1
|
Complaint. Filing fee in the amount of $400 collected. Agency Tracking ID: AORDC-6501660 Jury Trial Requested: No. Filed by Micah Rhodes, Gary Nulph, Sheryl Lynn Sublet, Gary Clift, Theron Hall, Paul Maney, David Hart against All Defendants (Attachments: # 1 Civil Cover Sheet). (Chavez, Juan) (Entered: 04/06/2020)
1 Civil Cover Sheet
View on PACER
|
April 6, 2020
|
April 6, 2020
Clearinghouse
|
2
|
Notice of Case Assignment: This case is assigned to Magistrate Judge Stacie F. Beckerman. (bd) (Entered: 04/07/2020)
|
April 7, 2020
|
April 7, 2020
PACER
|
101
|
MINUTES of Proceedings: Settlement Conference. Case does not settle. Settlement Conference is continued to 4/13/2020 at 09:00AM in Eugene by telephone before Magistrate Judge Mustafa T. Kasubhai. Juan Chavez; David Sugarman; Benjamin Haile (all by telephone) present as counsel for plaintiffs. Andrew Hallman; Tracy White; Yufeng Luo (all by telephone) present as counsel for defendants. Magistrate Judge Mustafa T. Kasubhai presiding. (jk) Modified to correct attorney name on 5/29/2020 (NEF regenerated) (jk). (Entered: 05/29/2020)
|
April 8, 2020
|
April 8, 2020
PACER
|
3
|
Notice of Case Assignment to Magistrate Judge Stacie F. Beckerman and Discovery and Pretrial Scheduling Order. NOTICE: Counsel shall print and serve the summonses and all documents issued by the Clerk at the time of filing upon all named parties in accordance with Local Rule 3-5. Discovery is to be completed by 8/7/2020. Joint Alternate Dispute Resolution Report is due by 9/8/2020. Pretrial Order is due by 9/8/2020. Ordered by Magistrate Judge Stacie F. Beckerman. (bd) (Entered: 04/09/2020)
|
April 9, 2020
|
April 9, 2020
PACER
|
4
|
Notice of Representation and Acceptance of Service Filed by All Defendants. (White, Tracy) (Entered: 04/10/2020)
|
April 10, 2020
|
April 10, 2020
PACER
|
5
|
Notice of Association of Attorney Tracy Ickes White,Andrew D. Hallman,Yufeng Luo for Mike Gower,Andrew D. Hallman,Yufeng Luo for Colette Peters,Andrew D. Hallman,Yufeng Luo for Mark Nooth,Andrew D. Hallman,Yufeng Luo for Ken Jeske,Andrew D. Hallman,Yufeng Luo for Kate Brown,Andrew D. Hallman,Yufeng Luo for Rob Persson,Andrew D. Hallman,Yufeng Luo for Heidi Steward. Filed by All Defendants. (White, Tracy) (Entered: 04/10/2020)
|
April 10, 2020
|
April 10, 2020
PACER
|
6
|
Individual Party Consent to Jurisdiction by U.S. Magistrate Judge. (Entered: 04/10/2020)
|
April 10, 2020
|
April 10, 2020
PACER
|
102
|
MINUTES of Proceedings: Settlement Conference. Case does not settle. Settlement Conference is continued to 4/16/2020 at 09:00AM in Eugene by telephone before Magistrate Judge Mustafa T. Kasubhai. Juan Chavez; David Sugarman; Benjamin Haile (all by telephone) present as counsel for plaintiffs. Andrew Hallman; Tracy White; Yufeng Luo (all by telephone) present as counsel for defendants. Magistrate Judge Mustafa T. Kasubhai presiding. (jk) (Entered: 05/29/2020)
|
April 13, 2020
|
April 13, 2020
PACER
|
7
|
Stipulated Motion for Protective Order . Filed by All Defendants. (White, Tracy) (Entered: 04/14/2020)
|
April 14, 2020
|
April 14, 2020
PACER
|
8
|
STIPULATED PROTECTIVE ORDER. Signed on 4/14/2020 by Magistrate Judge Stacie F. Beckerman. (pvh) (Entered: 04/14/2020)
|
April 14, 2020
|
April 14, 2020
PACER
|
103
|
MINUTES of Proceedings: Settlement Conference. Case does not settle. Settlement Conference is continued to 4/22/2020 at 09:30AM in Eugene by telephone before Magistrate Judge Mustafa T. Kasubhai. Juan Chavez; David Sugarman; Benjamin Haile (all by telephone) present as counsel for plaintiffs. Andrew Hallman; Tracy White; Yufeng Luo (all by telephone) present as counsel for defendants. Magistrate Judge Mustafa T. Kasubhai presiding. (jk) (Entered: 05/29/2020)
|
April 16, 2020
|
April 16, 2020
PACER
|
104
|
MINUTES of Proceedings: Settlement Conference. Case does not settle. Settlement Conference is continued to 4/27/2020 at 01:00PM in Eugene by telephone before Magistrate Judge Mustafa T. Kasubhai. Juan Chavez; David Sugarman; Benjamin Haile (all by telephone) present as counsel for plaintiffs. Andrew Hallman; Tracy White; Yufeng Luo (all by telephone) present as counsel for defendants. Magistrate Judge Mustafa T. Kasubhai presiding. (jk) (Entered: 05/29/2020)
|
April 22, 2020
|
April 22, 2020
PACER
|
105
|
MINUTES of Proceedings: Settlement Conference. Case does not settle. Settlement Conference is continued to 4/28/2020 at 04:00PM in Eugene by telephone before Magistrate Judge Mustafa T. Kasubhai. Juan Chavez; David Sugarman; Benjamin Haile (all by telephone) present as counsel for plaintiffs. Andrew Hallman; Tracy White; Yufeng Luo (all by telephone) present as counsel for defendants. Magistrate Judge Mustafa T. Kasubhai presiding. (jk) (Entered: 05/29/2020)
|
April 27, 2020
|
April 27, 2020
PACER
|
106
|
MINUTES of Proceedings: Settlement Conference. Case does not settle. Juan Chavez; David Sugarman; Benjamin Haile (all by telephone) present as counsel for plaintiffs. Andrew Hallman; Tracy White; Yufeng Luo (all by telephone) present as counsel for defendants. Magistrate Judge Mustafa T. Kasubhai presiding. (jk) (Entered: 05/29/2020)
|
April 28, 2020
|
April 28, 2020
PACER
|
9
|
Answer to 1 Complaint, . Filed by Mike Gower, Colette Peters, Mark Nooth, Ken Jeske, Kate Brown, Rob Persson, Heidi Steward. (White, Tracy) (Entered: 05/01/2020)
|
May 1, 2020
|
May 1, 2020
Clearinghouse
|
10
|
SCHEDULING ORDER: Setting a Rule 16 Conference for Tuesday, 5/12/2020, at 2:00 PM by telephone. The parties shall call into the court's conference line (phone number to be provided via separate sealed entry) five minutes before the scheduled conference time. The court will join the conference call at the appointed time. Local Rules 16-2(b) and 26-1 require that counsel confer before the conference. At the conference, counsel should be prepared to discuss the status of the case, relevant dates and deadlines, and any other significant issues. If the parties plan to present a proposed schedule, they should e-mail the schedule to giselle_williams@ord.uscourts.gov, by noon the day before the conference. Ordered by Magistrate Judge Stacie F. Beckerman. (gw) (Entered: 05/05/2020)
|
May 5, 2020
|
May 5, 2020
PACER
|
|
1 - Scheduling
|
May 5, 2020
|
May 5, 2020
PACER
|
11
|
Individual Party Consent to Jurisdiction by U.S. Magistrate Judge. (Entered: 05/12/2020)
|
May 12, 2020
|
May 12, 2020
PACER
|
12
|
Full Consent by all Parties to Jurisdiction by U.S. Magistrate Judge. (gw) (Entered: 05/12/2020)
|
May 12, 2020
|
May 12, 2020
PACER
|
13
|
MINUTES of Proceedings: Rule 16 Conference held before Magistrate Judge Stacie F. Beckerman by telephone on 5/12/2020. ORDER SETTING the following case management schedule: Defendants' Response to Plaintiffs' forthcoming Motion for Temporary Restraining Order and Motion for Preliminary Injunction will be due by 5/22/2020. Plaintiffs' Reply due by 5/26/2020. Oral Argument is set for Friday, 5/29/2020, at 09:30 AM in Portland by videoconference and teleconference (instructions will be e-mailed to the parties) before Magistrate Judge Stacie F. Beckerman. Juan C. Chavez, Franz H. Bruggemeier and David F. Sugerman present as counsel for plaintiffs. Andrew D. Hallman, Tracy Ickes White and Yufeng Luo present as counsel for defendants. Magistrate Judge Stacie F. Beckerman presiding. (gw) (Entered: 05/12/2020)
|
May 12, 2020
|
May 12, 2020
PACER
|
14
|
Motion for Temporary Restraining Order and Preliminary Injunction. Oral Argument requested.Expedited Hearing requested. Filed by All Plaintiffs. (Chavez, Juan) (Entered: 05/12/2020)
|
May 12, 2020
|
May 12, 2020
Clearinghouse
|
15
|
Declaration of Seloover . Filed by All Plaintiffs. (Related document(s): Motion for Temporary Restraining Order 14 .) (Chavez, Juan) (Entered: 05/12/2020)
|
May 12, 2020
|
May 12, 2020
PACER
|
16
|
Declaration of Marc Stern, M.D., M.P.H., F.A.C.P. . Filed by All Plaintiffs. (Related document(s): Motion for Temporary Restraining Order 14 .) (Chavez, Juan) (Entered: 05/12/2020)
|
May 12, 2020
|
May 12, 2020
PACER
|
17
|
Declaration of Schwartz, PH.D. . Filed by All Plaintiffs. (Related document(s): Motion for Temporary Restraining Order 14 .) (Chavez, Juan) (Entered: 05/12/2020)
|
May 12, 2020
|
May 12, 2020
PACER
|
18
|
Declaration of Parnell . Filed by All Plaintiffs. (Related document(s): Motion for Temporary Restraining Order 14 .) (Chavez, Juan) (Entered: 05/12/2020)
|
May 12, 2020
|
May 12, 2020
PACER
|
19
|
Declaration of Delicino . Filed by All Plaintiffs. (Related document(s): Motion for Temporary Restraining Order 14 .) (Chavez, Juan) (Entered: 05/12/2020)
|
May 12, 2020
|
May 12, 2020
PACER
|
20
|
Declaration of Borba . Filed by All Plaintiffs. (Related document(s): Motion for Temporary Restraining Order 14 .) (Chavez, Juan) (Entered: 05/12/2020)
|
May 12, 2020
|
May 12, 2020
PACER
|
21
|
Declaration of Mitchell . Filed by All Plaintiffs. (Related document(s): Motion for Temporary Restraining Order 14 .) (Chavez, Juan) (Entered: 05/12/2020)
|
May 12, 2020
|
May 12, 2020
PACER
|
22
|
Declaration of Constatin . Filed by All Plaintiffs. (Related document(s): Motion for Temporary Restraining Order 14 .) (Chavez, Juan) (Entered: 05/12/2020)
|
May 12, 2020
|
May 12, 2020
PACER
|
23
|
Declaration of Nielsen . Filed by All Plaintiffs. (Related document(s): Motion for Temporary Restraining Order 14 .) (Chavez, Juan) (Entered: 05/12/2020)
|
May 12, 2020
|
May 12, 2020
PACER
|
24
|
Declaration of White . Filed by All Plaintiffs. (Related document(s): Motion for Temporary Restraining Order 14 .) (Chavez, Juan) (Entered: 05/12/2020)
|
May 12, 2020
|
May 12, 2020
PACER
|
25
|
Declaration of Hart . Filed by All Plaintiffs. (Related document(s): Motion for Temporary Restraining Order 14 .) (Chavez, Juan) (Entered: 05/12/2020)
|
May 12, 2020
|
May 12, 2020
PACER
|
26
|
Declaration of Larson . Filed by All Plaintiffs. (Related document(s): Motion for Temporary Restraining Order 14 .) (Chavez, Juan) (Entered: 05/12/2020)
|
May 12, 2020
|
May 12, 2020
PACER
|
27
|
Declaration of Weaver . Filed by All Plaintiffs. (Related document(s): Motion for Temporary Restraining Order 14 .) (Chavez, Juan) (Entered: 05/12/2020)
|
May 12, 2020
|
May 12, 2020
PACER
|
28
|
Declaration of Frankie White . Filed by All Plaintiffs. (Related document(s): Motion for Temporary Restraining Order 14 .) (Chavez, Juan) (Entered: 05/12/2020)
|
May 12, 2020
|
May 12, 2020
PACER
|
29
|
Declaration of Pritchett . Filed by All Plaintiffs. (Related document(s): Motion for Temporary Restraining Order 14 .) (Chavez, Juan) (Entered: 05/12/2020)
|
May 12, 2020
|
May 12, 2020
PACER
|
30
|
Declaration of Strock . Filed by All Plaintiffs. (Related document(s): Motion for Temporary Restraining Order 14 .) (Chavez, Juan) (Entered: 05/12/2020)
|
May 12, 2020
|
May 12, 2020
PACER
|
31
|
Declaration of Maner . Filed by All Plaintiffs. (Related document(s): Motion for Temporary Restraining Order 14 .) (Chavez, Juan) (Entered: 05/12/2020)
|
May 12, 2020
|
May 12, 2020
PACER
|
32
|
Declaration of Patterson . Filed by All Plaintiffs. (Related document(s): Motion for Temporary Restraining Order 14 .) (Chavez, Juan) (Entered: 05/12/2020)
|
May 12, 2020
|
May 12, 2020
PACER
|
33
|
Declaration of Preston II . Filed by All Plaintiffs. (Related document(s): Motion for Temporary Restraining Order 14 .) (Chavez, Juan) (Entered: 05/12/2020)
|
May 12, 2020
|
May 12, 2020
PACER
|
34
|
Declaration of Brown . Filed by All Plaintiffs. (Related document(s): Motion for Temporary Restraining Order 14 .) (Chavez, Juan) (Entered: 05/12/2020)
|
May 12, 2020
|
May 12, 2020
PACER
|
35
|
Declaration of Hedrick . Filed by All Plaintiffs. (Related document(s): Motion for Temporary Restraining Order 14 .) (Chavez, Juan) (Entered: 05/12/2020)
|
May 12, 2020
|
May 12, 2020
PACER
|
36
|
Declaration of Fereira . Filed by All Plaintiffs. (Related document(s): Motion for Temporary Restraining Order 14 .) (Chavez, Juan) (Entered: 05/12/2020)
|
May 12, 2020
|
May 12, 2020
PACER
|
37
|
Declaration of Crockett . Filed by All Plaintiffs. (Related document(s): Motion for Temporary Restraining Order 14 .) (Chavez, Juan) (Entered: 05/12/2020)
|
May 12, 2020
|
May 12, 2020
PACER
|
38
|
Declaration of McCormack . Filed by All Plaintiffs. (Related document(s): Motion for Temporary Restraining Order 14 .) (Chavez, Juan) (Entered: 05/12/2020)
|
May 12, 2020
|
May 12, 2020
PACER
|
39
|
Declaration of Benson . Filed by All Plaintiffs. (Related document(s): Motion for Temporary Restraining Order 14 .) (Chavez, Juan) (Entered: 05/12/2020)
|
May 12, 2020
|
May 12, 2020
PACER
|
40
|
Declaration of Sanchez . Filed by All Plaintiffs. (Related document(s): Motion for Temporary Restraining Order 14 .) (Chavez, Juan) (Entered: 05/12/2020)
|
May 12, 2020
|
May 12, 2020
PACER
|
41
|
Declaration of Polanco . Filed by All Plaintiffs. (Related document(s): Motion for Temporary Restraining Order 14 .) (Chavez, Juan) (Entered: 05/12/2020)
|
May 12, 2020
|
May 12, 2020
PACER
|
42
|
Declaration of Gillespie . Filed by All Plaintiffs. (Related document(s): Motion for Temporary Restraining Order 14 .) (Chavez, Juan) (Entered: 05/12/2020)
|
May 12, 2020
|
May 12, 2020
PACER
|
43
|
Declaration of Maddox . Filed by All Plaintiffs. (Related document(s): Motion for Temporary Restraining Order 14 .) (Chavez, Juan) (Entered: 05/12/2020)
|
May 12, 2020
|
May 12, 2020
PACER
|
44
|
Declaration of Rhodes . Filed by All Plaintiffs. (Related document(s): Motion for Temporary Restraining Order 14 .) (Chavez, Juan) (Entered: 05/12/2020)
|
May 12, 2020
|
May 12, 2020
PACER
|
45
|
Declaration of Garrett . Filed by All Plaintiffs. (Related document(s): Motion for Temporary Restraining Order 14 .) (Chavez, Juan) (Entered: 05/12/2020)
|
May 12, 2020
|
May 12, 2020
PACER
|
46
|
Declaration of Taylor . Filed by All Plaintiffs. (Related document(s): Motion for Temporary Restraining Order 14 .) (Chavez, Juan) (Entered: 05/12/2020)
|
May 12, 2020
|
May 12, 2020
PACER
|
47
|
Declaration of Weis . Filed by All Plaintiffs. (Related document(s): Motion for Temporary Restraining Order 14 .) (Chavez, Juan) (Entered: 05/12/2020)
|
May 12, 2020
|
May 12, 2020
PACER
|
48
|
Declaration of Lupoli . Filed by All Plaintiffs. (Related document(s): Motion for Temporary Restraining Order 14 .) (Chavez, Juan) (Entered: 05/12/2020)
|
May 12, 2020
|
May 12, 2020
PACER
|
49
|
Declaration of Adams . Filed by All Plaintiffs. (Related document(s): Motion for Temporary Restraining Order 14 .) (Chavez, Juan) (Entered: 05/12/2020)
|
May 12, 2020
|
May 12, 2020
PACER
|
50
|
Declaration of Hoag . Filed by All Plaintiffs. (Related document(s): Motion for Temporary Restraining Order 14 .) (Chavez, Juan) (Entered: 05/12/2020)
|
May 12, 2020
|
May 12, 2020
PACER
|
51
|
Declaration of Kirk . Filed by All Plaintiffs. (Related document(s): Motion for Temporary Restraining Order 14 .) (Chavez, Juan) (Entered: 05/12/2020)
|
May 12, 2020
|
May 12, 2020
PACER
|
52
|
Declaration of Loreman . Filed by All Plaintiffs. (Related document(s): Motion for Temporary Restraining Order 14 .) (Chavez, Juan) (Entered: 05/12/2020)
|
May 12, 2020
|
May 12, 2020
PACER
|
53
|
Declaration of Prosch . Filed by All Plaintiffs. (Related document(s): Motion for Temporary Restraining Order 14 .) (Chavez, Juan) (Entered: 05/12/2020)
|
May 12, 2020
|
May 12, 2020
PACER
|
54
|
Declaration of Smith . Filed by All Plaintiffs. (Related document(s): Motion for Temporary Restraining Order 14 .) (Chavez, Juan) (Entered: 05/12/2020)
|
May 12, 2020
|
May 12, 2020
PACER
|
55
|
Declaration of Cantrell . Filed by All Plaintiffs. (Related document(s): Motion for Temporary Restraining Order 14 .) (Chavez, Juan) (Entered: 05/12/2020)
|
May 12, 2020
|
May 12, 2020
PACER
|
56
|
Declaration of Floro . Filed by All Plaintiffs. (Related document(s): Motion for Temporary Restraining Order 14 .) (Chavez, Juan) (Entered: 05/12/2020)
|
May 12, 2020
|
May 12, 2020
PACER
|
57
|
Declaration of Meeks . Filed by All Plaintiffs. (Related document(s): Motion for Temporary Restraining Order 14 .) (Chavez, Juan) (Entered: 05/12/2020)
|
May 12, 2020
|
May 12, 2020
PACER
|
58
|
Declaration of Jamison . Filed by All Plaintiffs. (Related document(s): Motion for Temporary Restraining Order 14 .) (Chavez, Juan) (Entered: 05/12/2020)
|
May 12, 2020
|
May 12, 2020
PACER
|
59
|
Declaration of Richardson . Filed by All Plaintiffs. (Related document(s): Motion for Temporary Restraining Order 14 .) (Chavez, Juan) (Entered: 05/12/2020)
|
May 12, 2020
|
May 12, 2020
PACER
|
60
|
Declaration of Hall . Filed by All Plaintiffs. (Related document(s): Motion for Temporary Restraining Order 14 .) (Chavez, Juan) (Entered: 05/12/2020)
|
May 12, 2020
|
May 12, 2020
PACER
|
61
|
Declaration of Lee . Filed by All Plaintiffs. (Related document(s): Motion for Temporary Restraining Order 14 .) (Chavez, Juan) (Entered: 05/12/2020)
|
May 12, 2020
|
May 12, 2020
PACER
|
62
|
Declaration of Houff . Filed by All Plaintiffs. (Related document(s): Motion for Temporary Restraining Order 14 .) (Chavez, Juan) (Entered: 05/12/2020)
|
May 12, 2020
|
May 12, 2020
PACER
|
63
|
Supplemental Declaration of Hart . Filed by All Plaintiffs. (Related document(s): Motion for Temporary Restraining Order 14 .) (Chavez, Juan) (Entered: 05/12/2020)
|
May 12, 2020
|
May 12, 2020
PACER
|
64
|
Motion for Leave to Exceed Word Count Limit. Filed by All Plaintiffs. (Chavez, Juan) (Entered: 05/12/2020)
|
May 12, 2020
|
May 12, 2020
PACER
|
65
|
ORDER: Granting Plaintiffs' Unopposed Motion for Leave to Exceed Length Limit for Plaintiffs' Memorandum in Support of Motion for Temporary Restraining Order (ECF No. 64 ). Ordered on 5/13/2020 by Magistrate Judge Stacie F. Beckerman. (gw) (Entered: 05/13/2020)
|
May 13, 2020
|
May 13, 2020
PACER
|
66
|
Motion to Appear as Amicus Curiae . Filed by Robert Cohen, Joseph Goldenson, Michael Puisis. (Attachments: # 1 Exhibit A) (Asai, Kristin) (Entered: 05/13/2020)
1 Exhibit A
View on PACER
|
May 13, 2020
|
May 13, 2020
PACER
|
|
Rule 16 Conference
|
May 13, 2020
|
May 13, 2020
PACER
|
|
Order on Motion for Leave
|
May 13, 2020
|
May 13, 2020
PACER
|
67
|
Motion for Leave to Appear Pro Hac Vice. Pro Hac Vice admission requested by attorney Joseph J. Bial. Filing fee in the amount of $300 collected; Agency Tracking ID: AORDC-6698371. Filed by Robert Cohen, Michael Puisis, Joseph Goldenson. (Bial, Joseph) (Entered: 05/14/2020)
|
May 14, 2020
|
May 14, 2020
PACER
|
68
|
Motion for Leave to Appear Pro Hac Vice. Pro Hac Vice admission requested by attorney Roberto Finzi. Filing fee in the amount of $300 collected; Agency Tracking ID: AORDC-6698518. Filed by Robert Cohen, Michael Puisis, Joseph Goldenson. (Finzi, Roberto) (Entered: 05/14/2020)
|
May 14, 2020
|
May 14, 2020
PACER
|
69
|
Motion for Leave to Appear Pro Hac Vice. Pro Hac Vice admission requested by attorney Darren W. Johnson. Filing fee in the amount of $300 collected; Agency Tracking ID: AORDC-6698620. Filed by Robert Cohen, Michael Puisis, Joseph Goldenson. (Asai, Kristin) (Entered: 05/14/2020)
|
May 14, 2020
|
May 14, 2020
PACER
|
70
|
ORDER: Granting Unopposed Motion by Robert Cohen, Joseph Goldenson, and Michael Puisis to Appear as Amicus Curiae (ECF No. 66 ). The parties shall promptly file the "Brief of Amici Curiae Public Health Rights Experts" that is attached to the motion as Exhibit A. Ordered on 5/15/2020 by Magistrate Judge Stacie F. Beckerman. (gw) (Entered: 05/15/2020)
|
May 15, 2020
|
May 15, 2020
PACER
|
71
|
ORDER: Granting Joseph J. Bial's Motion for Leave to Appear Pro Hac Vice (ECF No. 67 ). Ordered on 5/15/2020 by Magistrate Judge Stacie F. Beckerman. (gw) (Entered: 05/15/2020)
|
May 15, 2020
|
May 15, 2020
PACER
|
72
|
ORDER: Granting Roberto Finzi's Motion for Leave to Appear Pro Hac Vice (ECF No. 68 ). Ordered on 5/15/2020 by Magistrate Judge Stacie F. Beckerman. (gw) (Entered: 05/15/2020)
|
May 15, 2020
|
May 15, 2020
PACER
|
73
|
ORDER: Granting Darren W. Johnson's Motion for Leave to Appear Pro Hac Vice (ECF No. 69 ). Ordered on 5/15/2020 by Magistrate Judge Stacie F. Beckerman. (gw) (Entered: 05/15/2020)
|
May 15, 2020
|
May 15, 2020
PACER
|
74
|
Amicus Brief of Public Health Rights Experts. Filed by Robert Cohen, Joseph Goldenson, Michael Puisis. (Asai, Kristin) (Entered: 05/15/2020)
|
May 15, 2020
|
May 15, 2020
Clearinghouse
|
|
Clerk's Review of Pro Hac Vice Motion
|
May 15, 2020
|
May 15, 2020
PACER
|
|
Leave to Appear Pro Hac Vice
|
May 15, 2020
|
May 15, 2020
PACER
|
|
Order on Motion to Appear as Amicus Curiae
|
May 15, 2020
|
May 15, 2020
PACER
|
|
Clerk's Review of Motion for Leave to Appear Pro Hac Vice. Pro Hac Vice admission requested by attorney Darren W. Johnson. Filing fee in the amount of $300 collected; Agency Tracking ID: AORDC-6698620 69 . Pro Hac Vice admission requested by attorney Roberto Finzi. Filing fee in the amount of $300 collected; Agency Tracking ID: AORDC-6698518 68 . Pro Hac Vice admission requested by attorney Joseph J. Bial. Filing fee in the amount of $300 collected; Agency Tracking ID: AORDC-6698371 67 : Reviewed and Ready for Ruling. (ck)
|
May 15, 2020
|
May 15, 2020
PACER
|
75
|
Amended Answer to 1 Complaint, . Filed by Mike Gower, Rob Persson, Colette Peters, Mark Nooth, Ken Jeske, Kate Brown, Heidi Steward. (White, Tracy) (Entered: 05/19/2020)
|
May 19, 2020
|
May 19, 2020
PACER
|
76
|
Motion for Leave to File Amended Complaint/Petition . Filed by All Plaintiffs. (Chavez, Juan) (Entered: 05/19/2020)
|
May 19, 2020
|
May 19, 2020
PACER
|
77
|
Exhibits re Motion for Leave to File Amended Complaint/Petition 76 . Filed by All Plaintiffs. (Chavez, Juan) (Entered: 05/19/2020)
|
May 19, 2020
|
May 19, 2020
PACER
|
78
|
Declaration of Althea Seloover . Filed by All Plaintiffs. (Related document(s): Motion for Leave to File Amended Complaint/Petition 76 .) (Chavez, Juan) (Entered: 05/19/2020)
|
May 19, 2020
|
May 19, 2020
PACER
|
79
|
Notice of Attorney Withdrawal: Filed by All Plaintiffs. (Haile, Benjamin) (Entered: 05/20/2020)
|
May 20, 2020
|
May 20, 2020
PACER
|
80
|
ORDER: Granting Plaintiffs' Unopposed Motion for Leave to File Amended Complaint (ECF No. 76 ). Plaintiffs shall promptly file the Amended Complaint. Ordered on 5/20/2020 by Magistrate Judge Stacie F. Beckerman. (gw) (Entered: 05/20/2020)
|
May 20, 2020
|
May 20, 2020
PACER
|
81
|
Amended Complaint . Filed by Sheryl Lynn Sublet, Gary Clift, Paul Maney, Micah Rhodes, Gary Nulph, Theron Hall, David Hart against All Defendants. (Chavez, Juan) (Entered: 05/20/2020)
|
May 20, 2020
|
May 20, 2020
Clearinghouse
|
|
Order on Motion For Leave to File AmendedComplaint/Petition
|
May 20, 2020
|
May 20, 2020
PACER
|
82
|
Response to Motion for Temporary Restraining Order and Preliminary Injunction 14 . Filed by Kate Brown, Mike Gower, Ken Jeske, Mark Nooth, Rob Persson, Colette Peters, Heidi Steward. (White, Tracy) (Entered: 05/22/2020)
|
May 22, 2020
|
May 22, 2020
Clearinghouse
|
83
|
Declaration of Heidi Steward In Support of Defendants' Response to Motion for Temporary Restraining Order and Preliminary Injunction. Filed by All Defendants. (Related document(s): Response to Motion 82 .) (Attachments: # 1 Exhibit 1 - 11) (White, Tracy) (Entered: 05/22/2020)
1 Exhibit 1 - 11
View on PACER
|
May 22, 2020
|
May 22, 2020
PACER
|
84
|
Declaration of Dr. Daniel Dewsnup In Support of Defendants' Response to Motion for Temporary Restraining Order and Preliminary Injunction. Filed by All Defendants. (Related document(s): Response to Motion 82 .) (Attachments: # 1 Exhibit 1 of 1) (White, Tracy) (Entered: 05/22/2020)
1 Exhibit 1 of 1
View on PACER
|
May 22, 2020
|
May 22, 2020
PACER
|
85
|
Declaration of Garry Russell In Support of Defendants' Response to Motion for Temporary Restraining Order and Preliminary Injunction. Filed by All Defendants. (Related document(s): Response to Motion 82 .) (Attachments: # 1 Exhibit 1 - 7) (White, Tracy) (Entered: 05/22/2020)
1 Exhibit 1 - 7
View on PACER
|
May 22, 2020
|
May 22, 2020
PACER
|
86
|
Declaration of Ken Jeske In Support of Defendants' Response to Motion for Temporary Restraining Order and Preliminary Injunction. Filed by All Defendants. (Related document(s): Response to Motion 82 .) (Attachments: # 1 Attachment 1-3) (White, Tracy) (Entered: 05/22/2020)
1 Attachment 1-3
View on PACER
|
May 22, 2020
|
May 22, 2020
PACER
|