01/25/2017 171 UNOPPOSED MOTION for Leave to File Second Amended Complaint by Attorney Michael T. Hilgers on behalf of Plaintiff COR Clearing, LLC. (Attachments: # 1 Exhibit A)(Hilgers, Michael) (Entered: 01/25/2017)
01/03/2017 170 TEXT NOTICE of Hearing regarding Order Setting Schedule for Final Progression of a Civil Case 136 . Jury Trial set for 9/5/2017 at 09:00 AM in Courtroom 5, Roman L. Hruska Federal Courthouse, 111 South 18th Plaza, Omaha, NE before Senior Judge Lyle E. Strom. (CCB) (Entered: 01/03/2017)
01/03/2017 169 TEXT REASSIGNMENT ORDER - Following Magistrate Judge Thomas D. Thalken's retirement on December 31, 2016, all pending civil and criminal cases previously assigned to Magistrate Thalken are reassigned to Magistrate Judge Susan M. Bazis for judicial supervision and processing of all pretrial matters. Case reassigned to Magistrate Judge Susan M. Bazis. Magistrate Judge Thomas D. Thalken no longer assigned to the case. Ordered by Chief Judge Laurie Smith Camp. (CCB) (Entered: 01/03/2017)
12/27/2016 168 ORDER that the motions are granted. Defendants National Financial Services, TD Ameritrade Clearing, Inc., and Scottrade, Inc., and E-Trade Clearing shall have until January 20, 2017, to answer or file a responsive pleading to plaintiff's first amended complaint. Ordered by Senior Judge Lyle E. Strom. (LAC) (Entered: 12/27/2016)
12/22/2016 167 NOTICE of Appearance by Attorney Matthew B. Reilly on behalf of Defendant E-Trade Clearing, LLC (Reilly, Matthew) (Entered: 12/22/2016)
12/22/2016 166 UNOPPOSED MOTION for Extension of Time to File a Responsive Pleading by Attorney Thomas J. Culhane on behalf of Defendant E-Trade Clearing, LLC.(Culhane, Thomas) (Entered: 12/22/2016) 12/22/2016 165 UNOPPOSED MOTION for Extension of Time to File a Responsive Pleading TO THE AMENDED COMPLAINT by Attorney Elizabeth Bruening Smith on behalf of Defendants Scottrade, Inc., TD Ameritrade Clearing, Inc..(Smith, Elizabeth) (Entered: 12/22/2016)
12/21/2016 164 NOTICE of Appearance by Attorney Andrew R. Graben on behalf of Plaintiff COR Clearing, LLC (Graben, Andrew) (Entered: 12/21/2016)
12/21/2016 163 NOTICE of Appearance by Attorney Jackson W. Rudd on behalf of Plaintiff COR Clearing, LLC (Rudd, Jackson) (Entered: 12/21/2016)
12/21/2016 162 Certificate of Service of Second Set of Requests for Production on Defendants by Attorney Michael T. Hilgers on behalf of Plaintiff COR Clearing, LLC.(Hilgers, Michael) (Entered: 12/21/2016) 12/16/2016 161 UNOPPOSED MOTION for Extension of Time to File a Responsive Pleading by Attorney Steven D. Davidson on behalf of Defendant National Financial Services LLC.(Davidson, Steven) (Entered: 12/16/2016)
12/09/2016 160 MEMORANDUM AND ORDER that the Clearing Firm Defendants' joint motion to dismiss is denied. Plaintiff's motion for leave to file sur-reply is denied as moot. Ordered by Senior Judge Lyle E. Strom. (LAC) (Entered: 12/09/2016)
12/07/2016 159 MOTION for Leave by Attorney Michael T. Hilgers on behalf of Plaintiff COR Clearing, LLC. (Attachments: # 1 Exhibit A)(Hilgers, Michael) (Entered: 12/07/2016)
11/22/2016 158 ATTORNEY LETTER by Clerk that Attorney Robert R. Miller has not registered for the system. If the requested action is not taken within fifteen (15) days of the date of this letter, this matter will be referred to the assigned magistrate judge for the entry of a show cause order. (LAC) (Entered: 11/22/2016)
11/22/2016 157 ATTORNEY LETTER by Clerk that Attorney Brian J. Neville has not registered for the system. If the requested action is not taken within fifteen (15) days of the date of this letter, this matter will be referred to the assigned magistrate judge for the entry of a show cause order. (LAC) (Entered: 11/22/2016)
11/21/2016 156 APPLICATION/ORDER admitting pro hac vice Attorney Robert R. Miller for Defendant E-Trade Clearing, LLC. Ordered by Deputy Clerk. (LAC) (Entered: 11/22/2016)
11/21/2016 155 APPLICATION/ORDER admitting pro hac vice Attorney Brian J. Neville for Defendant E-Trade Clearing, LLC. Ordered by Deputy Clerk. (LAC) (Entered: 11/22/2016)
11/14/2016 154 Certificate of Service of Requests for Production on Defendants by Attorney Michael T. Hilgers on behalf of Plaintiff COR Clearing, LLC.(Hilgers, Michael) (Entered: 11/14/2016) 11/14/2016 153 Certificate of Service of Interrogatories on Defendants by Attorney Michael T. Hilgers on behalf of Plaintiff COR Clearing, LLC.(Hilgers, Michael) (Entered: 11/14/2016)
11/11/2016 152 NOTICE of Appearance Mary Ann Novak, Andrew Graben, Jackson Rudd, and Michael Hilgers by Attorney Mary Ann Novak on behalf of Plaintiff COR Clearing, LLC (Novak, Mary Ann) (Entered: 11/11/2016)
11/11/2016 151 REPLY BRIEF in support of JOINT MOTION to Dismiss Plaintiff's Amended Complaint (filing No. 123) 137 by Attorney William F. Hargens on behalf of Defendants E-Trade Clearing, LLC, National Financial Services LLC, Scottrade, Inc., TD Ameritrade Clearing, Inc., Interested Party TD Ameritrade Clearing, Inc..(Hargens, William) (Entered: 11/11/2016)
10/21/2016 150 INDEX in support of Brief 149 in Opposition to Defendants' Motion to Dismiss by Attorney Michael T. Hilgers on behalf of Plaintiff COR Clearing, LLC. (Attachments: # 1 Exhibit 1, # 2 Exhibit A, # 3 Exhibit B)(Hilgers, Michael) (Entered: 10/21/2016)
10/21/2016 149 BRIEF in opposition to JOINT MOTION to Dismiss Plaintiff's Amended Complaint (filing No. 123) 137 by Attorney Michael T. Hilgers on behalf of Plaintiff COR Clearing, LLC.(Hilgers, Michael) (Entered: 10/21/2016)
10/18/2016 148 ORDER that the motion (filing 147 ) is granted. Plaintiff shall have until October 21, 2016, to file its response to defendants' motion to dismiss. Clearing Firm defendants shall have until November 11, 2016, to file their reply brief. Ordered by Senior Judge Lyle E. Strom. (LAC) (Entered: 10/18/2016)
10/17/2016 147 JOINT MOTION to Extend Deadlines for Filing Response and Reply Briefs to Motion to Dismiss by Attorney Elizabeth Bruening Smith on behalf of Defendants Scottrade, Inc., TD Ameritrade Clearing, Inc..(Smith, Elizabeth) (Entered: 10/17/2016)
10/14/2016 146 CORPORATE DISCLOSURE STATEMENT pursuant to Fed. R. Civ. P. 7.1 identifying Corporate Parent Scottrade Financial Services, Inc. for Scottrade, Inc.. by Attorney Elizabeth Bruening Smith on behalf of Defendants Scottrade, Inc., Scottrade Financial Services, Inc..(Smith, Elizabeth) (Entered: 10/14/2016)
10/14/2016 145 CORPORATE DISCLOSURE STATEMENT pursuant to Fed. R. Civ. P. 7.1 identifying Corporate Parent TD Ameritrade Online Holdings Corporation, Corporate Parent TD Ameritrade Holding Corporation, Corporate Parent TD Ameritrade Holding Corporation for TD Ameritrade Clearing, Inc.. by Attorney Elizabeth Bruening Smith on behalf of Defendants TD Ameritrade Clearing, Inc., TD Ameritrade Online Holdings Corporation, TD Ameritrade Holding Corporation, TD Ameritrade Holding Corporation.(Smith, Elizabeth) (Entered: 10/14/2016)
10/10/2016 144 Certificate of Service of Rule 26(a)(1) Initial Disclosures by Attorney Michael T. Hilgers on behalf of Plaintiff COR Clearing, LLC.(Hilgers, Michael) (Entered: 10/10/2016)
10/10/2016 143 Certificate of Service of Defendants TD Ameritrade Clearing, Inc.'s and Scottrade, Inc.'s Rule 26(A)(1) Initial Disclosures by Attorney William F. Hargens on behalf of Defendants Scottrade, Inc., TD Ameritrade Clearing, Inc..(Hargens, William) (Entered: 10/10/2016)
10/10/2016 142 NOTICE of SERVICE OF DEFENDANT'S INITIAL DISCLOSURES by Attorney Steven D. Davidson on behalf of Defendant National Financial Services LLC (Davidson, Steven) (Entered: 10/10/2016) 10/03/2016 141 ORDER - that the motion 140 is granted. Plaintiff shall have until October 17, 2017, to respond to defendants' motion to dismiss. Ordered by Senior Judge Lyle E. Strom. (Copy mailed to pro se party) (KLF) (Entered: 10/03/2016)
09/26/2016 140 UNOPPOSED MOTION to Extend Deadline for Response to Defendants' JOINT MOTION to Dismiss Plaintiff's Amended Complaint (filing No. 123) 137 by Attorney Michael T. Hilgers on behalf of Plaintiff COR Clearing, LLC.(Hilgers, Michael) (Entered: 09/26/2016)
U.S. District Court District of Nebraska (8 Omaha)
CIVIL DOCKET FOR CASE #: 8:15-cv-00317-LES-SMB COR Clearing, LLC v. Calissio Resources Group, Inc. et al
Assigned to: Senior Judge Lyle E. Strom Referred to: Magistrate Judge Susan M. Bazis Cause: 28:1332 Diversity-Injunctive & Declaratory Relief Date Filed: 08/26/2015 Jury Demand: Plaintiff Nature of Suit: 190 Contract: Other Jurisdiction: Diversity
Plaintiff COR Clearing, LLC a Delaware limited liability company represented by Andrew R. Graben HILGERS, GRABEN LAW FIRM 570 Fallbrook Boulevard Suite 109 Lincoln, NE 68521 (214) 842-6829 Fax: (402) 413-1880 Email: agraben@hilgersgraben.com ATTORNEY TO BE NOTICED
Andrew G. Smith WINSTON, STRAWN LAW FIRM - LOS ANGELES 333 South Grand Avenue Suite 3800 Los Angeles, CA 90071-1543 (213) 615-1700 Fax: (213) 615-1750 Email: agsmith@winston.com TERMINATED: 04/20/2016 PRO HAC VICE
Carrie S. Dolton GOBER, HILGERS LAW FIRM - OMAHA 14301 FNB Parkway Suite 100 Omaha, NE 68154 (402) 218-2106 Fax: (877) 437-5755 Email: cdolton@hilgersgraben.com ATTORNEY TO BE NOTICED
David L. Aronoff WINSTON, STRAWN LAW FIRM - LOS ANGELES 333 South Grand Avenue Suite 3800 Los Angeles, CA 90071-1543 (213) 615-1700 Fax: (213) 615-1750 Email: daronoff@winston.com TERMINATED: 05/19/2016 PRO HAC VICE
Jackson W. Rudd HILGERS, GRABEN LAW FIRM 570 Fallbrook Boulevard Suite 109 Lincoln, NE 68521 (402) 671-7403 Fax: (402) 413-1880 Email: jrudd@hilgersgraben.com ATTORNEY TO BE NOTICED
Mary Ann Novak HILGERS, GRABEN LAW FIRM 129 North 10th Street Suite 110 Lincoln, NE 68508 (402) 218-2106 Fax: (877) 437-5755 Email: mnovak@hilgersgraben.com ATTORNEY TO BE NOTICED
Michael T. Hilgers GOBER, HILGERS LAW FIRM - OMAHA 14301 FNB Parkway Suite 100 Omaha, NE 68154 (402) 218-2106 Fax: 402-413-1880 Email: mhilgers@hilgersgraben.com ATTORNEY TO BE NOTICED
Saul S. Rostamian WINSTON, STRAWN LAW FIRM - LOS ANGELES 333 South Grand Avenue Suite 3800 Los Angeles, CA 90071-1543 (213) 615-1700 Fax: (213) 615-1750 Email: srostamian@winston.com TERMINATED: 05/19/2016 PRO HAC VICE
V. Defendant Calissio Resources Group, Inc. a Nevada corporation Defendant Adam Carter an individual Defendant Signature Stock Transfer, Inc. a Texas corporation represented by Gail E. Boliver BOLIVER LAW FIRM 2414 South 2nd Street Marshalltown, IA 50158 (641) 752-7757 Fax: (641) 752-6597 Email: boliver@boliverlaw.com ATTORNEY TO BE NOTICED
Defendant Does 1-50
Defendant TD Ameritrade Clearing, Inc. a Nebraska corporation represented by Elizabeth Bruening Smith MCGRATH, NORTH LAW FIRM 1601 Dodge Street Suite 3700, First National Tower Omaha, NE 68102-1627 (402) 341-3070 Fax: (402) 341-0216 Email: esmith@mcgrathnorth.com ATTORNEY TO BE NOTICED
William F. Hargens MCGRATH, NORTH LAW FIRM 1601 Dodge Street Suite 3700, First National Tower Omaha, NE 68102-1627 (402) 341-3070 Fax: (402) 341-0216 Email: whargens@mcgrathnorth.com ATTORNEY TO BE NOTICED
Defendant National Financial Services LLC a Delaware limited liability company represented by Michael G. Shannon THOMPSON CONSUMER LAW GROUP 5235 East Southern Avenue Suite D106-618 Mesa, AZ 85206 (212) 908-3954 Fax: (212) 344-6101 Email: michael.shannon@thompsonhine.com PRO HAC VICE ATTORNEY TO BE NOTICED
Steven D. Davidson BAIRD, HOLM LAW FIRM 1700 Farnam Street Suite 1500 Omaha, NE 68102-2068 (402) 344-0500 Fax: (402) 344-0588 Email: sdavidson@bairdholm.com ATTORNEY TO BE NOTICED
William F. Hargens (See above for address) ATTORNEY TO BE NOTICED
Defendant Scottrade, Inc. an Arizona corporation represented by Elizabeth Bruening Smith (See above for address) ATTORNEY TO BE NOTICED
William F. Hargens (See above for address) ATTORNEY TO BE NOTICED
Defendant E-Trade Clearing, LLC a Delaware limited liability company represented by Brian J. Neville LAX, NEVILLE LAW FIRM 1450 Broadway 35th Floor New York, NY 10018 (212) 696-1999 Fax: (212) 566-4531 Email: bneville@laxneville.com PRO HAC VICE ATTORNEY TO BE NOTICED
Matthew B. Reilly ERICKSON, SEDERSTROM LAW FIRM - OMAHA 10330 Regency Parkway Drive Suite 100 Omaha, NE 68114 (402) 397-2200 Fax: (402) 390-7137 Email: reilly@eslaw.com ATTORNEY TO BE NOTICED
Robert R. Miller LAX, NEVILLE LAW FIRM 1450 Broadway 35th Floor New York, NY 10018 (212) 696-1999 Fax: (212) 566-4531 Email: rmiller@laxneville.com PRO HAC VICE ATTORNEY TO BE NOTICED
Thomas J. Culhane ERICKSON, SEDERSTROM LAW FIRM - OMAHA 10330 Regency Parkway Drive Suite 100 Omaha, NE 68114 (402) 397-2200 Fax: (402) 390-7137 Email: culhane@eslaw.com ATTORNEY TO BE NOTICED
William F. Hargens (See above for address) ATTORNEY TO BE NOTICED Interested Party Benjamin Riley Interested Party Alicja Socha represented by Alicja Socha 4251 Gulf Shore Boulevard North Apartment 2 Neples, Fl 34103 PRO SE
Interested Party Steven J Markow
Interested Party John Link
Interested Party Oscar Whitley
Interested Party Randy Rosbough
Interested Party Peter Suh
Interested Party KCG Americas LLC
Interested Party TD Ameritrade Clearing, Inc. a Nebraska corporation represented by Elizabeth Bruening Smith (See above for address) ATTORNEY TO BE NOTICED
William F. Hargens (See above for address) ATTORNEY TO BE NOTICED
Interested Party Alpine Securities Corporation represented by Michael T. Hilgers (See above for address) ATTORNEY TO BE NOTICED