1
|
COMPLAINT filed by Marion Sinclair against All Defendants (Attachments: # 1 Document Continuation) (NAhm) (Entered: 12/27/2018)
1 Document Continuation
View on PACER
|
Dec. 26, 2018
|
Dec. 26, 2018
Clearinghouse
|
2
|
APPLICATION to Proceed without prepaying fees or costs by Marion Sinclair. (NAhm) (Entered: 12/27/2018)
|
Dec. 26, 2018
|
Dec. 26, 2018
PACER
|
4
|
Notice Regarding Parties' Responsibility to Notify Court of Address Changes (KCas) (Entered: 01/07/2019)
|
Jan. 7, 2019
|
Jan. 7, 2019
PACER
|
5
|
ORDER granting 2 Application to Proceed Without Prepaying Fees or Costs and for service by the U.S. Marshal. Signed by District Judge Terrence G. Berg. (AChu) (Entered: 01/29/2019)
|
Jan. 29, 2019
|
Jan. 29, 2019
PACER
|
6
|
ORDER Directing Plaintiff to Complete Service Documents and for Service of Process by the US Marshal. Signed by District Judge Terrence G. Berg. (AChu) (Entered: 01/29/2019)
|
Jan. 29, 2019
|
Jan. 29, 2019
PACER
|
7
|
ORDER Referring Pretrial Matters to Magistrate Judge Stephanie Dawkins Davis. Signed by District Judge Terrence G. Berg. (AChu) (Entered: 01/29/2019)
|
Jan. 29, 2019
|
Jan. 29, 2019
PACER
|
|
TEXT-ONLY CERTIFICATE OF SERVICE re 5 Order on Application to Proceed Without Prepaying Fees or Costs, 7 Order Referring Pretrial Matters to Magistrate Judge, 6 Directing Service by the US Marshal on All Plaintiffs at 25325 Grodan Drive Apt 220, Southfield, MI 48022. (AChu)
|
Jan. 29, 2019
|
Jan. 29, 2019
PACER
|
8
|
AMENDED COMPLAINT with jury demand filed by Marion Sinclair against defendants. (Attachments: # 1 Document Continuation) (DPer) (Entered: 02/15/2019)
|
Feb. 14, 2019
|
Feb. 14, 2019
Clearinghouse
|
9
|
SUMMONS Issued for *Nancy Banks, Lora Brantley-Gilbert, Daniel Brightwell, Lloyd Crews, Donald Fracassi, Myron Frasier, Rita Fulgiam-Hillman, GTJ Consulting, LLC, Habitat for Humanity, JBR Disposal, LLC, Etoile Libbett, Irv Lowenberg, Michael Mandlebaum, Andy Meisner, Oakland, County of, Mitchell Simon, Kenson Siver, Southfield Neighborhood Revitalization Initiative, LLC, Southfield Non Profit Housing Coporation, Southfield, City of, Earlene Trayler-Neal, Sue Ward-Witkowski, Gerald Witkowski, Frederick Zorn* (DPer) (Entered: 02/19/2019)
|
Feb. 15, 2019
|
Feb. 15, 2019
PACER
|
10
|
ACKNOWLEDGMENT from U.S. Marshal Service of Receipt of Service of Process Documents. (NAhm) (Entered: 02/25/2019)
|
Feb. 20, 2019
|
Feb. 20, 2019
PACER
|
11
|
ATTORNEY APPEARANCE: T. Joseph Seward appearing on behalf of Nancy Banks, Daniel Brightwell, Lloyd Crews, Donald Fracassi, Myron Frasier, Irv Lowenberg, Michael Mandlebaum, Kenson Siver, Southfield, City of, Sue Ward-Witkowski, Gerald Witkowski, Frederick Zorn (Seward, T.) (Entered: 03/04/2019)
|
March 4, 2019
|
March 4, 2019
PACER
|
12
|
ATTORNEY APPEARANCE: Michael A. Knoblock appearing on behalf of Nancy Banks, Daniel Brightwell, Lloyd Crews, Donald Fracassi, Myron Frasier, Irv Lowenberg, Michael Mandlebaum, Kenson Siver, Southfield, City of, Sue Ward-Witkowski, Gerald Witkowski, Frederick Zorn (Knoblock, Michael) (Entered: 03/04/2019)
|
March 4, 2019
|
March 4, 2019
PACER
|
13
|
MOTION to Dismiss by Nancy Banks, Daniel Brightwell, Lloyd Crews, Donald Fracassi, Myron Frasier, Irv Lowenberg, Michael Mandlebaum, Kenson Siver, Southfield, City of, Sue Ward-Witkowski, Gerald Witkowski, Frederick Zorn. (Attachments: # 1 Index of Exhibits Index of Exhibits, # 2 Exhibit, # 3 Exhibit, # 4 Exhibit, # 5 Exhibit, # 6 Exhibit, # 7 Exhibit, # 8 Exhibit) (Knoblock, Michael) (Entered: 03/05/2019)
|
March 5, 2019
|
March 5, 2019
PACER
|
14
|
ORDER Requiring Response to 13 Motion to Dismiss. Response due by 4/8/2019 Reply due by 4/22/2019 Signed by Magistrate Judge Stephanie Dawkins Davis. (THal) (Entered: 03/14/2019)
|
March 14, 2019
|
March 14, 2019
PACER
|
|
TEXT-ONLY CERTIFICATE OF SERVICE re 14 Order Requiring Responsive Pleading on Marion Sinclair, 25325 Grodan Dr., Apt. 220, Southfield, MI 48022 (THal)
|
March 14, 2019
|
March 14, 2019
PACER
|
15
|
MOTION to Dismiss by Lora Brantley-Gilbert, Rita Fulgiam-Hillman, Etoile Libbett, Mitchell Simon, Southfield Neighborhood Revitalization Initiative, LLC, Southfield Non Profit Housing Coporation, Earlene Trayler-Neal. (Attachments: # 1 Brief in Support, # 2 Index of Exhibits, # 3 Exhibit, # 4 Exhibit, # 5 Exhibit, # 6 Exhibit, # 7 Exhibit, # 8 Exhibit, # 9 Exhibit, # 10 Proof of Service, # 11 Notice of Appearance) (Couvreur, Joseph) (Entered: 03/22/2019)
|
March 22, 2019
|
March 22, 2019
PACER
|
16
|
NOTICE of Appearance by Matthew T. Nicols on behalf of Lora Brantley-Gilbert, Rita Fulgiam-Hillman, Etoile Libbett, Mitchell Simon, Southfield Neighborhood Revitalization Initiative, LLC, Southfield Non Profit Housing Coporation, Earlene Trayler-Neal. (Nicols, Matthew) (Entered: 03/22/2019)
|
March 22, 2019
|
March 22, 2019
PACER
|
17
|
MOTION to Dismiss by Andy Meisner, Oakland County Tax Tribunal, Oakland, County of. (Attachments: # 1 Exhibit Exhibits 1-4 of Motion to Dismiss) (Mann, William) (Entered: 03/22/2019)
|
March 22, 2019
|
March 22, 2019
PACER
|
18
|
ORDER Requiring Response to 15 Motion to Dismiss, 17 Motion to Dismiss. Response due by 4/22/2019. Reply due by 5/6/2019. Signed by Magistrate Judge Stephanie Dawkins Davis. (THal) (Entered: 03/27/2019)
|
March 27, 2019
|
March 27, 2019
PACER
|
|
TEXT-ONLY CERTIFICATE OF SERVICE re 18 Order Requiring Responsive Pleading on Marion Sinclair, 25325 Grodan Dr., Apt. 220, Southfield, MI 48022 (THal)
|
March 27, 2019
|
March 27, 2019
PACER
|
19
|
ANSWER to Amended Complaint with Affirmative Defenses and Certificate of Service by GTJ Consulting, LLC. (Abel, Jason) (Entered: 04/03/2019)
|
April 3, 2019
|
April 3, 2019
PACER
|
20
|
MOTION for appointment of counsel and for an extension of time to file a response to 13 Motion to dismiss by Marion Sinclair. (DPer) (Entered: 04/08/2019)
|
April 8, 2019
|
April 8, 2019
PACER
|
21
|
ORDER denying 20 Motion to Appoint Counsel ; granting 20 Motion for Extension of Time to File Response/Reply re 20 MOTION to Appoint Counsel MOTION for Extension of Time to File Response/Reply as to 13 MOTION to Dismiss ( Response due by 5/6/2019, Reply due by 5/13/2019)Signed by Magistrate Judge Stephanie Dawkins Davis. (SKra) (Entered: 04/11/2019)
|
April 11, 2019
|
April 11, 2019
PACER
|
|
TEXT-ONLY CERTIFICATE OF SERVICE re 21 Order on Motion to Appoint Counsel,, Order on Motion for Extension of Time to File Response/Reply, on Marion Sinclair at 25325 Grodan Dr., Apt. 220, Southfield, MI 48022. (SKra) Modified on 4/15/2019 (SKra).
|
April 11, 2019
|
April 11, 2019
PACER
|
22
|
RESPONSE to 13, 15 and 17 Motions to dismiss filed by Marion Sinclair. (DPer) (Entered: 05/07/2019)
|
May 6, 2019
|
May 6, 2019
PACER
|
23
|
REPLY to Response re 15 MOTION to Dismiss filed by Lora Brantley-Gilbert, Rita Fulgiam-Hillman, Etoile Libbett, Mitchell Simon, Southfield Neighborhood Revitalization Initiative, LLC, Southfield Non Profit Housing Coporation, Earlene Trayler-Neal. (Attachments: # 1 Exhibit) (Couvreur, Joseph) (Entered: 05/13/2019)
|
May 13, 2019
|
May 13, 2019
PACER
|
24
|
CERTIFICATE OF SERVICE re 23 Reply to Response to Motion, by Lora Brantley-Gilbert, Rita Fulgiam-Hillman, Etoile Libbett, Mitchell Simon, Southfield Neighborhood Revitalization Initiative, LLC, Southfield Non Profit Housing Coporation, Earlene Trayler-Neal (Couvreur, Joseph) (Entered: 05/13/2019)
|
May 13, 2019
|
May 13, 2019
PACER
|
25
|
REPLY to Response re 17 MOTION to Dismiss Plaintiff's First Amended Complaint filed by Andy Meisner, Oakland County Tax Tribunal, Oakland, County of. (Mann, William) (Entered: 05/13/2019)
|
May 13, 2019
|
May 13, 2019
PACER
|
26
|
REPLY to Response re 13 MOTION to Dismiss filed by Nancy Banks, Daniel Brightwell, Lloyd Crews, Donald Fracassi, Myron Frasier, Irv Lowenberg, Michael Mandlebaum, Kenson Siver, Southfield, City of, Sue Ward-Witkowski, Gerald Witkowski, Frederick Zorn. (Attachments: # 1 Exhibit - 1 Rafaeli v. Wayne Cty.) (Knoblock, Michael) (Entered: 05/20/2019)
|
May 20, 2019
|
May 20, 2019
PACER
|
27
|
Summons Returned Unexecuted as to Lloyd Crews. (DPer) (Entered: 05/22/2019)
|
May 21, 2019
|
May 21, 2019
PACER
|
28
|
Summons Returned Unexecuted as to Earlene Trayler-Neal. (DPer) (Entered: 05/22/2019)
|
May 21, 2019
|
May 21, 2019
PACER
|
29
|
Summons Returned Unexecuted as to Etoile Libbett. (DPer) (Entered: 05/22/2019)
|
May 21, 2019
|
May 21, 2019
PACER
|
30
|
Summons Returned Unexecuted as to Michael Mandlebaum. (DPer) (Entered: 05/22/2019)
|
May 21, 2019
|
May 21, 2019
PACER
|
31
|
Summons Returned Unexecuted as to Rita Fulgiam-Hillman. (DPer) (Entered: 05/22/2019)
|
May 21, 2019
|
May 21, 2019
PACER
|
32
|
Summons Returned Unexecuted as to Lora Brantley-Gilbert. (DPer) (Entered: 05/22/2019)
|
May 21, 2019
|
May 21, 2019
PACER
|
|
Text-Only Order of reassignment from Magistrate Judge Stephanie Dawkins Davis to Magistrate Judge Michael J. Hluchaniuk pursuant to Administrative Order 19-AO-038. (NAhm)
|
Dec. 23, 2019
|
Dec. 23, 2019
PACER
|
|
Text-Only Reassignment Pursuant to Administrative Order
|
Dec. 23, 2019
|
Dec. 23, 2019
PACER
|
33
|
ORDER Referring Pretrial Matters to Magistrate Judge Michael J. Hluchaniuk. Signed by District Judge Terrence G. Berg. (AChu) (Entered: 12/30/2019)
|
Dec. 30, 2019
|
Dec. 30, 2019
PACER
|
|
TEXT-ONLY CERTIFICATE OF SERVICE re 33 Order Referring Pretrial Matters to Magistrate Judge on Marion Sinclair at 25325 Grodan Dr Apt 220, Southfield, MI 48022. (AChu)
|
Jan. 3, 2020
|
Jan. 3, 2020
PACER
|
34
|
REPORT AND RECOMMENDATION re Defendants' Motions to Dismiss (ECF Nos. 13, 15, 17 . Signed by Magistrate Judge Michael J. Hluchaniuk. (DWor) (Entered: 01/09/2020)
|
Jan. 9, 2020
|
Jan. 9, 2020
Clearinghouse
|
|
TEXT-ONLY CERTIFICATE OF SERVICE re 34 REPORT AND RECOMMENDATION re 17 MOTION to Dismiss, 15 MOTION to Dismiss, 13 MOTION to Dismiss on Marion Sinclair at 25325 Grodan Dr., Apt. 220, Southfield, MI 48022 (DWor)
|
Jan. 9, 2020
|
Jan. 9, 2020
PACER
|
35
|
OBJECTIONS to 34 Report and Recommendation by Marion Sinclair; with request to amend complaint. (DPer) (Entered: 01/30/2020)
|
Jan. 30, 2020
|
Jan. 30, 2020
PACER
|
36
|
RESPONSE to 34 REPORT AND RECOMMENDATION re 17 MOTION to Dismiss filed by Oakland County Tax Tribunal, Oakland, County of, Andy Meisner, 15 MOTION to Dismiss filed by Mitchell Simon, Lora Brantley-Gilbert, Southfield Neighborhood Re filed by Andy Meisner, Oakland, County of. (Mann, William) (Entered: 02/07/2020)
|
Feb. 7, 2020
|
Feb. 7, 2020
PACER
|
37
|
RESPONSE to 35 Objection to Report and Recommendation by Lora Brantley-Gilbert, Rita Fulgiam-Hillman, Etoile Libbett, Mitchell Simon, Southfield Neighborhood Revitalization Initiative, LLC, Southfield Non Profit Housing Coporation, Earlene Trayler-Neal. (Attachments: # 1 Exhibit, # 2 Certificate of Service) (Nicols, Matthew) (Entered: 02/11/2020)
|
Feb. 11, 2020
|
Feb. 11, 2020
PACER
|
38
|
RESPONSE to 35 Objection to Report and Recommendation by Nancy Banks, Daniel Brightwell, Lloyd Crews, Donald Fracassi, Myron Frasier, Irv Lowenberg, Michael Mandlebaum, Kenson Siver, Southfield, City of, Sue Ward-Witkowski, Gerald Witkowski, Frederick Zorn. (Attachments: # 1 Index of Exhibits, # 2 Exhibit 1 White v. Mortg. Elecs. Registration Sys., Inc., # 3 Exhibit 2 Wilson v. Bredesen, # 4 Exhibit 3 Johnson v. Michigan Dept of Treasury, # 5 Exhibit 4 Pegross v. Oakland County Treasurer, # 6 Exhibit 5 Kuerbitz v. Meisner, # 7 Exhibit 6 Hammoud v. County of Wayne, # 8 Exhibit 7 Hammoud v. Wayne County, # 9 Exhibit 8 Rafaeli LLC v. Wayne County, # 10 Exhibit 9 Anderson v. Cty. of Wayne, # 11 Exhibit 10 Bey v. Smith) (Knoblock, Michael) (Entered: 02/13/2020)
|
Feb. 13, 2020
|
Feb. 13, 2020
PACER
|
39
|
ORDER Adopting 34 Report and Recommendation. Signed by District Judge Terrence G. Berg. (AChu) (Entered: 03/10/2020)
|
March 10, 2020
|
March 10, 2020
Clearinghouse
|
|
TEXT-ONLY CERTIFICATE OF SERVICE re 39 Order Adopting Report and Recommendation on Marion Sinclair at 25325 Grodan Dr Apt 220, Southfield, MI 48022. (AChu)
|
March 10, 2020
|
March 10, 2020
PACER
|
40
|
ATTORNEY APPEARANCE: Brandon K. Buck appearing on behalf of Andy Meisner, Oakland County Tax Tribunal, Oakland, County of (Buck, Brandon) (Entered: 12/08/2020)
|
Dec. 8, 2020
|
Dec. 8, 2020
PACER
|
41
|
ATTORNEY APPEARANCE: David N. Asmar appearing on behalf of Andy Meisner, Oakland County Tax Tribunal, Oakland, County of (Asmar, David) (Entered: 12/08/2020)
|
Dec. 8, 2020
|
Dec. 8, 2020
PACER
|
42
|
NOTICE by Nancy Banks, Lora Brantley-Gilbert, Daniel Brightwell, Lloyd Crews, Donald Fracassi, Myron Frasier, Rita Fulgiam-Hillman, Etoile Libbett, Irv Lowenberg, Michael Mandlebaum, Andy Meisner, Oakland County Tax Tribunal, Oakland, County of, Mitchell Simon, Kenson Siver, Southfield Neighborhood Revitalization Initiative, LLC, Southfield Non Profit Housing Coporation, Southfield, City of, Earlene Trayler-Neal, Sue Ward-Witkowski, Gerald Witkowski, Frederick Zorn (Attachments: # 1 Exhibit) (Nicols, Matthew) (Entered: 12/08/2020)
|
Dec. 8, 2020
|
Dec. 8, 2020
PACER
|
43
|
STIPULATION AND ORDER for Withdrawal of Attorney William J. Mann. Attorney William J. Mann terminated. Signed by District Judge Terrence G. Berg. (AChu) (Entered: 12/10/2020)
|
Dec. 10, 2020
|
Dec. 10, 2020
PACER
|
44
|
CERTIFICATE OF SERVICE by Southfield Neighborhood Revitalization Initiative, LLC (Nicols, Matthew) (Entered: 12/11/2020)
|
Dec. 11, 2020
|
Dec. 11, 2020
PACER
|
45
|
ORDER in Response to Issuance of Freed Mandate. Signed by District Judge Terrence G. Berg. (AChu) (Entered: 04/08/2021)
|
April 8, 2021
|
April 8, 2021
RECAP
|
|
TEXT-ONLY CERTIFICATE OF SERVICE re 45 Order on Marion Sinclair at 25325 Grodan Dr Apt 220, Southfield, MI 48022. (AChu)
|
April 8, 2021
|
April 8, 2021
PACER
|
46
|
NOTICE of Appearance by Mark L. McAlpine on behalf of Marion Sinclair. (McAlpine, Mark) (Entered: 04/16/2021)
|
April 16, 2021
|
April 16, 2021
PACER
|
47
|
NOTICE of Appearance by Jayson E. Blake on behalf of Marion Sinclair. (Blake, Jayson) (Entered: 04/16/2021)
|
April 16, 2021
|
April 16, 2021
PACER
|
48
|
NOTICE of Appearance by Adam T. Schnatz on behalf of Marion Sinclair. (Schnatz, Adam) (Entered: 04/16/2021)
|
April 16, 2021
|
April 16, 2021
PACER
|
49
|
NOTICE of Appearance by Scott F. Smith on behalf of All Plaintiffs. (Smith, Scott) (Entered: 04/16/2021)
|
April 16, 2021
|
April 16, 2021
PACER
|
50
|
NOTICE by Nancy Banks, Daniel Brightwell, Lloyd Crews, Donald Fracassi, Myron Frasier, Irv Lowenberg, Michael Mandlebaum, Kenson Siver, Southfield, City of, Sue Ward-Witkowski, Gerald Witkowski, Frederick Zorn re 45 Order for Meet-and-Confer Conference (Knoblock, Michael) (Entered: 04/28/2021)
|
April 28, 2021
|
April 28, 2021
PACER
|
51
|
MOTION for Leave to File To file Second Amended Class Action Complaint by Marion Sinclair. (Attachments: # 1 Exhibit Exhibit A - Plaintiff's Second Amended Complaint for Declaratory Relief and Damages) (McAlpine, Mark) (Entered: 05/28/2021)
|
May 28, 2021
|
May 28, 2021
PACER
|
52
|
RESPONSE to 51 MOTION for Leave to File To file Second Amended Class Action Complaint filed by Oakland, County of. (Attachments: # 1 Index of Exhibits, # 2 Exhibit A - Freed v Thomas, # 3 Exhibit B - Hall Opinion & Order) (Buck, Brandon) (Entered: 06/11/2021)
|
June 11, 2021
|
June 11, 2021
PACER
|
53
|
RESPONSE to 51 MOTION for Leave to File To file Second Amended Class Action Complaint filed by Lora Brantley-Gilbert, Rita Fulgiam-Hillman, Etoile Libbett, Mitchell Simon, Southfield Neighborhood Revitalization Initiative, LLC, Southfield Non Profit Housing Coporation, Earlene Trayler-Neal. (Attachments: # 1 Exhibit Exhibit 1, # 2 Exhibit Exhibit 2, # 3 Exhibit Exhibit 3, # 4 Exhibit Exhibit 4, # 5 Exhibit Exhibit 5, # 6 Exhibit Exhibit 6) (Couvreur, Joseph) (Entered: 06/11/2021)
|
June 11, 2021
|
June 11, 2021
PACER
|
54
|
RESPONSE to 51 MOTION for Leave to File To file Second Amended Class Action Complaint filed by Nancy Banks, Daniel Brightwell, Lloyd Crews, Donald Fracassi, Myron Frasier, Irv Lowenberg, Michael Mandlebaum, Kenson Siver, Southfield, City of, Sue Ward-Witkowski, Gerald Witkowski, Frederick Zorn. (Attachments: # 1 Index of Exhibits, # 2 Exhibit 1 Freed v. Thomas, on remand, # 3 Exhibit 2 Rose v. Oakland County Treasurer, et al., # 4 Exhibit 3 Hall v. Meisner, # 5 Exhibit 4 Hathon v. State, # 6 Exhibit 5 Hathon v. State Motion to Certify, # 7 Exhibit 6 Stockler v. City of Detroit, # 8 Exhibit 7 Garwood v. Baker Coll Of Clinton Tp., # 9 Exhibit 8 Bauss v. Plymouth Twp., # 10 Exhibit 9 Faith Baptist Church v. Waterford Twp., # 11 Exhibit 10 Arkona, LLC v. Co. of Cheboygan, # 12 Exhibit 11 Grainger, Jr v. Co. of Ottawa) (Knoblock, Michael) (Entered: 06/11/2021)
|
June 11, 2021
|
June 11, 2021
PACER
|
|
Text-Only Order
|
June 16, 2021
|
June 16, 2021
PACER
|
|
TEXT-ONLY ORDER Directing Plaintiff to File a Consolidated Reply to 54 Response to Motion, 53 Response to Motion, 52 Response to Motion. The page limit is increased to 15 pages. Issued by District Judge Terrence G. Berg. (AChu)
|
June 16, 2021
|
June 16, 2021
PACER
|
55
|
STIPULATION REGARDING PLAINTIFFS REPLY BRIEF IN SUPPORT OF MOTION FOR LEAVE TO FILE SECOND AMENDED CLASS ACTION COMPLAINT by Marion Sinclair (Blake, Jayson) (Entered: 06/17/2021)
|
June 17, 2021
|
June 17, 2021
PACER
|
|
TEXT-ONLY ORDER GRANTING 55 Stipulation filed by Marion Sinclair. Signed by District Judge Terrence G. Berg. (AChu)
|
June 21, 2021
|
June 21, 2021
PACER
|
|
Text-Only Order
|
June 21, 2021
|
June 21, 2021
PACER
|
56
|
REPLY to Response re 51 MOTION for Leave to File To file Second Amended Class Action Complaint filed by Marion Sinclair. (McAlpine, Mark) (Entered: 06/25/2021)
|
June 25, 2021
|
June 25, 2021
PACER
|
57
|
NOTICE OF HEARING on 51 MOTION for Leave to File To file Second Amended Class Action Complaint. Motion Hearing set for 9/27/2021 02:00 PM before District Judge Terrence G. Berg (AChu) (Entered: 07/12/2021)
|
July 12, 2021
|
July 12, 2021
PACER
|
58
|
MOTION for Leave to File Supplement to Motion for Leave to File Second Amended Class Action Complaint by All Plaintiffs. (Attachments: # 1 Exhibit Plaintiff's Supplement to Her Motion for Leave to File Second Amended Class Action Complaint) (Blake, Jayson) (Entered: 08/04/2021)
|
Aug. 4, 2021
|
Aug. 4, 2021
PACER
|
59
|
SUPPLEMENTAL BRIEF re 51 MOTION for Leave to File To file Second Amended Class Action Complaint filed by All Plaintiffs. (Attachments: # 1 Exhibit Exhibit 1, # 2 Exhibit Exhibit 2, # 3 Exhibit Exhibit 3) (Blake, Jayson) (Entered: 08/05/2021)
|
Aug. 5, 2021
|
Aug. 5, 2021
PACER
|
|
~Util - Terminate Motions AND Text-Only Order
|
Aug. 5, 2021
|
Aug. 5, 2021
PACER
|
|
TEXT-ONLY ORDER GRANTING 58 MOTION for Leave to File Supplement to Motion for Leave to File Second Amended Class Action Complaint filed by Marion Sinclair. Issued by District Judge Terrence G. Berg. (AChu)
|
Aug. 5, 2021
|
Aug. 5, 2021
PACER
|
60
|
SUPPLEMENTAL BRIEF re 59 Supplemental Brief, filed by Nancy Banks, Daniel Brightwell, Lloyd Crews, Donald Fracassi, Myron Frasier, Irv Lowenberg, Michael Mandlebaum, Kenson Siver, Southfield, City of, Sue Ward-Witkowski, Gerald Witkowski, Frederick Zorn. (Attachments: # 1 Exhibit Johnson v. Meisner) (Knoblock, Michael) (Entered: 08/19/2021)
|
Aug. 19, 2021
|
Aug. 19, 2021
PACER
|
61
|
REPLY to Response re 51 MOTION for Leave to File To file Second Amended Class Action Complaint filed by All Plaintiffs. (Blake, Jayson) (Entered: 09/16/2021)
|
Sept. 16, 2021
|
Sept. 16, 2021
PACER
|
|
TEXT-ONLY NOTICE: Motion Hearing on 09/27/2021 is Cancelled. New date to issue. (AChu)
|
Sept. 23, 2021
|
Sept. 23, 2021
PACER
|
|
Text-Only Notice of Hearing Cancelled
|
Sept. 24, 2021
|
Sept. 24, 2021
PACER
|
62
|
NOTICE OF VIDEO CONFERENCE HEARING on 51 MOTION for Leave to File To file Second Amended Class Action Complaint. Motion Hearing set for 1/5/2022 02:00 PM before District Judge Terrence G. Berg |Zoom Webinar Information: https://www.zoomgov.com/j/1607851503?pwd=dVdOMkxTS1Z6VkNSNnJMN2ljVlA5QT09 Passcode: 417973 Or One tap mobile : US: +16692545252,,1607851503# or +16692161590,,1607851503#| (AChu) (Entered: 11/18/2021)
|
Nov. 18, 2021
|
Nov. 18, 2021
PACER
|
|
Minute Entry for virtual proceedings before District Judge Terrence G. Berg: Motion Hearing held on 1/5/2022 re 51 MOTION for Leave to File To file Second Amended Class Action Complaint filed by Marion Sinclair. Disposition: Motion taken under advisement (Court Reporter: Linda Cavanagh) (AChu)
|
Jan. 5, 2022
|
Jan. 5, 2022
PACER
|
63
|
MOTION for Withdrawal of Attorney Adam T. Schnatz by All Plaintiffs. (McAlpine, Mark) (Entered: 01/12/2022)
|
Jan. 12, 2022
|
Jan. 12, 2022
PACER
|
|
~Util - Add and Terminate Attorneys AND Text-Only Order AND ~Util - Terminate Motions
|
Jan. 13, 2022
|
Jan. 13, 2022
PACER
|
|
~Util - Terminate Motions AND ~Util - Add and Terminate Attorneys AND Text-Only Order
|
Jan. 13, 2022
|
Jan. 13, 2022
PACER
|
|
TEXT-ONLY ORDER GRANTING 63 MOTION for Withdrawal of Attorney Adam T. Schnatz filed by Marion Sinclair. Attorney Adam T. Schnatz terminated. Signed by District Judge Terrence G. Berg. (AChu)
|
Jan. 13, 2022
|
Jan. 13, 2022
PACER
|
|
~Util - Add and Terminate Attorneys AND ~Util - Terminate Motions AND Text-Only Order
|
Jan. 13, 2022
|
Jan. 13, 2022
PACER
|
64
|
ORDER denying 51 Motion for Leave to File Second Amended Class Action Complaint. Signed by District Judge Terrence G. Berg. (AChu) (Entered: 02/28/2022)
|
Feb. 28, 2022
|
Feb. 28, 2022
Clearinghouse
|
65
|
JUDGMENT. Signed by District Judge Terrence G. Berg. (AChu) (Entered: 02/28/2022)
|
Feb. 28, 2022
|
Feb. 28, 2022
Clearinghouse
|
66
|
NOTICE OF APPEAL by All Plaintiffs re 64 Order on Motion for Leave to File, 65 Judgment. Receipt No: AMIEDC-8854148 - Fee: $ 505 - Fee Status: Fee Paid. (Blake, Jayson) (Entered: 03/30/2022)
|
March 30, 2022
|
March 30, 2022
PACER
|
67
|
Certificate of Service re 66 Notice of Appeal. (DPer) (Entered: 03/30/2022)
|
March 30, 2022
|
March 30, 2022
PACER
|
68
|
TRANSCRIPT of Motion for Leave to File Second Amended Complaint held on 01/05/2022. (Court Reporter/Transcriber: Linda Cavanagh) (Number of Pages: 50) (Appeal Purposes) The parties have 21 days to file with the court and Court Reporter/Transcriber a Redaction Request of this transcript. If no request is filed, the transcript may be made remotely electronically available to the public without redaction after 90 days. Redaction Request due 4/28/2022. Redacted Transcript Deadline set for 5/9/2022. Release of Transcript Restriction set for 7/6/2022. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date, the transcript is publicly available. (Cavanagh, Linda) (Entered: 04/07/2022)
|
April 7, 2022
|
April 7, 2022
PACER
|
69
|
ORDER from U.S. Court of Appeals - Sixth Circuit re 66 Notice of Appeal filed by Marion Sinclair [Appeal Case Number 22-1264] (SKra) (Entered: 05/31/2022)
|
May 27, 2022
|
May 27, 2022
Clearinghouse
|
70
|
NOTICE of Appearance by William H. Horton on behalf of Andy Meisner, Oakland, County of. (Horton, William) (Entered: 11/09/2022)
|
Nov. 9, 2022
|
Nov. 9, 2022
PACER
|
71
|
NOTICE of Appearance by John R. Fleming on behalf of Andy Meisner, Oakland, County of. (Fleming, John) (Entered: 11/09/2022)
|
Nov. 9, 2022
|
Nov. 9, 2022
PACER
|
72
|
ORDER from U.S. Court of Appeals - Sixth Circuit re 66 Notice of Appeal filed by Marion Sinclair [Appeal Case Number 22-1264] (TTho) (Entered: 12/29/2022)
|
Dec. 29, 2022
|
Dec. 29, 2022
PACER
|
73
|
JUDGMENT from U.S. Court of Appeals - Sixth Circuit re 66 Notice of Appeal filed by Marion Sinclair [Appeal Case Number 22-1264] (TTho) (Entered: 12/29/2022)
|
Dec. 29, 2022
|
Dec. 29, 2022
PACER
|
74
|
MANDATE from U.S. Court of Appeals - Sixth Circuit as to 72 Appeal Order/Opinion/Judgment, 73 Appeal Order/Opinion/Judgment [Appeal Case Number 22-1264] (SKra) (Entered: 01/27/2023)
|
Jan. 27, 2023
|
Jan. 27, 2023
PACER
|
75
|
MOTION to Stay by Andy Meisner, Oakland, County of. (Attachments: # 1 Exhibit A- Tyler v. Hennepin) (Horton, William) (Entered: 02/06/2023)
|
Feb. 6, 2023
|
Feb. 6, 2023
PACER
|
76
|
RESPONSE to 75 MOTION to Stay filed by All Plaintiffs. (Attachments: # 1 Exhibit Exhibit 1 - Order Denying OC Motion to Stay, # 2 Exhibit Exhibit 2 - Order Denying Petition for En Banc Rehearing) (Blake, Jayson) (Entered: 02/20/2023)
|
Feb. 20, 2023
|
Feb. 20, 2023
PACER
|
77
|
MOTION for Withdrawal of Attorney Matthew T. Nicols by Lora Brantley-Gilbert, Rita Fulgiam-Hillman, Etoile Libbett, Mitchell Simon, Southfield Neighborhood Revitalization Initiative, LLC, Southfield Non Profit Housing Coporation, Earlene Trayler-Neal. (Couvreur, Joseph) (Entered: 02/23/2023)
|
Feb. 23, 2023
|
Feb. 23, 2023
PACER
|
|
TEXT-ONLY ORDER GRANTING 77 MOTION for Withdrawal of Attorney Matthew T. Nicols. Signed by District Judge Terrence G. Berg. (AChu)
|
March 1, 2023
|
March 1, 2023
PACER
|