Steele v. Goodman (3:17-cv-00601)

District Court, E.D. Virginia

Date Filed
Description

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)

Att 1

Civil Cover Sheet

Sep 8, 2017

Notice of Correction

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)

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)

9

Sep 12, 2017

Financial Interest Disclosure Statement (Local Rule 7.1) by Earth Intelligence Network. (Biss, Steven) (Entered: 09/12/2017)

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)

Sep 22, 2017

Notice of Correction

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)

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)

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)

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)

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)

32

Feb 23, 2018

(Court only) Letter Responding to Document 31. (Biss, Steven) (Entered: 02/23/2018)

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)

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)

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)

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)

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)

45

Apr 30, 2018

SPECIAL MOTION to Dismiss the Complaint Under the VA Anti-Slapp Statute by Jason Goodman. (smej, ) (Entered: 05/01/2018)

46

Apr 30, 2018

MOTION to Sever by Jason Goodman. (smej, ) (Entered: 05/01/2018)

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)

49

May 14, 2018

Memorandum in Opposition re 45 MOTION to Dismiss filed by Robert David Steele. (Biss, Steven) (Entered: 05/14/2018)

50

May 14, 2018

Memorandum in Opposition re 46 MOTION to Sever filed by Robert David Steele. (Biss, Steven) (Entered: 05/14/2018)

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)

52

May 23, 2018

Defendant's Reply to Memorandum Opposition to Special Motion to Dismiss filed by Jason Goodman. (jsmi, ) (Entered: 05/24/2018)

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)

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)

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)

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)

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)

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)

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)

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)

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)

Jul 26, 2018

Notice of Correction

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)

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)

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)

66

Sep 6, 2018

Clerk's ENTRY OF DEFAULT as to Susan A. Lutzke. (jsmi, ) (Entered: 09/06/2018)

67

Jan 29, 2019

NOTICE of Change of Address by D. George Sweigert (jsmi, ) (Entered: 01/29/2019)

68

Jan 29, 2019

NOTICE OF RELATED LITIGATION by D. George Sweigert (jsmi, ) (Entered: 01/29/2019)

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)

70

Feb 8, 2019

Ghostwriting forms re 69 Order filed by Jason Goodman. (jsmi, ) (Entered: 02/11/2019)

71

Feb 13, 2019

DEFENDANT'S MOTION FOR LEAVE TO SUBSTITUTE CORRECTED GHOST WRITING FORM by Jason Goodman. (jsmi, ) (Entered: 02/14/2019)

72

Feb 19, 2019

NOTICE OF MOTION TO INTERVENE by D. George Sweigert. (jsmi, ) (Entered: 02/20/2019)

73

Feb 19, 2019

MOTION TO INTERVENE BY INTERVENOR-APPLICANT SWEIGERT by D. George Sweigert. (jsmi, ) (Entered: 02/20/2019)

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)

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)

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)

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)

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)

79

Mar 15, 2019

Declaration of Jacquelyn Weaver. (Attachments: # 1 Exhibit A, # 2 Exhibit B) (jsmi, ) (Entered: 03/18/2019)

80

Mar 15, 2019

GENERAL AFFIDAVIT FROM NON-PARTY by Dean Fougere. (jsmi, ) (Entered: 03/18/2019)

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)

82

Mar 18, 2019

STATEMENT IN RESPONSE TO "DEFENDANTS OPPOSITION TO THE MOTION TO INTERVENE" filed by Steve Outtrim. (jsmi, ) (Entered: 03/19/2019)

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)

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)

87

Mar 29, 2019

NOTICE of Amended Motion to Intervene and Certificate of Service by D. George Sweigert. (smej, ) (Entered: 04/01/2019)

88

Mar 29, 2019

89

Mar 29, 2019

Memorandum in Support re 88 MOTION to Intervene filed by D. George Sweigert. (smej, ) (Entered: 04/01/2019)

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)

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)

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)

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)

92

Apr 11, 2019

NOTICE OF AMENDED MOTION TO INTERVENE by D. George Sweigert (jsau, ) (Entered: 04/11/2019)

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)

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)

95

Apr 11, 2019

ANSWER to Complaint by Patricia A. Negron.(Frank, Terry) (Entered: 04/11/2019)

96

Apr 16, 2019

NOTICE OF HARMLESS ERROR PURSUANT TO FRCP RULE 61 BY INTERVENOR-APPLICANT D. GEORGE SWEIGERT. (jsmi, ) (Entered: 04/16/2019)

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)

98

Apr 19, 2019

Mail sent to Susan A. Lutzke returned as undeliverable. (jsau, ) (Entered: 04/22/2019)

99

Apr 22, 2019

NOTICE OF HARMLESS ERROR PURSUANT TO FRCP RULE 61 BY INTERVENOR-APPLICANT D. GEORGE SWEIGERT. (jsmi, ) (Entered: 04/23/2019)

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)

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)

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)

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)

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)

107

May 1, 2019

Memorandum in Opposition re 93 MOTION to Intervene filed by Robert David Steele. (Biss, Steven) (Entered: 05/01/2019)

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)

109

May 7, 2019

DEFENDANT'S MOTION FOR PROTECTIVE ORDER AND MOTION TO STAY DISCOVERY by Jason Goodman. (jsmi, ) (Entered: 05/08/2019)

110

May 8, 2019

REPLY IN OPPOSITION TO DEFENDANT'S OPPOSITION BY INTERVENOR-APPLICANT filed by D. George Sweigert. (jsmi, ) (Entered: 05/09/2019)

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)

112

May 14, 2019

Written Report and Proposed Discovery Plan by Robert David Steele.(Biss, Steven) (Entered: 05/14/2019)

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)

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)

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)

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)

117

May 23, 2019

Mail sent to Susan A. Lutzke returned as undeliverable re 105 Order. (Attachments: # 1 Envelope) (smej, ) (Entered: 05/23/2019)

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)

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)

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)

121

Jun 6, 2019

MOTION for Sanctions Against Defendant Goodman by Robert David Steele. (Attachments: # 1 Proposed Order)(Biss, Steven) (Entered: 06/06/2019)

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)

Exhibit A - Declaration of Robert David Steele

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)

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)

125

Jun 17, 2019

Rule 26 Disclosure by Jason Goodman. (jsmi, ) (Entered: 06/18/2019)

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)

127

Jun 24, 2019

MOTION for Protective Order by Robert David Steele. (Attachments: # 1 Proposed Order)(Biss, Steven) (Entered: 06/24/2019)

128

Jun 24, 2019

Memorandum in Support re 127 MOTION for Protective Order filed by Robert David Steele. (Biss, Steven) (Entered: 06/24/2019)

129

Jun 26, 2019

Letter received from Dean Fougere. (jsmi, ) (Entered: 06/26/2019)

Jun 27, 2019

Set/Reset Hearings

130

Jun 27, 2019

ORDER SETTING PRETRIAL CONFERENCE. Signed by District Judge M. Hannah Lauck on 6/27/19. (khan, ) (Entered: 06/27/2019)

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)

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)

Jun 28, 2019

Set/Reset Hearings

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)

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)

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)

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)

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)

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)

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)

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)

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)

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)

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)

146

Jul 17, 2019

STATEMENT DENYING CONSENT TO PROCEED BEFORE A MAGISTRATE JUDGE by Jason Goodman. (jsmi, ) (Entered: 07/18/2019)

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)

148

Jul 18, 2019

PRAECIPE FOR THE CLERK by D. George Sweigert (jsmi, ) (Entered: 07/18/2019)

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)

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)

151

Jul 23, 2019

PRAECIPE FOR THE CLERK (Corrected) by D. George Sweigert. (jsmi, ) (Entered: 07/23/2019)

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)

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)

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)

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)

156

Jul 29, 2019

NOTICE of Change of Address by D. George Sweigert. Address updated as requested. (jsmi, ) (Entered: 07/29/2019)

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, )

Jul 31, 2019

Pretrial Conference - Initial

Aug 1, 2019

Set/Reset Hearings

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)

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)

159

Aug 7, 2019

MOTION for Protective Order (Revised) by Robert David Steele. (Attachments: # 1 Proposed Order)(Biss, Steven) (Entered: 08/07/2019)

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)

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)

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)

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)

164

Oct 4, 2019

Mail sent to D. George Sweigert returned as undeliverable. (jsmi, ) (Entered: 10/04/2019)

165

Nov 27, 2019

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)

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

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)

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)

171

Jan 17, 2020

MOTION in Limine by Robert David Steele. (Attachments: # 1 Proposed Order)(Biss, Steven) (Entered: 01/17/2020)

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)

173

Jan 21, 2020

DEFENDANT'S AMENDED DISCLOSURE STATEMENT by Jason Goodman. (jsmi, ) (Entered: 01/22/2020)

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)

Jan 29, 2020

Case Assigned/Reassigned

Jan 29, 2020

Case referred to Magistrate Judge Roderick C. Young. (jsmi, )

Jan 29, 2020

Set/Reset Hearings

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)

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 Motion and R&R Deadlines/Hearings

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)

Feb 19, 2020

Set/Reset Hearings

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)

178

Feb 26, 2020

Memorandum in Support re 177 MOTION for Leave to Appear at Settlement Conference by Telephone filed by Patricia A. Negron. (Attachments: # 1 Exhibit Declaration of P. Negron)(Frank, Terry) (Entered: 02/26/2020)

1 of 2

Newsletter

Sign up to receive the Free Law Project newsletter with tips and announcements.