CIC Group, Inc v. Aecom Energy & Construction, Inc.
CIC Group, Inc |
Aecom Energy & Construction, Inc. and URS Energy & Construction, Inc. |
4:2021cv01416 |
December 2, 2021 |
US District Court for the Eastern District of Missouri |
Jean C Hamilton |
Contract: Other |
28 U.S.C. § 2201 |
Plaintiff |
Docket Report
This docket was last retrieved on March 22, 2022. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 25 MEMORANDUM in Opposition re #23 MOTION to Compel Arbitration MOTION to Dismiss Case filed by Plaintiff CIC Group, Inc. (Attachments: #1 Exhibit 1)(Brummond, Jeremy) |
Filing 24 MEMORANDUM in Support of Motion re #23 MOTION to Compel Arbitration MOTION to Dismiss Case filed by Defendant Aecom Energy & Construction, Inc.. (Attachments: #1 Exhibit A - NE Purchase Order, #2 Exhibit B - General Conditions, #3 Exhibit C - NE Parent Company Guarantee - Riverside Expansion, #4 Exhibit D - AAA Construction Rules)(Hardy, Ryan) |
Filing 23 MOTION to Compel Arbitration, MOTION to Dismiss Case by Defendant Aecom Energy & Construction, Inc.. (Hardy, Ryan) |
Filing 22 ENTRY of Appearance by Daniel E. Blegen for Defendant Aecom Energy & Construction, Inc.. (Blegen, Daniel) |
Filing 21 Docket Text ORDER: Re: #20 MOTION for Leave to Appear Pro Hac Vice David Z. Smith. The Certificate of Good Standing was attached.(Filing fee $100 receipt number AMOEDC-9047508) by Defendant Aecom Energy & Construction, Inc.. (Attachments: # 1 Certificate of Good Standing 11/05/2021 Certificate of Good Standing)(Smith, David) filed by Aecom Energy & Construction, Inc. ; ORDERED GRANTED. SO ORDERED. Signed by District Judge Jean C. Hamilton on 12/29/2021. (ANP) |
Filing 20 MOTION for Leave to Appear Pro Hac Vice David Z. Smith. The Certificate of Good Standing was attached.(Filing fee $100 receipt number AMOEDC-9047508) by Defendant Aecom Energy & Construction, Inc.. (Attachments: #1 Certificate of Good Standing 11/05/2021 Certificate of Good Standing)(Smith, David) |
Filing 19 Docket Text ORDER: Re: #18 MOTION for Leave to Appear Pro Hac Vice Stephen E. Ray. The Certificate of Good Standing was attached.(Filing fee $100 receipt number AMOEDC-9043423) by Defendant Aecom Energy & Construction, Inc. (Ray, Stephen) filed by Aecom Energy & Construction, Inc.; GRANTED. Signed by District Judge Jean C. Hamilton on 12/23/2021. (KRZ) |
Filing 18 MOTION for Leave to Appear Pro Hac Vice Stephen E. Ray. The Certificate of Good Standing was attached.(Filing fee $100 receipt number AMOEDC-9043423) by Defendant Aecom Energy & Construction, Inc.. (Attachments: #1 Certificate of Good Standing 10/26/2021 Certificate of Good Standing)(Ray, Stephen) |
Filing 17 Docket Text ORDER: IT IS HEREBY ORDERED that DTO's 14 and 15 are WITHDRAWN. Signed by District Judge Jean C. Hamilton on 12/21/2021. (ANP) |
Filing 16 Docket Text ORDER: Re: #12 MOTION for Leave to Appear Pro Hac Vice David Z. Smith. The Certificate of Good Standing was attached.(Filing fee $100 receipt number AMOEDC-9035831) by Defendant Aecom Energy & Construction, Inc.. (Hardy, Ryan) filed by Aecom Energy & Construction, Inc., AND #11 MOTION for Leave to Appear Pro Hac Vice Stephen E. Ray.The Certificate of Good Standing was attached.(Filing fee $100 receipt number AMOEDC-9035817) by Defendant Aecom Energy & Construction, Inc.. (Hardy, Ryan) filed by Aecom Energy & Construction, Inc. Motions #11 and #12 are STRICKEN for failure to follow the Local Rules. Signed by District Judge Jean C. Hamilton on 12/21/2021. (ANP) |
Filing 15 WITHDRAWN - Docket Text ORDER: Re: #12 MOTION for Leave to Appear Pro Hac Vice David Z. Smith. The Certificate of Good Standing was attached.(Filing fee $100 receipt number AMOEDC-9035831) by Defendant Aecom Energy & Construction, Inc. ; GRANTED. Signed by District Judge Jean C. Hamilton on 12/20/2021. (KRZ) Modified on 12/21/2021 (ANP). |
Filing 14 WITHDRAWN - Docket Text ORDER: Re: #11 MOTION for Leave to Appear Pro Hac Vice Stephen E. Ray. The Certificate of Good Standing was attached.(Filing fee $100 receipt number AMOEDC-9035817) by Defendant Aecom Energy & Construction, Inc. ; GRANTED. Signed by District Judge Jean C. Hamilton on 12/20/2021. (KRZ) Modified on 12/21/2021 (ANP). |
Filing 13 Docket Text ORDER: Re: #10 Unopposed MOTION for Extension of Time to File Answer or Otherwise Respond to Plaintiff's Complaint by Defendant Aecom Energy & Construction, Inc. ; GRANTED. Signed by District Judge Jean C. Hamilton on 12/20/2021. (KRZ) |
Filing 12 STRICKEN - MOTION for Leave to Appear Pro Hac Vice David Z. Smith. The Certificate of Good Standing was attached.(Filing fee $100 receipt number AMOEDC-9035831) by Defendant Aecom Energy & Construction, Inc.. (Hardy, Ryan) Modified on 12/21/2021 (ANP). |
Filing 11 STRICKEN - MOTION for Leave to Appear Pro Hac Vice Stephen E. Ray. The Certificate of Good Standing was attached.(Filing fee $100 receipt number AMOEDC-9035817) by Defendant Aecom Energy & Construction, Inc.. (Hardy, Ryan) Modified on 12/21/2021 (ANP). |
Filing 10 Unopposed MOTION for Extension of Time to File Answer or Otherwise Respond to Plaintiff's Complaint by Defendant Aecom Energy & Construction, Inc.. (Hardy, Ryan) |
Filing 9 DISCLOSURE OF ORGANIZATIONAL INTERESTS CERTIFICATE by Defendant Aecom Energy & Construction, Inc.. Parent companies: Amentum Nuclear and Environmental Holdings, Inc., Subsidiaries: None, Publicly held company: None,. (Hardy, Ryan) |
Filing 8 ENTRY of Appearance by Ryan C. Hardy for Defendant Aecom Energy & Construction, Inc.. (Hardy, Ryan) |
Filing 7 SUMMONS Returned Executed filed by CIC Group, Inc. Aecom Energy & Construction, Inc. served on 12/2/2021, answer due 12/23/2021. (Attachments: #1 Exhibit 1)(Brummond, Jeremy) |
Filing 6 ENTRY of Appearance by Joseph J. Trad for Plaintiff CIC Group Inc.. (Trad, Joseph) |
Filing 5 ENTRY of Appearance by Griffin Lowry for Plaintiff CIC Group Inc.. (Lowry, Griffin) |
Filing 4 ENTRY of Appearance by Jeremy P. Brummond for Plaintiff CIC Group Inc.. (Brummond, Jeremy) |
Filing 3 NOTICE OF PROCESS SERVER by Plaintiff CIC Group Inc. Process Server: Markell & Associates, Inc. (Brummond, Jeremy) |
Filing 2 DISCLOSURE OF ORGANIZATIONAL INTERESTS CERTIFICATE by Plaintiff CIC Group Inc.. Parent companies: None, Subsidiaries: None, Publicly held company: None,. (Brummond, Jeremy) |
Filing 1 COMPLAINT against defendant Aecom Energy & Construction, Inc. with receipt number AMOEDC-9007139, in the amount of $402 Jury Demand,, filed by CIC Group Inc.. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Civil Cover Sheet, #5 Original Filing Form, #6 Summons)(Brummond, Jeremy) |
Case Opening Notification. Judge Assigned: Honorable Jean C. Hamilton. 1 Summons(es) issued and emailed to Attorney Jeremy P. Brummond, Attorney Griffin Lowry and Attorney Joseph J. Trad. All non-governmental organizational parties (corporations, limited liability companies, limited liability partnerships) must file Disclosure of Organizational Interests Certificate # (moed-0001.pdf). (JKL) |
Access additional case information on PACER
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 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.