Save 25% on a pre-paid one year subscription. |
|
|
28 |
Filed: 9/1/2017, Entered: None |
Unknown Document Type |
|
Financial arrangements made (Ordinary-30 calendar days Service) re 24 Transcript Request, 26 Transcript Request,, Transcript due by 10/2/2017. (sf)
|
|
Request |
 |
|
|
27 |
Filed: 8/29/2017, Entered: None |
Unknown Document Type |
|
ORDER DISMISSING CASE pursuant to Rule 41(a)(1)(B). Signed by District Judge Glen E. Conrad on 08/29/2017. (ssm)
|
|
|
 |
|
|
26 |
Filed: 8/21/2017, Entered: None |
Unknown Document Type |
|
TRANSCRIPT REQUEST (Ordinary-30 calendar days Service) (COPY *Only applies if original transcript has been ordered ) by Alight Fund LLC, John Kluge, David Posner, Hunter Smith for Motion for Temporary Injunction held on August 11, 2017 reported by Court Reporter Sonia Ferris before Judge Glen E. Conrad. Transcript Due Deadline will be set when Financial Arrangements are made. (Thomas, David) Modified on 8/21/2017 to put copy text in the docket entry (bw).
|
|
|
 |
|
|
25 |
Filed: 8/21/2017, Entered: None |
Unknown Document Type |
|
NOTICE of Voluntary Dismissal by Jason Kessler (Mehta, Leslie)
|
|
|
 |
|
|
24 |
Filed: 8/17/2017, Entered: None |
Unknown Document Type |
|
TRANSCRIPT REQUEST (Ordinary-30 calendar days Service) by Charles Schmidt for Motion for Preliminary Injunction held on August 11, 2017 reported by Court Reporter Sonia Ferris, OCR before Judge Glen E. Conrad. Transcript Due Deadline will be set when Financial Arrangements are made. (bkd)
|
|
Request |
 |
|
|
22 |
Filed: 8/11/2017, Entered: None |
Unknown Document Type |
|
ORDER granting 5 Motion for Preliminary Injunction (Duplicated at 9 ). Signed by District Judge Glen E. Conrad on 08/11/2017. (ssm)
|
|
Request |
 |
|
|
21 |
Filed: 8/11/2017, Entered: None |
Unknown Document Type |
|
MEMORANDUM OPINION. Signed by District Judge Glen E. Conrad on 08/11/2017. (ssm)
|
|
Request |
 |
|
|
20 |
Filed: 8/11/2017, Entered: None |
Unknown Document Type |
|
ORDER granting 11 Motion for Leave to File; granting 18 Motion to File Amicus Curia Brief. Signed by District Judge Glen E. Conrad on 08/11/2017. (ssm)
|
|
Request |
 |
|
|
19 |
Filed: 8/11/2017, Entered: None |
Unknown Document Type |
|
Minute Entry for proceedings held before District Judge Glen E. Conrad: Motion Hearing held on 8/11/2017 re 5 MOTION for Preliminary Injunction MOTION for Temporary Restraining Order filed by Jason Kessler, 18 MOTION to File Amicus Curia Brief by John Joshua Wheeler. filed by John J Wheeler, 9 DUPLICATE MOTION for Preliminary Injunction filed by Jason Kessler, 11 MOTION for Leave to File Brief Amicus Curiae filed by John Kluge, Hunter Smith, David Posner, Alight Fund LLC. (Court Reporter Sonia Ferris.) (ssm)
|
|
Request |
 |
|
|
18 |
Filed: 8/11/2017, Entered: None |
Unknown Document Type |
|
MOTION to File Amicus Curia Brief by John Joshua Wheeler. by John J Wheeler. (Wheeler, John)
|
|
|
 |
|
|
17 |
Filed: 8/11/2017, Entered: None |
Unknown Document Type |
|
Negative Corporate Disclosure Statement by Maurice Jones (Gore, Andrew)
|
|
Request |
 |
|
|
16 |
Filed: 8/11/2017, Entered: None |
Unknown Document Type |
|
NOTICE of Hearing on Motion 5 MOTION for Preliminary Injunction MOTION for Temporary Restraining Order, 11 MOTION for Leave to File Brief Amicus Curiae : (CR) (No Interpreter requested) Motion Hearing set for 8/11/2017 02:30 PM in Charlottesville before District Judge Glen E. Conrad. (ssm)
|
|
Request |
 |
|
|
15 |
Filed: 8/11/2017, Entered: None |
Unknown Document Type |
|
Positive Corporate Disclosure Statement by Alight Fund LLC (Thomas, David)
|
|
Request |
 |
|
|
14 |
Filed: 8/11/2017, Entered: None |
Unknown Document Type |
|
Negative Corporate Disclosure Statement by David Posner (Thomas, David)
|
|
Request |
 |
|
|
13 |
Filed: 8/11/2017, Entered: None |
Unknown Document Type |
|
Negative Corporate Disclosure Statement by Hunter Smith (Thomas, David)
|
|
Request |
 |
|
|
12 |
Filed: 8/11/2017, Entered: None |
Unknown Document Type |
|
Negative Corporate Disclosure Statement by John Kluge (Thomas, David)
|
|
Request |
 |
|
|
11 |
Filed: 8/11/2017, Entered: None |
Unknown Document Type |
|
MOTION for Leave to File Brief Amicus Curiae by John Kluge, Alight Fund LLC, David Posner, Hunter Smith. (Attachments: # 1 Brief Amicus Curiae of John Kluge, Alight Fund LLC, David Posner, and Hunter Smith)(Thomas, David)
|
|
Request |
 |
|
|
10 |
Filed: 8/11/2017, Entered: None |
Unknown Document Type |
|
Brief / Memorandum in Opposition re 5 MOTION for Preliminary Injunction MOTION for Temporary Restraining Order, 6 Brief / Memorandum in Support, 9 MOTION for Preliminary Injunction . filed by City of Charlottesville, Maurice Jones. (Attachments: # 1 Affidavit City Manager Maurice Jones, # 2 Affidavit Chief of Police Al S. Thomas, # 3 Affidavit Fire Chief Andrew Baxter)(Gore, Andrew)
|
|
Request |
 |
|
|
9 |
Filed: 8/11/2017, Entered: None |
Unknown Document Type |
|
DUPLICATE DOCKET ENTRY by Counsel of Hand Delivered same filed @ 5 6 7 8 re: MOTION for Preliminary Injunction by Jason Kessler. (Attachments: # 1 Memo in Support of Motion for Preliminary Injunction, # 2 Declaration in Support, # 3 Declaration in Support)(Amezquita, Hope) Modified on 8/11/2017 to reflect duplicate entry (ssm).
|
|
Request |
 |
|
|
8 |
Filed: 8/11/2017, Entered: None |
Unknown Document Type |
|
Declaration of Richard Sincere in re 6 Memorandum in Support of Expedited Motion for Preliminary Injunction and/or Temporary Restraining Order by Jason Kessler(ssm)
|
|
Request |
 |
|
|
7 |
Filed: 8/11/2017, Entered: None |
Unknown Document Type |
|
Declaration of Mateo Gasparotto in re 6 Memorandum in Support of Expedited Motion for Preliminary Injunction and/or Temporary Restraining Order by Jason Kessler (ssm)
|
|
Request |
 |
|
|
6 |
Filed: 8/11/2017, Entered: None |
Unknown Document Type |
|
Brief / Memorandum in Support re 5 EXPEDITED MOTION for Preliminary Injunction and/or MOTION for Temporary Restraining Order filed by Jason Kessler. (ssm)
|
|
|
 |
|
|
5 |
Filed: 8/11/2017, Entered: None |
Unknown Document Type |
|
EXPEDITED MOTION for Preliminary Injunction and/or MOTION for Temporary Restraining Order by Jason Kessler. (ssm)
|
|
Request |
 |
|
|
4 |
Filed: 8/11/2017, Entered: None |
Unknown Document Type |
|
Electronic Summons Issued as to Maurice Jones NOTICE TO COUNSEL: Please print copies of the electronically issued summons for each defendant as necessary to effectuate service under Fed. R. Civ. P. 4.(jcj)
|
|
Request |
 |
|
|
3 |
Filed: 8/11/2017, Entered: None |
Unknown Document Type |
|
Electronic Summons Issued as to City of Charlottesville NOTICE TO COUNSEL: Please print copies of the electronically issued summons for each defendant as necessary to effectuate service under Fed. R. Civ. P. 4.(jcj)
|
|
Request |
 |
|
|
2 |
Filed: 8/10/2017, Entered: None |
Unknown Document Type |
|
Negative Corporate Disclosure Statement by Jason Kessler (jcj) (Entered: 08/11/2017)
|
|
Request |
 |
|
|
1 |
Filed: 8/10/2017, Entered: None |
Unknown Document Type |
|
COMPLAINT FOR DECLARATORY AND INJUNCTIVE RELIEF AND DAMAGES against City of Charlottesville, Maurice Jones (Filing & Administrative fee $ 400; Receipt 0423-2728580.), filed by Jason Kessler. (Attachments: # 1 Exhibit A-E, # 2 Exhibit F-J, # 3 Civil Cover Sheet)(jcj) Modified on 8/11/2017 to amend filing date (jcj). (Entered: 08/11/2017)
|
|
Request |
 |