1
|
COMPLAINT against MONTGOMERY COUNTY ( Filing fee $ 400 receipt number PPE213130.), filed by KEISHA HUDSON. (Attachments: # 1 Cover Sheets)(tjd) (Entered: 03/20/2020)
|
March 17, 2020
|
March 17, 2020
|
|
One Summons Issued as to MONTGOMERY COUNTY. Forwarded To: COUNSEL on 3/20/2020. (tjd) (Entered: 03/20/2020)
|
March 17, 2020
|
March 17, 2020
|
2
|
WAIVER OF SERVICE Returned Executed by KEISHA HUDSON. KEISHA HUDSON waiver sent on 3/19/2020, answer due 5/18/2020. (RUDOVSKY, DAVID) (Entered: 03/25/2020)
|
March 25, 2020
|
March 25, 2020
|
3
|
MOTION for Pro Hac Vice filed by KEISHA HUDSON.application pro hac vice.(RUDOVSKY, DAVID) (Entered: 05/06/2020)
|
May 6, 2020
|
May 6, 2020
|
4
|
MOTION for Pro Hac Vice filed by KEISHA HUDSON.application pro hac vice.(RUDOVSKY, DAVID) (Entered: 05/06/2020)
|
May 6, 2020
|
May 6, 2020
|
|
Filing Fee for PRO HAC VICE by KEISHA HUDSON. (Filing Fee $40, receipt number 0313-14290581). (RUDOVSKY, DAVID) (Entered: 05/13/2020)
|
May 13, 2020
|
May 13, 2020
|
|
Filing Fee for PRO HAC VICE by KEISHA HUDSON. (Filing Fee $40, receipt number 0313-14290651). (RUDOVSKY, DAVID) (Entered: 05/13/2020)
|
May 13, 2020
|
May 13, 2020
|
5
|
ORDER THAT THE APPLICATION OF OLEVI BOYKIN TO APPEAR PRO HAC VICE IS GRANTED; ETC.. SIGNED BY HONORABLE JOSHUA D. WOLSON ON 5/14/20. 5/14/20 ENTERED AND E-MAILED, NOT MAILED TO COUNSEL ALONG WITH ECF FORMS.(JL) (Entered: 05/14/2020)
|
May 14, 2020
|
May 14, 2020
|
6
|
ORDER THAT THE APPLICATION OF CHARLES GERSTEIN TO APPEAR PRO HAC VICE IS GRANTED; ETC.. SIGNED BY HONORABLE JOSHUA D. WOLSON ON 5/14/20. 5/14/20 ENTERED AND E-MAILED, NOT MAILED TO COUNSEL ALONG WITH ECF FORMS.(JL) (Entered: 05/14/2020)
|
May 14, 2020
|
May 14, 2020
|
7
|
NOTICE of Appearance by RAYMOND MCGARRY on behalf of MONTGOMERY COUNTY with Certificate of Service(MCGARRY, RAYMOND) (Entered: 05/15/2020)
|
May 15, 2020
|
May 15, 2020
|
8
|
NOTICE of Appearance by MARY KAY BROWN on behalf of MONTGOMERY COUNTY with Certificate of Service(BROWN, MARY) (Entered: 05/15/2020)
|
May 15, 2020
|
May 15, 2020
|
9
|
NOTICE of Appearance by JAMI B. NIMEROFF on behalf of MONTGOMERY COUNTY with Certificate of Service(NIMEROFF, JAMI) (Entered: 05/15/2020)
|
May 15, 2020
|
May 15, 2020
|
11
|
ORDER THAT PLAINTIFF KEISHA HUDSON REQUEST FOR A ONE-WEEK EXTENSION OF TIME TO RESPOND TO DEFENDANT MONTGOMERY COUNTY'S MOTION TO DISMISS IS GRANTED. HUDSON RESPONSE IS DUE 6/8/20; ETC.. SIGNED BY HONORABLE JOSHUA D. WOLSON ON 5/26/20. 5/26/20 ENTERED AND E-MAILED.(JL ) (Entered: 05/26/2020)
|
May 26, 2020
|
May 26, 2020
|
12
|
RESPONSE in Opposition re 10 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM Defendant's Motion to Dismiss Plaintiff's Complaint Pursuant to Rules 12(b)(6) and 12(b)(1) filed by KEISHA HUDSON. (GERSTEIN, CHARLES) (Entered: 06/08/2020)
|
June 8, 2020
|
June 8, 2020
|
13
|
MOTION for Leave to File Reply in Further Support of Motion to Dismiss Plaintiff's Complaint Pursuant to Rules 12(b)(6) and 12(b)(1) filed by MONTGOMERY COUNTY.Certificate of Service. (Attachments: # 1 Exhibit 1 - Reply Brief, # 2 Text of Proposed Order)(MCGARRY, RAYMOND) (Entered: 06/15/2020)
|
June 15, 2020
|
June 15, 2020
|
14
|
ORDER THAT DEFENDANT'S MOTION FOR LEAVE TO FILE A REPLY IN FURTHER SUPPORT OF MOTION TO DISMISS PLAINTIFF'S COMPLAINT IS GRANTED; ETC.. SIGNED BY HONORABLE JOSHUA D. WOLSON ON 6/16/20.6/16/20 ENTERED AND E-MAILED.(JL ) (Entered: 06/16/2020)
|
June 16, 2020
|
June 16, 2020
|
15
|
DEFENDANTS REPLY MEMORANDUM OF LAW IN FURTHER SUPPORT OF ITSMOTION TO DISMISS PLAINTIFFS COMPLAINT PURSUANT TORULES 12(b)(6) and 12(b)(1) (JL) (Entered: 06/16/2020)
|
June 16, 2020
|
June 16, 2020
|
16
|
MOTION to Withdraw as Attorney filed by KEISHA HUDSON.Certificate of Service.(BOYKIN, OLEVIA) (Entered: 09/06/2020)
|
Sept. 6, 2020
|
Sept. 6, 2020
|
17
|
ORDER THAT THE 16 MOTION TO WITHDRAW AS ATTORNEY IS GRANTED AND OLEVIA BOYKIN IS GRANTED LEAVE TO WITHDRAW AS COUNSEL FOR PLAINTIFF IN THIS MATTER.
|
Sept. 9, 2020
|
Sept. 9, 2020
|