Koliner et al v. Moorer et al
Ohio Southern District Court | |
Judge: | James L Graham |
Referred: | Elizabeth Preston Deavers |
Case #: | 2:19-cv-01999 |
Nature of Suit | 442 Civil Rights - Employment |
Cause | 18:1961 Racketeering (RICO) Act |
Case Filed: | May 16, 2019 |
Terminated: | Dec 17, 2020 |
Last checked: Tuesday Nov 12, 2019 3:55 AM EST |
Defendant
Seale A. Moorer, Jr.
1755 Riverstone Dr.
Delaware, OH 43015 |
|
Defendant
Gate Worldwide Holdings LLC
28 Liberty St.
New York, NY 10005 |
Represented By
|
Defendant
Intertouch PTE LTD
|
|
Defendant
Nomadix Inc.
30851 Agoura Rd. Ste 102
Agoura, CA 91301 |
Represented By
|
Plaintiff
Michael McCarron
6105 S. Venita Cir
Sioux Falls, SD 57108 |
Represented By
|
Plaintiff
Darrin Ullerick
11850 Freedom Dr. Apt. 510
Reston, VA 20190 |
Represented By
|
Plaintiff
Rick Swift
125 Boonsboro Dr.
Lynchburg, VA 24503 |
Represented By
|
Plaintiff
Chris Shepard
2152 J Bird
Poplar Bluff, MO 63901 |
Represented By
|
Plaintiff
Neil Schubert
970 Keekle Lane SE
Leland, NC 28451 |
Represented By
|
Plaintiff
Shane Pierce
12 Wiltshire Blvd.
Laurel, MI 39443 |
Represented By
|
Plaintiff
Jamie Nuebel
|
Represented By
|
Plaintiff
Albert Nels
897 Winesap Dr.
Beavercreek, OH 45434 |
Represented By
|
Plaintiff
James Naro
4 E. Twin Oaks Estates
Sioux Fall, SD 57105 |
Represented By
|
Plaintiff
David Larivee
5817 W. Nancy St.
Sioux Falls, SD 57106 |
Represented By
|
Plaintiff
Helen Koliner
4800 S. Caraway Cir.
Sioux Falls, SD 57108 |
Represented By
|
Plaintiff
Colin Brent Jenkins
4800 S. Caraway Cir
Sioux Falls, SD 57108 |
Represented By
|
Plaintiff
Jeannie Heffner
5754 Privilege Dr.
Hilliard, OH 43026 |
Represented By
|
Plaintiff
Sean Dolan
4422 S. 8th St.
Tacoma, WA 98405 |
Represented By
|
Plaintiff
Scott Akesson
1310 E. Ocean Blvd. Unit 1505
Long Beach, CA 90802 |
Represented By
|
![]() OPINION AND ORDER granting 11 Motion to Dismiss for Failure to State a Claim. Signed by Judge James L. Graham on 12/17/2020. (ds) |
Docket last updated: 05/12/2025 11:59 PM EDT |
Thursday, December 17, 2020 | ||
27 | 27
![]() OPINION AND ORDER granting11 Motion to Dismiss for Failure to State a Claim. Signed by Judge James L. Graham on 12/17/2020. (ds) |
|
Friday, December 27, 2019 | ||
26 | 26
![]() STIPULATION of Dismissal by Plaintiff Helen Koliner. (Marshall, John) |
|
Tuesday, December 17, 2019 | ||
25 | 25
![]() ORDER - With agreement of counsel for Defendants Gate Worldwide Holdings (GWH) and Nomadix Inc. (Nomadix) who have made an appearance, will file an entry dismissing these Defendants without prejudice by DECEMBER 27, 2019. discovery in this case is STAYED pending a decision on the Motion to Dismiss. Signed by Magistrate Judge Elizabeth Preston Deavers on December 17, 2019. (jlk) |
|
Monday, December 09, 2019 | ||
24 | 24
![]() NOTICE of Hearing: Status Conference set for 12/17/2019 11:00 AM in Teleconference before Magistrate Judge Elizabeth Preston Deavers. (sln) |
|
Thursday, November 21, 2019 | ||
23 | 23
![]() ORDER - Plaintiffs are ORDERED TO SHOW CAUSE WITHIN 14 days why the claims against Defendants Seale A. Moorer, Jr. and Intertouch PTE LTD should not be dismissed for want of prosecution. Show Cause Response due by 12/5/2019. Signed by Magistrate Judge Elizabeth Preston Deavers on November 21, 2019. (jlk) |
|
Thursday, September 19, 2019 | ||
22 | 22
![]() REPLY to Response to Motion re11 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM filed by Defendants Gate Worldwide Holdings LLC & Nomadix Inc. (Willis, Jeffrey) |
|
Thursday, September 05, 2019 | ||
21 | 21
![]() RESPONSE in Opposition re11 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM filed by Plaintiffs Scott Akesson, Sean Dolan, Jeannie Heffner, Colin Brent Jenkins, Helen Koliner, David Larivee, Michael McCarron, James Naro, Albert Nels, Jamie Nuebel, Shane Pierce, Neil Schubert, Chris Shepard, Rick Swift, Darrin Ullerick. (Marshall, John) |
|
20 | 20
![]() NOTICE OF DEFICIENCY re18 Response in Opposition to Motion: The Response does not comply with Fed. R. Civ. P. 11(a) (kk2) |
|
utility
Set/Reset Deadlines
Thu 09/05 8:21 AM
Set/Reset Deadlines: Deficiency Deadline by 9/19/2019 (kk2) |
||
Wednesday, September 04, 2019 | ||
19 | 19
![]() ORDER granting16 Plaintiff's Request for an Extension of Time to Effect Service of Process. Plaintiff must effect service of process on Intertouch PTE LTD within SEVENTY (70) DAYS of the date of this Order. Signed by Magistrate Judge Elizabeth Preston Deavers on 9/4/19. (sem) |
|
Tuesday, September 03, 2019 | ||
18 | 18
![]() RESPONSE in Opposition re11 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM filed by Plaintiffs Scott Akesson, Sean Dolan, Jeannie Heffner, Colin Brent Jenkins, Helen Koliner, David Larivee, Michael McCarron, James Naro, Albert Nels, Jamie Nuebel, Shane Pierce, Neil Schubert, Chris Shepard, Rick Swift, Darrin Ullerick. (Marshall, John) |
|
17 | 17
![]() Summons Issued as to Intertouch PTE LTD (kk2) |
|
Friday, August 30, 2019 | ||
16 | 16
![]() RESPONSE TO ORDER TO SHOW CAUSE by Plaintiff Helen Koliner. (Marshall, John) |
|
15 | 15
![]() REQUEST for Issuance of Summons. (Marshall, John) |
|
Thursday, August 22, 2019 | ||
14 | 14
![]() ORDER TO SHOW CAUSE: Plaintiffs are ORDERED TO SHOW CAUSE why the action should not be dismissed as to Defendant Intertouch PTE LTD and why an extension of time to effect service should be allowed. Show Cause Response due by 9/5/2019. Signed by Magistrate Judge Elizabeth Preston Deavers on August 22, 2019. (jlk) |
|
13 | 13
![]() ORDER granting12 Motion for Extension of Time. Plaintiffs shall have until NOVEMBER 20, 2019 by which to effect service upon Defendant Seale A. Moorer, Jr. Signed by Magistrate Judge Elizabeth Preston Deavers on August 22, 2019. (jlk) |
|
Wednesday, August 21, 2019 | ||
12 | 12
![]() MOTION for Extension of Time New date requested 11/18/2019. by Plaintiffs Scott Akesson, Sean Dolan, Jeannie Heffner, Colin Brent Jenkins, Helen Koliner, David Larivee, Michael McCarron, James Naro, Albert Nels, Jamie Nuebel, Shane Pierce, Neil Schubert, Chris Shepard, Rick Swift, Darrin Ullerick. (Marshall, John) |
|
Monday, August 12, 2019 | ||
11 | 11
![]() MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM by Defendants Nomadix Inc. & Gate Worldwide Holdings LLC (Willis, Jeffrey) Modified on 8/13/2019 to correct filing parties (kk2) |
|
Att: 1
![]() |
||
10 | 10
![]() Corporate Disclosure Statement by Defendant Nomadix Inc. (Willis, Jeffrey) |
|
9 | 9
![]() Corporate Disclosure Statement by Defendant Gate Worldwide Holdings LLC. (Willis, Jeffrey) |
|
Thursday, July 18, 2019 | ||
8 | 8
order
Order on Motion for Leave to Appear Pro Hac Vice
Thu 07/18 9:30 AM
NOTATION ORDER granting7 Motion for Leave to Appear Pro Hac Vice of Joseph L Clasen & Ian T Clarke-Fisher by Magistrate Judge Elizabeth Preston Deavers on 7/18/2019 (kk2) |
|
utility
Set/Reset Deadlines
Thu 07/18 9:10 AM
Set/Reset Deadlines: Gate Worldwide Holdings LLC & Nomadix Inc. answers due 8/12/2019 per6 (Stipulation) (kk2) |
||
Wednesday, July 17, 2019 | ||
7 | 7
![]() MOTION for Leave to Appear Pro Hac Vice (Filing fee of $400 paid, receipt number 0648-7014767) of Joseph L. Clasen; Ian T. Clarke-Fisher by Defendants Gate Worldwide Holdings LLC, Nomadix Inc.. (Willis, Jeffrey) |
|
6 | 6
![]() STIPULATION Extension of Time to File Responsive Pleading to Complaint by Defendants Gate Worldwide Holdings LLC, Nomadix Inc.. (Willis, Jeffrey) |
|
Friday, June 28, 2019 | ||
5 | 5
![]() WAIVER OF SERVICE Returned Executed. (Marshall, John) |
|
4 | 4
![]() WAIVER OF SERVICE Returned Executed. (Marshall, John) |
|
service
Waiver of Service Executed
Mon 07/01 8:46 AM
WAIVER OF SERVICE Returned Executed. Waiver sent to Nomadix Inc. on 5/21/2019, answer due 7/22/2019. SEE DOCKET # 4 FOR DOCUMENT . This entry is being created to enter the service and answer due dates, which were not input when the document was originally filed. (kk2) |
||
service
Waiver of Service Executed
Mon 07/01 8:49 AM
WAIVER OF SERVICE Returned Executed. Waiver sent to Gate Worldwide Holdings LLC on 5/21/2019, answer due 7/22/2019. SEE DOCKET # 5 FOR DOCUMENT . This entry is being created to enter the service and answer due dates, which were not input when the document was originally filed. (kk2) |
||
Monday, May 20, 2019 | ||
3 | 3
![]() Summons Issued as to Seale A. Morrer, Jr. (er) |
|
2 | 2
![]() REQUEST for Issuance of Summons. (Marshall, John) |
|
Thursday, May 16, 2019 | ||
1 | 1
![]() COMPLAINT with JURY DEMAND against All Defendants ( Filing fee $ 400 paid - receipt number: 0648-6928229), filed by Helen Koliner. (Marshall, John) |
|
Att: 1
![]() |