Dixon v. Ford Motor Company et al
Dixon and Euniece LaShawn Dixon |
Ford Motor Company, Michael Dzialo, Karen Culver, Stephen Van Kerckhove, Vincent Maribao, Margo Abundis, Kim Logan, Jackie Duncan, Marisa Soave, UAW Ford, Managed Asset Portfolios (MAP), EEOC, Eastside Gynecology and St. John Providence |
5:2016cv14124 |
November 21, 2016 |
US District Court for the Eastern District of Michigan |
Ann Arbor Office |
Macomb |
Judith E Levy |
Anthony P Patti |
Civil Rights: Jobs |
Plaintiff |
Docket Report
This docket was last retrieved on March 3, 2020. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 89 MANDATE from U.S. Court of Appeals - Sixth Circuit as to #88 Appeal Order/Opinion/Judgment [Appeal Case Number 19-1031] (SKra) |
Filing 88 ORDER from U.S. Court of Appeals - Sixth Circuit re #81 Notice of Appeal filed by Euniece LaShawn Dixon [Appeal Case Number 19-1031] (SKra) |
Filing 87 ORDER from U.S. Court of Appeals - Sixth Circuit re #81 Notice of Appeal filed by Euniece LaShawn Dixon [Appeal Case Number 19-1031] (DWor) |
Filing 86 ORDER from U.S. Court of Appeals - Sixth Circuit re #81 Notice of Appeal filed by Euniece LaShawn Dixon [Appeal Case Number 19-1031] (SKra) |
Attorney Michael J. Bonvolanta and Richard M. O'Connor is discontinued from receiving Notices of Electronic Filing. Reason: Our client, Dr. Marbao, dismissed from case on 4/10/17.. (Bonvolanta, Michael) |
Filing 85 NOTICE by Vincent Maribao Requesting Service Be Turned Off (Bonvolanta, Michael) |
Filing 84 TRANSCRIPT of MOTION TO COMPEL held on July 18, 2018. (Transcriber: Peg L. Goodrich) (Number of Pages: 22) (Appeal Purposes) The parties have 21 days to file with the court and 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 3/13/2019. Redacted Transcript Deadline set for 3/25/2019. Release of Transcript Restriction set for 5/21/2019. Transcript may be viewed at the court public terminal or purchased through the Transcriber before the deadline for Release of Transcript Restriction. After that date, the transcript is publicly available. (Goodrich, P) |
Filing 82 Certificate of Service re #81 Notice of Appeal. (SSch) |
Appeal Fee received for #81 Notice of Appeal filed by Euniece LaShawn Dixon in the amount of $ 505.00 - Receipt No. 119390. (LGra) |
Filing 83 CERTIFICATE OF SERVICE (SSch) |
Filing 81 NOTICE OF APPEAL by Euniece LaShawn Dixon re #80 Judgment, #79 Order Adopting Report and Recommendation. Receipt No: 119390 - Fee: $ 505 - (SSch) |
Filing 80 JUDGMENT. Signed by District Judge Judith E. Levy. (SBur) |
Filing 79 ORDER Adopting #76 Report and Recommendation and Denying Plaintiff's #77 Objections. Signed by District Judge Judith E. Levy. (SBur) |
TEXT-ONLY CERTIFICATE OF SERVICE re #80 Judgment, #79 Order Adopting Report and Recommendation on Euniece LaShawn Dixon at 1256 Woodbridge St., St. Clair Shores, MI 48080. (SBur) |
Filing 78 RESPONSE to #76 REPORT AND RECOMMENDATION re #63 MOTION for Summary Judgment filed by Ford Motor Company Defendant's Response in Opposition to Plaintiff's Objections to Report and Recommendation that Defendant's Summary Judgment Motion be Granted filed by Ford Motor Company. (Attachments: #1 Exhibit A - Dorr v. Ling) (Baumhart, Julia) |
Filing 77 OBJECTION to #76 Report and Recommendation by Euniece LaShawn Dixon. (SSch) |
Filing 76 REPORT AND RECOMMENDATION recommending GRANTING Defendant's #63 MOTION for Summary Judgment filed by Ford Motor Company Signed by Magistrate Judge Anthony P. Patti. (MWil) |
TEXT-ONLY CERTIFICATE OF SERVICE re: #76 REPORT AND RECOMMENDATION re #63 MOTION for Summary Judgment filed by Ford Motor Company on Euniece LaShawn Dixon at 1256 Woodbridge st, St. Clair Shores, MI 48080. (MWil) |
Filing 75 OPINION AND ORDER DENYING Plaintitff's #70 Motion to Suppress Deposition testimony--Signed by Magistrate Judge Anthony P. Patti. (MWil) |
TEXT-ONLY CERTIFICATE OF SERVICE re: #75 Order on Motion - Free on Euniece LaShawn Dixon at 1256 Woodbridge St., St. Clair Shores, MI 48080. (MWil) |
Filing 74 RESPONSE to #70 MOTION Defendant's Response in Opposition to Plaintiff's Motion to Suppress Deposition Testimony (ECF No. 70) filed by Ford Motor Company. (Attachments: #1 Index of Exhibits Index of Exhibits, #2 Exhibit A - Defendant Ford Motor Company's Notice of Video Deposition of Plaintiff Euniece LaShawn Dixon) (Baumhart, Julia) |
Filing 73 REPLY to Response re #63 MOTION for Summary Judgment filed by Ford Motor Company. (Baumhart, Julia) |
Filing 72 AMENDED RESPONSE to #63 Motion for summary judgment filed by Euniece LaShawn Dixon. (DPer) |
Filing 71 RESPONSE to #63 Motion for summary judgment filed by Euniece LaShawn Dixon. (Attachments: #1 Document Continuation) (DPer) |
Filing 70 MOTION to suppress deposition testimony by Euniece LaShawn Dixon. (DPer) |
Filing 69 ORDER Resolving in part and Granting in part Defendant's #55 Motion to Compel--Signed by Magistrate Judge Anthony P. Patti. (MWil) |
TEXT-ONLY CERTIFICATE OF SERVICE re: #69 Order on Motion to Compel on Euniece LaShawn Dixon at 1256 Woodbridge St., St. Clair Shores, MI 48080. (MWil) |
Filing 68 Revised Stipulated Protective Order--Signed by Magistrate Judge Anthony P. Patti. (MWil) |
Filing 67 ORDER DENYING Plaintiff's #66 Motion to Extend MOTION TO EXTEND Time--Signed by Magistrate Judge Anthony P. Patti. (MWil) |
TEXT-ONLY CERTIFICATE OF SERVICE re: #67 Order on Motion to Extend on Euniece LaShawn Dixon**Document was hand-delivered to Plaintiff by case manager, Michael L. Williams** (MWil) |
Minute Entry for proceedings before Magistrate Judge Anthony P. Patti: Motion Hearing held on 7/18/2018 re #55 MOTION to Compel Euniece Dixon to Respond to Ford's First Requests to Produce, To Address Protective Order, And For Sanctions filed by Ford Motor Company Disposition: Resolved and Granted in Part. Order to follow. (Court Reporter: Digitally Recorded) (MWil) |
TEXT-ONLY CERTIFICATE OF SERVICE re: #68 Protective Order on Euniece LaShawn Dixon at 1256 Woodbridge St., St. Clair Shores, MI 48080. (MWil) |
Filing 66 MOTION TO EXTEND Time by Euniece LaShawn Dixon. (NAhm) |
Filing 65 STATEMENT of Resolved and Unresolved Issues (Joint Statement of Resolved and Unresolved Issues in Ford's Motion to Compel Production of Documents (ECF No. 55) by Ford Motor Company (Baumhart, Julia) |
Filing 64 ORDER Requiring Response to #63 Motion for Summary Judgment. Plaintiff's Response due by 8/13/2018. Signed by Magistrate Judge Anthony P. Patti. (BGar) |
TEXT-ONLY ORDER re #63 MOTION for Summary Judgment filed by Ford Motor Company. ( Response due by 8/13/2018) Entered by Magistrate Judge Anthony P. Patti. (BGar) |
TEXT-ONLY CERTIFICATE OF SERVICE re #64 Order Requiring Responsive Pleading on Euniece LaShawn Dixon at 1256 Woodbridge St., St. Clair Shores, MI 48080. (BGar) |
Filing 63 MOTION for Summary Judgment by Ford Motor Company. (Attachments: #1 Index of Exhibits Index of Exhibits, #2 Exhibit 1 (Part 1 of 3) Plaintiff's May 2, 2018 Dep. Transcript, #3 Exhibit 1 (Part 2 of 3) Plaintiff's Dep. Continued, #4 Exhibit 1 (Part 3 of 3) Plaintiff's Dep. Continued, #5 Exhibit 2 - Declaration of Benjamin Jerome, #6 Exhibit 3 - Transcription 2, Aug. 1, 2015 audio recording, #7 Exhibit 4 - Declaration of Samantha Martens, #8 Exhibit 5 - December 8, 2016 hearing transcript, #9 Exhibit 6 - Declaration of Julia Turner Baumhart, #10 Exhibit 7 - (Part 1 of 2) Unpublished Cases, #11 Exhibit 7 (Part 2 of 2) Unpublished Cases continued) (Baumhart, Julia) |
Filing 62 ORDER STRIKING Plaintiff's Unauthorized 60 Sur-Reply filed by Euniece LaShawn Dixon--Signed by Magistrate Judge Anthony P. Patti. (MWil) |
Filing 61 NOTICE OF HEARING on #55 MOTION to Compel Euniece Dixon to Respond to Ford's First Requests to Produce, To Address Protective Order, And For Sanctions. Motion Hearing set for 7/18/2018 02:00 PM before Magistrate Judge Anthony P. Patti (MWil) |
TEXT-ONLY CERTIFICATE OF SERVICE re: #61 Notice of Hearing on Motion, on Euniece LaShawn Dixon at 1256 Woodbridge St., St. Clair Shores, MI 48080. (MWil) |
TEXT-ONLY CERTIFICATE OF SERVICE re: #62 Order to Strike on Euniece LaShawn Dixon at 1256 Woodbridge St., St. Clair Shores, MI 48080. (MWil) |
Filing 59 REPLY to Response re #55 MOTION to Compel Euniece Dixon to Respond to Ford's First Requests to Produce, To Address Protective Order, And For Sanctions filed by Ford Motor Company. (Attachments: #1 Index of Exhibits, #2 Exhibit R - Macomb County Probate Court Public Docket) (Baumhart, Julia) |
Filing 58 RESPONSE to #55 Motion to compel discovery filed by Euniece LaShawn Dixon. (DPer) |
Filing 57 TRANSCRIPT of Teleconference held on 3/20/2018. (Court Reporter/Transcriber: Jeseca C. Eddington) (Number of Pages: 8) 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 7/5/2018. Redacted Transcript Deadline set for 7/16/2018. Release of Transcript Restriction set for 9/11/2018. 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. (Eddington, J) |
Filing 56 ORDER DENYING Plaintiff's #51 Motion to Compel--Signed by Magistrate Judge Anthony P. Patti. (MWil) |
TEXT-ONLY CERTIFICATE OF SERVICE re: #56 Order on Motion to Compel on Euniece LaShawn Dixon at 1256 Woodbridge St,, St, Clair Shores, MI 48080. (MWil) |
Filing 55 MOTION to Compel Euniece Dixon to Respond to Ford's First Requests to Produce, To Address Protective Order, And For Sanctions by Ford Motor Company. (Attachments: #1 Index of Exhibits Index, #2 Exhibit A - Defendant's First Request for Production, #3 Exhibit B - November 22, 2017 letter to Plaintiff, #4 Exhibit C - Plaintiff's Response to First Request, #5 Exhibit D - December 21, 2017 letter to Plaintiff, #6 Exhibit E - Plaintiff's Supplemental Response to First Request, #7 Exhibit F - January 12, 2018 letter to Plaintiff, #8 Exhibit G - January 13, 2018 letter, #9 Exhibit H - January 15, 2018 email, #10 Exhibit I - February 15, 2018 email, #11 Exhibit J - April 25, 2018 email, #12 Exhibit K - April 25, 2018 email, #13 Exhibit L - April 26, 2018 email, #14 Exhibit M - Dep. Transcript of Euniece Dixon, #15 Exhibit N - May, 19, 2018 email, #16 Exhibit O - May 23, 2018 email, #17 Exhibit P - Ford's Second Request for Production, #18 Exhibit Q - May 7, 2018 email) (Baumhart, Julia) |
Filing 54 REPLY to Response re #51 MOTION to Compel filed by Euniece LaShawn Dixon. (NAhm) |
Filing 53 RESPONSE to #51 MOTION to Compel Discovery filed by Ford Motor Company. (Attachments: #1 Index of Exhibits Index, #2 Exhibit A - Ford's First Request for Production of Documents, #3 Exhibit B - Ford's Objections to Plaintiff's Request for Production of Documents Or Things, #4 Exhibit C - Ford's Objections And Response To Plaintiff's Request for Production of Documents) (Baumhart, Julia) |
Filing 52 SCHEDULING ORDER: Discovery due by 6/4/2018, Dispositive Motion Cut-off set for 7/9/2018--Signed by Magistrate Judge Anthony P. Patti. (Refer to image for additional dates) (MWil) |
TEXT-ONLY CERTIFICATE OF SERVICE re: #52 Scheduling Order on Euniece LaShawn Dixon at 1256 Woodbridge St., St. Clair Hores, MI 48080. (MWil) |
TEXT-ONLY CERTIFICATE OF SERVICE re: Text-Only Order, Set Deadlines/Hearings,, on Euniece LaShawn Dixon at 1256 WoodBridge St., St. Clair Shores, MI 48080. (MWil) |
TEXT-ONLY ORDER: re: #51 MOTION to Compel filed by Euniece LaShawn Dixon., ( Defendant's Response due by 4/5/2018, Plaintiff's Reply due by 4/19/2018)--Entered by Magistrate Judge Anthony P. Patti. (MWil) |
Filing 51 MOTION to Compel Discovery by Euniece LaShawn Dixon. (DWor) |
Filing 50 ORDER Regarding March 20, 2018 Status Conference. Signed by District Judge Judith E. Levy. (SBur) |
Minute Entry for proceedings before District Judge Judith E. Levy: Telephonic Status Conference held on 3/20/2018. (Court Reporter: Jeseca Eddington) (SBur) |
TEXT-ONLY CERTIFICATE OF SERVICE re #50 Order on Euniece LaShawn Dixon at 1256 Woodbridge St., St. Clair Shores, MI 48080 (SBur) |
Filing 49 NOTICE TO APPEAR BY TELEPHONE: Telephonic Status Conference set for 3/20/2018 at 11:00 AM before District Judge Judith E. Levy. Please use the following call-in information: 888.363.4734; Access Code: 2541474. (SBur) |
TEXT-ONLY CERTIFICATE OF SERVICE re #49 Notice to Appear on Euniece LaShawn Dixon at 1256 Woodbridge St., St. Clair Shores, MI 48080. (SBur) |
Filing 48 ORDER Adopting Magistrate Judge Patti's #47 Report and Recommendation. Signed by District Judge Judith E. Levy. (SBur) |
TEXT-ONLY CERTIFICATE OF SERVICE re #48 Order Adopting Report and Recommendation on Euniece LaShawn Dixon at 1256 Woodbridge St., St. Clair Shores, MI 48080. (SBur) |
Filing 47 REPORT AND RECOMMENDATION recommending GRANTING Defendants' #40 MOTION to Dismiss filed by Managed Asset Portfolios (MAP), Michael Dzialo, Karen Culver--Signed by Magistrate Judge Anthony P. Patti. (MWil) |
TEXT-ONLY CERTIFICATE OF SERVICE re: #47 REPORT AND RECOMMENDATION re #40 MOTION to Dismiss filed by Managed Asset Portfolios (MAP), Michael Dzialo, Karen Culver on Euniece LaShawn Dixon at 1256 Woodbridge St., St. Clair Shores, MI 48080. (MWil) |
Filing 46 ORDER Adopting Magistrate Judge Patti's #45 Report and Recommendation on Defendant St. John Providence Health System's Unopposed #36 Motion to Dismiss. Signed by District Judge Judith E. Levy. (SBur) |
TEXT-ONLY CERTIFICATE OF SERVICE re #46 Order Adopting Report and Recommendation on Euniece LaShawn Dixon at 1256 Woodbridge St., St. Clair Shores, MI 48080. (SBur) |
Filing 45 REPORT AND RECOMMENDATION recommending GRANTING Defendant's #36 MOTION to Dismiss filed by St. John Providence--Signed by Magistrate Judge Anthony P. Patti. (MWil) |
TEXT-ONLY CERTIFICATE OF SERVICE re: #45 REPORT AND RECOMMENDATION re #36 MOTION to Dismiss filed by St. John Providence on Euniece LaShawn Dixon at 1256 Woodbridge St., St. Clair Shores, MI 48080. (MWil) |
Filing 44 ORDER sustaining defendant Ford Motor Company's #22 Objection to service of process on UAW Ford and directing the Clerk of Court to strike service to UAW Ford and remove UAW Ford from the caption. Signed by Magistrate Judge Anthony P. Patti. (DPer) |
Filing 43 PLAINTIFF EUNIECE LASHAWN DIXON'S OPPOSITION to #40 MOTION to Dismiss filed by Euniece LaShawn Dixon. (SOso) |
Filing 42 DISCOVERY plan jointly filed pursuant to Federal Rules of Civil Procedure 26(f) (Baumhart, Julia) |
Filing 41 ORDER Requiring Response to #40 Motion to Dismiss. Response due by 9/21/2017--Signed by Magistrate Judge Anthony P. Patti. (MWil) |
Filing 40 MOTION to Dismiss by Karen Culver, Michael Dzialo, Managed Asset Portfolios (MAP). (Miller, Ann) |
TEXT-ONLY CERTIFICATE OF SERVICE re: #41 Order Requiring Responsive Pleading on Euniece LaShawn Dixon at 1256 Woodbridge St., St. Clair Shores, MI 48080. (MWil) |
TEXT-ONLY ORDER GRANTING Plaintiff's #39 MOTION for Extension of Time to File Response/Reply as to #36 MOTION to Dismiss filed by Euniece LaShawn Dixon., ( Plaintiff's Response due by 8/7/2017)**NO FURTHER EXTENSION WILL BE GRANTED ABSENT AN EXTREME SHOWING OF GOOD CAUSE**--Entered by Magistrate Judge Anthony P. Patti. (MWil) |
Filing 39 Second MOTION for Extension of Time to File Response/Reply as to #36 MOTION to Dismiss by Euniece LaShawn Dixon. (Ahmed, N) |
TEXT-ONLY ORDER GRANTING Plaintiff's #38 MOTION for Extension of Time to File Response/Reply as to #36 MOTION to Dismiss filed by Euniece LaShawn Dixon., ( Plaintiff's Response due by 7/17/2017)--Entered by Magistrate Judge Anthony P. Patti. (MWil) |
TEXT-ONLY CERTIFICATE OF SERVICE re: Text-Only Order,, Set Deadlines/Hearings, on Euniece LaShawn Dixon at 1256 Woodbridge st., St. Clair Shores, MI 48080. (MWil) |
Filing 38 MOTION for extension of time to file response to #36 Motion to dismiss by Euniece LaShawn Dixon. (DPer) |
Filing 37 ORDER Requiring Response to Defendant's #36 Motion to Dismiss. Response due by 6/15/2017 Signed by Magistrate Judge Anthony P. Patti. (MWil) |
TEXT-ONLY CERTIFICATE OF SERVICE re: #37 Order Requiring Responsive Pleading on Euniece LaShawn Dixon at 1256 Woodbridge St., St. Clair Shores, MI 48080. (MWil) |
Filing 36 MOTION to Dismiss by St. John Providence. (Andreou, Diane) |
Filing 35 STIPULATED ORDER Dismissing Defendants Margo Abundis and Eastside Gynecoogy - Signed by District Judge Judith E. Levy. (FMos) |
Filing 34 NOTICE of Joinder/Concurrence in #28 MOTION to Dismiss filed by Margo Abundis, Eastside Gynecology by Margo Abundis, Eastside Gynecology (Asher, Brett) |
Filing 33 STIPULATED ORDER Dismissing Vincent Maribao - Signed by District Judge Judith E. Levy. (FMos) |
TEXT-ONLY CERTIFICATE OF SERVICE re #33 Stipulation and Order mailed to Euniece LaShawn Dixon, 1256 Woodbridge St., St. Clair Shores, MI 48080 (FMos) |
Filing 32 NOTICE of Joinder/Concurrence in #21 MOTION to Dismiss filed by Vincent Maribao by Vincent Maribao (Bonvolanta, Michael) |
Filing 31 ORDER Requiring Plaintiff's Response to #21 Motion to Dismiss, #28 Motion to Dismiss. Plaintiff's Response due by 4/13/2017 Defendant's Reply due by 4/27/2017--Signed by Magistrate Judge Anthony P. Patti. (MWil) |
TEXT-ONLY CERTIFICATE OF SERVICE re: #31 Order Requiring Responsive Pleading, on Euniece LaShawn Dixon at 1256 Woodbridge st.,, St. Clair Shore, MI 48080. (MWil) |
Filing 30 ORDER GRANTING Plaintiff's Second #23 Motion to Extend --Signed by Magistrate Judge Anthony P. Patti. (MWil) |
TEXT-ONLY CERTIFICATE OF SERVICE re : #30 Order on Motion to Extend on Euniece LaShawn Dixon at 1256 Woodbridge St., St. Clair Shores, MI 48080. (MWil) |
Filing 29 CERTIFICATE OF SERVICE re #28 MOTION to Dismiss by Margo Abundis, Eastside Gynecology (Asher, Brett) |
Filing 28 MOTION to Dismiss by Margo Abundis, Eastside Gynecology. (Asher, Brett) |
Filing 27 ATTORNEY APPEARANCE: Brett Asher appearing on behalf of Margo Abundis, Eastside Gynecology (Asher, Brett) |
Filing 26 STATEMENT of DISCLOSURE of CORPORATE AFFILIATIONS and FINANCIAL INTEREST by St. John Providence (Andreou, Diane) |
Filing 25 ANSWER to Complaint with Affirmative Defenses with Jury Demand by St. John Providence. (Andreou, Diane) |
Filing 24 ORDER Referring Pretrial Matters to Magistrate Judge Anthony P. Patti re #23 Motion to Extend, #21 Motion to Dismiss. Signed by District Judge Judith E. Levy. (FMos) |
TEXT-ONLY CERTIFICATE OF SERVICE re #24 Order Referring Pretrial Matters to Magistrate Judge mailed to Euniece LaShawn Dixon, 1256 Woodbridge St., St. Clair Shores MI 48080 (FMos) |
Filing 23 SECOND MOTION for extension of time for service by Euniece LaShawn Dixon. (DPer) |
Filing 22 OBJECTION to Service of Process on UAW/Ford (Doc #14-2) by Ford Motor Company. (Attachments: #1 Exhibit 1 - Complaint) (Baumhart, Julia) |
Filing 21 MOTION to Dismiss by Vincent Maribao. (Bonvolanta, Michael) |
Filing 20 NOTICE of Appearance by Richard M. O'Connor on behalf of Vincent Maribao. (O'Connor, Richard) |
Filing 19 NOTICE of Appearance by Michael J. Bonvolanta on behalf of Vincent Maribao. (Bonvolanta, Michael) |
Filing 18 STATEMENT of DISCLOSURE of CORPORATE AFFILIATIONS and FINANCIAL INTEREST by Kim Logan (Harris, Christina) |
Filing 17 ANSWER to Complaint with Affirmative Defenses by Kim Logan. (Harris, Christina) |
Filing 16 ORDER Granting Plaintiff's Motion for Extension of Time to Serve Remaining Defendants - Signed by District Judge Judith E. Levy. (FMos) |
TEXT-ONLY CERTIFICATE OF SERVICE re #16 Stipulation and Order mailed to Euniece LaShawn Dixon, 1256 Woodbridge St., St. Clair Shores, MI 48080 (FMos) |
Filing 15 CERTIFICATE OF SERVICE as to Dr. Margo Abundis Date of Service 2/17/2017 by Euniece LaShawn Dixon. (BGar) |
Filing 14 [UAW FORD SERVICE OF PROCESS STRICKEN PER 10/03/17 ORDER] CERTIFICATE OF SERVICE as to Ford Motor Company Date of Service 1/30/17 by Euniece LaShawn Dixon (Attachments: #1 Dr. Kim Login-Nowlin Date of Service 2/10/17, #2 UAW/Ford Date of Service 2/10/17, #3 AG-DOJ Date of Service 2/16/17, #4 Dr. Vincenet Maribao Date of Service 2/13/17, #5 St. John Providence Date of Service 2/17/17, #6 Jackie Duncan NP Date of Service 1/28/17, #7 Eastside Gynocology 2/21/17, #8 EEOC c/o Mindy Weinstein Date of Service 2/21/17, #9 Marisa Suave, PA Date of Service 2/17/17, #10 Karen Culver Date of Service 1/30/17, #11 Michael Dzialo Date of Service 1/30/17, #12 Managed Asset Portfolios Date of Service 1/30/17) (BGar) Modified on 10/3/2017 (DPer). |
Filing 13 REQUEST for Additional Time for Service by Euniece LaShawn Dixon. (BGar) |
Filing 12 STATEMENT of DISCLOSURE of CORPORATE AFFILIATIONS and FINANCIAL INTEREST by Karen Culver, Michael Dzialo, Managed Asset Portfolios (MAP) (Miller, Ann) |
Filing 11 ANSWER to Complaint with Affirmative Defenses by Karen Culver, Michael Dzialo, Managed Asset Portfolios (MAP). (Miller, Ann) |
Filing 10 STATEMENT of DISCLOSURE of CORPORATE AFFILIATIONS and FINANCIAL INTEREST by Ford Motor Company (Baumhart, Julia) |
Filing 9 ANSWER to Complaint with Affirmative Defenses by Ford Motor Company. (Baumhart, Julia) |
Filing 8 SUMMONS Issued for *EEOC - Victoria Lipnic* (Ahmed, N) |
Filing 7 SUMMONS Issued for *St. John Providence* (Ahmed, N) |
Filing 6 SUMMONS Issued for *Margo Abundis* (Ahmed, N) |
Filing 5 Pro Se Application for E-filing submitted by Euniece LaShawn Dixon [APPROVED PENDING COMPLETIION OF ON-LINE TRAINING] (DPer) |
Filing 4 SUMMONS Issued for *Jackie Duncan* (Ahmed, N) |
Filing 3 SUMMONS Issued for *Karen Culver, Michael Dzialo, EEOC, Eastside Gynecology, Ford Motor Company, Kim Logan, Managed Asset Portfolios (MAP), Vincent, United States, United States Attorney General, Maribao, Marisa Soave, UAW Ford* (Ahmed, N) |
Filing 2 Notice Regarding Parties' Responsibility to Notify Court of Address Changes (KCas) |
Filing 1 COMPLAINT filed by Euniece LaShawn Dixon against All Defendants Receipt No: DET0908221 - Fee: $ 400. (Ahmed, N) |
Access additional case information on PACER
Use the links below to access additional information about this case on the US Court's PACER system. A subscription to PACER is required.
Access this case on the Michigan Eastern District Court's Electronic Court Filings (ECF) System
- Search for Party Aliases
- Associated Cases
- Attorneys
- Case File Location
- Case Summary
- Docket Report
- History/Documents
- Parties
- Related Transactions
- Check Status
Disclaimer: Justia Dockets & Filings provides public litigation records from the federal appellate and district courts. These filings and docket sheets should not be considered findings of fact or liability, nor do they necessarily reflect the view of Justia.