Arnold v. Speedway, LLC et al
Timothy Arnold |
Speedway, LLC and David Coterel |
3:2019cv00340 |
October 22, 2019 |
US District Court for the Southern District of Ohio |
Elizabeth Preston Deavers |
Thomas M Rose |
Civil Rights: Jobs |
42:2000e |
Plaintiff |
Docket Report
This docket was last retrieved on November 17, 2020. A more recent docket listing may be available from PACER.
Document Text |
---|
![]() |
![]() |
![]() |
Filing 19 Joint MOTION for Extension of Time New date requested 1/15/2021. of Case Schedule by Defendant Speedway, LLC. (Niedecken, Brooke) |
![]() |
Filing 17 NOTICE OF WITHDRAWAL OF DOCUMENT by Plaintiff Timothy Arnold re #15 MOTION to Withdraw as Attorney (Bruce, Matthew) |
![]() |
Filing 15 MOTION to Withdraw as Attorney by Plaintiff Timothy Arnold. (Attachments: #1 Affidavit Affidavit of Matthew Bruce) (Bruce, Matthew) |
Filing 14 Minute Entry: This civil case came before the Court for a discovery status conference by telephone on 4/16/2020. Attorneys Matthew Bruce, Brooke Niedecken, and Sarah Squillante participated. Counsel represented that discovery is progressing and that no disputes are anticipated at present. Counsel were advised to contact the Court should discovery issues arise requiring Court intervention or should the parties seek mediation. (mnr) Modified on 4/16/2020 (mnr). |
![]() |
![]() |
![]() |
Minute Entry for proceedings held before Judge Thomas M. Rose: Initial Pretrial Conference held on 2/27/2020. Scheduling Order to issue. (ep) |
Filing 11 NOTICE of Appearance by Sarah K. Squillante for Defendant Speedway, LLC (Squillante, Sarah) |
Filing 10 RULE 26(f) REPORT of the Parties by Defendant Speedway, LLC. (Squillante, Sarah) |
Filing 9 Corporate Disclosure Statement by Defendants Speedway, LLC, Marathon Petroleum Corporation identifying Corporate Parent Marathon Petroleum Corporation for Speedway, LLC.. (Niedecken, Brooke) |
Filing 8 ANSWER to #1 Complaint, filed by Speedway, LLC. (Niedecken, Brooke) |
Filing 7 NOTICE by Plaintiff Timothy Arnold DISMISSAL OF DEFENDANT DAVID COTEREL (Bruce, Matthew) |
Reset Deadlines: Answer due 12/20/19. (ep) |
Filing 6 STIPULATION by Defendants David Coterel, Speedway, LLC. (Attachments: #1 Text of Proposed Order) (Niedecken, Brooke) |
Filing 5 SUMMONS Returned Executed as to Defendants David Coterel, Speedway, LLC. David Coterel served on 11/6/2019, answer due 11/27/2019; Speedway, LLC served on 11/6/2019, answer due 11/27/2019. (cb) |
Filing 4 Clerk's CERTIFICATE of Mailing re #1 Complaint and #3 Summons Issued. (eh) |
Notice: If case is to be referred it will be assigned to Magistrate Judge Michael J. Newman. (kma) |
Filing 3 Summons Issued as to David Coterel, Speedway, LLC. (jlw) |
Case transferred in from Cincinnati Division on 10/23/2019 Case Number 1:19-cv-892. Case assigned to Judge Thomas M. Rose.. (jlw) |
![]() |
Filing 1 COMPLAINT with JURY DEMAND FOR DAMAGES AND INJUNCTIVE RELIEF against All Defendants ( Filing fee $ 400 paid - receipt number: 0648-7165107), filed by Timothy Arnold. (Attachments: #1 Civil Cover Sheet Civil Cover Sheet, #2 Exhibit Right To Sue, #3 Summons Form Summons) (Bruce, Matthew) |
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.