Kolb v. Mayes Emergency Services Trust Authority et al
Marshall Jake Kolb |
Mayes Emergency Services Trust Authority, Board of County Commissioners of Mayes County, John Does and John Doe |
4:2021cv00209 |
May 13, 2021 |
US District Court for the Northern District of Oklahoma |
John F Heil |
Christine D Little |
Civil Rights: Other |
42 U.S.C. § 1983 |
Both |
Docket Report
This docket was last retrieved on August 24, 2022. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 25 REPLY to Response to Motion (Re: #9 MOTION to Remand ) by Marshall Jake Kolb ; (Koller, A) |
Filing 24 REPLY to Response to Motion (Re: #9 MOTION to Remand ) by Marshall Jake Kolb ; (With attachments) (Koller, A) |
Filing 23 RESPONSE in Opposition to Motion (Re: #9 MOTION to Remand ) by Board of County Commissioners of Mayes County ; (Moon, William) |
Filing 22 RESPONSE in Opposition to Motion (Re: #12 Opposed MOTION to Amend Complaint MOTION to Stay ) by Board of County Commissioners of Mayes County ; (With attachments) (Moon, William) |
Filing 21 RESPONSE in Opposition to Motion (Re: #12 Opposed MOTION to Amend Complaint MOTION to Stay ) by Mayes Emergency Services Trust Authority ; (Main, Edward) |
Filing 20 MINUTE ORDER by Judge John F Heil, III : Pursuant to Fed. R. Civ. P. 16(b)(2), the Court finds good cause for delay in entering a scheduling order in this case as there are pending dispositive motions which should first be resolved (Re: #19 MOTION to Dismiss (filed in State Court), #16 MOTION to Dismiss (filed in State Court), #9 MOTION to Remand ) (This entry is the Official Order of the Court. No document is attached.) (pll, Dpty Clk) |
Filing 18 ATTORNEY APPEARANCE by William Reynolds Moon, Jr on behalf of Board of County Commissioners of Mayes County (Moon, William) |
Filing 17 RESPONSE in Opposition to Motion to Strike the Supplement to the Notice of Removal (Re: #13 MOTION to Strike Supplement to the Notice of Removal ) by Mayes Emergency Services Trust Authority ; (Main, Edward) |
Filing 15 JOINT STATUS REPORT by Mayes Emergency Services Trust Authority (Fields, Jeffrey) |
Filing 14 RESPONSE in Opposition to Motion to Remand (Re: #9 MOTION to Remand ) by Mayes Emergency Services Trust Authority ; (Main, Edward) |
NOTICE of Docket Entry Modification; Error: wrong event selected (Amended Notice of Removal); Correction: corrected text for event (Supplement) (Re: #11 Amended Notice of Removal ) (sc, Dpty Clk) |
Filing 13 MOTION to Strike Supplement to the Notice of Removal (Re: #11 SUPPLEMENT) by Marshall Jake Kolb (Koller, A) Modified on 5/25/2021 to create link to docket no. 11 (sc, Dpty Clk). |
Filing 12 Opposed MOTION to Amend Complaint, MOTION to Stay by Marshall Jake Kolb (Koller, A) |
Filing 11 SUPPLEMENT (Re: #2 NOTICE of Removal) by Mayes Emergency Services Trust Authority (With attachments) (Main, Edward) Modified on 5/25/2021 to edit docket text to reflect correct event (sc, Dpty Clk). |
Filing 10 ATTORNEY APPEARANCE by Edward John Main on behalf of Mayes Emergency Services Trust Authority [Note: Attorney Edward John Main added to party Mayes Emergency Services Trust Authority(pty:dft).] (Main, Edward) |
Filing 9 MOTION to Remand by Marshall Jake Kolb (Koller, A) |
Filing 8 CORPORATE DISCLOSURE STATEMENT by Mayes Emergency Services Trust Authority (Hill, Windham) |
Filing 7 MINUTE ORDER by Judge John F Heil, III , directing parties to file joint status report ( Status Report due by 6/4/2021) (pll, Dpty Clk) |
Filing 6 MINUTE ORDER by Court Clerk , directing Mayes Emergency Services Trust Authority to file a Corporate Disclosure Statement pursuant to FRCvP 7.1 within seven (7) days of this order, if they have not already done so. The parties shall use the form entitled Corporate Disclosure Statement available on the Courts website (please do not refile if already filed on non-court form unless directed to do so). If you have already filed your Corporate Disclosure Statement in this case, you are reminded to file a Supplemental Corporate Disclosure Statement within a reasonable time of any change in the information that the statement requires. (This entry is the Official Order of the Court. No document is attached.) (lmt, Dpty Clk) |
Filing 5 ATTORNEY APPEARANCE by Kristopher Edward Koepsel on behalf of Mayes Emergency Services Trust Authority (Koepsel, Kristopher) |
Filing 4 ATTORNEY APPEARANCE by Windham Michael Hill on behalf of Mayes Emergency Services Trust Authority (Hill, Windham) |
Filing 3 STATUS REPORT on Removed Action by Mayes Emergency Services Trust Authority (Hill, Windham) |
Filing 2 NOTICE of Removal with Jury Demand from Mayes County, case number CJ-2020-00188 (paid $402 filing fee; receipt number AOKNDC-2410582) by Mayes Emergency Services Trust Authority (With attachments) (Hill, Windham) |
Filing 1 CIVIL COVER SHEET by Mayes Emergency Services Trust Authority (With attachments) (Hill, Windham) |
Filing 19 MOTION to Dismiss (filed in State Court) by Board of County Commissioners of Mayes County (sc, Dpty Clk) |
Filing 16 MOTION to Dismiss (filed in State Court) by Mayes Emergency Services Trust Authority (sc, Dpty Clk) |
Amended PETITION/COMPLAINT with Jury Demand filed in State Court against All Defendants by Marshall Jake Kolb (sc, Dpty Clk) |
PETITION/COMPLAINT with Jury Demand filed in State Court against All Defendants by Marshall Jake Kolb (sc, Dpty Clk) |
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 Oklahoma Northern 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.