Reynolds et al v. United States Government et al
Save Our Children Truth Commission, Melody Rodgers, Malachi Chapman, Laurie Reynolds, Tijana Vidanovic, Teresa Goin, Desiree Peterson, Mohogany Hunter, Cecelia Evertez, Natasha Loach, Renesha Tomlin, Shanequa B. Austin, Dmitri Cash, Lisa Cash, Raymond Sipult, Glenda Cody, Russ E. Cody, Keshia Holliman, Kenya Cloud, Keona Bradley, Kristen Clark-Hassel, Elizabeth Andrews, William O'Dell, Emily O'Dell, Kristina Singleton, Sally Boroghese, Alan Meddows, Christina Anderson, Deanna Robinson, Latasha Woodridge, Jessica Kirby, David Mines, Joe Steinke, Connie Ford, Wilniesa Turner, Elani Wells, Gail Turner, Queena Hackney, Joy Tyler, Robert Lisby, Jr., Barbara Mast, Gerri Hood, Destiny Feather, Jon Eifer, Amanda Hunt, Steven Bradley, Smilee Lawson, Ronisha Peters, Tina Brandon, Heidi Davis, Kathrine Thomas, Stephanie Humphries, Brenda Blue, Daniel Blue, Loribeth Aaron, Brandee Ritsema, Kristina Singleton Baldwin, Sally Borghese, Latasha Woolridge, Gerri F Hood and Stephanie Humphrey |
United States Government, Joe Biden, Kamala Harris, Xavier Becerra, Merrick B. Garland, Jerry Milner, Does United States Assistant Secretaries for Administration for Children and Family Services, Gavin Newsom, Jerry Brown, Eleni Kounalakis, Greg Abott, Dan Patrick, Susana Martinez, Michelle Lujan-Grishaw, Doug Ducey, Ron Desantis, Tom Wolf, Brian Kemp, Bill Lee, Michael Dunleavy, Kathleen Laura Kelly, Kathy Hochul, Gretchen Whitmer, Jackey Lacey, Rob Bonta, Ken Paxton, Jaimie Masters, William Clark, St. Francis Ministries, Kids Central Inc., Maricopa County Arizona, Sebastian County Arkansas, Scott County Arkansas, Los Angeles County California, Riverside County California, Monterey County California, Marion County Florida, Miami-Dade County Florida, St. Lucie County Florida, Camden County Georgia, Laurens County Georgia, Hutchinson County Kansas, Sedgwick County Kansas, St. Marys County Maryland, Kent County Michigan, Oakland County Michigan, Bernalillo County New Mexico, Kings County New York, Monroe County New York, Washington County Ohio, Alleghany County Pennsylvania, McLennan County Texas, Bell County Texas, Wichita County Texas and Blount County Tennessee |
Dana Davis, Lora Byers, Kimberly Vifinkle, Ocerine Cooper, Malibu Smith, Karla Johnson, Sara Ybarra-Johnson, Beatrice Rivera Adams, Audrey Lessner, Latisa Micheaux, Season Micheaux and Rowana Riggs |
7:2022cv00178 |
October 11, 2022 |
US District Court for the Eastern District of North Carolina |
Louise Wood Flanagan |
Civil Rights: Other |
28 U.S.C. § 1983 Civil Rights |
Plaintiff |
Docket Report
This docket was last retrieved on September 19, 2023. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 337 Rule 12 Letter Issued to Laurie Reynolds, Cecelia Evertez, Raymond Sipult, Glenda Cody, Ross Cody and Keona Bradley regarding #317 MOTION to Dismiss Complaint, #335 MOTION to Dismiss. Responses due by 2/17/2023. Responses due by 2/25/2023. (Collins, S.) |
TEXT ORDER granting #348 Glenda and Russ Cody's Motion for Extension of Time to File Response regarding #270 MOTION to Dismiss. Good cause having been shown, it is ordered that the deadline for filing response be extended to 2/21/2023. Signed by District Judge Louise Wood Flanagan on 2/10/2023. A copy of this Text Order was sent via US mail to Laurie Reynolds, Cecelia Evertez, Raymond Sipult, Glenda Cody, Ross Cody and Keona Bradley at their addresses of record. (Collins, S.) |
TEXT ORDER granting #349 Raymond Sipult, III's Motion for Extension of Time to File Response regarding #270 MOTION to Dismiss. Good cause having been shown, it is ordered that the deadline for filing response by Raymond Sipult, III be extended to 2/21/2023. Signed by District Judge Louise Wood Flanagan on 2/10/2023. A copy of this Text Order was sent via US mail to Laurie Reynolds, Cecelia Evertez, Raymond Sipult, Glenda Cody, Ross Cody and Keona Bradley at their addresses of record. (Collins, S.) |
Filing 357 Notice of Interlocutory Appeal filed by Elizabeth Andrews as to #164 Order. No Filing fee received. (Attachments: #1 Envelope) (Collins, S.) Modified on 2/15/2023 (Foell, S.). |
Filing 356 MOTION to Stay Pending Appeal filed by Melody Rodgers. (Attachments: #1 Drop Box Receipt Envelope) (Collins, S.) |
Filing 355 MOTION for leave to file Exhibit regarding #303 MOTION to Set Aside Judgment filed by Jessica Kirby. (Attachments: #1 Attachment A - Pacer failed to send notices, #2 Attachment B, #3 Attachment C - Proposed Order, #4 Envelope) (Collins, S.) |
Filing 354 RESPONSE in Opposition regarding #268 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM MOTION to Dismiss for Lack of Jurisdiction filed by Laurie Reynolds. (Attachments: #1 Envelope) (Collins, S.) |
Filing 353 Notice of Interlocutory Appeal filed by Brandee Ritsema as to #164 Order. No Filing fee received. (Attachments: #1 Envelope) (Collins, S.) Modified on 2/13/2023, to bold name of appellant. (Foell, S.). |
Filing 352 MOTION for Extension of Time to File Response as to #270 MOTION to Dismiss filed by Keona Bradley. (Attachments: #1 Text of Proposed Order, #2 Envelope) (Collins, S.) |
Filing 351 MOTION to Set Aside Judgment filed by Brandee Ritsema. (Attachments: #1 Exhibit 1 - Proposed Notice of Self Representation, #2 Exhibit 2 - Proposed Financial Disclosure, #3 Exhibit 3 - Certificate of Interested Party, #4 Envelope) (Collins, S.) |
Filing 349 MOTION for Extension of Time to File Response as to #270 MOTION to Dismiss filed by Raymond Sipult. (Attachments: #1 Text of Proposed Order, #2 Envelope) (Collins, S.) |
Filing 348 MOTION for Extension of Time to File Response as to #270 MOTION to Dismiss filed by Glenda Cody, Russ E. Cody. (Attachments: #1 Text of Proposed Order, #2 Envelope) (Collins, S.) |
Filing 347 Notice of Interlocutory Appeal filed by Emily O'Dell, William O'Dell as to #258 Order on Motion to Intervene. No Filing fee received. (Attachments: #1 Envelope) (Collins, S.) (Additional attachment(s) added on 2/10/2023: #2 Corrected Notice of Appeal (corrected for file stamped date)) (Collins, S.). Modified on 2/10/2023 to correct filed date. (Collins, S.). Modified on 2/13/2023, to bold names of appellants. (Foell, S.). |
Filing 336 Memorandum in Support regarding #335 MOTION to Dismiss filed by Monterey County California. (Simpson, George) |
Filing 335 MOTION to Dismiss filed by Monterey County California. (Simpson, George) |
Filing 334 Notice of Special Appearance for non-district by George L. Simpson, IV on behalf of Monterey County California. (Simpson, George) |
Filing 333 Notice of Appearance filed by George L. Simpson, IV on behalf of Monterey County California. (Simpson, George) |
Filing 332 Appeal Remark regarding #326 Notice of Interlocutory Appeal. Motions remain pending in this case. (Foell, S.) |
Filing 327 Transmission of Notice of Appeal and Docket Sheet to US Court of Appeals regarding #326 Notice of Interlocutory Appeal,. (Foell, S.) |
Motion Submitted to District Judge Louise Wood Flanagan regarding #323 MOTION for Extension of Time to File Response/Reply as to #270 MOTION to Dismiss , #265 MOTION to Dismiss and Failure to State a Claim MOTION to Dismiss for Lack of Jurisdiction , #237 MOTION to Dismiss for Lack of Jur. (Collins, S.) |
TEXT ORDER granting #323 Motion for Extension of Time to File Responses by Laurie Reynolds regarding #323 MOTION for Extension of Time to File Response/Reply as to #270 MOTION to Dismiss , #265 MOTION to Dismiss and Failure to State a Claim MOTION to Dismiss for Lack of Jurisdiction , #237 MOTION to Dismiss for Lack of Jur, #237 MOTION to Dismiss for Lack of Jurisdiction, #261 MOTION to Dismiss , #265 MOTION to Dismiss and Failure to State a Claim MOTION to Dismiss for Lack of Jurisdiction , #268 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM MOTION to Dismiss for Lack of Jurisdiction , #270 MOTION to Dismiss , #272 MOTION to Dismiss for Lack of Personal Jurisdiction and Failure to State a Claim, #292 MOTION to Dismiss for Lack of Jurisdiction , #294 MOTION to Dismiss. Laurie Reynolds Response Deadlines: Response to DE237 due by 2/22/2023. Response to DE261 due by 2/15/2023. Responses to DE265 and DE268 due by 3/4/2023. Response to DE270 due by 3/6/2023. Response to DE272 due by 3/8/2023. Responses to DE292 and DE294 due by 3/15/2023. Signed by District Judge Louise Wood Flanagan on 2/1/2023.A copy of this Text Order was sent via US mail to Laurie Reynolds, Cecelia Evertez, Raymond Sipult, Glenda Cody, Ross Cody and Keona Bradley at their addresses of record. (Collins, S.) |
Filing 346 MOTION for Discovery filed by Laurie Reynolds. (Attachments: #1 Envelope) (Collins, S.) |
Filing 345 MOTION for Reconsideration regarding #258 Order on Motion to Intervene filed by Sara Ybarra-Johnson. (Attachments: #1 Exhibit 1 - Supporting Documents, #2 Exhibit 2 - Supporting Documents, #3 Exhibit 3 - Supporting Documents, #4 Exhibit 4 - Supporting Documents, #5 Exhibit 5 - Supporting Documents, #6 Exhibit 6 - Supporting Documents, #7 Exhibit 7 - Supporting Documents, #8 Exhibit 8 - Supporting Documents, #9 Exhibit 9 - Supporting Documents, #10 Exhibit 10 - Supporting Documents, #11 Exhibit 11 - Supporting Documents, #12 Exhibit 12 - Supporting Documents, #13 Exhibit 13 - Supporting Documents, #14 Proposed Notice of Self Representation, #15 Envelope) (Collins, S.) |
Filing 344 MOTION for Default Judgment as to Laura Kelley filed by Glenda Cody, Russ E. Cody. (Attachments: #1 Documents in Support, #2 Envelope) (Collins, S.) |
Filing 343 MOTION for Default Judgment as to Sedgwick County filed by Glenda Cody, Russ E. Cody. (Attachments: #1 Documents in Support, #2 Envelope) (Collins, S.) |
Filing 342 MOTION for Default Judgment as to Sedgwick County filed by Raymond Sipult. (Attachments: #1 Documents in Support, #2 Envelope) (Collins, S.) |
Filing 341 MOTION for Default Judgment as to Defendant Laura Kelly filed by Raymond Sipult. (Attachments: #1 Documents in Support) (Collins, S.) |
Filing 340 Affidavit of Service for Summons filed by Keshia Holliman served on Brian Kemp Governor on 11/9/22. (Attachments: #1 Envelope) (Collins, S.) |
Filing 339 Affidavit of Service for Summons filed by Keshia Holliman served on Laurens County on 11/23/22. (Attachments: #1 Envelope) (Collins, S.) |
Filing 338 MOTION to Set Aside Judgment filed by Keshia Holliman. (Attachments: #1 Exhibit 1 - Proposed Notice of Self Representation, #2 Exhibit 2 - Proposed Financial Disclosure, #3 Exhibit 3 - Certificate of Interested Party, #4 Text of Proposed Order, #5 Envelope) (Collins, S.) |
Filing 326 Notice of Interlocutory Appeal filed by Melody Rodgers as to #258 Order on Motion to Intervene, Order on Motion to Amend/Correct, Order on Motion for Leave to File, Order on Motion for Reconsideration, Order on Motion for Default Judgment. No Filing fee received. (Attachments: #1 Appeal brief) (Collins, S.) Modified on 2/28/2023 (Foell, S.). |
Filing 319 Financial Disclosure Statement by Ron Desantis (Johnson, Anthony) |
Filing 318 Memorandum in Support regarding #317 MOTION to Dismiss Complaint by Miami-Dade County Florida. (Zaron, Erica) |
Filing 317 MOTION to Dismiss Complaint filed by Miami-Dade County Florida. (Zaron, Erica) |
Filing 316 Notice of Special Appearance for non-district by Erica Zaron on behalf of Miami-Dade County Florida. (Zaron, Erica) |
Filing 325 RESPONSE in Opposition regarding #261 MOTION to Dismiss filed by Malachi Chapman. (Attachments: #1 Envelope) (Collins, S.) |
Filing 324 MOTION to Enjoin Additional Defendants filed by Laurie Reynolds. (Attachments: #1 Copy of Malachi Chapman response to MTD, #2 Malachi Chapman Certificate of Service, #3 Envelope) (Collins, S.) |
Filing 323 MOTION for Extension of Time to File Responses as to #270 MOTION to Dismiss , #265 MOTION to Dismiss and Failure to State a Claim MOTION to Dismiss for Lack of Jurisdiction , #237 MOTION to Dismiss for Lack of Jurisdiction, #268 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM MOTION to Dismiss for Lack of Jurisdiction , #272 MOTION to Dismiss for Lack of Personal Jurisdiction and Failure to State a Claim, #292 MOTION to Dismiss for Lack of Jurisdiction , #294 MOTION to Dismiss filed by Laurie Reynolds. (Collins, S.) |
Filing 322 MOTION to Set Aside Judgment filed by Kathrine Thomas. (Attachments: #1 Text of Proposed Order, #2 Exhibit 1 - Notice of Self Representation, #3 Exhibit 2 - Financial Disclosure, #4 Exhibit 3 - Certificate of Interested Party, #5 Certificate of Service, #6 Envelope) (Collins, S.) |
Filing 320 Notice of Change of Address for Ocerine Cooper. (Attachments: #1 Envelope) (Collins, S.) |
Filing 331 Mail Returned as Undeliverable. Mail sent to Joy Tyler on 1/6/23 (Collins, S.) |
Filing 330 AFFIDAVIT signed by Willie Smith. (Attachments: #1 Envelope) (Collins, S.) |
Filing 329 MOTION for Default Judgment as to Ron DeSantis filed by Gerri F Hood. (Attachments: #1 Text of Proposed Order, #2 Envelope) (Collins, S.) |
Filing 328 Document: Certificate of Interested Party filed by Jessica Kirby. (Attachments: #1 Envelope) (Collins, S.) |
Filing 309 Rule 12 Letter Issued to Laurie Reynolds, Cecelia Evertez, Raymond Sipult, Glenda Cody, Ross Cody and Keona Bradley as to #292 MOTION to Dismiss for Lack of Jurisdiction, #294 MOTION to Dismiss. Responses due by 2/13/2023. (Collins, S.) |
Filing 301 MOTION to Set Aside Judgment filed by Kristen Clark-Hassel. (Attachments: #1 Proposed Financial Disclosure Statement, #2 Certificate of Interested Party, #3 Proposed Notice of Self Representation, #4 USPS receipt of tracking, #5 Envelope) (Collins, S.) |
Filing 315 MOTION to Set Aside Judgment, MOTION for Melody Rodgers to Be Granted the Ability to file on Kristen Clark Hassel's Behalf filed by Kristen Clark-Hassel. (Attachments: #1 Certificate of Interested Persons, #2 Proposed Financial Disclosure, #3 Proposed Notice of Self Representation, #4 Signature Cards, #5 Envelope) (Collins, S.) |
Filing 314 Mail Returned as Undeliverable. Mail sent to LoriBeth Aaron on 1/6/23. (Collins, S.) |
Filing 313 MOTION to Set Aside Judgment filed by Connie Ford. (Attachments: #1 Text of Proposed Order, #2 Limited Power of Attorney from Connie Ford to Melody Rodgers, #3 Exhibit 1 - Notice of Self Representation, #4 Exhibit 2 - Financial Disclosure, #5 Exhibit 3 - Certificate of Interested Party, #6 Envelope) (Collins, S.) |
Filing 312 MOTION for Leave to Proceed in forma pauperis filed by Connie Ford. (Collins, S.) |
Filing 311 MOTION to Set Aside Judgment filed by Teresa Goin. (Attachments: #1 Exhibit 1 Proposed Notice of Self Representation, #2 Exhibit 2 - Proposed Financial Disclosure, #3 Exhibit 3 - Certificate of Interested Party, #4 Envelope) (Collins, S.) |
Filing 310 MOTION to Set Aside Judgment filed by Gerri F Hood. (Attachments: #1 Proposed Notice of Self Representation, #2 Proposed Financial Disclosure Statement, #3 Cpnsent to Electronic Notifications, #4 Exhibit News Articles on child death, #5 Envelope) (Collins, S.) |
Filing 296 Certificate of Service filed by Kent County Michigan regarding #295 Memorandum in Support, #294 MOTION to Dismiss . (Youngdahl, Neil) |
Filing 295 Memorandum in Support regarding #294 MOTION to Dismiss filed by Kent County Michigan. (Youngdahl, Neil) |
Filing 294 MOTION to Dismiss filed by Kent County Michigan. (Youngdahl, Neil) |
Filing 293 Memorandum in Support regarding #292 MOTION to Dismiss for Lack of Jurisdiction filed by Ron Desantis. (Johnson, Anthony) |
Filing 292 MOTION to Dismiss for Lack of Jurisdiction filed by Ron Desantis. (Johnson, Anthony) |
Filing 291 Notice of Special Appearance for non-district by Anthony Dean Johnson on behalf of Ron Desantis. (Johnson, Anthony) |
Filing 290 RESPONSE regarding #257 Response in Opposition to Motion, #254 Response in Opposition to Motion Reply in Further Support of Their Motion to Dismiss Plaintiffs' Complaint filed by Greg Abott, Ken Paxton. (Dickerson, Todd) |
Filing 308 RESPONSE in Opposition regarding #237 MOTION to Dismiss for Lack of Jurisdiction filed by Malachi Chapman. (Attachments: #1 Envelope) (Collins, S.) |
Filing 307 MOTION for Default Judgment as to Sedgwick County filed by Keona Bradley. (Attachments: #1 Proposed Notice and Entry of Default, #2 Text of Proposed Order, #3 Envelope) (Collins, S.) |
Filing 306 MOTION to Set Aside Judgment filed by Emily O'Dell. (Attachments: #1 Proposed Financial Disclosure Statement, #2 Proposed Notice of Self Representation, #3 Envelope) (Collins, S.) |
Filing 305 MOTION to Set Aside Judgment filed by William O'Dell. (Attachments: #1 Proposed Notice of Self Representation, #2 Proposed Financial Disclosure, #3 Envelope) (Collins, S.) (Additional attachment(s) added on 1/20/2023: #4 Certificate of Interested Party - Unsigned, #5 Envelope #2) (Collins, S.). |
Filing 304 MOTION for Leave to Proceed in forma pauperis filed by Jessica Kirby. (Attachments: #1 Exhibit A - Proposed Notice of Self Representation, #2 Exhibit B - Proposed Financial Disclosure Statement, #3 Exhibit C - Pacer Account History, #4 Exhibit D - Criminal Record Check, #5 Envelope) (Collins, S.) |
Filing 303 MOTION to Set Aside Judgment filed by Jessica Kirby. (Collins, S.) |
Filing 302 MOTION for Leave to Proceed in forma pauperis filed by Connie Ford. (Attachments: #1 Envelope) (Collins, S.) |
Filing 300 Mail Returned as Undeliverable. Mail sent to Stephanie Humphrey on 12/29/22 (Collins, S.) |
Filing 299 MOTION for Leave to Proceed in forma pauperis filed by Laurie Reynolds. (Attachments: #1 Envelope) (Collins, S.) |
Filing 298 Mail Returned as Undeliverable. Mail sent to Latasha Woolridge on 11/18/22. (Attachments: #1 Mail returned sent on 11-22-22) (Collins, S.) |
Filing 289 Rule 12 Letter Issued to Laurie Reynolds, Cecelia Evertez, Raymond Sipult, Glenda Cody, Ross Cody and Keona Bradley as to #237 MOTION to Dismiss for Lack of Jurisdiction filed by Kings County New York. Responses due by 1/23/2023. (Collins, S.) |
Filing 288 Rule 12 Letter Issued to Laurie Reynolds, Cecelia Evertez, Raymond Sipult, Glenda Cody, Ross Cody and Keona Bradley as to #216 MOTION to Dismiss Plaintiffs' Complaint- filed by Greg Abott, Ken Paxton. Responses due by 1/16/2023. (Collins, S.) |
Filing 287 Rule 12 Letter Issued to Laurie Reynolds, Cecelia Evertez, Raymond Sipult, Glenda Cody, Ross Cody and Keona Bradley as to #272 MOTION to Dismiss for Lack of Personal Jurisdiction and Failure to State a Claim filed by Kids Central, Inc. Responses due by 2/6/2023. (Collins, S.) |
Filing 286 Rule 12 Letter Issued to Laurie Reynolds, Cecelia Evertez, Raymond Sipult, Glenda Cody, Ross Cody and Keona Bradley as to #270 MOTION to Dismiss filed by William Clark and St. Francis Ministries. Responses due by 2/4/2023. (Collins, S.) |
Filing 285 Rule 12 Letter Issued to Laurie Reynolds, Cecelia Evertez, Raymond Sipult, Glenda Cody, Ross Cody and Keona Bradley as to #268 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM, MOTION to Dismiss for Lack of Jurisdiction filed by Los Angeles County California. Responses due by 2/2/2023. (Collins, S.) |
Filing 284 Rule 12 Letter Issued to Laurie Reynolds, Cecelia Evertez, Raymond Sipult, Glenda Cody, Ross Cody and Keona Bradley as to #265 MOTION to Dismiss and Failure to State a Claim, MOTION to Dismiss for Lack of Jurisdiction filed by Bill Lee. Responses due by 2/2/2023. (Collins, S.) |
Filing 283 Rule 12 Letter Issued to Laurie Reynolds, Cecelia Evertez, Raymond Sipult, Glenda Cody, Ross Cody and Keona Bradley as to #261 MOTION to Dismiss filed by Kathy Hochul. Responses due by 1/30/2023. (Collins, S.) |
Filing 282 STANDING ORDER 18-SO-5 provided as a courtesy to all parties as well as located on this court's website. Standing Order 18-SO-5 provides: (1) unless otherwise required by law, a document submitted for filing by an unrepresented litigant shall be deemed filed on the date it is received by the clerk;(2) where the clerk scans and electronically files documents on behalf of a unrepresented litigant, the NEF constitutes service on registered users of record in the case pursuant to Fed. R. Civ. P. 5(b)(2)(E) and Fed. R. Crim. P. 49(a)(3)(A), and therefore additional service by other means is not required;(3) the deadline to respond to any document electronically filed by the clerk's office on behalf of an unrepresented litigant will be calculated from the date of the NEF; and (4) all litigants still must serve any non-registered users in the case pursuant to Fed. R. Civ. P. 5(b) or Fed. R. Crim. P. 49(a) and file a certificate of service as required by Fed. R. Civ. P. 5(d)(l)(B) and Fed. R. Crim. P. 49(b)(l). (Collins, S.) |
Filing 281 MOTION to Intervene filed by Audrey Lessner. (Attachments: #1 Lessner Affidavit, #2 Lessner Proposed Financial Disclosure, #3 Lessner Certificate of Interested Party, #4 Certificate of Interested Party Filed on behalf of Tina Brandon, #5 Text of Proposed Order, #6 Envelope) (Collins, S.) |
Filing 280 MOTION to Set Aside Judgment filed by Malachi Chapman. (Attachments: #1 Text of Proposed Order, #2 Exhibit 1 Proposed Notice of Self Representation, #3 Exhibit 2 Proposed Financial Disclosure Statement, #4 Exhibit 3 Certificate of Service, #5 Envelope) (Collins, S.) |
Filing 273 Memorandum in Support regarding #272 MOTION to Dismiss for Lack of Personal Jurisdiction and Failure to State a Claim filed by Kids Central Inc.. (Nissen, Karen) |
Filing 272 MOTION to Dismiss for Lack of Personal Jurisdiction and Failure to State a Claim filed by Kids Central Inc.. (Nissen, Karen) |
Filing 271 Memorandum in Support regarding #270 MOTION to Dismiss filed by William Clark, St. Francis Ministries. (Attachments: #1 Affidavit Bill Clark) (Johannsen, Derek) |
Filing 270 MOTION to Dismiss filed by William Clark, St. Francis Ministries. (Johannsen, Derek) |
Filing 279 MOTION to Set Aside Judgment filed by Melody Rodgers. (Attachments: #1 Text of Proposed Order, #2 Proposed Notice of Self Representation, #3 Proposed Financial Disclosure Statement) (Collins, S.) |
Filing 278 MOTION for Default Judgment as to Defendant Sedgwick County filed by Raymond Sipult. (Attachments: #1 Envelope) (Collins, S.) |
Filing 277 Proof of Service filed by Sally Borghese served on Michigan Governor on Date Unknown. (Attachments: #1 Envelope) (Collins, S.) |
Filing 269 Memorandum in Support regarding #268 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM MOTION to Dismiss for Lack of Jurisdiction filed by Los Angeles County California. (Gysler, Jennifer) |
Filing 268 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM , MOTION to Dismiss for Lack of Jurisdiction filed by Los Angeles County California. (Gysler, Jennifer) |
Filing 267 Certificate of Service filed by Kings County New York regarding #238 Memorandum in Support, #237 MOTION to Dismiss for Lack of Jurisdiction. (Attachments: #1 Envelope) (Collins, S.) |
Filing 266 Memorandum in Support regarding #265 MOTION to Dismiss and Failure to State a Claim MOTION to Dismiss for Lack of Jurisdiction filed by Bill Lee. (Ross, Heather) |
Filing 265 MOTION to Dismiss and Failure to State a Claim, MOTION to Dismiss for Lack of Jurisdiction filed by Bill Lee. (Ross, Heather) |
Filing 264 **CORRECTED AND REFILED AT #266 ** MOTION to Dismiss for Lack of Jurisdiction and Failure to State a Claim filed by Bill Lee. (Ross, Heather) Modified on 1/9/2023 (Collins, S.). |
NOTICE OF DEFICIENCY regarding #263 Motion to Dismiss for Failure to State a Claim, Motion to Dismiss/Lack of Jurisdiction. Counsel is directed to refile their Motion to Dismiss and Memorandum in Support as separate pleadings. Counsel should first file the Motion to Dismiss using the motion event. Counsel should then file the Memorandum in Support, using the MEMORANDUM IN SUPPORT event located under the Responses and Replies category, linking to the Motion to Dismiss when prompted to do so. See Section V.E.1(b) of the CM/ECF Policies and Procedures Manual. (Collins, S.) |
Filing 321 Mail Returned as Undeliverable. Mail sent to Keona Bradley on 1/6/23. (Collins, S.) |
Filing 276 MOTION for Default Judgment Against defendant Ron DeSantis filed by Laurie Reynolds. (Attachments: #1 Envelope) (Collins, S.) Modified on 1/17/2023 to revise docket text. (Collins, S.). |
Filing 275 MOTION to Intervene filed by Beatrice Rivera Adams. (Attachments: #1 Certificate of Interested Party, #2 Inner Envelope, #3 Outer envelope from Craven County CSC forwarding mail received in error) (Collins, S.) |
Filing 274 Document: Proposed Financial Disclosure received from Brandee Ritsema. (Attachments: #1 Proposed Ritsema Notice of Self Representation, #2 Envelope from Ritsema postmarked 12/19/22, #3 Outer envelope from Craven County CSC forwarding mail received in error) (Collins, S.) |
Filing 263 **CORRECTED AND REFILED AT #268 ** MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM , MOTION to Dismiss for Lack of Jurisdiction filed by Los Angeles County California. (Attachments: #1 Supporting Memorandum) (Gysler, Jennifer) Modified on 1/17/2023 (Collins, S.). |
Filing 262 Memorandum in Support regarding #261 MOTION to Dismiss filed by Kathy Hochul. (Feldman, Stephen) |
Filing 261 MOTION to Dismiss filed by Kathy Hochul. (Feldman, Stephen) |
Filing 260 Mail Returned as Undeliverable. Mail sent to LoriBeth Aaron on 11-22-22 (Attachments: #1 Mail sent on 12-7-22, #2 Mail sent on 12-7-22, #3 Mail sent on 12-14-22) (Collins, S.) |
Filing 259 Mail Returned as Undeliverable. Mail sent to Joy Tyler sent on 12-21-22 (Collins, S.) |
Filing 258 ORDER - Based on the foregoing, in accordance with the court's December 7, 2022, order, only the following individuals remain as plaintiffs in this case: 1) Keona Bradley, 2) Raymond Sipult, 3) Glenda Cody, 4) Russ Cody, 5) Cecelia Evertez, and 6) Laurie Reynolds. All other plaintiffs named in the complaint are DISMISSED for failure to prosecute and failure to follow the court's orders. In addition, the court DENIES the pending pro se motions to intervene, motion to add defendant, motion for leave to file new evidence, and motion for default judgment. (DE 199, 227-233, 242, 250-253). Signed by District Judge Louise Wood Flanagan on 1/6/2023. A copy of this Order was sent via US mail to all pro se plaintiffs and intervenor-plaintiffs the court has sufficient mailing addresses for, with exception of Gerri Hood and Jessica Kirby who have signed up to receive electronic notifications. (Collins, S.) |
Filing 297 MOTION for Reconsideration regarding #258 Order; MOTION for Leave to File Exhibit filed by Alan Meddows. (Attachments: #1 Proposed Exhibit, #2 Inside envelope, #3 Envelope) (Collins, S.) |
Filing 257 RESPONSE in Opposition regarding #216 MOTION to Dismiss Plaintiffs' Complaint filed by Melody Rodgers, Save Our Children Truth Commission. (Collins, S.) |
Filing 256 Notice of Special Appearance for non-district by Ashley Nicole Landrum on behalf of Kids Central Inc.. (Landrum, Ashley) |
Filing 255 Notice of Special Appearance for non-district by Karen N Nissen on behalf of Kids Central Inc.. (Nissen, Karen) |
Filing 254 RESPONSE in Opposition regarding #216 MOTION to Dismiss Plaintiffs' Complaint filed by Save Our Children Truth Commission. (Attachments: #1 Drop Box Receipt Envelope) (Collins, S.) |
Filing 253 MOTION to Intervene filed by Terminated Party Plaintiff - Amanda Hunt. See Response DE #201 and Order DE #164 . (Attachments: #1 Envelope) (Collins, S.) |
Filing 244 Notice of Special Appearance for non-district by Heather C Ross on behalf of Bill Lee. (Ross, Heather) |
Filing 252 MOTION to Intervene filed by Sara Ybarra-Johnson. (Attachments: #1 Certificate of Interested Persons, #2 Affidavit, #3 Proposed Motion for Leave to Proceed In forma Pauperis, #4 Proposed Notice of Self Representation, #5 Envelope) (Collins, S.) |
Filing 251 MOTION to Intervene filed by Karla Johnson. (Attachments: #1 Certificate of Interested Persons, #2 Affidavit, #3 Proposed Motion for Leave to Proceed In forma Pauperis, #4 Proposed Notice of Self Representation, #5 Envelope) (Collins, S.) |
Filing 250 MOTION for Default Judgment as to Defendant Tom Wolf filed by Jessica Kirby. (Collins, S.) |
Filing 249 RESPONSE to Order - Certificate of Interested Party regarding #164 Order filed by Jessica Kirby. (Attachments: #1 Envelope) (Collins, S.) |
Filing 248 Document: Proposed Notice of Self Representation and Financial Disclosure Statement filed by Kristen Clark-Hassell (documents not signed). (Attachments: #1 Envelope) (Collins, S.) |
Filing 247 Document: Proposed Financial Disclosure filed by Elizabeth Andrews (wrong form). (Attachments: #1 Envelope Marked "Willie Smith") (Collins, S.) |
Filing 246 Mail Returned as Undeliverable. Mail sent to Glenda Cody on 12-21-22 (Collins, S.) |
Filing 245 Mail Returned as Undeliverable. Mail sent to Glenda Cody on 12-7-22 (Collins, S.) |
Filing 243 Affidavit of Service for Summons and Complaint filed by Kathrine Thomas served on Monterey County California on 12/16/22. (Attachments: #1 Cover letter, #2 Envelope Inner envelope - no postage for return, #3 Envelope Outer) (Collins, S.) |
Filing 242 MOTION for Leave to File New Evidence, MOTION for Reconsideration regarding #164 Order filed by Brandee Ritsema. (Attachments: #1 Text of Proposed Order, #2 Affidavit, #3 Envelope) (Collins, S.) |
Filing 241 RESPONSE to Order regarding #164 Order filed by Latasha Woolridge. (Attachments: #1 Envelope) (Collins, S.) |
Filing 240 Notice of Appearance filed by R. Gregory Lewis on behalf of Kids Central Inc.. (Lewis, R.) |
NOTICE OF DEFICIENCY regarding #238 Memorandum in Support, #237 Motion to Dismiss/Lack of Jurisdiction. Plaintiffs are pro se and do not have counsel of record. Counsel shall file an amended Certificate of Service showing service of this document on all pro se plaintiffs via US mail who have not signed up to receive electronic NEF's. (A copy of this NOD was served electronically on counsel for King's County New York. Pro se parties Gerri Hood and Jessica Kirby have consented to receiving electronic service of all motions, notices, orders, and documents in civil cases in the Eastern District of North Carolina.) (Collins, S.) |
Filing 239 Financial Disclosure Statement filed by Kings County New York. (Edwards, S.) |
Filing 238 Memorandum in Support regarding #237 MOTION to Dismiss for Lack of Jurisdiction filed by Kings County New York. (Edwards, S.) |
Filing 237 MOTION to Dismiss for Lack of Jurisdiction filed by Kings County New York. (Attachments: #1 Cover Letter, #2 Envelope) (Edwards, S.) |
Filing 236 ORDER granting #221 Motion for Extension of Time to Answer regarding #221 MOTION for Extension of Time to File Answer regarding #1 Complaint, United States Government answer due 3/6/2023. Signed by Peter A. Moore, Jr., Clerk of Court on 12/29/2022. A copy of this Order was sent via US mail to all pro se plaintiffs the court has sufficient mailing addresses for, with exception of Gerri Hood and Jessica Kirby who have signed up to receive electronic notifications. (Edwards, S.) |
Filing 221 MOTION for Extension of Time to File Answer regarding #1 Complaint,,,,,,,,,,, filed by United States Government. (Attachments: #1 Text of Proposed Order) (O'Hale, Katharine) |
Motion Referred to Peter A. Moore, Jr., Clerk of Court regarding #221 MOTION for Extension of Time to File Answer regarding #1 Complaint. (Collins, S.) |
Filing 235 RESPONSE to Order regarding #164 Order Certificate of Interested Party filed by Laurie Reynolds. (Attachments: #1 Affidavit) (Collins, S.) |
Filing 234 Financial Disclosure Statement filed by Laurie Reynolds. (Attachments: #1 Envelope) (Collins, S.) |
Filing 233 MOTION to Intervene filed by Cecelia Evertez. (Attachments: #1 Certificate of Interested Persons, #2 Financial Disclosure, #3 Affidavit, #4 Notice of Self Representation, #5 Defendant Summons, #6 Evidence to Support my Case, #7 Envelope) (Collins, S.) |
Filing 232 MOTION to Amend/Correct #1 Complaint to Add Additional Defendant filed by Brenda Blue, Daniel Blue. (Attachments: #1 Envelope) (Collins, S.) |
Filing 231 MOTION to Intervene filed by Malibu Smith. (Attachments: #1 Certificate of Interested Persons, #2 Envelope) (Collins, S.) |
Filing 230 MOTION to Intervene filed by Ocerine Cooper. (Attachments: #1 Proposed Financial Disclosure Statement, #2 Proposed Notice of Self Representation, #3 Response to Order, #4 Envelope) (Collins, S.) |
Filing 229 MOTION to Intervene filed by Kimberly Vifinkle. (Attachments: #1 Proposed Notice of Special Appearance, #2 Proposed Financial Disclosure Statement, #3 Response to Order, #4 Certificate of Interested Person, #5 Envelope) (Collins, S.) |
Filing 228 MOTION to Intervene filed by Lora Byers. (Attachments: #1 Certificate of Interested Persons, #2 Proposed Financial Disclosure Statement, #3 Proposed Notice of Self Representation, #4 Response to Order, #5 Envelope) (Collins, S.) Modified on 12/29/2022 (Collins, S.). |
Filing 227 MOTION to Intervene filed by Keona Bradley. (Attachments: #1 Envelope) (Collins, S.) |
Filing 226 RESPONSE to Order regarding #164 Order filed by Raymond Sipult. (Attachments: #1 Envelope) (Collins, S.) |
Filing 225 RESPONSE to Order regarding #164 Order filed by Glenda Cody, Russ E. Cody. (Attachments: #1 Envelope) (Collins, S.) |
Filing 224 Mail Returned as Undeliverable. Mail sent to Steven Bradley on 11/30/22 (Collins, S.) |
Filing 223 Mail Returned as Undeliverable. Mail sent to Elani Wells on 12/7/22 (Collins, S.) |
Filing 222 Mail Returned as Undeliverable. Mail sent to Elani Wells on 11/30/22 (Collins, S.) |
Filing 220 ORDER granting #204 Motion for Extension of Time to Answer regarding #1 Complaint. Kids Central Inc. answer due 1/15/2023. Signed by Peter A. Moore, Jr., Clerk of Court on 12/21/2022. A copy of this Order was sent via US mail to all pro se plaintiffs the court has sufficient mailing addresses for, with exception of Gerri Hood and Jessica Kirby who have signed up to receive electronic notifications. (Collins, S.) |
Filing 219 RESPONSE to Order regarding #164 Order Proposed Notice of Self Representation of Kristen Clark- Hassell. (Attachments: #1 Envelope) (Collins, S.) |
Filing 218 Mail Returned as Undeliverable. Mail sent to Heidi Davis on 11-30-22 (Collins, S.) |
Filing 217 Memorandum in Support regarding #216 MOTION to Dismiss Plaintiffs' Complaint filed by Greg Abott, Ken Paxton. (Dickerson, Todd) |
Filing 216 MOTION to Dismiss Plaintiffs' Complaint filed by Greg Abott, Ken Paxton. (Attachments: #1 Text of Proposed Order) (Dickerson, Todd) |
Filing 215 Financial Disclosure Statement by Kids Central Inc. identifying Corporate Parent Kids Central Inc. for Kids Central Inc.. (Nissen, Karen) |
NOTICE OF DEFICIENCY regarding #203 Notice of Special Appearance, #202 Notice of Appearance. Counsel's signature line on either document does not comply with Section IV.D.1 of the CM/ECF Policies and Procedures Manual. An "/s/" alone is not a proper signature. Pursuant to Section VI.C.2 of the CM/ECF Policies and Procedures Manual, each attorney making an appearance in the case must be a registered CM/ECF filer with this court and must file his or her own Notice of Appearance or Notice of Special Appearance. Counsel is directed to refile. (Collins, S.) |
Motion Referred to Peter A. Moore, Jr., Clerk of Court regarding #204 MOTION for Extension of Time to File Answer. (Collins, S.) |
Filing 214 Proposed Order on Motion for Extension to Answer filed by Kids Central Inc.. (Lewis, R.) |
Filing 213 Certificate of Service filed by United States Government regarding #207 Notice of Appearance . (O'Hale, Katharine) |
Filing 207 Notice of Appearance filed by Katharine Paige O'Hale on behalf of United States Government. (O'Hale, Katharine) |
NOTICE OF DEFICIENCY regarding #205 Motion to Dismiss. Counsel did not specify the parties served, the method of service, or the date of service with this document on pro se parties who cannot receive documents electronically pursuantto Section VI.B. of the CM/ECF Policies and Procedures Manual. Further dispositive motions must be accompanied by a separate memorandum in support. Counsel is directed to refile. (Collins, S.) |
NOTICE OF DEFICIENCY regarding #204 Motion for Extension of Time to File Answer. At the direction of the court, counsel shall file a proposed order. The order must be filed electronically using the event PROPOSED ORDER located in the RESPONSES AND REPLIES category. (Collins, S.) |
NOTICE OF DEFICIENCY regarding #207 Notice of Appearance. Counsel did not specify the names and addresses of the parties served with this document on pro se parties who cannot receive documents electronically pursuant to Section VI.B. of the CM/ECF Policies and Procedures Manual. (Collins, S.) |
***DISREGARD - ENTERED IN ERROR*** NOTICE OF DEFICIENCY regarding #207 Notice of Appearance, #206 Notice of Special Appearance. Counsel's signature line on either document does not comply with Section IV.D.1 of the CM/ECF Policies and Procedures Manual. An "/s/" alone is not a proper signature. Pursuant to Section VI.C.2 of the CM/ECF Policies andProcedures Manual, each attorney making an appearance in the case must be a registered CM/ECF filer with this court and must file his or her own Notice of Appearance or Notice of Special Appearance. Counsel is directed to refile. (Collins, S.) Modified on 12/21/2022 (Collins, S.). |
Filing 212 Proof of Service served on St Mary's on 11-28-22. (Attachments: #1 Envelope) (Collins, S.) |
Filing 211 Mail Returned as Undeliverable. Mail sent to Steven Bradley on 11/22/22 (Collins, S.) |
Filing 210 Notice of Change of Address filed by Keona Bradley. (Attachments: #1 Envelope) (Collins, S.) |
Filing 209 RESPONSE to Order regarding #164 Order filed by Raymond Sipult. (Attachments: #1 Envelope) (Collins, S.) |
Filing 208 RESPONSE to Order regarding #164 Order filed by Keona Bradley. (Attachments: #1 Envelope) (Collins, S.) |
Filing 206 Notice of Special Appearance for non-district by Jennifer Gysler on behalf of Los Angeles County California. (Gysler, Jennifer) |
Filing 205 **CORRECTED AND REFILED AT #216 ** MOTION to Dismiss Plaintiffs' Complaint filed by Greg Abott, Ken Paxton. (Attachments: #1 Text of Proposed Order) (Dickerson, Todd) Modified on 12/21/2022 (Collins, S.). |
Filing 204 MOTION for Extension of Time to File Answer filed by Kids Central Inc.. (Lewis, R.) |
Filing 203 Notice of Special Appearance for non-district on behalf of attorney Karen Nissen by R. Gregory Lewis on behalf of Kids Central Inc.. (Lewis, R.) Modified on 12/20/2022 (Collins, S.). |
Filing 202 Notice of Appearance filed by R. Gregory Lewis on behalf of Kids Central Inc.. (Lewis, R.) |
Filing 200 Certificate of Service filed by Kent County Michigan regarding #198 Notice of Special Appearance of Neil Youngdahl. (Youngdahl, Neil) |
Notice of Pro Se E-Noticing - Pro se party Jessica Kirby has consented to receiving electronic service of all motions, notices, orders, and documents in civil cases in the Eastern District of North Carolina. All documents filed in CM-ECF will now be served on this party via email pursuant to Rule 5 of the Federal Rules of Civil Procedure and Local Civil Rule 5.1. (Collins, S.) |
Filing 199 MOTION to Intervene as Plaintiff-Intervenor (Pro Se) filed by Dana Davis. (Attachments: #1 Text of Proposed Order, #2 Proposed Financial Disclosure Statement, #3 Proposed Notice of Self Representation, #4 Outer Envelope, #5 Inner - Return envelope with no postage included) (Collins, S.) |
Filing 198 Notice of Special Appearance for non-district by Neil Youngdahl on behalf of Kent County Michigan. (Youngdahl, Neil) |
Filing 197 ORDER granting #189 Motion for Extension of Time to Answer regarding #1 Complaint. Kings County New York answer due 12/28/2022. Signed by Peter A. Moore, Jr., Clerk of Court on 12/14/2022. A copy of this Order was sent via US mail to all pro se plaintiffs the court has sufficient mailing addresses for, with exception of Gerri Hood who has signed up to receive electronic notifications. A copy of this order was also sent electronically via email to counsel for King's County New York. (Collins, S.) |
Filing 196 ORDER granting #185 Motion for Extension of Time to Answer regarding #1 Complaint. Kent County Michigan answer due 1/18/2023. Signed by Peter A. Moore, Jr., Clerk of Court on 12/14/2022. A copy of this Order was sent via US mail to all pro se plaintiffs the court has sufficient mailing addresses for, with exception of Gerri Hood who has signed up to receive electronic notifications. (Collins, S.) |
Filing 195 Financial Disclosure Statement by Kent County Michigan (Hornthal, L.) |
Filing 193 Summons Reissued as to Miami-Dade County Florida.Original summons sent via US mail to Melody Rodgers at 201 W Bayshore Blvd.,Jacksonville, NC 28540 (Collins, S.) |
Filing 191 Notice of Special Appearance for non-district by Marilyn Richter on behalf of Kings County New York. (Collins, S.) |
Filing 190 ORDER granting #187 MOTION for Leave to Manually File Notice of Appearance. Signed by District Judge Louise Wood Flanagan on 12/14/2022. A copy of this Order was sent via US mail to all pro se plaintiffs the court has sufficient mailing addresses for, with exception of Gerri Hood who has signed up to receive electronic notifications. A copy of this order was also sent electronically via email to counsel for King's County New York. (Collins, S.) |
NOTICE OF DEFICIENCY - Failure to File Financial Disclosure Statement as to Kent County Michigan, Kings County New York. Pursuant to 7.1 of the Federal Rules of Civil Procedure and Local Civil Rule 7.3, all parties shall file a financial disclosure statement. A negative statement is required if a party has no disclosures to make. The disclosure statement must be on a form provided by the clerk. This form is available at the clerk's office and on the court's website. Please note that that this District uses a revised form effective 12/1/22 that must be used for filing. (Collins, S.) |
Motions Referred to Peter A. Moore, Jr., Clerk of Court regarding #189 MOTION for Extension of Time to File Answer regarding #1 Complaint #185 MOTION for Extension of Time to File Answer regarding #1 Complaint. (Collins, S.) |
Filing 194 Mail Returned as Undeliverable. Mail sent to Kenya Cloud on 11-30-22 (Collins, S.) |
Filing 189 MOTION for Extension of Time to File Answer regarding #1 Complaint filed by Kings County New York. (Attachments: #1 Proposed Notice of Special Appearance, #2 Cover letter, #3 Text of Proposed Order, #4 Envelope Outer, #5 Envelope Inner) (Collins, S.) |
Filing 187 MOTION for Leave to Manually File Notice of Appearance filed by Kings County New York. (Attachments: #1 Cover letter, #2 Text of Proposed Order, #3 Envelope) (Collins, S.) |
Filing 186 Proposed Order regarding #185 MOTION for Extension of Time to File Answer regarding #1 Complaint,,,,,,,,,,, filed by Kent County Michigan. (Hornthal, L.) |
Filing 185 MOTION for Extension of Time to File Answer regarding #1 Complaint,,,,,,,,,,, filed by Kent County Michigan. (Hornthal, L.) |
Filing 184 Notice of Appearance filed by L. Phillip Hornthal, III on behalf of Kent County Michigan. (Hornthal, L.) |
Motion Submitted to District Judge Louise Wood Flanagan regarding #187 MOTION for Leave to Manually File Notice of Appearance. (Collins, S.) |
Filing 201 RESPONSE to Order regarding #164 Order Lisa Cash Proposed Financial Disclosure Statement filed by Dmitri Cash, Lisa Cash, Amanda Hunt. (Attachments: #1 Lisa Cash Proposed Notice of Self Representation, #2 Lisa Cash Envelope, #3 Dmtri Cash Proposed Financial Disclosure Statement, #4 Dmtri Cash Proposed Notice of Self Representation, #5 Dmtri Cash envelope, #6 Amanda Hunt Proposed Financial Disclosure Statement, #7 Amanda Hunt Proposed Notice of Self Representation, #8 Amanda Hunt envelope) (Collins, S.) |
Filing 192 Mail Returned as Undeliverable. Mail sent to Keona Bradley on 11-29-22 (Collins, S.) |
Filing 183 ORDER granting #174 Second Motion for Extension of Time to Answer regarding #1 Complaint. William Clark and St. Francis Ministries answer due 1/11/2022. Signed by Peter A. Moore, Jr., Clerk of Court on 12/12/2022. A copy of this Order was sent via US mail to all pro se plaintiffs the court has sufficient mailing addresses for, with exception of Gerri Hood who has signed up to receive electronic notifications. (Collins, S.) |
Filing 182 ORDER granting #171 Motion for Extension of Time to Answer regarding #1 Complaint. Los Angeles County California answer due 1/6/2023. Signed by Peter A. Moore, Jr., Clerk of Court on 12/12/2022. A copy of this Order was sent via US mail to all pro se plaintiffs the court has sufficient mailing addresses for, with exception of Gerri Hood who has signed up to receive electronic notifications. (Collins, S.) |
Filing 181 ORDER granting #177 MOTION for Extension of Time to File Answer regarding #1 Complaint. Bill Lee answer due 1/9/2023. Signed by Peter A. Moore, Jr., Clerk of Court on 12/12/2022. A copy of this Order was sent via US mail to all pro se plaintiffs the court has sufficient mailing addresses for, with exception of Gerri Hood who has signed up to receive electronic notifications. (Collins, S.) |
Filing 180 Mail Returned as Undeliverable. Mail sent to Keona Bradley on 11/29/22. (Collins, S.) |
Filing 188 Proof of Service served on Chris Becker - Kenty County Prosecutor on 12/1/22. (Attachments: #1 Envelope) (Collins, S.) |
Filing 179 Notice of Special Appearance for non-district by Derek Glenn Johannsen on behalf of William Clark, St. Francis Ministries. (Johannsen, Derek) |
Filing 178 Notice of Special Appearance for non-district by Danielle Marie Uzelac on behalf of William Clark, St. Francis Ministries. (Uzelac, Danielle) |
Motions Referred to Peter A. Moore, Jr., Clerk of Court regarding #177 MOTION for Extension of Time to File Answer regarding #1 Complaint #174 Second MOTION for Extension of Time to File Answer regarding #1 Complaint, #171 MOTION for Extension of Time to File Answer. (Collins, S.) |
NOTICE OF DEFICIENCY regarding #173 Notice of Special Appearance, #172 Notice of Special Appearance. Counsel should file a Certificate of Service for these documents showing proof of service on plaintiffs. (Collins, S.) |
Filing 177 MOTION for Extension of Time to File Answer regarding #1 Complaint,,,,,,,,,,, filed by Bill Lee. (Attachments: #1 Text of Proposed Order for Motion for Extension of Time to Respond to Complaint) (Feldman, Stephen) |
Filing 176 Financial Disclosure Statement by Bill Lee (Feldman, Stephen) |
Filing 175 Notice of Appearance filed by Stephen D. Feldman on behalf of Bill Lee. (Feldman, Stephen) |
Filing 174 Second MOTION for Extension of Time to File Answer regarding #1 Complaint,,,,,,,,,,, filed by William Clark, St. Francis Ministries. (Attachments: #1 Text of Proposed Order) (Katzenbach, Daniel) |
Filing 173 Notice of Special Appearance for non-district by Danielle Marie Uzelac on behalf of William Clark, St. Francis Ministries. (Uzelac, Danielle) |
Filing 172 Notice of Special Appearance for non-district by Derek Glenn Johannsen on behalf of William Clark, St. Francis Ministries. (Johannsen, Derek) |
Filing 171 MOTION for Extension of Time to File Answer filed by Los Angeles County California. (Attachments: #1 Text of Proposed Order to Motion for Extension of Time to File Answer) (Simpson, George) |
Filing 170 Financial Disclosure Statement by Los Angeles County California (Simpson, George) |
Filing 169 Notice of Appearance filed by George L. Simpson, IV on behalf of Los Angeles County California. (Simpson, George) |
Filing 168 ORDER granting #163 Motion for Extension of Time to Answer regarding #163 MOTION for Extension of Time to File Answer regarding #1 Complaint. Kathy Hochul answer due 1/6/2023. Signed by Peter A. Moore, Jr., Clerk of Court on 12/7/2022. A copy of this Order was sent via US mail to all pro se plaintiffs the court has sufficient mailing addresses for, with exception of Gerri Hood who has signed up to receive electronic notifications. (Collins, S.) |
Filing 167 Affidavit of Service for Complaint filed by Malachi Chapman served on Kings County on Unknown Date. (Attachments: #1 Envelope) (Collins, S.) |
Filing 166 Affidavit of Service for Complaint filed by Malachi Chapman served on Kathy Hochul on Unknown Date. (Collins, S.) |
Filing 165 Mail Returned as Undeliverable. Mail sent to LoriBeth Aaron on 11/18/22. (Collins, S.) |
Filing 164 ORDER - Where the following plaintiffs did not timely correct deficiencies on notices of self-representation or financial disclosure statements, they are DISMISSED without prejudice from this action for failure to prosecute: Dmtri Cash, Lisa Cash, David Mines, Robert Lisby, Jr., Stephanie Humphrey, Kenya Cloud, Desiree Peterson, Elizabeth Andrews, Joe Steinke, Wilniesa Turner, Elani Wells, Gail Turner, Destiny Feather, Jon Eifer, Amanda Hunt, Smilee Lawson, Brandee Ritsema, and Kristen Clark-Hassel. Each remaining plaintiff is DIRECTED to file individually by December 28, 2022, a response to this order confirming he or she is acting on his or her own behalf, with the particular intention of being involved personally in the instant action, and not on behalf of any other plaintiff. Each response shall be signed by the individual plaintiff making the response. Signed by District Judge Louise Wood Flanagan on 12/7/2022. A copy of this Order was sent via US mail to all pro se plaintiffs the court has sufficient mailing addresses for, with exception of Gerri Hood who has signed up to receive electronic notifications. (Collins, S.) |
Motion Referred to Peter A. Moore, Jr., Clerk of Court regarding #163 MOTION for Extension of Time to File Answer regarding #1 Complaint. (Collins, S.) |
Filing 163 MOTION for Extension of Time to File Answer regarding #1 Complaint,,,,,,,,,,, filed by Kathy Hochul. (Attachments: #1 Text of Proposed Order for Motion for Extension of Time) (Feldman, Stephen) |
Filing 162 Financial Disclosure Statement by Kathy Hochul (Feldman, Stephen) |
Filing 161 Notice of Appearance filed by Stephen D. Feldman on behalf of Kathy Hochul. (Feldman, Stephen) |
Filing 160 Mail Returned as Undeliverable. Mail sent to Kenya Cloud on 10-27-22. (Collins, S.) |
Filing 159 Mail Returned as Undeliverable. Mail sent to Kenya Cloud on 10/21/22. USPS Note: "Return to Sender - Attempted Not Known - Unable to Forward." (Collins, S.) |
Filing 158 Financial Disclosure Statement filed by Connie Ford -Signed. (Attachments: #1 Envelope) (Collins, S.) |
Filing 157 Financial Disclosure Statement filed by Kristina Singleton Baldwin - Signed. (Attachments: #1 Envelope) (Collins, S.) |
Filing 156 Notice of Self-Representation filed by Kristina Singleton Baldwin - Signed (Collins, S.) |
Filing 155 Financial Disclosure Statement filed by Daniel Blue. (Attachments: #1 Envelope) (Collins, S.) |
Filing 154 Notice of Self-Representation filed by Daniel Blue (Collins, S.) |
Filing 153 Financial Disclosure Statement filed by Brenda Blue. (Collins, S.) |
Filing 152 Notice of Self-Representation filed by Brenda Blue (Collins, S.) |
Filing 151 Summons Reissued as to Jackey Lacey, Susana Martinez, Jerry Milner. Original summons sent via US mail to Melody Rodgers at 201 W Bayshore Blvd.,Jacksonville, NC 28540 (Collins, S.) |
Filing 150 Proof of Service filed by Melody Rodgers served on County of Los Angeles on 11/16/22. (Collins, S.) |
Filing 149 Mail Returned as Undeliverable. Mail sent to Heidi Davis on 11/22/22. (Collins, S.) |
Filing 148 Financial Disclosure Statement by Ken Paxton (Dickerson, Todd) |
Filing 147 Financial Disclosure Statement by Greg Abott (Dickerson, Todd) |
Filing 146 Proof of Service filed by Melody Rodgers served on Laurens County by Certified Mail on 11-23-22. (Attachments: #1 Envelope) (Collins, S.) |
Filing 145 Proof of Service filed by Melody Rodgers served on Assistant Secretary of Administration of Children and Family Service, The US Department of Health & Human Services by Certified Mail on 10-31-22. (Collins, S.) |
Filing 144 Proof of Service filed by Melody Rodgers served on Xavier Becerra by Certified Mail on 11-1-22. (Collins, S.) |
Filing 143 Proof of Service filed by Melody Rodgers served on Merrick Garland via US Department of Justice by Certified Mail on 11-1-22. (Collins, S.) |
Filing 142 Proof of Service filed by Melody Rodgers served on Gavin Newsom by Certified Mail on 11/2/22. (Collins, S.) |
Filing 141 Proof of Service filed by Melody Rodgers served on Eleni Kounalakis by Certified Mail on 11/2/22. (Collins, S.) |
Filing 140 Proof of Service filed by Melody Rodgers served on Jerry O. Brown by Certified Mail on 11/2/22. (Collins, S.) |
Filing 139 Proof of Service filed by Melody Rodgers served on Bell County Texas DA by Certified Mail on 11-14-22. (Collins, S.) |
Filing 138 Proof of Service filed by Melody Rodgers served on Kamala Harris via US Department of Justice by Certified Mail on 10-31-22. (Collins, S.) |
Filing 137 Proof of Service filed by Melody Rodgers served on Bill Lee by Certified Mail on 11-18-22. (Collins, S.) |
Filing 136 Proof of Service filed by Melody Rodgers served on The United States via US Department of Justice by Certified Mail on 11-1-22. (Collins, S.) |
Filing 135 Proof of Service filed by Melody Rodgers served on Joe Biden via US Department of Justice by Certified Mail on 10-31-22. (Collins, S.) |
Filing 134 Proof of Service filed by Melody Rodgers served on Ken Paxton by Certified Mail on 11-14-22. (Collins, S.) |
Filing 133 Mail Returned as Undeliverable. Mail sent to Heidi Davis on 11/18/22. USPS note: "Return to Sender - Insufficient Address - Unable to forward." (Collins, S.) |
NOTICE OF DEFICIENCY - Failure to File Financial Disclosure Statement as to Greg Abott, Ken Paxton. Pursuant to 7.1 of the Federal Rules of Civil Procedure and Local Civil Rule 7.3, all parties shall file a financial disclosure statement. A negative statement is required if a party has no disclosures to make. The disclosure statement must be on a form provided by the clerk. This form is available at the clerk's office and on the court's website. (Collins, S.) |
Filing 132 ORDER granting #125 Motion for Extension of Time to Answer regarding #1 Complaint. Greg Abott and Ken Paxton answer due 12/23/2022. Signed by Peter A. Moore, Jr., Clerk of Court on 11/29/2022. A copy of this Order was sent via US mail to all pro se plaintiffs the court has sufficient mailing addresses for with exception of Gerri Hood who has signed up to receive electronic notifications. (Collins, S.) |
Filing 128 Mail Returned as Undeliverable. Mail sent to Latasha Woolridge on 10/21/22. USPS note: Return to Sender - Attempted Not Known - Unable to Forward" (Collins, S.) |
Filing 127 Mail Returned as Undeliverable. Mail sent to Keona Bradley on 11/18/22. USPS note: 'Forwarding time expired - Return to sender: 1828 N. Minneapolis St, Wichita, KS 67214-1735 (Collins, S.) |
Filing 126 Financial Disclosure Statement filed by Kathrine Thomas. (Attachments: #1 Envelope) (Collins, S.) |
Filing 125 MOTION for Extension of Time to File Answer regarding #1 Complaint,,,,,,,,,,, filed by Greg Abott, Ken Paxton. (Attachments: #1 Text of Proposed Order) (Dickerson, Todd) |
Filing 124 Notice of Appearance filed by Todd A. Dickerson on behalf of Greg Abott, Ken Paxton. (Dickerson, Todd) |
NOTICE OF DEFICIENCY regarding #125 Motion for Extension of Time to File Answer. Plaintiffs do not have counsel of record. Counsel shall file an amended Certificate of Service showing service of this document on all pro se plaintiffs via US mail who have not signed up to receive electronic NEF's. The only pro se plaintiff who has properly completed consent for electronic service is Gerri Hood. (Collins, S.) |
Notice regarding #127 Mail Returned sent to Keona Bradley. The court has received documentation showing a possible change of address for plaintiff Keona Bradley. Plaintiff is directed to file within 14 days a notice specifying the address to which mail should be sent. Plaintiff Keona Bradley is cautioned that pursuant to Local Civil Rule 83.3, it is plaintiff's responsibility to file a notice of change of address upon changing address, and that failure to do so in the future may result in dismissal for failure to prosecute or other sanctions by the court. A copy of this Notice was sent via US mail to Keona Bradley 6429 E. Cottonwood Lane, Wichita, KS 672074 and to 1628 N. Minneapolis St, Wichita, KS 67214-1735 (Collins, S.) |
Motion Referred to Peter A. Moore, Jr., Clerk of Court regarding #125 MOTION for Extension of Time to File Answer regarding #1 Complaint. (Collins, S.) |
Filing 131 Mail Returned as Undeliverable. Mail sent to Stephanie Humphrey on 11/9/22. USPS note: "Return to sender - Attempted not known - Unable to forward." (Collins, S.) |
Filing 130 Notice of Change of Address filed by Raymond Sipult. (Attachments: #1 Envelope) (Collins, S.) |
Filing 129 Notice of Self-Representation filed by Kristina Singleton Baldwin - Signed. (Attachments: #1 Envelope) (Collins, S.) |
Notice of Pro Se E-Noticing - Pro se plaintiff GERRI HOOD has consented to receiving electronic service of all motions, notices, orders, and documents in civil cases in the Eastern District of North Carolina. All documents filed in CM-ECF will be served on this party only via email pursuant to Rule 5 of the Federal Rules of Civil Procedure and Local Civil Rule 5.1. (Collins, S.) |
Filing 123 Notice of Self-Representation filed by Sally Borghese. digitally signed and filed by Melody Rodgers. (Collins, S.) |
Filing 122 Notice of Self-Representation filed by Loribeth Aaron. digitally signed and filed by Melody Rodgers. (Collins, S.) |
Filing 121 Notice of Self-Representation filed by Kathrine Thomas. digitally signed and filed by Melody Rodgers. (Collins, S.) |
Filing 120 Notice of Self-Representation filed by Kristina Singleton Baldwin. digitally signed and filed by Melody Rodgers. (Collins, S.) |
Filing 119 Financial Disclosure Statement filed by David Mines. digitally signed and incomplete - filed by Melody Rodgers. (Collins, S.) |
Filing 118 Financial Disclosure Statement filed by Dmitri Cash. digitally signed and incomplete - filed by Melody Rodgers. (Collins, S.) |
Filing 117 Financial Disclosure Statement filed by Connie Ford. digitally signed and incomplete - filed by Melody Rodgers. (Collins, S.) |
Filing 116 Financial Disclosure Statement filed by Cecelia Evertez. digitally signed and incomplete - filed by Melody Rodgers. (Collins, S.) |
Filing 115 Notice of Self-Representation filed by Barbara Mast - digitally signed and filed by Melody Rodgers. (Collins, S.) Modified on 11/29/2022 to note that original filings of documents are found at DE27 and DE56 for Barbara Mast. (Collins, S.). |
Filing 114 Notice of Self-Representation filed by Brandee Ritsema - digitally signed and filed by Melody Rodgers. (Collins, S.) |
Filing 113 Summons Reissued as to Kent County Michigan. Summons issued at intake counter. (Collins, S.) |
NOTICE OF DEFICIENCY regarding #114 Notice of Self-Representation - Brandee Ritsema, #122 Notice of Self-Representation - Loribeth Aaron, #123 Notice of Self-Representation - Sally Borghese, #120 Notice of Self-Representation - Kristina Singleton Baldwin, #119 Financial Disclosure Statement - David Mines, #115 Notice of Self-Representation- Barbara Mast, #116 Financial Disclosure Statement - Cecelia Evertez, #117 Financial Disclosure Statement - Connie Ford, #121 Notice of Self-Representation - Kathrine Thomas, #118 Financial Disclosure Statement - Dmitri Cash. Local Civil Rule 10.1 provide the format requirements for all documents filed with the court. Each document filed with the court MUST be on standard sized (8 x 11) paper with a one-inch margin on all sides; must have a font size of 11 points or greater, must contain the case number and the caption of the case, must identify the title of the document (e.g., Complaint, Answer, Motion to Dismiss), must contain your original signature and date on the final page, followed by your typed or printed name (in the exact form as your signature), address, and telephone number, (digital signatures are not allowed), must include a completed certificate of service.FOR REFERENCE THE CORRECT CASE NUMBER IS 7:22-CV-178-FL A copy of this notice was sent to all pro se plaintiffs via US mail. (Collins, S.) |
Notice regarding #122 Notice of Self-Representation filed by Loribeth Aaron. The court has received documentation showing a possible change of address for plaintiff LoriBeth Aaron. Plaintiff is directed to file within 14 days a notice specifying the address to which mail should be sent. Plaintiff is cautioned that pursuant to Local Civil Rule 83.3, it is plaintiff's responsibility to file a notice of change of address upon changing address, and that failure to do so in the future may result in dismissal for failure to prosecute or other sanctions by the court. A copy of this notice was sent to LoriBeth Aaron at 1501 S. Park Ln., Apt. 902, Altus, OK 73521 and at 2333 Lark Road, Abilene, Kansas 67410 (Collins, S.) |
Filing 112 ORDER granting #108 Motion for Extension of Time to Answer regarding #108 MOTION for Extension of Time to File Answer regarding #1 Complaint. William Clark and St. Francis Ministries answer due 12/19/2022. Signed by Peter A. Moore, Jr., Clerk of Court on 11/18/2022. A copy of this Order was sent via US mail to all pro se plaintiffs to which the court has valid mailing addresses. (Collins, S.) |
Filing 111 Notice of Self-Representation filed by William O'Dell (Attachments: #1 Envelope) (Collins, S.) |
Motion Referred to Peter A. Moore, Jr., Clerk of Court regarding #108 MOTION for Extension of Time to File Answer regarding #1 Complaint. (Collins, S.) |
Filing 110 Financial Disclosure Statement by William Clark (Katzenbach, Daniel) |
Filing 109 Financial Disclosure Statement by St. Francis Ministries (Katzenbach, Daniel) |
Filing 108 MOTION for Extension of Time to File Answer regarding #1 Complaint,,,,,,,,,,, filed by William Clark, St. Francis Ministries. (Attachments: #1 Text of Proposed Order) (Katzenbach, Daniel) |
Filing 107 Notice of Appearance filed by Daniel G. Katzenbach on behalf of William Clark, St. Francis Ministries. (Katzenbach, Daniel) |
Filing 106 Proof of Service filed by Laurie Reynolds served on Governor Ron DeSantis on 11/9/22. (Attachments: #1 Envelope) (Collins, S.) |
Filing 105 ORDER OF DEFICIENCY for Kristen Clark-Hassel. Signed by District Judge Louise Wood Flanagan on 11/14/2022. A copy of this Order and blank financial disclosure statement was sent via US mail to Kristen Clark-Hassel at 108 Plantation Court St., Saint Marys, GA 31558 (Collins, S.) |
Filing 104 Mail Returned as Undeliverable. Mail sent to Stephanie Humphrey on 10/21/22. USPS note: "Return to sender, attempted not known, unable to forward" (Collins, S.) |
Filing 103 Notice of Self-Representation filed by Kristen Clark-Hassel (Attachments: #1 Envelope) (Collins, S.) |
Filing 102 Financial Disclosure Statement filed by Connie Ford. (Collins, S.) |
Filing 101 Notice of Self-Representation filed by Connie Ford (Attachments: #1 Envelope) (Collins, S.) |
Filing 100 ORDER OF DEFICIENCY for Elani Wells - Signed by District Judge Louise Wood Flanagan on 11/9/2022. A copy of this Order and blank forms was sent via US mail to Elani Wells at 153 Scotland Dr., Camden, NC 27921 (Collins, S.) |
Filing 99 ORDER OF DEFICIENCY for Wilniesa Turner - Signed by District Judge Louise Wood Flanagan on 11/9/2022. A copy of this Order and blank forms was sent via US mail to Wilniesa Turner at 3257 Market St., Unit 1, Riverside, CA 9250 (Collins, S.) |
Filing 98 ORDER OF DEFICIENCY for Gail Turner - Signed by District Judge Louise Wood Flanagan on 11/9/2022. A copy of this Order and blank forms was sent via US mail to Gail Turner at 1400 West Washington St., Apt. 1002, Paris, TX 75460 (Collins, S.) |
Filing 97 ORDER OF DEFICIENCY for Kathrine Thomas - Signed by District Judge Louise Wood Flanagan on 11/9/2022. A copy of this Order was sent via US mail to Kathrine Thomas at 1641 Bunker Hill Way, Salina, CA 93906 (Collins, S.) |
Filing 96 ORDER OF DEFICIENCY for Joe Steinke - Signed by District Judge Louise Wood Flanagan on 11/9/2022. A copy of this Order and blank forms was sent via US mail to Joe Steinke at 430 SW Blake St., Melvern, KS 6651 (Collins, S.) |
Filing 95 ORDER OF DEFICIENCY of Kristina Singleton - Signed by District Judge Louise Wood Flanagan on 11/9/2022. A copy of this Order and blank forms was sent via US mail to Kristina Singleton Baldwin at 3223 Quincy St., Fort Smith, AR 72903 (Collins, S.) |
Filing 94 ORDER OF DEFICIENCY for Brandee Ritsema - Signed by District Judge Louise Wood Flanagan on 11/9/2022. A copy of this Order and blank forms was sent via US mail to Brandee Ritsema at 5500 Osborne Ave. SE, Kentwood, MI 49548 (Collins, S.) |
Filing 93 ORDER OF DEFICIENCY for Desiree Peterson - Signed by District Judge Louise Wood Flanagan on 11/9/2022. A copy of this Order and blank forms was sent via US mail to Desiree Peterson at 1632 Ontario St., Fairfield, CA 94533 (Collins, S.) |
Filing 92 ORDER OF DEFICIENCY for William O'Dell - Signed by District Judge Louise Wood Flanagan on 11/9/2022. A copy of this Order and blank forms was sent via US mail to William O'Dell at 670 Elmwood Dr., Woodway, TX 76712 (Collins, S.) |
Filing 91 ORDER OF DEFICIENCY for Smilee Lawson - Signed by District Judge Louise Wood Flanagan on 11/9/2022. A copy of this Order and blank forms was sent via US mail to Smilee Lawson at 61 County Road, 2313, Salem, MO 65560 (Collins, S.) |
Filing 90 ORDER OF DEFICIENCY for Amanda Hunt. Signed by District Judge Louise Wood Flanagan on 11/9/2022. A copy of this Order and blank forms was sent via US mail to Amanda Hunt at 631 SE LeLand Street, Topeka, KS 66607 (Collins, S.) |
Filing 89 ORDER OF DEFICIENCY for Stephanie Humphrey. Signed by District Judge Louise Wood Flanagan on 11/9/2022. A copy of this Order and blank forms was sent via US mail to Stephanie Humphrey at 13083 Huntington Woods Ave., Spring Hill, FL 34609 (Collins, S.) |
Filing 88 Proof of Service filed by Kristina Singleton Baldwin served on Scott County DHS on 11/1/22. (Attachments: #1 Envelope) (Collins, S.) |
Filing 87 Proof of Service filed by Kristina Singleton Baldwin served on Sebastian County DHS on 11/1/22. (Collins, S.) |
Filing 86 Mail Returned as Undeliverable. Mail sent to Robert Lisby, Jr. on 10/21/22. USPS Note: Return to Sender, Attempted Not Known, Unable to Forward. (Collins, S.) |
Filing 85 Mail Returned as Undeliverable. Mail sent to Dmtri Cash and Lisa Cash on 10/27/22. (Collins, S.) |
Filing 84 Mail Returned as Undeliverable. Mail sent to Tina Brandon on 10/21/22. USPS note: Return to sender, not deliverable as addressed. Unable to forward. (Collins, S.) |
Filing 83 Financial Disclosure Statement filed by Cecelia Evertez. (Attachments: #1 Cover letter to Clerk, #2 Inner envelope, #3 Outer envelope) (Collins, S.) |
Filing 82 Notice of Self-Representation filed by Cecelia Evertez (Collins, S.) |
Filing 81 Mail Returned as Undeliverable. Mail sent to Dmtri Cash on 10/21/22. USPS Note: Return to Sender - Not deliverable as Addressed - Unable to Forward." (Collins, S.) |
Filing 80 Mail Returned as Undeliverable. Mail sent to Lisa Cash on 10/21/22. USPS Note: "Returned to sender - not deliverable as addressed - unable to forward." (Collins, S.) |
Filing 79 Mail Returned as Undeliverable. Mail sent to Shanequa B. Austin on 10/21/22. - USPS Note: "Not deliverable as addressed - unable to forward" (Collins, S.) |
Filing 78 Summons Reissued as to Camden County Georgia, Laurens County Georgia. Issued at intake counter. (Collins, S.) |
Filing 77 AMENDED DOCUMENT by Melody Rodgers. Amendment to #1 Complaint - Exhibit 8a. Corrected Exhibit 8A (Collins, S.) |
Filing 76 ORDER OF DEFICIENCY For Connie Ford - Signed by District Judge Louise Wood Flanagan on 10/27/2022. A copy of this Order and blank forms was sent via US mail to Connie Ford at 700 Hollywood Rd., Knoxville, TN 37919 (Collins, S.) |
Filing 75 ORDER OF DEFICIENCY For Destiny Feather - Signed by District Judge Louise Wood Flanagan on 10/27/2022. A copy of this Order and blank forms was sent via US mail to Destiny Feather at 405 Bobby Adams Lane, Poteet, TX 78065 (Collins, S.) |
Filing 74 ORDER OF DEFICIENCY For Cecelia Evertez - Signed by District Judge Louise Wood Flanagan on 10/27/2022. A copy of this Order and blank forms sent via US mail to Cecelia Evertez at 47 Poverty Hollow Road, Newtown, CT 06470 (Collins, S.) |
Filing 73 ORDER OF DEFICIENCY For Jon Eifer. Signed by District Judge Louise Wood Flanagan on 10/27/2022. A copy of this Order and blank forms sent via US mail to Jon Eifer at 14050 East Avenue Q, Palmdale, CA 93591 (Collins, S.) |
Filing 72 ORDER OF DEFICIENCY FOR Kenya Cloud - Signed by District Judge Louise Wood Flanagan on 10/27/2022. A copy of this Order and blank forms was sent via US mail to Kenya Cloud at 1036 Madeira Dr. SE, Apt. 4, Albuquerque, NM 87108 (Collins, S.) |
Filing 71 ORDER OF DEFICIENCY For Kristen Clark-Hassel - Signed by District Judge Louise Wood Flanagan on 10/27/2022. A copy of this Order and blank forms was sent via US mail to Kristen Clark-Hassel at 108 Plantation Court St., Saint Marys, GA 31558 (Collins, S.) |
Filing 70 ORDER OF DEFICIENCY For Dmtri Cash and Lisa Cash- Signed by District Judge Louise Wood Flanagan on 10/27/2022. A copy of this Order was sent via US mail with blank forms to Dmitri Cash and Lisa Cash at 130 S. Plymouth Ave., Rochester, NY 14614 (Collins, S.) |
Filing 69 ORDER OF DEFICIENCY for Keona Bradley - Signed by District Judge Louise Wood Flanagan on 10/27/2022. A copy of this Order and blank forms was sent via US mail to Keona Bradley at 6429 E. Cottonwood Lane, Wichita, KS 67207 (Collins, S.) |
Filing 68 ORDER OF DEFICIENCY for Daniel Blue and Brenda Blue. Signed by District Judge Louise Wood Flanagan on 10/25/2022. A copy of this Order and blank forms sent via US mail to Brenda Blue and Daniel Blue at 481 Cloverleaf Dr., Lancaster, TX 75146 (Collins, S.) |
Filing 67 ORDER OF DEFICIENCY for Elizabeth Andrews. Signed by District Judge Louise Wood Flanagan on 10/25/2022. A copy of this Order and blank forms sent via US mail to Elizabeth Andrews at 5182 NW Miller Rd., Altha, FL 32421 (Collins, S.) |
Filing 66 ORDER OF DEFICIENCY FOR LoriBeth Aaron - Signed by District Judge Louise Wood Flanagan on 10/25/2022. A copy of this Order was sent with blank forms to Loribeth Aaron at 1501 S. Park Ln., Apt. 902, Altus, OK 73521 (Collins, S.) |
NSF Check Charge received: $ 53.00, receipt number NEW600000001 (Collins, S.) |
Filing fee: $ 402.00, receipt number NEW600000002 (Collins, S.) |
Filing 65 ORDER - Plaintiffs are DIRECTED to remit to the court the $402.00 filing fee, or in the alternative file a motion to proceed in forma pauperis, and to remit to the court the $53.00 insufficient funds fee, on or before November 14, 2022. The court warns plaintiffs that in the event plaintiffs fail so to do in accordance with the foregoing instructions, the clerk shall, without further order of this court dismiss this matter for failure to prosecute and failure to follow the courts order. Signed by District Judge Louise Wood Flanagan on 10/21/2022. A copy of this Order was sent via US mail to all pro se plaintiffs at addresses of record as well as a blank motion for proceeding in forma pauperis. (Collins, S.) |
Filing 62 Summons Issued as to Greg Abott, Alleghany County Pennsylvania, Xavier Becerra, Bell County Texas, Bernalillo County New Mexico, Joe Biden, Blount County Tennessee, Rob Bonta, Jerry Brown, Camden County Georgia, William Clark, Ron Desantis, Doug Ducey, Michael Dunleavy, Kamala Harris, Kathy Hochul, Hutchinson County Kansas, Kathleen Laura Kelly, Brian Kemp, Kent County Michigan, Kids Central Inc., Kings County New York, Eleni Kounalakis, Jackey Lacey, Laurens County Georgia, Bill Lee, Los Angeles County California, Michelle Lujan-Grishaw, Maricopa County Arizona, Marion County Florida, Susana Martinez, Jaimie Masters, McLennan County Texas, Miami-Dade County Florida, Jerry Milner, Monroe County New York, Monterey County California, Gavin Newsom, Oakland County Michigan, Dan Patrick, Ken Paxton, Riverside County California, Scott County Arkansas, Sebastian County Arkansas, Sedgwick County Kansas, St. Francis Ministries, St. Lucie County Florida, St. Marys County Maryland, United States Government, Washington County Ohio, Gretchen Whitmer, Wichita County Texas, Tom Wolf. (Summons issued at intake). (Rudd, D.) |
Filing 61 Financial Disclosure Statement filed by Heidi Davis. (Rudd, D.) |
Filing 60 Financial Disclosure Statement filed by Tina Brandon. (Rudd, D.) |
Filing 59 Financial Disclosure Statement filed by Ronisha Peters. (Rudd, D.) |
Filing 58 Financial Disclosure Statement filed by Steven Bradley. (Rudd, D.) |
Filing 57 Financial Disclosure Statement filed by Gerri Hood. (Rudd, D.) |
Filing 56 Financial Disclosure Statement filed by Barbara Mast. (Rudd, D.) |
Filing 55 Financial Disclosure Statement filed by Joy Tyler. (Rudd, D.) |
Filing 54 Financial Disclosure Statement filed by Queena Hackney. (Rudd, D.) |
Filing 53 Financial Disclosure Statement filed by Jessica Kirby. (Rudd, D.) |
Filing 52 Financial Disclosure Statement filed by Latasha Woolridge. (Rudd, D.) |
Filing 51 Financial Disclosure Statement filed by Deanna Robinson (No Signature). (Rudd, D.) |
Filing 50 Financial Disclosure Statement filed by Christina Anderson. (Rudd, D.) |
Filing 49 Financial Disclosure Statement filed by Alan Meddows. (Rudd, D.) |
Filing 48 Financial Disclosure Statement filed by Sally Boroghese. (Rudd, D.) |
Filing 47 Financial Disclosure Statement filed by Emily O'Dell, William O'Dell. (Rudd, D.) |
Filing 46 Financial Disclosure Statement filed by Keshia Holliman. (Rudd, D.) |
Filing 45 Financial Disclosure Statement filed by Glenda Cody, Russ E. Cody. (Rudd, D.) |
Filing 44 Financial Disclosure Statement filed by Raymond Sipult. (Rudd, D.) |
Filing 43 Financial Disclosure Statement filed by Shanequa B. Austin. (Rudd, D.) |
Filing 42 Financial Disclosure Statement filed by Renesha Tomlin. (Rudd, D.) |
Filing 41 Financial Disclosure Statement filed by Natasha Loach. (Rudd, D.) |
Filing 40 Financial Disclosure Statement filed by Mohogany Hunter. (Rudd, D.) |
Filing 39 Financial Disclosure Statement filed by Teresa Goin. (Rudd, D.) |
Filing 38 Financial Disclosure Statement filed by Tijana Vidanovic. (Rudd, D.) |
Filing 37 Financial Disclosure Statement filed by Laurie Reynolds. (Rudd, D.) |
Filing 36 Financial Disclosure Statement filed by Malachi Chapman. (Rudd, D.) |
Filing 35 Financial Disclosure Statement filed by Melody Rodgers. (Rudd, D.) |
Filing 27 Notice of Self-Representation filed by Barbara Mast. (Rudd, D.) |
Filing 63 Document: Notices of Self-Representation for not named plaintiffs (Rebecca Bogard, Leonardo Daniel, April P. Fox, Connie Johnson and Carolyn A. McGee) filed by Melody Rodgers. (Rudd, D.) |
Filing 34 Notice of Self-Representation filed by Stephanie Humphrey. (Rudd, D.) |
Filing 33 Notice of Self-Representation filed by Kathrine Thomas. (Rudd, D.) |
Filing 32 Notice of Self-Representation filed by Heidi Davis. (Rudd, D.) |
Filing 31 Notice of Self-Representation filed by Tina Brandon. (Rudd, D.) |
Filing 30 Notice of Self-Representation filed by Ronisha Peters. (Rudd, D.) |
Filing 29 Notice of Self-Representation filed by Steven Bradley. (Rudd, D.) |
Filing 28 Notice of Self-Representation filed by Gerri Hood. (Rudd, D.) |
Filing 26 Notice of Self-Representation filed by Robert Lisby, Jr. (Rudd, D.) |
Filing 25 Notice of Self-Representation filed by Joy Tyler. (Rudd, D.) |
Filing 24 Notice of Self-Representation filed by Queena Hackney. (Rudd, D.) |
Filing 23 Notice of Self-Representation filed by Jessica Kirby. (Rudd, D.) |
Filing 22 Notice of Self-Representation filed by Latasha Woolridge. (Rudd, D.) |
Filing 21 Notice of Self-Representation filed by Deanna Robinson (unsigned). (Rudd, D.) |
Filing 20 Notice of Self-Representation filed by Christina Anderson. (Rudd, D.) |
Filing 19 Notice of Self-Representation filed by Alan Meddows. (Rudd, D.) |
Filing 18 Notice of Self-Representation filed by Sally Boroghese. (Rudd, D.) |
Filing 17 Notice of Self-Representation filed by Kristina Singleton Baldwin. (Rudd, D.) |
Filing 16 Notice of Self-Representation filed by Emily O'Dell. (Rudd, D.) |
Filing 15 Notice of Self-Representation filed by Kristen Clark-Hassel. (Rudd, D.) |
Filing 14 Notice of Self-Representation filed by Keshia Holliman. (Rudd, D.) |
Filing 13 Notice of Self-Representation filed by Russ E. Cody. (Rudd, D.) |
Filing 12 Notice of Self-Representation filed by Glenda Cody. (Rudd, D.) |
Filing 11 Notice of Self-Representation filed by Raymond Sipult. (Rudd, D.) |
Filing 10 Notice of Self-Representation filed by Shanequa B. Austin. (Rudd, D.) |
Filing 9 Notice of Self-Representation filed by Renesha Tomlin. (Rudd, D.) |
Filing 8 Notice of Self-Representation filed by Natasha Loach. (Rudd, D.) |
Filing 7 Notice of Self-Representation filed by Mohogany Hunter. (Rudd, D.) |
Filing 6 Notice of Self-Representation filed by Teresa Goin. (Rudd, D.) |
Filing 5 Notice of Self-Representation filed by Tijana Vidanovic. (Rudd, D.) |
Filing 4 Notice of Self-Representation filed by Laurie Reynolds. (Rudd, D.) |
Filing 3 Notice of Self-Representation filed by Malachi Chapman. (Rudd, D.) |
Filing 2 Notice of Self-Representation filed by Melody Rodgers. (Rudd, D.) |
Filing 1 COMPLAINT against All Defendants (Filing fee $402.00 receipt number NEW001200.), filed by David Mines, Jessica Kirby, Keona Bradley, Desiree Peterson, Kristina Singleton, Keshia Holliman, Glenda Cody, Destiny Feather, Brenda Blue, Sally Boroghese, Loribeth Aaron, Kenya Cloud, Natasha Loach, Latasha Woodridge, Connie Ford, Renesha Tomlin, Christina Anderson, Ronisha Peters, Queena Hackney, Brandee Ritsema, Shanequa B. Austin, Robert Lisby, Jr, Raymond Sipult, Heidi Davis, Daniel Blue, Jon Eifer, Stephanie Humphries, Russ E. Cody, Melody Rodgers, Save Our Children Truth Commission, Deanna Robinson, Emily O'Dell, Alan Meddows, Joy Tyler, Lisa Cash, Smilee Lawson, William O'Dell, Kathrine Thomas, Kristen Clark-Hassel, Barbara Mast, Amanda Hunt, Dmitri Cash, Elizabeth Andrews, Teresa Goin, Malachi Chapman, Wilniesa Turner, Cecelia Evertez, Tina Brandon, Steven Bradley, Mohogany Hunter, Gail Turner, Laurie Reynolds, Joe Steinke, Elani Wells, Gerri Hood, Tijana Vidanovic. (Attachments: #1 Exhibit 1- Information regarding Sally Marcella Borghese, #2 Exhibit 2- Save Our Kids Official Member Affidavit Form - Claimant Jessica G. Kirby, #3 Exhibit 3- Save Our Children Truth Commission New Affidavit 2022 - Kristina Singleton, #4 Exhibit 4- Save Our Children Truth Commission New Affidavit 2022 - Deanna Robinson, #5 Exhibit 7- A copy of a Petition for Writ of Certiorari from the State of New Mexico, #6 Exhibit 8a- Affidavit of Diana Hunt, #7 Exhibit 8b- Docket Sheet from the United State Court of Federal Claims, #8 Exhibit 8c- Copy of email dated 1/11/16, #9 Exhibit 9- Copy of Article Placement of Children With Relatives, #10 Exhibit 10- Letter from Department of Health & Human Services dated 3/27/2020, #11 Exhibit 11- Report from Los Angeles County Department of Children and Family Services, #12 Exhibit 12- Job Posting for Childrens Social Worker II from the County of Los Angeles, #13 Exhibit 13- Kansas - Division of Post Audit Report, #14 Exhibit 14- New York State Supreme Court - Ethics for Attorneys for Children, #15 Exhibit 15- Assistant Secretary for Children and Families - Position Description, #16 Exhibit 16- Email to Melody Rogers dated 3/4/2021, #17 Exhibit 17- Letter to Natasha M. Loach from the Governor of Texas dated 5/28/19, #18 Exhibit 18- Fourth District Court of Appeal from the State of Florida, #19 Exhibit 19- U.S. Department of Health and Human Services - Grounds for Involuntary Termination of Parental Rights, #20 Exhibit 20- Determining the Best Interests of the Child, #21 Exhibit 21- Article from the University of Connecti cut School of Law, #22 Exhibit 22- Court Hearings for the Permanent Placement of Children, #23 Civil Cover Sheet) (Rudd, D.) |
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.
- 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.