Smith v. Rockwater Energy Solutions Administrative Services, LLC et al
Merrick Smith |
Rockwater Energy Solutions Administrative Services, LLC and Scott Yeats |
1:2019cv00140 |
July 19, 2019 |
US District Court for the Northern District of West Virginia |
Thomas S Kleeh |
Civil Rights: Jobs |
28 U.S.C. ยง 1332 |
Plaintiff |
Docket Report
This docket was last retrieved on September 6, 2019. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 12 ORDER GOVERNING THE INADVERTENT DISCLOSURE OF DOCUMENTS OR OTHER MATERIAL UNDER RULE 502(b). Signed by District Judge Thomas S. Kleeh on 9/6/2019. (copy counsel of record)(jmm) |
Filing 11 SCHEDULING ORDER: Amended Pleadings and Joinder of Parties due by 10/18/2019. Discovery due by 3/6/2020. Motions due by 4/3/2020. Proposed Pretrial Order due by 6/12/2020. Final Pretrial and Settlement Conference set for 6/29/2020 11:00 AM in Clarksburg District Judge Courtroom, 2nd Floor before District Judge Thomas S. Kleeh. Jury Selection and Jury Trial set for 7/14/2020 09:30 AM in Clarksburg District Judge Courtroom, 2nd Floor before District Judge Thomas S. Kleeh. Signed by District Judge Thomas S. Kleeh on 9/6/2019 (Copy counsel of record)(jmm) |
Filing 10 REPORT of Rule 26(f) Planning Meeting. (Attachments: #1 Exhibit 1)(McCreary, John) |
Filing 9 VERIFICATION OF ATTORNEY ADMISSION for Attorney Alexandra G. Farone. (jmm) |
Filing 8 ANSWER to Complaint by Rockwater Energy Solutions Administrative Services, LLC, Scott Yeats. (Attachments: #1 Exhibit 1, #2 Exhibit 2)(Hicks, Jennifer) |
Filing 7 MEMORANDUM In Support by Rockwater Energy Solutions Administrative Services, LLC, Scott Yeats re #6 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM (Count II) . (Hicks, Jennifer) |
Filing 6 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM (Count II) by Rockwater Energy Solutions Administrative Services, LLC, Scott Yeats. (Hicks, Jennifer) |
Filing 5 CERTIFIED STATE COURT RECORD from Circuit Court of Monongalia County. (Attachments: #1 Complaint) (jmm) |
Filing 4 Corporate Disclosure Statement by Rockwater Energy Solutions Administrative Services, LLC. (Hicks, Jennifer) (Main Document 4 replaced on 7/22/2019 to make adobe PDF) (jmm). |
Filing 3 Corporate Disclosure Statement by Scott Yeats. (Hicks, Jennifer) (Main Document 3 replaced on 7/22/2019 to make Adobe PDF) (jmm). |
Filing 2 FIRST ORDER AND NOTICE REGARDING DISCOVERY AND SCHEDULING CONFERENCE: ***NOTICE TO ATTORNEYS*** : Pursuant to Rule 7.1 of the Federal Rules of Civil Procedure, ALL Non-governmental CORPORATE parties must file a DISCLOSURE STATEMENT with the Court. Forms are available on the Court's Web Site at http://www.wvnd.uscourts.gov/forms.htm Rule 26 Meeting to be held by 8/21/2019. Rule 26 Meeting Report due by 9/4/2019. Discovery due by 9/20/2019. Signed by District Judge Thomas S. Kleeh on 7/22/19. (mh) |
Filing 1 NOTICE OF REMOVAL with State Court Papers from Circuit Court of Monongalia County, (case number 19-C-176), filed by Scott Yeats, Rockwater Energy Solutions Administrative Services, LLC. (Attachments: #1 Exhibit 1 Docket sheet, #2 Exhibit 2 Service and Complaint, #3 Exhibit 3 Service, #4 Exhibit 4 Affidavit, #5 Affidavit 5 Affidavit, #6 Civil Cover Sheet)Filing Fee Paid $400 - Receipt #0424-2862979(jmm) |
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.
- 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.