1
|
Complaint against All Defendants. Filing fee paid $ 350, receipt number 0647-3869916. Filed by Belinda Vega, Rocio Anani Saucedo-Carrillo, Antonio Torres-Franco, Roberto Muniz, Ohio Immigrant Worker Project, Emeterio Nieto-Medina, Juana Muniz-Torres, Maria de Belen Martinez-Castro, Alfonso Palafox, Farm Labor Organizing Committee, Rosa Carrillo-Vasquez, L. E. M-M., Jose Calderon, Maria Muniz-Muniz. (Attachment: # 1 Civil Cover Sheet) (Heller, Mark) (Entered: 12/10/2009)
1 Civil Cover Sheet
View on PACER
|
Dec. 10, 2009
|
Dec. 10, 2009
PACER
|
2
|
Magistrate Consent Form issued to counsel. Summons were not provided and were not issued. (M,C) (Entered: 12/11/2009)
|
Dec. 11, 2009
|
Dec. 11, 2009
PACER
|
3
|
Waiver of Service Returned Executed by All Plaintiffs. Charles D. Doan waiver sent on 12/10/2009, answer due 2/8/2010. filed on behalf of All Plaintiffs (Heller, Mark) (Entered: 01/05/2010)
|
Jan. 5, 2010
|
Jan. 5, 2010
PACER
|
4
|
Notice of Entry of Appearance and Request for Initial Extension of Time to Move, Plead or Answer filed by Kevin Cashen. (Attachments: # 1 Proposed Order)(Grigsby, Teresa) (Entered: 01/06/2010)
1 Proposed Order
View on PACER
|
Jan. 6, 2010
|
Jan. 6, 2010
PACER
|
5
|
ORDER granting extension of time to 2/16/10 for deft Kevin Cashen to plead. re 4 Judge Jack Zouhary on 1/6/10. (B,CJ) (Entered: 01/06/2010)
|
Jan. 6, 2010
|
Jan. 6, 2010
PACER
|
6
|
Waiver of Service Returned Executed by All Plaintiffs. Kevin Cashen waiver sent on 12/10/2009, answer due 2/8/2010. filed on behalf of All Plaintiffs (Heller, Mark) (Entered: 01/11/2010)
|
Jan. 11, 2010
|
Jan. 11, 2010
PACER
|
7
|
Waiver of Service Returned Executed by All Plaintiffs. Jeffrey A. Briggs waiver sent on 12/10/2009, answer due 2/8/2010. filed on behalf of All Plaintiffs (Heller, Mark) (Entered: 01/13/2010)
|
Jan. 13, 2010
|
Jan. 13, 2010
PACER
|
8
|
Attorney Appearance by Nick C. Tomino filed by on behalf of Charles D. Doan. (Tomino, Nick) (Entered: 01/15/2010)
|
Jan. 15, 2010
|
Jan. 15, 2010
PACER
|
9
|
Motion for extension of time until 02/25/2010 to answer filed by Defendant Charles D. Doan. (Tomino, Nick) (Entered: 02/05/2010)
|
Feb. 5, 2010
|
Feb. 5, 2010
PACER
|
10
|
Marginal Entry Order granting 9 Motion for Extension of Time to Answer Charles D. Doan answer due 2/25/2010.. Judge Jack Zouhary on 2/5/10.(G,D) (Entered: 02/05/2010)
|
Feb. 5, 2010
|
Feb. 5, 2010
PACER
|
11
|
Motion to dismiss filed by Defendant Jeffrey A. Briggs. (Wright, Cara) (Entered: 02/08/2010)
|
Feb. 8, 2010
|
Feb. 8, 2010
PACER
|
12
|
Answer to 1 Complaint, filed by Kevin Cashen. (Grigsby, Teresa) (Entered: 02/11/2010)
|
Feb. 11, 2010
|
Feb. 11, 2010
PACER
|
13
|
Supplemental summonses filed on behalf of all Plaintiffs. (Attachments: # 1 Summons, # 2 Summons, # 3 Summons)(Heller, Mark) Modified on 2/16/2010 to correct text (B,TM). (Entered: 02/12/2010)
|
Feb. 12, 2010
|
Feb. 12, 2010
PACER
|
14
|
Praecipe to Clerk for the issuance of summons filed on behalf of all Plaintiffs. (Attachments: # 1 Summons, # 2 Summons, # 3 Summons, # 4 Summons)(Heller, Mark) Modified on 2/16/2010 to correct text (B,TM). (Entered: 02/12/2010)
1 Summons
View on PACER
2 Summons
View on PACER
3 Summons
View on PACER
4 Summons
View on PACER
|
Feb. 12, 2010
|
Feb. 12, 2010
PACER
|
15
|
Original Summons issued for service upon Randy L. Gallegos, Eric Holder (Attorney General) Holly Tafy Sydlow, (U.S. Attorney's Office) and Steven Dettelbach (Office of the U.S Attorney) on 2/16/10. (B,TM) (Entered: 02/16/2010)
|
Feb. 16, 2010
|
Feb. 16, 2010
PACER
|
16
|
Notice of Separation from Office and Motion to Dismiss Jeffrey Briggs filed by Jeffrey A. Briggs. (Wright, Cara) Modified on 2/24/2010 (C,D). (Entered: 02/22/2010)
|
Feb. 22, 2010
|
Feb. 22, 2010
PACER
|
17
|
Return of Service by certified mail executed upon Randy L. Gallegos, Chief Patrol Agent on 2/18/2010 filed on behalf of all plaintiffs. Related document(s) 15, 14, 1 . (B,TM) (Entered: 02/22/2010)
|
Feb. 22, 2010
|
Feb. 22, 2010
PACER
|
18
|
Return of Service by certified mail upon Holly Taft Sydlow, U.S. Attorneys Office on 2/17/2010 filed on behalf of all Plaintiffs. Related document(s) 1, 14 and 15 (B,TM) (Entered: 02/22/2010)
|
Feb. 22, 2010
|
Feb. 22, 2010
PACER
|
19
|
Return of Service by certified mail upon Steven M. Dettelbach, U.S. Attorney's Office (Cleveland) on 2/19/2010 filed on behalf of all Plaintiffs. Related document(s) 1, 14 and 15 . (B,TM) (Entered: 02/22/2010)
|
Feb. 22, 2010
|
Feb. 22, 2010
PACER
|
20
|
Answer to 1 Complaint, filed by Charles D. Doan. (Tomino, Nick) (Entered: 02/24/2010)
|
Feb. 24, 2010
|
Feb. 24, 2010
PACER
|
21
|
First Amended complaint against Jeffrey A. Briggs, Kevin Cashen, Charles D. Doan, Randy L. Gallegos, Jose Samuel Contreras Garcia, Jesus Rodriguez-Perez, John Does 1-9, John Does 10-12, John Does 13-15, John Does 16-17, Village of Attica, Village of Plymouth, City of Norwalk, Ohio, Jeffrey A. Briggs, Chief, Village of Attica Police Department, S. Wrisley, Robert Simon, Andre Dario, Mateo, David B. York, Ramiro Corona, United States Border Patrol, Customs and Border Protection, Department of Homeland Security and adding new party defendant(s) United States Border Patrol, Customs and Border Protection, Department of Homeland Security; John Does 1-9; John Does 10-12; John Does 13-15; John Does 16-17; Chief, Village of Attica Police Department; S. Wrisley; Andre Dario; Mateo; Robert Simon; David B. York; Ramiro Corona; Village of Attica; Village of Plymouth; City of Norwalk. Filed by Belinda Vega, Rocio Anani Saucedo-Carrillo, Antonio Torres-Franco, Roberto Muniz, Ohio Immigrant Worker Project, Emeterio Nieto-Medina, Juana Muniz-Torres, Maria de Belen Martinez-Castro, Alfonso Palafox, Farm Labor Organizing Committee, AFL-CIO, Rosa Carrillo-Vasquez, L.E. M-M., Jose Calderon, Maria Muniz-Muniz. (Heller, Mark). Modified on 3/1/2010: Per attorney, the document attached is an Amended Complaint. (M,C). (Entered: 03/01/2010)
|
March 1, 2010
|
March 1, 2010
RECAP
|
23
|
Original Summons issued for service upon Amended Complaint as to Jeffrey A. Briggs, Ramiro Corona, Andre Dario, Charles D. Doan, Randy L. Gallegos, Mateo, City of Norwalk, Ohio, Village of Plymouth, Ohio, United States Border Patrol, Customs and Border Protection, Department of Homeland Security, S. Wrisley, Chief Dave Light, David B. York, Holly Taft Sydlow, Eric Holder and Steven Dattelbach. (Attachments: # 1 Summons United States Border Control, # 2 Summons Jeffrey A. Briggs, # 3 Summons Ramiro Corona, # 4 Summons Andre Dario, # 5 Summons Steven Dattelbach, # 6 Summons Charles D. Doan, # 7 Summons Randy Gallegos, # 8 Summons Chief Dave Light, # 9 Summons Agent Mateo, # 10 Summons City of Norwalk, Ohio, # 11 Summons Village of Plymouth, Ohio, # 12 Summons Robert Simon, # 13 Summons Holly Taft Sydlow, # 14 Summons S. Wrsiely, # 15 Summons David B. York) (B,TM) Modified on 3/11/2010 (B,TM). (Entered: 03/08/2010)
1 Summons United States Border Control
View on PACER
2 Summons Jeffrey A. Briggs
View on PACER
3 Summons Ramiro Corona
View on PACER
4 Summons Andre Dario
View on PACER
5 Summons Steven Dattelbach
View on PACER
6 Summons Charles D. Doan
View on PACER
7 Summons Randy Gallegos
View on PACER
8 Summons Chief Dave Light
View on PACER
9 Summons Agent Mateo
View on PACER
10 Summons City of Norwalk, Ohio
View on PACER
11 Summons Village of Plymouth, Ohio
View on PACER
12 Summons Robert Simon
View on PACER
13 Summons Holly Taft Sydlow
View on PACER
14 Summons S. Wrsiely
View on PACER
15 Summons David B. York
View on PACER
|
March 8, 2010
|
March 8, 2010
PACER
|
24
|
Original Summons on Amended Complaint issued for service upon Eric Holder. (B,TM) Modified on 3/11/2010 (B,TM). (Entered: 03/11/2010)
|
March 11, 2010
|
March 11, 2010
PACER
|
25
|
Return of Service by certified mail executed upon Chief Dave Light on 3/13/2010 filed on behalf of All Plaintiffs. Related document(s) 23, 21, 22 . (B,TM) (Entered: 03/16/2010)
|
March 15, 2010
|
March 15, 2010
PACER
|
26
|
Return of Service by certified mail executed upon Jeffrey A. Briggs on 3/13/2010 filed on behalf of All Plaintiffs. Related document(s) 23, 21, 22 . (B,TM) (Modified on 3/22/2010 (B,TM) (Entered: 03/16/2010)
|
March 15, 2010
|
March 15, 2010
PACER
|
27
|
Return of Service by certified mail executed upon S. Wrisley on 3/15/2010 filed on behalf of All Plaintiffs. Related document(s) 23, 21 . (B,TM) Modified on 3/22/2010 (B,TM). (Entered: 03/16/2010)
|
March 16, 2010
|
March 16, 2010
PACER
|
28
|
Return of Service by certified mail executed upon City of Norwalk, Ohio on 3/15/2010 filed on behalf of All Plaintiffs. Related document(s) 23, 21 . (B,TM) Modified on 3/22/2010 (B,TM). (Entered: 03/16/2010)
|
March 16, 2010
|
March 16, 2010
PACER
|
29
|
Return of Service by certified mail executed upon Ramiro Corona on 3/15/2010 filed on behalf of All Plaintiffs. Related document(s) 23, 21 . (B,TM) Modified on 3/22/2010 (B,TM). (Entered: 03/16/2010)
|
March 16, 2010
|
March 16, 2010
PACER
|
30
|
Return of Service by certified mail executed upon Andre Dario on 3/15/2010 filed on behalf of All Plaintiffs. Related document(s) 23, 21 . (B,TM) Modified on 3/22/2010 (B,TM). (Entered: 03/16/2010)
|
March 16, 2010
|
March 16, 2010
PACER
|
31
|
Return of Service by certified mail executed upon Village of Plymouth, Ohio on 3/15/2010 filed on behalf of All Plaintiffs. Related document(s) 23, 21 . (B,TM) Modified on 3/22/2010 (B,TM). (Entered: 03/16/2010)
|
March 16, 2010
|
March 16, 2010
PACER
|
32
|
Return of Service by certified mail executed upon Robert Simon on 3/15/2010 filed on behalf of All Plaintiffs. Related document(s) 23, 21 . (B,TM) Modified on 3/22/2010 (B,TM). (Entered: 03/16/2010)
|
March 16, 2010
|
March 16, 2010
PACER
|
33
|
Return of Service by certified mail executed upon Chief Charles D. Doan on 3/15/2010 filed on behalf of All Plaintiffs. Related document(s) 23, 21 . (B,TM) Modified on 3/22/2010 (B,TM). (Entered: 03/16/2010)
|
March 16, 2010
|
March 16, 2010
PACER
|
34
|
Motion for To Exceed the Page Limit filed by Village Attica, Ohio, Jeffrey A. Briggs. (Wright, Cara) (Entered: 03/17/2010)
|
March 17, 2010
|
March 17, 2010
PACER
|
35
|
Return of Service by certified mail executed upon Agent Mateo on 3/15/2010 filed on behalf of All Plaintiffs. Related document(s) 23, 21 . (B,TM) (Modified on 3/22/2010 (B,TM). (Entered: 03/17/2010)
|
March 17, 2010
|
March 17, 2010
PACER
|
36
|
Return of Service by certified mail upon Holly Taft Sydlow, U.S. Attorney's Office on 3/15/2010 filed on behalf of All Plaintiffs. Related document(s) 23, 21 (B,TM) Modified on 3/17/2010 (B,TM). (Entered: 03/17/2010)
|
March 17, 2010
|
March 17, 2010
PACER
|
37
|
Return of Service by certified mail executed upon Randy L. Gallegos on 3/15/2010 filed on behalf of All Plaintiffs. Related document(s) 23, 21 . (B,TM) Modified on 3/22/2010 (B,TM). (Entered: 03/17/2010)
|
March 17, 2010
|
March 17, 2010
PACER
|
38
|
Marginal Entry Order granting Motion to exceed page limits. Brief not to exceed 25 pages. (Related Doc # 34 ). Judge Jack Zouhary on 3/17/10.(G,D) (Entered: 03/17/2010)
|
March 17, 2010
|
March 17, 2010
PACER
|
39
|
Motion to dismiss Plaintiffs' First Amended Complaint filed by Village Attica, Ohio, Jeffrey A. Briggs. (Wright, Cara) (Entered: 03/18/2010)
|
March 18, 2010
|
March 18, 2010
PACER
|
40
|
Answer to 21 Amended complaint filed by City of Norwalk and David Light. (Grigsby, Teresa) Modified on 3/22/2010 to correct filing party names (B,TM). (Entered: 03/19/2010)
|
March 19, 2010
|
March 19, 2010
PACER
|
43
|
Return of Service by certified mail executed upon Steven M. Dettelbach, U.S. Attorney (United States Border Patrol, Customs and Border Protection, Department of Homeland Security) on 3/15/2010 filed on behalf of All Plaintiffs. Related document(s) 23 and 21 (B,TM) Modified on 3/22/2010 (B,TM). (Entered: 03/22/2010)
|
March 19, 2010
|
March 19, 2010
PACER
|
41
|
Return of Service by certified mail executed upon Village Attica, Ohio on 3/18/2010 filed on behalf of All Plaintiffs. Related document(s) 23, 21 . (B,TM) Modified on 3/22/2010 (B,TM). (Entered: 03/19/2010)
|
March 19, 2010
|
March 19, 2010
PACER
|
42
|
ORDER. Telephone Conference set for 3/31/10 at 9:30 AM before Judge Jack Zouhary. Counsel are instructed to call Chambers at (419) 213-5675 to obtain the number for the District Court conference line and advise who will be attending the conference. Judge Jack Zouhary on 3/22/10. (S,Na) (Entered: 03/22/2010)
|
March 22, 2010
|
March 22, 2010
PACER
|
44
|
Return of Service by certified mail executed upon United States Border Patrol, Customs and Border Protection, Department of Homeland Security on 3/16/2010 filed on behalf of All Plaintiffs. Related document(s) 23, 21 . (B,TM) (Entered: 03/22/2010)
|
March 22, 2010
|
March 22, 2010
PACER
|
45
|
Answer to 21 Amended complaint filed by Charles D. Doan and Village of Plymouth, Ohio. (Tomino, Nick) Modified on 3/23/2010 (B,TM). (Entered: 03/23/2010)
|
March 23, 2010
|
March 23, 2010
PACER
|
46
|
Return of Service by certified mail executed upon David B. York (no date on green card) filed on behalf of All Plaintiffs. Related document(s) 23, 21 . (B,TM) (Entered: 03/23/2010)
|
March 23, 2010
|
March 23, 2010
PACER
|
47
|
Motion for extension of time until July 21, 2010 to answer or Otherwise Respond to the Amended Complaint and Memorandum in Support filed by Defendant United States Border Patrol, Customs and Border Protection, Department of Homeland Security. Related document(s) 21 . (Sydlow, Holly) (Entered: 03/29/2010)
|
March 29, 2010
|
March 29, 2010
PACER
|
48
|
Certified mail receipts returned (8) addressed to Eric H. Holder and delivered on 3/17/2010 and 3/23/2010 per Amended Complaint. Related document(s) 23, 21 . (B,TM) (Entered: 03/29/2010)
|
March 29, 2010
|
March 29, 2010
PACER
|
49
|
Certified mail receipts returned, addressed to Steven M. Dettelbach (7) and delivered on 3/15/2010 per Amended Complaint. Related document(s) 23, 21 . (B,TM) (Entered: 03/29/2010)
|
March 29, 2010
|
March 29, 2010
PACER
|
50
|
ORDER Phone Status held on 3/31/10 Time: 30 min. 47 Motion for extension of time to answer Amended Complaint filed by United States Border Patrol, Customs and Border Protection, Department of Homeland Security is granted. Answer due 7/21/10. 11 Deft Briggs' Motion to dismiss is denied as moot. 16 Deft Briggs' Notice of Separation from Office and Motion to dismiss is denied with right to refile upon showing of good cause in the event that pltfs do not voluntarily dismiss (as pltf previously dismissed deft Kevin Cashen). 39 Deft Briggs' and Village of Attica's Motion to dismiss is denied without prejudice. Deft may renew the motion after limited discovery is completed to determine if pltfs have grounds to pursue Attica. Settlement Conference set for 5/21/2010 at 10:00 AM in Chambers 203 before Judge Jack Zouhary. Prior to the settlement conference, parties shall continue to informally exchange Rule 26a disclosures. Judge Jack Zouhary on 3/31/10. (B,CJ) (Entered: 03/31/2010)
|
March 31, 2010
|
March 31, 2010
PACER
|
51
|
Answer to 21 Amended complaint filed by Village Attica, Ohio, Jeffrey A. Briggs. (Wright, Cara) Modified on 4/16/2010 (B,TM). (Entered: 04/15/2010)
|
April 15, 2010
|
April 15, 2010
PACER
|
52
|
Attorney Appearance by J. Max Weintraub filed by on behalf of United States Border Patrol, Customs and Border Protection, Department of Homeland Security. (Weintraub, J.) (Entered: 05/21/2010)
|
May 21, 2010
|
May 21, 2010
PACER
|
53
|
Attorney Appearance by William C. Silvis filed by on behalf of United States Border Patrol, Customs and Border Protection, Department of Homeland Security. (Silvis, William) (Entered: 05/24/2010)
|
May 24, 2010
|
May 24, 2010
PACER
|
54
|
ORDER Settlement Conference held 5/21/10. To the extent the arguments made in deft Village Attica's pending motion to dismiss apply to defts Norwalk & Plymouth, those defts are considered joined in that motion without further briefing. Deft US Border Patrol and other federal defts to file motion to dismiss or motion for judgment on the pleadings by 7/21/10; other local defts have until 6/21/10 to file similar motions. Should a party believe it requires more than alloted page limit for cases on complex track, call the court for permission sufficiently prior to filing deadline. Pltfs shall file opposition to motions of fed defts by 8/23/10 and oppos to motions of local defts by 8/6/10; Parties shall complete FRCP 26a initial disclosurs by 6/30/10. The individual fed defts are excluded from this deadline as they are expected to raise immunity defenses by way of motion. The Court reminds counsel that these disclosures are to be thorough and substantive to avoid costs & delay. Phone Conference set for 8/26/2010 at 10:00 AM. By consent, pltf shall have extension of time to serve John Doe defts; Ct and counsel will discuss at phone status deadline for serving those defts as well as whether reply briefs or oral arguments will be necessary on defts motions. Time: 4 hrs. (Attachments: # 1 sign in sheet) (B,CJ) (Entered: 05/24/2010)
1 sign in sheet
View on PACER
|
May 24, 2010
|
May 24, 2010
PACER
|
55
|
Attorney Appearance by Holly Taft Sydlow filed by on behalf of Ramiro Corona, Andre Dario, Randy L. Gallegos, Mateo, Robert Simon, S. Wrisley, David B. York. (Sydlow, Holly) (Entered: 05/25/2010)
|
May 25, 2010
|
May 25, 2010
PACER
|
56
|
Initial Disclosures of Rule 26(a) filed by Dave Light, City of Norwalk, Ohio. (Grigsby, Teresa) Modified on 6/2/2010 (B,TM). (Entered: 05/28/2010)
|
May 28, 2010
|
May 28, 2010
PACER
|
57
|
Motion for judgment on the pleadings filed by Defendant City of Norwalk, Ohio. (Grigsby, Teresa) (Entered: 06/18/2010)
|
June 18, 2010
|
June 18, 2010
PACER
|
58
|
Motion for judgment on the pleadings filed by Village Attica, Ohio, Jeffrey A. Briggs. (Wright, Cara) (Entered: 06/21/2010)
|
June 21, 2010
|
June 21, 2010
PACER
|
59
|
Motion for judgment on the pleadings filed by Charles D. Doan, Village of Plymouth, Ohio. (Tomino, Nick) (Entered: 06/21/2010)
|
June 21, 2010
|
June 21, 2010
PACER
|
60
|
Initial Disclosures filed by Charles D. Doan, Village of Plymouth, Ohio. (Attachments: # 1 Plymouth Police Department Call Record)(Tomino, Nick) (Entered: 06/30/2010)
1 Plymouth Police Department Call Record
View on PACER
|
June 30, 2010
|
June 30, 2010
PACER
|
61
|
Notice of Service of Initial Disclosures filed by United States Border Patrol, Customs and Border Protection, Department of Homeland Security. (Silvis, William) Modified on 7/2/2010 (B,TM). (Entered: 06/30/2010)
|
June 30, 2010
|
June 30, 2010
PACER
|
62
|
Motion to dismiss and/or in the Alternative Motion for Summary Judgment and Memorandum in Support filed by Ramiro Corona, Andre Dario, Randy L. Gallegos, Mateo, Robert Simon, United States Border Patrol, Customs and Border Protection, Department of Homeland Security, S. Wrisley, David B. York. (Attachments: # 1 Exhibit Declaration of Gallegos, # 2 Exhibit Declaration of Corona, # 3 Exhibit Declaration of Mateo, # 4 Exhibit Declaration of York, # 5 Exhibit Declaration of Dario, # 6 Exhibit Declaration of Wrisley, # 7 Exhibit Declaration of Simon)(Sydlow, Holly) (Entered: 07/21/2010)
1 Exhibit Declaration of Gallegos
View on PACER
2 Exhibit Declaration of Corona
View on PACER
3 Exhibit Declaration of Mateo
View on PACER
4 Exhibit Declaration of York
View on PACER
5 Exhibit Declaration of Dario
View on PACER
6 Exhibit Declaration of Wrisley
View on PACER
7 Exhibit Declaration of Simon
View on PACER
|
July 21, 2010
|
July 21, 2010
PACER
|
63
|
ORDER. Plaintiffs' combined Opposition to local Defendants' Motions for Judgment due 8/6/10 (40 pages). Plaintiffs' Opposition to federal Defendants' Motion to Dismiss due 9/7/10 (60 pages). 8/26/10 Status Phone Conference vacated and reset for 9/20/10 at 4:30 PM before Judge Jack Zouhary. Counsel to call Chambers to obtain call-in number and advise who will be attending the conference. Judge Jack Zouhary on 7/28/10. (S,Na) (Entered: 07/28/2010)
|
July 28, 2010
|
July 28, 2010
PACER
|
64
|
Consolidated Opposition to 59 Plymouth Motion for judgment on the pleadings, 57 Norwalk Motion for judgment on the pleadings, 58 Attica Motion for judgment on the pleadings Consolidated Opposition filed by All Plaintiffs. (Heller, Mark) Modified on 8/10/2010 (M,L). (Entered: 08/06/2010)
|
Aug. 6, 2010
|
Aug. 6, 2010
PACER
|
65
|
Reply Memorandum in Support of 58 Motion for judgment on the pleadings filed by Village Attica, Ohio, Jeffrey A. Briggs. (Attachments: # 1 Exhibit Bybee Opinion) (Wright, Cara) Modified on 8/19/2010 (B,TM). (Entered: 08/16/2010)
1 Exhibit Bybee Opinion
View on PACER
|
Aug. 16, 2010
|
Aug. 16, 2010
PACER
|
66
|
Notice of Service of First Set of Interrogatories and Requests for Production of Documents Propounded upon Plaintiffs filed by Village Attica, Ohio, Jeffrey A. Briggs. (Wright, Cara) (Entered: 09/07/2010)
|
Sept. 7, 2010
|
Sept. 7, 2010
PACER
|
67
|
Motion for extension of time to respond to Federal Defendants Motion for Summary Judgment until the completion of Discovery filed by Jose Calderon, Rosa Carrillo-Vasquez, Jose Samuel Contreras Garcia, Farm Labor Organizing Committee, AFL-CIO, Maria de Belen Martinez-Castro, Maria Muniz-Muniz, Emeterio Nieto-Medina, Ohio Immigrant Worker Project, Alfonso Palafox, Jesus Rodriguez-Perez, Rocio Anani Saucedo-Carrillo, Belinda Vega. (Attachments: # 1 Affidavit)(Heller, Mark) Modified on 9/8/2010 (B,TM). (Entered: 09/07/2010)
1 Affidavit Plaintiff Counsel Affidavit
View on PACER
|
Sept. 7, 2010
|
Sept. 7, 2010
PACER
|
68
|
Response to 62 Motion to dismiss and/or in the Alternative Motion for Summary Judgment and Memorandum in Support filed by All Plaintiffs. (Heller, Mark) (Entered: 09/07/2010)
|
Sept. 7, 2010
|
Sept. 7, 2010
PACER
|
69
|
Attorney Appearance by Michael J. Stewart filed by on behalf of plaintiffs. (Murray, John) Modified on 9/9/2010 (B,TM). Modified on 9/14/2010 (C,D). Document contains wrong s/signature. (Entered: 09/08/2010)
|
Sept. 8, 2010
|
Sept. 8, 2010
PACER
|
70
|
Notice of Service First Set of Interrogatories and Requests for Production of Documents Propounded Upon Plaintiff Roberto Muniz filed by Village Attica, Ohio, Jeffrey A. Briggs. (Wright, Cara) (Entered: 09/08/2010)
|
Sept. 8, 2010
|
Sept. 8, 2010
PACER
|
71
|
Opposition to 67 Motion for extension of time to respond to Motion for Summary Judgment until the completion of discovery filed by Ramiro Corona, Andre Dario, Randy L. Gallegos, Mateo, Robert Simon, United States Border Patrol, Customs and Border Protection, Department of Homeland Security, S. Wrisley, David B. York. (Sydlow, Holly) (Entered: 09/10/2010)
|
Sept. 10, 2010
|
Sept. 10, 2010
PACER
|
72
|
Notice of Withdrawal of 70 Notice of Service of Discovery Request upon plaintiff filed by Village Attica, Ohio, Jeffrey A. Briggs. (Wright, Cara) Modified on 9/13/2010 (B,TM). (Entered: 09/10/2010)
|
Sept. 10, 2010
|
Sept. 10, 2010
PACER
|
73
|
Status Conference set for 9/15/2010 at 01:00 PM to be held telephonically before Judge Jack Zouhary. Counsel are insturcted to call chambers to obtain conference call number and advise who will be attending. Judge Jack Zouhary on 9/14/2010. (C,D) (C,D). (Entered: 09/14/2010)
|
Sept. 14, 2010
|
Sept. 14, 2010
PACER
|
74
|
ORDER. Status Phone Conference held on 9/15/10. Court reviewed with counsel suggestion for handling pending motions. Counsel will discuss suggestion with their respective clients. Further Phone Conference set for 9/24/10 at 2:00 PM before Judge Jack Zouhary. Counsel instructed to use same conference line number. 9/20/10 Phone Conference is vacated. (30 min) Judge Jack Zouhary on 9/17/10. (S,Na) (Entered: 09/17/2010)
|
Sept. 17, 2010
|
Sept. 17, 2010
PACER
|
75
|
Order of Status Conference: The pending Motions for Judgment on the Pleadings (Doc. Nos. 57-59), and Motion to Dismiss / Motion for Summary Judgment (Doc. No. 62), are each denied without prejudice and with the right to refile following limited discovery. Counsel for all parties shall confer and submit by October 6, 2010 a staged discovery planfor this Courts approval. Time: 30 minutes. Judge Jack Zouhary on 9/29/2010. (C,D) (Entered: 09/29/2010)
|
Sept. 29, 2010
|
Sept. 29, 2010
PACER
|
76
|
Order re 62 Motion to dismiss and/or in the Alternative Motion for Summary Judgment. See order for full details. Judge Jack Zouhary on 9/29/2010. (C,D) Modified on 10/4/2010 (G,Di). (Entered: 09/29/2010)
|
Sept. 29, 2010
|
Sept. 29, 2010
PACER
|
77
|
Marginal Entry Order denying as moot 67 Motion to Extend Deadlines. Judge Jack Zouhary on 10/1/2010.(C,D) (Entered: 10/01/2010)
|
Oct. 1, 2010
|
Oct. 1, 2010
PACER
|
78
|
Discovery Plan and Report of Party Negotiations with Respect to Discovery and Dismissal of Local Defendants filed by plaintiffs. (Murray, Leslie) Modified on 10/15/2010 (G,D). (Entered: 10/14/2010)
|
Oct. 14, 2010
|
Oct. 14, 2010
PACER
|
79
|
RESPONSE to 78 Discovery Plan and Report of Party Negotiations with Respect to Discovery and Dismissal of Local Defendan filed by United States Border Patrol, Customs and Border Protection, Department of Homeland Security. (Weintraub, J.) Modified on 10/18/2010: s/ by William Silvis (M,L). (Entered: 10/15/2010)
|
Oct. 15, 2010
|
Oct. 15, 2010
PACER
|
80
|
ORDER. Status Conference held on 10/18/10. Counsel agreed to dismiss without prejudice Federal Defendants named in their individual capacities. Parties agreed to tiered discovery plan. Counsel shall exchange letters setting forth agreed upon discovery plan, and shall file with Court a general description of the plan. Amended pleadings or dispositive motions may be filed with leave of Court or as agreed by the parties. Further status conference to be scheduled for December 2010 or earlier if requested by a party. Defendants still remaining in case to promptly file Answer to Complaint. (1 hr) Judge Jack Zouhary on 10/19/10. (S,Na) (Entered: 10/19/2010)
|
Oct. 19, 2010
|
Oct. 19, 2010
PACER
|
81
|
Consent Motion for extension of time until November 12, 2010 to answer filed by Defendant United States Border Patrol, Customs and Border Protection, Department of Homeland Security. Related document(s) 21 . (Weintraub, J.) (Entered: 11/05/2010)
|
Nov. 5, 2010
|
Nov. 5, 2010
PACER
|
82
|
Marginal Entry Order granting 81 Motion for Extension of Time to Answer United States Border Patrol, Customs and Border Protection, Department of Homeland Security answer due 11/12/2010. Judge Jack Zouhary on 11/10/2010.(C,D) (Entered: 11/10/2010)
|
Nov. 10, 2010
|
Nov. 10, 2010
PACER
|
83
|
Answer to 21 First Amended complaint, filed by United States Border Patrol, Customs and Border Protection, Department of Homeland Security, Ramiro Corona, Andre Dario, Randy L. Gallegos, Mateo, Robert Simon, S. Wrisley and David B. York. (Weintraub, J.) Modified on 11/15/2010 (M,L). Modified on 11/17/2010 to add additional filers.(M,L). (Entered: 11/12/2010)
|
Nov. 12, 2010
|
Nov. 12, 2010
PACER
|
84
|
ORDER. Pursuant to Court Order 80, Telephone Status set for 12/22/10 at 2:00 PM before Judge Jack Zouhary. Counsel instructed to call Chambers to obtain District Court conference number and advise who will be attending conference. Prior to Conference, and as agreed at the 10/18/10 Status Conference, Plaintiffs are to dismiss certain Defendants and all counsel should be prepared to set a firm case schedule. Judge Jack Zouhary on 12/7/10. (S,Na) (Entered: 12/07/2010)
|
Dec. 7, 2010
|
Dec. 7, 2010
PACER
|
85
|
Initial Discovery Plan and Voluntary Dismissal without Predjudice of Local Defendants, filed by All Plaintiffs. (Murray, Leslie) Modified on 12/22/2010 (M,L). (Entered: 12/21/2010)
|
Dec. 21, 2010
|
Dec. 21, 2010
PACER
|
86
|
ORDER. Phone Status held on 12/22/10. Initial Discovery Plan 85 approved with some clarifications as outlined in Order. Parties agreed discovery between Plaintiffs and Federal Defendants will be shared with Local Defendants. Follow-up telephone conference set for 4/8/11 at 10:00 AM before Judge Jack Zouhary (if counsel wish in-person conference, call Chambers). Discovery disputes will be referred to Magistrate Knepp. (20 min) Judge Jack Zouhary on 12/22/10. (S,Na) (Entered: 12/22/2010)
|
Dec. 22, 2010
|
Dec. 22, 2010
PACER
|
87
|
Notice of Service of First Set of Interrogatories and Requests for Production of Documents upon Attica Police Chief filed by All Plaintiffs. (Heller, Mark) Modified on 1/12/2011 (M,L). (Entered: 01/11/2011)
|
Jan. 11, 2011
|
Jan. 11, 2011
PACER
|
88
|
Notice of Service of Plaintiffs' First Set of Interrogatories and Requests for Production of Documents upon Norwalk Police Chief, David Light filed by All Plaintiffs. (Heller, Mark) Modified on 1/12/2011 (M,L). (Entered: 01/11/2011)
|
Jan. 11, 2011
|
Jan. 11, 2011
PACER
|
89
|
Notice of Service of First Set of Interrogatories and Requests for Production of Documents upon Plymouth Police Chief Doan filed by All Plaintiffs. (Heller, Mark) Modified on 1/12/2011 (M,L). (Entered: 01/11/2011)
|
Jan. 11, 2011
|
Jan. 11, 2011
PACER
|
90
|
Notice of Service of First Sets of Interrogatories and Requests for Production of Documents upon Defendant U.S. Border Patrol filed by All Plaintiffs. (Heller, Mark) (Entered: 01/13/2011)
|
Jan. 13, 2011
|
Jan. 13, 2011
PACER
|
91
|
Notice
|
Feb. 15, 2011
|
Feb. 15, 2011
PACER
|
92
|
Notice of Service
|
Feb. 18, 2011
|
Feb. 18, 2011
PACER
|
93
|
Notice of Service
1 Pleading Certificate of Service
View on PACER
|
Feb. 22, 2011
|
Feb. 22, 2011
PACER
|
94
|
Notice of Service
|
March 16, 2011
|
March 16, 2011
PACER
|
95
|
Status Report
|
April 5, 2011
|
April 5, 2011
PACER
|
96
|
Status Report
|
April 7, 2011
|
April 7, 2011
PACER
|
97
|
Minute Order _ Telephone Conference
|
April 8, 2011
|
April 8, 2011
PACER
|
98
|
Motion for extension of time (other)
|
April 14, 2011
|
April 14, 2011
PACER
|
99
|
Order on Motion for extension of time
|
April 15, 2011
|
April 15, 2011
PACER
|
100
|
Motion for protective order
|
April 25, 2011
|
April 25, 2011
PACER
|
101
|
Order on Motion for protective order
|
April 26, 2011
|
April 26, 2011
PACER
|