TERAMORE DEVELOPMENT LLC et al v. LOWNDES COUNTY GEORGIA et al
Georgia Middle District Court | |
Judge: | W Louis Sands |
Case #: | 7:23-cv-00039 |
Nature of Suit | 440 Civil Rights - Other Civil Rights |
Cause | 28:1446 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
|
Defendant
LOWNDES COUNTY GEORGIA
|
Represented By
|
Defendant
JOYCE E EVANS
|
Represented By
|
Defendant
CLAY GRINER
|
Represented By
|
Defendant
DEMARCUS MARSHALL
|
Represented By
|
Defendant
SCOTT ORENSTEIN
|
Represented By
|
Defendant
BILL SLAUGHTER
|
Represented By
|
Defendant
MARK WISENBAKER
|
Represented By
|
Plaintiff
TERAMORE DEVELOPMENT LLC
James Bates Brannan Groover LLP Post Office Box 4283
Macon, GA 31208 |
Represented By
|
Plaintiff
MARY HARRIS
|
Represented By
|
Docket last updated: 72 minutes ago |
Thursday, November 09, 2023 | ||
32 | 32
![]() JUDGMENT dismissing case. (ksl) |
|
31 | 31
![]() 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) |
|
Tuesday, November 07, 2023 | ||
30 | 30
![]() STIPULATION of Dismissal by MARY HARRIS, TERAMORE DEVELOPMENT LLC as to All Defendants (GROOVER, DUKE) |
|
Friday, October 20, 2023 | ||
29 | 29
![]() 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) |
|
28 | 28
![]() 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) |
|
Wednesday, June 14, 2023 | ||
27 | 27
![]() 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) |
|
26 | 26
![]() ANSWER to22 Amended Complaint/Petition, by LOWNDES COUNTY GEORGIA.(ELLIOTT, WALTER) |
|
25 | 25
![]() MOTION to Dismiss Plaintiffs First Amended Notice of Appeal and Complaint by LOWNDES COUNTY GEORGIA filed by WALTER G ELLIOTT, II.(ELLIOTT, WALTER) |
|
Att: 1
![]() |
||
Wednesday, May 31, 2023 | ||
24 | 24
![]() 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) |
|
23 | 23
![]() AMENDED DOCUMENT by MARY HARRIS, TERAMORE DEVELOPMENT LLC,amending12 Corporate Disclosure Statement (GROOVER, DUKE) |
|
22 | 22
![]() 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) |
|
notice
Notice of Deficiency
Wed 05/31 1:09 PM
Notice of Deficiency ; 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) |
||
Friday, May 26, 2023 | ||
21 | 21
![]() 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) |
|
Wednesday, May 24, 2023 | ||
20 | 20
![]() 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) |
|
19 | 19
![]() 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) |
|
Thursday, May 18, 2023 | ||
18 | 18
![]() 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) |
|
17 | 17
![]() 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) |
|
Att: 1
![]() |
||
Att: 2
![]() |
||
Tuesday, May 16, 2023 | ||
16 | 16
![]() RESPONSE filed by MARY HARRIS, TERAMORE DEVELOPMENT LLC re6 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM (GROOVER, DUKE) |
|
Tuesday, May 09, 2023 | ||
15 | 15
![]() MOTION to Amend/Correct1 Notice of Removal, by MARY HARRIS, TERAMORE DEVELOPMENT LLC filed by DUKE R GROOVER.(GROOVER, DUKE) |
|
Att: 1
![]() |
||
Friday, May 05, 2023 | ||
14 | 14
![]() 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) |
|
Thursday, May 04, 2023 | ||
13 | 13
![]() 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) |
|
Friday, April 28, 2023 | ||
12 | 12
![]() Corporate Disclosure Statement by TERAMORE DEVELOPMENT LLC (GROOVER, DUKE) |
|
11 | 11
![]() MOTION to Remand by MARY HARRIS, TERAMORE DEVELOPMENT LLC filed by DUKE R GROOVER.(GROOVER, DUKE) |
|
Att: 1
![]() |
||
Monday, April 24, 2023 | ||
10 | 10
![]() 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) |
|
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) |
||
Friday, April 21, 2023 | ||
9 | 9
![]() 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) |
|
Tuesday, April 04, 2023 | ||
8 | 8
![]() 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) |
|
7 | 7
![]() 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) |
|
6 | 6
![]() 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) |
|
Att: 1
![]() |
||
Att: 2
![]() |
||
Att: 3
![]() |
||
Att: 4
![]() |
||
Att: 5
![]() |
||
Att: 6
![]() |
||
Att: 7
![]() |
||
Att: 8
![]() |
||
Att: 9
![]() |
||
notice
Notice of Deficiency
Tue 04/04 9:28 AM
Notice of Deficiency ; 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) |
||
notice
Notice of Deficiency
Tue 04/04 4:52 PM
Notice of Deficiency ; 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) |
||
Friday, March 31, 2023 | ||
5 | 5
![]() 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) |
|
Wednesday, March 29, 2023 | ||
4 | 4
![]() 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) |
|
3 | 3
![]() 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) |
|
Att: 1
![]() |
||
Att: 2
![]() |
||
Att: 3
![]() |
||
notice
Notice of Deficiency
Wed 03/29 9:26 AM
Notice of Deficiency ; 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) |
||
Tuesday, March 28, 2023 | ||
2 | 2
![]() 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) |
|
1 | 1
![]() 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) |
|
Att: 1
![]() |
||
Att: 2
![]() |
||
Att: 3
![]() |