April 10, 2020 |
Filing 98
Minute Entry for proceedings held before Magistrate Judge Benjamin W. Cheesbro: Telephonic Status Conference held on 4/10/2020. (Tape #BWC-CHAMBERS.) (km)
|
April 10, 2020 |
Filing 97
ORDER re #95 REPORT of Rule 26(f) Planning Meeting. The Court ORDERS Defendants to file their motion to stay on or before April 17, 2020. If Defendants do not file a motion to stay by April 17, 2020, the Court will issue a scheduling order in the case. Signed by Magistrate Judge Benjamin W. Cheesbro on 4/10/2020. (ca)
|
April 10, 2020 |
Set Deadlines: Compliance re Order #97 due by 4/17/2020. (ca)
|
April 9, 2020 |
MOTIONS REFERRED: #95 REPORT of Rule 26(f) Planning Meeting. (ca)
|
April 9, 2020 |
Filing 96
NOTICE by Matthew J. Baer, John W. Reed, Karl L. Schultz, Norm C. Witt of Current Status of Response (Attachments: #1 Weekly Executive Summary (Mar 31, 2020 - April 6, 2020))(Mann, Martha)
|
April 9, 2020 |
Filing 95
REPORT of Rule 26(f) Planning Meeting. (Schmidt, Peter)
|
April 8, 2020 |
Filing 94
MOTION to Dismiss Individual-Capacity Claims by Karl Schultz, John Reed, Norm Witt, Matthew Baer. Responses due by 4/22/2020. (Patrick, Bradford)
|
April 6, 2020 |
Filing 93
MOTION to Dismiss by Matthew J. Baer, John W. Reed, Karl L. Schultz, Norm C. Witt. Responses due by 4/20/2020. (Mann, Martha)
|
April 3, 2020 |
Filing 92
ORDER denying #57 First MOTION to Compel Whole Administrative Record. Signed by Judge Lisa G. Wood on 04/03/2020. (MG)
|
April 2, 2020 |
Filing 91
ORDER that the parties confer under Fed.R.Civ.P. 26(f) and submit their Rule 26(f) report on or before Thursday, April 9, 2020. Signed by Magistrate Judge Benjamin W. Cheesbro on 4/2/2020. (ca)
|
April 2, 2020 |
Filing 90
RESPONSE in Opposition re #57 First MOTION to Compel Whole Administrative Record filed by Matthew J. Baer, John W. Reed, Karl L. Schultz, Norm C. Witt. (Attachments: #1 Declaration of Brian Judge)(Mann, Martha)
|
April 2, 2020 |
Filing 89
NOTICE OF FILING OF OFFICIAL TRANSCRIPT of Proceedings held on 04/01/2020, before Judge Lisa Godbey Wood. Court Reporter/Transcriber Debbie Gilbert, Telephone number (912) 262-2608. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. (Transcript Redaction Policy Issued or Click here to view #Transcript Redaction Policy) Redaction Request due 4/23/2020. Redacted Transcript Deadline set for 5/3/2020. Release of Transcript Restriction set for 7/1/2020. (Gilbert, Debra)
|
April 2, 2020 |
Filing 88
Brief in Support re #57 First MOTION to Compel Whole Administrative Record Supplemental Filing filed by Donjon-Smit, LLC. (Schmidt, Peter)
|
April 2, 2020 |
NOTICE of Hearing: Telephonic Status Conference set for 4/10/2020 11:00 AM in Chambers before Magistrate Judge Benjamin W. Cheesbro. Dial-in instructions will be provided by Courtroom Deputy Clerk prior to scheduled call. (km)
|
April 1, 2020 |
Filing 87
NOTICE by Matthew J. Baer, John W. Reed, Karl L. Schultz, Norm C. Witt of Current Status of Response (Attachments: #1 St. Simons Sound Incident - Weekly Executive Summary)(Mann, Martha)
|
March 30, 2020 |
Filing 86
NOTICE of Hearing: Telephonic Status Conference set for 4/1/2020 03:00 PM in L G Wood Chambers before Judge Lisa G. Wood. (Attachments: #1 Dial-in Instructions)(WS)
|
March 30, 2020 |
Filing 85
Minute Entry for proceedings held before Judge Lisa G. Wood: Telephonic Status Conference held on 3/24/2020. (Court Reporter Debbie Gilbert.) (WS)
|
March 26, 2020 |
Filing 84
NOTICE by Matthew J. Baer, John W. Reed, Karl L. Schultz, Norm C. Witt of status of response (Mar17-23, 2020) (Attachments: #1 Weekly Executive Summary (Mar17-23, 2020))(Mann, Martha)
|
March 24, 2020 |
Filing 83
NOTICE OF FILING OF OFFICIAL TRANSCRIPT of Proceedings held on 03/24/2020, before Judge Lisa Godbey Wood. Court Reporter/Transcriber Debbie Gilbert, Telephone number (912) 262-2608. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. (Transcript Redaction Policy Issued or Click here to view #Transcript Redaction Policy) Redaction Request due 4/14/2020. Redacted Transcript Deadline set for 4/24/2020. (Gilbert, Debra) Modified on 3/24/2020 (slt).
|
March 24, 2020 |
Filing 82
ORDER denying #6 Motion for Injunctive Relief. Plaintiff's request for a preliminary injunction is DENIED. The Court reserves its power to issue a decision regarding Plaintiff's permanent injunction for a more appropriate time. Signed by Judge Lisa G. Wood on 03/24/2020. (WS)
|
March 23, 2020 |
Filing 81
RESPONSE to #70 Reply to Response to Motion, filed by Donjon-Smit, LLC filed by Matthew J. Baer, John W. Reed, Karl L. Schultz, Norm C. Witt. (Mann, Martha)
|
March 18, 2020 |
Filing 80
NOTICE of Hearing: Telephone Conference set for 3/24/2020 03:00 PM in L G Wood Chambers before Judge Lisa G. Wood. (Attachments: #1 Dial in instructions)(WS)
|
March 18, 2020 |
Filing 79
NOTICE by Matthew J. Baer, John W. Reed, Karl L. Schultz, Norm C. Witt of Current Status of Response (Attachments: #1 Weekly Executive Summary (Mar 10-16, 2020))(Mann, Martha)
|
March 17, 2020 |
Filing 78
NOTICE of Manual Filing Exhibit 5 DVD by Donjon-Smit, LLC to #70 Reply to Response to Motion #57 . (ca)
|
March 17, 2020 |
Filing 77
NOTICE of Manual Filing The Original Video and Synchronized Copy Of The Deposition of Commander Norm C. Witt Taken on March 9, 2020 by Donjon-Smit, LLC. (ca)
|
March 16, 2020 |
Filing 75
ORDER granting #74 Motion to Seal Exhibit A until further Order of the Court. Signed by Judge Lisa G. Wood on 3/16/2020. (ca)
|
March 16, 2020 |
Filing 74
MOTION to Seal Document by Matthew J. Baer, John W. Reed, Karl L. Schultz, Norm C. Witt. Responses due by 3/30/2020. (Attachments: #1 proposed order)(Mann, Martha)
|
March 16, 2020 |
Filing 73
NOTICE by Matthew J. Baer, John W. Reed, Karl L. Schultz, Norm C. Witt of FIling (Attachments: #1 Weekly Executive Summaries)(Mann, Martha)
|
March 16, 2020 |
Filing 72
NOTICE of Manual Filing by Donjon-Smit, LLC Plaintiff's Notice of Intent to Manually File Exhibit 5 to Docket 70 (Schmidt, Peter)
|
March 16, 2020 |
Filing 71
NOTICE of Manual Filing by Donjon-Smit, LLC Plaintiff's Notice of Intent to Manually File The Original Video and Syncronized Copy of the Deposition of Commander Norm C. Witt Taken on March 9, 2020 (Schmidt, Peter)
|
March 16, 2020 |
Filing 70
REPLY to Response to Motion re #57 First MOTION to Compel Whole Administrative Record filed by Donjon-Smit, LLC. (Attachments: #1 Exhibit 2019.12.8 DJS email to USGC re Plan, #2 Exhibit 2019.12.9 DJS email to Reed re Plan, #3 Exhibit 2019.12.8 DJS Plan, #4 Exhibit 2019.12.8 DJS Plan Register)(Schmidt, Peter)
|
March 13, 2020 |
Filing 69
MEMORANDUM in Opposition re #57 First MOTION to Compel Whole Administrative Record filed by Matthew J. Baer, John W. Reed, Karl L. Schultz, Norm C. Witt. (Attachments: #1 Email Communications, #2 DHS Administrative Record Guidance, #3 SUPSALV Documents, #4 Declaration of Brian Judge, #5 DOJ ENRD Administrative Record Guidance)(Mann, Martha)
|
March 12, 2020 |
Filing 68
Summons Issued as to Matthew J. Baer, John W. Reed, Karl L. Schultz, Norm C. Witt re #56 AMENDED COMPLAINT. (ca)
|
March 12, 2020 |
Filing 67
Corporate Disclosure Statement by Donjon-Smit, LLC identifying None as Corporate Parent.. (Odachowski, Joseph)
|
March 12, 2020 |
Filing 66
Disclosure Statement pursuant to Local Rule 7.1.1 by Donjon-Smit, LLC. (Odachowski, Joseph)
|
March 12, 2020 |
Filing 65
Summons Submitted (Odachowski, Joseph) (Additional attachment(s) added on 3/12/2020: #1 Corrected PDF) (ca).
|
March 12, 2020 |
Filing 64
Summons Submitted (Odachowski, Joseph) (Additional attachment(s) added on 3/12/2020: #1 Corrected PDF) (ca).
|
March 12, 2020 |
Filing 63
Summons Submitted (Odachowski, Joseph) (Additional attachment(s) added on 3/12/2020: #1 Corrected PDF) (ca).
|
March 12, 2020 |
Filing 62
Summons Submitted (Odachowski, Joseph) (Additional attachment(s) added on 3/12/2020: #1 Corrected PDF) (ca).
|
March 11, 2020 |
Filing 61
Proposed Findings of Fact by Matthew J. Baer, John W. Reed, Karl L. Schultz, Norm C. Witt. (Attachments: #1 Incident Action Plan - Period 14, #2 Owner Response to Administrative Order 01-19, Amendment 1, #3 Administrative Order 01-19, Amendment 2, #4 Owner Response to Administrative Order 01-19, Amendment 2, Conditions 3 and 4)(Mann, Martha)
|
March 11, 2020 |
Filing 60
Proposed Findings of Fact by Donjon-Smit, LLC. (Odachowski, Joseph)
|
March 11, 2020 |
Filing 59
NOTICE by Matthew J. Baer, John W. Reed, Karl L. Schultz, Norm C. Witt of Current Status of Incident Response (Attachments: #1 St. Simons Sound Incident - Weekly Executive Summary)(Mann, Martha)
|
March 11, 2020 |
Filing 58
DEPOSITION of Cmdr. Norman C. Witt taken on March 9, 2020 by Donjon-Smit, LLC. (Attachments: #1 Exhibit Commander Witt CV, #2 Exhibit Excerpt from Appendix C to COMDTINST M3010.24, #3 Exhibit 2019.9.15 Witt letter to Hyundai re Administrative Order: 01-19, #4 Exhibit 2019.10.16 P&I Club to DJS re Letter of Intent, #5 Exhibit 2019.9.20 Salvage, Firefighting and Lightering Contract and Funding Agreement, #6 Exhibit 2019.11.5 DJS Wreck Removal Method Statement, #7 Exhibit 2019.11.22 Witt letter to Hyundai re Administrative Order: 01-19 Amendment 2, #8 Exhibit 2019.11.20 P&I Club Email with Cmdr. Witt, #9 Exhibit 2019.11.26 DJS letter and submittal re 11.5.2019 Proposal, #10 Exhibit 2019.12.3 and 19 FOSC emails with SERT re T&T and DJS, #11 Exhibit List of documents review by Commander Witt in preparation for deposition, #12 Exhibit 2019.11.8 Transitional Agreement, #13 Exhibit 2019.11.25 Hyundai memo to Cmdr. Witt re Administrative Order: 01-19 Amendment 2, #14 Exhibit 2019.12.1 Witt letter to Hyundai re Reply To Response of The Administrative Order 01-19 Amendment 2, #15 Exhibit 2019.11.17 GSC (Hyundai) Invitation to tender, #16 Exhibit 2019.12.19 Hyundai memo to Cmdr. Witt re Request for Approval of Deviation, #17 Exhibit 2019.12.19 Cmdr. Witt ltr to Hyundai Approval of Deviation, #18 Exhibit 2019.12.21 Cmdr Witt decision memo re deviation, #19 Exhibit 2019.12.19 Emails between Jim Elliott Norm Witt and John Reed re Golden Ray and OPA 90, #20 Exhibit 2019.12.23 DJS ltr to Hyundai re notice of breach, #21 Exhibit 2019.12.22 DJS (Hankins) email to Cmdr.Witt and Capt.Reed, #22 Exhibit xpoSure Risk Forecasts)(Schmidt, Peter)
|
March 11, 2020 |
Filing 57
First MOTION to Compel Whole Administrative Record by Donjon-Smit, LLC. Responses due by 3/25/2020. (Schmidt, Peter)
|
March 10, 2020 |
Filing 56
AMENDED COMPLAINT AGAINST DEFENDANTS, filed by Donjon-Smit, LLC. (Attachments: #1 Exhibit 1 - Declaration of Timothy Williamson, #2 Exhibit 2 - 2019.11.8 Admin Order - Amend 1, #3 Exhibit 3 - 2019.11.5 DJS Wreck Removal Method, #4 Exhibit 4 - 2019.12.22-23 Email Chain, #5 Exhibit 5 - 2020.2.6 UC Statement)(Schmidt, Peter) Modified on 3/11/2020 (ca).
|
March 10, 2020 |
Filing 55
DEPOSITION of Cmdr. Norman C. Witt taken on March 9, 2020 by Donjon-Smit, LLC. (Attachments: #1 Transcript Deposition of Cmdr. Norman C, Witt)(Schmidt, Peter)
|
March 9, 2020 |
Filing 54
NOTICE of Hearing: TELEPHONIC Conference Call set for 3/13/2020 02:30 PM in L G Wood Chambers before Judge Lisa G. Wood. (Attachments: #1 Instructions)(WS)
|
March 6, 2020 |
Filing 53
ORDER denying #47 Motion for order requiring Defendants to produce certain records and Orders the deposition to go forward as scheduled. Signed by Judge Lisa G. Wood on 3/6/20. (wwp)
|
March 6, 2020 |
Filing 52
NOTICE by Matthew J. Baer, John W. Reed, Karl L. Schultz, Norm C. Witt of Filing Revised Certified Index and Addendum to the Administrative Record (Attachments: #1 Certification, #2 Revised Index, #3 Addendum)(Mann, Martha)
|
March 6, 2020 |
Filing 51
REPLY to Response to Motion re #47 MOTION for Order Requiring Defendants and Commander Witt to Produce Certain Records for Use At His Deposition Scheduled for 03/09/2020 Second Reply, RESPONSE to Motion for Order Requiring Def Witt to Produce, RESPONSE filed by Donjon-Smit, LLC. (Odachowski, Joseph)
|
March 5, 2020 |
Filing 50
REPLY to Response to Motion re #47 MOTION for Order Requiring Defendants and Commander Witt to Produce Certain Records for Use At His Deposition Scheduled for 03/09/2020 (in Reply to Defendant's Opposition - DKT 49) filed by Donjon-Smit, LLC. (Odachowski, Joseph)
|
March 4, 2020 |
Filing 49
RESPONSE in Opposition re #47 MOTION for Order Requiring Defendants and Commander Witt to Produce Certain Records for Use At His Deposition Scheduled for 03/09/2020 filed by Matthew J. Baer, John W. Reed, Karl L. Schultz, Norm C. Witt. (Mann, Martha)
|
March 4, 2020 |
Filing 48
NOTICE of Intent to Oppose by Matthew J. Baer, John W. Reed, Karl L. Schultz, Norm C. Witt re #47 MOTION for Order Requiring Defendants and Commander Witt to Produce Certain Records for Use At His Deposition Scheduled for 03/09/2020. (Patrick, Bradford)
|
March 4, 2020 |
Filing 47
MOTION for Order Requiring Defendants and Commander Witt to Produce Certain Records for Use At His Deposition Scheduled for 03/09/2020 by Donjon-Smit, LLC. Responses due by 3/18/2020. (Odachowski, Joseph)
|
March 3, 2020 |
Filing 46
NOTICE of Filing by Matthew J. Baer, John W. Reed, Karl L. Schultz, Norm C. Witt Notice of Filing Certifed Index to the Administrative Record (Attachments: #1 Certification of Administrative Record, #2 Administrative Record Index)(Mann, Martha)
|
March 3, 2020 |
Filing 45
Minute Entry for proceedings held before Judge Lisa G. Wood: Telephonic Status Conference held on 3/2/2020. (Court Reporter Debbie Gilbert.) (en)
|
March 2, 2020 |
Filing 44
ORDER granting #42 Motion seeking brief continuance prior to the issuance of a decision by the Court on Plaintiff's request for an injunction. Plaintiff and Defendants shall have until March 11, 2020 to file any additional proposed findings of fact and conclusions of law. Plaintiff is permitted to depose FOSC Commander on or before March 9, 2020. Signed by Judge Lisa G. Wood on 3/2/2020. (ca)
|
March 2, 2020 |
Filing 43
NOTICE by Matthew J. Baer, John W. Reed, Karl L. Schultz, Norm C. Witt of Current Status of Incident Response (Mann, Martha)
|
March 2, 2020 |
Filing 42
*******Second MOTION Order re Administrative Record; to keep Evidence Open; Complete Copy of Admin Record & Reasonable Opportunity to Respond & Supp Proposed Findings of Facts re #31 MOTION Order re Administrative Record; to Keep Evidence Open & Expedited Discovery by Donjon-Smit, LLC. Responses due by 3/16/2020. (Attachments: #1 Exhibit 1)(Odachowski, Joseph)
|
March 2, 2020 |
Filing 41
TELEPHONIC STATUS CONFERENCE RESCHEDULED for 3/2/2020 04:00 PM in L G Wood Chambers before Judge Lisa G. Wood. (en) (en).
|
March 2, 2020 |
Filing 40
RESPONSE to #36 Proposed Findings of Fact filed by John W. Reed, Karl L. Schultz, Norm C. Witt, Matthew J. Baer filed by Donjon-Smit, LLC. (Odachowski, Joseph)
|
March 2, 2020 |
Set Deadlines: Compliance re #44 Order due by 3/11/2020. (ca)
|
February 28, 2020 |
Filing 39
Proposed Findings of Fact by Donjon-Smit, LLC. (Odachowski, Joseph)
|
February 28, 2020 |
Filing 38
Proposed Findings of Fact by Donjon-Smit, LLC. (Schmidt, Peter)
|
February 28, 2020 |
Filing 37
Proposed Findings of Fact by Donjon-Smit, LLC. (Odachowski, Joseph)
|
February 28, 2020 |
Filing 36
Proposed Findings of Fact by Matthew J. Baer, John W. Reed, Karl L. Schultz, Norm C. Witt. (Mann, Martha)
|
February 27, 2020 |
Filing 34
NOTICE of Hearing per order #33 - Telephonic Status Conference set for 3/4/2020 10:00 AM in L G Wood Chambers before Judge Lisa G. Wood. (Attachments: #1 Conference Instructions)(WS)
|
February 27, 2020 |
Filing 33
ORDER granting in part and denying in part #31 Motion Order re Administrative Record; to Keep Evidence Open & Expedited Discovery. The Court will hold a status conference via telephone on March 4, 2020 at 10:00 a.m. to discuss a comprehensive scheduling order. Signed by Judge Lisa G. Wood on 2/27/2020. (ca)
|
February 27, 2020 |
Filing 32
NOTICE OF FILING OF OFFICIAL TRANSCRIPT of Proceedings held on 02/25/2020, before Judge Lisa Godbey Wood. Court Reporter/Transcriber Debbie Gilbert, Telephone number (912) 262-2608. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. (Transcript Redaction Policy Issued or Click here to view <) Redaction Request due 3/19/2020. Redacted Transcript Deadline set for 3/29/2020. Release of Transcript Restriction set for 5/27/2020. (Gilbert, Debra)
|
February 27, 2020 |
Set Deadline: Compliance re #33 Order due by 3/3/2020. (ca)
|
February 26, 2020 |
Filing 31
******* MOTION Order re Administrative Record; to Keep Evidence Open & Expedited Discovery by Donjon-Smit, LLC. Responses due by 3/11/2020. (Attachments: #1 Exhibit 1)(Odachowski, Joseph)
|
February 25, 2020 |
Filing 35
Minute Entry for proceedings held before Judge Lisa G. Wood: Motion Hearing held on 2/25/2020 re #6 MOTION Injunctive Relief re #1 Complaint, filed by Donjon-Smit, LLC. (Court Reporter Debbie Gilbert.) (WS)
|
February 25, 2020 |
Filing 30
AFFIDAVIT of Service for Complaint served on Defendants on 02/15/2020, filed by Donjon-Smit, LLC. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4, #5 Exhibit 5, #6 Exhibit 6, #7 Exhibit 7, #8 Exhibit 8, #9 Exhibit 9)(Odachowski, Joseph) Modified on 2/25/2020 (ca).
|
February 25, 2020 |
Filing 29
Brief in Support re #6 MOTION Injunctive Relief re #1 Complaint, Supplement to Attach Omitted Exhibit filed by Donjon-Smit, LLC. (Attachments: #1 Exhibit 1 - Fuel Offload)(Odachowski, Joseph) Modified on 2/25/2020 (ca).
|
February 25, 2020 |
Filing 28
REPLY to Response to Motion re #6 MOTION Injunctive Relief re #1 Complaint, filed by Donjon-Smit, LLC. (Attachments: #1 Exhibit 1 - 2020.2.21 NYTimes, #2 Exhibit 2 - Bwick News, #3 Exhibit 3 - 2020.2.19 Bwick New re BN - Rotary Club briefing, #4 Exhibit 4 - 2020.1.8 Salvage Group hired, #5 Exhibit 5 - Public Forum Displays, #6 Exhibit 6 - Handbook)(Schmidt, Peter) Modified on 2/25/2020 (ca).
|
February 25, 2020 |
Filing 27
NOTICE of Appearance by Peter H. Schmidt, II on behalf of Donjon-Smit, LLC (Schmidt, Peter)
|
February 24, 2020 |
Filing 26
Brief in Support re #6 MOTION Injunctive Relief re #1 Complaint, in Response to Court's Initial Questions filed by Donjon-Smit, LLC. (Attachments: #1 Affidavit of Williamson, #2 Exhibit 1)(Odachowski, Joseph) Modified on 2/25/2020 (ca).
|
February 24, 2020 |
Filing 25
TEXT ORDER granting #15 MOTION for Leave to Appear Pro Hac Vice by Clifford Bowie Husted. Joseph R. Odachowski has entered an appearance in this case and vouches he will satisfy the obligations of local counsel, as this Court's Local Rule 83.4 requires. Signed by Magistrate Judge Benjamin W. Cheesbro on February 24, 2020. (edd)
|
February 24, 2020 |
Filing 24
TEXT ORDER granting #14 MOTION for Leave to Appear Pro Hac Vice by W. Garney Griggs. Joseph R. Odachowski has entered an appearance in this case and vouches he will satisfy the obligations of local counsel, as this Court's Local Rule 83.4 requires. Signed by Magistrate Judge Benjamin W. Cheesbro on February 24, 2020. (edd)
|
February 24, 2020 |
Filing 23
NOTICE of Intent to Reply to Defendants' Opposition to Plaintiff's #6 Motion for Preliminary Injunction by Donjon-Smit, LLC. (Odachowski, Joseph) Modified on 2/24/2020 (ca).
|
February 23, 2020 |
Filing 22
BRIEF re #19 Order, Response to Court's Order of February 21, 2020 by Matthew J. Baer, John W. Reed, Karl L. Schultz, Norm C. Witt. (Attachments: #1 Attachment 1, #2 Attachment 2, #3 Attachment 3, #4 Attachment 4, #5 Attachment 5, #6 Attachment 6, #7 Attachment 7, #8 Attachment 8, #9 Attachment 9)(Mann, Martha)
|
February 21, 2020 |
Filing 21
REPLY to Response to Motion re #6 MOTION Injunctive Relief re #1 Complaint, filed by Donjon-Smit, LLC. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4, #5 Exhibit 5, #6 Exhibit 6, #7 Exhibit 7, #8 Exhibit 8, #9 Exhibit 9, #10 Exhibit 10, #11 Exhibit 11, #12 Exhibit 12, #13 Exhibit 13)(Odachowski, Joseph) Modified on 2/24/2020 (ca).
|
February 21, 2020 |
Filing 20
RESPONSE in Opposition re #6 MOTION Injunctive Relief re #1 Complaint, filed by Matthew J. Baer, John W. Reed, Karl L. Schultz, Norm C. Witt. (Attachments: #1 Attachment 1 (Anglin Declaration), #2 Attachment 2 (Alonso Declaration), #3 Attachment 3)(Mann, Martha)
|
February 21, 2020 |
Filing 19
ORDER regarding the hearing scheduled for February 25, 2020. The attorneys are hereby informed of the initial questions the Court is considering, and Counsel should submit their answers to these questions and provide specific reference to the witness(es) or document(s) expected to substantiate such answers during the hearing. Any such submissions should be filed by 5:00 p.m. on February 24, 2020. Signed by Judge Lisa G. Wood on 2/21/2020. (ca)
|
February 21, 2020 |
Set/Reset Deadlines: Compliance re #19 Order due by 5:00 p.m. on 2/24/2020. (ca)
|
February 20, 2020 |
Filing 18
NOTICE of Filing by Donjon-Smit, LLC re #15 MOTION for Leave to Appear Pro Hac Vice Clifford Bowie Husted Receipt Number 113J-2787486, Fee Amount $200,, #14 MOTION for Leave to Appear Pro Hac Vice of W. Garney Griggs Receipt Number 113J-2787481, Fee Amount $200, List of all cases (Odachowski, Joseph)
|
February 20, 2020 |
Filing 17
NOTICE of Appearance by Joseph R. Odachowski on behalf of Donjon-Smit, LLC (Odachowski, Joseph)
|
February 20, 2020 |
Filing 16
NOTICE of Appearance by Joseph R. Odachowski on behalf of Donjon-Smit, LLC (Odachowski, Joseph)
|
February 20, 2020 |
Filing 15
MOTION for Leave to Appear Pro Hac Vice Clifford Bowie Husted Receipt Number 113J-2787486, Fee Amount $200, by Donjon-Smit, LLC. Responses due by 3/5/2020. (Attachments: #1 Cert of Good Standing)(Odachowski, Joseph)
|
February 20, 2020 |
Filing 14
MOTION for Leave to Appear Pro Hac Vice of W. Garney Griggs Receipt Number 113J-2787481, Fee Amount $200, by Donjon-Smit, LLC. Responses due by 3/5/2020. (Attachments: #1 Cert of Good Standing)(Odachowski, Joseph)
|
February 20, 2020 |
MOTIONS REFERRED: #15 MOTION for Leave to Appear Pro Hac Vice Clifford Bowie Husted, #14 MOTION for Leave to Appear Pro Hac Vice of W. Garney Griggs. (ca)
|
February 19, 2020 |
Filing 13
NOTICE of Appearance by Sydney Menees on behalf of All Defendants (Menees, Sydney)
|
February 18, 2020 |
Filing 12
ORDER granting #11 Motion to Continue. The hearing will proceed on Tuesday, February 25, 2020 at 10:00 am., and, given the importance and time-sensitive nature of the matter, no further extensions will be granted. Any pre-hearing briefs must be submitted by 5:00 p.m. on Friday, February 21, 2020. Given the importance and time-sensitive nature of the allegations, Counsel are hereby informed that the Court will meet with them (in Court or by telephone) at least once a week, every week, until the case concludes. Signed by Judge Lisa G. Wood on 2/18/2020. (ca)
|
February 18, 2020 |
Filing 11
MOTION to Continue /Reschedule Hearing by Donjon-Smit, LLC. Responses due by 3/3/2020. (Odachowski, Joseph)
|
February 18, 2020 |
Filing 10
NOTICE of Appearance by Bradford Collins Patrick on behalf of All Defendants (Patrick, Bradford)
|
February 18, 2020 |
Filing 9
NOTICE of Hearing on Motion #6 MOTION Injunctive Relief re #1 Complaint : Motion Hearing set for 2/19/2020 10:00 AM in Brunswick - Courtroom No. 1 - before Judge Lisa G. Wood. (WS)
|
February 18, 2020 |
Set/Reset Deadlines: Pre-Hearing Briefs due by 5:00 p.m. on 2/21/2020. (ca)
|
February 18, 2020 |
Reset Hearing: Motions Hearing on #6 MOTION Injunctive Relief re #1 Complaint is rescheduled for 2/25/2020 10:00 AM in Brunswick - Courtroom No. 1 - before Judge Lisa G. Wood. (ca)
|
February 17, 2020 |
Filing 8
RESPONSE in Opposition re #6 MOTION Injunctive Relief re #1 Complaint, (Response In Opposition to Motion for Temporary Restraining Order) filed by Matthew J. Baer, John W. Reed, Karl L. Schultz, Norm C. Witt. (Mann, Martha)
|
February 17, 2020 |
Filing 7
NOTICE of Appearance by Martha Mann on behalf of All Defendants (Mann, Martha)
|
February 14, 2020 |
Filing 4
Summons Issued as to Donjon-Smit, LLC. (csr)
|
February 14, 2020 |
Filing 3
RULE 26 INSTRUCTION ORDER. Signed by Magistrate Judge Benjamin W. Cheesbro on 2/14/2020. (csr)
|
February 13, 2020 |
Filing 6
MOTION for Injunctive Relief and Brief in Support of re: #1 Complaint, filed by Donjon-Smit, LLC. (csr)
|
February 13, 2020 |
Filing 5
Corporate Disclosure Statement by Donjon-Smit, LLC. (csr)
|
February 13, 2020 |
Filing 2
Disclosure Statement pursuant to Local Rule 7.1.1 by Donjon-Smit, LLC. (csr)
|
February 13, 2020 |
Filing 1
COMPLAINT against All Defendants, filed by Donjon-Smit, LLC. $400.00 Filing Fee Paid - Receipt Number: 113J-2783527. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4, #5 Declaration of Timothy P. Williamson, #6 Civil Cover Sheet). (csr)
|