Wireman et al v. Park National Corporation et al
Judy Wireman and Larry Wireman |
SE Property Holdings, LLC, Park National Corporation and Southeast Property Solutions, LLC |
1:2019cv01068 |
December 9, 2019 |
US District Court for the Southern District of Alabama |
Sonja F Bivins |
Terry F Moorer |
Fraud or Truth-In-Lending |
28 U.S.C. § 1332 Diversity-Fraud |
None |
Docket Report
This docket was last retrieved on November 17, 2021. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 33 ORDER GRANTING Defendants' #32 Motion to Withdraw Motions for Attorneys Fees and Expenses, as set out. All pending motions are withdrawn. This concludes all the remaining matters pending before the Court and the case is closed. Signed by District Judge Terry F. Moorer on 11/17/2021. (cjr) |
Filing 32 MOTION to Withdraw Motions for Attorneys' Fees and Expenses (Docs. 14, 21, 28, 29 & 31) filed by All Defendants. (Speegle, Jerome) Modified on 11/4/2021 (mab). |
MOTIONS REFERRED: #32 MOTION to Withdraw Motions for Attorneys' Fees and Expenses ; Referred to Judge Terry F. Moorer. (mab) |
Filing 31 ORDER of USCA as to #16 Notice of Appeal filed by Judy Wireman, Larry Wireman. Before the Court is Appellees Motion for Attorneys Fees and Costs on Appeal. The motion is GRANTED, IN PART, in that the matter is TRANSFERRED to the district court for consideration of whether Appellees are entitled to appellate attorneys fees, and if so, the amount of reasonable attorneys fees, if any. USCA Case Number 20-14096. (cjr) |
REFERRAL OF #31 USCA Order to Judge Judge Terry F. Moorer. (cjr) |
Filing 30 Costs Taxed in amount of $ $400.00 against Plaintiff (Attachment: #1 Cost Taxed Letter) (mab) |
Filing 29 BILL OF COSTS by Park National Corporation, Southeast Property Solutions, LLC, SE Property Holdings, LLC. (Speegle, Jerome) |
Filing 28 Supplemental MOTION for Attorney Fees , Expenses and Costs (Supplement to Doc 14 and Doc. 21) filed by All Defendants. (Attachments: #1 Exhibit Exhibit 1, #2 Exhibit Exhibit 2, #3 Exhibit Exhibit 3, #4 Exhibit Exhibit 4) (Speegle, Jerome) |
Filing 27 TEXT-ONLY ORDER, Previously the Court held the #14 motion for attorneys' fee in abeyance pending the outcome of the appeal. See Docs. 22, 23. The matter is now concluded with the judgment for which the mandate issued on August 18, 2020. See Docs. 25, 26. Defendants previously indicated they intend to supplement the Motion for Attorneys' Fees. See Doc. 23. The supplement shall be due on or before September 7, 2021. Plaintiffs response shall be due on or before September 17, 2021. Signed by District Judge Terry F. Moorer on 8/23/2021. (mab) |
MOTIONS REFERRED: #28 Supplemental MOTION for Attorney Fees , Expenses and Costs (Supplement to Doc 14 and Doc. 21) Referred to Judge Terry F. Moorer. (mab) |
Filing 26 MANDATE of USCA re: #16 Notice of Appeal filed by Judy Wireman, Larry Wireman. Mandate issued 08/18/2021; USCA Case Number 20-14096. (cjr) |
Filing 25 JUDGMENT of USCA as to #16 Notice of Appeal filed by Judy Wireman, Larry Wireman AFFIRMED and REMANDED; USCA Case No. 20-1496. (Mandate to issue at a later date) (cjr) |
Filing 24 NOTICE by All Defendants re #1 Notice of Removal, Amended Notice of Removal (Speegle, Jerome) |
REFERRAL OF #24 Notice of Filing Eleventh Circuit's Order and Amended Notice of Removal to Judge Moorer. (mab) |
Pursuant to F.R.A.P. 11(c), the Clerk of the District Court for the Southern District of Alabama certifies that the record is complete for purposes of this appeal re: #16 Notice of Appeal, Appeal No. 20-14096. The entire record on appeal is available electronically. (srd) |
Filing 23 RESPONSE TO ORDER TO SHOW CAUSE re: 22 Order to Show Cause, filed by Park National Corporation, SE Property Holdings, LLC, Southeast Property Solutions, LLC. (Speegle, Jerome) |
REFERRAL OF #23 Response to 22 Order to Show Cause to Judge Moorer. (mab) |
Filing 22 TEXT-ONLY ORDER: In light of the fact this case is now on appeal, the parties are DIRECTED to show cause on or before November 19, 2020, why the motion for attorneys' fees (Doc. #14 ) should not be held in abeyance pending the outcome of the appeal. Signed by District Judge Terry F. Moorer on 11/12/2020. (mab) |
REFERRAL OF #21 Reply to #15 Response in Opposition to #14 Motion for Attorney Fees to Judge Moorer. (mab) |
Filing 21 REPLY to #14 MOTION for Attorney Fees , #15 Response in Opposition to Motion filed by Park National Corporation, SE Property Holdings, LLC, Southeast Property Solutions, LLC. (Speegle, Jerome) |
Filing 20 NOTICE of Docketing Record on Appeal from USCA re #16 Notice of Appeal filed by Judy Wireman, Larry Wireman; USCA Case Number 20-14096. (srd) |
Filing 19 TRANSCRIPT INFORMATION FORM filed by Judy Wireman, Larry Wireman re: #16 Notice of Appeal. (Callaghan, Christopher) |
Filing 18 Appeal Instructions re: #16 Notice of Appeal: The Civil Appeal Statement Form is available on the Internet at www.ca11.uscourts.gov. Transcript Information Form to be filed no later than 11/13/2020. (srd) |
Filing 17 Transmission of Notice of Appeal and Docket Sheet to US Court of Appeals re: #16 Notice of Appeal. No other appeals. Judge Appealed: Moorer. Court Reporter: Roy Isbell. Fee paid. (srd) |
Filing 16 NOTICE OF APPEAL as to #13 Judgment, by Judy Wireman, Larry Wireman. ( Filing fee $505 receipt number AALSDC-2702255, Online Credit Card Payment.) (Callaghan, Christopher) |
Filing 15 RESPONSE in Opposition re #14 MOTION for Attorney Fees filed by Judy Wireman, Larry Wireman. (Callaghan, Christopher) |
REFERRAL OF #15 Response in Opposition to #14 Motion for Attorney Fees to Judge Moorer. (mab) |
REFERRAL OF #14 MOTION for Attorneys' Fees & Costs to Judge Moorer. (tot) |
Filing 14 MOTION for Attorney Fees filed by All Defendants. (Attachments: #1 Exhibit Exhibit A, #2 Exhibit Exhibit B, #3 Exhibit Exhibit C) (Speegle, Jerome) (Superseded by Doc. #28 ). |
Filing 13 JUDGMENT in favor of Dfts Park National Corporation, SE Property Holdings, LLC, Southeast Property Solutions, LLC against Plfs Judy Wireman, Larry Wireman. All claims are DISMISSED as set out. The Clerk is DIRECTED to enter this document as a final judgment as set out. Signed by District Judge Terry F. Moorer on 10/1/2020. (tot) |
Filing 12 MEMORANDUM OPINION & ORDER, Dfts' #7 Motion to Dismiss Complaint is GRANTED as set out. Signed by District Judge Terry F. Moorer on 9/30/2020. (tot) |
REFERRAL OF #11 Reply to Response to Motion to Judge Moorer. (tot) |
Filing 11 REPLY to Response to Motion #7 filed by Park National Corporation, SE Property Holdings, LLC, Southeast Property Solutions, LLC. (Speegle, Jerome) |
Filing 10 RESPONSE in Opposition re #7 MOTION to Dismiss the Complaint and Memorandum in Support of Motion to Dismiss filed by Judy Wireman, Larry Wireman. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3) (Eaton, Franklin) |
REFERRAL OF #10 Response in Opposition to Motion to Dismiss to Judge Moorer. (tot) |
Filing 9 TEXT-ONLY ORDER, GRANTING #8 Plaintiffs' Motion for Extension of Time to File a Response to Defendants' #7 MOTION to Dismiss. Plaintiffs' response is due by 1/10/2020. Defendants' reply is due by 1/17/2020. Signed by District Judge Terry F. Moorer on 12/27/2019. (mab) |
Filing 8 Unopposed MOTION for Extension of Time to File Response/Reply as to #7 MOTION to Dismiss the Complaint and Memorandum in Support of Motion to Dismiss filed by Judy Wireman, Larry Wireman. (Eaton, Franklin) |
MOTIONS REFERRED: #8 Unopposed MOTION for Extension of Time to File Response to #7 MOTION to Dismiss the Complaint and Memorandum in Support of Motion to Dismiss; Referred to Judge Terry F. Moorer. (mab) |
REFERRAL OF #7 MOTION to Dismiss Complaint & Memorandum in Support of Motion to Dismiss to Judge Moorer. (tot) |
Filing 7 MOTION to Dismiss the Complaint and Memorandum in Support of Motion to Dismiss filed by All Defendants. (Attachments: #1 Supplement Unpublished Cases Cited in Brief, #2 Exhibit Exhibit A) (Speegle, Jerome) |
Filing 6 Corporate Disclosure Statement filed by Defendants SE Property Holdings, LLC, Park National Corporation identifying Corporate Parent Park National Corporation for SE Property Holdings, LLC.. (Speegle, Jerome) |
Filing 5 Corporate Disclosure Statement filed by Defendants Park National Corporation, SE Property Holdings LLC identifying Corporate Parent SE Property Holdings LLC for Park National Corporation.. (Speegle, Jerome) |
Filing 4 Corporate Disclosure Statement filed by Defendants Southeast Property Solutions, LLC, Robert J. Meyers identifying Other Affiliate Robert J. Meyers for Southeast Property Solutions, LLC.. (Speegle, Jerome) |
Filing 3 NOTICE by All Defendants of Notice of Filing Notice of Removal in State Court (Speegle, Jerome) |
Filing 2 Blank Disclosure Statement Form E-Mailed to Counsel for Defendants Park National Corporation, SE Property Holdings, LLC, Southeast Property Solutions, LLC; Disclosure Statements Due 12/19/2019. Please list members of LLC. (tot) |
Answer due from Park National Corporation, SE Property Holdings, LLC, Southeast Property Solutions, LLC pursuant to FRCP 81(c)(2). (tot) |
Filing 1 NOTICE OF REMOVAL ( Filing fee $ 400, Receipt number AALSDC-2527764, Online Credit Card Payment), filed by All Defendants. (Attachments: #1 Exhibit A) (Speegle, Jerome) (Additional attachment(s) added on 12/12/2019: #2 Civil Cover Sheet) (tot). |
Access additional case information on PACER
Use the links below to access additional information about this case on the US Court's PACER system. A subscription to PACER is required.
Access this case on the Alabama Southern District Court's Electronic Court Filings (ECF) System
- Search for Party Aliases
- Associated Cases
- Attorneys
- Case File Location
- Case Summary
- Docket Report
- History/Documents
- Parties
- Related Transactions
- Check Status
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.