Simpkins v. Boyd County Fiscal Court et al
Gary Simpkins |
Thomas Jackson, John Greer, Stephen Towler, Unknown Defendants, Carl Tolliver, Boyd County Fiscal Court, Jimmy Joe Burchett and Bill Hensely |
0:2019cv00098 |
October 9, 2019 |
US District Court for the Eastern District of Kentucky |
Henry R Wilhoit |
Prisoner Petitions (Prison Condition) |
28 U.S.C. ยง 1441 |
Both |
Docket Report
This docket was last retrieved on October 11, 2022. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 8 INITIAL DISCLOSURES by Gary Simpkins.(Wheeler, Andrew) |
Filing 7 SCHEDULING ORDER: 1) NLT 1/1/20 parties FILE motions to amend pleadings and join additional parties; 2) NLT 4/1/20 counsel for pla DISCLOSE identity of expert witnesses; 2A) NLT 5/1/20 counsel for deft DISCLOSE identity of expert witnesses; 3) NLT 30 days thereafter parties shall disclose rebuttal expert witnesses; 4) NLT 7/1/20 counsel to complete discovery; 5) NLT 9/1/20 counsel FILE dispositive motions; 6) FINAL PRETRIAL CONFERENCE set Monday, December 7,2020 at 10:00 a.m. before Judge Henry R. Wilhoit, Jr.; 7) NLT 7 days prior to ptc counsel FILE, submit to Court and provide opposing counsel with copies of witness list and summary testimony, LIST OF EXHIBITS and pretrial Memorandum; 8) NLT 7 days prior to ptc counsel PRE-MARK exhibits and provide to opposing counsel and Court's chambers a copy of all exhibits; 9) NLT 7 days prior to ptc parties shall formulate AGREED proposed Jury Instructions; 10) at time of ptc parties shall FILE and SUBMIT to the Court a copy of AGREED Jury Instructions; 11) at time of ptc parties shall FILE, SUBMIT to the Court and provide opposing counsel all objections to discovery materials. Signed by Judge Henry R. Wilhoit, Jr on 12/6/19.(JLS)cc: COR |
Filing 6 JOINT REPORT of Rule 26(f) Planning Meeting. (Mando, Jeffrey) Modified on 12/2/2019 to add "Joint" (KSS). |
***FILE SUBMITTED TO CHAMBERS of Wilhoit for review: #6 Joint Report of Rule 26(f) Planning Meeting (KSS) |
Filing 5 ORDER FOR MEETING AND REPORT: 1) NLT 11/15/19, counsel to CONDUCT a meeting as required; 2) at time of meeting counsel EXCHANGE the disclosures required; 3) NLT 11/30/19, counsel for parties shall FILE a written joint report. Signed by Judge Henry R. Wilhoit, Jr on 10-21-19.(JLS)cc: COR |
Filing 4 ANSWER to Complaint with Jury Demand by Boyd County Fiscal Court, John Greer, Bill Hensely, Thomas Jackson, Carl Tolliver, Stephen Towler.(Mando, Jeffrey) |
Filing 3 ORDER : the removal of this action is SUSTAINED. Signed by Judge Henry R. Wilhoit, Jr on 10/10/19.(JLS)cc: COR |
Filing 1 NOTICE OF REMOVAL from Boyd County Circuit Court, case number 19-CV-713. ( Filing fee $400; receipt number 0643-4487254), filed by Thomas Jackson, Stephen Towler, Carl Tolliver, John Greer, Bill Hensely, Boyd County Fiscal Court. (Attachments: #1 Exhibit 1: State Court Complaint, #2 Civil Cover Sheet)(JLS) |
Conflict Check run. (JLS) |
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 Kentucky Eastern 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.