District of Massachusetts • 1:25-cv-10787
American Public Health Association v. National Institutes of Health
Terminated
Case Information
Filed: April 02, 2025
Assigned to:
William G. Young
Referred to:
Judith G. Dein
Nature of Suit: Habeas Corpus - Alien Detainee
Cause:
05:702 Administrative Procedure Act
Terminated: August 18, 2025
Last Activity:
December 29, 2025
Parties:
View All Parties →
Docket Entries
#154
Apr 01, 2022
Letter/request (non-motion) from Defendants proposing order of arguments on pending Motions to Dismiss with Consent of Plaintiff. (Malsch, Jeffrey) (Entered: 04/01/2022)
#26
Apr 08, 2022
Letter/request (non-motion) from Stephen Stoute. (Warnock, Douglas) (Entered: 04/08/2022)
Main Document:
Letter/request
#155
Apr 11, 2022
NOTICE of Appearance by Tina J. Miranda on behalf of Estados Unidos Mexicanos (Miranda, Tina) (Entered: 04/11/2022)
#196
Apr 11, 2022
NOTICE OF HEARING - Final Pretrial Conference as to Cedric Cromwel and David Dequattro is SCHEDULED for 4/14/2022 at 8:30 a.m. in Courtroom 1 (In person only) before Judge Douglas P. Woodlock. (Beatty, Barbara) (Entered: 04/11/2022)
Main Document:
NOTICE
#27
Apr 12, 2022
Judge Nathaniel M. Gorton: ORDER entered. For the reasons stated in the court's April 6, 2022 Order, this action remains closed. (PSSA, 4) (Entered: 04/12/2022)
#156
Apr 12, 2022
NOTICE of Appearance by John Kennedy McDonald on behalf of Beretta USA Corp. (McDonald, John) (Entered: 04/12/2022)
#157
Apr 12, 2022
Electronic Clerk's Notes for proceedings held before Chief Judge F. Dennis Saylor, IV: Motion Hearing held by video on 4/12/2022. Case called; Arguments heard re Pending Motions to Dismiss. Court takes matter under advisement. (Court Reporter: Kathleen Silva at kathysilva@verizon.net.)(Attorneys present: Steve D. Shadowen, Jonathan Lowy, Richard M. Brunell and Tina J. Miranda for the plaintiff. Andrew E. Lelling, Anthony Dick, Michael B. DE Leeuw, John F. Renzulli, Michael L. Rice and John G. O'Neill) (McKillop, Matthew) (Entered: 04/12/2022)
#197
Apr 13, 2022
Proposed Jury Instructions by Cedric Cromwell as to Cedric Cromwell, David Dequattro (Flaherty, Timothy) (Entered: 04/13/2022)
#137
Apr 14, 2022
MOTION to Remove Butters Brazilian LLP and Attorney Patrick Hanley From Case by James P. Ryan. (Attachments: # 1 Exhibit) (Warnock, Douglas) (Entered: 04/14/2022)
Main Document:
MOTION
#198
Apr 14, 2022
Clerk's Notes for Final Pretrial Conference held in person as to Cedric Cromwell and David Dequattro before Judge Douglas P. Woodlock: Court discusses juror questionnaire, jury empanelment and trial procedure. Unless any issues arise, the pretrial conference scheduled for 4/18/2022 in CANCELED. Jury empanelment to begin 4/19/2022. (Attorneys present: AUSA Wichers, AUSA Dolan, Weinberg, Flaherty)Court Reporter Name and Contact or digital recording information: Linda Walsh at lwalshsteno@gmail.com. (Beatty, Barbara) (Entered: 04/14/2022)
Main Document:
Clerk's
#199
Apr 18, 2022
Transcript of Final Pretrial Conference as to Cedric Cromwell, David Dequattro held on April 14, 2022, before Judge Douglas P. Woodlock. Court Reporter Name and Contact Information: Linda Walsh at lwalshsteno@gmail.com The Transcript may be purchased through the Court Reporter, viewed at the public terminal, or viewed through PACER after it is released. Redaction Request due 5/9/2022. Redacted Transcript Deadline set for 5/19/2022. Release of Transcript Restriction set for 7/18/2022. (Coppola, Katelyn) (Entered: 04/22/2022)
Main Document:
Transcript
#200
Apr 18, 2022
NOTICE is hereby given that an official transcript of a proceeding has been filed by the court reporter in the above-captioned matter. Counsel are referred to the Court's Transcript Redaction Policy, available on the court website at http://www.mad.uscourts.gov/caseinfo/transcripts.htm (Coppola, Katelyn) (Entered: 04/22/2022)
Main Document:
NOTICE
#2593
Apr 18, 2022
Opposition by USA as to Gamal Abdelaziz, John Wilson re 2567 MOTION for Release Pending Appeal (redacted), 2565 MOTION for Release Pending Appeal (Kearney, Kristen) (Entered: 04/18/2022)
#201
Apr 19, 2022
JURY TRIAL DAY ONE as to Cedric Cromwell and David DeQuattro before Judge Douglas P. Woodlock: Jury Selection Day One - Voir dire panel sworn. Court provides preliminary instructions to the panel regarding the jury selection process and completion of the juror questionnaire. Jurors complete questionnaires. Copies of completed questionnaires provided to counsel. Hearing held to discuss challenges for cause (27 jurors excused). Individual voir dire scheduled to begin 4/20/2022 at 9:00 a.m.(Attorneys present: AUSA Wichers, AUSA Dolan, Weinberg, Nemtsev, Flaherty)Court Reporter Name and Contact or digital recording information: Kelly Mortellite at mortellite@gmail.com. (Beatty, Barbara) Modified to correct date (Beatty, Barbara). (Entered: 04/22/2022)
Main Document:
JURY
#202
Apr 20, 2022
JURY TRIAL DAY TWO as to Cedric Cromwell and David DeQuattro before Judge Douglas P. Woodlock: Jury Selection Day Two - Individual voir dire of prospective jurors conducted by Judge with counsel present. Challenges for cause exercised (17 jurors excused). Individual vior dire continues 4/21/2022. (Attorneys present: AUSA Wichers, AUSA Dolan, Weinberg, Nemtsev, Flaherty)Court Reporter Name and Contact or digital recording information: Kelly Mortellite at mortellite@gmail.com. (Beatty, Barbara) (Entered: 04/22/2022)
Main Document:
JURY
#203
Apr 21, 2022
JURY TRIAL DAY THREE as to Cedric Cromwell and David DeQuattro before Judge Douglas P. Woodlock: Jury Selection Day Three - Individual voir dire of prospective jurors conducted by Judge with counsel present. Challenges for cause exercised (6 jurors excused). Voir dire panel returns 4/22/2022 at 9:00 a.m. for the exercise of peremptory challenges. Court will consider granting additional challenges. Opening statements and witness testimony thereafter.(Attorneys present: AUSA Wichers, AUSA Dolan, Weinberg, Nemtsev, Flaherty)Court Reporter Name and Contact or digital recording information: Kelly Mortellite at mortellite@gmail.com. (Beatty, Barbara) (Entered: 04/22/2022)
Main Document:
JURY
#35
Apr 22, 2022
Joint MOTION for Extension of Time to Complete Discovery by Ian Miller.(Friedman, Howard) (Entered: 04/22/2022)
Main Document:
Joint
#204
Apr 22, 2022
JURY TRIAL DAY FOUR as to Cedric Cromwell and David DeQuattro before Judge Douglas P. Woodlock: Jury Selection Day Four - Counsel present. Court excuses an additional three jurors for cause. Remaining voir dire panel seated. Defendants set to the Bar. Counsel exercises peremptory challenges. All parties decline the use of extra challenges offered by the Court. Jury panel of 12 plus 4 alternates sworn. Opening statements by AUSA Dolan, Attys Weinberg and Flaherty. Testimony of William Dow, Michael D'Amato and Robert Hendricks.(Attorneys present: AUSA Wichers, Dolan, Weinberg, Nemtsev. Flaherty)Court Reporter Name and Contact or digital recording information: Kelly Mortellite at mortellite@gmail.com. (Beatty, Barbara) (Entered: 04/25/2022)
Main Document:
JURY
#213
Apr 25, 2022
JURY TRIAL DAY FIVE as to Cedric Cromwell and David DeQuattro before Judge Douglas P. Woodlock: Jury not present. Court discusses protocol to be followed in light of positive Covid test with one juror. Juror #32 discharged. All remaining jurors tested for Covid and results were negative. Hearing held on 207 Motion for Immunity Order. Witness sworn with counsel present and court conducts colloquy. Motion 207 ALLOWED, Order entered. Further hearing held on 208 Motion in Limine. After argument heard, Court gives direction to the parties regarding subject matter of the Motion in Limine. Court addresses jury without counsel present re Covid protocol. Jury present. Testimony of Patricia (Trish) Keliinui, Charles Foster, Cameron Frye and Constantinos Mitrokostas.(Attorneys present: AUSA Wichers, AUSA Dolan, Weinberg, Nemtsev, Flaherty)Court Reporter Name and Contact or digital recording information: Kelly Mortellite at mortellite@gmail.com. (Beatty, Barbara) (Entered: 04/26/2022)
Main Document:
JURY
#214
Apr 26, 2022
JURY TRIAL DAY SIX as to Cedric Cromwell and David DeQuattro before Judge Douglas P. Woodlock: Jury not present. Court addresses evidentiary issues with counsel. Jury present. Continued testimony of Constantinos Mitrokostas. Testimony of Stephania Sfiridis and Joseph Beretta. Jury excused for the day. Proposed drafts of redacted indictment and verdict slip distributed to counsel. Argument heard in camera regarding further testimony of Joseph Beretta. (Attorneys present: AUSA Wichers, AUSA Dolan, Weinberg, Nemtsev, Flaherty)Court Reporter Name and Contact or digital recording information: Kelly Mortellite at mortellite@gmail.com. (Beatty, Barbara) (Entered: 04/26/2022)
Main Document:
JURY
#28
Apr 27, 2022
MOTION to Reopen Case by Stephen Stoute. (Warnock, Douglas) (Entered: 04/28/2022)
Main Document:
MOTION
#216
Apr 27, 2022
JURY TRIAL DAY SEVEN as to Cedric Cromwell and David DeQuattro before Judge Douglas P. Woodlock: Jury not present. Court addresses evidentiary issues with counsel. Jury present. Continued testimony of Joseph Beretta. Testimony of Sarah (Sally) Dowling and Richard Beretta. (Attorneys present: AUSA Wichers. AUSA Dolan, Weinberg, Nemtsev, Flaherty)Court Reporter Name and Contact or digital recording information: Kelly Mortellite at mortellite@gmail.com. (Beatty, Barbara) (Entered: 04/27/2022)
#217
Apr 28, 2022
JURY TRIAL DAY EIGHT as to Cedric Cromwell and David DeQuattro before Judge Douglas P. Woodlock: Jury not present. Court addresses evidentiary issues with counsel. Jury present. Testimony of Wes Hogan, Lisa Crandall, Laura Little and Bryan Moran. Government rests. Jury excused until 5/3/2022 at 9:00 a.m. In Camera Hearing SCHEDULED for 4/29/2022 at 9:00 a.m. in Courtroom 1 (In person only) before Judge Douglas P. Woodlock. (Attorneys present: AUSA Wichers, AUSA Dolan, Weinberg, Nemtsev, Flaherty)Court Reporter Name and Contact or digital recording information: Kelly Mortellite at mortellite@gmail.com. (Beatty, Barbara) (Entered: 04/28/2022)
Main Document:
JURY
#220
Apr 28, 2022
MOTION for Acquittal as to Cedric Cromwell. (Flaherty, Timothy) (Entered: 04/28/2022)
Main Document:
MOTION
#221
Apr 28, 2022
MEMORANDUM in Support re 218 MOTION for Acquittal as to David Dequattro . (Beatty, Barbara) (Entered: 04/29/2022)
Main Document:
MEMORANDUM
#29
Apr 29, 2022
Judge Nathaniel M. Gorton: ORDER entered DENYING 28 Motion to Reopen Case (Warnock, Douglas) (Entered: 05/02/2022)
Main Document:
Judge
Apr 29, 2022
NOTICE OF HEARING: In Camera Hearing set for 5/2/2022 10:00 AM in Courtroom 1 (In person only) before Judge Douglas P. Woodlock. (McManus, Caetlin)
#228
Apr 30, 2022
United States' Brief Addressing Jurisdictional Issues Raised in the Defendants' Motions for Acquittal 218 220 (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D)(Beatty, Barbara) (Entered: 04/30/2022)
Main Document:
United
#229
May 01, 2022
Defendant David DeQuattro's Sealed Response to Government's Brief 228 Addressing Jurisdictional Issues Raised in the Defendant's Motions for Acquittal. (Beatty, Barbara) (Entered: 05/01/2022)
Main Document:
Defendant
#2615
May 02, 2022
REPLY TO RESPONSE to Motion by John Wilson re 2565 MOTION for Release Pending Appeal (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C)(Francisco, Noel) (Entered: 05/02/2022)
#37
May 03, 2022
MOTION for Order to Granting Access to Criminal Offender Record Information Concerning Michael Robert Miller by Spencer Jackson, Sean Roycroft, Town of Barnstable. (Attachments: # 1 Affidavit Affidavit of Alexandra M. Gill In Support of Motion for Order for Criminal History Record Information)(Gill, Alexandra) (Main Document 37 replaced on 5/3/2022) (Pacho, Arnold). (Attachment 1 replaced on 5/3/2022) (Pacho, Arnold). (Main Document 37 replaced on 5/6/2022 at request of counsel to address additional redactions missed from 5/3/22 transaction. NEF regenerated to all parties with correct pleadings.) (Lara, Miguel). (Entered: 05/03/2022)
Main Document:
MOTION
#50
May 03, 2022
MANDATE of USCA as to 45 Notice of Appeal, filed by J. David Golub. Appeal 45 Terminated (Paine, Matthew) (Entered: 05/04/2022)
Main Document:
MANDATE
#232
May 03, 2022
JURY TRIAL DAY NINE as to Cedric Cromwell and David DeQuattro before Judge Douglas P. Woodlock: Jury not present. Final charging issues discussed with counsel. Final version of redacted indictment and verdict slip distributed to counsel. Jury present. Defendants offer exhibits into evidence and admitted by the Court. Defendants rest. Closings by AUSA Wichers, Attorneys Weinberg and Flaherty. Rebuttal argument by AUSA Dolan. Jury receives jury instructions and sent to deliberate at 3:00 p.m. Counsel states objections to jury instructions. Jury dismissed for the day at 4:15 p.m.(Attorneys present: AUSA Wichers, AUSA Dolan, Weinberg, Nemtsev, Flaherty)Court Reporter Name and Contact or digital recording information: Kelly Mortellite at mortellite@gmail.com. (Beatty, Barbara) (Entered: 05/04/2022)
#233
May 04, 2022
JURY TRIAL DAY TEN as to Cedric Cromwell and David DeQuattro before Judge Douglas P. Woodlock: Jury not present. Court discusses written jury instructions and production of applicable trial transcript. Jury present. Court outlines procedure for deliberations while materials are assembled for them. Jury continues deliberations. Jury not present. Court reviews written jury instructions with counsel and incorporates revisions. Note from jury requesting to be excused for the day at 3:00 p.m. Jury excused for the day in open court. Court continues discussing the revisions made to the written jury instructions with counsel.(Attorneys present: AUSA Wichers, AUSA Dolan, Weinberg, Nemtsev, Flaherty)Court Reporter Name and Contact or digital recording information: Kelly Mortellite at mortellite@gmail.com. (Beatty, Barbara) (Entered: 05/05/2022)
#234
May 05, 2022
JURY TRIAL DAY ELEVEN as to Cedric Cromwell and David DeQuattro before Judge Douglas P. Woodlock: Jury not present. Final version of written instructions provided and discussed with counsel. Jury present. Court provides written instructions and transcript of the charge to the jury. Jury sent to deliberate at 9:25 a.m. Verdict returned at 2:15 p.m. Jury dismissed by the Court. Defendants' memoranda in support of motions for acquittal or for new trial to be filed by 6/3/2022 and government's response by 6/17/2022. (Attorneys present: AUSA Wichers, AUSA Dolan, Weinberg, Nemtsev, Flaherty)Court Reporter Name and Contact or digital recording information: Kelly Mortellite at mortellite@gmail.com. (Beatty, Barbara) Modified on 5/20/2022 for clarity as to deadlines (McManus, Caetlin). (Entered: 05/05/2022)
#235
May 05, 2022
JURY VERDICT as to Cedric Cromwell (1) Guilty on Count 2s-3s,6s,7s-8s,10s and David Dequattro (2) Guilty on Count 5s. Cedric Cromwell (1) Not Guilty on Count 1s,9s and David Dequattro (2) Not Guilty on Count 1s,4s. (Beatty, Barbara) (Entered: 05/05/2022)
#236
May 05, 2022
Judge Douglas P. Woodlock: PROCEDURAL ORDER RE SENTENCING HEARING - Sentencing as to Cedric Cromwell and David Dequattro is SCHEDULED for 9/9/2022 at 10:00 a.m. in Courtroom 1 (In person only). (Beatty, Barbara) (Entered: 05/05/2022)
#237
May 05, 2022
ELECTRONIC NOTICE OF HEARING for Initial Appearance as to Jeffrey S. Windle. The Initial Appearance on Revocation Proceedings is set for May 5, 2022 at 3:15 p.m. before Magistrate Judge Jennifer C. Boal. This hearing will be conducted by video conference. Counsel of record will receive a video conference invite at the email registered in CM/ECF. If you have technical or compatibility issues with the technology, please notify the session's courtroom deputy as soon as possible.Access to the hearing will be made available to the media and public. In order to gain access to the hearing, you must sign up at the following address: https://forms.mad.uscourts.gov/courtlist.html. For questions regarding access to hearings, you may refer to the Court's general orders and public notices available on www.mad.uscourts.gov or contact media@mad.uscourts.gov.(York, Steve) (Entered: 05/05/2022)
#238
May 05, 2022
Arrest Warrant Returned Executed on 5/5/2022 as to Jeffrey S. Windle. (McDonagh, Christina) (Entered: 05/05/2022)
Main Document:
Arrest
#239
May 05, 2022
Electronic Clerk's Notes for proceedings held before Magistrate Judge Jennifer C. Boal: Initial Appearance re Revocation of Supervised Release as to Jeffrey S. Windle held on 5/5/2022. This hearing was held remotely by videoconference. The Court conducted a colloquy with the defendant as to his rights regarding appearing in person for this hearing. The defendant waives his rights to appear in person for this hearing and agrees to proceed with this hearing by video conference. The Court finds that defendant Jeffrey Windle has made a knowing and voluntary waiver of his rights to appear in person for this hearing. The Court further find that requiring the defendant and the parties to appear in person would further jeopardize the public's health and safety. The Court also finds that further delay in this case would seriously jeopardize the interest of Justice. The Court accepts the defendant's waiver to appear by video conference. The Court advised the defendant of his rights and the charges against him. The Court notes that the defendant was previously appointed Timothy Watkins as counsel in this matter, the Court reappoints Timothy Watkins as to this case. The government stated the maximum penalties and moved for detention. The Court heard from the parties as to the matter of detention. The government will confer with defense counsel and probation regarding exhibits it wants the Court to consider. The defendant was remanded to the custody of the USMS. The parties are directed to contact the clerk for Judge O'Toole's session to schedule the Final revocation hearing. (Attorneys present: Barclay for the government; Watkins for the defendant; Andrade for probation.)Court Reporter Name and Contact or digital recording information: Robert Paschal at rwp.reporter@gmail.com. (York, Steve) (Entered: 05/05/2022)
May 05, 2022
Arrest of Jeffrey S. Windle (York, Steve)
#237
May 09, 2022
TRIAL EXHIBIT/WITNESS LIST as to Cedric Cromwell and David Dequattro. (Beatty, Barbara) (Additional attachment(s) added on 5/10/2022: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4, # 5 Exhibit 5) (Beatty, Barbara). (Entered: 05/10/2022)
Main Document:
TRIAL
#238
May 09, 2022
Written Jury Instructions as to Counts of Indictment provided to the Jury on 5/5/2022.(Beatty, Barbara) (Entered: 05/10/2022)
Main Document:
Written
#239
May 09, 2022
Indictment (Redacted) provided to the Jury by the Court on 5/3/2022 as to Cedric Cromwell and David Dequattro. (Beatty, Barbara) (Entered: 05/10/2022)
Main Document:
Indictment
#240
May 09, 2022
Juror Questionnaire provided to Voir Dire Panel on 4/19/2022. (Beatty, Barbara) (Entered: 05/10/2022)
Main Document:
Juror
#2621
May 10, 2022
NOTICE of Supplemental Authority by Gamal Abdelaziz, John Wilson (Francisco, Noel) (Entered: 05/10/2022)
#41
May 11, 2022
District Judge Angel Kelley: ORDER entered re 37 MOTION for Order to Granting Access to Criminal Offender Record Information Concerning Michael Robert Miller. (Lara, Miguel) (Additional attachment(s) added on 5/11/2022: # 1 Unredacted Order) (Lara, Miguel). (Entered: 05/11/2022)
Main Document:
District
#240
May 11, 2022
ELECTRONIC NOTICE OF HEARING as to Jeffrey S. Windle Final Hearing re Revocation of Supervised Release set for 5/19/2022 12:00 PM in Courtroom 22 (In person only) before Judge George A. OToole Jr.. Please mark your calendars accordingly. (Lyness, Paul) (Entered: 05/11/2022)
#2622
May 11, 2022
NOTICE of Non-Opposition by USA as to Gamal Abdelaziz, John Wilson (Stearns, Ian) (Entered: 05/11/2022)
#241
May 12, 2022
Magistrate Judge Jennifer C. Boal: ORDER entered. ORDER OF DETENTION as to Jeffrey S. Windle. (York, Steve) (Entered: 05/12/2022)
Main Document:
Magistrate
#242
May 12, 2022
Case as to Jeffrey S. Windle no longer referred to Magistrate Judge Judith G. Dein. (York, Steve) (Entered: 05/12/2022)
#244
May 17, 2022
MOTION to Continue Final Revocation Hearing as to Jeffrey S. Windle by USA. (Barclay, Kristina) (Entered: 05/17/2022)
#246
May 17, 2022
Judge George A. OToole, Jr: ELECTRONIC ORDER entered granting 244 Motion to Continue as to Jeffrey S. Windle (1) (Lyness, Paul) (Entered: 05/17/2022)
#247
May 17, 2022
ELECTRONIC NOTICE CANCELING HEARING OR OTHER DEADLINE as to Jeffrey S. Windle. Hearing or Deadline canceled: The revocation hearing set for 5/19 is cancelled. Court and counsel to confer on alternate dates. (Lyness, Paul) (Entered: 05/17/2022)
#242
May 19, 2022
MOTION for Acquittal and, MOTION for New Trial as to Cedric Cromwell, David Dequattro by Cedric Cromwell. (Flaherty, Timothy) ( Defendants' Memorandum in support due by 6/3/2022. Government's Response due by 6/17/2022) Modified on 5/20/2022 for clarity as to deadlines (McManus, Caetlin). (Entered: 05/19/2022)
Main Document:
MOTION
#243
May 19, 2022
EXCERPT Transcript of Jury Trial - Day 4 (Governments Opening Statement) as to Cedric Cromwell, David Dequattro held on April 22, 2022, before Judge Douglas P. Woodlock. Court Reporter Name and Contact Information: Kelly Mortellite at mortellite@gmail.com The Transcript may be purchased through the Court Reporter, viewed at the public terminal, or viewed through PACER after it is released. Redaction Request due 6/9/2022. Redacted Transcript Deadline set for 6/20/2022. Release of Transcript Restriction set for 8/17/2022. (Coppola, Katelyn) (Entered: 05/26/2022)
Main Document:
EXCERPT
#244
May 19, 2022
EXCERPT Transcript of Jury Trial - Day 4 (Defendant David DeQuattro Opening Statement) as to Cedric Cromwell, David Dequattro held on April 22, 2022, before Judge Douglas P. Woodlock. Court Reporter Name and Contact Information: Kelly Mortellite at mortellite@gmail.com The Transcript may be purchased through the Court Reporter, viewed at the public terminal, or viewed through PACER after it is released. Redaction Request due 6/9/2022. Redacted Transcript Deadline set for 6/20/2022. Release of Transcript Restriction set for 8/17/2022. (Coppola, Katelyn) (Entered: 05/26/2022)
Main Document:
EXCERPT
#245
May 19, 2022
Transcript of Testimony of Constantinos Mitrokostas as to Cedric Cromwell, David Dequattro held on April 25, 2022, before Judge Douglas P. Woodlock. Court Reporter Name and Contact Information: Kelly Mortellite at mortellite@gmail.com The Transcript may be purchased through the Court Reporter, viewed at the public terminal, or viewed through PACER after it is released. Redaction Request due 6/9/2022. Redacted Transcript Deadline set for 6/20/2022. Release of Transcript Restriction set for 8/17/2022. (Coppola, Katelyn) (Entered: 05/26/2022)
Main Document:
Transcript
#246
May 19, 2022
Transcript of Testimony of Constantinos Mitrokostas as to Cedric Cromwell, David Dequattro held on April 26, 2022, before Judge Douglas P. Woodlock. Court Reporter Name and Contact Information: Kelly Mortellite at mortellite@gmail.com The Transcript may be purchased through the Court Reporter, viewed at the public terminal, or viewed through PACER after it is released. Redaction Request due 6/9/2022. Redacted Transcript Deadline set for 6/20/2022. Release of Transcript Restriction set for 8/17/2022. (Coppola, Katelyn) (Entered: 05/26/2022)
Main Document:
Transcript
#247
May 19, 2022
Transcript of Testimony of Joseph Beretta as to Cedric Cromwell, David Dequattro held on April 26, 2022, before Judge Douglas P. Woodlock. Court Reporter Name and Contact Information: Kelly Mortellite at mortellite@gmail.com The Transcript may be purchased through the Court Reporter, viewed at the public terminal, or viewed through PACER after it is released. Redaction Request due 6/9/2022. Redacted Transcript Deadline set for 6/20/2022. Release of Transcript Restriction set for 8/17/2022. (Coppola, Katelyn) (Entered: 05/26/2022)
Main Document:
Transcript
#248
May 19, 2022
Transcript of Testimony of Sarah Dowling as to Cedric Cromwell, David Dequattro held on April 27, 2022, before Judge Douglas P. Woodlock. Court Reporter Name and Contact Information: Kelly Mortellite at mortellite@gmail.com The Transcript may be purchased through the Court Reporter, viewed at the public terminal, or viewed through PACER after it is released. Redaction Request due 6/9/2022. Redacted Transcript Deadline set for 6/20/2022. Release of Transcript Restriction set for 8/17/2022. (Coppola, Katelyn) (Entered: 05/26/2022)
Main Document:
Transcript
#249
May 19, 2022
Transcript of Testimony of Richard Beretta as to Cedric Cromwell, David Dequattro held on April 27, 2022, before Judge Douglas P. Woodlock. Court Reporter Name and Contact Information: Kelly Mortellite at mortellite@gmail.com The Transcript may be purchased through the Court Reporter, viewed at the public terminal, or viewed through PACER after it is released. Redaction Request due 6/9/2022. Redacted Transcript Deadline set for 6/20/2022. Release of Transcript Restriction set for 8/17/2022. (Coppola, Katelyn) (Entered: 05/26/2022)
Main Document:
Transcript
#250
May 19, 2022
Transcript of Testimony of Joseph Beretta as to Cedric Cromwell, David Dequattro held on April 27, 2022, before Judge Douglas P. Woodlock. Court Reporter Name and Contact Information: Kelly Mortellite at mortellite@gmail.com The Transcript may be purchased through the Court Reporter, viewed at the public terminal, or viewed through PACER after it is released. Redaction Request due 6/9/2022. Redacted Transcript Deadline set for 6/20/2022. Release of Transcript Restriction set for 8/17/2022. (Coppola, Katelyn) (Entered: 05/26/2022)
Main Document:
Transcript
#251
May 19, 2022
NOTICE is hereby given that an official transcript of a proceeding has been filed by the court reporter in the above-captioned matter. Counsel are referred to the Court's Transcript Redaction Policy, available on the court website at http://www.mad.uscourts.gov/caseinfo/transcripts.htm (Coppola, Katelyn) (Entered: 05/26/2022)
#2624
May 19, 2022
Judge Nathaniel M. Gorton: ELECTRONIC ORDER entered granting 2567 Motion for Release Pending Appeal as to Gamal Abdelaziz (4); granting 2565 Motion for Release Pending Appeal as to John Wilson (17). "In light of the withdrawal by the government of its opposition thereto, the motions of John Wilson and Gamal Abdelaziz for release pending appeal (Docket Nos. 2565 and 2567, respectively) are ALLOWED." (Lima, Christine) (Entered: 05/19/2022)
#17
May 20, 2022
NOTICE OF APPEAL re 8 REPORT AND RECOMMENDATIONS, 11 ORDER ON REPORT AND RECOMMENDATIONS, 12 ORDER OF DISMISSAL, 15 ELECTRONIC ORDER by Stephen Stoute NOTICE TO COUNSEL: A Transcript Report/Order Form, which can be downloaded from the First Circuit Court of Appeals web site at http://www.ca1.uscourts.gov MUST be completed and submitted to the Court of Appeals. Counsel shall register for a First Circuit CM/ECF Appellate Filer Account at http://pacer.psc.uscourts.gov/cmecf. Counsel shall also review the First Circuit requirements for electronic filing by visiting the CM/ECF Information section at http://www.ca1.uscourts.gov/cmecf. US District Court Clerk to deliver official record to Court of Appeals by 6/9/2022. (McDonagh, Christina) Modified on 5/21/2022 to Correct Docket Text and Add CM/ECF Document Links as the Appealed Was Docketed Incorrectly by the Case Administrative Specialist (Paine, Matthew). (Entered: 05/20/2022)
Main Document:
NOTICE
#21
May 20, 2022
NOTICE OF APPEAL re 8 REPORT AND RECOMMENDATIONS, 11 ORDER ON REPORT AND RECOMMENDATIONS, 12 ORDER DISMISSING CASE, 15 ELECTRONIC ORDER by Stephen Stoute NOTICE TO COUNSEL: A Transcript Report/Order Form, which can be downloaded from the First Circuit Court of Appeals web site at http://www.ca1.uscourts.gov MUST be completed and submitted to the Court of Appeals. Counsel shall register for a First Circuit CM/ECF Appellate Filer Account at http://pacer.psc.uscourts.gov/cmecf. Counsel shall also review the First Circuit requirements for electronic filing by visiting the CM/ECF Information section at http://www.ca1.uscourts.gov/cmecf. US District Court Clerk to deliver official record to Court of Appeals by 6/9/2022. (McDonagh, Christina) Modified on 5/21/2022 to Correct Docket Text and Add CM/ECF Document Links as the Appealed Was Docketed Incorrectly by the Case Administrative Specialist (Paine, Matthew). (Entered: 05/20/2022)
Main Document:
NOTICE
#25
May 20, 2022
NOTICE OF APPEAL by Stephen Stoute NOTICE TO COUNSEL: A Transcript Report/Order Form, which can be downloaded from the First Circuit Court of Appeals web site at http://www.ca1.uscourts.gov MUST be completed and submitted to the Court of Appeals. Counsel shall register for a First Circuit CM/ECF Appellate Filer Account at http://pacer.psc.uscourts.gov/cmecf. Counsel shall also review the First Circuit requirements for electronic filing by visiting the CM/ECF Information section at http://www.ca1.uscourts.gov/cmecf. US District Court Clerk to deliver official record to Court of Appeals by 6/9/2022. (McDonagh, Christina) (Entered: 05/20/2022)
Main Document:
NOTICE
#18
May 23, 2022
Certified and Transmitted Abbreviated Electronic Record on Appeal to US Court of Appeals re 17 Notice of Appeal. (Dore, Samantha) (Entered: 05/23/2022)
Main Document:
Certified
#22
May 23, 2022
Certified and Transmitted Abbreviated Electronic Record on Appeal to US Court of Appeals re 21 Notice of Appeal. (Dore, Samantha) (Entered: 05/23/2022)
Main Document:
Certified
#26
May 23, 2022
Certified and Transmitted Abbreviated Electronic Record on Appeal to US Court of Appeals re 25 Notice of Appeal. (Dore, Samantha) (Entered: 05/23/2022)
Main Document:
Certified
#64
May 25, 2022
Magistrate Judge Judith G. Dein: ORDER entered. REPORT AND RECOMMENDATIONS re 44 MOTION for Summary Judgment filed by Board of Trustees, Brooke East Boston, Brooke School Foundation, Inc. Recommendation: that the defendants' motion for summary judgment be ALLOWED IN PART and DENIED IN PART. Specifically, this court recommends that the motion be allowed with respect to Counts II-XVIII but denied with respect to Count I of the Complaint (Docket No. [1-2]). Objections to R&R due by 6/8/2022. (Thomson, Katherine) (Entered: 05/25/2022)
#138
May 31, 2022
Judge Nathaniel M. Gorton: ORDER entered denying 137 Motion to Remove Butters Brazilian LLP and Attorney Patrick Hanley from Case. (PSSA, 4) (Entered: 06/01/2022)
Main Document:
Judge
#30
Jun 02, 2022
MOTION to Reopen Case by Stephen Stoute. (Attachments: # 1 Exhibit) (Warnock, Douglas) (Entered: 06/02/2022)
Main Document:
MOTION
#253
Jun 03, 2022
MEMORANDUM in Support by Cedric Cromwell as to Cedric Cromwell, David Dequattro re 242 MOTION for Acquittal and MOTION for New Trial (Flaherty, Timothy) (Entered: 06/03/2022)
Main Document:
MEMORANDUM
#158
Jun 06, 2022
Notice of Supplemental Authorities re 150 MOTION for Leave to File Sur-reply in Opposition to Defendants' Motions to Dismiss (Brunell, Richard) (Entered: 06/06/2022)
#65
Jun 07, 2022
OBJECTION to 64 Report and Recommendations on Summary Judgment filed by Board of Trustees, Brooke East Boston, Brooke School Foundation, Inc.. (Cloherty, John) (Entered: 06/07/2022)
Main Document:
OBJECTION
#159
Jun 09, 2022
Joint Response by Smith & Wesson Brands, Inc. to Plaintiff's Notice of Supplemental Authorities. (Lelling, Andrew) (Entered: 06/09/2022)
#256
Jun 13, 2022
Transcript of Jury Trial - Day 11 as to Cedric Cromwell, David Dequattro held on May 5, 2022, before Judge Douglas P. Woodlock. Court Reporter Name and Contact Information: Kelly Mortellite at mortellite@gmail.com The Transcript may be purchased through the Court Reporter, viewed at the public terminal, or viewed through PACER after it is released. Redaction Request due 7/5/2022. Redacted Transcript Deadline set for 7/14/2022. Release of Transcript Restriction set for 9/12/2022. (Coppola, Katelyn) (Entered: 06/17/2022)
Main Document:
Transcript
#257
Jun 13, 2022
NOTICE is hereby given that an official transcript of a proceeding has been filed by the court reporter in the above-captioned matter. Counsel are referred to the Court's Transcript Redaction Policy, available on the court website at http://www.mad.uscourts.gov/caseinfo/transcripts.htm (Coppola, Katelyn) (Entered: 06/17/2022)
Main Document:
NOTICE
#254
Jun 16, 2022
Assented to MOTION for Leave to File Extra Pages as to Cedric Cromwell, David Dequattro by USA. (Wichers, Christine) (Entered: 06/16/2022)
Main Document:
Assented
#255
Jun 16, 2022
Judge Douglas P. Woodlock: ELECTRONIC ORDER granting 254 Government's Assented to Motion for Leave to File Extra Pages. (Beatty, Barbara) (Entered: 06/16/2022)
#259
Jun 17, 2022
MEMORANDUM in Opposition by USA as to Cedric Cromwell re 242 MOTION for Acquittal and MOTION for New Trial (Wichers, Christine) (Entered: 06/17/2022)
Main Document:
MEMORANDUM
#261
Jun 21, 2022
Judge Douglas P. Woodlock: ELECTRONIC ORDER granting 260 Assented to Motion for Leave to File Reply of Up to 12 Pages; Counsel using the Electronic Case Filing System should now file the reply memorandum no later than June 24, 2022, for which leave to file has been granted in accordance with the CM/ECF Administrative Procedures. Counsel must include - Leave to file granted on (date of order)- in the caption of the document as to David Dequattro (2) (Beatty, Barbara) (Entered: 06/21/2022)
Main Document:
Judge
#265
Jun 28, 2022
Transcript of Jury Trial - Day 10 as to Cedric Cromwell, David Dequattro held on May 4, 2022, before Judge Douglas P. Woodlock. Court Reporter Name and Contact Information: Kelly Mortellite at mortellite@gmail.com The Transcript may be purchased through the Court Reporter, viewed at the public terminal, or viewed through PACER after it is released. Redaction Request due 7/19/2022. Redacted Transcript Deadline set for 7/29/2022. Release of Transcript Restriction set for 9/26/2022. (Coppola, Katelyn) (Entered: 07/06/2022)
Main Document:
Transcript
#266
Jun 28, 2022
NOTICE is hereby given that an official transcript of a proceeding has been filed by the court reporter in the above-captioned matter. Counsel are referred to the Court's Transcript Redaction Policy, available on the court website at http://www.mad.uscourts.gov/caseinfo/transcripts.htm (Coppola, Katelyn) (Entered: 07/06/2022)
#140
Jun 29, 2022
Filing fee/payment: $ 505.00, receipt number 1BST090133 for 139 Notice of Appeal,,, (Barbosa, Nilsa) (Entered: 06/29/2022)
Main Document:
Filing
#2632
Jun 29, 2022
NOTICE of Withdrawal of Appearance of Attorney Marco P. Basile as to John Wilson (Basile, Marco) (Entered: 06/29/2022)
#142
Jun 30, 2022
USCA Case Number 22-1513 for 139 Notice of Appeal, filed by James P. Ryan. (Paine, Matthew) (Entered: 06/30/2022)
Main Document:
USCA
#32
Jul 01, 2022
NOTICE OF APPEAL as to 31 Order on Motion to Reopen Case by Stephen Stoute NOTICE TO COUNSEL: A Transcript Report/Order Form, which can be downloaded from the First Circuit Court of Appeals web site at http://www.ca1.uscourts.gov MUST be completed and submitted to the Court of Appeals. Counsel shall register for a First Circuit CM/ECF Appellate Filer Account at http://pacer.psc.uscourts.gov/cmecf. Counsel shall also review the First Circuit requirements for electronic filing by visiting the CM/ECF Information section at http://www.ca1.uscourts.gov/cmecf. US District Court Clerk to deliver official record to Court of Appeals by 7/21/2022. (Warnock, Douglas) (Entered: 07/01/2022)
Main Document:
NOTICE
#33
Jul 01, 2022
MOTION for Leave to Appeal in forma pauperis by Stephen Stoute. (Warnock, Douglas) (Entered: 07/01/2022)
Main Document:
MOTION
#143
Jul 01, 2022
NOTICE of Withdrawal of Appearance by Christopher J. Yagoobian on behalf of Debra J. Breton, Esq. (Yagoobian, Christopher) (Entered: 07/01/2022)
#11
Jul 05, 2022
Judge Allison D. Burroughs: ORDER entered. ORDER DISMISSING CASE(PSSA, 4) (Entered: 07/05/2022)
Main Document:
Judge
#34
Jul 05, 2022
Certified and Transmitted Abbreviated Electronic Record on Appeal to US Court of Appeals re 32 Notice of Appeal. (Paine, Matthew) (Entered: 07/05/2022)
Main Document:
Certified
#13
Jul 06, 2022
MOTION to Disqualify the Attorney General from Defending Sloane and Abraham at the Taxpayer's Expense by Randall Bock. (Warnock, Douglas) (Entered: 07/08/2022)
Main Document:
MOTION
#14
Jul 06, 2022
MEMORANDUM in Support re 13 MOTION to Disqualify the Attorney General from Defending Sloane and Abraham at the Taxpayer's Expense filed by Randall Bock. (Warnock, Douglas) (Additional attachment(s) added on 7/8/2022: # 1 Exhibit) (Warnock, Douglas). (Entered: 07/08/2022)
Main Document:
MEMORANDUM
#37
Jul 07, 2022
Supplemental Record on Appeal transmitted to US Court of Appeals re 32 Notice of Appeal, Documents included: ECF No. 36 (Paine, Matthew) (Entered: 07/07/2022)
Main Document:
Supplemental
#15
Jul 08, 2022
Opposition re 13 MOTION to Disqualify Counsel filed by George Abraham, Candace Lapidus Sloane. (Bor-Zale, James) (Entered: 07/08/2022)
Main Document:
Opposition
#16
Jul 08, 2022
NOTICE of Appearance by Anne M. McLaughlin on behalf of George Abraham, Candace Lapidus Sloane (McLaughlin, Anne) (Entered: 07/08/2022)
Main Document:
NOTICE
#17
Jul 08, 2022
NOTICE of Withdrawal of Appearance by James Bor-Zale (Bor-Zale, James) (Entered: 07/08/2022)
Main Document:
NOTICE
#66
Jul 18, 2022
Motion for Leave to Late Response to Defendants' Limited Objection - REPLY TO OBJECTION to 64 Report and Recommendations filed by Natasha Grace, Minor Child AG, Minor Child MG, Minor Child MG2, Minor Child MG3, Minor Child MP. (Maduabuchi, Romanus) Modified on 7/19/2022: Corrected event type and docket text to properly reflect motion for leave to file (Kelly, Danielle). (Entered: 07/18/2022)
Main Document:
Motion
#67
Jul 19, 2022
Opposition re 66 MOTION for Leave to File Late Response to Defendants' Limited Objection to Magistrate Report filed by Board of Trustees, Brooke East Boston, Brooke School Foundation, Inc.. (Cloherty, John) (Entered: 07/19/2022)
Main Document:
Opposition
#24
Jul 21, 2022
USCA Judgment as to 21 Notice of Appeal, filed by Stephen Stoute (Paine, Matthew) (Entered: 07/22/2022)
Main Document:
USCA
#15
Jul 22, 2022
Certified and Transmitted Abbreviated Electronic Record on Appeal to US Court of Appeals re 12 Notice of Appeal (Paine, Matthew) (Entered: 07/22/2022)
Main Document:
Certified
#23
Jul 22, 2022
NOTICE of Appearance by Rauvin A. Johl on behalf of George Abraham, Candace Lapidus Sloane (Johl, Rauvin) (Entered: 07/22/2022)
Main Document:
NOTICE
#144
Jul 26, 2022
MOTION For An Out of Time Appeal by James P. Ryan. (Attachments: # 1 Exhibit, # 2 Affidavit, # 3 Motion Originally Filed with Incorrect header, # 4 Affidavit Originally Filed with Incorrect Header) (Warnock, Douglas) (Entered: 07/26/2022)
#145
Aug 02, 2022
Judge Nathaniel M. Gorton: ORDER entered. Plaintiff's Motion (Docket No. 144) for an Out of Time Appeal of the March 4, 2022 Order of Dismissal, treated as either a motion to extend time for filing a notice of appeal under Fed. R. App. P. 4(a)(5)(A)(i) or a motion to reopen the time to appeal under Fed. R. App. P. 4(a)(6), is DENIED. The Clerk shall transmit a copy of this Order to the United States Court of Appeals for the First Circuit. (PSSA, 4) (Entered: 08/03/2022)
#146
Aug 03, 2022
Supplemental Record on Appeal transmitted to US Court of Appeals re 139 Notice of Appeal Documents included: ECF Nos. 144 and 145 (Paine, Matthew) (Entered: 08/03/2022)
#267
Aug 04, 2022
NOTICE OF RESCHEDULING SENTENCING HEARING - At the request by probation, the Sentencing as to Cedric Cromwell and David Dequattro is RESCHEDULED until 11/3/2022 at 2:00 p.m. in Courtroom 1 (In person only) before Judge Douglas P. Woodlock. (Beatty, Barbara) (Entered: 08/04/2022)
#268
Aug 04, 2022
NOTICE OF MOTION HEARING - Hearing on all Motions for Acquittal and for a New Trial as to Cedric Cromwell and David Dequattro is SCHEDULED for 9/9/2022 at 10:00 a.m. in Courtroom 1 (In person only) before Judge Douglas P. Woodlock. (Beatty, Barbara) (Entered: 08/04/2022)
#148
Aug 17, 2022
Judge Nathaniel M. Gorton: ELECTRONIC ORDER entered denying 147 Motion 147 to reconsider order denying out of time appeal. Federal Rule of Civil Procedure 60(b) provides that, "[o]n motion and just terms, the court may relieve a party or its legal representative from a final judgment, order, or proceeding for" various reasons. Fed. R. Civ. P. 60(b). "[R]elief under Rule 60(b) is extraordinary in nature and... motions invoking that rule should be granted sparingly." Karak v. Bursaw Oil Corp., 288 F.3d 15, 19 (1st Cir. 2002). On August 2, 2022, the Court concluded that reopening the appeal period for the order of dismissal under Fed. R. Civ. P. 4(a)(6) was not merited. Here, Mr. Ryan has failed to demonstrate that he is entitled to the extraordinary relief he seeks and the motion for reconsideration is denied. (PSSA, 4) (Entered: 08/17/2022)
#150
Aug 17, 2022
MOTION to Add Exhibits by James P. Ryan. (Attachments: # 1 Proposed Exhibits) (Warnock, Douglas) (Entered: 08/17/2022)
#160
Aug 26, 2022
Notice of Supplemental Authorities re 150 MOTION for Leave to File Sur-reply in Opposition to Defendants' Motions to Dismiss (Brunell, Richard) (Entered: 08/26/2022)
#68
Aug 30, 2022
Judge George A. OToole, Jr: ORDER entered re 64 Report and Recommendations. Accordingly, I DECLINE TO ADOPT the magistrate judge's recommendation as to Count I and do ADOPT it as to the remaining counts. The defendants' Motion for Summary Judgment (dkt. no. 44 ) is GRANTED in full. Judgment shall be entered in favor of the defendants on all counts.It is SO ORDERED. (de Oliveira, Flaviana) (Entered: 08/30/2022)
#69
Aug 30, 2022
Judge George A. OToole, Jr: ORDER entered. JUDGMENT (de Oliveira, Flaviana) (Entered: 08/30/2022)
Main Document:
Judge
#161
Sep 02, 2022
Joint Notice of Supplemental Authorities re 66 Joint MOTION to Dismiss in Response to Plaintiff's Notice (ECF Doc. 160) filed by Glock, Inc.. (Attachments: # 1 Exhibit A - Order)(Malsch, Jeffrey) (Entered: 09/02/2022)
#1
Sep 07, 2022
COMPLAINT against All Plaintiffs Filing fee: $ 402, receipt number AMADC-9483621 (Fee Status: Filing Fee paid), filed by National Association for Gun Rights.(Couture, Andrew) (Main Document 1 replaced on 9/7/2022 after Civil Cover Sheet and Category Sheet separated from same PDF as complaint) (McManus, Caetlin). (Additional attachment(s) added on 9/7/2022: # 1 Civil Cover Sheet, # 2 Category Sheet) (McManus, Caetlin). (Entered: 09/07/2022)
#152
Sep 08, 2022
Judge Nathaniel M. Gorton: ELECTRONIC ORDER entered denying 150 Motion for Leave to File Document ; denying 151 Motion for Leave to File Document. "In plaintiff's first Motion to Add Exhibits 150, plaintiff seeks to have the Court consider two documents stating that he "inadvertently left out of the August 12th, 2022 MOTION TO RECONSIDER ORDER DENYING OUT OF TIME APPEAL." See Docket No. 150 at 1. In his second motion 151, plaintiff seeks to submit correspondence from the Office of the Attorney General for the Commonwealth dated June 11, 2020. The Court's records indicate that plaintiffs motion for reconsideration was denied on August 17, 2022, the same day plaintiff filed the instant motions, but before the clerk entered the motions on the docket. See Docket No. 148 (Electronic Order denying motion to reconsider). Even if the Court had considered the attached documents, it would not have prompted a different result. Accordingly, the motion is denied." (PSSA, 5) (Entered: 09/08/2022)
#269
Sep 09, 2022
Clerk's Notes for Motion Hearing held in person before Judge Douglas P. Woodlock: Court addresses issues with counsel and hears argument on the pending Motions for Acquittal or New Trial as to Cedric Cromwell 220 242 and as to David Dequattro 218 241 242 . Further briefing to be filed no later than 9/23/2022.(Attorneys present: AUSA Wichers, AUSA Dolan, Weinberg, Flaherty)Court Reporter Name and Contact or digital recording information: Kelly Mortellite at mortellite@gmail.com. (Beatty, Barbara) (Entered: 09/12/2022)
#25
Sep 13, 2022
MANDATE of USCA as to 21 Notice of Appeal, filed by Stephen Stoute. Appeal 21 Terminated (Paine, Matthew) (Entered: 09/14/2022)
Main Document:
MANDATE
#273
Sep 23, 2022
Supplemental Opposition by USA as to Cedric Cromwell, David Dequattro re 242 MOTION for Acquittal and MOTION for New Trial (Wichers, Christine) (Entered: 09/23/2022)
Main Document:
Supplemental
#274
Sep 23, 2022
Supplemental MEMORANDUM in Support by Cedric Cromwell re 242 MOTION for Acquittal and MOTION for New Trial (Flaherty, Timothy) (Entered: 09/23/2022)
Main Document:
Supplemental
#4
Sep 29, 2022
NOTICE of Appearance by Julie E. Green on behalf of Charles D. Baker, Maura Healey (Green, Julie) (Entered: 09/29/2022)
#5
Sep 29, 2022
Assented to MOTION for Extension of Time to 10/28/22 to File Answer or Otherwise Respond to Complaint by Charles D. Baker, Maura Healey.(Green, Julie) (Entered: 09/29/2022)
Main Document:
Assented
#6
Sep 29, 2022
NOTICE of Appearance by Grace Gohlke on behalf of Charles D. Baker, Maura Healey (Gohlke, Grace) (Entered: 09/29/2022)
Main Document:
NOTICE
#162
Sep 30, 2022
Chief Judge F. Dennis Saylor, IV: ELECTRONIC ORDER entered. The motion of defendant Beretta USA Corp. to modify its memorandum of law (Docket No. 74 ) is GRANTED to the extent that defendant seeks to substitute a corrected version of its memorandum in support of its motion to dismiss (Docket No. 73 ). (de Oliveira, Flaviana) (Entered: 09/30/2022)
Main Document:
Chief
#163
Sep 30, 2022
Chief Judge F. Dennis Saylor, IV: MEMORANDUM AND ORDER.For the foregoing reasons:The motion of all defendants to dismiss for lack of subject-matter jurisdiction pursuant to Fed. R. Civ. P. 12(b)(1) and to dismiss for failure to state a claim upon which relief can be granted pursuant to Fed. R. Civ. P. 12(b)(6) (Docket No. 66 ) is DENIED as to Rule 12(b)(1) and GRANTED as to Rule 12(b)(6);The motion of defendant Sturm, Ruger & Company to dismiss for lack of personal jurisdiction pursuant to Fed. R. Civ. P. 12(b)(2) (Docket No. 56 ) is DENIED without prejudice as moot;The motion of defendant Barrett Firearms Manufacturing, Inc., to dismiss for lack of subject-matter jurisdiction pursuant to Fed. R. Civ. P. 12(b)(1), to dismiss for lack of personal jurisdiction pursuant to Fed. R. Civ. P. 12(b)(2), and to dismiss for failure to state a claim upon which relief can be granted pursuant to Fed. R. Civ. P. 12(b)(6) (Docket No. 58 ) is DENIED as to Rule 12(b)(1), GRANTED as to Rule 12(b)(6), and otherwise DENIED without prejudice as moot;The motion of defendant Witmer Public Safety Group, Inc., d/b/a Interstate Arms to dismiss for failure to state a claim upon which relief can be granted pursuant to Fed. R. Civ. P. 12(b)(6) (Docket No. 60 ) is GRANTED;The motion of defendant Glock Inc. to dismiss for lack of subject-matter jurisdiction pursuant to Fed. R. Civ. P. 12(b)(1), to dismiss for lack of personal jurisdiction pursuant to Fed. R. Civ. P. 12(b)(2), and to dismiss for failure to state a claim upon which relief can be granted pursuant to Fed. R. Civ. P. 12(b)(6) (Docket No. 62 ) is DENIED as to Rule 12(b)(1), GRANTED as to Rule 12(b)(6), and otherwise DENIED without prejudice as moot;The motion of defendant Colt's Manufacturing Company LLC to dismiss for lack of subject-matter jurisdiction pursuant to Fed. R. Civ. P. 12(b)(1), to dismiss for lack of personal jurisdiction pursuant to Fed. R. Civ. P. 12(b)(2), and to dismiss for failure to state a claim upon which relief can be granted pursuant to Fed. R. Civ. P. 12(b)(6) (Docket No. 64 ) is DENIED as to Rule 12(b)(1), GRANTED as to Rule 12(b)(6), and otherwise DENIED without prejudice as moot;The motion of defendant Smith & Wesson Brands, Inc. to dismiss for lack of subject-matter jurisdiction pursuant to Fed. R. Civ. P. 12(b)(1) and to dismiss for failure to state a claim upon which relief can be granted pursuant to Fed. R. Civ. P. 12(b)(6) (Docket No. 69 ) is DENIED as to Rule 12(b)(1) and GRANTED as to Rule 12(b)(6);The motion of defendant Century International Arms, Inc. to dismiss for lack of personal jurisdiction pursuant to Fed. R. Civ. P. 12(b)(2) (Docket No. 70 ) is DENIED without prejudice as moot; andThe motion of defendant Beretta U.S.A. Corp. to dismiss for lack of personal jurisdiction pursuant to Fed. R. Civ. P. 12(b)(2) (Docket No. 73 ) is DENIED without prejudice as moot.So Ordered. (de Oliveira, Flaviana) (Entered: 09/30/2022)
#165
Sep 30, 2022
Chief Judge F. Dennis Saylor, IV: ELECTRONIC ORDER entered.The motion of defendant Barrett Firearms Manufacturing, Inc., to dismiss for lack of subject-matter jurisdiction pursuant to Fed. R. Civ. P. 12(b)(1), to dismiss for lack of personal jurisdiction pursuant to Fed. R. Civ. P. 12(b)(2), and to dismiss for failure to state a claim upon which relief can be granted pursuant to Fed. R. Civ. P. 12(b)(6) (Docket No. 58 ) is DENIED as to Rule 12(b)(1), GRANTED as to Rule 12(b)(6), and otherwise DENIED without prejudice as moot. (de Oliveira, Flaviana) (Entered: 09/30/2022)
Main Document:
Chief
#166
Sep 30, 2022
Chief Judge F. Dennis Saylor, IV: ELECTRONIC ORDER entered.The motion of defendant Witmer Public Safety Group, Inc., d/b/a Interstate Arms to dismiss for failure to state a claim upon which relief can be granted pursuant to Fed. R. Civ. P. 12(b)(6) (Docket No. 60 ) is GRANTED. (de Oliveira, Flaviana) (Entered: 09/30/2022)
#167
Sep 30, 2022
Chief Judge F. Dennis Saylor, IV: ELECTRONIC ORDER entered. The motion of defendant Glock Inc. to dismiss for lack of subject-matter jurisdiction pursuant to Fed. R. Civ. P. 12(b)(1), to dismiss for lack of personal jurisdiction pursuant to Fed. R. Civ. P. 12(b)(2), and to dismiss for failure to state a claim upon which relief can be granted pursuant to Fed. R. Civ. P. 12(b)(6) (Docket No. 62 ) is DENIED as to Rule 12(b)(1), GRANTED as to Rule 12(b)(6), and otherwise DENIED without prejudice as moot. (de Oliveira, Flaviana) (Entered: 09/30/2022)
#169
Sep 30, 2022
Chief Judge F. Dennis Saylor, IV: ELECTRONIC ORDER entered.The motion of defendant Smith & Wesson Brands, Inc. to dismiss for lack of subject-matter jurisdiction pursuant to Fed. R. Civ. P. 12(b)(1) and to dismiss for failure to state a claim upon which relief can be granted pursuant to Fed. R. Civ. P. 12(b)(6) (Docket No. 69 ) is DENIED as to Rule 12(b)(1) and GRANTED as to Rule 12(b)(6). (de Oliveira, Flaviana) (Entered: 09/30/2022)
Main Document:
Chief
#172
Sep 30, 2022
Transcript of Motion Hearing held on April 12, 2022, before Chief Judge F. Dennis Saylor IV. The Transcript may be purchased through the Court Reporter, viewed at the public terminal, or viewed through PACER after it is released. Court Reporter Name and Contact Information: Kathleen Silva at kathysilva@verizon.net. Redaction Request due 10/21/2022. Redacted Transcript Deadline set for 10/31/2022. Release of Transcript Restriction set for 12/29/2022. (Coppola, Katelyn) (Entered: 10/11/2022)
#174
Oct 01, 2022
Chief Judge F. Dennis Saylor, IV: ORDER entered. ORDER DISMISSING CASE. (de Oliveira, Flaviana) (Entered: 10/17/2022)
#42
Oct 11, 2022
Assented to MOTION for Extension of Time to December 18 to Complete Expert Depositions by Ian Miller.(Friedman, Howard) (Entered: 10/11/2022)
Main Document:
Assented
#275
Oct 21, 2022
MOTION for Forfeiture of Property (Preliminary Order of Forfeiture and Order of Forfeiture (Money Judgment)) as to Cedric Cromwell by USA. (Attachments: # 1 Proposed Order, # 2 Proposed Order)(Head, Carol) (Entered: 10/21/2022)
Main Document:
MOTION
#175
Oct 26, 2022
NOTICE OF APPEAL as to 174 Order Dismissing Case by Estados Unidos Mexicanos Filing fee: $ 505, receipt number AMADC-9559901 Fee Status: Not Exempt. NOTICE TO COUNSEL: A Transcript Report/Order Form, which can be downloaded from the First Circuit Court of Appeals web site at http://www.ca1.uscourts.gov MUST be completed and submitted to the Court of Appeals. Counsel shall register for a First Circuit CM/ECF Appellate Filer Account at http://pacer.psc.uscourts.gov/cmecf. Counsel shall also review the First Circuit requirements for electronic filing by visiting the CM/ECF Information section at http://www.ca1.uscourts.gov/cmecf. US District Court Clerk to deliver official record to Court of Appeals by 11/15/2022. (Brunell, Richard) (Entered: 10/26/2022)
#176
Oct 26, 2022
Certified and Transmitted Abbreviated Electronic Record on Appeal to US Court of Appeals re 175 Notice of Appeal. (Paine, Matthew) (Entered: 10/26/2022)
#276
Oct 27, 2022
SENTENCING MEMORANDUM by Cedric Cromwell (Attachments: # 1 Exhibit)(Flaherty, Timothy) Docket text modified on 10/28/2022 (McManus, Caetlin). (Entered: 10/27/2022)
Main Document:
SENTENCING
#278
Oct 28, 2022
NOTICE OF RESCHEDULING SENTENCING HEARING - Sentencing as to Cedric Cromwell and David Dequattro is RESCHEDULED until 11/15/2022 at 10:00 a.m. in Courtroom 1 (In person only) before Judge Douglas P. Woodlock. (Beatty, Barbara) (Entered: 10/28/2022)
#24
Nov 02, 2022
USCA Judgment as to 17 Notice of Appeal, filed by Pearl H. Jacobowitz, Irwin Jacobowitz, Arizona Jacobowitz, Dakota Jacobowitz, Montana Jacobowitz. AFFIRMED... (Paine, Matthew) (Entered: 11/03/2022)
Main Document:
USCA
#279
Nov 04, 2022
SENTENCING MEMORANDUM by USA as to Cedric Cromwell (Wichers, Christine) (Entered: 11/04/2022)
Main Document:
SENTENCING
#10
Nov 07, 2022
NOTICE of Appearance by Thomas M. Harvey on behalf of National Association for Gun Rights (Harvey, Thomas) (Entered: 11/07/2022)
Main Document:
NOTICE
#11
Nov 07, 2022
NOTICE of Appearance by Thomas M. Harvey on behalf of Joseph R Capen (Harvey, Thomas) (Entered: 11/07/2022)
Main Document:
NOTICE
#12
Nov 07, 2022
MOTION for Leave to Appear Pro Hac Vice for admission of Barry K. Arrington Filing fee: $ 100, receipt number AMADC-9576824 by National Association for Gun Rights. (Attachments: # 1 attorney certification)(Harvey, Thomas) (Entered: 11/07/2022)
Main Document:
MOTION
#14
Nov 08, 2022
NOTICE of Appearance by Barry K Arrington on behalf of Joseph R Capen, National Association for Gun Rights (Arrington, Barry) (Entered: 11/08/2022)
Main Document:
NOTICE
#15
Nov 09, 2022
MOTION for Preliminary Injunction by Joseph R Capen, National Association for Gun Rights. (Attachments: # 1 Affidavit, # 2 Affidavit, # 3 Affidavit)(Arrington, Barry) (Entered: 11/09/2022)
#26
Nov 09, 2022
USCA Judgment as to 18 Notice of Appeal, filed by Stephen Stoute. AFFIRMED... (Paine, Matthew) (Entered: 11/10/2022)
Main Document:
USCA
#286
Nov 09, 2022
Transcript of Motion Hearing as to Cedric Cromwell, David Dequattro held on September 9, 2022, before Judge Douglas P. Woodlock. Court Reporter Name and Contact Information: Kelly Mortellite at mortellite@gmail.com The Transcript may be purchased through the Court Reporter, viewed at the public terminal, or viewed through PACER after it is released. Redaction Request due 11/30/2022. Redacted Transcript Deadline set for 12/12/2022. Release of Transcript Restriction set for 2/7/2023. (Coppola, Katelyn) (Entered: 11/18/2022)
Main Document:
Transcript
#287
Nov 09, 2022
NOTICE is hereby given that an official transcript of a proceeding has been filed by the court reporter in the above-captioned matter. Counsel are referred to the Court's Transcript Redaction Policy, available on the court website at http://www.mad.uscourts.gov/caseinfo/transcripts.htm (Coppola, Katelyn) (Entered: 11/18/2022)
#282
Nov 10, 2022
SENTENCING MEMORANDUM by Cedric Cromwell as to Cedric Cromwell, David Dequattro (Flaherty, Timothy) (Entered: 11/10/2022)
Main Document:
SENTENCING
#283
Nov 14, 2022
Letter (non-motion) regarding sentencing submitted by the Mashpee Wampanoag Tribe as to Cedric Cromwell (Wichers, Christine) (Entered: 11/14/2022)
Main Document:
Letter
#284
Nov 14, 2022
Victim Impact Statement from Aaron Tobey, Jr. regarding Cedric Cromwell. (Beatty, Barbara) (Entered: 11/16/2022)
Main Document:
Victim
#289
Nov 15, 2022
Clerks Notes for Sentencing Hearing as to Cedric Cromwell and David DeQuattro held in-person before Judge Douglas P. Woodlock: Court ALLOWS 264 Assented to Motion to Unseal relating to Motion for Judgment of Acquittal. Court addresses victim impact statements received and strikes statements not designated to be filed publicly. Further discussion on the issue of tribe immunity with respect to Hobbs Act extortion. Court GRANTS 242 Defendant Cromwells Motion for Acquittal as to Counts 6s, 7s, 8s and 10s, the Hobbs Act counts of conviction, and DENIES as to Counts 2s and 3s, the federal program bribery counts of conviction. Court DENIES 241 Defendant DeQuattros Motion for Acquittal and for Conditional Grant of New Trial as to Count 5s, the federal program bribery counts of conviction. Court hears objections to Presentence Report regarding enhancement as a public official (sustained), multiple bribes (overruled) and amount of loss (sustained) and other criminal activity (overruled), for the reasons stated on the record. Revised sentencing guidelines calculated by the Court and Probation. Government to seek restitution for the Tribe in the Final Judgment against defendant Cromwell. Victim impact statements by Carlton Hendricks and Aaron Tobey Jr.presented in open court. AUSA Wichers, Attorney Flaherty and Attorney Weinberg argue their respective recommendations for the appropriate sentences. Defendant Cromwell and DeQuattro address the Court. As to defendant Cromwell: Court announces a thirty-six (36) months sentence of imprisonment followed by one (1) year of supervised release with standard and special conditions; fine in the amount of $25,000; special assessment in the amount of $200; restitution and forfeiture to be addressed at a later date at the request of government. As to defendant DeQuattro: Court announces sentence of one (1) year probation with standard and special conditions, including home detention; fine in the amount of $50,000; special assessment in the amount of $100. Court inclined to allow bail pending appeal for both defendants upon the filing of a formal motion. Parties to consult on timeline for full briefing as to stay pending appeal and restitution/forfeiture and report back to the Court promptly.(Attorneys present: AUSA Wichers, AUSA Dolan, Flaherty, Weinberg, Nemtsev, PO Victoria)Court Reporter Name and Contact or digital recording information: Kelly Mortellite at mortellite@gmail.com. (Beatty, Barbara) (Entered: 11/18/2022)
#285
Nov 16, 2022
PROPOSED ORDER(S) submitted by USA as to Cedric Cromwell (Head, Carol) (Entered: 11/16/2022)
Main Document:
PROPOSED
#16
Nov 17, 2022
Joint MOTION Set Briefing Schedule re 15 MOTION for Preliminary Injunction by Maura Healey.(Green, Julie) (Entered: 11/17/2022)
#288
Nov 18, 2022
MOTION for Hearing on Restitution, and Statement re Revised Forfeiture Money Judgment Amount, and Motion for Excludable Delay as to Cedric Cromwell, David Dequattro by USA. (Wichers, Christine) (Entered: 11/18/2022)
Main Document:
MOTION
#291
Nov 21, 2022
NOTICE OF STATUS CONFERENCE - This conference will be conducted by video conference. Counsel of record will receive a video conference invite at the email registered in CM/ECF. If you have technical or compatibility issues with the technology, please notify the session's courtroom deputy as soon as possible.Access to the hearing will be made available to the media and public. In order to gain access to the hearing, you must sign up at the following address: https://forms.mad.uscourts.gov/courtlist.html.For questions regarding access to hearings, you may refer to the Court's general orders and public notices available on www.mad.uscourts.gov or contact media@mad.uscourts.gov. Status Conference is SCHEDULED for 11/22/2022 at 10:00 a.m. in Remote Proceeding : Boston before Judge Douglas P. Woodlock. (Beatty, Barbara) (Entered: 11/21/2022)
#292
Nov 21, 2022
MOTION For Stay and Bail as to Cedric Cromwell, David Dequattro by Cedric Cromwell. (Flaherty, Timothy) (Entered: 11/21/2022)
Main Document:
MOTION
#293
Nov 21, 2022
Transcript of Jury Trial - Day 9 as to Cedric Cromwell, David Dequattro held on May 3, 2022, before Judge Douglas P. Woodlock. Court Reporter Name and Contact Information: Kelly Mortellite at mortellite@gmail.com The Transcript may be purchased through the Court Reporter, viewed at the public terminal, or viewed through PACER after it is released. Redaction Request due 12/12/2022. Redacted Transcript Deadline set for 12/22/2022. Release of Transcript Restriction set for 2/21/2023. (Coppola, Katelyn) (Entered: 11/21/2022)
Main Document:
Transcript
#294
Nov 21, 2022
NOTICE is hereby given that an official transcript of a proceeding has been filed by the court reporter in the above-captioned matter. Counsel are referred to the Court's Transcript Redaction Policy, available on the court website at http://www.mad.uscourts.gov/caseinfo/transcripts.htm (Coppola, Katelyn) (Entered: 11/21/2022)
#295
Nov 21, 2022
Opposition by USA as to Cedric Cromwell re 292 MOTION For Stay and Bail (Wichers, Christine) (Entered: 11/21/2022)
Main Document:
Opposition
#296
Nov 22, 2022
Clerk's Notes for Status Conference held via Zoom as to Cedric Cromwell and David Dequattro before Judge Douglas P. Woodlock: Discussion of the status of two Hobbs Act cases, issues for appeal, fine, restitution and forfeiture. Further submissions on these issues to be filed no later than 12/2/2022 and responses to be filed no later than 12/16/2022. (Attorneys present: AUSA Wichers, Flaherty, Weinberg, PO Victoria)Court Reporter Name and Contact or digital recording information: Kelly Mortellite at mortellite@gmail.com. (Beatty, Barbara) (Entered: 11/22/2022)
#25
Nov 28, 2022
MANDATE of USCA as to 17 Notice of Appeal, filed by Pearl H. Jacobowitz, Irwin Jacobowitz, Arizona Jacobowitz, Dakota Jacobowitz, Montana Jacobowitz. Appeal 17 Terminated (Paine, Matthew) (Entered: 11/29/2022)
Main Document:
MANDATE
#297
Nov 29, 2022
Transcript of Telephone Status Conference as to Cedric Cromwell, David Dequattro held on November 22, 2022, before Judge Douglas P. Woodlock. Court Reporter Name and Contact Information: Kelly Mortellite at mortellite@gmail.com The Transcript may be purchased through the Court Reporter, viewed at the public terminal, or viewed through PACER after it is released. Redaction Request due 12/20/2022. Redacted Transcript Deadline set for 12/30/2022. Release of Transcript Restriction set for 2/27/2023. (McDonagh, Christina) (Entered: 11/29/2022)
Main Document:
Transcript
#298
Nov 29, 2022
NOTICE is hereby given that an official transcript of a proceeding has been filed by the court reporter in the above-captioned matter. Counsel are referred to the Court's Transcript Redaction Policy, available on the court website at http://www.mad.uscourts.gov/caseinfo/transcripts.htm (McDonagh, Christina) (Entered: 11/29/2022)
Main Document:
NOTICE
#73
Nov 30, 2022
Transcript of Motion Hearing held on December 14, 2021, before Magistrate Judge Judith G. Dein. COA Case No. 22-1742. The Transcript may be purchased through the Court Reporter, viewed at the public terminal, or viewed through PACER after it is released. Court Reporter Name and Contact Information: Kathleen Silva at kathysilva@verizon.net Redaction Request due 12/21/2022. Redacted Transcript Deadline set for 1/3/2023. Release of Transcript Restriction set for 2/28/2023. (Dore, Samantha) (Entered: 12/01/2022)
Main Document:
Transcript
#301
Dec 01, 2022
Memorandum regarding Supplemental Brief Addressing the Hobbs Act Counts as to Cedric Cromwell (Attachments: # 1 Exhibit A: Docket sheet in US v. James (W.D. Okla.))(Wichers, Christine) (Entered: 12/01/2022)
Main Document:
Memorandum
#303
Dec 02, 2022
Assented to MOTION for Extension of Time to 12/5/2022 to File Government's Brief on Restitution and to File Supporting Invoices Under Seal as to Cedric Cromwell, David Dequattro by USA. (Wichers, Christine) (Entered: 12/02/2022)
Main Document:
Assented
#304
Dec 02, 2022
Judge Douglas P. Woodlock: ELECTRONIC ORDER entered granting 303 Motion for Extension of Time to File as to Cedric Cromwell (1), David Dequattro (2) (Woodlock, Douglas) (Entered: 12/02/2022)
#306
Dec 05, 2022
Defendant Cedric Cromwell's MOTION to Join Defendant David DeQuattro's Supplemental Memorandum 299 . (Flaherty, Timothy) Docket text modified to reflect document on 12/5/2022 (McManus, Caetlin). (Entered: 12/05/2022)
Main Document:
Defendant
#307
Dec 05, 2022
Memorandum regarding Restitution as to Cedric Cromwell, David Dequattro (Wichers, Christine) (Entered: 12/05/2022)
Main Document:
Memorandum
#29
Dec 12, 2022
RESPONSE to Motion re 26 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM filed by Randall Bock. (Bock, Randall) (Entered: 12/12/2022)
#311
Dec 12, 2022
Memorandum regarding Pleadings in US v. Overton James (W.D. Okla.) as to Cedric Cromwell (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4, # 5 Exhibit 5)(Wichers, Christine) (Entered: 12/12/2022)
Main Document:
Memorandum
#312
Dec 12, 2022
Judge Douglas P. Woodlock: ELECTRONIC ORDER entered granting 306 Motion to join as to Cedric Cromwell (1); granting 310 Motion for Leave to File; Counsel using the Electronic Case Filing System should now file the document for which leave to file has been granted in accordance with the CM/ECF Administrative Procedures. Counsel must include - Leave to file granted on (date of order)- in the caption of the document as to David Dequattro (2) (Woodlock, Douglas) (Entered: 12/12/2022)
#314
Dec 15, 2022
Memorandum regarding Restitution (U.S. Supplemental Brief) as to Cedric Cromwell, David Dequattro (Wichers, Christine) (Entered: 12/15/2022)
Main Document:
Memorandum
#316
Dec 16, 2022
Response as to Cedric Cromwell, David Dequattro: 307 Memorandum (not related to a motion). (Attachments: # 1 Exhibit a)(Flaherty, Timothy) (Entered: 12/16/2022)
#317
Dec 16, 2022
Assented to MOTION for Leave to File Reply Brief in Support of Request for Restitution as to Cedric Cromwell, David Dequattro by USA. (Wichers, Christine) (Entered: 12/16/2022)
Main Document:
Assented
#318
Dec 19, 2022
NOTICE OF STATUS HEARING as to Cedric Cromwell and David Dequattro: This hearing will be conducted by video conference. Counsel of record will receive a video conference invite at the email registered in CM/ECF. If you have technical or compatibility issues with the technology, please notify the session's courtroom deputy as soon as possible.Access to the hearing will be made available to the media and public. In order to gain access to the hearing, you must sign up at the following address: https://forms.mad.uscourts.gov/courtlist.html.For questions regarding access to hearings, you may refer to the Court's general orders and public notices available on www.mad.uscourts.gov or contact media@mad.uscourts.gov. Status Conference is SCHEDULED for 12/20/2022 at 11:30 a.m. in Remote Proceeding : Boston before Judge Douglas P. Woodlock. (Beatty, Barbara) (Entered: 12/19/2022)
#319
Dec 20, 2022
Clerk's Notes for Status Conference held before Judge Douglas P. Woodlock: Court GRANTS 317 Government's Assented to Motion for Leave to File Reply Brief. Reply brief to be filed tomorrow, 12/21/2022. Court further discusses the status of other proceedings and the entry of final judgments in this case. Hearing on the Government's Request for Restitution SCHEDULED for 1/18/2023 at 11:00 a.m. in Courtroom 1 (In person only). Court will also schedule Ex Parte Hearing with Government to discuss the Rankin & Sultan invoices submitted relating to restitution. Government to submit in camera the grand jury subpoenas relating to this issue. (Attorneys present: AUSA Wichers, Flaherty, Weinberg, Nemtsev, Pabian)Court Reporter Name and Contact or digital recording information: James Gibbons at jamesgibbonsrpr@gmail.com. (Beatty, Barbara) (Entered: 12/21/2022)
#320
Dec 21, 2022
NOTICE OF EX PARTE HEARING - As discussed at the Status Conference on 12/20/2022, the Ex Parte Hearing with the government's attorney is SCHEDULED for 1/5/2023 at 1:30 p.m. in Remote Proceeding : Boston before Judge Douglas P. Woodlock. (Beatty, Barbara) (Entered: 12/21/2022)
#321
Dec 21, 2022
Transcript of Sentencing as to Cedric Cromwell, David Dequattro held on November 15, 2022, before Judge Douglas P. Woodlock. Court Reporter Name and Contact Information: Kelly Mortellite at mortellite@gmail.com The Transcript may be purchased through the Court Reporter, viewed at the public terminal, or viewed through PACER after it is released. Redaction Request due 1/11/2023. Redacted Transcript Deadline set for 1/23/2023. Release of Transcript Restriction set for 3/21/2023. (McDonagh, Christina) (Entered: 12/21/2022)
Main Document:
Transcript
#322
Dec 21, 2022
NOTICE is hereby given that an official transcript of a proceeding has been filed by the court reporter in the above-captioned matter. Counsel are referred to the Court's Transcript Redaction Policy, available on the court website at http://www.mad.uscourts.gov/caseinfo/transcripts.htm (McDonagh, Christina) (Entered: 12/21/2022)
Main Document:
NOTICE
#323
Dec 21, 2022
Memorandum regarding Government's Request for Restitution (Reply Brief) as to Cedric Cromwell, David Dequattro (Wichers, Christine) (Entered: 12/21/2022)
Main Document:
Memorandum
#47
Jan 09, 2023
MOTION to serve a supplemental expert report by Ian Miller.(Friedman, Howard) (Entered: 01/09/2023)
Main Document:
MOTION
#328
Jan 09, 2023
Memorandum regarding Restitution (Government's Second Supplemental Brief) as to Cedric Cromwell, David Dequattro (Wichers, Christine) (Entered: 01/09/2023)
Main Document:
Memorandum
#48
Jan 17, 2023
Opposition re 47 MOTION to serve a supplemental expert report filed by Spencer Jackson, Sean Roycroft, Town of Barnstable. (Attachments: # 1 Exhibit 1)(Gill, Alexandra) (Entered: 01/17/2023)
Main Document:
Opposition
#331
Jan 17, 2023
NOTICE OF RESCHEDULING TIME OF HEARING - Hearing as to Cedric Cromwell and David Dequattro is RESCHEDULED, as to TIME ONLY, until 2:00 p.m. on 1/18/2023 in Courtroom 1 (In person only) before Judge Douglas P. Woodlock. (Beatty, Barbara) (Entered: 01/17/2023)
Main Document:
NOTICE
#332
Jan 18, 2023
PROPOSED ORDER(S) submitted by USA as to Cedric Cromwell (Wichers, Christine) (Entered: 01/18/2023)
Main Document:
PROPOSED
#335
Jan 18, 2023
Clerks Notes for Hearing held in person before Judge Douglas P. Woodlock: Court addresses pending motions. Motion in Limine 208 DENIED, to the extent instructions provided during the course of trial. Motion for Forfeiture 275 effectively superseded by new Motion 285 . Court will enter Preliminary Order of Forfeiture from 275 and Money Judgment Order from 285 . Motion for Hearing 288 GRANTED. Court restates the sentences to be imposed. As to defendant Cromwell: Thirty-six (36) months of imprisonment followed by one (1) year of supervised release with standard and special conditions; fine in the amount of $25,000; special assessment in the amount of $200; restitution and forfeiture to be further addressed. As to defendant DeQuattro: One (1) year probation with standard and special conditions; fine in the amount of $50,000; special assessment in the amount of $100. Defendant DeQuattro is prepared to put fine amount in escrow pending appeal and the special assessment will be paid immediately. Court hears further argument regarding restitution and determines the invoices from Rankin & Sultan will not be included in the final restitution amount. In addition, after hearing argument the Court determines restitution, for the invoices submitted by the two remaining law firms, shall be imposed as to both defendants, but as to defendant DeQuattro, the amount will be joint and several with defendant Cromwell, from August 10, 2020. Government and defense counsel will report back no later than 5:00 p.m. on Friday, January 20th, as to the specific restitution amounts to be imposed and whether any portion of the restitution will also be held in escrow pending appeal. Judgment to be entered and the Court will STAY 290 292 302 the judgment pending appeal as to both defendants but reserves on the issue of staying the restitution payments until review of restitution submissions. Government to file a Motion for Excludable Delay as to the tax counts against defendant.(Attorneys present: AUSA Wichers, Weinberg, Flaherty)Court Reporter Name and Contact or digital recording information: Kelly Mortellite at mortellite@gmail.com. (Beatty, Barbara) (Entered: 01/31/2023)
#19
Jan 25, 2023
Assented to MOTION for Leave to File Excess Pages by Maura Healey.(Green, Julie) (Entered: 01/25/2023)
#333
Jan 26, 2023
Judge Douglas P. Woodlock: ORDER OF FORFEITURE (MONEY JUDGMENT) as to Cedric Cromwell re 285 275 . (Beatty, Barbara) (Entered: 01/26/2023)
Main Document:
Judge
#334
Jan 26, 2023
Judge Douglas P. Woodlock: PRELIMINARY ORDER OF FORFEITURE as to Cedric Cromwell (1), granting 275 Motion for Forfeiture of Property. (Beatty, Barbara) (Entered: 01/26/2023)
Main Document:
Judge
#21
Jan 31, 2023
Opposition re 15 MOTION for Preliminary Injunction filed by Maura Healey. (Attachments: # 1 Affidavit Declaration of Grace Gohlke with Exhibits, # 2 Affidavit Declaration of Lucy Allen with Exhibits, # 3 Affidavit Declaration of Dennis Baron with Exhibits, # 4 Affidavit Declaration of Ryan Busse with Exhibits, # 5 Affidavit Declaration of Saul Cornell with Exhibits, # 6 Affidavit Declaration of John J. Donohue with Exhibits, # 7 Affidavit Declaration of Louis Klarevas with Exhibits, # 8 Affidavit Declaration of Brennan Rivas with Exhibits, # 9 Affidavit Declaration of Randolph Roth with Exhibits, # 10 Affidavit Declaration of Robert Spitzer with Exhibits, # 11 Affidavit Declaration of Michael Vorenberg with Exhibits, # 12 Affidavit Declaration of James Yurgealitis with Exhibits)(Gohlke, Grace) (Entered: 01/31/2023)
#336
Jan 31, 2023
Judge Douglas P. Woodlock: JUDGMENT IN A CRIMINAL CASE as to Cedric Cromwell (1), Count(s) 1, 2-3, 6, 7-10, Dismissed upon gov't motion; Count(s) 6s, 7s-8s, 10s, Acquitted upon Rule 29 Motion; Count(s) 1s, 9s, Acquitted by jury verdict; Count(s) 2s-3s, Thirty-six (36) months of imprisonment followed by one (1) year of supervised release with standard and special conditions; fine in the amount of $25,000; special assessment in the amount of $200; restitution in the amount of $209,678.54. (Beatty, Barbara) (Entered: 01/31/2023)
#340
Feb 01, 2023
Judge Douglas P. Woodlock: ELECTRONIC ORDER entered reserving ruling on 292 Motion for stay pending appeal as to Cedric Cromwell (1), David Dequattro (2); reserving ruling on 302 Motion for stay pending appeal as to David Dequattro (2); reserving ruling on 290 Motion for stay pending appeal as to David Dequattro (2). As discussed during the several hearings and conferences in this matter, I am prepared to grant the motions of the Defendant Cromwell (Dkt No. 292) and the Defendant DeQuattro (Dkt Nos. 290 and 302)for stay of their respective sentences pending appeal. Judgment having entered, the Defendants are now in a position to notice appeals and thereby provide the formal predicate for a stay. Upon such notice the Court will entertain specific proposals for securing the financial dimensions to sentences imposed. The Court is aware that Defendant DeQuattro appears to have developed such a proposal satisfactory to the Government; no proposal for security for Defendant Cromwell appears to have crystallized as yet. Until Notices of Appeal and fully developed proposals for security are offered by the Defendants for consideration, there will not be a basis to act affirmatively upon the pending motions for stay. Accordingly, the Defendants shall on or before close of business (5 pm), Friday February 3, 2023 satisfy the requisite predicates for action on their motions, failing which the motions will be denied without prejudice to resubmission once the predicates have been satisfied. The Government shall file opposition to any initial submission(s) by Defendants received on or before February 3, 2023 in this regard by on or before noon Tuesday, February 7, 2023. (Woodlock, Douglas) (Entered: 02/01/2023)
#344
Feb 01, 2023
NOTICE OF APPEAL 336 JUDGMENT by Cedric Cromwell Filing fee: $ 505, receipt number AMADC-9698173 (Fee Status: Filing Fee paid). NOTICE TO COUNSEL: A Transcript Report/Order Form, which can be downloaded from the First Circuit Court of Appeals web site at http://www.ca1.uscourts.gov MUST be completed and submitted to the Court of Appeals. Counsel shall register for a First Circuit CM/ECF Appellate Filer Account at http://pacer.psc.uscourts.gov/cmecf. Counsel shall also review the First Circuit requirements for electronic filing by visiting the CM/ECF Information section at http://www.ca1.uscourts.gov/cmecf. US District Court Clerk to deliver official record to Court of Appeals by 2/21/2023. (Flaherty, Timothy) Modified on 2/2/2023 to Correct Docket Text and Add CM/ECF Document Link to Judgment Being Appealed as Counsel Flaherty Failed to Follow the CM/ECF NextGen Prompts When Filing the Notice of Appeal in Violation of Court Rules and CM/ECF NextGen Administrative Procedures (Paine, Matthew). (Entered: 02/01/2023)
Main Document:
NOTICE
#345
Feb 01, 2023
MOTION to Withdraw as Attorney by Timothy R. Flaherty as to Cedric Cromwell. (Flaherty, Timothy) (Entered: 02/01/2023)
Main Document:
MOTION
#22
Feb 02, 2023
NOTICE of Appearance by Michael M. Maya on behalf of Brady, March For Our Lives (Maya, Michael) (Entered: 02/02/2023)
#347
Feb 02, 2023
Certified and Transmitted Abbreviated Electronic Record on Appeal as to Cedric Cromwell to US Court of Appeals re 344 Notice of Appeal. (Paine, Matthew) (Entered: 02/02/2023)
Main Document:
Certified
#348
Feb 02, 2023
Transcript of Motion Hearing as to Cedric Cromwell, David Dequattro held on January 18, 2023, before Judge Douglas P. Woodlock. Court Reporter Name and Contact Information: Kelly Mortellite at mortellite@gmail.com The Transcript may be purchased through the Court Reporter, viewed at the public terminal, or viewed through PACER after it is released. Redaction Request due 2/23/2023. Redacted Transcript Deadline set for 3/6/2023. Release of Transcript Restriction set for 5/3/2023. (McDonagh, Christina) (Entered: 02/02/2023)
Main Document:
Transcript
#349
Feb 02, 2023
NOTICE is hereby given that an official transcript of a proceeding has been filed by the court reporter in the above-captioned matter. Counsel are referred to the Court's Transcript Redaction Policy, available on the court website at http://www.mad.uscourts.gov/caseinfo/transcripts.htm (McDonagh, Christina) (Entered: 02/02/2023)
Main Document:
NOTICE
#350
Feb 02, 2023
USCA Case Number as to Cedric Cromwell 23-1116 for 344 Notice of Appeal. (Paine, Matthew) (Entered: 02/02/2023)
#351
Feb 02, 2023
MOTION Stay of sentence as to Cedric Cromwell. (Flaherty, Timothy) (Incorrect version filed in error, Main Document 351 replaced by clerk with correct document on 2/2/2023) (McManus, Caetlin). (Entered: 02/02/2023)
Main Document:
MOTION
#352
Feb 02, 2023
Transcript of Jury Trial Day Four as to Cedric Cromwell, David Dequattro held on April 22, 2022, before Judge Douglas P. Woodlock. COA Case No. 23-1115 and 23-1116. Court Reporter Name and Contact Information: Kelly Mortellite at mortellite@gmail.com The Transcript may be purchased through the Court Reporter, viewed at the public terminal, or viewed through PACER after it is released. Redaction Request due 2/23/2023. Redacted Transcript Deadline set for 3/6/2023. Release of Transcript Restriction set for 5/3/2023. (Dore, Samantha) (Entered: 02/02/2023)
Main Document:
Transcript
#353
Feb 02, 2023
Transcript of Jury Trial Day Five as to Cedric Cromwell, David Dequattro held on April 25, 2022, before Judge Douglas P. Woodlock. COA Case No. 23-1115 and 23-1116. Court Reporter Name and Contact Information: Kelly Mortellite at mortellite@gmail.com The Transcript may be purchased through the Court Reporter, viewed at the public terminal, or viewed through PACER after it is released. Redaction Request due 2/23/2023. Redacted Transcript Deadline set for 3/6/2023. Release of Transcript Restriction set for 5/3/2023. (Dore, Samantha) (Entered: 02/02/2023)
Main Document:
Transcript
#354
Feb 02, 2023
Filed in error (McManus, Caetlin). (Entered: 02/02/2023)
Main Document:
Filed
#355
Feb 02, 2023
Transcript of Jury Trial Day Six as to Cedric Cromwell, David Dequattro held on April 26, 202, before Judge Douglas P. Woodlock. COA Case No. 23-1115 and 23-1116. Court Reporter Name and Contact Information: Kelly Mortellite at mortellite@gmail.com The Transcript may be purchased through the Court Reporter, viewed at the public terminal, or viewed through PACER after it is released. Redaction Request due 2/23/2023. Redacted Transcript Deadline set for 3/6/2023. Release of Transcript Restriction set for 5/3/2023. (Dore, Samantha) (Entered: 02/02/2023)
Main Document:
Transcript
#356
Feb 02, 2023
Transcript of Jury Trial Day Seven as to Cedric Cromwell, David Dequattro held on April 27, 2022, before Judge Douglas P. Woodlock. COA Case No. 23-1115 and 23-1116. Court Reporter Name and Contact Information: Kelly Mortellite at mortellite@gmail.com The Transcript may be purchased through the Court Reporter, viewed at the public terminal, or viewed through PACER after it is released. Redaction Request due 2/23/2023. Redacted Transcript Deadline set for 3/6/2023. Release of Transcript Restriction set for 5/3/2023. (Dore, Samantha) (Entered: 02/02/2023)
Main Document:
Transcript
#357
Feb 02, 2023
Transcript of Jury Trial Day Eight as to Cedric Cromwell, David Dequattro held on April 28, 2022, before Judge Douglas P. Woodlock. COA Case No. 23-1115 and 23-1116. Court Reporter Name and Contact Information: Kelly Mortellite at mortellite@gmail.com The Transcript may be purchased through the Court Reporter, viewed at the public terminal, or viewed through PACER after it is released. Redaction Request due 2/23/2023. Redacted Transcript Deadline set for 3/6/2023. Release of Transcript Restriction set for 5/3/2023. (Dore, Samantha) (Entered: 02/02/2023)
Main Document:
Transcript
#358
Feb 02, 2023
Transcript of Hearing as to Cedric Cromwell, David Dequattro held on April 29, 2022, before Judge Douglas P. Woodlock. COA Case No. 23-1115 and 23-1116. Court Reporter Name and Contact Information: Kelly Mortellite at mortellite@gmail.com The Transcript may be purchased through the Court Reporter, viewed at the public terminal, or viewed through PACER after it is released. Redaction Request due 2/23/2023. Redacted Transcript Deadline set for 3/6/2023. Release of Transcript Restriction set for 5/3/2023. (Dore, Samantha) (Entered: 02/02/2023)
Main Document:
Transcript
#359
Feb 02, 2023
Transcript of Jury Trial Day Nine as to Cedric Cromwell, David Dequattro held on May 3, 2022, before Judge Douglas P. Woodlock. COA Case No. 23-1115 and 23-1116. Court Reporter Name and Contact Information: Kelly Mortellite at mortellite@gmail.com The Transcript may be purchased through the Court Reporter, viewed at the public terminal, or viewed through PACER after it is released. Redaction Request due 2/23/2023. Redacted Transcript Deadline set for 3/6/2023. Release of Transcript Restriction set for 5/3/2023. (Dore, Samantha) (Entered: 02/02/2023)
Main Document:
Transcript
#360
Feb 02, 2023
NOTICE is hereby given that an official transcript of a proceeding has been filed by the court reporter in the above-captioned matter. Counsel are referred to the Court's Transcript Redaction Policy, available on the court website at http://www.mad.uscourts.gov/caseinfo/transcripts.htm (Dore, Samantha) (Entered: 02/02/2023)
Main Document:
NOTICE
#362
Feb 03, 2023
Judge Douglas P. Woodlock: ELECTRONIC ORDER entered granting in part 345 Motion to Withdraw as Attorney as to Cedric Cromwell (1), this grant is made to only so much of this motion as may properly be addressed by this Court now that the matter is on appeal, specifically finding that the defendant's affidavit appears to entitle him to the appointment of counsel by the Court of Appeals; and further finding that the assets identified by the defendant appear available to provide security for the financial dimension to his sentence and as such will be considered in connection with the fashioning of conditions for release pending appeal. (Woodlock, Douglas) (Entered: 02/03/2023)
Main Document:
Judge
#363
Feb 03, 2023
Transmitted Supplemental Record on Appeal as to Cedric Cromwell re 344 Notice of Appeal. Documents included: ECF No. 362 (Paine, Matthew) (Entered: 02/03/2023)
Main Document:
Transmitted
Feb 03, 2023
Attorney update in case as to Cedric Cromwell. Attorney Timothy R. Flaherty terminated. (Lima, Christine)
#364
Feb 06, 2023
NOTICE OF APPEAL by USA as to Cedric Cromwell, David Dequattro re re 289 ELECTRONIC CLERKS NOTES/ORDER 335 ELECTRONIC CLERKS NOTES/ORDER 338 Judgment, 336 Judgment. NOTICE TO COUNSEL: A Transcript Report/Order Form, which can be downloaded from the First Circuit Court of Appeals web site at http://www.ca1.uscourts.gov MUST be completed and submitted to the Court of Appeals. Counsel shall register for a First Circuit CM/ECF Appellate Filer Account at http://pacer.psc.uscourts.gov/cmecf. Counsel shall also review the First Circuit requirements for electronic filing by visiting the CM/ECF Information section at http://www.ca1.uscourts.gov/cmecf. US District Court Clerk to deliver official record to Court of Appeals by 2/27/2023. (Danieli, Chris) Modified on 2/7/2023 (Paine, Matthew). (Entered: 02/07/2023)
Main Document:
NOTICE
#25
Feb 07, 2023
NOTICE of Appearance by Christopher M. Hynes on behalf of Giffords Law Center to Prevent Gun Violence (Hynes, Christopher) (Entered: 02/07/2023)
Main Document:
NOTICE
#26
Feb 07, 2023
MOTION for Leave to Appear Pro Hac Vice for admission of Aaron R. Marcu Filing fee: $ 125, receipt number AMADC-9708259 by Giffords Law Center to Prevent Gun Violence. (Attachments: # 1 Exhibit Certification of Aaron Marcu, # 2 Exhibit Aaron Marcu Certification of Good Standing)(Hynes, Christopher) (Entered: 02/07/2023)
Main Document:
MOTION
#27
Feb 07, 2023
MOTION for Leave to Appear Pro Hac Vice for admission of Elliot Friedman Filing fee: $ 125, receipt number AMADC-9708299 by Giffords Law Center to Prevent Gun Violence. (Attachments: # 1 Exhibit Certification of Elliot Friedman, # 2 Elliot Friedman Certification of Good Standing)(Hynes, Christopher) (Entered: 02/07/2023)
Main Document:
MOTION
#28
Feb 07, 2023
MOTION for Leave to Appear Pro Hac Vice for admission of Jennifer Loeb Filing fee: $ 125, receipt number AMADC-9708308 by Giffords Law Center to Prevent Gun Violence. (Attachments: # 1 Exhibit Certification of Jennifer Loeb, # 2 Exhibit Jennifer Loeb Certification of Good Standing)(Hynes, Christopher) (Entered: 02/07/2023)
Main Document:
MOTION
#30
Feb 07, 2023
MOTION for Leave to File a Brief as Amicus Curiae by Giffords Law Center to Prevent Gun Violence. (Attachments: # 1 Exhibit [Proposed] Amicus Curiae Brief)(Hynes, Christopher) (Entered: 02/07/2023)
Main Document:
MOTION
#32
Feb 07, 2023
NOTICE of Appearance by Adam M. Katz on behalf of Everytown for Gun Safety Support fund (Katz, Adam) (Entered: 02/07/2023)
#33
Feb 07, 2023
NOTICE of Appearance by Rachel Alpert on behalf of Everytown for Gun Safety Support fund (Alpert, Rachel) (Entered: 02/07/2023)
Main Document:
NOTICE
#34
Feb 07, 2023
CORPORATE DISCLOSURE STATEMENT by Everytown for Gun Safety Support fund. (Gershenson, Adam) (Entered: 02/07/2023)
Main Document:
CORPORATE
#35
Feb 07, 2023
MOTION for Leave to File Amicus Brief in Support of Defendant's Opposition to Plaintiffs' Motion for Preliminary Injunction by Everytown for Gun Safety Support fund. (Attachments: # 1 Exhibit A)(Gershenson, Adam) (Attachment 1 replaced on 2/8/2023 with corrected pdf, per counsel's request.) (de Oliveira, Flaviana). (Entered: 02/07/2023)
#36
Feb 07, 2023
MOTION for Leave to File Amicus Curiae Brief by Brady, March For Our Lives. (Attachments: # 1 Exhibit [Proposed] Amicus Curiae Brief)(Maya, Michael) (Entered: 02/07/2023)
Main Document:
MOTION
#365
Feb 07, 2023
Certified and Transmitted Abbreviated Electronic Record on Appeal as to Cedric Cromwell to US Court of Appeals re 364 Notice of Appeal. (Paine, Matthew) (Entered: 02/07/2023)
Main Document:
Certified
#33
Feb 08, 2023
NOTICE of Appearance by Benjamin N. Ernst on behalf of George Abraham, Candace Lapidus Sloane (Ernst, Benjamin) (Entered: 02/08/2023)
#37
Feb 08, 2023
MOTION for Leave to Appear Pro Hac Vice for admission of William J. Taylor, Jr. Filing fee: $ 125, receipt number AMADC-9710820 by Everytown for Gun Safety Support fund.(Gershenson, Adam) (Entered: 02/08/2023)
Main Document:
MOTION
#38
Feb 08, 2023
NOTICE of Appearance by Jennifer Loeb on behalf of Giffords Law Center to Prevent Gun Violence (Loeb, Jennifer) (Entered: 02/08/2023)
#39
Feb 08, 2023
NOTICE of Appearance by Aaron Marcu on behalf of Giffords Law Center to Prevent Gun Violence (Marcu, Aaron) (Entered: 02/08/2023)
Main Document:
NOTICE
#40
Feb 08, 2023
NOTICE of Appearance by Elliot Friedman on behalf of Giffords Law Center to Prevent Gun Violence (Friedman, Elliot) (Entered: 02/08/2023)
Main Document:
NOTICE
#367
Feb 08, 2023
Judge Douglas P. Woodlock: ELECTRONIC ORDER - Upon the assent of the Government, as stated in the "Compliance with Local Rule 7.1(a)(2)", 351 Defendant Cedric Cromwell's Renewed and Assented to Motion for Stay of Sentence and Bail Pending Appeal is GRANTED. (Beatty, Barbara) (Entered: 02/08/2023)
#368
Feb 08, 2023
Judge Douglas P. Woodlock: ELECTRONIC ORDER finding as moot 292 Defendant Cedric Cromwell's Motion for Stay of Sentence and Bail Pending Appeal, in light of the 367 GRANTING of the Renewed Motion for Stay this day. (Beatty, Barbara) (Entered: 02/08/2023)
#369
Feb 08, 2023
Judge Douglas P. Woodlock: ELECTRONIC ORDER - Upon the assent of the Government, as stated in the "Compliance with Local Rule 7.1(a)(2)", 342 Defendant David DeQuattro's Renewed Assented to Motion for Stay of Sentence Pending Appeal is GRANTED.(Beatty, Barbara) (Entered: 02/08/2023)
#370
Feb 08, 2023
Judge Douglas P. Woodlock: ELECTRONIC ORDER finding as moot 290 Defendant David DeQuattro's Assented to Motion for Stay of Sentence Pending Appeal and finding as moot 302 Assented to Motion to Stay Fine, in light of the 369 GRANTING of the Renewed Motion for Stay this day. (Beatty, Barbara) (Entered: 02/08/2023)
#371
Feb 08, 2023
USCA Case Number as to Cedric Cromwell 23-1138 for 364 Notice of Appeal filed by USA. (Paine, Matthew) (Entered: 02/08/2023)
#373
Feb 08, 2023
Transmitted Supplemental Record on Appeal as to Cedric Cromwell re 364 Notice of Appeal, 344 Notice of Appeal Documents included: ECF No. 367 (Paine, Matthew) Modified on 2/8/2023 to Correct Docket Text (Paine, Matthew). (Entered: 02/08/2023)
Main Document:
Transmitted
#45
Feb 13, 2023
AMICUS BRIEF filed by Everytown for Gun Safety Support fund (Amicus Brief in Support of Defendant's Opposition to Plaintiffs' Motion for Preliminary Injunction -- Leave to File Granted Feb. 9, 2023). (Gershenson, Adam) (Entered: 02/13/2023)
#46
Feb 13, 2023
AMICUS BRIEF filed by Brady, March For Our Lives (Amicus Brief in Support of Defendant's Opposition to Plaintiffs' Motion for Preliminary Injunction -- Leave to File Granted Feb. 9, 2023). (Maya, Michael) (Entered: 02/13/2023)
#47
Feb 13, 2023
AMICUS BRIEF filed by Giffords Law Center to Prevent Gun Violence (Amicus Brief in Support of Defendant's Opposition to Plaintiffs' Motion for Preliminary Injunction - Leave to File Granted Feb. 9, 2023). (Loeb, Jennifer) (Entered: 02/13/2023)
#2
Feb 15, 2023
MOTION for Leave to Proceed in forma pauperis by Stephen Stoute.(Castilla, Francis) (Entered: 02/16/2023)
Main Document:
MOTION
#375
Feb 17, 2023
ORDER of USCA as to Cedric Cromwell re 344 Notice of Appeal. (Paine, Matthew) Treating appellant's financial affidavit as a motion to proceed on appeal in forma pauperis ("IFP"), we transmit said request to the district court (Docket No. 1:20-cr-10271-DPW-1 (D. Mass.)) for action in the first instance. See Fed. R. App. P. 24(a)(1). Copies of the district court's ruling shall be forwarded to this court. The district court, if it denies the motion, is requested to state its reasons in writing. Fed. R. App. P. 24(a)(2). If appellant is not granted in forma pauperis status by the district court, appellant may file a motion to proceed in forma pauperis in this court in accordance with Fed. R. App. P. 24(a)(5). (Additional attachment(s) added on 2/18/2023: # 1 Financial Affidavit) (Paine, Matthew). (Entered: 02/18/2023)
Main Document:
ORDER
#48
Feb 20, 2023
NOTICE of Appearance by William James Taylor, Jr on behalf of Everytown for Gun Safety Support fund (Taylor, William) (Entered: 02/20/2023)
Main Document:
NOTICE
#10
Feb 21, 2023
Refusal to Consent to Proceed Before a US Magistrate Judge. . (Carr, Peter) (Entered: 02/21/2023)
Main Document:
Refusal
#376
Feb 22, 2023
Judge Douglas P. Woodlock: ELECTRONIC ORDER entered re 375 ...REQUEST GRANTED. (Beatty, Barbara) (Entered: 02/22/2023)
#377
Feb 23, 2023
Transmitted Supplemental Record on Appeal as to Cedric Cromwell re 344 Notice of Appeal Documents included: ECF Nos. 375 and 376 (Paine, Matthew) (Entered: 02/23/2023)
Main Document:
Transmitted
#49
Feb 28, 2023
MOTION for Leave to File Excess Pages by Joseph R Capen, National Association for Gun Rights.(Arrington, Barry) (Entered: 02/28/2023)
#16
Mar 01, 2023
MEMORANDUM in Support re 15 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM filed by Federal Home Loan Mortgage Corp., Select Portfolio Servicing, Inc.. (Carr, Peter) (Entered: 03/01/2023)
Main Document:
MEMORANDUM
#37
Mar 02, 2023
Judge Nathaniel M. Gorton: ORDER entered DENYING 34 Motion to Disqualify Counsel. (Warnock, Douglas) (Entered: 03/02/2023)
#50
Mar 06, 2023
REPLY to Response to 15 MOTION for Preliminary Injunction filed by Joseph R Capen, National Association for Gun Rights. (Attachments: # 1 Exhibit, # 2 Declaration)(Arrington, Barry) (Entered: 03/06/2023)
#378
Mar 07, 2023
Transcript of Proceedings as to Cedric Cromwell, David Dequattro held on December 20, 2022, before Judge Douglas P. Woodlock. COA Case No. 23-1138 and 23-1139. Court Reporter Name and Contact Information: James Gibbons at jamesgibbonsrpr@gmail.com The Transcript may be purchased through the Court Reporter, viewed at the public terminal, or viewed through PACER after it is released. Redaction Request due 3/28/2023. Redacted Transcript Deadline set for 4/7/2023. Release of Transcript Restriction set for 6/5/2023. (Dore, Samantha) (Entered: 03/07/2023)
Main Document:
Transcript
#379
Mar 07, 2023
NOTICE is hereby given that an official transcript of a proceeding has been filed by the court reporter in the above-captioned matter. Counsel are referred to the Court's Transcript Redaction Policy, available on the court website at https://www.mad.uscourts.gov/caseinfo/transcripts.htm (Dore, Samantha) (Entered: 03/07/2023)
Main Document:
NOTICE
#8
Mar 13, 2023
MOTION to Vacate the judgment on case filed by Stephen Stoute.(Geraldino-Karasek, Clarilde) (Entered: 03/14/2023)
Main Document:
MOTION
#17
Mar 13, 2023
MOTION for Extension of Time to March 25, 2023 to File Response/Reply as to 15 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM (Unopposed) by Steven C. Fustolo.(Culik, Joe) (Entered: 03/13/2023)
Main Document:
MOTION
#9
Mar 17, 2023
Judge Patti B. Saris: ENDORSED ORDER entered re 8 Motion to Vacate the judgment. " Denied. However, the dismissal is without prejudice as stated in the order. " (Geraldino-Karasek, Clarilde) (Entered: 03/17/2023)
Main Document:
Judge
#380
Mar 17, 2023
US Marshal Process Receipt and Return for Preliminary Order of Forfeiture re. One Bowflex Revolution Home Gym served, delivered on 3/1/2023. (Not in USMS Custody) (McManus, Caetlin) (Entered: 03/17/2023)
Main Document:
US
#381
Mar 22, 2023
MOTION for Hearing (Status Conference re: Tax Charges) as to Cedric Cromwell by USA. (Wichers, Christine) (Entered: 03/22/2023)
Main Document:
MOTION
#11
Mar 23, 2023
LETTER/MOTION to Vacate filed by Stephen Stoute. (Attachments: # 1 Exhibit)(Geraldino-Karasek, Clarilde) Modified docket text on 3/19/2024 in accordance with document relief filed. (Geraldino-Karasek, Clarilde). (Entered: 03/23/2023)
Main Document:
LETTER/MOTION
#382
Mar 23, 2023
Judge Douglas P. Woodlock: CJA APPOINTMENT OF COUNSEL - Appointment of Attorney Daniel Cloherty as to Cedric Cromwell. This appointment is subject to counsel's consultation with the defendant Cedric Cromwell regarding any potential conflicts and report back to the Court no later than April 7, 2023. (Beatty, Barbara) (Entered: 03/23/2023)
#64
Mar 24, 2023
USCA Judgment as to 61 Notice of Appeal, filed by Stephen Stoute. AFFIRMED... (Paine, Matthew) (Entered: 03/26/2023)
Main Document:
USCA
#19
Mar 27, 2023
Opposition re 15 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM filed by Steven C. Fustolo. (Attachments: # 1 Exhibit 1-6, # 2 Appendix)(Culik, Joe) (Entered: 03/27/2023)
Main Document:
Opposition
#38
Mar 27, 2023
USCA Judgment as to 32 Notice of Appeal, filed by Stephen Stoute. AFFIRMED... (Paine, Matthew) (Entered: 03/28/2023)
Main Document:
USCA
#384
Mar 30, 2023
Notice of Service of Process filed by USA as to Cedric Cromwell. Individual(s)/Entities served: Atty. Timothy R. Flaherty; Cedric Cromwell, c/o Atty. Timothy R. Flaherty. (Head, Carol) (Entered: 03/30/2023)
Main Document:
Notice
#385
Mar 30, 2023
Service by Publication as to Cedric Cromwell. (Head, Carol) (Entered: 03/30/2023)
Main Document:
Service
#386
Mar 30, 2023
MOTION for Forfeiture of Property (Final Order of Forfeiture) as to Cedric Cromwell by USA. (Attachments: # 1 Proposed Order)(Head, Carol) (Entered: 03/30/2023)
Main Document:
MOTION
#53
Mar 31, 2023
STATUS REPORT (Joint) Regarding Court's Mediation Program by Spencer Jackson, Sean Roycroft. (Gill, Alexandra) (Entered: 03/31/2023)
Main Document:
STATUS
#387
Mar 31, 2023
Judge Douglas P. Woodlock: FINAL ORDER OF FORFEITURE granting 386 Motion for Forfeiture of Property as to Cedric Cromwell (1). (Beatty, Barbara) (Entered: 03/31/2023)
Main Document:
Judge
#52
Apr 03, 2023
Assented to MOTION for Leave to File Excess Pages for Surreply (30 Pages) by Andrea Joy Campbell.(Gohlke, Grace) (Entered: 04/03/2023)
Main Document:
Assented
Apr 05, 2023
Clerks Notes: Pursuant to the Courts CJA Appointment of Counsel 382, Attorney Cloherty reports back to the Court that after consultation with Mr. Cromwell, Mr. Cromwell does not believe there is anything in Attorney Clohertys past activity and professional associations that creates any conflict with his representation of Mr. Cromwell at this point. Given the filing of appellate counsels Docketing Statements and Transcript Order forms, Attorney Cloherty (who will have access under the CJA to all transcripts prepared) should at the outset determine whether additional transcripts are necessary to his trial court representation; the Court will conduct a conflict hearing with Mr. Cromwell and Mr. Cloherty once transcripts ordered are in hand. (Beatty, Barbara)
#53
Apr 06, 2023
SUR-REPLY to Motion re 15 MOTION for Preliminary Injunction filed by Andrea Joy Campbell. (Attachments: # 1 Rebuttal Declaration of Robert Spitzer, # 2 Rebuttal Declaration of Louis Klarevas, # 3 Supplemental Declaration of Grace Gohlke, # 4 Amended Declaration of Michael Vorenberg, # 5 Appendix of Historical Statutes)(Green, Julie) (Entered: 04/06/2023)
#20
Apr 12, 2023
Letter/request (non-motion) from Corey Spaulding and SS Spaulding. (Attachments: # 1 Letter to President Bond, # 2 Letter to Baker, # 3 Letter to Chair Ryan, # 4 Letter to Members of the Judiciary Commitee, # 5 Letter to Attorney Dowell, # 6 Letter to Mr. Neff, # 7 Letter to Chair Ryan)(Dore, Samantha) (Attachment 2 replaced on 5/1/2023) (Dore, Samantha). (Attachment 3 replaced on 5/1/2023) (Dore, Samantha). (Attachment 7 replaced on 5/1/2023) (Dore, Samantha). Modified on 5/1/2023: Removed blank pages. (Dore, Samantha). (Attachment 6 replaced on 5/1/2023) (Dore, Samantha). (Entered: 04/18/2023)
Main Document:
Letter/request
#65
Apr 17, 2023
MANDATE of USCA as to 61 Notice of Appeal, filed by Stephen Stoute. Appeal 61 Terminated (Paine, Matthew) (Entered: 04/18/2023)
Main Document:
MANDATE
#388
Apr 24, 2023
Transcript of Jury Trial Day One as to Cedric Cromwell, David Dequattro held on April 19, 2022, before Judge Douglas P. Woodlock. COA Case No. 23-1116 and 23-1138. Court Reporter Name and Contact Information: Kelly Mortellite at mortellite@gmail.com The Transcript may be purchased through the Court Reporter, viewed at the public terminal, or viewed through PACER after it is released. Redaction Request due 5/15/2023. Redacted Transcript Deadline set for 5/25/2023. Release of Transcript Restriction set for 7/24/2023. (Dore, Samantha) (Entered: 04/24/2023)
Main Document:
Transcript
#389
Apr 24, 2023
Transcript of Jury Trial Day Two as to Cedric Cromwell, David Dequattro held on April 20, 2022, before Judge Douglas P. Woodlock. COA Case No. 23-1116 and 23-1138. Court Reporter Name and Contact Information: Kelly Mortellite at mortellite@gmail.com The Transcript may be purchased through the Court Reporter, viewed at the public terminal, or viewed through PACER after it is released. Redaction Request due 5/15/2023. Redacted Transcript Deadline set for 5/25/2023. Release of Transcript Restriction set for 7/24/2023. (Dore, Samantha) (Entered: 04/24/2023)
Main Document:
Transcript
#390
Apr 24, 2023
Transcript of Jury Trial Day Three as to Cedric Cromwell, David Dequattro held on April 21, 2022, before Judge Douglas P. Woodlock. COA Case No. 23-1116 and 23-1138. Court Reporter Name and Contact Information: Kelly Mortellite at mortellite@gmail.com The Transcript may be purchased through the Court Reporter, viewed at the public terminal, or viewed through PACER after it is released. Redaction Request due 5/15/2023. Redacted Transcript Deadline set for 5/25/2023. Release of Transcript Restriction set for 7/24/2023. (Dore, Samantha) (Entered: 04/24/2023)
Main Document:
Transcript
#391
Apr 24, 2023
Transcript of Hearing as to Cedric Cromwell, David Dequattro held on August 30, 2021, before Judge Douglas P. Woodlock. COA Case No. 23-1116 and 23-1138. Court Reporter Name and Contact Information: Kelly Mortellite at mortellite@gmail.com The Transcript may be purchased through the Court Reporter, viewed at the public terminal, or viewed through PACER after it is released. Redaction Request due 5/15/2023. Redacted Transcript Deadline set for 5/25/2023. Release of Transcript Restriction set for 7/24/2023. (Dore, Samantha) (Entered: 04/24/2023)
Main Document:
Transcript
#392
Apr 24, 2023
Transcript of Jury Trial Day Seven as to Cedric Cromwell, David Dequattro held on April 27, 2022, before Judge Douglas P. Woodlock. COA Case No. 23-1116 and 23-1138. Court Reporter Name and Contact Information: Kelly Mortellite at mortellite@gmail.com The Transcript may be purchased through the Court Reporter, viewed at the public terminal, or viewed through PACER after it is released. Redaction Request due 5/15/2023. Redacted Transcript Deadline set for 5/25/2023. Release of Transcript Restriction set for 7/24/2023. (Dore, Samantha) (Entered: 04/24/2023)
Main Document:
Transcript
#393
Apr 24, 2023
NOTICE is hereby given that an official transcript of a proceeding has been filed by the court reporter in the above-captioned matter. Counsel are referred to the Court's Transcript Redaction Policy, available on the court website at https://www.mad.uscourts.gov/caseinfo/transcripts.htm (Dore, Samantha) (Entered: 04/24/2023)
#54
Apr 28, 2023
Assented to MOTION to Seal Document (Exhibits to Motion for Summary Judgment) by Spencer Jackson, Sean Roycroft.(Gill, Alexandra) (Entered: 04/28/2023)
Main Document:
Assented
#55
Apr 28, 2023
NOTICE OF MANUAL FILING by Spencer Jackson, Sean Roycroft (Gill, Alexandra) (Entered: 04/28/2023)
Main Document:
NOTICE
#9
May 03, 2023
AMENDED COMPLAINT against American Student Assistance, filed by Stephen Stoute. (Attachments: # 1 Exhibit)(Kelly, Danielle) (Entered: 05/03/2023)
Main Document:
AMENDED
#154
May 10, 2023
USCA Judgment as to 139 Notice of Appeal, filed by James P. Ryan (Paine, Matthew) (Entered: 05/11/2023)
#21
May 17, 2023
NOTICE of Appearance by Lane N. Goldberg on behalf of Steven C. Fustolo (Goldberg, Lane) (Entered: 05/17/2023)
#57
May 22, 2023
MOTION for Summary Judgment by Spencer Jackson, Sean Roycroft.(Gill, Alexandra) (Entered: 05/22/2023)
Main Document:
MOTION
#58
May 22, 2023
CERTIFICATE OF CONSULTATION pursuant to LR 7.1 re 57 MOTION for Summary Judgment by Alexandra Milan Gill on behalf of Spencer Jackson, Sean Roycroft filed by on behalf of Spencer Jackson, Sean Roycroft. (Gill, Alexandra) (Entered: 05/22/2023)
Main Document:
CERTIFICATE
#59
May 22, 2023
Statement of Material Facts L.R. 56.1 re 57 MOTION for Summary Judgment filed by Spencer Jackson, Sean Roycroft. (Attachments: # 1 Exhibit Death Certificate, # 2 Exhibit BPD Dispatch Log, # 3 Exhibit Select BPD Policies, # 4 Exhibit Deposition Transcript of Sean Roycroft, # 5 Exhibit Affidavit of Sean Roycroft, # 6 Exhibit BPD Police Report, # 7 Exhibit Affidavit of Amy Anderson, # 8 Exhibit Deposition Transcript of Amy Anderson, # 9 Exhibit MASP Interview Roycroft, # 10 Exhibit Answers to Interrogatories - Roycroft, # 11 Exhibit Deposition Transcript of Spencer Jackson, # 12 Exhibit MASP Interview Transcript Jackson, # 13 Exhibit Answers to Interrogatories Jackson, # 14 Exhibit Affidavit Spencer Jackson, # 15 Exhibit MASP Case Master Report, # 16 Exhibit Photos of Scene, # 17 Exhibit Expert Report DiChiara, # 18 Exhibit Deposition Transcript of DeFoe, # 19 Exhibit Placard for Audio)(Gill, Alexandra) (Entered: 05/22/2023)
Main Document:
Statement
#60
May 22, 2023
MEMORANDUM in Support re 57 MOTION for Summary Judgment filed by Spencer Jackson, Sean Roycroft, Town of Barnstable. (Gill, Alexandra) (Main Document 60 replaced on 5/23/2023 to correct citations. NEF regenerated.) (Lara, Miguel). (Entered: 05/22/2023)
Main Document:
MEMORANDUM
#61
May 23, 2023
Defendants' Letter/request (non-motion) for Oral Argument Pursuant to L.R. 7.1(d). (Gill, Alexandra) (Entered: 05/23/2023)
Main Document:
Defendants'
May 24, 2023
Judge Indira Talwani: ELECTRONIC ORDER granting in part and denying in part Defendants' Joint Motion to Continue Preliminary Injunction Deadlines 26 . The hearing on Plaintiff L.M.s Emergency Motion 12 set for May 31, 2023, at 9:30 a.m., will proceed as scheduled but shall be limited to the request for a Temporary Restraining Order ("TRO"). Defendants may present their opposition to a TRO at that hearing rather than in advance of the hearing. The time for Defendants to respond to Plaintiffs' Motion for a Preliminary Injunction 12 is extended to June 9, 2023, and a hearing on the motion for a preliminary injunction will be set for June 13, 2023, at 11:30 a.m. (Responses due by 6/9/2023, Motion Hearing set for 5/31/2023 09:30 AM in Courtroom 9 (In person only) before Judge Indira Talwani; Motion Hearing set for 6/13/2023 11:30 AM in Courtroom 9 (In person only) before Judge Indira Talwani.) (MacDonald, Gail)
#13
May 25, 2023
Certified and Transmitted Abbreviated Electronic Record on Appeal to US Court of Appeals re 12 Notice of Appeal. (Paine, Matthew) (Entered: 05/25/2023)
Main Document:
Certified
#57
May 25, 2023
Notice of Supplemental Authorities re 15 MOTION for Preliminary Injunction (Attachments: # 1 Exhibit, # 2 Exhibit, # 3 Exhibit, # 4 Exhibit)(Gohlke, Grace) (Entered: 05/25/2023)
#396
May 25, 2023
Transcript of Status Conference as to Cedric Cromwell, David Dequattro held on April 6, 2021, before Judge Douglas P. Woodlock. COA Case No. 23-1116 and 23-1138. Court Reporter Name and Contact Information: Lee Marzilli at leemarz@aol.com The Transcript may be purchased through the Court Reporter, viewed at the public terminal, or viewed through PACER after it is released. Redaction Request due 6/15/2023. Redacted Transcript Deadline set for 6/26/2023. Release of Transcript Restriction set for 8/23/2023. (Dore, Samantha) (Entered: 05/25/2023)
Main Document:
Transcript
#397
May 25, 2023
NOTICE is hereby given that an official transcript of a proceeding has been filed by the court reporter in the above-captioned matter. Counsel are referred to the Court's Transcript Redaction Policy, available on the court website at https://www.mad.uscourts.gov/caseinfo/transcripts.htm (Dore, Samantha) (Entered: 05/25/2023)
Main Document:
NOTICE
#38
Jun 01, 2023
Judge Nathaniel M. Gorton: MEMORANDUM AND ORDER entered. For the foregoing reasons, defendants' motion to dismiss (Docket No. 26 ) is ALLOWED. So ordered. (Warnock, Douglas) (Entered: 06/01/2023)
#39
Jun 01, 2023
Judge Nathaniel M. Gorton: ORDER entered. ORDER DISMISSING CASE (Warnock, Douglas) (Entered: 06/01/2023)
#40
Jun 04, 2023
NOTICE OF APPEAL re 38 MEMORANDUM AND ORDER, 39 ORDER OF DISMISSAL by Randall Bock NOTICE TO COUNSEL: A Transcript Report/Order Form, which can be downloaded from the First Circuit Court of Appeals web site at http://www.ca1.uscourts.gov MUST be completed and submitted to the Court of Appeals. Counsel shall register for a First Circuit CM/ECF Appellate Filer Account at http://pacer.psc.uscourts.gov/cmecf. Counsel shall also review the First Circuit requirements for electronic filing by visiting the CM/ECF Information section at http://www.ca1.uscourts.gov/cmecf. US District Court Clerk to deliver official record to Court of Appeals by 6/26/2023. (Bock, Randall) Modified on 6/9/2023 to Correct Docket Text and Add CM/ECF Document Links to Orders Being Appealed as the Plaintiff Failed to Follow the CM/ECF NextGen Prompts When Filing the Notice of Appeal in Violation of Court Rules and CM/ECF NextGen Administrative Procedures. (Paine, Matthew). (Entered: 06/04/2023)
Main Document:
NOTICE
#59
Jun 05, 2023
Transcript of Motion Hearing held on May 30, 2023, before Chief Judge F. Dennis Saylor IV. The Transcript may be purchased through the Court Reporter, viewed at the public terminal, or viewed through PACER after it is released. Court Reporter Name and Contact Information: Valerie O'Hara at vaohara@gmail.com. Redaction Request due 6/26/2023. Redacted Transcript Deadline set for 7/6/2023. Release of Transcript Restriction set for 9/5/2023. (McDonagh, Christina) (Entered: 06/06/2023)
#62
Jun 06, 2023
MOTION for Extension of Time to June 12, 2023 to File Response/Reply by Ian Miller.(Friedman, Howard) (Entered: 06/06/2023)
Main Document:
MOTION
#41
Jun 09, 2023
Certified and Transmitted Abbreviated Electronic Record on Appeal to US Court of Appeals re 40 Notice of Appeal. (Paine, Matthew) (Entered: 06/09/2023)
Main Document:
Certified
#61
Jun 09, 2023
Second Notice of Supplemental Authorities re 15 MOTION for Preliminary Injunction (Green, Julie) (Main Document 61 replaced, detached from supporting exhibits. Additional attachment(s) added on 6/12/2023: # 1 Exhibit A, # 2 Exhibit B) (de Oliveira, Flaviana). (Entered: 06/09/2023)
#64
Jun 15, 2023
Statement of Material Facts L.R. 56.1 re 57 MOTION for Summary Judgment filed by Ian Miller. (Friedman, Howard) (Entered: 06/15/2023)
Main Document:
Statement
#65
Jun 15, 2023
MEMORANDUM in Opposition re 57 MOTION for Summary Judgment filed by Ian Miller. (Friedman, Howard) (Entered: 06/15/2023)
Main Document:
MEMORANDUM
#66
Jun 15, 2023
AFFIDAVIT in Opposition re 57 MOTION for Summary Judgment filed by Ian Miller. (Attachments: # 1 Exhibit 20, # 2 Exhibit 21, # 3 Exhibit 22, # 4 Exhibit 23, # 5 Exhibit 24, # 6 Exhibit 25, # 7 Exhibit 26, # 8 Exhibit 27, # 9 Exhibit 28, # 10 Exhibit 29, # 11 Exhibit 30, # 12 Exhibit 31, # 13 Exhibit 32, # 14 Exhibit 33)(Friedman, Howard) (Entered: 06/15/2023)
Main Document:
AFFIDAVIT
#11
Jun 20, 2023
Judge Indira Talwani: ORDER entered. ORDER DISMISSING CASE(PSSA, 4) (Entered: 06/21/2023)
Main Document:
Judge
#9
Jun 21, 2023
Judge Richard G. Stearns: ORDER entered. Based upon the foregoing, and in accordance with the Courts March 13, 2023 Memorandum and Order, this action is DISMISSED pursuant to 28 U.S.C. § 1915(e)(2)(B)(ii).(PSSA, 4) (Entered: 06/21/2023)
#67
Jun 22, 2023
REPLY to Response to 57 MOTION for Summary Judgment filed by Spencer Jackson, Sean Roycroft. (Attachments: # 1 Exhibit 34, # 2 Objections Pursuant to Fed. R. Civ. P. 56(c)(2))(Gill, Alexandra) (Entered: 06/22/2023)
Main Document:
REPLY
#68
Jun 22, 2023
Statement of Material Facts L.R. 56.1 re 57 MOTION for Summary Judgment in Response to Plaintiff's Statement of Additional Facts filed by Spencer Jackson, Sean Roycroft. (Gill, Alexandra) (Entered: 06/22/2023)
Main Document:
Statement
#398
Jun 22, 2023
Notice of Reassignment as to Cedric Cromwell, David Dequattro. Judge Nathaniel M. Gorton added. Judge Douglas P. Woodlock no longer assigned to case. Case redrawn according to Local Rule 40.1(i)(1). (adminn, ) (Entered: 06/22/2023)
Main Document:
Notice
#399
Jun 29, 2023
ELECTRONIC NOTICE OF HEARING as to Cedric Cromwell Status Conference set for 7/11/2023 11:15 AM in Courtroom 4 (In person only) before Judge Nathaniel M. Gorton. (Lima, Christine) (Entered: 06/29/2023)
Main Document:
ELECTRONIC
#11
Jul 07, 2023
NOTICE OF APPEAL as to 9 Order, 10 Order Dismissing Case by Stephen Stoute. NOTICE TO COUNSEL: A Transcript Report/Order Form, which can be downloaded from the First Circuit Court of Appeals web site at http://www.ca1.uscourts.gov MUST be completed and submitted to the Court of Appeals. Counsel shall register for a First Circuit CM/ECF Appellate Filer Account at http://pacer.psc.uscourts.gov/cmecf. Counsel shall also review the First Circuit requirements for electronic filing by visiting the CM/ECF Information section at http://www.ca1.uscourts.gov/cmecf. US District Court Clerk to deliver official record to Court of Appeals by 7/27/2023. (Pacho, Arnold) (Entered: 07/07/2023)
Main Document:
NOTICE
#12
Jul 07, 2023
NOTICE OF APPEAL as to 10 Order, 11 Order Dismissing Case by Stephen Stoute NOTICE TO COUNSEL: A Transcript Report/Order Form, which can be downloaded from the First Circuit Court of Appeals web site at http://www.ca1.uscourts.gov MUST be completed and submitted to the Court of Appeals. Counsel shall register for a First Circuit CM/ECF Appellate Filer Account at http://pacer.psc.uscourts.gov/cmecf. Counsel shall also review the First Circuit requirements for electronic filing by visiting the CM/ECF Information section at http://www.ca1.uscourts.gov/cmecf. US District Court Clerk to deliver official record to Court of Appeals by 7/27/2023. (Kelly, Danielle) (Entered: 07/07/2023)
Main Document:
NOTICE
#13
Jul 07, 2023
Certified and Transmitted Abbreviated Electronic Record on Appeal to US Court of Appeals re 12 Notice of Appeal (Paine, Matthew) (Main Document 13 replaced on 7/9/2023) (Paine, Matthew). (Entered: 07/09/2023)
Main Document:
Certified
#27
Jul 07, 2023
MANDATE of USCA as to 18 Notice of Appeal, filed by Stephen Stoute. Appeal 18 Terminated (Dore, Samantha) (Entered: 07/10/2023)
Main Document:
MANDATE
#39
Jul 07, 2023
MANDATE of USCA as to 32 Notice of Appeal, filed by Stephen Stoute. Appeal 32 Terminated (Paine, Matthew) (Entered: 07/09/2023)
Main Document:
MANDATE
#400
Jul 11, 2023
Electronic Clerk's Notes for proceedings held before Judge Nathaniel M. Gorton: Status Conference as to Cedric Cromwell held on 7/11/2023. Matter is under appeal to the First Circuit. Defendant's appeals memo deadline is due by 8/4/23; Government to respond in 30 days. Counts 11-14 have not been tried. Government proposes to hold tax counts until the appeal comes back. Defendant has no objection to this proposal. Government to file motion to exclude all time between 7/11/23 and 1/10/24. Further Status Conference set for 1/10/2024 03:00 PM in Courtroom 4 (In person only) before Judge Nathaniel M. Gorton. (Attorneys present: Cloherty, Wichers, Dolan. )Court Reporter Name and Contact or digital recording information: Kristin Kelley at kmob929@gmail.com. (Lima, Christine) (Entered: 07/12/2023)
#401
Jul 19, 2023
Assented to MOTION for Excludable Delay from 1/18/2023 to 1/10/2024 as to Cedric Cromwell by USA. (Wichers, Christine) (Entered: 07/19/2023)
Main Document:
Assented
#28
Jul 20, 2023
USCA Judgment as to 25 Notice of Appeal, filed by Stephen Stoute. APPEAL DISMISSED.. (Paine, Matthew) (Entered: 07/21/2023)
Main Document:
USCA
#20
Jul 21, 2023
USCA Judgment as to 17 Notice of Appeal filed by Stephen Stoute (McDonagh, Christina) (Entered: 07/21/2023)
Main Document:
USCA
#402
Jul 21, 2023
Judge Nathaniel M. Gorton: ELECTRONIC ORDER entered ALLOWING 401 Assented to MOTION for Excludable Delay from 1/18/2023 to 1/10/2024 as to Cedric Cromwell by USA. (Warnock, Douglas) (Entered: 07/21/2023)
#403
Jul 21, 2023
Judge Nathaniel M. Gorton: ELECTRONIC ORDER entered. ORDER ON EXCLUDABLE DELAY as to Cedric Cromwell. Time excluded from January 18, 2023 until January 10, 2024. Reason for entry of order on excludable delay: 18 USC 3161(h)(7)(A) Interests of justice. (Warnock, Douglas) (Entered: 07/21/2023)
#6
Jul 24, 2023
Magistrate Judge Donald L. Cabell: ORDER entered. Stoute's response to the show cause order 5 shall be docketed as an amended complaint. The Clerk shall issue a summons for the defendant. Service to be completed within 90 days. Stoute may ask the USMS to complete service. Parties must submit the form indicating their consent or refusal to consent to the final assignment of this case to the Magistrate Judge within 30 days of service on the defendant. (PSSA, 3) (Entered: 07/24/2023)
Main Document:
Magistrate
#7
Jul 24, 2023
AMENDED COMPLAINT against PayPal, Inc., filed by Stephen Stoute.(PSSA, 3) (Entered: 07/24/2023)
Main Document:
AMENDED
#8
Jul 24, 2023
NOTICE to Plaintiff re Service by USMS; Local Rule 4.1 (PSSA, 3) (Entered: 07/24/2023)
Main Document:
NOTICE
#1
Jul 25, 2023
COMPLAINT against All Defendants Filing fee: $ 402, receipt number AMADC-9963211 (Fee Status: Filing Fee paid), filed by Allied Producers' Cooperative, Christensen Farms Midwest, LLC, Eichelberger Farms, Inc., New Fashion Pork, LLC, The Hanor Company of Wisconsin, LLC, Triumph Foods, LLC. (Attachments: # 1 Civil Cover Sheet Civil Cover Sheet, # 2 Category Form Category Form)(Peabody, Robert) (Entered: 07/25/2023)
#2
Jul 25, 2023
NOTICE of Appearance by Robert L. Peabody on behalf of Allied Producers' Cooperative, Christensen Farms Midwest, LLC, Eichelberger Farms, Inc., New Fashion Pork, LLC, The Hanor Company of Wisconsin, LLC, Triumph Foods, LLC (Peabody, Robert) (Entered: 07/25/2023)
Main Document:
NOTICE
#3
Jul 25, 2023
MOTION for Leave to File Plaintiffs' Complaint for Injunctive and Declaratory Relief Under Seal by Allied Producers' Cooperative, Christensen Farms Midwest, LLC, Eichelberger Farms, Inc., New Fashion Pork, LLC, The Hanor Company of Wisconsin, LLC, Triumph Foods, LLC.(Peabody, Robert) (Entered: 07/25/2023)
Main Document:
MOTION
#4
Jul 25, 2023
MEMORANDUM in Support re 3 MOTION for Leave to File Plaintiffs' Complaint for Injunctive and Declaratory Relief Under Seal filed by Allied Producers' Cooperative, Christensen Farms Midwest, LLC, Eichelberger Farms, Inc., New Fashion Pork, LLC, The Hanor Company of Wisconsin, LLC, Triumph Foods, LLC. (Peabody, Robert) (Entered: 07/25/2023)
Main Document:
MEMORANDUM
#6
Jul 26, 2023
Summons Issued as to All Defendants. Counsel receiving this notice electronically should download this summons, complete one for each defendant and serve it in accordance with Fed.R.Civ.P. 4 and LR 4.1. Summons will be mailed to plaintiff(s) not receiving notice electronically for completion of service. (Quilter, Madison) (Entered: 07/26/2023)
Main Document:
Summons
#8
Jul 26, 2023
MOTION for Leave to Appear Pro Hac Vice for admission of Michael T. Raupp Filing fee: $ 125, receipt number AMADC-9965110 by Allied Producers' Cooperative, Christensen Farms Midwest, LLC, Eichelberger Farms, Inc., New Fashion Pork, LLC, The Hanor Company of Wisconsin, LLC, Triumph Foods, LLC.(Peabody, Robert) (Additional attachment(s) added on 7/27/2023: # 1 Exhibit A) (Paine, Matthew). (Main Document 8 replaced on 7/27/2023) (Paine, Matthew). Modified on 7/27/2023 to Correct PDF as Counsel Incorrectly Filed the Motion and Exhibit as One Long PDF File (Paine, Matthew). (Entered: 07/26/2023)
Main Document:
MOTION
#11
Jul 27, 2023
MOTION for Leave to Appear Pro Hac Vice for admission of Cynthia L. Cordes Filing fee: $ 125, receipt number AMADC-9965423 by Allied Producers' Cooperative, Christensen Farms Midwest, LLC, Eichelberger Farms, Inc., New Fashion Pork, LLC, The Hanor Company of Wisconsin, LLC, Triumph Foods, LLC.(Peabody, Robert) (Additional attachment(s) added on 7/27/2023: # 1 Exhibit A) (Paine, Matthew). (Main Document 11 replaced on 7/27/2023) (Paine, Matthew). Modified on 7/27/2023 to Correct PDF as Counsel Incorrectly Filed the Motion and Exhibit as One Long PDF File (Paine, Matthew). (Entered: 07/27/2023)
Main Document:
MOTION
#14
Jul 28, 2023
NOTICE of Appearance by Ryann Glenn on behalf of Allied Producers' Cooperative, Christensen Farms Midwest, LLC, Eichelberger Farms, Inc., New Fashion Pork, LLC, The Hanor Company of Wisconsin, LLC, Triumph Foods, LLC (Glenn, Ryann) (Entered: 07/28/2023)
Main Document:
NOTICE
#16
Jul 28, 2023
NOTICE of Appearance by Michael Thomas Raupp on behalf of Allied Producers' Cooperative, Christensen Farms Midwest, LLC, Eichelberger Farms, Inc., New Fashion Pork, LLC, The Hanor Company of Wisconsin, LLC, Triumph Foods, LLC (Raupp, Michael) (Entered: 07/28/2023)
Main Document:
NOTICE
#17
Jul 31, 2023
AMENDED COMPLAINT against All Defendants, filed by Allied Producers' Cooperative, Christensen Farms Midwest, LLC, Eichelberger Farms, Inc., New Fashion Pork, LLC, The Hanor Company of Wisconsin, LLC, Triumph Foods, LLC.(Glenn, Ryann) (Entered: 07/31/2023)
#18
Aug 03, 2023
NOTICE of Appearance by Maryanne Reynolds on behalf of Andrea Joy Campbell, Ashley Randle (Reynolds, Maryanne) (Entered: 08/03/2023)
Main Document:
NOTICE
#19
Aug 03, 2023
WAIVER OF SERVICE Returned Executed by Allied Producers' Cooperative, The Hanor Company of Wisconsin, LLC, Christensen Farms Midwest, LLC, New Fashion Pork, LLC, Triumph Foods, LLC, Eichelberger Farms, Inc.. Andrea Joy Campbell waiver sent on 7/31/2023, answer due 10/1/2023. (Glenn, Ryann) Modified on 8/3/2023 to Correct Docket Text/Answer Date as Counsel Glenn Entered the Wrong Waiver Date as to the Defendant (Paine, Matthew). (Entered: 08/03/2023)
Main Document:
WAIVER
#20
Aug 03, 2023
WAIVER OF SERVICE Returned Executed by Allied Producers' Cooperative, The Hanor Company of Wisconsin, LLC, Christensen Farms Midwest, LLC, New Fashion Pork, LLC, Triumph Foods, LLC, Eichelberger Farms, Inc.. Ashley Randle waiver sent on 7/31/2023, answer due 10/1/2023. (Glenn, Ryann) Modified on 8/3/2023 Correct Docket Text/Answer Date as Counsel Glenn Entered the Wrong Waiver Date as to the Defendant (Paine, Matthew). (Entered: 08/03/2023)
Main Document:
WAIVER
#21
Aug 03, 2023
NOTICE of Appearance by Grace Gohlke on behalf of Andrea Joy Campbell, Ashley Randle (Gohlke, Grace) (Entered: 08/03/2023)
Main Document:
NOTICE
#22
Aug 03, 2023
NOTICE of Appearance by Vanessa Azniv Arslanian on behalf of Andrea Joy Campbell, Ashley Randle (Arslanian, Vanessa) (Entered: 08/03/2023)
Main Document:
NOTICE
#24
Aug 03, 2023
Joint MOTION for Leave to File Excess Pages by Allied Producers' Cooperative, Christensen Farms Midwest, LLC, Eichelberger Farms, Inc., New Fashion Pork, LLC, The Hanor Company of Wisconsin, LLC, Triumph Foods, LLC.(Glenn, Ryann) (Entered: 08/03/2023)
Main Document:
Joint
#26
Aug 07, 2023
MOTION for Preliminary Injunction by Allied Producers' Cooperative, Christensen Farms Midwest, LLC, Eichelberger Farms, Inc., New Fashion Pork, LLC, The Hanor Company of Wisconsin, LLC, Triumph Foods, LLC.(Glenn, Ryann) (Entered: 08/08/2023)
Main Document:
MOTION
#27
Aug 08, 2023
MEMORANDUM in Support re 26 MOTION for Preliminary Injunction filed by Allied Producers' Cooperative, Christensen Farms Midwest, LLC, Eichelberger Farms, Inc., New Fashion Pork, LLC, The Hanor Company of Wisconsin, LLC, Triumph Foods, LLC. (Attachments: # 1 Exhibit Ex. 1 - Declaration of Matt England, # 2 Exhibit Ex. 2 - Declaration of New Fashion Pork, # 3 Exhibit Ex. 3 - Declaration of Hanor Company, # 4 Exhibit Ex. 4 - Declaration of Christensen Farms, # 5 Exhibit Ex. 5 - Declaration of Allied Producers' Cooperative, # 6 Exhibit Ex. 6 - Declaration of Eichelberger Farms, # 7 Exhibit Ex. 7 - Declaration of Dr. Salak-Johnson, # 8 Exhibit Ex. 8 - Declaration of Dr. Jayson Lusk)(Glenn, Ryann) (Entered: 08/08/2023)
Main Document:
MEMORANDUM
#2
Aug 14, 2023
CORPORATE DISCLOSURE STATEMENT by Medtronic, Inc. identifying Corporate Parent Medtronic PLC for Medtronic, Inc... (Lemire, Ellen) (Entered: 08/14/2023)
Main Document:
CORPORATE
#17
Aug 14, 2023
USCA Judgment as to 12 Notice of Appeal, filed by Stephen Stoute (Paine, Matthew) (Entered: 08/15/2023)
Main Document:
USCA
#29
Aug 17, 2023
MOTION for Extension of Time to August 25, 2023 to Respond to Motion for Preliminary Injunction by Andrea Joy Campbell, Ashley Randle.(Reynolds, Maryanne) Modified on 8/18/2023 to correct event (Gaudet, Jennifer). (Entered: 08/17/2023)
Main Document:
MOTION
#155
Aug 17, 2023
MANDATE of USCA as to 139 Notice of Appeal filed by James P. Ryan. Appeal 139 Terminated. (Currie, Haley) (Entered: 08/18/2023)
Main Document:
MANDATE
#7
Aug 21, 2023
MOTION for Leave to Appear Pro Hac Vice for admission of Kirby Tyrrell Filing fee: $ 125, receipt number AMADC-10000975 by Jose Alvarez Mendoza. (Attachments: # 1 Affidavit Certification of Kirby Tyrrell)(Wishnie, Michael) (Entered: 08/21/2023)
Main Document:
MOTION
#7
Aug 21, 2023
STATE COURT Record. (Lemire, Ellen) (Entered: 08/21/2023)
Main Document:
STATE
#8
Aug 21, 2023
MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM by Medtronic, Inc..(Lemire, Ellen) (Entered: 08/21/2023)
Main Document:
MOTION
#9
Aug 21, 2023
MEMORANDUM in Support re 8 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM filed by Medtronic, Inc.. (Lemire, Ellen) (Entered: 08/21/2023)
Main Document:
MEMORANDUM
#10
Aug 22, 2023
Response by Sabrina M Williams to 1 Notice of Removal,. (Warnock, Douglas) (Entered: 08/22/2023)
Main Document:
Response
#11
Aug 22, 2023
Request Court's Acceptance of Service Upon the Defendant by Sabrina M Williams. (Warnock, Douglas) (Entered: 08/22/2023)
Main Document:
Request
#31
Aug 23, 2023
CORPORATE DISCLOSURE STATEMENT by Allied Producers' Cooperative, Christensen Farms Midwest, LLC, Eichelberger Farms, Inc., New Fashion Pork, LLC, The Hanor Company of Wisconsin, LLC, Triumph Foods, LLC. (Glenn, Ryann) (Entered: 08/23/2023)
Main Document:
CORPORATE
#32
Aug 23, 2023
MOTION to Intervene by Humane Society of the United States, The, Animal Legal Defense Fund, Animal Equality, The Humane League, Farm Sanctuary, Compassion in World Farming USA, Animal Outlook. (Attachments: # 1 [Proposed] Defendant-Intervenors' Memorandum in Opposition to Plaintiffs' Motion for Preliminary Injunction)(Ockene, Kimberly) (Entered: 08/23/2023)
Main Document:
MOTION
#33
Aug 23, 2023
MEMORANDUM in Support re 32 MOTION to Intervene filed by Animal Equality, Animal Legal Defense Fund, Animal Outlook, Compassion in World Farming USA, Farm Sanctuary, Humane Society of the United States, The, The Humane League. (Attachments: # 1 Declaration of Chris Holbein, # 2 Declaration of Kera Melrose, # 3 Declaration of Hannah Truxell, # 4 Declaration of Benjamin Williamson, # 5 Declaration of Cheryl Leahy, # 6 Declaration of Gene Baur, # 7 Declaration of Sarah Hanneken)(Ockene, Kimberly) (Entered: 08/23/2023)
Main Document:
MEMORANDUM
#34
Aug 23, 2023
DECLARATION re 27 Memorandum in Support of Motion,,, Supplemental Declaration by Allied Producers' Cooperative, Christensen Farms Midwest, LLC, Eichelberger Farms, Inc., New Fashion Pork, LLC, The Hanor Company of Wisconsin, LLC, Triumph Foods, LLC. (Glenn, Ryann) (Entered: 08/23/2023)
Main Document:
DECLARATION
#12
Aug 24, 2023
RESPONSE/ANSWER to 1 Petition for Writ of Habeas Corpus (2241), Filed in Opposition by Antone Moniz. (Sauter, Mark) (Entered: 08/24/2023)
Main Document:
RESPONSE/ANSWER
#12
Aug 25, 2023
Opposition re 6 MOTION for Entry of Default filed by Medtronic, Inc.. (Lemire, Ellen) (Entered: 08/25/2023)
#35
Aug 25, 2023
Opposition re 26 MOTION for Preliminary Injunction filed by Andrea Joy Campbell, Ashley Randle. (Attachments: # 1 Affidavit of Vanessa Arslanian)(Gohlke, Grace) (Entered: 08/25/2023)
Main Document:
Opposition
#13
Aug 28, 2023
Plaintiff's Motion for Entry of Default by Sabrina M Williams. (York, Steve) (Entered: 08/28/2023)
Main Document:
Plaintiff's
#14
Aug 28, 2023
Reply to 12 Opposition to 6 Motion for Entry of Default. (York, Steve) (Entered: 08/28/2023)
Main Document:
Reply
#15
Aug 28, 2023
Opposition to 8 Motion to dismiss for failure to state a claim. (York, Steve) (Entered: 08/28/2023)
Main Document:
Opposition
#18
Aug 30, 2023
Assented to MOTION for Leave to File Reply in Support of Petition for Writ of Habeas Corpus by Jose Alvarez Mendoza. (Attachments: # 1 Proposed Reply In Support of Petition for Writ of Habeas Corpus)(Wishnie, Michael) (Entered: 08/30/2023)
Main Document:
Assented
#17
Aug 31, 2023
MOTION for Leave to File Reply in Support of Defendant's Motion to Dismiss by Medtronic, Inc..(Lemire, Ellen) (Entered: 08/31/2023)
Main Document:
MOTION
#20
Aug 31, 2023
Response by Jose Alvarez Mendoza to 12 Response to Petition for Writ of Habeas Corpus - 2241 . (Wishnie, Michael) (Entered: 08/31/2023)
Main Document:
Response
#36
Sep 01, 2023
Assented to MOTION for Leave to File Reply Memorandum of Law in Support of Plaintiffs' Motion for Preliminary Injunction by Allied Producers' Cooperative, Christensen Farms Midwest, LLC, Eichelberger Farms, Inc., New Fashion Pork, LLC, The Hanor Company of Wisconsin, LLC, Triumph Foods, LLC. (Attachments: # 1 Exhibit Exhibit A - Proposed Reply Memorandum iso Plaintiffs' Motion for Preliminary Injunction, # 2 Exhibit Exhibit 1 - Declaration of Matthew England iso Proposed Reply Memorandum)(Glenn, Ryann) (Entered: 09/01/2023)
Main Document:
Assented
#38
Sep 05, 2023
REPLY to Response to 26 MOTION for Preliminary Injunction Leave to File Granted on September 5, 2023 filed by Allied Producers' Cooperative, Christensen Farms Midwest, LLC, Eichelberger Farms, Inc., New Fashion Pork, LLC, The Hanor Company of Wisconsin, LLC, Triumph Foods, LLC. (Attachments: # 1 Exhibit Exhibit 1 - Declaration of Matt England)(Glenn, Ryann) (Main Document 38 replaced on 9/5/2023) (Paine, Matthew). (Entered: 09/05/2023)
Main Document:
REPLY
#18
Sep 06, 2023
MANDATE of USCA as to 12 Notice of Appeal, filed by Stephen Stoute. Appeal 12 Terminated (Paine, Matthew) (Entered: 09/07/2023)
Main Document:
MANDATE
#19
Sep 06, 2023
Judge Myong J. Joun: ORDER entered denying 6 Motion for Entry of Default; granting 8 Motion to Dismiss for Failure to State a Claim; denying as moot 11 Request Court's Acceptance of Service Upon the Defendant; denying 13 Motion for Entry of Default. (York, Steve) (Entered: 09/06/2023)
Main Document:
Judge
#39
Sep 06, 2023
Opposition re 32 MOTION to Intervene filed by Allied Producers' Cooperative, Christensen Farms Midwest, LLC, Eichelberger Farms, Inc., New Fashion Pork, LLC, The Hanor Company of Wisconsin, LLC, Triumph Foods, LLC. (Glenn, Ryann) (Entered: 09/06/2023)
Main Document:
Opposition
#40
Sep 08, 2023
Transcript of Motion Hearing held on September 6, 2023, before Judge William G. Young. The Transcript may be purchased through the Court Reporter, viewed at the public terminal, or viewed through PACER after it is released. Court Reporter Name and Contact Information: Richard Romanow at bulldog@richromanow.com. Redaction Request due 9/29/2023. Redacted Transcript Deadline set for 10/10/2023. Release of Transcript Restriction set for 12/7/2023. (McDonagh, Christina) (Entered: 09/08/2023)
Main Document:
Transcript
#21
Sep 12, 2023
MANDATE of USCA as to 17 Notice of Appeal, filed by Stephen Stoute. Appeal 17 Terminated. (Dore, Samantha) (Entered: 09/13/2023)
Main Document:
MANDATE
#29
Sep 12, 2023
MANDATE of USCA as to 25 Notice of Appeal, filed by Stephen Stoute. Appeal 25 Terminated (Paine, Matthew) (Entered: 09/13/2023)
Main Document:
MANDATE
#43
Sep 13, 2023
MOTION for Leave to File Reply Memorandum of Law in Support of Proposed Defendant-Intervenors' Motion to Intervene by Animal Equality, Animal Legal Defense Fund, Animal Outlook, Compassion in World Farming USA, Farm Sanctuary, Humane Society of the United States, The, The Humane League. (Attachments: # 1 Exhibit A - [Proposed] Reply Memorandum)(Ockene, Kimberly) (Entered: 09/13/2023)
Main Document:
MOTION
#45
Sep 14, 2023
STATUS REPORT (Joint) by Andrea Joy Campbell, Ashley Randle. (Arslanian, Vanessa) (Entered: 09/14/2023)
#46
Sep 14, 2023
MOTION to Set Briefing Schedule and Request for Hearing on Motion to Dismiss, and to Continue Proceedings Under Fed. R. Civ. P. 65(a)(2) by Andrea Joy Campbell, Ashley Randle. (Attachments: # 1 Text of Proposed Order)(Arslanian, Vanessa) (Entered: 09/14/2023)
#4
Sep 18, 2023
Summons Issued as to All Defendants. Counsel receiving this notice electronically should download this summons, complete one for each defendant and serve it in accordance with Fed.R.Civ.P. 4 and LR 4.1. Summons will be mailed to plaintiff(s) not receiving notice electronically for completion of service. (Barbosa, Nilsa) (Entered: 09/18/2023)
#5
Sep 18, 2023
District Judge Leo T. Sorokin: ORDER entered. ORDER OF RECUSAL.(Belmont, Kellyann) (Entered: 09/18/2023)
#47
Sep 18, 2023
REPLY to Response to 32 MOTION to Intervene filed by Animal Equality, Animal Legal Defense Fund, Animal Outlook, Compassion in World Farming USA, Farm Sanctuary, Humane Society of the United States, The, The Humane League. (Ockene, Kimberly) Modified on 9/27/2023 to Correct Docket Text and CM/ECF Filing Event (Paine, Matthew). (Entered: 09/18/2023)
Main Document:
REPLY
#51
Sep 25, 2023
MOTION to File the Joint Pre-Trial Memorandum by 12 p.m. on October 2, 2023 and Permit Its Supplementation by Andrea Joy Campbell, Ashley Randle.(Arslanian, Vanessa) (Entered: 09/25/2023)
Main Document:
MOTION
#53
Sep 28, 2023
MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM and Dismiss Count X for Lack of Jurisdiction by Andrea Joy Campbell, Ashley Randle.(Gohlke, Grace) (Entered: 09/28/2023)
Main Document:
MOTION
#54
Sep 28, 2023
MEMORANDUM in Support re 53 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM and Dismiss Count X for Lack of Jurisdiction filed by Andrea Joy Campbell, Ashley Randle. (Attachments: # 1 Addendum)(Gohlke, Grace) (Attachment 1 replaced on 9/28/2023) (Gaudet, Jennifer). (Entered: 09/28/2023)
#56
Sep 28, 2023
AMICUS BRIEF filed by Animal Equality, Animal Legal Defense Fund, Animal Outlook, Compassion in World Farming USA, Farm Sanctuary, Humane Society of the United States, The, The Humane League IN SUPPORT OF DEFENDANTS' MOTION TO DISMISS. (Ockene, Kimberly) (Entered: 09/28/2023)
#29
Sep 29, 2023
RESPONSE TO JUDGE MYONG J. JOUN by Sabrina M Williams re 19 Order on Motion for Entry of Default, Order on Motion to Dismiss for Failure to State a Claim, Order on Motion for Miscellaneous Relief. (Attachments: # 1 Exhibits) (Warnock, Douglas) Modified on 10/2/2023 (Warnock, Douglas). (Entered: 10/02/2023)
Main Document:
RESPONSE
#58
Sep 29, 2023
MEMORANDUM in Opposition re 53 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM and Dismiss Count X for Lack of Jurisdiction filed by Allied Producers' Cooperative, Christensen Farms Midwest, LLC, Eichelberger Farms, Inc., New Fashion Pork, LLC, The Hanor Company of Wisconsin, LLC, Triumph Foods, LLC. (Attachments: # 1 Exhibit Ex. 1 - Declaration of Kenny Brinker of APC)(Glenn, Ryann) (Entered: 09/29/2023)
Main Document:
MEMORANDUM
#59
Oct 02, 2023
NOTICE of Appearance by David M. Jellinek on behalf of State of Iowa (Jellinek, David) (Entered: 10/02/2023)
Main Document:
NOTICE
#60
Oct 02, 2023
NOTICE of Appearance by David M. Jellinek on behalf of State of Iowa (Jellinek, David) (Entered: 10/02/2023)
Main Document:
NOTICE
#61
Oct 02, 2023
NOTICE of Appearance by David M. Jellinek on behalf of State of Iowa (Jellinek, David) (Entered: 10/02/2023)
Main Document:
NOTICE
#62
Oct 02, 2023
First MOTION for Leave to Appear Pro Hac Vice for admission of Eric Wessan by State of Iowa.(Jellinek, David) (Entered: 10/02/2023)
Main Document:
First
#63
Oct 02, 2023
NOTICE OF ATTORNEY PAYMENT OF FEES by Amicus State of Iowa. Filing fee $ 125, receipt number AMADC-10064064. Payment Type : PRO HAC VICE. (Jellinek, David) (Entered: 10/02/2023)
Main Document:
NOTICE
#64
Oct 02, 2023
PRETRIAL MEMORANDUM by Allied Producers' Cooperative, Christensen Farms Midwest, LLC, Eichelberger Farms, Inc., New Fashion Pork, LLC, The Hanor Company of Wisconsin, LLC, Triumph Foods, LLC. (Attachments: # 1 Exhibit Ex. A - Joint Statement of Facts, # 2 Exhibit Ex. B - Defendants' Trial Witness List, # 3 Exhibit Ex. B1 - Plaintiffs' Trial Witness List, # 4 Exhibit Ex. C - Plaintiffs' Trial Exhibit List, # 5 Exhibit Ex. D - Defendants' Trial Exhibit List)(Glenn, Ryann) (Entered: 10/02/2023)
Main Document:
PRETRIAL
#7
Oct 04, 2023
SUMMONS Returned Executed as to Amazon Inc.. Served on 9/25/2023, answer due 10/16/2023. (Pacho, Arnold) (Entered: 10/04/2023)
Main Document:
SUMMONS
#8
Oct 04, 2023
Exhibits to 1 Complaint by Sabrina M. Williams. (Pacho, Arnold) (Entered: 10/04/2023)
Main Document:
Exhibits
#30
Oct 04, 2023
RESPONSE TO COURT ORDER by Sabrina M Williams re 19 Order on Motion for Entry of Default,, Order on Motion to Dismiss for Failure to State a Claim, Order on Motion for Miscellaneous Relief. (Dore, Samantha) (Entered: 10/04/2023)
Main Document:
RESPONSE
#68
Oct 09, 2023
ANSWER to 17 Amended Complaint by Andrea Joy Campbell, Ashley Randle.(Reynolds, Maryanne) (Entered: 10/09/2023)
Main Document:
ANSWER
#69
Oct 10, 2023
NOTICE of Appearance by Eric H Wessan on behalf of State of Iowa (Wessan, Eric) (Entered: 10/10/2023)
Main Document:
NOTICE
#70
Oct 10, 2023
MOTION for Leave to File Amicus Curiae Brief by State of Iowa.(Wessan, Eric) (Entered: 10/10/2023)
Main Document:
MOTION
#71
Oct 10, 2023
AMICUS BRIEF filed by State of Iowa . (Wessan, Eric) FILED IN VIOLATION OF COURT RULES AND CM/ECF NEXTGEN ADMINISTRATIVE PROCEDURES - SECTION R (Entered: 10/10/2023)
Main Document:
AMICUS
#72
Oct 10, 2023
PRETRIAL MEMORANDUM by Allied Producers' Cooperative, Christensen Farms Midwest, LLC, Eichelberger Farms, Inc., New Fashion Pork, LLC, The Hanor Company of Wisconsin, LLC, Triumph Foods, LLC. (Attachments: # 1 Exhibit Ex. A - Plaintiffs' Proposed Joint Statement of Facts)(Glenn, Ryann) (Entered: 10/10/2023)
#73
Oct 10, 2023
Plaintiffs' Trial Witness List by Allied Producers' Cooperative, Christensen Farms Midwest, LLC, Eichelberger Farms, Inc., New Fashion Pork, LLC, The Hanor Company of Wisconsin, LLC, Triumph Foods, LLC. (Glenn, Ryann) (Entered: 10/10/2023)
Main Document:
Plaintiffs'
#74
Oct 10, 2023
Plaintiffs' Trial Exhibit List by Allied Producers' Cooperative, Christensen Farms Midwest, LLC, Eichelberger Farms, Inc., New Fashion Pork, LLC, The Hanor Company of Wisconsin, LLC, Triumph Foods, LLC.. (Attachments: # 1 Exhibit Ex. A - Plaintiffs' Trial Exhibit List)(Glenn, Ryann) (Entered: 10/10/2023)
Main Document:
Plaintiffs'
#75
Oct 10, 2023
Defendants' Witness List by Andrea Joy Campbell, Ashley Randle. (Gohlke, Grace) (Entered: 10/10/2023)
Main Document:
Defendants'
#77
Oct 10, 2023
MOTION for Leave to File Amicus Curiae Brief by State of Iowa.(Wessan, Eric) (Additional attachment(s) added on 10/10/2023: # 1 Exhibit Proposed Amicus Curiae Brief) (Paine, Matthew). (Main Document 77 replaced on 10/10/2023) (Paine, Matthew). Modified on 10/10/2023 to Correct PDF File As Counsel Wessan Filed the Motion and Proposed Brief as One Long PDF File. (Paine, Matthew). (Entered: 10/10/2023)
Main Document:
MOTION
#78
Oct 12, 2023
Transcript of Motion Hearing held on October 2, 2023, before Judge William G. Young. The Transcript may be purchased through the Court Reporter, viewed at the public terminal, or viewed through PACER after it is released. Court Reporter Name and Contact Information: Richard Romanow at rhrbulldog@aol.com. Redaction Request due 11/2/2023. Redacted Transcript Deadline set for 11/13/2023. Release of Transcript Restriction set for 1/10/2024. (McDonagh, Christina) (Main Document 78 replaced on 10/12/2023) (McDonagh, Christina). (Entered: 10/12/2023)
Main Document:
Transcript
#75
Oct 19, 2023
OPINION of USCA as to 70 Notice of Appeal, filed by Natasha Grace, Minor Child MG3, Minor Child AG, Minor Child MG2, Minor Child MG, Minor Child MP. (Paine, Matthew) (Entered: 10/19/2023)
Main Document:
OPINION
#76
Oct 19, 2023
USCA Judgment as to 70 Notice of Appeal filed by Natasha Grace, Minor Child MG3, Minor Child AG, Minor Child MG2, Minor Child MG, Minor Child MP (Paine, Matthew)REVERSED AND REMANDED (Entered: 10/20/2023)
Main Document:
USCA
#80
Oct 20, 2023
Emergency MOTION for Discovery Schedule Conference (Remote) by Andrea Joy Campbell, Ashley Randle.(Reynolds, Maryanne) (Entered: 10/20/2023)
#81
Oct 22, 2023
MOTION for Protective Order by Allied Producers' Cooperative, Christensen Farms Midwest, LLC, Eichelberger Farms, Inc., New Fashion Pork, LLC, The Hanor Company of Wisconsin, LLC, Triumph Foods, LLC. (Attachments: # 1 Exhibit Ex. A - Proposed Protective Order)(Glenn, Ryann) (Entered: 10/22/2023)
Main Document:
MOTION
#82
Oct 22, 2023
MEMORANDUM in Support re 81 MOTION for Protective Order, 80 Emergency MOTION for Discovery Schedule Conference (Remote) filed by Allied Producers' Cooperative, Christensen Farms Midwest, LLC, Eichelberger Farms, Inc., New Fashion Pork, LLC, The Hanor Company of Wisconsin, LLC, Triumph Foods, LLC. (Attachments: # 1 Exhibit Ex. A - Plaintiffs' Proposed, Adjusted Discovery Schedule)(Glenn, Ryann) (Entered: 10/22/2023)
Main Document:
MEMORANDUM
#83
Oct 23, 2023
Opposition re 81 MOTION for Protective Order filed by Andrea Joy Campbell, Ashley Randle. (Attachments: # 1 Exhibit A - Defendants' Proposed Schedule, # 2 Exhibit B - Defendants' Redline of Plaintiffs' Proposed Schedule)(Arslanian, Vanessa) (Entered: 10/23/2023)
#85
Oct 25, 2023
Judge William G. Young: ORDER entered. (Sonnenberg, Elizabeth) (Entered: 10/25/2023)
#13
Oct 27, 2023
Opposition re 11 MOTION for Injunctive Relief with exhibits and certificate of service filed by Stuart N. Cole. (Traini, Rosemary) (Entered: 10/27/2023)
Main Document:
Opposition
#86
Oct 27, 2023
Request for Judicial Notice by Allied Producers' Cooperative, Christensen Farms Midwest, LLC, Eichelberger Farms, Inc., New Fashion Pork, LLC, The Hanor Company of Wisconsin, LLC, Triumph Foods, LLC. (Attachments: # 1 Exhibit Ex. 1 - Massachusetts 2016 Voter Information, # 2 Exhibit Ex. 2 - Dec. 2022 Quarterly Hogs and Pigs, # 3 Exhibit Ex. 3 - FSIS DIRECTIVE 80101.1, # 4 Exhibit Ex. 4 - World Ag Supply & Demand Estimates, # 5 Exhibit Ex. 5 - Livestock and Meat Domestic Data, # 6 Exhibit Ex. 6 - 2020-2022 State Population Totals, # 7 Exhibit Ex. 7 - Dunn v. Attorney General, # 8 Exhibit Ex. 8 - House No. 3930 Initiative Petition, # 9 Exhibit Ex. 9 - H.R. Jan. 7, 2016 Journal, # 10 Exhibit Ex. 10 - S. Jan. 7, 2016 Journal, # 11 Exhibit Ex. 11 - H.3930 2015-2016 Leg. 189th Sess., # 12 Exhibit Ex. 12 - Hearing Summary, # 13 Exhibit Ex. 13 - Mass. Gen. Laws Ann. Ch. 129, # 14 Exhibit Ex. 14 - 330 CMR 35.00, # 15 Exhibit Ex. 15 - Chapter 333 of the Acts of 2016, # 16 Exhibit Ex. 16 - Mass. Const. art. XLVIII, # 17 Exhibit Ex. 17 - USDA Sausage Operations, # 18 Exhibit Ex. 18 - Metzer Article, # 19 Exhibit Ex. 19 - Shea Article, # 20 Exhibit Ex. 20 - Metzer Article)(Raupp, Michael) (Entered: 10/27/2023)
Main Document:
Request
#87
Oct 28, 2023
MOTION for Partial Summary Judgment Expedited Briefing Schedule and Oral Argument by Allied Producers' Cooperative, Christensen Farms Midwest, LLC, Eichelberger Farms, Inc., New Fashion Pork, LLC, The Hanor Company of Wisconsin, LLC, Triumph Foods, LLC.(Raupp, Michael) (Entered: 10/28/2023)
Main Document:
MOTION
#88
Oct 28, 2023
MEMORANDUM in Support re 87 MOTION for Partial Summary Judgment Expedited Briefing Schedule and Oral Argument filed by Allied Producers' Cooperative, Christensen Farms Midwest, LLC, Eichelberger Farms, Inc., New Fashion Pork, LLC, The Hanor Company of Wisconsin, LLC, Triumph Foods, LLC. (Raupp, Michael) (Entered: 10/28/2023)
Main Document:
MEMORANDUM
#89
Oct 28, 2023
Statement of Material Facts L.R. 56.1 re 87 MOTION for Partial Summary Judgment Expedited Briefing Schedule and Oral Argument filed by Allied Producers' Cooperative, Christensen Farms Midwest, LLC, Eichelberger Farms, Inc., New Fashion Pork, LLC, The Hanor Company of Wisconsin, LLC, Triumph Foods, LLC. (Raupp, Michael) (Entered: 10/28/2023)
Main Document:
Statement
#91
Oct 29, 2023
RESPONSE to Motion re 87 MOTION for Partial Summary Judgment Expedited Briefing Schedule and Oral Argument Opposing November 3 Opposition Deadline and Requesting November 7 Opposition Deadline filed by Andrea Joy Campbell, Ashley Randle. (Gohlke, Grace) (Entered: 10/29/2023)
Main Document:
RESPONSE
#12
Oct 31, 2023
NOTICE of Appearance by Emily J. Miller on behalf of Amazon INC (Miller, Emily) (Entered: 10/31/2023)
Main Document:
NOTICE
#13
Oct 31, 2023
ANSWER to 9 Amended Complaint by Amazon INC.(Miller, Emily) (Entered: 10/31/2023)
Main Document:
ANSWER
#14
Oct 31, 2023
CORPORATE DISCLOSURE STATEMENT by Amazon INC identifying Corporate Parent Amazon.com, Inc., Corporate Parent Amazon.com Sales, Inc. for Amazon INC.. (Miller, Emily) (Entered: 10/31/2023)
Main Document:
CORPORATE
#15
Oct 31, 2023
MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM Counts 1, 2, and 4 of Plaintiff's Amended Complaint by Amazon INC.(Miller, Emily) (Entered: 10/31/2023)
Main Document:
MOTION
#16
Oct 31, 2023
MEMORANDUM in Support re 15 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM Counts 1, 2, and 4 of Plaintiff's Amended Complaint filed by Amazon INC. (Attachments: # 1 Exhibit A)(Miller, Emily) (Entered: 10/31/2023)
#17
Nov 01, 2023
AFFIDAVIT OF SERVICE by Sabrina M Williams. Amazon INC. served on 10/10/2023, answer due 10/31/2023. (Pacho, Arnold) (Entered: 11/01/2023)
Main Document:
AFFIDAVIT
#18
Nov 01, 2023
MOTION for Default Judgment as to Amazon Inc. by Sabrina M. Williams. (Attachments: # 1 Exhibits) (Pacho, Arnold) (Entered: 11/01/2023)
Main Document:
MOTION
#19
Nov 01, 2023
Opposition re 15 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM Counts 1, 2, and 4 of Plaintiff's Amended Complaint filed by Sabrina M. Williams. (Attachments: # 1 Exhibits) (Pacho, Arnold) (Entered: 11/01/2023)
Main Document:
Opposition
#13
Nov 02, 2023
DECLARATION re 12 MOTION to Compel Arbitration and Dismiss, or Alternatively, Stay Proceedings Pending Arbitration by PayPal, Inc.. (Attachments: # 1 Exhibit 1 - 2020.09.25 User Agreement, # 2 Exhibit 2 - 03.11.2021 User Agreement, # 3 Exhibit 3 - PayPal - User Agreement 11-7-22, # 4 Exhibit 4 - Account Information Page)(Muldowney, Sean) (Entered: 11/02/2023)
Main Document:
DECLARATION
#20
Nov 03, 2023
MOTION for Entry of Default as the Summons & Complaint was unanswered on due date 10/27/2023 by Sabrina M. Williams. (Pacho, Arnold) (Entered: 11/03/2023)
Main Document:
MOTION
#21
Nov 03, 2023
MOTION for the Court to Allow the Plaintiff to Refile the Supplement Additions of the Amended Complaint as a new Complaint and for the Court to reinstate the Original Complaint filed 9/18/2023 with Answer due date of 10/27/2023 or Amend the Answer due date of the Amended Complaint to 10/27/2023 by Sabrina M. Williams. (Pacho, Arnold) (Entered: 11/03/2023)
Main Document:
MOTION
#22
Nov 03, 2023
Return of Service for Amended Complaint by Sabrina M. Williams. Defendant served on 10/13/2023. (Pacho, Arnold) (Entered: 11/03/2023)
Main Document:
Return
#23
Nov 03, 2023
Opposition to 13 Defendant's (Amazon's) Answer to Plaintiff's Amended Complaint by Sabrina M. Williams. (Attachments: # 1 Exhibits) (Pacho, Arnold) (Entered: 11/03/2023)
Main Document:
Opposition
#24
Nov 03, 2023
Amended Opposition re 15 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM Counts 1, 2, and 4 of Plaintiff's Amended Complaint filed by Sabrina M. Williams. (Attachments: # 1 Exhibits) (Pacho, Arnold) (Entered: 11/03/2023)
Main Document:
Amended
#25
Nov 03, 2023
MEMORANDUM of Law in Opposition re 15 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM Counts 1, 2, and 4 of Plaintiff's Amended Complaint filed by Sabrina M. Williams. (Attachments: # 1 Exhibits) (Pacho, Arnold) (Entered: 11/03/2023)
Main Document:
MEMORANDUM
#19
Nov 06, 2023
Emergency MOTION to Stop Foreclosure by Veena Sharma.(Barrows, Jennifer) (Entered: 11/06/2023)
Main Document:
Emergency MOTION
#22
Nov 07, 2023
District Judge Timothy S. Hillman: ORDER entered. ORDER DISMISSING CASE.(Burgos, Sandra) (Entered: 11/07/2023)
Main Document:
District
#26
Nov 07, 2023
Opposition re 20 MOTION for Entry of Default, 18 MOTION for Default Judgment as to Amazon Inc., 10 MOTION for Entry of Default filed by Amazon INC. (Miller, Emily) (Entered: 11/07/2023)
Main Document:
Opposition
#94
Nov 07, 2023
Opposition re 87 MOTION for Partial Summary Judgment Expedited Briefing Schedule and Oral Argument filed by Andrea Joy Campbell, Ashley Randle. (Attachments: # 1 Response to Rule 56.1 Statement of Facts, # 2 Affidavit of Vanessa Arslanian)(Gohlke, Grace) (Entered: 11/07/2023)
Main Document:
Opposition
#95
Nov 07, 2023
Opposition re 87 MOTION for Partial Summary Judgment Expedited Briefing Schedule and Oral Argument filed by Animal Equality, Animal Legal Defense Fund, Animal Outlook, Compassion in World Farming USA, Farm Sanctuary, Humane Society of the United States, The, The Humane League. (Ockene, Kimberly) (Entered: 11/07/2023)
Main Document:
Opposition
#27
Nov 08, 2023
REPLY to 26 Response to 20 MOTION for Entry of Default, 18 MOTION for Default Judgment as to Amazon Inc., 10 MOTION for Entry of Default filed by Sabrina M. Williams. (Attachments: # 1 Affidavit) (Pacho, Arnold) (Entered: 11/08/2023)
Main Document:
REPLY
#28
Nov 08, 2023
EMERGENCY MOTION for Docket to be Sealed (Impounded) by Sabrina M. Williams. (Pacho, Arnold) Modified on 11/16/2023 - nef regenerated to all parties as ex parte restriction removed pursuant to order entered on 11/16/23. (Lara, Miguel). (Entered: 11/08/2023)
#96
Nov 08, 2023
Response by Andrea Joy Campbell, Ashley Randle to 89 Statement of Material Facts L.R. 56.1,. (Paine, Matthew) (Entered: 11/08/2023)
Main Document:
Response
#97
Nov 08, 2023
NOTICE of Change of Address or Firm Name by Ryann Glenn (Glenn, Ryann) (Entered: 11/08/2023)
Main Document:
NOTICE
#29
Nov 09, 2023
EMERGENCY MOTION for Summary Judgment for Cause of Action #3 by Sabrina M. Williams. (Pacho, Arnold) Modified on 11/16/2023 - nef regenerated to all parties as ex parte restriction removed pursuant to order entered on 11/16/23. (Lara, Miguel). (Entered: 11/09/2023)
Main Document:
EMERGENCY MOTION
#98
Nov 12, 2023
REPLY to Response to 87 MOTION for Partial Summary Judgment Expedited Briefing Schedule and Oral Argument filed by Allied Producers' Cooperative, Christensen Farms Midwest, LLC, Eichelberger Farms, Inc., New Fashion Pork, LLC, The Hanor Company of Wisconsin, LLC, Triumph Foods, LLC. (Raupp, Michael) (Entered: 11/12/2023)
Main Document:
REPLY
#23
Nov 13, 2023
Judge Denise J. Casper: ORDER entered. MEMORANDUM AND ORDER - The Court ALLOWS Defendants' motion to dismiss as to Counts I, III, IV, V and VI and DENIES the motion as to Count II. D. 15. (Hourihan, Lisa) (Entered: 11/13/2023)
#24
Nov 13, 2023
NOTICE of Scheduling Conference. Scheduling Conference set for 12/4/2023 03:15 PM in Courtroom 11 (Remote only) before Judge Denise J. Casper. This hearing will be conducted by video conference. Counsel of record will receive a video conference invite at the email registered in CM/ECF. If you have technical or compatibility issues with the technology, please notify the courtroom deputy of the session as soon as possible.Audio access to the hearing may be available to the media and public. Please check the Court schedule. In order to gain access to the hearing, you must sign up at the following address: https://forms.mad.uscourts.gov/courtlist.html.For questions regarding access to hearings, you may refer to the general orders and public notices of the Court available on www.mad.uscourts.gov or contact media@mad.uscourts.gov. (Hourihan, Lisa) (Entered: 11/13/2023)
Main Document:
NOTICE
#44
Nov 13, 2023
USCA Judgment as to 40 Notice of Appeal, filed by Randall Bock. AFFIRMED... (Paine, Matthew) (Entered: 11/14/2023)
Main Document:
USCA
#30
Nov 15, 2023
Emergency MOTION for Summary Judgment for Cause of Action # 3 (Same Day Hearing is Requested) by Sabrina M. Williams. (Pacho, Arnold) Modified on 11/16/2023 - nef regenerated to all parties as ex parte restriction removed pursuant to order entered on 11/16/23. (Lara, Miguel). (Entered: 11/15/2023)
Main Document:
Emergency MOTION
#31
Nov 15, 2023
MOTION for the Court to Allow the Plaintiff to File a Supplement Addition to the Amended Complaint Pursuant to Federal Civil Procedure Rule 15(D) by Sabrina M. Williams. (Pacho, Arnold) (Entered: 11/15/2023)
Main Document:
MOTION
#32
Nov 15, 2023
Return of Service for Revised Settlement/Motions/Emails/Etc. filed by Sabrina M. Williams. (Pacho, Arnold) (Entered: 11/15/2023)
Main Document:
Return
#23
Nov 17, 2023
NOTICE OF APPEAL as to 20 Order on Motion to Dismiss for Failure to State a Claim,, Order on Motion for Injuctive Relief, 22 Order Dismissing Case by Veena Sharma NOTICE TO COUNSEL: A Transcript Report/Order Form, which can be downloaded from the First Circuit Court of Appeals web site at http://www.ca1.uscourts.gov MUST be completed and submitted to the Court of Appeals. Counsel shall register for a First Circuit CM/ECF Appellate Filer Account at http://pacer.psc.uscourts.gov/cmecf. Counsel shall also review the First Circuit requirements for electronic filing by visiting the CM/ECF Information section at http://www.ca1.uscourts.gov/cmecf. US District Court Clerk to deliver official record to Court of Appeals by 12/11/2023. (Barrows, Jennifer) Modified on 11/20/2023 (Barrows, Jennifer). (Entered: 11/20/2023)
Main Document:
NOTICE
#36
Nov 17, 2023
NOTICE by Sabrina M. Williams. (Pacho, Arnold) (Entered: 11/17/2023)
Main Document:
NOTICE
#37
Nov 17, 2023
NOTICE OF APPEAL of Verbal Order by Presiding Judge Angel Kelley on 11/16/2023, to Deny Pleadings Filed by the Plaintiff and Require a Second Amended Complaint by Sabrina M. Williams NOTICE TO COUNSEL: A Transcript Report/Order Form, which can be downloaded from the First Circuit Court of Appeals web site at http://www.ca1.uscourts.gov MUST be completed and submitted to the Court of Appeals. Counsel shall register for a First Circuit CM/ECF Appellate Filer Account at http://pacer.psc.uscourts.gov/cmecf. Counsel shall also review the First Circuit requirements for electronic filing by visiting the CM/ECF Information section at http://www.ca1.uscourts.gov/cmecf. US District Court Clerk to deliver official record to Court of Appeals by 12/7/2023. (Pacho, Arnold) (Pacho, Arnold). Modified on 11/17/2023 to attach notice of appeal. (Pacho, Arnold). (Entered: 11/17/2023)
Main Document:
NOTICE
#38
Nov 17, 2023
AFFIDAVIT Accompanying Motion for Permission to Appeal in Forma Pauperis by Sabrina M. Williams. (Pacho, Arnold) Modified on 11/17/2023 to restrict document at Plaintiff's request. (Pacho, Arnold). (Entered: 11/17/2023)
Main Document:
AFFIDAVIT
#42
Nov 19, 2023
Certified and Transmitted Abbreviated Electronic Record on Appeal to US Court of Appeals re 37 Notice of Appeal. (Paine, Matthew) (Entered: 11/19/2023)
Main Document:
Certified
#44
Nov 22, 2023
MOTION for Leave to file electronically Pro Se by Sabrina M. Williams. (Pacho, Arnold) (Entered: 11/22/2023)
Main Document:
MOTION
#45
Nov 22, 2023
MOTION for Leave to Appeal in forma pauperis by Sabrina M. Williams. (Pacho, Arnold) (Entered: 11/22/2023)
Main Document:
MOTION
#27
Nov 26, 2023
CERTIFICATION pursuant to Local Rule 16.1 . (Culik, Joe) (Entered: 11/26/2023)
Main Document:
CERTIFICATION
#28
Nov 27, 2023
JOINT STATEMENT re scheduling conference . (Culik, Joe) (Entered: 11/27/2023)
Main Document:
JOINT
#31
Dec 01, 2023
Judge Denise J. Casper: ORDER entered. SCHEDULING ORDER.(Hourihan, Lisa) (Entered: 12/01/2023)
Main Document:
Judge
#102
Dec 01, 2023
Objection to 99 Motion Hearing,, by Allied Producers' Cooperative, Christensen Farms Midwest, LLC, Eichelberger Farms, Inc., New Fashion Pork, LLC, The Hanor Company of Wisconsin, LLC, Triumph Foods, LLC . (Raupp, Michael) (Entered: 12/01/2023)
Main Document:
Objection
#32
Dec 04, 2023
CERTIFICATION pursuant to Local Rule 16.1 of Defendants. (Carr, Peter) (Entered: 12/04/2023)
Main Document:
CERTIFICATION
#103
Dec 04, 2023
Transcript of Summary Judgment held on November 14, 2023, before Judge William G. Young. The Transcript may be purchased through the Court Reporter, viewed at the public terminal, or viewed through PACER after it is released. Court Reporter Name and Contact Information: Richard Romanow at rhrbulldog@aol.com. Redaction Request due 12/26/2023. Redacted Transcript Deadline set for 1/4/2024. Release of Transcript Restriction set for 3/4/2024. (McDonagh, Christina) (Main Document 103 replaced on 12/4/2023) (Dore, Samantha). (Entered: 12/04/2023)
Main Document:
Transcript
#105
Dec 05, 2023
Response by Andrea Joy Campbell, Ashley Randle to 102 Objection to the Court's Fed. R. Civ. P. 56(f)(1) Ruling and Request that the Court Construe and Deny It as a Motion for Reconsideration. (Arslanian, Vanessa) (Entered: 12/05/2023)
Main Document:
Response
#3
Dec 06, 2023
MOTION moves for name change by Sabrina M Williams.(Castilla, Francis) (Entered: 12/06/2023)
Main Document:
MOTION
#33
Dec 06, 2023
MOTION the Appellant Moves for Name Change by Sabrina M Williams.(Dore, Samantha) (Entered: 12/06/2023)
Main Document:
MOTION
#46
Dec 06, 2023
MOTION to Change Name on Docket by Sabrina M. Williams. (Pacho, Arnold) (Entered: 12/06/2023)
Main Document:
MOTION
#47
Dec 06, 2023
MOTION for Reconsideration re 40 11/17/2023 Order by Sabrina M. Williams. (Pacho, Arnold) (Entered: 12/06/2023)
Main Document:
MOTION
#6
Dec 07, 2023
EXHIBITS re 5 Amended Complaint, 1 Complaint by Sabrina M Williams. (Paine, Matthew) (Entered: 12/07/2023)
Main Document:
EXHIBITS
#77
Dec 07, 2023
MANDATE of USCA as to 70 Notice of Appeal, filed by Natasha Grace, Minor Child MG3, Minor Child AG, Minor Child MG2, Minor Child MG, Minor Child MP. Appeal 70 Terminated (Paine, Matthew) (Entered: 12/07/2023)
Main Document:
MANDATE
#106
Dec 08, 2023
Response by Allied Producers' Cooperative, Christensen Farms Midwest, LLC, Eichelberger Farms, Inc., New Fashion Pork, LLC, The Hanor Company of Wisconsin, LLC, Triumph Foods, LLC to 105 Response . (Glenn, Ryann) (Entered: 12/08/2023)
Main Document:
Response
#48
Dec 12, 2023
AMENDED MOTION for Leave to Appeal in forma pauperis pursuant to District / Municpal Courts Rules for Appellate Division Appeals Rule 12 by Sabrina M. Williams. (Pacho, Arnold) (Entered: 12/12/2023)
Main Document:
AMENDED
#107
Dec 12, 2023
Joint MOTION to Expedite, Joint MOTION Clarification and Expedited Status Conference ( Responses due by 12/26/2023) by Andrea Joy Campbell, Ashley Randle. (Attachments: # 1 Attachment A, # 2 Exhibit A, # 3 Exhibit B, # 4 Exhibit C)(Reynolds, Maryanne) (Entered: 12/12/2023)
#8
Dec 13, 2023
MOTION for Leave to File Notice of Removal by Sabrina M Williams.(Geraldino-Karasek, Clarilde) (Entered: 12/13/2023)
Main Document:
MOTION
#9
Dec 15, 2023
MOTION for Leave to Proceed in forma pauperis by Sabrina M Williams. (Attachments: # 1 Affidavit)(Geraldino-Karasek, Clarilde) (Entered: 12/15/2023)
Main Document:
MOTION
#10
Dec 15, 2023
MOTION for Leave to file electronically Pro Se by Sabrina M Williams.(Geraldino-Karasek, Clarilde) (Entered: 12/15/2023)
Main Document:
MOTION
#11
Dec 15, 2023
MOTION for Reconsideration Plaintiff Requests the name change by Sabrina M Williams.(Geraldino-Karasek, Clarilde) (Entered: 12/15/2023)
Main Document:
MOTION
#35
Dec 15, 2023
MOTION for Leave to file electronically Pro Se by Sabrina M Williams.(Dore, Samantha) (Entered: 12/15/2023)
Main Document:
MOTION
#50
Dec 15, 2023
MOTION for Leave to file electronically Pro Se by Sabrina M. Williams. (Pacho, Arnold) (Entered: 12/15/2023)
Main Document:
MOTION
#51
Dec 15, 2023
NOTICE OF APPEAL as to 34 Order on Motion to Seal Case, by Sabrina M. Williams NOTICE TO COUNSEL: A Transcript Report/Order Form, which can be downloaded from the First Circuit Court of Appeals web site at http://www.ca1.uscourts.gov MUST be completed and submitted to the Court of Appeals. Counsel shall register for a First Circuit CM/ECF Appellate Filer Account at http://pacer.psc.uscourts.gov/cmecf. Counsel shall also review the First Circuit requirements for electronic filing by visiting the CM/ECF Information section at http://www.ca1.uscourts.gov/cmecf. US District Court Clerk to deliver official record to Court of Appeals by 1/4/2024. (Pacho, Arnold) (Entered: 12/15/2023)
Main Document:
NOTICE
#52
Dec 15, 2023
Transcript of Status Conference held on November 16, 2023, before Judge Angel Kelley. The Transcript may be purchased through the Court Reporter, viewed at the public terminal, or viewed through PACER after it is released. Court Reporter Name and Contact Information: Linda Walsh at lwalshsteno@gmail.com. Redaction Request due 1/5/2024. Redacted Transcript Deadline set for 1/16/2024. Release of Transcript Restriction set for 3/14/2024. (McDonagh, Christina) (Entered: 12/18/2023)
Main Document:
Transcript
#108
Dec 15, 2023
AMICUS BRIEF filed by Animal Equality, Animal Legal Defense Fund, Animal Outlook, Compassion in World Farming USA, Farm Sanctuary, Humane Society of the United States, The, The Humane League . (Ockene, Kimberly) (Entered: 12/15/2023)
#109
Dec 15, 2023
CASE STATED BRIEF by Andrea Joy Campbell, Ashley Randle . (Gohlke, Grace) (Entered: 12/15/2023)
Main Document:
CASE
#110
Dec 15, 2023
CASE STATED BRIEF by Triumph Foods, LLC. (Raupp, Michael) (Entered: 12/15/2023)
Main Document:
CASE
#111
Dec 16, 2023
AMEDNED Request for Judicial Notice by Triumph Foods, LLC re 86 Request for Judicial Notice, . (Attachments: # 1 Exhibit 1 - Massachusetts 2016 Voter Information, # 2 Exhibit 2 - Dec. 2022 Quarterly Hogs and Pigs, # 3 Exhibit 3 - FSIS DIRECTIVE 8010.1 Rev. 6, # 4 Exhibit 4 - World Ag Supply & Demand Estimates, # 5 Exhibit 5 - Livestock and Meat Domestic Data, # 6 Exhibit 6 - 2020-2022 State Population Totals and Components of Change, # 7 Exhibit 7 - MPI Directory - Massachusetts - Livestock Slaughter: Pork, USDA FSIS, # 8 Exhibit 8 - FSIS DIRECTIVE 6100.1, # 9 Exhibit 9 - Dunn v. Att'y Gen., 474 Mass. 675, # 10 Exhibit 10 - House No. 3930 Initiative Petition, # 11 Exhibit 11 - H.R. Jan. 7, 2016 Journal, # 12 Exhibit 12 - S. Jan. 7, 2016 Journal, # 13 Exhibit 13 - H.3930 2015-2016 Leg. 189th Sess., # 14 Exhibit 14 - Hearing Summary, Feb. 11, 2016, # 15 Exhibit 15 - An Act to Promote Farm Viability, H.B. 712, 189th Leg. Sess., # 16 Exhibit 16 - Mass. Gen. Laws Ann. Ch. 129, # 17 Exhibit 17 - 330 CMR 35.00, # 18 Exhibit 18 - Chapter 333 of the Acts of 2016, # 19 Exhibit 19 - Mass. Const. art. XLVIII, # 20 Exhibit 20 - USDA Sausage Operations, # 21 Exhibit 21 - Metzger Article, # 22 Exhibit 22 - Shea Article, # 23 Exhibit 23 - Metzger Article)(Raupp, Michael) (Entered: 12/16/2023)
Main Document:
AMEDNED
#114
Dec 18, 2023
MOTION to Dismiss for Lack of Jurisdiction by Andrea Joy Campbell, Ashley Randle.(Reynolds, Maryanne) (Entered: 12/18/2023)
#115
Dec 18, 2023
MEMORANDUM in Support re 114 MOTION to Dismiss for Lack of Jurisdiction filed by Andrea Joy Campbell, Ashley Randle. (Attachments: # 1 Affidavit, # 2 Exhibit)(Reynolds, Maryanne) (Entered: 12/18/2023)
Main Document:
MEMORANDUM
#21
Dec 19, 2023
Opposition re 12 MOTION to Compel Arbitration and Dismiss, or Alternatively, Stay Proceedings Pending Arbitration filed by Stephen Stoute. (Russo, Noreen) (Entered: 12/19/2023)
Main Document:
Opposition
#1
Dec 20, 2023
NOTICE OF REMOVAL by Sabrina M Williams from Essex County Superior Court, case number ES17D2776. (Attachments: # 1 Civil Cover Sheet Category Form)(Castilla, Francis) (Entered: 12/22/2023)
#2
Dec 20, 2023
MOTION for Leave to Proceed in forma pauperis by Sabrina M Williams.(Castilla, Francis) (Entered: 12/22/2023)
Main Document:
MOTION
#26
Dec 20, 2023
MOTION for Leave to Appeal in forma pauperis by Veena Sharma.(Barrows, Jennifer) (Main Document 26 replaced on 12/20/2023) (Barrows, Jennifer). (Entered: 12/20/2023)
Main Document:
MOTION
#37
Dec 20, 2023
NOTICE OF APPEAL as to 32 Order on Motion to Seal Case, by Sabrina M Williams NOTICE TO COUNSEL: A Transcript Report/Order Form, which can be downloaded from the First Circuit Court of Appeals web site at http://www.ca1.uscourts.gov MUST be completed and submitted to the Court of Appeals. Counsel shall register for a First Circuit CM/ECF Appellate Filer Account at http://pacer.psc.uscourts.gov/cmecf. Counsel shall also review the First Circuit requirements for electronic filing by visiting the CM/ECF Information section at http://www.ca1.uscourts.gov/cmecf. US District Court Clerk to deliver official record to Court of Appeals by 1/9/2024. (Dore, Samantha) (Entered: 12/20/2023)
Main Document:
NOTICE
#38
Dec 20, 2023
MOTION for Leave to Appeal in forma pauperis by Sabrina M Williams.(Dore, Samantha) (Entered: 12/20/2023)
Main Document:
MOTION
#12
Dec 21, 2023
Judge Patti B. Saris: ORDER entered. (1) The motions for leave to proceed in forma pauperis 2, 9 are GRANTED.(2) The motion for leave to file a notice of removal 8 is DENIED. (3) The motions for a "name change" 3, 11 are DENIED. (4) This action is DISMISSED. (5) The motion for leave to file electronically 10 is DENIED. (PSSA, 3) (Entered: 12/21/2023)
#62
Dec 21, 2023
Chief Judge F. Dennis Saylor, IV: ORDER entered. MEMORANDUM AND ORDER ON PLAINTIFFS' MOTION FOR PRELIMINARY INJUNCTION. Plaintiffs have not shown a likelihood of success on the merits of their claims. Accordingly, plaintiffs' motion for preliminary injunction D. 15 is DENIED.(McKillop, Matthew) (Entered: 12/21/2023)
#116
Dec 21, 2023
AMICUS BRIEF filed by Animal Equality, Animal Legal Defense Fund, Animal Outlook, Compassion in World Farming USA, Farm Sanctuary, Humane Society of the United States, The, The Humane League . (Ockene, Kimberly) (Entered: 12/21/2023)
#45
Dec 22, 2023
MANDATE of USCA as to 40 Notice of Appeal, filed by Randall Bock. Appeal 40 Terminated (Dore, Samantha) (Entered: 12/26/2023)
Main Document:
MANDATE
#56
Dec 22, 2023
REPLY to Response to 47 MOTION for Reconsideration re 40 Order, filed by Sabrina M. Williams. (Pacho, Arnold) (Entered: 12/22/2023)
Main Document:
REPLY
#3
Dec 26, 2023
Summons Issued as to Rayon Williams. Counsel receiving this notice electronically should download this summons, complete one for each defendant and serve it in accordance with Fed.R.Civ.P. 4 and LR 4.1. Summons will be mailed to plaintiff(s) not receiving notice electronically for completion of service. (Currie, Haley) (Entered: 12/26/2023)
Main Document:
Summons
#118
Dec 26, 2023
Transcript of Case Stated Hearing held on December 19, 2023, before Judge William G. Young. The Transcript may be purchased through the Court Reporter, viewed at the public terminal, or viewed through PACER after it is released. Court Reporter Name and Contact Information: Richard Romanow at rhrbulldog@aol.com. Redaction Request due 1/16/2024. Redacted Transcript Deadline set for 1/26/2024. Release of Transcript Restriction set for 3/25/2024. (McDonagh, Christina) (Entered: 12/27/2023)
Main Document:
Transcript
#5
Dec 29, 2023
Emergency MOTION to Seal Complaint and Docket Entries detailing Defendant's Violation of Title 8 USC 1325C/Title 18 USC s/546 by Sabrina Williams.(Currie, Haley) (Entered: 12/29/2023)
Main Document:
Emergency MOTION
#6
Dec 29, 2023
Emergency MOTION for Temporary Sole Legal Custody of the Party's Minor Child due to the Defendant's Violation of Title USC 1235c/Title 18 USC s 1546 by Sabrina Williams.(Currie, Haley) (Entered: 12/29/2023)
Main Document:
Emergency MOTION
#8
Dec 29, 2023
SUMMONS Returned Executed Rayon Williams served on 12/28/2023, answer due 1/18/2024. (Attachments: # 1 Certificate of Service)(Currie, Haley) (Entered: 12/29/2023)
Main Document:
SUMMONS
#9
Dec 29, 2023
NOTICE by Sabrina Williams (Currie, Haley) (Entered: 12/29/2023)
Main Document:
NOTICE
#10
Dec 29, 2023
MOTION for Leave to file electronically Pro Se by Sabrina Williams.(Currie, Haley) (Entered: 12/29/2023)
Main Document:
MOTION
#25
Dec 29, 2023
MOTION Appeal Ruling by Stephen Stoute. (Russo, Noreen) (Entered: 12/29/2023)
Main Document:
MOTION
#120
Dec 29, 2023
DECLARATION re 115 Memorandum in Support of Motion to Dismiss the Amended Complaint by Andrea Joy Campbell, Ashley Randle. (Attachments: # 1 Exhibit Exhibit B - REDACTED)(Reynolds, Maryanne) (Entered: 12/29/2023)
Main Document:
DECLARATION
#121
Jan 02, 2024
Opposition re 114 MOTION to Dismiss for Lack of Jurisdiction filed by Allied Producers' Cooperative, Christensen Farms Midwest, LLC, Eichelberger Farms, Inc., New Fashion Pork, LLC, The Hanor Company of Wisconsin, LLC, Triumph Foods, LLC. (Attachments: # 1 Affidavit Declaration of Matt England, # 2 Affidavit Declaration of McClain Southwell)(Raupp, Michael) (Entered: 01/02/2024)
Main Document:
Opposition
#11
Jan 04, 2024
MOTION for Leave to File Supplement of Document by Sabrina Williams. (Attachments: # 1 Exhibit). (de Oliveira, Flaviana) (Entered: 01/04/2024)
Main Document:
MOTION
#12
Jan 04, 2024
Emergency MOTION for Temporary Order for Sole Legal and Physical Custody of Party's Minor Child by Sabrina Williams. (Attachments: # 1 Text of Proposed Order). (de Oliveira, Flaviana) (Entered: 01/04/2024)
Main Document:
Emergency MOTION
#13
Jan 04, 2024
MOTION to Provide Oral Evidence to the Court by Sabrina Williams. (de Oliveira, Flaviana) (Entered: 01/04/2024)
Main Document:
MOTION
#405
Jan 04, 2024
ELECTRONIC NOTICE OF RESCHEDULING as to Cedric Cromwell Status Conference set for 1/10/2024 11:00 AM in Courtroom 4 (In person only) before Judge Nathaniel M. Gorton. NOTE - CHANGE IS AS TO TIME ONLY.(Lima, Christine) (Entered: 01/04/2024)
#406
Jan 05, 2024
Set/Reset Deadlines as to Cedric Cromwell: Status Report due by close of business on 1/8/2024 (Lima, Christine) (Entered: 01/05/2024)
Main Document:
Set/Reset
#407
Jan 07, 2024
Joint MOTION to Continue Status Conference to a Date in August or September 2024 as to Cedric Cromwell by USA. (Wichers, Christine) (Entered: 01/07/2024)
#9
Jan 08, 2024
Case file sent to Essex Probate and Family Court. (Dore, Samantha) (Entered: 01/08/2024)
Main Document:
Case
#408
Jan 08, 2024
Judge Nathaniel M. Gorton: ELECTRONIC ORDER entered granting 407 Motion to Continue as to Cedric Cromwell (1) Status Conference set for 9/4/2024 11:00 AM in Courtroom 4 (In person only) before Judge Nathaniel M. Gorton. (Lima, Christine) (Entered: 01/08/2024)
Main Document:
Judge
#1
Jan 09, 2024
COMPLAINT against All Defendants, filed by Sabrina M Williams. (Attachments: # 1 Civil Cover Sheet, # 2 Category Form)(Castilla, Francis) (Entered: 01/10/2024)
Main Document:
COMPLAINT
#2
Jan 09, 2024
MOTION court fee by Sabrina M Williams.(Castilla, Francis) (Additional attachment(s) added on 1/10/2024: # 1 certificate) (Castilla, Francis). (Entered: 01/10/2024)
Main Document:
MOTION
#14
Jan 09, 2024
AFFIDAVIT OF SERVICE Executed by Sabrina Williams. Acknowledgement filed by Sabrina Williams. (de Oliveira, Flaviana) (Entered: 01/09/2024)
Main Document:
AFFIDAVIT
#14
Jan 10, 2024
Rule 60B MOTION to Vacate 12 Order dated 12/21/2023 by Sabrina M Williams.(Geraldino-Karasek, Clarilde) (Entered: 01/10/2024)
Main Document:
Rule
#15
Jan 10, 2024
AFFIDAVIT of Sabrina Williams by Sabrina Williams. (de Oliveira, Flaviana) (Entered: 01/11/2024)
Main Document:
AFFIDAVIT
#16
Jan 10, 2024
Emergency MOTION for temporary custody of parties' minor child by Sabrina Williams. (de Oliveira, Flaviana) (Entered: 01/11/2024)
Main Document:
Emergency MOTION
#17
Jan 10, 2024
Emergency MOTION for Temporary Order for Sole Legal and Physical Custody of Party's Minor Child by Sabrina Williams. (de Oliveira, Flaviana) (Entered: 01/11/2024)
Main Document:
Emergency MOTION
#63
Jan 10, 2024
NOTICE OF APPEAL as to 62 Memorandum & ORDER, by Joseph R Capen, National Association for Gun Rights Filing fee: $ 605, receipt number AMADC-10212627 Fee Status: Not Exempt. NOTICE TO COUNSEL: A Transcript Report/Order Form, which can be downloaded from the First Circuit Court of Appeals web site at http://www.ca1.uscourts.gov MUST be completed and submitted to the Court of Appeals. Counsel shall register for a First Circuit CM/ECF Appellate Filer Account at http://pacer.psc.uscourts.gov/cmecf. Counsel shall also review the First Circuit requirements for electronic filing by visiting the CM/ECF Information section at http://www.ca1.uscourts.gov/cmecf. US District Court Clerk to deliver official record to Court of Appeals by 1/30/2024. (Arrington, Barry) (Entered: 01/10/2024)
#64
Jan 10, 2024
Certified and Transmitted Abbreviated Electronic Record on Appeal to US Court of Appeals re 63 Notice of Appeal. (Pacho, Arnold) (Entered: 01/10/2024)
#6
Jan 11, 2024
Summons Issued as to Amazon Inc, Andover Apartments The Point at Merrimack River Andover MA, Andover Townsman, BMW Oliver Zispe, Theresa Bisenius, Alpha M Brady, Commonwealth of Massachusetts, Gustavo Del Puerto, Directors of Raytheon, Tom Donohue, Wilfred Driscoll, Dilcia Duran, Fastbackgroundcheck.com, Kevin Gaffney, Grant, Hershfang, Zachary Hillman, Hodgens, UR M Jaddou, Benjamin Jordan-Careau, James Lang, Lifetime Storage, Lifetime Storage Methuen MA, Marriot Springhill Suites Andover, Marriott Residence Inn Andover, MA, Medtronic Inc, Mercury Systems Inc, Michelle Costa- Bancroft Elementary School Andover Ma, M Mimno, Howard Neff, Northeastern University, Online Webpages Justia Dockets and Filing, Pacer Monitor, Pfizer, Inc, Randstand Inc, Lynn Rooney, M Sullivan, The American Bar Association, The Commission for Judicial Conduct, The United States Citizenship and Immigration Services, Town of North Andover, Trellis Law, Jennifer Ulwick, Rayon Williams. Counsel receiving this notice electronically should download this summons, complete one for each defendant and serve it in accordance with Fed.R.Civ.P. 4 and LR 4.1. Summons will be mailed to plaintiff(s) not receiving notice electronically for completion of service. (Phillips, Sophie) (Entered: 01/11/2024)
Main Document:
Summons
#8
Jan 11, 2024
MOTION Fees from the defendant by Sabrina M Williams.(Horvath, Courtney) (Entered: 01/11/2024)
Main Document:
MOTION
#9
Jan 11, 2024
MOTION Summons issued by Sabrina M Williams.(Horvath, Courtney) (Entered: 01/11/2024)
Main Document:
MOTION
#10
Jan 11, 2024
Judge Denise J. Casper: ORDER entered. ORDER OF RECUSAL.(Hourihan, Lisa) (Entered: 01/11/2024)
Main Document:
Judge
#12
Jan 11, 2024
MOTION to Seal Case by Sabrina M Williams. (Horvath, Courtney) (Entered: 01/12/2024)
Main Document:
MOTION
#15
Jan 11, 2024
Proof of Service filed by Sabrina M Williams (Attachments: # 1 Exhibit)(Geraldino-Karasek, Clarilde) (Entered: 01/11/2024)
Main Document:
Proof
#16
Jan 11, 2024
Judge Patti B. Saris: ENDORSED ORDER entered DENIED re 14 Motion to Vacate 12 Order dated 12/21/2023. (Geraldino-Karasek, Clarilde) (Entered: 01/12/2024)
Main Document:
Judge
#18
Jan 11, 2024
AFFIDAVIT of Sabrina Williams by Sabrina Williams. (Attachments: # 1 Exhibit). (de Oliveira, Flaviana) (Entered: 01/11/2024)
Main Document:
AFFIDAVIT
#19
Jan 11, 2024
MOTION to Seal Case by Sabrina Williams.(de Oliveira, Flaviana) (Entered: 01/11/2024)
Main Document:
MOTION
#20
Jan 11, 2024
Emergency MOTION for temporary custody of parties' minor child by Sabrina M Williams. (de Oliveira, Flaviana) (Entered: 01/11/2024)
Main Document:
Emergency MOTION
#21
Jan 11, 2024
MOTION to serve the defendant pursuant to federal rules of civil procedure by Sabrina M Williams.(de Oliveira, Flaviana) (Entered: 01/11/2024)
Main Document:
MOTION
#13
Jan 12, 2024
SUMMONS Returned Executed Commonwealth of Massachusetts served on 1/11/2024, answer due 2/1/2024. (McManus, Caetlin) (Entered: 01/12/2024)
Main Document:
SUMMONS
#14
Jan 12, 2024
MOTION for Leave to file electronically Pro Se by Sabrina M Williams.(McManus, Caetlin) (Entered: 01/12/2024)
Main Document:
MOTION
#17
Jan 12, 2024
Emergency MOTION for the Court to allow removal of Defendant, Rayon Williams/ Attorney M Mimno, and Raytheon, from Docket 1:24-cv-10080 and replace with Judge Denise Casper by Sabrina M Williams. (Attachments: # 1 Duplicate of Motion)(McManus, Caetlin) (Entered: 01/17/2024)
Main Document:
Emergency MOTION
#24
Jan 12, 2024
Emergency MOTION for Reconsideration by Sabrina M Williams.(de Oliveira, Flaviana) (Additional attachment(s) added on 1/12/2024: # 1 Exhibit) (de Oliveira, Flaviana). (Entered: 01/12/2024)
Main Document:
Emergency MOTION
#25
Jan 12, 2024
AFFIDAVIT re 24 MOTION for Reconsideration by Sabrina M Williams. (de Oliveira, Flaviana) (Entered: 01/12/2024)
Main Document:
AFFIDAVIT
#39
Jan 12, 2024
Judge Myong J. Joun: ORDER entered denying 38 Motion for Leave to Appeal in forma pauperis. (PSSA, 3) (Entered: 01/12/2024)
#122
Jan 13, 2024
MOTION for Leave to File Reply in Further Support of Motion to Dismiss by Andrea Joy Campbell, Ashley Randle. (Attachments: # 1 Exhibit Proposed Reply)(Reynolds, Maryanne) (Entered: 01/13/2024)
Main Document:
MOTION
#15
Jan 16, 2024
Emergency MOTION to add defendant by Sabrina M Williams.(McManus, Caetlin) (Entered: 01/16/2024)
Main Document:
Emergency MOTION
#16
Jan 16, 2024
Emergency MOTION for fees by Sabrina M Williams.(McManus, Caetlin) (Entered: 01/16/2024)
Main Document:
Emergency MOTION
#26
Jan 16, 2024
NOTICE OF APPEAL as to 23 Order on Motion to Seal Case,,, Order on Motion for Miscellaneous Relief,,,,,, Order on Motion for leave to electronically file Pro Se,,, Order on Motion for Leave to File,,, Order on Motion for Order,,,,,,,,,,,,,,,,,,,, 22 Order,,,,,,,,,,,,,, by Sabrina M Williams NOTICE TO COUNSEL: A Transcript Report/Order Form, which can be downloaded from the First Circuit Court of Appeals web site at http://www.ca1.uscourts.gov MUST be completed and submitted to the Court of Appeals. Counsel shall register for a First Circuit CM/ECF Appellate Filer Account at http://pacer.psc.uscourts.gov/cmecf. Counsel shall also review the First Circuit requirements for electronic filing by visiting the CM/ECF Information section at http://www.ca1.uscourts.gov/cmecf. US District Court Clerk to deliver official record to Court of Appeals by 2/5/2024. (de Oliveira, Flaviana) (Entered: 01/16/2024)
Main Document:
NOTICE
#27
Jan 16, 2024
Emergency MOTION for Reconsideration re 22 ELECTRONIC ORDER, and 22 ELECTRONIC ORDER, by Sabrina M Williams. (de Oliveira, Flaviana) (Entered: 01/16/2024)
Main Document:
Emergency MOTION
#33
Jan 16, 2024
Assented to MOTION for Extension of Time to January 24, 2024 to File Opposition to Motion to Disqualify Counsel by Federal Home Loan Mortgage Corp., Select Portfolio Servicing, Inc..(Carr, Peter) Edited entry to indicate filed by error by the attorney on 1/16/2024. (Horvath, Courtney). (Entered: 01/16/2024)
Main Document:
Assented
#124
Jan 16, 2024
REPLY to Response to 114 MOTION to Dismiss for Lack of Jurisdiction filed by Andrea Joy Campbell, Ashley Randle. (Attachments: # 1 Affidavit Exhibit A)(Reynolds, Maryanne) (Entered: 01/16/2024)
Main Document:
REPLY
#28
Jan 18, 2024
ANSWER to 1 Complaint by Rayon Williams.(de Oliveira, Flaviana) (Entered: 01/18/2024)
Main Document:
ANSWER
#29
Jan 18, 2024
NOTICE of Appearance by Rayon Williams. (de Oliveira, Flaviana) (Entered: 01/18/2024)
Main Document:
NOTICE
#5
Jan 22, 2024
Judge Indira Talwani: ORDER entered. ORDER OF REMAND. Please see attached. (Kelly, Danielle) (Entered: 01/22/2024)
Main Document:
Judge
#18
Jan 22, 2024
Emergency MOTION for Fees by Sabrina M Williams.(Geraldino-Karasek, Clarilde) (Entered: 01/22/2024)
Main Document:
Emergency MOTION
#19
Jan 22, 2024
NOTICE OF APPEAL as to 12 Order on Motions and 13 Order Dismissing Case by Sabrina M Williams. NOTICE TO COUNSEL: A Transcript Report/Order Form, which can be downloaded from the First Circuit Court of Appeals web site at http://www.ca1.uscourts.gov MUST be completed and submitted to the Court of Appeals. Counsel shall register for a First Circuit CM/ECF Appellate Filer Account at http://pacer.psc.uscourts.gov/cmecf. Counsel shall also review the First Circuit requirements for electronic filing by visiting the CM/ECF Information section at http://www.ca1.uscourts.gov/cmecf. US District Court Clerk to deliver official record to Court of Appeals by 2/12/2024. (Geraldino-Karasek, Clarilde) (Entered: 01/22/2024)
Main Document:
NOTICE
#22
Jan 22, 2024
Emergency MOTION: The Plaintiff Moves for Fees of $518 by Sabrina M Williams. (McManus, Caetlin) (Entered: 01/23/2024)
Main Document:
Emergency MOTION:
#23
Jan 22, 2024
Statement of Facts in Support re 22 MOTION for Fees filed by Sabrina M Williams. (McManus, Caetlin) (Entered: 01/23/2024)
Main Document:
Statement
#24
Jan 22, 2024
AFFIDAVIT of Sabrina Williams in Support re 22 MOTION for Fees filed by Sabrina M Williams. (McManus, Caetlin) (Entered: 01/23/2024)
Main Document:
AFFIDAVIT
#30
Jan 22, 2024
Emergency MOTION for Custody of Party's Minor Child by Sabrina M Williams. (de Oliveira, Flaviana) (Entered: 01/22/2024)
Main Document:
Emergency MOTION
#32
Jan 22, 2024
Emergency MOTION to Amend Findings and Request New Trial by Sabrina M Williams. (Attachments: # 1 Affidavit). (de Oliveira, Flaviana) (Entered: 01/22/2024)
Main Document:
Emergency MOTION
#33
Jan 22, 2024
Emergency MOTION for Judgment on Pending Matters by Sabrina M Williams. (Attachments: # 1 Affidavit). (de Oliveira, Flaviana) (Entered: 01/22/2024)
Main Document:
Emergency MOTION
#34
Jan 22, 2024
Emergency MOTION for Docket Sheets to be emailed to Plaintiff by Sabrina M Williams. (de Oliveira, Flaviana) (Entered: 01/22/2024)
Main Document:
Emergency MOTION
#178
Jan 22, 2024
OPINION of USCA as to 175 Notice of Appeal, filed by Estados Unidos Mexicanos. (Paine, Matthew) (Entered: 01/22/2024)
#179
Jan 22, 2024
USCA Judgment as to 175 Notice of Appeal, filed by Estados Unidos Mexicanos (Paine, Matthew)REVERSED AND REMANDED (Entered: 01/22/2024)
#35
Jan 23, 2024
Copy of Appeals Court Brief filed by Sabrina M Williams as to 26 Notice of Appeal,. (McManus, Caetlin) (Entered: 01/24/2024)
Main Document:
Copy
#22
Jan 24, 2024
Judge Patti B. Saris: ENDORSED ORDER entered DENIED 18 Emergency MOTION for Fees. (Geraldino-Karasek, Clarilde) (Entered: 01/26/2024)
Main Document:
Judge
#37
Jan 24, 2024
Certified and Transmitted Abbreviated Electronic Record on Appeal to US Court of Appeals re 26 Notice of Appeal. (Paine, Matthew) (Entered: 01/24/2024)
Main Document:
Certified
#8
Jan 25, 2024
MOTION for Leave to Appeal in forma pauperis by Sabrina M Williams. (Attachments: # 1 Affidavit)(Kelly, Danielle) (Entered: 01/25/2024)
Main Document:
MOTION
#15
Jan 25, 2024
MOTION for Leave to Appeal in forma pauperis by Sabrina M Williams.(Dore, Samantha) (Entered: 01/25/2024)
Main Document:
MOTION
#20
Jan 25, 2024
Certified and Transmitted Abbreviated Electronic Record on Appeal to US Court of Appeals re 19 Notice of Appeal (Paine, Matthew) (Entered: 01/25/2024)
Main Document:
Certified
#27
Jan 25, 2024
SUMMONS Returned Executed BMW Oliver Zispe served on 1/12/2024, answer due 2/2/2024. (McManus, Caetlin) (Entered: 01/25/2024)
Main Document:
SUMMONS
#28
Jan 25, 2024
SUMMONS Returned Executed The United States Citizenship and Immigration Services served on 1/18/2024, answer due 3/18/2024. (McManus, Caetlin) (Entered: 01/25/2024)
Main Document:
SUMMONS
#29
Jan 25, 2024
SUMMONS Returned Executed by Sabrina M Williams. (McManus, Caetlin) (Entered: 01/25/2024)
Main Document:
SUMMONS
#39
Jan 25, 2024
Emergency MOTION: Plaintiff Moves for Penalty of §1325c against the Defendant Rayon Williams and Custody of Party's minor Child be Granted to Sabrina Williams with Annulment Granted. (McManus, Caetlin) (Additional attachment(s) added on 1/25/2024: # 1 Certificate of Service) (McManus, Caetlin). (Entered: 01/25/2024)
Main Document:
Emergency MOTION:
#40
Jan 25, 2024
AFFIDAVIT in Support re 39 MOTION for Sanctions filed by Sabrina M Williams. (McManus, Caetlin) (Entered: 01/25/2024)
Main Document:
AFFIDAVIT
#41
Jan 25, 2024
Emergency MOTION : the Plaintiff Moves for Fees and Attorney Nino Provide Rayon Williams Documents by Sabrina M Williams.(McManus, Caetlin) (Additional attachment(s) added on 1/25/2024: # 1 Certificate of Service) (McManus, Caetlin). (Entered: 01/25/2024)
Main Document:
Emergency MOTION
#42
Jan 25, 2024
Copy of Emergency Motion for Service upon the Appellee via Rule 5 of the F.R.C.P. by Sabrina M Williams to 26 Notice of Appeal. (McManus, Caetlin) (Entered: 01/25/2024)
Main Document:
Copy
#43
Jan 25, 2024
Copy of Emergency Motion for Required Filing Date by Sabrina M Williams re 26 Notice of Appeal. (McManus, Caetlin) (Entered: 01/25/2024)
Main Document:
Copy
#30
Jan 26, 2024
AMENDED DOCUMENT by Sabrina M Williams. Amendment to 29 Summons Returned Executed as to USA. (McManus, Caetlin) (Entered: 01/26/2024)
Main Document:
AMENDED
#44
Jan 26, 2024
Emergency MOTION for the defendant to be charged filed by Sabrina M Williams. (Attachments: # 1 Affidavit in Support)(McManus, Caetlin) (Entered: 01/26/2024)
Main Document:
Emergency MOTION
#16
Jan 30, 2024
Certified and Transmitted Abbreviated Electronic Record on Appeal to US Court of Appeals re 13 Notice of Appeal (Paine, Matthew) (Entered: 01/30/2024)
Main Document:
Certified
#67
Jan 30, 2024
Joint MOTION to Stay Pending Resolution of Interlocutory Appeal by Joseph R Capen, National Association for Gun Rights.(Arrington, Barry) (Entered: 01/30/2024)
#31
Jan 31, 2024
NOTICE of Appearance by Joshua M. Looney on behalf of Commonwealth of Massachusetts (Looney, Joshua) (Entered: 01/31/2024)
Main Document:
NOTICE
#32
Jan 31, 2024
MOTION to Dismiss for Lack of Jurisdiction by Commonwealth of Massachusetts.(Looney, Joshua) (Entered: 01/31/2024)
Main Document:
MOTION
#33
Jan 31, 2024
MEMORANDUM in Support re 32 MOTION to Dismiss for Lack of Jurisdiction filed by Commonwealth of Massachusetts. (Looney, Joshua) (Entered: 01/31/2024)
Main Document:
MEMORANDUM
#24
Feb 01, 2024
NOTICE OF APPEAL as to 12 Order on Motions and 13 Order Dismissing Case by Sabrina M Williams NOTICE TO COUNSEL: A Transcript Report/Order Form, which can be downloaded from the First Circuit Court of Appeals web site at http://www.ca1.uscourts.gov MUST be completed and submitted to the Court of Appeals. Counsel shall register for a First Circuit CM/ECF Appellate Filer Account at http://pacer.psc.uscourts.gov/cmecf. Counsel shall also review the First Circuit requirements for electronic filing by visiting the CM/ECF Information section at http://www.ca1.uscourts.gov/cmecf. US District Court Clerk to deliver official record to Court of Appeals by 2/21/2024. (Geraldino-Karasek, Clarilde) (Entered: 02/01/2024)
Main Document:
NOTICE
#25
Feb 02, 2024
Certified and Transmitted Abbreviated Electronic Record on Appeal to US Court of Appeals re 24 Notice of Appeal. (Paine, Matthew) (Entered: 02/02/2024)
Main Document:
Certified
#34
Feb 05, 2024
Emergency MOTION: the Plaintiff Moves to Add the United States, Judge Denise Casper, Judge Patti Saris replacing Rayon Williams, Raytheon as defendants by Sabrina M Williams. (McManus, Caetlin) (Entered: 02/05/2024)
Main Document:
Emergency MOTION:
#35
Feb 05, 2024
Emergency MOTION : the plaintiff Moves for Charges of Fraud, Theft, Marital Fraud, and Kidnapping against the United States by Sabrina M Williams. (McManus, Caetlin) (Entered: 02/05/2024)
Main Document:
Emergency MOTION
#36
Feb 05, 2024
Emergency MOTION : The Appelant Moves for Judgment of the Motions Filed pursuant to Local Rules 40.4 within (1) Days of Filing Date; Motion to Impound by Sabrina M Williams. (McManus, Caetlin) (Entered: 02/05/2024)
Main Document:
Emergency MOTION
#125
Feb 05, 2024
Judge William G. Young: ORDER entered. MEMORANDUM AND ORDER (Sonnenberg, Elizabeth) (Entered: 02/05/2024)
#37
Feb 06, 2024
Emergency MOTION for Alternate Service by Sabrina M Williams.(McManus, Caetlin) (Entered: 02/06/2024)
Main Document:
Emergency MOTION
#38
Feb 06, 2024
Emergency MOTION to Return Mail by Sabrina M Williams.(McManus, Caetlin) (Entered: 02/06/2024)
Main Document:
Emergency MOTION
#45
Feb 06, 2024
Emergency MOTION for service upon the appellee/defendant to be made by Court Clerk's Office (Rule 5) by Sabrina M Williams. (de Oliveira, Flaviana) (Entered: 02/06/2024)
Main Document:
Emergency MOTION
#46
Feb 06, 2024
Emergency MOTION for acceptance of service of complaint and summons upon the defendant by Sabrina M Williams. (de Oliveira, Flaviana) (Entered: 02/06/2024)
Main Document:
Emergency MOTION
#47
Feb 07, 2024
NOTICE of Appearance by Michael F Mimno on behalf of Rayon Williams. (de Oliveira, Flaviana) (Entered: 02/07/2024)
Main Document:
NOTICE
#48
Feb 08, 2024
ORDER of USCA as to 26 Notice of Appeal, filed by Sabrina M Williams. (Paine, Matthew) (Entered: 02/08/2024)
Main Document:
ORDER
#40
Feb 09, 2024
NOTICE OF APPEAL as to 39 Order on Motion to Amend, Order on Motion for Miscellaneous Relief, by Sabrina M Williams NOTICE TO COUNSEL: A Transcript Report/Order Form, which can be downloaded from the First Circuit Court of Appeals web site at http://www.ca1.uscourts.gov MUST be completed and submitted to the Court of Appeals. Counsel shall register for a First Circuit CM/ECF Appellate Filer Account at http://pacer.psc.uscourts.gov/cmecf. Counsel shall also review the First Circuit requirements for electronic filing by visiting the CM/ECF Information section at http://www.ca1.uscourts.gov/cmecf. US District Court Clerk to deliver official record to Court of Appeals by 2/29/2024. (Attachments: # 1 Attachments)(McManus, Caetlin) (Entered: 02/09/2024)
Main Document:
NOTICE
#41
Feb 09, 2024
Certified and Transmitted Abbreviated Electronic Record on Appeal to US Court of Appeals re 40 Notice of Appeal. (Paine, Matthew) (Entered: 02/09/2024)
Main Document:
Certified
#44
Feb 09, 2024
MOTION to Serve Defendants of Docket 1:24-cv-10080 Rule 5 Documents via Rule 5: Leave a Copy with Court Clerk's Office by Sabrina M Williams.(McManus, Caetlin) (Entered: 02/22/2024)
Main Document:
MOTION
#45
Feb 09, 2024
EMERGENCY NOTICE OF APPEAL as to 39 Electronic Order by Sabrina M Williams NOTICE TO COUNSEL: A Transcript Report/Order Form, which can be downloaded from the First Circuit Court of Appeals web site at http://www.ca1.uscourts.gov MUST be completed and submitted to the Court of Appeals. Counsel shall register for a First Circuit CM/ECF Appellate Filer Account at http://pacer.psc.uscourts.gov/cmecf. Counsel shall also review the First Circuit requirements for electronic filing by visiting the CM/ECF Information section at http://www.ca1.uscourts.gov/cmecf. US District Court Clerk to deliver official record to Court of Appeals by 2/29/2024. (Paine, Matthew) (Entered: 02/22/2024)
Main Document:
EMERGENCY NOTICE
#51
Feb 09, 2024
MOTION for defendant to pay Notice of Appeal filing fee re 26 Notice of Appeal,,,, by Sabrina M Williams. (de Oliveira, Flaviana) (Entered: 02/21/2024)
Main Document:
MOTION
#60
Feb 09, 2024
Supplemental Record on Appeal transmitted to US Court of Appeals re 51 Notice of Appeal Documents included: ECF No. 58 (Paine, Matthew) (Main Document 60 replaced on 2/9/2024) (Paine, Matthew). (Entered: 02/09/2024)
Main Document:
Supplemental
#43
Feb 12, 2024
Emergency MOTION for Leave of Court by Sabrina M Williams.(McManus, Caetlin) (Entered: 02/12/2024)
Main Document:
Emergency MOTION
#49
Feb 12, 2024
Emergency MOTION for Judgment on the Pleadings by Sabrina M Williams. (de Oliveira, Flaviana) (Entered: 02/12/2024)
Main Document:
Emergency MOTION
#50
Feb 12, 2024
Emergency Opposition to 28 Defendant's Answer by Sabrina M Williams. (de Oliveira, Flaviana) (Entered: 02/21/2024)
Main Document:
Emergency Opposition
#46
Feb 22, 2024
Certified and Transmitted Abbreviated Electronic Record on Appeal to US Court of Appeals re 45 Notice of Appeal (Paine, Matthew) (Entered: 02/22/2024)
Main Document:
Certified
#14
Feb 26, 2024
USCA Judgment as to 11 Notice of Appeal filed by Stephen Stoute. AFFIRMED... (Paine, Matthew) (Entered: 02/27/2024)
Main Document:
USCA
#52
Feb 28, 2024
NOTICE OF APPEAL as to 22 Order, 23 Order on Motion to Seal Case, Order on Motion for Miscellaneous Relief, Order on Motion for leave to electronically file Pro Se, Order on Motion for Leave to File, Order on Motion for Order, by Sabrina M Williams NOTICE TO COUNSEL: A Transcript Report/Order Form, which can be downloaded from the First Circuit Court of Appeals web site at http://www.ca1.uscourts.gov MUST be completed and submitted to the Court of Appeals. Counsel shall register for a First Circuit CM/ECF Appellate Filer Account at http://pacer.psc.uscourts.gov/cmecf. Counsel shall also review the First Circuit requirements for electronic filing by visiting the CM/ECF Information section at http://www.ca1.uscourts.gov/cmecf. US District Court Clerk to deliver official record to Court of Appeals by 3/19/2024. (Attachments: # 1 Notice of Appeal #2, # 2 Notice of Appeal #3) Additional Notice of Appeal referenced the same orders. (de Oliveira, Flaviana) (Entered: 02/28/2024)
Main Document:
NOTICE
#53
Feb 28, 2024
Emergency MOTION for Custody of Minor Child Effective Immediately by Sabrina M Williams.(de Oliveira, Flaviana) (Entered: 02/28/2024)
Main Document:
Emergency MOTION
#54
Feb 28, 2024
MOTION for Custody of Minor Child by Sabrina M Williams.(de Oliveira, Flaviana) (Entered: 02/28/2024)
Main Document:
MOTION
#55
Feb 28, 2024
Emergency MOTION To Charge Appellee with Fraud, Theft, and Kidnapping by Sabrina M Williams.(de Oliveira, Flaviana) (Entered: 02/28/2024)
Main Document:
Emergency MOTION
#56
Feb 28, 2024
Emergency MOTION for Custody of Party's Minor Child by Sabrina M Williams. (de Oliveira, Flaviana) (Entered: 02/28/2024)
Main Document:
Emergency MOTION
#57
Feb 28, 2024
AFFIDAVIT of Sabrina Williams by Sabrina M Williams. (de Oliveira, Flaviana) (Entered: 02/28/2024)
Main Document:
AFFIDAVIT
#58
Feb 28, 2024
Certified and Transmitted Abbreviated Electronic Record on Appeal to US Court of Appeals re 52 Notice of Appeal. (Paine, Matthew) (Entered: 02/28/2024)
Main Document:
Certified
#47
Mar 04, 2024
Judge Allison D. Burroughs: MEMORANDUM AND ORDER entered granting 32 Motion to Dismiss for Lack of Jurisdiction; denying 37 Emergency Motion for Alternate Service; denying 38 Emergency Motion to Return Mail; denying 43 Emergency Motion for Leave of Court; denying 44 Motion to Serve Defendants. The complaint is DISMISSED pursuant to the Courts inherent power, as set forth above. If Williams wishes to proceed in this matter, she may file an amended complaint in accordance with the requirements discussed above. Failure to do so within twenty-eight (28) days, that is by April 1, 2024, may result in dismissal of this action without prejudice.The Summonses previously issued in this action are hereby RESCINDED. Summons shall not reissue. Plaintiff is prohibited from serving process, and defendant(s) are not obligated to respond to the complaint absent further Order of this Court. (PSSA, 4) (Entered: 03/04/2024)
#20
Mar 05, 2024
Supplemental Record on Appeal transmitted to US Court of Appeals re 13 Notice of Appeal, Documents included: ECF No. 18 (Paine, Matthew) (Entered: 03/05/2024)
Main Document:
Supplemental
#126
Mar 06, 2024
MOTION for Summary Judgment by Allied Producers' Cooperative, Christensen Farms Midwest, LLC, Eichelberger Farms, Inc., New Fashion Pork, LLC, The Hanor Company of Wisconsin, LLC, Triumph Foods, LLC.(Glenn, Ryann) (Entered: 03/06/2024)
#127
Mar 06, 2024
MEMORANDUM in Support re 126 MOTION for Summary Judgment filed by Allied Producers' Cooperative, Christensen Farms Midwest, LLC, Eichelberger Farms, Inc., New Fashion Pork, LLC, The Hanor Company of Wisconsin, LLC, Triumph Foods, LLC. (Attachments: # 1 Affidavit Declaration of Ryann A. Glenn)(Glenn, Ryann) (Entered: 03/06/2024)
#128
Mar 06, 2024
STATEMENT of facts re 126 MOTION for Summary Judgment . (Glenn, Ryann) (Entered: 03/06/2024)
#61
Mar 07, 2024
USCA Judgment as to 51 Notice of Appeal, filed by Sabrina M Williams (Paine, Matthew) (Entered: 03/08/2024)
#70
Mar 08, 2024
MOTION to Continue Rule 56 Hearing by Spencer Jackson, Sean Roycroft, Town of Barnstable.(Gill, Alexandra) (Entered: 03/08/2024)
Main Document:
MOTION
#29
Mar 11, 2024
Supplemental Record on Appeal transmitted to US Court of Appeals re 23 Notice of Appeal, Documents included: ECF No. 27 (Paine, Matthew) (Entered: 03/11/2024)
Main Document:
Supplemental
#42
Mar 13, 2024
USCA Judgment as to 37 Notice of Appeal, filed by Sabrina M Williams (Paine, Matthew) (Entered: 03/14/2024)
Main Document:
USCA
#82
Mar 18, 2024
Emergency MOTION for Extension of Time to March 25, 2024 to To Complete Expert Disclosures and Rule 26 Reports by Plaintiffs, Emergency MOTION for Extension of Time to March 25, 2024 to Complete Discovery Plaintiffs' Experts and Rule 26 Reports ( Responses due by 4/1/2024) by Natasha Grace, Minor Child AG, Minor Child MG, Minor Child MG2, Minor Child MG3, Minor Child MP. (Attachments: # 1 Affidavit Affidavit in Support of Motion)(Maduabuchi, Romanus) (Entered: 03/18/2024)
Main Document:
Emergency MOTION
#15
Mar 19, 2024
MANDATE of USCA as to 11 Notice of Appeal, filed by Stephen Stoute. Appeal 11 Terminated (Paine, Matthew) (Entered: 03/20/2024)
Main Document:
MANDATE
#131
Mar 20, 2024
MOTION for Extension of Time to April 5, 2024 to File Response/Reply as to 126 MOTION for Summary Judgment by Andrea Joy Campbell, Ashley Randle.(Gohlke, Grace) (Entered: 03/20/2024)
Main Document:
MOTION
#15
Mar 21, 2024
USCA Judgment as to 12 Notice of Appeal filed by Stephen Stoute. AFFIRMED... (Paine, Matthew) (Entered: 03/22/2024)
Main Document:
USCA
#62
Mar 29, 2024
MANDATE of USCA as to 51 Notice of Appeal, filed by Sabrina M Williams. Appeal 51 Terminated (Paine, Matthew) (Entered: 03/30/2024)
Main Document:
MANDATE
#76
Mar 31, 2024
District Judge Angel Kelley: MEMORANDUM AND ORDER entered. For the reasons stated in the attached memorandum, Defendants' Motion for Summary Judgment 57 is DENIED. (Horvath, Courtney) (Entered: 04/02/2024)
#27
Apr 03, 2024
Judge Nathaniel M. Gorton: ENDORSED ORDER re 25 Motion Appeal Ruling. - Treated as an appeal of an order of a Magistrate Judge and order AFFIRMED. See 28 U.S.C. § 636(b)(1)(A). (Kelly, Danielle) (Entered: 04/03/2024)
Main Document:
Judge
#77
Apr 03, 2024
ELECTRONIC NOTICE of Hearing. Status Conference set for 4/17/2024 10:30 AM in Courtroom 8 (Remote only) before District Judge Angel Kelley. (Lara, Miguel) (Entered: 04/03/2024)
#43
Apr 04, 2024
MANDATE of USCA as to 37 Notice of Appeal, filed by Sabrina M Williams. Appeal 37 Terminated (Paine, Matthew) (Entered: 04/05/2024)
Main Document:
MANDATE
#133
Apr 05, 2024
AMICUS BRIEF filed by Animal Equality, Animal Legal Defense Fund, Animal Outlook, Compassion in World Farming USA, Farm Sanctuary, Humane Society of the United States, The, The Humane League (Brief of Amici Curiae in Opposition to Plaintiffs' Motion for Summary Judgment). (Ockene, Kimberly) (Entered: 04/05/2024)
Main Document:
AMICUS
#134
Apr 05, 2024
MOTION to Seal Temporarily by Andrea Joy Campbell, Ashley Randle. (Attachments: # 1 Exhibit A, # 2 Exhibit B)(Gohlke, Grace) (Entered: 04/05/2024)
Main Document:
MOTION
#135
Apr 05, 2024
MOTION to Strike 128 Statement of facts in Part by Andrea Joy Campbell, Ashley Randle.(Gohlke, Grace) (Entered: 04/05/2024)
Main Document:
MOTION
#136
Apr 05, 2024
MOTION for Summary Judgment by Andrea Joy Campbell, Ashley Randle.(Gohlke, Grace) (Entered: 04/05/2024)
Main Document:
MOTION
#137
Apr 05, 2024
MEMORANDUM in Support re 136 MOTION for Summary Judgment and Opposition to Plaintiffs' Motion for Summary Judgment (Dkt 126) filed by Andrea Joy Campbell, Ashley Randle. (Gohlke, Grace) (Entered: 04/05/2024)
#138
Apr 05, 2024
STATEMENT of facts re 136 MOTION for Summary Judgment . (Gohlke, Grace) (Entered: 04/05/2024)
Main Document:
STATEMENT
#139
Apr 05, 2024
Defendants Response by Andrea Joy Campbell, Ashley Randle to 128 Statement of facts in Support of Plaintiffs' Motion for Summary Judgment. (Gohlke, Grace) (Entered: 04/05/2024)
Main Document:
Defendants
#140
Apr 05, 2024
AFFIDAVIT in Support re 136 MOTION for Summary Judgment and Opposition to Plaintiffs' Motion for Summary Judgment (Dkt 126) filed by Andrea Joy Campbell, Ashley Randle. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E, # 6 Exhibit F, # 7 Exhibit G, # 8 Exhibit H, # 9 Exhibit I, # 10 Exhibit J, # 11 Exhibit K, # 12 Exhibit L, # 13 Exhibit M, # 14 Exhibit N, # 15 Exhibit O, # 16 Exhibit P, # 17 Exhibit Q, # 18 Exhibit R, # 19 Exhibit S, # 20 Exhibit T, # 21 Exhibit U, # 22 Exhibit V, # 23 Exhibit W, # 24 Exhibit X, # 25 Exhibit Y, # 26 Exhibit Z, # 27 Exhibit AA, # 28 Exhibit AB, # 29 Exhibit AC, # 30 Exhibit AD, # 31 Exhibit AE, # 32 Exhibit AF, # 33 Exhibit AG, # 34 Exhibit AH, # 35 Exhibit AI, # 36 Exhibit AJ)(Gohlke, Grace) (Attachment 1 replaced on 4/16/2024) (Paine, Matthew). (Attachment 5 replaced on 4/16/2024) (Paine, Matthew). (Attachment 9 replaced on 4/16/2024) (Paine, Matthew). (Attachment 10 replaced on 4/16/2024) (Paine, Matthew). (Attachment 15 replaced on 4/16/2024) (Paine, Matthew). (Attachment 16 replaced on 4/16/2024) (Paine, Matthew). (Attachment 17 replaced on 4/16/2024) (Paine, Matthew). (Attachment 28 replaced on 4/16/2024) (Paine, Matthew). (Attachment 29 replaced on 4/16/2024) (Paine, Matthew). (Attachment 35 replaced on 4/16/2024) (Paine, Matthew). (Entered: 04/05/2024)
Main Document:
AFFIDAVIT
#21
Apr 09, 2024
USCA Judgment as to 13 Notice of Appeal, filed by Sabrina M Williams. APPEAL DISMISSED... (Paine, Matthew) (Entered: 04/10/2024)
Main Document:
USCA
#63
Apr 09, 2024
Judge Denise J. Casper: ORDER entered. ORDER DISMISSING CASE(Hourihan, Lisa) (Entered: 04/09/2024)
Main Document:
Judge
#64
Apr 09, 2024
Supplemental Record on Appeal transmitted to US Court of Appeals re 52 Notice of Appeal, Documents included: ECF Nos. 60,61,62,and 63 (Paine, Matthew) (Entered: 04/09/2024)
Main Document:
Supplemental
#78
Apr 09, 2024
NOTICE OF INTERLOCUTORY APPEAL as to 76 Memorandum & ORDER by Spencer Jackson, Sean Roycroft Filing fee: $ 605, receipt number AMADC-10358151 Fee Status: Not Exempt. NOTICE TO COUNSEL: A Transcript Report/Order Form, which can be downloaded from the First Circuit Court of Appeals web site at http://www.ca1.uscourts.gov MUST be completed and submitted to the Court of Appeals. Counsel shall register for a First Circuit CM/ECF Appellate Filer Account at http://pacer.psc.uscourts.gov/cmecf. Counsel shall also review the First Circuit requirements for electronic filing by visiting the CM/ECF Information section at http://www.ca1.uscourts.gov/cmecf. US District Court Clerk to deliver official record to Court of Appeals by 4/29/2024. (Gill, Alexandra) Modified on 4/9/2024 to Correct Docket Text as Counsel Gill Filed the Interlocutory Appeal Under the Wrong Event in CM/ECF NextGen in Violation of Court Rules and CM/ECF NextGen Administrative Procedures. (Paine, Matthew). (Entered: 04/09/2024)
Main Document:
NOTICE
#79
Apr 09, 2024
Certified and Transmitted Abbreviated Electronic Record on Appeal to US Court of Appeals re 78 Notice of Appeal. (Paine, Matthew) (Entered: 04/09/2024)
Main Document:
Certified
#16
Apr 12, 2024
MANDATE of USCA as to 12 Notice of Appeal, filed by Stephen Stoute. Appeal 12 Terminated (Paine, Matthew) (Entered: 04/13/2024)
Main Document:
MANDATE
#49
Apr 12, 2024
Judge Allison D. Burroughs: ORDER entered. ORDER DISMISSING CASE. (McManus, Caetlin) (Entered: 04/12/2024)
Main Document:
Judge
#51
Apr 12, 2024
USCA Judgment as to 40 Notice of Appeal, filed by Sabrina M Williams (Paine, Matthew) (Entered: 04/13/2024)
Main Document:
USCA
#144
Apr 12, 2024
Amicus Curiae APPEARANCE entered by Adam F. Keats on behalf of Animal Wellness Action, Animal Wellness Foundation, Center for a Humane Economy. (Keats, Adam) (Entered: 04/12/2024)
#145
Apr 12, 2024
MOTION for Leave to Appear Pro Hac Vice for admission of Jessica L. Blome Filing fee: $ 125, receipt number AMADC-10365390 by Animal Wellness Action, Animal Wellness Foundation, Center for a Humane Economy. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3)(Keats, Adam) (Entered: 04/12/2024)
Main Document:
MOTION
#146
Apr 12, 2024
AMICUS BRIEF filed by Animal Wellness Action, Animal Wellness Foundation, Center for a Humane Economy . (Keats, Adam) (Entered: 04/12/2024)
#147
Apr 12, 2024
Proposed Document(s) submitted by Animal Wellness Action, Animal Wellness Foundation, Center for a Humane Economy. Document received: Proposed Order. (Keats, Adam) (Entered: 04/12/2024)
#149
Apr 15, 2024
MOTION to Modify Briefing Deadlines by Allied Producers' Cooperative, Christensen Farms Midwest, LLC, Eichelberger Farms, Inc., New Fashion Pork, LLC, The Hanor Company of Wisconsin, LLC, Triumph Foods, LLC.(Glenn, Ryann) (Entered: 04/15/2024)
Main Document:
MOTION
#81
Apr 16, 2024
District Judge Angel Kelley: ORDER OF ADMINISTRATIVE STAY/CLOSING entered. (Lara, Miguel) (Entered: 04/16/2024)
Main Document:
District
#152
Apr 16, 2024
NOTICE of Appearance by Jessica L. Blome on behalf of Animal Wellness Action, Animal Wellness Foundation, Center for a Humane Economy (Blome, Jessica) (Entered: 04/16/2024)
#13
Apr 17, 2024
MANDATE of USCA as to 7 Notice of Appeal, filed by Sabrina M Williams. Appeal 7 Terminated (Paine, Matthew) (Entered: 04/18/2024)
Main Document:
MANDATE
#153
Apr 19, 2024
MOTION for Reconsideration re 143 Order on Motion to Seal and for Permanent Impoundment of Proposed Exhibits G, N, and AA by Allied Producers' Cooperative, Christensen Farms Midwest, LLC, Eichelberger Farms, Inc., New Fashion Pork, LLC, The Hanor Company of Wisconsin, LLC, Triumph Foods, LLC. (Attachments: # 1 Exhibit A - Declaration of Matthew England, # 2 Exhibit B - Declaration of Greg Howard)(Glenn, Ryann) (Entered: 04/19/2024)
Main Document:
MOTION
#84
Apr 23, 2024
NOTICE of Appearance by Justin L. Amos on behalf of Board of Trustees, Brooke East Boston, Brooke School Foundation, Inc. (Amos, Justin) (Entered: 04/23/2024)
Main Document:
NOTICE
#85
Apr 23, 2024
NOTICE of Appearance by Adam Simms on behalf of Board of Trustees, Brooke East Boston, Brooke School Foundation, Inc. (Simms, Adam) (Entered: 04/23/2024)
Main Document:
NOTICE
#86
Apr 23, 2024
NOTICE of Withdrawal of Appearance by John J. Cloherty, III (Cloherty, John) (Entered: 04/23/2024)
Main Document:
NOTICE
#154
Apr 23, 2024
Opposition re 153 MOTION for Reconsideration re 143 Order on Motion to Seal and for Permanent Impoundment of Proposed Exhibits G, N, and AA (in Part) filed by Andrea Joy Campbell, Ashley Randle. (Arslanian, Vanessa) (Entered: 04/23/2024)
Main Document:
Opposition
#26
Apr 24, 2024
USCA Judgment as to 19 Notice of Appeal, filed by Sabrina M Williams. APPEAL DISMISSED... (Paine, Matthew) (Entered: 04/25/2024)
Main Document:
USCA
#83
Apr 24, 2024
Transcript of Motion Hearing Via Videoconference held on March 14, 2024, before Judge Angel Kelley. COA Case No. 24-01351. The Transcript may be purchased through the Court Reporter, viewed at the public terminal, or viewed through PACER after it is released. Court Reporter Name and Contact Information: Linda Walsh at lwalshsteno@gmail.com. Redaction Request due 5/15/2024. Redacted Transcript Deadline set for 5/28/2024. Release of Transcript Restriction set for 7/23/2024. (Cook, Savannah) (Entered: 04/24/2024)
Main Document:
Transcript
#65
Apr 26, 2024
USCA Judgment as to 52 Notice of Appeal, filed by Sabrina M Williams (Paine, Matthew) (Entered: 04/27/2024)
Main Document:
USCA
#155
Apr 26, 2024
MOTION for Leave to File Reply in Support of Motion for Reconsideration of the Court's April 9, 2024 Order (ECF NO. 143) and for Permanent Impoundment of Proposed Exhibits G, N, and AA by Allied Producers' Cooperative, Christensen Farms Midwest, LLC, Eichelberger Farms, Inc., New Fashion Pork, LLC, The Hanor Company of Wisconsin, LLC, Triumph Foods, LLC. (Attachments: # 1 Exhibit A)(Glenn, Ryann) (Entered: 04/26/2024)
Main Document:
MOTION
#156
Apr 26, 2024
MEMORANDUM in Opposition re 135 MOTION to Strike 128 Statement of facts in Part filed by Allied Producers' Cooperative, Christensen Farms Midwest, LLC, Eichelberger Farms, Inc., New Fashion Pork, LLC, The Hanor Company of Wisconsin, LLC, Triumph Foods, LLC. (Glenn, Ryann) (Entered: 04/26/2024)
Main Document:
MEMORANDUM
#157
Apr 26, 2024
Response by Allied Producers' Cooperative, Christensen Farms Midwest, LLC, Eichelberger Farms, Inc., New Fashion Pork, LLC, The Hanor Company of Wisconsin, LLC, Triumph Foods, LLC to 138 Statement of facts . (Glenn, Ryann) (Entered: 04/26/2024)
Main Document:
Response
#158
Apr 26, 2024
REPLY to Response to 136 MOTION for Summary Judgment, 126 MOTION for Summary Judgment Plaintiffs Reply in Support of Plaintiffs' Motion for Summary Judgment and Opposition to Defendants Cross-Motion for Summary Judgment filed by Allied Producers' Cooperative, Christensen Farms Midwest, LLC, Eichelberger Farms, Inc., New Fashion Pork, LLC, The Hanor Company of Wisconsin, LLC, Triumph Foods, LLC. (Glenn, Ryann) (Main Document 158 replaced on 4/27/2024) (Paine, Matthew). (Entered: 04/26/2024)
#159
Apr 26, 2024
MOTION to Strike 138 Statement of facts, 140 Affidavit in Support of Motion,,,,, Plaintiffs Motion to Strike Defendants' Exhibits D, T, AJ, AG, and AH, and Their Corresponding Statements of Fact, to Defendants' Cross-Motion for Summary Judgment by Allied Producers' Cooperative, Christensen Farms Midwest, LLC, Eichelberger Farms, Inc., New Fashion Pork, LLC, The Hanor Company of Wisconsin, LLC, Triumph Foods, LLC.(Glenn, Ryann) (Entered: 04/26/2024)
Main Document:
MOTION
#160
Apr 26, 2024
MEMORANDUM in Support re 159 MOTION to Strike 138 Statement of facts, 140 Affidavit in Support of Motion,,,,, Plaintiffs Motion to Strike Defendants' Exhibits D, T, AJ, AG, and AH, and Their Corresponding Statements of Fact, to Defendants' Cross-Motion for filed by Allied Producers' Cooperative, Christensen Farms Midwest, LLC, Eichelberger Farms, Inc., New Fashion Pork, LLC, The Hanor Company of Wisconsin, LLC, Triumph Foods, LLC. (Glenn, Ryann) (Entered: 04/26/2024)
Main Document:
MEMORANDUM
#162
Apr 29, 2024
REPLY to Response to 153 MOTION for Reconsideration re 143 Order on Motion to Seal and for Permanent Impoundment of Proposed Exhibits G, N, and AA filed by Allied Producers' Cooperative, Christensen Farms Midwest, LLC, Eichelberger Farms, Inc., New Fashion Pork, LLC, The Hanor Company of Wisconsin, LLC, Triumph Foods, LLC. (Glenn, Ryann) (Entered: 04/29/2024)
Main Document:
REPLY
#87
Apr 30, 2024
Joint MOTION for Extension of Time to 9/15/24 to Trial by Board of Trustees, Brooke East Boston, Brooke School Foundation, Inc..(Simms, Adam) (Entered: 04/30/2024)
Main Document:
Joint
#22
May 01, 2024
MANDATE of USCA as to 13 Notice of Appeal, filed by Sabrina M Williams. Appeal 13 Terminated (Paine, Matthew) (Entered: 05/02/2024)
Main Document:
MANDATE
#88
May 03, 2024
Judge Nathaniel M. Gorton: ORDER entered ALLOWING 87 Joint MOTION for Extension of Time to 9/15/24 to Trial by Board of Trustees, Brooke East Boston, Brooke School Foundation, Inc. Jury Trial is rescheduled for Monday, October 7, 2024 at 09:00 AM in Courtroom 4 (In person only) before Judge Nathaniel M. Gorton. (Warnock, Douglas) (Entered: 05/03/2024)
Main Document:
Judge
#165
May 10, 2024
REPLY to Response to 136 MOTION for Summary Judgment filed by Andrea Joy Campbell, Ashley Randle. (Gohlke, Grace) (Entered: 05/10/2024)
Main Document:
REPLY
#166
May 10, 2024
Opposition re 159 MOTION to Strike 138 Statement of facts, 140 Affidavit in Support of Motion,,,,, Plaintiffs Motion to Strike Defendants' Exhibits D, T, AJ, AG, and AH, and Their Corresponding Statements of Fact, to Defendants' Cross-Motion for Summary Judgment filed by Andrea Joy Campbell, Ashley Randle. (Attachments: # 1 Affidavit Supplemental Arslanian)(Gohlke, Grace) (Entered: 05/10/2024)
Main Document:
Opposition
#27
May 16, 2024
MANDATE of USCA as to 19 Notice of Appeal, filed by Sabrina M Williams. Appeal 19 Terminated (Paine, Matthew) (Entered: 05/17/2024)
Main Document:
MANDATE
#66
May 20, 2024
MANDATE of USCA as to 52 Notice of Appeal, filed by Sabrina M Williams. Appeal 52 Terminated (Paine, Matthew) (Entered: 05/21/2024)
Main Document:
MANDATE
#44
Jun 04, 2024
USCA Judgment as to 21 Notice of Appeal, filed by Sabrina M Williams (Paine, Matthew) (Entered: 06/05/2024)
#52
Jun 04, 2024
MANDATE of USCA as to 40 Notice of Appeal, filed by Sabrina M Williams. Appeal 40 Terminated (Paine, Matthew) (Entered: 06/05/2024)
Main Document:
MANDATE
#45
Jun 26, 2024
MANDATE of USCA as to 21 Notice of Appeal, filed by Sabrina M Williams. Appeal 21 Terminated (Paine, Matthew) (Entered: 06/27/2024)
Main Document:
MANDATE
#169
Jul 02, 2024
Transcript of Summary Judgment held on May 15, 2024, before Judge William G. Young. The Transcript may be purchased through the Court Reporter, viewed at the public terminal, or viewed through PACER after it is released. Court Reporter Name and Contact Information: Richard Romanow at rhr3tubas@aol.com. Redaction Request due 7/23/2024. Redacted Transcript Deadline set for 8/2/2024. Release of Transcript Restriction set for 9/30/2024. (Cook, Savannah) (Entered: 07/02/2024)
Main Document:
Transcript
#170
Jul 02, 2024
NOTICE is hereby given that an official transcript of a proceeding has been filed by the court reporter in the above-captioned matter. Counsel are referred to the Court's Transcript Redaction Policy, available on the court website at https://www.mad.uscourts.gov/caseinfo/transcripts.htm (Cook, Savannah) (Entered: 07/02/2024)
#68
Jul 09, 2024
EMERGENCY MOTION for Hearing by Sabrina M Williams. (Horvath, Courtney) Modified on 8/20/2024 (Lara, Miguel). (Entered: 07/09/2024)
Main Document:
EMERGENCY MOTION
#19
Jul 12, 2024
Letter to the Court filed by Stephen Stoute. (Geraldino-Karasek, Clarilde) (Entered: 07/12/2024)
Main Document:
Letter
#171
Jul 22, 2024
Judge William G. Young: ORDER entered. MEMORANDUM AND ORDER (Sonnenberg, Elizabeth) (Entered: 07/22/2024)
#172
Jul 22, 2024
Judge William G. Young ORDER entered: JUDGMENT for the Commonwealth, Andrea Joy Campbell and Ashley Randle. (Paine, Matthew) (Entered: 07/22/2024)
Main Document:
Judge
#37
Aug 08, 2024
MOTION for Summary Judgment (Memorandum of Law Incorporated) (with Certification Pursuant to Local Rule 7.1 and Certificate of Service) by Federal Home Loan Mortgage Corp., Select Portfolio Servicing, Inc.. (Attachments: # 1 Affidavit Affidavit in Support of Motion for Summary Judgment, # 2 Statement of Undisputed Material Facts)(Carr, Peter) (Entered: 08/08/2024)
Main Document:
MOTION
#173
Aug 13, 2024
NOTICE OF APPEAL 66 ELECTRONIC CLERK'S NOTES/ORDER, 99 ELECTRONIC CLERK'S NOTES/ORDER, 171 MEMORANDUM AND ORDER, 172 JUDGMENT by Allied Producers' Cooperative, Christensen Farms Midwest, LLC, Eichelberger Farms, Inc., New Fashion Pork, LLC, The Hanor Company of Wisconsin, LLC, Triumph Foods, LLC Filing fee: $ 605, receipt number AMADC-10552864 Fee Status: Not Exempt. NOTICE TO COUNSEL: A Transcript Report/Order Form, which can be downloaded from the First Circuit Court of Appeals web site at http://www.ca1.uscourts.gov MUST be completed and submitted to the Court of Appeals. Counsel shall register for a First Circuit CM/ECF Appellate Filer Account at http://pacer.psc.uscourts.gov/cmecf. Counsel shall also review the First Circuit requirements for electronic filing by visiting the CM/ECF Information section at http://www.ca1.uscourts.gov/cmecf. US District Court Clerk to deliver official record to Court of Appeals by 9/3/2024. (Glenn, Ryann) Modified on 8/13/2024 to Correct Docket Text and Add CM/ECF NextGen Document Links to Orders Being Appealed as Counsel Glenn Failed to Follow the CM/ECF NextGen Prompts When Filing the Notice of Appeal in Violation of Court Rules and CM/ECF NextGen Administrative Procedures. (Paine, Matthew). (Entered: 08/13/2024)
Main Document:
NOTICE
#174
Aug 15, 2024
Certified and Transmitted Abbreviated Electronic Record on Appeal to US Court of Appeals re 173 Notice of Appeal. (Paine, Matthew) (Entered: 08/15/2024)
Main Document:
Certified
#4
Aug 27, 2024
Judge Indira Talwani: ORDER entered granting 2 Motion for Leave to Proceed in forma pauperis (PSSA, 5) (Entered: 08/27/2024)
Main Document:
Judge
#38
Sep 09, 2024
Cross MOTION for Summary Judgment (Memorandum Incorporated) and Opposition to Defendants' Motion for Summary Judgment by Steven C. Fustolo. (Attachments: # 1 Statement of Material Facts Pursuant to LR 56.1)(Culik, Joe) (Attachment 1 replaced with correct document on 9/9/2024) (Cook, Savannah). (Main Document 38 replaced with corrected document on 9/23/2024) (Cook, Savannah). (Entered: 09/09/2024)
Main Document:
Cross
#73
Sep 09, 2024
District Judge Angel Kelley: ORDER entered. ORDER DISMISSING CASE. (Kelly, Danielle) (Entered: 09/09/2024)
Main Document:
District
#75
Sep 26, 2024
Mail sent to Sabrina M. Williams re 69 Notice of Hearing, Returned as Undeliverable. (Horvath, Courtney) (Entered: 09/26/2024)
Main Document:
Mail
#90
Sep 26, 2024
Judge Nathaniel M. Gorton: ORDER entered. SETTLEMENT ORDER OF DISMISSAL (Lima, Christine) (Entered: 09/26/2024)
Main Document:
Judge
#76
Sep 27, 2024
Mail sent to Sabrina M. Williams re 70 Status Conference, Returned as Undeliverable. (Horvath, Courtney) (Entered: 09/27/2024)
Main Document:
Mail
#31
Sep 30, 2024
STATUS REPORT TO COURT PER THIS COURT'S SEPTEMBER 19, 2024 ORDER by PayPal, Inc.. (Muldowney, Sean) (Entered: 09/30/2024)
Main Document:
STATUS
#32
Oct 01, 2024
Judge Nathaniel M. Gorton: ORDER entered. ORDER DISMISSING CASE(Lima, Christine) (Entered: 10/01/2024)
Main Document:
Judge
#39
Oct 03, 2024
MOTION Virtual Hearing re 36 Notice of Hearing on Motion (Unopposed) by Steven C. Fustolo.(Culik, Joe) (Entered: 10/03/2024)
Main Document:
MOTION
#40
Oct 04, 2024
Opposition re 38 Cross MOTION for Summary Judgment (Memorandum Incorporated) and Opposition to Defendants' Motion for Summary Judgment filed by Federal Home Loan Mortgage Corp., Select Portfolio Servicing, Inc.. (Carr, Peter) (Entered: 10/04/2024)
Main Document:
Opposition
#9
Oct 11, 2024
Response to claims made by Indira Talwani case# 1:24-cv-11370-IT by Stephen Stoute. (Kelly, Danielle) (Entered: 10/11/2024)
Main Document:
Response
#23
Oct 18, 2024
NOTICE OF APPEAL 6 MEMORANDUM AND ORDER, 21 ORDER, 22 ORDER OF DISMISSAL by Corey Spaulding NOTICE TO COUNSEL: A Transcript Report/Order Form, which can be downloaded from the First Circuit Court of Appeals web site at http://www.ca1.uscourts.gov MUST be completed and submitted to the Court of Appeals. Counsel shall register for a First Circuit CM/ECF Appellate Filer Account at http://pacer.psc.uscourts.gov/cmecf. Counsel shall also review the First Circuit requirements for electronic filing by visiting the CM/ECF Information section at http://www.ca1.uscourts.gov/cmecf. US District Court Clerk to deliver official record to Court of Appeals by 11/7/2024. (Cooke, Melonie) Modified on 10/18/2024 to Correct Docket Text and Add CM/ECF Document Links to Orders Being Appealed (Paine, Matthew). (Entered: 10/18/2024)
Main Document:
NOTICE
#24
Oct 21, 2024
Certified and Transmitted Abbreviated Electronic Record on Appeal to US Court of Appeals re 23 Notice of Appeal (Paine, Matthew) (Entered: 10/21/2024)
Main Document:
Certified
#92
Oct 25, 2024
STIPULATION of Dismissal by Board of Trustees, Brooke East Boston, Brooke School Foundation, Inc.. (Crotty, Jason) (Entered: 10/25/2024)
Main Document:
STIPULATION
#34
Oct 29, 2024
MOTION for Extension of Time to 11/6/2024 to answer to and properly respond to the claims being made by the Defendants and Judge Stearns by Stephen Stoute. (Cowan, Nicole) (Entered: 10/29/2024)
Main Document:
MOTION
#77
Oct 30, 2024
Mail sent to Sabrina M. Williams re 67 Copy Mailed, Returned as Undeliverable. (Horvath, Courtney) (Entered: 10/30/2024)
Main Document:
Mail
#10
Nov 15, 2024
Judge Indira Talwani: ORDER entered. and in accordance with the courts Order [Doc. No. 4], this action is DISMISSED pursuant to 28 U.S.C. § 1915(e)(2)(B)(ii). (PSSA, 4) (Entered: 11/15/2024)
#11
Nov 15, 2024
Judge Indira Talwani: ORDER entered. ORDER DISMISSING CASE(PSSA, 4) (Entered: 11/15/2024)
Main Document:
Judge
#37
Nov 15, 2024
NOTICE OF APPEAL as to 35 Order on Motion for Extension of Time to File Response/Reply,, 32 Order Dismissing Case by Stephen Stoute NOTICE TO COUNSEL: A Transcript Report/Order Form, which can be downloaded from the First Circuit Court of Appeals web site at http://www.ca1.uscourts.gov MUST be completed and submitted to the Court of Appeals. Counsel shall register for a First Circuit CM/ECF Appellate Filer Account at http://pacer.psc.uscourts.gov/cmecf. Counsel shall also review the First Circuit requirements for electronic filing by visiting the CM/ECF Information section at http://www.ca1.uscourts.gov/cmecf. US District Court Clerk to deliver official record to Court of Appeals by 12/5/2024. (Cowan, Nicole) (Entered: 11/15/2024)
Main Document:
NOTICE
#38
Nov 15, 2024
Letter/request (non-motion) from Stephen Stoute. (Cowan, Nicole) (Entered: 11/15/2024)
Main Document:
Letter/request
#39
Nov 15, 2024
Certified and Transmitted Abbreviated Electronic Record on Appeal to US Court of Appeals re 37 Notice of Appeal (Paine, Matthew) (Entered: 11/15/2024)
Main Document:
Certified
#45
Dec 06, 2024
Judge Denise J. Casper: ORDER entered. MEMORANDUM AND ORDER - The Court ALLOWS Defendants' motion for summary judgment, D. 37, and DENIES Fustolo's cross-motion for summary judgment, D. 38. (Hourihan, Lisa) (Entered: 12/06/2024)
#12
Dec 31, 2024
AFFIDAVIT of Mailing by Stephen Stoute. (Attachments: # 1 Cover Letter)(Cook, Savannah) (Entered: 12/31/2024)
Main Document:
AFFIDAVIT
#41
Dec 31, 2024
Miscellaneous/Additional Facts by Stephen Stoute. (Cowan, Nicole) (Entered: 12/31/2024)
Main Document:
Miscellaneous/Additional
#47
Jan 06, 2025
NOTICE OF APPEAL as to 46 Judgment by Steven C. Fustolo Filing fee: $ 605, receipt number AMADC-10775262 Fee Status: Not Exempt. NOTICE TO COUNSEL: A Transcript Report/Order Form, which can be downloaded from the First Circuit Court of Appeals web site at http://www.ca1.uscourts.gov MUST be completed and submitted to the Court of Appeals. Counsel shall register for a First Circuit CM/ECF Appellate Filer Account at http://pacer.psc.uscourts.gov/cmecf. Counsel shall also review the First Circuit requirements for electronic filing by visiting the CM/ECF Information section at http://www.ca1.uscourts.gov/cmecf. US District Court Clerk to deliver official record to Court of Appeals by 1/27/2025. (Culik, Joe) (Entered: 01/06/2025)
Main Document:
NOTICE
#15
Jan 07, 2025
NOTICE OF APPEAL as to 11 Order Dismissing Case by Stephen Stoute NOTICE TO COUNSEL: A Transcript Report/Order Form, which can be downloaded from the First Circuit Court of Appeals web site at http://www.ca1.uscourts.gov MUST be completed and submitted to the Court of Appeals. Counsel shall register for a First Circuit CM/ECF Appellate Filer Account at http://pacer.psc.uscourts.gov/cmecf. Counsel shall also review the First Circuit requirements for electronic filing by visiting the CM/ECF Information section at http://www.ca1.uscourts.gov/cmecf. US District Court Clerk to deliver official record to Court of Appeals by 1/27/2025. (SEC) (Entered: 01/07/2025)
Main Document:
NOTICE
#16
Jan 07, 2025
Certified and Transmitted Abbreviated Electronic Record on Appeal to US Court of Appeals re 15 Notice of Appeal. (JAM) (Entered: 01/07/2025)
Main Document:
Certified
#48
Jan 13, 2025
Certified and Transmitted Abbreviated Electronic Record on Appeal to US Court of Appeals re 47 Notice of Appeal. (MAP) (Entered: 01/13/2025)
Main Document:
Certified
#18
Jan 17, 2025
Inquiries from Stephen Stoute. (Attachments: # 1 Affidavit of Mailing, # 2 Notice of Default and Opportunity to Cure, # 3 Cover Letter)(SEC) (Entered: 01/21/2025)
Main Document:
Inquiries
#1
Jan 21, 2025
COMPLAINT for Declaratory and Injunctive Relief against All Defendants Filing fee: $ 405, receipt number AMADC-10796809 (Fee Status: Filing Fee paid), filed by Commonwealth of Massachusetts. (Attachments: # 1 Exhibit A (Executive Order), # 2 Civil Cover Sheet, # 3 Category Form)(Cedrone, Gerard) (Entered: 01/21/2025)
#2
Jan 21, 2025
NOTICE of Appearance by Gerard J. Cedrone on behalf of Commonwealth of Massachusetts (Cedrone, Gerard) (Entered: 01/21/2025)
#3
Jan 21, 2025
MOTION for Preliminary Injunction and for Expedited Briefing by Commonwealth of Massachusetts. (Attachments: # 1 Text of Proposed Order)(Cedrone, Gerard) (Entered: 01/21/2025)
#4
Jan 21, 2025
NOTICE of Appearance by Jared B. Cohen on behalf of Commonwealth of Massachusetts (Cohen, Jared) (Entered: 01/21/2025)
#5
Jan 21, 2025
MEMORANDUM in Support re 3 MOTION for Preliminary Injunction and for Expedited Briefing filed by Commonwealth of Massachusetts. (Attachments: # 1 Table of Exhibits, # 2 Exhibit A (Adelman Decl.), # 3 Exhibit B (Ehling Decl.), # 4 Exhibit C (Baston Decl.), # 5 Exhibit D (Jamet Decl.), # 6 Exhibit E (Boyle Decl.), # 7 Exhibit F (Lapkoff Decl.), # 8 Exhibit G (Rice Decl.), # 9 Exhibit H (Sesti Decl.), # 10 Exhibit I (Duncan Decl.), # 11 Exhibit J (Groen Decl.), # 12 Exhibit K (Harrington Decl.), # 13 Exhibit L (Heenan Decl.), # 14 Exhibit M (Nguyen Decl.), # 15 Exhibit N (Villamil-Cummings Decl.), # 16 Exhibit O (Armenia Decl.), # 17 Exhibit P (Fanning Decl.), # 18 Exhibit Q (Avenia Decl.), # 19 Exhibit R (Hadler Decl.), # 20 Exhibit S (Gauthier Decl.), # 21 Exhibit T (Wong Decl.), # 22 Exhibit U (State Dept. Foreign Affairs Manual), # 23 Exhibit V (Weisberg Decl.), # 24 Exhibit W (Executive Order), # 25 Exhibit X (Webster's Dictionary), # 26 Exhibit Y (Blackstone's Commentaries), # 27 Exhibit Z (Congressional Globe))(Cedrone, Gerard) (Entered: 01/21/2025)
#7
Jan 21, 2025
MOTION for Leave to Appear Pro Hac Vice for admission of Jeremy M. Feigenbaum, Shankar Duraiswamy, Viviana M. Hanley, Shefali Saxena, and Elizabeth R. Walsh Filing fee: $ 625, receipt number AMADC-10797167 by State of New Jersey. (Attachments: # 1 Jeremy M. Feigenbaum Certification, # 2 Shankar Duraiswamy Certification, # 3 Viviana M. Hanley Certification, # 4 Shefali Saxena Certification, # 5 Elizabeth R. Walsh Certification)(Cedrone, Gerard) Modified on 1/23/2025: Updated docket text. (Entered: 01/21/2025)
#8
Jan 21, 2025
MOTION for Leave to Appear Pro Hac Vice for admission of Denise Levey, Delbert Tran, Irina Trasovan, Marissa Malouff, Lorraine Lopez, and Annabelle Wilmott by State of California. (Attachments: # 1 Denise Levey Certification, # 2 Delbert Tran Certification, # 3 Irina Trasovan Certification, # 4 Marissa Malouff Certification, # 5 Lorraine Lopez Certification, # 6 Annabelle Wilmott Certification)(Cedrone, Gerard) Modified on 1/23/2025: Updated docket text. (SED). (Entered: 01/21/2025)
#9
Jan 21, 2025
NOTICE of Appearance by Katherine Connolly Sadeck on behalf of State of Rhode Island (Sadeck, Katherine) (Entered: 01/21/2025)
#10
Jan 21, 2025
MOTION for Leave to Appear Pro Hac Vice for admission of Shannon Stevenson by State of Colorado. (Attachments: # 1 Shannon Stevenson Certification)(Cedrone, Gerard) Modified on 1/23/2025: Updated docket text. (SED). (Entered: 01/21/2025)
#11
Jan 21, 2025
MOTION for Leave to Appear Pro Hac Vice for admission of William M. Tong and Janelle Rose Medeiros by State of Connecticut. (Attachments: # 1 William M. Tong Certification, # 2 Janelle Rose Medeiros Certification)(Cedrone, Gerard) Modified on 1/23/2025: Updated docket text. (SED). (Entered: 01/21/2025)
#12
Jan 21, 2025
NOTICE of Appearance by Sean D. Magenis on behalf of State of Maine (Magenis, Sean) (Entered: 01/21/2025)
#13
Jan 21, 2025
MOTION for Leave to Appear Pro Hac Vice for admission of Daniel P. Mosteller Filing fee: $ 125, receipt number AMADC-10797996 by State of North Carolina. (Attachments: # 1 Certification of Daniel P. Mosteller)(Cedrone, Gerard) (Entered: 01/21/2025)
#14
Jan 21, 2025
NOTICE OF ATTORNEY PAYMENT OF FEES as to 11 MOTION for Leave to Appear Pro Hac Vice for admission of William M. Tong and Janelle Rose Medeiros by Plaintiff State of Connecticut. Filing fee $ 250, receipt number AMADC-10798064. Payment Type : PRO HAC VICE. (Cedrone, Gerard) (Entered: 01/21/2025)
#15
Jan 21, 2025
MOTION for Leave to Appear Pro Hac Vice for admission of Julio A. Thompson Filing fee: $ 125, receipt number AMADC-10798127 by State of Vermont. (Attachments: # 1 Julio A. Thompson Certification)(Cedrone, Gerard) (Entered: 01/21/2025)
#16
Jan 21, 2025
MOTION for Leave to Appear Pro Hac Vice for admission of Gabe Johnson-Karp Filing fee: $ 125, receipt number AMADC-10798178 by State of Wisconsin. (Attachments: # 1 Gabe Johnson-Karp Certification)(Cedrone, Gerard) (Entered: 01/21/2025)
#17
Jan 21, 2025
MOTION for Leave to Appear Pro Hac Vice for admission of John C. Keller Filing fee: $ 125, receipt number AMADC-10798221 by State of Minnesota. (Attachments: # 1 John C. Keller Certification)(Cedrone, Gerard) (Entered: 01/21/2025)
#18
Jan 21, 2025
NOTICE OF ATTORNEY PAYMENT OF FEES as to 10 MOTION for Leave to Appear Pro Hac Vice for admission of Shannon Stevenson by Plaintiff State of Colorado. Filing fee $ 125, receipt number AMADC-10798258. Payment Type : PRO HAC VICE. (Cedrone, Gerard) (Entered: 01/21/2025)
#19
Jan 21, 2025
MOTION for Leave to Appear Pro Hac Vice for admission of David S. Louk and Molly J. Alarcon Filing fee: $ 250, receipt number AMADC-10798271 by City and County of San Francisco. (Attachments: # 1 David S. Louk Certification, # 2 Molly J. Alarcon Certification)(Cedrone, Gerard) (Entered: 01/21/2025)
#20
Jan 21, 2025
Summons Issued as to Dorothy Fink, Benjamine Huffman, Michelle King, Marco Rubio, Donald J. Trump, U.S. Department of Health and Human Services, U.S. Department of Homeland Security, U.S. Department of State, U.S. Social Security Administration, United States of America. Counsel receiving this notice electronically should download this summons, complete one for each defendant and serve it in accordance with Fed.R.Civ.P. 4 and LR 4.1. Summons will be mailed to plaintiff(s) not receiving notice electronically for completion of service. (LBO) (Entered: 01/21/2025)
#21
Jan 21, 2025
MOTION for Leave to Appear Pro Hac Vice for admission of Neil Giovanatti, Toni L. Harris, and Stephanie M. Service Filing fee: $ 375, receipt number AMADC-10798386 by Dana Nessel. (Attachments: # 1 Neil Giovanatti Certification, # 2 Toni L. Harris Certification, # 3 Stephanie M. Service Certification)(Cedrone, Gerard) (Entered: 01/21/2025)
#22
Jan 21, 2025
MOTION for Leave to Appear Pro Hac Vice for admission of Vanessa L. Kassab Filing fee: $ 125, receipt number AMADC-10798387 by State of Delaware. (Attachments: # 1 Vanessa L. Kassab Certification)(Cedrone, Gerard) (Entered: 01/21/2025)
#23
Jan 22, 2025
MOTION for Leave to Appear Pro Hac Vice for admission of Zoe Levine Filing fee: $ 125, receipt number AMADC-10798893 by State of New York.(Metro, Stacey) (Main Document 23 replaced on 1/23/2025, detached from supporting document) (FGD). (Additional attachment(s) added on 1/23/2025: # 1 Certificate of Zoe Levine) (FGD). (Entered: 01/22/2025)
#24
Jan 22, 2025
MOTION for Leave to Appear Pro Hac Vice for admission of Nicole S. Hill Filing fee: $ 125, receipt number AMADC-10799082 by District of Columbia. (Attachments: # 1 Nicole S. Hill Certification)(Cedrone, Gerard) (Entered: 01/22/2025)
#25
Jan 22, 2025
MOTION for Leave to Appear Pro Hac Vice for admission of James W. Grayson Filing fee: $ 125, receipt number AMADC-10799163 by State of New Mexico. (Attachments: # 1 James W. Grayson Certification)(Cedrone, Gerard) (Entered: 01/22/2025)
#26
Jan 22, 2025
District Judge Leo T. Sorokin: ORDER entered: Plaintiffs shall show cause by Friday, January 24, 2025 at 4 PM why this case should not be returned to the Clerk for random assignment. Joint status report regarding briefing schedule due Friday January 24, 2025 at 4 PM. (FGD) (Entered: 01/22/2025)
#27
Jan 22, 2025
NOTICE OF ATTORNEY PAYMENT OF FEES as to 8 MOTION for Leave to Appear Pro Hac Vice for admission of Denise Levey, Delbert Tran, Irina Trasovan, Marissa Malouff, Lorraine Lopez, and Annabelle Wilmott by Plaintiff State of California. Filing fee $ 750, receipt number AMADC-10799509. Payment Type : PRO HAC VICE. (Cedrone, Gerard) (Entered: 01/22/2025)
#28
Jan 22, 2025
MOTION for Leave to Appear Pro Hac Vice for admission of Kaliko'onalani D. Fernandes Filing fee: $ 125, receipt number AMADC-10799624 by State of Hawaii. (Attachments: # 1 Kaliko'onalani D. Fernandes Certification)(Cedrone, Gerard) (Entered: 01/22/2025)
#40
Jan 23, 2025
SUMMONS Returned Executed as to US Attorney by Dana Nessel, District of Columbia, Commonwealth of Massachusetts, State of Rhode Island, State of New Jersey, State of Vermont, State of Nevada, State of North Carolina, State of Delaware, State of California, State of Maine, State of Minnesota, State of New Mexico, State of New York, City and County of San Francisco, State of Hawaii, State of Colorado, State of Maryland, State of Wisconsin, State of Connecticut. All Defendants. (Attachments: # 1 Affidavit of In-Person Service on the United States Attorney's Office, # 2 Affidavit of Certified Mail Service on Defendants)(Cedrone, Gerard) (Entered: 01/23/2025)
#41
Jan 23, 2025
NOTICE of Appearance by Gerard J. Cedrone on behalf of State of New Jersey, State of California, State of Colorado, State of Connecticut (Cedrone, Gerard) (Entered: 01/23/2025)
#42
Jan 23, 2025
MOTION for Leave to Appear Pro Hac Vice for admission of Leonard Giarrano IV by State of Rhode Island. (Attachments: # 1 Certificate)(Sadeck, Katherine) (Entered: 01/23/2025)
#48
Jan 23, 2025
NOTICE OF ATTORNEY PAYMENT OF FEES as to 42 MOTION for Leave to Appear Pro Hac Vice for admission of Leonard Giarrano IV by Plaintiff State of Rhode Island. Filing fee $ 125, receipt number AMADC-10802830. Payment Type : PRO HAC VICE. (Sadeck, Katherine) Modified on 1/24/2025: Updated docket text to reflect the motion in which the fee applied to. (FGD) (Entered: 01/23/2025)
#49
Jan 24, 2025
NOTICE of Appearance by Daniel Paul Mosteller on behalf of State of North Carolina (Mosteller, Daniel) (Entered: 01/24/2025)
#50
Jan 24, 2025
NOTICE of Appearance by Shannon Wells Stevenson on behalf of State of Colorado (Stevenson, Shannon) (Entered: 01/24/2025)
#51
Jan 24, 2025
NOTICE of Appearance by Toni L. Harris on behalf of Dana Nessel (Harris, Toni) (Entered: 01/24/2025)
#52
Jan 24, 2025
NOTICE of Appearance by Leonard Giarrano, IV on behalf of State of Rhode Island (Giarrano, Leonard) (Entered: 01/24/2025)
#53
Jan 24, 2025
NOTICE of Appearance by Neil Giovanatti on behalf of Dana Nessel (Giovanatti, Neil) (Entered: 01/24/2025)
#54
Jan 24, 2025
NOTICE of Appearance by Stephanie M. Service on behalf of Dana Nessel (Service, Stephanie) (Entered: 01/24/2025)
#55
Jan 24, 2025
NOTICE of Appearance by David Scott Louk on behalf of City and County of San Francisco (Louk, David) (Entered: 01/24/2025)
#56
Jan 24, 2025
NOTICE of Appearance by Molly J. Alarcon on behalf of City and County of San Francisco (Alarcon, Molly) (Entered: 01/24/2025)
#57
Jan 24, 2025
NOTICE of Appearance by James Grayson on behalf of State of New Mexico (Grayson, James) (Entered: 01/24/2025)
#58
Jan 24, 2025
NOTICE of Appearance by Brad P. Rosenberg on behalf of Donald J. Trump, U.S. Department of State, Marco Rubio, U.S. Department of Homeland Security, Benjamine Huffman, U.S. Department of Health and Human Services, Dorothy Fink, U.S. Social Security Administration, Michelle King, United States of America (Rosenberg, Brad) (Entered: 01/24/2025)
#59
Jan 24, 2025
RESPONSE TO ORDER TO SHOW CAUSE by State of Maryland, Dana Nessel, State of Minnesota, State of Nevada, State of New Mexico, State of New York, State of North Carolina, State of Rhode Island, State of Vermont, State of Wisconsin, State of New Jersey, City and County of San Francisco, Commonwealth of Massachusetts, State of California, State of Colorado, State of Connecticut, State of Delaware, District of Columbia, State of Hawaii, State of Maine. (Cedrone, Gerard) (Entered: 01/24/2025)
#60
Jan 24, 2025
STATUS REPORT by State of Maryland, Dana Nessel, State of Minnesota, State of Nevada, State of New Mexico, State of New York, State of North Carolina, State of Rhode Island, State of Vermont, State of Wisconsin, State of New Jersey, City and County of San Francisco, Commonwealth of Massachusetts, State of California, State of Colorado, State of Connecticut, State of Delaware, District of Columbia, State of Hawaii, State of Maine. (Cedrone, Gerard) (Entered: 01/24/2025)
#61
Jan 24, 2025
MOTION for Leave to Appear Pro Hac Vice for admission of Adam D. Kirschner Filing fee: $ 125, receipt number AMADC-10805597 by State of Maryland. (Attachments: # 1 Adam D. Kirschner Certification)(Cedrone, Gerard) (Entered: 01/24/2025)
#64
Jan 24, 2025
NOTICE of Appearance by Nicole Suzanne Hill on behalf of District of Columbia (Hill, Nicole) (Entered: 01/24/2025)
#65
Jan 24, 2025
NOTICE of Appearance by Denise Yesenia Levey on behalf of State of California (Levey, Denise) (Entered: 01/24/2025)
#66
Jan 24, 2025
NOTICE of Appearance by Irina Trasovan on behalf of State of California (Trasovan, Irina) (Entered: 01/24/2025)
#67
Jan 24, 2025
NOTICE of Appearance by Zoe Levine on behalf of State of New York (Levine, Zoe) (Entered: 01/24/2025)
#68
Jan 24, 2025
NOTICE of Appearance by Delbert Tran on behalf of State of California (Tran, Delbert) (Entered: 01/24/2025)
#69
Jan 24, 2025
NOTICE of Appearance by Lorraine Lopez on behalf of State of California (Lopez, Lorraine) (Entered: 01/24/2025)
#70
Jan 24, 2025
NOTICE of Appearance by Annabelle Cathryn Wilmott on behalf of State of California (Wilmott, Annabelle) (Entered: 01/24/2025)
#72
Jan 24, 2025
NOTICE of Appearance by Marissa Malouff on behalf of State of California (Malouff, Marissa) (Entered: 01/24/2025)
#73
Jan 27, 2025
NOTICE of Appearance by John C. Keller on behalf of State of Minnesota (Keller, John) (Entered: 01/27/2025)
#74
Jan 27, 2025
NOTICE of Appearance by Shefali Saxena on behalf of State of New Jersey (Saxena, Shefali) (Additional attachment(s) added on 1/28/2025: # 1 Certficate of Service) (FGD). (Entered: 01/27/2025)
#75
Jan 27, 2025
NOTICE of Appearance by Elizabeth R. Walsh on behalf of State of New Jersey (Walsh, Elizabeth) (Additional attachment(s) added on 1/28/2025: # 1 Certficate of Service) (FGD). (Main Document 75 replaced on 1/28/2025, with corrected information per counsel's request.) (FGD) (Entered: 01/27/2025)
#76
Jan 27, 2025
NOTICE of Appearance by William M. Tong on behalf of State of Connecticut (Tong, William) (Entered: 01/27/2025)
#77
Jan 27, 2025
NOTICE of Appearance by Janelle Medeiros on behalf of State of Connecticut (Medeiros, Janelle) (Entered: 01/27/2025)
#78
Jan 27, 2025
NOTICE of Appearance by Yuri Fuchs on behalf of Donald J. Trump, U.S. Department of State, Marco Rubio, U.S. Department of Homeland Security, Benjamine Huffman, U.S. Department of Health and Human Services, Dorothy Fink, U.S. Social Security Administration, Michelle King, United States of America (Fuchs, Yuri) (Entered: 01/27/2025)
#79
Jan 27, 2025
MOTION for Leave to Appear Pro Hac Vice for admission of Heidi Parry Stern Filing fee: $ 125, receipt number AMADC-10808133 by State of Nevada. (Attachments: # 1 Heidi Parry Stern Certification)(Cedrone, Gerard) (Entered: 01/27/2025)
#80
Jan 27, 2025
NOTICE of Appearance by Kalikoonalani Diara Fernandes on behalf of State of Hawaii (Fernandes, Kalikoonalani) (Entered: 01/27/2025)
#82
Jan 28, 2025
NOTICE of Appearance by Viviana Maria Hanley on behalf of State of New Jersey (Hanley, Viviana) (Entered: 01/28/2025)
#83
Jan 28, 2025
District Judge Leo T. Sorokin: ORDER entered. New Civil Cases General Procedural ORDER. (FGD) (Entered: 01/28/2025)
#84
Jan 28, 2025
MOTION for Leave to File Proposed Amicus Brief by Local Governments and Local Government Officials. (Attachments: # 1 Exhibit Proposed Amicus Brief)(Miller, Jonathan) (Entered: 01/28/2025)
#86
Jan 29, 2025
NOTICE of Appearance by Adam Kirschner on behalf of State of Maryland (Kirschner, Adam) (Entered: 01/29/2025)
#87
Jan 29, 2025
NOTICE of Appearance by Heidi Parry Stern on behalf of State of Nevada (Stern, Heidi) (Entered: 01/29/2025)
#88
Jan 29, 2025
AMICUS BRIEF filed by Local Governments and Local Government Officials . (Miller, Jonathan) (Entered: 01/29/2025)
#89
Jan 29, 2025
NOTICE of Appearance by Shankar Duraiswamy on behalf of State of New Jersey (Duraiswamy, Shankar) (Entered: 01/29/2025)
#90
Jan 30, 2025
MOTION for Leave to Appear Pro Hac Vice for admission of David Chiu, Yvonne R. Mere, Sara J. Eisenberg, and Mollie M. Lee by City and County of San Francisco. (Attachments: # 1 David Chiu Certification, # 2 Yvonne R. Mere Certification, # 3 Sara J. Eisenberg Certification, # 4 Mollie M. Lee Certification)(Cedrone, Gerard) (Entered: 01/30/2025)
#91
Jan 30, 2025
NOTICE of Appearance by Gabe Johnson-Karp on behalf of State of Wisconsin (Johnson-Karp, Gabe) (Entered: 01/30/2025)
#92
Jan 31, 2025
Opposition re 3 MOTION for Preliminary Injunction and for Expedited Briefing filed by Donald J. Trump, U.S. Department of State, Marco Rubio, U.S. Department of Homeland Security, Benjamine Huffman, U.S. Department of Health and Human Services, Dorothy Fink, U.S. Social Security Administration, Michelle King, United States of America. (Merritt, Robert) (Entered: 01/31/2025)
#93
Jan 31, 2025
MOTION for Leave to Appear Pro Hac Vice for admission of Ian R. Liston Filing fee: $ 125, receipt number AMADC-10818610 by State of Delaware. (Attachments: # 1 Ian R. Liston Certification)(Cedrone, Gerard) (Entered: 01/31/2025)
#95
Feb 03, 2025
MOTION for Leave to File Proposed Amicus Brief by The State of Iowa and 17 other States. (Attachments: # 1 Exhibit [Proposed] Amicus Brief)(Lindzen, Nathaniel) (Main Document 95 replaced on 2/3/2025, with corrected PDF) (FGD). Modified docket text on 2/4/2025 to correct filer. (Entered: 02/03/2025)
#96
Feb 03, 2025
MOTION for Limited Intervention as of Right, the Constitutional Challenge to the Executive Order Purporting to End Birthright Citizenship by Leonard W. Houston. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Cover Letter). (FGD) (Entered: 02/03/2025)
#97
Feb 03, 2025
MOTION for Leave to File Amicus Brief by State of Tennessee. (Attachments: # 1 Exhibit State of Tennessee's proposed amicus brief)(Coulam, Andrew) (Entered: 02/03/2025)
#98
Feb 03, 2025
NOTICE of Appearance by George W. Vien on behalf of Members of Congress (Vien, George) (Entered: 02/03/2025)
#99
Feb 03, 2025
NOTICE of Appearance by Matthew James O'Brien on behalf of Immigration Reform Law Institute (O'Brien, Matthew) (Entered: 02/03/2025)
Main Document:
NOTICE
#100
Feb 03, 2025
NOTICE of Appearance by Pietro A. Conte on behalf of Members of Congress (Conte, Pietro) (Entered: 02/03/2025)
Main Document:
NOTICE
#101
Feb 03, 2025
MOTION for Leave to Appear Pro Hac Vice for admission of R. Trent McCotter Filing fee: $ 125, receipt number AMADC-10820936 by Members of Congress. (Attachments: # 1 Affidavit Exhibit A - Affidavit of R. Trent McCotter)(Vien, George) (Entered: 02/03/2025)
#102
Feb 03, 2025
MOTION for Leave to Appear Pro Hac Vice for admission of Daniel Epstein Filing fee: $ 125, receipt number AMADC-10820973 by Members of Congress. (Attachments: # 1 Affidavit Exhibit A - Affidavit of Daniel Epstein)(Vien, George) (Entered: 02/03/2025)
#103
Feb 03, 2025
Consent MOTION for Leave to File Amicus Brief by Immigration Reform Law Institute. (Attachments: # 1 IRLI Amicus Brief)(O'Brien, Matthew) (Entered: 02/03/2025)
#104
Feb 03, 2025
MOTION for Leave to File Amicus Brief by Members of Congress. (Attachments: # 1 Exhibit A - Proposed Amicus Brief)(Vien, George) (Entered: 02/03/2025)
#105
Feb 03, 2025
MOTION for Leave to Appear Pro Hac Vice for admission of Gabriel R. Canaan, Christopher J. Hajec Filing fee: $ 250, receipt number AMADC-10820983 by Immigration Reform Law Institute. (Attachments: # 1 Gabriel R. Canaan Certification, # 2 Christopher J. Hajec Certification)(O'Brien, Matthew) (Entered: 02/03/2025)
#106
Feb 03, 2025
MOTION for Leave to Appear Pro Hac Vice for admission of James Matthew Rice and Whitney D. Hermandorfer Filing fee: $ 250, receipt number AMADC-10820848 by State of Tennessee. (Attachments: # 1 Exhibit Certificate of JMR, # 2 Exhibit Certificate of WDH)(Coulam, Andrew) (Entered: 02/03/2025)
#107
Feb 03, 2025
NOTICE of Appearance by Andrew C. Coulam on behalf of State of Tennessee (Coulam, Andrew) (Entered: 02/03/2025)
#108
Feb 03, 2025
NOTICE of Appearance by Jeremy Feigenbaum on behalf of State of New Jersey (Feigenbaum, Jeremy) (Entered: 02/03/2025)
#113
Feb 04, 2025
NOTICE of Appearance by Whitney D. Hermandorfer on behalf of State of Tennessee (Hermandorfer, Whitney) (Entered: 02/04/2025)
#114
Feb 04, 2025
NOTICE of Appearance by R. Trent McCotter on behalf of Members of Congress (McCotter, R. Trent) (Entered: 02/04/2025)
#118
Feb 04, 2025
AMICUS BRIEF filed by Members of Congress . (Conte, Pietro) (Entered: 02/04/2025)
#119
Feb 04, 2025
NOTICE of Appearance by James Matthew Rice on behalf of State of Tennessee (Rice, James) (Entered: 02/04/2025)
#120
Feb 04, 2025
AMICUS BRIEF filed by Immigration Reform Law Institute . (O'Brien, Matthew) (Entered: 02/04/2025)
#121
Feb 04, 2025
NOTICE of Appearance by Nathaniel M. Lindzen on behalf of The State of Iowa and 17 other States (Lindzen, Nathaniel) (Entered: 02/04/2025)
#122
Feb 04, 2025
AMICUS BRIEF filed by The State of Iowa and 17 other States . (Lindzen, Nathaniel) (Entered: 02/04/2025)
#123
Feb 04, 2025
REPLY to Response to 3 MOTION for Preliminary Injunction and for Expedited Briefing filed by State of Maryland, Dana Nessel, State of Minnesota, State of Nevada, State of New Mexico, State of New York, State of North Carolina, State of Rhode Island, State of Vermont, State of Wisconsin, State of New Jersey, City and County of San Francisco, Commonwealth of Massachusetts, State of California, State of Colorado, State of Connecticut, State of Delaware, District of Columbia, State of Hawaii, State of Maine. (Attachments: # 1 Exhibit 1860 Webster's Dictionary Excerpt, # 2 Exhibit Hearings on H.R. 6127)(Hanley, Viviana) (Entered: 02/04/2025)
#124
Feb 04, 2025
MOTION for Leave to File Amicus Brief in Opposition to Plaintiff's 3 MOTION for Preliminary Injunction filed by Edwin L Meese, III . (Attachments: # 1 Exhibit Amicus Brief)(McNamara, Frank) Modified docketing event and docket text on 2/5/2025, to properly reflect document filed. (FGD) (Entered: 02/04/2025)
#125
Feb 04, 2025
Amicus Curiae APPEARANCE entered by Frank L. McNamara, Jr on behalf of Edwin L Meese, III. (McNamara, Frank) Modified on 2/5/2025: Removed duplicate attachment that was already filed with motion. (FGD) (Entered: 02/04/2025)
#127
Feb 05, 2025
AMICUS BRIEF filed by State of Tennessee . (Coulam, Andrew) (Entered: 02/05/2025)
#128
Feb 05, 2025
NOTICE of Appearance by Ryan P. McLane on behalf of Edwin L Meese, III (McLane, Ryan) (Entered: 02/05/2025)
#129
Feb 05, 2025
AMICUS BRIEF filed by Edwin L Meese, III . (McLane, Ryan) (Main Document 129 replaced on 2/6/2025, with corrected PDF) (FGD). (Entered: 02/05/2025)
#130
Feb 06, 2025
NOTICE of Appearance by Eric Hamilton on behalf of Donald J. Trump, U.S. Department of State, Marco Rubio, U.S. Department of Homeland Security, Benjamine Huffman, U.S. Department of Health and Human Services, Dorothy Fink, U.S. Social Security Administration, Michelle King, United States of America (Hamilton, Eric) (Entered: 02/06/2025)
#131
Feb 06, 2025
Letter/request (non-motion) from Rubin Young. (Attachments: # 1 Envelope). (FGD) (Entered: 02/06/2025)
#132
Feb 06, 2025
Friend of the Court BRIEF in Support of the President's Executive Order Clarifying the 14th Amendment by Rubin Young. (Attachments: # 1 Exhibit). (FGD) (Entered: 02/06/2025)
#136
Feb 07, 2025
Electronic Clerk's Notes for proceedings held before District Judge Leo T. Sorokin: Motion Hearing held on 2/7/2025 re ( 10 in 1:25-cv-10135-LTS) MOTION for Preliminary Injunction and ( 3 in 1:25-cv-10139-LTS) MOTION for Preliminary Injunction. The court hears arguments on both motions for preliminary injunction. The motions are taken under advisement. (Court Reporter: Rachel Lopez at raeufp@gmail.com.)(Attorneys present: Mirian Albert, Oren M. Sellstrom, and Jacob M. Love for plaintiffs in case 25cv10135-LTS, Shankar Duraiswamy, Gerard J. Cedrone, Jared B. Cohen, and Irina Trasovan for plaintiffs in case 25cv10139-LTS, Brad P. Rosenberg, and Eric Hamilton for the defendants.) Associated Cases: 1:25-cv-10135-LTS, 1:25-cv-10139-LTS(SED) (Entered: 02/07/2025)
Main Document:
Electronic
#139
Feb 11, 2025
NOTICE of Appearance by Julio A Thompson on behalf of State of Vermont (Thompson, Julio) (Entered: 02/11/2025)
#140
Feb 12, 2025
NOTICE of Brazenburg V. Hayes Motion by Mark Marvin (Attachments: # 1 Exhibit, # 2 Envelope). (FGD) (Entered: 02/12/2025)
#142
Feb 13, 2025
Transcript of Motion Hearing held on February 7, 2025, before Judge Leo T. Sorokin. The Transcript may be purchased through the Court Reporter, viewed at the public terminal, or viewed through PACER after it is released. Court Reporter Name and Contact Information: Rachel Lopez at raeufp@gmail.com. Redaction Request due 3/6/2025. Redacted Transcript Deadline set for 3/17/2025. Release of Transcript Restriction set for 5/14/2025. Associated Cases: 1:25-cv-10135-LTS, 1:25-cv-10139-LTS(DRK) (Main Document 142 replaced on 3/14/2025) (DRK). (Entered: 02/13/2025)
#144
Feb 13, 2025
District Judge Leo T. Sorokin: ORDER entered. MEMORANDUM OF DECISION ON MOTIONS FOR PRELIMINARY INJUNCTION. Associated Cases: 1:25-cv-10139-LTS, 1:25-cv-10135-LTS(FGD) (Entered: 02/13/2025)
#145
Feb 13, 2025
District Judge Leo T. Sorokin: ORDER entered. PRELIMINARY INJUNCTION. (FGD) (Entered: 02/13/2025)
#147
Feb 14, 2025
NOTICE of Appearance by Mollie Mindes Lee on behalf of City and County of San Francisco (Lee, Mollie) (Entered: 02/14/2025)
#148
Feb 14, 2025
NOTICE of Appearance by Yvonne Mere on behalf of City and County of San Francisco (Mere, Yvonne) (Entered: 02/14/2025)
#149
Feb 14, 2025
NOTICE of Appearance by David S. Chiu on behalf of City and County of San Francisco (Chiu, David) (Entered: 02/14/2025)
#150
Feb 14, 2025
NOTICE OF APPEAL as to 146 Order,,,,, Terminate Motions,,,, 145 Preliminary Injunction, 144 Memorandum & ORDER, Terminate Motions by Melvin Jones, Jr. NOTICE TO COUNSEL: A Transcript Report/Order Form, which can be downloaded from the First Circuit Court of Appeals web site at http://www.ca1.uscourts.gov MUST be completed and submitted to the Court of Appeals. Counsel shall register for a First Circuit CM/ECF Appellate Filer Account at http://pacer.psc.uscourts.gov/cmecf. Counsel shall also review the First Circuit requirements for electronic filing by visiting the CM/ECF Information section at http://www.ca1.uscourts.gov/cmecf. US District Court Clerk to deliver official record to Court of Appeals by 3/6/2025. (FGD) (Entered: 02/14/2025)
#151
Feb 14, 2025
Certified and Transmitted Abbreviated Electronic Record on Appeal to US Court of Appeals re 150 Notice of Appeal. (MAP) (Entered: 02/14/2025)
#1
Feb 18, 2025
PETITION for Writ of Habeas Corpus (2241) Filing fee: $ 5, receipt number AMADC-10844523 Fee status: Filing Fee paid., filed by Karen Read. (Attachments: # 1 Civil Cover Sheet, # 2 Category Form)(Weinberg, Martin) (Entered: 02/18/2025)
#2
Feb 18, 2025
MEMORANDUM OF LAW by Karen Read in Support re 1 Petition for Writ of Habeas Corpus (2241). (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E)(Weinberg, Martin) (Entered: 02/18/2025)
#5
Feb 18, 2025
NOTICE of Appearance by Martin G. Weinberg on behalf of Karen Read (Weinberg, Martin) (Entered: 02/18/2025)
#6
Feb 18, 2025
NOTICE of Appearance by Michael Pabian on behalf of Karen Read (Pabian, Michael) (Entered: 02/18/2025)
#153
Feb 18, 2025
NOTICE of Appearance by Sara J. Eisenberg on behalf of City and County of San Francisco (Eisenberg, Sara) (Entered: 02/18/2025)
Feb 18, 2025
Chief Judge F. Dennis Saylor, IV: ORDER entered. Hearing set for 3/5/2025 09:30 AM in Courtroom 10 (In person only) before Chief Judge F. Dennis Saylor IV. (MAC)
#154
Feb 19, 2025
NOTICE OF INTERLOCUTORY APPEAL as to 144 Memorandum & ORDER, Terminate Motions, 145 Preliminary Injunction by Donald J. Trump, U.S. Department of State, U.S. Department of Homeland Security, Benjamine Huffman, U.S. Department of Health and Human Services, Dorothy Fink, U.S. Social Security Administration, Michelle King, United States of America. ( (Fee Status: US Government)) NOTICE TO COUNSEL: A Transcript Report/Order Form, which can be downloaded from the First Circuit Court of Appeals web site at http://www.ca1.uscourts.gov MUST be completed and submitted to the Court of Appeals. Counsel shall register for a First Circuit CM/ECF Appellate Filer Account at http://pacer.psc.uscourts.gov/cmecf. Counsel shall also review the First Circuit requirements for electronic filing by visiting the CM/ECF Information section at http://www.ca1.uscourts.gov/efiling.htm. US District Court Clerk to deliver official record to Court of Appeals by 3/11/2025. (Fuchs, Yuri) (Entered: 02/19/2025)
#155
Feb 19, 2025
Certified and Transmitted Abbreviated Electronic Record on Appeal to US Court of Appeals re 154 Notice of Interlocutory Appeal. (MAP) (Entered: 02/19/2025)
#157
Feb 19, 2025
MOTION to Stay re 145 Preliminary Injunction by Donald J. Trump, U.S. Department of State, Marco Rubio, U.S. Department of Homeland Security, Benjamine Huffman, U.S. Department of Health and Human Services, Dorothy Fink, U.S. Social Security Administration, Michelle King, United States of America.(Merritt, Robert) (Entered: 02/19/2025)
#158
Feb 19, 2025
MEMORANDUM in Support re 157 MOTION to Stay re 145 Preliminary Injunction filed by Donald J. Trump, U.S. Department of State, Marco Rubio, U.S. Department of Homeland Security, Benjamine Huffman, U.S. Department of Health and Human Services, Dorothy Fink, U.S. Social Security Administration, Michelle King, United States of America. (Merritt, Robert) (Entered: 02/19/2025)
#13
Feb 20, 2025
RESPONSE TO COURT ORDER by Karen Read re 11 Service Order - 2254 Petition,, . (Weinberg, Martin) (Entered: 02/20/2025)
#14
Feb 24, 2025
MOTION for Leave to Appear Pro Hac Vice for admission of Alan Jackson Filing fee: $ 125, receipt number AMADC-10854863 by Karen Read. (Attachments: # 1 Exhibit 1)(Weinberg, Martin) Modified on 2/24/2025 (MAC). (Entered: 02/24/2025)
#160
Feb 24, 2025
Opposition re 157 MOTION to Stay re 145 Preliminary Injunction filed by State of Maryland, Dana Nessel, State of Minnesota, State of Nevada, State of New Mexico, State of New York, State of North Carolina, State of Rhode Island, State of Vermont, State of Wisconsin, State of New Jersey, City and County of San Francisco, Commonwealth of Massachusetts, State of California, State of Colorado, State of Connecticut, State of Delaware, District of Columbia, State of Hawaii, State of Maine. (Hanley, Viviana) (Entered: 02/24/2025)
#161
Feb 24, 2025
NOTICE of Appearance by Vanessa L Kassab on behalf of State of Delaware (Kassab, Vanessa) (Entered: 02/24/2025)
#162
Feb 24, 2025
NOTICE OF APPEAL as to 146 Order, by Mark Marvin. NOTICE TO COUNSEL: A Transcript Report/Order Form, which can be downloaded from the First Circuit Court of Appeals web site at http://www.ca1.uscourts.gov MUST be completed and submitted to the Court of Appeals. Counsel shall register for a First Circuit CM/ECF Appellate Filer Account at http://pacer.psc.uscourts.gov/cmecf. Counsel shall also review the First Circuit requirements for electronic filing by visiting the CM/ECF Information section at http://www.ca1.uscourts.gov/cmecf. US District Court Clerk to deliver official record to Court of Appeals by 3/17/2025. (FGD) (Entered: 02/25/2025)
#163
Feb 25, 2025
Certified and Transmitted Abbreviated Electronic Record on Appeal to US Court of Appeals re 162 Notice of Appeal. (MAP) (Entered: 02/25/2025)
#17
Feb 26, 2025
NOTICE of Appearance by Caleb J. Schillinger on behalf of Norfolk County Superior Court (Schillinger, Caleb) (Entered: 02/26/2025)
#18
Feb 26, 2025
MEMORANDUM OF LAW by Norfolk County Superior Court. (Attachments: # 1 Exhibit A - Supplemental Record Appendix in SJC Appeal)(Schillinger, Caleb) (Entered: 02/26/2025)
#19
Feb 26, 2025
STATEMENT OF COUNSEL of Respondent Norfolk County Superior Court Regarding Existence of Victim by Norfolk County Superior Court. (Schillinger, Caleb) (Entered: 02/26/2025)
#20
Feb 26, 2025
NOTICE of Appearance by Thomas E. Bocian on behalf of Norfolk County Superior Court (Bocian, Thomas) (Entered: 02/26/2025)
#21
Feb 26, 2025
NOTICE of Appearance by Thomas E. Bocian on behalf of Massachusetts Attorney General (Bocian, Thomas) (Entered: 02/26/2025)
#165
Feb 26, 2025
District Judge Leo T. Sorokin: ORDER entered. ORDER ON MOTION TO STAY PRELIMINARY INJUNCTION PENDING APPEAL (DOC. NO. 157 ) (SED) (Entered: 02/26/2025)
#166
Feb 27, 2025
NOTICE of Appearance by Ian Liston on behalf of State of Delaware (Liston, Ian) (Entered: 02/27/2025)
#24
Mar 05, 2025
NOTICE by Karen Read re 1 Petition for Writ of Habeas Corpus (2241) of Supplemental Authority (Weinberg, Martin) (Entered: 03/05/2025)
#2
Mar 06, 2025
MOTION for Temporary Restraining Order by State of California, Commonwealth of Massachusetts, State of New Jersey, State of Colorado, State of Illinois, State of Maryland, State of New York, State of Wisconsin. (Attachments: # 1 Text of Proposed Order)(Pagano, Adelaide) Modified on 3/6/2025 (NMC). (Entered: 03/06/2025)
#3
Mar 06, 2025
MOTION for Leave to File Excess Pages by State of California, Commonwealth of Massachusetts, State of New Jersey, State of Colorado, State of Illinois, State of Maryland, State of New York, State of Wisconsin.(Pagano, Adelaide) Modified on 3/6/2025 (NMC). (Entered: 03/06/2025)
Main Document:
MOTION
#5
Mar 06, 2025
Summons Issued as to All Defendants. Counsel receiving this notice electronically should download this summons, complete one for each defendant and serve it in accordance with Fed.R.Civ.P. 4 and LR 4.1. Summons will be mailed to plaintiff(s) not receiving notice electronically for completion of service. (NMC) (Entered: 03/06/2025)
Main Document:
Summons
#7
Mar 06, 2025
MEMORANDUM in Support re 2 MOTION for Temporary Restraining Order filed by State of California, Commonwealth of Massachusetts, State of New Jersey, State of Colorado, State of Illinois, State of Maryland, State of New York, State of Wisconsin. (Pagano, Adelaide) (Entered: 03/06/2025)
#8
Mar 06, 2025
DECLARATION re 7 Memorandum in Support of Motion, 2 MOTION for Temporary Restraining Order Declar by State of California, Commonwealth of Massachusetts, State of New Jersey, State of Colorado, State of Illinois, State of Maryland, State of New York, State of Wisconsin. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4, # 5 Exhibit 5, # 6 Exhibit 6, # 7 Exhibit 7, # 8 Exhibit 8, # 9 Exhibit 9, # 10 Exhibit 10, # 11 Exhibit 11, # 12 Exhibit 12, # 13 Exhibit 13, # 14 Exhibit 14, # 15 Exhibit 15, # 16 Exhibit 16, # 17 Exhibit 17, # 18 Exhibit 18, # 19 Exhibit 19, # 20 Exhibit 20, # 21 Exhibit 21)(Pagano, Adelaide) (Attachment 5 replaced on 3/12/2025) (SP). (Attachment 7 replaced on 3/12/2025) (SP). (Attachment 11 replaced on 3/12/2025) (SP). Modified on 3/12/2025 to replace corrected ECF exhibits as they were not readable. (SP). (Entered: 03/06/2025)
#9
Mar 06, 2025
NOTICE of Appearance by Chris Pappavaselio on behalf of Commonwealth of Massachusetts (Pappavaselio, Chris) (Entered: 03/06/2025)
Main Document:
NOTICE
#11
Mar 06, 2025
MOTION for Leave to Appear Pro Hac Vice for admission of Aaron Bibb Filing fee: $ 125, receipt number AMADC-10877340 by State of Wisconsin. (Attachments: # 1 Certificate of Aaron Bibb)(Pappavaselio, Chris) (Entered: 03/06/2025)
Main Document:
MOTION
#13
Mar 06, 2025
MOTION for Leave to Appear Pro Hac Vice for admission of Alex Finkelstein, Kathryn Claire Meyer, Monica Hanna, Rabia Muqaddam, Sandra Park, Wil Handley Filing fee: $ 750, receipt number AMADC-10877343 by State of New York. (Attachments: # 1 Certificate of Alex Finkelstein, # 2 Certificate of Kathryn Claire Meyer, # 3 Certificate of Monica Hanna, # 4 Certificate of Rabia Muqaddam, # 5 Certificate of Sandra Park, # 6 Certificate of Wil Handley)(Pappavaselio, Chris) (Entered: 03/06/2025)
Main Document:
MOTION
#14
Mar 06, 2025
MOTION for Leave to Appear Pro Hac Vice for admission of Alexis Piazza, Garrett Lindsey, Heidi Joya, Laura Faer, Maureen Onyeagbako Filing fee: $ 625, receipt number AMADC-10877345 by State of California. (Attachments: # 1 Certificate of Alexis Piazza, # 2 Certificate of Garrett Lindsey, # 3 Certificate of Heidi Joya, # 4 Certificate of Laura Faer, # 5 Certificate of Maureen Onyeagbako)(Pappavaselio, Chris) (Entered: 03/06/2025)
Main Document:
MOTION
#15
Mar 06, 2025
MOTION for Leave to Appear Pro Hac Vice for admission of Darren Kinkead Filing fee: $ 125, receipt number AMADC-10877347 by State of Illinois. (Attachments: # 1 Certificate of Darren Kinkead)(Pappavaselio, Chris) (Entered: 03/06/2025)
Main Document:
MOTION
#25
Mar 06, 2025
Transcript of Motion Hearing held on March 5, 2025, before Chief Judge F. Dennis Saylor IV. The Transcript may be purchased through the Court Reporter, viewed at the public terminal, or viewed through PACER after it is released. Court Reporter Name and Contact Information: Valerie OHara at vaohara@gmail.com. Redaction Request due 3/27/2025. Redacted Transcript Deadline set for 4/7/2025. Release of Transcript Restriction set for 6/4/2025. (DRK) (Entered: 03/06/2025)
#21
Mar 07, 2025
NOTICE of Appearance by Yael Shavit on behalf of Commonwealth of Massachusetts (Shavit, Yael) (Entered: 03/07/2025)
Main Document:
NOTICE
#22
Mar 07, 2025
MOTION for Leave to Appear Pro Hac Vice for admission of Jessica L. Palmer by State of New Jersey. (Attachments: # 1 Affidavit Certificate of Jessica L. Palmer)(Morejon, Amanda) (Entered: 03/07/2025)
Main Document:
MOTION
#23
Mar 07, 2025
MOTION for Leave to Appear Pro Hac Vice for admission of Elizabeth R. Walsh by State of New Jersey. (Attachments: # 1 Affidavit Certificate of Elizabeth R. Walsh)(Morejon, Amanda) (Entered: 03/07/2025)
Main Document:
MOTION
#24
Mar 07, 2025
NOTICE of Appearance by Darren Bernens Kinkead on behalf of State of Illinois (Kinkead, Darren) (Entered: 03/07/2025)
Main Document:
NOTICE
#25
Mar 07, 2025
NOTICE of Appearance by Alex Finkelstein on behalf of State of New York (Finkelstein, Alex) (Entered: 03/07/2025)
Main Document:
NOTICE
#28
Mar 07, 2025
NOTICE of Appearance by Sandra S. Park on behalf of State of New York (Park, Sandra) (Entered: 03/07/2025)
Main Document:
NOTICE
#29
Mar 07, 2025
NOTICE of Appearance by Monica Hanna on behalf of State of New York (Hanna, Monica) (Entered: 03/07/2025)
Main Document:
NOTICE
#30
Mar 07, 2025
NOTICE of Appearance by Michael Fitzgerald on behalf of Denise Carter, Linda McMahon, U.S Department of Education (Fitzgerald, Michael) (Entered: 03/07/2025)
#31
Mar 07, 2025
NOTICE of Appearance by Adelaide H. Pagano on behalf of Commonwealth of Massachusetts (Pagano, Adelaide) (Entered: 03/07/2025)
Main Document:
NOTICE
#167
Mar 07, 2025
NOTICE by Local Governments and Local Government Officials re 88 Amicus brief filed of Corrected Appendix (Miller, Jonathan) (Entered: 03/07/2025)
#32
Mar 10, 2025
NOTICE OF ATTORNEY PAYMENT OF FEES as to 22 MOTION for Leave to Appear Pro Hac Vice for admission of Jessica L. Palmer, 23 MOTION for Leave to Appear Pro Hac Vice for admission of Elizabeth R. Walsh by Plaintiff State of New Jersey. Filing fee $ 250, receipt number AMADC-10880513. Payment Type : PRO HAC VICE. (Morejon, Amanda) (Entered: 03/10/2025)
Main Document:
NOTICE
#33
Mar 10, 2025
NOTICE of Appearance by Matthew G. Lindberg on behalf of Commonwealth of Massachusetts (Lindberg, Matthew) (Entered: 03/10/2025)
Main Document:
NOTICE
#36
Mar 10, 2025
NOTICE of Appearance by Elizabeth R. Walsh on behalf of State of New Jersey (Walsh, Elizabeth) (Entered: 03/10/2025)
Main Document:
NOTICE
#37
Mar 10, 2025
MOTION for Leave to Appear Pro Hac Vice for admission of Lauren E. Van Driesen Filing fee: $ 125, receipt number AMADC-10882878 by State of New Jersey. (Attachments: # 1 Affidavit Certificate of Lauren E. Van Driesen)(Morejon, Amanda) (Entered: 03/10/2025)
Main Document:
MOTION
#39
Mar 10, 2025
NOTICE of Appearance by Jessica L Palmer on behalf of State of New Jersey (Palmer, Jessica) (Entered: 03/10/2025)
Main Document:
NOTICE
#41
Mar 10, 2025
Judge Myong J. Joun: ORDER entered. MEMORANDUM AND ORDER GRANTING Doc. 2 on Plaintiff States' Motion for Temporary Restraining Order(SP) (Entered: 03/10/2025)
#42
Mar 11, 2025
AFFIDAVIT OF SERVICE Executed by State of Maryland, State of New Jersey, State of New York, Commonwealth of Massachusetts, State of Wisconsin, State of California, State of Colorado, State of Illinois. All Defendants. Acknowledgement filed by State of Maryland, State of New Jersey, State of New York, Commonwealth of Massachusetts, State of Wisconsin, State of California, State of Colorado, State of Illinois. (Attachments: # 1 Exhibit 1)(Pagano, Adelaide) (Entered: 03/11/2025)
Main Document:
AFFIDAVIT
#43
Mar 11, 2025
NOTICE of Appearance by Wil Handley on behalf of State of New York (Handley, Wil) (Entered: 03/11/2025)
Main Document:
NOTICE
#44
Mar 11, 2025
MOTION for Leave to Appear Pro Hac Vice for admission of David Moskowitz Filing fee: $ 125, receipt number AMADC-10885257 by State of Colorado. (Attachments: # 1 Certificate of David Moskowitz)(Pappavaselio, Chris) (Entered: 03/11/2025)
Main Document:
MOTION
#45
Mar 11, 2025
NOTICE of Appearance by Lauren Elizabeth Van Driesen on behalf of State of New Jersey (Van Driesen, Lauren) (Entered: 03/11/2025)
Main Document:
NOTICE
#47
Mar 11, 2025
STATUS REPORT Joint Submission Regarding Preliminary Injunction Briefing Schedule by Denise Carter, Linda McMahon, State of California, Commonwealth of Massachusetts, State of New Jersey, State of Colorado, State of Illinois, State of Maryland, State of New York, State of Wisconsin, U.S Department of Education. (Pagano, Adelaide) (Entered: 03/11/2025)
#48
Mar 11, 2025
NOTICE OF APPEAL as to 41 Memorandum & ORDER by Denise Carter, Linda McMahon, U.S Department of Education. Fee Status: US Government. NOTICE TO COUNSEL: A Transcript Report/Order Form, which can be downloaded from the First Circuit Court of Appeals web site at http://www.ca1.uscourts.gov MUST be completed and submitted to the Court of Appeals. Counsel shall register for a First Circuit CM/ECF Appellate Filer Account at http://pacer.psc.uscourts.gov/cmecf. Counsel shall also review the First Circuit requirements for electronic filing by visiting the CM/ECF Information section at http://www.ca1.uscourts.gov/cmecf. US District Court Clerk to deliver official record to Court of Appeals by 3/31/2025. (Fitzgerald, Michael) (Entered: 03/11/2025)
#49
Mar 11, 2025
NOTICE of Appearance by Laura Faer on behalf of State of California (Faer, Laura) (Entered: 03/11/2025)
Main Document:
NOTICE
#50
Mar 11, 2025
STATUS REPORT by Denise Carter, Linda McMahon, U.S Department of Education. (Fitzgerald, Michael) (Entered: 03/11/2025)
#168
Mar 11, 2025
OPINION of USCA as to 154 Notice of Interlocutory Appeal, filed by U.S. Department of State, U.S. Department of Homeland Security, Michelle King, Benjamine Huffman, United States of America, U.S. Department of Health and Human Services, U.S. Social Security Administration, Dorothy Fink, Donald J. Trump. (MAP) (Entered: 03/12/2025)
#51
Mar 12, 2025
Certified and Transmitted Abbreviated Electronic Record on Appeal to US Court of Appeals re 48 Notice of Appeal. (MAP) (Entered: 03/12/2025)
#54
Mar 12, 2025
Emergency MOTION to Stay re 41 Memorandum & ORDER Pending Appeal by Denise Carter, Linda McMahon, U.S Department of Education.(Fitzgerald, Michael) (Entered: 03/12/2025)
#55
Mar 12, 2025
MEMORANDUM in Support re 54 Emergency MOTION to Stay re 41 Memorandum & ORDER Pending Appeal filed by Denise Carter, Linda McMahon, U.S Department of Education. (Attachments: # 1 Exhibit Oglesby Declaration)(Fitzgerald, Michael) (Entered: 03/12/2025)
#57
Mar 12, 2025
NOTICE of Appearance by Alexis Martin Piazza on behalf of State of California (Piazza, Alexis) (Entered: 03/12/2025)
Main Document:
NOTICE
#58
Mar 12, 2025
NOTICE of Appearance by Garrett Murlan Lindsey on behalf of State of California (Lindsey, Garrett) (Entered: 03/12/2025)
Main Document:
NOTICE
#59
Mar 12, 2025
NOTICE of Appearance by Maureen Chinyere Onyeagbako on behalf of State of California (Onyeagbako, Maureen) (Entered: 03/12/2025)
Main Document:
NOTICE
#60
Mar 12, 2025
Transcript of Motion Hearing held on March 10, 2025, before Judge Myoung J. Joun. The Transcript may be purchased through the Court Reporter, viewed at the public terminal, or viewed through PACER after it is released. Court Reporter Name and Contact Information: Jamie Halpin at jkhhalpin@gmail.com. Redaction Request due 4/2/2025. Redacted Transcript Deadline set for 4/14/2025. Release of Transcript Restriction set for 6/10/2025. (DRK) (Entered: 03/12/2025)
Main Document:
Transcript
#27
Mar 13, 2025
Chief Judge F. Dennis Saylor, IV: ORDER entered. MEMORANDUM AND ORDER ON PETITION FOR HABEAS CORPUS. The Petition for a Writ of Habeas Corpus is DENIED.(MMM) (Entered: 03/13/2025)
#28
Mar 13, 2025
Chief Judge F. Dennis Saylor, IV: ORDER entered. MEMORANDUM AND ORDER ON MOTION FOR CERTIFICATE OF APPEALABILITY. A Certificate of Appealability is GRANTED as to all claims.(MMM) (Entered: 03/13/2025)
#29
Mar 13, 2025
NOTICE OF APPEAL as to 27 Memorandum & ORDER by Karen Read. Filing fee: $ 605, receipt number AMADC-10891203 Fee Status: Not Exempt. NOTICE TO COUNSEL: A Transcript Report/Order Form, which can be downloaded from the First Circuit Court of Appeals web site at http://www.ca1.uscourts.gov MUST be completed and submitted to the Court of Appeals. Counsel shall register for a First Circuit CM/ECF Appellate Filer Account at http://pacer.psc.uscourts.gov/cmecf. Counsel shall also review the First Circuit requirements for electronic filing by visiting the CM/ECF Information section at http://www.ca1.uscourts.gov/cmecf. US District Court Clerk to deliver official record to Court of Appeals by 4/2/2025. (Weinberg, Martin) (Entered: 03/13/2025)
#30
Mar 13, 2025
Certified and Transmitted Abbreviated Electronic Record on Appeal to US Court of Appeals re 29 Notice of Appeal. (MAP) (Entered: 03/13/2025)
#62
Mar 13, 2025
Opposition re 54 Emergency MOTION to Stay re 41 Memorandum & ORDER Pending Appeal filed by State of California, Commonwealth of Massachusetts, State of New Jersey, State of Colorado, State of Illinois, State of Maryland, State of New York, State of Wisconsin. (Pagano, Adelaide) (Entered: 03/13/2025)
#63
Mar 13, 2025
DECLARATION re 62 Opposition to Motion, Declaration of Adelaide Pagano ISO Plaintiff States' Opposition to Defendants' Emergency Motion to Stay by State of California, Commonwealth of Massachusetts, State of New Jersey, State of Colorado, State of Illinois, State of Maryland, State of New York, State of Wisconsin. (Attachments: # 1 Exhibit 1)(Pagano, Adelaide) (Entered: 03/13/2025)
#64
Mar 13, 2025
NOTICE of Appearance by David Moskowitz on behalf of State of Colorado (Moskowitz, David) (Entered: 03/13/2025)
Main Document:
NOTICE
#65
Mar 13, 2025
NOTICE of Appearance by Heidi Joya on behalf of State of California (Joya, Heidi) (Entered: 03/13/2025)
Main Document:
NOTICE
#66
Mar 13, 2025
Judge Myong J. Joun: ORDER entered DENYING 54 Emergency MOTION to Stay re 41 Memorandum & ORDER Pending Appeal (SP) (Entered: 03/13/2025)
#67
Mar 17, 2025
Joint MOTION for Leave to File Excess Pages by Denise Carter, Linda McMahon, U.S Department of Education.(Fitzgerald, Michael) (Entered: 03/17/2025)
#69
Mar 17, 2025
MEMORANDUM in Opposition re 2 MOTION for Temporary Restraining Order Converted to Motion for Preliminary Injunction filed by Denise Carter, Linda McMahon, U.S Department of Education. (Fitzgerald, Michael) (Entered: 03/17/2025)
#70
Mar 19, 2025
MOTION for Leave to Appear Pro Hac Vice for admission of Michael L. Newman, Dennis Ojogho Filing fee: $ 250, receipt number AMADC-10901305 by State of California. (Attachments: # 1 Certificate of Michael Newman, # 2 Certificate of Dennis Ojogho)(Pappavaselio, Chris) (Entered: 03/19/2025)
Main Document:
MOTION
#169
Mar 19, 2025
MOTION for Extension of Time to April 23, 2025 to File Answer re 1 Complaint, (Unopposed) by Donald J. Trump, U.S. Department of State, U.S. Department of Homeland Security, Benjamine Huffman, U.S. Department of Health and Human Services, Dorothy Fink, U.S. Social Security Administration, Michelle King, United States of America. (Attachments: # 1 Exhibit Proposed Order)(Fuchs, Yuri) (Entered: 03/19/2025)
#32
Mar 20, 2025
MOTION to Stay State Court Proceedings Pending First Circuit Appeal by Karen Read. (Attachments: # 1 Exhibit A)(Weinberg, Martin) (Entered: 03/20/2025)
#72
Mar 21, 2025
OPINION of USCA as to 48 Notice of Appeal, filed by U.S Department of Education, Linda McMahon, Denise Carter. (MAP) (Entered: 03/21/2025)
#73
Mar 21, 2025
ORDER of USCA as to 48 Notice of Appeal, filed by U.S Department of Education, Linda McMahon, Denise Carter (MAP) (Entered: 03/21/2025)
#74
Mar 21, 2025
MOTION Extend Temporary Restraining Order for Good Cause by State of California, Commonwealth of Massachusetts, State of New Jersey, State of Colorado, State of Illinois, State of Maryland, State of New York, State of Wisconsin.(Pagano, Adelaide) (Entered: 03/21/2025)
#76
Mar 21, 2025
REPLY to Response to 2 MOTION for Temporary Restraining Order Reply ISO Motion for Preliminary Injunction filed by State of California, Commonwealth of Massachusetts, State of New Jersey, State of Colorado, State of Illinois, State of Maryland, State of New York, State of Wisconsin. (Pagano, Adelaide) (Entered: 03/21/2025)
#77
Mar 21, 2025
DECLARATION re 76 Reply to Response to Motion, Declaration of Adelaide Pagano in further support of Plaintiffs' Motion for Preliminary Injunction by State of California, Commonwealth of Massachusetts, State of New Jersey, State of Colorado, State of Illinois, State of Maryland, State of New York, State of Wisconsin. (Attachments: # 1 Exhibit 22, # 2 Exhibit 23, # 3 Exhibit 24, # 4 Exhibit 25)(Pagano, Adelaide) (Entered: 03/21/2025)
#78
Mar 24, 2025
Opposition re 74 MOTION Extend Temporary Restraining Order for Good Cause filed by Denise Carter, Linda McMahon, U.S Department of Education. (Fitzgerald, Michael) (Entered: 03/24/2025)
#82
Mar 28, 2025
NOTICE of Appearance by Dennis Ojogho on behalf of State of California (Ojogho, Dennis) (Entered: 03/28/2025)
Main Document:
NOTICE
#83
Mar 31, 2025
Transcript of Preliminary Injunction Hearing held on March 28, 2025, before Judge Myoung J. Joun. The Transcript may be purchased through the Court Reporter, viewed at the public terminal, or viewed through PACER after it is released. Court Reporter Name and Contact Information: Jamie Halpin at jkhhalpin@gmail.com. Redaction Request due 4/21/2025. Redacted Transcript Deadline set for 5/1/2025. Release of Transcript Restriction set for 6/30/2025. (DRK) (Entered: 03/31/2025)
Main Document:
Transcript
#1
Apr 02, 2025
COMPLAINT For Declaratory and Injunctive Relief against All Defendants Filing fee: $ 405, receipt number AMADC-10928559 (Fee Status: Filing Fee paid), filed by American Public Health Association, Ibis Reproductive Health, United Auto Workers, Brittany Charlton, Katie Edwards, Peter Lurie, Nicole Maphis. (Attachments: # 1 Civil Cover Sheet Exhibit A, # 2 Category Form Exhibit B)(Rossman, Jessie) Modified on 4/2/2025 to modify docket text (CEH). (Main Document 1 replaced on 4/4/2025) (MBM). (Entered: 04/02/2025)
#3
Apr 02, 2025
Summons Issued as to Jay Bhattacharya, Robert F. Kennedy, Jr., National Institutes of Health, United States Department of Health and Human Services. Counsel receiving this notice electronically should download this summons, complete one for each defendant and serve it in accordance with Fed.R.Civ.P. 4 and LR 4.1. Summons will be mailed to plaintiff(s) not receiving notice electronically for completion of service. (CEH) (Entered: 04/02/2025)
Main Document:
Summons
#4
Apr 02, 2025
NOTICE of Appearance by Suzanne Schlossberg on behalf of American Public Health Association, Ibis Reproductive Health, United Auto Workers, Brittany Charlton, Katie Edwards, Peter Lurie, Nicole Maphis (Schlossberg, Suzanne) (Entered: 04/02/2025)
Main Document:
NOTICE
#5
Apr 02, 2025
District Judge Patti B. Saris: ENDORSED ORDER entered re 1 Complaint for Declaratory and Injunctive Relief against All Defendants filed by American Public Health Association, Nicole Maphis, United Auto Workers, Peter Lurie, Brittany Charlton, Ibis Reproductive Health, Katie Edwards. "Pursuant to U.S. C. § 455(a), I recuse myself on the ground my impartiality might reasonably be questioned." (CGK) (Entered: 04/02/2025)
#6
Apr 02, 2025
District Judge Patti B. Saris: ORDER entered. ORDER OF RECUSAL. Pursuant to 28 U.S.C. § 455(a), I recuse myself on the ground that my impartiality might reasonably be questioned and direct the clerk forthwith to reassign the case randomly to another District Judge.(CGK) (Entered: 04/02/2025)
#85
Apr 03, 2025
NOTICE of Appearance by Michael Louis Newman on behalf of State of California (Newman, Michael) (Entered: 04/03/2025)
Main Document:
NOTICE
#86
Apr 04, 2025
Notice of Supplemental Authorities re 2 MOTION for Temporary Restraining Order, 74 MOTION Extend Temporary Restraining Order for Good Cause (Attachments: # 1 Exhibit Exhibit A)(Fitzgerald, Michael) (Entered: 04/04/2025)
#87
Apr 04, 2025
MOTION Submit a Supplemental Filing by State of California, Commonwealth of Massachusetts, State of New Jersey, State of Colorado, State of Illinois, State of Maryland, State of New York, State of Wisconsin.(Barriger, Megan) (Entered: 04/04/2025)
#8
Apr 07, 2025
NOTICE of Appearance by Anuj K. Khetarpal on behalf of United States Department of Health and Human Services, Robert F. Kennedy, Jr., National Institutes of Health, Jay Bhattacharya (Khetarpal, Anuj) (Entered: 04/07/2025)
Main Document:
NOTICE
#89
Apr 08, 2025
NOTICE by State of California, Commonwealth of Massachusetts, State of New Jersey, State of Colorado, State of Illinois, State of Maryland, State of New York, State of Wisconsin Notice of Withdrawal of Motion for Preliminary Injunction (Pagano, Adelaide) (Entered: 04/08/2025)
#9
Apr 10, 2025
Assented to MOTION for Leave to Appear Pro Hac Vice for admission of Olga Akselrod Filing fee: $ 125, receipt number AMADC-10945811 by American Public Health Association, Ibis Reproductive Health, United Auto Workers, Brittany Charlton, Katie Edwards, Peter Lurie, Nicole Maphis. (Attachments: # 1 Exhibit A-Certificate)(Schlossberg, Suzanne) (Entered: 04/10/2025)
#10
Apr 10, 2025
Assented to MOTION for Leave to Appear Pro Hac Vice for admission of Alexis Agathocleous Filing fee: $ 125, receipt number AMADC-10945813 by American Public Health Association, Ibis Reproductive Health, United Auto Workers, Brittany Charlton, Katie Edwards, Peter Lurie, Nicole Maphis. (Attachments: # 1 Exhibit A-Certificate)(Schlossberg, Suzanne) (Entered: 04/10/2025)
Main Document:
Assented
#11
Apr 10, 2025
Assented to MOTION for Leave to Appear Pro Hac Vice for admission of Shalini Goel Agarwal Filing fee: $ 125, receipt number AMADC-10945817 by American Public Health Association, Ibis Reproductive Health, United Auto Workers, Brittany Charlton, Katie Edwards, Peter Lurie, Nicole Maphis. (Attachments: # 1 Exhibit A-Certificate)(Schlossberg, Suzanne) (Entered: 04/10/2025)
Main Document:
Assented
#12
Apr 10, 2025
Assented to MOTION for Leave to Appear Pro Hac Vice for admission of Michel-Ange Desruisseaux Filing fee: $ 125, receipt number AMADC-10945818 by American Public Health Association, Ibis Reproductive Health, United Auto Workers, Brittany Charlton, Katie Edwards, Peter Lurie, Nicole Maphis. (Attachments: # 1 Exhibit A-Certificate)(Schlossberg, Suzanne) (Entered: 04/10/2025)
Main Document:
Assented
#13
Apr 10, 2025
Assented to MOTION for Leave to Appear Pro Hac Vice for admission of Oscar Heanue Filing fee: $ 125, receipt number AMADC-10945822 by American Public Health Association, Ibis Reproductive Health, United Auto Workers, Brittany Charlton, Katie Edwards, Peter Lurie, Nicole Maphis. (Attachments: # 1 Exhibit A-Certificate)(Schlossberg, Suzanne) (Entered: 04/10/2025)
Main Document:
Assented
#14
Apr 10, 2025
Assented to MOTION for Leave to Appear Pro Hac Vice for admission of Lisa S. Mankofsky Filing fee: $ 125, receipt number AMADC-10945823 by American Public Health Association, Ibis Reproductive Health, United Auto Workers, Brittany Charlton, Katie Edwards, Peter Lurie, Nicole Maphis. (Attachments: # 1 Exhibit A-Certificate)(Schlossberg, Suzanne) (Entered: 04/10/2025)
Main Document:
Assented
#15
Apr 10, 2025
Assented to MOTION for Leave to Appear Pro Hac Vice for admission of Rachel Meeropol Filing fee: $ 125, receipt number AMADC-10945828 by American Public Health Association, Ibis Reproductive Health, United Auto Workers, Brittany Charlton, Katie Edwards, Peter Lurie, Nicole Maphis. (Attachments: # 1 Exhibit A-Certificate)(Schlossberg, Suzanne) (Entered: 04/10/2025)
Main Document:
Assented
#16
Apr 10, 2025
Assented to MOTION for Leave to Appear Pro Hac Vice for admission of Alejandro Ortiz Filing fee: $ 125, receipt number AMADC-10945830 by American Public Health Association, Ibis Reproductive Health, United Auto Workers, Brittany Charlton, Katie Edwards, Peter Lurie, Nicole Maphis. (Attachments: # 1 Exhibit A-Certificate)(Schlossberg, Suzanne) (Entered: 04/10/2025)
Main Document:
Assented
#25
Apr 14, 2025
NOTICE of Appearance by Alexis Agathocleous on behalf of American Public Health Association, Ibis Reproductive Health, United Auto Workers, Brittany Charlton, Katie Edwards, Peter Lurie, Nicole Maphis (Agathocleous, Alexis) (Entered: 04/14/2025)
Main Document:
NOTICE
#26
Apr 14, 2025
NOTICE of Appearance by Olga Akselrod on behalf of American Public Health Association, Ibis Reproductive Health, United Auto Workers, Brittany Charlton, Katie Edwards, Peter Lurie, Nicole Maphis (Akselrod, Olga) (Entered: 04/14/2025)
Main Document:
NOTICE
#27
Apr 14, 2025
NOTICE of Appearance by Rachel Anne Meeropol on behalf of American Public Health Association, Ibis Reproductive Health, United Auto Workers, Brittany Charlton, Katie Edwards, Peter Lurie, Nicole Maphis (Meeropol, Rachel) (Entered: 04/14/2025)
Main Document:
NOTICE
#28
Apr 14, 2025
MOTION for Leave to File Excess Pages by American Public Health Association, Ibis Reproductive Health, United Auto Workers, Brittany Charlton, Katie Edwards, Peter Lurie, Nicole Maphis.(Schlossberg, Suzanne) (Entered: 04/14/2025)
#30
Apr 15, 2025
NOTICE of Appearance by Oscar Heanue on behalf of American Public Health Association, Ibis Reproductive Health, United Auto Workers, Brittany Charlton, Katie Edwards, Peter Lurie, Nicole Maphis (Heanue, Oscar) (Entered: 04/15/2025)
Main Document:
NOTICE
#93
Apr 15, 2025
STATUS REPORT re Administrative Record by Denise Carter, Linda McMahon, State of California, Commonwealth of Massachusetts, State of New Jersey, State of Colorado, State of Illinois, State of Maryland, State of New York, State of Wisconsin, U.S Department of Education. (Barriger, Megan) (Entered: 04/15/2025)
#31
Apr 16, 2025
NOTICE of Appearance by Alejandro Ortiz on behalf of American Public Health Association, Ibis Reproductive Health, United Auto Workers, Brittany Charlton, Katie Edwards, Peter Lurie, Nicole Maphis (Ortiz, Alejandro) (Entered: 04/16/2025)
Main Document:
NOTICE
#32
Apr 16, 2025
NOTICE of Appearance by Lisa Mankofsky on behalf of American Public Health Association, Ibis Reproductive Health, United Auto Workers, Brittany Charlton, Katie Edwards, Peter Lurie, Nicole Maphis (Mankofsky, Lisa) (Entered: 04/16/2025)
Main Document:
NOTICE
#70
Apr 17, 2025
OPINION of USCA as to 63 Notice of Appeal, filed by National Association for Gun Rights, Joseph R Capen. (MAP) (Entered: 04/18/2025)
#71
Apr 17, 2025
USCA Judgment as to 63 Notice of Appeal, filed by National Association for Gun Rights, Joseph R Capen. AFFIRMED... (MAP) (Entered: 04/18/2025)
#33
Apr 23, 2025
MOTION to Seal by American Public Health Association, Ibis Reproductive Health, United Auto Workers, Brittany Charlton, Katie Edwards, Peter Lurie, Nicole Maphis.(Schlossberg, Suzanne) (Entered: 04/23/2025)
#34
Apr 23, 2025
MEMORANDUM in Support re 33 MOTION to Seal filed by American Public Health Association, Ibis Reproductive Health, United Auto Workers, Brittany Charlton, Katie Edwards, Peter Lurie, Nicole Maphis. (Schlossberg, Suzanne) (Entered: 04/23/2025)
#95
Apr 23, 2025
USCA Judgment as to 48 Notice of Appeal, filed by U.S Department of Education, Linda McMahon, Denise Carter (MAP) (Entered: 04/24/2025)
#96
Apr 23, 2025
MANDATE of USCA as to 48 Notice of Appeal, filed by U.S Department of Education, Linda McMahon, Denise Carter. Appeal 48 Terminated (MAP) (Entered: 04/24/2025)
#35
Apr 24, 2025
NOTICE of Appearance by Shalini Goel Agarwal on behalf of American Public Health Association, Ibis Reproductive Health, United Auto Workers, Brittany Charlton, Katie Edwards, Peter Lurie, Nicole Maphis (Agarwal, Shalini) (Entered: 04/24/2025)
#37
Apr 25, 2025
MOTION for Preliminary Injunction by American Public Health Association, Ibis Reproductive Health, United Auto Workers, Brittany Charlton, Katie Edwards, Peter Lurie, Nicole Maphis. (Attachments: # 1 Exhibit A-Proposed Order)(Rossman, Jessie) (Entered: 04/25/2025)
#38
Apr 25, 2025
DECLARATION re 37 MOTION for Preliminary Injunction by American Public Health Association, Ibis Reproductive Health, United Auto Workers, Brittany Charlton, Katie Edwards, Peter Lurie, Nicole Maphis. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4, # 5 Exhibit 5, # 6 Exhibit 6, # 7 Exhibit 7, # 8 Exhibit 8, # 9 Exhibit 9, # 10 Exhibit 10, # 11 Exhibit 11, # 12 Exhibit 12, # 13 Exhibit 13, # 14 Exhibit 14, # 15 Exhibit 15, # 16 Exhibit 16, # 17 Exhibit 17, # 18 Exhibit 18, # 19 Exhibit 19, # 20 Exhibit 20, # 21 Exhibit 21, # 22 Exhibit 22, # 23 Exhibit 23, # 24 Exhibit 24, # 25 Exhibit 25, # 26 Exhibit 26, # 27 Exhibit 27, # 28 Exhibit 28, # 29 Exhibit 29, # 30 Exhibit 30, # 31 Exhibit 31, # 32 Exhibit 32, # 33 Exhibit 33, # 34 Exhibit 34, # 35 Exhibit 35, # 36 Exhibit 36, # 37 Exhibit 37, # 38 Exhibit 38, # 39 Exhibit 39, # 40 Exhibit 40, # 41 Exhibit 41, # 42 Exhibit 42)(Rossman, Jessie) (Additional attachment(s) added on 5/7/2025: # 43 Sealed - Exhibit 19, # 44 Sealed - Exhibit 23, # 45 Sealed - Exhibit 24, # 46 Sealed - Exhibit 28, # 47 Sealed - Exhibit 29, # 48 Sealed - Exhibit 32, # 49 Sealed - Exhibit 35, # 50 Sealed - Exhibit 36, # 51 Sealed - Exhibit 37, # 52 Sealed - Exhibit 38, # 53 Sealed - Exhibit 39, # 54 Sealed - Exhibit 42) (MAP). (Entered: 04/25/2025)
#39
Apr 25, 2025
MOTION for Protective Order Regarding Certain Organizational Declarants by American Public Health Association, Ibis Reproductive Health, United Auto Workers, Brittany Charlton, Katie Edwards, Peter Lurie, Nicole Maphis. (Attachments: # 1 Exhibit A-Proposed Order)(Rossman, Jessie) (Entered: 04/25/2025)
#40
Apr 25, 2025
MEMORANDUM in Support re 39 MOTION for Protective Order Regarding Certain Organizational Declarants filed by American Public Health Association, Ibis Reproductive Health, United Auto Workers, Brittany Charlton, Katie Edwards, Peter Lurie, Nicole Maphis. (Rossman, Jessie) (Entered: 04/25/2025)
#41
Apr 25, 2025
MEMORANDUM in Support re 37 MOTION for Preliminary Injunction filed by American Public Health Association, Ibis Reproductive Health, United Auto Workers, Brittany Charlton, Katie Edwards, Peter Lurie, Nicole Maphis. (Rossman, Jessie) (Entered: 04/25/2025)
#43
Apr 28, 2025
Amicus Curiae APPEARANCE entered by Amish Aajay Shah on behalf of Association of American Medical Colleges, American Association of State Colleges and Universities, American Council on Education, Association of American Universities, Association of Governing Boards of Universities and Colleges, Association of Public and Land-grant Universities, COGR, National Association of Independent Colleges and Universities. (Shah, Amish) (Entered: 04/28/2025)
#44
Apr 28, 2025
Amicus Curiae APPEARANCE entered by Douglas Hallward-Driemeier on behalf of American Association of State Colleges and Universities, American Council on Education, Association of American Medical Colleges, Association of American Universities, Association of Governing Boards of Universities and Colleges, Association of Public and Land-grant Universities, COGR, National Association of Independent Colleges and Universities. (Hallward-Driemeier, Douglas) (Entered: 04/28/2025)
Main Document:
Amicus
#45
Apr 28, 2025
Amicus Curiae APPEARANCE entered by John P. Bueker on behalf of American Association of State Colleges and Universities, American Council on Education, Association of American Medical Colleges, Association of American Universities, Association of Governing Boards of Universities and Colleges, Association of Public and Land-grant Universities, COGR, National Association of Independent Colleges and Universities. (Bueker, John) (Entered: 04/28/2025)
Main Document:
Amicus
#46
Apr 28, 2025
MOTION for Leave to Appear Pro Hac Vice for admission of Stephanie A. Webster Filing fee: $ 125, receipt number AMADC-10976480 by American Association of State Colleges and Universities, American Council on Education, Association of American Medical Colleges, Association of American Universities, Association of Governing Boards of Universities and Colleges, Association of Public and Land-grant Universities, COGR, National Association of Independent Colleges and Universities.(Bueker, John) (Additional attachment(s) added on 4/29/2025: # 1 Certificate of Stephanie A. Webster) (MBM). (Entered: 04/28/2025)
Main Document:
MOTION
#47
Apr 28, 2025
MOTION for Leave to File AMICUS CURIAE BRIEF (Unopposed) by American Association of State Colleges and Universities, American Council on Education, Association of American Medical Colleges, Association of American Universities, Association of Governing Boards of Universities and Colleges, Association of Public and Land-grant Universities, COGR, National Association of Independent Colleges and Universities. (Attachments: # 1 Proposed AMICUS CURIAE BRIEF)(Bueker, John) (Entered: 04/28/2025)
Main Document:
MOTION
#49
Apr 29, 2025
Amicus Curiae APPEARANCE entered by Stephanie A. Webster on behalf of American Association of State Colleges and Universities, American Council on Education, Association of American Medical Colleges, Association of American Universities, Association of Governing Boards of Universities and Colleges, Association of Public and Land-grant Universities, National Association of Independent Colleges and Universities. (Webster, Stephanie) (Entered: 04/29/2025)
Main Document:
Amicus
#50
Apr 29, 2025
NOTICE of Appearance by Michel-Ange Desruisseaux on behalf of Brittany Charlton, Katie Edwards, American Public Health Association, Peter Lurie, Nicole Maphis, Ibis Reproductive Health, United Auto Workers (Desruisseaux, Michel-Ange) (Entered: 04/29/2025)
Main Document:
NOTICE
#53
May 02, 2025
Amicus Curiae APPEARANCE by Megan Barbero on behalf of American Society for Biochemistry and Molecular Biology, American Society for Cell Biology, American Society for Microbiology, Federation of American Societies for Experimental Biology, American Institute of Biological Sciences, American Sociological Association, Association for Women in Science, Ecological Society of America, Gerontological Society of America, Infectious Diseases Society of America, Society of Environmental Toxicology and Chemistry of North America (Barbero, Megan) Modified on 5/2/2025to Correct Filing Event as Counsel Filed Their Appearance Under the Wrong Event in CM/ECF (MAP). (Entered: 05/02/2025)
Main Document:
Amicus
#54
May 02, 2025
MOTION for Leave to Appear Pro Hac Vice for admission of Dismas Locaria Filing fee: $ 125, receipt number AMADC-10985379 by American Institute of Biological Sciences, American Society for Biochemistry and Molecular Biology, American Society for Cell Biology, American Society for Microbiology, American Sociological Association, Association for Women in Science, Ecological Society of America, Federation of American Societies for Experimental Biology, Gerontological Society of America, Infectious Diseases Society of America, Society of Environmental Toxicology and Chemistry of North America. (Attachments: # 1 Exhibit A - Certification of Dismas Locaria)(Barbero, Megan) (Entered: 05/02/2025)
Main Document:
MOTION
#55
May 02, 2025
MOTION for Leave to Appear Pro Hac Vice for admission of Kyle H. Keraga Filing fee: $ 125, receipt number AMADC-10985410 by American Institute of Biological Sciences, American Society for Biochemistry and Molecular Biology, American Society for Cell Biology, American Society for Microbiology, American Sociological Association, Association for Women in Science, Ecological Society of America, Federation of American Societies for Experimental Biology, Gerontological Society of America, Infectious Diseases Society of America, Society of Environmental Toxicology and Chemistry of North America. (Attachments: # 1 Exhibit A - Certification of Kyle H. Keraga)(Barbero, Megan) (Entered: 05/02/2025)
Main Document:
MOTION
#56
May 02, 2025
MOTION for Leave to Appear Pro Hac Vice for admission of Emily R. Marcy Filing fee: $ 125, receipt number AMADC-10985426 by American Institute of Biological Sciences, American Society for Biochemistry and Molecular Biology, American Society for Cell Biology, American Society for Microbiology, American Sociological Association, Association for Women in Science, Ecological Society of America, Federation of American Societies for Experimental Biology, Gerontological Society of America, Infectious Diseases Society of America, Society of Environmental Toxicology and Chemistry of North America. (Attachments: # 1 Exhibit A - Certification of Emily R. Marcy)(Barbero, Megan) (Entered: 05/02/2025)
Main Document:
MOTION
#60
May 02, 2025
MOTION for Leave to File AMICUS CURIAE BRIEF by American Institute of Biological Sciences, American Society for Biochemistry and Molecular Biology, American Society for Cell Biology, American Society for Microbiology, American Sociological Association, Association for Women in Science, Ecological Society of America, Federation of American Societies for Experimental Biology, Gerontological Society of America, Infectious Diseases Society of America, Society of Environmental Toxicology and Chemistry of North America. (Attachments: # 1 Exhibit Proposed Amicus Curiae Brief)(Barbero, Megan) (Entered: 05/02/2025)
Main Document:
MOTION
#61
May 02, 2025
Assented to MOTION for Protective Order and Joint Motion for Briefing Schedule by Brittany Charlton, Katie Edwards, American Public Health Association, Peter Lurie, Nicole Maphis, Ibis Reproductive Health, United Auto Workers. (Attachments: # 1 Exhibit Agreed Proposed Protective Order)(Rossman, Jessie) (Entered: 05/02/2025)
#63
May 05, 2025
Judge William G. Young ORDER entered: PROTECTIVE ORDER Regarding Certain Organizational Declarants. (MAP) (Entered: 05/06/2025)
#97
May 06, 2025
Transcript of Proceedings held on April 9, 2025, before Judge Myoung J. Joun. The Transcript may be purchased through the Court Reporter, viewed at the public terminal, or viewed through PACER after it is released. Court Reporter Name and Contact Information: Jamie Halpin at jkhhalpin@gmail.com. Redaction Request due 5/27/2025. Redacted Transcript Deadline set for 6/6/2025. Release of Transcript Restriction set for 8/4/2025. (DRK) (Entered: 05/06/2025)
Main Document:
Transcript
#65
May 07, 2025
AFFIDAVIT OF SERVICE Executed by Nicole Maphis, Ibis Reproductive Health, American Public Health Association, Peter Lurie, United Auto Workers, Brittany Charlton, Katie Edwards. All Defendants. Acknowledgement filed by Nicole Maphis, Ibis Reproductive Health, American Public Health Association, Peter Lurie, United Auto Workers, Brittany Charlton, Katie Edwards. (Attachments: # 1 Exhibit A-National Institutes of Health, # 2 Exhibit B-Jay Bhattacharya, # 3 Exhibit C-U.S. Dept. of Health and Human Services, # 4 Exhibit D-Robert F. Kennedy Jr., # 5 Exhibit E-U.S. Attorney General, # 6 Exhibit F-U.S. Attorney, District of MA)(Schlossberg, Suzanne) (Entered: 05/07/2025)
Main Document:
AFFIDAVIT
#72
May 09, 2025
MANDATE of USCA as to 63 Notice of Appeal, filed by National Association for Gun Rights, Joseph R Capen. Appeal 63 Terminated (MAP) (Entered: 05/10/2025)
#99
May 09, 2025
Joint MOTION for Leave to File Excess Pages by Denise Carter, Linda McMahon, U.S Department of Education.(Fitzgerald, Michael) (Entered: 05/09/2025)
Main Document:
Joint
#66
May 12, 2025
Opposition re 37 MOTION for Preliminary Injunction filed by Jay Bhattacharya, Robert F. Kennedy, Jr., National Institutes of Health, United States Department of Health and Human Services. (Attachments: # 1 Lorsch Declaration, # 2 Exhibit A, # 3 Exhibit B)(Khetarpal, Anuj) (Entered: 05/12/2025)
#101
May 12, 2025
MOTION to Dismiss for Lack of Jurisdiction or, in the Alternative, to Transfer to the Court of Federal Claims by Denise Carter, Linda McMahon, U.S Department of Education.(Fitzgerald, Michael) (Entered: 05/12/2025)
#102
May 12, 2025
MEMORANDUM in Support re 101 MOTION to Dismiss for Lack of Jurisdiction or, in the Alternative, to Transfer to the Court of Federal Claims filed by Denise Carter, Linda McMahon, U.S Department of Education. (Fitzgerald, Michael) (Entered: 05/12/2025)
#67
May 13, 2025
Amicus Curiae APPEARANCE entered by Dismas Locaria on behalf of American Institute of Biological Sciences, American Society for Biochemistry and Molecular Biology, American Society for Cell Biology, American Society for Microbiology, American Sociological Association, Association for Women in Science, Ecological Society of America, Federation of American Societies for Experimental Biology, Gerontological Society of America, Infectious Diseases Society of America, Society of Environmental Toxicology and Chemistry of North America (Locaria, Dismas) Modified on 5/13/2025 to Correct Docket as Counsel Filed the Appearance Under the Wrong Event in CM/ECF. (MAP). (Entered: 05/13/2025)
Main Document:
Amicus
#68
May 13, 2025
Amicus Curiae APPEARANCE entered by Kyle Keraga on behalf of American Institute of Biological Sciences, American Society for Biochemistry and Molecular Biology, American Society for Cell Biology, American Society for Microbiology, American Sociological Association, Association for Women in Science, Ecological Society of America, Federation of American Societies for Experimental Biology, Gerontological Society of America, Infectious Diseases Society of America, Society of Environmental Toxicology and Chemistry of North America (Keraga, Kyle) Modified on 5/13/2025 to Correct Docket as Counsel Filed the Appearance Under the Wrong Event in CM/ECF. (MAP). (Entered: 05/13/2025)
Main Document:
Amicus
#69
May 13, 2025
Amicus Curiae APPEARANCE entered by Emily Rose Marcy on behalf of American Institute of Biological Sciences, American Society for Biochemistry and Molecular Biology, American Society for Cell Biology, American Society for Microbiology, American Sociological Association, Association for Women in Science, Ecological Society of America, Federation of American Societies for Experimental Biology, Gerontological Society of America, Infectious Diseases Society of America, Society of Environmental Toxicology and Chemistry of North America (Marcy, Emily) Modified on 5/13/2025 to Correct Docket as Counsel Filed the Appearance Under the Wrong Event in CM/ECF. (MAP). (Entered: 05/13/2025)
Main Document:
Amicus
#103
May 13, 2025
Joint MOTION for Extension of Time to June 3, 2025 to File Response/Reply as to 101 MOTION to Dismiss for Lack of Jurisdiction or, in the Alternative, to Transfer to the Court of Federal Claims and to June 17, 2025 to file Reply ISO Motion to Dismiss by Commonwealth of Massachusetts, State of California, State of Colorado, State of Illinois, State of Maryland, State of New Jersey, State of New York, State of Wisconsin.(Pagano, Adelaide) (Entered: 05/13/2025)
#104
May 14, 2025
Letter/request (non-motion) from Plaintiff States in support of Request for Production of Administrative Record . (Attachments: # 1 Exhibit A)(Pagano, Adelaide) (Entered: 05/14/2025)
#107
May 14, 2025
Letter/request (non-motion) from Defendants re Plaintiffs' Request for Production of Administrative Record. (Fitzgerald, Michael) (Entered: 05/14/2025)
#70
May 16, 2025
STATUS REPORT Joint Status Report by Brittany Charlton, Katie Edwards, American Public Health Association, Peter Lurie, Nicole Maphis, Ibis Reproductive Health, United Auto Workers. (Schlossberg, Suzanne) (Entered: 05/16/2025)
#71
May 19, 2025
REPLY to Response to 37 MOTION for Preliminary Injunction filed by Brittany Charlton, Katie Edwards, American Public Health Association, Peter Lurie, Nicole Maphis, Ibis Reproductive Health, United Auto Workers. (Agarwal, Shalini) (Entered: 05/19/2025)
#72
May 19, 2025
DECLARATION re 71 Reply to Response to Motion, by Brittany Charlton, Katie Edwards, American Public Health Association, Peter Lurie, Nicole Maphis, Ibis Reproductive Health, United Auto Workers. (Attachments: # 1 Exhibit 43 - NIH Contracts webpage, # 2 Exhibit 44 - 2/21/25 Directive on NIH Priorities, # 3 Exhibit 45 - S Delaney Suppl Decl, # 4 Exhibit 46 - J Berg Suppl Decl, # 5 Exhibit 47 - 3/31/25 Kirschstein NRSA NOFO, # 6 Exhibit 48 - 1/22/25 Kirschstein NRSA NOFO, # 7 Exhibit 49 - Updates to NIH Institutional Training Grant Applications webpage, # 8 Exhibit 50 - 3/11/25 Memo re: NIH's Initial Actions re EOs, # 9 Exhibit 51 - NIH Research General Terms and Conditions, # 10 Exhibit 52 - N Maphis Suppl Decl, # 11 Exhibit 53 - Mallapty Nature article, # 12 Exhibit 54 - K Edwards Suppl Decl)(Agarwal, Shalini) (Entered: 05/19/2025)
#73
May 20, 2025
MOTION for Leave to Appear Pro Hac Vice for admission of Kenneth Parreno Filing fee: $ 125, receipt number AMADC-11019317 by Brittany Charlton, Katie Edwards, American Public Health Association, Peter Lurie, Nicole Maphis, Ibis Reproductive Health, United Auto Workers. (Attachments: # 1 Exhibit A-Certificate)(Rossman, Jessie) (Entered: 05/20/2025)
Main Document:
MOTION
#76
May 22, 2025
AMICUS BRIEF filed by American Association of State Colleges and Universities, American Council on Education, American Institute of Biological Sciences, Association of American Medical Colleges, Association of American Universities, Association of Governing Boards of Universities and Colleges, Association of Public and Land-grant Universities, National Association of Independent Colleges and Universities . (Bueker, John) (Entered: 05/22/2025)
#79
May 23, 2025
MEMORANDUM OF LAW by Brittany Charlton, Katie Edwards, American Public Health Association, Peter Lurie, Nicole Maphis, Ibis Reproductive Health, United Auto Workers to 41 Memorandum in Support of Motion,. (Agarwal, Shalini) (Entered: 05/23/2025)
#109
May 23, 2025
NOTICE by Denise Carter, Linda McMahon, U.S Department of Education of Production of Administrative Record (Fitzgerald, Michael) (Entered: 05/23/2025)
#81
May 27, 2025
AMICUS BRIEF filed by American Institute of Biological Sciences, American Society for Biochemistry and Molecular Biology, American Society for Cell Biology, American Society for Microbiology, American Sociological Association, Association for Women in Science, Ecological Society of America, Federation of American Societies for Experimental Biology, Gerontological Society of America, Infectious Diseases Society of America, Society of Environmental Toxicology and Chemistry of North America in Support of Plaintiffs' Motion for Preliminary Injunction. (Barbero, Megan) (Entered: 05/27/2025)
#110
May 29, 2025
Joint MOTION for Extension of Time to File Response/Reply as to 101 MOTION to Dismiss for Lack of Jurisdiction or, in the Alternative, to Transfer to the Court of Federal Claims by Commonwealth of Massachusetts, State of California, State of Colorado, State of Illinois, State of Maryland, State of New Jersey, State of New York, State of Wisconsin.(Pagano, Adelaide) (Entered: 05/29/2025)
Main Document:
Joint
#82
May 30, 2025
Transcript of Status Conference/Motion to Dismiss Hearing held on May 22, 2025, before Judge William G. Young. The Transcript may be purchased through the Court Reporter, viewed at the public terminal, or viewed through PACER after it is released. Court Reporter Name and Contact Information: Richard Romanow at rhr3tubas@aol.com. Redaction Request due 6/20/2025. Redacted Transcript Deadline set for 6/30/2025. Release of Transcript Restriction set for 8/28/2025. (DRK) (Entered: 05/30/2025)
#84
May 30, 2025
Judge William G. Young: ORDER entered: MEMORANDUM AND ORDER: The Motion to Dismiss, ECF No. 66 is ALLOWED in Part as to Counts IV, VI, and VII, Which Are Dismissed Without Prejudice, and DENIED In Part as to The Remaining Counts. (Sonnenberg, Elizabeth) (Entered: 05/30/2025)
#85
Jun 02, 2025
Notice of Production of Administrative Record by Jay Bhattacharya, Robert F. Kennedy, Jr., National Institutes of Health, United States Department of Health and Human Services (Attachments: # 1 Certification of Administrative Record)(Khetarpal, Anuj) (Entered: 06/02/2025)
#112
Jun 02, 2025
AMENDED COMPLAINT against All Defendants, filed by Commonwealth of Massachusetts, State of California, State of Colorado, State of Illinois, State of Maryland, State of New Jersey, State of New York, State of Wisconsin. (Attachments: # 1 Exhibit A, # 2 Exhibit B)(Pagano, Adelaide) (Entered: 06/02/2025)
#113
Jun 02, 2025
Letter/request (non-motion) from Plaintiff States Requesting Vacatur of Briefing Schedule on Defendants' Motion to Dismiss in Light of the Filing of Plaintiffs' First Amended Complaint . (Pagano, Adelaide) (Entered: 06/02/2025)
#86
Jun 03, 2025
Amended Notice of Production of Administrative Record by Jay Bhattacharya, Robert F. Kennedy, Jr., National Institutes of Health, United States Department of Health and Human Services (Attachments: # 1 Certification of Administrative Record)(Khetarpal, Anuj) Modified on 6/4/2025 (MAP). (Entered: 06/03/2025)
Main Document:
Amended
#118
Jun 03, 2025
District Judge Angel Kelley: ORDER entered. Standing Order Regarding Motion Practice. (CEH) (Entered: 06/03/2025)
#89
Jun 05, 2025
Transcript of Status Conference held on June 3, 2025, before Judge William G. Young. The Transcript may be purchased through the Court Reporter, viewed at the public terminal, or viewed through PACER after it is released. Court Reporter Name and Contact Information: Richard Romanow at rhr3tubas@aol.com. Redaction Request due 6/26/2025. Redacted Transcript Deadline set for 7/7/2025. Release of Transcript Restriction set for 9/3/2025. Associated Cases: 1:25-cv-10814-WGY, 1:25-cv-10787-WGY (DRK) (Entered: 06/05/2025)
#91
Jun 05, 2025
STIPULATION Regarding Phase One Schedule Modifications by Brittany Charlton, Katie Edwards, American Public Health Association, Peter Lurie, Nicole Maphis, Ibis Reproductive Health, United Auto Workers. (Rossman, Jessie) (Entered: 06/05/2025)
#92
Jun 06, 2025
MOTION for Leave to Appear Pro Hac Vice for admission of Ilann Maazel Filing fee: $ 125, receipt number AMADC-11054656 by Brittany Charlton, Katie Edwards, American Public Health Association, Peter Lurie, Nicole Maphis, Ibis Reproductive Health, United Auto Workers. (Attachments: # 1 Exhibit A-Certificate)(Schlossberg, Suzanne) (Entered: 06/06/2025)
Main Document:
MOTION
#93
Jun 06, 2025
MOTION for Leave to Appear Pro Hac Vice for admission of Matthew Brinckerhoff Filing fee: $ 125, receipt number AMADC-11054673 by Brittany Charlton, Katie Edwards, American Public Health Association, Peter Lurie, Nicole Maphis, Ibis Reproductive Health, United Auto Workers. (Attachments: # 1 Exhibit A-Certificate)(Schlossberg, Suzanne) (Entered: 06/06/2025)
Main Document:
MOTION
#94
Jun 06, 2025
MOTION for Leave to Appear Pro Hac Vice for admission of Max Selver Filing fee: $ 125, receipt number AMADC-11054681 by Brittany Charlton, Katie Edwards, American Public Health Association, Peter Lurie, Nicole Maphis, Ibis Reproductive Health, United Auto Workers. (Attachments: # 1 Exhibit A-Certificate)(Schlossberg, Suzanne) (Entered: 06/06/2025)
Main Document:
MOTION
#95
Jun 06, 2025
MOTION for Leave to Appear Pro Hac Vice for admission of Sydney Zazzaro Filing fee: $ 125, receipt number AMADC-11054705 by Brittany Charlton, Katie Edwards, American Public Health Association, Peter Lurie, Nicole Maphis, Ibis Reproductive Health, United Auto Workers. (Attachments: # 1 Exhibit A-Certificate)(Schlossberg, Suzanne) (Entered: 06/06/2025)
Main Document:
MOTION
#100
Jun 09, 2025
NOTICE of Appearance by Matthew Brinckerhoff on behalf of Brittany Charlton, Katie Edwards, American Public Health Association, Peter Lurie, Nicole Maphis, Ibis Reproductive Health, United Auto Workers (Brinckerhoff, Matthew) (Entered: 06/09/2025)
Main Document:
NOTICE
#101
Jun 09, 2025
TRIAL BRIEF Defendants' Merits Brief Concerning Phase 1 Claims by All Defendants. (Khetarpal, Anuj) (Entered: 06/09/2025)
#102
Jun 09, 2025
MOTION Complete the Administrative Record by Brittany Charlton, Katie Edwards, American Public Health Association, Peter Lurie, Nicole Maphis, Ibis Reproductive Health, United Auto Workers. (Attachments: # 1 Supplement Plaintiffs' Memorandum of Law in Support of Motion to Complete the Administrative Record, # 2 Affidavit of Matthew D. Brinckerhoff, Esq., # 3 Exhibit 1 - Letter, dated June 5, 2025, # 4 Exhibit 2 - Email Exchange Between Jessie Rossman and Anuj Khetarpal)(Brinckerhoff, Matthew) (Entered: 06/09/2025)
#103
Jun 09, 2025
PRETRIAL MEMORANDUM by Brittany Charlton, Katie Edwards, American Public Health Association, Peter Lurie, Nicole Maphis, Ibis Reproductive Health, United Auto Workers. (Attachments: # 1 Exhibit A - Proposed Order, # 2 Affidavit of Matthew D. Brinckerhoff, Esq., # 3 Exhibit 55 - Scott Delaney Second Supplemental Declaration, # 4 Exhibit 56 - Katie Edwards Second Supplemental Declaration)(Brinckerhoff, Matthew) (Entered: 06/09/2025)
#104
Jun 10, 2025
APHA Plaintiffs' Exhibit List and Witness List for Phase 1 Proceeding by All Plaintiffs.. (Schlossberg, Suzanne) (Entered: 06/10/2025)
#106
Jun 11, 2025
NOTICE of Appearance by Max Roller Selver on behalf of Brittany Charlton, Katie Edwards, American Public Health Association, Peter Lurie, Nicole Maphis, Ibis Reproductive Health, United Auto Workers (Selver, Max) (Entered: 06/11/2025)
Main Document:
NOTICE
#107
Jun 11, 2025
NOTICE of Appearance by Sydney Kathryn Zazzaro on behalf of Brittany Charlton, Katie Edwards, American Public Health Association, Peter Lurie, Nicole Maphis, Ibis Reproductive Health, United Auto Workers (Zazzaro, Sydney) (Entered: 06/11/2025)
Main Document:
NOTICE
#108
Jun 11, 2025
Certification of the Administrative Record (Updated) by Jay Bhattacharya, Robert F. Kennedy, Jr., National Institutes of Health, United States Department of Health and Human Services re 86 Notice (Other), (Attachments: # 1 Email, # 2 Certification, # 3 Ex A to certification, # 4 Ex B to certification, # 5 Ex C to certification, # 6 NIH_GRANTS_003825-3910, # 7 NIH_GRANTS_003911-3995, # 8 NIH_GRANTS_003996-4081, # 9 NIH_GRANTS_004082-4165, # 10 NIH_GRANTS_004166-4251, # 11 NIH_GRANTS_004252, # 12 NIH_GRANTS_004253-54, # 13 NIH_GRANTS_004255-57, # 14 NIH_GRANTS_004258-69, # 15 NIH_GRANTS_004270)(Khetarpal, Anuj) Modified on 6/12/2025 (MAP). (Entered: 06/11/2025)
#109
Jun 12, 2025
Opposition re 102 MOTION Complete the Administrative Record filed by Jay Bhattacharya, Robert F. Kennedy, Jr., National Institutes of Health, United States Department of Health and Human Services. (Attachments: # 1 Exhibit Exhibit A)(Khetarpal, Anuj) (Entered: 06/12/2025)
Main Document:
Opposition
#111
Jun 13, 2025
TRIAL BRIEF in Response to Plaintiffs' Opening Briefs by Jay Bhattacharya, Robert F. Kennedy, Jr., National Institutes of Health, United States Department of Health and Human Services. (Khetarpal, Anuj) (Entered: 06/13/2025)
#113
Jun 13, 2025
TRIAL BRIEF in Response to Defendants' Opening Brief on Phase 1 by All Plaintiffs. (Rossman, Jessie) (Entered: 06/13/2025)
#114
Jun 13, 2025
Transcript of Final Pretrial held on June 12, 2025, before Judge William G. Young. The Transcript may be purchased through the Court Reporter, viewed at the public terminal, or viewed through PACER after it is released. Court Reporter Name and Contact Information: Richard Romanow at rhr3tubas@aol.com. Redaction Request due 7/7/2025. Redacted Transcript Deadline set for 7/14/2025. Release of Transcript Restriction set for 9/11/2025. Associated Cases: 1:25-cv-10814-WGY, 1:25-cv-10787-WGY (DRK) (Entered: 06/13/2025)
#116
Jun 13, 2025
NOTICE of Appearance by Ilann Margalit Maazel on behalf of Brittany Charlton, Katie Edwards, American Public Health Association, Peter Lurie, Nicole Maphis, Ibis Reproductive Health, United Auto Workers (Maazel, Ilann) (Entered: 06/13/2025)
Main Document:
NOTICE
#117
Jun 13, 2025
NOTICE by Jay Bhattacharya, Robert F. Kennedy, Jr., National Institutes of Health, United States Department of Health and Human Services of Production of Administrative Record (Attachments: # 1 Designation and Certification of Administrative Record)(Khetarpal, Anuj) (Entered: 06/13/2025)
Main Document:
NOTICE
#118
Jun 13, 2025
NOTICE by Brittany Charlton, Katie Edwards, American Public Health Association, Peter Lurie, Nicole Maphis, Ibis Reproductive Health, United Auto Workers of Service (Agarwal, Shalini) (Entered: 06/13/2025)
#120
Jun 13, 2025
Joint MOTION for Extension of Time to file Motion to Dismiss and Opposition to Motion to Dismiss by Commonwealth of Massachusetts, State of California, State of Colorado, State of Illinois, State of Maryland, State of New Jersey, State of New York, State of Wisconsin.(Pagano, Adelaide) Modified on 6/16/2025 to edit event type (CEH). (Entered: 06/13/2025)
#120
Jun 16, 2025
Judge William G. Young: STIPULATED PROTECTIVE ORDER entered. Granting (140) Joint Motion for Protective Order in case 1:25-cv-10814-WGY Associated Cases: 1:25-cv-10814-WGY, 1:25-cv-10787-WGY(KB) (Entered: 06/16/2025)
#123
Jun 16, 2025
NOTICE OF MANUAL FILING by U.S Department of Education (CEH) (Entered: 06/16/2025)
#122
Jun 17, 2025
Proposed Document(s) submitted by Brittany Charlton, Katie Edwards, American Public Health Association, Peter Lurie, Nicole Maphis, Ibis Reproductive Health, United Auto Workers. Document received: Rule 54(b) Partial Final Judgment. (Brinckerhoff, Matthew) (Entered: 06/17/2025)
#124
Jun 17, 2025
MOTION for Leave to Appear Pro Hac Vice for admission of Virginia Williamson Filing fee: $ 125, receipt number AMADC-11072221 by State of Maryland. (Attachments: # 1 Certificate of Virginia Williamson)(Pagano, Adelaide) (Entered: 06/17/2025)
Main Document:
MOTION
#125
Jun 18, 2025
MOTION for Leave to Appear Pro Hac Vice for admission of Leah Watson Filing fee: $ 125, receipt number AMADC-11076182 by Brittany Charlton, Katie Edwards, American Public Health Association, Peter Lurie, Nicole Maphis, Ibis Reproductive Health, United Auto Workers. (Attachments: # 1 Exhibit A - Certificate)(Schlossberg, Suzanne) (Entered: 06/18/2025)
Main Document:
MOTION
#126
Jun 18, 2025
MOTION to Seal Lists of Grant Terminations by Brittany Charlton, Katie Edwards, American Public Health Association, Peter Lurie, Nicole Maphis, Ibis Reproductive Health, United Auto Workers.(Brinckerhoff, Matthew) (Entered: 06/18/2025)
#127
Jun 18, 2025
MEMORANDUM in Support re 126 MOTION to Seal Lists of Grant Terminations filed by Brittany Charlton, Katie Edwards, American Public Health Association, Peter Lurie, Nicole Maphis, Ibis Reproductive Health, United Auto Workers. (Brinckerhoff, Matthew) (Entered: 06/18/2025)
#128
Jun 18, 2025
Proposed Document(s) submitted by Brittany Charlton, Katie Edwards, American Public Health Association, Peter Lurie, Nicole Maphis, Ibis Reproductive Health, United Auto Workers. Document received: Rule 54(b) Partial Final Judgment. (Attachments: # 1 Exhibit A, # 2 Exhibit B)(Brinckerhoff, Matthew) (Entered: 06/18/2025)
#126
Jun 19, 2025
NOTICE of Appearance by Aaron Bibb on behalf of State of Wisconsin (Bibb, Aaron) (Entered: 06/19/2025)
Main Document:
NOTICE
#129
Jun 19, 2025
BRIEF by Brittany Charlton, Katie Edwards, American Public Health Association, Peter Lurie, Nicole Maphis, Ibis Reproductive Health, United Auto Workers . (Meeropol, Rachel) (Entered: 06/19/2025)
#130
Jun 20, 2025
MOTION to Dismiss for lack of jurisdiction and failure to state a claim by Jay Bhattacharya, Robert F. Kennedy, Jr., National Institutes of Health, United States Department of Health and Human Services.(Khetarpal, Anuj) (Entered: 06/20/2025)
#131
Jun 20, 2025
MEMORANDUM in Support re 130 MOTION to Dismiss for lack of jurisdiction and failure to state a claim filed by Jay Bhattacharya, Robert F. Kennedy, Jr., National Institutes of Health, United States Department of Health and Human Services. (Khetarpal, Anuj) (Entered: 06/20/2025)
#132
Jun 20, 2025
Opposition re 130 MOTION to Dismiss for lack of jurisdiction and failure to state a claim (Opposition as to Motion to Expedite) filed by Brittany Charlton, Katie Edwards, American Public Health Association, Peter Lurie, Nicole Maphis, Ibis Reproductive Health, United Auto Workers. (Parreno, Kenneth) (Entered: 06/20/2025)
#134
Jun 23, 2025
Judge William G. Young: ORDER entered. re 126 MOTION to Seal Lists of Grant Terminations filed by American Public Health Association, Nicole Maphis, United Auto Workers, Peter Lurie, Brittany Charlton, Ibis Reproductive Health, Katie Edwards Motion to file under seal denied. Plaintiffs alternative proposal approved. (Sonnenberg, Elizabeth) (Entered: 06/23/2025)
#136
Jun 23, 2025
Judge William G. Young: ORDER entered. re 132 Opposition to Motion, filed by American Public Health Association, Nicole Maphis, United Auto Workers, Peter Lurie, Brittany Charlton, Ibis Reproductive Health, Katie Edwards The presently agreed deadlines are satisfactory. Request denied. (Sonnenberg, Elizabeth) (Entered: 06/23/2025)
#137
Jun 23, 2025
Proposed Document(s) submitted by Brittany Charlton, Katie Edwards, American Public Health Association, Peter Lurie, Nicole Maphis, Ibis Reproductive Health, United Auto Workers. Document received: Revised Proposed Partial Final Judgment. (Attachments: # 1 Exhibit Exhibit A - May 27 Spreadsheet, # 2 Exhibit Exhibit B - June 13 Spreadsheet)(Schlossberg, Suzanne) (Entered: 06/23/2025)
#138
Jun 23, 2025
Judge William G. Young: ORDER entered. RULE 54(b) PARTIAL FINAL JUDGMENT (Sonnenberg, Elizabeth) (Additional attachment(s) added on 6/23/2025: # 1 Exhibit A, # 2 Exhibit B) (MAP). (Main Document 138 replaced on 6/23/2025) (MAP). (Entered: 06/23/2025)
#139
Jun 23, 2025
NOTICE OF APPEAL as to 138 Order, 84 Memorandum & ORDER, by Jay Bhattacharya, Robert F. Kennedy, Jr., National Institutes of Health, United States Department of Health and Human Services. Fee Status: US Government. NOTICE TO COUNSEL: A Transcript Report/Order Form, which can be downloaded from the First Circuit Court of Appeals web site at http://www.ca1.uscourts.gov MUST be completed and submitted to the Court of Appeals. Counsel shall register for a First Circuit CM/ECF Appellate Filer Account at http://pacer.psc.uscourts.gov/cmecf. Counsel shall also review the First Circuit requirements for electronic filing by visiting the CM/ECF Information section at http://www.ca1.uscourts.gov/cmecf. US District Court Clerk to deliver official record to Court of Appeals by 7/14/2025. (Khetarpal, Anuj) (Entered: 06/23/2025)
#140
Jun 23, 2025
MOTION to Stay re 138 Order by Jay Bhattacharya, Robert F. Kennedy, Jr., National Institutes of Health, United States Department of Health and Human Services.(Khetarpal, Anuj) (Entered: 06/23/2025)
#141
Jun 23, 2025
MEMORANDUM in Support re 140 MOTION to Stay re 138 Order filed by Jay Bhattacharya, Robert F. Kennedy, Jr., National Institutes of Health, United States Department of Health and Human Services. (Khetarpal, Anuj) (Entered: 06/23/2025)
#142
Jun 23, 2025
Certified and Transmitted Abbreviated Electronic Record on Appeal to US Court of Appeals re 139 Notice of Appeal. (MAP) (Entered: 06/23/2025)
#143
Jun 23, 2025
Transcript of Bench Trial, Phase 1 (Closings) held on June 16, 2025, before Judge William G. Young. The Transcript may be purchased through the Court Reporter, viewed at the public terminal, or viewed through PACER after it is released. Court Reporter Name and Contact Information: Richard Romanow at rhr3tubas@aol.com. Redaction Request due 7/14/2025. Redacted Transcript Deadline set for 7/24/2025. Release of Transcript Restriction set for 9/22/2025. Associated Cases: 1:25-cv-10814-WGY, 1:25-cv-10787-WGY (DRK) (Entered: 06/24/2025)
#144
Jun 23, 2025
Transcript of Status Conference held on June 18, 2025, before Judge William G. Young. The Transcript may be purchased through the Court Reporter, viewed at the public terminal, or viewed through PACER after it is released. Court Reporter Name and Contact Information: Richard Romanow at rhr3tubas@aol.com. Redaction Request due 7/14/2025. Redacted Transcript Deadline set for 7/24/2025. Release of Transcript Restriction set for 9/22/2025. Associated Cases: 1:25-cv-10814-WGY, 1:25-cv-10787-WGY (DRK) (Entered: 06/24/2025)
Main Document:
Transcript
#147
Jun 24, 2025
Judge William G. Young: ORDER entered. (Sonnenberg, Elizabeth) (Entered: 06/24/2025)
#148
Jun 24, 2025
Supplemental Record on Appeal transmitted to US Court of Appeals re 139 Notice of Appeal Documents included: ECF No. 147 (MAP) (Entered: 06/24/2025)
#74
Jun 26, 2025
Joint MOTION to Continue Status Hearing Scheduled for July 9, 2025 by Charles D. Baker, Andrea Joy Campbell.(Gohlke, Grace) Modified on 7/10/2025 (MMM). (Entered: 06/26/2025)
#127
Jun 27, 2025
NOTICE of Appearance by Virginia Anne Williamson on behalf of State of Maryland (Williamson, Virginia) (Entered: 06/27/2025)
Main Document:
NOTICE
#128
Jun 30, 2025
MOTION to Dismiss for Lack of Jurisdiction or, in the Alternative, to Transfer to the Court of Federal Claims by Denise Carter, Linda McMahon, U.S Department of Education.(Fitzgerald, Michael) (Entered: 06/30/2025)
#129
Jun 30, 2025
MEMORANDUM in Support re 128 MOTION to Dismiss for Lack of Jurisdiction or, in the Alternative, to Transfer to the Court of Federal Claims filed by Denise Carter, Linda McMahon, U.S Department of Education. (Fitzgerald, Michael) (Entered: 06/30/2025)
#149
Jun 30, 2025
Opposition re 130 MOTION to Dismiss for lack of jurisdiction and failure to state a claim (Opposition as to Motion to Dismiss Phase 2 Claims) filed by Brittany Charlton, Katie Edwards, American Public Health Association, Peter Lurie, Nicole Maphis, Ibis Reproductive Health, United Auto Workers. (Parreno, Kenneth) (Entered: 06/30/2025)
#150
Jul 01, 2025
NOTICE of Appearance by Leah Watson on behalf of Brittany Charlton, Katie Edwards, American Public Health Association, Peter Lurie, Nicole Maphis, Ibis Reproductive Health, United Auto Workers (Watson, Leah) (Entered: 07/01/2025)
Main Document:
NOTICE
#151
Jul 02, 2025
Judge William G. Young: ORDER entered. FINDINGS OF FACT, RULINGS OF LAW, AND ORDER FOR PARTIAL SEPARATE AND FINAL JUDGMENTAssociated Cases: 1:25-cv-10787-WGY, 1:25-cv-10814-WGY(Sonnenberg, Elizabeth) (Entered: 07/02/2025)
#2
Jul 07, 2025
CORPORATE DISCLOSURE STATEMENT by Planned Parenthood Association of Utah, Planned Parenthood Federation of America, Inc., Planned Parenthood League of Massachusetts. (Hogue, Sharon) (Entered: 07/07/2025)
Main Document:
CORPORATE
#3
Jul 07, 2025
MOTION for Leave to File Excess Pages by Planned Parenthood Association of Utah, Planned Parenthood Federation of America, Inc., Planned Parenthood League of Massachusetts.(Hogue, Sharon) (Entered: 07/07/2025)
Main Document:
MOTION
#4
Jul 07, 2025
Emergency MOTION for Temporary Restraining Order and Preliminary Injunction by Planned Parenthood Association of Utah, Planned Parenthood Federation of America, Inc., Planned Parenthood League of Massachusetts. (Attachments: # 1 Text of Proposed Order)(Hogue, Sharon) (Entered: 07/07/2025)
#6
Jul 07, 2025
NOTICE of Appearance by Sharon Hogue on behalf of Planned Parenthood Association of Utah, Planned Parenthood Federation of America, Inc., Planned Parenthood League of Massachusetts (Hogue, Sharon) (Entered: 07/07/2025)
Main Document:
NOTICE
#7
Jul 07, 2025
MOTION for Leave to Appear Pro Hac Vice for admission of Alan Schoenfeld Filing fee: $ 125, receipt number AMADC-11104437 by Planned Parenthood Association of Utah, Planned Parenthood Federation of America, Inc., Planned Parenthood League of Massachusetts. (Attachments: # 1 Declaration of Alan Schoenfeld)(Hogue, Sharon) (Entered: 07/07/2025)
Main Document:
MOTION
#8
Jul 07, 2025
MOTION for Leave to Appear Pro Hac Vice for admission of Albinas Prizgintas Filing fee: $ 125, receipt number AMADC-11104462 by Planned Parenthood Association of Utah, Planned Parenthood Federation of America, Inc., Planned Parenthood League of Massachusetts. (Attachments: # 1 Declaration of Albinas Prizgintas)(Hogue, Sharon) (Entered: 07/07/2025)
Main Document:
MOTION
#9
Jul 07, 2025
MOTION for Leave to Appear Pro Hac Vice for admission of Cassandra Mitchell Filing fee: $ 125, receipt number AMADC-11104475 by Planned Parenthood Association of Utah, Planned Parenthood Federation of America, Inc., Planned Parenthood League of Massachusetts. (Attachments: # 1 Declaration of Cassandra Mitchell)(Hogue, Sharon) (Entered: 07/07/2025)
Main Document:
MOTION
#10
Jul 07, 2025
MOTION for Leave to Appear Pro Hac Vice for admission of Alex W. Miller Filing fee: $ 125, receipt number AMADC-11104496 by Planned Parenthood Association of Utah, Planned Parenthood Federation of America, Inc., Planned Parenthood League of Massachusetts. (Attachments: # 1 Declaration of Alex W. Miller)(Hogue, Sharon) (Entered: 07/07/2025)
Main Document:
MOTION
#11
Jul 07, 2025
MOTION for Leave to Appear Pro Hac Vice for admission of Jennifer Sandman Filing fee: $ 125, receipt number AMADC-11104533 by Planned Parenthood Association of Utah, Planned Parenthood Federation of America, Inc., Planned Parenthood League of Massachusetts. (Attachments: # 1 Declaration of Jennifer Sandman)(Hogue, Sharon) (Entered: 07/07/2025)
Main Document:
MOTION
#12
Jul 07, 2025
MOTION for Leave to Appear Pro Hac Vice for admission of Emily Nestler Filing fee: $ 125, receipt number AMADC-11104556 by Planned Parenthood Association of Utah, Planned Parenthood Federation of America, Inc., Planned Parenthood League of Massachusetts. (Attachments: # 1 Declaration of Emily Nestler)(Hogue, Sharon) (Entered: 07/07/2025)
Main Document:
MOTION
#13
Jul 07, 2025
MOTION for Leave to Appear Pro Hac Vice for admission of C. Peyton Humphreville Filing fee: $ 125, receipt number AMADC-11104566 by Planned Parenthood Association of Utah, Planned Parenthood Federation of America, Inc., Planned Parenthood League of Massachusetts. (Attachments: # 1 Declaration of C. Peyton Humphreville)(Hogue, Sharon) (Entered: 07/07/2025)
Main Document:
MOTION
#14
Jul 07, 2025
MOTION for Leave to Appear Pro Hac Vice for admission of Kyla Eastling Filing fee: $ 125, receipt number AMADC-11104577 by Planned Parenthood Association of Utah, Planned Parenthood Federation of America, Inc., Planned Parenthood League of Massachusetts. (Attachments: # 1 Declaration of Kyla Eastling)(Hogue, Sharon) (Entered: 07/07/2025)
Main Document:
MOTION
#16
Jul 07, 2025
Summons Issued as to Centers for Medicare & Medicaid Services, Robert F. Kennedy, Jr, Mehmet Oz, U.S. Department of Health and Human Services. Counsel receiving this notice electronically should download this summons, complete one for each defendant and serve it in accordance with Fed.R.Civ.P. 4 and LR 4.1. Summons will be mailed to plaintiff(s) not receiving notice electronically for completion of service. (SEC) (Entered: 07/07/2025)
Main Document:
Summons
#18
Jul 07, 2025
Judge Indira Talwani: TEMPORARY RESTRAINING ORDER. See attached. (SEC) (Entered: 07/07/2025)
#152
Jul 07, 2025
Supplemental Record on Appeal transmitted to US Court of Appeals re 139 Notice of Appeal. (MAP) (Entered: 07/07/2025)
#22
Jul 08, 2025
NOTICE of Appearance by Alan E. Schoenfeld on behalf of Planned Parenthood Association of Utah, Planned Parenthood Federation of America, Inc., Planned Parenthood League of Massachusetts (Schoenfeld, Alan) (Entered: 07/08/2025)
Main Document:
NOTICE
#23
Jul 08, 2025
MOTION to Continue Hearing on Plaintiffs' Emergency Motion for a Temporary Restraining Order and Preliminary Injunction to July 24, 2025 by Planned Parenthood Association of Utah, Planned Parenthood Federation of America, Inc., Planned Parenthood League of Massachusetts.(Schoenfeld, Alan) (Entered: 07/08/2025)
#24
Jul 09, 2025
Opposition re 23 MOTION to Continue Hearing on Plaintiffs' Emergency Motion for a Temporary Restraining Order and Preliminary Injunction to July 24, 2025 filed by Centers for Medicare & Medicaid Services, Robert F. Kennedy, Jr, Mehmet Oz, U.S. Department of Health and Human Services. (Neylan, Elisabeth) (Entered: 07/09/2025)
#27
Jul 09, 2025
NOTICE of Appearance by Elisabeth Neylan on behalf of Centers for Medicare & Medicaid Services, Robert F. Kennedy, Jr, Mehmet Oz, U.S. Department of Health and Human Services (Neylan, Elisabeth) (Entered: 07/09/2025)
Main Document:
NOTICE
#153
Jul 09, 2025
NOTICE by Jay Bhattacharya, Robert F. Kennedy, Jr., National Institutes of Health, United States Department of Health and Human Services (Attachments: # 1 Certification of the Administrative Record)(Khetarpal, Anuj) (Entered: 07/09/2025)
#28
Jul 10, 2025
NOTICE of Appearance by Elizabeth Themins Hedges on behalf of Centers for Medicare & Medicaid Services, Robert F. Kennedy, Jr, Mehmet Oz, U.S. Department of Health and Human Services (Hedges, Elizabeth) (Entered: 07/10/2025)
Main Document:
NOTICE
#1
Jul 11, 2025
PETITION for Writ of Habeas Corpus (2241) Filing fee: $ 5, receipt number AMADC-11117234 Fee status: Filing Fee paid., filed by Elizaldo Sampiao. (Attachments: # 1 Civil Cover Sheet, # 2 Category Form)(Ritenour, Amelia) (Entered: 07/11/2025)
Main Document:
PETITION
#2
Jul 11, 2025
APPENDIX/EXHIBIT re 1 Petition for Writ of Habeas Corpus (2241) FORM I-200 WARRANT FOR ARREST OF ALIEN by Elizaldo Sampiao. (Ritenour, Amelia) (Entered: 07/11/2025)
Main Document:
APPENDIX/EXHIBIT
#4
Jul 11, 2025
General Order 19-02, dated June 1, 2019 regarding Public Access to Immigration Cases Restricted by Federal Rule of Civil Procedure 5.2(c). (MBM) (Entered: 07/11/2025)
Main Document:
General
#5
Jul 11, 2025
District Judge Julia E. Kobick: ORDER CONCERNING SERVICE OF PETITION AND STAY OR TRANSFER OF REMOVAL entered.The answer or responsive pleading is due no later than July 18, 2025. (Attachment(s): # 1 *SEALED* Appendix) (Currie, Haley) (Entered: 07/11/2025)
Main Document:
District
#29
Jul 11, 2025
MOTION to Vacate 18 Temporary Restraining Order Motion to Dissolve by Centers for Medicare & Medicaid Services, Robert F. Kennedy, Jr, Mehmet Oz, U.S. Department of Health and Human Services. (Attachments: # 1 Memorandum)(Hedges, Elizabeth) Memorandum in Support filed as own entry. See 30 (SEC). (Entered: 07/11/2025)
#30
Jul 11, 2025
MEMORANDUM in Support re 29 MOTION to Vacate 18 Temporary Restraining Order Motion to Dissolve filed by Centers for Medicare & Medicaid Services, Robert F. Kennedy, Jr, Mehmet Oz, U.S. Department of Health and Human Services. (SEC) (Entered: 07/11/2025)
#31
Jul 11, 2025
NOTICE of Appearance by Thomas M. Harvey on behalf of American Center for Law & Justice (Harvey, Thomas) (Entered: 07/11/2025)
Main Document:
NOTICE
#32
Jul 11, 2025
MOTION for Leave to Appear Pro Hac Vice for admission of Nathan J. Moelker Filing fee: $ 125, receipt number AMADC-11117447 by American Center for Law & Justice.(Harvey, Thomas) (Entered: 07/11/2025)
Main Document:
MOTION
#33
Jul 11, 2025
MOTION for Leave to Appear Pro Hac Vice for admission of Jordan A. Sekulow Filing fee: $ 125, receipt number AMADC-11117514 by American Center for Law & Justice. (Attachments: # 1 Exhibit amicus declaration)(Harvey, Thomas) (Entered: 07/11/2025)
Main Document:
MOTION
#34
Jul 11, 2025
MOTION for Leave to Appear Pro Hac Vice for admission of Olivia F. Summers Filing fee: $ 125, receipt number AMADC-11117543 by American Center for Law & Justice. (Attachments: # 1 Exhibit amicus declaration)(Harvey, Thomas) (Entered: 07/11/2025)
Main Document:
MOTION
#35
Jul 11, 2025
STATUS REPORT by Centers for Medicare & Medicaid Services, Robert F. Kennedy, Jr, Mehmet Oz, U.S. Department of Health and Human Services. (Neylan, Elisabeth) (Entered: 07/11/2025)
#36
Jul 11, 2025
Assented to MOTION for Leave to File Amicus Curiae Brief by American Center for Law & Justice. (Attachments: # 1 Certificate of Compliance)(Harvey, Thomas) (Additional attachment(s) added on 7/11/2025: # 2 Proposed Amicus Brief) (SEC). (Entered: 07/11/2025)
Main Document:
Assented
#38
Jul 11, 2025
NOTICE of Appearance by Alexander Miller on behalf of Planned Parenthood Association of Utah, Planned Parenthood Federation of America, Inc., Planned Parenthood League of Massachusetts (Miller, Alexander) (Entered: 07/11/2025)
Main Document:
NOTICE
#39
Jul 11, 2025
NOTICE of Appearance by Albinas Prizgintas on behalf of Planned Parenthood Association of Utah, Planned Parenthood Federation of America, Inc., Planned Parenthood League of Massachusetts (Prizgintas, Albinas) (Entered: 07/11/2025)
Main Document:
NOTICE
#40
Jul 11, 2025
NOTICE of Appearance by Cassandra Mitchell on behalf of Planned Parenthood Association of Utah, Planned Parenthood Federation of America, Inc., Planned Parenthood League of Massachusetts (Mitchell, Cassandra) (Entered: 07/11/2025)
Main Document:
NOTICE
#43
Jul 11, 2025
NOTICE of Appearance by Olivia F. Summers on behalf of American Center for Law & Justice (Summers, Olivia) (Entered: 07/11/2025)
Main Document:
NOTICE
#44
Jul 11, 2025
AMICUS BRIEF filed by American Center for Law & Justice . (Summers, Olivia) (Entered: 07/11/2025)
#45
Jul 11, 2025
NOTICE of Appearance by Nathan Jeremiah Moelker on behalf of American Center for Law & Justice (Moelker, Nathan) (Entered: 07/11/2025)
Main Document:
NOTICE
#46
Jul 11, 2025
Judge Indira Talwani: ORDER entered on Defendants' Motion to Vacate 29 . The court dissolves the Temporary Restraining Order 18 issued on July 7, 2025, and enters this AmendedTemporary Restraining Order for the reasons set forth therein. See attached Amended Temporary Restraining Order. (Talwani, Indira) (Entered: 07/11/2025)
#47
Jul 13, 2025
NOTICE of Appearance by Emily Margaret Hall on behalf of Centers for Medicare & Medicaid Services, Robert F. Kennedy, Jr, Mehmet Oz, U.S. Department of Health and Human Services (Hall, Emily) (Entered: 07/13/2025)
Main Document:
NOTICE
#48
Jul 14, 2025
NOTICE of Appearance by C. Peyton Humphreville on behalf of Planned Parenthood Association of Utah, Planned Parenthood Federation of America, Inc., Planned Parenthood League of Massachusetts (Humphreville, C. Peyton) (Entered: 07/14/2025)
Main Document:
NOTICE
#49
Jul 14, 2025
MOTION for Leave to File Excess Pages by Centers for Medicare & Medicaid Services, Robert F. Kennedy, Jr, Mehmet Oz, U.S. Department of Health and Human Services.(Neylan, Elisabeth) (Entered: 07/14/2025)
#50
Jul 14, 2025
NOTICE of Appearance by C. Peyton Humphreville on behalf of Planned Parenthood Association of Utah, Planned Parenthood Federation of America, Inc., Planned Parenthood League of Massachusetts (Humphreville, C. Peyton) (Entered: 07/14/2025)
Main Document:
NOTICE
#52
Jul 14, 2025
NOTICE of Appearance by Jennifer Sandman on behalf of Planned Parenthood Association of Utah, Planned Parenthood Federation of America, Inc., Planned Parenthood League of Massachusetts (Sandman, Jennifer) (Entered: 07/14/2025)
Main Document:
NOTICE
#53
Jul 14, 2025
MEMORANDUM in Opposition re 4 Emergency MOTION for Temporary Restraining Order and Preliminary Injunction filed by Centers for Medicare & Medicaid Services, Robert F. Kennedy, Jr, Mehmet Oz, U.S. Department of Health and Human Services. (Attachments: # 1 Affidavit Costello Declaration, # 2 Affidavit Snyder Declaration)(Neylan, Elisabeth) Modified on 7/15/2025 to correct heading error (SEC). (Entered: 07/14/2025)
#54
Jul 15, 2025
NOTICE of Appearance by Jordan A. Sekulow on behalf of American Center for Law & Justice (Sekulow, Jordan) (Entered: 07/15/2025)
#55
Jul 15, 2025
NOTICE by Planned Parenthood Association of Utah, Planned Parenthood Federation of America, Inc., Planned Parenthood League of Massachusetts of Undertaking on Temporary Restraining Order (Schoenfeld, Alan) (Entered: 07/15/2025)
#56
Jul 15, 2025
NOTICE of Appearance by Emily Nestler on behalf of Planned Parenthood Association of Utah, Planned Parenthood Federation of America, Inc., Planned Parenthood League of Massachusetts (Nestler, Emily) (Entered: 07/15/2025)
Main Document:
NOTICE
#57
Jul 16, 2025
NOTICE of Appearance by Kyla Eastling on behalf of Planned Parenthood Association of Utah, Planned Parenthood Federation of America, Inc., Planned Parenthood League of Massachusetts (Eastling, Kyla) (Entered: 07/16/2025)
#58
Jul 17, 2025
MOTION for Leave to File a Reply in Support of Motion for Preliminary Injunction by Planned Parenthood Association of Utah, Planned Parenthood Federation of America, Inc., Planned Parenthood League of Massachusetts. (Attachments: # 1 Exhibit A - Plaintiffs' Proposed Reply, # 2 Exhibit 1)(Schoenfeld, Alan) (Entered: 07/17/2025)
Main Document:
MOTION
#60
Jul 17, 2025
REPLY to Response to 4 Emergency MOTION for Temporary Restraining Order and Preliminary Injunction filed by Planned Parenthood Association of Utah, Planned Parenthood Federation of America, Inc., Planned Parenthood League of Massachusetts. (Attachments: # 1 Exhibit 1)(Schoenfeld, Alan) (Entered: 07/17/2025)
#154
Jul 17, 2025
MOTION for Leave to Appear Pro Hac Vice for admission of Emily Gilman Filing fee: $ 125, receipt number AMADC-11127347 by Brittany Charlton, Katie Edwards, American Public Health Association, Peter Lurie, Nicole Maphis, Ibis Reproductive Health, United Auto Workers. (Attachments: # 1 Exhibit A-Certificate)(Schlossberg, Suzanne) (Entered: 07/17/2025)
Main Document:
MOTION
#156
Jul 17, 2025
NOTICE of Appearance by Samuel Hobbs on behalf of Jay Bhattacharya, Robert F. Kennedy, Jr., National Institutes of Health, United States Department of Health and Human Services (Hobbs, Samuel) (Entered: 07/17/2025)
Main Document:
NOTICE
#7
Jul 18, 2025
RESPONSE/ANSWER to Petitioner's Petition for Writ of Habeas Corpus by Patricia Hyde, Michael Krol, Todd M Lyons, Kristi Noem. (Attachments: # 1 Exhibit A)(Canzoneri, Julian) (Entered: 07/18/2025)
Main Document:
RESPONSE/ANSWER
#157
Jul 18, 2025
OPINION of USCA as to 139 Notice of Appeal, filed by Robert F. Kennedy, Jr., National Institutes of Health, United States Department of Health and Human Services, Jay Bhattacharya. The Department's Motion for a Stay is DENIED. (MAP) (Entered: 07/20/2025)
#158
Jul 18, 2025
ORDER of USCA as to 139 Notice of Appeal, filed by Robert F. Kennedy, Jr., National Institutes of Health, United States Department of Health and Human Services, Jay Bhattacharya (MAP) (Entered: 07/20/2025)
#62
Jul 21, 2025
Judge Indira Talwani: Plaintiffs' Emergency Motion for a Preliminary Injunction [Doc. No. 4] is GRANTED in part and otherwise remains under advisement. See attached Memorandum and Order. (Talwani, Indira) (Entered: 07/21/2025)
#159
Jul 21, 2025
NOTICE of Appearance by Emily Danya Gilman on behalf of Brittany Charlton, Katie Edwards, American Public Health Association, Peter Lurie, Nicole Maphis, Ibis Reproductive Health, United Auto Workers (Gilman, Emily) (Entered: 07/21/2025)
Main Document:
NOTICE
#1
Jul 22, 2025
COMPLAINT Petition for Writ of Habeas Corpus against Adriano Maia Dos Santos (Fee Status: IFP granted), filed by Adriano Maia Dos Santos. (Attachments: # 1 Category Form Category Form, # 2 Civil Cover Sheet Civil Cover Sheet)(Levery, Christopher) (Entered: 07/22/2025)
#3
Jul 22, 2025
District Judge Julia E. Kobick: ORDER CONCERNING SERVICE OF PETITION AND STAY OR TRANSFER OF REMOVAL entered.The answer or responsive pleading is due no later than July 29, 2025. (Attachments: # 1 *SEALED* Appendix) (Currie, Haley). (Currie, Haley) (Entered: 07/22/2025)
Main Document:
District
#10
Jul 22, 2025
Assented to MOTION to Continue Hearing to August 5, 2025 by Patricia Hyde, Michael Krol, Todd M Lyons, Kristi Noem.(Canzoneri, Julian) (Entered: 07/22/2025)
#63
Jul 22, 2025
NOTICE OF APPEAL as to 62 Order on Motion for TRO by Centers for Medicare & Medicaid Services, Robert F. Kennedy, Jr, Mehmet Oz, U.S. Department of Health and Human Services. Fee Status: US Government. NOTICE TO COUNSEL: A Transcript Report/Order Form, which can be downloaded from the First Circuit Court of Appeals web site at http://www.ca1.uscourts.gov MUST be completed and submitted to the Court of Appeals. Counsel shall register for a First Circuit CM/ECF Appellate Filer Account at http://pacer.psc.uscourts.gov/cmecf. Counsel shall also review the First Circuit requirements for electronic filing by visiting the CM/ECF Information section at http://www.ca1.uscourts.gov/cmecf. US District Court Clerk to deliver official record to Court of Appeals by 8/11/2025. (Hall, Emily) (Entered: 07/22/2025)
#64
Jul 22, 2025
Certified and Transmitted Abbreviated Electronic Record on Appeal to US Court of Appeals re 63 Notice of Appeal. (MAP) (Entered: 07/22/2025)
#161
Jul 22, 2025
Assented to MOTION for Extension of Time to 7/25/2025 to Plaintiffs Submission of Motion to Complete Phase 2 Administrative Record by Brittany Charlton, Katie Edwards, American Public Health Association, Peter Lurie, Nicole Maphis, Ibis Reproductive Health, United Auto Workers.(Brinckerhoff, Matthew) (Entered: 07/22/2025)
#66
Jul 23, 2025
Emergency MOTION for Clarification of the Court's July 21, 2025 Order or, in the Alternative, to Extend Amended Temporary Restraining Order by Planned Parenthood Association of Utah, Planned Parenthood Federation of America, Inc., Planned Parenthood League of Massachusetts.(Schoenfeld, Alan) (Entered: 07/23/2025)
#67
Jul 23, 2025
MEMORANDUM in Support re 66 Emergency MOTION for Clarification of the Court's July 21, 2025 Order or, in the Alternative, to Extend Amended Temporary Restraining Order filed by Planned Parenthood Association of Utah, Planned Parenthood Federation of America, Inc., Planned Parenthood League of Massachusetts. (Schoenfeld, Alan) (Entered: 07/23/2025)
#12
Jul 24, 2025
Assented to MOTION for Extension of Time to July 31, 2025 to File Response/Reply as to 7 Response to Petition for Writ of Habeas Corpus - 2241 by Elizaldo Sampiao.(Ritenour, Amelia) (Entered: 07/24/2025)
Main Document:
Assented
#68
Jul 24, 2025
NOTICE by Centers for Medicare & Medicaid Services, Robert F. Kennedy, Jr, Mehmet Oz, U.S. Department of Health and Human Services of Intent to Oppose Pls.' Motion for Clarification, ECF Nos. 66, 67. (Neylan, Elisabeth) (Entered: 07/24/2025)
#163
Jul 25, 2025
JOINT STATEMENT of counsel regarding schedule for further proceedings. (Brinckerhoff, Matthew) (Entered: 07/25/2025)
#69
Jul 28, 2025
Judge Indira Talwani: ELECTRONIC ORDER granting Plaintiffs' Motion for a Preliminary Injunction 4 . See attached Memorandum and Order. (SEC) (Entered: 07/28/2025)
#70
Jul 28, 2025
Transcript of Motion Hearing held on July 18, 2025, before Judge Indira Talwani. COA Case No. 25-1698. The Transcript may be purchased through the Court Reporter, viewed at the public terminal, or viewed through PACER after it is released. Court Reporter Name and Contact Information: Robert Paschal at rwp.reporter@gmail.com. Redaction Request due 8/18/2025. Redacted Transcript Deadline set for 8/28/2025. Release of Transcript Restriction set for 10/27/2025. (DRK) (Entered: 07/29/2025)
Main Document:
Transcript
#164
Jul 28, 2025
Electronic Clerk's Notes for proceedings held before Judge William G. Young: Status Conference held on 7/28/2025. Parties discuss status of case and phase II. Court adopts schedule but modifies pretrial and bench trial date. Final Pretrial Conference set for September 2, 2025 at 10:00 AM. The Court will hear argument on motion to dismiss at the final pretrial conference. The Bench trial will occur no later than September 15, 2025. Court hears the parties on discovery. Court takes the legal arguments as to discovery under advisement. Court will issue an order on or after August 15th. Court hears parties on defendants' stipulation as to supplemental claims. If Court requires more data the Court will order it at that time, the stipulation may be sufficient. Court discusses application for stay in the Supreme Court and possible outcomes. Final Pretrial Conference set for 9/2/2025 10:00 AM in Courtroom 18 (In person only with Remote Access Provided ) before Judge William G. Young. Bench Trial set for 9/15/2025 09:00 AM in Courtroom 18 (In person only with Remote Access Provided) before Judge William G. Young.(Court Reporter: Richard Romanow at rhr3tubas@aol.com.)(Attorneys present: Max Roller Selver, Suzanne Schlossberg, Katherine B. Dirks, Phoebe Lockhart, Anuj K. Khetarpal and Samuel Hobbs ) Associated Cases: 1:25-cv-10787-WGY, 1:25-cv-10814-WGY(KB) (Entered: 07/29/2025)
Main Document:
Electronic
#5
Jul 29, 2025
NOTICE of Appearance by Julian N. Canzoneri on behalf of Todd Lyons, Joseph D. McDonald, Antone Moniz, Kristi L. Noem (Canzoneri, Julian) (Entered: 07/29/2025)
Main Document:
NOTICE
#7
Jul 29, 2025
RESPONSE/ANSWER to 1 Complaint, (CORRECTED) by Todd Lyons, Joseph D. McDonald, Antone Moniz, Kristi L. Noem. (Attachments: # 1 Exhibit)(Canzoneri, Julian) (Entered: 07/29/2025)
#165
Jul 30, 2025
Transcript of Status Conference held on July 28, 2025, before Judge William G. Young. The Transcript may be purchased through the Court Reporter, viewed at the public terminal, or viewed through PACER after it is released. Court Reporter Name and Contact Information: Richard Romanow at rhr3tubas@aol.com. Redaction Request due 8/20/2025. Redacted Transcript Deadline set for 9/2/2025. Release of Transcript Restriction set for 10/28/2025. Associated Cases: 1:25-cv-10814-WGY, 1:25-cv-10787-WGY (DRK) (Entered: 07/30/2025)
#14
Aug 01, 2025
Response by Elizaldo Sampiao to 7 Response to Petition for Writ of Habeas Corpus - 2241 . (Attachments: # 1 Exhibit Supplemental Evidence)(Ritenour, Amelia) (Entered: 08/01/2025)
Main Document:
Response
#15
Aug 01, 2025
Assented to MOTION for Extension of Time to 8/1/2025 to File Response/Reply as to 14 Response by Elizaldo Sampiao.(Ritenour, Amelia) (Entered: 08/01/2025)
Main Document:
Assented
#167
Aug 01, 2025
JOINT STATEMENT of counsel and Stipulation Concerning Phase 2 Schedule. (Schlossberg, Suzanne) (Entered: 08/01/2025)
#10
Aug 04, 2025
REPLY to Opposition regarding Petition 1 by Adriano Maia Dos Santos. (Attachments: # 1 Exhibit Exhibit A)(Levery, Christopher) Modified on 8/4/2025: adjusted docket text (Currie, Haley). (Entered: 08/04/2025)
Main Document:
REPLY
#73
Aug 04, 2025
Joint MOTION for Clarification, or in the Alternative, MOTION for Extension of Time to August 11, 2025 to Submit a Proposed Case Schedule, or Move to Extend Such Deadline ( Responses due by 8/18/2025) by Planned Parenthood Association of Utah, Planned Parenthood Federation of America, Inc., Planned Parenthood League of Massachusetts.(Schoenfeld, Alan) (Entered: 08/04/2025)
#12
Aug 05, 2025
Document disclosure by Adriano Maia Dos Santos.(Levery, Christopher) (Entered: 08/05/2025)
Main Document:
Document
#75
Aug 05, 2025
NOTICE OF APPEAL as to 69 Memorandum & ORDER by Centers for Medicare & Medicaid Services, Robert F. Kennedy, Jr, Mehmet Oz, U.S. Department of Health and Human Services. Fee Status: US Government. NOTICE TO COUNSEL: A Transcript Report/Order Form, which can be downloaded from the First Circuit Court of Appeals web site at http://www.ca1.uscourts.gov MUST be completed and submitted to the Court of Appeals. Counsel shall register for a First Circuit CM/ECF Appellate Filer Account at http://pacer.psc.uscourts.gov/cmecf. Counsel shall also review the First Circuit requirements for electronic filing by visiting the CM/ECF Information section at http://www.ca1.uscourts.gov/cmecf. US District Court Clerk to deliver official record to Court of Appeals by 8/25/2025. (Neylan, Elisabeth) (Entered: 08/05/2025)
#76
Aug 05, 2025
Certified and Transmitted Abbreviated Electronic Record on Appeal to US Court of Appeals re 75 Notice of Appeal. (MAP) (Entered: 08/05/2025)
#77
Aug 05, 2025
SUMMONS Returned Executed Mehmet Oz served on 7/10/2025, answer due 7/31/2025. (Schoenfeld, Alan) (Entered: 08/05/2025)
#78
Aug 05, 2025
SUMMONS Returned Executed Centers for Medicare & Medicaid Services served on 7/10/2025, answer due 7/31/2025. (Schoenfeld, Alan) (Entered: 08/05/2025)
Main Document:
SUMMONS
#79
Aug 05, 2025
SUMMONS Returned Executed U.S. Department of Health and Human Services served on 7/10/2025, answer due 7/31/2025. (Schoenfeld, Alan) (Entered: 08/05/2025)
Main Document:
SUMMONS
#80
Aug 05, 2025
SUMMONS Returned Executed Robert F. Kennedy, Jr served on 7/10/2025, answer due 7/31/2025. (Schoenfeld, Alan) (Entered: 08/05/2025)
Main Document:
SUMMONS
#81
Aug 05, 2025
SUMMONS Returned Executed by Planned Parenthood Association of Utah, Planned Parenthood League of Massachusetts, Planned Parenthood Federation of America, Inc.. (Schoenfeld, Alan) (Entered: 08/05/2025)
Main Document:
SUMMONS
#82
Aug 05, 2025
SUMMONS Returned Executed as to US Attorney by Planned Parenthood Association of Utah, Planned Parenthood League of Massachusetts, Planned Parenthood Federation of America, Inc.. (Schoenfeld, Alan) (Entered: 08/05/2025)
Main Document:
SUMMONS
#13
Aug 07, 2025
RESPONSE TO COURT ORDER by Todd Lyons, Joseph D. McDonald, Antone Moniz, Kristi L. Noem re 11 Hearing (Other),,,, . (Attachments: # 1 Exhibit, # 2 Exhibit, # 3 Exhibit)(Canzoneri, Julian) (Entered: 08/07/2025)
Main Document:
RESPONSE
#18
Aug 07, 2025
RESPONSE TO COURT ORDER by Patricia Hyde, Michael Krol, Todd M Lyons, Kristi Noem re 17 Hearing (Other),,,, . (Attachments: # 1 Exhibit)(Canzoneri, Julian) (Entered: 08/07/2025)
Main Document:
RESPONSE
#84
Aug 07, 2025
MOTION to Stay re 62 Order on Motion for TRO, 69 Memorandum & ORDER by Centers for Medicare & Medicaid Services, Robert F. Kennedy, Jr, Mehmet Oz, U.S. Department of Health and Human Services.(Neylan, Elisabeth) (Entered: 08/07/2025)
#85
Aug 07, 2025
MEMORANDUM in Support re 84 MOTION to Stay re 62 Order on Motion for TRO, 69 Memorandum & ORDER filed by Centers for Medicare & Medicaid Services, Robert F. Kennedy, Jr, Mehmet Oz, U.S. Department of Health and Human Services. (Neylan, Elisabeth) (Entered: 08/07/2025)
#86
Aug 11, 2025
Joint MOTION to Stay Further District Court Proceedings Pending Resolution of the Government's Motion to Stay Preliminary Injunctions Pending Appeal by Planned Parenthood Association of Utah, Planned Parenthood Federation of America, Inc., Planned Parenthood League of Massachusetts.(Schoenfeld, Alan) (Entered: 08/11/2025)
#14
Aug 14, 2025
District Judge Julia E. Kobick: MEMORANDUM AND ORDER entered. For the foregoing reasons, dos Santos' petition for a writ of habeas corpus under 28 U.S.C. § 2241, ECF 1, is GRANTED. The respondents are ORDERED to release dos Santos from the custody of U.S. Immigration and Customs Enforcement within 48 hours of the entry of this Memorandum and Order, subject to the Immigration Judge's January 23, 2018 bond order. ECF 10-1, at 11. The respondents are further ORDERED to file a status report on or before August 18, 2025, confirming that dos Santos has been released from custody.SO ORDERED. (Currie, Haley) (Entered: 08/14/2025)
#19
Aug 15, 2025
Response by Elizaldo Sampiao to 17 Hearing (Other) . (Attachments: # 1 Exhibit Screenshot of Electronic Docket in Petitioners Custody Redetermination Proceedings)(Ritenour, Amelia) (Main Document 19 replaced on 8/18/2025) (EZG). Modified on 8/18/2025: to clean up/edit docket text and main document replaced due to missing attorney signature (EZG). (Entered: 08/15/2025)
Main Document:
Response
#20
Aug 15, 2025
RESPONSE TO COURT ORDER by Patricia Hyde, Michael Krol, Todd M Lyons, Kristi Noem . (Attachments: # 1 Exhibit)(Canzoneri, Julian) (Entered: 08/15/2025)
Main Document:
RESPONSE
#169
Aug 15, 2025
MEMORANDUM OF LAW by Jay Bhattacharya, Robert F. Kennedy, Jr., National Institutes of Health, United States Department of Health and Human Services. (Khetarpal, Anuj) (Entered: 08/15/2025)
#15
Aug 18, 2025
STATUS REPORT by Todd Lyons, Joseph D. McDonald, Antone Moniz, Kristi L. Noem. (Canzoneri, Julian) (Entered: 08/18/2025)
Main Document:
STATUS
#16
Aug 18, 2025
District Judge Julia E. Kobick: JUDGMENT entered. (Currie, Haley) (Entered: 08/18/2025)
Main Document:
District
#89
Aug 19, 2025
ORDER of USCA as to 63 Notice of Appeal filed by Robert F. Kennedy, Jr., Centers for Medicare & Medicaid Services, Mehmet Oz, U.S. Department of Health and Human Services and 75 Notice of Appeal filed by Robert F. Kennedy, Jr., Centers for Medicare & Medicaid Services, Mehmet Oz, U.S. Department of Health and Human Services. (JAM) Modified on 9/1/2025 to Correct Filing Date. (MAP). (Entered: 08/20/2025)
#170
Aug 19, 2025
NOTICE by Jay Bhattacharya, Robert F. Kennedy, Jr., National Institutes of Health, United States Department of Health and Human Services of Production of Phase 2 AR Certifications (Khetarpal, Anuj) (Entered: 08/19/2025)
#90
Aug 20, 2025
NOTICE by Centers for Medicare & Medicaid Services, Robert F. Kennedy, Jr, Mehmet Oz, U.S. Department of Health and Human Services re 85 Memorandum in Support of Motion, 84 MOTION to Stay re 62 Order on Motion for TRO, 69 Memorandum & ORDER (Neylan, Elisabeth) (Entered: 08/20/2025)
#91
Aug 20, 2025
NOTICE by Centers for Medicare & Medicaid Services, Robert F. Kennedy, Jr, Mehmet Oz, U.S. Department of Health and Human Services re 85 Memorandum in Support of Motion, 84 MOTION to Stay re 62 Order on Motion for TRO, 69 Memorandum & ORDER (Neylan, Elisabeth) (Entered: 08/20/2025)
#92
Aug 21, 2025
Opposition re 84 MOTION to Stay re 62 Order on Motion for TRO, 69 Memorandum & ORDER filed by Planned Parenthood Association of Utah, Planned Parenthood Federation of America, Inc., Planned Parenthood League of Massachusetts. (Schoenfeld, Alan) (Entered: 08/21/2025)
#22
Aug 25, 2025
RESPONSE TO COURT ORDER by Patricia Hyde, Michael Krol, Todd M Lyons, Kristi Noem re 21 Order,,,,,, . (Canzoneri, Julian) (Entered: 08/25/2025)
Main Document:
RESPONSE
#23
Aug 25, 2025
NOTICE of Appearance by Julian N. Canzoneri on behalf of Patricia Hyde, Michael Krol, Todd M Lyons, Kristi Noem (Canzoneri, Julian) (Entered: 08/25/2025)
Main Document:
NOTICE
#24
Aug 25, 2025
RESPONSE TO COURT ORDER by Elizaldo Sampiao re 21 Order,,,,,, Supplemental Briefing. (Attachments: # 1 Exhibit EOIR-26, Notice of Appeal)(Ritenour, Amelia) (Entered: 08/25/2025)
Main Document:
RESPONSE
#171
Aug 26, 2025
NOTICE of Appearance by Jennifer Herrmann on behalf of Brittany Charlton, Katie Edwards, American Public Health Association, Peter Lurie, Nicole Maphis, Ibis Reproductive Health, United Auto Workers (Herrmann, Jennifer) (Entered: 08/26/2025)
Main Document:
NOTICE
#93
Aug 29, 2025
Judge Indira Talwani MEMORANDUM AND ORDER: For the reasons set forth in the attached document, Defendants' Motion [Doc. No. 84] is DENIED. (GAM) (Entered: 08/29/2025)
#26
Sep 03, 2025
RESPONSE TO COURT ORDER by Patricia Hyde, Michael Krol, Todd M Lyons, Kristi Noem re 25 Order, . (Attachments: # 1 Exhibit)(Canzoneri, Julian) (Entered: 09/03/2025)
Main Document:
RESPONSE
#175
Sep 04, 2025
Transcript of Final Pretrial Conference held on September 2, 2025, before Judge William G. Young. The Transcript may be purchased through the Court Reporter, viewed at the public terminal, or viewed through PACER after it is released. Court Reporter Name and Contact Information: Richard Romanow at rhr3tubas@aol.com. Redaction Request due 9/25/2025. Redacted Transcript Deadline set for 10/6/2025. Release of Transcript Restriction set for 12/3/2025. Associated Cases: 1:25-cv-10814-WGY, 1:25-cv-10787-WGY(DRK) (Entered: 09/04/2025)
Main Document:
Transcript
#177
Sep 08, 2025
ELECTRONIC NOTICE OF RESCHEDULING: At request of the parties, the Final Pretrial Conference is reset for 9/18/2025 02:00 PM in Courtroom 18 (In person with remote access provided) before Judge William G. Young. Bench Trial is reset for 10/6/2025 09:00 AM in Courtroom 18 (In person with remote access provided) before Judge William G. Young. Associated Cases: 1:25-cv-10787-WGY, 1:25-cv-10814-WGY(KB) (Entered: 09/08/2025)
Main Document:
ELECTRONIC
#27
Sep 09, 2025
District Judge Julia E. Kobick: MEMORANDUM AND ORDER entered.For the foregoing reasons, Sampiao's petition for a writ of habeas corpus under 28 U.S.C. § 2241, ECF 1, is GRANTED. The respondents are ORDERED to release Sampiao from the custody of U.S. Immigration and Customs Enforcement immediately upon his posting of the ordered bond, with no additional conditions beyond those imposed by the Immigration Judge in the July 31, 2025 bond order. ECF 14-1, at 1. The respondents are further ORDERED to file a status report on or before September 12, 2025, confirming that Sampiao has been released from custody.SO ORDERED. (Currie, Haley) (Entered: 09/09/2025)
#94
Sep 11, 2025
ORDER of USCA as to 75 Notice of Appeal, filed by Robert F. Kennedy, Jr., Centers for Medicare & Medicaid Services, Mehmet Oz, U.S. Department of Health and Human Services, 63 Notice of Appeal, filed by Robert F. Kennedy, Jr., Centers for Medicare & Medicaid Services, Mehmet Oz, U.S. Department of Health and Human Services (MAP)ORDER entered by Gustavo A. Gelp, Jr., Appellate Judge; Lara E. Montecalvo, Appellate Judge; and Seth Robert Aframe, Appellate Judge: On July 21, 2025, the district court preliminarily enjoined the defendants in this action -- the Department of Health and Human Services and its Secretary, along with the Centers for Medicare and Medicaid Services and the Administrator -- from "enforcing, retroactively enforcing, or otherwise applying" section 71113 of the Act of July 4, 2025, Pub. L. No. 119-21, § 71113, 139 Stat. 72, 300-01 (2025), against plaintiff Planned Parenthood Association of Utah and other members of plaintiff Planned Parenthood Federation of America, Inc., who met certain conditions specified in the court's order. The preliminary injunction also ordered the defendants to "take all steps necessary to ensure that Medicaid funding continues to be disbursed in the customary manner and timeframes to Planned Parenthood Association of Utah and other Planned Parenthood Federation of America [m]embers" who satisfied the specified conditions. The defendants have appealed both injunctions. We denied without prejudice as premature the defendants' motion to stay the injunctions pending the disposition of those appeals, while a motion for similar relief was pending in the district court. Notwithstanding the contrary conclusion reached by the district court after its careful consideration of the matter, we conclude that defendants have met their burden to show their entitlement to a stay of the preliminary injunctions pending the disposition of their appeals of the same. The motion is GRANTED. The July 21, 2025 preliminary injunction and the July 28, 2025 preliminary injunction are hereby stayed pending disposition of the respective appeals. The separate motions by the State of Louisiana and the American Center for Law & Justice for leave to file an amicus brief also are GRANTED and the briefs are accepted for filing as of this date. So ordered. (Entered: 09/11/2025)
#28
Sep 12, 2025
STATUS REPORT by Patricia Hyde, Michael Krol, Todd M Lyons, Kristi Noem. (Canzoneri, Julian) (Entered: 09/12/2025)
Main Document:
STATUS
#1
Sep 13, 2025
Emergency PETITION for Writ of Habeas Corpus (2241) Filing fee: $ 5, receipt number AMADC-11235304 Fee status: Filing Fee paid., filed by Anailso Silva Fernandes. (Attachments: # 1 Category Form, # 2 Civil Cover Sheet, # 3 Exhibit EOIR Automated Case Information)(Cerretani, Gabriela) (Entered: 09/13/2025)
Main Document:
Emergency PETITION
#2
Sep 14, 2025
Judge Indira Talwani: EMERGENCY ORDER CONCERNING STAY OF TRANSFER OR REMOVAL (RN) (Entered: 09/14/2025)
#4
Sep 15, 2025
Judge Brian E. Murphy: ORDER entered. Order Concerning Service of Petition and Stay of Transfer or Removal. Respondents shall answer or otherwise respond to the petition no later than 5:00 p.m. on Friday, September 19, 2025. (MBM) (Entered: 09/15/2025)
Main Document:
Judge
#29
Sep 15, 2025
District Judge Julia E. Kobick: JUDGMENT entered. (Currie, Haley) (Entered: 09/15/2025)
Main Document:
District
#6
Sep 16, 2025
NOTICE of Appearance by Nicole M. O'Connor on behalf of Pamela Bondi, Department of Homeland Security, Patricia Hyde, Todd M Lyons, Antone Moniz, Kristi L Noem (O'Connor, Nicole) (Entered: 09/16/2025)
Main Document:
NOTICE
#7
Sep 19, 2025
Response by Pamela Bondi, Department of Homeland Security, Patricia Hyde, Todd M Lyons, Antone Moniz, Kristi L Noem to 1 Petition for Writ of Habeas Corpus (2241), . (O'Connor, Nicole) (Entered: 09/19/2025)
Main Document:
Response
#8
Sep 19, 2025
DECLARATION re 7 Response by Pamela Bondi, Department of Homeland Security, Patricia Hyde, Todd M Lyons, Antone Moniz, Kristi L Noem. (O'Connor, Nicole) (Entered: 09/19/2025)
Main Document:
DECLARATION
#3
Sep 23, 2025
General Order 19-02, dated June 1, 2019 regarding Public Access to Immigration Cases Restricted by Federal Rule of Civil Procedure 5.2(c). (SR) (Entered: 09/23/2025)
Main Document:
General
#4
Sep 23, 2025
Judge Brian E. Murphy: ORDER entered. ORDER entered. Order Concerning Service of Petition and Stay of Transfer or Removal. Respondents shall answer or otherwise respond to the petition no later than 5:00 p.m. on Tuesday, September 30, 2025.(MBM) (Entered: 09/23/2025)
#96
Sep 23, 2025
Joint MOTION to Stay Further District Court Proceedings Pending Resolution of Expedited Appeal of This Court's Preliminary Injunctions by Centers for Medicare & Medicaid Services, Robert F. Kennedy, Jr, Mehmet Oz, U.S. Department of Health and Human Services.(Neylan, Elisabeth) (Entered: 09/23/2025)
#180
Sep 25, 2025
ELECTRONIC NOTICE Cancelling Hearings. The Final Pretrial Conference set for 9/30/2025 and the Bench Trial set for 10/14/2025 are cancelled and will be rescheduled for dates to be determined. Associated Cases: 1:25-cv-10787-WGY, 1:25-cv-10814-WGY(KB) (Entered: 09/25/2025)
#6
Sep 29, 2025
Assented to MOTION for Extension of Time to 10/3/2025 to Respond to Habeas Petition by Patricia Hyde, Todd Lyons, Antone Moniz, Kristi Noem.(Khetarpal, Anuj) (Entered: 09/29/2025)
Main Document:
Assented
#10
Sep 30, 2025
Judge Brian E. Murphy: FINAL JUDGMENT...In accordance with this Court's Order (ECF #9) issued on September 22, 2025, granting in part the Petitioner's Writ of Habeas Corpus, it is hereby ORDERED: Judgment for the Petitioner against the Respondents. (BIB) (Entered: 09/30/2025)
#8
Oct 03, 2025
RESPONSE/ANSWER to Petitioner's Petition for Writ of Habeas Corpus 5 Copy Mailed by Patricia Hyde, Todd Lyons, Antone Moniz, Kristi Noem. (Khetarpal, Anuj) (Entered: 10/03/2025)
Main Document:
RESPONSE/ANSWER
#10
Oct 08, 2025
RESPONSE TO COURT ORDER by Patricia Hyde, Todd Lyons, Antone Moniz, Kristi Noem re 9 Order,,,, Response to Order to Show Cause. (Khetarpal, Anuj) (Entered: 10/08/2025)
Main Document:
RESPONSE
#12
Oct 14, 2025
Judge Brian E. Murphy: FINAL JUDGMENT...In accordance with this Court's Order 11 issued on October 9, 2025, granting the Petitioner's Writ of Habeas Corpus, it is hereby ORDERED: Judgment for the Petitioner against the Respondents. (BIB) (Entered: 10/14/2025)
Main Document:
Judge
#17
Oct 16, 2025
NOTICE OF APPEAL as to 14 Memorandum & ORDER,, 16 Judgment by Todd Lyons, Joseph D. McDonald, Antone Moniz, Kristi L. Noem. Fee Status: US Government. NOTICE TO COUNSEL: A Transcript Report/Order Form, which can be downloaded from the First Circuit Court of Appeals web site at http://www.ca1.uscourts.gov MUST be completed and submitted to the Court of Appeals. Counsel shall register for a First Circuit CM/ECF Appellate Filer Account at http://pacer.psc.uscourts.gov/cmecf. Counsel shall also review the First Circuit requirements for electronic filing by visiting the CM/ECF Information section at http://www.ca1.uscourts.gov/cmecf. US District Court Clerk to deliver official record to Court of Appeals by 11/5/2025. (Canzoneri, Julian) (Entered: 10/16/2025)
Main Document:
NOTICE
#18
Oct 16, 2025
Certified and Transmitted Abbreviated Electronic Record on Appeal to US Court of Appeals re 17 Notice of Appeal. (MAP) (Entered: 10/16/2025)
Main Document:
Certified
#30
Nov 14, 2025
NOTICE OF APPEAL as to 27 Memorandum & ORDER,, by Patricia Hyde, Michael Krol, Todd M Lyons, Kristi Noem. Fee Status: US Government. NOTICE TO COUNSEL: A Transcript Report/Order Form, which can be downloaded from the First Circuit Court of Appeals web site at http://www.ca1.uscourts.gov MUST be completed and submitted to the Court of Appeals. Counsel shall register for a First Circuit CM/ECF Appellate Filer Account at http://pacer.psc.uscourts.gov/cmecf. Counsel shall also review the First Circuit requirements for electronic filing by visiting the CM/ECF Information section at http://www.ca1.uscourts.gov/cmecf. US District Court Clerk to deliver official record to Court of Appeals by 12/4/2025. (Canzoneri, Julian) (Entered: 11/14/2025)
#31
Nov 14, 2025
Certified and Transmitted Abbreviated Electronic Record on Appeal to US Court of Appeals re 30 Notice of Appeal. (MAP) (Entered: 11/14/2025)
Main Document:
Certified
#11
Nov 28, 2025
NOTICE OF APPEAL as to 10 Judgment, 9 Order,, by Pamela Bondi, Department of Homeland Security, Patricia Hyde, Todd M Lyons, Antone Moniz, Kristi L Noem. Fee Status: US Government. NOTICE TO COUNSEL: A Transcript Report/Order Form, which can be downloaded from the First Circuit Court of Appeals web site at http://www.ca1.uscourts.gov MUST be completed and submitted to the Court of Appeals. Counsel shall register for a First Circuit CM/ECF Appellate Filer Account at http://pacer.psc.uscourts.gov/cmecf. Counsel shall also review the First Circuit requirements for electronic filing by visiting the CM/ECF Information section at http://www.ca1.uscourts.gov/cmecf. US District Court Clerk to deliver official record to Court of Appeals by 12/18/2025. (O'Connor, Nicole) (Entered: 11/28/2025)
Main Document:
NOTICE
#12
Nov 28, 2025
Certified and Transmitted Abbreviated Electronic Record on Appeal to US Court of Appeals re 11 Notice of Appeal. (MAP) (Entered: 11/28/2025)
Main Document:
Certified
#98
Dec 12, 2025
OPINION of USCA as to 75 Notice of Appeal, filed by Robert F. Kennedy, Jr., Centers for Medicare & Medicaid Services, Mehmet Oz, U.S. Department of Health and Human Services, 63 Notice of Appeal, filed by Robert F. Kennedy, Jr., Centers for Medicare & Medicaid Services, Mehmet Oz, U.S. Department of Health and Human Services. (MAP) (Entered: 12/12/2025)
#99
Dec 12, 2025
USCA Judgment as to 75 Notice of Appeal, filed by Robert F. Kennedy, Jr., Centers for Medicare & Medicaid Services, Mehmet Oz, U.S. Department of Health and Human Services, 63 Notice of Appeal, filed by Robert F. Kennedy, Jr., Centers for Medicare & Medicaid Services, Mehmet Oz, U.S. Department of Health and Human Services (MAP)The district court's July 21 and July 28, 2025, orders granting the preliminary injunctions are VACATED, and the matter is REMANDED. (Entered: 12/12/2025)
#13
Dec 15, 2025
NOTICE OF APPEAL as to 9 Order,,,, 12 Judgment, 11 Order,,,,,,, by Patricia Hyde, Todd Lyons, Antone Moniz, Kristi Noem. Fee Status: US Government. NOTICE TO COUNSEL: A Transcript Report/Order Form, which can be downloaded from the First Circuit Court of Appeals web site at http://www.ca1.uscourts.gov MUST be completed and submitted to the Court of Appeals. Counsel shall register for a First Circuit CM/ECF Appellate Filer Account at http://pacer.psc.uscourts.gov/cmecf. Counsel shall also review the First Circuit requirements for electronic filing by visiting the CM/ECF Information section at http://www.ca1.uscourts.gov/cmecf. US District Court Clerk to deliver official record to Court of Appeals by 1/5/2026. (Khetarpal, Anuj) (Entered: 12/15/2025)
Main Document:
NOTICE
#14
Dec 15, 2025
Certified and Transmitted Abbreviated Electronic Record on Appeal to US Court of Appeals re 13 Notice of Appeal (MAP) (Entered: 12/15/2025)
Main Document:
Certified
#101
Dec 18, 2025
Joint MOTION for Extension of Time to January 20, 2026 to Submit Proposed Case Schedule by Planned Parenthood Association of Utah, Planned Parenthood Federation of America, Inc., Planned Parenthood League of Massachusetts.(Schoenfeld, Alan) (Entered: 12/18/2025)
#181
Dec 29, 2025
Joint MOTION for Order to Concerning Outstanding Claims by Brittany Charlton, Katie Edwards, American Public Health Association, Peter Lurie, Nicole Maphis, Ibis Reproductive Health, United Auto Workers.(Herrmann, Jennifer) (Entered: 12/29/2025)
Parties
Party
Party
Party
Party
Party
Party
Party
Party
Party
Party
Attorney
Attorney
Attorney
Attorney
Attorney
Attorney
Attorney
Attorney
Attorney
Attorney
Attorney
Attorney
Attorney
Attorney
Attorney
Attorney
Attorney
Attorney
Attorney
Attorney
Attorney
Attorney
Attorney
Attorney
Attorney
Attorney
Attorney
Attorney
Attorney
Firm
Firm
Firm
Firm
Firm
Firm
Firm
Firm
Firm
Firm
Firm
Firm
Firm
Firm
Firm
Firm
Firm
Firm
Firm
Firm
Firm
Firm
Firm
Firm
Firm
Firm
Firm
Firm
Firm
Firm
Firm
Firm
Firm
Firm
Firm
Firm
Firm
Firm
Firm
Firm
Firm
Firm
Firm
Firm
Firm
Firm
Firm
Firm
Firm
Firm
Firm
Firm
Firm
Firm
Firm
Firm
Firm
Firm
Firm
Firm
Firm
Firm
Firm
Firm
Firm
Firm
Firm
Firm
Firm
Firm
Firm
Firm
Firm
Firm
Firm
Firm
Firm
Firm
Firm
Firm
Firm
Firm
Firm
Firm
Firm
Firm
Firm
Firm
Firm
Firm
Firm
Firm
Firm
Firm
Firm
Firm
Firm
Firm
Firm
Firm
Firm
Firm
Firm
Firm
Firm
Firm
Firm
Firm
Firm
Firm
Firm
Firm
Firm
Firm
Firm
Firm
Firm
Firm
Firm
Firm
Firm
Firm
Firm