4:22-CV-00072
03/01/2022
Pending - Other Pending
Labor - Employee Benefit
Rebecca Goodgame Ebinger
Helen C. Adams
Theresa L Rodriguez
Theresa L. Rodriguez
Zachary M. Shank
Michael P. Mansberger
Heidi L. Detra
Tim Campbell
Hy-Vee, Inc.
The Board of Directors of Hy-Vee, Inc.
Hy-Vee and Affiliates 401(k) Plan Investment Committee
Board of Directors of Hy-Vee, Inc.
John Does
Jeannette M Keller
Po Box 126
West Liberty, IA 52776
Jeannette M. Keller
Attorney at BOWMAN, DEPREE & MURPHY
4711 North Brady Street, Suite 22 S
Davenport, IA 52806
Donald R. Reavey
Attorney at CAPOZZI ADLER, P.C.
2933 North Front Street
Harrisburg, PA 17110
Gabrielle Kelerchian
Attorney at CAPOZZI ADLER, P.C.
312 Old Lancaster Road
Merion Station, PA 19066
Mark K. Gyandoh
Attorney at CAPOZZI ADLER, P.C.
312 Old Lancaster Road
Merion Station, PA 19066
(#1) COMPLAINT against All Defendants Filing fee paid in the amount of $ 402, receipt number 0863-4747765., filed by Theresa L Rodriguez. Notice of Dismissal for lack of Service deadline set for 5/31/2022. Rule 16 Notice of Dismissal set for 5/31/2022. (Attachments: #1 Civil Cover Sheet)(Keller, Jeannette) (Entered: 03/01/2022)
Civil Cover Sheet
Main Document
Certificate of Good Standing
(#5) WAIVER OF SERVICE Returned Executed filed by Zachary M. Shank, Tim Campbell, Heidi L. Detra, Theresa L. Rodriguez, Michael P. Mansberger; Hy-Vee, Inc. waiver served on 3/4/2022, answer due 5/3/2022. (Gyandoh, Mark) (Entered: 03/08/2022)
(#6) WAIVER OF SERVICE Returned Executed filed by Zachary M. Shank, Tim Campbell, Heidi L. Detra, Theresa L. Rodriguez, Michael P. Mansberger; The Board of Directors of Hy-Vee, Inc. waiver served on 3/4/2022, answer due 5/3/2022. (Gyandoh, Mark) (Entered: 03/08/2022)
(#7) WAIVER OF SERVICE Returned Executed filed by Zachary M. Shank, Tim Campbell, Heidi L. Detra, Theresa L. Rodriguez, Michael P. Mansberger; Hy-Vee and Affiliates 401(k) Plan Investment Committee waiver served on 3/4/2022, answer due 5/3/2022. (Gyandoh, Mark) (Entered: 03/08/2022)
Main Document
Cert of Good Standing - DRR
Main Document
Cert of Good Standing - GPK
Docket(#10) TEXT ORDER granting #8 Motion for Leave to Appear Pro Hac Vice Donald R. Reavey; granting #9 Motion for Leave to Appear Pro Hac Vice Gabrielle P. Kelerchian. Signed by Chief Magistrate Judge Helen C. Adams on 3/10/2022. (kjw) (Entered: 03/10/2022)
Docket(#9) MOTION for Leave to Appear Pro Hac Vice Receipt Number: AIASDC-4757957 Fee paid in the amount of $100. by Tim Campbell, Heidi L. Detra, Michael P. Mansberger, Theresa L. Rodriguez, Zachary M. Shank. (Attachments: #1 Cert of Good Standing - GPK)(Kelerchian, Gabrielle) (Entered: 03/09/2022)
Docket(#8) MOTION for Leave to Appear Pro Hac Vice Receipt Number: AIASDC-4757944 Fee paid in the amount of $100. by Tim Campbell, Heidi L. Detra, Michael P. Mansberger, Theresa L. Rodriguez, Zachary M. Shank. (Attachments: #1 Cert of Good Standing - DRR)(Reavey, Donald) (Entered: 03/09/2022)
Docket(#7) WAIVER OF SERVICE Returned Executed filed by Zachary M. Shank, Tim Campbell, Heidi L. Detra, Theresa L. Rodriguez, Michael P. Mansberger; Hy-Vee and Affiliates 401(k) Plan Investment Committee waiver served on 3/4/2022, answer due 5/3/2022. (Gyandoh, Mark) (Entered: 03/08/2022)
Docket(#6) WAIVER OF SERVICE Returned Executed filed by Zachary M. Shank, Tim Campbell, Heidi L. Detra, Theresa L. Rodriguez, Michael P. Mansberger; The Board of Directors of Hy-Vee, Inc. waiver served on 3/4/2022, answer due 5/3/2022. (Gyandoh, Mark) (Entered: 03/08/2022)
Docket(#5) WAIVER OF SERVICE Returned Executed filed by Zachary M. Shank, Tim Campbell, Heidi L. Detra, Theresa L. Rodriguez, Michael P. Mansberger; Hy-Vee, Inc. waiver served on 3/4/2022, answer due 5/3/2022. (Gyandoh, Mark) (Entered: 03/08/2022)
Docket(#4) TEXT ORDER granting #3 Motion for Leave to Appear Pro Hac Vice Mark K. Gyandoh. Signed by Chief Magistrate Judge Helen C. Adams on 3/7/2022. (kjw) (Entered: 03/07/2022)
Docket(#3) MOTION for Leave to Appear Pro Hac Vice Receipt Number: AIASDC-4753888 Fee paid in the amount of $100. by Tim Campbell, Heidi L. Detra, Michael P. Mansberger, Theresa L. Rodriguez, Zachary M. Shank. (Attachments: #1 Certificate of Good Standing)(Gyandoh, Mark) (Entered: 03/07/2022)
Docket(#2) Summons/Corporate Disclosure Packet Note: Counsel should download the attached summons and/or corporate disclosure packet, if applicable. In compliance with Rule 4 of the Rules of Civil Procedure for summons and Local Rule 7.1 for the disclosure statements. (Attachments: #1 7.1 packet) (kjw) (Entered: 03/02/2022)
Docket(#1) COMPLAINT against All Defendants Filing fee paid in the amount of $ 402, receipt number 0863-4747765., filed by Theresa L Rodriguez. Notice of Dismissal for lack of Service deadline set for 5/31/2022. Rule 16 Notice of Dismissal set for 5/31/2022. (Attachments: #1 Civil Cover Sheet)(Keller, Jeannette) (Entered: 03/01/2022)
Dig Deeper
Get Deeper Insights on Court Cases