Date Filed |
Document # |
Attachment # |
Short Description |
Long Description |
Upload date |
SHA1 hash |
2015-03-06 |
1 |
0 |
|
COMPLAINT with Jury Demand against Kennametal Inc. (Filing fee $400.00 receipt number 2015558), filed by Evraz Stratcor, Inc..(hnc) (Additional attachment(s) added on 3/6/2015: # 1 Exhibit A: Agreement, # 2 Exhibit B: Agreement, # 3 Exhibit C: Letter, # 4 Exhibit D: Letter, # 5 Exhibit E: Letter, # 6 Exhibit F: Letter, # 7 Exhibit G: Arbitration, # 8 Exhibit A: Attachment to Exhibit G) (hnc). (Entered: 03/06/2015) |
|
|
2015-03-06 |
2 |
0 |
|
CIVIL COVER SHEET for case initiated by Evraz Stratcor, Inc.. (hnc) (Entered: 03/06/2015) |
|
|
2015-03-06 |
3 |
0 |
|
Magistrate Notice/Consent Furnished to Plaintiff. (hnc) (Entered: 03/06/2015) |
|
|
2015-03-06 |
4 |
0 |
|
THE DOCUMENT IS RESTRICTED TO COURT USERS. Summons Issued as to Kennametal Inc. and returned to attorney for service. (hnc) (Entered: 03/06/2015) |
|
|
2015-03-06 |
5 |
0 |
|
MOTION for Attorney Bruce P. Merenstein to Appear Pro Hac Vice. (PHV Application fee paid $100.00; receipt number 2015558) by Evraz Stratcor, Inc.. (hnc) (Entered: 03/06/2015) |
|
|
2015-03-06 |
6 |
0 |
|
MOTION for Attorney Christian D. Sheehan to Appear Pro Hac Vice. (PHV Application fee paid $100.00; receipt number 2015558) by Evraz Stratcor, Inc.. (hnc) (Entered: 03/06/2015) |
|
|
2015-03-06 |
7 |
0 |
|
MOTION for Attorney Samuel W. Silver to Appear Pro Hac Vice. (PHV Application fee paid $100.00; receipt number 2015558) by Evraz Stratcor, Inc.. (hnc) (Entered: 03/06/2015) |
|
|
2015-03-06 |
8 |
0 |
|
***DISREGARD, FILED BY WRONG ATTORNEY*** NOTICE of Appearance by Robert M. Honea on behalf of Evraz Stratcor, Inc.. (Honea, Robert) Modified on 3/6/2015 to edit text (lw). (Entered: 03/06/2015) |
|
|
2015-03-09 |
9 |
0 |
|
NOTICE of Appearance by Christian Sheehan on behalf of Evraz Stratcor, Inc.. (Sheehan, Christian) (Entered: 03/09/2015) |
|
|
2015-03-09 |
10 |
0 |
|
NOTICE of Appearance by Bruce Merenstein on behalf of Evraz Stratcor, Inc.. (Merenstein, Bruce) (Entered: 03/09/2015) |
|
|
2015-03-12 |
11 |
0 |
|
Corporate Disclosure Statement by Evraz Stratcor, Inc.. (Honea, Robert) (Entered: 03/12/2015) |
|
|
2015-04-01 |
12 |
0 |
|
NOTICE of Appearance by Kirkman T. Dougherty on behalf of Evraz Stratcor, Inc.. (Dougherty, Kirkman) (Entered: 04/01/2015) |
|
|
2015-04-02 |
13 |
0 |
|
NOTICE of Appearance by Samuel Silver on behalf of Evraz Stratcor, Inc.. (Silver, Samuel) (Entered: 04/02/2015) |
|
|
2015-04-03 |
14 |
0 |
|
NOTICE of Appearance by Steven W. Quattlebaum on behalf of All Defendants. (Quattlebaum, Steven) (Entered: 04/03/2015) |
|
|
2015-04-03 |
15 |
0 |
|
NOTICE of Appearance by Chad W. Pekron on behalf of All Defendants. (Pekron, Chad) (Entered: 04/03/2015) |
|
|
2015-04-03 |
16 |
0 |
|
NOTICE of Appearance by Lindsey Carroll Pesek on behalf of All Defendants. (Pesek, Lindsey) (Entered: 04/03/2015) |
|
|
2015-04-03 |
17 |
0 |
|
MOTION for Attorney Dianna Calaboyias Wyrick to Appear Pro Hac Vice . (PHV Application fee paid $ 100; receipt number 0861-1135368) by Kennametal Inc.. (Pesek, Lindsey) (Entered: 04/03/2015) |
|
|
2015-04-03 |
18 |
0 |
|
MOTION for Attorney Timothy L. Moore to Appear Pro Hac Vice . (PHV Application fee paid $ 100; receipt number 0861-1135372) by Kennametal Inc.. (Pesek, Lindsey) (Entered: 04/03/2015) |
|
|
2015-04-09 |
19 |
0 |
|
NOTICE of Appearance by Dianna C. Wyrick on behalf of Kennametal Inc.. (Wyrick, Dianna) (Entered: 04/09/2015) |
|
|
2015-04-09 |
20 |
0 |
|
NOTICE of Appearance by Timothy L. Moore on behalf of Kennametal Inc.. (Moore, Timothy) (Entered: 04/09/2015) |
|
|
2015-04-30 |
21 |
0 |
|
Unopposed MOTION for Extension of Time to File Response to Complaint by Kennametal Inc.. (Moore, Timothy) (Entered: 04/30/2015) |
|
|
2015-04-30 |
22 |
0 |
|
Corporate Disclosure Statement by Kennametal Inc.. (Moore, Timothy) (Entered: 04/30/2015) |
|
|
2015-05-04 |
23 |
0 |
|
ORDER granting 21 Motion for Extension of Time to File; Kennametal Inc. answer due 6/1/2015. Further this matter is hereby stayed until 5/29/15. Signed by Honorable Susan O. Hickey on May 4, 2015. (lw) (Entered: 05/04/2015) |
|
|
2015-06-01 |
24 |
0 |
|
MOTION to Dismiss for Lack of Jurisdiction by Kennametal Inc.. (Moore, Timothy) (Entered: 06/01/2015) |
|
|
2015-06-01 |
25 |
0 |
|
MEMORANDUM BRIEF in Support of 24 MOTION to Dismiss for Lack of Jurisdiction by Kennametal Inc.. (Moore, Timothy) (Entered: 06/01/2015) |
|
|
2015-06-17 |
26 |
0 |
|
RESPONSE in Opposition re 24 MOTION to Dismiss for Lack of Jurisdiction filed by Evraz Stratcor, Inc.. (Silver, Samuel) (Entered: 06/17/2015) |
|
|
2015-06-17 |
27 |
0 |
|
MEMORANDUM BRIEF in Support of 26 Response in Opposition to Motion by Evraz Stratcor, Inc.. (Attachments: # 1 Exhibit Conversion Agreement, # 2 Exhibit Representation Agreement)(Silver, Samuel) (Entered: 06/17/2015) |
|
|
2015-06-22 |
28 |
0 |
|
Unopposed MOTION for Leave to File a Reply in Support of its Motion to Dismiss Plaintiff's Complaint by Kennametal Inc.. (Moore, Timothy) (Entered: 06/22/2015) |
|
|
2015-06-23 |
29 |
0 |
|
INITIAL SCHEDULING ORDER: Rule 26(f) Conference to be held by 8/7/2015. Joint Rule 26 Meeting Report due by 9/1/2015. Trial set for the week of 4/4/2016 in Hot Springs -- 3rd flr (Rm 360) before Honorable Susan O. Hickey. Signed by Honorable Susan O. Hickey on June 23, 2015. (rwg) (Entered: 06/23/2015) |
|
|
2015-06-24 |
30 |
0 |
|
ORDER granting defendant Kennametal's 28 Motion for Leave to File a Reply until on or before 7/2/15. Signed by Honorable Susan O. Hickey on June 24, 2015. (rw) (Entered: 06/24/2015) |
|
|
2015-07-02 |
31 |
0 |
|
REPLY to Response to Motion re 24 MOTION to Dismiss for Lack of Jurisdiction filed by Kennametal Inc.. (Attachments: # 1 Exhibit A)(Moore, Timothy) (Entered: 07/02/2015) |
|
|
2015-08-31 |
32 |
0 |
|
JOINT REPORT of Rule 26(f) Planning Meeting by Evraz Stratcor, Inc.. (Honea, Robert) (Entered: 08/31/2015) |
|
|
2015-09-02 |
33 |
0 |
|
FINAL SCHEDULING ORDER: Jury Trial set for the week of 8/29/2016 @ 09:00 AM in Hot Springs -- 3rd flr (Rm 360) before Honorable Susan O. Hickey. See Order for specifics. Signed by Honorable Susan O. Hickey on September 2, 2015. (rwg) (Entered: 09/02/2015) |
|
|
2015-11-13 |
34 |
0 |
|
Joint MOTION for Protective Order by Evraz Stratcor, Inc.. (Attachments: # 1 Exhibit)(Silver, Samuel) (Entered: 11/13/2015) |
|
|
2015-11-17 |
35 |
0 |
|
ORDER granting 34 Joint Motion for Protective Order as set forth. Signed by Honorable Susan O. Hickey on November 17, 2015. (rw) (Entered: 11/17/2015) |
|
|
2015-12-28 |
36 |
0 |
|
Motion to Withdrawal Appearance by Evraz Stratcor, Inc. (Sheehan, Christian) Modified on 12/29/2015 to edit event (lw). (Entered: 12/28/2015) |
|
|
2015-12-29 |
37 |
0 |
|
ORDER granting 36 Motion to Withdraw as Attorney. Attorney Christian Sheehan withdrawn, and the Clerk of Court is directed to remove his/her name from the list of attorneys who receive Notices of Electronic Filing in this case. Signed by Honorable Susan O. Hickey on December 29, 2015. (hnc) (Entered: 12/29/2015) |
|
|
2015-12-30 |
38 |
0 |
|
MOTION for Attorney John R. Timmer to Appear Pro Hac Vice . (PHV Application fee paid $ 100; receipt number 0861-1258126) by Evraz Stratcor, Inc.. (Honea, Robert) (Entered: 12/30/2015) |
|
|
2016-01-05 |
39 |
0 |
|
NOTICE of Appearance by John Timmer on behalf of Evraz Stratcor, Inc.. (Timmer, John) (Entered: 01/05/2016) |
|
|
2016-01-06 |
40 |
0 |
|
Joint MOTION to Extend Deadlines in September 2, 2015 Scheduling Order by Evraz Stratcor, Inc.. (Merenstein, Bruce) (Entered: 01/06/2016) |
|
|
2016-01-12 |
41 |
0 |
|
ORDER granting 40 Motion to Extend. Jury Trial is reset for the week of 12/5/2016 @ 09:00 AM in Hot Springs -- 3rd flr (Rm 360) before Honorable Susan O. Hickey. See Order for specifics. Signed by Honorable Susan O. Hickey on January 12, 2016. (rwg) (Entered: 01/12/2016) |
|
|