1
Sep 1, 2017
COMPLAINT against Jason Goodman, Patricia A. Negron, and Queen Tut (Filing fee: $400, receipt number: 0422-5694148) filed by Robert David Steele and Earth Intelligence Network. (Attachments: # 1 Civil Cover Sheet) (jsmi, ) (Entered: 09/05/2017)
Complaint
Att 1
Civil Cover Sheet
2
Sep 8, 2017
Financial Interest Disclosure Statement by Earth Intelligence Network, Robert David Steele. (Biss, Steven) Modified docket text on 9/8/2017 (sbea, ). (Clerk replaced main document on 9/11/2017). NEF was regenerated. Modified docket text on 9/11/2017 (sbea, ). (Entered: 09/08/2017)
Corporate Disclosure Statement
3
Sep 8, 2017
Proposed Summons re 1 Complaint (Summons to Jason Goodman) by Robert David Steele. (Biss, Steven) (Entered: 09/08/2017)
Main Doc
Proposed Summons
4
Sep 8, 2017
Proposed Summons re 1 Complaint (Summons to Patricia Negron) by Robert David Steele. (Biss, Steven) (Entered: 09/08/2017)
Main Doc
Proposed Summons
5
Sep 8, 2017
Proposed Summons re 1 Complaint (Summons to "Queen Tut" aka Susan A. Lutzke) by Robert David Steele. (Biss, Steven) (Entered: 09/08/2017)
Main Doc
Proposed Summons
Sep 8, 2017
Notice of Correction re: 2 Corporate Disclosure Statement; Clerk notified filing attorney that the wrong docketing event was used. The Clerk's Office has corrected this error. Attorney was also notified that the Statement did not contain the correct signature block. Clerk has requested attorney to email the document so that it maybe replaced and the NEF regenerated upon receipt. (sbea, )
6
Sep 8, 2017
Summons Issued as to Jason Goodman, Patricia A. Negron, and Queen Tut. NOTICE TO ATTORNEY: Please remove header prior to printing. Print out two Electronically issued summons and one copy of the attachments for each defendant to be served with the complaint. (sbea, ) (Entered: 09/08/2017)
Main Doc
Summons Issued
7
Sep 8, 2017
Proposed Summons re 1 Complaint (Summons to "Queen Tut" aka Carla Howell) by Robert David Steele. (Biss, Steven) (Entered: 09/08/2017)
Main Doc
Proposed Summons
8
Sep 11, 2017
ORDER. On September 1, 2017, Plaintiffs filed the Complaint against Defendants. Plaintiff Earth Intelligence Network ("Earth Intelligence") has failed to file its Disclosure Statement required by Federal Rule of Civil Procedure 7.1 1 and Local Civil Rule 7.1 of the Rules of the United States District Court for the Eastern District of Virginia. 2 Accordingly, the Court ORDERS Earth Intelligence to file its Financial Disclosure within seven (7) days of entry of this Order. Signed by District Judge M. Hannah Lauck on 09/11/2017. (tjoh, ) (Entered: 09/11/2017)
Order
9
Sep 12, 2017
Financial Interest Disclosure Statement (Local Rule 7.1) by Earth Intelligence Network. (Biss, Steven) (Entered: 09/12/2017)
Financial Disclosure Statement
10
Sep 12, 2017
Summons Issued as to Queen Tut aka Carla Howell. NOTICE TO ATTORNEY: Print out two electronically issued summons and one copy of the attachments for each defendant to be served with the complaint. (jsmi, ) (Entered: 09/12/2017)
Main Doc
Summons Issued
11
Sep 21, 2017
AFFIDAVIT re 6 Summons Issued, 1 Complaint (Affidavit of Service of Process Upon Jason Goodman) by Robert David Steele. (Biss, Steven) (Entered: 09/21/2017)
Affidavit
Sep 22, 2017
Notice of Correction re 11 Affidavit. Filing attorney notified to return summons and proof of service to Clerk's Office for filing. (jsmi, )
12
Sep 28, 2017
SUMMONS Returned Executed. Jason Goodman served on 9/18/2017, answer due 10/10/2017. (Attachments: # 1 Letter) (jsmi, ) (Entered: 09/28/2017)
Main Doc
Summons Returned Executed
13
Oct 5, 2017
SUMMONS Returned Executed. Patricia A. Negron served on 9/26/2017, answer due 10/17/2017. (jsmi, ) (Entered: 10/05/2017)
Main Doc
Summons Returned Executed
14
Oct 6, 2017
ANSWER to 1 Complaint by Jason Goodman. (Attachments: # 1 Letter)(tjoh, ) (Entered: 10/06/2017)
Answer to Complaint
Letter
15
Oct 17, 2017
MOTION for Extension of Time to File Answer re 1 Complaint and related Responsive Pleadings by Patricia A. Negron. (Attachments: # 1 Exhibit A- Exhibit A)(Frank, Terry) (Entered: 10/17/2017)
Main Doc
Motion for Extension of Time to File Answer
16
Oct 24, 2017
ORDER that the Court GRANTS 15 Motion for Extension of Time to Answer. The Court ORDERS Negron to file her responsive pleadings to the Complaint no later than close of business November 8, 2017. Signed by District Judge M. Hannah Lauck on 10/24/2017. (jsmi, ) (Entered: 10/24/2017)
Main Doc
Order on Motion for Extension of Time to Answer
17
Nov 2, 2017
CERTIFICATE of Service and Mailing re 6 Summons Issued, 1 Complaint by Steven Scott Biss on behalf of All Plaintiffs (Attachments: # 1 Exhibit A)(Biss, Steven) (Entered: 11/02/2017)
Main Doc
Certificate of Service
18
Nov 2, 2017
Summons Returned Unexecuted as to Queen Tut. (Attachments: # 1 Letter) (jsmi, ) (Entered: 11/03/2017)
Main Doc
Summons Returned Unexecuted
19
Nov 6, 2017
SUMMONS Returned Executed. Queen Tut served on 10/25/2017, answer due 11/15/2017. (Attachments: # 1 Letter) (jsmi, ) (Entered: 11/06/2017)
Main Doc
Summons Returned Executed
20
Nov 8, 2017
NOTICE of Appearance by Richard Johan Conrod, Jr on behalf of Patricia A. Negron (Conrod, Richard) (Entered: 11/08/2017)
Main Doc
Notice of Appearance
21
Nov 8, 2017
MOTION to Dismiss by Patricia A. Negron. (Conrod, Richard) (Entered: 11/08/2017)
Main Doc
Motion to Dismiss
22
Nov 8, 2017
Memorandum in Support re 21 MOTION to Dismiss filed by Patricia A. Negron. (Conrod, Richard) (Entered: 11/08/2017)
Memorandum in Support
23
Nov 15, 2017
Request for Hearing by Patricia A. Negron re 21 MOTION to Dismiss (Conrod, Richard) (Entered: 11/15/2017)
Main Doc
Request for Hearing
24
Nov 20, 2017
Memorandum in Opposition re 21 MOTION to Dismiss filed by Robert David Steele. (Attachments: # 1 Exhibit A)(Biss, Steven) (Entered: 11/20/2017)
Memorandum in Opposition
Exhibit A
25
Nov 27, 2017
MOTION for Extension of Time to File Response/Reply as to 24 Memorandum in Opposition by Patricia A. Negron. (Attachments: # 1 Exhibit A)(Frank, Terry) (Entered: 11/27/2017)
Main Doc
Motion for Extension of Time to File Response/Reply
26
Nov 28, 2017
ORDER that the Court GRANTS 25 Motion for Extension of Time. The Court ORDERS Negron to file her reply no later than close of business December 4, 2017. Signed by District Judge M. Hannah Lauck on 11/28/2017. (jsmi, ) (Entered: 11/28/2017)
Main Doc
Order on Motion for Extension of Time to File Response/Reply
27
Dec 4, 2017
MOTION for Extension of Time to File Response/Reply as to 24 Memorandum in Opposition by Patricia A. Negron. (Attachments: # 1 Exhibit A)(Frank, Terry) (Entered: 12/04/2017)
Main Doc
Motion for Extension of Time to File Response/Reply
28
Dec 5, 2017
ORDER that the Court GRANTS Defendant Patricia A. Negron's 27 Motion for Extension of Time. The Court ORDERS Negron to file her reply no later than close of business December 8, 2017. Signed by District Judge M. Hannah Lauck on 12/5/2017. (jsmi, ) (Entered: 12/05/2017)
Main Doc
Order on Motion for Extension of Time to File Response/Reply
29
Dec 8, 2017
REPLY to Response to Motion re 21 MOTION to Dismiss filed by Patricia A. Negron. (Frank, Terry) (Entered: 12/08/2017)
Reply to Response to Motion
30
Jan 23, 2018
Request for Entry of Default as to "Queen Tut" a/k/a Susan A. Lutzke by Earth Intelligence Network, Robert David Steele. (Attachments: # 1 Exhibit A, # 2 Exhibit B)(Biss, Steven) (Entered: 01/23/2018)
Main Doc
Request Entry of Default
31
Feb 21, 2018
(Court only) Letter received from Mercia Francis. (jsmi, ) (Additional attachment(s) added on 2/22/2018: # 1 Attachment) (jsmi, ). (Entered: 02/22/2018)
Letter
32
Feb 23, 2018
(Court only) Letter Responding to Document 31. (Biss, Steven) (Entered: 02/23/2018)
Letter
33
Mar 1, 2018
(Court only) Letter received from Mercia Francis. (jsmi, ) (Entered: 03/01/2018)
Main Doc
Letter
34
Mar 7, 2018
(Court only) Response to 31 Letter, 33 Letter filed by Robert David Steele. (Biss, Steven) (Entered: 03/07/2018)
Response
35
Mar 9, 2018
ORDER that the Court DENIES WITHOUT PREJUDICE Plaintiff's 30 Motion for Entry of Default. The Court DIRECTS the Clerk to restrict the filings associated with docket numbers 31 and 33 as "Court Only". See Order for details. Signed by District Judge M. Hannah Lauck on 3/9/2018. (jsmi, ) (Entered: 03/09/2018)
Order on Motion for Entry of Default
36
Mar 25, 2018
MOTION to Amend/Correct 1 Complaint (Motion For Leave To File Amended Complaint) by Robert David Steele. (Attachments: # 1 Exhibit A)(Biss, Steven) (Entered: 03/25/2018)
Main Doc
Motion to Amend/Correct
37
Mar 25, 2018
Memorandum in Support re 36 MOTION to Amend/Correct 1 Complaint (Motion For Leave To File Amended Complaint) filed by Robert David Steele. (Biss, Steven) (Entered: 03/25/2018)
Memorandum in Support
38
Apr 11, 2018
ORDER that the Court GRANTS 36 Motion to Amend. Plaintiffs SHALL file their Amended Complaint within 5 days of this Order. Plaintiffs have 90 days to serve any remaining defendants not yet served. To the extent necessary the Court DENIES AS MOOT Negron's 21 Motion to Dismiss. All responsive pleadings to the Amended Complaint SHALL be filed in accordance with the Federal and Local Rules of Civil Procedure. Signed by District Judge M. Hannah Lauck on 4/11/2018. Copy to Goodman as directed. (jsmi, ) (Entered: 04/11/2018)
Main Doc
Order on Motion to Amend/Correct
39
Apr 13, 2018
AMENDED COMPLAINT against All Defendants, filed by Robert David Steele.(Biss, Steven) (Entered: 04/13/2018)
Main Doc
Amended Complaint
40
Apr 17, 2018
Proposed Summons re 39 Amended Complaint (Request for Issuance of Summons to Susan A. Lutzke) by Robert David Steele. (Biss, Steven) (Entered: 04/17/2018)
Main Doc
Proposed Summons
41
Apr 19, 2018
Summons Issued as to Susan A. Lutzke. NOTICE TO ATTORNEY: Print out two electronically issued summons and one copy of the attachments for each defendant to be served with the complaint. (jsmi, ) (Entered: 04/19/2018)
Summons Issued
42
Apr 26, 2018
MOTION for Extension of Time to File Response/Reply as to 39 Amended Complaint by Patricia A. Negron. (Attachments: # 1 Exhibit A)(Frank, Terry) (Entered: 04/26/2018)
Main Doc
Motion for Extension of Time to File Response/Reply
43
Apr 27, 2018
ORDER that the Court GRANTS Defendant Patricia A. Negron's 42 Motion for Extension of Time. Negron SHALL FILE her response to Plaintiffs' Amended Complaint no later than close of business May 11, 2018. Signed by District Judge M. Hannah Lauck on 4/27/2018. (jsmi, ) (Entered: 04/27/2018)
Main Doc
Order on Motion for Extension of Time to File Response/Reply
44
Apr 30, 2018
ANSWER to Complaint by Jason Goodman. (smej, ) (Entered: 05/01/2018)
Answer to Complaint
45
Apr 30, 2018
SPECIAL MOTION to Dismiss the Complaint Under the VA Anti-Slapp Statute by Jason Goodman. (smej, ) (Entered: 05/01/2018)
Motion to Dismiss
46
Apr 30, 2018
MOTION to Sever by Jason Goodman. (smej, ) (Entered: 05/01/2018)
Motion to Sever
47
May 11, 2018
MOTION to Dismiss for Failure to State a Claim by Patricia A. Negron. (Frank, Terry) (Entered: 05/11/2018)
Motion to Dismiss for Failure to State a Claim
48
May 11, 2018
Memorandum in Support re 47 MOTION to Dismiss for Failure to State a Claim filed by Patricia A. Negron. (Frank, Terry) (Entered: 05/11/2018)
Memorandum in Support
49
May 14, 2018
Memorandum in Opposition re 45 MOTION to Dismiss filed by Robert David Steele. (Biss, Steven) (Entered: 05/14/2018)
Memorandum in Opposition
50
May 14, 2018
Memorandum in Opposition re 46 MOTION to Sever filed by Robert David Steele. (Biss, Steven) (Entered: 05/14/2018)
Memorandum in Opposition
51
May 22, 2018
STRIKEN PER 123 ORDER ON 7/25/2019 - Declaration of George Sweigert. (Attachments: # 1 Exhibits)(jsmi, ) Modified on 7/25/2019 (jsmi, ). (Entered: 05/23/2018)
NOTICE
Exhibits
52
May 23, 2018
Defendant's Reply to Memorandum Opposition to Special Motion to Dismiss filed by Jason Goodman. (jsmi, ) (Entered: 05/24/2018)
Reply to Response to Motion
53
May 25, 2018
Memorandum in Opposition re 47 MOTION to Dismiss for Failure to State a Claim filed by Robert David Steele. (Attachments: # 1 Exhibit A, # 2 Exhibit B)(Biss, Steven) (Entered: 05/25/2018)
Memorandum in Opposition
Exhibit A
Exhibit B
54
May 25, 2018
STRIKEN PER 123 ORDER ON 7/25/2019 - Second Declaration of D. George Sweigert. (jsmi, ) Modified on 7/25/2019 (jsmi, ). (Entered: 05/25/2018)
NOTICE
55
May 29, 2018
STRIKEN PER 123 ORDER ON 7/25/2019 - Third Declaration of D. George Sweigert. (jsmi, ) Modified on 7/25/2019 (jsmi, ). (Entered: 05/30/2018)
NOTICE
56
May 30, 2018
STRIKEN PER 123 ORDER ON 7/25/2019 - Fourth Declaration of D. George Sweigert. (jsmi, ) Modified on 7/25/2019 (jsmi, ). (Entered: 05/30/2018)
NOTICE
57
May 31, 2018
Reply to Motion re 47 MOTION to Dismiss for Failure to State a Claim filed by Patricia A. Negron. (Conrod, Richard) (Entered: 05/31/2018)
Reply to Motion
58
Jun 1, 2018
STRIKEN PER 123 ORDER ON 7/25/2019 - Fifth Declaration of D. George Sweigert. (jsmi, ) Modified on 7/25/2019 (jsmi, ). (Entered: 06/04/2018)
NOTICE
59
Jun 7, 2018
STRIKEN PER 123 ORDER ON 7/25/2019 - Sixth Declaration of D. George Sweigert. (jsmi, ) Modified on 7/25/2019 (jsmi, ). (Entered: 06/07/2018)
NOTICE
60
Jun 13, 2018
STRIKEN PER 123 ORDER ON 7/25/2019 - Seventh Declaration of D. George Sweigert. (jsmi, ) Modified on 7/25/2019 (jsmi, ). (Entered: 06/14/2018)
NOTICE
61
Jul 25, 2018
AFFIDAVIT re 39 Amended Complaint, 41 Summons Issued (Affidavit Of Service Of Summons And Complaint On Defendant, Susan A. Lutzke) by Robert David Steele. (Biss, Steven) (Entered: 07/25/2018)
Affidavit
Jul 26, 2018
Notice of Correction re 61 Affidavit. Filing attorney notified to return proof of service documents to the Clerk's Office for filing. (jsmi, )
62
Jul 30, 2018
SUMMONS Returned Executed. Susan A. Lutzke served on 7/10/2018, answer due 7/31/2018. (jsmi, ) (Entered: 07/31/2018)
Summons Returned Executed
63
Aug 7, 2018
NOTICE of Change of Address by D. George Sweigert to General Delivery, Mount Shasta, California 96067. (smej, ) (Entered: 08/07/2018)
Main Doc
Notice of Change of Address
64
Aug 21, 2018
CERTIFICATE of Service and Mailing of Statutory Notice to Defendant, Susan A. Lutzke by Steven Scott Biss on behalf of All Plaintiffs (Attachments: # 1 Exhibit A)(Biss, Steven) (Entered: 08/21/2018)
Certificate of Service
Exhibit A
65
Sep 3, 2018
Request for Entry of Default as to Defendant, Susan A. Lutzke by Robert David Steele. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D)(Biss, Steven) (Entered: 09/03/2018)
Request Entry of Default
Exhibit A
Exhibit B
Exhibit C
Exhibit D
66
Sep 6, 2018
Clerk's ENTRY OF DEFAULT as to Susan A. Lutzke. (jsmi, ) (Entered: 09/06/2018)
Clerk's Entry of Default
67
Jan 29, 2019
NOTICE of Change of Address by D. George Sweigert (jsmi, ) (Entered: 01/29/2019)
Notice of Change of Address
68
Jan 29, 2019
NOTICE OF RELATED LITIGATION by D. George Sweigert (jsmi, ) (Entered: 01/29/2019)
NOTICE
69
Jan 31, 2019
ORDER that the Court ORDERS Goodman to file a Ghost Writing Form for each filing he has previously submitted within 10 days of the date of this Order. Failure to comply with this Order will result in the Court disregarding Goodman's filings. Let the Clerk send a copy of this Order and the Ghost Writing Form to all counsel and to Goodman at his address of record. Signed by District Judge M. Hannah Lauck on 1/31/2019. Copy of Order and Ghost Writing form mailed to Goodman as directed. (jsmi, ) (Entered: 01/31/2019)
Order
70
Feb 8, 2019
Ghostwriting forms re 69 Order filed by Jason Goodman. (jsmi, ) (Entered: 02/11/2019)
Response
71
Feb 13, 2019
DEFENDANT'S MOTION FOR LEAVE TO SUBSTITUTE CORRECTED GHOST WRITING FORM by Jason Goodman. (jsmi, ) (Entered: 02/14/2019)
Motion for Miscellaneous Relief
72
Feb 19, 2019
NOTICE OF MOTION TO INTERVENE by D. George Sweigert. (jsmi, ) (Entered: 02/20/2019)
NOTICE
73
Feb 19, 2019
MOTION TO INTERVENE BY INTERVENOR-APPLICANT SWEIGERT by D. George Sweigert. (jsmi, ) (Entered: 02/20/2019)
Motion to Intervene
74
Feb 19, 2019
MEMORANDUM OF LAW TO SUPPORT INTERVENOR APPLICANT'S 73 MOTION TO INTERVENE filed by D. George Sweigert. (jsmi, ) (Entered: 02/20/2019)
Memorandum in Support
75
Feb 25, 2019
STRIKEN PER 123 ORDER ON 7/25/2019 - Letter received from D. George Sweigert. (jsmi, ) Modified on 7/25/2019 (jsmi, ). (Entered: 02/25/2019)
Letter
76
Feb 25, 2019
NOTICE OF HARMLESS ERROR PURSUANT TO FRCP RULE 61 BY INTERVENOR APPLICANT D. GEORGE SWEIGERT by D. George Sweigert. (jsmi, ) (Entered: 02/26/2019)
NOTICE
77
Feb 28, 2019
STRIKEN PER 123 ORDER ON 7/25/2019 - Letter received from D. George Sweigert. (jsmi, ) Modified on 7/25/2019 (jsmi, ). (Entered: 02/28/2019)
Letter
78
Mar 8, 2019
DEFENDANT'S OPPOSITION TO THE MOTION TO INTERVENE filed by Jason Goodman. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E, # 6 Exhibit F, # 7 Exhibit G, # 8 Exhibit H, # 9 Exhibit I, # 10 Exhibit J, # 11 Exhibit K, # 12 Exhibit L, # 13 Exhibit M, # 14 Exhibit N, # 15 Exhibit O) (jsmi, ) (Entered: 03/08/2019)
Response in Opposition to Motion
Exhibit A
Exhibit B
Exhibit C
Exhibit D
Exhibit E
Exhibit F
Exhibit G
Exhibit H
Exhibit I
Exhibit J
Exhibit K
Exhibit L
Exhibit M
Exhibit N
Exhibit O
79
Mar 15, 2019
Declaration of Jacquelyn Weaver. (Attachments: # 1 Exhibit A, # 2 Exhibit B) (jsmi, ) (Entered: 03/18/2019)
Declaration
Exhibit A
Exhibit B
80
Mar 15, 2019
GENERAL AFFIDAVIT FROM NON-PARTY by Dean Fougere. (jsmi, ) (Entered: 03/18/2019)
Affidavit
81
Mar 18, 2019
NOTICE OF ITNENT TO FILE AMENDED MOTION PURSUANT TO FRCP RULE 15(A) by D. George Sweigert. (jsmi, ) (Entered: 03/19/2019)
NOTICE
82
Mar 18, 2019
STATEMENT IN RESPONSE TO "DEFENDANTS OPPOSITION TO THE MOTION TO INTERVENE" filed by Steve Outtrim. (jsmi, ) (Entered: 03/19/2019)
Response
83
Mar 28, 2019
STATEMENT IN RESPONSE TO "DEFENDANT'S OPPOSITION TO THEMOTION TO INTERVENE" BY NON-PARTY filed by Kevin Marsden. (jsmi, ) (Entered: 03/29/2019)
Response
84
Mar 28, 2019
STRIKEN PER 123 ORDER ON 7/25/2019 - PRELIMINARY NOTIFICATION TO THE GOVERNMENT OF CANADA by D. George Sweigert (jsmi, ) Modified on 7/25/2019 (jsmi, ). (Entered: 03/29/2019)
NOTICE
87
Mar 29, 2019
NOTICE of Amended Motion to Intervene and Certificate of Service by D. George Sweigert. (smej, ) (Entered: 04/01/2019)
NOTICE
88
Mar 29, 2019
MOTION to Intervene by D. George Sweigert. (Attachments: # 1 Exhibit Cover Sheet, # 2 Exhibit 1, # 3 Exhibit 2, # 4 Exhibit 3, # 5 Exhibit 4, # 6 Exhibit 5) (smej, ) (Entered: 04/01/2019)
Motion to Intervene
Exhibit Cover Sheet
Exhibit 1
Exhibit 2
Exhibit 3
Exhibit 4
Exhibit 5
89
Mar 29, 2019
Memorandum in Support re 88 MOTION to Intervene filed by D. George Sweigert. (smej, ) (Entered: 04/01/2019)
Memorandum in Support
85
Mar 31, 2019
MEMORANDUM OPINION. Signed by District Judge M. Hannah Lauck on 3/31/2019. Copies mailed to Lutzke, Goodman, Weaver, Fougere, Outrrim, and Marsden as directed. (jsmi, ) (Entered: 03/31/2019)
Memorandum Opinion
86
Mar 31, 2019
ORDER that the Court DENIES in part and GRANTS in part Negron's 47 Motion to Dismiss; DENIES Goodman's 45 Motion to Dismiss; DENIES 46 Motion to Sever; GRANTS 71 Ghost Writing Motion and DEEMS the February 13, 2019 Ghost Writing Form FILED; TAKES UNDER ADVISEMENT 73 Motion to Intervene; STRIKES and DEEMS received, not filed, Weaver's 79 Declaration; STRIKES and DEEMS received, not filed, Fougere's 80 Affidavit; STRIKES and DEEMS received, not filed, Outtrim's 82 Filing; and, STRIKES and DEEMS received, not filed, Marsden's 83 Filing. See Order for additional details and deadlines. Signed by District Judge M. Hannah Lauck on 3/31/2019. Copies mailed to Lutzke, Goodman, Weaver, Fougere, Outrrim, and Marsden as directed. Copy of Ghost Writing form mailed to Sweigert as directed. (jsmi, ) (Entered: 03/31/2019)
Order on Motion to Dismiss
90
Apr 2, 2019
ORDER that this matter comes before the Court on Non-party D. George Sweigert's Motion to Intervene (the "Amended Motion to Intervene"). (ECF No. 88 ) (please see Order for additional information.) Additionally, the March 31, 2019 Order directed the Clerk to mail the Memorandum Opinion and Order to counsel of record and various named individuals, but did not name Sweigert. The Court now DIRECTS the Clerk to mail Sweigert a copy of the March 31, 2019 Memorandum Opinion and Order. Accordingly, the Court DEEMS the Amended Motion to Intervene filed, (ECF No. 88 .) The Court will DENY AS MOOT the Original Motion to Intervene. (ECF No. 73 .) Other deadlines in the March 31, 2019 Order shall remain intact. (ECF No. 86 .) Specifically, Plaintiffs, Negron, Goodman, and Lutzke SHALL respond to Sweigert's Amended Motion to Intervene by April 23, 2019. It is so ORDERED. Signed by District Judge M. Hannah Lauck on 04/02/2019. Copies mailed as directed. (walk, ) (Entered: 04/02/2019)
Order on Motion to Intervene
91
Apr 8, 2019
STATEMENT IN RESPONSE TO "DEFENDANT'S OPPOSITION TO THE MOTION TO INTERVENE" BY NON-PARTY filed by Kevin Marsden. (jsmi, ) (Entered: 04/09/2019)
Reply to Response to Motion
92
Apr 11, 2019
NOTICE OF AMENDED MOTION TO INTERVENE by D. George Sweigert (jsau, ) (Entered: 04/11/2019)
NOTICE
93
Apr 11, 2019
AMENDED MOTION to Intervene by D. George Sweigert. (Attachments: # 1 Exhibit Cover Sheet, # 2 Exhibit 1A, # 3 Exhibit 1B, # 4 Exhibit 1C, # 5 Exhibit 1D, # 6 Exhibit 2, # 7 Exhibit 3, # 8 Exhibit 4, # 9 Exhibit 5, # 10 Exhibit 6A, # 11 Exhibit 6B, # 12 Exhibit 6C, # 13 Exhibit 6D, # 14 Exhibit 7, # 15 Exhibit 8, # 16 Local Rule 83.1)(jsau, ) (Entered: 04/11/2019)
Motion to Intervene
Exhibit Cover Sheet
Exhibit 1A
Exhibit 1B
Exhibit 1C
Exhibit 1D
Exhibit 2
Exhibit 3
Exhibit 4
Exhibit 5
Exhibit 6A
Exhibit 6B
Exhibit 6C
Exhibit 6D
Exhibit 7
Exhibit 8
Local Rule 83.1
94
Apr 11, 2019
Memorandum in Support of AMENDED MOTION to Intervene 93 filed by D. George Sweigert. (Attachments: # 1 Local Rule 83.1, # 2 Envelope)(jsau, ) (Entered: 04/11/2019)
Memorandum in Support
Local Rule 83.1
Envelope
95
Apr 11, 2019
ANSWER to Complaint by Patricia A. Negron.(Frank, Terry) (Entered: 04/11/2019)
Answer to Complaint
96
Apr 16, 2019
NOTICE OF HARMLESS ERROR PURSUANT TO FRCP RULE 61 BY INTERVENOR-APPLICANT D. GEORGE SWEIGERT. (jsmi, ) (Entered: 04/16/2019)
NOTICE
97
Apr 18, 2019
ORDER that the Court DENIES AS MOOT 88 First Amended Motion to Intervene. The Court ORDERS all parties - Plaintiffs, Negron, Goodman, and Lutzke - to file a response to the Second Amended Motion to Intervene by May 1, 2019. See Order for details. Signed by District Judge M. Hannah Lauck on 4/18/2019. Copy mailed to Lutzke, Goodman, and Sweigert as directed. (jsmi, ) (Entered: 04/18/2019)
Order on Motion to Intervene
98
Apr 19, 2019
Mail sent to Susan A. Lutzke returned as undeliverable. (jsau, ) (Entered: 04/22/2019)
Mail Returned
99
Apr 22, 2019
NOTICE OF HARMLESS ERROR PURSUANT TO FRCP RULE 61 BY INTERVENOR-APPLICANT D. GEORGE SWEIGERT. (jsmi, ) (Entered: 04/23/2019)
NOTICE
100
Apr 25, 2019
DEFENDANT'S MOTION FOR LEAVE TO EXTEND TIME TO RESPOND TO SECOND AMENDED MOTION TO INTERVENE by Jason Goodman. (jsmi, ) (Entered: 04/25/2019)
Motion for Extension of Time to File Response/Reply
101
Apr 29, 2019
NOTICE OF MOTION REQUESTING LEAVE OF COURT TO FILE MOTION FORINJUNCTIVE RELIEF BY INTERVENOR-APPLICANT by D. George Sweigert, Movant (tjoh, ) (Entered: 04/30/2019)
NOTICE
102
Apr 29, 2019
MOTION REQUESTING LEAVE OF COURT TO FILE MOTION FOR INJUNCTIVERELIEF BY INTERVENOR-APPLICANT by D. George Sweigert, Movant. (Attachments: # 1 certification, # 2 proposed order)(tjoh, ) (Entered: 04/30/2019)
Motion for Leave to File
certification
proposed order
103
Apr 29, 2019
STRIKEN PER 123 ORDER ON 7/25/2019 - Memorandum OF LAW TO SUPPORT INTERVENOR APPLICANT'S AMENDED MOTION TO INTERVENE re 102 MOTION for Leave to File filed by D. George Sweigert, Movant. (Attachments: # 1 exhibits, # 2 Certification)(tjoh, ) Modified on 7/25/2019 (jsmi, ). (Entered: 04/30/2019)
Memorandum in Support
exhibits
Certification
104
Apr 30, 2019
RESPONSE in Opposition re 93 MOTION to Intervene filed by Patricia A. Negron. (Attachments: # 1 Exhibit A)(Frank, Terry) (Entered: 04/30/2019)
Response in Opposition to Motion
Exhibit A
105
May 1, 2019
ORDER - Having considered the matter, for good cause shown, and given Goodman's prose status, the Court GRANTS the Motion for Extension 100 . Goodman SHALL file a response to the Amended Motion to Intervene, in accordance with the Federal Rules of Civil Procedure and the Local Rules for the Eastern District of Virginia, no later than May 14, 2019. Sweigert SHALL file a reply to Goodman's response to the Amended Motion to Intervene by May 22, 2019. Additionally, also by May 22, 2019, Sweigert SHALL file a reply to each party's response to the Amended Motion to Intervene. SEE ORDER FOR DETAILS. Signed by District Judge M. Hannah Lauck on 05/01/2019. (Copy mailed to Lutzke, Goodman, and Sweigert) (smej, ) (Entered: 05/01/2019)
Order on Motion for Extension of Time to File Response/Reply
106
May 1, 2019
RESPONSE in Opposition re 93 MOTION to Intervene filed by Jason Goodman. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Local Rule 83.1) (smej, ) (Entered: 05/01/2019)
Response in Opposition to Motion
Exhibit A
Exhibit B
Exhibit C
Exhibit D
Local Rule 83.1
107
May 1, 2019
Memorandum in Opposition re 93 MOTION to Intervene filed by Robert David Steele. (Biss, Steven) (Entered: 05/01/2019)
Memorandum in Opposition
108
May 3, 2019
PROPOSED REQUEST FOR JUDICIAL NOTICE BY INTERVENOR-APPLICANT WITH CERTIFICATE OF SERVICE by D. George Sweigert. (jsmi, ) (Entered: 05/06/2019)
Motion for Miscellaneous Relief
109
May 7, 2019
DEFENDANT'S MOTION FOR PROTECTIVE ORDER AND MOTION TO STAY DISCOVERY by Jason Goodman. (jsmi, ) (Entered: 05/08/2019)
Motion for Protective Order
110
May 8, 2019
REPLY IN OPPOSITION TO DEFENDANT'S OPPOSITION BY INTERVENOR-APPLICANT filed by D. George Sweigert. (jsmi, ) (Entered: 05/09/2019)
Reply
111
May 13, 2019
ANSWER TO DEFENDANT NEGRON'S RESPONSE IN OPPOSITION BY INTERVENOR-APPLICANT filed by D. George Sweigert. (jsmi, ) (Entered: 05/14/2019)
Reply
112
May 14, 2019
Written Report and Proposed Discovery Plan by Robert David Steele.(Biss, Steven) (Entered: 05/14/2019)
Discovery Plan
113
May 15, 2019
CERTIFICATE of Service of Plaintiff's First Request for Production of Documents to Defendant Goodman by Steven Scott Biss on behalf of Robert David Steele (Attachments: # 1 Exhibit A - First Request for Production of Documents to Defendant Goodman)(Biss, Steven) (Entered: 05/15/2019)
Certificate of Service
Exhibit A - First Request for Production of Documents to Defendant Goodman
114
May 17, 2019
Mail sent to Susan A. Lutzke returned as undeliverable. (jsmi, ) (Entered: 05/17/2019)
Mail Returned
115
May 20, 2019
Memorandum in Opposition re 109 MOTION for Protective Order MOTION to Stay filed by Robert David Steele. (Attachments: # 1 Exhibit A)(Biss, Steven) (Entered: 05/20/2019)
Memorandum in Opposition
Att 1
Exhibit A
116
May 20, 2019
ANSWER TO DEFENDANT STEELE'S RESPONSE IN OPPOSITION BY INTERVENOR-APPLICANT filed by D. George Sweigert. (jsmi, ) (Entered: 05/21/2019)
Reply
117
May 23, 2019
Mail sent to Susan A. Lutzke returned as undeliverable re 105 Order. (Attachments: # 1 Envelope) (smej, ) (Entered: 05/23/2019)
Mail Returned
Envelope
118
May 29, 2019
DEFENDANT'S RESPONSE TO PLAINTIFF, ROBERT DAVID STEELE'S FIRST REQUEST FOR PRODUCTION OF DOCUMENTS AND MOTION TO STAY DISCOVERY filed by Jason Goodman. (jsmi, ) (Entered: 05/30/2019)
Response
119
May 30, 2019
INTERVENOR-APPLICANTS FRCP RULE 15(d) SUPPLEMENT TO MOTION FOR LEAVE TO SEEK INJUNCTIVE RELIEF by D. George Sweigert. (jsmi, ) (Entered: 05/31/2019)
NOTICE
120
Jun 4, 2019
STRIKEN PER 123 ORDER ON 7/25/2019 - Letter received from D. George Sweigert. (jsmi, ) Modified on 7/25/2019 (jsmi, ). (Entered: 06/04/2019)
Letter
121
Jun 6, 2019
MOTION for Sanctions Against Defendant Goodman by Robert David Steele. (Attachments: # 1 Proposed Order)(Biss, Steven) (Entered: 06/06/2019)
Motion for Sanctions
Proposed Order
122
Jun 6, 2019
Memorandum in Support re 121 MOTION for Sanctions Against Defendant Goodman filed by Robert David Steele. (Attachments: # 1 Exhibit A - Declaration of Robert David Steele, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D)(Biss, Steven) (Entered: 06/06/2019)
Memorandum in Support
Exhibit A - Declaration of Robert David Steele
Exhibit B
Exhibit C
Exhibit D
123
Jun 6, 2019
Mail sent to Susan A. Lutzke returned as undeliverable re 90 Order. (Attachments: # 1 Envelope) (smej, ) Modified on 6/7/2019 (smej, ). (Entered: 06/07/2019)
Mail Returned
Envelope
124
Jun 6, 2019
SUPPLEMENTAL MOTION for Leave to Seek Injunctive Relief 101 by D. George Sweigert. (Attachments: # 1 Exhibit Cover Sheet, # 2 Exhibit 1, # 3 Exhibit 2, # 4 Exhibit 3, # 5 Exhibit 4, # 6 Exhibit 5, # 7 Exhibit 6, # 8 Exhibit 7, # 9 Local Rule 83.1) (smej, ) (Additional attachment(s) added on 6/7/2019: # 10 Envelope) (smej, ). (Entered: 06/07/2019)
Motion for Miscellaneous Relief
Exhibit Cover Sheet
Exhibit 1
Exhibit 2
Exhibit 3
Exhibit 4
Exhibit 5
Exhibit 6
Exhibit 7
Local Rule 83.1
Envelope
125
Jun 17, 2019
Rule 26 Disclosure by Jason Goodman. (jsmi, ) (Entered: 06/18/2019)
Rule 26 Disclosure
126
Jun 21, 2019
First MOTION to Compel Mandatory Disclosures And Documents From Defendant Jason Goodman by Robert David Steele. (Biss, Steven) (Entered: 06/21/2019)
Motion to Compel
127
Jun 24, 2019
MOTION for Protective Order by Robert David Steele. (Attachments: # 1 Proposed Order)(Biss, Steven) (Entered: 06/24/2019)
Motion for Protective Order
Proposed Order
128
Jun 24, 2019
Memorandum in Support re 127 MOTION for Protective Order filed by Robert David Steele. (Biss, Steven) (Entered: 06/24/2019)
Memorandum in Support
130
Jun 27, 2019
ORDER SETTING PRETRIAL CONFERENCE. Signed by District Judge M. Hannah Lauck on 6/27/19. (khan, ) (Entered: 06/27/2019)
Order
131
Jun 27, 2019
ORDER it is hereby ORDERED that counsel shall confer with their respective clients and with each other to determine whether all parties will consent to assignment of the case to a Magistrate Judge as the presiding judicial officer by July 15, 2019. Signed by District Judge M. Hannah Lauck on 6/27/19. (khan, ) (Entered: 06/27/2019)
Order
Jun 27, 2019
Set/Reset Hearings: Initial Pretrial Conference set for 7/30/2019 at 12:15 PM before District Judge M. Hannah Lauck. (khan, )
134
Jun 27, 2019
DEFENDANT'S SWORN STATEMENT by Jason Goodman. (jsmi, ) (Entered: 06/28/2019)
NOTICE
132
Jun 28, 2019
Consent MOTION to Continue /Reset Pretrial Conference by Robert David Steele. (Attachments: # 1 Proposed Order)(Biss, Steven) (Entered: 06/28/2019)
Motion to Continue
Proposed Order
133
Jun 28, 2019
ORDER that the Consent Motion to Reset Pretrial Conference is GRANTED. It is ORDERED that the Court's Order setting Pretrial Conference is modified as follows: The pretrial conference is scheduled in this action for July 31, 2019 at 12:30 p.m. Except as modified by this Oder, the Order Setting Pretrial Conference remains in full force and effect. Signed by District Judge M. Hannah Lauck on 6/28/19. (khan, ) (Entered: 06/28/2019)
Order
Jun 28, 2019
Set/Reset Hearings: Initial Pretrial Conference set for 7/31/2019 at 12:30 PM in Richmond Courtroom 6100 before District Judge M. Hannah Lauck. (khan, )
135
Jul 1, 2019
REPLY to Response to Motion re 121 MOTION for Sanctions Against Defendant Goodman filed by Robert David Steele. (Biss, Steven) (Entered: 07/01/2019)
Reply to Response to Motion
136
Jul 2, 2019
Memorandum (Statement Regarding Discovery Disputes) to 126 First MOTION to Compel Mandatory Disclosures And Documents From Defendant Jason Goodman filed by Robert David Steele. (Attachments: # 1 Exhibit A - Plaintiff's Request for Production of Documents to Defendant Goodman)(Biss, Steven) (Entered: 07/02/2019)
Memorandum
Exhibit A - Plaintiff's Request for Production of Documents to Defendant Go
137
Jul 3, 2019
STRIKEN PER 123 ORDER ON 7/25/2019 - Letter received from D. George Sweigert. (jsmi, ) Modified on 7/25/2019 (jsmi, ). (Entered: 07/03/2019)
Letter
138
Jul 5, 2019
STRIKEN PER 123 ORDER ON 7/25/2019 - Letter received from D. George Sweigert. (tjoh, ) Modified on 7/25/2019 (jsmi, ). (Entered: 07/05/2019)
Letter
139
Jul 8, 2019
DEFENDANT'S AMENDED RESPONSE TO PLAINTIFF'S MOTION FOR RULE 11 SANCTIONS filed by Jason Goodman. (jsmi, ) (Entered: 07/09/2019)
Reply to Motion
140
Jul 11, 2019
STRIKEN PER 123 ORDER ON 7/25/2019 - Letter received from D. George Sweigert. (jsmi, ) Modified on 7/25/2019 (jsmi, ). (Entered: 07/11/2019)
Letter
142
Jul 12, 2019
STRIKEN PER 123 ORDER ON 7/25/2019 - Letter received from D. George Sweigert. (jsmi, ) Modified on 7/25/2019 (jsmi, ). (Entered: 07/15/2019)
Letter
141
Jul 15, 2019
Plaintiffs' Statement Regarding Consent to Jurisdiction by US Magistrate Judge by Robert David Steele. (Biss, Steven) (Entered: 07/15/2019)
Consent to Jurisdiction by US Magistrate Judge
143
Jul 15, 2019
NOTICE of Appearance by Benjamin Alexander Wills on behalf of Patricia A. Negron (Wills, Benjamin) (Entered: 07/15/2019)
Notice of Appearance
144
Jul 15, 2019
Decline Consent to Jurisdiction by US Magistrate Judge by Patricia A. Negron. (Wills, Benjamin) (Entered: 07/15/2019)
Consent to Jurisdiction by US Magistrate Judge
145
Jul 16, 2019
STRIKEN PER 123 ORDER ON 7/25/2019 - Letter received from D. George Sweigert. (jsmi, ) Modified on 7/25/2019 (jsmi, ). (Entered: 07/16/2019)
Letter
146
Jul 17, 2019
STATEMENT DENYING CONSENT TO PROCEED BEFORE A MAGISTRATE JUDGE by Jason Goodman. (jsmi, ) (Entered: 07/18/2019)
NOTICE
147
Jul 18, 2019
STRIKEN PER 123 ORDER ON 7/25/2019 - Letter received from D. George Sweigert. (jsmi, ) Modified on 7/25/2019 (jsmi, ). (Entered: 07/18/2019)
Letter
148
Jul 18, 2019
PRAECIPE FOR THE CLERK by D. George Sweigert (jsmi, ) (Entered: 07/18/2019)
NOTICE
149
Jul 23, 2019
STRIKEN PER 123 ORDER ON 7/25/2019 - Letter received from D. George Sweigert. (jsmi, ) Modified on 7/25/2019 (jsmi, ). (Entered: 07/23/2019)
Letter
150
Jul 23, 2019
STRIKEN PER 123 ORDER ON 7/25/2019 - Letter received from D. George Sweigert. (jsmi, ) Modified on 7/25/2019 (jsmi, ). (Entered: 07/23/2019)
Letter
151
Jul 23, 2019
PRAECIPE FOR THE CLERK (Corrected) by D. George Sweigert. (jsmi, ) (Entered: 07/23/2019)
NOTICE
152
Jul 25, 2019
MEMORANDUM OPINION. Signed by District Judge M. Hannah Lauck on 7/25/2019. Copies mailed to Sweigert, Goodman, and Lutzke as directed. (jsmi, ) (Entered: 07/25/2019)
Memorandum Opinion
153
Jul 25, 2019
ORDER that the Court DENIES Sweigert's 93 Motion to Intervene and will not consider future filings by Sweigert. The Court DENIES AS MOOT Sweigert's 102, 108, 124 motions. The Court STRIKES Sweigerts' miscellaneous filings from the record 51, 54, 55, 56, 58, 59, 60, 75, 77, 84, 103, 120, 137, 138, 140, 142, 145, 147, 149, and 150 . The Court will address all other pending motions by separate Memorandum Opinion and Order. Signed by District Judge M. Hannah Lauck on 7/25/2019. Copies mailed to Sweigert, Goodman, and Lutzke as directed. (jsmi, ) (Entered: 07/25/2019)
Order on Motion to Intervene
154
Jul 25, 2019
MEMORANDUM OPINION. Signed by District Judge M. Hannah Lauck on 7/25/2019. Copies mailed to Goodman and Lutzke as directed. (jsmi, ) (Entered: 07/25/2019)
Memorandum Opinion
155
Jul 25, 2019
ORDER that the Court DENIES Goodman's 109 Discovery Motion. The Court DENIES WITHOUT PREJUDICE Plaintiffs' 121 Motion for Sanctions and Plaintiffs' 126 Motion to Compel. The Court TAKES UNDER ADVISEMENT Plaintiffs' 127 Motion for Protective Order. The Court REMINDS parties that it expects all parties-counseled or not-to follow the Federal Rules of Civil Procedure, the Local Rules for the Eastern District of Virginia, and all applicable law. The Court ADMONISHES parties that failure to comply with the Federal or Local Rules or this Court's directives may result in sanctions. Signed by District Judge M. Hannah Lauck on 7/25/2019. Copies mailed to Goodman and Lutzke as directed. (jsmi, ) (Entered: 07/25/2019)
Order on Motion for Protective Order
156
Jul 29, 2019
NOTICE of Change of Address by D. George Sweigert. Address updated as requested. (jsmi, ) (Entered: 07/29/2019)
Notice of Change of Address
Jul 31, 2019
Minute Entry for proceedings held before District Judge M. Hannah Lauck:Initial Pretrial Conference held on 7/31/2019. (Court Reporter Diane Daffron, OCR.)(khan, )
157
Aug 1, 2019
INITIAL PRETRIAL ORDER. Signed by District Judge M. Hannah Lauck on 8/1/19. Copy mailed to Goodman. (khan, ) (Entered: 08/01/2019)
Pretrial Order
Aug 1, 2019
Set/Reset Hearings: Final Pretrial Conference set for 2/20/2020 at 01:00 PM in Richmond Courtroom 6100 before District Judge M. Hannah Lauck. Jury Trial set for 3/18/2020 at 10:00 AM in Richmond Courtroom 6100 before District Judge M. Hannah Lauck. (khan, )
158
Aug 1, 2019
ORDER. For the reasons stated from the bench, the Court DENIES WITHOUT PREJUDICE Plaintiffs' Motion for Protective Order 127 . Parties SHALL jointly file a revised Motion for Protective Order no later than Wednesday, August 7, 2019, at 5:00 p.m. It is SO ORDERED. See Order for details. Signed by District Judge M. Hannah Lauck on 8/1/19. Copy mailed to Goodman. (jsau, ) (Entered: 08/01/2019)
Order on Motion for Protective Order
159
Aug 7, 2019
MOTION for Protective Order (Revised) by Robert David Steele. (Attachments: # 1 Proposed Order)(Biss, Steven) (Entered: 08/07/2019)
Motion for Protective Order
Proposed Order
160
Aug 7, 2019
Memorandum in Support re 159 MOTION for Protective Order (Revised) filed by Robert David Steele. (Biss, Steven) (Entered: 08/07/2019)
Memorandum in Support
161
Aug 7, 2019
RESPONSE in Support re 159 MOTION for Protective Order (Revised) Advising Court of Consent to Protective Order by Negron and Pro Se Defendant Goodman filed by Patricia A. Negron. (Conrod, Richard) (Entered: 08/07/2019)
Response in Support of Motion
162
Aug 8, 2019
TRANSCRIPT of proceedings held on July 31, 2019, before Judge M. Hannah Lauck, Court Reporter Diane Daffron, Telephone number 804 916-2893. NOTICE RE REDACTION OF TRANSCRIPTS:The parties have thirty(30) calendar days to file with the Court a Notice of Intent to Request Redaction of this transcript. If no such Notice is filed, the transcript will be made remotely electronically available to the public without redaction after 90 calendar days. The policy is located on our website at www.vaed.uscourts.gov Transcript may be viewed at the court public terminal or purchased through the court reporter before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER Redaction Request due 9/9/2019. Redacted Transcript Deadline set for 10/8/2019. Release of Transcript Restriction set for 11/6/2019.(daffron, diane) (Entered: 08/08/2019)
Transcript
163
Aug 9, 2019
PROTECTIVE ORDER re: Plaintiff's 159 Revised Motion for Entry of a Protective Order (please see Protective Order for additional information.) It is so ORDERED. Signed by District Judge M. Hannah Lauck on 08/09/2019. (walk, ) (Entered: 08/09/2019)
Order on Motion for Protective Order
164
Oct 4, 2019
Mail sent to D. George Sweigert returned as undeliverable. (jsmi, ) (Entered: 10/04/2019)
Mail Returned
165
Nov 27, 2019
MOTION to Disqualify Counsel for Plaintiff by Jason Goodman. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E, # 6 Exhibit F, # 7 Exhibit G, # 8 Exhibit H) (jsmi, ) (Entered: 11/27/2019)
Motion to Disqualify Counsel
Exhibit A
Exhibit B
Exhibit C
Exhibit D
Exhibit E
Exhibit F
Exhibit G
Exhibit H
166
Dec 9, 2019
Memorandum in Opposition re 165 MOTION to Disqualify Counsel filed by Robert David Steele. (Attachments: # 1 Exhibit Declaration of Robert David Steele)(Biss, Steven) (Entered: 12/09/2019)
Memorandum in Opposition
Exhibit Declaration of Robert David Steele
167
Dec 10, 2019
MOTION for Extension of Time to File Response/Reply as to 165 MOTION to Disqualify Counsel by Patricia A. Negron. (Attachments: # 1 Proposed Order)(Frank, Terry) (Entered: 12/10/2019)
Motion for Extension of Time to File Response/Reply
Proposed Order
168
Dec 11, 2019
ORDER that Defendant, Patricia A. Negron's Motion for Extension of Time to file her responsive pleading to the Motion to Disqualify Counsel for Plaintiff is GRANTED. Defendant Patricia A. Negron is granted an extension of time until on or before Friday, December 20, 2019. Signed by District Judge M. Hannah Lauck on 12/10/2019. (jsmi, ) (Entered: 12/11/2019)
Order on Motion for Extension of Time to File Response/Reply
169
Dec 20, 2019
Reply to Motion re 165 MOTION to Disqualify Counsel filed by Patricia A. Negron. (Frank, Terry) (Entered: 12/20/2019)
Reply to Motion
170
Dec 23, 2019
RESPONSE TO PLAINTIFF'S REPLY TO DEFENDANT'S MOTION TO DISQUALIFY COUNSEL FOR PLAINTIFF filed by Jason Goodman. (jsmi, ) (Entered: 12/23/2019)
Reply to Response to Motion
171
Jan 17, 2020
MOTION in Limine by Robert David Steele. (Attachments: # 1 Proposed Order)(Biss, Steven) (Entered: 01/17/2020)
Motion in Limine
Proposed Order
172
Jan 17, 2020
Memorandum in Support re 171 MOTION in Limine filed by Robert David Steele. (Attachments: # 1 Exhibit A)(Biss, Steven) (Entered: 01/17/2020)
Memorandum in Support
Exhibit A
173
Jan 21, 2020
DEFENDANT'S AMENDED DISCLOSURE STATEMENT by Jason Goodman. (jsmi, ) (Entered: 01/22/2020)
NOTICE
174
Jan 21, 2020
DEFENDANT'S RESPONSE IN OPPOSITION TO PLAINTIFF'S MOTION IN LIMINE filed by Jason Goodman. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C) (jsmi, ) (Entered: 01/22/2020)
Response in Opposition to Motion
Exhibit A
Exhibit B
Exhibit C
175
Jan 29, 2020
ORDER. The Court hereby ORDERS that the Parties SHALL participate in a Settlement Conference before United States Magistrate Judge Roderick C. Young. Counsel shall be responsible for contacting Judge Young within 5 days of the date of this Order to schedule the conference. The Court CANCELS the Final Pretrial Conference currently scheduled for February 20, 2020, at 1:00 p.m. If necessary after the Settlement Conference, the Parties SHALL appear for a Final Pretrial Conference on Thursday March 19, 2020 at 1:00 p.m. The Court CANCELS the current jury trial dates (March 18-20). If necessary after the Settlement Conference, the jury trial in this matter SHALL occur on May 5-7, 2020. Signed by District Judge M. Hannah Lauck on 1/29/2020. (jsmi, ) (Entered: 01/29/2020)
Order
Jan 29, 2020
Set/Reset Hearings: Final Pretrial Conference set for 3/19/2020 at 01:00 PM in Richmond Courtroom 6100 before District Judge M. Hannah Lauck. Jury Trial set to begin 5/5/2020 at 09:00 AM in Richmond Courtroom 6100 before District Judge M. Hannah Lauck. (khan, )
Feb 3, 2020
Set/Reset Deadlines as to 165 MOTION to Disqualify Counsel. Motion Hearing set for 3/19/2020 at 11:00 AM in Richmond Courtroom 6100 before District Judge M. Hannah Lauck. (khan, )
176
Feb 12, 2020
ORDER REGARDING PROCEDURES FOR SETTLEMENT CONFERENCE. The Court has scheduled this case for a settlement conference on March 16, 2020 at 9:30 A.M. At that time, the parties shall report to the chambers of Magistrate Judge Roderick C. Young. See Order for details. Signed by District Judge M. Hannah Lauck on 2/12/2020. (jsmi, ) (Entered: 02/12/2020)
Order
Feb 19, 2020
Settlement Conference set for 3/16/2020 at 9:30 AM in Richmond Judges Chamber before Magistrate Judge Roderick C. Young. (mful)
177
Feb 26, 2020
MOTION for Leave to Appear at Settlement Conference by Telephone by Patricia A. Negron. (Frank, Terry) (Entered: 02/26/2020)
Motion for Leave to Appear