August 28, 2019 |
Filing
170
AMENDED JUDGMENT - IT IS ORDERED, ADJUDGED AND DECREED that plaintiff DID NOT establish by a preponderance of the evidence that plaintiff's Fourth Amendment rights were violated by defendant Jeffrey Rosier; IT IS ORDERED, ADJUDGED AND DECREED that plaintiff DID NOT establish by the preponderance of the evidence that plaintiff Calvin Tyrone Norton was falsely imprisoned by defendant Jeffrey Rosier. IT IS FURTHER ORDERED, ADJUDGED AND DECREED that defendant Jeffrey Ros ier is awarded (1) $90.00 in fees pursuant to 28 U.S.C. § 1920(1); (2) $5,079.74 in transcript costs pursuant to §1920(2); and (3) $203.50 in fees for witnesses pursuant to§ 1920(3). Total costs in the amount of $5,373.24 are taxed against plaintiff Calvin T. Norton. Signed by Peter A. Moore, Jr., Clerk of Court on 8/28/2019. (Collins, S.)
|
April 10, 2019 |
Filing
168
ORDER granting 165 Motion to Seal 164 PROPOSED SEALED Exhibit. Signed by District Judge Louise Wood Flanagan on 4/10/2019. (Collins, S.)
|
April 1, 2019 |
Filing
167
MEMORANDUM AND OPINION - This matter came before the court prior to trial on plaintiff's motion in limine 142 and during trial on plaintiff's objection to proposed jury instruction 150 . This order serves to memorialize the court's rulings. Signed by District Judge Louise Wood Flanagan on 4/1/2019. (Collins, S.)
|
February 14, 2019 |
Filing
159
JUDGMENT in favor of Jeffrey Rosier against Calvin Tyrone Norton. IT IS ORDERED, ADJUDGED AND DECREED that plaintiff DID NOT establish by a preponderance of the evidence that plaintiffs Fourth Amendment rights were violated by defendant Jeffrey Rosier; IT IS ORDERED, ADJUDGED AND DECREED that plaintiff DID NOT establish by the preponderance of the evidence that plaintiff Calvin Tyrone Norton was falsely imprisoned by defendant Jeffrey Rosier. Signed by Peter A. Moore, Jr., Clerk of Court on 2/14/2019. (Collins, S.)
|
January 28, 2019 |
Filing
135
ORDER granting in part and denying in part 117 Motion in Limine to Exclude Certain Evidence of Plaintiff's Physical and Mental Health (Refiled to Correct Description of Motion Filed at Document Number 116); gran ting 119 Motion in Limine to Exclude the Gatekeeper Order and Evidence of Other Lawsuits Brought by Plaintiff; granting in part and taking under advisement in part 122 CORRECTED Motion in Limine. Defendant is DIRECTED to submit to the cou rt what portions of defendant's proposed exhibit one defendant seeks to introduce at trial not later than February 5, 2019. Counsel is reminded to read the order in its entirety for critical deadlines and information. Signed by District Judge Louise Wood Flanagan on 1/28/2019. (Collins, S.)
|
September 4, 2018 |
Filing
112
ORDER granting 111 Consent Motion to Modify regarding 99 Scheduling Order. Counsel is reminded to read the order in its entirety for critical deadlines and information.Signed by District Judge Louise Wood Flanagan on 9/4/2018. (Collins, S.)
|
May 15, 2018 |
Filing
93
ORDER granting 91 Motion to Compel. Counsel is reminded to read the order in its entirety for critical deadlines and information. Signed by District Judge Louise Wood Flanagan on 5/15/2018. (Collins, S.)
|
February 27, 2018 |
Filing
90
ORDER granting in part and denying in part 86 Motion for Discovery. Counsel is reminded to read the order in its entirety for critical deadlines and information. Signed by District Judge Louise Wood Flanagan on 2/27/2018. (Collins, S.)
|
September 29, 2017 |
Filing
74
ORDER granting in part and denying in part 61 Motion for Summary Judgment, denying 63 Motion for Summary Judgment, and denying 71 Motion to Strike -The parties are DIRECTED to confer and file within 21 days from the date of this order a joint status report informing the court of the parties' position(s) regarding: 1) whether an additional period of discovery is needed on the issues of damages, 2) whether the parties seek to pursue alternative dispute resolu tion prior to trial, including court-hosted settlement conference, and proposed dates for conduct of same; and 3) three proposed alternative dates for trial, including specification of estimated trial length. Signed by District Judge Louise Wood Flanagan on 9/29/2017.(Certified copy served via U.S. Mail upon Calvin Tyrone Norton at PO Box 1145, Whiteville, NC 28472. (Tripp, S.)
|
April 5, 2017 |
Filing
67
ORDER denying as moot 53 Motion for Extension of Time to Complete Discovery; denying 56 Motion for Order to Show Cause; and denying 57 Motion to Compel. Signed by US Magistrate Judge Robert B. Jones, Jr. on 4/5/2017. Copy mailed to pro se plaintiff via US Mail to PO Box 1145, Whiteville, NC 28472. (Stouch, L.)
|
December 28, 2016 |
Filing
52
ORDER denied without prejudice 44 Motion to Compel; denying 46 Motion to Strike. Plaintiff shall file a list of his reasonable expenses incurred in making the motion by no later than January 10,2017, and Defendant shall file any response by no l ater than January 17, 2017. Signed by Magistrate Judge Robert B. Jones, Jr on 12/28/2016. The parties are reminded to read the attached order in its entirety. Copies served on pro se plaintiff via US Mail to PO Box 1145, Whiteville, NC 28472. (Downing, L.)
|
June 28, 2016 |
Filing
36
ORDER denying 28 Motion for Entry of Default and denying 30 Motion for Judgment on the Pleadings. The parties are DIRECTED to confer and to file a Rule 26(f) report with the Court on or before July 15, 2016. Signed by District Judge Terrence W. Boyle on 6/28/2016. Copies sent to pro se plaintiff via US Mail to PO Box 1145, Whiteville, NC 28472. (Romine, L.)
|
March 5, 2015 |
Filing
17
JUDGMENT - IT IS ORDERED, ADJUDGED AND DECREED that defendant's motion to dismiss [DE 11] is GRANTED. The Court declines to exercise supplemental jurisdiction over plaintiff's state law claims and these claims are DISMISSED without prejud ice. Plaintiff's Motion for Entry of Default [DE 14] is DENIED, and plaintiff's case is hereby DISMISSED in its entirety. Signed by Julie Richards Johnston, Clerk of Court on 3/5/2015. Judgment to plaintiff via US Mail at PO Box 1145, Whiteville, NC 28472 (Marsh, K)
|