N.D. Ga. 1:16-cv-01460 Docket

Bostock v. Clayton County
No. 1:16-cv-01460, Case History (under construction)

Court: Northern District of Georgia (Atlanta)
Assigned to: Judge Eleanor L. Ross
(previously Judge Orinda D. Evans; reassigned 10/7/20)
Referred to: Magistrate Judge Walter E. Johnson (terminated 06/07/22)

Date Filed # Docket Text
05/05/2016 1 COMPLAINT with Jury Demand filed by Gerald Lynn Bostock. ( Filing fee $ 400 receipt number 100082958.) (Attachments: # 1 Civil Cover Sheet)(bnw) Please visit our website at http://www.gand.uscourts.gov/commonly-used-forms to obtain Pretrial Instructions which includes the Consent To Proceed Before U.S. Magistrate form. Modified on 5/6/2016 to edit file date(bnw). (Entered: 05/06/2016)
05/05/2016 2 Electronic Summons Issued as to Clayton County Board of Commissioners. (bnw) (Entered: 05/06/2016)
05/09/2016 Submission of 1 Complaint to District Judge Orinda D. Evans. (bnw) (Entered: 05/09/2016)
08/01/2016 3 ORDER regarding above civil action. This civil action was filed on May 5, 2016, summons issued and since that time no action has taken place. IT IS THEREFORE ORDERED, that the Plaintiff show cause why above complaint should not be DISMISSED for failure to effectuate service of process pursuant to LR 41.2(B) within ten (10) days of date of entry of this order. The Clerk is directed to resubmit this action in ten (10) days. Signed by Judge Orinda D. Evans on 07/28/16. (fap) (Entered: 08/01/2016)
08/01/2016 Clerks Certificate of Regular and Certified Mailing Return Receipt (91 7199 9991 7032 5720 1816) as to Gerald Lynn Bostock re 3 Order. (fap) Modified on 8/1/2016 (fap). (Entered: 08/01/2016)
08/02/2016 4 First AMENDED COMPLAINT against Clayton County Board of Commissioners with Jury Demand, filed by Gerald Lynn Bostock. (Attachments: # 1 Plaintiff’s Certificate of Interested Persons)(Mew, Thomas) Please visit our website at http://www.gand.uscourts.gov/commonly-used-forms to obtain Pretrial Instructions which includes the Consent To Proceed Before U.S. Magistrate form. (Entered: 08/02/2016)
08/02/2016 6 Certificate of Interested Persons and Corporate Disclosure Statement (attached to the Complaint) filed by Gerald Lynn Bostock. (jkl) (Entered: 08/17/2016)
08/03/2016 5 Return of Service Executed by Gerald Lynn Bostock. Clayton County Board of Commissioners served on 8/2/2016, answer due 8/23/2016. (Mew, Thomas) (Entered: 08/03/2016)
08/16/2016 Submission of 3 Order, submitted to District Judge Orinda D. Evans. (fap) (Entered: 08/16/2016)
08/23/2016 7 MOTION to Dismiss and Memorandum of Law in Support by Clayton County Board of Commissioners. (Heller, Martin) (Entered: 08/23/2016)
09/09/2016 8 Consent MOTION for Leave to File Second Amended Complaint (), MOTION to Substitute Party Clayton County, Georgiaby Gerald Lynn Bostock. (Attachments: # 1 Exhibit A – Second Amended Complaint, # 2 Text of Proposed Order)(Mew, Thomas) (Entered: 09/09/2016)
09/12/2016 9 ORDER – Having reviewed PLAINTIFF’S CONSENT MOTION FOR LEAVE TO AMEND COMPLAINT AND TO SUBSTITUTE DEFENDANT, and for good cause shown, Plaintiff’s Consent Motion is hereby GRANTED. The Clerk is directed to enter the Plaintiff’s Second Amended Complaint and the same is deemed filed. Defendant’s Motion to Dismiss the Plaintiff’s First Amended Complaint is DENIED AS MOOT, without prejudice to Defendant’s right to file a Motion to Dismiss Plaintiff’s Second Amended Complaint. Signed by Magistrate Judge Walter E. Johnson on 9/12/16. (klb) (Entered: 09/12/2016)
09/12/2016 10 SECOND AMENDED COMPLAINT against Clayton County with Jury Demand, filed by Gerald Lynn Bostock.(klb) Please visit our website at http://www.gand.uscourts.gov/commonly-used-forms to obtain Pretrial Instructions which includes the Consent To Proceed Before U.S. Magistrate form. (Entered: 09/12/2016)
09/13/2016 11 NOTICE of Appearance by William H. Buechner, Jr on behalf of Clayton County (Buechner, William) (Entered: 09/13/2016)
09/13/2016 12 NOTICE of Appearance by Jack Reynolds Hancock on behalf of Clayton County (Hancock, Jack) (Entered: 09/13/2016)
09/26/2016 13 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM by Clayton County. (Attachments: # 1 Exhibit 1 – EEOC Charge of Discrimination, # 2 Exhibit 2 – EEOC Dismissal and Notice of Rights)(Heller, Martin) (Entered: 09/26/2016)
10/13/2016 14 RESPONSE in Opposition re 13 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM filed by Gerald Lynn Bostock. (Attachments: # 1 Exhibit A, # 2 Exhibit B)(Mew, Thomas) (Entered: 10/13/2016)
10/27/2016 15 REPLY BRIEF re 13 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM filed by Clayton County. (Heller, Martin) (Entered: 10/27/2016)
10/28/2016 Submission of 13 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM, submitted to Magistrate Judge Walter E. Johnson. (fap) (Entered: 10/28/2016)
11/03/2016 16 FINAL REPORT AND RECOMMENDATION re 10Amended Complaint, filed by Gerald Lynn Bostock. Signed by Magistrate Judge Walter E. Johnson on 11/3/16. (klb) (Entered: 11/03/2016)
11/03/2016 FINAL REPORT AND RECOMMENDATION – The undersigned RECOMMENDS that Defendant’s Motion to Dismiss 13 be GRANTED, and that the Second Amended Complaint be DISMISSED WITH PREJUDICE. Signed by Magistrate Judge Walter E. Johnson on 11/3/16. (klb) (Entered: 11/03/2016)
11/03/2016 17 ORDER for Service of 16 Final Report and Recommendation by Magistrate Judge Walter E. Johnson. Each party may file written objections to the Report & Recommendation within 14 days of service. If no objections are filed, the Report & Recommendation may be adopted as the opinion and order of the District Court. Signed by Magistrate Judge Walter E. Johnson on 11/3/16. (klb) (Entered: 11/03/2016)
11/17/2016 18 OBJECTIONS to 16 Report and Recommendation filed by Gerald Lynn Bostock. (Attachments: # 1 Exhibit)(Mew, Thomas) (Entered: 11/17/2016)
11/17/2016 Submission of 16 FINAL REPORT AND RECOMMENDATION re 10 Amended Complaint, filed by Gerald Lynn Bostock to District Judge Orinda D. Evans. (bnw) (Entered: 11/17/2016)
12/01/2016 19 REPLY to Objection to Report and Recommendation re 18 Objections to Report and Recommendation filed by Clayton County. (Heller, Martin) (Entered: 12/01/2016)
12/15/2016 20 REPLY to Objection to Report and Recommendation re 18 Objections to Report and Recommendation filed by Gerald Lynn Bostock. (Mew, Thomas) (Entered: 12/15/2016)
02/02/2017 21 ORDER: For the reasons stated, Defendant’s Motion to Dismiss 13 , the R&R 16 , and Plaintiff’s objections 18 are all DEFERRED pending the Eleventh Circuit’s decision. Signed by Judge Orinda D. Evans on 2/2/17. (bnw) (Entered: 02/02/2017)
06/20/2017 22 Consent MOTION to Withdraw Martin B. Heller as Attorney by Clayton County, and Clayton County Board of Commissioners. (Attachments: # 1 Text of Proposed Order Proposed Order Granting Consent Withdrawal) (Heller, Martin) (Entered: 06/20/2017)
06/22/2017 23 ORDER granting 22 Motion to Withdraw as Attorney. Attorney Martin B. Heller terminated. Signed by Judge Orinda D. Evans on 6/22/2017. (sap) (Entered: 06/22/2017)
07/21/2017 24 ORDER OVERRULING Plaintiff’s 18 Objections and ADOPTING IN FULL the 16 Final Report and Recommendation. Defendant’s 13 Motion to Dismiss for Failure to State a Claim is GRANTED and this case is hereby DISMISSED with prejudice. Costs are taxed to the Plaintiff. Signed by Judge Orinda D. Evans on 7/20/2017. (sap) (Entered: 07/21/2017)
07/21/2017 25 CLERK’S JUDGMENT in favor of Defendant against Plaintiff for the costs of this action. (sap)–Please refer to http://www.ca11.uscourts.gov to obtain an appeals jurisdiction checklist– (Entered: 07/21/2017)
07/21/2017 Civil Case Terminated. (sap) (Entered: 07/21/2017)
08/21/2017 26 NOTICE OF APPEAL as to 25 Clerk’s Judgment, 24 Order on Motion to Dismiss for Failure to State a Claim, Order on Final Report and Recommendation, by Gerald Lynn Bostock. Filing fee $ 505, receipt number 113E-7338353. Transcript Order Form due on 9/5/2017 (Mew, Thomas) (Entered: 08/21/2017)
08/21/2017 27 NOTICE Of Filing Appeal Transmission Letter by Gerald Lynn Bostock re: 26 Notice of Appeal. (kac) (Entered: 08/21/2017)
08/21/2017 28 Transmission of Certified Copy of Notice of Appeal, Clerk’s Judgment, Orders, Report and Recommendation, and Docket Sheet to US Court of Appeals re: 26 Notice of Appeal. (kac) (Entered: 08/21/2017)
08/24/2017 29 USCA Acknowledgment of 26 Notice of Appeal, filed by Gerald Lynn Bostock. Case Appealed to USCA- 11th Circuit. Case Number 17-13801-BB. (pjm) (Entered: 08/24/2017)
09/13/2017 Pursuant to F.R.A.P.11(c), the Clerk certifies that the record is complete for purposes of this appeal re: 26 Notice of Appeal. Case Appealed to USCA – 11th Circuit. USCA Case Number 17-13801-BB. The entire record on appeal is available electronically. (kac) (Entered: 09/13/2017)
05/10/2018 30 USCA Opinion received (AFFIRMING) re: 26 Notice of Appeal filed by Gerald Lynn Bostock. In accordance with FRAP 41(b), the USCA mandate will issue at a later date. Case Appealed to USCA – 11th Circuit. USCA Case Number 17-13801-BB. (kac) (Entered: 05/10/2018)
07/26/2018 31 Certified copy of MANDATE of USCA AFFIRMING the decision of the District Court re: 26 Notice of Appeal filed by Gerald Lynn Bostock. Case Appealed to USCA – 11th Circuit. USCA Case Number 17-13801-EE. (kac) (Entered: 07/26/2018)
08/19/2019 32 UNITED STATES SUPREME COURT FORTHWITH LETTER from USCA re: 26 Notice of Appeal filed by Gerald Lynn Bostock. USCA Case Number 17-13801-GG. Appeal Record due by 9/3/2019. (kac) (Entered: 08/19/2019)
08/20/2019 33 Electronically transmitted Record on Appeal to Supreme Court of the United States re: 26 Notice of Appeal. USCA Case Number 17-13801-GG. USSC Case No. 17-1618. (kac) (Entered: 08/20/2019)
08/27/2020 34 USCA Opinion received (REVERSING AND REMANDING) re: 26 Notice of Appeal filed by Gerald Lynn Bostock. In accordance with FRAP 41(b), the USCA mandate will issue at a later date. Case Appealed to USCA – 11th Circuit. USCA Case Number 17-13801-GG. (kac) (Entered: 08/27/2020))
10/07/2020 35 MANDATE of USCA REMANDING to the District Court for further action (Appeal decision reversed the court’s dismissal of the Title VII claim from USSC) re: 34 USCA Opinion. Case Appealed to USCA – 11th Circuit Case Number 17-13801. (Originally filed on 9/25/2020) (bdb) (Entered: 10/07/2020)
10/07/2020 Case Reassigned to Judge Eleanor L. Ross and Magistrate Judge Walter E. Johnson from Remand from USCA and USSC. Judge Orinda D. Evans no longer assigned to case. NOTICE TO ALL COUNSEL OF RECORD: The Judge designation in the civil action number assigned to this case has been changed to 1:16-cv-1460-ELR-WEJ. Please make note of this change in order to facilitate the docketing of pleadings in this case. (bdb) (Entered: 10/07/2020)
10/07/2020 Submission of 35 USCA Mandate and proposed order to District Judge Eleanor L. Ross. (bdb) (Entered: 10/07/2020)
10/07/2020 36 ORDER making the USCA mandate the judgment of this Court re 26 Notice of Appeal. Case Appealed to 11th Circuit Case Number 17-13801. (jpk) (Entered: 10/07/2020)
10/08/2020 37 Certification of Consent to Substitution of Counsel. Thomas Joseph Mew, IV replacing attorney Timothy Brian Green and Brian J. Sutherland. (Mew, Thomas) (Entered: 10/08/2020)
10/13/2020 38 ORDER – The docket sheet in this case indicates that defendant Clayton County first appeared by motion 13 on September 26, 2016. The Court ORDERS the parties to file a Certificate of Interested Persons and Corporate Disclosure Statement if they have not done so and to file a Joint Preliminary Planning Report and Discovery Plan within TEN (10) DAYS of the date of this Order. Signed by Magistrate Judge Walter E. Johnson on 10/13/20. (klb) (Entered: 10/13/2020)
10/21/2020 39 NOTICE of Appearance by Andrew Mabon Beal on behalf of Gerald Lynn Bostock (Beal, Andrew) (Entered: 10/21/2020)
10/21/2020 40 Defendant’s ANSWER to 10 Amended Complaint by Clayton County.(Hancock, Jack) Please visit our website at http://www.gand.uscourts.gov to obtain Pretrial Instructions. (Entered: 10/21/2020)
10/22/2020 41 NOTICE of Appearance by Edward D. Buckley on behalf of Gerald Lynn Bostock (Buckley, Edward) (Entered: 10/22/2020)
10/22/2020 42 NOTICE of Appearance by Rachel Berlin Benjamin on behalf of Gerald Lynn Bostock (Benjamin, Rachel) (Entered: 10/22/2020)
10/22/2020 43 NOTICE of Appearance by Michael McDonnell Hill on behalf of Clayton County (Hill, Michael) (Entered: 10/22/2020)
10/23/2020 44 JOINT PRELIMINARY REPORT AND DISCOVERY PLAN filed by Clayton County. (Hancock, Jack) (Entered: 10/23/2020)
10/26/2020 Submission of 38 Order to Magistrate Judge Walter E. Johnson (no CIP filed by Defendant). (jpk) (Entered: 10/26/2020)
10/26/2020 45 SCHEDULING ORDER: re: 44 Joint Preliminary Report and Discovery Plan. Discovery ends on 3/22/2021. Motions under Local Rule 7.1(A)(2) including motions to amend pleadings due by 12/21/2020. Motions for summary judgment no later than 4/21/2021. Proposed Pretrial Order due by 4/21/2021, or within thirty days from a final ruling on any motion for summary judgment that is not dispositive of all claims advanced by the parties. Signed by Magistrate Judge Walter E. Johnson on 10/26/20. (klb) (Entered: 10/26/2020)
10/26/2020 46 NOTICE to Parties Regarding Summary Judgment Motions. Signed by Magistrate Judge Walter E. Johnson on 10/26/20. (klb) (Entered: 10/26/2020)
11/05/2020 47 CERTIFICATE OF SERVICE serving Plaintiff’s Initial Disclosures by Gerald Lynn Bostock.(Benjamin, Rachel) (Entered: 11/05/2020)
11/20/2020 48 CERTIFICATE OF SERVICE by Clayton County.(Hancock, Jack) (Entered: 11/20/2020)
11/20/2020 49 CERTIFICATE OF SERVICE serving Plaintiff’s First Interrogatories to Defendant by Gerald Lynn Bostock.(Buckley, Edward) (Entered: 11/20/2020)
11/20/2020 50 CERTIFICATE OF SERVICE serving Plaintiff’s First Requests for Production of Documents to Defendant by Gerald Lynn Bostock.(Buckley, Edward) (Entered: 11/20/2020)
11/23/2020 51 MOTION to Amend Complaint with Brief In Support by Gerald Lynn Bostock. (Attachments: # 1 Exhibit Proposed Amended Complaint, # 2 Text of Proposed Order Proposed Order, # 3 Brief Memorandum in Support)(Mew, Thomas) (Entered: 11/23/2020)
12/04/2020 52 CERTIFICATE OF SERVICE of Discovery by Clayton County.(Hill, Michael) (Entered: 12/04/2020)
12/07/2020 53 RESPONSE in Opposition re 51 MOTION to Amend Complaint filed by Clayton County. (Attachments: # 1 Exhibit “A”, # 2 Exhibit “B”)(Hancock, Jack) (Entered: 12/07/2020)
12/09/2020 54 NINTH AMENDMENT TO GENERAL ORDER 20-01 RE: COURT OPERATIONS UNDER THE EXIGENT CIRCUMSTANCES CREATED BY COVID-19 AND RELATED CORONAVIRUS. Signed by Judge Thomas W. Thrash, Jr. on 12/08/2020. (rvb) (ADI) (Entered: 12/09/2020)
12/21/2020 55 REPLY BRIEF in Support of 51 MOTION to Amend Complaint filed by Gerald Lynn Bostock. (Mew, Thomas) Modified on 12/22/2020 to edit text (jpk). (Entered: 12/21/2020)
12/22/2020 Submission of 51 MOTION to Amend Complaint to Magistrate Judge Walter E. Johnson. (jpk) (Entered: 12/22/2020)
01/08/2021 56 ORDER – Plaintiff’s Motion for Leave to File Third Amended Complaint 51 is DENIED. The Second Amended Complaint 10 remains the operative pleading here. Signed by Magistrate Judge Walter E. Johnson on 1/8/21. (klb) (Entered: 01/08/2021)
01/22/2021 57 OBJECTION re 56 Order on Motion to Amend Plaintiff’s Objections to Magistrate Judge’s Order Denying Motion for Leave to File Third Amended Complaint by Gerald Lynn Bostock. (Attachments: # 1 Exhibit Exhibit 1 – Defendant’s Response to Plaintiff’s First Interrogatories)(Mew, Thomas) (Entered: 01/22/2021)
01/28/2021 58 TENTH AMENDMENT TO GENERAL ORDER 20-01 RE: COURT OPERATIONS UNDER THE EXIGENT CIRCUMSTANCES CREATED BY COVID-19 AND RELATED CORONAVIRUS. Signed by Judge Thomas W. Thrash, Jr. on 01/27/2021. (rvb) (ADI) (Entered: 01/28/2021)
01/28/2021 59 NOTICE to Take Deposition of Sabrina Crawford filed by Gerald Lynn Bostock (Mew, Thomas) (Entered: 01/28/2021)
01/28/2021 60 NOTICE by Gerald Lynn Bostock Notice of Issuance of Subpoena to Testify at Deposition (Attachments: # 1 Exhibit Subpoena to Sabrina Crawford)(Mew, Thomas) (Entered: 01/28/2021)
02/05/2021 61 RESPONSE re 57 Objection to Magistrate Judge’s Order Denying Motion for Leave to File Third Amended Complaint filed by Clayton County. (Hancock, Jack) (Entered: 02/05/2021)
02/19/2021 62 REPLY BRIEF in Support of 57 Objection filed by Gerald Lynn Bostock. (Attachments: # 1 Exhibit Supplemental Persuasive Authority)(Mew, Thomas) Modified on 2/22/2021 to edit document link and modify text (jpk). (Entered: 02/19/2021)
03/03/2021 63 Joint MOTION for Extension of Time to Complete Discovery by Gerald Lynn Bostock. (Attachments: # 1 Text of Proposed Order Proposed Order)(Mew, Thomas) (Entered: 03/03/2021)
03/03/2021 64 ORDER granting 63 Motion for Extension of Time to Complete Discovery. Discovery ends on 6/21/2021. Signed by Magistrate Judge Walter E. Johnson on 3/3/21. (klb) (Entered: 03/03/2021)
03/03/2021 Reset Scheduling Order Deadlines: Discovery ends on 6/21/2021. Motions for summary judgment no later than 7/21/2021. Proposed Pretrial Order due by 7/21/2021, or within thirty days from a final ruling on any motion for summary judgment that is not dispositive of all claims advanced by the parties.(klb) (Entered: 03/03/2021)
03/10/2021 65 ELEVENTH AMENDMENT TO GENERAL ORDER 20-01 RE: COURT OPERATIONS UNDER THE EXIGENT CIRCUMSTANCES CREATED BY COVID-19 AND RELATED CORONAVIRUS. Signed by Judge Thomas W. Thrash, Jr. on 03/09/2021 (ddm) (ADI) (Entered: 03/10/2021)
03/24/2021 66 NOTICE to Take Deposition of Shelly Hicks Johnson filed by Gerald Lynn Bostock (Mew, Thomas) (Entered: 03/24/2021)
03/24/2021 67 NOTICE by Gerald Lynn Bostock of Issuance of Subpoena to Testify at Deposition (Attachments: # 1 Exhibit Subpoena to Shelly Hicks Johnson)(Mew, Thomas) (Entered: 03/24/2021)
04/05/2021 68 Amended NOTICE to Take Deposition of Shelly Hicks Johnson filed by Gerald Lynn Bostock (Mew, Thomas) (Entered: 04/05/2021)
06/07/2021 69 Joint MOTION for Extension of Time to Complete Discovery by Gerald Lynn Bostock. (Attachments: # 1 Text of Proposed Order)(Mew, Thomas) (Entered: 06/07/2021)
06/07/2021 70 ORDER granting 69 Motion for Extension of Time to Complete Discovery. Discovery ends on 8/20/2021. Signed by Magistrate Judge Walter E. Johnson on 6/7/21. (klb) (Entered: 06/07/2021)
06/07/2021 Reset Scheduling Order Deadlines: Discovery ends on 8/20/2021. Motions for summary judgment no later than 9/20/2021. Proposed Pretrial Order due by 9/20/2021, or within thirty days from a final ruling on any motion for summary judgment that is not dispositive of all claims advanced by the parties.(klb) (Entered: 06/07/2021)
06/09/2021 Submission of 57 Objection, to District Judge Eleanor L. Ross. (rvb) (Entered: 06/09/2021)
06/11/2021 Set Hearings: Telephonic Status Conference set for 6/15/2021 at 2:30 PM in ROME Courtroom 201 before Magistrate Judge Walter E. Johnson. (klb) (Entered: 06/11/2021)
06/15/2021 71 Minute Entry for proceedings held before Magistrate Judge Walter E. Johnson: Telephonic Status Conference held on 6/15/2021. (Tape #FTR)(klb) (Entered: 06/15/2021)
06/21/2021 72 NOTICE to Take Deposition of Griffin Shirley filed by Gerald Lynn Bostock (Mew, Thomas) (Entered: 06/21/2021)
06/24/2021 73 Amended NOTICE to Take Deposition of Griffin Shirley filed by Gerald Lynn Bostock (Mew, Thomas) (Entered: 06/24/2021)
06/29/2021 74 NOTICE of Issuance of Subpoena Duces Tecum to Clayton County CASA by Gerald Lynn Bostock (Attachments: # 1 Exhibit Subpoena Duces Tecum to Clayton County CASA)(Buckley, Edward) Modified on 6/29/2021 to edit text (jpk). (Entered: 06/29/2021)
07/01/2021 75 NOTICE of Issuance of Subpoena Duces Tecum to Friends of Clayton County CASA, Inc. by Gerald Lynn Bostock (Attachments: # 1 Exhibit Subpoena Duces Tecum to Friends of Clayton County CASA, Inc.)(Buckley, Edward) Modified on 7/2/2021 to edit text (jpk). (Entered: 07/01/2021)
07/30/2021 76 NOTICE by Clayton County Intent to Serve Subpoenas for Production of Documents (Buechner, William) (Entered: 07/30/2021)
08/17/2021 77 Joint MOTION for Extension of Time to Complete Discovery by Gerald Lynn Bostock. (Attachments: # 1 Text of Proposed Order)(Mew, Thomas) (Entered: 08/17/2021)
08/17/2021 78 NOTICE to Take Deposition of Steven C. Teske filed by Gerald Lynn Bostock (Buckley, Edward) (Entered: 08/17/2021)
08/17/2021 79 NOTICE to Take Deposition of Colin Slay filed by Gerald Lynn Bostock (Buckley, Edward) (Entered: 08/17/2021)
08/18/2021 80 ORDER granting 77 Motion for Extension of Time to Complete Discovery. Discovery ends on 10/19/2021. Signed by Magistrate Judge Walter E. Johnson on 8/18/21. (klb) (Entered: 08/18/2021)
08/18/2021 Reset Scheduling Order Deadlines: Discovery ends on 10/19/2021. Motions for summary judgment no later than 11/18/2021. Proposed Pretrial Order due by 11/18/2021, or within thirty days from a final ruling on any motion for summary judgment that is not dispositive of all claims advanced by the parties. (Entered: 08/18/2021)
08/20/2021 81 NOTICE by Clayton County Amended Notice of Intent to Serve Subpoena for Production of Documents (Buechner, William) (Entered: 08/20/2021)
09/01/2021 Set hearings: Telephonic Discovery Hearing set for 9/7/2021 at 1:30 PM in ROME Courtroom 201 before Magistrate Judge Walter E. Johnson. (klb) (Entered: 09/01/2021)
09/07/2021 82 Minute Entry for proceedings held before Magistrate Judge Walter E. Johnson: On September 7, 2021, the Court held a telephone conference with the parties regarding defendants intent to issue subpoenas for plaintiff’s job applications and performance evaluations to his subsequent employers, Neiman Marcus and Georgia Regional Hospital. The Court finds that those records are relevant to the subject matter of this action and thus discoverable. Accordingly, the Court DENIES plaintiff’s oral motion for protective order regarding the records sought by these subpoenas. Furthermore, in light of the personal nature of those records, the Court directs the parties to file a proposed consent protective order. (Tape #FTR)(klb) (Entered: 09/07/2021)
09/08/2021 83 NOTICE by Clayton County Second Amended Notice of Intent to Serve Subpoenas for Production of Documents (Buechner, William) (Entered: 09/08/2021)
09/09/2021 84 PROPOSED CONSENT ORDER (Consent Protective Order). (Hancock, Jack) (Entered: 09/09/2021)
09/10/2021 85 CONSENT PROTECTIVE ORDER. Signed by Magistrate Judge Walter E. Johnson on 9/10/21. (klb) (Entered: 09/10/2021)
09/27/2021 86 NOTICE by Clayton County of Intent to Serve Subpoena for Production of Documents (Hill, Michael) (Entered: 09/27/2021)
09/30/2021 87 NOTICE to Take Deposition of John Johnson filed by Gerald Lynn Bostock (Mew, Thomas) (Entered: 09/30/2021)
10/01/2021 88 NOTICE to Take Deposition of Gerald Bostock filed by Clayton County (Hancock, Jack) (Entered: 10/01/2021)
10/11/2021 89 Amended NOTICE to Take Deposition of Gerald Bostock filed by Clayton County (Hancock, Jack) (Entered: 10/11/2021)
10/15/2021 90 Joint MOTION for Extension of Time to Complete Discovery by Gerald Lynn Bostock. (Attachments: # 1 Text of Proposed Order)(Mew, Thomas) (Entered: 10/15/2021)
10/18/2021 91 ORDER granting 90 Motion for Extension of Time to Complete Discovery. Discovery ends on 11/18/2021. Signed by Magistrate Judge Walter E. Johnson on 10/18/21. (klb) (Entered: 10/18/2021)
10/18/2021 Reset Scheduling Order Deadlines: Discovery ends on 11/18/2021. Motions for summary judgment no later than 12/20/2021. Proposed Pretrial Order due by 12/20/2021, or within thirty days from a final ruling on any motion for summary judgment that is not dispositive of all claims advanced by the parties.(klb) (Entered: 10/18/2021)
11/01/2021 92 Amended NOTICE to Take Deposition of John Johnson filed by Gerald Lynn Bostock (Buckley, Edward) (Entered: 11/01/2021)
11/01/2021 93 NOTICE by Gerald Lynn Bostock Notice of Issuance of Subpoena to Testify (Attachments: # 1 Exhibit Subpoena to Testify – Johnson)(Buckley, Edward) (Entered: 11/01/2021)
11/02/2021 94 NOTICE by Clayton County Notice of Intent to Serve Subpoena For Production of Documents (Buechner, William) (Entered: 11/02/2021)
11/03/2021 95 NOTICE by Clayton County Notice of Intent to Serve Subpoena For Production of Documents (Buechner, William) (Entered: 11/03/2021)
11/03/2021 96 Joint MOTION for Extension of Time to Complete Discovery by Gerald Lynn Bostock. (Attachments: # 1 Text of Proposed Order)(Mew, Thomas) (Entered: 11/03/2021)
11/04/2021 97 ORDER granting 96 Motion for Limited Extension of Time to Complete Discovery. The discovery period in this matter is extended from November 18, 2021 through and including November 22, 2021 for the limited purpose of Plaintiff taking the deposition of John Johnson. Signed by Magistrate Judge Walter E. Johnson on 11/4/21. (klb) (Entered: 11/04/2021)
11/04/2021 Reset Scheduling Order Deadlines: Discovery ends on 11/22/2021 for the limited purpose of Plaintiff taking the deposition of John Johnson. Motions for summary judgment no later than 12/22/2021. Proposed Pretrial Order due by 12/22/2021, or within thirty days from a final ruling on any motion for summary judgment that is not dispositive of all claims advanced by the parties(klb) (Entered: 11/04/2021)
11/04/2021 98 ORDER – This matter is before the Court on its own Motion. Plaintiff Gerald Lynn Bostock’s Objections 57 to the Court’s Order of January 8, 2021 56 , denying his Motion for Leave to File Third Amended Complaint 51 , remain pending. Accordingly, the Court STAYS the deadline for filing Motions for Summary Judgment in this case until THIRTY (30) DAYS after the District Judge rules on those objections. Signed by Magistrate Judge Walter E. Johnson on 11/4/21. (klb) (Entered: 11/04/2021)
11/09/2021 99 Second NOTICE to Take Deposition of John Johnson filed by Gerald Lynn Bostock (Mew, Thomas) (Entered: 11/09/2021)
11/09/2021 100 ORDER: The Court OVERRULES IN PART AND SUSTAINS IN PART Plaintiff’s Objections to Magistrate Judge’s Order Denying Motion for Leave to File Third Amended Complaint. 57 . Specifically, the Court OVERRULES Plaintiff’s objection to the Magistrate Judge’s ruling regarding Plaintiff’s proposed retaliation claim. However, the Court SUSTAINS Plaintiff’s objection to the Magistrate Judge’s ruling regarding Plaintiff’s proposed addition of a mixed-motive theory in support of Count I. Accordingly, the Court DIRECTS Plaintiff to submit a third amended complaint in accordance with these parameters no later than five (5) days after the issuance of this order. Signed by Judge Eleanor L. Ross on 11/9/21. (ceo) (Entered: 11/09/2021)
11/12/2021 101 Third AMENDED COMPLAINT against All Defendants with Jury Demand filed by Gerald Lynn Bostock.(Mew, Thomas) Please visit our website at http://www.gand.uscourts.gov/commonly-used-forms to obtain Pretrial Instructions and Pretrial Associated Forms which includes the Consent To Proceed Before U.S. Magistrate form. (Entered: 11/12/2021)
11/22/2021 102 Unopposed MOTION for Extension of Time to Complete Discovery by Gerald Lynn Bostock. (Attachments: # 1 Text of Proposed Order)(Mew, Thomas) (Entered: 11/22/2021)
11/23/2021 103 ORDER granting 102 Motion for Extension of Time to Complete Discovery. Discovery ends on 12/14/2021 for the limited purpose of Plaintiff taking the depositions of Stacey Merritt and Leslie Moore. Signed by Magistrate Judge Walter E. Johnson on 11/23/21. (klb) (Entered: 11/23/2021)
11/23/2021 Reset Scheduling Order Deadlines: Discovery ends on 12/14/2021 for the limited purpose of Plaintiff taking the depositions of Stacey Merritt and Leslie Moore. Motions for summary judgment no later than 01/13/2022. Proposed Pretrial Order due by 01/13/2022, or within thirty days from a final ruling on any motion for summary judgment that is not dispositive of all claims advanced by the parties. (klb) Modified to edit date on 11/24/2021 (ceo). (Entered: 11/23/2021)
11/26/2021 104 ANSWER to 101 Amended Complaint by Clayton County.(Hancock, Jack) Please visit our website at http://www.gand.uscourts.gov to obtain Pretrial Instructions. (Entered: 11/26/2021)
11/29/2021 105 NOTICE to Take Deposition of Stacey Merritt filed by Gerald Lynn Bostock on December 14, 2021 (Mew, Thomas) Modified on 11/29/2021 to edit text(jra). (Entered: 11/29/2021)
11/29/2021 106 NOTICE to Take Deposition of Leslie Moore filed by Gerald Lynn Bostock on December 14, 2021 (Mew, Thomas) Modified on 11/29/2021 to edit text(jra). (Entered: 11/29/2021)
01/11/2022 107 Consent MOTION for Discovery (to Re-Open Discovery for Limited Purpose) by Clayton County. (Attachments: # 1 Text of Proposed Order)(Hancock, Jack) (Entered: 01/11/2022)
01/12/2022 108 ORDER – This matter is before the Court on the parties’ Consent Motion to Re-Open Discovery for Limited Purpose. Upon consideration, and for good cause shown, the parties’ Consent Motion is GRANTED. The parties shall have through and including February 4, 2022 to complete discovery in this matter for the limited purpose of serving a subpoena upon and deposing Mr. Paul Holland. Furthermore, the related deadline for filing dispositive motions shall be extended through and including March 7, 2022. Signed by Magistrate Judge Walter E. Johnson on 1/12/22. (klb) (Entered: 01/12/2022)
01/12/2022 Reset Scheduling Order Deadlines: Discovery ends on 2/4/2022 – for the limited purpose of serving a subpoena upon and deposing Mr. Paul Holland. Motions for summary judgment no later than 3/7/2022. Proposed Pretrial Order due by 3/7/2022, or within thirty days from a final ruling on any motion for summary judgment that is not dispositive of all claims advanced by the parties.(klb) (Entered: 01/12/2022)
01/13/2022 109 NOTICE by Plaintiff Gerald Lynn Bostock – Email Brief. (klb) (Entered: 01/13/2022)
01/13/2022 110 NOTICE of filing by Defendant by Clayton County – email brief. (klb) (Entered: 01/13/2022)
01/13/2022 111 Minute Entry for proceedings held before Magistrate Judge Walter E. Johnson: Telephonic Discovery Hearing held on 1/13/2022. Written order to follow. (Tape #FTR)(klb) (Entered: 01/13/2022)
01/13/2022 112 ORDER – Pursuant to this Court’s Order of October 26, 2020 45 , counsel for plaintiff requested a conference to address a discovery dispute. The parties submitted their legal positions via email ( 109 , 110 ). This Court held a telephonic hearing regarding this matter on January 13, 2022. This discovery dispute concerns the personal diary of retired Clayton County Juvenile Court Judge Steven C. Teske. Upon review of the diary excerpts submitted, the Court agrees with defendant. As stated during the hearing, it is difficult to imagine a document more sensitive and private than one’s personal diary. Therefore, the Court DENIES plaintiff’s request to remove defendant’s designation of Judge Teske’s personal diary as confidential. The designation of the diary as confidential does not prevent a party from filing excerpts from it with the Court. (See Order 85 6.) Signed by Magistrate Judge Walter E. Johnson on 1/13/22. (klb) (Entered: 01/13/2022)
01/20/2022 113 NOTICE to Take Deposition of Paul Holland filed by Gerald Lynn Bostock (Mew, Thomas) (Entered: 01/20/2022)
01/21/2022 114 Amended NOTICE to Take Deposition of Paul Holland filed by Gerald Lynn Bostock (Mew, Thomas) (Entered: 01/21/2022)
01/27/2022 115 OBJECTION re 112 Order,,, by Gerald Lynn Bostock. (Attachments: # 1 Exhibit Exhibit A, # 2 Exhibit Exhibit B)(Mew, Thomas) (Entered: 01/27/2022)
02/10/2022 116 RESPONSE re 115 Objection (Defendant’s Response to Plaintiff’s Objections to Magistrate Judge’s Order Regarding Confidential Designation) filed by Clayton County. (Hancock, Jack) (Entered: 02/10/2022)
02/24/2022 117 REPLY re 115 Objection Reply In Support of Objections filed by Gerald Lynn Bostock. (Mew, Thomas) Modified to edit text on 2/25/2022 (ceo). (Entered: 02/24/2022)
03/01/2022 118 Consent MOTION for Extension of Time for Filing Dispositive Motions by Clayton County. (Attachments: # 1 Text of Proposed Order)(Hancock, Jack) (Entered: 03/01/2022)
03/01/2022 119 FILED IN ERROR ORDER granting 118 Motion for Extension of Time for Filing Dispositive Motions . The deadline for filing dispositive motions is hereby extended through and including 3/21/2022. Signed by Magistrate Judge Walter E. Johnson on 3/1/22. (klb) (Additional attachment(s) added on 3/1/2022: # 1 Corrected Order) (klb). Modified on 3/1/2022 to edit text(bnw). (Entered: 03/01/2022)
03/01/2022 120 ORDER granting 118 Motion for Extension of Time for Filing Dispositive Motions. The deadline for filing dispositive motions is hereby extended through and including 3/21/2022. Signed by Magistrate Judge Walter E. Johnson on 3/1/22. (bnw) (Entered: 03/01/2022)
03/07/2022 121 MOTION to Withdraw Rachel Berlin Benjamin as Attorney by Gerald Lynn Bostock. (Attachments: # 1 Text of Proposed Order)(Benjamin, Rachel) (Entered: 03/07/2022)
03/08/2022 122 ORDER granting 121 Motion to Withdraw as Attorney. Attorney Rachel Berlin Benjamin terminated. Signed by Magistrate Judge Walter E. Johnson on 3/8/22. (klb) (Entered: 03/08/2022)
03/17/2022 123 MOTION for Extension of Limits for Paragraphs in Statement of Material Facts by Clayton County. (Attachments: # 1 Text of Proposed Order)(Hancock, Jack) (Entered: 03/17/2022)
03/17/2022 124 ORDER – defendant’s request for extension of limits for paragraphs in statement of material facts is granted. Defendant may file a statement of material facts as to which there is no genuine issue to be tried that includes up to 75 paragraphs. Signed by Magistrate Judge Walter E. Johnson on 3/17/22. (klb) (Entered: 03/17/2022)
03/17/2022 125 Consent MOTION for Extension of Limits for Paragraphs in Statements of Material Facts by Gerald Lynn Bostock. (Attachments: # 1 Text of Proposed Order)(Mew, Thomas) (Entered: 03/17/2022)
03/18/2022 126 ORDER – Having read and considered Plaintiff’s Motion for Extension of Limits for Paragraphs in Statement of Material Facts, and good cause having been shown, the motion is GRANTED. Plaintiff shall be allowed to file up to 75 paragraphs in the Statement of Material Facts that will accompany his motion for summary judgment pursuant to Local Rule 56.1B. Signed by Magistrate Judge Walter E. Johnson on 3/18/22. (klb) (Entered: 03/18/2022)
03/21/2022 127 MOTION for Summary Judgment with Brief In Support by Gerald Lynn Bostock. (Attachments: # 1 Brief, # 2 Statement of Material Facts)(Buckley, Edward) –Please refer to http://www.gand.uscourts.gov to obtain the Notice to Respond to Summary Judgment Motion form contained on the Court’s website.– (Entered: 03/21/2022)
03/21/2022 128 MOTION for Leave to File Matters Under Seal re: 127 MOTION for Summary Judgment with Brief In Support by Gerald Lynn Bostock. (Attachments: # 1 Brief, # 2 Text of Proposed Order)(Buckley, Edward) (Entered: 03/21/2022)
03/21/2022 129 SEALED NOTICE Of Filing Provisional Filing Under Seal by Gerald Lynn Bostock re 128 MOTION for Leave to File Matters Under Seal re: 127 MOTION for Summary Judgment (Attachments: # 1 Exhibit Plaintiff’s Exhibit 43, # 2 Exhibit Deposition Transcript of Leslie Moore taken 12/14/2021)(Buckley, Edward) Modified on 3/22/2022 to remove the word provisionally( klb). (Entered: 03/21/2022)
03/21/2022 130 NOTICE Of Filing Electronic Media by Gerald Lynn Bostock (Mew, Thomas) (Entered: 03/21/2022)
03/21/2022 131 NOTICE Of Filing Original Discovery by Gerald Lynn Bostock (Mew, Thomas) (Entered: 03/21/2022)
03/21/2022 132 DEPOSITION of Gerald Lynn Bostock taken on 10/14/2021 by Gerald Lynn Bostock. (Attachments: # 1 Errata, # 2 Exhibit Exhibit 1, # 3 Exhibit Exhibit 2, # 4 Exhibit Exhibit 3, # 5 Exhibit Exhibit 4, # 6 Exhibit Exhibit 5, # 7 Exhibit Exhibit 6, # 8 Exhibit Exhibit 7, # 9 Exhibit Exhibit 8, # 10 Exhibit Exhibit 9, # 11 Exhibit Exhibit 10, # 12 Errata Exhibit 12, # 13 Errata Exhibit 13, # 14 Exhibit Exhibit 14, # 15 Exhibit Exhibit 15, # 16 Statement of Material Facts Exhibit 16, # 17 Exhibit Exhibit 17, # 18 Exhibit Exhibit 18, # 19 Exhibit Exhibit 19, # 20 Exhibit Exhibit 20)(Mew, Thomas) (Entered: 03/21/2022)
03/21/2022 133 DEPOSITION of Sabrina Crawford taken on 02/19/2021 by Gerald Lynn Bostock. (Attachments: # 1 Exhibit Exhibit 1, # 2 Exhibit Exhibit 2, # 3 Exhibit Exhibit 3)(Mew, Thomas) (Entered: 03/21/2022)
03/21/2022 134 SSEALED PER ORDER 149 FILED MARCH 23, 2022DEPOSITION of John Johnson, III taken on 11/22/2021 by Gerald Lynn Bostock. (Attachments: # 1 Exhibit Plaintiff’s Exhibit 3, # 2 Exhibit Plaintiff’s Exhibit 17, # 3 Exhibit Plaintiff’s Exhibit 19, # 4 Exhibit Plaintiff’s Exhibit 31, # 5 Exhibit Plaintiff’s Exhibit 43, # 6 Exhibit Plaintiff’s Exhibit 81, # 7 Exhibit Plaintiff’s Exhibit 82, # 8 Exhibit Plaintiff’s Exhibit 83, # 9 Exhibit Plaintiff’s Exhibit 84, # 10 Exhibit Plaintiff’s Exhibit 92, # 11 Exhibit Plaintiff’s Exhibit 93, # 12 Exhibit Plaintiff’s Exhibit 94, # 13 Exhibit Plaintiff’s Exhibit 96, # 14 Exhibit Plaintiff’s Exhibit 97, # 15 Exhibit Plaintiff’s Exhibit 101, # 16 Exhibit Plaintiff’s Exhibit 102, # 17 Exhibit Plaintiff’s Exhibit 103, # 18 Exhibit Plaintiff’s Exhibit 105)(Mew, Thomas) Modified on 3/23/2022 (klb). (Entered: 03/21/2022)
03/21/2022 135 DEPOSITION of Shelley M. Johnson taken on 4/13/2021 by Gerald Lynn Bostock. (Attachments: # 1 Exhibit Plaintiff’s Exhibit 5, # 2 Errata Plaintiff’s Exhibit 7, # 3 Exhibit Plaintiff’s Exhibit 9)(Mew, Thomas) (Entered: 03/21/2022)
03/21/2022 136 MOTION for Summary Judgment by Clayton County. (Attachments: # 1 Statement of Material Facts, # 2 Exhibit 1 to Statement of Material Facts, # 3 Exhibit 2 to Statement of Material Facts, # 4 Exhibit 3 to Statement of Material Facts, # 5 Exhibit 4 (Part 1 of 2) to Statement of Material Facts, # 6 Exhibit 4 (Part 2 of 2) to Statement of Material Facts, # 7 Exhibit 5 to Statement of Material Facts, # 8 Exhibit 6 to Statement of Material Facts, # 9 Brief)(Hancock, Jack) –Please refer to http://www.gand.uscourts.gov to obtain the Notice to Respond to Summary Judgment Motion form contained on the Court’s website.– (Entered: 03/21/2022)
03/21/2022 137 DEPOSITION of Leslie Moore taken on 12/14/2021 by Gerald Lynn Bostock. (Attachments: # 1 Errata, # 2 Exhibit Plaintiff’s Exhibit 3, # 3 Exhibit Plaintiff’s Exhibit 10, # 4 Exhibit Plaintiff’s Exhibit 43, # 5 Exhibit Plaintiff’s Exhibit 82, # 6 Exhibit Plaintiff’s Exhibit 83, # 7 Exhibit Plaintiff’s Exhibit 84, # 8 Exhibit Plaintiff’s Exhibit 102)(Mew, Thomas) (Entered: 03/21/2022)
03/21/2022 138 SEALED NOTICE Of Filing Provisionally Under Seal by Clayton County re 136 MOTION for Summary Judgment (Attachments: # 1 Deposition of Steven Teske, # 2 Deposition of John Johnson, # 3 Deposition of Leslie Moore, # 4 Deposition of Paul Holland, # 5 Statement of Material Facts, # 6 Brief)(Hancock, Jack) Modified on 3/22/2022 to remove the word PROVISIONALLY (klb). (Entered: 03/21/2022)
03/21/2022 139 MOTION for Leave to File Matters Under Seal re: 138 Notice of Filing, with Brief In Support by Clayton County. (Attachments: # 1 Text of Proposed Order)(Hancock, Jack) (Entered: 03/21/2022)
03/21/2022 140 DEPOSITION of Colin Slay taken on 9/10/2021 by Gerald Lynn Bostock. (Attachments: # 1 Exhibit Plaintiff’s Exhibit 3, # 2Exhibit Plaintiff’s Exhibit 10, # 3 Exhibit Plaintiff’s Exhibit 17, # 4 Exhibit Plaintiff’s Exhibit 19, # 5 Exhibit Plaintiff’s Exhibit 20, # 6 Exhibit Plaintiff’s Exhibit 21, # 7 Exhibit Plaintiff’s Exhibit 22, # 8 Exhibit Plaintiff’s Exhibit 23, # 9 Exhibit Plaintiff’s Exhibit 24, # 10 Exhibit Plaintiff’s Exhibit 25, # 11 Exhibit Plaintiff’s Exhibit 26, # 12 Exhibit Plaintiff’s Exhibit 27, # 13 Exhibit Plaintiff’s Exhibit 28, # 14 Exhibit Plaintiff’s Exhibit 29, # 15 Exhibit Plaintiff’s Exhibit 30, # 16 Exhibit Plaintiff’s Exhibit 31, # 17 Exhibit Plaintiff’s Exhibit 32, # 18 Exhibit Plaintiff’s Exhibit 33, # 19 Exhibit Plaintiff’s Exhibit 34, # 20 Exhibit Plaintiff’s Exhibit 35, # 21 Exhibit Plaintiff’s Exhibit 36, # 22 Exhibit Plaintiff’s Exhibit 37, # 23 Exhibit Plaintiff’s Exhibit 38)(Mew, Thomas) (Entered: 03/21/2022)
03/21/2022 142 NOTICE Of Filing of Original Discovery by Clayton County re 138 Notice of Filing, 136 MOTION for Summary Judgment (Attachments: # 1 Exhibit 1 (Part 1 of 2) – Deposition of Plaintiff, # 2 Exhibit 1 (Part 2 of 2) – Deposition of Plaintiff, # 3 Exhibit 2 – Deposition of Steve Teske, # 4 Exhibit 3 (Part 1 of 2) – Deposition of Colin Slay, # 5 Exhibit 3 (Part 2 of 2) – Deposition of Colin Slay, # 6 Exhibit 4 – Deposition of John Johnson, # 7 Exhibit 5 – Deposition of Leslie Moore, # 8 Exhibit 6 – Deposition of Stacey Merritt, # 9 Exhibit 7 – Deposition of Sabrina Crawford, # 10 Exhibit 8 – Deposition of Paul Holland)(Hancock, Jack) (Entered: 03/21/2022)
03/21/2022 143 NOTICE Of Filing (Notice of Manual Filing) by Clayton County re 138 Notice of Filing, 142 Notice of Filing,, (Hancock, Jack) (Entered: 03/21/2022)
03/22/2022 144 ORDER granting 128 Motion for Leave to File Matters Under Seal. Signed by Magistrate Judge Walter E. Johnson on 3/22/22. (klb) (Entered: 03/22/2022)
03/22/2022 145 ORDER granting 139 Motion for Leave to File Matters Under Seal. Signed by Magistrate Judge Walter E. Johnson on 3/22/22. (klb) (Entered: 03/22/2022)
03/22/2022 146 Emergency MOTION Motion to Seal Certain Deposition Transcripts and Pleadings Filed by Plaintiff in Support of His Motion for Summary Judgment 141 Deposition,,,, 134 Deposition,,, 127 MOTION for Summary Judgment by Clayton County. (Hancock, Jack) (Entered: 03/22/2022)
03/22/2022 147 RESPONSE re 146 Emergency MOTION Motion to Seal Certain Deposition Transcripts and Pleadings Filed by Plaintiff in Support of His Motion for Summary Judgment 141 Deposition,,,, 134 Deposition,,, 127 MOTION for Summary Judgment filed by Gerald Lynn Bostock. (Buckley, Edward) (Entered: 03/22/2022)
03/23/2022 148 REPLY BRIEF re 146 Emergency MOTION Motion to Seal Certain Deposition Transcripts and Pleadings Filed by Plaintiff in Support of His Motion for Summary Judgment 141 Deposition,,,, 134 Deposition,,, 127 MOTION for Summary Judgment filed by Clayton County. (Hancock, Jack) (Entered: 03/23/2022)
03/23/2022 149 ORDER – the Court GRANTS IN PART Defendant’s Emergency Motion to Seal 146 and DIRECTS the Clerk to place the two deposition transcripts [134 & 141], and their attached exhibits, under seal. Given the need to act quickly, the Court seals the entire transcript instead of specific pages thereof. However, the Court will not order the sealing of plaintiff’s Memorandum [127-1] or his Statement of Undisputed Material Facts [127-2]. The Court has reviewed these filings and finds that their citations to, or quotations from, Judge Teske’s deposition or diary are in compliance with this Courts Order of January 13, 2022 112 . Indeed, the Court’s Report and Recommendation will likely quote the same language. The Court sealed Judge Teske’s diary because of the myriad of personal information contained therein that was irrelevant to this case, not because of the statements he wrote which are relevant to his decision to terminate plaintiff. Signed by Magistrate Judge Walter E. Johnson on 3/23/22. (klb) (Entered: 03/23/2022)
03/23/2022 The Court received Notice of Filing of Electronic Media Plaintiff’s Exhibit 36 of the Deposition of Steven V. Teske by Gerald Lynn Bostock, but with no CD inside. Please resubmit CD to Clerk’s Office at earliest convenience. (bnw) (Entered: 03/29/2022)
03/25/2022 ONE (1) CD RECEIVED re 143 Notice of Filing . (bnw) (Entered: 03/25/2022)
03/29/2022 NOTICE re 130 Notice of Filing : One(1) CD RECEIVED.(bnw) (Entered: 03/31/2022)
04/05/2022 150 Joint MOTION for Extension of Time For Filing Responses to Motions for Summary Judgment by Clayton County. (Attachments: # 1 Text of Proposed Order)(Hancock, Jack) (Entered: 04/05/2022)
04/05/2022 151 ORDER granting 150 Motion for Extension of Time to respond to Motions for Summary Judgment . The deadline for each party to respond to the cross-motions for summary judgment is hereby extended through and including April 25, 2022. Signed by Magistrate Judge Walter E. Johnson on 4/5/22. (klb) (Entered: 04/05/2022)
04/22/2022 152 Joint MOTION Extension of Limits for Paragraphs in Statements of Additional Material Facts by Gerald Lynn Bostock. (Attachments: # 1 Text of Proposed Order)(Mew, Thomas) (Entered: 04/22/2022)
04/25/2022 153 ORDER – This matter is before the Court on the parties’ Joint Motion for Extension of Limits for Paragraphs in Statement of Additional Material Facts 152 . The parties seek to extend the fact limit for their statements of additional facts to 75 regarding their responses to the pending cross-Motions for Summary Judgment. The Court GRANTS the Joint Motion 152 but requests that the parties make an effort to avoid duplication with facts previously proposed by either party. Signed by Magistrate Judge Walter E. Johnson on 4/25/22. (klb) (Entered: 04/25/2022)
04/25/2022 154 RESPONSE in Opposition re 127 MOTION for Summary Judgment filed by Clayton County. (Hancock, Jack) (Entered: 04/25/2022)
04/25/2022 155 RResponse to Statement of Material Facts re 127 MOTION for Summary Judgment filed by Clayton County. (Attachments: # 1 Exhibit 1-Errata Sheet to Steve Teske’s Deposition, # 2 Exhibit 2-Second Declaration Leslie Moore)(Hancock, Jack) (Entered: 04/25/2022)
04/25/2022 156 Statement of Material Facts re 127 MOTION for Summary Judgment Should Be Denied filed by Clayton County. (Hancock, Jack) (Entered: 04/25/2022)
04/25/2022 157 RESPONSE in Opposition re 136 MOTION for Summary Judgment filed by Gerald Lynn Bostock. (Buckley, Edward) (Entered: 04/25/2022)
04/25/2022 158 Response to Statement of Material Facts re 136 MOTION for Summary Judgment filed by Gerald Lynn Bostock. (Buckley, Edward) (Entered: 04/25/2022)
04/25/2022 159 Statement of Material Facts re 136 MOTION for Summary Judgment Statement of Additional Material Facts filed by Gerald Lynn Bostock. (Attachments: # 1 Exhibit Declaration of Gerald Bostock)(Buckley, Edward) (Entered: 04/25/2022)
05/03/2022 160 Joint MOTION for Extension of Time Deadline for Filing Reply Briefs for Motions for Summary Judgment by Clayton County. (Attachments: # 1 Text of Proposed Order)(Hancock, Jack) (Entered: 05/03/2022)
05/04/2022 161 ORDER granting 160 Motion for Extension of Time to file reply briefs motions for summary judgment. The deadline for each party to file reply briefs in support of their respective motions for summary judgment is hereby extended through and including May 25, 2022. Signed by Magistrate Judge Walter E. Johnson on 5/4/22. (klb) (Entered: 05/04/2022)
05/25/2022 162 REPLY BRIEF re 136 MOTION for Summary Judgment filed by Clayton County. (Hancock, Jack) (Entered: 05/25/2022)
05/25/2022 163 RESPONSE re 159 Statement of Material Facts (Defendant’s Response to Plaintiff’s Statement of Additional Material Facts) filed by Clayton County. (Hancock, Jack) (Entered: 05/25/2022)
05/25/2022 164 REPLY BRIEF re 127 MOTION for Summary Judgment filed by Gerald Lynn Bostock. (Mew, Thomas) (Entered: 05/25/2022)
05/25/2022 165 RESPONSE re 156 Statement of Material Facts filed by Gerald Lynn Bostock. (Attachments: # 1 Exhibit Declaration of Gerald Bostock)(Mew, Thomas) (Entered: 05/25/2022)
05/26/2022 Submission of 127 MOTION for Summary Judgment and 136MOTION for Summary Judgment , to Magistrate Judge Walter E. Johnson. (klb) (Entered: 05/26/2022)
06/07/2022 166 FFINAL REPORT AND RECOMMENDATION re 101 Amended Complaint, filed by Gerald Lynn Bostock. Signed by Magistrate Judge Walter E. Johnson on 6/7/22. (klb) (Entered: 06/07/2022)
06/07/2022 FINAL REPORT AND RECOMMENDATION – the undersigned RECOMMENDS that Plaintiff’s Motion for Summary Judgment 127 be DENIED, and that Defendant’s Motion for Summary Judgment 136 be DENIED. A jury should resolve the disputed issues of material fact presented here. The Clerk is DIRECTED to terminate the reference to the Magistrate Judge. Given the disputed facts here, the parties are encouraged to mediate this matter, either using a private mediator or a Magistrate Judge of this Court. Signed by Magistrate Judge Walter E. Johnson on 6/7/22. (klb) (Entered: 06/07/2022)
06/07/2022 167 ORDER for Service of 166 Final Report and Recommendation by Magistrate Judge Walter E. Johnson. Each party may file written objections to the Report & Recommendation within 14 days of service. If no objections are filed, the Report & Recommendation may be adopted as the opinion and order of the District Court. Signed by Magistrate Judge Walter E. Johnson on 6/7/22. (klb) (Entered: 06/07/2022)
06/08/2022 168 Request for Leave of Absence for the following date(s): July 11, 2022 through and including July 22, 2022, by Edward D. Buckley. (Buckley, Edward) (Entered: 06/08/2022)
06/08/2022 169 NOTICE FROM THE COURT: INSTRUCTIONS FOR CIVIL CASES ASSIGNED TO THE HONORABLE ELEANOR L. ROSS. (mlb) (Entered: 06/08/2022)
06/16/2022 170 Consent MOTION for Extension of Time Deadline for Filing Objections to the 166 Final Report and Recommendation by Clayton County. (Attachments: # 1 Text of Proposed Order)(Hancock, Jack) Modified on 6/17/2022 (ane). (Entered: 06/16/2022)
06/21/2022 171 ORDER granting 170 Consent Motion for Extension of Time for Filing Objections to the Final Report and Recommendation. The deadline for each party to file objections to the magistrate judge’s final report and recommendation is hereby extended through and including July 21, 2022. Signed by Judge Eleanor L. Ross on 6/21/2022. (ane) (Entered: 06/21/2022)
07/19/2022 172 Consent MOTION for Extension of Time of Deadline for Filing Objections to the Final Report and Recommendation by Clayton County. (Attachments: # 1 Text of Proposed Order)(Hancock, Jack) (Entered: 07/19/2022)
07/21/2022 173 ORDER granting 172 Consent Motion for Extension of Deadline for Filing Objections to the Final Report and Recommendation. The deadline for each party to file objections to the magistrate judge’s final report and recommendation is hereby extended through and including July 28, 2022. Signed by Judge Eleanor L. Ross on 7/21/2022. (ane) (Entered: 07/21/2022)
07/26/2022 174 Consent MOTION for Extension of Time File Objections to Report and Recommendation re: FINAL REPORT AND RECOMMENDATION re 136 MOTION for Summary Judgment filed by Clayton County, 127 MOTION for Summary Judgment filed by Gerald Lynn Bostock by Gerald Lynn Bostock. (Attachments: # 1 Text of Proposed Order)(Mew, Thomas) (Entered: 07/26/2022)
07/26/2022 175 ORDER granting 174 Consent Motion for Extension of Time. The deadline for each party to file objections to the Magistrate Judge’s final report and recommendation is hereby extended through and including August 4, 2022. Signed by Judge Eleanor L. Ross on 7/26/2022. (ane) (Entered: 07/26/2022)
08/04/2022 176 Consent MOTION to Stay Pending Mediation by Clayton County. (Attachments: # 1 Text of Proposed Order)(Hancock, Jack) (Entered: 08/04/2022)
08/08/2022 177 ORDER granting in part and denying in part 176 Motion to Stay. The Court STAYS this case until November 30, 2022, and DIRECTS the Parties to file any objections to the R&R no later than November 30, 2022. The Court ORDERS the Parties to (1) within five days of scheduling the mediation, notify the Court of the date on which the mediation will take place and (2) within five days of the mediation occurring, advise the Court as to whether the mediation successfully resolved this case. Signed by Judge Eleanor L. Ross on 8/8/2022. (ane) (Entered: 08/08/2022)
08/17/2022 178 Petition for Leave of Absence for the following date(s): October 7, 2022 through October 8, 2022; October 9, 2022 through November 1, 2022, by Jack Reynolds Hancock. (Hancock, Jack) (Entered: 08/17/2022)
10/14/2022 179 ORDER DIRECTING the Clerk to ADMINISTRATIVELY CLOSE this case. The Parties shall file a stipulation of dismissal upon finalization of the settlement documents. If settlement fails, the Parties should promptly move to reopen the case. Signed by Judge Eleanor L. Ross on 10/14/2022. (tas) (Entered: 10/14/2022)
10/14/2022 Civil Case Terminated. (tas) (Entered: 10/14/2022)
11/09/2022 180 STIPULATION of Dismissal by Clayton County. (Hancock, Jack) (Entered: 11/09/2022)

Last updated 01/16/2023
Reconciled with online docket 01/10/2023