Stewart et al v. Hensley et al
Courtney Stewart |
Travis Hanshaw, Unknown Doctors, Nurses & Medical Care Providers of Advanced Correctional Healthcare, Inc., Gustavo Guzman, Joshua Miller, D. Patrick, Unknown Employees and/or Agents of Boyd County Detention Center, David A. Voss, Susan Yeargin, Advanced Correctional Healthcare, Inc. and William Hensley |
0:2020cv00008 |
January 27, 2020 |
US District Court for the Eastern District of Kentucky |
Henry R Wilhoit |
Civil Rights: Other |
28 U.S.C. § 1441 |
Both |
Docket Report
This docket was last retrieved on March 20, 2020. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 13 NOTICE by Courtney Stewart(As Administratrix of the Estate of Christopher Hall, Deceased), Courtney Stewart(as Next Friend, Guradian and Mother of Infant Child, L.H.) of Service of Discovery Requests to Defendant ACH. (Waters, Robert) |
Filing 12 INITIAL DISCLOSURES by Advanced Correctional Healthcare, Inc..(Strite, David) |
Filing 11 CERTIFICATE OF SERVICE for Defendants' Rule 26 Initial Disclosures and Defendants' First Set of Interrogatories and Request for Production of Documents to Plaintiff by Gustavo Guzman, Gustavo Guzman, Travis Hanshaw, Travis Hanshaw, William Hensley, William Hensley.(Mando, Jeffrey) |
Filing 10 NOTICE by Courtney Stewart(As Administratrix of the Estate of Christopher Hall, Deceased), Courtney Stewart(as Next Friend, Guradian and Mother of Infant Child, L.H.) of Service of Plaintiffs Initial Disclosures (Waters, Robert) |
Filing 9 SCHEDULING ORDER: 1) NLT 5/1/20 parties FILE motions to amend and join additional parties; 2) NLT 8/1/20 pla DISCLOSE expert witnesses; 2A) NLT 9/1/20 deft DISCLOSE expert witnesses; 3) NLT 30 days therafter parties DISCLOSE rebuttal witnesses; 4) NLT 1/1/21 counsel complete discovery; 5) NLT 2/1/21 parties FILE dispositive motions; 6) FINAL PRETRIAL CONFERENCE set for 4/26/2021 at 10:00 AM in ASHLAND before Judge Henry R. Wilhoit Jr.; 7) NLT SEVEN (7) DAYS prior to PTC parties to file with the Clerk, submit to the Court and provide to opposing counsel, copies of witness list and summary of testimony, LIST OF EXHIBITS, PRETRIAL MEMORANDUM; 8) NLT SEVEN (7) DAYS prior to PTC parties shall pre-mark and provide to opposing counsel and Court's chambers, a copy of all exhibits; 9) NLT SEVEN (7) DAYS prior to PTC parties shall formulate AGREED proposed jury instructions; 10) At the time of the PTC, parties shall electronically FILE and SUBMIT copy to the Court of AGREED proposed jury instructions; 11) At the time of the PTC, parties shall electronically FILE, shall SUBMIT copy to Court, and PROVIDE opposing counsel all objections to discovery materials. Signed by Judge Henry R. Wilhoit, Jr on 2/20/20.(JLS)cc: COR |
Filing 8 REPORT of Rule 26(f) Planning Meeting. (Mando, Jeffrey) Modified on 2/19/2020 to add filers (JLS). |
***FILE SUBMITTED TO CHAMBERS of Wilhoit for review: #8 Report of Rule 26(f) Planning Meeting (JLS) |
Filing 7 FRCP 7.1 DISCLOSURE STATEMENT by Advanced Correctional Healthcare, Inc.. (Leopold, Christopher) |
Filing 6 ANSWER to Complaint with Jury Demand by Gustavo Guzman(In His Capacity as Agent and Employee of Boyd County Detention Center), Gustavo Guzman(Individually), Travis Hanshaw(In His Capacity as Agent and Employee of Boyd County Detention Center), Travis Hanshaw(Individually), William Hensley(Individually), William Hensley(In His Capacity As Jailer of the Boyd County Detention Center).(Mando, Jeffrey) |
Filing 5 ORDER FOR MEETING AND REPORT: NLT 2/20/20 parties CONDUCT meeting to discuss possible settlement and develop a discovery plan; 2) at meeting parties EXCHANGE disclosures and make supplementals as required; 3) NLT 3/5/20 parties FILE joint Rule 26 report. Signed by Judge Henry R. Wilhoit, Jr on 1/29/20.(JLS)cc: COR |
Filing 4 ORDER : The removal of this action shall be sustained. Signed by Judge Henry R. Wilhoit, Jr on 1/29/20.(JLS)cc: COR |
Filing 3 NOTICE OF DEFICIENCY RE: FAILURE TO FILE FRCP 7.1 DISCLOSURES to counsel of record, Christopher J. Leopold. Answer to Complaint, has been filed by Advanced Correctional Healthcare, Inc. without the required Rule 7.1 Disclosure statement. Rule 7.1 Disclosures must be filed within fourteen (14) calendar days. Failure to file the Disclosure Statement will cause the case to be submitted to the presiding judge for further action. cc: COR (JLS) |
***FILE SUBMITTED TO CHAMBERS of Wilhoit for jurisdictional review: #1 Notice of Removal. (JLS) |
Filing 1 NOTICE OF REMOVAL from Boyd County Circuit Court, case number 19-CI-0130. ( Filing fee $400; receipt number 0643-4578756), filed by Courtney Stewart(As Administratrix of the Estate of Christopher Hall, Deceased), Courtney Stewart(as Next Friend, Guradian and Mother of Infant Child, L.H.). (Attachments: #1 State Court Record - Complaint, #2 State Court Record - Answer, #3 Civil Cover Sheet)(JLS) |
ANSWER to Complaint with Jury Demand by Advanced Correctional Healthcare, Inc., D. Patrick, Unknown Doctors, Nurses & Medical Care Providers of Advanced Correctional Healthcare, Inc., Susan Yeargin. Contained as part of the State Court Record in DE #1 as Exhibit 2.(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.