Case: Connolly v. Brewer

2:14-cv-00024 | U.S. District Court for the District of Arizona

Filed Date: Jan. 6, 2014

Closed Date: 2015

Clearinghouse coding complete

Case Summary

On January 6, 2014, when several same-sex couples who were residents of Arizona filed a complaint in the U.S. District Court for the District of Arizona under 42 U.S.C. § 1983 against the state of Arizona. The plaintiffs, represented by private counsel, asked the court to declare that all Arizona laws banning same-sex marriages are unconstitutional, to compel the defendants to issue marriage licenses to same-sex couples, to award the plaintiffs nominal damages as well as the costs of suit and a…

On January 6, 2014, when several same-sex couples who were residents of Arizona filed a complaint in the U.S. District Court for the District of Arizona under 42 U.S.C. § 1983 against the state of Arizona. The plaintiffs, represented by private counsel, asked the court to declare that all Arizona laws banning same-sex marriages are unconstitutional, to compel the defendants to issue marriage licenses to same-sex couples, to award the plaintiffs nominal damages as well as the costs of suit and attorneys' fees.

In 1996, the state of Arizona banned same-sex marriage, and in 2008 this ban was added to the state constitution in The Marriage Protection Amendment. The plaintiffs claimed that Arizona's laws prohibiting the recognition of same-sex marriages targeted homosexuals for disfavored treatment and interfered with the flow of the plaintiffs' spousal benefits and their ability to build their families. They further allege that these laws violated their rights under the Due Process and Equal Protection Clauses of the United States Constitution.

On July 29, 2014, the District court (Judge John W. Sedwick) granted the defendants' motion to dismiss the plaintiffs' claim for nominal damages, ruling that the Eleventh Amendment bars such claims from being brought against state officials.

On October 16, 2014, the District Court (Judge Sedwick) granted the plaintiffs' motion for summary judgment. The court ruled that Arizona's laws banning same sex marriage are unconstitutional in light of the Ninth Circuit's decision in Latta v. Otter, and entered a permanent injunction barring their enforcement.

The defendants filed an appeal with the United States Court of Appeals for the Ninth Circuit on November 17, 2014. The parties stipulated that the appellate proceedings will be stayed until the Supreme Court's decision in the DeBoer case.

The DeBoer case was decided by the outcome of Obergefell v. Hodges. On June 26, 2015, the Supreme Court held that the right to marry is fundamental, and it demeans gay and lesbian couples to deprive them of access to marriage. The 14th Amendment therefore does not allow states to ban same-sex marriage. Kennedy was joined without further writing by Justices Ginsburg, Breyer, Kagan, and Sotomayor. Each of the four dissenters--Chief Justice Roberts, and Justices Scalia, Thomas, and Alito--wrote a dissent.

Following the decision in the Supreme Court, the parties jointly stipulated for an entry of judgement for the plaintiff's attorneys' fees and other litigation expenses. On September 29, 2015, the court entered a judgement of $200,000 for the plaintiffs.

Summary Authors

Megan Dolan (7/15/2014)

Thomas Topping (3/16/2015)

Carolyn Weltman (2/21/2016)

People

For PACER's information on parties and their attorneys, see: https://www.courtlistener.com/docket/4134040/parties/connolly-v-brewer/


Judge(s)
Attorney for Plaintiff

Adams, Joseph G (Arizona)

Aiken, Ellen Kristine (Arizona)

Aiken, Shawn K. (Arizona)

Attorney for Defendant

Acosta, Joe Acosta (Arizona)

Albrecht, Richard (Arizona)

Judge(s)

Sedwick, John W. (Alaska)

Attorney for Defendant

Acosta, Joe Acosta (Arizona)

Albrecht, Richard (Arizona)

Allison, Todd Mitchell (Arizona)

Ayers, Deanne Campbell (Arizona)

Babione, Byron J. (Arizona)

Barnes, Brian W (Arizona)

Barton, James Evans (Arizona)

Baughman, Kristin A (Arizona)

Blackburne, Laura D (Arizona)

Bolick, Clint Daniel (Arizona)

Bowen, James B (Arizona)

Boyd, Susan Traub (Arizona)

Brooks, Richard Leland (Arizona)

Butler, Jeremy Jay (Arizona)

Campbell, James A. (Arizona)

Chambers, Andy J (Arizona)

Chapman, Sean Christopher (Arizona)

Chiasson, Laura Patrice (Arizona)

Cole, David Robert (Arizona)

Coleman, Stephen Barry (Arizona)

Connelly, Kenneth J (Arizona)

Cott, Courtney Christine (Arizona)

Dalton, Jonathan Caleb (Arizona)

Dixon, Cynthia Valenzuela (Arizona)

Durio, Steven G. (Arizona)

Durrant, Dan M (Arizona)

Dutcher, J Scott (Arizona)

Dynar, Aditya (Arizona)

Ellman, Robert Lawrence (Arizona)

Epstein, Paul Curtis (Arizona)

Espiritu, Nicholas David (Arizona)

Esquivel, Patricio (Arizona)

Firestone, Merrick Brian (Arizona)

Freedman, Mitchell (Arizona)

Fritz, James W (Arizona)

Garczynski, Randall R (Arizona)

Gard, Lacey Stover (Arizona)

GilBride, Eileen Dennis (Arizona)

Gioconda, Joseph C (Arizona)

Goodwin, Michael King (Arizona)

Grube, Charles Arnold (Arizona)

Guttentag, Lucas (Arizona)

Hayden, Jefferson Richard (Arizona)

Herlihy, Matthew Thomas (Arizona)

Hiller, Evan Franklin (Arizona)

Hinson, Michael H (Arizona)

Huitink, Daniel W (Arizona)

Hum, Matthew Jason (Arizona)

Inactive, Carrie Jane (Arizona)

Inactive, Todd Mitchell (Arizona)

Jadwat, Omar C (Arizona)

Joaquin, Linton (Arizona)

Kane, Sandra R (Arizona)

Kazim, Hiba (Arizona)

Keaney, Melissa S (Arizona)

Kelly, Michael K (Arizona)

Keogh, Brad Kevin (Arizona)

Kerlin, Paul Brown (Arizona)

Kirk, Michael W (Arizona)

Koelbel, Kevin (Arizona)

Krier, David Otto (Arizona)

Kung, Lisa (Arizona)

Lai, Anne (Arizona)

Lanum, Jacinda Ann (Arizona)

Limon, Gladys (Arizona)

Lonn, Christopher David (Arizona)

Lorona, Jess A (Arizona)

Luse, Brian Patrick (Arizona)

Matheson, Michelle Ray (Arizona)

McCarthy, Craig A (Arizona)

Medzhibovsky, Leon Medzhibovsky (Arizona)

Mitchell, Barry D (Arizona)

Mittal, Vivek (Arizona)

Molinario, Michele (Arizona)

Munns, Christopher Arthur (Arizona)

Neagos, Horia Razvan (Arizona)

Neubauer, Elisabeth Jill (Arizona)

Newman, Chris (Arizona)

Parties, Unknown (Arizona)

Partridge, Brian Kenneth (Arizona)

Perales, Nina (Arizona)

Phillips, Jonathan LA (Arizona)

Phillips, Bradley S (Arizona)

Phillips, Daniel J. (Arizona)

Pochoda, Daniel Joseph (Arizona)

Prynkiewicz, Peter Christopher (Arizona)

Raghupathi, Harini (Arizona)

Reeves, Harold S (Arizona)

Refo, Patricia Lee (Arizona)

Rorex, Barry Wayne (Arizona)

Ross, Leslie Allison (Arizona)

Russell, Erin Kathryn (Arizona)

Schneider, Brian David (Arizona)

Senra, Nithya (Arizona)

Shorb, John Christopher (Arizona)

Skinner, Oramel Horace (Arizona)

Spruhan, Paul Wesley (Arizona)

Stein, Lee David (Arizona)

Stone, Rena M (Arizona)

Sweeney, Kathleen Patricia (Arizona)

Tajmiri, Ghazal Tajmiri (Arizona)

Thomas, Phil A (Arizona)

Tinsley, Laurence G (Arizona)

Tryon, G Michael (Arizona)

Tumlin, Karen Cassandra (Arizona)

Vinik, Grant Raymond (Arizona)

Viramontes, Victor (Arizona)

Vondran, Steven Charles (Arizona)

Wahlin, Lisa S (Arizona)

Walls, Matthew Edward (Arizona)

Wang, Cecillia D (Arizona)

Wawro, Michael Shawn (Arizona)

Weinzweig, David Daniel (Arizona)

Weisbard, Jonathan F (Arizona)

White, S Lee (Arizona)

Wilenchik, Dennis Ira (Arizona)

Williams, Lonnie James (Arizona)

Ybarra, Joseph J (Arizona)

show all people

Documents in the Clearinghouse

Document

2:14-cv-00024

Docket

Sept. 30, 2015

Sept. 30, 2015

Docket
1

2:14-cv-00024

Complaint For Permanent Injunction and Declaratory Judgment

Connelly v. Brewer

Jan. 6, 2014

Jan. 6, 2014

Complaint
15

2:14-cv-00024

Amended Complaint For Permanent Injunction and Declaratory Judgment

Connelly v. Brewer

Feb. 10, 2014

Feb. 10, 2014

Complaint
82

2:14-cv-00024

Order and Opinion [Granting motion to dismiss plaintiffs' claim for nominal damages]

July 29, 2014

July 29, 2014

Order/Opinion
88

2:14-cv-00024

ORDER AND OPINION [Granting plaintiffs' motion for summary judgment]

Connolly vs. Jeanes

Oct. 17, 2014

Oct. 17, 2014

Order/Opinion

73 F.Supp.3d 73

108

2:14-cv-00024

Judgment for Plaintiffs' Attorneys' Fees and Related Nontaxable Expenses

Sept. 30, 2015

Sept. 30, 2015

Order/Opinion

Docket

See docket on RECAP: https://www.courtlistener.com/docket/4134040/connolly-v-brewer/

Last updated March 17, 2024, 3:10 a.m.

ECF Number Description Date Link Date / Link
1

COMPLAINT. Filing fee received: $400.00, receipt number PHX 0970-9988402 filed by Suzanne Cummins, Christopher L Devine, Clark Rowley, Holly N Mitchell, David Chaney, Terrel L Pochert, R Mason Hite, IV, Joseph Connolly. (submitted by Shawn Aiken) (Attachments: # 1 Civil Cover Sheet)(REK) (Entered: 01/06/2014)

1 Civil Cover Sheet

View on PACER

Jan. 6, 2014

Jan. 6, 2014

PACER
2

SUMMONS Submitted by David Chaney, Joseph Connolly, Suzanne Cummins, Christopher L Devine, R Mason Hite, IV, Holly N Mitchell, Terrel L Pochert, Clark Rowley. (submitted by Shawn Aiken) (Attachments: # 1 Summons, # 2 Summons)(REK) (Entered: 01/06/2014)

1 Summons

View on PACER

2 Summons

View on PACER

Jan. 6, 2014

Jan. 6, 2014

PACER
3

Filing fee paid, receipt number PHX 0970-9988402. This case has been assigned to the Honorable John W. Sedwick. All future pleadings or documents should bear the correct case number: CV-14-00024-PHX-JWS. Notice of Availability of Magistrate Judge to Exercise Jurisdiction form attached. (REK) (Entered: 01/06/2014)

Jan. 6, 2014

Jan. 6, 2014

PACER
4

Summons Issued as to Janice K Brewer, Thomas C Horne, Michael K Jeanes. (Attachments: # 1 Summons, # 2 Summons)(REK). *** IMPORTANT: When printing the summons, select "Document and stamps" or "Document and comments" for the seal to appear on the document. (Entered: 01/06/2014)

1 Summons

View on PACER

2 Summons

View on PACER

Jan. 6, 2014

Jan. 6, 2014

PACER
5

NOTICE TO FILER OF DEFICIENCY re 1 Complaint filed by David Chaney, R Mason Hite, IV, Joseph Connolly, Suzanne Cummins, Holly N Mitchell, Terrel L Pochert, Clark Rowley, Christopher L Devine. Description of deficiency: Document not in compliance with Local Rule 7.1(c): Document should be in PDF format and text searchable. (REK) (Entered: 01/06/2014)

Jan. 6, 2014

Jan. 6, 2014

PACER
6

SERVICE EXECUTED filed by David Chaney, Joseph Connolly, Suzanne Cummins, Christopher L Devine, R Mason Hite, IV, Holly N Mitchell, Terrel L Pochert, Clark Rowley: Proof of Service re Complaint, Summons, Civil Cover Sheet upon Janice K. Brewer on 1-7-14. (Aiken, Shawn) (Entered: 01/07/2014)

Jan. 7, 2014

Jan. 7, 2014

PACER
7

SERVICE EXECUTED filed by David Chaney, Joseph Connolly, Suzanne Cummins, Christopher L Devine, R Mason Hite, IV, Holly N Mitchell, Terrel L Pochert, Clark Rowley: Proof of Service re Complaint, Summons, Civil Cover Sheet upon Thomas C. Horne, Attorney General of Arizona on 1-7-14. (Aiken, Shawn) (Entered: 01/07/2014)

Jan. 7, 2014

Jan. 7, 2014

PACER
8

SERVICE EXECUTED filed by David Chaney, Joseph Connolly, Suzanne Cummins, Christopher L Devine, R Mason Hite, IV, Holly N Mitchell, Terrel L Pochert, Clark Rowley: Proof of Service re Complaint, Summons, Civil Cover Sheet upon Michael K. Jeanes, Maricopa County Superior Court Clerk on 1-7-14. (Aiken, Shawn) (Entered: 01/07/2014)

Jan. 7, 2014

Jan. 7, 2014

PACER
9

NOTICE of Appearance by Kathleen Patricia Sweeney on behalf of Janice K Brewer, Thomas C Horne, Michael K Jeanes. (Sweeney, Kathleen) (Entered: 01/27/2014)

Jan. 27, 2014

Jan. 27, 2014

PACER
10

STIPULATION FOR EXTENSION OF TIME TO ANSWER COMPLAINT . (Attachments: # 1 Text of Proposed Order Order)(Sweeney, Kathleen) (Entered: 01/27/2014)

1 Text of Proposed Order Order

View on PACER

Jan. 27, 2014

Jan. 27, 2014

PACER
11

ORDER pursuant to 10 Stipulation For Extension of Time To Answer Complaint: All Defendants' answers due by 2/11/14. Plaintiffs' amended complaint due 2/10/14. Signed by Judge John W Sedwick on 1/28/14. (JWS) (Entered: 01/28/2014)

Jan. 28, 2014

Jan. 28, 2014

PACER
12

NOTICE of Appearance by Ryan J Stevens on behalf of David Chaney, Joseph Connolly, Suzanne Cummins, Christopher L Devine, R Mason Hite, IV, Holly N Mitchell, Terrel L Pochert, Clark Rowley. (Stevens, Ryan) (Entered: 02/10/2014)

Feb. 10, 2014

Feb. 10, 2014

PACER
13

NOTICE of Appearance by Mikkel Steen Jordahl on behalf of David Chaney, Joseph Connolly, Suzanne Cummins, Christopher L Devine, R Mason Hite, IV, Holly N Mitchell, Terrel L Pochert, Clark Rowley. (Jordahl, Mikkel) (Entered: 02/10/2014)

Feb. 10, 2014

Feb. 10, 2014

PACER
14

NOTICE of Filing Amended Pleading pursuant to LRCiv 15.1(b) by David Chaney, Joseph Connolly, Suzanne Cummins, Christopher L Devine, R Mason Hite, IV, Holly N Mitchell, Terrel L Pochert, Clark Rowley Plaintiffs' Notice of Filing Amended Complaint. (Aiken, Shawn) (Entered: 02/10/2014)

Feb. 10, 2014

Feb. 10, 2014

RECAP
15

AMENDED COMPLAINT for Permanent Injunction and Declaratory Relief against Michael K Jeanes, Chad Roche, Deborah Young filed by Suzanne Cummins, Christopher L Devine, Clark Rowley, R Mason Hite, IV, David Chaney, Holly N Mitchell, Terrel L Pochert, Joseph Connolly, Robin Reece, Jeffrey Ferst, Peter Bramley, Renee Kaminski, Meagan Metz, Natalie Metz.(Aiken, Shawn) (Entered: 02/10/2014)

Feb. 10, 2014

Feb. 10, 2014

RECAP
16

SERVICE EXECUTED filed by Peter Bramley, David Chaney, Joseph Connolly, Suzanne Cummins, Christopher L Devine, Jeffrey Ferst, R Mason Hite, IV, Renee Kaminski, Meagan Metz, Natalie Metz, Holly N Mitchell, Terrel L Pochert, Robin Reece, Clark Rowley: Rule 4 Waiver of Service of Summons. Waiver sent on 2/19/14 to Defendants Chad Roche and Deborah Young . (Aiken, Shawn) (Entered: 02/19/2014)

Feb. 19, 2014

Feb. 19, 2014

PACER
17

Defendants' ANSWER to 15 Amended Complaint with Jury Demand by Michael K Jeanes, Chad Roche, Deborah Young.(Sweeney, Kathleen) (Entered: 02/24/2014)

Feb. 24, 2014

Feb. 24, 2014

RECAP
18

INITIAL CASE STATUS REPORT / CASE SCHEDULING & PLANNING ORDER. Counsel for all parties must meet within 21 days from service of this order for purposes of jointly completing a scheduling and planning report. Within 28 days from service of this order, counsel for plaintiff shall serve and file the parties' report with the court. In the event the parties to this case are already actively engaged in settlement negotiations, counsel for plaintiff shall so advise the court within seven (7) days following the entry of this order, and shall specify the date by which the parties expect to conclude their settlement negotiations. (JWS) (Entered: 03/04/2014)

March 4, 2014

March 4, 2014

PACER
19

*NOTICE of Appearance by Shawn Keith Aiken on behalf of Peter Bramley, David Chaney, Joseph Connolly, Suzanne Cummins, Christopher L Devine, Jeffrey Ferst, R Mason Hite, IV, Renee Kaminski, Meagan Metz, Natalie Metz, Holly N Mitchell, Terrel L Pochert, Robin Reece, Clark Rowley. (Aiken, Shawn) *Modified to add attorney Herbert Ely for plaintiffs on 3/12/2014 (ALS). (Entered: 03/11/2014)

March 11, 2014

March 11, 2014

PACER
20

AMENDED ANSWER to Plaintiffs' Amended Complaint by Michael K Jeanes, Chad Roche, Deborah Young. (Sweeney, Kathleen) (Entered: 03/17/2014)

March 17, 2014

March 17, 2014

PACER
21

NOTICE of Filing Amended Pleading pursuant to LRCiv 15.1(b) by Michael K Jeanes, Chad Roche, Deborah Young . (Attachments: # 1 Exhibit Redlined Amended Answer)(Sweeney, Kathleen) (Entered: 03/17/2014)

1 Exhibit Redlined Amended Answer

View on PACER

March 17, 2014

March 17, 2014

PACER
22

* First MOTION to Consolidate Cases with Connelly et al. v. Roche, No. 2:14-CV-0024 by Josefina Ahumada, Karen Bailey, Kent Burbank, CJ Castro-Byrd, Jesus Castro-Byrd, David Larance, Nelda Majors, Barbara Morrissey, Jennifer Hoefle Olson, Kelli Olson, Kevin Patterson, Patrick Ralph, Vicente Talanquer, Michelle Teichner, Jessica Young, Kathy Young. (Attachments: # 1 Text of Proposed Order) (Associated Cases: CV-14-00518-PHX-NVW, CV-14-0024-PHX-JWS) (Barr, Daniel) * Modified to correct numbers of associated cases on 3/25/2014 (LAD). (Entered: 03/24/2014)

March 24, 2014

March 24, 2014

PACER
23

NOTICE of Appearance by Jonathan Caleb Dalton on behalf of Janice K Brewer, Thomas C Horne, Michael K Jeanes, Chad Roche, Unknown Parties, Deborah Young. (Dalton, Jonathan) (Entered: 03/31/2014)

March 31, 2014

March 31, 2014

PACER
24

NOTICE of Appearance by Byron Jeffords Babione on behalf of Janice K Brewer, Thomas C Horne, Michael K Jeanes, Chad Roche, Unknown Parties, Deborah Young. (Babione, Byron) (Entered: 03/31/2014)

March 31, 2014

March 31, 2014

PACER
25

REPORT of Rule 26(f) Planning Meeting by Peter Bramley, David Chaney, Joseph Connolly, Suzanne Cummins, Christopher L Devine, Jeffrey Ferst, R Mason Hite, IV, Renee Kaminski, Meagan Metz, Natalie Metz, Holly N Mitchell, Terrel L Pochert, Robin Reece, Clark Rowley. (Aiken, Shawn) (Entered: 03/31/2014)

March 31, 2014

March 31, 2014

PACER
26

RESPONSE to Motion re: (22 in 2:14-cv-00024-JWS, 22 in 2:14-cv-00024-JWS) First MOTION to Consolidate Cases with Connelly et al. v. Roche, No. 2:14-CV-0024 filed by Peter Bramley, David Chaney, Joseph Connolly, Suzanne Cummins, Christopher L Devine, Jeffrey Ferst, R Mason Hite, IV, Renee Kaminski, Meagan Metz, Natalie Metz, Holly N Mitchell, Terrel L Pochert, Robin Reece, Clark Rowley. (Associated Cases: 2:14-cv-00024-JWS, 2:14-cv-00518-NVW) (Aiken, Shawn) (Entered: 03/31/2014)

March 31, 2014

March 31, 2014

PACER
27

VACATED by (Doc. 31 )- ORDER re: 25 Report - Rule 26(f) Planning Meeting. The motion at docket 25 to set a briefing schedule is granted as follows: Plaintiffs' motion for summary judgment ("PMSJ") shall be filed by April 21, 2014. Defendants' response to the PMSJ and cross-motion for summary judgment ("DMSJ") shall be filed by May 12, 2014. Plaintiffs' combined reply in support of the PMSJ and response to the DMSJ shall be filed by June 2, 2014. Defendants' reply in support of the DMSJ shall be filed by June 23, 2014.(JWS) Modified on 4/15/2014 (ALS). (Entered: 04/02/2014)

April 2, 2014

April 2, 2014

RECAP
28

NOTICE re: Non-Opposition to Motion to Consolidate by Michael K Jeanes, Chad Roche, Deborah Young . (Sweeney, Kathleen) (Entered: 04/07/2014)

April 7, 2014

April 7, 2014

PACER
29

MOTION Modify Briefing Schedule Order re: 27 Order dated April 2, 2014 by Michael K Jeanes, Chad Roche, Deborah Young. (Attachments: # 1 Text of Proposed Order Granting Motion to Modify)(Sweeney, Kathleen) (Entered: 04/09/2014)

1 Text of Proposed Order Granting Motion to Modify

View on PACER

April 9, 2014

April 9, 2014

PACER
30

ORDER denying (22) Motion to Consolidate Case 2:14-cv-00024-JWS with case 2:14-cv-00518-NVW. However, the court finds that the cases should be before the same judge. Given that the earlier filed case is on the docket of Judge Sedwick, the Clerk will please transfer the CV-14-00518 case from the docket of Judge Wake to the docket of Judge Sedwick. Henceforth, the CV-14-00518 case shall be identified as Case No. 2:14-cv-00518-JWS. (Associated Cases: 2:14-cv-00024-JWS, 2:14-cv-00518-NVW) (LSP) (Entered: 04/15/2014)

April 15, 2014

April 15, 2014

PACER
31

ORDER granting 29 Motion the Defendants' motion and vacating the Court's April 2, 2014 briefing schedule (Doc. 27 ). The Court hereby adopts the briefing schedule for the parties' cross-motions for summary judgment as set forth in the attached Order. Signed by Judge John W Sedwick on 4/15/2014. (See attached Order for details)(ALS) (Entered: 04/15/2014)

April 15, 2014

April 15, 2014

PACER
32

STATEMENT of Facts in Support of Plaintiffs' Motion for Summary Judgment by Plaintiffs Peter Bramley, David Chaney, Joseph Connolly, Suzanne Cummins, Christopher L Devine, Jeffrey Ferst, R Mason Hite, IV, Renee Kaminski, Meagan Metz, Natalie Metz, Holly N Mitchell, Terrel L Pochert, Robin Reece, Clark Rowley. (Aiken, Shawn) (Entered: 04/21/2014)

April 21, 2014

April 21, 2014

PACER
33

*Additional Attachments to Main Document re: 32 Statement of Facts in Support of Plaintiffs' Motion for Summary Judgment by Plaintiffs Peter Bramley, David Chaney, Joseph Connolly, Suzanne Cummins, Christopher L Devine, Jeffrey Ferst, R Mason Hite, IV, Renee Kaminski, Meagan Metz, Natalie Metz, Holly N Mitchell, Terrel L Pochert, Robin Reece, Clark Rowley. (Attachments: # 1 Exhibit Exhibits 1-7)(Aiken, Shawn) *Main document is duplicate to the entry at (Doc. 32 ); attorney notified on 4/22/2014 (ALS). (Entered: 04/21/2014)

1 Exhibit Exhibits 1-7

View on PACER

April 21, 2014

April 21, 2014

PACER
34

*Additional Attachments to Main Document re: 32 Statement of Facts in Support of Plaintiffs' Motion for Summary Judgment by Plaintiffs Peter Bramley, David Chaney, Joseph Connolly, Suzanne Cummins, Christopher L Devine, Jeffrey Ferst, R Mason Hite, IV, Renee Kaminski, Meagan Metz, Natalie Metz, Holly N Mitchell, Terrel L Pochert, Robin Reece, Clark Rowley. (Attachments: # 1 Exhibit Exhibits 8-15, # 2 Exhibit Exhibit 16)(Aiken, Shawn) *Main document is duplicate to the entry at (Doc. 32 ); attorney notified on 4/22/2014 (ALS). (Entered: 04/21/2014)

1 Exhibit Exhibits 8-15

View on PACER

2 Exhibit Exhibit 16

View on PACER

April 21, 2014

April 21, 2014

PACER
35

*Additional Attachments to Main Document re: 32 Statement of Facts in Support of Plaintiffs' Motion for Summary Judgment by Plaintiffs Peter Bramley, David Chaney, Joseph Connolly, Suzanne Cummins, Christopher L Devine, Jeffrey Ferst, R Mason Hite, IV, Renee Kaminski, Meagan Metz, Natalie Metz, Holly N Mitchell, Terrel L Pochert, Robin Reece, Clark Rowley. (Attachments: # 1 Exhibit Exhibits 17-18)(Aiken, Shawn) *Main document is duplicate to the entry at (Doc. 32 ); attorney notified on 4/22/2014 (ALS). (Entered: 04/21/2014)

1 Exhibit Exhibits 17-18

View on PACER

April 21, 2014

April 21, 2014

PACER
36

*Additional Attachments to Main Document re: 32 Statement of Facts in Support of Plaintiffs' Motion for Summary Judgment by Plaintiffs Peter Bramley, David Chaney, Joseph Connolly, Suzanne Cummins, Christopher L Devine, Jeffrey Ferst, R Mason Hite, IV, Renee Kaminski, Meagan Metz, Natalie Metz, Holly N Mitchell, Terrel L Pochert, Robin Reece, Clark Rowley. (Attachments: # 1 Exhibit Exhibits 19-21)(Aiken, Shawn) *Main document is duplicate to the entry at (Doc. 32 ); attorney notified on 4/22/2014 (ALS). (Entered: 04/21/2014)

1 Exhibit Exhibits 19-21

View on PACER

April 21, 2014

April 21, 2014

PACER
37

*Additional Attachments to Main Document re: 32 Statement of Facts in Support of Plaintiffs' Motion for Summary Judgment by Plaintiffs Peter Bramley, David Chaney, Joseph Connolly, Suzanne Cummins, Christopher L Devine, Jeffrey Ferst, R Mason Hite, IV, Renee Kaminski, Meagan Metz, Natalie Metz, Holly N Mitchell, Terrel L Pochert, Robin Reece, Clark Rowley. (Attachments: # 1 Exhibit Exhibit 22)(Aiken, Shawn) *Main document is duplicate to the entry at (Doc. 32 ); attorney notified on 4/22/2014 (ALS). (Entered: 04/21/2014)

1 Exhibit Exhibit 22

View on PACER

April 21, 2014

April 21, 2014

PACER
38

*Additional Attachments to Main Document re: 32 Statement of Facts in Support of Plaintiffs' Motion for Summary Judgment by Plaintiffs Peter Bramley, David Chaney, Joseph Connolly, Suzanne Cummins, Christopher L Devine, Jeffrey Ferst, R Mason Hite, IV, Renee Kaminski, Meagan Metz, Natalie Metz, Holly N Mitchell, Terrel L Pochert, Robin Reece, Clark Rowley. (Attachments: # 1 Exhibit Exhibits 23-25, # 2 Exhibit Exhibits 26-35, # 3 Exhibit Exhibits 36-42)(Aiken, Shawn) *Main document is duplicate to the entry at (Doc. 32 ); attorney notified on 4/22/2014 (ALS). (Entered: 04/21/2014)

1 Exhibit Exhibits 23-25

View on PACER

2 Exhibit Exhibits 26-35

View on PACER

3 Exhibit Exhibits 36-42

View on PACER

April 21, 2014

April 21, 2014

PACER
39

*Additional Attachments to Main Document re: 32 Statement of Facts in Support of Plaintiffs' Motion for Summary Judgment by Plaintiffs Peter Bramley, David Chaney, Joseph Connolly, Suzanne Cummins, Christopher L Devine, Jeffrey Ferst, R Mason Hite, IV, Renee Kaminski, Meagan Metz, Natalie Metz, Holly N Mitchell, Terrel L Pochert, Robin Reece, Clark Rowley. (Attachments: # 1 Exhibit Exhibit 43)(Aiken, Shawn) *Main document is duplicate to the entry at (Doc. 32 ); attorney notified on 4/22/2014 (ALS). (Entered: 04/21/2014)

1 Exhibit Exhibit 43

View on PACER

April 21, 2014

April 21, 2014

PACER
40

*Additional Attachments to Main Document re: 32 Statement of Facts in Support of Motion for Summary Judgment by Plaintiffs Peter Bramley, David Chaney, Joseph Connolly, Suzanne Cummins, Christopher L Devine, Jeffrey Ferst, R Mason Hite, IV, Renee Kaminski, Meagan Metz, Natalie Metz, Holly N Mitchell, Terrel L Pochert, Robin Reece, Clark Rowley. (Attachments: # 1 Exhibit Exhibit 44)(Aiken, Shawn) *Main document is duplicate to the entry at (Doc. 32 ); attorney notified on 4/22/2014 (ALS). (Entered: 04/21/2014)

1 Exhibit Exhibit 44

View on PACER

April 21, 2014

April 21, 2014

PACER
41

*Additional Attachments to Main Document re: 32 Statement of Facts in Support of Plaintiffs' Motion for Summary Judgment by Plaintiffs Peter Bramley, David Chaney, Joseph Connolly, Suzanne Cummins, Christopher L Devine, Jeffrey Ferst, R Mason Hite, IV, Renee Kaminski, Meagan Metz, Natalie Metz, Holly N Mitchell, Terrel L Pochert, Robin Reece, Clark Rowley. (Attachments: # 1 Exhibit Exhibits 45-49)(Aiken, Shawn) *Main document is duplicate to the entry at (Doc. 32 ); attorney notified on 4/22/2014 (ALS). (Entered: 04/21/2014)

1 Exhibit Exhibits 45-49

View on PACER

April 21, 2014

April 21, 2014

PACER
42

*Additional Attachments to Main Document re: 32 Statement of Facts in Support of Plaintiffs' Motion for Summary Judgment by Plaintiffs Peter Bramley, David Chaney, Joseph Connolly, Suzanne Cummins, Christopher L Devine, Jeffrey Ferst, R Mason Hite, IV, Renee Kaminski, Meagan Metz, Natalie Metz, Holly N Mitchell, Terrel L Pochert, Robin Reece, Clark Rowley. (Attachments: # 1 Exhibit Exhibits 50-63)(Aiken, Shawn) *Main document is duplicate to the entry at (Doc. 32 ); attorney notified on 4/22/2014 (ALS). (Entered: 04/21/2014)

1 Exhibit Exhibits 50-63

View on PACER

April 21, 2014

April 21, 2014

PACER
43

MOTION for Leave to File Excess Pages for Plaintiffs' Unopposed Motion for Leave to File Overlength Brief Re:Motion for Summary Judgment by Peter Bramley, David Chaney, Joseph Connolly, Suzanne Cummins, Christopher L Devine, Jeffrey Ferst, R Mason Hite, IV, Renee Kaminski, Meagan Metz, Natalie Metz, Holly N Mitchell, Terrel L Pochert, Robin Reece, Clark Rowley. (Aiken, Shawn) (Entered: 04/21/2014)

April 21, 2014

April 21, 2014

PACER
44

*(Filed at Doc. 47 )--LODGED Proposed Plaintiffs' Motion for Summary Judgment Memorandum of Law re: 43 MOTION for Leave to File Excess Pages for Plaintiffs' Unopposed Motion for Leave to File Overlength Brief Re:Motion for Summary Judgment . Document to be filed by Clerk if Motion or Stipulation for Leave to File or Amend is granted. Filed by Peter Bramley, David Chaney, Joseph Connolly, Suzanne Cummins, Christopher L Devine, Jeffrey Ferst, R Mason Hite, IV, Renee Kaminski, Meagan Metz, Natalie Metz, Holly N Mitchell, Terrel L Pochert, Robin Reece, Clark Rowley. (Aiken, Shawn) Modified on 4/29/2014 (LSP). (Entered: 04/21/2014)

April 21, 2014

April 21, 2014

PACER
45

Additional Attachments to Main Document re: 43 MOTION for Leave to File Excess Pages for Plaintiffs' Unopposed Motion for Leave to File Overlength Brief Re:Motion for Summary Judgment Proposed Order by Plaintiffs Peter Bramley, David Chaney, Joseph Connolly, Suzanne Cummins, Christopher L Devine, Jeffrey Ferst, R Mason Hite, IV, Renee Kaminski, Meagan Metz, Natalie Metz, Holly N Mitchell, Terrel L Pochert, Robin Reece, Clark Rowley. (Aiken, Shawn) (Entered: 04/22/2014)

April 22, 2014

April 22, 2014

PACER
46

JUDGE SEDWICK TEXT ORDER re 43 Motion for Leave to File Excess Pages. The motion at docket 43 is GRANTED. [COUNSEL ARE REMINDED THAT A COPY OF ALL PROPOSED ORDERS ARE TO BE PROVIDED TO THE PRESIDING JUDGE IN WORD OR WORD PERFECT FORMAT.] This is a TEXT ENTRY ONLY. There is no PDF document associated with this entry. (JWS) (Entered: 04/29/2014)

April 29, 2014

April 29, 2014

PACER
47

MOTION for Summary Judgment by Peter Bramley, David Chaney, Joseph Connolly, Suzanne Cummins, Christopher L Devine, Jeffrey Ferst, R Mason Hite, IV, Renee Kaminski, Meagan Metz, Natalie Metz, Holly N Mitchell, Terrel L Pochert, Robin Reece, Clark Rowley. (LSP) (Entered: 04/29/2014)

April 29, 2014

April 29, 2014

RECAP
48

MOTION for Judgment on the Pleadings as to Plaintiffs' Nominal-Damages Claim by Janice K Brewer, Thomas C Horne, Michael K Jeanes, Chad Roche, Deborah Young. (Attachments: # 1 Text of Proposed Order Granting 12(c) Motion)(Sweeney, Kathleen) (Entered: 06/10/2014)

1 Text of Proposed Order Granting 12(c) Motion

View on PACER

June 10, 2014

June 10, 2014

PACER
49

NOTICE of Appearance by James Andrew Campbell on behalf of Michael K Jeanes, Chad Roche, Deborah Young. (Campbell, James) (Entered: 06/10/2014)

June 10, 2014

June 10, 2014

PACER
50

NOTICE of Appearance by Kenneth John Connelly on behalf of Michael K Jeanes, Chad Roche, Deborah Young. (Connelly, Kenneth) (Entered: 06/10/2014)

June 10, 2014

June 10, 2014

PACER
51

MOTION for Leave to File Overlength Memorandum of Law in Support of Cross-Motion for Summary Judgment with Consolidated Response in Opposition to Plaintiffs' Motion For Summary Judgment by Michael K Jeanes, Chad Roche, Deborah Young. (Attachments: # 1 Text of Proposed Order)(Babione, Byron) (Entered: 06/10/2014)

1 Text of Proposed Order

View on PACER

June 10, 2014

June 10, 2014

PACER
52

*(Filed at Doc. 58 and 59 )--LODGED Proposed Defendants' Cross-Motion for Summary Judgment and Memorandum of Law in Support with Consolidated Response in Opposition to Plaintiffs' Motion for Summary Judgment re: 51 MOTION for Leave to File Overlength Memorandum of Law in Support of Cross-Motion for Summary Judgment with Consolidated Response in Opposition to Plaintiffs' Motion For Summary Judgment . Document to be filed by Clerk if Motion or Stipulation for Leave to File or Amend is granted. Filed by Michael K Jeanes, Chad Roche, Deborah Young. (Babione, Byron) Modified on 6/11/2014 (LSP). (Entered: 06/10/2014)

June 10, 2014

June 10, 2014

PACER
53

STATEMENT of Facts in Support of Cross-Motion for Summary Judgment by Defendants Michael K Jeanes, Chad Roche, Deborah Young. (Attachments: # 1 Exhibit 1-10, # 2 Exhibit 11-26, # 3 Exhibit 27-36, # 4 Exhibit 37-45, # 5 Exhibit 46-52, # 6 Exhibit 53-60, # 7 Exhibit 61-66, # 8 Exhibit 67-71)(Babione, Byron) (Entered: 06/10/2014)

1 Exhibit 1-10

View on PACER

2 Exhibit 11-26

View on PACER

3 Exhibit 27-36

View on PACER

4 Exhibit 37-45

View on PACER

5 Exhibit 46-52

View on PACER

6 Exhibit 53-60

View on PACER

7 Exhibit 61-66

View on PACER

8 Exhibit 67-71

View on PACER

June 10, 2014

June 10, 2014

PACER
54

STATEMENT of Controverting Statement of Facts in Response to Plaintiffs' Motion for Summary Judgment by Defendants Michael K Jeanes, Chad Roche, Deborah Young. (Babione, Byron) (Entered: 06/10/2014)

June 10, 2014

June 10, 2014

PACER
55

MOTION for Leave to File Non-Electronic Exhibits by Michael K Jeanes, Chad Roche, Deborah Young. (Attachments: # 1 Text of Proposed Order)(Babione, Byron) (Entered: 06/10/2014)

1 Text of Proposed Order

View on PACER

June 10, 2014

June 10, 2014

PACER
56

ORDER granting 55 Motion for Leave to Non-Electronically file two exhibits. Signed by Judge John W Sedwick on 6/11/14.(JWS) (Entered: 06/11/2014)

June 11, 2014

June 11, 2014

PACER
57

ORDER granting 51 Defendants' Motion for Leave to File. The Clerk's Office shall electronically file the Memorandum of Law. Signed by Judge John W Sedwick on 6/11/14.(LSP) (Entered: 06/11/2014)

June 11, 2014

June 11, 2014

PACER
58

CROSS MOTION for Summary Judgment by Michael K Jeanes, Chad Roche, Deborah Young. Note: Filed as one document with Response to 47 Motion for Summary Judgment. (LSP) (Entered: 06/11/2014)

June 11, 2014

June 11, 2014

PACER
59

RESPONSE to Motion re: 47 MOTION for Summary Judgment filed by Michael K Jeanes, Chad Roche, Deborah Young. NOTE: Filed as one document with 58 Cross Motion for Summary Judgment. (LSP) (Entered: 06/11/2014)

June 11, 2014

June 11, 2014

PACER
60

NOTICE re: Filing Non-Electronic Documents by Michael K Jeanes, Chad Roche, Deborah Young . (Babione, Byron) (Entered: 06/16/2014)

June 16, 2014

June 16, 2014

PACER
61

RESPONSE to Motion re: 48 MOTION for Judgment on the Pleadings as to Plaintiffs' Nominal-Damages Claim filed by Peter Bramley, David Chaney, Joseph Connolly, Suzanne Cummins, Christopher L Devine, Jeffrey Ferst, R Mason Hite, IV, Renee Kaminski, Meagan Metz, Natalie Metz, Holly N Mitchell, Terrel L Pochert, Robin Reece, Clark Rowley. (Aiken, Shawn) (Entered: 06/27/2014)

June 27, 2014

June 27, 2014

PACER
62

*RESPONSE to Defendants' Statement of Facts in Support of Cross-Motion for Summary Judgment re: 53 Statement by Plaintiffs Peter Bramley, David Chaney, Joseph Connolly, Suzanne Cummins, Christopher L Devine, Jeffrey Ferst, R Mason Hite, IV, Renee Kaminski, Meagan Metz, Natalie Metz, Holly N Mitchell, Terrel L Pochert, Robin Reece, Clark Rowley. (Aiken, Shawn) *Modified event type on 7/1/2014 (ALS). (Entered: 06/30/2014)

June 30, 2014

June 30, 2014

PACER
63

MOTION for Leave to File Plaintiffs' Motion for Leave to Non-Electronically File One Exhibit by Peter Bramley, David Chaney, Joseph Connolly, Suzanne Cummins, Christopher L Devine, Jeffrey Ferst, R Mason Hite, IV, Renee Kaminski, Meagan Metz, Natalie Metz, Holly N Mitchell, Terrel L Pochert, Robin Reece, Clark Rowley. (Aiken, Shawn) (Entered: 06/30/2014)

June 30, 2014

June 30, 2014

PACER
64

Additional Attachments to Main Document re: 63 MOTION for Leave to File Plaintiffs' Motion for Leave to Non-Electronically File One Exhibit [Proposed] Order Granting Plaintiffs' Motion for Leave to Non-Electronically File One Exhibit by Plaintiffs Peter Bramley, David Chaney, Joseph Connolly, Suzanne Cummins, Christopher L Devine, Jeffrey Ferst, R Mason Hite, IV, Renee Kaminski, Meagan Metz, Natalie Metz, Holly N Mitchell, Terrel L Pochert, Robin Reece, Clark Rowley. (Aiken, Shawn) (Entered: 06/30/2014)

June 30, 2014

June 30, 2014

PACER
65

MOTION for Leave to File Excess Pages for Plaintiffs' Motion for Leave to File Overlength Brief Re: Plaintiffs' Response in Opposition to Defendants' Cross-Motion for Summary Judgment -And- Reply in Support of Motion for Summary Judgment by Peter Bramley, David Chaney, Joseph Connolly, Suzanne Cummins, Christopher L Devine, Jeffrey Ferst, R Mason Hite, IV, Renee Kaminski, Meagan Metz, Natalie Metz, Holly N Mitchell, Terrel L Pochert, Robin Reece, Clark Rowley. (Attachments: # 1 Text of Proposed Order)(Aiken, Shawn) (Entered: 06/30/2014)

1 Text of Proposed Order

View on PACER

June 30, 2014

June 30, 2014

PACER
66

FILED as Doc. 70 LODGED Proposed Document: RESPONSE to Motion re: 58 MOTION for Summary Judgment, 65 MOTION for Leave to File Excess Pages for Plaintiffs' Motion for Leave to File Overlength Brief Re: Plaintiffs' Response in Opposition to Defendants' Cross-Motion for Summary Judgment -And- Reply in Support of Motion for Summary Judgmen, 47 MOTION for Summary Judgment [Proposed] Plaintiffs' Response to Defendants' Cross-Motion for Summary Judgment -and- Reply in Support of Plaintiffs' Motion for Summary Judgment filed by Peter Bramley, David Chaney, Joseph Connolly, Suzanne Cummins, Christopher L Devine, Jeffrey Ferst, R Mason Hite, IV, Renee Kaminski, Meagan Metz, Natalie Metz, Holly N Mitchell, Terrel L Pochert, Robin Reece, Clark Rowley. (Aiken, Shawn) *Modified event type on 7/1/2014 (ALS). Modified on 7/23/2014 (LFIG). (Entered: 06/30/2014)

June 30, 2014

June 30, 2014

PACER
67

RESPONSE in Opposition re: 63 MOTION for Leave to File Plaintiffs' Motion for Leave to Non-Electronically File One Exhibit filed by Michael K Jeanes, Chad Roche, Deborah Young. (Dalton, Jonathan) (Entered: 07/01/2014)

July 1, 2014

July 1, 2014

PACER
68

VACATED by (Doc. 71 )- ORDER granting 63 Plaintiffs' Motion for Leave to Non-electronically File One Exhibit. Signed by Judge John W Sedwick on 7/1/2014.(ALS) Modified on 7/2/2014 (ALS). (Entered: 07/01/2014)

July 1, 2014

July 1, 2014

PACER
69

ORDER that the Plaintiffs' 65 request to file their overlength Response in Opposition to Defendants Cross-Motion for Summary Judgment and Reply in Support of Summary Judgment is GRANTED. Signed by Judge John W Sedwick on 7/1/2014.(ALS) (Entered: 07/01/2014)

July 1, 2014

July 1, 2014

PACER
70

RESPONSE to 58 CROSS MOTION for Summary Judgment; REPLY in Support of 47 MOTION for Summary Judgment filed by Peter Bramley, David Chaney, Joseph Connolly, Suzanne Cummins, Christopher L Devine, Jeffrey Ferst, R Mason Hite, IV, Renee Kaminski, Meagan Metz, Natalie Metz, Holly N Mitchell, Terrel L Pochert, Robin Reece. (ALS) (Entered: 07/01/2014)

July 1, 2014

July 1, 2014

PACER
71

ORDER from Chambers of the Honorable John W. Sedwick: The order 68 is hereby VACATED as improvidently entered. Plaintiffs shall either withdraw the motion 63 or file a reply to the Defendants' opposition 67 on or before July 9, 2014. (ALS) (Entered: 07/02/2014)

July 2, 2014

July 2, 2014

PACER
72

STIPULATION for Extension of Time for Defendants' Reply in Support of Their Rule 12(c) Motion for Judgment on the Pleadings as to Plaintiffs' Nominal Damages Claim by Michael K Jeanes, Chad Roche, Deborah Young. (Attachments: # 1 Text of Proposed Order Granting Extension)(Sweeney, Kathleen) (Entered: 07/03/2014)

1 Text of Proposed Order Granting Extension

View on PACER

July 3, 2014

July 3, 2014

PACER
73

ORDER Granting Extension of Time: IT IS HEREBY ORDERED granting the 72 Stipulation and extending the time for Chad Roche, the Clerk of the Superior Court of Pinal County; Michael K. Jeanes, the Clerk of the Superior Court of Maricopa County; and Deborah Young, the Clerk of the Superior Court of Coconino County, to file a reply in support of their Rule 12(c) Motion 48 until July 11, 2014. Signed by Judge John W Sedwick on 7/7/2014. (ALS) (Entered: 07/07/2014)

July 7, 2014

July 7, 2014

PACER
74

REPLY to Response to Motion re: 63 MOTION for Leave to File Plaintiffs' Motion for Leave to Non-Electronically File One Exhibit (Doc. 67) filed by Peter Bramley, David Chaney, Joseph Connolly, Suzanne Cummins, Christopher L Devine, Jeffrey Ferst, R Mason Hite, IV, Renee Kaminski, Meagan Metz, Natalie Metz, Holly N Mitchell, Terrel L Pochert, Robin Reece, Clark Rowley. (Aiken, Shawn) (Entered: 07/09/2014)

July 9, 2014

July 9, 2014

PACER
75

ORDER FROM CHAMBERS - the 63 Motion for Leave to File Non-Electronically File One Exhibit is DENIED. (KMG) (Entered: 07/10/2014)

July 10, 2014

July 10, 2014

PACER
76

REPLY to Response to Motion re: 48 MOTION for Judgment on the Pleadings as to Plaintiffs' Nominal-Damages Claim filed by Michael K Jeanes, Chad Roche, Deborah Young. (Sweeney, Kathleen) (Entered: 07/11/2014)

July 11, 2014

July 11, 2014

PACER
77

MOTION for Leave to File Overlength Reply in Support of Cross-Motion for Summary Judgment by Michael K Jeanes, Chad Roche, Deborah Young. (Attachments: # 1 Text of Proposed Order)(Babione, Byron) (Entered: 07/21/2014)

1 Text of Proposed Order

View on PACER

July 21, 2014

July 21, 2014

PACER
78

FILED as Doc. 80 LODGED Proposed Defendants' Reply in Support of Cross-Motion for Summary Judgment re: 77 MOTION for Leave to File Overlength Reply in Support of Cross-Motion for Summary Judgment. Document to be filed by Clerk if Motion or Stipulation for Leave to File or Amend is granted. Filed by Michael K Jeanes, Chad Roche, Deborah Young. (Babione, Byron) Modified on 7/23/2014 (LFIG). (Entered: 07/21/2014)

July 21, 2014

July 21, 2014

PACER
79

ORDER that Defendants' 77 Motion to File Excess Pages is GRANTED. The Clerk's Office shall electronically file the Reply that Defendants have lodged with the Court. Signed by Judge John W Sedwick on 7/23/2014.(LFIG) (Entered: 07/23/2014)

July 23, 2014

July 23, 2014

PACER
80

REPLY to Response to Motion re: 58 CROSS MOTION for Summary Judgment filed by Michael K Jeanes, Chad Roche, Deborah Young. (LFIG) (Entered: 07/23/2014)

July 23, 2014

July 23, 2014

PACER
81

NOTICE re: Plaintiffs' Notice of Supplemental Authority by Peter Bramley, David Chaney, Joseph Connolly, Suzanne Cummins, Christopher L Devine, Jeffrey Ferst, R Mason Hite, IV, Renee Kaminski, Meagan Metz, Natalie Metz, Holly N Mitchell, Terrel L Pochert, Robin Reece, Clark Rowley re: 70 Response to Motion for Summary Judgment . (Attachments: # 1 Exhibit Exhibit A: Bostic Opinion)(Aiken, Shawn) (Entered: 07/29/2014)

1 Exhibit Exhibit A: Bostic Opinion

View on PACER

July 29, 2014

July 29, 2014

PACER
82

ORDER: the 48 motion to dismiss Plaintiffs' claim for nominal damages is GRANTED. Signed by Judge John W Sedwick on 7/29/2014. (See Order for details)(ALS) (Entered: 07/30/2014)

July 30, 2014

July 30, 2014

PACER
83

*NOTICE of Attorney Withdrawal of Todd Allison filed by Kathleen Patricia Sweeney. (Sweeney, Kathleen) *Modified to terminate attorney Todd Allison on 8/1/2014 (ALS). (Entered: 08/01/2014)

Aug. 1, 2014

Aug. 1, 2014

PACER
84

NOTICE re: (Second) of Supplemental Authority by Peter Bramley, David Chaney, Joseph Connolly, Suzanne Cummins, Christopher L Devine, Jeffrey Ferst, R Mason Hite, IV, Renee Kaminski, Meagan Metz, Natalie Metz, Holly N Mitchell, Terrel L Pochert, Robin Reece, Clark Rowley . (Attachments: # 1 Exhibit Opinion in Latta v. Otter)(Aiken, Shawn) (Entered: 10/07/2014)

1 Exhibit Opinion in Latta v. Otter

View on PACER

Oct. 7, 2014

Oct. 7, 2014

PACER
85

JUDGE SEDWICK TEXT ORDER re: 47 MOTION for Summary Judgment AND 58 MOTION for Summary Judgment. The court has read the decision of the Court of Appeals for the Ninth Circuit in Latta, et al. v. Otter, el al., Ninth Circuit Case No. 14-35420 filed October 7, 2014. It appears that the Latta decision controls the outcome of the cross-motions for summary judgment at dockets 47 and 58 in this case. Latta appears to require that the motion at docket 47 be granted, and the motion at docket 58 be denied. The court invites the parties each to submit a supplemental brief discussing how the Latta decision applies to the motions at dockets 47 and 58. The supplemental briefs should be filed not more than 7 days from the date of this order. This is a TEXT ENTRY ONLY. There is no PDF document associated with this entry. (JWS) (Entered: 10/09/2014)

Oct. 9, 2014

Oct. 9, 2014

PACER
86

SUPPLEMENT Plaintiffs' Brief Re Application of Latta v. Otter re: 85 Order, Set Deadlines by Plaintiffs Peter Bramley, David Chaney, Joseph Connolly, Suzanne Cummins, Christopher L Devine, Jeffrey Ferst, R Mason Hite, IV, Renee Kaminski, Meagan Metz, Natalie Metz, Holly N Mitchell, Terrel L Pochert, Robin Reece, Clark Rowley. (Aiken, Shawn) (Entered: 10/15/2014)

Oct. 15, 2014

Oct. 15, 2014

PACER
87

SUPPLEMENT Brief Addressing Applicability of Ninth Circuit's Latta v. Otter Decision by Defendants Michael K Jeanes, Chad Roche, Deborah Young. (Sweeney, Kathleen) (Entered: 10/16/2014)

Oct. 16, 2014

Oct. 16, 2014

PACER
88

ORDER AND OPINION granting 47 Plaintiffs' Motion for Summary Judgment. This court hereby declares Article 30, Section 1, of the Arizona Constitution; A.R.S § 25-101 and A.R.S. § 25-125(A) unconstitutional by virtue of the fact that they deny same-sex couples the equal protection of the law. It is further ordered that defendants are hereby ordered to permanently cease enforcement of those provisions of Arizona law declared unconstitutional by this order. Finally, this court declines to stay the effect of this order. IT IS FURTHER ORDERED denying as moot 58 Defendants' Cross-Motion for Summary Judgment. Signed by Judge John W Sedwick on 10/16/14.(LSP) (Entered: 10/17/2014)

Oct. 17, 2014

Oct. 17, 2014

RECAP
89

CLERK'S JUDGMENT it is ordered and adjudged that pursuant to the Court's Order filed October 17, 2014, judgment is entered in favor of plaintiffs and against defendants. This action is hereby terminated. (LSP) (Entered: 10/17/2014)

Oct. 17, 2014

Oct. 17, 2014

PACER
90

STIPULATION re: 88 Order on Motion for Summary Judgment Stipulation to Extend Time to File A Motion For Attorneys' Fees and Bill of Costs by Peter Bramley, David Chaney, Joseph Connolly, Suzanne Cummins, Christopher L Devine, Jeffrey Ferst, R Mason Hite, IV, Renee Kaminski, Meagan Metz, Natalie Metz, Holly N Mitchell, Terrel L Pochert, Robin Reece, Clark Rowley. (Attachments: # 1 Exhibit Order Extending Time for Filing Moton For Attorneys' Fees and Costs)(Aiken, Shawn) (Entered: 10/24/2014)

1 Exhibit Order Extending Time for Filing Moton For Attorneys' Fees and Costs

View on PACER

Oct. 24, 2014

Oct. 24, 2014

PACER
91

ORDER granting 90 Stipulation: Plaintiffs' motion for attorneys' fees and a bill of costs should be filed on or before December 1, 2014. Signed by Judge John W Sedwick on 10/27/14. (LSP) (Entered: 10/27/2014)

Oct. 27, 2014

Oct. 27, 2014

PACER
92

*NOTICE of Attorney Withdrawal Babione, Campbell, Connelly, Dalton filed by Kathleen Patricia Sweeney. (Sweeney, Kathleen) *Modified to terminate attorneys Babione, Campbell, Connelly and Dalton as to defendants on 10/28/2014 (ALS). (Entered: 10/27/2014)

Oct. 27, 2014

Oct. 27, 2014

PACER
93

*NOTICE OF APPEAL to 9th Circuit Court of Appeals re: 88 Order and Opinion, 89 Clerks Judgment by Michael K Jeanes, Chad Roche, Deborah Young. Filing fee received: $ 505.00, receipt number 0970-11073997. (Sweeney, Kathleen) *Modified to create reference to related document on 11/18/2014 (ALS). (Entered: 11/17/2014)

Nov. 17, 2014

Nov. 17, 2014

PACER
94

USCA Case Number re: 93 Notice of Appeal. Ninth Circuit Case Number 14-17274. (Copies sent by Ninth Circuit) (LFIG) (Entered: 11/18/2014)

Nov. 18, 2014

Nov. 18, 2014

PACER
95

STIPULATION Second Stipulation to Extend Time to File a Motion for Attorneys' Fees and Bill of Costs by Peter Bramley, David Chaney, Joseph Connolly, Suzanne Cummins, Christopher L Devine, Jeffrey Ferst, R Mason Hite, IV, Renee Kaminski, Meagan Metz, Natalie Metz, Holly N Mitchell, Terrel L Pochert, Robin Reece, Clark Rowley. (Attachments: # 1 Exhibit A)(Aiken, Shawn) (Entered: 11/25/2014)

1 Exhibit A

View on PACER

Nov. 25, 2014

Nov. 25, 2014

PACER
96

ORDER pursuant to 95 Stipulation : Plaintiffs' motion for attorneys' fees and a bill of costs may be filed thirty days after this Court's judgment becomes final, following the appeal in this case. Signed by Judge John W Sedwick on 12/1/2014. (ALS) (Entered: 12/01/2014)

Dec. 1, 2014

Dec. 1, 2014

PACER
97

MOTION for Attorney Fees Plaintiffs' Motion for Award of Attorneys' Fees and Related Non-Taxable Expenses by Peter Bramley, David Chaney, Joseph Connolly, Suzanne Cummins, Christopher L Devine, Jeffrey Ferst, R Mason Hite, IV, Renee Kaminski, Meagan Metz, Natalie Metz, Holly N Mitchell, Terrel L Pochert, Robin Reece, Clark Rowley. (Aiken, Shawn) (Entered: 07/23/2015)

July 23, 2015

July 23, 2015

RECAP
98

BILL OF COSTS by Plaintiffs by Peter Bramley, David Chaney, Joseph Connolly, Suzanne Cummins, Christopher L Devine, Jeffrey Ferst, R Mason Hite, IV, Renee Kaminski, Meagan Metz, Natalie Metz, Holly N Mitchell, Terrel L Pochert, Robin Reece, Clark Rowley. (Aiken, Shawn) (Entered: 07/23/2015)

July 23, 2015

July 23, 2015

RECAP
99

MEMORANDUM of Points and Authorities in Support of Plaintiffs' Motion for Award of Attorneys' Fees and Related Non-Taxable Costs 97 MOTION for Attorney Fees Plaintiffs' Motion for Award of Attorneys' Fees and Related Non-Taxable Expenses by Plaintiffs Peter Bramley, David Chaney, Joseph Connolly, Suzanne Cummins, Christopher L Devine, Jeffrey Ferst, R Mason Hite, IV, Renee Kaminski, Meagan Metz, Natalie Metz, Holly N Mitchell, Terrel L Pochert, Robin Reece, Clark Rowley. (Attachments: # 1 Exhibit Exhibits A-C and 1-7, # 2 Exhibit Exhibits 8-12)(Aiken, Shawn) (Entered: 07/23/2015)

1 Exhibit Exhibits A-C and 1-7

View on RECAP

2 Exhibit Exhibits 8-12

View on RECAP

July 23, 2015

July 23, 2015

RECAP
100

* Proposed Order re 97 MOTION for Attorney Fees by Peter Bramley, David Chaney, Joseph Connolly, Suzanne Cummins, Christopher L Devine, Jeffrey Ferst, R Mason Hite, IV, Renee Kaminski, Meagan Metz, Natalie Metz, Holly N Mitchell, Terrel L Pochert, Robin Reece, Clark Rowley. (Attachments: # 1 Text of Proposed Order Proposed Order)(Aiken, Shawn) * Modified to correct event; attorney noticed on 7/24/2015 (LAD). (Entered: 07/23/2015)

1 Text of Proposed Order Proposed Order

View on PACER

July 23, 2015

July 23, 2015

PACER

Case Details

State / Territory: Arizona

Case Type(s):

Public Benefits/Government Services

Special Collection(s):

Same-Sex Marriage

Multi-LexSum (in sample)

Key Dates

Filing Date: Jan. 6, 2014

Closing Date: 2015

Case Ongoing: No

Plaintiffs

Plaintiff Description:

Plaintiffs were several same-sex couples who were residents of Arizona who wished for the state to recognize same-sex marriages.

Plaintiff Type(s):

Private Plaintiff

Public Interest Lawyer: No

Filed Pro Se: No

Class Action Sought: No

Class Action Outcome: Not sought

Defendants

State of Arizona, State

Defendant Type(s):

Jurisdiction-wide

Case Details

Causes of Action:

42 U.S.C. § 1983

Declaratory Judgment Act, 28 U.S.C. § 2201

Constitutional Clause(s):

Due Process

Equal Protection

Available Documents:

Trial Court Docket

Complaint (any)

Monetary Relief

Injunctive (or Injunctive-like) Relief

Non-settlement Outcome

Outcome

Prevailing Party: Plaintiff

Nature of Relief:

Injunction / Injunctive-like Settlement

Attorneys fees

Declaratory Judgment

Source of Relief:

Settlement

Litigation

Form of Settlement:

Court Approved Settlement or Consent Decree

Amount Defendant Pays: 200,000

Order Duration: 2014 - 2015

Content of Injunction:

Discrimination Prohibition

Issues

General:

Marriage

Public benefits (includes, e.g., in-state tuition, govt. jobs)

LGBTQ+:

LGBTQ+

Discrimination-basis:

Sex discrimination

Sexual orientation

Affected Sex or Gender:

Female

Male