Otworth v. Fifth Third Bank et al
Plaintiff: Clarence Otworth
Defendant: Lori K. Hayes, William Duncan Schuette, Paul Allen Bixler, Barbara A. Ibold, Tammy Stephenson, Muskegon, County of, Lisa Swanson, P. Brian Moore, D. J. Hilson, Fifth Third Bank, Board of Supervisors, Dalton, Township of, Jonathon Meade, Shon Anne Cook, Phillip C. Bodle, Board of Commissioners, F. E. Troncone, Williams and Hughes and Lakewood Club, Village of
Case Number: 1:2019cv00055
Filed: January 25, 2019
Court: US District Court for the Western District of Michigan
Presiding Judge: Ray Kent
Referring Judge: Paul L Maloney
Nature of Suit: Racketeer/Corrupt Organization
Cause of Action: 18 U.S.C. § 1961
Jury Demanded By: Plaintiff
Docket Report

This docket was last retrieved on December 29, 2020. A more recent docket listing may be available from PACER.

Date Filed Document Text
December 29, 2020 Filing 168 MANDATE of USCA re appeal #158 (pjw)
December 21, 2020 Opinion or Order Filing 167 ORDER of USCA (certified copy) re appeal #158 filed denying the petition for rehearing. (ns)
October 27, 2020 Opinion or Order Filing 166 ORDER of USCA (certified copy) re appeal #158 filed affirming the district court's judgment ; mandate to issue (ns)
August 4, 2020 Copy of Order Rejecting Pleading #165 with original document sent via U.S. Mail to Clarence Otworth (ns)
August 3, 2020 Opinion or Order Filing 165 ORDER REJECTING Complaint submitted by Clarence Otworth; signed by Magistrate Judge Ray Kent (Attachments: #1 Proposed Document) (fhw)
July 13, 2020 Filing 164 LETTER from Clarence Otworth requesting copies (Attachments: #1 Response from Clerk) (ns)
July 1, 2020 Filing 163 LETTER from Clarence Otworth requesting copies (Attachments: #1 Response from Clerk) (ns)
April 10, 2020 Filing 162 SUPPLEMENT re Notice of Interlocutory Appeal #158 Signed Version by plaintiff Clarence Otworth (ns)
April 9, 2020 Filing 161 JUDGMENT ; signed by District Judge Paul L. Maloney (Judge Paul L. Maloney, cmc)
April 9, 2020 Certified Copy of Judgment #161 sent via U.S. Mail to Clarence Otworth (ns)
April 8, 2020 Opinion or Order Filing 160 ORDER denying #118 motion for sanctions; denying #147 motion for order; signed by Magistrate Judge Ray Kent (fhw)
April 8, 2020 Copy of Order on Motion for Sanctions, Order on Motion for Order #160 sent via U.S. Mail to Clarence Otworth (jlb)
April 3, 2020 CASE NUMBER 20-1286 assigned by the Sixth Circuirt to appeal #158 (mkc)
April 3, 2020 Filing 159 LETTER FROM CCA regarding appeal #158 indicating that appeal has been docketed (ns)
April 3, 2020 Filing 158 NOTICE OF INTERLOCUTORY APPEAL re #156 by plaintiff Clarence Otworth (ns)
April 3, 2020 RECEIPT: USCA appeal fee re #158 by plaintiff Clarence Otworth in the amount of $505, receipt number GR070394 (ns)
April 3, 2020 Copy of Notice of Interlocutory Appeal #158 with a docket sheet sent via U.S. Mail to Clarence Otworth (ns)
March 27, 2020 Opinion or Order Filing 157 ORDER of USCA (certified copy) re appeal #149 filed dismissing the case for lack of jurisdiction ; no mandate to issue (ns)
March 4, 2020 (NON-DOCUMENT) ATTORNEY APPEARANCE of Shon A. Cook on behalf of defendant Shon Anne Cook 3.4.2020 appearance of SAC (Cook, Shon)
February 27, 2020 Copy of Order Regarding Report and Recommendation #156 sent via U.S. Mail to Clarence Otworth (ns)
February 26, 2020 Opinion or Order Filing 156 ORDER ADOPTING REPORT AND RECOMMENDATION #145 ,Granting #11 , #16 , #84 , #26 , #39 , #55 ; Denying #56 ; signed by District Judge Paul L. Maloney (Judge Paul L. Maloney, cmc)
February 21, 2020 CASE NUMBER 20-1156 assigned by the Sixth Circuit to appeal #149 (mkc)
February 21, 2020 Filing 155 LETTER FROM CCA regarding appeal #149 indicating that appeal has been docketed (ns)
February 20, 2020 Filing 154 RESPONSE TO OBJECTION to Report and Recommendation #146 by defendants Paul Allen Bixler, Phillip C. Bodle, Fifth Third Bank, Barbara A. Ibold, Jonathon Meade, P. Brian Moore, F. E. Troncone (Mihelick, John)
February 19, 2020 Filing 153 RESPONSE TO #150 , #146 to Plf's Response to the Magistrate's Report & Recommendation filed by defendants Board of Commissioners, Board of Supervisors, D. J. Hilson, Muskegon, County of (Vander Laan, Allan)
February 18, 2020 Filing 152 SUPPLEMENT re Objection to Report and Recommendation #146 by plaintiff Clarence Otworth (ns)
February 13, 2020 Filing 149 NOTICE OF INTERLOCUTORY APPEAL re #142 , #144 , #143 by plaintiff Clarence Otworth (ns)
February 13, 2020 Copy of Restricted Access Order, #148 sent via U.S. Mail to Clarence Otworth (ns)
February 13, 2020 Copy of Notice of Interlocutory Appeal #149 with a docket sheet sent via U.S. Mail to Clarence Otworth (ns)
February 13, 2020 RECEIPT: USCA appeal fee re #149 by plaintiff Clarence Otworth in the amount of $505, receipt number GR069784 (ns)
February 12, 2020 Opinion or Order Filing 148 (RESTRICTED ACCESS) ORDER re documents received by Chief Judge Jonker from Clarence Otworth ; signed by Chief Judge Robert J. Jonker [Access to this document is available to the Court and attorney(s) for Paul Allen Bixler, Board of Commissioners, Board of Supervisors, Phillip C. Bodle, Shon Anne Cook, Dalton, Township of, Fifth Third Bank, Lori K. Hayes, D. J. Hilson, Barbara A. Ibold, Lakewood Club, Village of, Jonathon Meade, P. Brian Moore, Muskegon, County of, Clarence Otworth, William Duncan Schuette, Tammy Stephenson, Lisa Swanson, F. E. Troncone, Williams and Hughes only] (Chief Judge Robert J. Jonker, ymc)
February 10, 2020 Filing 151 (RESTRICTED ACCESS) DOCUMENT by Clarence Otworth [Access to this document is available to the Court and attorney(s) for Paul Allen Bixler, Board of Commissioners, Board of Supervisors, Phillip C. Bodle, Shon Anne Cook, Dalton, Township of, Fifth Third Bank, Lori K. Hayes, D. J. Hilson, Barbara A. Ibold, Lakewood Club, Village of, Jonathon Meade, P. Brian Moore, Muskegon, County of, Clarence Otworth, William Duncan Schuette, Tammy Stephenson, Lisa Swanson, F. E. Troncone, Williams and Hughes only] (ns)
February 10, 2020 Filing 147 MOTION for order by plaintiff Clarence Otworth; (ns)
February 7, 2020 Filing 150 (RESTRICTED ACCESS) DOCUMENT by Clarence Otworth [Access to this document is available to the Court and attorney(s) for Paul Allen Bixler, Board of Commissioners, Board of Supervisors, Phillip C. Bodle, Shon Anne Cook, Dalton, Township of, Fifth Third Bank, Lori K. Hayes, D. J. Hilson, Barbara A. Ibold, Lakewood Club, Village of, Jonathon Meade, P. Brian Moore, Muskegon, County of, Clarence Otworth, William Duncan Schuette, Tammy Stephenson, Lisa Swanson, F. E. Troncone, Williams and Hughes only] (ns)
February 6, 2020 Filing 146 OBJECTION by plaintiff Clarence Otworth to Report and Recommendation #145 (ns)
January 30, 2020 Copy of Report and Recommendation #145 sent via U.S. Mail to Clarence Otworth (ns)
January 29, 2020 Filing 145 REPORT AND RECOMMENDATION re #84 , #56 , #16 , #26 , #11 , #39 , #55 ; objections to R&R due within 14 days; signed by Magistrate Judge Ray Kent (fhw)
January 28, 2020 Copy of Order on Motion to Strike, #142 , Order on Motion for Order, Order on Motion for Joinder, Order on Motion for Recusal #144 , Order on Motion to Quash,, Order on Motion to Strike, Order on Motion for Order, Order on Motion for Hearing #143 sent via U.S. Mail to Clarence Otworth (ns)
January 27, 2020 Opinion or Order Filing 144 ORDER denying #67 motion for order; denying #69 motion for joinder; denying #94 motion for order; denying #115 motion for recusal; signed by Magistrate Judge Ray Kent (fhw)
January 27, 2020 Opinion or Order Filing 143 ORDER granting #29 motion to quash; granting #41 motion to quash; granting #51 motion to strike; denying #60 motion for order; denying #106 motion for hearing; signed by Magistrate Judge Ray Kent (fhw)
January 27, 2020 Opinion or Order Filing 142 ORDER denying #24 motion to strike; denying #34 motion to strike; denying #35 motion to strike; denying #36 motion to strike; signed by Magistrate Judge Ray Kent (fhw)
December 17, 2019 Filing 141 LETTER from Clarence Matthew Otworth regarding copies (Attachments: #1 Response from Clerk) (ns)
November 19, 2019 Opinion or Order Filing 139 ORDER re two pieces of correspondence received 11/18/2019 from Clarence Otworth; Clerk is directed to file copies of these submissions to preserve a complete record ; signed by Chief Judge Robert J. Jonker (Chief Judge Robert J. Jonker, ymc)
November 19, 2019 Copy of Order #139 sent via U.S. Mail to Clarence Matthew Otworth (ns)
November 18, 2019 Filing 140 LETTER from Clarence Otworth (filed per Order #139 ) (ns)
November 8, 2019 Filing 138 REPLY to response to motion #56 filed by Clarence Otworth (ns)
November 8, 2019 Copy of Order Rejecting Pleading #137 with original document sent via U.S. Mail to Clarence Otworth (ns)
November 7, 2019 Opinion or Order Filing 137 ORDER REJECTING Criminal Complaint submitted by Clarence Otworth; signed by Magistrate Judge Ray Kent (Attachments: #1 Proposed Document) (fhw)
November 7, 2019 Filing 136 REPLY to response to motion #56 filed by Clarence Otworth (ns)
November 7, 2019 Copy of Order on Proposed Order #135 sent via U.S. Mail to Clarence Otworth (ns)
November 6, 2019 Opinion or Order Filing 135 ORDER granting PROPOSED ORDER #131 for substitution of counsel; signed by Magistrate Judge Ray Kent (fhw)
October 31, 2019 Filing 134 RESPONSE TO #130 to Plf's Brief Seeking Sanctions Against Muskegon Defendants' Attorney filed by defendants Board of Commissioners, Board of Supervisors, D. J. Hilson, Muskegon, County of (Vander Laan, Allan)
October 30, 2019 Filing 133 REPLY to response to motion #56 filed by Clarence Otworth (ns)
October 24, 2019 Filing 132 REPLY to response to motion #56 filed by Clarence Otworth (Attachments: #1 Exhibit F, #2 Exhibit R) (ns)
October 23, 2019 Filing 131 PROPOSED ORDER regarding Substitution of Attorneys by defendants Paul Allen Bixler, Phillip C. Bodle, Fifth Third Bank, Barbara A. Ibold, Jonathon Meade, P. Brian Moore, F. E. Troncone (Renner, Jason)
October 23, 2019 Filing 130 RESPONSE TO MOTION for sanctions Against Plaintiff Otworth Under Fed. R. Civ. P. 11(c) #118 filed by Clarence Otworth (ns)
October 23, 2019 Filing 129 REPLY to response to motion #56 filed by Clarence Otworth (ns)
October 18, 2019 Filing 128 RESPONSE in opposition to MOTION for summary judgment #56 and Plaintiff's Brief in Support of his Motion for Summary Judgment #126 filed by Paul Allen Bixler, Phillip C. Bodle, Fifth Third Bank, Barbara A. Ibold, Jonathon Meade, P. Brian Moore, F. E. Troncone (Attachments: #1 Exhibit Ex 1 - Request for Admission Facts, #2 Exhibit Ex 2 - Fifth Objections to RFAs) (Renner, Jason)
October 16, 2019 Filing 127 RESPONSE TO #126 Opposing Plaintiff Otworth's Brief in Support of Plaintiff's Motion for Summary Judgment filed by defendants Board of Commissioners, Board of Supervisors, D. J. Hilson, Muskegon, County of (Vander Laan, Allan)
October 11, 2019 Filing 126 BRIEF in support of MOTION for summary judgment #56 filed by Clarence Otworth (ns)
October 7, 2019 Copy of Restricted Access Order, #125 sent via U.S. Mail to Clarence Matthew Otworth (ns)
October 4, 2019 Opinion or Order Filing 125 (RESTRICTED ACCESS) ORDER ; signed by Chief Judge Robert J. Jonker [Access to this document is available to the Court and attorney(s) for Paul Allen Bixler, Board of Commissioners, Board of Supervisors, Phillip C. Bodle, Shon Anne Cook, Dalton, Township of, Fifth Third Bank, Lori K. Hayes, D. J. Hilson, Barbara A. Ibold, Lakewood Club, Village of, Jonathon Meade, P. Brian Moore, Muskegon, County of, Clarence Otworth, William Duncan Schuette, Tammy Stephenson, Lisa Swanson, F. E. Troncone, Williams and Hughes only] (Attachments: #1 Letter from Chief Judge Jonker, #2 Attachment Correspondence from plaintiff Clarence Matthew Otworth) (ns)
September 27, 2019 Copy of Order on Motion for Order #124 sent via U.S. Mail to Clarence Matthew Otworth (ns)
September 26, 2019 Opinion or Order Filing 124 ORDER denying #97 motion for commencement of discovery; signed by Magistrate Judge Ray Kent (fhw)
September 25, 2019 Copy of Order #122 sent via U.S. Mail to Clarence Matthew Otworth (ns)
September 24, 2019 Opinion or Order Filing 122 ORDER re correspondence from Plaintiff Otworth dated 9/16/2019 ; signed by Chief Judge Robert J. Jonker (Chief Judge Robert J. Jonker, ymc)
September 23, 2019 Filing 121 NOTICE /Substituted Appearance of Counsel by defendant William Duncan Schuette (Ragatzki, Kyla)
September 23, 2019 Filing 120 CERTIFICATE of compliance re word count for MOTION for sanctions Against Plaintiff Otworth Under Fed. R. Civ. P. 11(c) #118 filed by Board of Commissioners, Board of Supervisors, D. J. Hilson, Muskegon, County of (Vander Laan, Allan)
September 23, 2019 Filing 119 CERTIFICATE regarding compliance with LCivR 7.1(d) re MOTION for sanctions Against Plaintiff Otworth Under Fed. R. Civ. P. 11(c) #118 Certificate of Concurrence filed by Board of Commissioners, Board of Supervisors, D. J. Hilson, Muskegon, County of (Vander Laan, Allan)
September 23, 2019 Filing 118 MOTION for sanctions Against Plaintiff Otworth Under Fed. R. Civ. P. 11(c) by defendants Board of Commissioners, Board of Supervisors, D. J. Hilson, Muskegon, County of; (Attachments: #1 Attachment Brief in Support, #2 Attachment List of Exhibits, #3 Exhibit A, #4 Exhibit B) (Vander Laan, Allan)
September 18, 2019 Filing 123 LETTER from Clarence Matthew Otworth (filed per Order #122 ) (ns)
September 12, 2019 Copy of Order Rejecting Pleading #117 with original documents sent via U.S. Mail to Clarence Otworth (ns)
September 11, 2019 Opinion or Order Filing 117 ORDER REJECTING Motion to Recuse submitted by Clarence Otworth; signed by Magistrate Judge Ray Kent (Attachments: #1 Proposed Document) (fhw)
September 4, 2019 Copy of Order #116 sent via U.S. Mail to Clarence Otworth (ns)
September 3, 2019 Opinion or Order Filing 116 ORDER re document received 9/3/2019 from Plaintiff Otworth ; signed by Chief Judge Robert J. Jonker (Attachments: #1 Attachment) (Chief Judge Robert J. Jonker, ymc)
September 3, 2019 Filing 115 MOTION for recusal by plaintiff Clarence Otworth; (ns)
August 30, 2019 Filing 114 (DISREGARD) PROOF OF SERVICE by defendants Lakewood Club, Village of, Lisa Swanson re Brief in Support of a Motion #112 , Certificate of Compliance Regarding Word Count #113 , MOTION to dismiss for failure to state a claim #111 (Meyer, Brett) Modified text on 9/3/2019, filed in wrong case per attorney's office (jlg)
August 30, 2019 Filing 113 (DISREGARD) CERTIFICATE of compliance re word count for Brief in Support of a Motion #112 , MOTION to dismiss for failure to state a claim #111 filed by Lakewood Club, Village of, Lisa Swanson (Meyer, Brett) Modified text on 9/3/2019, filed in wrong case per attorney's office (jlg)
August 30, 2019 Filing 112 (DISREGARD) BRIEF in support of MOTION to dismiss for failure to state a claim #111 filed by Lakewood Club, Village of, Lisa Swanson (Meyer, Brett) Modified text on 9/3/2019, filed in wrong case per attorney's office (jlg)
August 30, 2019 Filing 111 (DISREGARD) MOTION to dismiss for failure to state a claim by defendants Lakewood Club, Village of, Lisa Swanson; (Meyer, Brett) Modified text on 9/3/2019, filed in wrong case per attorney's office (jlg)
August 22, 2019 Opinion or Order Filing 110 ADMINISTRATIVE ORDER No. 19-CA-070 that referrals in the case 1:19-cv-621 are reassigned to Magistrate Judge Ray Kent for all further proceedings; signed by Chief Judge Robert J. Jonker (ns)
August 22, 2019 Copy of Administrative Order Reassigning Case #110 sent via U.S. Mail to Clarence Otworth (ns)
July 24, 2019 Filing 109 LETTER from Clarence Otworth to President Trump (copy) regarding his case (pjw)
July 24, 2019 Filing 108 AFFIDAVIT of service by defendant Dalton, Township of re Response in Opposition #107 (Leisman, Ross)
July 24, 2019 Filing 107 RESPONSE in opposition to MOTION for hearing re discovery #106 filed by Dalton, Township of (Attachments: #1 Administrative Process Documents Certificate of Rule Compliance) (Leisman, Ross)
July 11, 2019 Filing 106 MOTION for hearing re discovery by plaintiff Clarence Otworth; (ns)
June 24, 2019 Filing 105 CERTIFICATE OF MAILING by plaintiff Clarence Otworth for Letter addressed to Tony Moulatsiotis (ns)
June 10, 2019 Filing 104 REPLY to response to motion #97 filed by Clarence Otworth (Attachments: #1 Exhibits 1-16, #2 Exhibits W1-4) (ns)
June 3, 2019 Filing 103 REPLY to response to motion #97 , #98 filed by Clarence Otworth (ns)
May 28, 2019 Filing 102 PROOF OF SERVICE by defendants Lakewood Club, Village of, Lisa Swanson re Response to Motion, #101 (Meyer, Brett)
May 28, 2019 Filing 101 RESPONSE TO MOTION for order named as "Plaintiff's motion for the commencement of discovery and for the court's postponement of all decisions in this case" #97 filed by Lakewood Club, Village of, Lisa Swanson (Meyer, Brett)
May 28, 2019 Filing 100 RESPONSE TO MOTION for order named as "Plaintiff's motion for the commencement of discovery and for the court's postponement of all decisions in this case" #97 filed by Fifth Third Bank (Renner, Jason)
May 28, 2019 Filing 99 RESPONSE in opposition to MOTION for order named as "Plaintiff's motion for the commencement of discovery and for the court's postponement of all decisions in this case" #97 filed by Board of Commissioners, Board of Supervisors, D. J. Hilson, Muskegon, County of (Vander Laan, Allan)
May 24, 2019 Filing 98 RESPONSE TO MOTION for order named as "Plaintiff's motion for the commencement of discovery and for the court's postponement of all decisions in this case" #97 filed by William Duncan Schuette (Reasner, Samantha)
May 14, 2019 Filing 97 MOTION for order named as "Plaintiff's motion for the commencement of discovery and for the court's postponement of all decisions in this case" by plaintiff Clarence Otworth; (ns)
May 6, 2019 Filing 96 REPLY to response to motion #56 filed by Clarence Otworth (Attachments: #1 Exhibits A-B) (ns)
May 6, 2019 Filing 95 REPLY to response to motion #69 filed by Clarence Otworth (Attachments: #1 Attachment 1) (ns)
May 6, 2019 Filing 94 MOTION for order named as "Plaintiff's Motion for Fairness" by plaintiff Clarence Otworth; (ns)
May 3, 2019 Filing 93 REPLY to response to motion #56 filed by Clarence Otworth (ns)
May 1, 2019 Filing 92 REPLY to response to motion #56 filed by Clarence Otworth (ns)
April 26, 2019 Filing 91 (DISREGARD) REPLY to response to motion #56 filed by Clarence Otworth (ns) Modified text on 4/29/2019; this entry is duplicate of #80 (ns).
April 25, 2019 Filing 90 CERTIFICATE OF SERVICE by defendants Shon Anne Cook, Williams and Hughes re Response in Opposition #88 (Karafa, John)
April 25, 2019 Filing 89 NOTICE Certificate of Compliance by defendants Shon Anne Cook, Williams and Hughes (Karafa, John)
April 24, 2019 Filing 88 RESPONSE in opposition to MOTION for summary judgment #56 filed by Shon Anne Cook, Williams and Hughes (Karafa, John)
April 24, 2019 Filing 87 PROOF OF SERVICE by defendants Dalton, Township of, Lori K. Hayes, Tammy Stephenson re Brief in Support of a Motion #85 , MOTION to dismiss #84 , Brief (Non-Motion) #83 , Certificate of Compliance Regarding Word Count #86 , Response to Motion #82 (Leisman, Ross)
April 24, 2019 Filing 86 CERTIFICATE of compliance re word count of filing related to of MOTION to dismiss #84 filed by Dalton, Township of, Lori K. Hayes, Tammy Stephenson (Leisman, Ross)
April 24, 2019 Filing 85 BRIEF in support of MOTION to dismiss #84 filed by Dalton, Township of, Lori K. Hayes, Tammy Stephenson (Attachments: #1 Exhibit A) (Leisman, Ross)
April 24, 2019 Filing 84 MOTION to dismiss by defendants Dalton, Township of, Lori K. Hayes, Tammy Stephenson; (Leisman, Ross)
April 24, 2019 Filing 83 BRIEF by defendants Dalton, Township of, Lori K. Hayes, Tammy Stephenson in Response to Plaintiff's Motion for Summary Judgment (Attachments: #1 Exhibit A) (Leisman, Ross)
April 24, 2019 Filing 82 RESPONSE TO MOTION for summary judgment #56 filed by Dalton, Township of, Lori K. Hayes, Tammy Stephenson (Leisman, Ross)
April 24, 2019 Filing 81 BRIEF in support of MOTION for summary judgment #56 filed by Clarence Otworth (ns)
April 24, 2019 Filing 80 REPLY to response to motion #56 filed by Clarence Otworth (ns)
April 24, 2019 Filing 79 RESPONSE TO MOTION for joinder of parties #69 filed by William Duncan Schuette (Reasner, Samantha)
April 24, 2019 (NON-DOCUMENT) ATTORNEY APPEARANCE of John M. Karafa on behalf of defendants Shon Anne Cook, Williams and Hughes (Karafa, John)
April 23, 2019 Filing 78 PROOF OF SERVICE by defendants Lakewood Club, Village of, Lisa Swanson re Response to Motion #76 , Certificate of Compliance Regarding Word Count, #77 (Meyer, Brett)
April 23, 2019 Filing 77 CERTIFICATE of compliance re word count of filing related to of MOTION for summary judgment #56 (Defendants Village of Lakewood Club and Lisa Swanson's Response to Plaintiff's Motion for Summary Judgment) filed by Lakewood Club, Village of, Lisa Swanson (Meyer, Brett)
April 23, 2019 Filing 76 RESPONSE TO MOTION for summary judgment #56 filed by Lakewood Club, Village of, Lisa Swanson (Meyer, Brett)
April 22, 2019 Filing 75 REPLY to response to motion #56 filed by Clarence Otworth (Attachments: #1 Exhibit W) (ns)
April 22, 2019 Filing 74 RESPONSE TO MOTION for order named as "Motion to terminate the legal representation provided by Dana Nessel and Samantha Reasner for defendant William Duncan Schuette" #67 filed by William Duncan Schuette (Reasner, Samantha)
April 18, 2019 Filing 73 RESPONSE TO MOTION to dismiss for failure to state a claim #26 filed by Clarence Otworth (ns)
April 18, 2019 Filing 72 RESPONSE TO MOTION for summary judgment #56 filed by William Duncan Schuette (Attachments: #1 Exhibit) (de Bear, Adam)
April 16, 2019 Filing 71 RESPONSE in opposition to MOTION for summary judgment #56 filed by Paul Allen Bixler, Phillip C. Bodle, Fifth Third Bank, Barbara A. Ibold, Jonathon Meade, P. Brian Moore, F. E. Troncone (Renner, Jason)
April 15, 2019 Filing 70 RESPONSE TO MOTION for summary judgment #56 filed by Board of Commissioners, Board of Supervisors, D. J. Hilson, Muskegon, County of (Attachments: #1 Attachment Brief in Support, #2 Attachment Certificate of Service) (Vander Laan, Allan)
April 12, 2019 Filing 69 MOTION for joinder of parties by plaintiff Clarence Otworth; (ns)
April 12, 2019 Filing 68 SURREPLY TO MOTION to dismiss MOTION to dismiss for failure to state a claim #11 filed by Clarence Otworth (ns)
April 10, 2019 Filing 67 MOTION for order named as "Motion to terminate the legal representation provided by Dana Nessel and Samantha Reasner for defendant William Duncan Schuette" by plaintiff Clarence Otworth; (ns)
April 8, 2019 Filing 66 PROOF OF SERVICE by defendants Lakewood Club, Village of, Lisa Swanson re Reply to Response to Motion #64 , Certificate of Compliance Regarding Word Count, #65 (Meyer, Brett)
April 8, 2019 Filing 65 CERTIFICATE of compliance re word count of filing related to of MOTION to dismiss for failure to state a claim #26 (Certificate of Rule Compliance - Word Count regarding Defendants Village of Lakewood Club and Lisa Swanson's Reply in Support of Their Motion to Dismiss) filed by Lakewood Club, Village of, Lisa Swanson (Meyer, Brett)
April 8, 2019 Filing 64 REPLY to response to motion #26 (Defendants Village of Lakewood Club and Lisa Swanson's Reply in Support of their Motion to Dismiss) filed by Lakewood Club, Village of, Lisa Swanson (Meyer, Brett)
April 4, 2019 Filing 63 REPLY to response to motion #35 filed by Clarence Otworth (Attachments: #1 Exhibits A-C) (ns)
April 4, 2019 Filing 62 REPLY to response to motion #11 with Certificates of Compliance & Service filed by William Duncan Schuette (Reasner, Samantha)
April 1, 2019 Filing 61 SUPPLEMENT re Response to Motion #59 by plaintiff Clarence Otworth (ns)
March 28, 2019 Filing 60 MOTION for order named as "Motion for Judicial Notice" by plaintiff Clarence Otworth; (Attachments: #1 Attachment 1) (ns)
March 28, 2019 Filing 59 RESPONSE TO MOTION to strike Plaintiff Otworth's Request for Admission of Facts #51 filed by Clarence Otworth (ns)
March 27, 2019 Filing 58 PROOF OF SERVICE by defendants Dalton, Township of, Lori K. Hayes, Tammy Stephenson re Response to Motion #57 (Leisman, Ross)
March 27, 2019 Filing 57 RESPONSE TO MOTION to strike #14 #35 filed by Dalton, Township of, Lori K. Hayes, Tammy Stephenson (Leisman, Ross)
March 27, 2019 Filing 56 MOTION for summary judgment by plaintiff Clarence Otworth; (Attachments: #1 Attachment 1 - Statement of Indisputable Facts, #2 Attachment 2 - Statement of Indisputable Facts (it appears to be a copy of attachment #1), #3 Attachment 3 - Request for Admission of Facts, #4 Attachment 4 - Amended Complaint for Racketeering) (ns)
March 27, 2019 Filing 55 MOTION for summary judgment or Alternatively Judgment on the Pleadings by defendants Paul Allen Bixler, Phillip C. Bodle, Fifth Third Bank, Barbara A. Ibold, Jonathon Meade, P. Brian Moore, F. E. Troncone; (Attachments: #1 Exhibit 1 Part 1 of 2 - Mortgage, #2 Exhibit 1 Part 2 of 2 - Mortgage Continued, #3 Exhibit 2 - Assignment, #4 Exhibit 3 - Motion for Mandatory Injunction, #5 Exhibit 4 - Pro Se Appellant's Brief, #6 Exhibit 5 - Opinion Granting Motion to Dismiss Debtor's Obj. to Claim, #7 Exhibit 6 - Debtor's Rsp. to Fifth Third's Motion to Dismiss Debtor's Obj. to Claim) (Renner, Jason) Modified text on 3/27/2019 (ns).
March 26, 2019 Filing 54 REPLY to response to motion #16 to Dismiss filed by Board of Commissioners, Board of Supervisors, D. J. Hilson, Muskegon, County of (Vander Laan, Allan)
March 25, 2019 Filing 53 RESPONSE TO MOTION MOTION to quash and for Protective Order #41 filed by Clarence Otworth (Attachments: #1 Attachment 1) (ns) Modified text on 3/26/2019 (ns).
March 25, 2019 Filing 52 RESPONSE TO MOTION to dismiss for failure to state a claim #39 filed by Clarence Otworth (Attachments: #1 List of Exhibits, #2 Exhibits 1-13) (ns)
March 25, 2019 Filing 51 MOTION to strike Plaintiff Otworth's Request for Admission of Facts by defendants Board of Commissioners, Board of Supervisors, D. J. Hilson, Muskegon, County of; (Attachments: #1 Attachment Brief in Support, #2 Attachment Certificate of Compliance, #3 Attachment Certificate of Service) (Vander Laan, Allan)
March 20, 2019 Filing 50 PROOF OF SERVICE by defendants Dalton, Township of, Lori K. Hayes, Tammy Stephenson re Answer to Amended Complaint #49 (Leisman, Ross)
March 20, 2019 Filing 49 ANSWER to Amended Complaint #21 with affirmative defenses by Dalton, Township of, Lori K. Hayes, Tammy Stephenson (Leisman, Ross)
March 20, 2019 Filing 48 RESPONSE TO MOTION to strike #11 #34 filed by William Duncan Schuette (Reasner, Samantha)
March 19, 2019 Filing 47 RESPONSE TO MOTION to strike #24 filed by Shon Anne Cook, Williams and Hughes (Hughes, Douglas)
March 18, 2019 Filing 46 RESPONSE TO MOTION to strike #16 #36 filed by Board of Commissioners, Board of Supervisors, D. J. Hilson, Muskegon, County of (Vander Laan, Allan)
March 18, 2019 Filing 45 ANSWER to Amended Complaint #21 with affirmative defenses by Paul Allen Bixler, Phillip C. Bodle, Fifth Third Bank, Barbara A. Ibold, Jonathon Meade, P. Brian Moore, F. E. Troncone (Renner, Jason) Modified text on 3/18/2019 (ns).
March 13, 2019 Copy of Order Referring Case to Magistrate Judge, #44 sent via U.S. Mail to Clarence Otworth (ns)
March 12, 2019 Opinion or Order Filing 44 ORDER REFERRING CASE to Magistrate Judge Ray Kent for handling of all matters under 636(a) and 636(b)(1)(A) and for submission of recommendations on dispositive motions under 636(b)(1)(B); signed by District Judge Paul L. Maloney (Judge Paul L. Maloney, acr)
March 11, 2019 Filing 43 CERTIFICATE of compliance re word count of filing related to of MOTION to quash and for Protective Order #41 filed by Shon Anne Cook, Williams and Hughes (Hughes, Douglas)
March 11, 2019 Filing 42 BRIEF in support of MOTION to quash and for Protective Order #41 filed by Shon Anne Cook, Williams and Hughes (Attachments: #1 Exhibit) (Hughes, Douglas)
March 11, 2019 Filing 41 MOTION to quash and for Protective Order by defendants Shon Anne Cook, Williams and Hughes; (Hughes, Douglas)
March 11, 2019 Filing 40 BRIEF in support of MOTION to dismiss for failure to state a claim #39 filed by Shon Anne Cook, Williams and Hughes (Hughes, Douglas)
March 11, 2019 Filing 39 MOTION to dismiss for failure to state a claim by defendants Shon Anne Cook, Williams and Hughes; (Hughes, Douglas)
March 11, 2019 Filing 38 PROOF OF SERVICE by defendants Dalton, Township of, Lori K. Hayes, Tammy Stephenson re Response to Discovery #37 (Leisman, Ross)
March 11, 2019 Filing 37 RESPONSE to discovery request from Clarence Otworth by Dalton, Township of, Lori K. Hayes, Tammy Stephenson (Leisman, Ross)
March 11, 2019 Copy of Notice (Other) #25 sent via U.S. Mail to Clarence Otworth (ns)
March 8, 2019 Filing 36 MOTION to strike #16 by plaintiff Clarence Otworth; (ns)
March 8, 2019 Filing 35 MOTION to strike #14 by plaintiff Clarence Otworth; (ns)
March 8, 2019 Filing 34 MOTION to strike #11 by plaintiff Clarence Otworth; (ns)
March 7, 2019 Filing 33 NOTICE (named as Judicial Notice) by Clarence Otworth (ns)
March 7, 2019 Filing 32 PROOF OF SERVICE by defendants Lakewood Club, Village of, Lisa Swanson re Brief in Support of a Motion #27 , Attorney Appearance, Certificate Regarding Motion Concurrence #31 , Certificate of Compliance Regarding Word Count, #28 , Brief in Support of a Motion, #30 , MOTION to dismiss for failure to state a claim #26 , Attorney Appearance, MOTION to quash Plaintiff's Requests for Admission and For Protective Order Staying Discovery #29 (Meyer, Brett)
March 7, 2019 Filing 31 CERTIFICATE regarding compliance with LCivR 7.1(d) re MOTION to quash Plaintiff's Requests for Admission and For Protective Order Staying Discovery #29 filed by Lakewood Club, Village of, Lisa Swanson (Meyer, Brett)
March 7, 2019 Filing 30 BRIEF in support of MOTION to quash Plaintiff's Requests for Admission and For Protective Order Staying Discovery #29 filed by Lakewood Club, Village of, Lisa Swanson (Attachments: #1 Exhibit 1, #2 Exhibit 2) (Meyer, Brett)
March 7, 2019 Filing 29 MOTION to quash Plaintiff's Requests for Admission and For Protective Order Staying Discovery by defendants Lakewood Club, Village of, Lisa Swanson; (Meyer, Brett)
March 7, 2019 Filing 28 CERTIFICATE of compliance re word count of filing related to of MOTION to dismiss for failure to state a claim #26 Brief in Support of Defendants' Motion to Dismiss filed by Lakewood Club, Village of, Lisa Swanson (Meyer, Brett)
March 7, 2019 Filing 27 BRIEF in support of MOTION to dismiss for failure to state a claim #26 filed by Lakewood Club, Village of, Lisa Swanson (Meyer, Brett)
March 7, 2019 Filing 26 MOTION to dismiss for failure to state a claim by defendants Lakewood Club, Village of, Lisa Swanson; (Meyer, Brett)
March 7, 2019 Filing 25 NOTICE regarding amended complaint (Judge Paul L. Maloney, cmc)
March 7, 2019 (NON-DOCUMENT) ATTORNEY APPEARANCE of Michael S. Bogren on behalf of defendants Lakewood Club, Village of, Lisa Swanson (Bogren, Michael)
March 7, 2019 (NON-DOCUMENT) ATTORNEY APPEARANCE of Brett Thomas Meyer on behalf of defendants Lakewood Club, Village of, Lisa Swanson (Meyer, Brett)
March 6, 2019 Filing 24 MOTION to strike by plaintiff Clarence Otworth; (Attachments: #1 Attachment 1) (ns)
March 5, 2019 Filing 23 CERTIFICATE OF SERVICE by plaintiff Clarence Otworth re Amended Complaint #21 (ns)
March 5, 2019 Filing 22 SUMMONS returned executed; Paul Allen Bixler served on 2/6/2019, answer due 2/27/2019; Board of Commissioners served on 2/6/2019, answer due 2/27/2019; Board of Supervisors served on 2/6/2019, answer due 2/27/2019; Phillip C. Bodle served on 2/6/2019, answer due 2/27/2019; Dalton, Township of served on 2/6/2019, answer due 2/27/2019; Fifth Third Bank served on 2/6/2019, answer due 2/27/2019; Lori K. Hayes served on 2/6/2019, answer due 2/27/2019; D. J. Hilson served on 2/6/2019, answer due 2/27/2019; Barbara A. Ibold served on 2/6/2019, answer due 2/27/2019; Jonathon Meade served on 2/6/2019, answer due 2/27/2019; P. Brian Moore served on 2/6/2019, answer due 2/27/2019; Muskegon, County of served on 2/6/2019, answer due 2/27/2019; William Duncan Schuette served on 2/6/2019, answer due 2/27/2019; Tammy Stephenson served on 2/6/2019, answer due 2/27/2019; F. E. Troncone served on 2/6/2019, answer due 2/27/2019; Williams and Hughes served on 2/6/2019, answer due 2/27/2019 (ns)
March 5, 2019 Filing 21 AMENDED COMPLAINT against All Defendants filed by Clarence Otworth (ns)
March 5, 2019 Filing 20 CERTIFICATE OF SERVICE by defendants Paul Allen Bixler, Phillip C. Bodle, Fifth Third Bank, Barbara A. Ibold, Jonathon Meade, P. Brian Moore, F. E. Troncone for Objections to Plaintiff's Request for Admission (Renner, Jason)
March 5, 2019 Filing 19 CORPORATE DISCLOSURE STATEMENT by Paul Allen Bixler, Phillip C. Bodle, Fifth Third Bank, Barbara A. Ibold, Jonathon Meade, P. Brian Moore, F. E. Troncone identifying Corporate Parent Fifth Third Bancorp, Other Affiliate T. Rowe Price for Barbara A. Ibold, F. E. Troncone, Fifth Third Bank, Jonathon Meade, P. Brian Moore, Paul Allen Bixler, Phillip C. Bodle (Renner, Jason)
March 5, 2019 Filing 18 ANSWER to complaint #1 with affirmative defenses and jury demand by Paul Allen Bixler, Phillip C. Bodle, Fifth Third Bank, Barbara A. Ibold, Jonathon Meade, P. Brian Moore, F. E. Troncone (Renner, Jason) Modified text on 3/5/2019 (ns).
March 5, 2019 (NON-DOCUMENT) ATTORNEY APPEARANCE of Jason M. Renner on behalf of defendants Paul Allen Bixler, Phillip C. Bodle, Fifth Third Bank, Barbara A. Ibold, Jonathon Meade, P. Brian Moore, F. E. Troncone (Renner, Jason)
March 1, 2019 Filing 17 CERTIFICATE OF SERVICE by defendants Board of Commissioners, Board of Supervisors, D. J. Hilson, Muskegon, County of re MOTION to dismiss and Supporting Brief #16 (Vander Laan, Allan)
March 1, 2019 Filing 16 MOTION to dismiss and Supporting Brief by defendants Board of Commissioners, Board of Supervisors, D. J. Hilson, Muskegon, County of; (Vander Laan, Allan)
March 1, 2019 Filing 15 PROOF OF SERVICE by defendants Dalton, Township of, Lori K. Hayes, Tammy Stephenson re Answer to Complaint #14 (Leisman, Ross)
March 1, 2019 Filing 14 ANSWER to complaint #1 with affirmative defenses by Dalton, Township of, Lori K. Hayes, Tammy Stephenson (Leisman, Ross)
March 1, 2019 (NON-DOCUMENT) ATTORNEY APPEARANCE of Ross A. Leisman on behalf of defendants Dalton, Township of, Lori K. Hayes, Tammy Stephenson (Leisman, Ross)
February 28, 2019 Filing 13 CERTIFICATE OF SERVICE by defendants Board of Commissioners, Board of Supervisors, D. J. Hilson, Muskegon, County of re Attorney Appearance, Attorney Appearance (Vander Laan, Allan)
February 28, 2019 (NON-DOCUMENT) ATTORNEY APPEARANCE of Bradley Charles Yanalunas on behalf of defendants Board of Commissioners, Board of Supervisors, D. J. Hilson, Muskegon, County of (Yanalunas, Bradley)
February 28, 2019 (NON-DOCUMENT) ATTORNEY APPEARANCE of Allan C. Vander Laan on behalf of defendants Board of Commissioners, Board of Supervisors, D. J. Hilson, Muskegon, County of (Vander Laan, Allan)
February 27, 2019 Filing 12 BRIEF in support of MOTION to dismiss MOTION to dismiss for failure to state a claim #11 filed by William Duncan Schuette (Reasner, Samantha)
February 27, 2019 Filing 11 MOTION to dismiss , MOTION to dismiss for failure to state a claim by defendant William Duncan Schuette; (Reasner, Samantha)
February 26, 2019 Filing 10 SUMMONS returned executed; Shon Anne Cook served on 2/20/2019, answer due 3/13/2019; Lakewood Club, Village of served on 2/20/2019, answer due 3/13/2019; Lisa Swanson served on 2/20/2019, answer due 3/13/2019 (ns)
February 26, 2019 Filing 9 PROOF OF SERVICE by defendants Shon Anne Cook, Williams and Hughes for Answer and Affirmative Defenses (Hughes, Douglas)
February 26, 2019 Filing 8 ANSWER to complaint #1 with affirmative defenses by Shon Anne Cook, Williams and Hughes (Hughes, Douglas)
February 26, 2019 Filing 7 PROOF OF SERVICE by defendant Shon Anne Cook for Attorney Appearance (Hughes, Douglas)
February 26, 2019 (NON-DOCUMENT) ATTORNEY APPEARANCE of Douglas M. Hughes on behalf of defendant Shon Anne Cook (Hughes, Douglas)
February 20, 2019 Filing 6 CERTIFICATE OF SERVICE by defendants Board of Commissioners, Board of Supervisors, D. J. Hilson, Muskegon, County of re Attorney Appearance, Attorney Appearance (Vander Laan, Allan)
February 20, 2019 (NON-DOCUMENT) ATTORNEY APPEARANCE of Bradley Charles Yanalunas on behalf of defendants Board of Commissioners, Board of Supervisors, D. J. Hilson, Muskegon, County of (Yanalunas, Bradley)
February 20, 2019 (NON-DOCUMENT) ATTORNEY APPEARANCE of Allan C. Vander Laan on behalf of defendants Board of Commissioners, Board of Supervisors, D. J. Hilson, Muskegon, County of (Vander Laan, Allan)
February 11, 2019 Filing 5 PROOF OF SERVICE by defendant Williams and Hughes re Attorney Appearance (Hughes, Douglas)
February 11, 2019 (NON-DOCUMENT) ATTORNEY APPEARANCE of Douglas M. Hughes on behalf of defendant Williams and Hughes (Hughes, Douglas)
February 4, 2019 Opinion or Order Filing 4 NOTICE that this case is reassigned to District Judge Paul L. Maloney for all further proceedings pursuant to Order #3 by Judge Robert J. Jonker ; Judge Robert J. Jonker no longer assigned to case (ns)
February 4, 2019 Copy of Order of Recusal #3 , Notice Regarding Reassignment of Case #4 sent via U.S. Mail to Clarence Otworth (ns)
February 1, 2019 Opinion or Order Filing 3 ORDER OF RECUSAL: Chief Judge Robert J. Jonker recused from this case; case to be reassigned ; signed by Chief Judge Robert J. Jonker (Chief Judge Robert J. Jonker, ymc)
January 31, 2019 Filing 2 NOTICE of receipt of case (ns)
January 31, 2019 SUMMONS ISSUED as to defendants Paul Allen Bixler, Board of Commissioners, Board of Supervisors, Phillip C. Bodle, Shon Anne Cook, Dalton, Township of, Fifth Third Bank, Lori K. Hayes, D. J. Hilson, Barbara A. Ibold, Lakewood Club, Village of, Jonathon Meade, P. Brian Moore, Muskegon, County of, William Duncan Schuette, Tammy Stephenson, Lisa Swanson, F. E. Troncone, Williams and Hughes (ns) Modified date filed on 1/31/2019 (ns).
January 31, 2019 Copy of Receipt of Case Notice #2 sent via U.S. Mail to Clarence Otworth (ns)
January 25, 2019 Filing 1 COMPLAINT with jury demand against All Defendants filed by Clarence Otworth (Attachments: #1 Civil Cover Sheet) (ns)
January 25, 2019 RECEIPT: in the amount of $400.00, receipt number GR064429; for filing fee (ns)

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 Western District Court's Electronic Court Filings (ECF) System

Search for this case: Otworth v. Fifth Third Bank et al
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Web [ Unicourt | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Lori K. Hayes
Represented By: Ross A. Leisman
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: William Duncan Schuette
Represented By: Samantha Loree Reasner
Represented By: Kyla Lillian Ragatzki
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Paul Allen Bixler
Represented By: Jason M. Renner
Represented By: John Travis Mihelick
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Barbara A. Ibold
Represented By: Jason M. Renner
Represented By: John Travis Mihelick
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Tammy Stephenson
Represented By: Ross A. Leisman
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Muskegon, County of
Represented By: Bradley Charles Yanalunas
Represented By: Allan C. Vander Laan
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Lisa Swanson
Represented By: Brett Thomas Meyer
Represented By: Michael S. Bogren
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: P. Brian Moore
Represented By: Jason M. Renner
Represented By: John Travis Mihelick
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: D. J. Hilson
Represented By: Bradley Charles Yanalunas
Represented By: Allan C. Vander Laan
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Fifth Third Bank
Represented By: Jason M. Renner
Represented By: John Travis Mihelick
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Board of Supervisors
Represented By: Bradley Charles Yanalunas
Represented By: Allan C. Vander Laan
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Dalton, Township of
Represented By: Ross A. Leisman
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Jonathon Meade
Represented By: Jason M. Renner
Represented By: John Travis Mihelick
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Shon Anne Cook
Represented By: Douglas M. Hughes
Represented By: Shon A. Cook
Represented By: John M. Karafa
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Phillip C. Bodle
Represented By: Jason M. Renner
Represented By: John Travis Mihelick
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Board of Commissioners
Represented By: Bradley Charles Yanalunas
Represented By: Allan C. Vander Laan
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: F. E. Troncone
Represented By: Jason M. Renner
Represented By: John Travis Mihelick
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Williams and Hughes
Represented By: Douglas M. Hughes
Represented By: John M. Karafa
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Lakewood Club, Village of
Represented By: Brett Thomas Meyer
Represented By: Michael S. Bogren
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Clarence Otworth
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]

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.


Why Is My Information Online?