|
1
|
[STRICKEN] COMPLAINT filed by All Plaintiffs against All Defendants with Jury Demand. No summons requested. Receipt No: 0645-6594378 - Fee: $ 400. County of 1st Plaintiff: Arenac - County Where Action Arose: Wayne - County of 1st Defendant: Ingham. [Previously dismissed case: No] [Possible companion case(s): None] (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E, # 6 Exhibit F, # 7 Exhibit G) (Ellison, Philip) Modified on 2/14/2018 (KWin). (Entered: 02/08/2018)
|
Feb. 8, 2018
|
Feb. 8, 2018
|
|
2
|
Notice of Corrected Judicial Assignment due to Clerical Error: Reassigned from * District Judge David M. Lawson* and *Magistrate Judge Stephanie Dawkins Davis* to District Judge Thomas L. Ludington and Magistrate Judge Patricia T. Morris (SSch) (Entered: 02/12/2018)
|
Feb. 12, 2018
|
Feb. 12, 2018
|
|
|
A United States Magistrate Judge of this Court is available to conduct all proceedings in this civil action in accordance with 28 U.S.C. 636c and FRCP 73. The Notice, Consent, and Reference of a Civil Action to a Magistrate Judge form is available for download at http://www.mied.uscourts.gov (DPer)
|
Feb. 12, 2018
|
Feb. 12, 2018
|
|
|
Notice to Parties of Consent of a Civil Action before a Magistrate Judge Option
|
Feb. 12, 2018
|
Feb. 12, 2018
|
|
|
NOTICE of Error directed to: Philip L. Ellison re 1 Complaint. Per Local Rule 5.1(a)(2) all papers must be...double spaced. Document 1 is Stricken and Shall be Re-filed after Correction is Made. [No Image Associated with this docket entry] (KWin)
|
Feb. 14, 2018
|
Feb. 14, 2018
|
|
|
Notice of Error
|
Feb. 14, 2018
|
Feb. 14, 2018
|
|
|
Error
|
Feb. 14, 2018
|
Feb. 14, 2018
|
|
3
|
AMENDED COMPLAINT with Jury Demand filed by All Plaintiffs against All Defendants. NO NEW PARTIES ADDED. (Attachments: # 1 Index of Exhibits, # 2 Exhibit A - Disorders List, # 3 Exhibit B - Policy No 11.1, # 4 Exhibit C - Tax Filing, # 5 Exhibit D - Nick Lyon Letter, # 6 Exhibit E - UofM Article, # 7 Exhibit F - Twitter Tweet, # 8 Exhibit G - LSJ Article, # 9 Exhibit H - Statute) (Ellison, Philip) (Entered: 02/17/2018)
|
Feb. 17, 2018
|
Feb. 17, 2018
Clearinghouse
|
|
4
|
ATTORNEY APPEARANCE: Thomas S. Marks appearing on behalf of Mary Kleyn, Sarah Lyon-Callo, Nick Lyons, Michigan Department of Health and Human Services, Sandip Shah (Marks, Thomas) (Entered: 03/09/2018)
|
March 9, 2018
|
March 9, 2018
|
|
5
|
ATTORNEY APPEARANCE: Christopher L. Kerr appearing on behalf of Mary Kleyn, Sarah Lyon-Callo, Nick Lyons, Michigan Department of Health and Human Services, Sandip Shah (Kerr, Christopher) (Entered: 03/09/2018)
|
March 9, 2018
|
March 9, 2018
|
|
6
|
WAIVER OF SERVICE Returned Executed. Mary Kleyn waiver sent on 2/16/2018, answer due 4/17/2018; Sarah Lyon-Callo waiver sent on 2/16/2018, answer due 4/17/2018; Nick Lyons waiver sent on 2/16/2018, answer due 4/17/2018; Michigan Department of Health and Human Services waiver sent on 2/16/2018, answer due 4/17/2018; Sandip Shah waiver sent on 2/16/2018, answer due 4/17/2018. (Ellison, Philip) (Entered: 03/09/2018)
|
March 9, 2018
|
March 9, 2018
|
|
7
|
WAIVER OF SERVICE Returned Executed. Michigan Neonatal Biobank, Inc waiver sent on 2/9/2018, answer due 4/10/2018; Antonio Yancey waiver sent on 2/9/2018, answer due 4/10/2018. (Ellison, Philip) (Entered: 03/28/2018)
|
March 28, 2018
|
March 28, 2018
|
|
8
|
NOTICE of Appearance by Thomas F. Cavalier on behalf of Antonio Yancey. (Cavalier, Thomas) (Entered: 04/06/2018)
|
April 6, 2018
|
April 6, 2018
|
|
9
|
Ex Parte MOTION for Leave to File Excess Pages by Mary Kleyn, Sarah Lyon-Callo, Nick Lyons, Michigan Department of Health and Human Services, Sandip Shah. (Kerr, Christopher) (Entered: 04/09/2018)
|
April 9, 2018
|
April 9, 2018
|
|
10
|
RESPONSE to 9 Ex Parte MOTION for Leave to File Excess Pages filed by All Plaintiffs. (Ellison, Philip) (Entered: 04/09/2018)
|
April 9, 2018
|
April 9, 2018
|
|
11
|
NOTICE of Appearance by Jerold Lax on behalf of Antonio Yancey. (Lax, Jerold) (Entered: 04/11/2018)
|
April 11, 2018
|
April 11, 2018
|
|
12
|
NOTICE of Appearance by Jerold Lax on behalf of Michigan Neonatal Biobank, Inc. (Lax, Jerold) (Entered: 04/11/2018)
|
April 11, 2018
|
April 11, 2018
|
|
13
|
NOTICE of Appearance by Jeremy C. Kennedy on behalf of Michigan Neonatal Biobank, Inc, Antonio Yancey. (Kennedy, Jeremy) (Entered: 04/11/2018)
|
April 11, 2018
|
April 11, 2018
|
|
14
|
STATEMENT of DISCLOSURE of CORPORATE AFFILIATIONS and FINANCIAL INTEREST by Michigan Neonatal Biobank, Inc identifying Corporate Parent Michigan Neonatal BioBank, Inc. for Michigan Neonatal Biobank, Inc. (Kennedy, Jeremy) (Entered: 04/11/2018)
|
April 11, 2018
|
April 11, 2018
|
|
15
|
MOTION to Dismiss by Michigan Neonatal Biobank, Inc, Antonio Yancey. (Kennedy, Jeremy) (Entered: 04/11/2018)
|
April 11, 2018
|
April 11, 2018
|
|
16
|
NOTICE of Appearance by Thomas F. Cavalier on behalf of Antonio Yancey. (Cavalier, Thomas) (Entered: 04/11/2018)
|
April 11, 2018
|
April 11, 2018
|
|
17
|
NOTICE of Joinder/Concurrence in 15 MOTION to Dismiss filed by Antonio Yancey, Michigan Neonatal Biobank, Inc by Antonio Yancey (Cavalier, Thomas) (Entered: 04/11/2018)
|
April 11, 2018
|
April 11, 2018
|
|
18
|
ORDER Granting 9 Motion for a Page Extension. Signed by District Judge Thomas L. Ludington. (KWin) (Entered: 04/12/2018)
|
April 12, 2018
|
April 12, 2018
|
|
19
|
NOTICE OF HEARING on 15 MOTION to Dismiss. Motion Hearing set for 7/25/2018 at 3:00 PM before District Judge Thomas L. Ludington. (KWin) (Entered: 04/13/2018)
|
April 13, 2018
|
April 13, 2018
|
|
20
|
ATTORNEY APPEARANCE: Aaron W. Levin appearing on behalf of Mary Kleyn, Sarah Lyon-Callo, Nick Lyons, Michigan Department of Health and Human Services, Sandip Shah (Levin, Aaron) (Entered: 04/13/2018)
|
April 13, 2018
|
April 13, 2018
|
|
21
|
MOTION to Dismiss with Supporting Brief by Mary Kleyn, Sarah Lyon-Callo, Nick Lyons, Michigan Department of Health and Human Services, Sandip Shah. (Attachments: # 1 Index of Exhibits Index of Exhibits, # 2 Exhibit Exhibits 1-12) (Kerr, Christopher) (Entered: 04/17/2018)
1 Index of Exhibits Index of Exhibits
View on PACER
2 Exhibit Exhibits 1-12
View on PACER
|
April 17, 2018
|
April 17, 2018
|
|
22
|
NOTICE OF HEARING on 21 MOTION to Dismiss with Supporting Brief. Motion Hearing set for 7/25/2018 at 3:00 PM before District Judge Thomas L. Ludington. (KWin) (Entered: 04/18/2018)
|
April 18, 2018
|
April 18, 2018
|
|
23
|
MOTION to Strike 21 MOTION to Dismiss with Supporting Brief by All Plaintiffs. (Attachments: # 1 Index of Exhibits, # 2 Exhibit A, # 3 Exhibit B) (Ellison, Philip) (Entered: 04/18/2018)
1 Index of Exhibits
View on PACER
2 Exhibit A
View on PACER
3 Exhibit B
View on PACER
|
April 18, 2018
|
April 18, 2018
RECAP
|
|
24
|
MOTION for Order Setting New Deadline on Plaintiffs Response by All Plaintiffs. (Ellison, Philip) (Entered: 04/20/2018)
|
April 20, 2018
|
April 20, 2018
RECAP
|
|
25
|
ORDER Denying 23 Motion to Strike and Granting 24 Motion for an Extension. (Plaintiff's Response to 21 Motion to Dismiss due by 5/16/2018. ) Signed by District Judge Thomas L. Ludington. (KWin) (Entered: 04/25/2018)
|
April 25, 2018
|
April 25, 2018
RECAP
|
|
26
|
AMENDED COMPLAINT with Jury Demand First Amended Complaint filed by All Plaintiffs against All Defendants. NEW PARTIES ADDED. (Attachments: # 1 Index of Exhibits, # 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, # 15 Exhibit N, # 16 Exhibit O, # 17 Exhibit P, # 18 Exhibit Q, # 19 Exhibit R) (Ellison, Philip) (Entered: 04/30/2018)
|
April 30, 2018
|
April 30, 2018
|
|
27
|
RESPONSE to 15 MOTION to Dismiss filed by All Plaintiffs. (Attachments: # 1 Index of Exhibits, # 2 Exhibit A - Tiffany Decision, # 3 Exhibit B - Ling Decision) (Ellison, Philip) (Entered: 05/02/2018)
1 Index of Exhibits
View on PACER
2 Exhibit A - Tiffany Decision
View on PACER
3 Exhibit B - Ling Decision
View on PACER
|
May 2, 2018
|
May 2, 2018
RECAP
|
|
28
|
Stipulated ORDER for Extension of Time to Respond to Plaintiff's First 26 Amended Complaint. (Response due by 5/29/2018.) Signed by District Judge Thomas L. Ludington. (KWin) (Entered: 05/11/2018)
|
May 11, 2018
|
May 11, 2018
RECAP
|
|
29
|
MOTION for Leave to File Excess Pages by Michigan Department of Health and Human Services. (Marks, Thomas) (Entered: 05/23/2018)
|
May 23, 2018
|
May 23, 2018
|
|
30
|
RESPONSE to 29 MOTION for Leave to File Excess Pages filed by All Plaintiffs. (Ellison, Philip) (Entered: 05/24/2018)
|
May 24, 2018
|
May 24, 2018
RECAP
|
|
31
|
ORDER Granting 29 Motion for a Page Extension. Signed by District Judge Thomas L. Ludington. (KWin) (Entered: 05/24/2018)
|
May 24, 2018
|
May 24, 2018
RECAP
|
|
32
|
MOTION to Dismiss Plaintiffs' First Amended Complaint by Mary Kleyn, Sarah Lyon-Callo, Nick Lyons, Michigan Department of Health and Human Services, Sandip Shah. (Attachments: # 1 Index of Exhibits, # 2 Exhibit 1 - Newborn Screening Questions & Answers, # 3 Exhibit 2 - Newborn Screening Pamphlet, # 4 Exhibit 3 - APF 111 Newborn Screening Specimens, # 5 Exhibit 4 - Residual Newborn Screening Blood Spot Directive, # 6 Exhibit 5 - APF 114 Guidelines for Research Use of Dried Blood Spots, # 7 Exhibit 6 - Application & Approval, # 8 Exhibit 7 - After Newborn Screening Your Babys Blood Spots Pamphlet, # 9 Exhibit 8 - BioTrust Frequently Asked Questions, # 10 Exhibit 9 - Michigan BioTrust for Health Consent Options, # 11 Exhibit 10 - BioTrust Research Consent Form, # 12 Exhibit 11 - Completed BioTrust Research Consent Forms (Redacted), # 13 Exhibit 12 - Stanley Affidavit, # 14 Exhibit 13 - Kleyn Affidavit) (Marks, Thomas) (Entered: 05/29/2018)
1 Index of Exhibits
View on PACER
2 Exhibit 1 - Newborn Screening Questions & Answers
View on PACER
3 Exhibit 2 - Newborn Screening Pamphlet
View on PACER
4 Exhibit 3 - APF 111 Newborn Screening Specimens
View on PACER
5 Exhibit 4 - Residual Newborn Screening Blood Spot Directive
View on PACER
6 Exhibit 5 - APF 114 Guidelines for Research Use of Dried Blood Spots
View on PACER
7 Exhibit 6 - Application & Approval
View on PACER
8 Exhibit 7 - After Newborn Screening Your Babys Blood Spots Pamphlet
View on PACER
9 Exhibit 8 - BioTrust Frequently Asked Questions
View on PACER
10 Exhibit 9 - Michigan BioTrust for Health Consent Options
View on PACER
11 Exhibit 10 - BioTrust Research Consent Form
View on PACER
12 Exhibit 11 - Completed BioTrust Research Consent Forms (Redacted)
View on PACER
13 Exhibit 12 - Stanley Affidavit
View on PACER
14 Exhibit 13 - Kleyn Affidavit
View on PACER
|
May 29, 2018
|
May 29, 2018
RECAP
|
|
33
|
MOTION to Dismiss Plaintiffs' First Amended Complaint, Brief in Support and Proof of Service by Michigan Neonatal Biobank, Inc, Antonio Yancey. (Kennedy, Jeremy) (Entered: 05/29/2018)
|
May 29, 2018
|
May 29, 2018
|
|
34
|
MOTION to Dismiss and Brief in Support of Defendant by Antonio Yancey. (Cavalier, Thomas) (Entered: 05/29/2018)
|
May 29, 2018
|
May 29, 2018
|
|
35
|
NOTICE OF HEARING on 33 MOTION to Dismiss Plaintiffs' First Amended Complaint, Brief in Support and Proof of Service, 34 MOTION to Dismiss and Brief in Support of Defendant and 32 MOTION to Dismiss Plaintiffs' First Amended Complaint. Motion Hearings set for 8/21/2018 at 3:00 PM before District Judge Thomas L. Ludington. (KWin) (Entered: 06/01/2018)
|
June 1, 2018
|
June 1, 2018
RECAP
|
|
36
|
ORDER Denying as Moot 15, 21 Motions to Dismiss as Plaintiff Filed First Amended Complaint. Signed by District Judge Thomas L. Ludington. (KWin) (Entered: 06/01/2018)
|
June 1, 2018
|
June 1, 2018
RECAP
|
|
37
|
RESPONSE to 34 MOTION to Dismiss and Brief in Support of Defendant filed by All Plaintiffs. (Ellison, Philip) (Entered: 06/19/2018)
|
June 19, 2018
|
June 19, 2018
|
|
38
|
STIPULATION AND ORDER Extending Response and Reply Brief Deadlines as to 33 MOTION to Dismiss Plaintiffs' First Amended Complaint and 32 MOTION to Dismiss Plaintiffs' First Amended Complaint. (Response due by 7/11/2018, Reply due by 8/1/2018.) Signed by District Judge Thomas L. Ludington. (KWin) (Entered: 06/21/2018)
|
June 21, 2018
|
June 21, 2018
|
|
39
|
Ex Parte MOTION for Leave to File Excess Pages by All Plaintiffs. (Ellison, Philip) (Entered: 06/28/2018)
|
June 28, 2018
|
June 28, 2018
|
|
40
|
REPLY to Response re 39 Ex Parte MOTION for Leave to File Excess Pages filed by Michigan Neonatal Biobank, Inc, Antonio Yancey. (Kennedy, Jeremy) (Entered: 06/28/2018)
|
June 28, 2018
|
June 28, 2018
|
|
41
|
TEXT-ONLY ORDER Granting 39 Motion for Leave to File Excess Pages to no More Than 30 Pages. Signed by District Judge Thomas L. Ludington. (KWin) (Entered: 07/02/2018)
|
July 2, 2018
|
July 2, 2018
|
|
42
|
REPLY to Response re 34 MOTION to Dismiss and Brief in Support of Defendant filed by Antonio Yancey. (Cavalier, Thomas) (Entered: 07/03/2018)
|
July 3, 2018
|
July 3, 2018
|
|
43
|
MOTION for Leave to File Excess Pages by All Plaintiffs. (Ellison, Philip) (Entered: 07/03/2018)
|
July 3, 2018
|
July 3, 2018
|
|
44
|
TEXT-ONLY ORDER Granting 43 Motion for Leave to File Excess Pages to File Up To 40 Pages. Signed by District Judge Thomas L. Ludington. (KWin) (Entered: 07/03/2018)
|
July 3, 2018
|
July 3, 2018
|
|
45
|
RESPONSE to 32 MOTION to Dismiss Plaintiffs' First Amended Complaint filed by All Plaintiffs. (Attachments: # 1 Exhibit 10th Cir Dubbs Decision) (Ellison, Philip) (Entered: 07/06/2018)
1 Exhibit 10th Cir Dubbs Decision
View on PACER
|
July 6, 2018
|
July 6, 2018
RECAP
|
|
46
|
RESPONSE to 33 MOTION to Dismiss Plaintiffs' First Amended Complaint, Brief in Support and Proof of Service filed by All Plaintiffs. (Ellison, Philip) (Entered: 07/06/2018)
|
July 6, 2018
|
July 6, 2018
|
|
47
|
[STRICKEN] SUR-REPLY re 15 MOTION to Dismiss filed by Michigan Neonatal Biobank, Inc, Antonio Yancey. (Kennedy, Jeremy) Modified on 7/27/2018 - Duplicate Filing (KWin). (Entered: 07/27/2018)
|
July 27, 2018
|
July 27, 2018
|
|
48
|
REPLY to Response re 15 MOTION to Dismiss filed by Michigan Neonatal Biobank, Inc, Antonio Yancey. (Kennedy, Jeremy) [REPLY TO 46 RESPONSE TO 33 MOTION TO DISMISS] Modified on 7/27/2018 (KWin). (Entered: 07/27/2018)
|
July 27, 2018
|
July 27, 2018
RECAP
|
|
|
Notice of Error
|
July 27, 2018
|
July 27, 2018
|
|
|
NOTICE of Error directed to: Jeremy C. Kennedy re 47 Sur-Reply - Duplicate Filing. [No Image Associated with this docket entry] (KWin)
|
July 27, 2018
|
July 27, 2018
|
|
49
|
REPLY to Response re 32 MOTION to Dismiss Plaintiffs' First Amended Complaint filed by Michigan Department of Health and Human Services. (Kerr, Christopher) (Entered: 08/01/2018)
|
Aug. 1, 2018
|
Aug. 1, 2018
RECAP
|
|
|
TEXT-ONLY NOTICE: Motion Hearings on 8/21/2018 are Cancelled re 32 MOTION to Dismiss Plaintiffs' First Amended Complaint, 33 MOTION to Dismiss Plaintiffs' First Amended Complaint, and 34 MOTION to Dismiss. Motions will be Decided on the Filed Papers. (KWin)
|
Aug. 7, 2018
|
Aug. 7, 2018
|
|
|
Text-Only Notice of Hearing Cancelled
|
Aug. 7, 2018
|
Aug. 7, 2018
|
|
50
|
ORDER Granting 32 , 33 , 34 Motions to Dismiss and Dismissing 26 Complaint With Prejudice. Signed by District Judge Thomas L. Ludington. (KWin)
|
Aug. 8, 2018
|
Aug. 8, 2018
RECAP
|
|
51
|
JUDGMENT. Signed by District Judge Thomas L. Ludington. (KWin) (Entered: 08/08/2018)
|
Aug. 8, 2018
|
Aug. 8, 2018
|
|
52
|
NOTICE OF APPEAL by All Plaintiffs re 51 Judgment. Receipt No: 0645-6851083 - Fee: $ 505 - Fee Status: Fee Paid. (Ellison, Philip) (Entered: 08/08/2018)
|
Aug. 8, 2018
|
Aug. 8, 2018
RECAP
|
|
53
|
Certificate of Service re 52 Notice of Appeal. (NAhm) (Entered: 08/08/2018)
|
Aug. 8, 2018
|
Aug. 8, 2018
|
|
54
|
MOTION for Attorney Fees by Michigan Department of Health and Human Services. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D) (Levin, Aaron) (Entered: 09/05/2018)
1 Exhibit A
View on PACER
2 Exhibit B
View on PACER
3 Exhibit C
View on PACER
4 Exhibit D
View on PACER
|
Sept. 5, 2018
|
Sept. 5, 2018
RECAP
|
|
55
|
MOTION for Attorney Fees by Michigan Neonatal Biobank, Inc, Antonio Yancey. (Attachments: # 1 Index of Exhibits, # 2 Exhibit 1 - State Bar of MI 2017 Economics of Law Practice, # 3 Exhibit 2 - PSED Monthly Invoices, # 4 Exhibit 3 - Affidavit of Jeremy Kennedy) (Kennedy, Jeremy) (Entered: 09/05/2018)
1 Index of Exhibits
View on PACER
2 Exhibit 1 - State Bar of MI 2017 Economics of Law Practice
View on PACER
3 Exhibit 2 - PSED Monthly Invoices
View on PACER
4 Exhibit 3 - Affidavit of Jeremy Kennedy
View on PACER
|
Sept. 5, 2018
|
Sept. 5, 2018
RECAP
|
|
56
|
NOTICE OF HEARING on 54 MOTION for Attorney Fees and 55 MOTION for Attorney Fees. Motion Hearings set for 12/5/2018 at 3:00 PM before District Judge Thomas L. Ludington. (KWin) (Entered: 09/12/2018)
|
Sept. 12, 2018
|
Sept. 12, 2018
|
|
57
|
STIPULATION AND ORDER Extending Response and Reply Brief Deadlines as to 54 MOTION for Attorney Fees and 55 MOTION for Attorney Fees. (Response Briefs due by 10/12/2018, Reply Briefs due by 11/2/2018.) Signed by District Judge Thomas L. Ludington. (KWin) (Entered: 09/24/2018)
|
Sept. 24, 2018
|
Sept. 24, 2018
|
|
58
|
RESPONSE to 54 MOTION for Attorney Fees filed by All Plaintiffs. (Attachments: # 1 Index of Exhibits, # 2 Exhibit A, # 3 Exhibit B) (Ellison, Philip) (Entered: 10/05/2018)
1 Index of Exhibits
View on PACER
2 Exhibit A
View on PACER
3 Exhibit B
View on PACER
|
Oct. 5, 2018
|
Oct. 5, 2018
RECAP
|
|
59
|
RESPONSE to 55 MOTION for Attorney Fees filed by All Plaintiffs. (Ellison, Philip) (Entered: 10/10/2018)
|
Oct. 10, 2018
|
Oct. 10, 2018
|
|
60
|
REPLY to Response re 54 MOTION for Attorney Fees filed by Mary Kleyn, Sarah Lyon-Callo, Nick Lyons, Michigan Department of Health and Human Services, Sandip Shah. (Levin, Aaron) (Entered: 11/02/2018)
|
Nov. 2, 2018
|
Nov. 2, 2018
|
|
61
|
STIPULATION AND ORDER Accepting Stipulation in Part and Directing Plaintiff to File a Supplement. (Supplement due by 11/26/2018.) Signed by District Judge Thomas L. Ludington. (KWin) (Entered: 11/20/2018)
|
Nov. 20, 2018
|
Nov. 20, 2018
RECAP
|
|
62
|
SUPPLEMENTAL BRIEF re 61 Stipulation and Order, Set Deadlines/Hearings, 59 Response to Motion filed by All Plaintiffs. (Ellison, Philip) (Entered: 11/21/2018)
|
Nov. 21, 2018
|
Nov. 21, 2018
|
|
|
TEXT-ONLY NOTICE: Motion Hearings on 12/5/2018 are Cancelled re 54 MOTION for Attorney Fees, and 55 MOTION for Attorney Fees. Motions to be Decided on the Filed Papers. (KWin)
|
Nov. 27, 2018
|
Nov. 27, 2018
|
|
|
Text-Only Notice of Hearing Cancelled
|
Nov. 27, 2018
|
Nov. 27, 2018
|
|
63
|
ORDER from U.S. Court of Appeals - Sixth Circuit re 52 Notice of Appeal filed by D W L (Minor Child), M T L (Minor Child), H J W (Minor Child), L R W (Minor Child), C K K (Minor Child), Shannon LaPorte, Lynnette Wiegand, Ashley Kanuszewski, E M O (Minor Child), C J W (Minor Child), M L W (Minor Child), R F K (Minor Child), Adam Kanuszewski [Appeal Case Number 18-1896] (SKra) (Entered: 11/29/2018)
|
Nov. 29, 2018
|
Nov. 29, 2018
RECAP
|
|
64
|
ORDER Granting in Part Defendants' 54 , 55 Motions for Attorney Fees and Directing Supplemental Briefing. (Defendants Supplemental Brief due by 2/8/2019, Plaintiff's Supplemental Brief due by 2/15/2019 Regarding 54 , 55 Motions for Attorney Fees. ) Signed by District Judge Thomas L. Ludington. (KWin)
|
Jan. 24, 2019
|
Jan. 24, 2019
RECAP
|
|
65
|
MOTION to Stay of Proceedings by All Plaintiffs. (Attachments: # 1 Index of Exhibits, # 2 Exhibit A, # 3 Exhibit B) (Ellison, Philip) (Entered: 01/25/2019)
|
Jan. 25, 2019
|
Jan. 25, 2019
|
|
66
|
MOTION for Reconsideration re 64 Order,, Set Motion and R&R Deadlines/Hearings, by All Plaintiffs. (Attachments: # 1 Index of Exhibits, # 2 Exhibit A, # 3 Exhibit B, # 4 Exhibit C, # 5 Exhibit D) (Ellison, Philip) (Entered: 02/07/2019)
|
Feb. 7, 2019
|
Feb. 7, 2019
|
|
67
|
SUPPLEMENTAL BRIEF re 55 MOTION for Attorney Fees filed by Michigan Neonatal Biobank, Inc, Antonio Yancey. (Attachments: # 1 Exhibit Affidavit of Jeremy Kennedy, # 2 Exhibit 2017 Economics of Law Practice, # 3 Exhibit Affidavit of Mary Gregg) (Kennedy, Jeremy) (Entered: 02/08/2019)
|
Feb. 8, 2019
|
Feb. 8, 2019
|
|
68
|
RESPONSE to 65 MOTION to Stay of Proceedings filed by Mary Kleyn, Sarah Lyon-Callo, Nick Lyons, Michigan Department of Health and Human Services, Sandip Shah. (Levin, Aaron) (Entered: 02/08/2019)
|
Feb. 8, 2019
|
Feb. 8, 2019
|
|
69
|
SUPPLEMENTAL BRIEF re 54 MOTION for Attorney Fees filed by Mary Kleyn, Sarah Lyon-Callo, Nick Lyons, Michigan Department of Health and Human Services, Sandip Shah. (Levin, Aaron) (Entered: 02/08/2019)
|
Feb. 8, 2019
|
Feb. 8, 2019
|
|
70
|
RESPONSE to 65 MOTION to Stay of Proceedings filed by Michigan Neonatal Biobank, Inc, Antonio Yancey. (Kennedy, Jeremy) (Entered: 02/08/2019)
|
Feb. 8, 2019
|
Feb. 8, 2019
|
|
71
|
ORDER Directing Response to 66 Motion for Reconsideration. Response due by 2/22/2019. Signed by District Judge Thomas L. Ludington. (KWin) (Entered: 02/13/2019)
|
Feb. 13, 2019
|
Feb. 13, 2019
|
|
72
|
Emergency MOTION for Extension of Time to File Response/Reply as to 64 Order,, Set Motion and R&R Deadlines/Hearings, by C K K (Minor Child), R F K (Minor Child), Adam Kanuszewski, Ashley Kanuszewski, D W L (Minor Child), M T L (Minor Child), Shannon LaPorte, E M O (Minor Child), C J W (Minor Child), H J W (Minor Child), L R W (Minor Child), M L W (Minor Child), Lynnette Wiegand. (Ellison, Philip) (Entered: 02/13/2019)
|
Feb. 13, 2019
|
Feb. 13, 2019
|
|
73
|
ORDER Granting 72 Motion for Extension. (Plaintiff's Supplemental Brief to 54, 55 Motion for Attorney Fees due by 2/22/2019. ) Signed by District Judge Thomas L. Ludington. (KWin) (Entered: 02/14/2019)
|
Feb. 14, 2019
|
Feb. 14, 2019
|
|
74
|
RESPONSE to 66 MOTION for Reconsideration re 64 Order,, Set Motion and R&R Deadlines/Hearings, filed by Mary Kleyn, Sarah Lyon-Callo, Nick Lyons, Michigan Department of Health and Human Services, Sandip Shah. (Levin, Aaron) (Entered: 02/22/2019)
|
Feb. 22, 2019
|
Feb. 22, 2019
|
|
75
|
RESPONSE to 66 MOTION for Reconsideration re 64 Order,, Set Motion and R&R Deadlines/Hearings, filed by Michigan Neonatal Biobank, Inc, Antonio Yancey. (Kennedy, Jeremy) (Entered: 02/22/2019)
|
Feb. 22, 2019
|
Feb. 22, 2019
|
|
76
|
SUPPLEMENTAL BRIEF re 64 Order,, Set Motion and R&R Deadlines/Hearings, filed by All Plaintiffs. (Ellison, Philip) (Entered: 02/22/2019)
|
Feb. 22, 2019
|
Feb. 22, 2019
|
|
77
|
ORDER Granting 65 Motion to Stay. Signed by District Judge Thomas L. Ludington. (KWin)
|
March 1, 2019
|
March 1, 2019
RECAP
|
|
78
|
OPINION and JUDGMENT from U.S. Court of Appeals - Sixth Circuit re 52 Notice of Appeal filed by D W L (Minor Child), M T L (Minor Child), H J W (Minor Child), L R W (Minor Child), C K K (Minor Child), Shannon LaPorte, Lynnette Wiegand, Ashley Kanuszewski, E M O (Minor Child), C J W (Minor Child), M L W (Minor Child), R F K (Minor Child), Adam Kanuszewski [Appeal Case Number 18-1896] (DWor) (Entered: 06/11/2019)
|
June 10, 2019
|
June 10, 2019
|
|
79
|
ORDER from U.S. Court of Appeals - Sixth Circuit re 52 Notice of Appeal filed by D W L (Minor Child), M T L (Minor Child), H J W (Minor Child), L R W (Minor Child), C K K (Minor Child), Shannon LaPorte, Lynnette Wiegand, Ashley Kanuszewski, E M O (Minor Child), C J W (Minor Child), M L W (Minor Child), R F K (Minor Child), Adam Kanuszewski [Appeal Case Number 18-1896] (SKra) (Entered: 07/15/2019)
|
July 15, 2019
|
July 15, 2019
|
|
80
|
BILL OF COSTS (Appellate) by Adam Kanuszewski, Ashley Kanuszewski, Shannon LaPorte, Lynnette Wiegand (Attachments: # 1 Exhibit 1, # 2 Exhibit 2) (Ellison, Philip) (Entered: 07/16/2019)
|
July 16, 2019
|
July 16, 2019
|
|
81
|
ORDER reopening case, vacating 64 Order granting attorney fees, denying 66 Motion for reconsideration, and directing defendants to respond to the complaint. Signed by District Judge Thomas L. Ludington. (DPer) (Entered: 07/22/2019)
|
July 19, 2019
|
July 19, 2019
|
|
82
|
ORDER Denying Defendants' 54, 55 Motions for Attorney Fees. Signed by District Judge Thomas L. Ludington. (KWin) (Entered: 07/29/2019)
|
July 29, 2019
|
July 29, 2019
|
|
83
|
NOTICE of Appearance by Santiago Rios on behalf of Mary Kleyn, Sarah Lyon-Callo, Nick Lyons, Michigan Department of Health and Human Services, Sandip Shah. (Rios, Santiago) (Entered: 08/19/2019)
|
Aug. 19, 2019
|
Aug. 19, 2019
|
|
84
|
ANSWER to Amended Complaint with Affirmative Defenses by Mary Kleyn, Sarah Lyon-Callo, Nick Lyons, Michigan Department of Health and Human Services, Sandip Shah. (Rios, Santiago) (Entered: 08/19/2019)
|
Aug. 19, 2019
|
Aug. 19, 2019
|
|
85
|
ANSWER to Amended Complaint with Affirmative Defenses by Michigan Neonatal Biobank, Inc, Antonio Yancey. (Kennedy, Jeremy) (Entered: 08/22/2019)
|
Aug. 22, 2019
|
Aug. 22, 2019
|
|
86
|
ORDER to Submit Material for Case Management Order. (Short Statement Submitted to Utilities/Proposed Orders due by 9/9/2019.) Signed by District Judge Thomas L. Ludington. (KWin) (Entered: 08/23/2019)
|
Aug. 23, 2019
|
Aug. 23, 2019
|
|
87
|
CERTIFICATE OF SERVICE by Michigan Department of Health and Human Services (Kerr, Christopher) (Entered: 09/05/2019)
|
Sept. 5, 2019
|
Sept. 5, 2019
|
|
88
|
Case Management and SCHEDULING ORDER: Discovery due by 3/18/2020; Settlement Conference set for 3/25/2020 at 2:00 PM before District Judge Thomas L. Ludington; Dispositive Motion Cut-off set for 4/15/2020; Final Pretrial Conference set for 8/4/2020 at 3:00 PM before District Judge Thomas L. Ludington; Jury Trial set for 8/18/2020 at 8:30 AM before District Judge Thomas L. Ludington. Signed by District Judge Thomas L. Ludington. (Refer to image for additional dates) (KWin) (Entered: 09/11/2019)
|
Sept. 11, 2019
|
Sept. 11, 2019
|
|
89
|
CERTIFICATE OF SERVICE by All Defendants (Kerr, Christopher) (Entered: 11/25/2019)
|
Nov. 25, 2019
|
Nov. 25, 2019
|