1
|
COMPLAINT against TAHESHA WAY ( Filing and Admin fee $ 400 receipt number ANJDC-10824604), filed by LEAGUE OF WOMEN VOTERS OF NEW JERSEY, WILLIAM M. RIGGS, NAACP NEW JERSEY STATE CONFERENCE. (Attachments: # 1 Civil Cover Sheet)(KAUFMAN, ALANNA) (Entered: 05/18/2020)
1 Civil Cover Sheet
View on PACER
|
May 18, 2020
|
May 18, 2020
PACER
|
2
|
Request for Summons to be Issued by LEAGUE OF WOMEN VOTERS OF NEW JERSEY, WILLIAM M. RIGGS, NAACP NEW JERSEY STATE CONFERENCE as to TAHESHA WAY. (KAUFMAN, ALANNA) (Entered: 05/18/2020)
|
May 18, 2020
|
May 18, 2020
PACER
|
|
Judge Michael A. Shipp and Magistrate Judge Lois H. Goodman added. (mg)
|
May 18, 2020
|
May 18, 2020
PACER
|
3
|
SUMMONS ISSUED as to TAHESHA WAY. Attached is the official court Summons, please fill out Defendant and Plaintiffs attorney information and serve. (mg) (Entered: 05/19/2020)
|
May 19, 2020
|
May 19, 2020
PACER
|
|
Add and Terminate Judges
|
May 19, 2020
|
May 19, 2020
PACER
|
4
|
Corporate Disclosure Statement by LEAGUE OF WOMEN VOTERS OF NEW JERSEY identifying League of Women Voters of the United States; League of Women Voters Education Fund as Corporate Parent.. (KAUFMAN, ALANNA) (Entered: 05/19/2020)
|
May 19, 2020
|
May 19, 2020
PACER
|
5
|
MOTION for Leave to Appear Pro Hac Vice by LEAGUE OF WOMEN VOTERS OF NEW JERSEY, NAACP NEW JERSEY STATE CONFERENCE, WILLIAM M. RIGGS. (Attachments: # 1 Certification Weiner, # 2 Certification Paikowsky, # 3 Certification Lang, # 4 Certification Doshi, # 5 Certification Lebowitz, # 6 Text of Proposed Order Weiner, # 7 Text of Proposed Order Paikowsky, # 8 Text of Proposed Order Lang, # 9 Text of Proposed Order Doshi, # 10 Text of Proposed Order Lebowitz)(KAUFMAN, ALANNA) (Entered: 05/19/2020)
1 Certification Weiner
View on PACER
2 Certification Paikowsky
View on PACER
3 Certification Lang
View on PACER
4 Certification Doshi
View on PACER
5 Certification Lebowitz
View on PACER
6 Text of Proposed Order Weiner
View on PACER
7 Text of Proposed Order Paikowsky
View on PACER
8 Text of Proposed Order Lang
View on PACER
9 Text of Proposed Order Doshi
View on PACER
10 Text of Proposed Order Lebowitz
View on PACER
|
May 19, 2020
|
May 19, 2020
PACER
|
6
|
NOTICE of Appearance by HENAL PATEL on behalf of All Plaintiffs (PATEL, HENAL) (Entered: 05/19/2020)
|
May 19, 2020
|
May 19, 2020
PACER
|
7
|
Corporate Disclosure Statement by NAACP NEW JERSEY STATE CONFERENCE identifying NAACP as Corporate Parent.. (PATEL, HENAL) (Entered: 05/19/2020)
|
May 19, 2020
|
May 19, 2020
PACER
|
8
|
MOTION for Leave to Appear Pro Hac Vice by All Plaintiffs. (Attachments: # 1 Certification McChristian, # 2 Text of Proposed Order McChristian)(PATEL, HENAL) (Entered: 05/20/2020)
1 Certification McChristian
View on PACER
2 Text of Proposed Order McChristian
View on PACER
|
May 20, 2020
|
May 20, 2020
PACER
|
9
|
SUMMONS Returned Executed by LEAGUE OF WOMEN VOTERS OF NEW JERSEY, WILLIAM M. RIGGS, NAACP NEW JERSEY STATE CONFERENCE. TAHESHA WAY served on 5/19/2020, answer due 6/9/2020. (KAUFMAN, ALANNA) (Entered: 05/21/2020)
|
May 21, 2020
|
May 21, 2020
PACER
|
|
Set Deadlines as to 8 MOTION for Leave to Appear Pro Hac Vice, 5 MOTION for Leave to Appear Pro Hac Vice . Motion set for 6/15/2020 before Magistrate Judge Lois H. Goodman. Unless otherwise directed by the Court, this motion will be decided on the papers and no appearances are required. Note that this is an automatically generated message from the Clerk`s Office and does not supersede any previous or subsequent orders from the Court. (abr)
|
May 21, 2020
|
May 21, 2020
PACER
|
|
Set/Reset Motion and R&R Deadlines/Hearings
|
May 21, 2020
|
May 21, 2020
PACER
|
10
|
NOTICE of Appearance by RYAN PAUL HAYGOOD on behalf of All Plaintiffs (HAYGOOD, RYAN) (Entered: 05/29/2020)
|
May 29, 2020
|
May 29, 2020
PACER
|
11
|
AMENDED COMPLAINT against TAHESHA WAY, filed by LEAGUE OF WOMEN VOTERS OF NEW JERSEY, WILLIAM M. RIGGS, NAACP NEW JERSEY STATE CONFERENCE, SHAMISA ZVOMA, DEBORAH J. RISKA.(KAUFMAN, ALANNA) (Entered: 06/03/2020)
|
June 3, 2020
|
June 3, 2020
RECAP
|
12
|
MOTION for Preliminary Injunction by LEAGUE OF WOMEN VOTERS OF NEW JERSEY, NAACP NEW JERSEY STATE CONFERENCE, WILLIAM M. RIGGS, DEBORAH J. RISKA, SHAMISA ZVOMA. (Attachments: # 1 Text of Proposed Order)(KAUFMAN, ALANNA) (Entered: 06/03/2020)
1 Text of Proposed Order
View on PACER
|
June 3, 2020
|
June 3, 2020
PACER
|
13
|
BRIEF in Support filed by LEAGUE OF WOMEN VOTERS OF NEW JERSEY, NAACP NEW JERSEY STATE CONFERENCE, WILLIAM M. RIGGS, DEBORAH J. RISKA, SHAMISA ZVOMA re 12 MOTION for Preliminary Injunction (KAUFMAN, ALANNA) (Entered: 06/03/2020)
|
June 3, 2020
|
June 3, 2020
RECAP
|
14
|
DECLARATION of Linton A. Mohammed re 12 MOTION for Preliminary Injunction by LEAGUE OF WOMEN VOTERS OF NEW JERSEY, NAACP NEW JERSEY STATE CONFERENCE, WILLIAM M. RIGGS, DEBORAH J. RISKA, SHAMISA ZVOMA. (KAUFMAN, ALANNA) (Entered: 06/03/2020)
|
June 3, 2020
|
June 3, 2020
PACER
|
15
|
DECLARATION of Dana Paikowsky re 12 MOTION for Preliminary Injunction by LEAGUE OF WOMEN VOTERS OF NEW JERSEY, NAACP NEW JERSEY STATE CONFERENCE, WILLIAM M. RIGGS, DEBORAH J. RISKA, SHAMISA ZVOMA. (Attachments: # 1 Exhibit 1 - Middlesex Vote-By-Mail FAQ, # 2 Exhibit 2 - Monmouth Vote-By-Mail FAQ, # 3 Exhibit 3 - NJ Exec. Order 144, # 4 Exhibit 4 - ACLU of Florida Vote-By-Mail Report, # 5 Exhibit 5 - EAVS 2016 Data, # 6 Exhibit 6 - EAVS 2018 Data, # 7 Exhibit 7 - NJ COVID-19 Information Hub, # 8 Exhibit 8 - CDC Election Guidance, # 9 Exhibit 9 - NJ Exec. Order 105, # 10 Exhibit 10 - Morris County 2016 Voter Records, # 11 Exhibit 11 - Morris County 2018 Voter Records, # 12 Exhibit 12 - NJ Sec. of State 2020 Election Information)(KAUFMAN, ALANNA) (Entered: 06/03/2020)
1 Exhibit 1 - Middlesex Vote-By-Mail FAQ
View on PACER
2 Exhibit 2 - Monmouth Vote-By-Mail FAQ
View on PACER
3 Exhibit 3 - NJ Exec. Order 144
View on PACER
4 Exhibit 4 - ACLU of Florida Vote-By-Mail Report
View on PACER
5 Exhibit 5 - EAVS 2016 Data
View on PACER
6 Exhibit 6 - EAVS 2018 Data
View on PACER
7 Exhibit 7 - NJ COVID-19 Information Hub
View on PACER
8 Exhibit 8 - CDC Election Guidance
View on PACER
9 Exhibit 9 - NJ Exec. Order 105
View on PACER
10 Exhibit 10 - Morris County 2016 Voter Records
View on PACER
11 Exhibit 11 - Morris County 2018 Voter Records
View on PACER
12 Exhibit 12 - NJ Sec. of State 2020 Election Information
View on PACER
|
June 3, 2020
|
June 3, 2020
PACER
|
16
|
DECLARATION of Jessica Burns re 12 MOTION for Preliminary Injunction by LEAGUE OF WOMEN VOTERS OF NEW JERSEY, NAACP NEW JERSEY STATE CONFERENCE, WILLIAM M. RIGGS, DEBORAH J. RISKA, SHAMISA ZVOMA. (KAUFMAN, ALANNA) (Entered: 06/03/2020)
|
June 3, 2020
|
June 3, 2020
PACER
|
17
|
DECLARATION of Richard Smith re 12 MOTION for Preliminary Injunction by LEAGUE OF WOMEN VOTERS OF NEW JERSEY, NAACP NEW JERSEY STATE CONFERENCE, WILLIAM M. RIGGS, DEBORAH J. RISKA, SHAMISA ZVOMA. (KAUFMAN, ALANNA) (Entered: 06/03/2020)
|
June 3, 2020
|
June 3, 2020
PACER
|
18
|
DECLARATION of William M. Riggs re 12 MOTION for Preliminary Injunction by LEAGUE OF WOMEN VOTERS OF NEW JERSEY, NAACP NEW JERSEY STATE CONFERENCE, WILLIAM M. RIGGS, DEBORAH J. RISKA, SHAMISA ZVOMA. (KAUFMAN, ALANNA) (Entered: 06/03/2020)
|
June 3, 2020
|
June 3, 2020
PACER
|
19
|
DECLARATION of Shamisa Zvoma re 12 MOTION for Preliminary Injunction by LEAGUE OF WOMEN VOTERS OF NEW JERSEY, NAACP NEW JERSEY STATE CONFERENCE, WILLIAM M. RIGGS, DEBORAH J. RISKA, SHAMISA ZVOMA. (Attachments: # 1 Exhibit A - Ballot Rejection Letter)(KAUFMAN, ALANNA) (Entered: 06/03/2020)
1 Exhibit A - Ballot Rejection Letter
View on PACER
|
June 3, 2020
|
June 3, 2020
PACER
|
20
|
DECLARATION of Deborah J. Riska re 12 MOTION for Preliminary Injunction by LEAGUE OF WOMEN VOTERS OF NEW JERSEY, NAACP NEW JERSEY STATE CONFERENCE, WILLIAM M. RIGGS, DEBORAH J. RISKA, SHAMISA ZVOMA. (KAUFMAN, ALANNA) (Entered: 06/03/2020)
|
June 3, 2020
|
June 3, 2020
PACER
|
21
|
DECLARATION of Olivia Brinton re 12 MOTION for Preliminary Injunction by LEAGUE OF WOMEN VOTERS OF NEW JERSEY, NAACP NEW JERSEY STATE CONFERENCE, WILLIAM M. RIGGS, DEBORAH J. RISKA, SHAMISA ZVOMA. (Attachments: # 1 Exhibit A - Ballot Rejection Letter)(KAUFMAN, ALANNA) (Entered: 06/03/2020)
1 Exhibit A - Ballot Rejection Letter
View on PACER
|
June 3, 2020
|
June 3, 2020
PACER
|
22
|
DECLARATION of Anfal Muhammad-Jenkins re 12 MOTION for Preliminary Injunction by LEAGUE OF WOMEN VOTERS OF NEW JERSEY, NAACP NEW JERSEY STATE CONFERENCE, WILLIAM M. RIGGS, DEBORAH J. RISKA, SHAMISA ZVOMA. (Attachments: # 1 Exhibit A - Ballot Rejection Letter)(KAUFMAN, ALANNA) (Entered: 06/03/2020)
1 Exhibit A - Ballot Rejection Letter
View on PACER
|
June 3, 2020
|
June 3, 2020
PACER
|
23
|
DECLARATION of Sarah Katherine Cespedes re 12 MOTION for Preliminary Injunction by LEAGUE OF WOMEN VOTERS OF NEW JERSEY, NAACP NEW JERSEY STATE CONFERENCE, WILLIAM M. RIGGS, DEBORAH J. RISKA, SHAMISA ZVOMA. (Attachments: # 1 Exhibit A - Ballot Rejection Letter)(KAUFMAN, ALANNA) (Entered: 06/03/2020)
1 Exhibit A - Ballot Rejection Letter
View on PACER
|
June 3, 2020
|
June 3, 2020
PACER
|
24
|
DECLARATION of Belina Grill re 12 MOTION for Preliminary Injunction by LEAGUE OF WOMEN VOTERS OF NEW JERSEY, NAACP NEW JERSEY STATE CONFERENCE, WILLIAM M. RIGGS, DEBORAH J. RISKA, SHAMISA ZVOMA. (Attachments: # 1 Exhibit A - Ballot Rejection Letter)(KAUFMAN, ALANNA) (Entered: 06/03/2020)
1 Exhibit A - Ballot Rejection Letter
View on PACER
|
June 3, 2020
|
June 3, 2020
PACER
|
25
|
CERTIFICATE OF SERVICE by LEAGUE OF WOMEN VOTERS OF NEW JERSEY, NAACP NEW JERSEY STATE CONFERENCE, WILLIAM M. RIGGS, DEBORAH J. RISKA, SHAMISA ZVOMA re 16 Declaration, 12 MOTION for Preliminary Injunction, 19 Declaration, 21 Declaration, 11 Amended Complaint, 13 Brief in Support of Motion, 22 Declaration, 20 Declaration, 14 Declaration, 15 Declaration,,, 17 Declaration, 23 Declaration, 24 Declaration, 18 Declaration (KAUFMAN, ALANNA) (Entered: 06/03/2020)
|
June 3, 2020
|
June 3, 2020
PACER
|
26
|
Letter from Plaintiffs' Counsel Re: Briefing Schedule for Preliminary Injunction Motion. (KAUFMAN, ALANNA) (Entered: 06/03/2020)
|
June 3, 2020
|
June 3, 2020
PACER
|
27
|
TEXT ORDER: The Court is in receipt of Plaintiffs' Motion for Preliminary Injunction. (ECF No. 12 .) On June 4, 2020, at 2:00 P.M., the Court will hold a Telephone Conference in this matter. Dial-in instructions will be provided to all counsel of record. So Ordered by Judge Michael A. Shipp on 6/3/2020. (gxh) (Entered: 06/03/2020)
|
June 3, 2020
|
June 3, 2020
PACER
|
28
|
Minute Entry for proceedings held before Judge Michael A. Shipp: Telephone Conference held on 6/4/2020. A briefing schedule for the 12 Motion for Preliminary Injunction filed by Plaintiffs will be set. Order setting a briefing schedule to be issued. (Court Reporter: CATHY FORD.) (gxh) (Entered: 06/04/2020)
|
June 4, 2020
|
June 4, 2020
PACER
|
29
|
NOTICE of Appearance by SUSAN MARIE SCOTT on behalf of TAHESHA WAY (SCOTT, SUSAN) (Entered: 06/04/2020)
|
June 4, 2020
|
June 4, 2020
PACER
|
|
~Util - Set Hearings AND Order
|
June 4, 2020
|
June 4, 2020
PACER
|
30
|
TEXT ORDER: This matter comes before the Court upon the parties' proposed briefing schedule on Plaintiffs' Motion for Preliminary Injunction (ECF No. 12 ). (ECF No. 26 .) Defendant's opposition to the Motion shall be filed on or before Monday, June 15, 2020. Plaintiffs' reply shall be filed on or before Thursday, June 18, 2020. Should the Court require oral argument on the Motion, the Court will enter an appropriate Order. So Ordered by Judge Michael A. Shipp on 6/5/2020. (gxh) (Entered: 06/05/2020)
|
June 5, 2020
|
June 5, 2020
PACER
|
|
Order
|
June 5, 2020
|
June 5, 2020
PACER
|
|
Set Deadlines as to 12 MOTION for Preliminary Injunction . Motion set for 7/6/2020 before Judge Michael A. Shipp. Unless otherwise directed by the Court, this motion will be decided on the papers and no appearances are required. Note that this is an automatically generated message from the Clerk`s Office and does not supersede any previous or subsequent orders from the Court. (abr)
|
June 8, 2020
|
June 8, 2020
PACER
|
|
Set/Reset Motion and R&R Deadlines/Hearings
|
June 8, 2020
|
June 8, 2020
PACER
|
31
|
Letter from Deputy Attorney General Susan M. Scott seeking relief from the Court's June 5, 2020 Text Order re 30 Order,,. (SCOTT, SUSAN) (Entered: 06/16/2020)
|
June 15, 2020
|
June 15, 2020
PACER
|
32
|
LETTER ORDER granting the parties request a brief adjournment of the briefing schedule. Signed by Judge Michael A. Shipp on 6/16/2020. (abr) (Entered: 06/16/2020)
|
June 16, 2020
|
June 16, 2020
PACER
|
33
|
Letter from Deputy Attorney General Susan M. Scott re 12 MOTION for Preliminary Injunction . (Attachments: # 1 Text of Proposed Order)(SCOTT, SUSAN) (Entered: 06/16/2020)
1 Text of Proposed Order
View on PACER
|
June 16, 2020
|
June 16, 2020
PACER
|
34
|
STIPULATION AND ORDER granting 12 Motion for Preliminary Injunction. Signed by Judge Michael A. Shipp on 6/17/2020. (abr) (Entered: 06/17/2020)
|
June 17, 2020
|
June 17, 2020
RECAP
|
35
|
Letter from Deputy Attorney General Susan M. Scott requesting a 30-day extension of time to answer, move or otherwise reply to Plaintiffs' Complaint with consent of Plaintiffs re 11 Amended Complaint. (Attachments: # 1 Text of Proposed Order)(SCOTT, SUSAN) (Entered: 07/08/2020)
1 Text of Proposed Order
View on PACER
|
July 8, 2020
|
July 8, 2020
PACER
|
36
|
LETTER ORDER extending time to answer from 6/17/2020 to 7/17/2020. Signed by Magistrate Judge Lois H. Goodman on 7/9/2020. (abr) (Entered: 07/09/2020)
|
July 9, 2020
|
July 9, 2020
PACER
|
37
|
ORDER granting 5 Motion for Leave to Appear Pro Hac Vice as to Dana Paikowsky, Ravi Doshi, Danielle Lang, Rob Weiner, and David Lebowitz, Esqs. Signed by Magistrate Judge Lois H. Goodman on 7/16/2020. (abr) (Entered: 07/16/2020)
|
July 16, 2020
|
July 16, 2020
PACER
|
38
|
ORDER granting 8 Motion for Leave to Appear Pro Hac Vice as to Andrea L. McChristian, Esq. Signed by Magistrate Judge Lois H. Goodman on 7/16/2020. (abr ) (Entered: 07/16/2020)
|
July 16, 2020
|
July 16, 2020
PACER
|
39
|
Letter from Plaintiffs' Counsel Re: Stipulation and Order Extending Fee Motion and Answer Deadlines. (Attachments: # 1 Stipulation and Order)(KAUFMAN, ALANNA) (Entered: 07/16/2020)
1 Stipulation and Order
View on PACER
|
July 16, 2020
|
July 16, 2020
PACER
|
40
|
STIPULATION AND ORDER that the time for Plaintiffs to see an award of attorneys' fees and costs is hereby extended through and included 9/30/2020; The time for Defendant to answer or otherwise move in response is extended through and including 9/30/2020. Signed by Judge Michael A. Shipp on 7/17/2020. (abr) (Entered: 07/17/2020)
|
July 17, 2020
|
July 17, 2020
PACER
|
41
|
Letter from Deputy Attorney General Susan M. Scott with consent of Plaintiffs' counsel for an amendment to the June 17, 2020 Stipulation and Order Granting Preliminary Injunction re 34 Order on Motion for Preliminary Injunction. (Attachments: # 1 Text of Proposed Order)(SCOTT, SUSAN) (Entered: 07/23/2020)
1 Text of Proposed Order
View on PACER
|
July 23, 2020
|
July 23, 2020
PACER
|
42
|
Letter from Deputy Attorney General enclosing CORRECT Proposed Order on consent re 34 Order on Motion for Preliminary Injunction, 41 Letter,. (Attachments: # 1 Text of Proposed Order CORRECTED)(SCOTT, SUSAN) (Entered: 07/23/2020)
1 Text of Proposed Order CORRECTED
View on PACER
|
July 23, 2020
|
July 23, 2020
PACER
|
43
|
Notice of Request by Pro Hac Vice David Lebowitz to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number ANJDC-11117161.) (KAUFMAN, ALANNA) (Entered: 07/24/2020)
|
July 24, 2020
|
July 24, 2020
PACER
|
44
|
STIPULATION AND ORDER that the 7/17/2020 40 Stipulation and Order Granting Preliminary Injunction is modified as follows herein for Camden, Middlesex, Monmouth and Somerset County Boards of Elections. Signed by Judge Michael A. Shipp on 7/27/2020. (jem) (Entered: 07/27/2020)
|
July 27, 2020
|
July 27, 2020
PACER
|
|
Pro Hac Vice fee as to Danielle Lang, Dana Paikowsky, Rob Weiner, Ravi Doshi: $ 600, receipt number CAM011535 (rss, )
|
July 28, 2020
|
July 28, 2020
PACER
|
|
Pro Hac Vice Fee Received
|
July 28, 2020
|
July 28, 2020
PACER
|
45
|
MOTION for Extension of Time to File PAYMENT OF FEES TO THE NEW JERSEY LAWYERS FUND FOR CLIENT PROTECTION by All Plaintiffs. (Attachments: # 1 Text of Proposed Order Proposed Order for Motion to Extend Time for Payment of Fees to NJ Lawyer's Fund for Client Protection)(PATEL, HENAL) (Entered: 08/05/2020)
1 Text of Proposed Order Proposed Order for Motion to Extend Time for Payment of F
View on PACER
|
Aug. 5, 2020
|
Aug. 5, 2020
PACER
|
|
Set Deadlines as to 45 MOTION for Extension of Time to File PAYMENT OF FEES TO THE NEW JERSEY LAWYERS FUND FOR CLIENT PROTECTION. Motion set for 9/8/2020 before Magistrate Judge Lois H. Goodman. Unless otherwise directed by the Court, this motion will be decided on the papers and no appearances are required. Note that this is an automatically generated message from the Clerk`s Office and does not supersede any previous or subsequent orders from the Court. (abr )
|
Aug. 6, 2020
|
Aug. 6, 2020
PACER
|
46
|
ORDER granting 45 Motion for Extension; Plaintiffs' counsel shall remit their payment of the annual fee to the New Jersey Lawyers' Fund for Client Protection in accordance with New Jersey Court Rule 1:28-2 by 9/5/2020 or as soon as possible. Signed by Magistrate Judge Lois H. Goodman on 8/6/2020. (abr ) (Entered: 08/06/2020)
|
Aug. 6, 2020
|
Aug. 6, 2020
PACER
|
|
Set/Reset Motion and R&R Deadlines/Hearings
|
Aug. 6, 2020
|
Aug. 6, 2020
PACER
|
47
|
Letter
1 Stipulation and Order to Extend Motion Fee and Answer Deadline
View on PACER
|
Sept. 29, 2020
|
Sept. 29, 2020
PACER
|
48
|
Stipulation and Order
|
Oct. 5, 2020
|
Oct. 5, 2020
PACER
|
49
|
Letter
1 Text of Proposed Order
View on PACER
|
Nov. 24, 2020
|
Nov. 24, 2020
PACER
|
50
|
Stipulation and Order
|
Nov. 25, 2020
|
Nov. 25, 2020
PACER
|
51
|
Letter
|
Dec. 11, 2020
|
Dec. 11, 2020
PACER
|
52
|
Order 60-Day Administrative Termination
|
Dec. 14, 2020
|
Dec. 14, 2020
PACER
|
53
|
Settlement Agreement (aty)
|
Jan. 13, 2021
|
Jan. 13, 2021
RECAP
|
54
|
Stipulation of Dismissal (aty)
|
Jan. 13, 2021
|
Jan. 13, 2021
PACER
|
55
|
Stipulation and Order
|
Jan. 15, 2021
|
Jan. 15, 2021
PACER
|