2:20-CV-00041
03/23/2020
Pending - Other Pending
Personal Injury - Other Personal Injury
William O. Bertelsman
Edward B. Atkins
Tasya Kennedy
Gene B. Glick Company, Inc.
Cambridge Square of Covington, Limited Partnership
Brenton D. Stanley
Charles H. Cassis
Samuel Earl Towns Jones
Civil Cover Sheet
State Court Record
Exhibit State Notice of Removal
Proposed Order
Docket(#12) ORDER: That Stanley's renewed motion to withdraw as counsel #9 isGRANTED and Kennedy shall have thirty days to secure counsel or proceed pro se. Signed by Magistrate Judge Edward B. Atkins on 5/20/2020. (ECO)cc: COR (Entered: 05/20/2020)
[-] Read LessDocket(#11) FRCP 7.1 DISCLOSURE STATEMENT by Cambridge Square of Covington, Limited Partnership identifying Other Affiliate Gene B. Glick Company, Inc. for Cambridge Square of Covington, Limited Partnership.. (Jones, Samuel) (Entered: 05/19/2020)
[-] Read LessDocket(#10) NOTICE OF DEFICIENCY RE: FAILURE TO FILE FRCP 7.1 DISCLOSURES to counsel of record, Samuel Jones. #1 Notice of Removal, has been filed by Cambridge Square of Covington, Limited Partnership without the required Rule 7.1 Disclosure statement. Rule 7.1 Disclosures must be filed within fourteen (14) calendar days. Failure to file the Disclosure Statement will cause the case to be submitted to the presiding judge for further action. cc: COR (ECO) (Entered: 05/19/2020)
[-] Read LessDocket***MOTION SUBMITTED TO CHAMBERS of Edward B. Atkins for review: re #9 SECOND MOTION to Withdraw as Attorney by Tasya Kennedy (ECO) (Entered: 05/19/2020)
[-] Read LessDocket(#9) SECOND MOTION to Withdraw as Attorney by Tasya Kennedy Motions referred to Edward B. Atkins. (Attachments: #1 Proposed Order)(Stanley, Brenton) Modified text on 5/19/2020 (ECO). (Entered: 05/19/2020)
[-] Read LessDocket(#8) ORDER: That Stanley's motion to withdraw as counsel #7 is DENIED WITHOUT PREJUDICE. Signed by Magistrate Judge Edward B. Atkins on 5/14/2020. (ECO)cc: COR (Entered: 05/14/2020)
[-] Read LessDocket(#7) MOTION to Withdraw as Attorney by Tasya Kennedy Motions referred to Edward B. Atkins. (Stanley, Brenton) (Entered: 05/14/2020)
[-] Read LessDocket(#6) NOTICE OF FILING by Cambridge Square of Covington, Limited Partnership Notice of Service of its Disc Req to Pltf (Jones, Samuel) (Entered: 05/01/2020)
[-] Read LessDocket(#5) FRCP 7.1 DISCLOSURE STATEMENT by Gene B. Glick Company, Inc.. (Jones, Samuel) (Entered: 04/06/2020)
[-] Read LessDocket(#4) STANDING REFERRAL ORDER : 1) Case referred to presiding Magistrate Judge to supervise discovery and pretrial proceedings; 2) Magistrate Judge is authorized to conduct all pretrial and status conferences, hold hearings is required, and rule on nondispositive motions. Dispositive motions and motions in limine will be referred by the Clerk of court to the undersigned. Subject to other provisions of law, the final pretrial conference and trial will be before the undersigned, unless the parties agree to a trial by a Magistrate Judge, pursuant to 28 USC 636(c). Signed by Judge William 0. Bertelsman on 6/18/2010. (SLG)cc: COR (Entered: 03/23/2020)
[-] Read LessDocket(#3) NOTICE OF DEFICIENCY RE: FAILURE TO FILE FRCP 7.1 DISCLOSURES to counsel of record, Samuel E.T. Jones. #1 Notice of Removal, has been filed by Cambridge Square of Covington, Limited Partnership and Gene B. Glick Company, Inc. without the required Rule 7.1 Disclosure statement. Rule 7.1 Disclosures must be filed within fourteen (14) calendar days. Failure to file the Disclosure Statement will cause the case to be submitted to the presiding judge for further action. cc: COR (SLG) (Entered: 03/23/2020)
[-] Read LessDocketConflict Check run. (SLG) (Entered: 03/23/2020)
[-] Read LessDocket(#1) NOTICE OF REMOVAL from Kenton Circuit Court, case number 20-CI-00323. ( Filing fee $400; receipt number 0643-4628031), filed by Gene B. Glick Company, Inc., Cambridge Square of Covington, Limited Partnership.(Attachments: #1 Civil Cover Sheet, #2 State Court Record, #3 Exhibit State Notice of Removal)(SLG) (Entered: 03/23/2020)
[-] Read Less