Thomas Fox v. Saginaw County, MI, et al
SAGINAW COUNTY, MI, et al |
THOMAS A. FOX, and all those similarly situated |
ALCONA COUNTY, MI, by its Board of Commissioners, CHERYL FRANKS, in her official and individual capacities, WASHTENAW COUNTY, MI, CATHERINE MCCLARY, OGEMAW COUNTY, MI, by its Board of Commissioners, DWIGHT MCINTYRE, in his official and individual capacities, CRAWFORD COUNTY, MI, KATE M. WAGNER, JOSEPH V. WAKELEY, MACOMB COUNTY, MI, LAWRENCE ROCCA, PRESQUE ISLE COUNTY, MI and BRIDGET LALONDE |
22-1272 |
April 1, 2022 |
U.S. Court of Appeals, Sixth Circuit |
Civil Rights: Other |
Docket Report
This docket was last retrieved on May 3, 2022. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 44 APPEARANCE filed for Appellants Catherine McClary and Washtenaw County, MI by Kyle M. Asher. Certificate of Service: 05/03/2022. [22-1272] (KMA) [Entered: 05/03/2022 08:52 AM] |
Filing 43 BRIEFING LETTER SENT setting briefing schedule: appellant brief due 06/01/2022; appellee brief due 07/01/2022 (MMP) [Entered: 05/02/2022 12:10 PM] |
Filing 42 ORDER filed: Plaintiffs motion for leave to file surreply is GRANTED [ # 41 ]. The motions to stay pending appeal are DENIED. The requests to expedite the appeals are GRANTED [ # 6793674-2 ] [6793275-2[ # 31 ]. Defendants shall file their principal briefs within 30 days of the date of this order. Plaintiff shall file his briefs within 30 days of Defendants briefs, and Defendants have 14 days after to file any reply briefs. The appeals will be submitted as expeditiously as possible after briefing. Extensions of time will not be granted absent extraordinary circumstances. Danny J. Boggs, Circuit Judge; Amul R. Thapar, Circuit Judge and John B. Nalbandian, Circuit Judge. [22-1265, 22-1272] (MMP) [Entered: 05/02/2022 11:50 AM] |
Filing 41 MOTION and tendered sur-reply filed by Mr. E. Powell Miller for Thomas A. Fox for leave to file a sur-reply in answer to defendants-appellants' reply in support of their emergency motion for stay pending appeal and for expedited appeal . Certificate of Service: 04/28/2022. [22-1272]--[Edited 04/29/2022 by MMP] (EPM) [Entered: 04/28/2022 05:18 PM] |
Filing 40 REPLY filed by Mr. Matthew T. Nelson for Alcona County, MI and Cheryl Franks regarding Emergency Motion for Stay Pending Appeal and for Expedited Appeal Certificate of Service: 04/28/2022. [22-1272] (MTN) [Entered: 04/28/2022 01:27 PM] |
Filing 39 APPEARANCE filed for Appellee Thomas A. Fox by Matthew E. Gronda. Certificate of Service: 04/27/2022. [22-1272] (MEG) [Entered: 04/27/2022 05:06 PM] |
Filing 38 RESPONSE in opposition filed regarding a motion stay district court proceeding, [ # 31 ]; previously filed by Mr. Matthew T. Nelson for Alcona County, MI and Cheryl Franks, regarding a motion to expedite decision, [ # 31 ]; previously filed by Mr. Matthew T. Nelson for Alcona County, MI and Cheryl Franks. Response from Attorney Mr. E. Powell Miller for Appellee Thomas A. Fox. Certificate of Service: 04/27/2022. [22-1272] (EPM) [Entered: 04/27/2022 04:51 PM] |
Filing 37 APPEARANCE filed for Appellants Macomb County, MI and Lawrence Rocca by Peter C. Jensen. Certificate of Service: 04/27/2022. [22-1272] (PCJ) [Entered: 04/27/2022 04:12 PM] |
Filing 36 APPEARANCE filed for Appellants Macomb County, MI and Lawrence Rocca by Frank Krycia. Certificate of Service: 04/27/2022. [22-1272] (FK) [Entered: 04/27/2022 04:08 PM] |
Filing 35 ***LOCKED - COUNSEL IS ADVISED TO REFILE AS A NON-MODIFIABLE PDF*** APPEARANCE filed for Appellants Macomb County, MI and Lawrence Rocca by Peter C. Jensen. Certificate of Service: 04/27/2022. [22-1272]--[Edited 04/27/2022 by MMP] (PCJ) [Entered: 04/27/2022 03:47 PM] |
Filing 34 ***LOCKED - COUNSEL IS ADVISED TO REFILE AS A NON-MODIFIABLE PDF*** APPEARANCE filed for Appellants Macomb County, MI and Lawrence Rocca by Frank Krycia. Certificate of Service: 04/27/2022. [22-1272]--[Edited 04/27/2022 by MMP] (FK) [Entered: 04/27/2022 03:45 PM] |
Filing 33 CORRECTED LETTER SENT to Ms. Sharon Sue Almonrode, Mr. Philip Lee Ellison, Mr. Christopher D. Kaye and Mr. E. Powell Miller for Thomas A. Fox, notifying that party has an opportunity to respond to motion stay district court proceeding. Response due by 5:00 P.M. EDT 04/27/2022. (MMP) [Entered: 04/26/2022 05:04 PM] |
Filing 32 ***LOCKED - SEE CORRECTED LETTER AT RE #33*** LETTER SENT to Ms. Sharon Sue Almonrode, Mr. Philip Lee Ellison, Mr. Christopher D. Kaye, and Mr. E. Powell Miller for Thomas A. Fox, notifying that party has an opportunity to respond to motion stay district court proceeding. Response due by close of business on 04/27/2022.--[Edited 04/26/2022 by MMP] (MMP) [Entered: 04/26/2022 03:58 PM] |
Filing 31 EMERGENCY MOTION filed by Mr. Matthew T. Nelson for Alcona County, MI and Cheryl Franks to stay district court proceeding, to expedite decision. Certificate of Service: 04/26/2022. [22-1272]--[Edited 04/26/2022 by MMP] (MTN) [Entered: 04/26/2022 12:20 PM] |
Filing 30 Update fee status change to paid. (MMP) [Entered: 04/22/2022 04:31 PM] |
Filing 29 CORPORATE DISCLOSURE STATEMENT filed by Attorney Mr. Charles Allen Lawler for Appellant Bridget Lalonde. Certificate of Service: 04/20/2022. [22-1272] (CAL) [Entered: 04/20/2022 03:53 PM] |
Filing 28 CORPORATE DISCLOSURE STATEMENT filed by Attorney Mr. Charles Allen Lawler for Appellant Presque Isle County, MI. Certificate of Service: 04/20/2022. [22-1272] (CAL) [Entered: 04/20/2022 03:53 PM] |
Filing 27 CORPORATE DISCLOSURE STATEMENT filed by Attorney Mr. Charles Allen Lawler for Appellant Joseph V. Wakeley Certificate of Service: 04/20/2022. [22-1272] (CAL) [Entered: 04/20/2022 03:52 PM] |
Filing 26 CORPORATE DISCLOSURE STATEMENT filed by Attorney Mr. Charles Allen Lawler for Appellant Kate M. Wagner. Certificate of Service: 04/20/2022. [22-1272] (CAL) [Entered: 04/20/2022 03:51 PM] |
Filing 25 CORPORATE DISCLOSURE STATEMENT filed by Attorney Mr. Charles Allen Lawler for Appellant Crawford County, MI. Certificate of Service: 04/20/2022. [22-1272] (CAL) [Entered: 04/20/2022 03:49 PM] |
Filing 24 APPEARANCE filed for Appellants Crawford County, MI, Kate M. Wagner, Joseph V. Wakeley, Presque Isle County, MI and Bridget Lalonde by Charles A. Lawler. Certificate of Service: 04/20/2022. [22-1272] (CAL) [Entered: 04/20/2022 03:42 PM] |
Filing 23 CIVIL APPEAL STATEMENT OF PARTIES AND ISSUES filed by Attorney Mr. Matthew T. Nelson for Appellants Alcona County, MI and Cheryl Franks.. Certificate of Service: 04/15/2022. [22-1272] (MTN) [Entered: 04/15/2022 04:28 PM] |
Filing 22 CORPORATE DISCLOSURE STATEMENT filed by Attorney Mr. Matthew T. Nelson for Appellants Alcona County, MI and Cheryl Franks Certificate of Service: 04/15/2022. [22-1272] (MTN) [Entered: 04/15/2022 02:17 PM] |
Filing 21 APPEARANCE filed for Appellant Ogemaw County, MI by Matthew T. Wise. Certificate of Service: 04/14/2022. [22-1272] (MTW) [Entered: 04/14/2022 04:35 PM] |
Filing 20 APPEARANCE filed for Appellant Ogemaw County, MI by Melinda A. Balian. Certificate of Service: 04/14/2022. [22-1272] (MAB) [Entered: 04/14/2022 04:32 PM] |
Filing 19 CORPORATE DISCLOSURE STATEMENT filed by Attorney Mr. Gregory M. Meihn for Appellant Ogemaw County, MI Certificate of Service: 04/14/2022. [22-1272]--[Edited 04/19/2022 by MMP] (GMM) [Entered: 04/14/2022 04:29 PM] |
Filing 18 APPEARANCE filed for Appellant Ogemaw County, MI by Gregory M. Meihn. Certificate of Service: 04/14/2022. [22-1272] (GMM) [Entered: 04/14/2022 04:26 PM] |
Filing 17 CORPORATE DISCLOSURE STATEMENT filed by Attorney Mr. E. Powell Miller for Appellee Thomas A. Fox Certificate of Service: 04/13/2022. [22-1272] (EPM) [Entered: 04/13/2022 01:57 PM] |
Filing 16 APPEARANCE filed for Appellee Thomas A. Fox by Sharon S. Almonrode. Certificate of Service: 04/13/2022. [22-1272] (SSA) [Entered: 04/13/2022 01:53 PM] |
Filing 15 CORPORATE DISCLOSURE STATEMENT filed by Attorney Mr. Theodore W. Seitz for Appellants Catherine McClary and Washtenaw County, MI Certificate of Service: 04/13/2022. [22-1272] (TWS) [Entered: 04/13/2022 11:39 AM] |
Filing 14 APPEARANCE filed for Appellants Catherine McClary and Washtenaw County, MI by Theodore W. Seitz. Certificate of Service: 04/13/2022. [22-1272] (TWS) [Entered: 04/13/2022 11:29 AM] |
Filing 13 DEFICIENCY NOTICE: The appearance form, [ # 10 ], filed by Mr. Gregory M. Meihn for Ogemaw County, MI and Dwight McIntyre is deficient for the reason noted on the attached checklist. (MMP) [Entered: 04/13/2022 09:11 AM] |
Filing 12 DEFICIENCY NOTICE: The appearance form, [ # 9 ], filed by Ms. Melinda A. Balian for Ogemaw County, MI is deficient for the reason noted on the attached checklist. (MMP) [Entered: 04/13/2022 09:04 AM] |
Filing 11 DEFICIENCY NOTICE: The appearance form, [ # 8 ], filed by Mr. Matthew T. Wise for Ogemaw County, MI is deficient for the reason noted on the attached checklist. (MMP) [Entered: 04/13/2022 08:59 AM] |
Filing 10 ***LOCKED - DOCUMENT REFILED AT DE # 18*** APPEARANCE filed for Appellant Ogemaw County, MI by Gregory M. Meihn. Certificate of Service: 04/12/2022. [22-1272]--[Edited 04/15/2022 by MMP] (GMM) [Entered: 04/12/2022 02:57 PM] |
Filing 9 ***LOCKED- REFILED AT DE #20*** APPEARANCE filed for Appellant Ogemaw County, MI by Melinda A. Balian. Certificate of Service: 04/12/2022. [22-1272]--[Edited 04/15/2022 by MMP] (MAB) [Entered: 04/12/2022 02:55 PM] |
Filing 8 ***LOCKED - REFILED AT DE # 21*** APPEARANCE filed for Appellant Ogemaw County, MI by Matthew T. Wise. Certificate of Service: 04/12/2022. [22-1272]--[Edited 04/15/2022 by MMP] (MTW) [Entered: 04/12/2022 02:54 PM] |
Filing 7 APPEARANCE filed for Appellee Thomas A. Fox by Christopher D. Kaye. Certificate of Service: 04/05/2022. [22-1272] (CDK) [Entered: 04/05/2022 10:19 AM] |
Filing 6 APPEARANCE filed for Appellee Thomas A. Fox by E. Powell Miller. Certificate of Service: 04/05/2022. [22-1272] (EPM) [Entered: 04/05/2022 10:18 AM] |
Filing 5 APPEARANCE filed for Appellee Thomas A. Fox by Philip L. Ellison. Certificate of Service: 04/04/2022. [22-1272] (PLE) [Entered: 04/04/2022 09:07 PM] |
Filing 4 APPEARANCE filed for Appellants Alcona County, MI and Cheryl Franks by Conor B. Dugan. Certificate of Service: 04/04/2022. [22-1272] (CBD) [Entered: 04/04/2022 11:20 AM] |
Filing 3 APPEARANCE filed for Appellants Alcona County, MI and Cheryl Franks by Matthew T. Nelson. Certificate of Service: 04/04/2022. [22-1272] (MTN) [Entered: 04/04/2022 11:18 AM] |
Filing 2 The case manager for this case is: Monica Page (MMP) [Entered: 04/01/2022 12:34 PM] |
Filing 1 Civil Case Docketed. Notice filed by Appellants Alcona County, MI, Crawford County, MI, Cheryl Franks, Bridget Lalonde, Macomb County, MI, Catherine McClary, Dwight McIntyre, Ogemaw County, MI, Presque Isle County, MI, Lawrence Rocca, Kate M. Wagner, Joseph V. Wakeley and Washtenaw County, MI. Transcript needed: n. (MMP) [Entered: 04/01/2022 12:30 PM] |
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.