Pronschinske Trust Dated March 21, 1995 v. Kaw Valley Companies, Inc. et al

Filing 54

Transmission of Notice of Appeal, Opinion and Order, Judgment and Docket Sheet to Seventh Circuit Court of Appeals re: 52 Notice of Appeal, (Attachments: # 1 Opinion and Order, # 2 Judgment, # 3 Docket Sheet) (lak)

Download PDF
APPEAL, BILL_OF_COSTS, CLOSED, CONSENTED, DIVERSITY, KO, LS, U.S. District Court Western District of Wisconsin (Madison) CIVIL DOCKET FOR CASE #: 3:16-cv-00640-slc Pronschinske Trust Dated March 21, 1995 v. Kaw Valley Companies, Inc. et al Assigned to: Magistrate Judge Stephen L. Crocker Cause: 28:1332 Diversity-Contract Default Date Filed: 09/19/2016 Date Terminated: 08/15/2017 Jury Demand: Plaintiff Nature of Suit: 190 Contract: Other Jurisdiction: Diversity Plaintiff Pronschinske Trust Dated March 21, 1995 represented by Benjamin J Quackenbush Arndt, Buswell, & Thorn, S.C. 101 West Oak Street P.O. Box 349 Sparta, WI 54656 608-269-1200 Fax: 608-269-1591 Email: benq@arndtbuswellthorn.com LEAD ATTORNEY ATTORNEY TO BE NOTICED Dan Arndt Arndt, Buswell & Thorn, S.C. 101 W Oak Street P.O. Box 349 Sparta, WI 54656 608-269-1200 Fax: 608-269-1591 Email: dana@arndtbuswellthorn.com LEAD ATTORNEY ATTORNEY TO BE NOTICED Maximilian James Buckner LaRowe Gerlach Taggart LLP 110 E. Main Street Reedsburg, WI 53959 (608) 524-8231 Fax: (608) 524-4766 Email: mjbuckner@lgtlawfirm.com TERMINATED: 06/13/2017 LEAD ATTORNEY ATTORNEY TO BE NOTICED V. Defendant Kaw Valley Companies, Inc. represented by Emily J. O. Sullivan Shook, Hardy & Bacon 2555 Grand Blvd. Kansas City, MO 64108-2613 816-474-6550 Fax: 816-421-5547 Email: ejsullivan@shb.com LEAD ATTORNEY ATTORNEY TO BE NOTICED Justin J. Johl Shook, Hardy & Bacon 2555 Grand Blvd. Kansas City, MO 64108-2613 816-474-6550 Fax: 816-421-5547 Email: jjohl@shb.com ATTORNEY TO BE NOTICED Michael B. Barnett Shook, Hardy & Bacon 2555 Grand Blvd. Kansas City, MO 64108-2613 816-474-6550 Fax: 816-421-5547 Email: mbarnett@shb.com ATTORNEY TO BE NOTICED Natalie Dodd Shook, Hardy & Bacon 2555 Grand Blvd. Kansas City, MO 64108-2613 816-474-6550 Fax: 816-421-5547 Email: ndodd@shb.com ATTORNEY TO BE NOTICED Defendant KC Proppants, LLC represented by Emily J. O. Sullivan (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Justin J. Johl (See above for address) ATTORNEY TO BE NOTICED Michael B. Barnett (See above for address) ATTORNEY TO BE NOTICED Natalie Dodd (See above for address) ATTORNEY TO BE NOTICED Date Filed # Docket Text 09/19/2016 1 NOTICE OF REMOVAL from State of Wisconsin Circuit Court Trempealeau County, case number 2016CV000138. ( Filing fee $ 400 receipt number 0758-1885025), filed by All Defendants. (Attachments: # 1 JS-44 Civil Cover Sheet, # 2 Exhibit A - State Court Complaint, # 3 Exhibit B - Other State Court Documents) (Sullivan, Emily) Modified on 9/19/2016: Added exhibit descriptions. (lak) (Entered: 09/19/2016) 09/19/2016 2 Corporate Disclosure Statement by Defendants KC Proppants, LLC, Kaw Valley Companies, Inc. (Sullivan, Emily) (Entered: 09/19/2016) 09/20/2016 Case randomly assigned to Magistrate Judge Stephen L. Crocker. (kwf) (Entered: 09/20/2016) 09/20/2016 Standard attachments for Magistrate Judge Stephen L. Crocker required to be served on all parties with summons or waiver of service: Corporate Disclosure Statement, Order Regarding Assignment of Civil Cases, Notice of Assignment to a Magistrate Judge and Consent/Request for Reassignment, Order on Dispositive Motions. (kwf) (Entered: 09/20/2016) 09/23/2016 3 Motion to Admit Michael B. Barnett Pro Hac Vice. ( Pro Hac Vice fee $ 50 receipt number 0758-1887955.) by Defendants KC Proppants, LLC, Kaw Valley Companies, Inc. (Barnett, Michael) (Entered: 09/23/2016) 09/23/2016 4 ** TEXT ONLY ORDER ** ORDER granting 3 Motion to Admit Michael B. Barnett Pro Hac Vice. Signed by Magistrate Judge Peter A. Oppeneer on 9/23/2016. (lak) (Entered: 09/23/2016) 09/23/2016 5 Motion to Admit Justin J. Johl Pro Hac Vice. ( Pro Hac Vice fee $ 50 receipt number 0758-1888054.) by Defendants KC Proppants, LLC, Kaw Valley Companies, Inc. (Johl, Justin) M (Entered: 09/23/2016) 09/23/2016 6 ** TEXT ONLY ORDER ** ORDER granting 5 Motion to Admit Justin J. Johl Pro Hac Vice. Signed by Magistrate Judge Peter A. Oppeneer on 9/23/2016. (lak) (Entered: 09/23/2016) 09/23/2016 7 ANSWER by Defendants KC Proppants, LLC, Kaw Valley Companies, Inc.. (Barnett, Michael) (Entered: 09/23/2016) 09/26/2016 Set Telephone Pretrial Conference: Telephone Pretrial Conference set for 10/25/2016 at 02:00 PM before Magistrate Judge Stephen L. Crocker. Counsel for Plaintiff responsible for setting up the call to chambers at (608) 264-5153. [Standing Order Governing Preliminary Pretrial Conference attached] (voc) (Entered: 09/26/2016) 10/07/2016 8 Demand for Trial by Jury by Plaintiff Pronschinske Trust Dated March 21, 1995. (Arndt, Dan) (Entered: 10/07/2016) 10/20/2016 9 Report of Rule 26(f) Planning Meeting. (Arndt, Dan) (Entered: 10/20/2016) 10/24/2016 Case randomly reassigned to District Judge William M. Conley and Magistrate Judge Stephen L. Crocker. (cak) (Entered: 10/24/2016) 10/24/2016 Case reassigned to Magistrate Judge Stephen L. Crocker. CONSENTED flag added. (arw/slc) (Entered: 10/24/2016) 10/26/2016 Minute Entry for proceedings held before Magistrate Judge Stephen L. Crocker: Telephone Preliminary Pretrial Conference held on 10/25/2016 [:10] (cak) (Entered: 10/26/2016) 10/28/2016 10 Pretrial Conference Order - Amendments to Pleadings due 12/23/2016. Dispositive Motions due 5/22/2017. Settlement Letters due 9/15/2017. Motions in Limine due 9/20/2017, Responses due 10/6/2017. Telephone Final Pretrial Conference set for 10/18/2017 at 3:00 PM. Counsel for Plaintiff responsible for setting up the call to chambers at (608) 264-5153. Jury Selection and Trial set for 10/23/2017 at 9:00 AM. Signed by Magistrate Judge Stephen L. Crocker on 10/26/2016. (kwf) (Entered: 10/28/2016) 11/10/2016 11 ORDER Regarding Jurisdiction. Proof of Diversity of Citizenship due 11/28/2016. Signed by Magistrate Judge Stephen L. Crocker on 11/10/2016. (kwf) (Entered: 11/10/2016) 11/15/2016 12 Certificate of Service by Defendants KC Proppants, LLC, Kaw Valley Companies, Inc. (Barnett, Michael) (Entered: 11/15/2016) 11/18/2016 13 Certificate of Service by Defendants KC Proppants, LLC, Kaw Valley Companies, Inc. (Barnett, Michael) (Entered: 11/18/2016) 11/18/2016 14 Certificate of Service by Plaintiff Pronschinske Trust Dated March 21, 1995. (Arndt, Dan) (Entered: 11/18/2016) 11/23/2016 15 Response to 11 Order Regarding Jurisdiction by Defendants KC Proppants, LLC, Kaw Valley Companies, Inc., (Attachments: # 1 Exhibit - See 16 for Declaration) (Barnett, Michael) Modified on 11/23/2016: Declaration filed as a separate docket entry. (lak) (Entered: 11/23/2016) 11/23/2016 16 Declaration of Tim Kates filed by Defendants KC Proppants, LLC, Kaw Valley Companies, Inc. re: 11 Order Regarding Jurisdiction. (lak) (Entered: 11/23/2016) 12/29/2016 17 ** TEXT ONLY ORDER ** Defendants have complied with the court's order (dkt. 11 ) by verifying the citizenship of Pronschinske Trust and KC Properties, LLC. Hearing no objection from plaintiff, the court is satisfied that it has subject matter jurisdiction in this case. Signed by Magistrate Judge Stephen L. Crocker on 12/29/2016. (kwf) (Entered: 12/29/2016) 02/14/2017 18 Notice to Take Deposition of Ivan Pronschinske by Defendants KC Proppants, LLC, Kaw Valley Companies, Inc. (Barnett, Michael) (Entered: 02/14/2017) 02/14/2017 19 Notice to Take Deposition of Beverly Pronschinske by Defendants KC Proppants, LLC, Kaw Valley Companies, Inc. (Barnett, Michael) (Entered: 02/14/2017) 02/14/2017 20 Notice to Take Deposition of Lance Pronschinske by Defendants KC Proppants, LLC, Kaw Valley Companies, Inc. (Barnett, Michael) (Entered: 02/14/2017) 03/08/2017 21 Certificate of Service by Defendants KC Proppants, LLC, Kaw Valley Companies, Inc. (Johl, Justin) (Entered: 03/08/2017) 03/08/2017 22 Certificate of Service by Defendants KC Proppants, LLC, Kaw Valley Companies, Inc. (Johl, Justin) (Entered: 03/08/2017) 03/09/2017 04/27/2017 Notice to Counsel: Discovery materials (and Certificates of Service) should not be filed with the court unless they are related to a pending motion. Thank you. (lak) (Entered: 03/09/2017) 23 Motion to Admit Natalie Dodd Pro Hac Vice. ( Pro Hac Vice fee $ 100 receipt number 0758-2015336.) by Defendants KC Proppants, LLC, Kaw Valley Companies, Inc. (Dodd, Natalie) (Entered: 04/27/2017) 04/28/2017 24 ** TEXT ONLY ORDER ** ORDER granting 23 Motion to Admit Natalie Dodd Pro Hac Vice. Signed by Magistrate Judge Peter A. Oppeneer on 4/28/2017. (lak) (Entered: 04/28/2017) 05/22/2017 25 MOTION FOR SUMMARY JUDGMENT by Defendants KC Proppants, LLC, Kaw Valley Companies, Inc. Brief in Opposition due 6/12/2017. Brief in Reply due 6/22/2017. (Johl, Justin) (Entered: 05/22/2017) 05/22/2017 26 Brief in Support of 25 Motion for Summary Judgment by Defendants KC Proppants, LLC, Kaw Valley Companies, Inc. (Attachments: # 1 Exhibit A - Complaint, # 2 Exhibit B - Mining Lease Agreement, # 3 Exhibit C - Ivan Pronschinske Deposition Testimony (Also see 30 .), # 4 Exhibit D - Assignment of Lease, # 5 Exhibit E - CUP Conditions, # 6 Exhibit F - CUP Application, # 7 Exhibit G - CUP Lapse-Notice, # 8 Exhibit H - Tim Kates Affidavit (Also see 29 .), # 9 Exhibit I - Beverly Pronschinske Deposition Testimony (Also see 31 .), # 10 Exhibit J - Plaintiff Response to Defendant First Interrogatory, # 11 Exhibit K - Termination Letter, # 12 Exhibit L - Response to Termination Letter) (Johl, Justin) Modified on 5/23/2017: E-mail to counsel re: refiling certain exhibits as separate docket entries. (lak) (Entered: 05/22/2017) 05/22/2017 27 Proposed Findings of Fact filed by Defendants KC Proppants, LLC, Kaw Valley Companies, Inc. re: 25 Motion for Summary Judgment, (Attachments: # 1 Exhibit A - Complaint, # 2 Exhibit B - Mining Lease Agreement, # 3 Exhibit C - Ivan Pronschinske Deposition Testimony (Also see 30 .), # 4 Exhibit D - Assignment of Lease, # 5 Exhibit E - CUP Conditions, # 6 Exhibit F - CUP Application, # 7 Exhibit G - CUP Lapse-Notice, # 8 Exhibit H - Tim Kates Affidavit (Also see 29 .), # 9 Exhibit I - Beverly Pronschinske Deposition Testimony (Also see 31 .), # 10 Exhibit J - Plaintiff Response to Defendant First Interrogatory, # 11 Exhibit K - Termination Letter, # 12 Exhibit L - Response to Termination Letter) (Johl, Justin) Modified on 5/23/2017: E-mail to counsel re: refiling certain exhibits as separate docket entries. (lak) (Entered: 05/22/2017) 05/22/2017 28 Certificate of Service by Defendants KC Proppants, LLC, Kaw Valley Companies, Inc. as to 25 MOTION FOR SUMMARY JUDGMENT, 26 Brief in Support, 27 Proposed Findings of Fact. (Johl, Justin) (Entered: 05/22/2017) 05/23/2017 29 Affidavit of Tim Kates filed by Defendants KC Proppants, LLC, Kaw Valley Companies, Inc. re: 25 Motion for Summary Judgment (Johl, Justin) (Entered: 05/23/2017) 05/23/2017 30 Deposition of Ivan Pronschinske taken on 02/23/2017. (Johl, Justin) (Entered: 05/23/2017) 05/23/2017 31 Deposition of Beverly Pronschinske taken on 02/23/2017. (Johl, Justin) (Entered: 05/23/2017) 06/12/2017 32 Motion to Substitute Attorney by Plaintiff Pronschinske Trust Dated March 21, 1995. (Arndt, Dan) Modified on 6/12/2017. (lak) (Entered: 06/12/2017) 06/12/2017 33 Disregard. See 39 . Modified on 6/13/2017. (lak) (Entered: 06/12/2017) 06/12/2017 34 Deposition of Tim Kates taken on 04-24-17. (Arndt, Dan) (Entered: 06/12/2017) 06/12/2017 35 Deposition of Dan Hays taken on 04-24-17. (Arndt, Dan) (Entered: 06/12/2017) 06/12/2017 36 Affidavit of Ivan Pronschinske filed by Plaintiff Pronschinske Trust Dated March 21, 1995 re: 25 Motion for Summary Judgment. (Arndt, Dan) (Entered: 06/12/2017) 06/12/2017 37 Proposed Findings of Fact filed by Plaintiff Pronschinske Trust Dated March 21, 1995 re: 25 Motion for Summary Judgment. (Arndt, Dan) (Entered: 06/12/2017) 06/12/2017 38 Certificate of Service by Plaintiff Pronschinske Trust Dated March 21, 1995. (Arndt, Dan) (Entered: 06/12/2017) 06/13/2017 39 Brief in Opposition by Plaintiff Pronschinske Trust Dated March 21, 1995 re: 25 Motion for Summary Judgment filed by Kaw Valley Companies, Inc., KC Proppants, LLC (Attachments: # 1 Exhibit A - See 34 . (Excerpt of Tim Kate's Deposition), # 2 Exhibit B - E-mail with Redline of Lease, # 3 Exhibit C - See 35 . (Excerpt of Dan Hays Deposition), # 4 Exhibit D - See 36 . (Affidavit of Ivan Pronschinske), # 5 Exhibit E - Proposed Lease Amendment, # 6 Exhibit F - County Road Upgrade and Maintenance Agreement, # 7 Exhibit G - Plaintiff's Second Amended Response to Defendants' First Request for Production of Documents to Plaintiff Pronschinske Trust Dated March 21, 1995) (Arndt, Dan) Modified on 6/13/2017. (lak) (Entered: 06/13/2017) 06/13/2017 40 ** TEXT ONLY ORDER ** On June 12, 2017, plaintiff filed a "notice of substitution of counsel" (dkt. 32 ) in conjunction with plaintiff's timely response to defendants' motion for summary judgment. At this stage in the case, a party may substitute counsel only by leave of court. This court will grant leave with the understanding that all dates in the current schedule remain in place. New counsel's timely filing of plaintiff's response suggests that counsel is prepared to meet this requirement, so the substitution is allowed. Signed by Magistrate Judge Stephen L. Crocker on 6/13/2017. (kwf) (Entered: 06/13/2017) 06/13/2017 41 Notice of Appearance filed by Benjamin J Quackenbush for Plaintiff Pronschinske Trust Dated March 21, 1995. (Quackenbush, Benjamin) (Entered: 06/13/2017) 06/19/2017 42 ** TEXT ONLY ORDER ** Plaintiff's response to Defendant's Proposed Findings of Fact in support of its motion for summary judgment (Dkt. 37 ) fails to comply with this court's summary judgment procedure. Plaintiff has until noon on June 23, 2017, in which to submit a response that complies with Section II D. of the Procedure to be Followed on Motions for Summary Judgment, which is attached to this court's pretrial conference order (Dkt. 10 ). Defendant's reply deadline is moved from June 22 to July 6, 2017. Signed by Magistrate Judge Stephen L. Crocker on 6/19/2017. (kwf) (Entered: 06/19/2017) 06/23/2017 43 Amended Proposed Findings of Fact filed by Plaintiff Pronschinske Trust Dated March 21, 1995 re: 25 Motion for Summary Judgment. (Arndt, Dan) (Entered: 06/23/2017) 06/23/2017 44 Response to Proposed Findings of Fact filed by Plaintiff Pronschinske Trust Dated March 21, 1995 re: 25 Motion for Summary Judgment. (Arndt, Dan) (Entered: 06/23/2017) 07/06/2017 45 Brief in Reply by Defendants KC Proppants, LLC, Kaw Valley Companies, Inc. in Support of 25 Motion for Summary Judgment. (Johl, Justin) (Entered: 07/06/2017) 07/06/2017 46 Reply in Support of Proposed Findings of Fact filed by Defendants KC Proppants, LLC, Kaw Valley Companies, Inc. re: 25 Motion for Summary Judgment. (Johl, Justin) (Entered: 07/06/2017) 07/06/2017 47 Response to Proposed Findings of Fact filed by Defendants KC Proppants, LLC, Kaw Valley Companies, Inc. re: 25 Motion for Summary Judgment. (Johl, Justin) (Entered: 07/06/2017) 08/15/2017 48 OPINION AND ORDER granting 25 Motion for Summary Judgment. The clerk of court is ordered to enter judgment for defendants and close this case. Signed by Magistrate Judge Stephen L. Crocker on 8/15/2017. (kwf) (Entered: 08/15/2017) 08/15/2017 49 JUDGMENT entered in favor of Defendants KC Proppants, LLC, Kaw Valley Companies, Inc. dismissing the case. (kwf) (Entered: 08/15/2017) 09/12/2017 50 Bill of Costs by Defendants KC Proppants, LLC, Kaw Valley Companies, Inc.. Motions referred to Peter A. Oppeneer, Clerk of Court. Objection to Bill of Costs due 9/22/2017. Brief in Support to Bill of Costs due 10/2/2017. Brief in Reply in Opposition to Bill of Costs due 10/10/2017. (Barnett, Michael) (Entered: 09/12/2017) 09/12/2017 51 Declaration of Michael B. Barnett filed by Defendants KC Proppants, LLC, Kaw Valley Companies, Inc. re: 50 Bill of Costs, (Attachments: # 1 Exhibit A - Itemization of Costs, # 2 Exhibit B - Civil Docket Report, # 3 Exhibit C - Invoices re Transcripts, # 4 Exhibit D - Invoices re Costs) (Barnett, Michael) (Entered: 09/12/2017) 09/13/2017 52 NOTICE OF APPEAL by Plaintiff Pronschinske Trust Dated March 21, 1995 as to 48 Order on Motion for Summary Judgment, 49 Judgment. Filing fee of $ 505, receipt number 0758-2102309 paid. (Arndt, Dan) Modified on 9/13/2017. (lak) (Entered: 09/13/2017) 09/13/2017 53 Appeal Information Packet. (lak) (Entered: 09/13/2017)

Disclaimer: Justia Dockets & Filings provides public litigation records from the federal appellate and district courts. These filings and docket sheets should not be considered findings of fact or liability, nor do they necessarily reflect the view of Justia.


Why Is My Information Online?