Sun State Towers LLC v. Mohave, County of et al
Sun State Towers LLC |
Mohave, County of, Mohave County Board of Supervisors, Travis Lingenfelter, Rich Lettman, Sonny Borrelli, Don Martin and Ron Gould |
3:2025cv08014 |
January 21, 2025 |
U.S. District Court for the District of Arizona |
Michael T Liburdi |
Other Statutes: Other Statutory Actions |
28 U.S.C. § 2201 Declaratory Judgment |
None |
Docket Report
This docket was last retrieved on March 14, 2025. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 18 REPLY to Response to Motion re: #13 MOTION for Judgment on the Pleadings filed by Sun State Towers LLC. (Morgan, Craig) |
Filing 17 RESPONSE to Motion re: #13 MOTION for Judgment on the Pleadings filed by Mohave, County of, Mohave County Board of Supervisors, Travis Lingenfelter, Rich Lettman, Sonny Borrelli, Don Martin, Ron Gould. (Attachments: #1 Exhibit Exhibit 1)(Mitchell, Jason) |
![]() |
Filing 15 NOTICE re: Joint Notice by Sun State Towers LLC . (Morgan, Craig) |
Filing 14 NOTICE of Filing Amended Pleading pursuant to LRCiv 15.1(b) by Mohave, County of, Mohave County Board of Supervisors, Travis Lingenfelter, Rich Lettman, Sonny Borrelli, Don Martin, Ron Gould . (Mitchell, Jason) |
Filing 13 MOTION for Judgment on the Pleadings by Sun State Towers LLC. (Morgan, Craig) |
![]() |
Filing 11 Defendant's ANSWER to #1 Complaint by Mohave, County of, Mohave County Board of Supervisors, Travis Lingenfelter, Rich Lettman, Sonny Borrelli, Don Martin, Ron Gould.(Mitchell, Jason) |
Filing 10 NOTICE of Appearance by Jason William Mitchell on behalf of Mohave, County of, Mohave County Board of Supervisors, Travis Lingenfelter, Rich Lettman, Sonny Borrelli, Don Martin, Ron Gould. (Mitchell, Jason) |
Filing 9 SERVICE EXECUTED filed by Sun State Towers LLC: Acceptance of Service re: Summons in a Civil Action; Complaint; Civil Cover Sheet upon Mohave County; Mohave County Board of Supervisors; Supervisor Travis Lingenfelter; Supervisor Rich Lettman; Supervisor Sonny Borrelli; Supervisor Don Martin; Supervisor Ron Gould on 01/23/2025. (Morgan, Craig) |
Filing 8 Summons Issued as to Sonny Borrelli, Ron Gould, Rich Lettman, Travis Lingenfelter, Don Martin, Mohave County Board of Supervisors, Mohave, County of. (Attachments: #1 Summons, #2 Summons, #3 Summons, #4 Summons, #5 Summons, #6 Summons)(REK). *** IMPORTANT: When printing the summons, select "Document and stamps" or "Document and comments" for the seal to appear on the document. |
Filing 7 Disclosure Statement by Sun State Towers LLC. (Morgan, Craig) |
Filing 6 SUMMONS Submitted by Sun State Towers LLC. (Attachments: #1 Summons Summons - Mohave County Board of Supervisors, #2 Summons Summons - Travis Lingenfelter, #3 Summons Summons - Rich Lettman, #4 Summons Summons - Sonny Borrelli, #5 Summons Summons - Don Martin, #6 Summons Summons - Ron Gould)(Morgan, Craig) |
Filing 5 NOTICE TO FILER OF DEFICIENCY re: #2 Summons Submitted filed by Sun State Towers LLC, #1 Complaint filed by Sun State Towers LLC. The submitted summons forms are incomplete. Please submit new forms with the attorney information listed on the bottom portion of the forms. Please submit using the following: Civil, Amended Pleadings and Service, Service of Process, Summons Submitted. FOLLOW-UP ACTION REQUIRED: Attorney must update PACER account to match law firm information on pleading: Craig Alan Morgan. Law firm name listed on pleading: Taft Stettinius & Hollister LLP. Law firm in CM-ECF Account: Sherman & Howard LLC. FOLLOW-UP ACTION REQUIRED: Please refile corrected document. Deficiency must be corrected within one business day of this notice. This is a TEXT ENTRY ONLY. There is no PDF document associated with this entry. (REK) |
Filing 4 NOTICE TO PARTY RE: DISCLOSURE STATEMENT: Pursuant to FRCiv 7.1 and LRCiv 7.1.1 the attached Disclosure Statement form must be filed by all nongovernmental corporate parties with their first appearance. A supplemental statement must be filed upon any change in the information. In addition, if not already filed, the Disclosure Statement should be filed within 14 days. Disclosure Statement Deadline set as to Sun State Towers LLC. (REK) |
Filing 3 Filing fee paid, receipt number AAZDC-23889976. This case has been assigned to the Honorable Michael T Liburdi. All future pleadings or documents should bear the correct case number: CV-25-08014-PCT-MTL. Notice of Availability of Magistrate Judge to Exercise Jurisdiction form attached. (REK) |
Filing 2 SUMMONS Submitted by Sun State Towers LLC. (submitted by Craig Morgan) (Attachments: #1 Summons, #2 Summons, #3 Summons, #4 Summons, #5 Summons, #6 Summons)(REK) |
Filing 1 COMPLAINT. Filing fee received: $405.00, receipt number AAZDC-23889976 filed by Sun State Towers LLC. (submitted by Craig Morgan) (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4, #5 Civil Cover Sheet)(REK) |
Access additional case information on PACER
Use the links below to access additional information about this case on the U.S. Court's PACER system. A subscription to PACER is required.
Access this case on the Arizona 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.