2:21-CV-04933
10/02/2021
Pending - Other Pending
Other
Elizabeth Preston Deavers
Kimberly A. Jolson
Sarah D. Morrison
Algenon L. Marbley
T. P.
T.P.
WYNDHAM HOTELS AND RESORTS, INC
Red Roof Inns, Inc.
Best Western International, Inc.
American Hotel and Lodging Association
Ohio Hotel and Lodging Association
Wyndham Hotels & Resorts, Inc.
Steven Charles Babin, Jr.
Attorney at Babin Law, LLC
22 East Gay Street, Ste 200
Columbus, OH 43215
Gregory M. Zarzaur
2332 2Nd Avenue North
Birmingham, AL 35203
Emanuella J. Paulos
Attorney at Levin Law Firm
316 South Baylen Street, Suite 600
Pensacola, FL 32502
Christopher V Tisi
Attorney at Ashcraft & Gerel
2000 L Street Nw, Suite 400
Washington, DC 20036
Denise Wiginton
Attorney at The Zarzaur Law Firm
2332 2Nd Avenue North
Birmingham, AL 35203
Jennifer Jana El-Kadi
Attorney at Babin Law, LLC
22 E. Gay Street, Suite 200
Columbus, OH 43215
Kathryn L. Avila
Attorney at Levin, Papantonio, Thomas, Mitchell, Rafferty & Proctor, P.A
316 S. Baylen Street, Suite 600
Pensacola, FL 32502
Kelsie Overton
Attorney at The Zarzaur Law Firm
2332 2Nd Avenue North
Birmingham, AL 35203
Kimberly Lambert Adams
Attorney at Levin, Papantonio, Thomas, Mitchell, Rafferty & Proctor, PA
316 S Baylen St - Ste 600, Po Box 12308
Pensacola, FL 32502
Katherine Lynn Kennedy
Attorney at Lewis Brisbois Bisgaard & Smith LLP
250 East Fifth Street, Suite 2000
Cincinnati, OH 45202
Bradley J Barmen
Attorney at Lewis, Brisbois, Bisgaard & Smith LLP
1375 East 9Th Street, Suite 2250
Cleveland, OH 44114
Bradley Scott Fyffe
Attorney at Lewis Brisbois Bisgaard & Smith
250 East Fifth Street, Suite 2000
Cincinnati, OH 45202
Judd R Uhl
Attorney at Lewis Brisbois Bisgaard & Smith LLP
250 East Fifth Street, Suite 2000
Cincinnati, OH 45202
D Patrick Kasson
Attorney at Reminger Co., LPA
200 South Civic Center Drive, Suite 800
Columbus, OH 43215
Steven A. Chang
Attorney at Reminger, Co., LPA
8Th Floor, 200 Civic Center Dr.
Columbus, OH 43215
Thomas N. Spyker
Attorney at REMINGER CO., LPA
200 Civic Center Drive, Suite 800
Columbus, OH 43215
Ali I. Haque
Attorney at Baker & Hostetler LLP
200 Civic Center Drive, Suite 1200
Columbus, OH 43215
Michael R Reed
Attorney at Hahn Loeser + Parks LLP
65 E. State Street, Suite 1400
Columbus, OH 43215
Elise Kraft Yarnell
Attorney at Hahn Loeser & Parks
65 E. State St., Suite 1400
Columbus, OH 43081
(#47) ORDER granting #46 Motion for Extension of Time to Respond to Defendants Wyndham, Best Western, and OHLAs Motion to Dismiss. Plaintiff shall have until APRIL 28, 2022 to file responses in opposition to Defendants' pending motions to dismiss, and Defendants shall have until MAY 26, 2022 to file reply briefs. Signed by Magistrate Judge Elizabeth Preston Deavers on April 21, 2022. (jlk) (Entered: 04/21/2022)
Main Document
Text of Proposed Order Proposed Order
Exhibit Exhibit C
Exhibit Exhibit B
Exhibit Exhibt A
Main Document
(#43) ORDER granting re #42 Joint MOTION for Extension of Time to File Response/Reply to #36 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM , #40 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM , #38 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM . Responses due by 4/21/2022. Replies due by 5/19/2022. Signed by Magistrate Judge Elizabeth Preston Deavers on March 21, 2022. (jlk) (Entered: 03/21/2022)
(#43) ORDER granting re #42 Joint MOTION for Extension of Time to File Response/Reply to #36 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM , #40 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM , #38 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM . Responses due by 4/21/2022. Replies due by 5/19/2022. Signed by Magistrate Judge Elizabeth Preston Deavers on March 21, 2022. (jlk) (Entered: 03/21/2022)
Summons Form American Hotel & Lodging Association
Summons Form Best Western International
Summons Form
Summons Form
Summons Form
Summons Form
Summons Form
Civil Cover Sheet
Main Document
DocketSet/Reset Deadlines as to #36 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM , #40 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM , #38 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM . Responses due by 4/28/2022 and Replies due by 5/26/2022. (jlk) (Entered: 04/21/2022)
Docket(#47) ORDER granting #46 Motion for Extension of Time to Respond to Defendants Wyndham, Best Western, and OHLAs Motion to Dismiss. Plaintiff shall have until APRIL 28, 2022 to file responses in opposition to Defendants' pending motions to dismiss, and Defendants shall have until MAY 26, 2022 to file reply briefs. Signed by Magistrate Judge Elizabeth Preston Deavers on April 21, 2022. (jlk) (Entered: 04/21/2022)
Docket(#46) Second MOTION for Extension of Time New date requested 4/28/2022. by Plaintiff T.P.. (Attachments: #1 Text of Proposed Order) (Babin, Steven) (Entered: 04/20/2022)
Docket(#45) RULE 26(f) REPORT by Plaintiff T.P.. (El-Kadi, Jennifer) (Entered: 04/19/2022)
Docket(#44) NOTICE of Hearing:Preliminary Pretrial Conference set for 4/26/2022 11:30 AM in Teleconference before Magistrate Judge Elizabeth Preston Deavers. (sln) (Entered: 03/31/2022)
Docket(#43) ORDER granting re #42 Joint MOTION for Extension of Time to File Response/Reply to #36 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM , #40 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM , #38 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM . Responses due by 4/21/2022. Replies due by 5/19/2022. Signed by Magistrate Judge Elizabeth Preston Deavers on March 21, 2022. (jlk) (Entered: 03/21/2022)
Docket(#42) Joint MOTION for Extension of Time to File Response/Reply New date requested 4/21/2022. by Plaintiff T.P.. (El-Kadi, Jennifer) (Entered: 03/18/2022)
Docket(#41) Corporate Disclosure Statement by Defendant Best Western International, Inc.. (Uhl, Judd) (Entered: 03/10/2022)
Docket(#40) MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM by Defendant Best Western International, Inc.. (Attachments: #1 Exhibit Exhibt A, #2 Exhibit Exhibit B, #3 Exhibit Exhibit C, #4 Text of Proposed Order Proposed Order) (Uhl, Judd) (Entered: 03/10/2022)
Docket(#39) Corporate Disclosure Statement by Defendant Ohio Hotel and Lodging Association. (Haque, Ali) (Entered: 03/04/2022)
Docket(#11) Notice of Deficiency re: The submitted certificate is not from the highest court of a State. Related Documents: #6 , #8 , #9 MOTIONS for Leave to Appear Pro Hac Vice of Gregory Zarzaur, Kimberly Adams & Christopher Tisi filed by A. R. Deficiency Deadline by 11/29/2021. (er) (Entered: 11/15/2021)
Docket(#10) ORDER granting #5 & #7 Motions for Leave to Appear Pro Hac Vice of Emanuella Paulos and Kathryn Avila. PHV Counsel is directed to register for e-filing through PACER unless they have done so previously. Signed by Magistrate Judge Elizabeth Preston Deavers on 11/12/2021. (er) (Entered: 11/14/2021)
Docket(#9) MOTION for Leave to Appear Pro Hac Vice (Filing fee of $200 paid, receipt number AOHSDC-8579004) of Christopher V. Tisi by Plaintiff T.P.. (Attachments: #1 Exhibit Certificate of Good Standing) (Babin, Steven) (Entered: 11/04/2021)
Docket(#8) MOTION for Leave to Appear Pro Hac Vice (Filing fee of $200 paid, receipt number AOHSDC-8579004) of Kimberly Adams by Plaintiff T.P.. (Attachments: #1 Exhibit Certificate of Good Standing) (Babin, Steven) (Entered: 11/04/2021)
Docket(#7) MOTION for Leave to Appear Pro Hac Vice (Filing fee of $200 paid, receipt number AOHSDC-8579004) of Kathryn L. Avila by Plaintiff T.P.. (Attachments: #1 Exhibit Certificate of Good Standing, #2 Exhibit Certificate of Good Standing, #3 Exhibit Certificate of Good Standing) (Babin, Steven) (Entered: 11/04/2021)
Docket(#6) MOTION for Leave to Appear Pro Hac Vice (Filing fee of $200 paid, receipt number AOHSDC-8579004) of Gregory Zarzaur by Plaintiff T.P.. (Attachments: #1 Exhibit Certificate of Good Standing, #2 Exhibit Certificate of Good Standing) (Babin, Steven) (Entered: 11/04/2021)
Docket(#5) MOTION for Leave to Appear Pro Hac Vice (Filing fee of $1000 paid, receipt number AOHSDC-8579004) of Emmie J. Paulos by Plaintiff T.P.. (Attachments: #1 Exhibit Certificate of Good Standing, #2 Exhibit Certificate of Good Standing) (Babin, Steven) (Entered: 11/04/2021)
Docket(#4) RELATED CASE MEMORANDUM ORDER: The Judges agree that this case and case numbers 2:19-cv-849 and 2:19-cv-5384 ARE related. Case reassigned to Chief Judge Algenon L. Marbley and Magistrate Judge Elizabeth Preston Deavers for all further proceedings. Signed by Judge Sarah D. Morrison and Chief Judge Algenon L. Marbley on 10/6/2021. (kk2) (Entered: 10/06/2021)
Docket(#2) Summons Issued as to American Hotel and Lodging Association, Best Western International Inc., Ohio Hotel and Lodging Association, Red Roof Inns Inc., and Wyndham Hotels & Resorts Inc. (Attachments: #1 Summons Form Red Roof Inns, #2 Summons Form Best Western International, #3 Summons Form American Hotel & Lodging Association, #4 Summons Form Ohio Hotel & Lodging Association) (kk2) (Entered: 10/05/2021)
Docket(#1) COMPLAINT with JURY DEMAND against All Defendants ( Filing fee $ 402 paid - receipt number: AOHSDC-8524902), filed by T.P. (Attachments: #1 Civil Cover Sheet, #2 Summons Form, #3 Summons Form, #4 Summons Form, #5 Summons Form, #6 Summons Form) (Babin, Steven) (Attachment 1 replaced on 10/8/2021) (jlk). (Entered: 10/02/2021)
Dig Deeper
Get Deeper Insights on Court Cases