Wimer v. Greene County General Circuit Court et al
Virginia Western District Court | |
Judge: | Glen E Conrad |
Case #: | 3:19-cv-00021 |
Nature of Suit | 445 Civil Rights - Amer w/Disabilities-Employment |
Cause | 42:12101 Americans With Disabilities Act of 1990 (ADA) |
Case Filed: | Apr 09, 2019 |
Terminated: | Oct 29, 2019 |
Create an account to get the full party report for this case.
Docket last updated: 12/19/2023 11:59 PM EST |
Wednesday, June 17, 2020 | ||
44 | 44
![]() MANDATE of USCA as to37 Notice of Appeal filed by Charles Wimer (jcj) |
|
Tuesday, May 26, 2020 | ||
43 | 43
![]() USCA JUDGMENT as to37 Notice of Appeal filed by Charles Wimer(jcj) |
|
Att: 1
![]() |
||
42 | 42
![]() USCA Memorandum Opinion from 4th Circuit re37 Notice of Appeal AFFIRMING decided on 5/26/2020 (jcj) |
|
Monday, January 06, 2020 | ||
41 | 41
![]() USCA Notice of Record Request (jcj) |
|
40 | 40
![]() ORDER of USCA granting leave to proceed in forma pauperis as to37 Notice of Appeal filed by Charles Wimer (jcj) |
|
appeal
Assembled Electronic Record Transmitted to 4CCA
Mon 01/06 3:18 PM
Assembled Electronic Record Transmitted to 4CCA re37 Notice of Appeal (jcj) |
||
Monday, December 02, 2019 | ||
39 | 39
![]() NOTICE of Docketing Record on Appeal from USCA re37 Notice of Appeal filed by Charles Wimer. USCA Case Number 19-2356 Case Manager: Richard H. Sewell. (hnw) |
|
Thursday, November 21, 2019 | ||
38 | 38
![]() Transmittal of Notice of Appeal to 4CCA re37 Notice of Appeal NOTE: The Docketing Statement and Transcript Order Form are available on the 4th Circuit Court of Appeals website at www.ca4.uscourts.gov . If CJA24 form(s) are applicable, you must submit a separate Auth-24 for each court reporter from whom you wish to order a transcript through the District Court's eVoucher system. (jcj) |
|
37 | 37
![]() NOTICE OF APPEAL as to36 Order on Motion for Discovery,, Order on Motion for Preliminary Injunction,, Order on Motion to Dismiss for Failure to State a Claim,,,,, by Charles Wimer. Filing fee $ 0. (jcj) |
|
Tuesday, October 29, 2019 | ||
36 | 36
![]() ORDER denying24 Motion for Discovery; denying25 Motion for Preliminary Injunction; granting8 Motion to Dismiss for Failure to State a Claim ; granting12 Motion to Dismiss and granting14 Motion to Dismiss for Failure to State a Claim. This action shall be STRICKEN form the ocurt's active docket. Signed by Senior Judge Glen E. Conrad on 10/29/19. (jcj) |
|
35 | 35
![]() MEMORANDUM OPINION. Signed by Senior Judge Glen E. Conrad on 10/29/19. (jcj) |
|
Tuesday, September 24, 2019 | ||
34 | 34
![]() ORDER granting28 and30 Motions to Stay Case. All further proceedings, including discovery, shall be and hereby are STAYED pending the resolution of the defendants' motions to dismiss. Signed by Senior Judge Glen E. Conrad on 9/24/19. (jcj) |
|
Wednesday, August 28, 2019 | ||
33 | 33
![]() NOTICE of Appearance by Douglas Paul Holdsworth on behalf of Major Davis, Greene County Commonwealth Attorney's Office, Greene County Sheriff's Department, Matthew Hardin, Barry Leak, Steve Smith, Morgan Zander (Holdsworth, Douglas) |
|
Tuesday, August 27, 2019 | ||
32 | 32
misc
Notice of Correction
Tue 08/27 5:20 PM
Notice of Correction: Changed viewing restriction of Documents28 MOTION to Stay and29 Brief / Memorandum in Support due to attorney attaching incorrect/deficient pdf; only viewable by court personnel. Documents correctly filed at Documents30 MOTION to Stay Proceedings and31 Brief / Memorandum in Support (hnw) |
|
31 | 31
![]() Brief / Memorandum in Support re30 MOTION to Stay Proceedings . filed by Major Davis, Greene County Commonwealth Attorney's Office, Greene County Sheriff's Department, Matthew Hardin, Barry Leak, Steve Smith, Morgan Zander. (Malveaux, Courtney) |
|
30 | 30
![]() MOTION to Stay Proceedings by Major Davis, Greene County Commonwealth Attorney's Office, Greene County Sheriff's Department, Matthew Hardin, Barry Leak, Steve Smith, Morgan Zander. (Malveaux, Courtney) |
|
Monday, August 26, 2019 | ||
29 | 29
![]() Brief / Memorandum in Support re28 MOTION to Stay . filed by Major Davis, Greene County Commonwealth Attorney's Office, Greene County Sheriff's Department, Matthew Hardin, Barry Leak, Steve Smith, Morgan Zander. (Malveaux, Courtney) |
|
28 | 28
![]() MOTION to Stay by Major Davis, Greene County Commonwealth Attorney's Office, Greene County Sheriff's Department, Matthew Hardin, Barry Leak, Steve Smith, Morgan Zander. (Malveaux, Courtney) |
|
27 | 27
![]() RESPONSE in Opposition re24 MOTION for Discovery . filed by Barbara Barry, Dale Durrer, Greene County General Circuit Court, Greene County General District Court Clerk's Office.(Hawkins, Meredith) |
|
Att: 1
![]() |
||
26 | 26
![]() RESPONSE in Opposition re25 MOTION for Preliminary Injunction . filed by Barbara Barry, Dale Durrer, Greene County General Circuit Court, Greene County General District Court Clerk's Office. (Hawkins, Meredith) |
|
Monday, August 12, 2019 | ||
25 | 25
![]() MOTION for Injunctive Relief by Charles Wimer.(hnw) |
|
Att: 1
![]() |
||
24 | 24
![]() MOTION for Discovery by Charles Wimer. (hnw) |
|
Friday, July 26, 2019 | ||
23 | 23
![]() ORDER granting22 Motion to Withdraw as Attorney. Attorney Lindsey Ann Strachan terminated. Signed by Senior Judge Glen E. Conrad on 7/26/19. (jcj) |
|
Thursday, July 25, 2019 | ||
22 | 22
![]() MOTION to Withdraw as Attorney by Major Davis, Greene County Commonwealth Attorney's Office, Greene County Sheriff's Department, Matthew Hardin, Barry Leak, Steve Smith, Morgan Zander.(Strachan, Lindsey) |
|
Att: 1
![]() |
||
Thursday, May 23, 2019 | ||
21 | 21
![]() REPLY to Response to Motion re12 MOTION to Dismiss Rule 12(b)(1) and 12(b)(6) . filed by Barbara Barry, Dale Durrer, Greene County General Circuit Court, Greene County General District Court Clerk's Office. (Hawkins, Meredith) |
|
20 | 20
![]() REPLY to Response to Motion re8 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM . filed by Major Davis, Greene County Commonwealth Attorney's Office, Greene County Sheriff's Department, Matthew Hardin, Barry Leak, Steve Smith, Morgan Zander. (Strachan, Lindsey) |
|
Thursday, May 16, 2019 | ||
19 | 19
![]() Magistrate Consent Notice to Parties. (jcj) |
|
18 | 18
![]() RESPONSE to Motion re14 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM . filed by Charles Wimer.(jcj) |
|
Att: 1
![]() |
||
Att: 2
![]() |
||
Att: 3
![]() |
||
Att: 4
![]() |
||
Att: 5
![]() |
||
Att: 6
![]() |
||
Att: 7
![]() |
||
Att: 8
![]() |
||
Att: 9
![]() |
||
Att: 10
![]() |
||
Att: 11
![]() |
||
Wednesday, May 01, 2019 | ||
17 | 17
![]() NOTICE of Appearance by Meredith Blaire Hawkins on behalf of Barbara Barry, Dale Durrer, Greene County General Circuit Court, Greene County General District Court Clerk's Office (Hawkins, Meredith) |
|
Tuesday, April 23, 2019 | ||
16 | 16
![]() Roseboro Notice re14 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM Deadline set for 5/17/2019. (Copy of notice mailed to plaintiff)(jcj) |
|
15 | 15
![]() MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM MEMORANDUM by Brenda Garton. (Lacheney, Thomas) |
|
14 | 14
![]() MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM by Brenda Garton. (Lacheney, Thomas) |
|
Monday, April 22, 2019 | ||
13 | 13
![]() Brief / Memorandum in Support re12 MOTION to Dismiss Rule 12(b)(1) and 12(b)(6) . filed by Barbara Barry, Dale Durrer, Greene County General Circuit Court, Greene County General District Court Clerk's Office.(Ross, Marshall) |
|
Att: 1
![]() |
||
Att: 2
![]() |
||
Att: 3
![]() |
||
Att: 4
![]() |
||
12 | 12
![]() MOTION to Dismiss Rule 12(b)(1) and 12(b)(6) by Barbara Barry, Dale Durrer, Greene County General Circuit Court, Greene County General District Court Clerk's Office.(Ross, Marshall) |
|
Att: 1
![]() |
||
11 | 11
![]() NOTICE of Appearance by Marshall H. Ross on behalf of Barbara Barry, Dale Durrer, Greene County General Circuit Court, Greene County General District Court Clerk's Office (Ross, Marshall) |
|
Wednesday, April 17, 2019 | ||
10 | 10
![]() Roseboro Notice re8 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM Deadline set for 5/13/2019. (jcj) |
|
Tuesday, April 16, 2019 | ||
9 | 9
![]() Brief / Memorandum in Support re8 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM . filed by Major Davis, Greene County Commonwealth Attorney's Office, Greene County Sheriff's Department, Matthew Hardin, Barry Leak, Steve Smith, Morgan Zander. (Strachan, Lindsey) |
|
8 | 8
![]() MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM by Major Davis, Greene County Commonwealth Attorney's Office, Greene County Sheriff's Department, Matthew Hardin, Barry Leak, Steve Smith, Morgan Zander. (Strachan, Lindsey) |
|
Monday, April 15, 2019 | ||
7 | 7
![]() Paper State Court Records received from Greene County Circuit Court, CL1900018200 (jcj) |
|
Wednesday, April 10, 2019 | ||
6 | 6
![]() NOTICE of Appearance by Lindsey Ann Strachan on behalf of Major Davis (Strachan, Lindsey) |
|
5 | 5
![]() Negative Corporate Disclosure Statement by Major Davis (Strachan, Lindsey) |
|
4 | 4
![]() Negative Corporate Disclosure Statement by Greene County Sheriff's Department (Strachan, Lindsey) |
|
3 | 3
![]() Negative Corporate Disclosure Statement by Greene County Commonwealth Attorney's Office (Strachan, Lindsey) |
|
Tuesday, April 09, 2019 | ||
2 | 2
![]() Order Requesting Transmittal of Case File from Greene County Circuit Court. Signed by Senior Judge Glen E. Conrad on 4/9/19. (jcj) |
|
1 | 1
![]() NOTICE OF REMOVAL from Greene County Circuit Court, case number CL19000182-00. (Filing & Administrative fee $ 400; Receipt 0423-3116519), filed by Steve Smith, Barry Leak, Matthew Hardin, Greene County Commonwealth Attorney's Office, Greene County Sheriff's Department, Morgan Zander.(jcj) |
|
Att: 1
![]() |
||
Att: 2
![]() |
||
Att: 3
![]() |