Case:

1:19-cv-11887 | U.S. District Court for the Eastern District of Michigan

Clearinghouse coding in progress

Case Summary

A case summary is not yet available via the Clearinghouse.

People

For PACER's information on parties and their attorneys, see: https://www.courtlistener.com/docket/15832704/parties/fox-v-saginaw-county-of/


Judge(s)
Attorney for Plaintiff

Almonrode, Sharon S. (Michigan)

Attorney for Defendant

Amon, Thomas M. (Michigan)

Asher, Kyle M. (Michigan)

Balian, Melinda A. (Michigan)

Expert/Monitor/Master/Other

Black, Andrew J. (Michigan)

show all people

Documents in the Clearinghouse

Document
1

1:19-cv-11887

Complaint Jury Demanded

Fox v. County of Saginaw

June 25, 2019

June 25, 2019

Complaint

Docket

See docket on RECAP: https://www.courtlistener.com/docket/15832704/fox-v-saginaw-county-of/

Last updated Jan. 28, 2026, 11:50 a.m.

ECF Number Description Date Link Date / Link
1

COMPLAINT (Class Action) filed by All Plaintiffs against All Defendants with Jury Demand. No summons requested. Receipt No: 0645-7297799 - Fee: $ 400. County of 1st Plaintiff: Gratiot - County Where Action Arose: Gratiot - County of 1st Defendant: Gratiot. [Previously dismissed case: Tuscola County Circuit, 18-30544-CZ, Judge Amy Grace Gierhart] [Possible companion case(s): US District Court for the Eastern District of Michigan, 17-cv-13519, Judge Bernard A. Friedman] (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E, # 6 Exhibit F) (Ellison, Philip) (Entered: 06/25/2019)

1 Exhibit A

View on RECAP

2 Exhibit B

View on RECAP

3 Exhibit C

View on RECAP

4 Exhibit D

View on RECAP

5 Exhibit E

View on RECAP

6 Exhibit F

View on RECAP

June 25, 2019

June 25, 2019

Clearinghouse

Notice to Parties of Consent of a Civil Action before a Magistrate Judge Option

June 26, 2019

June 26, 2019

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 (SKra)

June 26, 2019

June 26, 2019

REQUEST for SUMMONS for All Defendants. (Ellison, Philip)

June 28, 2019

June 28, 2019

Request for Additional Summons

June 28, 2019

June 28, 2019

2

SUMMONS Issued for *Alcona, County of, Alpena, County of, Arenac, County of, Bay, County of, Jenny Beemer-Fritzinger, Richard F Brzezinkski, Clare, County of, Patricia Donovan-Gray, Cheryl Franks, Gladwin, County of, Gratiot, County of, Isabella, County of, William Kendall, Jean M Klein, Kimberly Ludlow, Cathy Lunsford, Dwight McIntyre, Midland, County of, Montmorency, County of, Timothy M Novak, Ogemaw, County of, Oscoda, County of, Steven W Pickens, Saginaw, County of, Dennis Stawowy, Michelle Thomas, Tuscola, County of, Christy Van Tiem, Shawna S Walraven* (SKra) (Entered: 07/01/2019)

July 1, 2019

July 1, 2019

3

WAIVER OF SERVICE Returned Executed. Dwight McIntyre waiver sent on 6/27/2019, answer due 8/26/2019. (Balian, Melinda) (Entered: 07/22/2019)

July 22, 2019

July 22, 2019

4

WAIVER OF SERVICE Returned Executed. Ogemaw, County of waiver sent on 6/27/2019, answer due 8/26/2019. (Balian, Melinda) (Entered: 07/22/2019)

July 22, 2019

July 22, 2019

5

ATTORNEY APPEARANCE: Melinda A. Balian appearing on behalf of Dwight McIntyre, Ogemaw, County of (Balian, Melinda) (Entered: 07/22/2019)

July 22, 2019

July 22, 2019

6

ATTORNEY APPEARANCE: Gregory M. Meihn appearing on behalf of Dwight McIntyre, Ogemaw, County of (Meihn, Gregory) (Entered: 07/22/2019)

July 22, 2019

July 22, 2019

7

ATTORNEY APPEARANCE: Matthew Wise appearing on behalf of Dwight McIntyre, Ogemaw, County of (Wise, Matthew) (Entered: 07/22/2019)

July 22, 2019

July 22, 2019

8

NOTICE of Appearance by Matthew E. Gronda on behalf of All Plaintiffs. (Gronda, Matthew) (Entered: 07/26/2019)

July 26, 2019

July 26, 2019

9

NOTICE of Appearance by Allan C. Vander Laan on behalf of Alpena, County of, Arenac, County of, Bay, County of, Jenny Beemer-Fritzinger, Richard F Brzezinkski, Clare, County of, Patricia Donovan-Gray, Gladwin, County of, Gratiot, County of, Isabella, County of, William Kendall, Jean M Klein, Kimberly Ludlow, Cathy Lunsford, Midland, County of, Montmorency, County of, Timothy M Novak, Oscoda, County of, Steven W Pickens, Saginaw, County of, Dennis Stawowy, Michelle Thomas, Tuscola, County of, Christy Van Tiem, Shawna S Walraven. (Vander Laan, Allan) (Entered: 08/12/2019)

Aug. 12, 2019

Aug. 12, 2019

10

NOTICE of Appearance by Bradley C. Yanalunas on behalf of Alpena, County of, Arenac, County of, Bay, County of, Jenny Beemer-Fritzinger, Richard F Brzezinkski, Clare, County of, Patricia Donovan-Gray, Gladwin, County of, Gratiot, County of, Isabella, County of, William Kendall, Jean M Klein, Kimberly Ludlow, Cathy Lunsford, Midland, County of, Montmorency, County of, Timothy M Novak, Oscoda, County of, Steven W Pickens, Saginaw, County of, Dennis Stawowy, Michelle Thomas, Tuscola, County of, Christy Van Tiem, Shawna S Walraven. (Yanalunas, Bradley) (Entered: 08/12/2019)

Aug. 12, 2019

Aug. 12, 2019

11

MOTION to Dismiss Under Fed. R. Civ. P. 12(b)(1) and (6) by Alpena, County of, Arenac, County of, Bay, County of, Jenny Beemer-Fritzinger, Richard F Brzezinkski, Clare, County of, Patricia Donovan-Gray, Gladwin, County of, Gratiot, County of, Isabella, County of, William Kendall, Jean M Klein, Kimberly Ludlow, Cathy Lunsford, Midland, County of, Montmorency, County of, Timothy M Novak, Oscoda, County of, Steven W Pickens, Saginaw, County of, Dennis Stawowy, Michelle Thomas, Tuscola, County of, Christy Van Tiem, Shawna S Walraven. (Attachments: # 1 Index of Exhibits Index, # 2 Exhibit A, # 3 Exhibit B, # 4 Exhibit C) (Vander Laan, Allan) (Entered: 08/14/2019)

Aug. 14, 2019

Aug. 14, 2019

12

NOTICE OF HEARING on 11 MOTION to Dismiss Under Fed. R. Civ. P. 12(b)(1) and (6). Motion Hearing set for 10/29/2019 at 3:00 PM before District Judge Thomas L. Ludington. (KWin) (Entered: 08/26/2019)

Aug. 26, 2019

Aug. 26, 2019

13

ORDER Entering Stipulation in Part, Rejecting Stipulation in Part, and Extending Defendants' Date to Answer 1 Complaint. Signed by District Judge Thomas L. Ludington. (KWin) (Entered: 08/26/2019)

Aug. 26, 2019

Aug. 26, 2019

14

NOTICE of Appearance by E. Powell Miller on behalf of All Plaintiffs. (Miller, E.) (Entered: 09/04/2019)

Sept. 4, 2019

Sept. 4, 2019

15

NOTICE of Appearance by Sharon S. Almonrode on behalf of All Plaintiffs. (Almonrode, Sharon) (Entered: 09/04/2019)

Sept. 4, 2019

Sept. 4, 2019

16

NOTICE of Appearance by Christopher D. Kaye on behalf of All Plaintiffs. (Kaye, Christopher) (Entered: 09/04/2019)

Sept. 4, 2019

Sept. 4, 2019

17

AMENDED COMPLAINT with Jury Demand filed by All Plaintiffs against All Defendants. NEW PARTIES ADDED. (Miller, E.) (Entered: 09/04/2019)

Sept. 4, 2019

Sept. 4, 2019

RECAP

Request for Additional Summons

Sept. 4, 2019

Sept. 4, 2019

REQUEST for SUMMONS for Diann Axford, Deborah Cherry, Karen Coffman, Crawford, County of, Genesee, County of, Huron, County of, Jackson, County of, Bridget Lalonde, Lapeer, County of, Lenawee, County of, Catherine McClary, Debra McCollum, Dana M. Miller, Trudy Nicol, Otsego, County of, Presque Isle, County of, Rebecca Ragan, Kelly Roberts-Burnett, Lawrence Rocca, Roscommon, County of, Sanilac, County of, St Clair, County of, Kate M. Wagner, Joseph V. Wakeley, Washtenaw, County of, Marilyn J. Woods. (Miller, E.)

Sept. 4, 2019

Sept. 4, 2019

18

SUMMONS Issued for *Diann Axford, Deborah Cherry, Karen Coffman, Crawford, County of, Genesee, County of, Huron, County of, Jackson, County of, Bridget Lalonde, Lapeer, County of, Lenawee, County of, Catherine McClary, Debra McCollum, Dana M. Miller, Trudy Nicol, Otsego, County of, Presque Isle, County of, Rebecca Ragan, Kelly Roberts-Burnett, Lawrence Rocca, Roscommon, County of, Sanilac, County of, St Clair, County of, Kate M. Wagner, Joseph V. Wakeley, Washtenaw, County of, Marilyn J. Woods* (SOso) (Entered: 09/05/2019)

Sept. 5, 2019

Sept. 5, 2019

19

MOTION for Leave to File Excess Pages for their Motion to Dismiss Plaintiffs' 1st Amended Complaint Filed Pursuant to LR 7.1(D)(3)(A) by Dwight McIntyre, Ogemaw, County of. (Balian, Melinda) (Entered: 09/13/2019)

Sept. 13, 2019

Sept. 13, 2019

20

MOTION for Leave to File Excess Pages by Alpena, County of, Arenac, County of, Bay, County of, Jenny Beemer-Fritzinger, Deborah Cherry, Clare, County of, Patricia Donovan-Gray, Genesee, County of, Gladwin, County of, Gratiot, County of, Isabella, County of, William Kendall, Jean M Klein, Kimberly Ludlow, Cathy Lunsford, Midland, County of, Montmorency, County of, Timothy M Novak, Oscoda, County of, Steven W Pickens, Saginaw, County of, Dennis Stawowy, Michelle Thomas, Tuscola, County of, Christy Van Tiem, Shawna S Walraven. (Attachments: # 1 Exhibit Motion by Defs Seeking Dismissal and Brief in Support) (Vander Laan, Allan) (Entered: 09/17/2019)

Sept. 17, 2019

Sept. 17, 2019

Set Deadlines/Hearings

Sept. 17, 2019

Sept. 17, 2019

Text-Only Notice of Hearing Cancelled

Sept. 17, 2019

Sept. 17, 2019

RE-Set Deadlines/Hearings: Settlement Conference RE-set for 12/12/2019 at 11:00 AM before District Judge Thomas L. Ludington (From 12/10/2019). (KWin)

Sept. 17, 2019

Sept. 17, 2019

TEXT-ONLY NOTICE: Settlement Conference on 12/12/2019 is Cancelled. Set in Error. (KWin)

Sept. 17, 2019

Sept. 17, 2019

21

ORDER Granting in Part 19, 20 Motions to File Excess Pages. Signed by District Judge Thomas L. Ludington. (KWin) (Entered: 09/23/2019)

Sept. 23, 2019

Sept. 23, 2019

22

MOTION for Summary Judgment Pursuant to Fed.R.Civ.P. 12(b)(1) and (6) by Dwight McIntyre, Ogemaw, County of. (Attachments: # 1 Index of Exhibits, # 2 Exhibit 1-Rafaeli v Oakland County) (Balian, Melinda) (Entered: 09/25/2019)

Sept. 25, 2019

Sept. 25, 2019

23

MOTION to Dismiss Under Fed. R. Civ. P. 12(b)(1) and (6) by Alpena, County of, Arenac, County of, Diann Axford, Bay, County of, Jenny Beemer-Fritzinger, Richard F Brzezinkski, Deborah Cherry, Clare, County of, Karen Coffman, Patricia Donovan-Gray, Genesee, County of, Gladwin, County of, Gratiot, County of, Huron, County of, Isabella, County of, Jackson, County of, William Kendall, Jean M Klein, Lapeer, County of, Lenawee, County of, Kimberly Ludlow, Cathy Lunsford, Debra McCollum, Midland, County of, Dana M. Miller, Montmorency, County of, Trudy Nicol, Timothy M Novak, Oscoda, County of, Otsego, County of, Steven W Pickens, Rebecca Ragan, Kelly Roberts-Burnett, Roscommon, County of, Saginaw, County of, Sanilac, County of, St Clair, County of, Dennis Stawowy, Michelle Thomas, Tuscola, County of, Christy Van Tiem, Shawna S Walraven, Marilyn J. Woods. (Attachments: # 1 Index of Exhibits Index, # 2 Exhibit A, # 3 Exhibit B, # 4 Exhibit C) (Vander Laan, Allan) (Entered: 09/26/2019)

Sept. 26, 2019

Sept. 26, 2019

24

RE-NOTICE OF HEARING on 11 MOTION to Dismiss Under Fed. R. Civ. P. 12(b)(1) and (6), and NOTICE OF HEARING on 23 MOTION to Dismiss Under Fed. R. Civ. P. 12(b)(1) and (6), 22 MOTION for Summary Judgment Pursuant to Fed.R.Civ.P. 12(b)(1) and (6). All Motion Hearings Set for 12/12/2019 at 4:00 PM before District Judge Thomas L. Ludington. (KWin) (Entered: 09/26/2019)

Sept. 26, 2019

Sept. 26, 2019

25

Ex Parte MOTION for Leave to File Excess Pages by All Plaintiffs. (Ellison, Philip) (Entered: 10/10/2019)

Oct. 10, 2019

Oct. 10, 2019

26

ORDER Granting 25 Motion to File Excess Pages. Signed by District Judge Thomas L. Ludington. (KWin) (Entered: 10/11/2019)

Oct. 11, 2019

Oct. 11, 2019

27

RESPONSE to 22 MOTION for Summary Judgment Pursuant to Fed.R.Civ.P. 12(b)(1) and (6) filed by All Plaintiffs. (Attachments: # 1 Exhibit Unpublished Cases) (Almonrode, Sharon) (Entered: 10/16/2019)

Oct. 16, 2019

Oct. 16, 2019

28

RESPONSE to 23 MOTION to Dismiss Under Fed. R. Civ. P. 12(b)(1) and (6) filed by All Plaintiffs. (Attachments: # 1 Exhibit Exhibit 1- Unpublished Cases) (Miller, E.) (Entered: 10/17/2019)

Oct. 17, 2019

Oct. 17, 2019

29

REPLY to Response re 23 MOTION to Dismiss Under Fed. R. Civ. P. 12(b)(1) and (6) filed by Alpena, County of, Arenac, County of, Diann Axford, Bay, County of, Jenny Beemer-Fritzinger, Richard F Brzezinkski, Deborah Cherry, Clare, County of, Karen Coffman, Patricia Donovan-Gray, Genesee, County of, Gladwin, County of, Gratiot, County of, Huron, County of, Isabella, County of, Jackson, County of, William Kendall, Jean M Klein, Lapeer, County of, Lenawee, County of, Kimberly Ludlow, Cathy Lunsford, Debra McCollum, Midland, County of, Dana M. Miller, Montmorency, County of, Trudy Nicol, Timothy M Novak, Oscoda, County of, Otsego, County of, Steven W Pickens, Rebecca Ragan, Kelly Roberts-Burnett, Roscommon, County of, Saginaw, County of, Sanilac, County of, St Clair, County of, Dennis Stawowy, Michelle Thomas, Tuscola, County of, Christy Van Tiem, Shawna S Walraven, Marilyn J. Woods. (Vander Laan, Allan) (Entered: 10/23/2019)

Oct. 23, 2019

Oct. 23, 2019

30

REPLY to Response re 23 MOTION to Dismiss Under Fed. R. Civ. P. 12(b)(1) and (6) Amended filed by Alpena, County of, Arenac, County of, Diann Axford, Bay, County of, Jenny Beemer-Fritzinger, Richard F Brzezinkski, Deborah Cherry, Clare, County of, Karen Coffman, Patricia Donovan-Gray, Genesee, County of, Gladwin, County of, Gratiot, County of, Huron, County of, Isabella, County of, Jackson, County of, William Kendall, Jean M Klein, Lapeer, County of, Lenawee, County of, Kimberly Ludlow, Cathy Lunsford, Debra McCollum, Midland, County of, Dana M. Miller, Montmorency, County of, Trudy Nicol, Timothy M Novak, Oscoda, County of, Otsego, County of, Steven W Pickens, Rebecca Ragan, Kelly Roberts-Burnett, Roscommon, County of, Saginaw, County of, Sanilac, County of, St Clair, County of, Dennis Stawowy, Michelle Thomas, Tuscola, County of, Christy Van Tiem, Shawna S Walraven, Marilyn J. Woods. (Vander Laan, Allan) (Entered: 10/23/2019)

Oct. 23, 2019

Oct. 23, 2019

31

REPLY to Response re 22 MOTION for Summary Judgment Pursuant to Fed.R.Civ.P. 12(b)(1) and (6) filed by Dwight McIntyre, Ogemaw, County of. (Attachments: # 1 Index of Exhibits, # 2 Exhibit Ex. 1 Clinton Twp Vol of America v Elderly Housing) (Balian, Melinda) (Entered: 10/29/2019)

Oct. 29, 2019

Oct. 29, 2019

32

ATTORNEY APPEARANCE: Charles A. Lawler appearing on behalf of Bridget Lalonde, Presque Isle, County of by Its Board of Commissioners (Lawler, Charles) (Entered: 11/07/2019)

Nov. 7, 2019

Nov. 7, 2019

33

ATTORNEY APPEARANCE: Charles A. Lawler appearing on behalf of Crawford, County of, Kate M. Wagner, Joseph V. Wakeley in their individual and official capacity (Lawler, Charles) (Entered: 11/07/2019)

Nov. 7, 2019

Nov. 7, 2019

34

CERTIFICATE of Service/Summons Returned Executed. Bridget Lalonde served on 10/31/2019, answer due 11/21/2019. (Kaye, Christopher) (Entered: 11/08/2019)

Nov. 8, 2019

Nov. 8, 2019

35

CERTIFICATE of Service/Summons Returned Executed. Lawrence Rocca served on 10/30/2019, answer due 11/20/2019. (Kaye, Christopher) (Entered: 11/08/2019)

Nov. 8, 2019

Nov. 8, 2019

36

CERTIFICATE of Service/Summons Returned Executed. Catherine McClary served on 10/30/2019, answer due 11/20/2019. (Kaye, Christopher) (Entered: 11/08/2019)

Nov. 8, 2019

Nov. 8, 2019

37

CERTIFICATE of Service/Summons Returned Executed. Crawford, County of served on 10/28/2019, answer due 11/18/2019. (Kaye, Christopher) (Entered: 11/08/2019)

Nov. 8, 2019

Nov. 8, 2019

38

CERTIFICATE of Service/Summons Returned Executed. Genesee, County of served on 10/28/2019, answer due 11/18/2019. (Kaye, Christopher) (Entered: 11/08/2019)

Nov. 8, 2019

Nov. 8, 2019

39

CERTIFICATE of Service/Summons Returned Executed. Huron, County of served on 10/28/2019, answer due 11/18/2019. (Kaye, Christopher) (Entered: 11/08/2019)

Nov. 8, 2019

Nov. 8, 2019

40

CERTIFICATE of Service/Summons Returned Executed. Jackson, County of served on 10/31/2019, answer due 11/21/2019. (Kaye, Christopher) (Entered: 11/08/2019)

Nov. 8, 2019

Nov. 8, 2019

41

CERTIFICATE of Service/Summons Returned Executed. Lenawee, County of served on 10/29/2019, answer due 11/19/2019. (Kaye, Christopher) (Entered: 11/08/2019)

Nov. 8, 2019

Nov. 8, 2019

42

CERTIFICATE of Service/Summons Returned Executed. Otsego, County of served on 10/28/2019, answer due 11/18/2019. (Kaye, Christopher) (Entered: 11/08/2019)

Nov. 8, 2019

Nov. 8, 2019

43

CERTIFICATE of Service/Summons Returned Executed. Presque Isle, County of served on 10/31/2019, answer due 11/21/2019. (Kaye, Christopher) (Entered: 11/08/2019)

Nov. 8, 2019

Nov. 8, 2019

44

CERTIFICATE of Service/Summons Returned Executed. Roscommon, County of served on 10/28/2019, answer due 11/18/2019. (Kaye, Christopher) (Entered: 11/08/2019)

Nov. 8, 2019

Nov. 8, 2019

45

CERTIFICATE of Service/Summons Returned Executed. Sanilac, County of served on 10/28/2019, answer due 11/18/2019. (Kaye, Christopher) (Entered: 11/08/2019)

Nov. 8, 2019

Nov. 8, 2019

46

CERTIFICATE of Service/Summons Returned Executed. St Clair, County of served on 10/28/2019, answer due 11/18/2019. (Kaye, Christopher) (Entered: 11/08/2019)

Nov. 8, 2019

Nov. 8, 2019

47

CERTIFICATE of Service/Summons Returned Executed. Washtenaw, County of served on 10/30/2019, answer due 11/20/2019. (Kaye, Christopher) (Entered: 11/08/2019)

Nov. 8, 2019

Nov. 8, 2019

48

CERTIFICATE of Service/Summons Returned Executed. Dana M. Miller served on 10/28/2019, answer due 11/18/2019. (Kaye, Christopher) (Entered: 11/08/2019)

Nov. 8, 2019

Nov. 8, 2019

49

CERTIFICATE of Service/Summons Returned Executed. Deborah Cherry served on 11/4/2019, answer due 11/25/2019. (Kaye, Christopher) (Entered: 11/08/2019)

Nov. 8, 2019

Nov. 8, 2019

50

CERTIFICATE of Service/Summons Returned Executed. Debra McCollum served on 10/28/2019, answer due 11/18/2019. (Kaye, Christopher) (Entered: 11/08/2019)

Nov. 8, 2019

Nov. 8, 2019

51

CERTIFICATE of Service/Summons Returned Executed. Diann Axford served on 10/28/2019, answer due 11/18/2019. (Kaye, Christopher) (Entered: 11/08/2019)

Nov. 8, 2019

Nov. 8, 2019

52

CERTIFICATE of Service/Summons Returned Executed. Joseph V. Wakeley served on 10/28/2019, answer due 11/18/2019. (Kaye, Christopher) (Entered: 11/08/2019)

Nov. 8, 2019

Nov. 8, 2019

53

CERTIFICATE of Service/Summons Returned Executed. Karen Coffman served on 10/29/2019, answer due 11/19/2019. (Kaye, Christopher) (Entered: 11/08/2019)

Nov. 8, 2019

Nov. 8, 2019

54

CERTIFICATE of Service/Summons Returned Executed. Kate M. Wagner served on 10/28/2019, answer due 11/18/2019. (Kaye, Christopher) (Entered: 11/08/2019)

Nov. 8, 2019

Nov. 8, 2019

55

CERTIFICATE of Service/Summons Returned Executed. Kelly Roberts-Burnett served on 10/29/2019, answer due 11/19/2019. (Kaye, Christopher) (Entered: 11/08/2019)

Nov. 8, 2019

Nov. 8, 2019

56

CERTIFICATE of Service/Summons Returned Executed. Marilyn J. Woods served on 10/29/2019, answer due 11/19/2019. (Kaye, Christopher) (Entered: 11/08/2019)

Nov. 8, 2019

Nov. 8, 2019

57

CERTIFICATE of Service/Summons Returned Executed. Rebecca Ragan served on 10/29/2019, answer due 11/19/2019. (Kaye, Christopher) (Entered: 11/08/2019)

Nov. 8, 2019

Nov. 8, 2019

58

CERTIFICATE of Service/Summons Returned Executed. Trudy Nicol served on 10/28/2019, answer due 11/18/2019. (Kaye, Christopher) (Entered: 11/08/2019)

Nov. 8, 2019

Nov. 8, 2019

59

NOTICE of Appearance by Frank J. Krycia on behalf of Macomb, County of, Lawrence Rocca. (Krycia, Frank) (Entered: 11/08/2019)

Nov. 8, 2019

Nov. 8, 2019

60

NOTICE of Appearance by Peter C. Jensen on behalf of Macomb, County of, Lawrence Rocca. (Jensen, Peter) (Entered: 11/08/2019)

Nov. 8, 2019

Nov. 8, 2019

61

NOTICE of Appearance by Aaron C. Thomas on behalf of Macomb, County of, Lawrence Rocca. (Thomas, Aaron) (Entered: 11/08/2019)

Nov. 8, 2019

Nov. 8, 2019

62

NOTICE of Appearance by Theodore W. Seitz on behalf of Catherine McClary, Washtenaw, County of. (Seitz, Theodore) (Entered: 11/08/2019)

Nov. 8, 2019

Nov. 8, 2019

63

NOTICE of Appearance by Frank A. Dame, Jr on behalf of Catherine McClary, Washtenaw, County of. (Dame, Frank) (Entered: 11/11/2019)

Nov. 11, 2019

Nov. 11, 2019

64

NOTICE of Appearance by William Kalas on behalf of Thomas A Fox. (Kalas, William) (Entered: 11/12/2019)

Nov. 12, 2019

Nov. 12, 2019

65

ATTORNEY APPEARANCE: Gregory A. Mitchell appearing on behalf of All Plaintiffs (Mitchell, Gregory) (Entered: 11/13/2019)

Nov. 13, 2019

Nov. 13, 2019

66

MOTION to Dismiss Pursuant to FRCP 12(b)(1)&(6) by Lawrence Rocca [AND COUNTY OF MACOMB] . (Krycia, Frank) Modified on 11/20/2019 (KWin). (Entered: 11/19/2019)

Nov. 19, 2019

Nov. 19, 2019

67

STIPULATION AND ORDER for Extension of Time for Washtenaw Defendants to Respond to Plaintiff's 17 Amended Complaint. (Response due by 12/18/2019. ) Signed by District Judge Thomas L. Ludington. (KWin) (Entered: 11/20/2019)

Nov. 20, 2019

Nov. 20, 2019

68

ORDER to Show Cause Why Case Should Not be Stayed, To Show Cause Why Defendants Alcona County and Cheryl Franks Should Not be Dismissed, and Cancelling Hearing. Written Show Cause Response due by 12/20/2019. Signed by District Judge Thomas L. Ludington. (KWin) (Entered: 12/04/2019)

Dec. 4, 2019

Dec. 4, 2019

Text-Only Notice of Hearing Cancelled

Dec. 4, 2019

Dec. 4, 2019

TEXT-ONLY NOTICE: Motion Hearings on 12/12/2019 are Cancelled re 23 MOTION to Dismiss, 22 MOTION for Summary Judgment, and 11 MOTION to Dismiss Under Fed. R. Civ. P. 12(b)(1) and (6). (KWin)

Dec. 4, 2019

Dec. 4, 2019

69

ORDER Requiring Plaintiff to File Notice of Constitutional Question and Certifying Question of Law. (Plaintiff's Responses due by 12/20/2019, Michigan Attorney General's Response due by 2/3/2020.) Signed by District Judge Thomas L. Ludington. (KWin) (Entered: 12/05/2019)

Dec. 5, 2019

Dec. 5, 2019

70

RESPONSE TO ORDER TO SHOW CAUSE Why Case Should Not Be Stayed by Alpena, County of, Arenac, County of, Diann Axford, Bay, County of, Jenny Beemer-Fritzinger, Richard F Brzezinkski, Deborah Cherry, Clare, County of, Karen Coffman, Patricia Donovan-Gray, Genesee, County of, Gladwin, County of, Gratiot, County of, Huron, County of, Isabella, County of, Jackson, County of, William Kendall, Jean M Klein, Lapeer, County of, Lenawee, County of, Kimberly Ludlow, Cathy Lunsford, Debra McCollum, Midland, County of, Dana M. Miller, Montmorency, County of, Trudy Nicol, Timothy M Novak, Oscoda, County of, Otsego, County of, Steven W Pickens, Rebecca Ragan, Kelly Roberts-Burnett, Roscommon, County of, Saginaw, County of, Sanilac, County of, St Clair, County of, Dennis Stawowy, Michelle Thomas, Tuscola, County of, Christy Van Tiem, Shawna S Walraven, Marilyn J. Woods. (Vander Laan, Allan) (Entered: 12/09/2019)

Dec. 9, 2019

Dec. 9, 2019

71

RESPONSE to 66 MOTION to Dismiss Pursuant to FRCP 12(b)(1)&(6) filed by Thomas A Fox. (Attachments: # 1 Exhibit - Unpublished Cases) (Miller, E.) (Entered: 12/10/2019)

Dec. 10, 2019

Dec. 10, 2019

72

RESPONSE TO ORDER TO SHOW CAUSE Why Case Should Not Be Stayed by Dwight McIntyre, Ogemaw, County of. (Balian, Melinda) (Entered: 12/11/2019)

Dec. 11, 2019

Dec. 11, 2019

73

RESPONSE TO ORDER TO SHOW CAUSE Why Case Should Not Be Stayed by Macomb, County of, Lawrence Rocca. (Jensen, Peter) (Entered: 12/11/2019)

Dec. 11, 2019

Dec. 11, 2019

74

REQUEST for Withdrawal of Appearance of Frank Dame by Catherine McClary, Washtenaw, County of. (Dame, Frank) (Entered: 12/13/2019)

Dec. 13, 2019

Dec. 13, 2019

75

REQUEST for Withdrawal of Appearance of Frank Dame (CORRECTED) by Catherine McClary, Washtenaw, County of. (Dame, Frank) (Entered: 12/13/2019)

Dec. 13, 2019

Dec. 13, 2019

76

NOTICE of Appearance by Kyle M. Asher on behalf of Catherine McClary, Washtenaw, County of. (Asher, Kyle) (Entered: 12/16/2019)

Dec. 16, 2019

Dec. 16, 2019

77

NOTICE of Appearance by Daniel Luke Ravitz on behalf of All Plaintiffs. (Ravitz, Daniel) (Entered: 12/18/2019)

Dec. 18, 2019

Dec. 18, 2019

78

REPLY to Response re 66 MOTION to Dismiss Pursuant to FRCP 12(b)(1)&(6) filed by Macomb, County of, Lawrence Rocca. (Attachments: # 1 Exhibit A-Mills v County of Lapeer) (Krycia, Frank) (Entered: 12/20/2019)

Dec. 20, 2019

Dec. 20, 2019

79

RESPONSE TO ORDER TO SHOW CAUSE Why Case Should Not be Stayed by Catherine McClary, Washtenaw, County of. (Seitz, Theodore) (Entered: 12/20/2019)

Dec. 20, 2019

Dec. 20, 2019

80

MOTION to Extend Time to Serve the Summonses and Complaint and to Reissue the Summonses as to Defendants Alcona County and Cheryl Franks by Thomas A Fox. (Attachments: # 1 Exhibit Exhibit 1 - Media Reports) (Miller, E.) (Entered: 12/20/2019)

Dec. 20, 2019

Dec. 20, 2019

81

RESPONSE TO ORDER TO SHOW CAUSE As to Why Alcona County and Cheryl Franks Should Not Be Dismissed for Failure to Prosecute (Responding to ECF No. 68) by Thomas A Fox. (Miller, E.) (Entered: 12/20/2019)

Dec. 20, 2019

Dec. 20, 2019

82

RESPONSE TO ORDER TO SHOW CAUSE Why Case Should Not Be Stayed (Responding to ECF No. 68) ( by Thomas A Fox. (Miller, E.) (Entered: 12/20/2019)

Dec. 20, 2019

Dec. 20, 2019

83

EXHIBIT A - Letter and Documents to Attorney General re 69 Order,, Set Deadlines/Hearings, by Thomas A Fox (Miller, E.) (Entered: 12/20/2019)

Dec. 20, 2019

Dec. 20, 2019

84

ORDER Withdrawing Appearance of Frank A. Dame, Jr. per 75 Request filed by Frank A. Dame, Jr. to Withdraw from Washtenaw, County of, Catherine McClary. Signed by District Judge Thomas L. Ludington. (KWin) (Entered: 12/23/2019)

Dec. 23, 2019

Dec. 23, 2019

85

ORDER granting 80 Motion for second summons, directing the Clerk of Court to issue second summons, denying as moot 11 Motion to dismiss initial complaint and staying case. Signed by District Judge Thomas L. Ludington. (DPer) (Entered: 01/13/2020)

Jan. 10, 2020

Jan. 10, 2020

RECAP
86

SUMMONS Issued for *Alcona, County of, Cheryl Franks* (DPer) (Entered: 01/13/2020)

Jan. 13, 2020

Jan. 13, 2020

87

CERTIFICATE of Service/Summons Returned Executed. Alcona, County of served on 1/15/2020, answer due 2/5/2020. (Mitchell, Gregory) (Entered: 01/21/2020)

Jan. 21, 2020

Jan. 21, 2020

88

NOTICE of Appearance by John M. Freel on behalf of Alcona, County of, Cheryl Franks. (Freel, John) (Entered: 01/28/2020)

Jan. 28, 2020

Jan. 28, 2020