GREER v. DYNCORP INTERNATIONAL, INC.

Federal Civil Lawsuit District Of Columbia District Court, Case No. 1:13-cv-00326
District Judge Richard J. Leon, presiding
Tags No tags have been applied so far. Sign in to add some.
District Judge Richard J. Leon
Last Updated March 10, 2019 at 1:27 AM EST (7 years ago) Update UpdateSpaceE-Mail Alert AlertsSpaceJump Jump
Summary

No one has written a summary of this case yet. Sign up or sign in to contribute one.

Parties
No Logo AMANDA R. GREER, Plaintiff
No Logo MICHAEL T. GREER, Plaintiff

Represented by Keating, Muething & Klekamp, PLLC

Name Phone Fax E-Mail
PRO HAC VICE, ATTORNEY TO BE NOTICED Joseph M. Callow +1 513 579 6400 +1 513 579 6457
PRO HAC VICE, ATTORNEY TO BE NOTICED Danielle M. D'Addesa +1 513 579 6400 +1 513 579 6457 ddaddesa@kmklaw.com
PRO HAC VICE, ATTORNEY TO BE NOTICED Lori Goetz Heilman +1 513 579 6430 +1 513 579 6457 lheilman@kmklaw.com
PRO HAC VICE, ATTORNEY TO BE NOTICED Gregory M. Utter +1 513 579 6540 +1 513 579 6457 gmutter@kmklaw.com

Represented by Liberty University School Of Law

Name Phone Fax E-Mail
LEAD ATTORNEY, ATTORNEY TO BE NOTICED Joel D. Hesch +1 434 384 8480 joel@howtoreportfraud.com
v.
No Logo DELTA TUCKER HOLDINGS, INC., Defendant
No Logo DELTA TUCKER SUB, INC., Defendant
No Logo Dyncorp International LLC, Defendant
No Logo DYNCORP INTERNATIONAL, INC., Defendant
No Logo ONSITE OHS, INC., Defendant
Other Parties
United States of America United States of America, Interested Party

Represented by United States Department of Justice

Name Phone Fax E-Mail
LEAD ATTORNEY, ATTORNEY TO BE NOTICED Brian Hudak +1 202 514 7143 +1 202 252 2599 brian.hudak@usdoj.gov
Attributes
Citation Section 31 U.S.C. § 3729
Nature of Suit 375 - Other Statutes: False Claims Act
Timeline
  Entries (48) Tab Overlap Calendar Events Tab Overlap Related (0) Tab Overlap Tools Right End
Save 25% on a pre-paid one year subscription.
Legal Document (Payment Possibly Required) 49 Filed: 9/15/2017, Entered: None Unknown Document TypeCourt Filing
ORDER. Upon consideration of Plaintiffs/Relators' 48 Motion for Leave to Dismiss Complaint With Prejudice as to Plaintiffs/Relators' Claims and Without Prejudice as to the United States of America's Claims, it is hereby ORDERED that the 48 Motion is GRANTED. The Court ORDERS that Plaintiffs/Relators' claims be dismissed with prejudice, and that the United States of America's claims be dismissed without prejudice, each party to bear its own attorneys' fees and costs. IT IS SO ORDERED. Signed by Judge Richard J. Leon on 9/15/2017. (jth) (Entered: 09/17/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 48 Filed: 9/8/2017, Entered: None Unknown Document Type
MOTION to Dismiss Complaint With Prejudice as to Plaintiffs/Relators' Claims and Without Prejudice as to the United States of America's Claims by AMANDA R. GREER, MICHAEL T. GREER (Attachments: # 1 Text of Proposed Order)(Utter, Gregory) (Entered: 09/08/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 47 Filed: 7/6/2017, Entered: 7/6/2017 Unknown Document Type
Unopposed MOTION for Leave to Appear by Telephone by DYNCORP INTERNATIONAL LLC (Lasker, Eric)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 46 Filed: 6/20/2017, Entered: 6/20/2017 Unknown Document Type
NOTICE OF WITHDRAWAL OF APPEARANCE as to AMANDA R. GREER, MICHAEL T. GREER. Attorney Lori G. Heilman terminated. (Utter, Gregory)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 45 Filed: 6/7/2017, Entered: 6/7/2017 Unknown Document Type
Joint MOTION for Extension of Time to Complete Discovery and Request for a Status Conference by DYNCORP INTERNATIONAL LLC (Attachments: # 1 Memorandum in Support, # 2 Text of Proposed Order)(Mims, Buffy). Added MOTION for Hearing on 6/8/2017 (znmw).
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 44 Filed: 6/2/2017, Entered: 6/2/2017 Unknown Document Type
NOTICE OF WITHDRAWAL OF APPEARANCE as to DYNCORP INTERNATIONAL LLC. Attorney Rosemary Szanyi; James W. Cooper and Ronald A. Schechter terminated. (Cooper, James)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 43 Filed: 6/2/2017, Entered: 6/2/2017 Unknown Document Type
NOTICE of Appearance by Buffy J. Mims on behalf of DYNCORP INTERNATIONAL LLC (Mims, Buffy)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 42 Filed: 6/2/2017, Entered: 6/2/2017 Unknown Document Type
NOTICE of Appearance by Eric Gordon Lasker on behalf of DYNCORP INTERNATIONAL LLC (Lasker, Eric)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 41 Filed: 10/19/2016, Entered: 10/19/2016 Unknown Document Type
Joint MOTION for Extension of Time to Complete Discovery by AMANDA R. GREER, MICHAEL T. GREER (Attachments: # 1 Text of Proposed Order)(Utter, Gregory)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 40 Filed: 4/4/2016, Entered: 4/4/2016 Unknown Document Type
ANSWER to Complaint First Amended Complaint by DYNCORP INTERNATIONAL LLC.(Cooper, James)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 39 Filed: 3/18/2016, Entered: 3/18/2016 Unknown Document Type
Unopposed MOTION for Extension of Time to File Answer to First Amended Complaint by DYNCORP INTERNATIONAL LLC (Attachments: # 1 Text of Proposed Order)(Cooper, James)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 38 Filed: 3/14/2016, Entered: 3/14/2016 Unknown Document TypeCourt Filing
MEMORANDUM ORDER re 28 Defendant DYNCORP INTL LLC's Motion to Dismiss; It is hereby ordered that the motion is GRANTED as CONCEDED as to Counts II, III, and IV of plaintiffs'/relators' first amended complaint, and it is further ordered than any allegations relating to the dental examination requirement are deem CONCEDED, and it is further ordered that defendant's motion to dismiss is DENIED in all other respects. Signed by Judge Richard J. Leon on 03/11/16. (tb)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 37 Filed: 2/1/2016, Entered: 2/1/2016 Unknown Document Type
NOTICE OF WITHDRAWAL OF APPEARANCE as to AMANDA R. GREER, MICHAEL T. GREER. Attorney Danielle M. D'Addesa terminated. (Utter, Gregory)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 36 Filed: 12/21/2015, Entered: 12/21/2015 Unknown Document Type
NOTICE OF SUPPLEMENTAL AUTHORITY by DYNCORP INTERNATIONAL LLC (Attachments: # 1 Exhibit A, # 2 Exhibit B)(Cooper, James)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 35 Filed: 11/30/2015, Entered: 11/30/2015 Unknown Document Type
NOTICE OF WITHDRAWAL OF APPEARANCE as to DYNCORP INTERNATIONAL LLC. Attorney Marilyn May terminated. (May, Marilyn)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 34 Filed: 11/19/2015, Entered: 11/19/2015 Unknown Document Type
MEET AND CONFER STATEMENT. (Attachments: # 1 Text of Proposed Order Proposed Scheduling Order)(Cooper, James)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 33 Filed: 10/12/2015, Entered: 10/12/2015 Unknown Document Type
REPLY to opposition to motion re 28 MOTION to Dismiss filed by DYNCORP INTERNATIONAL LLC. (Attachments: # 1 Exhibit 1)(Cooper, James)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 32 Filed: 9/17/2015, Entered: 9/17/2015 Unknown Document Type
Memorandum in opposition to re 28 MOTION to Dismiss filed by AMANDA R. GREER, MICHAEL T. GREER, UNITED STATES OF AMERICA. (Utter, Gregory)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 31 Filed: 9/9/2015, Entered: None
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 31 Filed: 9/8/2015, Entered: None Unknown Document TypeCourt Filing
ORDER: It is hereby ordered that the case is DISMISSED WITHOUT PREJUDICE to the United States as to defendants DYNCORP INTL,INC., DELTA TUCKER HOLDINGS, INC., DELTA TUCKER SUB,INC. AND ONSITE OHS, INC., and it is further ordered that only defendant DYNCORP INTL LLC remains a defendant in this action. Signed by Judge Richard J. Leon on 09/08/15. (tb) (Entered: 09/09/2015)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 30 Filed: 9/1/2015, Entered: 9/1/2015 Unknown Document Type
NOTICE of Consent to Dismissal of Certain Defendants Without Prejudice by UNITED STATES OF AMERICA (Schmelzer, Eric)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 29 Filed: 8/5/2015, Entered: None Order to Show Cause
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 29 Filed: 8/4/2015, Entered: None Unknown Document TypeCourt Filing
ORDER TO SHOW CAUSE; It is hereby ordered that the United States show cause in writing within 30 days of the date of this Order, why this case should not be dismissed without prejudice as to defendants DYNCORP INTL, DELTA TUCKER HOLD, DELTA TUCKER SUB, INC. and ONSITE OHS, Inc., pursuant to 31 U.S.C. Section 3730(b)(1). Signed by Judge Richard J. Leon on 08/03/15. (tb) (Entered: 08/05/2015)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 28 Filed: 8/3/2015, Entered: 8/3/2015 Unknown Document Type
MOTION to Dismiss by DYNCORP INTERNATIONAL LLC (Attachments: # 1 Memorandum in Support, # 2 Index of Exhibits, # 3 Exhibit A, # 4 Exhibit B, # 5 Exhibit C, # 6 Exhibit D, # 7 Exhibit E, # 8 Exhibit F, # 9 Exhibit G, # 10 Exhibit H, # 11 Exhibit I, # 12 Exhibit J, # 13 Exhibit K, # 14 Exhibit L, # 15 Text of Proposed Order)(Cooper, James)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 27 Filed: 8/3/2015, Entered: 8/3/2015 Unknown Document Type
NOTICE of Appearance by Marilyn May on behalf of DELTA TUCKER HOLDINGS, INC., DELTA TUCKER SUB, INC., DYNCORP INTERNATIONAL LLC, DYNCORP INTERNATIONAL, INC. (May, Marilyn)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 26 Filed: 7/10/2015, Entered: 7/10/2015 Unknown Document Type
NOTICE of Voluntary Dismissal of Defendants DynCorp International, Inc., Delta Tucker Holdings, Inc. and Delta Tucker Sub, Inc., Without Prejudice (Utter, Gregory)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 25 Filed: 6/25/2015, Entered: 6/25/2015 Unknown Document Type
Corporate Disclosure Statement by DELTA TUCKER HOLDINGS, INC., DELTA TUCKER SUB, INC., DYNCORP INTERNATIONAL LLC, DYNCORP INTERNATIONAL, INC.. (Cooper, James)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 24 Filed: 5/28/2015, Entered: 5/28/2015 Unknown Document TypeCourt Filing
STANDING ORDER. Signed by Judge Richard J. Leon on 5/28/2015. (lcrjl2, )
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 23 Filed: 5/28/2015, Entered: 5/28/2015 Unknown Document Type
Unopposed MOTION for Extension of Time to Respond and to Set a Briefing Schedule by DELTA TUCKER HOLDINGS, INC., DELTA TUCKER SUB, INC., DYNCORP INTERNATIONAL LLC, DYNCORP INTERNATIONAL, INC. (Attachments: # 1 Text of Proposed Order)(Cooper, James)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 22 Filed: 5/28/2015, Entered: 5/28/2015 Unknown Document Type
NOTICE of Appearance by Rosemary Szanyi on behalf of DELTA TUCKER HOLDINGS, INC., DELTA TUCKER SUB, INC., DYNCORP INTERNATIONAL LLC, DYNCORP INTERNATIONAL, INC. (Szanyi, Rosemary)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 21 Filed: 5/28/2015, Entered: 5/28/2015 Unknown Document Type
NOTICE of Appearance by Ronald A. Schechter on behalf of DELTA TUCKER HOLDINGS, INC., DELTA TUCKER SUB, INC., DYNCORP INTERNATIONAL LLC, DYNCORP INTERNATIONAL, INC. (Schechter, Ronald)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 20 Filed: 5/28/2015, Entered: 5/28/2015 Unknown Document Type
NOTICE of Appearance by James W. Cooper on behalf of DELTA TUCKER HOLDINGS, INC., DELTA TUCKER SUB, INC., DYNCORP INTERNATIONAL LLC, DYNCORP INTERNATIONAL, INC. (Cooper, James)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 19 Filed: 5/13/2015, Entered: 5/13/2015 Unknown Document Type
NOTICE of Voluntary Dismissal without prejudice (Callow, Joseph)
Request RequestSpace LREF
Legal Document (Payment Possibly Required)  Filed: 8/8/2017, Entered: None Unknown Document Type
MINUTE SCHEDULING ORDER: Upon consideration of the schedule proposed by the parties in their Joint Motion for Extension of Fact Discovery [45-2], and after a conference with the parties on July 10, 2017, the following schedule is hereby ORDERED: (1) The deadline for completion of all fact discovery, including answers to interrogatories, document production, requests for admission and fact depositions shall be December 22, 2017; (2) the deadline for identification of relators experts shall be January 26, 2018; (3) the deadline for identification of defendants experts shall be February 28, 2018; (4) the deadline for completion of expert discovery shall be March 30, 2018; (5) the deadline for filing of all dispositive motions shall be May 30, 2018. Signed by Judge Richard J. Leon on 08/08/2017. (lcrjl2)
Request RequestSpace LREF
Legal Document (Payment Possibly Required)  Filed: 7/7/2017, Entered: None Unknown Document Type
MINUTE ORDER denying 47 Defendant's Unopposed Motion for Leave to Appear by Telephone. It is hereby ORDERED that the Motion is DENIED. Signed by Judge Richard J. Leon on 07/07/2017. (lcrjl2)
Request RequestSpace LREF
Legal Document (Payment Possibly Required)  Filed: 6/20/2017, Entered: None Unknown Document Type
Set/Reset Deadlines: The deadline for completion of expert discovery shall be September 14, 2017. (jth)
Request RequestSpace LREF
Legal Document (Payment Possibly Required)  Filed: 6/19/2017, Entered: None Unknown Document Type
MINUTE ORDER denying 45 Joint Motion for Extension of Fact Discovery and granting 45 Joint Motion for Status Conference. It is hereby ORDERED that the Joint Motion for Extension of Fact Discovery is DENIED. A status conference is set for 07/10/2017 at 12:00 PM in Courtroom 18 before Judge Richard J. Leon. Signed by Judge Richard J. Leon on 06/19/2017. (lcrjl2)
Request RequestSpace LREF
Legal Document (Payment Possibly Required)  Filed: 10/26/2016, Entered: None Unknown Document Type
MINUTE ORDER granting 41 the parties' Joint Motion for Extension of Fact Discovery. It is hereby ORDERED that the Motion is GRANTED. It is FURTHER ORDERED that the Scheduling Order is amended as follows: (1) the deadline for completion of all fact discovery, including answers to interrogatories, document production, requests for admission and fact depositions shall be June 14, 2017; (2) the deadline for identification of relators' experts shall be July 14, 2017; (3) the deadline for identification of defendant's experts shall be August 14, 2017; (4) the deadline for completion of expert discovery shall be September 14, 2017; (5) the deadline for filing of all dispositive motions shall be October 16, 2017. Signed by Judge Richard J. Leon on 10/26/2016. (lcrjl2, )
Request RequestSpace LREF
Legal Document (Payment Possibly Required)  Filed: 10/26/2016, Entered: None Unknown Document Type
Set/Reset Deadlines: Dispositive Motions due by 10/16/2017. Plaintiff Rule 26(a)(2) due by 7/14/2017. Defendant Rule 26(a)(2) due by 8/14/2017. (tb)
Request RequestSpace LREF
Legal Document (Payment Possibly Required)  Filed: 3/25/2016, Entered: None Unknown Document Type
Set/Reset Deadlines: Answer due by 4/4/2016. (tb)
Request RequestSpace LREF
Legal Document (Payment Possibly Required)  Filed: 3/23/2016, Entered: None Unknown Document Type
MINUTE ORDER granting 39 Motion for Extension of Time to Answer the First Amended Complaint. It is hereby ORDERED that the motion is GRANTED. It is further ORDERED that defendant DynCorp International LLC's answer to the First Amended Complaint shall be due on or before April 4, 2016. Signed by Judge Richard J. Leon on 3/23/2016. (lcrjl2, )
Request RequestSpace LREF
Legal Document (Payment Possibly Required)  Filed: 11/23/2015, Entered: None Unknown Document Type
MINUTE SCHEDULING ORDER adopting in part [34-1] the parties' Proposed Scheduling Order. It is hereby ORDERED the above-captioned case will be governed by the schedule laid out in the parties' proposed scheduling order, EXCEPT for the dates proposed by the parties for the pretrial conference and trial state date. The dates for the pretrial conference and the trial state date will be determined by the Court at a later date. Signed by Judge Richard J. Leon on 11/23/15. (lcrjl2, )
Request RequestSpace LREF
Legal Document (Payment Possibly Required)  Filed: 6/2/2015, Entered: None Unknown Document Type
Set/Reset Deadlines: Answer due by 8/3/2015 Dispositive Motions due by 8/3/2015. Response to Dispositive Motions due by 9/17/2015. Reply to Dispositive Motions due by 10/12/2015. (tb)
Request RequestSpace LREF
Legal Document (Payment Possibly Required)  Filed: 5/29/2015, Entered: None Unknown Document Type
MINUTE ORDER granting 23 Unopposed Motion of Defendants Dyncorp International Inc., Dyncorp International LLC, Delta Tucker Holdings, Inc., and Delta Tucker Sub, Inc. for an Extension of Time and to Set a Briefing Schedule. It is hereby ORDERED that Defendants' Motion is GRANTED. It is further ORDERED that the following schedule will govern the above-captioned action: (1) Defendants' Answer to the Complaint, dispositive motion, or other responsive pleading shall be due by August 3, 2015; (2) Relators' opposition to any motion filed by Defendants shall be due by September 17, 2015; and (3) Defendants' reply to any opposition filed by Relators shall be due by October 12, 2015. Signed by Judge Richard J. Leon on 5/29/2015. (lcrjl2, )
Request RequestSpace LREF
Legal Document (Payment Possibly Required)  Filed: 1/16/2015, Entered: None Unknown Document Type
***Case Unsealed pursuant to Order signed by Judge Richard J. Leon on 1/15/2015. (znmw, )
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 18 Filed: 1/15/2015, Entered: None Court Filing
ORDER. Upon Consideration of the United States notice of non-intervention (Dkt. #17) at this time, it is hereby ORDERED that the Complaint be unsealed and Relators shall serve their Complaint upon Defendants by 5/13/2015; ORDERED that all other contents of the Court's file in this action shall remain under seal and not made public or served upon Defendants, except for this ORDER and the Government's notice of non-intervention at this time, which Relators shall serve on Defendants; ORDERED that the seal be lifted as to all other matters occurring in this action on and after the date of this ORDER; ORDERED that the parties shall serve copies of all papers filed in this action -- including, but not limited to, supporting memoranda and any notices of appeal -- upon the United States, as provided for in 31 U.S.C. § 3730(c)(3); ORDERED that the United States may order any transcripts of depositions taken in connection with this action; ORDERED that the United States may hereafter intervene in this action upon a showing of good cause; ORDERED that the United States may hereafter dismiss this action in the exercise of its prosecutorial discretion; ORDERED that copies of all orders of the Court in this action shall be sent to the United States; and it is further ORDERED that should Relator or Defendants propose that this action be dismissed, settled, or otherwise discontinued, the Court shall solicit the written consent of the United States before ruling or granting its approval. Signed by Judge Richard J. Leon on 01/14/2015. Counsel have been notified by first class mail. (zjth) (Entered: 01/16/2015)
Request RequestSpace LREF
Blank 17 Filed: 1/13/2015, Entered: None
NOTICE OF NON-INTERVENTION by UNITED STATES OF AMERICA (Attachments: # 1 Text of Proposed Order)(zrdj) (Entered: 01/14/2015)
LREF
Blank 1 Filed: 3/11/2013, Entered: None
COMPLAINT against DELTA TUCKER HOLDINGS, INC., DELTA TUCKER SUB, INC., DYNCORP INTERNATIONAL LLC, DYNCORP INTERNATIONAL, INC., ONSITE OHS, INC. ( Filing fee $ 350, receipt number 4616054954) filed by MICHAEL T. GREER. (Attachments: # 1 Civil Cover Sheet)(zjf, ) (Entered: 03/14/2013)
LREF

Statistics

This case has been viewed 357 times.

Space
Issues Laws Cases Pro News Firms Entities
Issues Laws Cases Pro News Firms Entities
 
PlainSite
Sign Up
Need Password Help?