Georgia Middle District Court
Judge:W Louis Sands
Case #: 7:23-cv-00039
Nature of Suit440 Civil Rights - Other Civil Rights
Cause28:1446 Notice of Removal
Case Filed:Mar 28, 2023
Terminated:Nov 09, 2023
Last checked: Sunday Sep 24, 2023 7:56 AM EDT
Defendant
LOWNDES COUNTY BOARD OF COMMISSIONERS
Represented By
CHARLES H WATT, IV
contact info
WALTER G ELLIOTT, II
contact info
Defendant
LOWNDES COUNTY GEORGIA
Represented By
CHARLES H WATT, IV
contact info
WALTER G ELLIOTT, II
contact info
Defendant
JOYCE E EVANS
Represented By
CHARLES H WATT, IV
contact info
WALTER G ELLIOTT, II
contact info
Defendant
CLAY GRINER
Represented By
CHARLES H WATT, IV
contact info
WALTER G ELLIOTT, II
contact info
Defendant
DEMARCUS MARSHALL
Represented By
CHARLES H WATT, IV
contact info
WALTER G ELLIOTT, II
contact info
Defendant
SCOTT ORENSTEIN
Represented By
CHARLES H WATT, IV
contact info
WALTER G ELLIOTT, II
contact info
Defendant
BILL SLAUGHTER
Represented By
CHARLES H WATT, IV
contact info
WALTER G ELLIOTT, II
contact info
Defendant
MARK WISENBAKER
Represented By
CHARLES H WATT, IV
contact info
WALTER G ELLIOTT, II
contact info
Plaintiff
TERAMORE DEVELOPMENT LLC
James Bates Brannan Groover LLP Post Office Box 4283
Macon, GA 31208
Represented By
DUKE R GROOVER
James Bates
contact info
KATHRYN SMITH WILLIS
contact info
Plaintiff
MARY HARRIS
Represented By
DUKE R GROOVER
James Bates
contact info
KATHRYN SMITH WILLIS
contact info

GPO Apr 21 2023
ORDER Plaintiff Teramore Development LLC is hereby ORDERED to file its corporate disclosures within seven (7) days of the entry of this Order. Ordered by US DISTRICT JUDGE W LOUIS SANDS on 4/21/2023. (ksl)
GPO Oct 20 2023
ORDER denying 18 Motion for Hearing; denying as moot 6 Motion to Dismiss for Failure to State a Claim; denying 8 Motion for Hearing; granting in part and denying in part 11 Motion to Remand. Counts I and III of Plaintiffs first Complaint (Doc. 3-1) are hereby SEVERED and REMANDED to the Superior Court of Lowndes County, Georgia. The only Count that remains in the above-styled action is Count II of Plaintiffs first Complaint. Ordered by US DISTRICT JUDGE W LOUIS SANDS on 10/20/2023. (ggs)
GPO Nov 09 2023
ORDER re 30 Stipulation of Dismissal filed by MARY HARRIS, TERAMORE DEVELOPMENT LLC. Upon consideration thereof, it is hereby ORDERED that the Parties' Stipulation of Dismissal with Prejudice 30 is ACCEPTED and GRANTED. The Court, therefore, orders that all Plaintiffs' claims pending against Defendant, Lowndes County, Georgia, are DISMISSED-WITH-PREJUDICE, with each party bearing their own attorneys' fees and costs. As a result, Defendant's Motion to Dismiss 25 and Motion for Hearing on Defendants' Motion to Dismiss 27 are DENIED-AS-MOOT. Ordered by US DISTRICT JUDGE W LOUIS SANDS on 11/9/2023. (ksl)
GPO Nov 09 2023
JUDGMENT dismissing case. (ksl)

Docket last updated: 72 minutes ago
Thursday, November 09, 2023
32 32 order Judgment Thu 11/09 9:10 AM
JUDGMENT dismissing case. (ksl)
Related: [-]
31 31 1 pgs order Order Thu 11/09 8:58 AM
ORDER re30 Stipulation of Dismissal filed by MARY HARRIS, TERAMORE DEVELOPMENT LLC. Upon consideration thereof, it is hereby ORDERED that the Parties' Stipulation of Dismissal with Prejudice30 is ACCEPTED and GRANTED. The Court, therefore, orders that all Plaintiffs' claims pending against Defendant, Lowndes County, Georgia, are DISMISSED-WITH-PREJUDICE, with each party bearing their own attorneys' fees and costs. As a result, Defendant's Motion to Dismiss25 and Motion for Hearing on Defendants' Motion to Dismiss27 are DENIED-AS-MOOT. Ordered by US DISTRICT JUDGE W LOUIS SANDS on 11/9/2023. (ksl)
Related: [-]
Tuesday, November 07, 2023
30 30 misc Stipulation of Dismissal Tue 11/07 11:46 AM
STIPULATION of Dismissal by MARY HARRIS, TERAMORE DEVELOPMENT LLC as to All Defendants (GROOVER, DUKE)
Related: [-]
Friday, October 20, 2023
29 29 misc Letter Fri 10/20 11:24 AM
Letter to the Superior Court Clerk of Lowndes County enclosing a certified copy of the Order remanding part of this case re28 Order on Motion for Hearing, Order on Motion to Dismiss for Failure to State a Claim, Order on Motion to Remand. (ggs)
Related: [-]
28 28 10 pgs order Order on Motion for Hearing Order on Motion to Dismiss for Failure to State a Claim Order on Motion to Remand Fri 10/20 10:22 AM
ORDER denying18 Motion for Hearing; denying as moot6 Motion to Dismiss for Failure to State a Claim; denying8 Motion for Hearing; granting in part and denying in part11 Motion to Remand. Counts I and III of Plaintiffs first Complaint (Doc. 3-1) are hereby SEVERED and REMANDED to the Superior Court of Lowndes County, Georgia. The only Count that remains in the above-styled action is Count II of Plaintiffs first Complaint. Ordered by US DISTRICT JUDGE W LOUIS SANDS on 10/20/2023. (ggs)
Related: [-]
Wednesday, June 14, 2023
27 27 motion Hearing Wed 06/14 1:22 PM
MOTION for Hearing re25 MOTION to Dismiss Plaintiffs First Amended Notice of Appeal and Complaint by LOWNDES COUNTY GEORGIA filed by WALTER G ELLIOTT, II.(ELLIOTT, WALTER)
Related: [-]
26 26 answer Answer to Amended Complaint Wed 06/14 1:18 PM
ANSWER to22 Amended Complaint/Petition, by LOWNDES COUNTY GEORGIA.(ELLIOTT, WALTER)
Related: [-]
25 25 motion Dismiss Wed 06/14 1:12 PM
MOTION to Dismiss Plaintiffs First Amended Notice of Appeal and Complaint by LOWNDES COUNTY GEORGIA filed by WALTER G ELLIOTT, II.(ELLIOTT, WALTER)
Related: [-]
Att: 1 Memorandum in Support of Motion to Dismiss
Wednesday, May 31, 2023
24 24 misc Corporate Disclosure Statement Wed 05/31 1:29 PM
Corporate Disclosure Statement by MARY HARRIS, TERAMORE DEVELOPMENT LLC identifying Corporate Parent TERAMORE DEVELOPMENT PRICEVILLE LLC, Corporate Parent TERAMORE DEVELOPMENT MOULTRIE LLC, Corporate Parent TERAMORE CONSTRUCTION LLC, Other Affiliate N77TE LLC for TERAMORE DEVELOPMENT LLC. (GROOVER, DUKE)
Related: [-]
23 23 misc Amended Document Wed 05/31 11:58 AM
AMENDED DOCUMENT by MARY HARRIS, TERAMORE DEVELOPMENT LLC,amending12 Corporate Disclosure Statement (GROOVER, DUKE)
Related: [-]
22 22 cmp Amended Complaint/Petition Wed 05/31 11:56 AM
AMENDED3 Notice of Removal,,1 Notice of Removal, against JOYCE E EVANS, CLAY GRINER, LOWNDES COUNTY BOARD OF COMMISSIONERS, LOWNDES COUNTY GEORGIA, DEMARCUS MARSHALL, SCOTT ORENSTEIN, BILL SLAUGHTER, MARK WISENBAKER by MARY HARRIS, TERAMORE DEVELOPMENT LLC (GROOVER, DUKE)
Related: [-]
notice Notice of Deficiency Wed 05/31 1:09 PM
Notice of Deficiency Related [+]; Document must be re-filed to add corporate parents, subsidiary corporations and/or any publicly held corporation that owns 10% or more of its stock to the case. These must be added within CM/ECF while the document is being filedFile this document under Civil Events Other Filings Other Documents, corporate disclosure. Then add Amended to title.(ksl)
Related: [-] 23 Amended Document filed by MARY HARRIS, TERAMORE DEVELOPMENT LLC
Friday, May 26, 2023
21 21 2 pgs order Order on Motion to Amend/Correct Fri 05/26 11:13 AM
ORDER granting15 Motion to Amend/Correct. Plaintiffs are hereby ORDERED to file their First Amended Complaint within seven (7) days of the entry of this Order. Ordered by US DISTRICT JUDGE W LOUIS SANDS on 5/26/2023. (ksl)
Related: [-]
Wednesday, May 24, 2023
20 20 respm Response to Motion Wed 05/24 9:59 AM
RESPONSE filed by JOYCE E EVANS, CLAY GRINER, LOWNDES COUNTY BOARD OF COMMISSIONERS, LOWNDES COUNTY GEORGIA, DEMARCUS MARSHALL, SCOTT ORENSTEIN, BILL SLAUGHTER, MARK WISENBAKER re15 MOTION to Amend/Correct1 Notice of Removal, (ELLIOTT, WALTER)
Related: [-]
19 19 respm Reply to Response to Motion Wed 05/24 9:54 AM
REPLY to Response filed by JOYCE E EVANS, CLAY GRINER, LOWNDES COUNTY BOARD OF COMMISSIONERS, LOWNDES COUNTY GEORGIA, DEMARCUS MARSHALL, SCOTT ORENSTEIN, BILL SLAUGHTER, MARK WISENBAKER re6 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM (ELLIOTT, WALTER)
Related: [-]
Thursday, May 18, 2023
18 18 motion Hearing Thu 05/18 11:44 AM
MOTION for Hearing re11 MOTION to Remand by JOYCE E EVANS, CLAY GRINER, LOWNDES COUNTY BOARD OF COMMISSIONERS, LOWNDES COUNTY GEORGIA, DEMARCUS MARSHALL, SCOTT ORENSTEIN, BILL SLAUGHTER, MARK WISENBAKER filed by WALTER G ELLIOTT, II.(ELLIOTT, WALTER)
Related: [-]
17 17 respm Response to Motion Thu 05/18 10:33 AM
RESPONSE filed by JOYCE E EVANS, CLAY GRINER, LOWNDES COUNTY BOARD OF COMMISSIONERS, LOWNDES COUNTY GEORGIA, DEMARCUS MARSHALL, SCOTT ORENSTEIN, BILL SLAUGHTER, MARK WISENBAKER re11 MOTION to Remand(ELLIOTT, WALTER)
Related: [-]
Att: 1 Exhibit Complaint in Teramore v Americus,
Att: 2 Exhibit Notice of Removal in Teramore v Americus
Tuesday, May 16, 2023
16 16 respm Response to Motion Tue 05/16 12:02 PM
RESPONSE filed by MARY HARRIS, TERAMORE DEVELOPMENT LLC re6 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM (GROOVER, DUKE)
Related: [-]
Tuesday, May 09, 2023
15 15 motion Amend/Correct Tue 05/09 4:52 PM
MOTION to Amend/Correct1 Notice of Removal, by MARY HARRIS, TERAMORE DEVELOPMENT LLC filed by DUKE R GROOVER.(GROOVER, DUKE)
Related: [-]
Att: 1 Exhibit Ex A - First Amended Notice of Appeal and Complaint
Friday, May 05, 2023
14 14 2 pgs order Order on Motion for Extension of Time to File Response/Reply Fri 05/05 4:44 PM
ORDER granting in part re13 MOTION for Extension of Time to File RESPONSE as to6 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM. Plaintiffs Motion to Extend the Deadline to file a Response until after this Court has ruled on Plaintiffs Motion to Remand is DENIED. The Court will, however, GRANT Plaintiffs alternative request that this Court extend the deadline to respond to Defendants Motion to Dismiss until May 16, 2023. Ordered by US DISTRICT JUDGE W LOUIS SANDS on 5/5/2023. (ksl)
Related: [-]
Thursday, May 04, 2023
13 13 motion Extension of Time to File Response/Reply/Objection Thu 05/04 11:30 PM
MOTION for Extension of Time to File RESPONSE as to6 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM by MARY HARRIS, TERAMORE DEVELOPMENT LLC filed by KATHRYN SMITH WILLIS.(WILLIS, KATHRYN)
Related: [-]
Friday, April 28, 2023
12 12 misc Corporate Disclosure Statement Fri 04/28 12:22 PM
Corporate Disclosure Statement by TERAMORE DEVELOPMENT LLC (GROOVER, DUKE)
Related: [-]
11 11 motion Remand Fri 04/28 12:19 PM
MOTION to Remand by MARY HARRIS, TERAMORE DEVELOPMENT LLC filed by DUKE R GROOVER.(GROOVER, DUKE)
Related: [-]
Att: 1 Memorandum in Support Brief in Support of Motion to Remand
Monday, April 24, 2023
10 10 misc Request for Local Rule 6.2/9.4 Clerk's Extension Mon 04/24 12:53 PM
Request for Local Rule 6.2 Clerks Extension re6 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM by MARY HARRIS, TERAMORE DEVELOPMENT LLC (GROOVER, DUKE)
Related: [-]
notice Notice of Clerk's Granting of Extension Mon 04/24 2:14 PM
Notice of Clerk's Granting of Extension Pursuant to Local Rule 6.2 re:6 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM filed by JOYCE E EVANS, LOWNDES COUNTY GEORGIA, LOWNDES COUNTY BOARD OF COMMISSIONERS, SCOTT ORENSTEIN, DEMARCUS MARSHALL, CLAY GRINER, MARK WISENBAKER, BILL SLAUGHTER.(ksl)
Related: [-]
Friday, April 21, 2023
9 9 1 pgs order Order Fri 04/21 10:37 AM
ORDER Plaintiff Teramore Development LLC is hereby ORDERED to file its corporate disclosures within seven (7) days of the entry of this Order. Ordered by US DISTRICT JUDGE W LOUIS SANDS on 4/21/2023. (ksl)
Related: [-]
Tuesday, April 04, 2023
8 8 motion Hearing Tue 04/04 3:37 PM
MOTION for Hearing re6 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM by JOYCE E EVANS, CLAY GRINER, LOWNDES COUNTY BOARD OF COMMISSIONERS, LOWNDES COUNTY GEORGIA, DEMARCUS MARSHALL, SCOTT ORENSTEIN, BILL SLAUGHTER, MARK WISENBAKER filed by WALTER G ELLIOTT, II.(ELLIOTT, WALTER)
Related: [-]
7 7 answer Answer to Complaint Tue 04/04 3:33 PM
ANSWER to3 Notice of Removal,, by JOYCE E EVANS, CLAY GRINER, LOWNDES COUNTY BOARD OF COMMISSIONERS, LOWNDES COUNTY GEORGIA, DEMARCUS MARSHALL, SCOTT ORENSTEIN, BILL SLAUGHTER, MARK WISENBAKER.(ELLIOTT, WALTER)
Related: [-]
6 6 motion Dismiss for Failure to State a Claim Tue 04/04 3:07 PM
MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM by JOYCE E EVANS, CLAY GRINER, LOWNDES COUNTY BOARD OF COMMISSIONERS, LOWNDES COUNTY GEORGIA, DEMARCUS MARSHALL, SCOTT ORENSTEIN, BILL SLAUGHTER, MARK WISENBAKER filed by WALTER G ELLIOTT, II.(ELLIOTT, WALTER)
Related: [-]
Att: 1 Memorandum in Support Memorandum of Law in Support,
Att: 2 Exhibit Exhibit A - Lowndes County ULDC,
Att: 3 Exhibit Exhibit B - Joint Ordinance Continuing GLPC,
Att: 4 Exhibit Exhibit C - GLPC Meeting Minutes,
Att: 5 Exhibit Exhibit D - GLPC Agenda Item,
Att: 6 Exhibit Exhibit E - LCBOC Meeting Minutes,
Att: 7 Exhibit Exhibit F - LCBOC Agenda Item,
Att: 8 Exhibit Exhibit G - Order - Teramore v City of Americus,
Att: 9 Exhibit Exhibit H - City of Americus Zoning Ordinance
notice Notice of Deficiency Tue 04/04 9:28 AM
Notice of Deficiency Related [+]; TERAMORE DEVELOPMENT LLC - All nongovernmental corporate parties must file a Corporate Disclosure Statement. Please file the required corporate disclosures immediately. See Local Rule 87.1.(ksl)
Related: [-] 3 Notice of Removal, filed by JOYCE E EVANS, LOWNDES COUNTY GEORGIA, LOWNDES COUNTY BOARD OF COMMISSIONERS, SCOTT ORENSTEIN, DEMARCUS MARSHALL, CLAY GRINER, MARK WISENBAKER, BILL SLAUGHTER
notice Notice of Deficiency Tue 04/04 4:52 PM
Notice of Deficiency Related [+]; Notice to Counsel - WALTER ELLIOTT. The e mail address on the document does not match your e mail address in CM/ECF. If necessary, please update your e mail address via PACER. (ksl)
Related: [-] 6 Motion to Dismiss for Failure to State a Claim,7 Answer to Complaint,8 Motion for Hearing, all filed by JOYCE E EVANS, LOWNDES COUNTY GEORGIA, LOWNDES COUNTY BOARD OF COMMISSIONERS, SCOTT ORENSTEIN, DEMARCUS MARSHALL, CLAY GRINER, MARK WISENBAKER, BILL SLAUGHTER
Friday, March 31, 2023
5 5 2 pgs order Order on Motion for Leave to File Excess Pages Fri 03/31 11:07 AM
ORDER granting in part4 Motion for Leave to File Excess Pages. Defendants shall have thirty-five (35) pages with which to present their 12(b)(6) Motion to Dismiss. Without objection, Plaintiffs are also afforded fifteen (15) additional pages with which to file their Response. Ordered by US DISTRICT JUDGE W LOUIS SANDS on 3/31/2023. (ksl)
Related: [-]
Wednesday, March 29, 2023
4 4 motion File Excess Pages Wed 03/29 10:15 AM
MOTION for Leave to File Excess Pages for Memorandum of Law In Support of Motion to Dismiss by JOYCE E EVANS, CLAY GRINER, LOWNDES COUNTY BOARD OF COMMISSIONERS, LOWNDES COUNTY GEORGIA, DEMARCUS MARSHALL, SCOTT ORENSTEIN, BILL SLAUGHTER, MARK WISENBAKER filed by CHARLES H WATT, IV.(WATT, CHARLES)
Related: [-]
3 3 notice Notice of Removal Wed 03/29 10:04 AM
NOTICE OF REMOVAL against All Plaintiffs Fee paid: Receipt # AGAMDC-4333697, $402 filed by All Defendants All parties must refile pending motions from the court of origin in this new case. (WATT, CHARLES)
Related: [-]
Att: 1 Exhibit Notice of Appeal of Rezoning Decision and Complaint in Equity Challenging Legislative Action For Declaratory Judgment and for Writ of Mandamus,
Att: 2 Exhibit All State Court Filings,
Att: 3 Exhibit Notice of Filing Notice of Removal
notice Notice of Deficiency Wed 03/29 9:26 AM
Notice of Deficiency Related [+]; Parties were added using punctuation AND/OR title capitalization. The attorney case opening guide states ***REMINDER*** all parties must be added using ALL CAPS (ie LISA SMITH or DELTA AIRLINES). Do not use ANY punctuation when adding new parties. For instructions on adding parties, please refer to the Style Guide located on the website for the Middle District of Georgia. Please do not re-file, corrected by case manager. Document must be re-filed to include a description of attachment(s). A generic identifier such as Exhibit A or Exhibit 1 is not acceptable. An example of a properly identified attachment would be Exhibit A Letter from A. Hamilton to A. Burr. See CM/ECF Administrative Procedures, page 13 1 Notice of Removal and2 Motion for Leave to File Excess Pages filed by LOWNDES COUNTY GEORGIA,The PACER login ID and password used to electronically file a document constitutes the Participants electronic signature for all purposes under the Federal Rules. Document must be re-filed using the user credentials of the name of the attorney in the signature block. See CM/ECF Administrative Procedures, page 7.(ksl)
Related: [-] 1 Notice of Removal, filed by DeMarcus Marshall, LOWNDES COUNTY GEORGIA, Scott Orenstein, Mark Wisenbaker, Joyce E. Evans, LOWNDES COUNTY BOARD OF COMMISSIONERS, Bill Slaughter, Clay Griner
Tuesday, March 28, 2023
2 2 motion File Excess Pages Tue 03/28 5:02 PM
MOTION for Leave to File Excess Pages for Memorandum of Law In Support of Motion to Dismiss by LOWNDES COUNTY GEORGIA filed by CHARLES H WATT, IV.(WATT, CHARLES)
Related: [-]
1 1 notice Notice of Removal Tue 03/28 4:33 PM
NOTICE OF REMOVAL against All Plaintiffs Fee paid: Receipt # AGAMDC-4333211, $402 filed by All Defendants All parties must refile pending motions from the court of origin in this new case. (WATT, CHARLES)
Related: [-]
Att: 1 Exhibit Exhibit A,
Att: 2 Exhibit Exhibit B,
Att: 3 Exhibit Exhibit C