Brown et al v. Davis
Kristen Brown, A.B. and R.B. |
Kenneth L. Davis, Jr., William Davis and William Davis Logging, Inc. |
4:2012cv00649 |
April 11, 2012 |
U.S. District Court for the Eastern District of Missouri |
St. Louis Office |
St. Charles |
Audrey G Fleissig |
Motor Vehicle |
28 U.S.C. § 1441 Petition for Removal- Auto Negligence |
Both |
Docket Report
This docket was last retrieved on April 14, 2020. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 177 SATISFACTION OF JUDGMENT enteredin favor of R.B. against Kenneth L. Davis, Jr; in favor of R.B. against William Davis; in favor of R.B. against William Davis Logging, Inc. by R.B.. (Dimmitt, David) |
Filing 176 SATISFACTION OF JUDGMENT enteredin favor of A.B. against Kenneth L. Davis, Jr; in favor of A.B. against William Davis; in favor of A.B. against William Davis Logging, Inc. by A.B.. (Dimmitt, David) |
Filing 175 SATISFACTION OF JUDGMENT enteredin favor of Kristen Brown against Kenneth L. Davis, Jr; in favor of Kristen Brown against William Davis; in favor of Kristen Brown against William Davis Logging, Inc. by Kristen Brown. (Dimmitt, David) |
Filing 174 MANDATE of USCA as to #149 Notice of Appeal filed by William Davis Logging, Inc., William Davis USCA #:15-1009 affirmed. In accordance with the opinion and judgment of 02/23/2016, and pursuant to the provisions of Federal Rule of Appellate Procedure 41(a), the formal mandate is hereby issued in the above-styled matter. (NEB) |
![]() |
Filing 172 USCA JUDGMENT as to #149 Notice of Appeal filed by William Davis Logging, Inc., William Davis. (NEB) |
Filing 171 OPINION from USCA re #149 Notice of Appeal : USCA Appeal #: 15-1009 affirm the judgment of the district court. (NEB) |
Filing 170 Appeal Transmittal USCA Appeal #: 15-1009 The following has been forwarded to USCA: All transcripts in case(BAK) |
Filing 169 TRANSCRIPT of #125 (JURY TRIAL) held on 6/19/14 before Judge Fleissig. Court Reporter/Transcriber Patti Dunn Wecke, Patti_Dunn_Wecke@moed.uscourts.gov, 314-244-7984. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 4/2/2015. Redacted Transcript Deadline set for 4/13/2015. Release of Transcript Restriction set for 6/10/2015. (JWJ) |
Filing 168 TRANSCRIPT of #118 (JURY TRIAL) held on 6/17/14 before Judge Fleissig. Court Reporter/Transcriber Patti Dunn Wecke, Patti_Dunn_Wecke@moed.uscourts.gov, 314-244-7984. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 4/2/2015. Redacted Transcript Deadline set for 4/13/2015. Release of Transcript Restriction set for 6/10/2015. (JWJ) |
Filing 167 TRANSCRIPT of #117 (JURY TRIAL) held on 6/16/14 before Judge Fleissig. Court Reporter/Transcriber Patti Dunn Wecke, Patti_Dunn_Wecke@moed.uscourts.gov, 314-244-7984. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 4/2/2015. Redacted Transcript Deadline set for 4/13/2015. Release of Transcript Restriction set for 6/10/2015. (JWJ) |
Filing 166 TRANSCRIPT of #111 (PRETRIAL CONFERENCE) held on 6/13/14 before Judge Fleissig. Court Reporter/Transcriber Patti Dunn Wecke, Patti_Dunn_Wecke@moed.uscourts.gov, 314-244-7984. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 4/2/2015. Redacted Transcript Deadline set for 4/13/2015. Release of Transcript Restriction set for 6/10/2015. (JWJ) |
![]() |
Filing 164 USCA Scheduling Order as to #149 Notice of Appeal filed by William Davis Logging, Inc., William Davis. USCA Appeal Number: 15-1009(JWJ) |
Filing 163 Appeal Transmittal USCA Appeal #: 15-1009 The following has been forwarded to USCA: #140 & #143 - Jury Transcripts(BAK) |
Filing 162 Minute Entry for proceedings held before District Judge Audrey G. Fleissig: In Court Hearing held on 1/26/2015. Parties present for apportionment hearing. Sarah Pleban, guardian ad litem for the minor children, is present. The Court hears from counsel and the guardian ad litem. The Court announces the apportionment. Order to issue. (Court Reporter:P. Dunn Wecke.) (FTR Gold: No.) (BRP) |
![]() |
Filing 160 RESPONSE TO COURT ORDER re #155 Order, Proposed Order by Plaintiffs A.B., Kristen Brown, R.B.. (Dimmitt, David) |
Filing 159 RESPONSE TO COURT ORDER re #155 Order, Proposed Plan of Allocation by Plaintiffs A.B., Kristen Brown, R.B.. (Dimmitt, David) |
Filing 158 AFFIDAVIT re #155 Order, by Plaintiffs A.B., Kristen Brown, R.B.. (Attachments: #1 Exhibit, #2 Exhibit, #3 Exhibit, #4 Exhibit)(Dimmitt, David) |
![]() |
***REMARK re Motion to Appoint Guardian ad Litem #156 : The motion contains the names of minors; therefore, the entry has been sealed. Pursuant to Local Rule 5-2.17, only the initials of minor children may be listed in the filing. The Local Rules are located on the # court website. Counsel for the Plaintiffs is responsible for serving Defendants by means other than CM/ECF, as sealed documents are not accessible on CM/ECF. (BRP) |
***REMARK re Motion to Appoint Guardian ad Litem #156 : At the request of Plaintiffs' counsel, the parties were given permission to use the full names of minors, as their names were made public during the jury trial. Document #156 will be unsealed and it will be accessible on CM/ECF. (BRP) |
Filing 156 MOTION to Appoint Guardian ad Litem by Plaintiffs A.B., Kristen Brown, R.B.. (Attachments: #1 Exhibit, #2 Exhibit, #3 Exhibit, #4 Exhibit, #5 Exhibit Proposed Order)(Dimmitt, David) |
![]() |
Filing 154 Briefing Schedule from USCA for #149 Notice of Appeal filed by William Davis Logging, Inc., William Davis USCA Appeal Number: 15-1009 Method of Appendix due: 1/20/15 Notice of Appeal forwarded to panel: Yes Transcript due: 2/17/15 Designation of record due: 1/20/15(JWJ) |
Filing 153 Initial Notification from USCA for #149 Notice of Appeal filed by William Davis Logging, Inc., William Davis USCA Appeal Number: 15-1009 Notice of Appeal forwarded to panel: Yes(JWJ) |
Filing 152 TRANSCRIPT ORDER REQUEST for #125 , #119 , #117 , #118 , #111 (JURY TRIAL) by William Davis, William Davis Logging, Inc. for proceedings held on 6/13/2014 to 6/19/2014 court reporter Patti Wecke before Judge Flei.. (Halvachs, Kenneth) |
Filing 151 RESPONSE to Motion re #148 Amended MOTION to Stay From Court Order filed by Plaintiffs A.B., Kristen Brown, R.B.. (Dimmitt, David) |
Filing 150 NOTIFICATION OF APPEAL AND NOA SUPPLEMENT by clerk to USCA regarding #133 Judgment - (Case). Notice of Appeal filed on 12/22/14 by Defendants William Davis, William Davis Logging, Inc.. NOTIFICATION TO COUNSEL AND PRO SE PARTY: FILE REQUEST FOR TRANSCRIPT WITH DISTRICT COURT CLERKS OFFICE.(BAK) |
Filing 149 NOTICE OF APPEAL as to #133 Judgment - (Case),,, by Defendants William Davis, William Davis Logging, Inc.. Filing fee $ 505, receipt number 0865-4647965. |
Filing 148 Amended MOTION to Stay From Court Order by Defendants William Davis, William Davis Logging, Inc.. (Attachments: #1 Exhibit)(Halvachs, Kenneth) |
Filing 147 MOTION to Stay From Court Order by Defendants William Davis, William Davis Logging, Inc.. (Attachments: #1 Exhibit)(Halvachs, Kenneth) |
Filing 146 MOTION for Ruling on 537.095.3 Apportionment of Wrongful Death Verdict by Plaintiffs A.B., Kristen Brown, R.B.. (Attachments: #1 Exhibit Exhibit A)(Dimmitt, David) |
![]() |
Filing 144 MOTION for Extension of: Time to File Notice of Appeal by Defendants William Davis, William Davis Logging, Inc.. (Halvachs, Kenneth) |
Filing 143 TRANSCRIPT of #125 (JURY TRIAL) Closing Arguments held on 6/19/14 before Judge Fleissig. Court Reporter/Transcriber Patti Dunn Wecke, Patti_Dunn_Wecke@moed.uscourts.gov, 314-244-7984. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 12/5/2014. Redacted Transcript Deadline set for 12/15/2014. Release of Transcript Restriction set for 2/12/2015. (JWJ) |
![]() |
Filing 141 Substitution of Counsel and Entry of Appearance; attorney or firm John B. Greenberg; substituted for:Michael A. Fisher by Plaintiffs A.B., Kristen Brown, R.B.. (Greenberg, John) Document Text and Type Modified on 10/7/2014 (SAA). |
Filing 140 TRANSCRIPT of #119 (JURY TRIAL) held on 6/18/14 before Judge Fleissig. Court Reporter/Transcriber Patti Dunn Wecke, Patti_Dunn_Wecke@moed.uscourts.gov, 314-244-7984. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 9/3/2014. Redacted Transcript Deadline set for 9/15/2014. Release of Transcript Restriction set for 11/12/2014. (JWJ) |
Filing 139 RESPONSE in Opposition re #137 MOTION for Judgment as a Matter of Law After Judgement, or in the alternative, Motion for New Trial filed by Plaintiffs A.B., Kristen Brown, R.B.. (Witzel, Richard) |
Filing 138 Bill of Costs Taxed in amount of $ 3,622.09 against Defendants (NCL) |
Filing 137 MOTION for Judgment as a Matter of Law After Judgement, or in the alternative, Motion for New Trial by Defendants William Davis, William Davis Logging, Inc.. (Halvachs, Kenneth) |
Filing 136 NOTICE of Change of Address filed by Kenneth L. Halvachs (Halvachs, Kenneth) |
Filing 135 MOTION for Bill of Costs by Plaintiffs A.B., Kristen Brown, R.B.. (Dimmitt, David) |
Filing 134 PUBLIC VOUCHER for purchase of jury meals; To: Eagle's Nest Cafe In the amount of: $60.00 (NCL) |
![]() |
Filing 132 JURY VERDICT as to phase two regarding aggravating circumstances against defendant William Davis. (JWJ) |
Filing 131 Jury Instructions given as to phase two and filed. (JWJ) |
Filing 130 JURY VERDICT For: Plaintiff's Against: Defendant's In the Amount of: 3,000,000. (JWJ) |
Filing 129 Jury Instructions given and filed. (JWJ) |
Filing 128 Jury Notes Filed. (JWJ) |
Filing 127 Exhibit Receipt by Plaintiffs A.B., Kristen Brown, R.B., Defendants Kenneth L. Davis, Jr, William Davis, William Davis Logging, Inc... (JWJ) |
Filing 126 CLERKS WITNESS LIST as to phase two of deliberations as to Jury Trial. (JWJ) |
Filing 125 Minute Entry for proceedings held before District Judge Audrey G. Fleissig: The defendant's motions the court for a mistrial at during closing arguments. The court denies that oral motion. The jury is charges and retires to consider its verdict. Verdict returned. Jury Trial completed on 6/19/2014 ; day 4. (Court Reporter:Patti Dunn Wecke.) (FTR Gold: No.) (JWJ) |
Filing 124 CLERKS WITNESS LIST as to Jury Trial. (JWJ) |
Filing 123 CLERKS Exhibit List as to Jury Trial. (JWJ) |
Filing 122 MOTION for Directed Verdict at the close of all evidence by Defendants William Davis, William Davis Logging, Inc.. (JWJ) Modified on 6/19/2014 to include that the courts ruling was made on the record (JWJ). |
Filing 121 Jury Instructions refused by the court filed. (JWJ) |
Filing 120 MOTION for Directed Verdict by Defendants William Davis, William Davis Logging, Inc. at the close of plaintiff's evidence. (JWJ) |
Filing 119 Minute Entry for proceedings held before District Judge Audrey G. Fleissig: Plaintff's concluded their evidence and rests. The defendant's began their evidence and concludeds and rests. The defendant's motions the court fot a judgment as a matter of law and motion for directed verdict at the close of plaintiffs evidence and at the close of all evidence the court denies both. The parties conduct the instruction conference. Jury Trial resumed but not concluded 6/18/2014 ; day 3. (Court Reporter:Patti Dunn Wecke.) (FTR Gold: No.) ( (JWJ). |
Filing 116 MOTION for Judgment as a Matter of Law on Plaintiffs' Claim for Aggravated Circumstances Damages by Defendant Kenneth L. Davis, Jr. (DeFranco, James) |
Filing 118 Minute Entry for proceedings held before District Judge Audrey G. Fleissig: Jury Trial resumed but not concluded 6/17/2014 ; Day 2. Proceeding continued to 6/14/14 @10:00 am (Court Reporter:Patti Dunn Wecke.) (FTR Gold: No.) (JWJ) (JWJ). |
Filing 117 Minute Entry for proceedings held before District Judge Audrey G. Fleissig: Jury Trial held on 6/16/2014 ; day Day 1. Jury Empaneled and sworn, Opening Statements made by both parties. Plaintiff's evidence commenced but not concluded. (Court Reporter:Patti Dunn Wecke.) (FTR Gold: No.) (JWJ) (JWJ). |
![]() |
Filing 114 Stipulation of Uncontested Facts by Defendants William Davis, William Davis Logging, Inc.. (Halvachs, Kenneth) |
Filing 113 Exhibit List , Third Amended, by Plaintiffs A.B., Kristen Brown, R.B.. (Dimmitt, David) |
![]() |
Filing 111 Minute Entry for proceedings held before District Judge Audrey G. Fleissig: Final Pretrial Conference held on 6/13/2014. The Court and the parties discuss the parties' Motion in Limine Docs. #100 , #101 , and #102 . Order to issue. The Court and the parties discuss defendant's Kenneth Davis, Jr. Objections to plaintiffs' exhibit list Doc. #110 . The Court makes its ruling in the Defendant's Davis Motion in open court and on the record. Trial scheduled to begin on Monday 6/16/2014 at 9:00 AM. (Court Reporter:Patti Dunn Wecke.) (FTR Gold: No.) (NCL) |
Filing 110 Exhibit List Objections to plaintiff's Exhibit List by Defendant Kenneth L. Davis, Jr. (DeFranco, James) |
Filing 109 Proposed Jury Instructions by Defendant Kenneth L. Davis, Jr. (Attachments: #1 Proposed Instruction No. 2, #2 Proposed Instruction No. 3, #3 Proposed Instruction No. 4, #4 Proposed Instruction No. 5, #5 Proposed Instruction No. 6, #6 Verdict Form)(DeFranco, James) |
Filing 108 OBJECTION to Pretrial re #83 Deposition Designations by Defendant Kenneth L. Davis, Jr. Related document: #83 Deposition Designations filed by R.B., A.B., Kristen Brown.(DeFranco, James) |
Filing 107 Exhibit List , Second Amended, by Plaintiffs A.B., Kristen Brown, R.B.. (Dimmitt, David) |
Filing 106 Exhibit List by Plaintiffs A.B., Kristen Brown, R.B.. (Dimmitt, David) |
Filing 105 AMENDED ANSWER to #44 Amended Complaint amended form filer filed by Kenneth L. Davis, Jr filed by Defendant Kenneth L. Davis, Jr. (DeFranco, James) |
Filing 103 Proposed Jury Instructions by Defendants William Davis, William Davis Logging, Inc.. (Attachments: #1 Attachment, #2 Attachment, #3 Attachment, #4 Attachment)(Halvachs, Kenneth) |
Filing 102 MOTION in Limine by Defendants William Davis, William Davis Logging, Inc.. (Halvachs, Kenneth) |
Filing 101 MOTION in Limine by Defendant Kenneth L. Davis, Jr. (DeFranco, James) |
Filing 100 MOTION in Limine by Plaintiffs A.B., Kristen Brown, R.B.. (Dimmitt, David) |
Filing 104 AMENDED ANSWER to Amended Complaint by Kenneth L. Davis, Jr.(JWJ) |
Filing 99 MEMORANDUM Regarding Choice of Law Issues by Defendant Kenneth L. Davis, Jr. (DeFranco, James) |
Filing 98 MEMORANDUM re #81 Memorandum Response by Defendants William Davis, William Davis Logging, Inc.. (Halvachs, Kenneth) |
![]() |
Filing 96 MOTION for Leave to File Amended Answer by Defendant Kenneth L. Davis, Jr. (Attachments: #1 proposed Amended Answer)(DeFranco, James) |
Filing 95 MEMORANDUM Statement of the Case by Plaintiffs A.B., Kristen Brown, R.B.. (Dimmitt, David) |
Filing 94 Exhibit List by Defendant Kenneth L. Davis, Jr. (KXS) |
Filing 93 WITNESS LIST by Defendant Kenneth L. Davis, Jr. (KXS) |
Filing 92 STATEMENT of the case by Defendant Kenneth L. Davis, Jr. (KXS) |
Filing 91 TRIAL BRIEF by Defendant Kenneth L. Davis, Jr. (KXS) |
Filing 90 TRIAL BRIEF by Defendants William Davis, William Davis Logging, Inc.. (Halvachs, Kenneth) |
Filing 89 Proposed Jury Instructions by Defendants William Davis, William Davis Logging, Inc.. (Halvachs, Kenneth) |
Filing 88 Exhibit List witness list & Deposition Designations by Defendants William Davis, William Davis Logging, Inc.. (Halvachs, Kenneth) |
Filing 87 Stipulation of Uncontested Facts by Plaintiffs A.B., Kristen Brown, R.B.. (Dimmitt, David) |
Filing 86 TRIAL BRIEF by Plaintiffs A.B., Kristen Brown, R.B.. (Witzel, Richard) |
Filing 85 Exhibit List by Plaintiffs A.B., Kristen Brown, R.B.. (Dimmitt, David) |
Filing 84 WITNESS LIST by Plaintiffs A.B., Kristen Brown, R.B.. (Dimmitt, David) |
Filing 83 Deposition Designations by Plaintiffs A.B., Kristen Brown, R.B... (Dimmitt, David) |
Filing 82 Proposed Jury Instructions by Plaintiffs A.B., Kristen Brown, R.B.. (Attachments: #1 Instructions, #2 Instructions, #3 Instructions, #4 Instructions, #5 Instructions, #6 Instructions, #7 Instructions, #8 Instructions, #9 Instructions, #10 Instructions, #11 Instructions, #12 Instructions)(Dimmitt, David) |
Filing 81 MEMORANDUM In Support of Applying Miisouri Law by Plaintiffs A.B., Kristen Brown, R.B.. (Dimmitt, David) |
![]() |
Filing 79 Minute Entry for proceedings held before District Judge Audrey G. Fleissig: In Chambers Conference re: Motion to Continue Trial Date (Doc. #71 ) held on 5/14/2014. (FTR Gold: No.) (NCL) |
![]() |
![]() |
Filing 76 MOTION to Withdraw as Counsel by Defendant Kenneth L. Davis, Jr. (Smith, Lawrence) |
![]() |
![]() |
Filing 73 RESPONSE in Opposition re #71 MOTION to Continue Trial Date filed by Plaintiffs A.B., Kristen Brown, R.B.. (Dimmitt, David) |
Filing 72 MOTION for Leave to Adopt Kenneth L. Davis, Jr.'s Motion to Continue Trial Date by Defendants William Davis, William Davis Logging, Inc.. (Attachments: #1 Exhibit A)(Halvachs, Kenneth) |
Filing 71 MOTION to Continue Trial Date by Defendant Kenneth L. Davis, Jr. (DeFranco, James) |
![]() |
Filing 69 MOTION to Withdraw as Attorney ;attorney/firm Jesse R. Gilsdorf by Defendant William Davis. (Gilsdorf, Jesse) |
![]() |
Filing 67 MOTION for Appointment of Next Friend as to R.B. and A.B. ; relationship to minor:Mother by Plaintiffs A.B., Kristen Brown, R.B.. (Attachments: #1 Exhibit Next Friend Petition, #2 Exhibit Consent of Kristen Brown, #3 Text of Proposed Order Proposed Order)(Dimmitt, David) |
Filing 66 ADR COMPLIANCE REPORT by Neutral: Dunne, Peter J.. Date of Conference: 11/20/2013. The parties participated in good faith. The parties did not achieve a settlement.(RAK) |
Filing 65 ENTRY of Appearance by Michael A. Fisher for Plaintiffs A.B., Kristen Brown, R.B.. (Fisher, Michael) |
![]() |
Filing 63 Minute Entry for proceedings held before District Judge Audrey G. Fleissig: Status Conference held on 9/20/2013. (FTR Gold: No.) (KXS) |
![]() |
Filing 61 ADR COMPLIANCE REPORT by Neutral: Dunne, Peter J.. Date of Conference: 8/1/13. The parties participated in good faith. The parties did not achieve a settlement.(JWJ) |
Filing 60 Electronic Notice of Noncompliance to: LEAD COUNSEL. Review of case shows the ADR Compliance report has not been filed. The filing deadline was 8/14/13. A written motion requesting an extension of ADR Compliance report filing deadline must be filed with the court within 5 days. Notice only, no.pdf attached.(LSD) |
Filing 59 NOTICE of Appointment of Neutral. Neutral name: Dunne, Peter J. Neutral selected by Parties (copy emailed to neutral)(LSD) |
Filing 58 Designation of Neutral by parties and ADR Conference Report by Plaintiffs A.B., Kristen Brown, R.B., Defendant Kenneth L. Davis, Jr Neutral: Dunne, Peter J. Date of Conference: 08/01/2013 time: 9:00 Location: Pitzer, Snodgrass(Dimmitt, David) |
![]() |
Filing 56 NOTICE by Plaintiffs A.B., Kristen Brown, R.B., Defendants Kenneth L. Davis, Jr, William Davis, William Davis Logging, Inc. of filing Proposed Amended Joint Case Management Order (Dimmitt, David) |
Filing 55 DOCUMENT FILED INCORRECTLY PLEASE SEE DOCUMENT #56 FOR CORRECTED ENTRY JOINT SCHEDULING PLAN by Plaintiffs A.B., Kristen Brown, R.B., Defendants Kenneth L. Davis, Jr, William Davis, William Davis Logging, Inc.. . (Dimmitt, David) Modified on 4/26/2013 (JWJ). |
Filing 54 Request to Withdraw as Attorney ;attorney/firm The Stolar Partnership LLP by Plaintiffs A.B., Kristen Brown, R.B.. (Luepke, Henry) |
Filing 53 ANSWER to #44 Amended Complaint by William Davis, William Davis Logging, Inc..(Halvachs, Kenneth) |
Filing 52 ENTRY of Appearance by Kenneth L. Halvachs for Defendants William Davis, William Davis Logging, Inc.. (Halvachs, Kenneth) |
![]() |
![]() |
Filing 50 MOTION for Leave to Appear Pro Hac Vice Jesse R. Gilsdorf. The Certificate of Good Standing was attached.(Filing fee $100) by Defendants William Davis, William Davis Logging, Inc.. (NCL) |
Receipt 4644034716 in the amount of $100.00 for PRO HAC VICE on behalf of Jesse R. Gilsdorf (CCAM) |
Filing 49 SUMMONS Returned Executed filed by Kristen Brown, R.B., A.B.. William Davis served on 3/13/2013, answer due 4/3/2013. (Dimmitt, David) |
Filing 48 SUMMONS Returned Executed filed by Kristen Brown, R.B., A.B.. William Davis Logging, Inc. served on 3/13/2013, answer due 4/3/2013. (Dimmitt, David) |
Filing 47 ANSWER to #44 Amended Complaint by Kenneth L. Davis, Jr.(DeFranco, James) |
![]() |
Filing 45 Second MOTION to Vacate ADR by Plaintiffs A.B., Kristen Brown, R.B., Defendant Kenneth L. Davis, Jr. (Dimmitt, David) |
Summons Issued as to defendant William Davis, William Davis Logging, Inc.. The summons was emailed to david@wkllc.com. (JWJ) |
Filing 44 AMENDED COMPLAINT against defendant All Defendants 2 Summons(es) issued, , filed by Kristen Brown, R.B., A.B.. (Attachments: #1 Summons William Davis Logging, #2 Summons William Davis)(Dimmitt, David) |
![]() |
Filing 42 MOTION for Leave to File Amended Complaint by Plaintiffs A.B., Kristen Brown, R.B.. (Dimmitt, David) |
Filing 41 NOTICE OF PROCESS SERVER by Plaintiffs A.B., Kristen Brown, R.B. Process Server: Deputy Mike Lemmons (Dimmitt, David) |
Filing 40 NOTICE OF PROCESS SERVER by Plaintiffs A.B., Kristen Brown, R.B. Process Server: Deputy Mike Lemmons (Dimmitt, David) |
Filing 39 Doc.#39 withdrawn from the record pursuant to the Court's 2/19/2013 Order. AMENDED COMPLAINT against defendant All Defendants 2 Summons(es) issued, Jury Demand demand, , filed by Kristen Brown, R.B., A.B.. (Attachments: # 1 Summons, # 2 Summons)(Dimmitt, David) Modified on 2/19/2013 (KSM). |
![]() |
Filing 37 RESPONSE to Motion re #34 MOTION to Compel Rule 26 Disclosure, #35 MOTION for Extension of Time to File Response/Reply as to #34 MOTION to Compel Rule 26 Disclosure filed by Defendant Kenneth L. Davis, Jr. (DeFranco, James) |
![]() |
Filing 35 MOTION for Extension of Time to File Response/Reply as to #34 MOTION to Compel Rule 26 Disclosure by Defendant Kenneth L. Davis, Jr. (DeFranco, James) |
Filing 34 MOTION to Compel Rule 26 Disclosure by Plaintiffs A.B., Kristen Brown, R.B.. (Dimmitt, David) |
![]() |
Filing 32 Joint MOTION to Vacate ADR by Plaintiffs A.B., Kristen Brown, R.B.. (Dimmitt, David) |
![]() |
Filing 30 ENTRY of Appearance by Darrell J. Flesner for Defendant Kenneth L. Davis, Jr. (Flesner, Darrell) |
Filing 29 ENTRY of Appearance by James E. DeFranco for Defendant Kenneth L. Davis, Jr. (DeFranco, James) |
![]() |
![]() |
Filing 26 MOTION to Withdraw as Attorney ;attorney/firm Daniel E. Wilke, James A. Wilke/ Wilke & WIlke, P.C. by Defendant Kenneth L. Davis, Jr. (Wilke, Daniel) |
Filing 25 Minute Entry for proceedings held before District Judge Audrey G. Fleissig: Rule 16 Conference held on 9/28/2012. Conference held in person. CMO to issue. (FTR Gold: No.) (NCL) |
Filing 24 ENTRY of Appearance by Lawrence R. Smith for Defendant Kenneth L. Davis, Jr. (Smith, Lawrence) |
![]() |
Filing 22 JOINT SCHEDULING PLAN by Plaintiffs A.B., Kristen Brown, R.B.. . (Dimmitt, David) |
![]() |
Filing 20 ENTRY of Appearance by Michael A. Fisher for Plaintiffs A.B., Kristen Brown, R.B.. (Fisher, Michael) |
Filing 19 ENTRY of Appearance by Jay L. Levitch for Plaintiffs A.B., Kristen Brown, R.B.. (Levitch, Jay) |
Filing 18 ENTRY of Appearance by David A. Dimmitt for Plaintiffs A.B., Kristen Brown, R.B.. (Dimmitt, David) |
Filing 17 REPLY to Response to Motion re #12 MOTION to Remand Case to State Court of Missouri to Circuit Court for the County of St. Charles filed by Plaintiffs A.B., Kristen Brown, R.B.. (Witzel, Richard) |
Filing 16 MEMORANDUM in Opposition re #10 MOTION to Strike #2 Complaint (Removal/Transfer) Parargraph 21 filed by Plaintiffs A.B., Kristen Brown, R.B.. (Witzel, Richard) |
Filing 15 MEMORANDUM in Opposition re #12 MOTION to Remand Case to State Court of Missouri to Circuit Court for the County of St. Charles filed by Defendant Kenneth L. Davis, Jr. (Wilke, Daniel) |
Filing 14 RESPONSE to Motion re #12 MOTION to Remand Case to State Court of Missouri to Circuit Court for the County of St. Charles filed by Defendant Kenneth L. Davis, Jr. (Wilke, Daniel) |
Filing 13 MEMORANDUM in Support of Motion re #12 MOTION to Remand Case to State Court of Missouri to Circuit Court for the County of St. Charles filed by Plaintiffs A.B., Kristen Brown, R.B.. (Witzel, Richard) |
Filing 12 MOTION to Remand Case to State Court of Missouri to Circuit Court for the County of St. Charles by Plaintiffs A.B., Kristen Brown, R.B.. (Witzel, Richard) |
Filing 11 MEMORANDUM in Support of Motion re #10 MOTION to Strike #2 Complaint (Removal/Transfer) Parargraph 21 filed by Defendant Kenneth L. Davis, Jr. (Wilke, Daniel) |
Filing 10 MOTION to Strike #2 Complaint (Removal/Transfer) Parargraph 21 by Defendant Kenneth L. Davis, Jr. (Attachments: #1 Proposed Order)(Wilke, Daniel) |
Filing 9 Docket Text ORDER Re: #8 MOTION to Withdraw #6 MOTION to Dismiss :paragraph 21 of Plaintiffs' Complaint by Defendant Kenneth L. Davis, Jr. (Wilke, Daniel) filed by Kenneth L. Davis, Jr.; ORDERED GRANTED. Signed by Honorable Audrey G. Fleissig on April 17, 2012. (SAA) |
Filing 8 MOTION to Withdraw #6 MOTION to Dismiss :paragraph 21 of Plaintiffs' Complaint by Defendant Kenneth L. Davis, Jr. (Wilke, Daniel) |
Filing 7 ENTRY of Appearance by James A. Wilke for Defendant Kenneth L. Davis, Jr. (Wilke, James) |
Filing 6 MOTION to Dismiss :paragraph 21 of Plaintiffs' Complaint by Defendant Kenneth L. Davis, Jr. (Wilke, Daniel) |
Filing 5 DEMAND for Trial by Jury by Defendant Kenneth L. Davis, Jr. (Wilke, Daniel) |
Filing 4 ANSWER to Complaint by Kenneth L. Davis, Jr.(Wilke, Daniel) |
Filing 3 ENTRY of Appearance by Daniel E. Wilke for Defendant Kenneth L. Davis, Jr. (Wilke, Daniel) |
Case Opening Notification - Judge Assigned: Honorable Audrey G. Fleissig. (KLK) |
Filing 2 Redacted Petition (Removal) Received From: St. Charles County Circuit Court filed by Kristen Brown, R.B., and A.B.(KLK) |
Filing 1 NOTICE OF REMOVAL from St. Charles County, case number 1211-CC00339, with receipt number 0865-3232089, in the amount of $350 Jury Demand,, filed by Kenneth L Davis. (Attachments: #1 Civil Cover Sheet, #2 Original Filing Form, #3 Petition filed in State Court)(Wilke, Daniel) |
Access additional case information on PACER
Use the links below to access additional information about this case on the U.S. Court's PACER system. A subscription to PACER is required.
Access this case on the Missouri Eastern 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.