May 25, 2021 |
Filing
181
CLERK'S JUDGMENT is hereby entered in accordance with the Court's Order dated 5/25/2021. Signed by Clerk, Frank G. Johns. (nvc)
|
May 24, 2021 |
Filing
179
ORDER granting 171 Motion for Final Approval of Proposed Settlement and 172 Motion for Attorneys' Fees, Expenses and Service Awards. Signed by District Judge Kenneth D. Bell on 5/24/2021. (nvc)
|
January 25, 2021 |
Filing
169
ORDER granting 163 , 165 , 167 Motion for Preliminary Approval of Proposed Settlement. Remaining briefs to be filed by counsel as stated in the Order are due 3/29/2021. Final Approval Hearing set for 5/24/2021 10:00 AM in Courtroom, 200 W Broad St, Statesville, NC 28677 before District Judge Kenneth D. Bell. Signed by District Judge Kenneth D. Bell on 1/25/2021. (nvc)
|
October 2, 2020 |
Filing
159
ORDER and Stipulated Judgment re: 156 Stipulation. The Court Adjudges and Decrees that the Injunction entered (Doc. No. 148 at 47), is hereby extended to the entire Rule 23(b)(2) Class certified by the Court. Parties rights to appeal, including Order (Doc. No. 148) and any judgment the Court has entered, are preserved and not waived by this Judgment. The Plaintiff's individual claims for liquidated damages are STAYED pending conclusion of the Parties' appeals. The Court stays and defers consideration of Plaintiffs' motion for attorney fees and costs after ruling on the Parties' appeals. The trial scheduled to begin October 26, 2020 is canceled. Signed by District Judge Kenneth D. Bell on 10/2/2020. (tmg)
|
September 2, 2020 |
Filing
148
ORDER granting in part and denying in part 101 Motion to Certify Class; granting in part and denying in part Plaintiffs' 107 Motion for Summary Judgment; denying Defendants' 109 Motion for Summary Judgment; denying as moot 103 Motion to Appoint Interim Co-Lead and Liaison Counsel and 120 Motion to Stay. Signed by District Judge Kenneth D. Bell on 9/2/2020. (nvc)
|
August 14, 2020 |
Filing
143
ORDER granting 89 Motion for Attorney Fees. Defendants shall reimburse Plaintiffs' counsel for reasonable fees in the amount of $17,849.25, on or before September 20, 2020. Signed by Magistrate Judge David Keesler on 8/14/2020. (nvc)
|
August 13, 2020 |
Filing
142
ORDER granting 138 Motion to Seal Document (Document No. 139). Plaintiff shall file a redacted version of their Reply In Support by 8/18/2020. Signed by Magistrate Judge David Keesler on 8/13/2020. (tmg)
|
July 28, 2020 |
Filing
129
ORDER granting 125 Motion for Leave to File Document Under Seal. Plaintiffs shall file redacted versions of their sealed exhibits on or before 8/27/2020. Signed by Magistrate Judge David Keesler on 7/28/2020. (nvc)
|
March 9, 2020 |
Filing
95
ORDER that Objections to Magistrate Judge's Order on 82 Plaintiff's Motion to Compel Discovery Responses are OVERRULED; The Magistrate Judge's Order (Doc. No. 81) is AFFIRMED; and the Magistrate Judge shall rule on the merits of the pending motion for attorneys' fees (Doc. No. 89). Signed by District Judge Kenneth D. Bell on 3/9/2020. (tmg)
|
February 25, 2020 |
Filing
94
ORDER granting in part and denying in part 93 Motion to Stay Discovery and Extend Case Deadlines. Discovery due 3/20/2020. Motions due 4/17/2020. Except as stated the Order, the parties' motion is DENIED and this case shall proceed on the schedule set by the Court in absence of a voluntary resolution. Signed by District Judge Kenneth D. Bell on 2/25/2020. (tmg)
|
February 5, 2020 |
Filing
90
ORDER granting 83 Motion to Seal. Signed by Magistrate Judge David Keesler on 2/4/2020. (nvc)
|
December 20, 2019 |
Filing
81
ORDER granting 72 Plaintiffs' Motion to Compel Discovery Responses. Defendant shall provide on or before 1/13/2020. Plaintiffs' counsel may file motion seeking reasonable expenses and attorney's fees by 1/24/2020 if not resolved in good faith. The case deadlines are revised to Discovery due 3/13/2020. Mediation Report due 3/27/2020. Motions due 4/10/2020. Trial set for 9/21/2020. Signed by Magistrate Judge David Keesler on 12/20/2019. (tmg)
|
December 3, 2019 |
Filing
80
ORDER granting 78 Motion to Seal Affidavit of Kevin Creech. Signed by Magistrate Judge David Keesler on 12/3/2019. (tmg)
|
November 22, 2019 |
Filing
74
ORDER granting with modification 73 Motion to Modify Case Deadlines. The deadlines for mediation, discovery and dispositive motions are STAYED until otherwise ordered by this Court. Signed by Magistrate Judge David Keesler on 11/22/2019. (tmg)
|
November 8, 2019 |
Filing
71
ORDER denying 70 Motion for Reconsideration of Order on Motion to Compel Plaintiff may file a motion to compel on or before 11/15/2019; Defendant(s) shall file a response to any motion to compel on or before 11/22/2019. Signed by Magistrate Judge David Keesler on 11/8/2019. (nvc)
|
November 5, 2019 |
Filing
69
ORDER granting in part 58 Motion to Compel Discovery Responses and Sanctions and Extend Discovery Deadline by 90 Days and denying in part as to the motion to compel. The discovery deadline is extended to 11/20/2019. The following deadlines are revised as follow: Mediation deadline set for 11/26/2019, Motions due by 12/6/2019. Signed by Magistrate Judge David Keesler on 11/4/2019. (nvc)
|
September 18, 2019 |
Filing
67
ORDER granting 66 Motion for Leave to Appear Pro Hac Vice added Julie Diane Hoffmeister for LexisNexis Risk Solutions, Inc. and PoliceReports.US, LLC. Signed by Magistrate Judge David Keesler on 9/18/2019. (nvc)
|
August 22, 2019 |
Filing
60
ORDER granting 59 Motion for Leave to Appear Pro Hac Vice added Christopher L. Cogdill for Deloris Gaston and Leonard Gaston. Signed by Magistrate Judge David Keesler on 8/22/2019. (nvc)
|
September 25, 2018 |
Filing
57
STIPULATED PROTECTIVE ORDER. Signed by Magistrate Judge David Keesler on 9/25/2018. (tmg)
|
July 10, 2018 |
Filing
54
ORDER granting 53 Motion for Leave to Appear Pro Hac Vice added Cindy D. Hanson for LexisNexis Risk Solutions, Inc. and PoliceReports.US, LLC. Signed by Magistrate Judge David Keesler on 7/10/2018. (tmg)
|
May 17, 2018 |
Filing
50
ORDER denying without prejudice 49 Motion for Leave to Appear Pro Hac Vice. Signed by Magistrate Judge David Keesler on 5/17/2018. (nvc)
|
November 13, 2017 |
Filing
42
ORDER denying 36 Motion for Certification of an Interlocutory Appeal Pursuant to 28 U.S.C. 1292(b). Signed by District Judge Max O. Cogburn, Jr on 11/13/2017. (tmg)
|
September 14, 2017 |
Filing
31
ORDER denying Defendant's 25 Motion to Dismiss for Failure to State a Claim. Defendant shall Answer the Complaint within 14 days. Signed by District Judge Max O. Cogburn, Jr on 9/13/2017. (nvc)
|
May 26, 2016 |
Filing
24
ORDER denying as moot and without prejudice 17 Defendants' Motion to Dismiss for Failure to State a Claim. Plaintiffs' First Amended Complaint 21 supersedes the original complaint 1 . Signed by District Judge Richard Voorhees on 5/26/16. (smj)
|
February 22, 2016 |
Filing
14
ORDER granting 13 Motion for Leave to Appear Pro Hac Vice; added Mark C. Mao for LexisNexis Risk Solutions, Inc., for PoliceReports.US, LLC. Signed by Magistrate Judge David Keesler on 2/22/2016. (cbb)
|
February 8, 2016 |
Filing
12
ORDER granting 11 Motion for Leave to Appear Pro Hac Vice added Eugene Clark Covington, Jr for Deloris Gaston, Leonard Gaston. Signed by District Judge Richard Voorhees on 2/8/2016. (cbb)
|
February 5, 2016 |
Filing
9
ORDER granting 7 Motion for Leave to Appear Pro Hac Vice; added Ronald Irvin Raether, Jr. for LexisNexis Risk Solutions, Inc. and for PoliceReports,US, LLC. Signed by Magistrate Judge David Keesler on 2/5/16. (smj)
|