1
|
COMPLAINT with jury demand for Declaratory and Injunctive Relief against Robert Gordon, Gretchen E. Whitmer filed by Signature Sothebys International Realty, Inc., Casite Intraco, LLC, Intraco Corporation, INC., Executive Pproperty Mintenance, Inc., Bahash & Company, LLC, d/b/a Hillsdale Jewelers (Attachments: # 1 Exhibit 1) (McCarthy, Daniel) Modified text on 4/29/2020 to change unnecessary capitalization (ns). (Entered: 04/28/2020)
|
April 28, 2020
|
Clearinghouse
|
2
|
CORPORATE DISCLOSURE STATEMENT by Casite Intraco, LLC, (McCarthy, Daniel); Modified text on 4/29/2020; Casite Intraco, LLC is the only entity listed by the corporate disclosure statement (ns). (Entered: 04/28/2020)
|
April 28, 2020
|
|
2
|
CORPORATE DISCLOSURE STATEMENT by Casite Intraco, LLC, (McCarthy, Daniel); Modified text on 4/29/2020; Casite Intraco, LLC is the only entity listed by the corporate disclosure statement (ns). (Entered: 04/28/2020)
|
April 28, 2020
|
PACER
|
3
|
NOTICE that this case has been assigned Paul L. Maloney ; with NOTICE OF DEFICIENCY re filing fee re corporate disclosure statement (ns) (Entered: 04/29/2020)
|
April 29, 2020
|
|
|
SUMMONS NOT ISSUED ; filing fee due, none provided (ns) (Entered: 04/29/2020)
|
April 29, 2020
|
|
3
|
NOTICE that this case has been assigned Paul L. Maloney ; with NOTICE OF DEFICIENCY re filing fee re corporate disclosure statement (ns) (Entered: 04/29/2020)
|
April 29, 2020
|
PACER
|
|
FILING FEE PAID re 1 by plaintiffs Bahash & Company LLC, Casite Intraco LLC, Executive Property Management, Inc., Intraco Corporation Inc., Signature Sotheby's International Realty, Inc. in the amount of $400, receipt number AMIWDC-5192417 (McCarthy, Daniel) (Entered: 04/30/2020)
|
April 30, 2020
|
|
|
Summons Not Issued
|
April 29, 2020
|
PACER
|
|
SUMMONS NOT ISSUED ; filing fee due, none provided (ns)
|
April 29, 2020
|
PACER
|
4
|
CORPORATE DISCLOSURE STATEMENT by Signature Sotheby's International Realty, Inc. identifying Corporate Parent Signature Sothebeys International Realty, Inc. for Signature Sotheby's International Realty, Inc. (McCarthy, Daniel) (Entered: 04/30/2020)
|
April 30, 2020
|
|
|
FILING FEE PAID re 1 by plaintiffs Bahash & Company LLC, Casite Intraco LLC, Executive Property Management, Inc., Intraco Corporation Inc., Signature Sotheby's International Realty, Inc. in the amount of $400, receipt number AMIWDC-5192417 (McCarthy, Daniel)
|
April 30, 2020
|
PACER
|
5
|
CORPORATE DISCLOSURE STATEMENT by Executive Property Management, Inc. identifying Corporate Parent EXECUTIVE PROPERTY MAINTENANCE, INC. for Executive Property Management, Inc. (McCarthy, Daniel) (Entered: 04/30/2020)
|
April 30, 2020
|
|
6
|
CORPORATE DISCLOSURE STATEMENT by Intraco Corporation Inc. identifying Corporate Parent INTRACO CORPORATION, INC. for Intraco Corporation Inc. (McCarthy, Daniel) (Entered: 04/30/2020)
|
April 30, 2020
|
|
|
Filing Fee (Civil Case) - Credit Card Payment
|
April 30, 2020
|
PACER
|
4
|
CORPORATE DISCLOSURE STATEMENT by Signature Sotheby's International Realty, Inc. identifying Corporate Parent Signature Sothebeys International Realty, Inc. for Signature Sotheby's International Realty, Inc. (McCarthy, Daniel) (Entered: 04/30/2020)
|
April 30, 2020
|
PACER
|
7
|
CORPORATE DISCLOSURE STATEMENT by Bahash & Company LLC (McCarthy, Daniel) (Entered: 04/30/2020)
|
April 30, 2020
|
|
5
|
CORPORATE DISCLOSURE STATEMENT by Executive Property Management, Inc. identifying Corporate Parent EXECUTIVE PROPERTY MAINTENANCE, INC. for Executive Property Management, Inc. (McCarthy, Daniel) (Entered: 04/30/2020)
|
April 30, 2020
|
PACER
|
8
|
FIRST AMENDED COMPLAINT For Declaratory and Injunctive Relief against All Defendants filed by Intraco Corporation Inc., Executive Property Management, Inc., Casite Intraco LLC, Signature Sotheby's International Realty, Inc., Bahash & Company LLC, William A. Shortt, D.D.S. & Therese F. Shortt, D.D.S, P.C., d/b/a Shortt Dental, Midwest Carwash Association (Attachments: # 1 Exhibit 1) (McCarthy, Daniel) Modified text on 5/12/2020 to change unnecessary capitalization (ns). (Entered: 05/11/2020)
|
May 11, 2020
|
|
6
|
CORPORATE DISCLOSURE STATEMENT by Intraco Corporation Inc. identifying Corporate Parent INTRACO CORPORATION, INC. for Intraco Corporation Inc. (McCarthy, Daniel) (Entered: 04/30/2020)
|
April 30, 2020
|
PACER
|
9
|
PROPOSED SUMMONS to be issued re 8 (McCarthy, Daniel) (Entered: 05/11/2020)
|
May 11, 2020
|
|
10
|
CORPORATE DISCLOSURE STATEMENT by Midwest Carwash Association (McCarthy, Daniel) Modified text on 5/12/2020 to change unnecessary capitalization (ns). (Entered: 05/11/2020)
|
May 11, 2020
|
|
7
|
CORPORATE DISCLOSURE STATEMENT by Bahash & Company LLC (McCarthy, Daniel) (Entered: 04/30/2020)
|
April 30, 2020
|
PACER
|
11
|
CORPORATE DISCLOSURE STATEMENT by William A. Shortt, D.D.S. & Therese F. Shortt, D.D.S, P.C., d/b/a Shortt Dental (McCarthy, Daniel) Modified text on 5/12/2020 to change unnecessary capitalization (ns). (Entered: 05/11/2020)
|
May 11, 2020
|
|
8
|
FIRST AMENDED COMPLAINT For Declaratory and Injunctive Relief against All Defendants filed by Intraco Corporation Inc., Executive Property Management, Inc., Casite Intraco LLC, Signature Sotheby's International Realty, Inc., Bahash & Company LLC, William A. Shortt, D.D.S. & Therese F. Shortt, D.D.S, P.C., d/b/a Shortt Dental, Midwest Carwash Association (Attachments: # 1 Exhibit 1) (McCarthy, Daniel) Modified text on 5/12/2020 to change unnecessary capitalization (ns). (Entered: 05/11/2020)
|
May 11, 2020
|
Clearinghouse
|
12
|
SUMMONS ISSUED as to defendants Robert Gordon, Gretchen E. Whitmer (ns) (Entered: 05/12/2020)
|
May 12, 2020
|
|
9
|
PROPOSED SUMMONS to be issued re 8 (McCarthy, Daniel) (Entered: 05/11/2020)
|
May 11, 2020
|
PACER
|
10
|
CORPORATE DISCLOSURE STATEMENT by Midwest Carwash Association (McCarthy, Daniel) Modified text on 5/12/2020 to change unnecessary capitalization (ns). (Entered: 05/11/2020)
|
May 11, 2020
|
PACER
|
|
(NON-DOCUMENT) ATTORNEY APPEARANCE of Joseph E. Richotte on behalf of plaintiffs Bahash & Company LLC, Casite Intraco LLC, Executive Property Maintenance, Inc., Intraco Corporation Inc., Midwest Carwash Association, Signature Sotheby's International Realty, Inc., William A. Shortt, D.D.S. & Therese F. Shortt, D.D.S, P.C. (Richotte, Joseph) (Entered: 05/15/2020)
|
May 15, 2020
|
|
13
|
SUMMONS returned executed; Robert Gordon served on 5/15/2020, answer due 6/5/2020; Gretchen E. Whitmer served on 5/15/2020, answer due 6/5/2020 (McCarthy, Daniel) Modified text on 5/18/2020 (ns). (Entered: 05/18/2020)
|
May 18, 2020
|
|
11
|
CORPORATE DISCLOSURE STATEMENT by William A. Shortt, D.D.S. & Therese F. Shortt, D.D.S, P.C., d/b/a Shortt Dental (McCarthy, Daniel) Modified text on 5/12/2020 to change unnecessary capitalization (ns). (Entered: 05/11/2020)
|
May 11, 2020
|
PACER
|
|
(NON-DOCUMENT) ATTORNEY APPEARANCE of John G. Fedynsky on behalf of defendants Robert Gordon, Gretchen E. Whitmer (Fedynsky, John) (Entered: 05/20/2020)
|
May 20, 2020
|
|
12
|
SUMMONS ISSUED as to defendants Robert Gordon, Gretchen E. Whitmer (ns) (Entered: 05/12/2020)
|
May 12, 2020
|
PACER
|
|
(NON-DOCUMENT) ATTORNEY APPEARANCE of Joseph E. Richotte on behalf of plaintiffs Bahash & Company LLC, Casite Intraco LLC, Executive Property Maintenance, Inc., Intraco Corporation Inc., Midwest Carwash Association, Signature Sotheby's International Realty, Inc., William A. Shortt, D.D.S. & Therese F. Shortt, D.D.S, P.C. (Richotte, Joseph)
|
May 15, 2020
|
PACER
|
|
(NON-DOCUMENT) ATTORNEY APPEARANCE of Joseph T. Froehlich on behalf of defendants Robert Gordon, Gretchen E. Whitmer (Froehlich, Joseph) (Entered: 05/20/2020)
|
May 20, 2020
|
|
|
Attorney Appearance
|
May 15, 2020
|
PACER
|
|
(NON-DOCUMENT) ATTORNEY APPEARANCE of Joshua O. Booth on behalf of defendants Robert Gordon, Gretchen E. Whitmer (Booth, Joshua) (Entered: 05/20/2020)
|
May 20, 2020
|
|
|
(NON-DOCUMENT) ATTORNEY APPEARANCE of Christopher M. Allen on behalf of defendants Robert Gordon, Gretchen E. Whitmer (Allen, Christopher) (Entered: 05/20/2020)
|
May 20, 2020
|
|
13
|
SUMMONS returned executed; Robert Gordon served on 5/15/2020, answer due 6/5/2020; Gretchen E. Whitmer served on 5/15/2020, answer due 6/5/2020 (McCarthy, Daniel) Modified text on 5/18/2020 (ns). (Entered: 05/18/2020)
|
May 18, 2020
|
PACER
|
|
(NON-DOCUMENT) ATTORNEY APPEARANCE of John G. Fedynsky on behalf of defendants Robert Gordon, Gretchen E. Whitmer (Fedynsky, John)
|
May 20, 2020
|
PACER
|
|
(NON-DOCUMENT) ATTORNEY APPEARANCE of Andrew Byerly Birge on behalf of interested party United States of America ; party United States of America added (Birge, Andrew) (Entered: 05/29/2020)
|
May 29, 2020
|
|
14
|
BRIEF by interested party United States of America statement of interest (Birge, Andrew) (Entered: 05/29/2020)
|
May 29, 2020
|
|
|
(NON-DOCUMENT) ATTORNEY APPEARANCE of Joseph T. Froehlich on behalf of defendants Robert Gordon, Gretchen E. Whitmer (Froehlich, Joseph)
|
May 20, 2020
|
PACER
|
|
(NON-DOCUMENT) ATTORNEY APPEARANCE of Joshua O. Booth on behalf of defendants Robert Gordon, Gretchen E. Whitmer (Booth, Joshua)
|
May 20, 2020
|
PACER
|
15
|
MOTION for leave to file excess pages /Exceed Word Limit by defendants Robert Gordon, Gretchen E. Whitmer; (Attachments: # 1 Exhibit 1: Defs. Whitmer and Gordon's Motion to Dismiss, # 2 Brief in Support of Defs. Whitmer and Gordon's Motion to Dismiss, # 3 Index of Exhibits, # 4 Exhibit A: April 29, 2020 Opinion and Order Denying Plaintiffs Motion for, # 5 Exhibit B: Modes of transmission of virus causing COVID-19, World Health, # 6 Exhibit C: Social Distancing, Quarantine, and Isolation, Centers for, # 7 Exhibit D: Flattening the Coronavirus Curve (March 27, 2020), New York, # 8 Exhibit E: E.O. No. 2020-4, # 9 Exhibit F: E.O. No. 2020-5, # 10 Exhibit G: E.O. No. 2020-9, # 11 Exhibit H: E.O. No. 2020-11, # 12 Exhibit I: E.O. 2020-17, # 13 Exhibit J: E.O. 2020-96, # 14 Exhibit K: E.O. No. 2020-21, # 15 Exhibit L: E.O. 2020-110, # 16 Exhibit M: South Bay United Pentecostal Church, et al. v. Gavin Newsom,) (Fedynsky, John) (Entered: 06/05/2020)
|
June 5, 2020
|
|
16
|
ORDER granting 15 motion for leave to file excess pages/exceed word limitations; signed by District Judge Paul L. Maloney (Judge Paul L. Maloney, acr) (Entered: 06/08/2020)
|
June 8, 2020
|
|
|
(NON-DOCUMENT) ATTORNEY APPEARANCE of Christopher M. Allen on behalf of defendants Robert Gordon, Gretchen E. Whitmer (Allen, Christopher)
|
May 20, 2020
|
PACER
|
17
|
MOTION to dismiss by defendants Robert Gordon, Gretchen E. Whitmer; (ns) (Entered: 06/09/2020)
|
June 8, 2020
|
|
|
Attorney Appearance
|
May 20, 2020
|
PACER
|
|
(NON-DOCUMENT) ATTORNEY APPEARANCE of Darrin F. Fowler on behalf of defendants Robert Gordon, Gretchen E. Whitmer (Fowler, Darrin)
|
May 22, 2020
|
PACER
|
18
|
BRIEF in support of MOTION to dismiss 17 filed by Robert Gordon, Gretchen E. Whitmer (Attachments: # 1 Index, # 2 Exhibit A, # 3 Exhibit B, # 4 Exhibit C, # 5 Exhibit D, # 6 Exhibit E, # 7 Exhibit F, # 8 Exhibit G, # 9 Exhibit H, # 10 Exhibit I, # 11 Exhibit J, # 12 Exhibit K, # 13 Exhibit L, # 14 Exhibit M) (ns) (Entered: 06/09/2020)
|
June 8, 2020
|
|
|
(NON-DOCUMENT) ATTORNEY APPEARANCE of Joshua Adam Matz on behalf of amicus Amici Curiae Michigan Epidemiologists ; party Amici Curiae Michigan Epidemiologists added (Matz, Joshua) (Entered: 06/12/2020)
|
June 12, 2020
|
|
|
Attorney Appearance
|
May 22, 2020
|
PACER
|
|
(NON-DOCUMENT) ATTORNEY APPEARANCE of Andrew Byerly Birge on behalf of interested party United States of America ; party United States of America added (Birge, Andrew)
|
May 29, 2020
|
PACER
|
|
(NON-DOCUMENT) ATTORNEY APPEARANCE of Jonathan R. Kay on behalf of amicus Amici Curiae Michigan Epidemiologists (Kay, Jonathan) (Entered: 06/12/2020)
|
June 12, 2020
|
|
|
(NON-DOCUMENT) ATTORNEY APPEARANCE of Mahrah Taufique on behalf of amicus Amici Curiae Michigan Epidemiologists (Taufique, Mahrah) (Entered: 06/12/2020)
|
June 12, 2020
|
|
|
Attorney Appearance
|
May 29, 2020
|
PACER
|
14
|
BRIEF by interested party United States of America statement of interest (Birge, Andrew) (Entered: 05/29/2020)
|
May 29, 2020
|
Clearinghouse
|
19
|
MOTION for leave to file Brief of Amici Curiae Michigan Epidemiologists in Support of Defendants' Motion to Dismiss by amicus Amici Curiae Michigan Epidemiologists ; (Attachments: # 1 Exhibit A - Brief of Amici Curiae Michigan Epidemiologists in Support of Defendants' Motion to Dismiss) (Matz, Joshua) (Entered: 06/12/2020)
|
June 12, 2020
|
|
20
|
ORDER regarding Motion for Leave to File amicus brief 19 and certificate of concurrence; motion held in abeyance pending filing of certificate; signed by District Judge Paul L. Maloney (Judge Paul L. Maloney, acr) (Entered: 06/15/2020)
|
June 15, 2020
|
|
15
|
MOTION for leave to file excess pages /Exceed Word Limit by defendants Robert Gordon, Gretchen E. Whitmer; (Attachments: # 1 Exhibit 1: Defs. Whitmer and Gordon's Motion to Dismiss, # 2 Brief in Support of Defs. Whitmer and Gordon's Motion to Dismiss, # 3 Index of Exhibits, # 4 Exhibit A: April 29, 2020 Opinion and Order Denying Plaintiffs Motion for, # 5 Exhibit B: Modes of transmission of virus causing COVID-19, World Health, # 6 Exhibit C: Social Distancing, Quarantine, and Isolation, Centers for, # 7 Exhibit D: Flattening the Coronavirus Curve (March 27, 2020), New York, # 8 Exhibit E: E.O. No. 2020-4, # 9 Exhibit F: E.O. No. 2020-5, # 10 Exhibit G: E.O. No. 2020-9, # 11 Exhibit H: E.O. No. 2020-11, # 12 Exhibit I: E.O. 2020-17, # 13 Exhibit J: E.O. 2020-96, # 14 Exhibit K: E.O. No. 2020-21, # 15 Exhibit L: E.O. 2020-110, # 16 Exhibit M: South Bay United Pentecostal Church, et al. v. Gavin Newsom,) (Fedynsky, John) (Entered: 06/05/2020)
|
June 5, 2020
|
PACER
|
21
|
CERTIFICATE regarding compliance with LCivR 7.1(d) re MOTION for leave to file Brief of Amici Curiae Michigan Epidemiologists in Support of Defendants' Motion to Dismiss 19 filed by Michigan Epidemiologists (Matz, Joshua) (Entered: 06/16/2020)
|
June 16, 2020
|
|
16
|
ORDER granting 15 motion for leave to file excess pages/exceed word limitations; signed by District Judge Paul L. Maloney (Judge Paul L. Maloney, acr) (Entered: 06/08/2020)
|
June 8, 2020
|
PACER
|
22
|
RESPONSE in opposition to MOTION for leave to file Brief of Amici Curiae Michigan Epidemiologists in Support of Defendants' Motion to Dismiss 19 filed by Bahash & Company LLC, Casite Intraco LLC, Executive Property Maintenance, Inc., Intraco Corporation Inc., Midwest Carwash Association, Signature Sotheby's International Realty, Inc., William A. Shortt, D.D.S. & Therese F. Shortt, D.D.S, P.C. (Attachments: # 1 Exhibit 1) (McCarthy, Daniel) (Entered: 06/30/2020)
|
June 30, 2020
|
|
17
|
MOTION to dismiss by defendants Robert Gordon, Gretchen E. Whitmer; (ns) (Entered: 06/09/2020)
|
June 8, 2020
|
PACER
|
23
|
REPLY to response to motion 19 for leave to file Brief of Amici Curiae Michigan Epidemiologists in Support of Defendants' Motion to Dismiss filed by Michigan Epidemiologists (Matz, Joshua) (Entered: 07/02/2020)
|
July 2, 2020
|
|
18
|
BRIEF in support of MOTION to dismiss 17 filed by Robert Gordon, Gretchen E. Whitmer (Attachments: # 1 Index, # 2 Exhibit A, # 3 Exhibit B, # 4 Exhibit C, # 5 Exhibit D, # 6 Exhibit E, # 7 Exhibit F, # 8 Exhibit G, # 9 Exhibit H, # 10 Exhibit I, # 11 Exhibit J, # 12 Exhibit K, # 13 Exhibit L, # 14 Exhibit M) (ns) (Entered: 06/09/2020)
|
June 8, 2020
|
Clearinghouse
|
24
|
MOTION for leave to file excess pages FOR RESPONSE IN OPPOSITION TO GOVERNMENT'S MOTION TO DISMISS by plaintiffs Bahash & Company LLC, Casite Intraco LLC, Executive Property Maintenance, Inc., Intraco Corporation Inc., Midwest Carwash Association, Signature Sotheby's International Realty, Inc., William A. Shortt, D.D.S. & Therese F. Shortt, D.D.S, P.C.; (Attachments: # 1 Proposed Response to Government's Motion to Dismiss, # 2 Proposed Index of Exhibits, # 3 Proposed Exhibit 1, # 4 Proposed Exhibit 2, # 5 Proposed Exhibit 3, # 6 Proposed Exhibit 4) (Richotte, Joseph) (Entered: 07/06/2020)
|
July 6, 2020
|
|
|
(NON-DOCUMENT) ATTORNEY APPEARANCE of Joshua Adam Matz on behalf of amicus Amici Curiae Michigan Epidemiologists ; party Amici Curiae Michigan Epidemiologists added (Matz, Joshua)
|
June 12, 2020
|
PACER
|
|
(NON-DOCUMENT) ATTORNEY APPEARANCE of Raymond P. Tolentino on behalf of amicus Amici Curiae Michigan Epidemiologists (Tolentino, Raymond)
|
June 12, 2020
|
PACER
|
25
|
ORDER granting 24 motion for leave to file excess pages/exceed word limitations; signed by District Judge Paul L. Maloney (Judge Paul L. Maloney, acr) (Entered: 07/08/2020)
|
July 8, 2020
|
|
|
(NON-DOCUMENT) ATTORNEY APPEARANCE of Jonathan R. Kay on behalf of amicus Amici Curiae Michigan Epidemiologists (Kay, Jonathan)
|
June 12, 2020
|
PACER
|
26
|
RESPONSE TO MOTION to dismiss 17 filed by Bahash & Company LLC, Casite Intraco LLC, Executive Property Maintenance, Inc., Intraco Corporation Inc., Midwest Carwash Association, Signature Sotheby's International Realty, Inc., William A. Shortt, D.D.S. & Therese F. Shortt, D.D.S, P.C. (Attachments: # 1 Index, # 2 Exhibit 1, # 3 Exhibit 2, # 4 Exhibit 3, # 5 Exhibit 4) (ns) (Entered: 07/09/2020)
|
July 8, 2020
|
|
|
Attorney Appearance
|
June 12, 2020
|
PACER
|
|
(NON-DOCUMENT) ATTORNEY APPEARANCE of Mahrah Taufique on behalf of amicus Amici Curiae Michigan Epidemiologists (Taufique, Mahrah)
|
June 12, 2020
|
PACER
|
19
|
MOTION for leave to file Brief of Amici Curiae Michigan Epidemiologists in Support of Defendants' Motion to Dismiss by amicus Amici Curiae Michigan Epidemiologists ; (Attachments: # 1 Exhibit A - Brief of Amici Curiae Michigan Epidemiologists in Support of Defendants' Motion to Dismiss) (Matz, Joshua) (Entered: 06/12/2020)
|
June 12, 2020
|
PACER
|
20
|
ORDER regarding Motion for Leave to File amicus brief 19 and certificate of concurrence; motion held in abeyance pending filing of certificate; signed by District Judge Paul L. Maloney (Judge Paul L. Maloney, acr) (Entered: 06/15/2020)
|
June 15, 2020
|
PACER
|
21
|
CERTIFICATE regarding compliance with LCivR 7.1(d) re MOTION for leave to file Brief of Amici Curiae Michigan Epidemiologists in Support of Defendants' Motion to Dismiss 19 filed by Michigan Epidemiologists (Matz, Joshua) (Entered: 06/16/2020)
|
June 16, 2020
|
PACER
|
22
|
RESPONSE in opposition to MOTION for leave to file Brief of Amici Curiae Michigan Epidemiologists in Support of Defendants' Motion to Dismiss 19 filed by Bahash & Company LLC, Casite Intraco LLC, Executive Property Maintenance, Inc., Intraco Corporation Inc., Midwest Carwash Association, Signature Sotheby's International Realty, Inc., William A. Shortt, D.D.S. & Therese F. Shortt, D.D.S, P.C. (Attachments: # 1 Exhibit 1) (McCarthy, Daniel) (Entered: 06/30/2020)
|
June 30, 2020
|
PACER
|
23
|
REPLY to response to motion 19 for leave to file Brief of Amici Curiae Michigan Epidemiologists in Support of Defendants' Motion to Dismiss filed by Michigan Epidemiologists (Matz, Joshua) (Entered: 07/02/2020)
|
July 2, 2020
|
Clearinghouse
|
24
|
MOTION for leave to file excess pages FOR RESPONSE IN OPPOSITION TO GOVERNMENT'S MOTION TO DISMISS by plaintiffs Bahash & Company LLC, Casite Intraco LLC, Executive Property Maintenance, Inc., Intraco Corporation Inc., Midwest Carwash Association, Signature Sotheby's International Realty, Inc., William A. Shortt, D.D.S. & Therese F. Shortt, D.D.S, P.C.; (Attachments: # 1 Proposed Response to Government's Motion to Dismiss, # 2 Proposed Index of Exhibits, # 3 Proposed Exhibit 1, # 4 Proposed Exhibit 2, # 5 Proposed Exhibit 3, # 6 Proposed Exhibit 4) (Richotte, Joseph) (Entered: 07/06/2020)
|
July 6, 2020
|
PACER
|
25
|
ORDER granting 24 motion for leave to file excess pages/exceed word limitations; signed by District Judge Paul L. Maloney (Judge Paul L. Maloney, acr) (Entered: 07/08/2020)
|
July 8, 2020
|
PACER
|
26
|
RESPONSE TO MOTION to dismiss 17 filed by Bahash & Company LLC, Casite Intraco LLC, Executive Property Maintenance, Inc., Intraco Corporation Inc., Midwest Carwash Association, Signature Sotheby's International Realty, Inc., William A. Shortt, D.D.S. & Therese F. Shortt, D.D.S, P.C. (Attachments: # 1 Index, # 2 Exhibit 1, # 3 Exhibit 2, # 4 Exhibit 3, # 5 Exhibit 4) (ns) (Entered: 07/09/2020)
|
July 8, 2020
|
Clearinghouse
|
27
|
MOTION for leave to file excess pages /EXCEED WORD LIMIT by defendants Robert Gordon, Gretchen E. Whitmer; (Attachments: # 1 Exhibit 1: Defendants' Reply Brief in Support of Defendants' Motion to Dismiss, # 2 Exhibit 1 to Defendants' Reply Brief: Allen v. Whitmer, Order Denying Plaintiffs' Motion to Exclude Exhibits) (Fedynsky, John) (Entered: 07/20/2020)
|
July 20, 2020
|
PACER
|
28
|
ORDER granting 27 motion for leave to file excess pages/exceed word limits; the Clerk of Court shall accept the proposed document for filing; signed by District Judge Paul L. Maloney (Judge Paul L. Maloney, acr) (Entered: 07/31/2020)
|
July 31, 2020
|
PACER
|
29
|
REPLY to response to motion 17 filed by Robert Gordon, Gretchen E. Whitmer (Attachments: # 1 Exhibit 1) (ns) (Entered: 08/03/2020)
|
July 31, 2020
|
PACER
|
30
|
MOTION to withdraw as attorney Raymond P. Tolentino by movant Michigan Epidemiologists; (Tolentino, Raymond) (Entered: 09/29/2020)
|
Sept. 29, 2020
|
PACER
|
31
|
STATUS REPORT ORDER; status report due by 12/1/2020 ; signed by District Judge Paul L. Maloney (Judge Paul L. Maloney, cmc) (Entered: 11/12/2020)
|
Nov. 12, 2020
|
PACER
|
32
|
JOINT STATUS REPORT submitted for filing by defendants Robert Gordon, Gretchen E. Whitmer (Fedynsky, John) (Entered: 12/01/2020)
|
Dec. 1, 2020
|
PACER
|
33
|
PROPOSED STIPULATION and ORDER Dismissing Case Without Prejudice and Without Costs by defendants Robert Gordon, Gretchen E. Whitmer (Fedynsky, John) (Entered: 12/01/2020)
|
Dec. 1, 2020
|
PACER
|
34
|
STIPULATION AND ORDER of dismissal; signed by District Judge Paul L. Maloney (Judge Paul L. Maloney, acr) (Entered: 12/02/2020)
|
Dec. 2, 2020
|
RECAP
|
34
|
STIPULATION AND ORDER of dismissal; signed by District Judge Paul L. Maloney (Judge Paul L. Maloney, acr) (Entered: 12/02/2020)
|
Dec. 2, 2020
|
RECAP
|