Case details

Court: ohnd
Docket #: 1:16-cv-00305
Case Name: Reed et al v. Pape Management Inc. et al
PACER case #: 223380
Date filed: 2016-02-09
Assigned to: Magistrate Judge Kathleen B. Burke
Case Cause: 29:201 Fair Labor Standards Act
Nature of Suit: 710 Labor: Fair Standards
Jury Demand: Both
Jurisdiction: Federal Question

Parties

Represented Party Attorney & Contact Info
James Reed
Plaintiff
Christopher P. Wido
Spitz Law Firm Ste. 200 25200 Chagrin Blvd. Beachwood, OH 44122 216-291-4744 Fax: 216-291-5744 Email: chris.wido@spitzlawfirm.com
ATTORNEY TO BE NOTICED

Rayvaughn Mason
Plaintiff
Christopher P. Wido
(See above for address)
ATTORNEY TO BE NOTICED

Pape Management Inc.
Defendant
Thomas R. Simmons
Tucker Ellis - Cleveland Ste. 1100 950 Main Avenue Cleveland, OH 44113 216-592-5000 Fax: 216-592-5009 Email: tsimmons@tuckerellis.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Christine M. Snyder
Tucker Ellis - Cleveland Ste. 1100 950 Main Avenue Cleveland, OH 44113 216-696-5593 Email: christine.snyder@tuckerellis.com
ATTORNEY TO BE NOTICED

Bridgepoint Ventures, LLC
Defendant
Thomas R. Simmons
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Christine M. Snyder
(See above for address)
ATTORNEY TO BE NOTICED

Pape Homes Inc
Defendant
Thomas R. Simmons
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Christine M. Snyder
(See above for address)
ATTORNEY TO BE NOTICED

Andrew James Development Group, LLC
Defendant
Thomas R. Simmons
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Christine M. Snyder
(See above for address)
ATTORNEY TO BE NOTICED

James R Pape
Defendant
Thomas R. Simmons
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Christine M. Snyder
(See above for address)
ATTORNEY TO BE NOTICED

Andrew James Development Group, LLC
Counter-Claimant
Thomas R. Simmons
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Christine M. Snyder
(See above for address)
ATTORNEY TO BE NOTICED

Pape Management Inc.
Counter-Claimant
Thomas R. Simmons
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Christine M. Snyder
(See above for address)
ATTORNEY TO BE NOTICED

James R Pape
Counter-Claimant
Thomas R. Simmons
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Christine M. Snyder
(See above for address)
ATTORNEY TO BE NOTICED

Rayvaughn Mason
Counter-Defendant
Christopher P. Wido
(See above for address)
ATTORNEY TO BE NOTICED

James Reed
Counter-Defendant
Christopher P. Wido
(See above for address)
ATTORNEY TO BE NOTICED

Andrew James Development Group, LLC
Counter-Claimant
Thomas R. Simmons
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Christine M. Snyder
(See above for address)
ATTORNEY TO BE NOTICED

Pape Management Inc.
Counter-Claimant
Thomas R. Simmons
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Christine M. Snyder
(See above for address)
ATTORNEY TO BE NOTICED

James R Pape
Counter-Claimant
Thomas R. Simmons
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Christine M. Snyder
(See above for address)
ATTORNEY TO BE NOTICED

Pape Homes Inc
Counter-Claimant
Thomas R. Simmons
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Christine M. Snyder
(See above for address)
ATTORNEY TO BE NOTICED

Rayvaughn Mason
Counter-Defendant
Christopher P. Wido
(See above for address)
ATTORNEY TO BE NOTICED

James Reed
Counter-Defendant
Christopher P. Wido
(See above for address)
ATTORNEY TO BE NOTICED

Documents

Date Filed Document # Attachment # Short Description Long Description Upload date SHA1 hash
2016-02-09 1 0 Complaint with jury demand against all defendants. Filing fee paid $ 400.00, Receipt number 0647-7474495. Filed by Rayvaughn Mason, James Reed. (Attachments: # 1 Civil Cover Sheet, # 2 Summons, # 3 Summons, # 4 Summons, # 5 Summons, # 6 Exhibit-Employment Contract) (Wido, Christopher) Modified exhibit on 2/10/2016 (S,HR). (Entered: 02/09/2016)
1 1 Civil Cover Sheet
1 2 Summons
1 3 Summons
1 4 Summons
1 5 Summons
1 6 Exhibit - Employment Contract
2016-02-09 2 0 Second Page to Civil Cover Page to 1 Complaint filed by all plaintiffs. Related document(s) 1 . (Wido, Christopher) Doesn't contain case identifying information (S,HR). (Entered: 02/09/2016)
2016-02-09 3 0 Original Summons and Magistrate Consent Form issued to counsel for service upon Andrew James Development Group, LLC, Bridgepoint Ventures, LLC, James R Pape & Pape Management Inc. (Attachments: # 1 Magistrate Consent Form) (C,BA) (Entered: 02/09/2016)
2016-02-19 4 0 Praecipe for issuance of Original Summons . filed by All Plaintiffs. (Wido, Christopher) (Summons already issued on 2/9/16, filer notified) (P,G). (Entered: 02/19/2016)
2016-02-25 5 0 Return of Service by Clerk by certified mail executed upon Bridgepoint Ventures, LLC on 2/23/2016, filed on behalf of All Plaintiffs Related document(s) 3 . (E,P) Modified link on 2/25/2016 (E,P) (Entered: 02/25/2016)
2016-03-07 6 0 Return of Service by Clerk unexecuted upon Pape Management, c/o William J. Gordon, Jr., marked, No Longer Statutory Agent, Refused, Return to Sender. Service attempted by certified mail on 2/27/16 filed on behalf of All Plaintiffs Related document(s) 3 . (E,P) Modified link on 3/7/2016 (E,P). (Entered: 03/07/2016)
2016-03-07 7 0 Return of Service by Clerk by certified mail executed upon Andrew James Development Group, LLC on 2/23/2016, filed on behalf of James Reed; Rayvaughn Mason Related document(s) 3 . (E,P) (Entered: 03/07/2016)
2016-03-15 8 0 Notice of Attorney Appearance. Thomas Simmons and Christine Snyder appearing on behalf of all defendants. (Snyder, Christine) (Entered: 03/15/2016)
2016-03-15 9 0 Unopposed Motion for extension of time until April 5, 2016 to answer Plaintiffs' Complaint filed by Andrew James Development Group, LLC, Bridgepoint Ventures, LLC, James R Pape, Pape Homes Inc, Pape Management Inc.. Related document(s) 1 . (Snyder, Christine) (Entered: 03/15/2016)
2016-03-16 10 0 Corporate Disclosure Statement filed by Andrew James Development Group LLC. (Snyder, Christine) Modified filer on 3/16/2016 (S,HR). (Entered: 03/16/2016)
2016-03-16 11 0 Corporate Disclosure Statement filed by Pape Management Inc.. (Snyder, Christine) (Entered: 03/16/2016)
2016-03-16 12 0 Corporate Disclosure Statement filed by Bridgepoint Ventures, LLC. (Snyder, Christine) (Entered: 03/16/2016)
2016-03-16 13 0 Corporate Disclosure Statement filed by Pape Homes Inc. (Snyder, Christine) (Entered: 03/16/2016)
2016-03-18 14 0 Marginal Entry Order granting Defendants' 9 Motion for Extension of Time to Answer. Andrew James Development Group, LLC answer due 4/5/2016; Bridgepoint Ventures, LLC answer due 4/5/2016; James R Pape answer due 4/5/2016; Pape Homes Inc answer due 4/5/2016; Pape Management Inc. answer due 4/5/2016. Judge John R. Adams on 3/18/16.(K,C) (Entered: 03/18/2016)
2016-03-21 15 0 Return of Service unexecuted upon James R. Pape. Certified mail by Clerk returned by U.S. Postal Service with notation "Return to Sender, Address Unknown." (B,R) Modified text and regenerated NEF (S,HR). (Entered: 03/22/2016)
2016-04-05 16 0 Second Motion for extension of time until April 19, 2016 to answer Plaintiff's Complaint filed by Andrew James Development Group, LLC, Bridgepoint Ventures, LLC, James R Pape, Pape Homes Inc, Pape Management Inc.. Related document(s) 1 . (Snyder, Christine) (Entered: 04/05/2016)
2016-04-13 17 0 Return of Service by Clerk unexecuted upon James R. Pape. Certified mail by Clerk returned by U.S. Postal Service with notation "Return to Sender, Unable to Forward." Service attempted by certified mail on 4/6/16 filed on behalf of All Plaintiffs Related document(s) 3 . (E,P) Modified on 4/14/2016 (S,HR). (Entered: 04/13/2016)
2016-04-18 18 0 Marginal Entry Order granting Defendants' 16 Motion for Extension of Time to Answer. Andrew James Development Group, LLC answer due 4/19/2016; Bridgepoint Ventures, LLC answer due 4/19/2016; James R Pape answer due 4/19/2016; Pape Homes Inc answer due 4/19/2016; Pape Management Inc. answer due 4/19/2016. Judge John R. Adams on 4/18/16.(K,C) (Entered: 04/18/2016)
2016-04-19 19 0 Answer to 1 Complaint, with Jury Demand filed by Andrew James Development Group, LLC, Bridgepoint Ventures, LLC, James R Pape, Pape Homes Inc, Pape Management Inc.. (Simmons, Thomas) (Entered: 04/19/2016)
2016-04-25 20 0 Return of Service by Clerk unexecuted upon Pape Management, c/o William J. Gordon, Jr., marked "Return to Sender, Unable to Forward." Service attempted by certified mail on 4/7/2016 and 4/21/2016 filed on behalf of all plaintiffs. Related document(s) 3 . (E,P) Modified on 4/26/2016 (E,P). (Entered: 04/26/2016)
2016-04-28 21 0 Case Management Conference Scheduling Order with case management conference to be held on 6/2/2016 at 1:30 PM in Courtroom 575 before Judge John R. Adams. Lead counsel and party representatives to attend. Judge John R. Adams on 04/28/2016. (Attachments: # 1 Report of Parties, # 2 Rule 30.1, # 3 Consent to Magistrate Judge, # 4 Budget, # 5 Policies & Procedures Manual)(M,TL) (Entered: 04/28/2016)
2016-05-10 22 0 Amended Answer to 1 Complaint with Counterclaim by Andrew James Development Group LLC, Pape Management, Inc., and James R. Pape against Rayvaughn Mason, James Reed. Filed by all defendants. (Snyder, Christine) Modified counterclaim parties on 5/11/2016 (S,HR). (Entered: 05/10/2016) 2016-08-16 12:39:45 db032dfdde56ac78f21acc97d606fa9edb7ba280
2016-05-13 23 0 Consent to Exercise of Jurisdiction by a United States Magistrate Judge and Order of Reference filed by All Defendants. (Snyder, Christine) (Entered: 05/13/2016)
2016-05-17 24 0 Consent of the parties to this case being transferred to the docket of Magistrate Judge Kathleen B. Burke for further proceedings. Judge John R. Adams on 5/17/16. (K,C) (Entered: 05/17/2016)
2016-05-27 25 0 Report of Parties' Planning Meeting , parties consent to this case being assigned to the magistrate judge, filed by Andrew James Development Group, LLC, Bridgepoint Ventures, LLC, James R Pape, Pape Homes Inc, Pape Management Inc.. (Snyder, Christine) (Entered: 05/27/2016)
2016-05-27 26 0 Unopposed Motion for leave to answer, plead, or Otherwise respond to counterclaim Plaintiff's counterclaim filed by Rayvaughn Mason, James Reed. Related document(s) 22 . (Wido, Christopher) Modified on 5/31/2016 to remove caps (P,G). (Entered: 05/27/2016)
2016-05-27 27 0 WITHDRAWN PER ORDER 31 . Motion for leave to file First Amended Complaint filed by Rayvaughn Mason, James Reed. (Wido, Christopher) Modified on 5/31/2016 to remove caps, also wrong judge caption, attorney notified(P,G). Modified to withdraw on 6/15/2016 (S,HR). (Entered: 05/27/2016)
2016-06-07 28 0 Unopposed Motion for leave to file Amended Complaint, Instanter filed by Rayvaughn Mason, James Reed. (Attachments: # 1 Exhibit A - Amended Complaint)(Wido, Christopher) Modified text on 6/7/2016 (P,G). (Entered: 06/07/2016)
2016-06-08 29 0 Minute Order of Telephonic Case Management Conference held on 6/2/2016. The Court and counsel discussed Plaintiffs' pending motions on the docket (Doc. 26 , 27 ). Plaintiffs' counsel advised the Court that he will seek leave of Court to file an amended complaint, within a week, in place of the current, pending motion for leave (Doc. 27 ) and agreed to withdraw the current motion for leave to file amended complaint. The Court instructed counsel to include the proposed First Amended Complaint as an attachment to the motion for leave and to indicate that the motion is unopposed. Case management plan to follow. Time: 30 minutes. Magistrate Judge Kathleen B. Burke on 6/8/2016. (D,I) (Entered: 06/08/2016)
2016-06-08 30 0 Case Management Conference Order. Case is assigned to the standard track. Parties to be Joined and Pleading Amendments due by 7/1/2016.Deadline for Completing Discovery: 10/3/2016; Deadline for party w/BOP to id experts & reports: 11/3/2016; Deadline to id rebuttal experts & reports: 12/3/2016; Deadline for Completing Expert Discovery: 1/3/2017; Dispositive Motions due by 2/3/2017, Oppositions due by 3/3/2017, Replies to Responses due by 3/18/2017. Status Conference set for 9/29/2016 at 10:00 AM in Chambers 480 before Magistrate Judge Kathleen B. Burke. Magistrate Judge Kathleen B. Burke on 6/8/2016. (D,I) (Entered: 06/08/2016)
2016-06-15 31 0 Order denying as moot Plaintiff's Unopposed Motion for leave to answer (Related Doc # 26 ); withdrawing Motion for leave to file an amended complaint (Related Doc # 27 ); granting Plaintiff's Unopposed Motion for leave to file an amended complaint, instanter (Related Doc # 28 ). Plaintiffs are instructed to file their Amended Complaint on the docket forthwith. Magistrate Judge Kathleen B. Burke on 6/15/2016.(D,I) (Entered: 06/15/2016)
2016-06-15 32 0 Amended complaint against All Defendants. Filed by James Reed, Rayvaughn Mason. (Wido, Christopher) (Entered: 06/15/2016)
2016-06-20 33 0 Answer to 32 Amended complaint , Counterclaim against Rayvaughn Mason, James Reed filed by Andrew James Development Group, LLC, Pape Management Inc., James R Pape, Bridgepoint Ventures, LLC, Pape Homes Inc. (Simmons, Thomas) (Entered: 06/20/2016) 2016-08-19 00:37:11 fc05d270281c5b841162990f1174520c80507351
2016-07-18 34 0 Motion to dismiss for lack of jurisdiction, Motion to dismiss for failure to state a claim filed by Rayvaughn Mason, Rayvaughn Mason, James Reed, James Reed. Related document(s) 33 . (Attachments: # 1 Brief in Support, # 2 Exhibit A- Parole Notes Sheet, # 3 Exhibit B - Police Report, # 4 Exhibit C - Email from counsel, # 5 Exhibit D - Auditor Report)(Wido, Christopher) Removed double wording on 7/19/2016 (P,G). (Entered: 07/18/2016)
34 1 Brief in Support
34 2 Exhibit A- Parole Notes Sheet
34 3 Exhibit B - Police Report
34 4 Exhibit C - Email from counsel
34 5 Exhibit D - Auditor Report