13-3588
05/13/2013
Not Classified By Court
Labor - Employee Benefit
HENRY L. MEYER, III
THOMAS W. BUNN
ROBERT L. MORRIS
JEFFREY B. WEEDEN
THOMAS C. STEVENS
THOMAS E. HELFRICH
KATHLEEN EGAN
KEYCORP TRUST OVERSIGHT COMMITTEE
KEYCORP
THOMAS J. METYK, on behalf of themselves and a class of persons similarly situated
ANTHONY S. LOBASSO, on behalf of themselves and a class of persons similarly situated
James A. Slater Jr.
Attorney at Baker & Hostetler
127 Public Square, Suite 2000
Cleveland, OH 44114-1214
David A. Carney
Attorney at Baker & Hostetler
127 Public Square, Suite 2000
Cleveland, OH 44114-1214
Scott C. Holbrook
Attorney at Baker & Hostetler
127 Public Square, Suite 2000
Cleveland, OH 44114-1214
Gretchen Lee Lange
Attorney at Baker & Hostetler
127 Public Square, Suite 2000
Cleveland, OH 44114-1214
Daniel R. Warren
Attorney at Baker & Hostetler
127 Public Square, Suite 2000
Cleveland, OH 44114-1214
Samuel Kenneth Rosen
Attorney at Harwood Feffer
488 Madison Avenue, Eighth Floor
New York, NY 10022
Stephen J. Fearon Jr.
Attorney at Squitieri & Fearon
32 E. 57Th Street, 12Th Floor
New York, NY 10022
Michael Jason Klein
Attorney at Stull, Stull & Brody
Six E. 45Th Street
New York, NY 10017
Cover Letter
judge order filed
signed opinion filed
Cover Letter
corporate disclosure statement (Mr. Metyk)
corporate disclosure statement (Mr. Lobasso)
Docket(#70) U.S. Supreme Court letter filed denying the petition for a writ of certiorari [ # 69 ] filed by Thomas J. Metyk. Supreme Court Case No: 14-240, 11/17/2014.. (CL) [Entered: 11/18/2014 09:10 AM]
Docket(#69) U.S. Supreme Court notice filed regarding a petition for a writ of certiorari filed by Appellant Thomas J. Metyk. Supreme Court Case No:14-240, 08/27/2014. (CL) [Entered: 09/08/2014 02:57 PM]
Docket(#68) MANDATE ISSUED with no costs taxed. (JRH) [Entered: 05/06/2014 10:13 AM]
Docket(#67) ORDER filed denying petition for en banc rehearing [ # 66 ] filed by Mr. Stephen J. Fearon, Jr.. Richard F. Suhrheinrich, Eugene E. Siler , Jr., and Raymond M. Kethledge, Circuit Judges. (BLH) [Entered: 04/28/2014 10:43 AM]
Docket(#66) PETITION for en banc rehearing filed by Mr. Stephen J. Fearon, Jr. for Anthony S. Lobasso and Thomas J. Metyk. Certificate of Service: 04/09/2014. (SJF) [Entered: 04/09/2014 04:44 PM]
Docket(#65) OPINION filed : The judgment of the district court is AFFIRMED. Decision not for publication. Richard F. Suhrheinrich, Eugene E. Siler, Jr., and Raymond M. Kethledge (AUTHORING), Circuit Judges. (CL) [Entered: 03/26/2014 10:52 AM]
Docket(#64) CAUSE ARGUED by Mr. Stephen J. Fearon, Jr. for Appellants Anthony S. Lobasso and Thomas J. Metyk and Mr. Daniel R. Warren for Appellees KeyCorp, Thomas C. Stevens, KeyCorp Trust Oversight Committee, Jeffrey B. Weeden, Thomas W. Bunn, Thomas E. Helfrich, Robert L. Morris and Henry L. Meyer, III before Suhrheinrich,Circuit Judge; Siler,Circuit Judge and Kethledge,Circuit Judge. (KSC) [Entered: 01/22/2014 10:34 AM]
Docket(#61) RESPONSE filed regarding an additional citation, [ # 54 ]. Response from Attorney Mr. Daniel R. Warren for Appellees KeyCorp, Thomas C. Stevens, KeyCorp Trust Oversight Committee, Jeffrey B. Weeden, Thomas W. Bunn, Thomas E. Helfrich, Robert L. Morris and Henry L. Meyer, III. Certificate of Service:12/18/2013. (DRW) [Entered: 12/18/2013 10:55 AM]
Docket(#59) Oral argument acknowledgement filed by Attorney Mr. Daniel R. Warren for Appellees KeyCorp, Thomas C. Stevens, KeyCorp Trust Oversight Committee, Jeffrey B. Weeden, Thomas W. Bunn, Thomas E. Helfrich, Robert L. Morris and Henry L. Meyer, III. Certificate of Service: 12/17/2013. (DRW) [Entered: 12/17/2013 10:26 AM]
Docket(#56) Oral argument acknowledgement filed by Attorney Mr. Stephen J. Fearon, Jr. for Appellants Anthony S. Lobasso and Thomas J. Metyk. Certificate of Service: 12/16/2013. (SJF) [Entered: 12/16/2013 02:00 PM]
Docket(#13) APPEARANCE filed for Appellants Anthony S. Lobasso and Thomas J. Metyk by Samuel K. Rosen. Certificate of Service: 05/28/2013. (SKR) [Entered: 05/28/2013 03:19 PM]
Docket(#11) CORPORATE DISCLOSURE STATEMENT filed by Attorney Mr. Michael Jason Klein for Appellants Anthony S. Lobasso and Thomas J. Metyk Certificate of Service: 05/21/2013. (MJK) [Entered: 05/21/2013 02:57 PM]
Docket(#9) TRANSCRIPT ORDER FORM filed by Mr. Michael Jason Klein for Anthony S. Lobasso and Thomas J. Metyk; Transcript not needed. Certificate of Service: 05/21/2013. (MJK) [Entered: 05/21/2013 01:56 PM]
Docket(#8) CORPORATE DISCLOSURE STATEMENT filed by Attorney Mr. Michael Jason Klein for Appellants Anthony S. Lobasso and Thomas J. Metyk Certificate of Service: 05/21/2013. (FORMS MUST BE FILED SEPARATELY OR JOINTLY) (MJK) [Entered: 05/21/2013 01:55 PM]
Docket(#7) CIVIL APPEAL STATEMENT OF PARTIES AND ISSUES filed by Attorney Mr. Michael Jason Klein for Appellants Anthony S. Lobasso and Thomas J. Metyk. Certificate of Service:05/21/2013. (MJK) [Entered: 05/21/2013 01:53 PM]
Docket(#6) APPEARANCE filed for Appellants Anthony S. Lobasso and Thomas J. Metyk by Michael J. Klein. Certificate of Service: 05/21/2013. (MJK) [Entered: 05/21/2013 01:52 PM]
Docket(#4) APPEARANCE filed for Appellants Anthony S. Lobasso and Thomas J. Metyk by Stephen J. Fearon, Jr.. Certificate of Service: 05/21/2013. (SJF) [Entered: 05/21/2013 11:22 AM]
Docket(#3) BRIEFING LETTER SENT setting briefing schedule: appellant brief due 06/25/2013; appellee brief due 07/29/2013. (JRH) [Entered: 05/13/2013 02:49 PM]
Docket(#2) The case manager for this case is: Jeanine Hance (JRH) [Entered: 05/13/2013 02:48 PM]
Docket(#1) Civil Case Docketed. Notice filed by Appellants Anthony S. Lobasso and Thomas J. Metyk. Transcript needed: n. (JRH) [Entered: 05/13/2013 02:44 PM]
Dig Deeper
Get Deeper Insights on Court Cases