Case: Mays v. Flint

5:16-cv-11519 | U.S. District Court for the Eastern District of Michigan

Filed Date: Jan. 19, 2016

Closed Date: April 17, 2018

Clearinghouse coding complete

Case Summary

This is a suit arising out of the water crisis in Flint, Michigan. Plaintiffs, who sought to represent a class of Flint water users, initially filed suit in Genesee County Court in Flint on January 19, 2016. They alleged tort claims of gross negligence, fraud, assault and battery, and intentional infliction of emotional distress by state officials over the course of the crisis. Plaintiffs were represented by private counsel. Specifically, they claimed that these state officials changed the City…

This is a suit arising out of the water crisis in Flint, Michigan. Plaintiffs, who sought to represent a class of Flint water users, initially filed suit in Genesee County Court in Flint on January 19, 2016. They alleged tort claims of gross negligence, fraud, assault and battery, and intentional infliction of emotional distress by state officials over the course of the crisis. Plaintiffs were represented by private counsel. Specifically, they claimed that these state officials changed the City of Flint’s water supply to the Flint river despite substantial evidence that this water was toxic and hazardous and then continued to use the Flint river to supply water to the city despite mounting evidence of E. Coli and lead. Plaintiffs sought injunctive and declaratory relief.

Four defendants attempted to removed the case to Federal Court on April 27, 2016, where a parallel class-action suit (Mays v. Snyder) had been filed one year earlier. The four defendants were state-level employees of the Michigan Department of Environmental Quality who played an important role in switching the source of Flint’s water source and in monitoring the Flint River water. The four employees contended that they were entitled to removal because they were acting as agents of the Environmental Protection Agency (EPA) in enforcing the Safe Drinking Water act when they complied with an EPA emergency order concerning the water crisis.

Defendants had filed a motion to dismiss in Mays v. Snyder on April 4, 2016, which would summarily be granted less than a year later. Therefore, whether or not Defendants would successfully be able to have the case tried in federal court would have important implications as to whether the plaintiffs could hold them liable. If the defendants were successfully able to remove the case to federal court, the Snyder ruling would be, at the very least, strong precedent to dismiss these suits as well.

Plaintiffs subsequently filed for a motion to remand to State Court on May 11, 2016. This motion was granted on October 6, 2016. The court (Judge John Corbett O'Meara) found that state officials were not acting directly under the control of the federal government and so were state agents and not federal agents. Moreover, the court found that the plaintiffs alleged claims under state tort law, not as federal claims over which the federal courts had jurisdiction. However, the court did not award the plaintiffs attorney’s fees, finding that the defendants had reasonable basis for removal. 324 F.Supp.3d 918.

Defendants appealed and the Sixth Circuit Court of Appeals (Circuit Judges Gilman, Suhrheinrich, and McKeague) affirmed the district court’s ruling on September 11, 2017. They concluded that the four defendants had not sufficiently shown federal jurisdiction in this case and ordered the case be remanded to state court. 871 F.3d 437. The defendants then filed for certiorari to the Supreme Court, but the Supreme Court denied Certiorari on April 17, 2018.

 

Summary Authors

Dan Toubman (2/29/2020)

Related Cases

Nappier v. Snyder, Western District of Michigan (2016)

People

For PACER's information on parties and their attorneys, see: https://www.courtlistener.com/docket/5492858/parties/mays-v-flint-city-of/


Judge(s)
Attorney for Plaintiff
Attorney for Defendant

Barbieri, Charles E. (Michigan)

Berg, Frederick A. (Michigan)

Berger, Jay M. (Michigan)

Clare, Christopher B. (District of Columbia)

Collins, Allison M. (Michigan)

show all people

Documents in the Clearinghouse

Document

5:16-cv-11519

Docket

April 17, 2018

April 17, 2018

Docket
1

5:16-cv-11519

Joint Notice of Removal to Federal Court and Consent to Removal

April 27, 2016

April 27, 2016

Pleading / Motion / Brief
49

5:16-cv-11519

Order Granting Motion to Hold Summary Disposition Briefing in Abeyance

Mays v. City of Flint

Sept. 13, 2016

Sept. 13, 2016

Order/Opinion
50

5:16-cv-11519

Opinion and Order Granting Plaintiffs' Motion to Remand

Oct. 6, 2016

Oct. 6, 2016

Order/Opinion

324 F.Supp.3d 324

61

5:16-cv-11519

16-02484

Opinion

U.S. Court of Appeals for the Sixth Circuit

Sept. 11, 2017

Sept. 11, 2017

Order/Opinion

871 F.3d 871

Resources

Docket

See docket on RECAP: https://www.courtlistener.com/docket/5492858/mays-v-flint-city-of/

Last updated March 22, 2024, 3:07 a.m.

ECF Number Description Date Link Date / Link

Notice of Error

April 27, 2016

April 27, 2016

PACER

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

April 27, 2016

April 27, 2016

PACER

NOTICE of Error directed to: Charles E. Barbieri re 1 Notice of Removal,,. Parties listed on the initiating document were omitted. [Bradley Wurfel] The filing attorney must use the docket event Addition of Parties to correct the error. [No Image Associated with this docket entry] (DWor)

April 27, 2016

April 27, 2016

PACER

Addition of Parties

April 27, 2016

April 27, 2016

PACER
1

NOTICE OF REMOVAL by Liane Shekter Smith, Patrick Cook, Michael Wurfel, Stephen Busch from Genesee County Circuit Court, case number 16-106112-CZ. Fee Required - Fee Not Paid. [Previously dismissed case: No] (Attachments: # 1 Index of Exhibits 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- part 1, # 10 Exhibit H - part 2, # 11 Exhibit H - part 3, # 12 Exhibit I, # 13 Exhibit J) (Barbieri, Charles) (Entered: 04/27/2016)

April 27, 2016

April 27, 2016

PACER

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 (DWor)

April 27, 2016

April 27, 2016

PACER
2

Notice of Filing Fee Not Paid. Correction due by 5/4/2016 (DWor) (Entered: 04/27/2016)

April 27, 2016

April 27, 2016

PACER

Addition of Parties to CM/ECF: Defendant Michael Wurfel. Reason: The party was not added to CM/ECF when e-filing 1 Notice of Removal,, (Barbieri, Charles)

April 27, 2016

April 27, 2016

PACER
3

NOTICE of Appearance by Michael J. Pattwell on behalf of Michael Wurfel. (Pattwell, Michael) Modified on 5/3/2016 (DWor). [APPEARANCE IS FOR BRADLEY WURFEL] (Entered: 05/02/2016)

May 2, 2016

May 2, 2016

PACER

FILING FEE Received in the amount of $400.00 by All Defendants - Receipt No. DET091622 [No Image Associated with this docket entry] (Huff, W.)

May 3, 2016

May 3, 2016

PACER

Fee Received

May 3, 2016

May 3, 2016

PACER
4

ATTORNEY APPEARANCE: Dennis K. Egan appearing on behalf of Stephen Busch w/Certificate of Service (Egan, Dennis) (Entered: 05/04/2016)

May 4, 2016

May 4, 2016

PACER
5

ATTORNEY APPEARANCE: Courtney B. Ciullo appearing on behalf of Stephen Busch w/Certificate of Service (Ciullo, Courtney) (Entered: 05/04/2016)

May 4, 2016

May 4, 2016

PACER
6

ATTORNEY APPEARANCE: Krista A. Jackson appearing on behalf of Stephen Busch w/Certificate of Service (Jackson, Krista) (Entered: 05/04/2016)

May 4, 2016

May 4, 2016

PACER
7

NOTICE of Appearance by Philip A. Grashoff, Jr on behalf of Stephen Busch. (Grashoff, Philip) (Entered: 05/04/2016)

May 4, 2016

May 4, 2016

PACER
8

NOTICE of Appearance by Thaddeus E. Morgan on behalf of Liane Shekter Smith. (Morgan, Thaddeus) (Entered: 05/04/2016)

May 4, 2016

May 4, 2016

PACER
9

NOTICE of Appearance by Christopher B. Clare on behalf of Bradley Wurfel. (Clare, Christopher) (Entered: 05/05/2016)

May 5, 2016

May 5, 2016

PACER
10

NOTICE of Appearance by Allison M. Collins on behalf of Patrick Cook, Michael Prysby, Adam Rosenthal. (Collins, Allison) (Entered: 05/05/2016)

May 5, 2016

May 5, 2016

PACER
11

MEMORANDUM re 1 Notice of Removal,, Supplemental by Stephen Busch, Patrick Cook, Liane Shekter Smith, Bradley Wurfel (Attachments: # 1 Index of Exhibits Index, # 2 Exhibit A, # 3 Exhibit B, # 4 Exhibit C, # 5 Exhibit D, # 6 Exhibit E) (Barbieri, Charles) (Entered: 05/05/2016)

May 5, 2016

May 5, 2016

PACER
12

NOTICE of Appearance by Beth M. Rivers on behalf of All Plaintiffs. (Rivers, Beth) (Entered: 05/09/2016)

May 9, 2016

May 9, 2016

PACER
13

NOTICE of Appearance by Michael L. Pitt on behalf of All Plaintiffs. (Pitt, Michael) (Entered: 05/09/2016)

May 9, 2016

May 9, 2016

PACER
14

NOTICE of Appearance by Cary S. McGehee on behalf of All Plaintiffs. (McGehee, Cary) (Entered: 05/09/2016)

May 9, 2016

May 9, 2016

PACER
15

NOTICE of Appearance by Julie H. Hurwitz on behalf of All Plaintiffs. (Hurwitz, Julie) (Entered: 05/10/2016)

May 10, 2016

May 10, 2016

PACER
16

NOTICE of Appearance by William H. Goodman on behalf of All Plaintiffs. (Goodman, William) (Entered: 05/10/2016)

May 10, 2016

May 10, 2016

PACER
17

NOTICE of Appearance by Kathryn Bruner James on behalf of All Plaintiffs. (James, Kathryn) (Entered: 05/10/2016)

May 10, 2016

May 10, 2016

PACER
18

MOTION to Remand and Attorney's Fees and Costs by All Plaintiffs. (Attachments: # 1 Exhibit 1 - EPA Emergency Admin Order, # 2 Exhibit 2 - McCarthy EPA Statement, # 3 Exhibit 3 - Creagh MI DEQ Statement) (Rivers, Beth) (Entered: 05/11/2016)

May 11, 2016

May 11, 2016

PACER
19

ORDER of DISQUALIFICATION and REASSIGNING CASE from District Judge Terrence G. Berg in Flint to District Judge Sean F. Cox in Detroit. (SSch) (Entered: 05/13/2016)

May 13, 2016

May 13, 2016

PACER
20

NOTICE of Appearance by William Young Kim on behalf of Howard Croft, Flint, City of, Michael Glasgow, Natasha Henderson, Daugherty Johnson. (Kim, William) (Entered: 05/13/2016)

May 13, 2016

May 13, 2016

PACER
21

STIPULATION AND ORDER Extending Time for Patrick Cook, Michael Prysby, Adam Rosenthal, Liane Shekter-Smith, Bradley Wurfel, and Stephen Buschre to Respond re 18 MOTION to Remand and Attorney's Fees and Costs. (Response due by 6/10/2016) Signed by District Judge Sean F. Cox. (JMcC) (Entered: 05/16/2016)

May 16, 2016

May 16, 2016

PACER
22

NOTICE of Appearance by Jay M. Berger on behalf of Bradley Wurfel. (Berger, Jay) (Entered: 05/17/2016)

May 17, 2016

May 17, 2016

PACER
23

NOTICE by Stephen Busch, Patrick Cook, Michael Prysby, Adam Rosenthal, Liane Shekter Smith, Bradley Wurfel of Companion Cases (Barbieri, Charles) (Entered: 05/17/2016)

May 17, 2016

May 17, 2016

PACER
24

ORDER REASSIGNING CASE from District Judge Sean F. Cox and Magistrate Judge David R. Grand in Detroit to District Judge John Corbett O'Meara and Magistrate Judge Mona K. Majzoub in Ann Arbor. (SSch) (Entered: 05/23/2016)

May 23, 2016

May 23, 2016

PACER
25

NOTICE of Appearance by Deborah A. LaBelle on behalf of All Plaintiffs. (LaBelle, Deborah) (Entered: 06/01/2016)

June 1, 2016

June 1, 2016

PACER
26

NOTICE of Appearance by Frederick A. Berg on behalf of Flint, City of. (Berg, Frederick) (Entered: 06/08/2016)

June 8, 2016

June 8, 2016

PACER
27

NOTICE of Appearance by Sheldon H. Klein on behalf of Flint, City of. (Klein, Sheldon) (Entered: 06/08/2016)

June 8, 2016

June 8, 2016

PACER

Text-Only Order

June 9, 2016

June 9, 2016

PACER
28

MOTION for Leave to File Excess Pages by Stephen Busch, Patrick Cook, Michael Prysby, Adam Rosenthal, Liane Shekter Smith, Bradley Wurfel. (Barbieri, Charles) (Entered: 06/09/2016)

June 9, 2016

June 9, 2016

PACER

TEXT-ONLY ORDER Granting 28 MOTION for Leave to File Excess Pages. Signed by District Judge John Corbett O'Meara. (WBar)

June 9, 2016

June 9, 2016

PACER
29

RESPONSE to 18 MOTION to Remand and Attorney's Fees and Costs filed by Stephen Busch, Patrick Cook, Michael Prysby, Adam Rosenthal, Liane Shekter Smith, Bradley Wurfel. (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) (Barbieri, Charles) (Entered: 06/10/2016)

June 10, 2016

June 10, 2016

PACER
30

STIPULATION AND ORDER Extending Time to File a Reply Brief in Support of 18 MOTION to Remand and Attorney's Fees and Costs; Reply Brief due by 7/8/2016, Signed by District Judge John Corbett O'Meara. (WBar) (Entered: 06/17/2016)

June 17, 2016

June 17, 2016

PACER
31

STIPULATION AND ORDER Extending Time for Defendants Wyant, Smith, Rosenthal, Busch, Cook, Prysby, and Wurfel to Answer Complaint; Responsive Pleading due by 7/25/2016, Signed by District Judge John Corbett O'Meara. (WBar) (Entered: 06/23/2016)

June 23, 2016

June 23, 2016

PACER

NOTICE of Error directed to: Charles E. Barbieri re 32 Supplemental Brief,. Docket entry was made on the wrong case. Document was stricken and must be refiled correctly. [No Image Associated with this docket entry] (Ahmed, N)

June 24, 2016

June 24, 2016

PACER

Notice of Error

June 24, 2016

June 24, 2016

PACER
33

EXHIBIT Q Supplement re 29 Response to Motion,, 18 MOTION to Remand and Attorney's Fees and Costs by Patrick Cook, Michael Prysby, Adam Rosenthal (Attachments: # 1 Exhibit Q Supplement) (Barbieri, Charles) (Entered: 06/24/2016)

June 24, 2016

June 24, 2016

PACER

Text-Only Order

July 6, 2016

July 6, 2016

PACER
34

Ex Parte MOTION for Leave to File Excess Pages in the Filing of Plaintiffs Reply to MDEQ Defendants Response to Plaintiffs Motion for Remand and Attorneys Fees and Costs by All Plaintiffs. (Hurwitz, Julie) (Entered: 07/06/2016)

July 6, 2016

July 6, 2016

PACER

TEXT-ONLY ORDER Granting 34 Ex Parte MOTION for Leave to File Excess Pages. Signed by District Judge John Corbett O'Meara. (WBar)

July 6, 2016

July 6, 2016

PACER
35

REPLY to Response re 18 MOTION to Remand and Attorney's Fees and Costs filed by All Plaintiffs. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4) (Rivers, Beth) (Entered: 07/08/2016)

July 8, 2016

July 8, 2016

PACER
36

MOTION for Leave to File Excess Pages by Bradley Wurfel. (Clare, Christopher) (Entered: 07/20/2016)

July 20, 2016

July 20, 2016

PACER
37

ORDER granting in part 36 Motion for Leave to File Excess Pages. Signed by District Judge John Corbett O'Meara. (WBar) (Entered: 07/21/2016)

July 21, 2016

July 21, 2016

PACER
38

Ex Parte MOTION for Leave to File Excess Pages by Patrick Cook, Michael Prysby, Adam Rosenthal. (Barbieri, Charles) (Entered: 07/22/2016)

July 22, 2016

July 22, 2016

PACER

TEXT-ONLY ORDER Granting 38 Ex Parte MOTION for Leave to File Excess Pages filed by Michael Prysby, Adam Rosenthal, Patrick Cook. Signed by District Judge John Corbett O'Meara. (WBar)

July 25, 2016

July 25, 2016

PACER

Text-Only Order

July 25, 2016

July 25, 2016

PACER
39

MOTION to Dismiss by Bradley Wurfel. (Attachments: # 1 Index of Exhibits, # 2 Exhibit A, # 3 Exhibit B, # 4 Exhibit C, # 5 Exhibit D, # 6 Exhibit E, # 7 Exhibit F) (Clare, Christopher) (Entered: 07/25/2016)

July 25, 2016

July 25, 2016

PACER
40

Joint MOTION to Dismiss and Brief in Support of MDEQ Employee Defendants Under Fed. R. Civ. P. 12(B)(6) by Patrick Cook, Michael Prysby, Adam Rosenthal. (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) (Barbieri, Charles) (Entered: 07/25/2016)

July 25, 2016

July 25, 2016

PACER
41

STIPULATION AND ORDER Extending Time until August 26, 2016, for City of Flint Defendants to Respond to Complaint, Signed by District Judge John Corbett O'Meara. (WBar) (Entered: 08/15/2016)

Aug. 15, 2016

Aug. 15, 2016

PACER
42

Ex Parte MOTION for Extension of Time to File Response/Reply as to 40 Joint MOTION to Dismiss and Brief in Support of MDEQ Employee Defendants Under Fed. R. Civ. P. 12(B)(6), 39 MOTION to Dismiss by All Plaintiffs. (Pitt, Michael) (Entered: 08/15/2016)

Aug. 15, 2016

Aug. 15, 2016

PACER

TEXT-ONLY ORDER Granting in Part 42 Ex Parte MOTION for Extension of Time to File Response as to 40 Joint MOTION to Dismiss, 39 MOTION to Dismiss; Response due by 9/16/2016, Signed by District Judge John Corbett O'Meara. (WBar)

Aug. 17, 2016

Aug. 17, 2016

PACER

Text-Only Order

Aug. 17, 2016

Aug. 17, 2016

PACER
43

MOTION Hold Summary Disposition Briefing in Abeyance Pending Resolution of Motion to Remand re 40 Joint MOTION to Dismiss and Brief in Support of MDEQ Employee Defendants Under Fed. R. Civ. P. 12(B)(6), 39 MOTION to Dismiss, 18 MOTION to Remand and Attorney's Fees and Costs by All Plaintiffs. (LaBelle, Deborah) (Entered: 08/19/2016)

Aug. 19, 2016

Aug. 19, 2016

PACER
44

ORDER Requiring Response to 43 Motion,. Response due by 9/2/2016 Signed by District Judge John Corbett O'Meara. (WBar) (Entered: 08/19/2016)

Aug. 19, 2016

Aug. 19, 2016

PACER
45

NOTICE of Appearance by Reed E. Eriksson on behalf of Howard Croft, Flint, City of, Michael Glasgow, Natasha Henderson, Daugherty Johnson. (Eriksson, Reed) (Entered: 08/26/2016)

Aug. 26, 2016

Aug. 26, 2016

PACER
46

Joint MOTION to Dismiss by Howard Croft, Flint, City of, Michael Glasgow, Natasha Henderson, Daugherty Johnson. (Attachments: # 1 Index of Exhibits Table of Exhibits, # 2 Exhibit Exhibit A, # 3 Exhibit Exhibit B, # 4 Exhibit Exhibit C, # 5 Exhibit Exhibit D, # 6 Exhibit Exhibit E) (Eriksson, Reed) (Entered: 08/26/2016)

Aug. 26, 2016

Aug. 26, 2016

PACER
47

STIPULATION AND ORDER Extending Time to Respond to 46 Joint MOTION to Dismiss; Response due by 9/23/2016, Signed by District Judge John Corbett O'Meara. (WBar) (Entered: 08/31/2016)

Aug. 31, 2016

Aug. 31, 2016

PACER
48

RESPONSE to 43 MOTION Hold Summary Disposition Briefing in Abeyance Pending Resolution of Motion to Remand re 40 Joint MOTION to Dismiss and Brief in Support of MDEQ Employee Defendants Under Fed. R. Civ. P. 12(B)(6), 39 MOTION to Dismiss, filed by Stephen Busch, Patrick Cook, Michael Prysby, Adam Rosenthal, Liane Shekter Smith, Bradley Wurfel. (Attachments: # 1 Index of Exhibits, # 2 Exhibit A - Cases Re Argument II, # 3 Exhibit B - Cases Re Argument III, # 4 Exhibit C - Addtl Cases Re Argument III, # 5 Exhibit D - Addtl Cases Re Argument III) (Barbieri, Charles) (Entered: 09/01/2016)

Sept. 1, 2016

Sept. 1, 2016

PACER
49

ORDER granting 43 Motion to Hold Briefing in Abeyance. Signed by District Judge John Corbett O'Meara. (WBar) (Entered: 09/13/2016)

Sept. 13, 2016

Sept. 13, 2016

PACER
50

OPINION AND ORDER REMANDING CASE to Genesee County Circuit Court. Signed by District Judge John Corbett O'Meara. (DPer) (Entered: 10/06/2016)

Oct. 6, 2016

Oct. 6, 2016

PACER
51

NOTICE remanding case to *GENESEE COUNTY CIRCUIT COURT*. (DPer) (Entered: 10/06/2016)

Oct. 6, 2016

Oct. 6, 2016

PACER
52

NOTICE OF APPEAL by Liane Shekter Smith, Patrick Cook, Adam Rosenthal, Michael Prysby, Bradley Wurfel, Stephen Busch re 50 Order Remanding Case. Fee Status: No Fee Paid. (Barbieri, Charles) (Entered: 10/19/2016)

Oct. 19, 2016

Oct. 19, 2016

PACER
53

Joint MOTION to Stay Remand Order Pending Appeal by Stephen Busch, Patrick Cook, Michael Prysby, Adam Rosenthal, Liane Shekter Smith, Bradley Wurfel. (Attachments: # 1 Exhibit 1 - Dalton v Walgreen Co.) (Barbieri, Charles) (Entered: 10/19/2016)

1 Exhibit 1 - Dalton v Walgreen Co.

View on RECAP

Oct. 19, 2016

Oct. 19, 2016

RECAP
54

Certificate of Service re 52 Notice of Appeal. (DAll) (Entered: 10/19/2016)

Oct. 19, 2016

Oct. 19, 2016

PACER

Appeal Fee received for 52 Notice of Appeal filed by Liane Shekter Smith, Bradley Wurfel, Stephen Busch, Michael Prysby, Adam Rosenthal, Patrick Cook in the amount of $ $505.00 - Receipt No. DET097290. (Huff, W.)

Oct. 24, 2016

Oct. 24, 2016

PACER

Appeal Fee Received

Oct. 24, 2016

Oct. 24, 2016

PACER
55

RESPONSE to 53 Joint MOTION to Stay Remand Order Pending Appeal filed by All Plaintiffs. (Attachments: # 1 Exhibit 1 - Notice of Remand) (Rivers, Beth) (Entered: 11/02/2016)

1 Exhibit 1 - Notice of Remand

View on RECAP

Nov. 2, 2016

Nov. 2, 2016

RECAP
56

ATTORNEY APPEARANCE: Richard S. Kuhl appearing on behalf of State of Michigan Interested Non-Party (Kuhl, Richard) (Entered: 11/03/2016)

Nov. 3, 2016

Nov. 3, 2016

PACER
57

REPLY to Response re 53 Joint MOTION to Stay Remand Order Pending Appeal filed by Stephen Busch, Patrick Cook, Michael Prysby, Adam Rosenthal, Liane Shekter Smith, Bradley Wurfel. (Attachments: # 1 Index of Exhibits, # 2 Exhibit 1 - Bauman v Twp of Tittabawassee, # 3 Exhibit 2 - 6th Circuit Briefing Schedule) (Barbieri, Charles) (Entered: 11/09/2016)

1 Index of Exhibits

View on RECAP

2 Exhibit 1 - Bauman v Twp of Tittabawassee

View on RECAP

3 Exhibit 2 - 6th Circuit Briefing Schedule

View on RECAP

Nov. 9, 2016

Nov. 9, 2016

RECAP
58

ORDER from U.S. Court of Appeals - Sixth Circuit re 52 Notice of Appeal filed by Liane Shekter Smith, Bradley Wurfel, Stephen Busch, Michael Prysby, Adam Rosenthal, Patrick Cook [Appeal Case Number 16-2484] (Ahmed, N) (Entered: 01/13/2017)

Jan. 13, 2017

Jan. 13, 2017

PACER
59

ORDER denying 53 Motion to Stay. Signed by District Judge John Corbett O'Meara. (WBar) (Entered: 01/23/2017)

Jan. 23, 2017

Jan. 23, 2017

RECAP
60

ORDER from U.S. Court of Appeals - Sixth Circuit re 52 Notice of Appeal filed by Liane Shekter Smith, Bradley Wurfel, Stephen Busch, Michael Prysby, Adam Rosenthal, Patrick Cook [Appeal Case Number 16-2484] (Ahmed, N) (Entered: 07/13/2017)

July 13, 2017

July 13, 2017

PACER
61

OPINION and JUDGMENT from U.S. Court of Appeals - Sixth Circuit re 52 Notice of Appeal filed by Liane Shekter Smith, Bradley Wurfel, Stephen Busch, Michael Prysby, Adam Rosenthal, Patrick Cook [Appeal Case Number 16-2484] (Ahmed, N) (Entered: 09/11/2017)

Sept. 11, 2017

Sept. 11, 2017

PACER
62

MANDATE from U.S. Court of Appeals - Sixth Circuit as to 61 Appeal Order/Opinion/Judgment [Appeal Case Number 16-2484] (Krause, S) (Entered: 11/27/2017)

Nov. 27, 2017

Nov. 27, 2017

PACER
63

LETTER from the US Supreme Court that a petition for writ of certiorari was filed on 2/13/18. [Supreme Court Case Number: 17-1144] [Court of Appeals Case Number: 16-2484] (DWor) (Entered: 02/21/2018)

Feb. 20, 2018

Feb. 20, 2018

PACER
64

LETTER from the US Supreme Court denying the petition for writ of certiorari [Supreme Court Case Number: 17-1144] [Court of Appeals Case Number: 16-2484] (SKra) (Entered: 04/17/2018)

April 17, 2018

April 17, 2018

PACER
64

LETTER from the US Supreme Court denying the petition for writ of certiorari [Supreme Court Case Number: 17-1144] [Court of Appeals Case Number: 16-2484] (SKra) (Entered: 04/17/2018)

April 17, 2018

April 17, 2018

PACER

Case Details

State / Territory: Michigan

Case Type(s):

Public Benefits/Government Services

Special Collection(s):

Flint Water Cases

Multi-LexSum (in sample)

Key Dates

Filing Date: Jan. 19, 2016

Closing Date: April 17, 2018

Case Ongoing: No

Plaintiffs

Plaintiff Description:

Flint water drinkers.

Plaintiff Type(s):

Private Plaintiff

Public Interest Lawyer: No

Filed Pro Se: No

Class Action Sought: Yes

Class Action Outcome: Unknown

Defendants

Michigan Department of Environmental Quality, State

Defendant Type(s):

Sanitation/Public Works

Case Details

Causes of Action:

State law

Available Documents:

Trial Court Docket

Complaint (any)

Any published opinion

Outcome

Prevailing Party: Plaintiff

Nature of Relief:

Injunction / Injunctive-like Settlement

Source of Relief:

Litigation

Issues

General:

Public benefits (includes, e.g., in-state tuition, govt. jobs)