August 24, 2020 |
Filing
428
Order signed by Judge James S. Gwin on 8/24/2020. The Court denies Plaintiffs renewed motion for judgment on their indemnification claim against the City of East Cleveland as moot.(Related Doc # 414 )(S,KM)
|
May 11, 2020 |
Filing
418
Order signed by Judge James S. Gwin on 5/11/2020. The Court disqualifies East Cleveland Law Director from continued representation of defendants Johnstone and Perry. The Court orders defendants Johnstone and Perry to obtain new representation within 30 days of this order. New counsel must file a response to Plaintiff's motion for judgment within 21 days of appearing. (S,KM)
|
January 27, 2020 |
Filing
412
Order signed by Judge James S. Gwin on 1/27/2020. The Court denies Defendants' motion to set aside judgment and Plaintiffs' request for sanctions, for the reasons as set forth in this order. 409 410 (S,KM)
|
December 19, 2019 |
Filing
408
Order signed by Judge James S. Gwin on 12/19/2019. The Court denies Defendants' motion for reconsideration for the reasons as set forth in this order. Related Doc # 405 (S,KM)
|
October 22, 2019 |
Filing
404
Order signed by Judge James S. Gwin on 10/22/2019. The Court grants the plaintiff's motion to substitute Karen Perry, as Executor of Michael Perry's Estate, as the Defendant in place of Michael Perry, for the reasons as set forth in this order. (Related Doc # 396 )(S,KM)
|
August 29, 2019 |
Filing
395
Opinion & Order signed by Judge James S. Gwin on 8/29/19. Because there is no final judgment, the Court denies defendants' motions to stay execution of judgment, stay debt collection proceedings, and to waive bond as premature. Defendants may renew these motions once the Court renders final judgment in this case. (Related Docs. 364 , 385 , and 387 ) (D,MA)
|
September 20, 2018 |
Filing
229
Opinion & Order signed by Judge James S. Gwin on 9/20/18. The Court, for the reasons set forth in this order, grants plaintiffs' motion to set a trial date. Trial is set for 11/13/18 at 8:00 a.m., Courtroom 18A. (Related Doc. 219 ) (D,MA)
|
December 6, 2017 |
Filing
174
Opinion & Order signed by Judge James S. Gwin on 12/6/17. The Court, for the reasons set forth in this order, grants plaintiffs' motions to certify defendants' appeals as frivolous. The Court declines to stay the trial of this matter pending appeal. (Related Docs. 132 and 164 ) (D,MA)
|
November 27, 2017 |
Filing
135
Opinion & Order signed by Judge James S. Gwin on 11/27/17. The Court, for the reasons set forth in this entry, grants plaintiffs' requested Rule 37 sanctions. The Court quashes defendant City of East Cleveland's 11/22/17 subpoenas. The Court orders defendant City of East Cleveland to pay plaintiffs' costs and reasonable attorneys' fees stemming from litigating plaintiffs' motion for sanctions. (Related Doc. 133 ) (D,MA)
|
November 15, 2017 |
Filing
128
Opinion & Order signed by Judge James S. Gwin on 11/15/17. The Court, for the reasons set forth in this order, denies without prejudice plaintiffs' motion for further sanctions, denies the City defendants' motion to strike Tamika Ha rris' affidavit, and denies the County defendants' motion to compel. The Court further orders the City defendants to produce a competent and prepared Rule 30(b)(6) witness within seven days of the date of this order. City defendants shall pay the court reporter and transcript costs of this deposition, as well as plaintiffs' reasonable attorneys' fees. (Related Docs. 103 , 110 , 116 , and 119 ) (D,MA)
|
November 14, 2017 |
Filing
126
Opinion & Order signed by Judge James S. Gwin on 11/14/17 granting in part and denying in part the City Defendants' motion for leave to amend their answer. (Related Doc. 123 ) (D,MA)
|
November 9, 2017 |
Filing
124
Opinion & Order signed by Judge James S. Gwin on 11/9/17. For the reasons set forth in this order, the Court denies plaintiffs' motion for summary judgment, denies the County defendants' motion for summary judgment on plaintiffs 9; access to courts claim, and grants in part and denies in part the City defendants' motion for summary judgment. The Court further grants plaintiffs' motion to strike the City defendants' "pro se" brief, and grants defendants' motions for summary judgment on plaintiffs' conceded claims. (Related Docs. 77 , 78 , 84 , 86 , 87 , 97 , 105 ) (D,MA)
|
August 22, 2017 |
Filing
60
Opinion & Order signed by Judge James S. Gwin on 8/22/17. The Court, for the reasons set forth in this order, denies the City of East Cleveland and the City defendants' motion for reconsideration of the Court's prior order granting plaintiffs' request for the release of grand jury transcripts and minutes. (Related Doc. 52 ) (D,MA)
|
August 8, 2017 |
Filing
50
Opinion & Order signed by Judge James S. Gwin on 8/8/17. The Court grants plaintiffs' motion and directs the Cuyahoga County Court of Common Pleas and the Chief Court Reporter for Cuyahoga County to release the transcripts and minutes from the grand jury proceedings relating to the murder of Clifton Hudson as set forth in this order. (Related Doc. 39 ) (D,MA)
|
July 26, 2017 |
Filing
40
Opinion & Order signed by Judge James S. Gwin on 7/26/17 denying the East Cleveland defendants' motion to dismiss for the reasons set forth in this order. (Related Docs. 15 and 34 ) (D,MA)
|