Haygood et al v. Begue et al
Ryan Haygood and Haygood Dental Care, LLC |
Brian Begue, Ross H Dies, Ross H Dies J Cody Cowen Benjamin A Beach, Robert K Hill, Hill D D S Inc, Camp Morrison, Camp Morrison Investigations L L C, C Barry Ogden, Karen Moorhead and Dana Glorioso |
5:2013cv00335 |
February 13, 2013 |
US District Court for the Western District of Louisiana |
Shreveport Office |
Caddo |
S Maurice Hicks |
Mark L Hornsby |
Anti-Trust |
15 U.S.C. ยง 1 Antitrust Litigation |
Plaintiff |
Available Case Documents
The following documents for this case are available for you to view or download:
Document Text |
---|
Filing 344 MEMORANDUM ORDER : This Court's previous order, record doc. 342 , staying the orders awarding attorney fees, record documents [320-325], and otherwise holding such orders in abeyance is now VACATED. Such orders are no longer stayed or held in abeyance. Signed by Judge S Maurice Hicks, Jr on 3/29/2023. (crt,Keifer, K) |
Filing 324 MEMORANDUM RULING re 295 Memorandum Ruling, 296 Order on Motion for Attorney Fees. Signed by Chief Judge S Maurice Hicks, Jr on 8/17/2021. (crt,McDonnell, D) |
Filing 295 MEMORANDUM RULING re 251 MOTION for Attorney Fees filed by Hill D D S Inc, Robert K Hill. Signed by Chief Judge S Maurice Hicks, Jr on 3/14/2019. (crt,McDonnell, D) |
Filing 287 MEMORANDUM ORDER granting 279 Motion for Reconsideration re 278 Memorandum Order. Accordingly, this Court now DENIES Plaintiffs' Motion for Extension of Time to File a Notice of Appeal Pursuant to Federal Rule of Appellate Procedure 4(a)(5) (Record Document 274) as untimely. Signed by Chief Judge S Maurice Hicks, Jr on 11/13/2018. (crt,ThomasSld, T) |
Filing 278 MEMORANDUM ORDER: Plaintiffs' Motion for Reconsideration under Federal Rules of Civil Procedure 59(e) and 60(b) (Record Document 241) is DENIED and the Motion for Extension of Time to File a Notice of Appeal Pursuant to Federal Rule of Appellate Procedure 4(a)(5) (Record Document 274) is GRANTED. Signed by Chief Judge S Maurice Hicks, Jr on 7/10/2018. (crt,ThomasSld, T) |
Filing 227 MEMORANDUM RULING re 189 MOTION for Attorney Fees filed by H O Blackwood. Signed by Chief Judge S Maurice Hicks, Jr on 3/12/2018. (crt,Williams, L) |
Filing 225 MEMORANDUM RULING re 214 MOTION to Dismiss For Failure to State a Claim filed by Ross H Dies J Cody Cowen Benjamin A Beach, Ross H Dies. Signed by Chief Judge S Maurice Hicks, Jr on 2/22/2018. (crt,Reasor, M) |
Filing 186 MEMORANDUM RULING re 175 MOTION to Dismiss, MOTION to Stay filed by David L Melancon, Wilton Guillory, Jr, Lynn Philippe, Aubrey Baudean, Jr, Dean Manning, Russell Mayer, Patricia Cassidy. Signed by Judge S Maurice Hicks on 3/17/2016. (crt,Keifer, K) |
Filing 184 MEMORANDUM RULING re 123 MOTION to Dismiss Plaintiffs' Claims Against Defendants filed by Ross H Dies J Cody Cowen Benjamin A Beach, Ross H Dies. Signed by Judge S Maurice Hicks on 3/16/2016. (crt,Keifer, K) |
Filing 112 MEMORANDUM RULING re 38 MOTION to Dismiss For Failure to State a Claim MOTION to Strike MOTION for More Definite Statement filed by Brian Begue. Signed by Judge S Maurice Hicks on 03/31/2014. (crt,McDonnell, D) |
Use the links below to access additional information about this case on the US Court's PACER system. A subscription to PACER is required.
Access this case on the Louisiana Western District Court's Electronic Court Filings (ECF) System
- Search for Party Aliases
- Associated Cases
- Attorneys
- Case File Location
- Case Summary
- Docket Report
- History/Documents
- Parties
- Related Transactions
- Check Status
Disclaimer: Justia Dockets & Filings provides public litigation records from the federal appellate and district courts. These filings and docket sheets should not be considered findings of fact or liability, nor do they necessarily reflect the view of Justia.