Karpik et al v. Huntington Bancshares Incorporated et al
Julie Karpik, Deborah Mondell, Michelle Lewis, Robert Owen, Diane George, Linda Humenik and Theodore George |
Huntington Bancshares Incorporated Board of Directors, John B. Gerlach, Jr., Stephen D. Steinour, Peter J. Kight, David P. Lauer, David L. Porteous, Michael J. Endres, John Does 1-20, J. Michael Hochschwender, Robert S. Cubbin, Jonathan A. Levy, Huntington Bancshares Incorporated, Gina D. France, Kathleen H. Ransier, Don M. Casto III, William R. Robertson, Ann B. Crane, Lizabeth Ardisana, Eddie R. Munson, Steven G. Elliot, Richard W. Neu, Gerard Mastroianni, John C. Inglis, D. James Hilliker and Huntington Bancshares Incorporated Investment and Administrative Committee |
2:2017cv01153 |
December 29, 2017 |
US District Court for the Southern District of Ohio |
Columbus Office |
FRANKLIN |
Kimberly A Jolson |
Michael H Watson |
Labor: E.R.I.S.A. |
29 U.S.C. § 1132 |
None |
Docket Report
This docket was last retrieved on October 10, 2019. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 56 RULE 26(f) REPORT - Supplemental by Plaintiffs Diane George, Theodore George, Linda Humenik, Julie Karpik, Michelle Lewis, Deborah Mondell, Robert Owen. (Lukas, Paul) |
Filing 55 ORDER granting #54 Motion for Extension of Time: Answers to Amended Complaint due 10/31/2019. Signed by Magistrate Judge Kimberly A. Jolson on 10/9/2019. (ew) |
Filing 54 Unopposed MOTION for Extension of Time to File Answer re #21 Amended Complaint, New date requested 10/31/2019. by Defendants Lizabeth Ardisana, Don M. Casto III, Ann B. Crane, Robert S. Cubbin, John Does 1-20, Steven G. Elliot, Michael J. Endres, Gina D. France, John B. Gerlach, Jr., D. James Hilliker, J. Michael Hochschwender, Huntington Bancshares Incorporated, Huntington Bancshares Incorporated Board of Directors, Huntington Bancshares Incorporated Investment and Administrative Committee, John C. Inglis, Peter J. Kight, David P. Lauer, Jonathan A. Levy, Gerard Mastroianni, Eddie R. Munson, Richard W. Neu, David L. Porteous, Kathleen H. Ransier, William R. Robertson, Stephen D. Steinour. (Attachments: #1 Text of Proposed Order) (Friedman, Benjamin) |
Filing 53 OPINION and ORDER granting in part and denying in part #24 Defendants' Motion to Dismiss. Signed by Judge Michael H. Watson on 9/26/19. (jk) |
Filing 52 NOTICE of Withdrawal by Defendants Huntington Bancshares Incorporated, Huntington Bancshares Incorporated Investment and Administrative Committee, and Huntington Bancshares Incorporated Board of Directors (Yurkiw, Jay) Modified on 6/25/2019 to correct text & filing parties (kk2) |
Filing 51 NOTATION ORDER granting #50 Motion for Leave to Appear Pro Hac Vice of Paul J. Lukas. By Magistrate Judge Kimberly A. Jolson on 3/4/2019. (ew) |
Filing 50 MOTION for Leave to Appear Pro Hac Vice (Filing fee of $200 paid, receipt number 0648-6818558) of Paul J. Lukas by Plaintiffs Diane George, Theodore George, Linda Humenik, Julie Karpik, Michelle Lewis, Deborah Mondell, Robert Owen. (Attachments: #1 Text of Proposed Order, #2 Certifcate) (DeRose, Robert) |
Filing 49 Notice by Clerk of Southern District of Ohio of Pro Hac Vice Rules as to Attorney Paul J. Lukas. (ew) Replaced document on 3/1/2019 (ew). |
Filing 48 NOTICE of Substitution of Counsel - Trent R Taylor substituting for Sarah E. Ingles as to Plaintiffs Diane George, Theodore George, Linda Humenik, Julie Karpik, Michelle Lewis, Deborah Mondell, Robert Owen. (Taylor, Trent) |
Filing 47 NOTICE by Plaintiffs Diane George, Theodore George, Linda Humenik, Julie Karpik, Michelle Lewis, Deborah Mondell, Robert Owen (DeRose, Robert) |
Filing 46 STATUS REPORT (Joint Status Report) by Defendants Huntington Bancshares Incorporated, Huntington Bancshares Incorporated Board of Directors, Huntington Bancshares Incorporated Investment and Administrative Committee. (Attachments: #1 Exhibit A) (Friedman, Benjamin) |
Filing 45 NOTICE of Withdrawal of Sarah J. Demers by Plaintiffs Diane George, Theodore George, Linda Humenik, Julie Karpik, Michelle Lewis, Deborah Mondell, Robert Owen (DeRose, Robert) Modified text on 1/7/2019 (ew). |
Filing 44 NOTICE of Appearance by Sarah E. Ingles for Plaintiffs Diane George, Theodore George, Linda Humenik, Julie Karpik, Michelle Lewis, Deborah Mondell, Robert Owen (Ingles, Sarah) |
Filing 43 ORDER: Status Report due by 1/9/2019. All other discovery is STAYED pending ruling on #24 Motion to Dismiss. Signed by Magistrate Judge Kimberly A. Jolson on 11/20/2018. (ew) |
Minute Entry for proceedings held before Magistrate Judge Kimberly A. Jolson: Status Conference held on 11/20/2018. (jr) |
Filing 42 ORDER: The parties are DIRECTED to continue to meet and confer regarding potential search terms and custodians for electronically stored information. Status conference set for 11/20/2018 at 10:00 AM in Teleconference. Signed by Magistrate Judge Kimberly A. Jolson on 9/20/2018. (ew) |
Minute Entry for proceedings held before Magistrate Judge Kimberly A. Jolson: Status Conference held on 9/20/2018. (jr) |
Filing 41 Response re #40 Notice (Other), to Defendants' Notice of Supplemental Authority Defendants by Plaintiffs Diane George, Theodore George, Linda Humenik, Julie Karpik, Michelle Lewis, Deborah Mondell, Robert Owen. (Richter, Kai) |
Filing 40 NOTICE by Defendants Huntington Bancshares Incorporated, Huntington Bancshares Incorporated Board of Directors, Huntington Bancshares Incorporated Investment and Administrative Committee re #24 MOTION to Dismiss the Amended Complaint of Supplemental Authority (Attachments: #1 Exhibit A - Meiners v Wells Fargo And Company) (Friedman, Benjamin) |
Filing 39 Response re #38 Notice (Other), to Plaintiff's Notice of Supplemental Authority by Defendants Huntington Bancshares Incorporated, Huntington Bancshares Incorporated Board of Directors, Huntington Bancshares Incorporated Investment and Administrative Committee. (Friedman, Benjamin) |
Filing 38 NOTICE by Plaintiffs Diane George, Theodore George, Linda Humenik, Julie Karpik, Michelle Lewis, Deborah Mondell, Robert Owen re #31 Response in Opposition to Motion of Supplemental Authority (Attachments: #1 Exhibit Velazquez v. MFS) (Richter, Kai) |
Filing 37 NOTATION ORDER granting #35 and #36 Motions for Leave to Appear Pro Hac Vice of Benjamin I. Friedman and Jessica Fishfeld conditional upon counsel registering for electronic filing or seeking leave to be excused from doing so within fourteen (14) days. By Magistrate Judge Kimberly A. Jolson on 7/23/2018. (ew) |
Filing 36 MOTION for Leave to Appear Pro Hac Vice (Filing fee of $200 paid, receipt number 0648-6526533) of Jessica Fishfeld by Defendants Lizabeth Ardisana, Don M. Casto III, Ann B. Crane, Robert S. Cubbin, John Does 1-20, Steven G. Elliot, Michael J. Endres, Gina D. France, John B. Gerlach, Jr., D. James Hilliker, J. Michael Hochschwender, Huntington Bancshares Incorporated, Huntington Bancshares Incorporated Board of Directors, Huntington Bancshares Incorporated Investment and Administrative Committee, John C. Inglis, Peter J. Kight, David P. Lauer, Jonathan A. Levy, Gerard Mastroianni, Eddie R. Munson, Richard W. Neu, David L. Porteous, Kathleen H. Ransier, William R. Robertson, Stephen D. Steinour. (Attachments: #1 Certificate of Admission) (Yurkiw, Jay) |
Filing 35 MOTION for Leave to Appear Pro Hac Vice (Filing fee of $200 paid, receipt number 0648-6526499) of Benjamin I. Friedman by Defendants Lizabeth Ardisana, Don M. Casto III, Ann B. Crane, Robert S. Cubbin, John Does 1-20, Steven G. Elliot, Michael J. Endres, Gina D. France, John B. Gerlach, Jr., D. James Hilliker, J. Michael Hochschwender, Huntington Bancshares Incorporated, Huntington Bancshares Incorporated Board of Directors, Huntington Bancshares Incorporated Investment and Administrative Committee, John C. Inglis, Peter J. Kight, David P. Lauer, Jonathan A. Levy, Gerard Mastroianni, Eddie R. Munson, Richard W. Neu, David L. Porteous, Kathleen H. Ransier, William R. Robertson, Stephen D. Steinour. (Attachments: #1 New York State Bar Certificate of Good Standing, #2 ARDC Letter) (Yurkiw, Jay) |
Filing 34 NOTICE by Defendants Lizabeth Ardisana, Don M. Casto III, Ann B. Crane, Robert S. Cubbin, John Does 1-20, Steven G. Elliot, Michael J. Endres, Gina D. France, John B. Gerlach, Jr., D. James Hilliker, J. Michael Hochschwender, Huntington Bancshares Incorporated, Huntington Bancshares Incorporated Board of Directors, Huntington Bancshares Incorporated Investment and Administrative Committee, John C. Inglis, Peter J. Kight, David P. Lauer, Jonathan A. Levy, Gerard Mastroianni, Eddie R. Munson, Richard W. Neu, David L. Porteous, Kathleen H. Ransier, William R. Robertson, Stephen D. Steinour OF WITHDRAWAL OF DANIEL R. THIES (Yurkiw, Jay) |
Filing 33 ORDER memorializing the 6/20/2018 status conference. Telephonic status conference set for 9/20/2018 at 10:00 AM. Signed by Magistrate Judge Kimberly A. Jolson on 6/20/2018. (ew) |
Minute Entry for proceedings held before Magistrate Judge Kimberly A. Jolson: Status Conference held on 6/20/2018. (jr) |
Filing 32 REPLY to Response to Motion re #24 MOTION to Dismiss the Amended Complaint filed by Defendants Huntington Bancshares Incorporated, Huntington Bancshares Incorporated Board of Directors, Huntington Bancshares Incorporated Investment and Administrative Committee. (Thies, Daniel) |
Filing 31 RESPONSE in Opposition re #24 MOTION to Dismiss the Amended Complaint filed by Plaintiffs Diane George, Theodore George, Linda Humenik, Julie Karpik, Michelle Lewis, Deborah Mondell, Robert Owen. (Richter, Kai) |
Filing 30 ORDER granting #28 Motion for Leave to Appear Pro Hac Vice of Sarah J. Demers. Signed by Magistrate Judge Kimberly A. Jolson on 4/6/2018. (ew) |
Filing 29 AGREED PROTECTIVE ORDER. Signed by Magistrate Judge Kimberly A. Jolson on 4/6/2018. (ew) |
Filing 28 MOTION for Leave to Appear Pro Hac Vice (Filing fee of $200 paid, receipt number 0648-6389093) of Sarah J. Demers by Plaintiff Julie Karpik. (Attachments: #1 Certificate of Good Standing (Sarah J. Demers), #2 Text of Proposed Order) (DeRose, Robert) |
Filing 27 NOTICE by Defendants Huntington Bancshares Incorporated, Huntington Bancshares Incorporated Board of Directors, Huntington Bancshares Incorporated Investment and Administrative Committee of Proposed Agreed Protective Order (Thies, Daniel) |
Filing 26 AFFIDAVIT in Support re #24 MOTION to Dismiss the Amended Complaint (Declaration of Daniel R. Thies) filed by Defendants Huntington Bancshares Incorporated, Huntington Bancshares Incorporated Board of Directors, Huntington Bancshares Incorporated Investment and Administrative Committee. (Attachments: #1 Exhibit 4, #2 Exhibit 5, #3 Exhibit 6, #4 Exhibit 7, #5 Exhibit 8, #6 Exhibit 9, #7 Exhibit 10, #8 Exhibit 11, #9 Exhibit 12, #10 Exhibit 13, #11 Exhibit 14, #12 Exhibit 15, #13 Exhibit 16, #14 Exhibit 17, #15 Exhibit 18, #16 Exhibit 19, #17 Exhibit 20, #18 Exhibit 21, #19 Exhibit 22, #20 Exhibit 23, #21 Exhibit 24, #22 Exhibit 25, #23 Exhibit 26, #24 Exhibit 27, #25 Exhibit 28, #26 Exhibit 29, #27 Exhibit 30, #28 Exhibit 31, #29 Exhibit 32, #30 Exhibit 33, #31 Exhibit 34, #32 Exhibit 35, #33 Exhibit 36, #34 Exhibit 37, #35 Exhibit 38, #36 Exhibit 39, #37 Exhibit 40, #38 Exhibit 41, #39 Exhibit 42, #40 Exhibit 43, #41 Exhibit 44, #42 Exhibit 45, #43 Exhibit 46, #44 Exhibit 47, #45 Exhibit 48, #46 Exhibit 49, #47 Exhibit 50, #48 Exhibit 51, #49 Exhibit 52, #50 Exhibit 53) (Thies, Daniel) |
Filing 25 AFFIDAVIT in Support re #24 MOTION to Dismiss the Amended Complaint (Declaration of Beth Russell) filed by Defendants Huntington Bancshares Incorporated, Huntington Bancshares Incorporated Board of Directors, Huntington Bancshares Incorporated Investment and Administrative Committee. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3) (Thies, Daniel) |
Filing 24 MOTION to Dismiss the Amended Complaint by Defendants Huntington Bancshares Incorporated, Huntington Bancshares Incorporated Board of Directors, Huntington Bancshares Incorporated Investment and Administrative Committee. (Thies, Daniel) |
Filing 23 PRELIMINARY PRETRIAL ORDER: Rule 26(a)(1) Disclosures due by 3/28/2018. Defendants' Motion to Dismiss First Amended Complaint due by March 23, 2018; Plaintiffs Opposition due by April 20, 2018; Defendants Reply due by May 4, 2018. Telephonic Status Conference set for 6/20/2018 10:00 AM before Magistrate Judge Kimberly A. Jolson. Signed by Magistrate Judge Kimberly A. Jolson on 3/21/18. (Attachments: #1 Exhibit A, #2 Exhibit B) (sem) |
Minute Entry for proceedings held before Magistrate Judge Kimberly A. Jolson: Initial Pretrial Conference held on 3/21/2018. (jr) |
Filing 22 RULE 26(f) REPORT Joint by Plaintiffs Diane George, Theodore George, Linda Humenik, Julie Karpik, Michelle Lewis, Deborah Mondell, Robert Owen. (Attachments: #1 Exhibit Exhibit A - Production Protocols, #2 Exhibit Exhibit B - Core Documents to Be Produced) (Richter, Kai) |
Filing 21 AMENDED COMPLAINT against Huntington Bancshares Incorporated, Huntington Bancshares Incorporated Board of Directors, Huntington Bancshares Incorporated Investment and Administrative Committee, filed by Michelle Lewis, Julie Karpik, Deborah Mondell, Robert Owen, Theodore George, Linda Humenik, Diane George. (Richter, Kai) |
Filing 20 STIPULATION Regarding Individual Defendants and Filing of First Amended Complaint by Plaintiffs Julie Karpik, Michelle Lewis, Deborah Mondell, Robert Owen. (Richter, Kai) |
Filing 19 NOTICE of Hearing:Preliminary Pretrial Conference set for 3/21/2018 @ 1:30 PM before Magistrate Judge Kimberly A. Jolson. (jr) |
Filing 18 AFFIDAVIT in Support re #15 MOTION to Dismiss the Complaint (Declaration of Daniel R. Thies) filed by Defendants Lizabeth Ardisana, Don M. Casto III, Ann B. Crane, Robert S. Cubbin, John Does 1-20, Steven G. Elliot, Michael J. Endres, Gina D. France, John B. Gerlach, Jr., D. James Hilliker, J. Michael Hochschwender, Huntington Bancshares Incorporated, Huntington Bancshares Incorporated Board of Directors, John C. Inglis, Peter J. Kight, David P. Lauer, Jonathan A. Levy, Gerard Mastroianni, Eddie R. Munson, Richard W. Neu, David L. Porteous, Kathleen H. Ransier, William R. Robertson, Stephen D. Steinour. (Attachments: #1 Exhibit 4, #2 Exhibit 5, #3 Exhibit 6, #4 Exhibit 7, #5 Exhibit 8, #6 Exhibit 9, #7 Exhibit 10, #8 Exhibit 11, #9 Exhibit 12, #10 Exhibit 13, #11 Exhibit 14, #12 Exhibit 15, #13 Exhibit 16, #14 Exhibit 17, #15 Exhibit 18, #16 Exhibit 19, #17 Exhibit 20, #18 Exhibit 21, #19 Exhibit 22, #20 Exhibit 23, #21 Exhibit 24, #22 Exhibit 25, #23 Exhibit 26, #24 Exhibit 27, #25 Exhibit 28, #26 Exhibit 29, #27 Exhibit 30, #28 Exhibit 31, #29 Exhibit 32, #30 Exhibit 33, #31 Exhibit 34, #32 Exhibit 35, #33 Exhibit 36, #34 Exhibit 37, #35 Exhibit 38, #36 Exhibit 39, #37 Exhibit 40, #38 Exhibit 41, #39 Exhibit 42, #40 Exhibit 43, #41 Exhibit 44, #42 Exhibit 45, #43 Exhibit 46, #44 Exhibit 47, #45 Exhibit 48, #46 Exhibit 49, #47 Exhibit 50, #48 Exhibit 51, #49 Exhibit 52, #50 Exhibit 53) (Thies, Daniel) |
Filing 17 AFFIDAVIT in Support re #15 MOTION to Dismiss the Complaint (Declaration of Beth Russell) filed by Defendants Lizabeth Ardisana, Don M. Casto III, Ann B. Crane, Robert S. Cubbin, John Does 1-20, Steven G. Elliot, Michael J. Endres, Gina D. France, John B. Gerlach, Jr., D. James Hilliker, J. Michael Hochschwender, Huntington Bancshares Incorporated, Huntington Bancshares Incorporated Board of Directors, John C. Inglis, Peter J. Kight, David P. Lauer, Jonathan A. Levy, Gerard Mastroianni, Eddie R. Munson, Richard W. Neu, David L. Porteous, Kathleen H. Ransier, William R. Robertson, Stephen D. Steinour. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3) (Thies, Daniel) |
Filing 16 BRIEF re #15 MOTION to Dismiss the Complaint by Defendants Lizabeth Ardisana, Don M. Casto III, Ann B. Crane, Robert S. Cubbin, John Does 1-20, Steven G. Elliot, Michael J. Endres, Gina D. France, John B. Gerlach, Jr., D. James Hilliker, J. Michael Hochschwender, Huntington Bancshares Incorporated, Huntington Bancshares Incorporated Board of Directors, John C. Inglis, Peter J. Kight, David P. Lauer, Jonathan A. Levy, Gerard Mastroianni, Eddie R. Munson, Richard W. Neu, David L. Porteous, Kathleen H. Ransier, William R. Robertson, Stephen D. Steinour. (Thies, Daniel) |
Filing 15 MOTION to Dismiss the Complaint by Defendants Lizabeth Ardisana, Don M. Casto III, Ann B. Crane, Robert S. Cubbin, John Does 1-20, Steven G. Elliot, Michael J. Endres, Gina D. France, John B. Gerlach, Jr., D. James Hilliker, J. Michael Hochschwender, Huntington Bancshares Incorporated, Huntington Bancshares Incorporated Board of Directors, John C. Inglis, Peter J. Kight, David P. Lauer, Jonathan A. Levy, Gerard Mastroianni, Eddie R. Munson, Richard W. Neu, David L. Porteous, Kathleen H. Ransier, William R. Robertson, Stephen D. Steinour. (Thies, Daniel) |
Filing 14 ORDER granting #11 , #12 , and #13 Motions for Leave to Appear Pro Hac Vice of Brandon T. McDonough, Carl F. Engstrom, and Kai H. Richter. Signed by Magistrate Judge Kimberly A. Jolson on 1/29/2018. (ew) |
Filing 13 MOTION for Leave to Appear Pro Hac Vice (Filing fee of $200 paid, receipt number 0648-6292086) of Kai H. Richter by Plaintiffs Julie Karpik, Michelle Lewis, Deborah Mondell, Robert Owen. (Attachments: #1 Exhibit A - Certificate of Good Standing, #2 Exhibit B - Proposed Order) (DeRose, Robert) |
Filing 12 MOTION for Leave to Appear Pro Hac Vice (Filing fee of $200 paid, receipt number 0648-6292029) of Carl F. Engstrom by Plaintiffs Julie Karpik, Michelle Lewis, Deborah Mondell, Robert Owen. (Attachments: #1 Exhibit A - Certificate of Good Standing, #2 Exhibit B - Proposed Order) (DeRose, Robert) |
Filing 11 MOTION for Leave to Appear Pro Hac Vice (Filing fee of $200 paid, receipt number 0648-6291997) of Brandon T. McDonough by Plaintiffs Julie Karpik, Michelle Lewis, Deborah Mondell, Robert Owen. (Attachments: #1 Exhibit A - Certificate of Good Standing, #2 Exhibit B - Proposed Order) (DeRose, Robert) |
Reset deadlines pursuant to #10 as to all Defendants: Answers due 2/16/2018. (ew) |
Filing 10 STIPULATION OF EXTENSION OF TIME FOR DEFENDANTS TO MOVE OR PLEAD IN RESPONSE TO THE COMPLAINT by Defendants Lizabeth Ardisana, Don M. Casto III, Ann B. Crane, Robert S. Cubbin, John Does 1-20, Steven G. Elliot, Michael J. Endres, Gina D. France, John B. Gerlach, Jr., D. James Hilliker, J. Michael Hochschwender, Huntington Bancshares Incorporated, Huntington Bancshares Incorporated Board of Directors, John C. Inglis, Peter J. Kight, David P. Lauer, Jonathan A. Levy, Gerard Mastroianni, Eddie R. Munson, Richard W. Neu, David L. Porteous, Kathleen H. Ransier, William R. Robertson, Stephen D. Steinour. (Yurkiw, Jay) |
Filing 9 ORDER granting #6 , #7 , #8 Motions for Leave to Appear Pro Hac Vice of Mark B. Blocker, Anne E. Rea & Daniel R. Thies. Signed by Magistrate Judge Kimberly A. Jolson on 1/23/2018. (er) |
Filing 8 MOTION for Leave to Appear Pro Hac Vice (Filing fee of $200 paid, receipt number 0648-6284156) of Daniel R. Thies by Defendants Lizabeth Ardisana, Don M. Casto III, Ann B. Crane, Robert S. Cubbin, John Does 1-20, Steven G. Elliot, Michael J. Endres, Gina D. France, John B. Gerlach, Jr., D. James Hilliker, J. Michael Hochschwender, Huntington Bancshares Incorporated, Huntington Bancshares Incorporated Board of Directors, John C. Inglis, Peter J. Kight, David P. Lauer, Jonathan A. Levy, Gerard Mastroianni, Eddie R. Munson, Richard W. Neu, David L. Porteous, Kathleen H. Ransier, William R. Robertson, Stephen D. Steinour. (Attachments: #1 Exhibit Certificate of Good Standing) (Yurkiw, Jay) |
Filing 7 MOTION for Leave to Appear Pro Hac Vice (Filing fee of $200 paid, receipt number 0648-6284141) of Anne E. Rea by Defendants Lizabeth Ardisana, Don M. Casto III, Ann B. Crane, Robert S. Cubbin, John Does 1-20, Steven G. Elliot, Michael J. Endres, Gina D. France, John B. Gerlach, Jr., D. James Hilliker, J. Michael Hochschwender, Huntington Bancshares Incorporated, Huntington Bancshares Incorporated Board of Directors, John C. Inglis, Peter J. Kight, David P. Lauer, Jonathan A. Levy, Gerard Mastroianni, Eddie R. Munson, Richard W. Neu, David L. Porteous, Kathleen H. Ransier, William R. Robertson, Stephen D. Steinour. (Attachments: #1 Exhibit Certificate of Good Standing) (Yurkiw, Jay) |
Filing 6 MOTION for Leave to Appear Pro Hac Vice (Filing fee of $200 paid, receipt number 0648-6284128) of Mark B. Blocker by Defendants Lizabeth Ardisana, Don M. Casto III, Ann B. Crane, Robert S. Cubbin, John Does 1-20, Steven G. Elliot, Michael J. Endres, Gina D. France, John B. Gerlach, Jr., D. James Hilliker, J. Michael Hochschwender, Huntington Bancshares Incorporated, Huntington Bancshares Incorporated Board of Directors, John C. Inglis, Peter J. Kight, David P. Lauer, Jonathan A. Levy, Gerard Mastroianni, Eddie R. Munson, Richard W. Neu, David L. Porteous, Kathleen H. Ransier, William R. Robertson, Stephen D. Steinour. (Attachments: #1 Exhibit Certificate of Good Standing) (Yurkiw, Jay) |
Filing 5 Corporate Disclosure Statement by Defendant Huntington Bancshares Incorporated. (Yurkiw, Jay) Modified filers on 1/23/2018 (ew). |
Filing 4 SUMMONS Returned Executed as to Defendants Huntington Bancshares Incorporated, Huntington Bancshares Incorporated Board of Directors. Huntington Bancshares Incorporated served on 1/8/2018, answer due 1/29/2018. Huntington Bancshares Incorporated Board of Directors served on 1/5/2018, answer due 1/26/2018. (ew) |
Filing 3 CERTIFICATE of Mailing by Clerk: A copy of the complaint and issued summons were sent via certified mail to the named Defendants. (ew) |
Filing 2 Summons Issued as to Huntington Bancshares Incorporated and Huntington Bancshares Incorporated Board of Directors. (ew) |
Filing 1 COMPLAINT against Lizabeth Ardisana, Don M. Casto III, Ann B. Crane, Robert S. Cubbin, John Does 1-20, Steven G. Elliot, Michael J. Endres, Gina D. France, John B. Gerlach, Jr., D. James Hilliker, J. Michael Hochschwender, Huntington Bancshares Incorporated, Huntington Bancshares Incorporated Board of Directors, John C. Inglis, Peter J. Kight, David P. Lauer, Jonathan A. Levy, Gerard Mastroianni, Eddie R. Munson, Richard W. Neu, David L. Porteous, Kathleen H. Ransier, William R. Robertson, Stephen D. Steinour ( Filing fee $ 400 paid - receipt number: 0648-6258565), filed by Michelle Lewis, Julie Karpik, Deborah Mondell, Robert Owen. (Attachments: #1 Civil Cover Sheet, #2 Summons Form Huntington Bancshares Incorporated, #3 Summons Form Huntington Bancshares Incorporated Board of Directors) (DeRose, Robert) |
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 Ohio Southern 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.