1:21-CV-00359
12/15/2021
Pending - Other Pending
Civil Right - Other Civil Right
JON D. LEVY
JOHN C. NIVISON
ANNIE VOORHEES
AMERICAN AIRLINES INC
JANE DOE FLIGHT ATTENDANT
JOHN DOE MANAGER
JANE DOES 1-5
JOHN DOES 1-5
JED DAVIS
Attorney at JIM MITCHELL & JED DAVIS, P.A.
86 Winthrop Street, Suite One
Augusta, ME 04330
PHILLIP E. JOHNSON
Attorney at JOHNSON WEBBERT & YOUNG LLP
160 Capitol Street, Suite 3, Po Box 79
Augusta, ME 04330
RYAN M. SCHMITZ
Attorney at JOHNSON, WEBBERT & GARVAN, LLP
160 Capitol Street, Suite 3
Augusta, ME 04330
(#10) Unopposed MOTION to Extend Time 60 days to file Stipulation of Dismissal by ANNIE VOORHEES Responses due by 3/4/2022. (DAVIS, JED) (Entered: 02/11/2022)
(#8) NOTICE of Settlement by ANNIE VOORHEES (DAVIS, JED) (Entered: 01/14/2022)
Text of Proposed Order Proposed Order
Supplement Proposed Amended Complaint
(#7) MOTION to Remand to State Court by ANNIE VOORHEES Responses due by 1/25/2022. (Attachments: #1 Supplement Proposed Amended Complaint, #2 Text of Proposed Order Proposed Order)(DAVIS, JED) (Entered: 01/04/2022)
(#6) CORPORATE DISCLOSURE STATEMENT by AMERICAN AIRLINES INC. (JOHNSON, PHILLIP) (Entered: 12/20/2021)
(#5) SCHEDULING ORDER: Discovery due by 5/6/2022. Written Notice of Intent to File Summary Judgment Motion and Request for Pre-Filing Conference due by 5/13/2022. Motions due by 5/27/2022. Ready for Trial on 8/2/2022. By MAGISTRATE JUDGE JOHN C. NIVISON. (aks) (Entered: 12/17/2021)
(#4) DEMAND for Trial by Jury by AMERICAN AIRLINES INC, JANE DOE FLIGHT ATTENDANT, JANE DOES 1-5, JOHN DOE MANAGER, JOHN DOES 1-5. (JOHNSON, PHILLIP) (Entered: 12/16/2021)
Exhibit 2 Service of Process Transmittal Form
Exh 1-G Scheduling Order
Exh 1-F Defendants Answer to Complaint
Exh 1-E Summons
Exh 1-D Complaint
Exh 1-C Civil Cover Sheet
Exh 1-B Cover letter filing complaint
Exh 1-A Docket Record
Exhibit 1 State Court Record
(#3) STATE COURT RECORD and Affidavit (see notice of removal) by AMERICAN AIRLINES INC, JANE DOE FLIGHT ATTENDANT, JANE DOES 1-5, JOHN DOE MANAGER, JOHN DOES 1-5. (Attachments: #1 Exhibit 1 State Court Record, #2 Exh 1-A Docket Record, #3 Exh 1-B Cover letter filing complaint, #4 Exh 1-C Civil Cover Sheet, #5 Exh 1-D Complaint, #6 Exh 1-E Summons, #7 Exh 1-F Defendants Answer to Complaint, #8 Exh 1-G Scheduling Order, #9 Exhibit 2 Service of Process Transmittal Form)(bfa) (Entered: 12/15/2021)
DocketReset Deadlines per order #11: Stipulation of Dismissal due by 4/15/2022. (clp) (Entered: 02/11/2022)
Docket(#11) ORDER granting #10 Motion to Extend Time to File Stipulation of Dismissal. Time is extended to April 14, 2022. By MAGISTRATE JUDGE JOHN C. NIVISON. (NIVISON, JOHN) (Entered: 02/11/2022)
Docket(#10) Unopposed MOTION to Extend Time 60 days to file Stipulation of Dismissal by ANNIE VOORHEES Responses due by 3/4/2022. (DAVIS, JED) (Entered: 02/11/2022)
Docket(#9) NOTICE of Settlement by Counsel for the Plaintiff and PROCEDURAL ORDER RE: SETTLEMENT: Counsel having advised the Court on January 14, 2022 per filing ECF #8 that settlement has been effected by mutual agreement of the parties herein, it is hereby ORDERED that counsel shall complete the settlement of this matter within thirty (30) days of this date and cause to be filed a stipulation of dismissal of this matter with prejudice and without costs, failing which, the case will be dismissed pursuant to Local Rule 41.1(a). Stipulation of Dismissal due by 2/14/2022. By DEPUTY CLERK: Charity Pelletier. (clp) (Entered: 01/14/2022)
Docket(#8) NOTICE of Settlement by ANNIE VOORHEES (DAVIS, JED) (Entered: 01/14/2022)
Docket(#7) MOTION to Remand to State Court by ANNIE VOORHEES Responses due by 1/25/2022. (Attachments: #1 Supplement Proposed Amended Complaint, #2 Text of Proposed Order Proposed Order)(DAVIS, JED) (Entered: 01/04/2022)
Docket(#6) CORPORATE DISCLOSURE STATEMENT by AMERICAN AIRLINES INC. (JOHNSON, PHILLIP) (Entered: 12/20/2021)
Docket(#5) SCHEDULING ORDER: Discovery due by 5/6/2022. Written Notice of Intent to File Summary Judgment Motion and Request for Pre-Filing Conference due by 5/13/2022. Motions due by 5/27/2022. Ready for Trial on 8/2/2022. By MAGISTRATE JUDGE JOHN C. NIVISON. (aks) (Entered: 12/17/2021)
Docket(#4) DEMAND for Trial by Jury by AMERICAN AIRLINES INC, JANE DOE FLIGHT ATTENDANT, JANE DOES 1-5, JOHN DOE MANAGER, JOHN DOES 1-5. (JOHNSON, PHILLIP) (Entered: 12/16/2021)
DocketFiling Fee Paid via Credit Card ( Filing fee $ 402 receipt number AMEDC-2591768.), filed by JANE DOES 1-5, JANE DOE FLIGHT ATTENDANT, JOHN DOES 1-5, AMERICAN AIRLINES INC, JOHN DOE MANAGER.(JOHNSON, PHILLIP) (Entered: 12/16/2021)
DocketSet Deadlines : Per Local Rule 7.1 Notice of Interested Parties or Corporate Disclosure Statement due by 12/22/2021. (bfa) (Entered: 12/15/2021)
Docket(#3) STATE COURT RECORD and Affidavit (see notice of removal) by AMERICAN AIRLINES INC, JANE DOE FLIGHT ATTENDANT, JANE DOES 1-5, JOHN DOE MANAGER, JOHN DOES 1-5. (Attachments: #1 Exhibit 1 State Court Record, #2 Exh 1-A Docket Record, #3 Exh 1-B Cover letter filing complaint, #4 Exh 1-C Civil Cover Sheet, #5 Exh 1-D Complaint, #6 Exh 1-E Summons, #7 Exh 1-F Defendants Answer to Complaint, #8 Exh 1-G Scheduling Order, #9 Exhibit 2 Service of Process Transmittal Form)(bfa) (Entered: 12/15/2021)
Docket(#2) CIVIL COVER SHEET. (bfa) (Entered: 12/15/2021)
Docket(#1) NOTICE OF REMOVAL from Kennebec County Superior Court, case number CV-21-196. PAYMENT OF FILING FEE DUE WITHIN 48 HOURS. IF FILING FEE IS BEING PAID WITH A CREDIT CARD COUNSEL ARE INSTRUCTED TO LOGIN TO CMECF AND DOCKET Case Opening Filing Fee Paid FOUND IN THE Complaints and Other Initiating Documents CATEGORY. CHECK PAYMENTS DUE WITHIN 48 HOURS., filed by JANE DOES 1-5, JANE DOE FLIGHT ATTENDANT, JOHN DOES 1-5, AMERICAN AIRLINES INC, JOHN DOE MANAGER. (Service of Process Deadline 3/15/2022) Fee due by 12/17/2021.(bfa) (Entered: 12/15/2021)
Dig Deeper
Get Deeper Insights on Court Cases