John Hankins, et al v. City of Inkster, MI, et al
GREGORY GASKIN and CITY OF INKSTER, MI |
RAYMOND GUZALL, III and RAYMOND GUZALL, III, P.C. |
BARRY A. SEIFMAN and BARRY A. SEIFMAN, P.C. |
JOHN P. HANKINS |
20-1196 |
February 28, 2020 |
U.S. Court of Appeals, Sixth Circuit |
Other |
Opinions
We have the following opinions for this case:
Description |
---|
John Hankins v. City of Inkster, Mich. |
Docket Report
This docket was last retrieved on April 23, 2020. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 17 CORRECTED APPELLANT BRIEF filed by Mr. Raymond Guzall, III for Raymond Guzall, III, John P. Hankins and Raymond Guzall, III, P.C.. Certificate of Service:04/23/2020. Argument Request: requested. [20-1196] (RG) [Entered: 04/23/2020 02:44 PM] |
Filing 16 BRIEFING LETTER SENT requesting brief corrections from Mr. Raymond Guzall, III for John P. Hankins, Raymond Guzall, III, P.C. and Raymond Guzall, III because the corrected caption needs to be used on the cover of the brief and oral argument is requested in the brief but not requested on the docket. Corrected brief due by 04/30/2020. (KSF) [Entered: 04/23/2020 11:08 AM] |
Filing 15 ***ENTRY LOCKED - BRIEFING CORRECTION LETTER TO BE SENT INSTRUCTING COUNSEL ON CORRECTIONS NEEDED.*** APPELLANT BRIEF filed by Mr. Raymond Guzall, III for Raymond Guzall, III, John P. Hankins and Raymond Guzall, III, P.C. Certificate of Service:04/22/2020. Argument Request: not requested. [20-1196]--[Edited 04/23/2020 by KSF] (RG) [Entered: 04/22/2020 07:08 PM] |
Filing 14 BRIEFING LETTER SENT setting briefing schedule: appellant brief due 04/22/2020; appellee brief due 05/22/2020. (KSF) [Entered: 03/13/2020 07:56 AM] |
Filing 13 Transcript, [7], has been filed in the District Court on 03/12/2020 ; Court Reporter: Ms. Margaret L. Goodrich ; Actual Number of Pages: 38 ; Actual Number of Volumes: 1 ; [20-1196] (MLG) [Entered: 03/12/2020 03:44 PM] |
Filing 12 CORPORATE DISCLOSURE STATEMENT filed by Attorney Mr. David William Warren for Appellees Barry A. Seifman, P.C. and Barry A. Seifman Certificate of Service: 03/06/2020. [20-1196] (DWW) [Entered: 03/06/2020 11:08 AM] |
Filing 11 APPEARANCE filed for Appellees Barry A. Seifman, P.C. and Barry A. Seifman by David W. Warren. Certificate of Service: 03/06/2020. [20-1196] (DWW) [Entered: 03/06/2020 11:06 AM] |
Filing 10 NOTIFICATION: Setting transcript deadline, relating to transcript order, [7] Transcript to be filed in district court by Margaret L. Goodrich by 04/06/2020. (KSF) [Entered: 03/06/2020 10:43 AM] |
Filing 9 Court Reporter Acknowledgement filed by Ms. Margaret L. Goodrich, for transcript [7] ; Arrangements for payment were made on 03/03/2020 ; Estimated completion date: 04/03/2020 ; Estimated number of pages: 37 . [20-1196] (MLG) [Entered: 03/06/2020 10:36 AM] |
Filing 8 NOTIFICATION: Setting acknowledgement deadline, relating to transcript order, [7]. Margaret L. Goodrich's acknowledgement is due 03/20/2020. (KSF) [Entered: 03/06/2020 07:50 AM] |
Filing 7 TRANSCRIPT ordered from Peg L. Goodrich (known as Margaret Goodrich), filed by Raymond Guzall, III. [7] ; ----- This is to order a transcript of the following proceedings and to certify that satisfactory financial arrangements have been completed ----- Transcript ordered on: 03/05/2020 ; District Court Judge/Magistrate: Magistrate Whalen ; Hearing Dates: October 22, 2019 ; Specially authorized proceedings: Hearing on October 22, 2019, payment has been made to the court reporter Peg L. Goodrich known as Margaret Goodrich for that hearing transcript ; Method of Payment: Private Funds ; Court reporter acknowledgement is due in 14 days. Certificate of Service: 03/05/2020. [20-1196] (RG) [Entered: 03/05/2020 04:35 PM] |
Filing 6 CIVIL APPEAL STATEMENT OF PARTIES AND ISSUES filed by Party Raymond Guzall, III. Certificate of Service:03/05/2020. [20-1196] (RG) [Entered: 03/05/2020 04:28 PM] |
Filing 5 CORPORATE DISCLOSURE STATEMENT filed by Party Raymond Guzall, III Certificate of Service: 03/05/2020. [20-1196] (RG) [Entered: 03/05/2020 04:26 PM] |
Filing 4 APPEARANCE filed for Appellants Raymond Guzall, III, John P. Hankins and Raymond Guzall, III, P.C. by Raymond Guzall III. Certificate of Service: 03/05/2020. [20-1196] (RG) [Entered: 03/05/2020 04:25 PM] |
Filing 3 LETTER SENT to Mr. Raymond Guzall, III for John P. Hankins and Raymond Guzall, III, P.C. and Raymond Guzall, III and Mr. David William Warren for Barry A. Seifman and Barry A. Seifman, P.C. regarding amended case caption. (KSF) [Entered: 02/28/2020 03:23 PM] |
Filing 2 The case manager for this case is: Karen Fultz. (KSF) [Entered: 02/28/2020 11:52 AM] |
Filing 1 Civil Case Docketed. Notice filed by Appellant John P. Hankins. Transcript needed: y. (KSF) [Entered: 02/28/2020 11:50 AM] |
Access additional case information on PACER
Access the Case Summary and Docket Report to access additional information about this case on the US Court's PACER system. A subscription to PACER is required.
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.