| Save 25% on a pre-paid one year subscription. |
|
|
20 |
Filed: 8/31/2016, Entered: 8/31/2016 |
|
|
JUDGMENT. Case Terminated. (ds)
|
|
Request |
 |
|
|
19 |
Filed: 8/31/2016, Entered: 8/31/2016 |
 |
|
ORDER granting 15 Motion for Default Judgment; adopting Report and Recommendations re 17 Report and Recommendations. Signed by Judge James L. Graham on 8/31/2016. (ds)
|
|
Request |
 |
|
|
18 |
Filed: 8/15/2016, Entered: 8/15/2016 |
 |
|
ORDER REASSIGNING CASE. Case reassigned to Magistrate Judge Kimberly A. Jolson for all further proceedings. Magistrate Judge Norah McCann King no longer assigned to case. Signed by Chief Judge Edmund A. Sargus on 8/11/2016. (agm)(This document has been sent by regular mail to the party(ies) listed in the NEF that did not receive electronic notification.)
|
|
Request |
 |
|
|
17 |
Filed: 7/25/2016, Entered: 7/25/2016 |
 |
|
REPORT AND RECOMMENDATIONS re 15 MOTION for Default Judgment against Concrete Restoration Specialists, LLC filed by Trustees of the Laborers' District Council and Contractors' Pension Fund of Ohio. Objections to R&R due by 8/11/2016. Signed by Magistrate Judge Norah McCann King on 7/25/2016. (pes)
|
|
Request |
 |
|
|
16 |
Filed: 7/25/2016, Entered: 7/25/2016 |
|
|
NOTICE by Plaintiff Trustees of the Laborers' District Council and Contractors' Pension Fund of Ohio re 15 MOTION for Default Judgment against Concrete Restoration Specialists, LLC of Filing of Corrected Affidavit of Matthew A. Archer (Attachments: # 1 Exhibit 1: Affidavit of Matthew A. Archer (Corrected)) (Hymore, Ryan)
|
|
Request |
 |
|
|
15 |
Filed: 7/22/2016, Entered: 7/22/2016 |
|
|
MOTION for Default Judgment against Concrete Restoration Specialists, LLC by Plaintiff Trustees of the Laborers' District Council and Contractors' Pension Fund of Ohio. Responses due by 8/15/2016 (Attachments: # 1 Exhibit 1: Affidavit of Matthew A. Archer, # 2 Exhibit 2: Declaration of Ryan K. Hymore) (Hymore, Ryan)
|
|
Request |
 |
|
|
14 |
Filed: 7/15/2016, Entered: 7/15/2016 |
|
|
STATUS REPORT by Plaintiff Trustees of the Laborers' District Council and Contractors' Pension Fund of Ohio. (Hymore, Ryan)
|
|
Request |
 |
|
|
13 |
Filed: 6/16/2016, Entered: 6/16/2016 |
|
|
Clerk's ENTRY OF DEFAULT as to Defendant Concrete Restoration Specialists LLC (kk)
|
|
Request |
 |
|
|
12 |
Filed: 6/16/2016, Entered: 6/16/2016 |
 |
|
ORDER - Plaintiffs are DIRECTED to move for default judgment, or to report status of this case, no later than July 15, 2016. Signed by Judge James L. Graham on 6/16/2016. (ds)
|
|
Request |
 |
|
|
11 |
Filed: 6/10/2016, Entered: 6/10/2016 |
|
|
Application to Clerk for entry of default against Concrete Restoration Specialists LLC . (Hymore, Ryan)
|
|
Request |
 |
|
|
10 |
Filed: 6/10/2016, Entered: 6/10/2016 |
|
|
DEPOSITION of Thomas F. Velotta taken on April 23, 2014 by Plaintiff Trustees of the Laborers' District Council and Contractors' Pension Fund of Ohio. (Hymore, Ryan)
|
|
Request |
 |
|
|
9 |
Filed: 6/2/2016, Entered: 6/2/2016 |
|
|
Letter from The Velotta Company re 8 SUMMONS Returned Executed. (jee)
|
|
Request |
 |
|
|
8 |
Filed: 5/19/2016, Entered: 5/19/2016 |
|
|
SUMMONS Returned Executed as to Defendant Concrete Restoration Specialists LLC. Concrete Restoration Specialists LLC served on 5/12/2016, answer due 6/2/2016. (jee)
|
|
Request |
 |
|
|
7 |
Filed: 5/18/2016, Entered: 5/18/2016 |
 |
|
ORDER. Plaintiffs may have until 5/27/2016 to demonstrate effective service of process. Signed by Magistrate Judge Norah McCann King on 5/18/2016. (pes)
|
|
Request |
 |
|
|
6 |
Filed: 5/18/2016, Entered: 5/18/2016 |
|
|
RESPONSE TO ORDER TO SHOW CAUSE by Plaintiff Trustees of the Laborers' District Council and Contractors' Pension Fund of Ohio. (Attachments: # 1 Exhibit 1: February 5, 2016 Sixty-Day Acceleration Letter, # 2 Exhibit 2: USPS Tracking Information for No. 7015 0640 0003 3769 4364) (Hymore, Ryan)
|
|
Request |
 |
|
|
5 |
Filed: 5/5/2016, Entered: 5/5/2016 |
|
|
Certificate of Mailing: Certified mailing of summons and Amended complaint through the Clerk's Office pursuant to Local Rule 4.2. (jee) Modified docket text for clarity on 5/5/2016 (jee).
|
|
Request |
 |
|
|
4 |
Filed: 5/5/2016, Entered: 5/5/2016 |
|
|
Summons Issued as to Concrete Restoration Specialists LLC. (jee)
|
|
Request |
 |
|
|
3 |
Filed: 5/4/2016, Entered: 5/4/2016 |
 |
|
ORDER. Plaintiff is ORDERED to show cause, within fourteen days, why the action should not be dismissed. Signed by Magistrate Judge Norah McCann King on 5/4/2016. (pes)
|
|
Request |
 |
|
|
2 |
Filed: 5/4/2016, Entered: 5/4/2016 |
|
|
AMENDED COMPLAINT against Concrete Restoration Specialists LLC, filed by Trustees of the Laborers' District Council and Contractors' Pension Fund of Ohio. (Hymore, Ryan)
|
|
Request |
 |
|
|
1 |
Filed: 2/5/2016, Entered: 2/5/2016 |
|
|
COMPLAINT against Concrete Restoration Specialists LLC ( Filing fee $ 400 paid - receipt number: 0648-5376128), filed by Trustees of the Laborers' District Council and Contractors' Pension Fund of Ohio. (Attachments: # 1 Civil Cover Sheet, # 2 Notice of Service of Waiver of Service, # 3 Draft Waiver of Service) (Hymore, Ryan)
|
|
Request |
 |