Jennette et al v. Givons-Davis et al
New York Eastern District Court | |
Judge: | Kiyo A Matsumoto |
Referred: | Cheryl L Pollak |
Case #: | 1:18-cv-02291 |
Nature of Suit | 190 Contract - Other Contract |
Cause | 15:45 Federal Trade Commission Act |
Case Filed: | Apr 18, 2018 |
Terminated: | Jul 11, 2019 |
Last checked: Monday Oct 15, 2018 5:41 AM EDT |
Defendant
Phenix Salon Suites of Frederiksburg LLC
20365 Exchange Street Suite 211
Ashburn, VA 20176 |
Represented By
|
Defendant
Salon Suites of Hampton LLC
20365 Exchange Street Suite 211
Ashburn, VA 20176 |
Represented By
|
Defendant
Salon Suites of Barracks Rd., LLC
20365 Exchange Street Suite 211
Ashburn, VA 20176 |
Represented By
|
Defendant
Salon Suites at Plantation Point LLC
6461 Triangle Plantation Drive
Raleigh, NC 27616 |
Represented By
|
Defendant
Salon Suites at Franklin LLC
2000 Mallory Lane
Franklin, TN 37067 |
Represented By
|
Defendant
Salon Suites at Federal Hill LLC
840 East Fort Avenue
Baltimore, MD 21230 |
Represented By
|
Defendant
Platinum Property Management LLC
9100 Church Street Suite 103
Manassas, VA 20110 |
|
Defendant
Phenix Salon Suites of Virginia Beach LLC
20365 Exchange Street Suite 211
Ashburn, VA 20176 |
Represented By
|
Defendant
Phenix Salon Suites of Springfield LLC
20365 Exchange Street Suite 211
Ashburn, VA 20176 |
Represented By
|
Defendant
Phenix Salon Suites of Southpark LLC
4735-2A Sharon Road
Charolotte, NC 27616 |
Represented By
|
Defendant
Phenix Salon Suites of Short Pump LLC
20365 Exchange Street Suite 211
Ashburn, VA 20176 |
Represented By
|
Defendant
Phenix Salon Suites of Roanoke LLC
20365 Exchange Street Suite 211
Ashburn, VA 20176 |
Represented By
|
Defendant
Phenix Salon Suites of Patterson Place LLC
3616 Witherspoon Drive
Durham, NC 27707 |
Represented By
|
Defendant
Phenix Salon Suites of Mooresville LLC
20365 Exchange Street Suite 211
Ashburn, VA 20176 |
Represented By
|
Defendant
Phenix Salon Suites of Davis Ford Crossing LLC
20365 Exchange Street Suite 211
Ashburn, VA 20176 |
Represented By
|
Defendant
Phenix Salon Suites of Chesapeke LLC
20365 Exchange Street Suite 211
Ashburn, VA 20176 |
Represented By
|
Defendant
Phenix Salon Suites of Cary LLC
6135 Park South Drive Suite 510
Charlotte, NC 28210 |
Represented By
|
Defendant
Phenix Salon Suites at Woodbridge LLC
2980 Prince Willilam Parkway
Woodbridge, VA 22192 |
Represented By
|
Defendant
Phenix Salon Suites at Waverly LLC
13124 Winter Hazel Road Apt. 208
Charlotte, NC 28278 |
Represented By
|
Defendant
Phenix Salon Suites at One Loudon LLC
20365 Exchange Street Suite 211
Ashburn, VA 20176 |
Represented By
|
Defendant
Phenix Bicoastal Salons LLC
20365 Exchange Street Suite 211
Ashburn, VA 20176 |
Represented By
|
Defendant
Nancy Givons-Davis
18184 Shinniecock Hills Place
Leesburg, VA 20176 |
Represented By
|
Defendant
Kevin Davis
18184 Shinniecock Hills Place
Leesburg, VA 20176 |
Represented By
|
Plaintiff
Alvena Jennette
|
Represented By
|
Plaintiff
Robert Henry
|
Represented By
|
Docket last updated: 03/12/2025 11:59 PM EDT |
Thursday, July 11, 2019 | ||
41 | 41
![]() MEMORANDUM AND ORDER DISMISSING CASE, granting35 Motion to Change Venue; Case transferred to District of Virginia. Original file, certified copy of transfer order, and docket sheet sent. ALL FILINGS ARE TO BE MADE IN THE TRANSFER COURT, DO NOT DOCKET TO THIS CASE. ; For the foregoing reasons, the court grants defendant's motion. The Eastern District of Virginia is a proper and more convenient venue for this case. The Clerk ofCourt is respectfully directed to transfer the case to the Eastern District of Virginia. (Ordered by Judge Kiyo A. Matsumoto on 7/10/2019) C/M (Galeano, Sonia) |
|
utility
Transfer Case Opened
Thu 07/11 3:44 PM
Case transferred from New York Eastern has been opened in Eastern District of Virginia - as case 1:19-cv-00904, filed 07/11/2019. (Lee, Tiffeny) |
||
Thursday, June 13, 2019 | ||
40 | 40
![]() ENDORSED LETTER ORDER granting39 Motion to Adjourn Conference. Status \ Settlement Conference is adjourned to 8/21/2019 @ 2:00 PM. So Ordered by Magistrate Judge Cheryl L. Pollak on 6/13/2019. (Caggiano, Diana) |
|
Wednesday, June 12, 2019 | ||
39 | 39
![]() Consent MOTION to Adjourn Conference and Extend Discovery Deadline by Kevin Davis. (Mullen, Wesley) |
|
Thursday, April 04, 2019 | ||
minutes
Settlement Conference ~Util - Set Hearings
Thu 04/04 3:12 PM
MINUTE ENTRY for Settlement Conference held before Magistrate Judge Cheryl L. Pollak on 4/4/2019. Appearances: Kathleen Julian for plaintiffs, Wesley Mullen for defendants. Settlement discussions continue. Discovery to proceed absent a stay from the District Court. Mandatory disclosures due 4/26/2019. Document requests and interrogatories due 5/17/2019, responses due 6/17/2019. Status/Settlement Conference set for 6/26/2019 at 2:00 PM before Magistrate Judge Cheryl L. Pollak. (Graham, Emily) |
||
Friday, March 15, 2019 | ||
38 | 38
![]() REPLY in Support re35 MOTION to Change Venue to the Eastern District of Virginia filed by Kevin Davis. (Mullen, Wesley) |
|
Tuesday, March 05, 2019 | ||
order
Order on Motion to Adjourn Conference
Tue 03/05 8:29 AM
ELECTRONIC ORDER granting37 Motion to Adjourn Conference. Settlement Conference adjourned to 4/4/2019 at 2:00 PM before Magistrate Judge Cheryl L. Pollak. So Ordered by Magistrate Judge Cheryl L. Pollak on 3/5/2019. (Graham, Emily) |
||
Monday, March 04, 2019 | ||
37 | 37
![]() Consent MOTION to Adjourn Conference set for March 6 by Kevin Davis. (Mullen, Wesley) |
|
Thursday, February 28, 2019 | ||
36 | 36
![]() MEMORANDUM in Opposition re35 MOTION to Change Venue to the Eastern District of Virginia filed by Robert Henry, Alvena Jennette. (Julian, Kathleen) |
|
Tuesday, February 05, 2019 | ||
minutes
Initial Conference Hearing ~Util - Set Hearings
Tue 02/05 11:29 AM
MINUTE ENTRY for Initial Conference proceeding held before MJ Pollak on 2/5/2019. Appearance for Plaintiff: Kathleen F. Julian. Appearance for Defendant: Wesley Martin Mullen. Plaintiff's response to motion due 3/1/2019 - reply 3/15/2019. Plaintiff to convey demand; settlement conference set for 3/6/2019 @ 12:00 PM. Plaintiff to appear; defendant to appear by phone. (Caggiano, Diana) |
||
Friday, February 01, 2019 | ||
35 | 35
![]() MOTION to Change Venue to the Eastern District of Virginia by Kevin Davis. (Mullen, Wesley) |
|
Att: 1
![]() |
||
Att: 2
![]() |
||
Att: 3
![]() |
||
Thursday, January 24, 2019 | ||
34 | 34
![]() NOTICE OF VOLUNTARY DISMISSAL PURSUANT TO F.R.C.P. 41(a)(1)(A)(ii), That the above captioned action is voluntarily dismissed, without prejudice against the defendant(s) Nancy Givons-Davis. Ordered by Judge Kiyo A. Matsumoto on 1/24/2019. (Williams-Jackson, Sandra) |
|
Wednesday, January 23, 2019 | ||
33 | 33
![]() NOTICE of Voluntary Dismissal by Robert Henry, Alvena Jennette against Defendant Nancy Givons-Davis (Julian, Kathleen) |
|
Friday, December 28, 2018 | ||
32 | 32
![]() Letter Proposing Briefing Schedule (on Consent) for Defendant's Motions to Dismiss and for Rule 11 Sanctions by Kevin Davis, Nancy Givons-Davis (Mullen, Wesley) |
|
order
Scheduling Order
Fri 12/28 6:47 PM
SCHEDULING ORDER: The court adopts the parties' proposed briefing schedule and orders the following: (1) Defendants shall serve their motion on the plaintiffs by February 1, 2019 ; (2) plaintiffs shall serve their opposition on the defendants by March 1, 2019 ; (3) defendants shall serve their reply, if any, on the plaintiffs by March 15, 2019 ; and (4) the parties shall upload their motion papers, in chronological order, via ECF by March 15, 2019 . The parties are directed to serve two physical courtesy copies on the court on March 15, 2019 as well. Ordered by Judge Kiyo A. Matsumoto on 12/28/2018. (Spriggs, Steven) |
||
Sunday, November 25, 2018 | ||
31 | 31
![]() AMENDED COMPLAINT against Kevin Davis, Nancy Givons-Davis, filed by Alvena Jennette, Robert Henry. (Julian, Kathleen) |
|
Att: 1
![]() |
||
Att: 2
![]() |
||
Att: 3
![]() |
||
Att: 4
![]() |
||
Att: 5
![]() |
||
Att: 6
![]() |
||
Att: 7
![]() |
||
Att: 8
![]() |
||
Att: 9
![]() |
||
Thursday, November 01, 2018 | ||
30 | 30
![]() ENDORSED LETTER ORDER granting29 Motion to Adjourn Conference. Initial Conference adjourned to 2/5/2019 at 11:00 AM before Magistrate Judge Cheryl L. Pollak. So Ordered by Magistrate Judge Cheryl L. Pollak on 11/1/2018. (Graham, Emily) |
|
Wednesday, October 31, 2018 | ||
29 | 29
![]() Consent MOTION to Adjourn Conference by Kevin Davis, Nancy Givons-Davis, Phenix Bicoastal Salons LLC, Phenix Salon Suites at One Loudon LLC, Phenix Salon Suites at Waverly LLC, Phenix Salon Suites at Woodbridge LLC, Phenix Salon Suites of Cary LLC, Phenix Salon Suites of Chesapeke LLC, Phenix Salon Suites of Davis Ford Crossing LLC, Phenix Salon Suites of Frederiksburg LLC, Phenix Salon Suites of Mooresville LLC, Phenix Salon Suites of Patterson Place LLC, Phenix Salon Suites of Roanoke LLC, Phenix Salon Suites of Short Pump LLC, Phenix Salon Suites of Southpark LLC, Phenix Salon Suites of Springfield LLC, Phenix Salon Suites of Virginia Beach LLC, Salon Suites at Federal Hill LLC, Salon Suites at Franklin LLC, Salon Suites at Plantation Point LLC, Salon Suites of Barracks Rd., LLC, Salon Suites of Hampton LLC. (Mullen, Wesley) |
|
Thursday, October 25, 2018 | ||
minutes
Pre Motion Conference
Thu 10/25 11:25 AM
Minute Entry for proceedings held before Judge Kiyo A. Matsumoto: Pre Motion Conference held on 10/25/2018. Appearances: Kathleen Julian, Esq., for plaintiffs; Wesley Mullen, Esq., for all defendants except Platinum Property Management, LLC (which did not appear). Discussions were held regarding defendants' proposed motion to dismiss. The court ORDERED: (1) plaintiffs shall file an amended complaint on or before November 26, 2018 ; (2) on or before December 28, 2018 , defendants shall file a letter with the court indicating whether they intend to move to dismiss the amended complaint, and, if so, providing the bases for the motion and a joint proposed briefing schedule; plaintiffs may respond to defendants' letter. (Court Reporter Lisa Schmid.) |
||
Monday, October 22, 2018 | ||
28 | 28
![]() Letter Responding to Defendants' Request for a pre-motion conference by Robert Henry, Alvena Jennette (Julian, Kathleen) |
|
Friday, October 19, 2018 | ||
order
Order on Motion for Pre Motion Conference
Fri 10/19 12:24 PM
ORDER granting27 Motion for Pre Motion Conference. Defendants' request27 for a pre-motion conference is granted. The parties shall participate in an in-person pre-motion conference with the court on October 25, 2018 at 10 AM in Courtroom 6C South. Counsel for plaintiffs shall file a letter responding to defendants' request for a pre-motion conference, in accordance with Chambers Practices, on or before October 22, 2018. Ordered by Judge Kiyo A. Matsumoto on 10/19/2018. |
||
Friday, October 12, 2018 | ||
27 | 27
![]() MOTION for pre motion conference regarding Defendants' Proposed Motion to Dismiss the Amended Complaint by Kevin Davis, Nancy Givons-Davis, Phenix Bicoastal Salons LLC, Phenix Salon Suites at One Loudon LLC, Phenix Salon Suites at Waverly LLC, Phenix Salon Suites at Woodbridge LLC, Phenix Salon Suites of Cary LLC, Phenix Salon Suites of Chesapeke LLC, Phenix Salon Suites of Davis Ford Crossing LLC, Phenix Salon Suites of Frederiksburg LLC, Phenix Salon Suites of Mooresville LLC, Phenix Salon Suites of Patterson Place LLC, Phenix Salon Suites of Roanoke LLC, Phenix Salon Suites of Short Pump LLC, Phenix Salon Suites of Southpark LLC, Phenix Salon Suites of Springfield LLC, Phenix Salon Suites of Virginia Beach LLC, Salon Suites at Federal Hill LLC, Salon Suites at Franklin LLC, Salon Suites at Plantation Point LLC, Salon Suites of Barracks Rd., LLC, Salon Suites of Hampton LLC. (Mullen, Wesley) |
|
Wednesday, September 19, 2018 | ||
26 | 26
![]() SCHEDULING ORDER: An Initial Conference is set for 11/9/2018 @ 10:00 AM before Magistrate Judge Cheryl L. Pollak. So Ordered by Magistrate Judge Cheryl L. Pollak on 9/19/2018. (Caggiano, Diana) |
|
25 | 25
![]() ENDORSED LETTER ORDER granting24 Motion for Extension of Time to Answer - 10/12/2018. So Ordered by Magistrate Judge Cheryl L. Pollak on 9/19/2018. (Caggiano, Diana) |
|
Tuesday, September 18, 2018 | ||
24 | 24
![]() Letter MOTION for Extension of Time to File Answer re2 Amended Complaint,, by Kevin Davis, Nancy Givons-Davis, Phenix Bicoastal Salons LLC, Phenix Salon Suites at One Loudon LLC, Phenix Salon Suites at Waverly LLC, Phenix Salon Suites at Woodbridge LLC, Phenix Salon Suites of Cary LLC, Phenix Salon Suites of Chesapeke LLC, Phenix Salon Suites of Davis Ford Crossing LLC, Phenix Salon Suites of Frederiksburg LLC, Phenix Salon Suites of Mooresville LLC, Phenix Salon Suites of Patterson Place LLC, Phenix Salon Suites of Roanoke LLC, Phenix Salon Suites of Short Pump LLC, Phenix Salon Suites of Southpark LLC, Phenix Salon Suites of Springfield LLC, Phenix Salon Suites of Virginia Beach LLC, Salon Suites at Federal Hill LLC, Salon Suites at Franklin LLC, Salon Suites at Plantation Point LLC, Salon Suites of Barracks Rd., LLC, Salon Suites of Hampton LLC. (Mullen, Wesley) |
|
23 | 23
![]() Corporate Disclosure Statement by Phenix Bicoastal Salons LLC, Phenix Salon Suites at One Loudon LLC, Phenix Salon Suites at Waverly LLC, Phenix Salon Suites at Woodbridge LLC, Phenix Salon Suites of Cary LLC, Phenix Salon Suites of Chesapeke LLC, Phenix Salon Suites of Davis Ford Crossing LLC, Phenix Salon Suites of Frederiksburg LLC, Phenix Salon Suites of Mooresville LLC, Phenix Salon Suites of Patterson Place LLC, Phenix Salon Suites of Roanoke LLC, Phenix Salon Suites of Short Pump LLC, Phenix Salon Suites of Southpark LLC, Phenix Salon Suites of Springfield LLC, Phenix Salon Suites of Virginia Beach LLC, Salon Suites at Federal Hill LLC, Salon Suites at Franklin LLC, Salon Suites at Plantation Point LLC, Salon Suites of Barracks Rd., LLC, Salon Suites of Hampton LLC (Mullen, Wesley) |
|
22 | 22
![]() NOTICE of Appearance by Wesley Martin Mullen on behalf of Kevin Davis, Nancy Givons-Davis, Phenix Bicoastal Salons LLC, Phenix Salon Suites at One Loudon LLC, Phenix Salon Suites at Waverly LLC, Phenix Salon Suites at Woodbridge LLC, Phenix Salon Suites of Cary LLC, Phenix Salon Suites of Chesapeke LLC, Phenix Salon Suites of Davis Ford Crossing LLC, Phenix Salon Suites of Frederiksburg LLC, Phenix Salon Suites of Mooresville LLC, Phenix Salon Suites of Patterson Place LLC, Phenix Salon Suites of Roanoke LLC, Phenix Salon Suites of Short Pump LLC, Phenix Salon Suites of Southpark LLC, Phenix Salon Suites of Springfield LLC, Phenix Salon Suites of Virginia Beach LLC, Salon Suites at Federal Hill LLC, Salon Suites at Franklin LLC, Salon Suites at Plantation Point LLC, Salon Suites of Barracks Rd., LLC, Salon Suites of Hampton LLC (aty to be noticed) (Mullen, Wesley) |
|
Tuesday, August 14, 2018 | ||
21 | 21
![]() SUMMONS Returned Executed filed by Joel H. Peck, Clerk of the Commission as to Phenix Salon Suites of Frederiksburg LLC served on 7/30/2018, answer due 8/20/2018. (Galeano, Sonia) |
|
Monday, August 13, 2018 | ||
20 | 20
![]() SUMMONS Returned Executed by Joel H. Peck, Clerk of the Commission as to Phenix Salon Suites of Short Pump LLC served on 7/31/2018, answer due 8/21/2018. (Galeano, Sonia) (Main Document 20 replaced on 8/14/2018) (Galeano, Sonia) |
|
Thursday, August 09, 2018 | ||
19 | 19
![]() SUMMONS Returned Executed filed by Joel H. Peck, Clerk of the Commission as to Phenix Salon Suites of Davis Ford Crossing LLC served on 7/30/2018, answer due 8/20/2018. (Galeano, Sonia) |
|
18 | 18
![]() SUMMONS Returned Executed filed by Joel H. Peck, Clerk of the Commission as to Phenix Salon Suites of Roanoke LLC served on 7/30/2018, answer due 8/20/2018. (Galeano, Sonia) |
|
17 | 17
![]() SUMMONS Returned Executed filed by Joel H. Peck, Clerk of the Commission as to Phenix Salon Suites of Virginia Beach LLC served on 7/30/2018, answer due 8/20/2018. (Galeano, Sonia) |
|
16 | 16
![]() SUMMONS Returned Executed filed by Joel H. Peck, Clerk of the Commission as to Salon Suites of Hampton LLC served on 7/30/2018, answer due 8/20/2018. (Galeano, Sonia) |
|
15 | 15
![]() SUMMONS Returned Executed filed by Joel H. Peck, Clerk of the Commission as to Salon Suites of Barracks Rd., LLC served on 7/30/2018, answer due 8/20/2018. (Galeano, Sonia) |
|
14 | 14
![]() SUMMONS Returned Executed filed by Joel H. Peck, Clerk of the Commission as to Phenix Bicoastal Salons LLC served on 7/30/2018, answer due 8/20/2018. (Galeano, Sonia) |
|
13 | 13
![]() SUMMONS Returned Executed filed by Joel H. Peck, Clerk of the Commission as to Phenix Salon Suites at Woodbridge LLC served on 7/30/2018, answer due 8/20/2018. (Galeano, Sonia) |
|
12 | 12
![]() SUMMONS Returned Executed filed by Joel H. Peck, Clerk of the Commission as to Phenix Salon Suites of Springfield LLC served on 7/30/2018, answer due 8/20/2018. (Galeano, Sonia) |
|
11 | 11
![]() SUMMONS Returned Executed filed by Joel H. Peck, Clerk of the Commission as to Phenix Salon Suites of Chesapeke LLC served on 7/30/2018, answer due 8/20/2018. (Galeano, Sonia) |
|
10 | 10
![]() SUMMONS Returned Executed filed by Joel H. Peck, Clerk of the Commission, Phenix Salon Suites at One Loudon LLC served on 7/30/2018, answer due 8/20/2018. (Galeano, Sonia) |
|
Wednesday, July 18, 2018 | ||
order
Order on Motion for Extension of Time to File
Wed 07/18 12:48 PM
ELECTRONIC ORDER granting9 . Plaintiffs have demonstrated good cause, see Fed. R. Civ. P. 4(m), and therefore the request for extension of time to serve and the request for substitute service are granted. So Ordered by Magistrate Judge Cheryl L. Pollak on 7/18/2018. (Blase, Brendan) |
||
Tuesday, July 17, 2018 | ||
9 | 9
![]() First MOTION for Extension of Time to File Service of Process on Defendants by Robert Henry, Alvena Jennette. (Julian, Kathleen) |
|
Att: 1
![]() |
||
Monday, April 30, 2018 | ||
8 | 8
![]() Letter to Court re: April 24, 2018 Order by Robert Henry, Alvena Jennette (Guttenplan, Kenneth) |
|
Tuesday, April 24, 2018 | ||
7 | 7
![]() ORDER TO SHOW CAUSE re2 . Plaintiffs are Ordered to show cause in writing on or before 5/4/2018 why this action should not be dismissed for lack of subject matter jurisdiction. See, e.g. , Carter v. HealthPort Techs., LLC , 822 F.3d 47, 60 (2d Cir. 2016) (determining that a complaint was deficient because it contains no allegation as to the identity or citizenship of [the LLC]'s members); Courtyard Apartments Prop. 1 LLC v. Rosenblum , No. 17 CV 2909, 2018 WL 1611386, at *2 (E.D.N.Y. Apr. 3, 2018) (explaining that [a] complaint premised upon diversity of citizenship must allege the citizenship of natural persons who are members of a limited liability company and the place of incorporation and principal place of business of any corporate entities who are members of the limited liability company") (quoting New Millennium Capital Partners III, LLC v. Juniper Grp. Inc. , No. 10 CV 46, 2010 WL 1257325, at *1 (S.D.N.Y. Mar. 26, 2010)). So Ordered by Magistrate Judge Cheryl L. Pollak on 4/24/2018. (Blase, Brendan) |
|
Wednesday, April 18, 2018 | ||
6 | 6
![]() Summons Issued as to Kevin Davis, Nancy Givons-Davis, Phenix Bicoastal Salons LLC, Phenix Salon Suites at One Loudon LLC, Phenix Salon Suites at Waverly LLC, Phenix Salon Suites at Woodbridge LLC, Phenix Salon Suites of Cary LLC, Phenix Salon Suites of Chesapeke LLC, Phenix Salon Suites of Davis Ford Crossing LLC, Phenix Salon Suites of Frederiksburg LLC, Phenix Salon Suites of Mooresville LLC, Phenix Salon Suites of Patterson Place LLC, Phenix Salon Suites of Roanoke LLC, Phenix Salon Suites of Short Pump LLC, Phenix Salon Suites of Southpark LLC, Phenix Salon Suites of Springfield LLC, Phenix Salon Suites of Virginia Beach LLC, Platinum Property Management LLC, Salon Suites at Federal Hill LLC, Salon Suites at Franklin LLC, Salon Suites at Plantation Point LLC, Salon Suites of Barracks Rd., LLC, Salon Suites of Hampton LLC. (Davis, Kimberly) |
|
5 | 5
![]() This attorney case opening filing has been checked for quality control. See the attachment for corrections that were made, if any. (Davis, Kimberly) |
|
4 | 4
![]() In accordance with Rule 73 of the Federal Rules of Civil Procedure and Local Rule 73.1, the parties are notified that if all parties consent a United States magistrate judge of this court is available to conduct all proceedings in this civil action including a (jury or nonjury) trial and to order the entry of a final judgment. Attached to the Notice is a blank copy of the consent form that should be filled out, signed and filed electronically only if all parties wish to consent. The form may also be accessed at the following link:[LINK:http://www.uscourts.gov/uscourts/FormsAndFees/Forms/AO085.pdf] . You may withhold your consent without adverse substantive consequences . Do NOT return or file the consent unless all parties have signed the consent. (Davis, Kimberly) |
|
3 | 3
![]() NOTICE of Appearance by Kathleen F. Julian on behalf of All Plaintiffs (aty to be noticed) (Julian, Kathleen) |
|
2 | 2
![]() AMENDED COMPLAINT against All Defendants, filed by Alvena Jennette, Robert Henry. (Guttenplan, Kenneth) |
|
Att: 1
![]() |
||
Att: 2
![]() |
||
Att: 3
![]() |
||
Att: 4
![]() |
||
Att: 5
![]() |
||
Att: 6
![]() |
||
Att: 7
![]() |
||
Att: 8
![]() |
||
Att: 9
![]() |
||
Att: 10
![]() |
||
Att: 11
![]() |
||
1 | 1
![]() COMPLAINT against All Defendants filing fee $ 400, receipt number 0207-10365592 Was the Disclosure Statement on Civil Cover Sheet completed -yes,, filed by Alvena Jennette, Robert Henry. (Guttenplan, Kenneth) |
|
Att: 1
![]() |
||
Att: 2
![]() |
||
Att: 3
![]() |
||
Att: 4
![]() |
||
Att: 5
![]() |
||
Att: 6
![]() |
||
Att: 7
![]() |
||
Att: 8
![]() |
||
Att: 9
![]() |
||
utility
Case Assigned/Reassigned
Wed 04/18 4:10 PM
Case Assigned to Judge Kiyo A. Matsumoto and Magistrate Judge Cheryl L. Pollak. Please download and review the Individual Practices of the assigned Judges, located on our[LINK:website] . Attorneys are responsible for providing courtesy copies to judges where their Individual Practices require such. (Davis, Kimberly) |