1
|
COMPLAINT for Declaratory and Injunctive Relief (Class Action) against Torre Jessup ( Filing fee $ 400 receipt number 0418-2358880.), filed by Seti Johnson, Sharee Smoot. (Attachments: # 1 Civil Cover Sheet, # 2 Proposed Summons)(GRAUNKE, KRISTI) (Entered: 05/30/2018)
|
May 30, 2018
|
May 30, 2018
PACER
|
2
|
MOTION for Preliminary Injunction by Seti Johnson, Sharee Smoot. Response to Motion due by 6/20/2018 (Attachments: # 1 Memorandum in Support)(GRAUNKE, KRISTI) (Entered: 05/30/2018)
|
May 30, 2018
|
May 30, 2018
PACER
|
3
|
MOTION to Certify Class by Seti Johnson, Sharee Smoot. Response to Motion due by 6/20/2018 (Attachments: # 1 Memorandum in Support)(GRAUNKE, KRISTI) (Entered: 05/30/2018)
|
May 30, 2018
|
May 30, 2018
PACER
|
4
|
DECLARATION of Seti Johnson by Plaintiff Seti Johnson. (GRAUNKE, KRISTI) (Entered: 05/30/2018)
|
May 30, 2018
|
May 30, 2018
PACER
|
5
|
DECLARATION of Sharee Smoot by Plaintiff Sharee Smoot. (Attachments: # 1 Attachment A, # 2 Attachment B)(GRAUNKE, KRISTI) (Entered: 05/30/2018)
|
May 30, 2018
|
May 30, 2018
PACER
|
6
|
DECLARATION of Samuel Brooke re 3 MOTION to Certify Class, 2 MOTION for Preliminary Injunction by Plaintiffs Seti Johnson, Sharee Smoot. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E, # 6 Exhibit F, # 7 Exhibit G, # 8 Exhibit H, # 9 Exhibit I)(GRAUNKE, KRISTI) (Entered: 05/30/2018)
|
May 30, 2018
|
May 30, 2018
PACER
|
|
CASE REFERRED to Mediation pursuant to Local Rule 83.9b of the Rules of Practice and Procedure of this Court. Please go to our website under Attorney Information for a list of mediators which must be served on all parties. (Coyne, Michelle)
|
May 30, 2018
|
May 30, 2018
PACER
|
7
|
MEMORANDUM filed by Plaintiffs SETI JOHNSON, SHAREE SMOOT re 2 MOTION for Preliminary Injunction (refiled as separate docket event per instruction by Clerk) filed by SETI JOHNSON, SHAREE SMOOT. (GRAUNKE, KRISTI) (Entered: 05/30/2018)
|
May 30, 2018
|
May 30, 2018
PACER
|
8
|
MEMORANDUM filed by Plaintiffs SETI JOHNSON, SHAREE SMOOT re 3 MOTION to Certify Class (refiled as separate docket event per instruction by Clerk) filed by SETI JOHNSON, SHAREE SMOOT. (GRAUNKE, KRISTI) (Entered: 05/30/2018)
|
May 30, 2018
|
May 30, 2018
PACER
|
9
|
NOTICE of Appearance by attorney CHRISTOPHER A. BROOK on behalf of Plaintiffs SETI JOHNSON, SHAREE SMOOT (BROOK, CHRISTOPHER) (Entered: 05/30/2018)
|
May 30, 2018
|
May 30, 2018
PACER
|
10
|
NOTICE of Appearance by attorney CRISTINA M. BECKER on behalf of Plaintiffs SETI JOHNSON, SHAREE SMOOT (BECKER, CRISTINA) (Entered: 05/30/2018)
|
May 30, 2018
|
May 30, 2018
PACER
|
11
|
NOTICE of Appearance by attorney SNEHA M. SHAH on behalf of Plaintiffs SETI JOHNSON, SHAREE SMOOT (SHAH, SNEHA) (Entered: 05/30/2018)
|
May 30, 2018
|
May 30, 2018
PACER
|
12
|
NOTICE of Appearance by attorney SAMUEL J. BROOKE on behalf of Plaintiffs SETI JOHNSON, SHAREE SMOOT (BROOKE, SAMUEL) (Entered: 05/31/2018)
|
May 31, 2018
|
May 31, 2018
PACER
|
13
|
NOTICE of Appearance by attorney EMILY C.R. EARLY on behalf of Plaintiffs SETI JOHNSON, SHAREE SMOOT (EARLY, EMILY) (Entered: 05/31/2018)
|
May 31, 2018
|
May 31, 2018
PACER
|
|
Case ASSIGNED to CHIEF JUDGE THOMAS D. SCHROEDER and MAGISTRATE JUDGE L. PATRICK AULD. Set flag for Magistrate Judge L. Patrick Auld. (Coyne, Michelle)
|
May 31, 2018
|
May 31, 2018
PACER
|
14
|
Summons Issued as to TORRE JESSUP. (Coyne, Michelle) (Entered: 05/31/2018)
|
May 31, 2018
|
May 31, 2018
PACER
|
15
|
Notice of Right to Consent. Counsel shall serve the attached form on all parties. (Attachments: # 1 consent form)(Coyne, Michelle) (Entered: 05/31/2018)
|
May 31, 2018
|
May 31, 2018
PACER
|
16
|
NOTICE of Appearance by attorney NUSRAT J. CHOUDHURY on behalf of Plaintiffs SETI JOHNSON, SHAREE SMOOT (CHOUDHURY, NUSRAT) (Entered: 05/31/2018)
|
May 31, 2018
|
May 31, 2018
PACER
|
17
|
NOTICE of Appearance by attorney RODKANGYIL O. DANJUMA on behalf of Plaintiffs SETI JOHNSON, SHAREE SMOOT (DANJUMA, RODKANGYIL) (Entered: 05/31/2018)
|
May 31, 2018
|
May 31, 2018
PACER
|
18
|
Declaration of Proof of Service served on TORRE JESSUP, in his official capacity, on 06/01/2018, filed by SETI JOHNSON, SHAREE SMOOT. . (BECKER, CRISTINA) (Entered: 06/01/2018)
|
June 1, 2018
|
June 1, 2018
PACER
|
19
|
Notice of Appearance
|
June 4, 2018
|
June 4, 2018
PACER
|
20
|
Notice of Appearance
|
June 5, 2018
|
June 5, 2018
PACER
|
21
|
Hearing
|
June 5, 2018
|
June 5, 2018
PACER
|
22
|
Notice of Appearance
|
June 6, 2018
|
June 6, 2018
PACER
|
23
|
Extension of Time to File Answer
|
June 15, 2018
|
June 15, 2018
PACER
|
24
|
Extension of Time to File Response/Reply
|
June 15, 2018
|
June 15, 2018
PACER
|
25
|
Extension of Time to File Response/Reply
|
June 15, 2018
|
June 15, 2018
PACER
|
26
|
Response to Motion
|
June 18, 2018
|
June 18, 2018
PACER
|
27
|
Notice of Appearance
|
June 21, 2018
|
June 21, 2018
PACER
|
28
|
Suggestion of Subsequently Decided Authority
|
July 24, 2018
|
July 24, 2018
PACER
|
29
|
Notice of Appearance
|
July 27, 2018
|
July 27, 2018
PACER
|
30
|
Withdrawal of Motion
|
July 30, 2018
|
July 30, 2018
PACER
|
31
|
Withdrawal of Motion
|
July 30, 2018
|
July 30, 2018
PACER
|
32
|
Notice - Other
|
July 30, 2018
|
July 30, 2018
PACER
|
33
|
Extension of Time to File Answer
|
July 30, 2018
|
July 30, 2018
PACER
|
34
|
Order on Motion for Extension of Time to Answer
|
July 31, 2018
|
July 31, 2018
PACER
|
35
|
Amended Complaint
|
Aug. 7, 2018
|
Aug. 7, 2018
PACER
|
36
|
Certify Class
|
Aug. 7, 2018
|
Aug. 7, 2018
PACER
|
37
|
Memorandum
|
Aug. 8, 2018
|
Aug. 8, 2018
PACER
|
38
|
Preliminary Injunction
|
Aug. 8, 2018
|
Aug. 8, 2018
PACER
|
39
|
Memorandum
|
Aug. 8, 2018
|
Aug. 8, 2018
PACER
|
40
|
Declaration
|
Aug. 8, 2018
|
Aug. 8, 2018
PACER
|
41
|
Declaration
|
Aug. 8, 2018
|
Aug. 8, 2018
PACER
|
42
|
Notice of Appearance
|
Aug. 10, 2018
|
Aug. 10, 2018
PACER
|
43
|
Answer to Amended Complaint
|
Aug. 22, 2018
|
Aug. 22, 2018
PACER
|
44
|
Notice of Initial Pretrial Conference Hearing
|
Aug. 23, 2018
|
Aug. 23, 2018
RECAP
|
45
|
Response in Opposition to Motion
|
Aug. 28, 2018
|
Aug. 28, 2018
PACER
|
46
|
Judgment on the Pleadings
|
Aug. 28, 2018
|
Aug. 28, 2018
PACER
|
47
|
Memorandum
|
Aug. 28, 2018
|
Aug. 28, 2018
PACER
|
48
|
Response in Opposition to Motion
|
Aug. 28, 2018
|
Aug. 28, 2018
PACER
|
49
|
Reply to Response to Motion
|
Sept. 11, 2018
|
Sept. 11, 2018
PACER
|
50
|
Reply to Response to Motion
|
Sept. 11, 2018
|
Sept. 11, 2018
PACER
|
51
|
Response in Opposition to Motion
|
Sept. 18, 2018
|
Sept. 18, 2018
PACER
|
52
|
Rule 26f Report - Joint
|
Sept. 19, 2018
|
Sept. 19, 2018
PACER
|
53
|
Rule 26f Report - Joint
|
Dec. 12, 2018
|
Dec. 12, 2018
PACER
|
|
Motions Referred
|
Dec. 13, 2018
|
Dec. 13, 2018
PACER
|
|
Rule 26f - Joint
|
Dec. 13, 2018
|
Dec. 13, 2018
PACER
|
|
Set/Reset Deadlines/Hearings
|
Dec. 13, 2018
|
Dec. 13, 2018
PACER
|
54
|
Withdraw as Attorney
|
Dec. 21, 2018
|
Dec. 21, 2018
PACER
|
|
Motions Referred
|
Dec. 21, 2018
|
Dec. 21, 2018
PACER
|
|
Order on Motion to Withdraw as Attorney
|
Dec. 21, 2018
|
Dec. 21, 2018
PACER
|
61
|
Suggestion of Subsequently Decided Authority
|
March 6, 2019
|
March 6, 2019
PACER
|
62
|
Affidavit
|
March 13, 2019
|
March 13, 2019
PACER
|
63
|
Declaration
|
March 13, 2019
|
March 13, 2019
PACER
|
|
Motion Hearing
|
March 13, 2019
|
March 13, 2019
PACER
|
64
|
Supplement
|
March 14, 2019
|
March 14, 2019
PACER
|
65
|
MEMORANDUM OPINION AND ORDER signed by CHIEF JUDGE THOMAS D. SCHROEDER on 3/31/2019. IT IS ORDERED that the Commissioner's motion for judgment on the pleadings (Doc. 46 ) is GRANTED IN PART and DENIED IN PART, Plaintiffs' second motion for class certification (Doc. 36 ) is GRANTED IN PART and Plaintiffs' second motion for preliminary injunction (Doc. 38 ) is DENIED.(Engle, Anita) (Main Document 65 replaced on 4/2/2019 due to technical issue.) (Engle, Anita). (Entered: 03/31/2019)
|
March 31, 2019
|
March 31, 2019
RECAP
|
66
|
NOTICE of Appearance by attorney STEPHANIE A. BRENNAN on behalf of Defendant TORRE JESSUP (BRENNAN, STEPHANIE) (Entered: 04/03/2019)
|
April 3, 2019
|
April 3, 2019
PACER
|
67
|
NOTICE of Appearance by attorney IVY A. JOHNSON on behalf of Plaintiffs MARIE BONHOMME-DICKS, SETI JOHNSON, SHAREE SMOOT, NICHELLE YARBOROUGH (JOHNSON, IVY) (Entered: 04/17/2019)
|
April 17, 2019
|
April 17, 2019
PACER
|
68
|
NOTICE OF WITHDRAWAL AND SUBSTITUTION OF COUNSEL on behalf of Plaintiffs MARIE BONHOMME-DICKS, SETI JOHNSON, SHAREE SMOOT, NICHELLE YARBOROUGH. IRENA COMO is substituted as counsel for Plaintiffs. Attorney CHRISTOPHER A. BROOK terminated. (COMO, IRENA) (Entered: 04/17/2019)
|
April 17, 2019
|
April 17, 2019
PACER
|
69
|
NOTICE OF APPEAL as to 65 Order on Motion to Certify Class, Order on Motion for Preliminary Injunction, Order on Motion for Judgment on the Pleadings by MARIE BONHOMME-DICKS, SETI JOHNSON, SHAREE SMOOT, NICHELLE YARBOROUGH. Filing fee $ 505, receipt number 0418-2552464. (GRAUNKE, KRISTI) (Entered: 04/17/2019)
|
April 17, 2019
|
April 17, 2019
PACER
|
70
|
Electronic Transmission of Notice of Appeal and Docket Sheet to US Court of Appeals re 69 Notice of Appeal, (Taylor, Abby) (Main Document 70 replaced on 4/18/2019 for correction in text) (Taylor, Abby). Modified on 4/18/2019 (Taylor, Abby). (Entered: 04/18/2019)
|
April 18, 2019
|
April 18, 2019
PACER
|
71
|
NOTICE of Docketing Record on Appeal from USCA re 69 Notice of Appeal, filed by NICHELLE YARBOROUGH, MARIE BONHOMME-DICKS, SHAREE SMOOT, SETI JOHNSON. USCA Case Number 19-1421. Case Manager: Emily Borneisen. (Taylor, Abby) (Entered: 04/19/2019)
|
April 19, 2019
|
April 19, 2019
PACER
|
72
|
Joint MOTION to Stay District Court Proceedings Pending Appeal by MARIE BONHOMME-DICKS, SETI JOHNSON, SHAREE SMOOT, NICHELLE YARBOROUGH. Response to Motion due by 5/13/2019 (Attachments: # 1 Text of Proposed Order)(BROOKE, SAMUEL) (Entered: 04/22/2019)
|
April 22, 2019
|
April 22, 2019
PACER
|
|
Motions Submitted
|
April 23, 2019
|
April 23, 2019
PACER
|
|
Motion Submitted to CHIEF JUDGE THOMAS D. SCHROEDER: 72 Joint MOTION to Stay District Court Proceedings Pending Appeal. (Engle, Anita)
|
April 23, 2019
|
April 23, 2019
PACER
|
73
|
ORDER signed by CHIEF JUDGE THOMAS D. SCHROEDER on 04/23/2019, that this action is STAYED pending a decision on Plaintiffs' appeal before the U.S. Court of Appeals for the Fourth Circuit and the parties' deadline to file a joint proposed Rule 26(f) report by April 24, 2019 and the parties' Initial Pretrial Conference on April 29, 2019 (see Doc. 58 ) is CANCELLED. FURTHER that the parties are to submit a joint status report to this court within 14 days of the Fourth Circuit's issuance of its mandate in connection with Plaintiff's appeal.(Taylor, Abby) (Entered: 04/23/2019)
|
April 23, 2019
|
April 23, 2019
PACER
|
|
Case Stayed
|
April 25, 2019
|
April 25, 2019
PACER
|
|
Case Stayed. (See 73 Order) (Engle, Anita)
|
April 25, 2019
|
April 25, 2019
PACER
|
74
|
***FILED IN ERROR*** TRANSCRIPT REQUEST by MARIE BONHOMME-DICKS, SETI JOHNSON, SHAREE SMOOT, NICHELLE YARBOROUGH for proceedings held on 3/13/19 before Judge Thomas Schroeder, re 69 Notice of Appeal, Transcript due by 5/28/2019. (BROOKE, SAMUEL) Modified on 4/29/2019 to mark filed in error. (Sheets, Jamie) (Entered: 04/26/2019)
|
April 26, 2019
|
April 26, 2019
PACER
|
75
|
NOTICE OF WITHDRAWAL AND SUBSTITUTION OF COUNSEL on behalf of Plaintiffs MARIE BONHOMME-DICKS, SETI JOHNSON, SHAREE SMOOT, NICHELLE YARBOROUGH. EMILY E. SEAWELL is substituted as counsel for Plaintiffs. Attorney CRISTINA M. BECKER terminated. (SEAWELL, EMILY) (Entered: 05/09/2019)
|
May 9, 2019
|
May 9, 2019
PACER
|
76
|
Transcript of Proceedings held on 03/13/2019, before Judge Thomas D. Schroeder. Court Reporter Briana L. Bell, Telephone number 336-734-2514. Email: brinesbit@gmail.com. Transcript may be viewed at the court public terminal or purchased through the Court Reporter before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. NOTICE RE: REDACTION OF TRANSCRIPTS: The parties have 5 business days to file a Notice of Intent to Request Redaction and 21 calendar days to file a Redaction Request. If no notice is filed, this transcript will be made electronically available to the public without redaction after 90 calendar days. Transcript may be viewed at the court public terminal or purchased through the court reporter before the 90 day deadline. After that date it may be obtained through PACER. Redaction Request due 7/26/2019. Redacted Transcript Deadline set for 8/5/2019. Release of Transcript Restriction set for 10/3/2019. (Bell, Briana) (Main Document 76 replaced on 7/19/2019) (Contreras, Jamie). (Entered: 07/02/2019)
|
July 2, 2019
|
July 2, 2019
PACER
|
77
|
USCA ORDER. The court grants the motion to withdraw Matthew W. Sawchak from further representation on appeal. USCA Case Number 19-1421. (Sheets, Jamie) (Entered: 03/27/2020)
|
March 27, 2020
|
March 27, 2020
PACER
|
78
|
NOTICE OF WITHDRAWAL AND SUBSTITUTION OF COUNSEL on behalf of Plaintiffs MARIE BONHOMME-DICKS, SETI JOHNSON, SHAREE SMOOT, NICHELLE YARBOROUGH. SAMUEL J. BROOKE is substituted as counsel for Plaintiffs. Attorney SAMUEL J. BROOKE terminated. (BROOKE, SAMUEL) (Entered: 09/14/2020)
|
Sept. 14, 2020
|
Sept. 14, 2020
PACER
|
79
|
ORDER of USCA. The court grants the motion to withdraw Samuel Jacob Brooke from further representation on appeal as to 69 Notice of Appeal, filed by NICHELLE YARBOROUGH, MARIE BONHOMME-DICKS, SHAREE SMOOT, SETI JOHNSON (Taylor, Abby) (Entered: 09/15/2020)
|
Sept. 15, 2020
|
Sept. 15, 2020
PACER
|
80
|
MOTION to Seal Motion to Withdraw as Counsel for Plaintiff Smoot [If the party filing this motion is not the party claiming confidentiality, the party claiming confidentiality must file a response within 14 days that includes the materials required by L.R. 5.4(c)(3).] by MARIE BONHOMME-DICKS, SETI JOHNSON, SHAREE SMOOT, NICHELLE YARBOROUGH. Response to Motion due by 5/17/2021 (KANG, LEAH) (Entered: 05/03/2021)
|
May 3, 2021
|
May 3, 2021
PACER
|
81
|
SEALED MOTION Motion to Withdraw as Counsel for Plaintiff Smoot filed by Plaintiffs MARIE BONHOMME-DICKS, SETI JOHNSON, SHAREE SMOOT, NICHELLE YARBOROUGH. (Attachments: # 1 Exhibit Early Declaration, # 2 Exhibit Ray Declaration)(KANG, LEAH) Modified on 5/7/2021 to reflect document is a motion.(Marsh, Keah) (Entered: 05/03/2021)
|
May 3, 2021
|
May 3, 2021
PACER
|
|
Motions Submitted
|
May 20, 2021
|
May 20, 2021
PACER
|
|
Motions Submitted to CHIEF JUDGE THOMAS D. SCHROEDER: 81 SEALED MOTION, 80 MOTION to Seal Motion to Withdraw as Counsel for Plaintiff Smoot. (Engle, Anita)
|
May 20, 2021
|
May 20, 2021
PACER
|
82
|
ORDER signed by CHIEF JUDGE THOMAS D. SCHROEDER on 05/20/2021, granting 80 Motion to Seal. Plaintiffs' counsel's unopposed motion for leave to file under seal their motion to withdraw from representation of Plaintiff Sharee Smoot and supporting exhibits is GRANTED. (Taylor, Abby) (Entered: 05/20/2021)
|
May 20, 2021
|
May 20, 2021
PACER
|
83
|
ORDER signed by CHIEF JUDGE THOMAS D. SCHROEDER on 05/20/2021, granting re 81 SEALED MOTION. Plaintiffs' motion to withdraw from representation of Plaintiff Sharee A. Smoot is GRANTED.The Clerk is directed to designate Plaintiff Smoot as proceeding pro se in this matter and to mail a copy of this order by certified, first-class mail to Sharee A. Smoot at the following addresses: 1622 Daley Cir NE Concord, NC 28025 and 126 Lore Street SW Concord, NC 28025. (Taylor, Abby) (Entered: 05/20/2021)
|
May 20, 2021
|
May 20, 2021
PACER
|
84
|
Joint MOTION to Lift Stay of District Court Proceedings by MARIE BONHOMME-DICKS, SETI JOHNSON, SHAREE SMOOT, NICHELLE YARBOROUGH. (Attachments: # 1 Text of Proposed Order)(EARLY, EMILY) (Entered: 05/21/2021)
|
May 21, 2021
|
May 21, 2021
PACER
|
|
Motions Submitted
|
May 24, 2021
|
May 24, 2021
PACER
|
|
Motions Submitted to CHIEF JUDGE THOMAS D. SCHROEDER: 84 Joint MOTION to Lift Stay of District Court Proceedings. (Engle, Anita)
|
May 24, 2021
|
May 24, 2021
PACER
|
85
|
ORDER signed by CHIEF JUDGE THOMAS D. SCHROEDER on 05/25/2021, that the stay granted in the above-captioned on April 23, 2019 (Doc. 73 ), is hereby LIFTED based on the Parties' proposed class-action settlement agreement that they will submit to this court for its preliminary and final approval by separate cover. (Taylor, Abby) (Entered: 05/25/2021)
|
May 25, 2021
|
May 25, 2021
PACER
|
86
|
Certified Return of Service on 05/26/2021 to Sharee A. Smoot Re: 83 Order (Taylor, Abby) (Entered: 06/01/2021)
|
June 1, 2021
|
June 1, 2021
PACER
|
87
|
MOTION to Withdraw as Attorney EMILY E. SEAWELL and Sneha Shah by on behalf of MARIE BONHOMME-DICKS, SETI JOHNSON, SHAREE SMOOT, NICHELLE YARBOROUGH. Responses due by 7/21/2021 (Attachments: # 1 Text of Proposed Order)(SEAWELL, EMILY) (Entered: 06/30/2021)
|
June 30, 2021
|
June 30, 2021
PACER
|
|
Motions Referred
|
June 30, 2021
|
June 30, 2021
PACER
|
|
Order on Motion to Withdraw as Attorney
|
June 30, 2021
|
June 30, 2021
PACER
|
|
Motion Referred to MAGISTRATE JUDGE L. PATRICK AULD RE: 87 MOTION to Withdraw as Attorney EMILY E. SEAWELL and Sneha Shah. (Engle, Anita)
|
June 30, 2021
|
June 30, 2021
PACER
|