« Return to search results
Case Information
Case Number:
CV2010-052354
Judge:
Ponce, Adele
File Date:
7/6/2010
Location:
Downtown
Case Type:
Civil
Party Information
Party Name
Relationship
Sex
Attorney
Party Name
David H Cain
Relationship
Plaintiff
Sex
Male
Attorney
Pro Per
Party Name
Hannah 120 Holdings L L C
Relationship
Defendant
Sex
Attorney
Ari Ramras
Party Name
Leveraged Land Co L L C
Relationship
Defendant
Sex
Attorney
David McCarville
Party Name
Andrew Jacobs
Relationship
Defendant
Sex
Male
Attorney
MICHAEL KENNEDY
Party Name
Shella P Jacobs
Relationship
Defendant
Sex
Female
Attorney
MICHAEL KENNEDY
Party Name
Craig H Kaufman
Relationship
Defendant
Sex
Male
Attorney
GEOFFREY STURR
Party Name
Laura Jane Kaufman
Relationship
Defendant
Sex
Female
Attorney
GEOFFREY STURR
Party Name
Jeremy A Lite
Relationship
Defendant
Sex
Male
Attorney
GEOFFREY STURR
Party Name
Sharon J Lite
Relationship
Defendant
Sex
Female
Attorney
GEOFFREY STURR
Party Name
Stephen R Cooper
Relationship
Defendant
Sex
Male
Attorney
Stephen Cooper
Party Name
Kara Kramer-Cooper
Relationship
Defendant
Sex
Female
Attorney
Stephen Cooper
Party Name
William N Poorten
Relationship
Defendant
Sex
Male
Attorney
MICHAEL KENNEDY
Party Name
Connie L Poorten
Relationship
Defendant
Sex
Female
Attorney
MICHAEL KENNEDY
Party Name
Robert C Garcia
Relationship
Defendant
Sex
Male
Attorney
MICHAEL KENNEDY
Party Name
Douglas J Thiel
Relationship
Defendant
Sex
Male
Attorney
Richard Cobb
Party Name
Joseph Ward
Relationship
Defendant
Sex
Male
Attorney
Richard Segal
Party Name
Kari L Ward
Relationship
Defendant
Sex
Female
Attorney
Richard Segal
Party Name
Elizabeth McGinnity
Relationship
Defendant
Sex
Female
Attorney
Richard Segal
Party Name
Maria Thiel
Relationship
Defendant
Sex
Female
Attorney
Pro Per
Case Documents
Filing Date
Description
Docket Date
Filing Party
Filing Date
6/26/2025
Description
ALT - Appeals Letter Of Transmittal
Docket Date
6/30/2025
Filing Party
Filing Date
6/26/2025
Description
DPR - Deposition Report
Docket Date
6/30/2025
Filing Party
NOTE:
SEPTEMBER 02 2010 / ORAL ARGUEMENT
Filing Date
6/9/2016
Description
ALT - Appeals Letter Of Transmittal
Docket Date
6/10/2016
Filing Party
NOTE:
MANDATE & MEMORANDUM DECISION
Filing Date
6/9/2016
Description
MAN - Order Of Mandate
Docket Date
6/10/2016
Filing Party
NOTE:
AFFIRMED
Filing Date
4/2/2015
Description
RTM - Returned Mail or Returned/ReMailed Mail
Docket Date
4/3/2015
Filing Party
Filing Date
4/2/2015
Description
RTM - Returned Mail or Returned/ReMailed Mail
Docket Date
4/3/2015
Filing Party
Filing Date
3/11/2015
Description
CAR - Court Of Appeals Receipt
Docket Date
3/11/2015
Filing Party
Filing Date
3/2/2015
Description
CAR - Court Of Appeals Receipt
Docket Date
3/3/2015
Filing Party
NOTE:
C2C TRANSMISSION RECEIPT
Filing Date
3/2/2015
Description
AIX - Appeals Index
Docket Date
3/3/2015
Filing Party
NOTE:
AMENDED
Filing Date
2/12/2015
Description
MEM - Memorandum
Docket Date
2/12/2015
Filing Party
NOTE:
RECORD ON APPEAL - REQUEST FOR POST-TRANSMISSION FILINGS
Filing Date
10/7/2014
Description
RTM - Returned Mail or Returned/ReMailed Mail
Docket Date
10/8/2014
Filing Party
Filing Date
10/2/2014
Description
RTM - Returned Mail or Returned/ReMailed Mail
Docket Date
10/6/2014
Filing Party
Filing Date
9/29/2014
Description
LET - Letter
Docket Date
9/30/2014
Filing Party
NOTE:
FEES
Filing Date
9/29/2014
Description
LET - Letter
Docket Date
9/30/2014
Filing Party
NOTE:
AMENDED RE: FEES
Filing Date
9/25/2014
Description
AIX - Appeals Index
Docket Date
9/26/2014
Filing Party
Filing Date
9/25/2014
Description
CAR - Court Of Appeals Receipt
Docket Date
9/26/2014
Filing Party
Filing Date
8/1/2014
Description
CAS - Civil Appeals Docketing Statement
Docket Date
8/1/2014
Filing Party
Plaintiff(1)
NOTE:
Notice of Filing Civil Appeal Docketing Statement
Filing Date
7/30/2014
Description
NDC - Notice Of Deposit With Court
Docket Date
8/15/2014
Filing Party
NOTE:
$500.00
Filing Date
7/29/2014
Description
NAP - Notice Of Appeal
Docket Date
7/29/2014
Filing Party
Plaintiff(1)
Filing Date
7/29/2014
Description
NOF - Notice Of Filing
Docket Date
7/30/2014
Filing Party
Plaintiff(1)
NOTE:
COST BOND ON APPEAL
Filing Date
7/15/2014
Description
023 - ME: Order Entered By Court
Docket Date
7/15/2014
Filing Party
Filing Date
7/15/2014
Description
023 - ME: Order Entered By Court
Docket Date
7/15/2014
Filing Party
Filing Date
7/15/2014
Description
079 - ME: Case Dismissed - Partial
Docket Date
7/15/2014
Filing Party
Filing Date
6/30/2014
Description
ALT - Appeals Letter Of Transmittal
Docket Date
7/10/2014
Filing Party
Filing Date
6/30/2014
Description
CAO - Court Of Appeals Order
Docket Date
7/10/2014
Filing Party
NOTE:
DECLINING JURISDICTION
Filing Date
6/3/2014
Description
022 - ME: Order Signed
Docket Date
6/3/2014
Filing Party
Filing Date
6/2/2014
Description
ORD - Order
Docket Date
6/6/2014
Filing Party
NOTE:
GRANTING DEFENDANT LEVERAGED LAND CO L L C'S MOTION FOR SECOND EXTENSION OF TIME TO FILE RESPONSE TO PLAINTIFF'S MOTION FOR SUMMARY JUDGMENT AS TO OBJECTIVE PROBABLE CAUSE
Filing Date
5/16/2014
Description
023 - ME: Order Entered By Court
Docket Date
5/16/2014
Filing Party
Filing Date
5/15/2014
Description
NOT - Notice
Docket Date
5/15/2014
Filing Party
NOTE:
DEFENDANTS’ SUPPORT FOR DESIGNATION AS A COMPLEX CASE UNDER RULE 8(i)
Filing Date
5/7/2014
Description
OBJ - Objection/Opposition
Docket Date
5/7/2014
Filing Party
Plaintiff(1)
NOTE:
PLAINTIFF’S OPPOSITION TO “COMPLEX CASE” DESIGNATION
Filing Date
5/5/2014
Description
MFR - Motion For Reconsideration
Docket Date
5/5/2014
Filing Party
Plaintiff(1)
NOTE:
PLAINTIFF’S MOTION TO RECONSIDER DENIAL OF RULE 11 SANCTIONS AND PLAINTIFF’S NOTICE OF NO RESPONSE TO LEVERAGE LAND COMPANY’S SECOND MOTION FOR AN EXTENSION FILED APRIL 24, 2014
Filing Date
5/2/2014
Description
NSC - Notice of Substitution of Counsel
Docket Date
5/2/2014
Filing Party
NOTE:
Fidelity Defendants' Notice of Substitution of Counsel Within same Firm
Filing Date
5/1/2014
Description
926 - ME: Under Advisement Ruling
Docket Date
5/1/2014
Filing Party
Filing Date
4/24/2014
Description
RES - Response
Docket Date
4/25/2014
Filing Party
NOTE:
Defendant Leveraged Land Co.'s Joinder to Quarles Defendants' Response to Plaintiff's Statement of Facts
Filing Date
4/24/2014
Description
RES - Response
Docket Date
4/25/2014
Filing Party
NOTE:
DEFENDANT LEVERAGED LAND CO.’S JOINDER TO QUARLES DEFENDANTS’ RESPONSE TO PLAINTIFF’S MOTION FOR SUMMARY JUDGMENT AS TO OBJECTIVE PROBABLE CAUSE
Filing Date
4/24/2014
Description
MOT - Motion
Docket Date
4/25/2014
Filing Party
NOTE:
DEFENDANT LEVERAGED LAND CO., LLC’S MOTION FOR SECOND EXTENSION OF TIME TO FILE RESPONSE TO PLAINTIFF’S MOTION FOR SUMMARY JUDGMENT AS TO OBJECTIVE PROBABLE CAUSE
Filing Date
4/2/2014
Description
016 - ME: Ext/Time/Filing Granted
Docket Date
4/2/2014
Filing Party
Filing Date
3/27/2014
Description
ORD - Order
Docket Date
3/31/2014
Filing Party
NOTE:
GRANTING DEFENDANT LEVERGAGED LAND CO L L C'S MOTION FOR EXTENSION OF TIME TO FILE RESPONSE TO PLAINTIFF'S MOTION FOR SUMMARY JUDGMENT AS TO OBJECTIVE PROBABLE CAUSE
Filing Date
3/17/2014
Description
REL - Reply
Docket Date
3/17/2014
Filing Party
NOTE:
Bingham Arizona Land, L.L.C.'s Reply in Support of Cross-Motion for Summary Judgment
Filing Date
3/7/2014
Description
023 - ME: Order Entered By Court
Docket Date
3/7/2014
Filing Party
Filing Date
3/6/2014
Description
REL - Reply
Docket Date
3/6/2014
Filing Party
Plaintiff(1)
NOTE:
PLAINTIFF’S REPLY TO MONTGOMERY’S MARCH 5, 2014 RESPONSE TO PLAINTIFF’S MOTION FOR NEW TRIAL
Filing Date
3/5/2014
Description
OBJ - Objection/Opposition
Docket Date
3/6/2014
Filing Party
NOTE:
Leveraged Land Co., LLC's Opposition to Plaintiff's Motion for New Trial
Filing Date
3/5/2014
Description
OBJ - Objection/Opposition
Docket Date
3/6/2014
Filing Party
NOTE:
Defendants Norman Montgomery and Cheryl Montgomery's Opposition to Plaintiff's Motion for New Trial
Filing Date
2/28/2014
Description
REL - Reply
Docket Date
2/28/2014
Filing Party
Plaintiff(1)
NOTE:
PLAINTIFF’S REPLY TO BINGHAM ARIZONA LAND, llc.’s FEB. 25, 2014 RESPONSE TO PLAINTIFF’S MOTION FOR SUMMARY JUDGMENT AS TO OBJECTIVE PROBABLE CAUSE, AND PLAINTIFF’S RESPONSE TO BINGHAM ARIZONA LAND, llc.’s FEB. 25, 2014 CROSS MOTION FOR SMMARY JUDGMENT
Filing Date
2/28/2014
Description
NOT - Notice
Docket Date
2/28/2014
Filing Party
NOTE:
NOTICE OF CHANGE OF ADDRESS
Filing Date
2/25/2014
Description
RES - Response
Docket Date
2/25/2014
Filing Party
NOTE:
CLYDE L. BAWDEN AND JAYME BAWDEN'S RESPONSE TO PLAINTIFF'S MOTION FOR SUMMARY JUDGMENT FILED JANUARY 21, 2004
Filing Date
2/25/2014
Description
RES - Response
Docket Date
2/26/2014
Filing Party
NOTE:
Bingham Arizona Land, L.L.C.'s Response to Plaintiff's Motion for Summary Judgment as to Objective Probable Cause and Cross-Motion for Summary Judgment
Filing Date
2/25/2014
Description
SOF - Statement Of Facts
Docket Date
2/26/2014
Filing Party
NOTE:
Bingham Arizona Land, L.L.C.'s Controverting and Separate Statement of Facts
Filing Date
2/24/2014
Description
MOT - Motion
Docket Date
2/24/2014
Filing Party
NOTE:
Defendant Leveraged Land Co., LLC's Motion for Extension of Time to File Response to Plaintiff's Motion for Summary Judgment as to Objective Probable Cause
Filing Date
2/24/2014
Description
REQ - Request
Docket Date
2/25/2014
Filing Party
NOTE:
Request for Expedited Consideration
Filing Date
2/24/2014
Description
NAR - Notice Of Appearance
Docket Date
2/24/2014
Filing Party
NOTE:
Notice of Appearance and Request for Notice
Filing Date
2/17/2014
Description
RES - Response
Docket Date
2/18/2014
Filing Party
Plaintiff(1)
NOTE:
PLAINTIFF’S RESPONSE TO FATCO’S FEBRUARY 14, 2014 MOTION TO STRIKE
Filing Date
2/14/2014
Description
MOT - Motion
Docket Date
2/14/2014
Filing Party
NOTE:
First American Title Insurance Company and Douglas J. Thiel and Jane Doe Thiel's Motion to Strike and Response to Plaintiff's "Counterclaim; Abuse of Process"
Filing Date
2/12/2014
Description
049 - ME: Judgment Signed
Docket Date
2/12/2014
Filing Party
Filing Date
2/12/2014
Description
MOT - Motion
Docket Date
2/12/2014
Filing Party
Plaintiff(1)
NOTE:
Plaintiff's Motion for New Trial
Filing Date
2/11/2014
Description
JUD - Judgment
Docket Date
2/21/2014
Filing Party
NOTE:
Notice of filing and entry provided to the parties
Filing Date
2/7/2014
Description
NOT - Notice
Docket Date
2/7/2014
Filing Party
NOTE:
Notice of No Objection to Montgomerys' Form of Judgment
Filing Date
2/6/2014
Description
RES - Response
Docket Date
2/6/2014
Filing Party
Plaintiff(1)
NOTE:
PLAINTIFF’S RESPONSE TO DEFENDANTS’ 2/5/2014 MOTION TO STRIKE PLAINTIFF’S “COUNTERCLAIM” FOR ABUSE OF PROCESS
Filing Date
2/5/2014
Description
MOT - Motion
Docket Date
2/5/2014
Filing Party
NOTE:
DEFENDANTS’ MOTION TO STRIKE PLAINTIFF’S “COUNTERCLAIM” FOR ABUSE OF PROCESS
Filing Date
1/27/2014
Description
NOT - Notice
Docket Date
1/27/2014
Filing Party
Plaintiff(1)
NOTE:
Plaintiff's Counterclaim; Abuse of Process
Filing Date
1/21/2014
Description
MSJ - Motion For Summary Judgment
Docket Date
1/21/2014
Filing Party
Plaintiff(1)
NOTE:
PLAINTIFF’S MOTION FOR SUMMARY JUDGMENT AS TO OBJECTIVE PROBABLE CAUSE RE THE FOLLOWING DEFENDANTS;
Filing Date
1/15/2014
Description
NOF - Notice Of Filing
Docket Date
1/15/2014
Filing Party
NOTE:
Notice of Filing Proposed Form of Judgment
Filing Date
1/10/2014
Description
020 - ME: Matter Under Advisement
Docket Date
1/10/2014
Filing Party
Filing Date
1/6/2014
Description
REL - Reply
Docket Date
1/6/2014
Filing Party
NOTE:
Quarles Defendants' Reply in Support of Cross-Motion for Summary Judgment
Filing Date
1/6/2014
Description
REL - Reply
Docket Date
1/6/2014
Filing Party
NOTE:
FIDELITY DEFENDANTS’ REPLY IN SUPPORT OF CROSS-MOTION FOR SUMMARY JUDGMENT ON COUNTS ONE AND TWO OF PLAINTIFF’S FIRST AMENDED COMPLAINT
Filing Date
1/6/2014
Description
REL - Reply
Docket Date
1/6/2014
Filing Party
NOTE:
REPLY OF SNELL & WILMER, POORTEN, JACOBS AND GARCIA IN SUPPORT OF THEIR CROSS-MOTION FOR SUMMARY JUDGMENT
Filing Date
1/3/2014
Description
NAR - Notice Of Appearance
Docket Date
1/3/2014
Filing Party
NOTE:
Notice of Appearance for Fidelity Defendants'
Filing Date
1/2/2014
Description
REL - Reply
Docket Date
1/3/2014
Filing Party
NOTE:
FIRST AMERICAN TITLE INSURANCE COMPANY AND DOUGLAS J. THIEL AND JANE DOE THIEL’S REPLY IN SUPPORT OF CROSS-MOTION FOR SUMMARY JUDGMENT
Filing Date
12/20/2013
Description
RES - Response
Docket Date
12/20/2013
Filing Party
Plaintiff(1)
NOTE:
PLAINTIFF’S RESPONSE TO QUARLES’ NOV. 20, 2013 CROSS MOTION FOR SUMMARY JUDGMENT
Filing Date
12/20/2013
Description
RES - Response
Docket Date
12/20/2013
Filing Party
Plaintiff(1)
NOTE:
PLAINTIFF’S RESPONSE TO FATCO’S NOV. 21, 2013 “STATEMENT OF FACTS” IN SUPPORT OF FATCO’S’ CROSS-MOTION FOR SUMMARY JUDGMENT
Filing Date
12/20/2013
Description
RES - Response
Docket Date
12/20/2013
Filing Party
Plaintiff(1)
NOTE:
COMBINED PLAINTIFF’S RESPONSE TO SNELL’S NOV. 21, 2013 CROSS-MOTION FOR SUMMARY JUDGMENT AND PLAINTIFF’S RESPONSE TO COOPER’S NOV. 18, 2013 CROSS-MOTION FOR SUMMARY JUDGMENT AND PLAINTIFF’S RESPONSE TO FIDELITY’S NOV. 20, 2013 CROSS-MOTION FOR SUMMARY JUDGMENT. AND PLAINTIFF’S RESPONSE TO DEFENDANTS’ MOTIONS TO STRIKE PLAINTIFF’S SOF.
Filing Date
12/17/2013
Description
NOT - Notice
Docket Date
12/17/2013
Filing Party
NOTE:
Notice of Change of Firm
Filing Date
12/13/2013
Description
REL - Reply
Docket Date
12/13/2013
Filing Party
Plaintiff(1)
NOTE:
PLAINTIFF’S REPLY TO FATCO’S NOV. 21, 2013 CROSS MOTION FOR SUMMARY JUDGMENT
Filing Date
12/9/2013
Description
NRD - Notice Of Release Of Deposit
Docket Date
12/11/2013
Filing Party
NOTE:
$3000.00/PAID TO DAVID H CAIN
Filing Date
12/5/2013
Description
REL - Reply
Docket Date
12/5/2013
Filing Party
Plaintiff(1)
NOTE:
PLAINTIFF’S REPLY TO FATCO’S NOV. 21, 2013 RESPONSE TO PLAINTIFF’S MOTION FOR SUMMARY JUDGMENT AS TO OBJECTIVE PROBABLE CAUSE,
Filing Date
12/5/2013
Description
REL - Reply
Docket Date
12/5/2013
Filing Party
Plaintiff(1)
NOTE:
PLAINTIFF’S REPLY TO COOPER’S NOV. 18, 2013 RESPONSE TO PLAINTIFF’S MOTION FOR SUMMARY JUDGMENT AS TO OBJECTIVE PROBABLE CAUSE
Filing Date
12/5/2013
Description
REL - Reply
Docket Date
12/5/2013
Filing Party
Plaintiff(1)
NOTE:
PLAINTIFF’S REPLY TO SNELL’S NOV. 21, 2013 RESPONSE TO PLAINTIFF’S MOTION FOR SUMMARY JUDGMENT AS TO OBJECTIVE PROBABLE CAUSE
Filing Date
12/5/2013
Description
REL - Reply
Docket Date
12/5/2013
Filing Party
Plaintiff(1)
NOTE:
PLAINTIFF’S REPLY TO FIDELITY’S NOV. 20, 2013 RESPONSE TO PLAINTIFF’S MOTION FOR SUMMARY JUDGMENT AS TO OBJECTIVE PROBABLE CAUSE.
Filing Date
12/5/2013
Description
REL - Reply
Docket Date
12/5/2013
Filing Party
Plaintiff(1)
NOTE:
PLAINTIFF’S REPLY TO QUARLES’ NOV. 20, 2013 RESPONSE TO PLAINTIFF’S MOTION FOR SUMMARY JUDGMENT AS TO OBJECTIVE PROBABLE CAUSE,
Filing Date
11/26/2013
Description
023 - ME: Order Entered By Court
Docket Date
11/26/2013
Filing Party
Filing Date
11/25/2013
Description
022 - ME: Order Signed
Docket Date
11/25/2013
Filing Party
Filing Date
11/22/2013
Description
ORD - Order
Docket Date
12/3/2013
Filing Party
NOTE:
TO RELEASE COST BONDS TO PLAINTIFF
Filing Date
11/21/2013
Description
RES - Response
Docket Date
11/21/2013
Filing Party
NOTE:
RESPONSE OF SNELL & WILMER, POORTEN, JACOBS AND GARCIA IN OPPOSITION TO PLAINTIFF'S MOTION FOR SUMMARY JUDGMENT AS TO OBJECTIVE PROBABLE CAUSE AND CROSS-MOTION FOR SUMMARY JUDGMENT
Filing Date
11/21/2013
Description
RES - Response
Docket Date
11/21/2013
Filing Party
NOTE:
RESPONSE BY DEFENDANTS SNELL & WILMER, POORTEN, JACOBS AND GARCIA IN OPPOSITION TO PLAINTIFF DAVID CAIN’S STATEMENT OF FACTS
Filing Date
11/21/2013
Description
SOF - Statement Of Facts
Docket Date
11/21/2013
Filing Party
NOTE:
STATEMENT OF MATERIAL UNDISPUTED FACTS IN SUPPORT OF THE SNELL & WILMER DEFENDANTS' CROSS-MOTION FOR SUMMARY JUDGMENT
Filing Date
11/21/2013
Description
SOF - Statement Of Facts
Docket Date
11/22/2013
Filing Party
NOTE:
First American Title Insurance Company and Douglas J. Thiel and Jane Doe Thiels's Controverting and Separate Statement of Facts
Filing Date
11/21/2013
Description
RES - Response
Docket Date
11/22/2013
Filing Party
NOTE:
FIRST AMERICAN TITLE INSURANCE COMPANY AND DOUGLAS J. THIEL AND JANE DOE THIEL’S RESPONSE TO PLAINTIFF’S MOTION FOR SUMMARY JUDGMENT AS TO OBJECTIVE PROBABLE CAUSE AND CROSS-MOTION FOR SUMMARY JUDGMENT
Filing Date
11/20/2013
Description
RES - Response
Docket Date
11/20/2013
Filing Party
NOTE:
Quarles Defendants' Response to Plaintiff's Motion for Summary Judgment as to Objective Probable Cause
Filing Date
11/20/2013
Description
SOF - Statement Of Facts
Docket Date
11/20/2013
Filing Party
NOTE:
Quarles Defendants' Statement of Facts in Support of the Cross-Motion for Summary Judgment
Filing Date
11/20/2013
Description
MSJ - Motion For Summary Judgment
Docket Date
11/20/2013
Filing Party
NOTE:
Quarles Defendants' Cross-Motion for Summary Judgment
Filing Date
11/20/2013
Description
RES - Response
Docket Date
11/20/2013
Filing Party
NOTE:
QUARLES DEFENDANTS’ RESPONSE TO PLAINTIFF’S STATEMENT OF FACTS
Filing Date
11/20/2013
Description
MOT - Motion
Docket Date
11/21/2013
Filing Party
NOTE:
First American Title Insurance Company and Douglas J. Thiel and Jane Doe Thiel's Motion for Extension of Time
Filing Date
11/20/2013
Description
RES - Response
Docket Date
11/21/2013
Filing Party
NOTE:
Response of Defendants Fidelity National Title Insurance Company, Joseph Ward, Kari L. Ward and Elizabeth McGinnity to Plaintiff's Motion for Summary Judgment as to Objective Probable Cause and Fidelity Defendants' Cross-Motion for Summary Judgment on Counts One and Two of Plaintiff's First Amnended Complaint
Filing Date
11/20/2013
Description
MOT - Motion
Docket Date
11/21/2013
Filing Party
NOTE:
Motion to Exceed Page Limit
Filing Date
11/20/2013
Description
RES - Response
Docket Date
11/21/2013
Filing Party
NOTE:
DEFENDANTS RAVEN II HOLDINGS, L.L.C., HANNA 120 HOLDINGS, L.L.C., AND CLYDE L. BAWDEN AND JAYME BAWDEN’S RESPONSE TO PLAINTIFF’S “MOTION FOR SUMMARY JUDGMENT AS TO OBJECTIVE PROBABLE CAUSE”
Filing Date
11/20/2013
Description
RES - Response
Docket Date
11/21/2013
Filing Party
NOTE:
DEFENDANTS RAVEN II HOLDINGS, L.L.C., HANNA 120 HOLDINGS, L.L.C., AND CLYDE L. BAWDEN AND JAYME BAWDEN’S RESPONSE TO PLAINTIFF’S STATEMENT OF FACTS IN SUPPORT OF HIS MOTION FOR SUMMARY JUDGMENT AS TO OBJECTIVE PROBABLE CAUSE
Filing Date
11/20/2013
Description
SOF - Statement Of Facts
Docket Date
11/21/2013
Filing Party
NOTE:
Defendants Fidelity National title Insurance Company, Joseph Ward, Kari L. Ward and Elizabeth McGinnity's Controverting Statement of Facts in Opposition to Plaintiff's Motion for Summary Judgment as to Objective Probable Cause and Separate Statement of Facts in Support of Cross-Motion for Summary Judgment on Counts One and Two of Plaintiff's First Amended Complaint
Filing Date
11/19/2013
Description
094 - ME: Oral Argument Set
Docket Date
11/19/2013
Filing Party
Filing Date
11/18/2013
Description
OBJ - Objection/Opposition
Docket Date
11/18/2013
Filing Party
NOTE:
COOPER DEFENDANTS RESPONSE AND OPPOSITION TO PLAINTIFF'S Motion for Summary Judgment AND Cross Motion for Summary Judgment
Filing Date
11/13/2013
Description
022 - ME: Order Signed
Docket Date
11/13/2013
Filing Party
Filing Date
11/12/2013
Description
OFS - Order for Substitution of Counsel
Docket Date
11/19/2013
Filing Party
Filing Date
11/4/2013
Description
ANS - Answer
Docket Date
11/4/2013
Filing Party
NOTE:
Answer of Quarles Defendants to First Amended Complaint
Filing Date
10/25/2013
Description
ANS - Answer
Docket Date
10/25/2013
Filing Party
NOTE:
ANSWER OF DEFENDANTS COOPER & RUETER, L.L.P., STEPHEN R. COOPER AND KARA K. COOPER
Filing Date
10/25/2013
Description
098 - ME: Substitution Of Counsel
Docket Date
10/25/2013
Filing Party
Filing Date
10/25/2013
Description
REL - Reply
Docket Date
10/25/2013
Filing Party
Plaintiff(1)
NOTE:
PLAINTIFF’S REPLY TO THE FIDELITY, QUARLES, SNELL, FATCO, COOPER, AND RAVEN DEFENDANTS RESPONSES TO PLAINTIFF’S MOTION FOR RULE 11 SANCTIONS
Filing Date
10/25/2013
Description
ANS - Answer
Docket Date
10/25/2013
Filing Party
NOTE:
ANSWER OF DEFENDANTS RAVEN II HOLDINGS, L.L.C., HANNA 120 HOLDINGS, L.L.C., CLYDE L. BAWDEN AND JAYME BAWDEN
Filing Date
10/24/2013
Description
OFS - Order for Substitution of Counsel
Docket Date
10/25/2013
Filing Party
Filing Date
10/22/2013
Description
RES - Response
Docket Date
10/22/2013
Filing Party
NOTE:
COOPER DEFENDANTS RESPONE TO PLAINTIFF'S MOTION FOR SANCTIONS
Filing Date
10/21/2013
Description
RES - Response
Docket Date
10/21/2013
Filing Party
NOTE:
Quarles Defendants' Response to Plaintiff's Motion for Sanctions Pursuant to ARCP Rule 11
Filing Date
10/21/2013
Description
RES - Response
Docket Date
10/21/2013
Filing Party
NOTE:
RESPONSE OF SNELL & WILMER, POORTEN, JACOBS AND GARCIA IN OPPOSITION TO PLAINTIFF’S MOTION FOR RULE 11 SANCTIONS
Filing Date
10/21/2013
Description
RES - Response
Docket Date
10/21/2013
Filing Party
NOTE:
DEFENDANTS RAVEN II HOLDINGS, L.L.C. AND HANNA 120 HOLDINGS, L.L.C.’S RESPONSE TO PLAINTIFF’S “MOTION FOR SANCTIONS PURSUANT TO RULE 11”
Filing Date
10/21/2013
Description
RES - Response
Docket Date
10/22/2013
Filing Party
NOTE:
First American Title Insurance Company and Douglas J. Thiel and Jane Doe Thiel's Response to Plaintiff's Motion for Sanctions Pursuant to ARCP Rule 11
Filing Date
10/21/2013
Description
RES - Response
Docket Date
10/22/2013
Filing Party
NOTE:
Response of Defendants Fidelity National Title Insurance Company, Joseph Ward, Kari L. Ward and Elizabeth McGinnity to Plaintiff's Motion for Sanctions Pursuant to ARCP Rule 11
Filing Date
10/21/2013
Description
RES - Response
Docket Date
10/22/2013
Filing Party
NOTE:
AMENDED RESPONSE OF DEFENDANTS FIDELITY NATIONAL TITLE INSURANCE COMPANY, JOSEPH WARD, KARI L. WARD AND ELIZABETH MCGINNITY TO PLAINTIFF’S MOTION FOR SANCTIONS PURSUANT TO ARCP RULE 11
Filing Date
10/20/2013
Description
STP - Stipulation
Docket Date
10/21/2013
Filing Party
NOTE:
STIPULATION FOR SUBSTITUTION OF COUNSEL FOR DEFENDANTS CLYDE L. BAWDEN AND JAYME BAWDEN WITH CLIENTS’ CONSENT
Filing Date
10/18/2013
Description
APL - Application
Docket Date
10/18/2013
Filing Party
NOTE:
Application for Substitution of Counsel
Filing Date
10/17/2013
Description
ANS - Answer
Docket Date
10/17/2013
Filing Party
NOTE:
Answer of Defendants Fidelity National Title Insurance Company, Joseph Ward, Kari L. Waard and Elizabeth McGinnity to Plaintiff's First Amended Complaint
Filing Date
10/17/2013
Description
CCA - Cert Compulsory Arbitration
Docket Date
10/18/2013
Filing Party
NOTE:
Defendants Fidelity National Title Insurance Company, Joseph Ward, Kari L. Ward and Elizabeth McGinnity's Certificate Regarding Compulsory Arbitration
Filing Date
10/17/2013
Description
ANS - Answer
Docket Date
10/18/2013
Filing Party
NOTE:
DEFENDANTS SNELL & WILMER, POORTEN, JACOBS AND GARCIA'S ANSWER TO FIRST AMENDED COMPLAINT
Filing Date
10/16/2013
Description
NOT - Notice
Docket Date
10/16/2013
Filing Party
Plaintiff(1)
NOTE:
AMENDMENT TO PLAINTIFF's SEPT. 30, 2013 MOTION FOR SUMMARY JUDGMENT AS TO OBJECTIVE PROBABLE CAUSE (ADDITION OF STATEMENT OF FACTS AND EXHIBIT)
Filing Date
10/14/2013
Description
023 - ME: Order Entered By Court
Docket Date
10/14/2013
Filing Party
Filing Date
10/11/2013
Description
RES - Response
Docket Date
10/11/2013
Filing Party
NOTE:
Defendants Fidelity National Title Insurance Company, Joseph Ward, Karl L. Ward and Elizabeth McGinnity's Response to Plaintiff's Motion to Release Cost Bond
Filing Date
10/10/2013
Description
022 - ME: Order Signed
Docket Date
10/10/2013
Filing Party
Filing Date
10/8/2013
Description
OFS - Order for Substitution of Counsel
Docket Date
10/10/2013
Filing Party
Filing Date
10/8/2013
Description
RES - Response
Docket Date
10/8/2013
Filing Party
NOTE:
DEFENDANTS SNELL & WILMER, POORTEN, JACOBS AND GARCIA'S RESPONSE TO PLAINTIFF'S MOTION TO RELEASE COST BOND
Filing Date
10/3/2013
Description
NOT - Notice
Docket Date
10/3/2013
Filing Party
NOTE:
DEFENDANTS QUARLES & BRADY LLP, CRAIG AND LAURA KAUFMAN, AND JEREMY AND SHARON LITE'S NOTICE OF NO OBJECTION TO PLAINTIFF'S MOTION TO RELEASE COST BOND
Filing Date
9/30/2013
Description
MSJ - Motion For Summary Judgment
Docket Date
10/1/2013
Filing Party
Plaintiff(1)
NOTE:
PLAINTIFF’S MOTION FOR SUMMARY JUDGMENT AS TO OBJECTIVE PROBABLE CAUSE
Filing Date
9/30/2013
Description
MOT - Motion
Docket Date
10/1/2013
Filing Party
Plaintiff(1)
NOTE:
PLAINTIFF’S MOTION FOR SANCTIONS PURSUANT TO ARCP RULE 11
Filing Date
9/30/2013
Description
NSC - Notice of Substitution of Counsel
Docket Date
10/1/2013
Filing Party
NOTE:
Notice of Substitution of Counsel Within Same Firm
Filing Date
9/27/2013
Description
STP - Stipulation
Docket Date
9/30/2013
Filing Party
NOTE:
STIPULATION FOR SUBSTITUTION OF COUNSEL FOR DEFENDANTS RAVEN II HOLDINGS, L.L.C. AND HANNA 120 HOLDINGS, L.L.C. WITH CLIENTS’ CONSENT
Filing Date
9/23/2013
Description
TSP - Transcript of Proceedings
Docket Date
9/24/2013
Filing Party
NOTE:
BEVERLY GUENETTE/SEPTEMBER 16 2010
Filing Date
9/23/2013
Description
TSP - Transcript of Proceedings
Docket Date
9/24/2013
Filing Party
NOTE:
ERIN PERKINS/OCTOBER 1 2010
Filing Date
9/23/2013
Description
TSP - Transcript of Proceedings
Docket Date
9/24/2013
Filing Party
NOTE:
BETHANY BRIDGES/SEPTEMBER 9 2010
Filing Date
9/19/2013
Description
MEB - Motion to Release/Exonerate Bond
Docket Date
9/19/2013
Filing Party
Plaintiff(1)
NOTE:
MOTION TO RELEASE COST BOND(S) AND NOTICE OF LODGING OF PROPOSED ORDER
Filing Date
9/18/2013
Description
ALT - Appeals Letter Of Transmittal
Docket Date
9/25/2013
Filing Party
Filing Date
9/18/2013
Description
MAN - Order Of Mandate
Docket Date
9/25/2013
Filing Party
NOTE:
AFFIRMED IN PART; REVERSED IN PART; REMANDED
Filing Date
5/10/2013
Description
NOT - Notice
Docket Date
5/30/2013
Filing Party
NOTE:
APPENDIX TO CROSS PETITION FOR REVIEW OF APPELLEES SNELL & WILMER POORTEN JACOBS AND GARCIA
Filing Date
5/10/2013
Description
NOT - Notice
Docket Date
5/30/2013
Filing Party
NOTE:
APPENDIX TO CROSS PETITION FOR REIVEW OF APPELLEES SNELL & WILMER POORTEN JACOBS AND GARCIA
Filing Date
5/10/2013
Description
NOT - Notice
Docket Date
5/30/2013
Filing Party
NOTE:
CROSS PETITION FOR REIVEW OF APPELLEES SNELL & WILMER POORTEN JACKOBS AND GARCIA
Filing Date
5/10/2013
Description
NOT - Notice
Docket Date
5/30/2013
Filing Party
NOTE:
CROSS PETITION FOR REVIEW OF APPELLEES SNELL & WILMER POORTEN JACOBS AND GARCIA
Filing Date
11/10/2011
Description
NOT - Notice
Docket Date
11/10/2011
Filing Party
Plaintiff(1)
NOTE:
Notice of Change of Address
Filing Date
9/22/2011
Description
TRM - Transmittal
Docket Date
9/23/2011
Filing Party
NOTE:
RECEIPT
Filing Date
8/31/2011
Description
CAO - Court Of Appeals Order
Docket Date
9/1/2011
Filing Party
NOTE:
TRANSMIT RECORD
Filing Date
7/18/2011
Description
CAO - Court Of Appeals Order
Docket Date
7/19/2011
Filing Party
NOTE:
FILING FEE
Filing Date
7/18/2011
Description
CAO - Court Of Appeals Order
Docket Date
7/19/2011
Filing Party
NOTE:
FILING FEE
Filing Date
7/12/2011
Description
CAR - Court Of Appeals Receipt
Docket Date
7/14/2011
Filing Party
NOTE:
EROA ACCEPTANCE NOTIFICATION
Filing Date
7/12/2011
Description
CAR - Court Of Appeals Receipt
Docket Date
7/14/2011
Filing Party
NOTE:
EROA ACCEPTANCE NOTIFICATION
Filing Date
7/7/2011
Description
AIX - Appeals Index
Docket Date
7/8/2011
Filing Party
NOTE:
EROA
Filing Date
7/7/2011
Description
AIX - Appeals Index
Docket Date
7/8/2011
Filing Party
NOTE:
EROA
Filing Date
5/31/2011
Description
NDC - Notice Of Deposit With Court
Docket Date
6/8/2011
Filing Party
NOTE:
$500.00 FOR APPEAL BOND FOR DAVID H CAIN
Filing Date
5/31/2011
Description
NDC - Notice Of Deposit With Court
Docket Date
6/8/2011
Filing Party
NOTE:
$500.00 FOR APPEAL BOND FOR DAVID H CAIN
Filing Date
5/27/2011
Description
NAP - Notice Of Appeal
Docket Date
5/27/2011
Filing Party
Plaintiff(1)
Filing Date
5/27/2011
Description
NAP - Notice Of Appeal
Docket Date
5/27/2011
Filing Party
Plaintiff(1)
Filing Date
5/27/2011
Description
NOF - Notice Of Filing
Docket Date
5/27/2011
Filing Party
Plaintiff(1)
NOTE:
COST BOND ON APPEAL
Filing Date
5/27/2011
Description
NOF - Notice Of Filing
Docket Date
5/27/2011
Filing Party
Plaintiff(1)
NOTE:
COST BOND ON APPEAL
Filing Date
5/27/2011
Description
CAS - Civil Appeals Docketing Statement
Docket Date
5/27/2011
Filing Party
Plaintiff(1)
NOTE:
Civil Appeals Docketing Statement
Filing Date
5/27/2011
Description
CAS - Civil Appeals Docketing Statement
Docket Date
5/27/2011
Filing Party
Plaintiff(1)
NOTE:
Civil Appeals Docketing Statement
Filing Date
5/12/2011
Description
049 - ME: Judgment Signed
Docket Date
5/12/2011
Filing Party
Filing Date
5/10/2011
Description
JUD - Judgment
Docket Date
5/17/2011
Filing Party
NOTE:
Notice of filing and entry provided to the parties
Filing Date
5/10/2011
Description
JUD - Judgment
Docket Date
5/17/2011
Filing Party
NOTE:
Notice of filing and entry provided to the parties
Filing Date
5/10/2011
Description
CAR - Court Of Appeals Receipt
Docket Date
5/10/2011
Filing Party
Filing Date
4/22/2011
Description
CAO - Court Of Appeals Order
Docket Date
4/22/2011
Filing Party
NOTE:
SHALL TRANSMIT THE RECORD ON APPEAL
Filing Date
3/30/2011
Description
NOT - Notice
Docket Date
3/30/2011
Filing Party
NOTE:
Notice of Lodging Proposed Form of Judgment
Filing Date
3/18/2011
Description
NOT - Notice
Docket Date
3/18/2011
Filing Party
Plaintiff(1)
NOTE:
NOTICE OF SERVICE OF FORM OF JUDGMENT
Filing Date
3/8/2011
Description
042 - ME: Case Dismissed - Full
Docket Date
3/8/2011
Filing Party
Filing Date
3/1/2011
Description
019 - ME: Ruling
Docket Date
3/1/2011
Filing Party
Filing Date
2/23/2011
Description
LET - Letter
Docket Date
2/23/2011
Filing Party
NOTE:
COURT OF APPEALS FILING FEE DUE
Filing Date
2/23/2011
Description
LET - Letter
Docket Date
2/23/2011
Filing Party
NOTE:
COURT OF APPEALS FILING FEE DUE
Filing Date
2/23/2011
Description
LET - Letter
Docket Date
2/23/2011
Filing Party
NOTE:
COURT OF APPEALS FILING FEE DUE
Filing Date
2/22/2011
Description
SOC - Statement Of Costs
Docket Date
2/23/2011
Filing Party
NOTE:
Statement of Costs and Notice of Taxation Costs
Filing Date
2/17/2011
Description
AIX - Appeals Index
Docket Date
2/17/2011
Filing Party
NOTE:
E-FILED
Filing Date
2/16/2011
Description
CAR - Court Of Appeals Receipt
Docket Date
2/17/2011
Filing Party
NOTE:
E-ROA ACCEPTANCE
Filing Date
2/16/2011
Description
CAR - Court Of Appeals Receipt
Docket Date
2/17/2011
Filing Party
NOTE:
E-ROA ACCEPTANCE
Filing Date
2/16/2011
Description
CAR - Court Of Appeals Receipt
Docket Date
2/17/2011
Filing Party
NOTE:
E-ROA ACCEPTANCE
Filing Date
2/9/2011
Description
CAR - Court Of Appeals Receipt
Docket Date
2/9/2011
Filing Party
NOTE:
E-ROA ACCEPTANCE
Filing Date
2/9/2011
Description
AIX - Appeals Index
Docket Date
2/9/2011
Filing Party
NOTE:
ELECTRONIC
Filing Date
2/8/2011
Description
AIX - Appeals Index
Docket Date
2/8/2011
Filing Party
NOTE:
E-ROA
Filing Date
2/4/2011
Description
MOT - Motion
Docket Date
2/4/2011
Filing Party
NOTE:
First American Title Insurance Company and Douglas J. Thiel and Jane Doe Thiels Motion to Strike
Filing Date
2/2/2011
Description
RES - Response
Docket Date
2/2/2011
Filing Party
Plaintiff(1)
NOTE:
PLAINTIFF’S RESPONSE TO DEFENDANTS FIRST AMERICAN TITLE INSURANCE COMPANY AND DOUGLAS J. THIEL AND JANE DOE THIEL’S MOTION TO RECONSIDER
Filing Date
2/1/2011
Description
019 - ME: Ruling
Docket Date
2/1/2011
Filing Party
Filing Date
1/31/2011
Description
MFR - Motion For Reconsideration
Docket Date
1/31/2011
Filing Party
NOTE:
First American Title Insurance Company and Douglas J. Thiel and Jane Doe Thiels Motion for Reconsideration
Filing Date
1/20/2011
Description
079 - ME: Case Dismissed - Partial
Docket Date
1/20/2011
Filing Party
Filing Date
1/6/2011
Description
CAS - Civil Appeals Docketing Statement
Docket Date
1/6/2011
Filing Party
Plaintiff(1)
NOTE:
Civil Appeals Docketing StatemantDefendants / Appellees Snell Wilmer L.L.P., Poorten, Jacobs and Garcia
Filing Date
1/6/2011
Description
CAS - Civil Appeals Docketing Statement
Docket Date
1/6/2011
Filing Party
Plaintiff(1)
NOTE:
Civil Appeals Docketing Statement Defendants / Appellees Raven II Holdings, L.L.C. and Hanna 120 Holdings L.L.C.
Filing Date
1/6/2011
Description
CAS - Civil Appeals Docketing Statement
Docket Date
1/6/2011
Filing Party
Plaintiff(1)
NOTE:
Civil Appeals Docketing Statement Defendants / Appellees Cooper Rueter, LLP, Stephen R. Cooper and Kara K. Cooper
Filing Date
1/3/2011
Description
OBJ - Objection/Opposition
Docket Date
1/4/2011
Filing Party
NOTE:
Defendants Quarles Brady LLP, Kaufman and Lites Objection to Plaintiffs Proposed Form of Judgment Filed December 20, 2010
Filing Date
1/3/2011
Description
NDC - Notice Of Deposit With Court
Docket Date
1/6/2011
Filing Party
NOTE:
$500.00 FOR APPEAL BOND FOR DAVID H CAIN
Filing Date
1/3/2011
Description
NDC - Notice Of Deposit With Court
Docket Date
1/6/2011
Filing Party
NOTE:
$500.00 FOR APPEAL BOND FOR DAVID H CAIN
Filing Date
1/3/2011
Description
NDC - Notice Of Deposit With Court
Docket Date
1/6/2011
Filing Party
NOTE:
$500.00 FOR APPEAL BOND FOR DAVID H CAIN
Filing Date
12/30/2010
Description
NAP - Notice Of Appeal
Docket Date
12/30/2010
Filing Party
Plaintiff(1)
Filing Date
12/30/2010
Description
NAP - Notice Of Appeal
Docket Date
12/30/2010
Filing Party
Plaintiff(1)
Filing Date
12/30/2010
Description
NAP - Notice Of Appeal
Docket Date
12/30/2010
Filing Party
Plaintiff(1)
Filing Date
12/23/2010
Description
RTM - Returned Mail or Returned/ReMailed Mail
Docket Date
12/23/2010
Filing Party
Filing Date
12/22/2010
Description
049 - ME: Judgment Signed
Docket Date
12/22/2010
Filing Party
Filing Date
12/21/2010
Description
JUD - Judgment
Docket Date
12/28/2010
Filing Party
NOTE:
Notice of filing and entry provided to the parties
Filing Date
12/20/2010
Description
MTD - Motion To Dismiss
Docket Date
12/21/2010
Filing Party
NOTE:
Defendants Quarles Brady LLP, Kaufman and LItes Rule 12(b)(6) Motion to Dismiss the Aiding and Abetting Claim
Filing Date
12/20/2010
Description
LED - 2.8 (d) Letter
Docket Date
12/20/2010
Filing Party
NOTE:
FILING FEE DUE
Filing Date
12/20/2010
Description
NOT - Notice
Docket Date
12/20/2010
Filing Party
Plaintiff(1)
NOTE:
NOTICE OF SERVICE OF FORM OF JUDGMENT
Filing Date
12/17/2010
Description
CAR - Court Of Appeals Receipt
Docket Date
12/17/2010
Filing Party
NOTE:
EROA ACCEPTANCE NOTIFICATION
Filing Date
12/16/2010
Description
AIX - Appeals Index
Docket Date
12/16/2010
Filing Party
NOTE:
ELECTRONICALY E-ROA
Filing Date
12/13/2010
Description
REL - Reply
Docket Date
12/13/2010
Filing Party
NOTE:
Bingham Arizona Land, L.L.C.s Reply in Support of Motion to Dismiss
Filing Date
12/8/2010
Description
049 - ME: Judgment Signed
Docket Date
12/8/2010
Filing Party
Filing Date
12/7/2010
Description
JDI - Judgment Of Dismissal
Docket Date
12/13/2010
Filing Party
NOTE:
WITHOUT PREJUDICE AS TO COOPER & RUETER LLP, STEPHEN R COOPER AND KARA K COOPER
Filing Date
12/7/2010
Description
JUD - Judgment
Docket Date
12/13/2010
Filing Party
NOTE:
Notice of filing and entry provided to the parties
Filing Date
11/24/2010
Description
RES - Response
Docket Date
11/24/2010
Filing Party
Plaintiff(1)
NOTE:
PLAINTIFF’S RESPONSE TO DEFENDANTS BINGHAM ARIZONA LAND, L.L.C.’S RULE 12(B(6) MOTION TO DISMISS
Filing Date
11/23/2010
Description
RTM - Returned Mail or Returned/ReMailed Mail
Docket Date
11/24/2010
Filing Party
Filing Date
11/19/2010
Description
079 - ME: Case Dismissed - Partial
Docket Date
11/19/2010
Filing Party
Filing Date
11/15/2010
Description
MTD - Motion To Dismiss
Docket Date
11/16/2010
Filing Party
NOTE:
Bingham Arizona Land, L.L.C.s Motion to Dismiss
Filing Date
11/11/2010
Description
OBJ - Objection/Opposition
Docket Date
11/12/2010
Filing Party
Plaintiff(1)
NOTE:
OBJECTION TO SNELL DEFENDANTS’ AND COOPER DEFENDANTS’ FORM OF JUDGMENT
Filing Date
11/10/2010
Description
CAS - Civil Appeals Docketing Statement
Docket Date
11/10/2010
Filing Party
Plaintiff(1)
NOTE:
Civil Appeals Docketing Statement
Filing Date
11/9/2010
Description
NDC - Notice Of Deposit With Court
Docket Date
11/26/2010
Filing Party
NOTE:
$500.00/ APPEAL BOND/ DAVID H CAIN
Filing Date
11/8/2010
Description
NAP - Notice Of Appeal
Docket Date
11/9/2010
Filing Party
Plaintiff(1)
Filing Date
11/8/2010
Description
NOF - Notice Of Filing
Docket Date
11/9/2010
Filing Party
Plaintiff(1)
NOTE:
COST BOND ON APPEAL
Filing Date
11/5/2010
Description
SOC - Statement Of Costs
Docket Date
11/8/2010
Filing Party
NOTE:
STATEMENT OF COSTS AND NOTICE OF TAXATION OF COSTS
Filing Date
11/5/2010
Description
NOT - Notice
Docket Date
11/8/2010
Filing Party
NOTE:
NOTICE OF SERVICE OF FORM OF JUDGMENT
Filing Date
11/4/2010
Description
049 - ME: Judgment Signed
Docket Date
11/4/2010
Filing Party
Filing Date
11/3/2010
Description
ODI - Order Of Dismissal
Docket Date
11/22/2010
Filing Party
NOTE:
WITH PREJUDICE
Filing Date
11/1/2010
Description
019 - ME: Ruling
Docket Date
11/1/2010
Filing Party
Filing Date
11/1/2010
Description
023 - ME: Order Entered By Court
Docket Date
11/1/2010
Filing Party
Filing Date
11/1/2010
Description
019 - ME: Ruling
Docket Date
11/1/2010
Filing Party
Filing Date
11/1/2010
Description
023 - ME: Order Entered By Court
Docket Date
11/1/2010
Filing Party
Filing Date
10/28/2010
Description
019 - ME: Ruling
Docket Date
10/28/2010
Filing Party
Filing Date
10/27/2010
Description
019 - ME: Ruling
Docket Date
10/27/2010
Filing Party
Filing Date
10/27/2010
Description
019 - ME: Ruling
Docket Date
10/27/2010
Filing Party
Filing Date
10/20/2010
Description
ORD - Order
Docket Date
10/26/2010
Filing Party
NOTE:
GRANTING DEFENDANT LEVERAGED LAND CO EMERGENCY MOTION TO APPEAR TELEPHONICALLY
Filing Date
10/13/2010
Description
MOT - Motion
Docket Date
10/21/2010
Filing Party
NOTE:
DEFENDANT LEVERAGED LAND EMERGENCY/TO APPEAR TELEPHONICALLY
Filing Date
10/11/2010
Description
RES - Response
Docket Date
10/12/2010
Filing Party
Plaintiff(1)
NOTE:
PLAINTIFF’S RESPONSE TO DEFENDANTS SNELL & WILMER, POORTEN, JACOBS AND GARCIA’S RULE 12(B(6) MOTION TO DISMISS
Filing Date
10/6/2010
Description
RRM - Returned/ReMailed Mail
Docket Date
10/7/2010
Filing Party
Filing Date
10/4/2010
Description
NOT - Notice
Docket Date
10/5/2010
Filing Party
NOTE:
Notice of Service of Form of Judgment
Filing Date
10/4/2010
Description
019 - ME: Ruling
Docket Date
10/4/2010
Filing Party
Filing Date
9/28/2010
Description
MTD - Motion To Dismiss
Docket Date
10/1/2010
Filing Party
NOTE:
Defendants Snell Wilmer, Poorten, Jacobs and Garcias Motion to Dismiss Aiding and Abetting Claim
Filing Date
9/23/2010
Description
019 - ME: Ruling
Docket Date
9/23/2010
Filing Party
Filing Date
9/20/2010
Description
MOT - Motion
Docket Date
9/23/2010
Filing Party
Plaintiff(1)
NOTE:
/RECONSIDER COURT'S GRANTING OF SNELL DEFENDANTS RULE 12 (B) (6) MOTION
Filing Date
9/20/2010
Description
MFR - Motion For Reconsideration
Docket Date
9/21/2010
Filing Party
Plaintiff(1)
NOTE:
COURT'S GRANTING OF FIDELITY DEFENDANTS' RULE 12(B)(6) MOTION
Filing Date
9/17/2010
Description
019 - ME: Ruling
Docket Date
9/17/2010
Filing Party
Filing Date
9/17/2010
Description
019 - ME: Ruling
Docket Date
9/17/2010
Filing Party
Filing Date
9/15/2010
Description
REL - Reply
Docket Date
9/17/2010
Filing Party
NOTE:
FIRST AMERICAN TITLE INSURANCE COMPANY AND DOUGLAS J. THIEL AND JANE DOE THIEL’S REPLY IN SUPPORT OF THEIR MOTION TO DISMISS
Filing Date
9/14/2010
Description
020 - ME: Matter Under Advisement
Docket Date
9/14/2010
Filing Party
Filing Date
9/13/2010
Description
RES - Response
Docket Date
9/16/2010
Filing Party
Plaintiff(1)
NOTE:
TO DEFENDANTS CLYDE LEE BAWDEN AND JAYME BAWDEN REVOCABLE TRUST AND CLYDE LEE BAWDEN AND JAYME BAWDEN'S RULE 12(B(6) MOTION TO DISMISS
Filing Date
9/9/2010
Description
ANS - Answer
Docket Date
9/15/2010
Filing Party
NOTE:
PAID
Filing Date
9/9/2010
Description
CAA - Cert Of Agreement/Arbitration
Docket Date
9/13/2010
Filing Party
Filing Date
9/3/2010
Description
RES - Response
Docket Date
9/8/2010
Filing Party
Plaintiff(1)
NOTE:
TO DEFENDANTS FIRST AMERICAN TITLE COMPANY AND THEIL'S RULE 12(B(6) MOTION TO DISMISS
Filing Date
9/3/2010
Description
094 - ME: Oral Argument Set
Docket Date
9/3/2010
Filing Party
Filing Date
9/3/2010
Description
020 - ME: Matter Under Advisement
Docket Date
9/3/2010
Filing Party
Filing Date
9/2/2010
Description
905 - ME: Correspondence Received By Court
Docket Date
9/2/2010
Filing Party
Filing Date
9/2/2010
Description
MTD - Motion To Dismiss
Docket Date
9/8/2010
Filing Party
NOTE:
eFiling Id 676580 -- DEFENDANTS CLYDE LEE BAWDEN AND JAYME BAWDEN JOINS RAVEN II HOLDINGS AND HANNA 120 HOLDINGS AND ITS REPLY THEREON
Filing Date
9/1/2010
Description
REL - Reply
Docket Date
9/8/2010
Filing Party
NOTE:
TO PLAINTIFF'S RESPONSE TO DEFENDANTS NORMAN AND CHERYL MONTGOMERY'S 12(B)(6) MOTION TO DISMISS
Filing Date
8/30/2010
Description
REL - Reply
Docket Date
8/30/2010
Filing Party
NOTE:
Defendants Raven II Holdings, LLC and Hanna 120 Holdings, LLCs Reply in Support of Their Motion to Dismiss
Filing Date
8/30/2010
Description
AAD - Application And Affidavit Of Default
Docket Date
9/2/2010
Filing Party
Plaintiff(1)
NOTE:
AGAINST BINGHAM ARIZONA LAND LLC
Filing Date
8/30/2010
Description
AAD - Application And Affidavit Of Default
Docket Date
9/2/2010
Filing Party
Plaintiff(1)
NOTE:
AGAINST CLYDE LEE BAWDEN AND JAYME BAWDEN REVOCABLE TRUST
Filing Date
8/30/2010
Description
AAD - Application And Affidavit Of Default
Docket Date
9/2/2010
Filing Party
Plaintiff(1)
NOTE:
AGAINST CLYDE L BAWDEN AND JAYME BAWDEN
Filing Date
8/27/2010
Description
094 - ME: Oral Argument Set
Docket Date
8/27/2010
Filing Party
Filing Date
8/27/2010
Description
MTD - Motion To Dismiss
Docket Date
8/30/2010
Filing Party
NOTE:
FIRST AMERICAN TITLE INSURANCE COMPANY AND DOUGLAS J. THIEL AND JANE DOE THIEL’S MOTION TO DISMISS
Filing Date
8/25/2010
Description
AFS - Affidavit Of Service
Docket Date
9/2/2010
Filing Party
NOTE:
LAURA JANE KAUFMAN 07/11/2010
Filing Date
8/25/2010
Description
AFS - Affidavit Of Service
Docket Date
9/2/2010
Filing Party
NOTE:
CRAIG KAUFMAN 07/11/2010
Filing Date
8/25/2010
Description
AFS - Affidavit Of Service
Docket Date
9/3/2010
Filing Party
NOTE:
JEREMY A LITE SERVED 7/7/10
Filing Date
8/25/2010
Description
AFS - Affidavit Of Service
Docket Date
9/3/2010
Filing Party
NOTE:
CONNIE L POORTEN SERVED 7/8/10
Filing Date
8/25/2010
Description
AFS - Affidavit Of Service
Docket Date
9/3/2010
Filing Party
NOTE:
ELIZABETH MCGINNITY SERVED 7/12/10
Filing Date
8/25/2010
Description
AAS - Affidavit Of Attempted Service
Docket Date
9/3/2010
Filing Party
Filing Date
8/25/2010
Description
AFS - Affidavit Of Service
Docket Date
9/3/2010
Filing Party
NOTE:
SHARON J LITE SERVED 7/7/10
Filing Date
8/25/2010
Description
AFS - Affidavit Of Service
Docket Date
9/3/2010
Filing Party
NOTE:
NORMAN MONTGOMERY AND CHERYL MONTGOMERY SERVED 7/19/10
Filing Date
8/25/2010
Description
AFS - Affidavit Of Service
Docket Date
9/3/2010
Filing Party
NOTE:
LEVERGED LAND CO LLC SERVED 7/21/10
Filing Date
8/25/2010
Description
AFS - Affidavit Of Service
Docket Date
9/3/2010
Filing Party
NOTE:
COOPER & RUETER LLP SERVED 7/19/10
Filing Date
8/25/2010
Description
AFS - Affidavit Of Service
Docket Date
9/3/2010
Filing Party
NOTE:
WILLIAM N POORTEN III SERVED 7/8/10
Filing Date
8/23/2010
Description
REL - Reply
Docket Date
8/26/2010
Filing Party
NOTE:
TO MOTION TO DISMISS
Filing Date
8/23/2010
Description
RES - Response
Docket Date
8/27/2010
Filing Party
Plaintiff(1)
NOTE:
TO DEFENDANTS NORMAN AND CHERYL MONTGOMERY'S 12(B(6) MOTION TO DISMISS
Filing Date
8/23/2010
Description
RES - Response
Docket Date
8/27/2010
Filing Party
Plaintiff(1)
NOTE:
TO DEFENDANTS RAVEN II AND HANNA 120 LLCS' 12(B(6) MOTION TO DISMISS
Filing Date
8/19/2010
Description
REL - Reply
Docket Date
8/19/2010
Filing Party
NOTE:
Defendant Cooper Reply in Support of Motion to Dismiss
Filing Date
8/18/2010
Description
REL - Reply
Docket Date
8/19/2010
Filing Party
NOTE:
Defendants Quarles & Brady LLP, Kaufman, and Lites Reply in Support of Their Motion to Dismiss
Filing Date
8/18/2010
Description
REL - Reply
Docket Date
8/19/2010
Filing Party
NOTE:
REPLY IN SUPPORT OF DEFENDANTS SNELL WILMER, POORTEN, JACOBS AND GARCIAS MOTION TO DISMISS
Filing Date
8/16/2010
Description
MTD - Motion To Dismiss
Docket Date
8/24/2010
Filing Party
NOTE:
NORMAN MONTGOMERY AND CHERYLE MONTGOMERY JOINDER IN DEFENDANTS QUARLES & BRADY LLP KAUFMAN AND LITE'S RULE 12(B)(6)
Filing Date
8/16/2010
Description
NAR - Notice Of Appearance
Docket Date
8/26/2010
Filing Party
Filing Date
8/16/2010
Description
CAN - Credit Memo Appearance Fee Paid
Docket Date
8/26/2010
Filing Party
Filing Date
8/16/2010
Description
RES - Response
Docket Date
8/20/2010
Filing Party
Plaintiff(1)
NOTE:
TO DEFENDANTS FIDELITY NATIONAL TITLE INSURANCE COMPANY MCGINNITY AND WARD'S RULE 12(B(6) MOTION TO DISMISS
Filing Date
8/16/2010
Description
RES - Response
Docket Date
8/20/2010
Filing Party
Plaintiff(1)
NOTE:
TO DEFENDANTS LEVERAGED LAND CO LLC'S 12(B(6) MOTION TO DISMISS
Filing Date
8/11/2010
Description
MTD - Motion To Dismiss
Docket Date
8/12/2010
Filing Party
NOTE:
DEFENDANTS RAVEN II HOLDINGS, L.L.C. AND HANNA 120 HOLDINGS, L.L.C.’S MOTION TO DISMISS
Filing Date
8/10/2010
Description
CER - Certificate
Docket Date
8/17/2010
Filing Party
NOTE:
FIRST AMERICAN TITLE INSURANCE COMPANY AND DOUGLAS J THIEL AND JOE THIELS / OF AGREEMENT
Filing Date
8/10/2010
Description
ANS - Answer
Docket Date
8/19/2010
Filing Party
Filing Date
8/9/2010
Description
MTD - Motion To Dismiss
Docket Date
8/9/2010
Filing Party
NOTE:
Joinder in Snell Wilmer Motion to Dismiss
Filing Date
8/6/2010
Description
ANS - Answer
Docket Date
8/16/2010
Filing Party
NOTE:
MOTION TO DISMISS / PAID
Filing Date
8/6/2010
Description
MTD - Motion To Dismiss
Docket Date
8/13/2010
Filing Party
Filing Date
8/6/2010
Description
CAN - Credit Memo Appearance Fee Paid
Docket Date
8/16/2010
Filing Party
Defendant(9)
Filing Date
8/6/2010
Description
RES - Response
Docket Date
8/10/2010
Filing Party
Plaintiff(1)
NOTE:
TO DEFENDANTS QUARLES & BRADY LLP KAUFMAN AND LITE'S RULE 12(B)(6) MOTION TO DISMISS
Filing Date
8/6/2010
Description
RES - Response
Docket Date
8/10/2010
Filing Party
Plaintiff(1)
NOTE:
TO DEFENDANTS SNELL & WILMER POORTEN JACOBS AND GARCIA'S RULE 12(B(6) MOTION TO DISMISS
Filing Date
8/6/2010
Description
RES - Response
Docket Date
8/10/2010
Filing Party
Plaintiff(1)
NOTE:
TO DEFENDANTS COOPER & RUETER LLP STEPHEN AND KARA COOPER'S RULE 12(B(6) MOTION TO DISMISS
Filing Date
8/2/2010
Description
ORD - Order
Docket Date
8/9/2010
Filing Party
NOTE:
GRANTING THE QUARLES DEFENDANT'S MOTION TO EXCEED THE PAGE LIMITS FOR PURPOSES OF THE MOTION TO DISMISS
Filing Date
7/30/2010
Description
CAN - Credit Memo Appearance Fee Paid
Docket Date
8/6/2010
Filing Party
Defendant(19)
NOTE:
PAID
Filing Date
7/30/2010
Description
MTD - Motion To Dismiss
Docket Date
8/5/2010
Filing Party
Filing Date
7/28/2010
Description
NOT - Notice
Docket Date
7/28/2010
Filing Party
NOTE:
Appendix of Exhibits in Support of Defendants Snell Wilmer, Poorten, Jacobs and Garcias Motion to Dismiss
Filing Date
7/28/2010
Description
REQ - Request
Docket Date
7/28/2010
Filing Party
NOTE:
Defendants Snell Wilmer, Poorten, Jacobs and Garcias Request for Judicial Notice
Filing Date
7/28/2010
Description
MTD - Motion To Dismiss
Docket Date
7/29/2010
Filing Party
NOTE:
Defendants Snell Wilmer, Poorten, Jacobs and Garcias Motion to Dismiss
Filing Date
7/27/2010
Description
MTD - Motion To Dismiss
Docket Date
8/2/2010
Filing Party
Filing Date
7/27/2010
Description
MOT - Motion
Docket Date
8/2/2010
Filing Party
NOTE:
TO EXCEED THE PAGE LIMITS
Filing Date
7/27/2010
Description
CAN - Credit Memo Appearance Fee Paid
Docket Date
8/3/2010
Filing Party
Filing Date
7/19/2010
Description
AFS - Affidavit Of Service
Docket Date
7/28/2010
Filing Party
NOTE:
FIDELITY NATIONAL TITLE INSURANCE COMPANY SERVED 07/12/2010
Filing Date
7/19/2010
Description
AFS - Affidavit Of Service
Docket Date
7/28/2010
Filing Party
NOTE:
FIRST AMERICAN TITLE INSURANCE COMPANY SERVED 07/12/2010
Filing Date
7/19/2010
Description
AFS - Affidavit Of Service
Docket Date
7/28/2010
Filing Party
NOTE:
QUARLES AND BRADY LLP SERVED 07/09/2010
Filing Date
7/19/2010
Description
AFS - Affidavit Of Service
Docket Date
7/28/2010
Filing Party
NOTE:
SNELL AND WILMER LLP SERVED 07/09/2010
Filing Date
7/19/2010
Description
AAS - Affidavit Of Attempted Service
Docket Date
7/28/2010
Filing Party
Filing Date
7/19/2010
Description
AFS - Affidavit Of Service
Docket Date
7/28/2010
Filing Party
NOTE:
RAVEN II HOLDINGS LLC AND HANNAH 120 HOLDINGS LLC SERVED 07/10/2010
Filing Date
7/19/2010
Description
AFS - Affidavit Of Service
Docket Date
7/28/2010
Filing Party
NOTE:
BINGHAM ARIZONA LAND LLC SERVED 07/15/2010
Filing Date
7/19/2010
Description
AFS - Affidavit Of Service
Docket Date
7/28/2010
Filing Party
NOTE:
STEPHEN COOPER AND KARA KRAMER-COOPER SERVED 07/14/2010
Filing Date
7/19/2010
Description
AFS - Affidavit Of Service
Docket Date
7/28/2010
Filing Party
NOTE:
CLYDE AND JAYME BAWDEN SERVED 07/08/2010
Filing Date
7/19/2010
Description
AFS - Affidavit Of Service
Docket Date
7/28/2010
Filing Party
NOTE:
DOUGLAS AND MARIA THIEL SERVED 07/10/2010
Filing Date
7/19/2010
Description
AFS - Affidavit Of Service
Docket Date
7/28/2010
Filing Party
NOTE:
JOSEPH AND KARI WARD SERVED 07/08/2010
Filing Date
7/12/2010
Description
ACS - Acceptance Of Service
Docket Date
7/22/2010
Filing Party
NOTE:
WAIVER OF SERVICE / ANDREW AND SHELLA JACOBS 07/12/2010
Filing Date
7/12/2010
Description
ACS - Acceptance Of Service
Docket Date
7/22/2010
Filing Party
NOTE:
AND WAIVER OF SERVICE / 07/12/2010
Filing Date
7/8/2010
Description
LET - Letter
Docket Date
7/9/2010
Filing Party
Plaintiff(1)
Filing Date
7/7/2010
Description
AMC - Amended Complaint
Docket Date
7/20/2010
Filing Party
Plaintiff(1)
NOTE:
FIRST AMENDED
Filing Date
7/6/2010
Description
COM - Complaint
Docket Date
7/9/2010
Filing Party
Plaintiff(1)
Filing Date
7/6/2010
Description
CCN - Cert Arbitration - Not Subject
Docket Date
7/9/2010
Filing Party
Plaintiff(1)
Filing Date
7/6/2010
Description
CER - Certificate
Docket Date
7/9/2010
Filing Party
Plaintiff(1)
NOTE:
OF COMPLEXITY
Filing Date
7/6/2010
Description
MOT - Motion
Docket Date
7/9/2010
Filing Party
Plaintiff(1)
NOTE:
TO DESIGNATE ACTION AS A COMPLEX CASE
Case Calendar
Date
Time
Event
Date
9/2/2010
Time
10:30
Event
Oral Argument
Date
9/9/2010
Time
10:30
Event
Oral Argument
Date
9/16/2010
Time
10:00
Event
Oral Argument
Date
10/1/2010
Time
14:00
Event
Oral Argument
Date
10/15/2010
Time
9:30
Event
Oral Argument
Date
12/17/2013
Time
11:00
Event
Oral Argument
Date
1/8/2014
Time
10:00
Event
Oral Argument
Judgments
Date
(F)or / (A)gainst
Amount
Frequency
Type
Status
Date
2/11/2014
(F)or / (A)gainst
F:  Norman Montgomery, Cheryl Montgomery
A: David H Cain
Amount
 
Frequency
One Time
Type
Judgment Only
Status
Date
5/10/2011
(F)or / (A)gainst
F:  David H Cain
A: First American Title Insurance Company
Amount
 
Frequency
One Time
Type
Judgment Only
Status
Date
5/10/2011
(F)or / (A)gainst
F:  David H Cain
A: Quarles And Brady L L P
Amount
$445.50
Frequency
One Time
Type
Principal
Status
Date
12/21/2010
(F)or / (A)gainst
F:  David H Cain
A: Raven I I Holdings L L C
Amount
 
Frequency
One Time
Type
Judgment Only
Status
Date
12/7/2010
(F)or / (A)gainst
F:  Snell And Wilmer L L P, Andrew Jacobs, Shella P Jacobs, William N Poorten III, Connie L Poorten, Robert C Garcia
A: David H Cain
Amount
$223.00
Frequency
One Time
Type
Costs
Status