« Return to search results
Case Information
Case Number:
CV2011-070613
Judge:
Ponce, Adele
File Date:
10/13/2011
Location:
Northwest
Case Type:
Civil
Party Information
Party Name
Relationship
Sex
Attorney
Party Name
Sara L Jaynes
Relationship
Plaintiff
Sex
Female
Attorney
Timothy Kasparek
Party Name
Seren A Jaynes
Relationship
In The Matter Of (IMO)
Sex
Female
Attorney
Pro Per
Party Name
Isaac X Ruiz
Relationship
In The Matter Of (IMO)
Sex
Male
Attorney
Pro Per
Party Name
Elizabeth J McConnell
Relationship
Defendant
Sex
Female
Attorney
WILLIAM JONES
Party Name
Affiliated Physicians & Surgeons L T D
Relationship
Defendant
Sex
Attorney
Pro Per
Party Name
Elizabeth J McConnell M D, P L C
Relationship
Defendant
Sex
Attorney
WILLIAM JONES
Party Name
Robert V Newman
Relationship
Defendant
Sex
Male
Attorney
Barry Macban
Party Name
Ann E Newman
Relationship
Defendant
Sex
Female
Attorney
Barry Macban
Party Name
Paradise Valley Obstetrics & Gynecology L T D
Relationship
Defendant
Sex
Attorney
Barry Macban
Party Name
Maricopa County Creditor
Relationship
In The Matter Of (IMO)
Sex
Attorney
Pro Per
Case Documents
Filing Date
Description
Docket Date
Filing Party
Filing Date
2/15/2019
Description
DEW - Disposition Of Exhibit Worksheet
Docket Date
2/15/2019
Filing Party
Filing Date
11/21/2018
Description
LED - 2.8 (d) Letter
Docket Date
11/21/2018
Filing Party
Filing Date
2/13/2017
Description
EXW - Exhibits Work Sheet
Docket Date
2/27/2017
Filing Party
Filing Date
1/11/2017
Description
023 - ME: Order Entered By Court
Docket Date
1/11/2017
Filing Party
Filing Date
1/3/2017
Description
SJJ - Satisfaction of Judgment for Jury Fees
Docket Date
1/6/2017
Filing Party
Filing Date
12/22/2016
Description
CME - Credit Memo
Docket Date
12/22/2016
Filing Party
NOTE:
Credit Memo
Filing Date
12/22/2016
Description
SJU - Satisfaction Of Judgment
Docket Date
12/23/2016
Filing Party
NOTE:
DEFENDANTS McCONNELL NOTICE OF SATISFACTION BY PLAINTIFFS OF JUDGMENT
Filing Date
12/21/2016
Description
JUD - Judgment
Docket Date
12/21/2016
Filing Party
NOTE:
JUDGMENT IN FAVOR OF ELIZABETH MCCONNEL MD AND ELIZABETH MCCONNELL MD PLC
Filing Date
12/15/2016
Description
SJU - Satisfaction Of Judgment
Docket Date
12/16/2016
Filing Party
NOTE:
SATISFACTION OF JUDGMENT
Filing Date
11/23/2016
Description
SOC - Statement Of Costs
Docket Date
11/28/2016
Filing Party
NOTE:
DEFENDANTS ELIZABETH J. MCCONNELL AND ELIZABETH J. MCCONNELL, M.D., PLC'S STATEMENT OF COSTS
Filing Date
11/23/2016
Description
NOT - Notice
Docket Date
11/28/2016
Filing Party
NOTE:
DEFENDANTS MCCONNELL'S NOTICE OF LODGING FORM OF JUDGMENT
Filing Date
11/18/2016
Description
023 - ME: Order Entered By Court
Docket Date
11/18/2016
Filing Party
Filing Date
11/17/2016
Description
012 - ME: Trial
Docket Date
11/17/2016
Filing Party
Filing Date
11/17/2016
Description
012 - ME: Trial
Docket Date
11/17/2016
Filing Party
Filing Date
11/17/2016
Description
012 - ME: Trial
Docket Date
11/17/2016
Filing Party
Filing Date
11/17/2016
Description
012 - ME: Trial
Docket Date
11/17/2016
Filing Party
Filing Date
11/17/2016
Description
012 - ME: Trial
Docket Date
11/17/2016
Filing Party
Filing Date
11/17/2016
Description
JJF - Judgment For Jury Fees
Docket Date
12/5/2016
Filing Party
NOTE:
Notice of filing and entry provided to the parties
Filing Date
11/10/2016
Description
WSH - Worksheet
Docket Date
11/22/2016
Filing Party
NOTE:
TRIAL/HEARING
Filing Date
11/10/2016
Description
012 - ME: Trial
Docket Date
11/10/2016
Filing Party
Filing Date
11/10/2016
Description
JUL - Jury List - Restricted if Filed after 1/1/2008
Docket Date
11/23/2016
Filing Party
Filing Date
11/10/2016
Description
012 - ME: Trial
Docket Date
11/10/2016
Filing Party
Filing Date
11/10/2016
Description
VER - Verdict
Docket Date
11/15/2016
Filing Party
NOTE:
SIGNED BY FOREPERSON ONLY
Filing Date
11/10/2016
Description
VER - Verdict
Docket Date
11/15/2016
Filing Party
NOTE:
FORM 2 UNSIGNED
Filing Date
11/10/2016
Description
VER - Verdict
Docket Date
11/15/2016
Filing Party
NOTE:
FORM 3 UNSIGNED
Filing Date
11/9/2016
Description
012 - ME: Trial
Docket Date
11/9/2016
Filing Party
Filing Date
11/9/2016
Description
JQU - Jury Question
Docket Date
11/15/2016
Filing Party
Filing Date
11/9/2016
Description
JQU - Jury Question
Docket Date
11/15/2016
Filing Party
Filing Date
11/9/2016
Description
JIN - Jury Instructions
Docket Date
11/15/2016
Filing Party
NOTE:
FINAL
Filing Date
11/7/2016
Description
NOT - Notice
Docket Date
11/7/2016
Filing Party
NOTE:
DEFENDANT MCCONNELL’S ADDITIONAL DESIGNATIONS FOR DEFENDANTS’ READING OF MISTY MOBLEY AND ANNIE MERRILL
Filing Date
11/7/2016
Description
MEM - Memorandum
Docket Date
11/7/2016
Filing Party
NOTE:
DEFENDANT MCCONNELL’S TRIAL MEMORANDUM REGARDING REBUTTAL WITNESSES
Filing Date
11/3/2016
Description
023 - ME: Order Entered By Court
Docket Date
11/3/2016
Filing Party
Filing Date
11/3/2016
Description
NOT - Notice
Docket Date
11/3/2016
Filing Party
NOTE:
PLAINTIFFS’ AMENDED
DESIGNATIONS OF ANNE MERRILL
TESTIMONY
Filing Date
11/3/2016
Description
NOT - Notice
Docket Date
11/3/2016
Filing Party
NOTE:
PLAINTIFFS’ AMENDED
DESIGNATIONS REGARDING
TESTIMONY OF DR. JEFFREY
SNOW
Filing Date
11/3/2016
Description
OBJ - Objection/Opposition
Docket Date
11/3/2016
Filing Party
NOTE:
PLAINTIFFS OBJECTION TO
DEFENDANTS’ AMENDED
DESIGNATIONS FOR DR. SNOW’S
TESTIMONY
Filing Date
11/2/2016
Description
NOT - Notice
Docket Date
11/2/2016
Filing Party
NOTE:
DEFENDANT MCCONNELL’S ADDITIONAL DESIGNATIONS FOR DEFENDANTS’ READING OF DR. MARC GOLDBLATT
Filing Date
11/2/2016
Description
JQU - Jury Question
Docket Date
11/15/2016
Filing Party
Filing Date
11/2/2016
Description
JQU - Jury Question
Docket Date
11/15/2016
Filing Party
Filing Date
11/1/2016
Description
JQU - Jury Question
Docket Date
11/15/2016
Filing Party
Filing Date
11/1/2016
Description
JQU - Jury Question
Docket Date
11/15/2016
Filing Party
Filing Date
11/1/2016
Description
JIN - Jury Instructions
Docket Date
11/15/2016
Filing Party
NOTE:
PRELIMINARY
Filing Date
11/1/2016
Description
005 - ME: Hearing
Docket Date
11/1/2016
Filing Party
Filing Date
10/31/2016
Description
NOT - Notice
Docket Date
11/1/2016
Filing Party
NOTE:
DEFENDANT MCCONNELL'S AMENDED DESIGNATIONS FOR DR. SNOW'S TESTIMONY
Filing Date
10/28/2016
Description
023 - ME: Order Entered By Court
Docket Date
10/28/2016
Filing Party
Filing Date
10/27/2016
Description
027 - ME: Pretrial Conference
Docket Date
10/27/2016
Filing Party
Filing Date
10/27/2016
Description
028 - ME: Status Conference Set
Docket Date
10/27/2016
Filing Party
Filing Date
10/27/2016
Description
STA - Statement
Docket Date
10/27/2016
Filing Party
NOTE:
Plaintiffs Supplement to Joint Pretrial Statement Re Deposition Designations and Objections
Filing Date
10/26/2016
Description
RES - Response
Docket Date
10/26/2016
Filing Party
NOTE:
DEFENDANTS' RESPONSE TO PLAINTIFFS' PROPOSED VOIR DIRE
Filing Date
10/24/2016
Description
STA - Statement
Docket Date
10/25/2016
Filing Party
NOTE:
REVISED JOINT PRETRIAL
STATEMENT REGARDING
DEPOSITION DESIGNATIONS
JAYNES AND ARIAS
Filing Date
10/24/2016
Description
NOT - Notice
Docket Date
10/25/2016
Filing Party
NOTE:
Plaintiffs Proposed Voir Dire Questions
Filing Date
10/24/2016
Description
OBJ - Objection/Opposition
Docket Date
10/26/2016
Filing Party
NOTE:
Revised Defendants' Objections to Plaintiffs' Designations of Dr. Roberts, Treating Oncologist
Filing Date
10/24/2016
Description
023 - ME: Order Entered By Court
Docket Date
10/24/2016
Filing Party
Filing Date
10/21/2016
Description
PHO - Pro Hac Vice Order
Docket Date
11/4/2016
Filing Party
NOTE:
ROY A HULME
Filing Date
10/20/2016
Description
STA - Statement
Docket Date
10/21/2016
Filing Party
NOTE:
SUPPLEMENTAL TO JOINT PRETRIAL STATEMENT REGARDING ADDITIONAL WITNESS DESIGNATIONS
Filing Date
10/20/2016
Description
PHA - Pro Hac Vice Application
Docket Date
10/24/2016
Filing Party
NOTE:
Expedited and Stipulated Motion to Associate Plaintiffs Co-Counsel Pro Hac Vice
Filing Date
10/20/2016
Description
RES - Response
Docket Date
10/24/2016
Filing Party
NOTE:
Plaintiffs Response to Defendant Mcconnells Motion in Limine Re: Radiology Guidelines
Filing Date
10/19/2016
Description
NOF - Notice Of Filing
Docket Date
10/20/2016
Filing Party
NOTE:
NOTICE OF FILING DEFENDANT
MCCONNELL'S RAJI AND NON
RAJI JURY INSTRUCTIONS;
PROPOSED VOIR DIRE; PLAINTIFF
SARA JAYNES' REBUTTAL
TESTIMONY; PLAINTIFF'S
DESIGNATIONS OF DENISE ARIAS;
DEFENDANT MCCONNELL'S
VERDICT FORMS
Filing Date
10/18/2016
Description
STA - Statement
Docket Date
10/19/2016
Filing Party
NOTE:
Joint Pretrial Statement
Filing Date
10/18/2016
Description
PJI - Proposed Jury Instructions
Docket Date
10/19/2016
Filing Party
NOTE:
Plaintiffs Proposed Jury Instructions Based on First Trial JURY INSTRUCTIONS
Filing Date
10/18/2016
Description
PJI - Proposed Jury Instructions
Docket Date
10/19/2016
Filing Party
NOTE:
PLAINTIFF’S PROPOSED NONRAJU
JURY INSTRUCTION
REGARDING EXPERT’S PERSONAL
PRACTICES
Filing Date
10/18/2016
Description
NOT - Notice
Docket Date
10/19/2016
Filing Party
NOTE:
Plaintiffs Proposed Verdict Forms
Filing Date
10/6/2016
Description
MIL - Motion In Limine
Docket Date
10/7/2016
Filing Party
NOTE:
DEFENDANT ELIZABETH J. MCCONNELL’S MOTION IN LIMINE TO PRECLUDE PLAINTIFF’S MEDICAL LITERATURE REGARDING RADIOLOGY GUIDELINES
Filing Date
10/6/2016
Description
RES - Response
Docket Date
10/7/2016
Filing Party
NOTE:
DEFENDANT ELIZABETH J. MCCONNELL’S RESPONSE TO PLAINTIFFS’ MOTIONS IN LIMINE 1-5
Filing Date
9/23/2016
Description
ORD - Order
Docket Date
9/23/2016
Filing Party
NOTE:
IT IS HEREBY ORDERED that:
1. The Defendants will call Dr. David Campbell as their standard of care
expert witness at the re-trial of this matter.
Filing Date
9/21/2016
Description
STP - Stipulation
Docket Date
9/22/2016
Filing Party
NOTE:
STIPULATION
Filing Date
9/21/2016
Description
MIL - Motion In Limine
Docket Date
9/22/2016
Filing Party
NOTE:
PLAINTIFFS’ MOTIONS IN LIMINE
NOS. 1 THROUGH 4
Filing Date
9/21/2016
Description
MIL - Motion In Limine
Docket Date
9/22/2016
Filing Party
NOTE:
Plaintiffs Motion in Limine No. 5
Filing Date
9/14/2016
Description
023 - ME: Order Entered By Court
Docket Date
9/14/2016
Filing Party
Filing Date
9/9/2016
Description
REQ - Request
Docket Date
9/12/2016
Filing Party
NOTE:
REQUEST FOR COURT REPORTER AT TRIAL
Filing Date
8/3/2016
Description
002 - ME: Hearing Vacated
Docket Date
8/3/2016
Filing Party
Filing Date
7/19/2016
Description
070 - ME: Settlement Conference Set
Docket Date
7/19/2016
Filing Party
Filing Date
7/12/2016
Description
028 - ME: Status Conference Set
Docket Date
7/12/2016
Filing Party
Filing Date
6/14/2016
Description
NOT - Notice
Docket Date
6/14/2016
Filing Party
NOTE:
Defendants' Advice to the Court Regarding Motions in Limine
Filing Date
6/2/2016
Description
NOF - Notice Of Filing
Docket Date
6/3/2016
Filing Party
NOTE:
Notice of Filing & Service of April 27, 2016 (Telephonic Status Conference) Transcript of Proceedings
Filing Date
5/12/2016
Description
STA - Statement
Docket Date
5/13/2016
Filing Party
NOTE:
PLAINTIFFS’ STATEMENT RE:
PRIOR MOTION IN LIMINE
RULINGS
Filing Date
5/9/2016
Description
NNF - Not Of Non-Parties At Fault
Docket Date
5/10/2016
Filing Party
NOTE:
DEFENDANTS’ NOTICE OF
SERVING NON PARTY AT FAULT
DESIGNATION
Filing Date
5/2/2016
Description
089 - ME: Trial Setting
Docket Date
5/2/2016
Filing Party
Filing Date
4/15/2016
Description
023 - ME: Order Entered By Court
Docket Date
4/15/2016
Filing Party
Filing Date
4/14/2016
Description
NRD - Notice Of Release Of Deposit
Docket Date
4/14/2016
Filing Party
NOTE:
Notice of Release of Deposit/Timothy G Kasparek $500.00
Filing Date
4/13/2016
Description
023 - ME: Order Entered By Court
Docket Date
4/13/2016
Filing Party
Filing Date
4/12/2016
Description
ORE - Order To Release/Exonerate Bond
Docket Date
4/12/2016
Filing Party
NOTE:
IT IS HEREBY ORDERED that the Clerk shall exonerate, release and refund
the appeal bond deposited on September 25, 2013 regarding this action as follows:
Amount of funds to be released: $500.00
Filing Date
4/5/2016
Description
028 - ME: Status Conference Set
Docket Date
4/5/2016
Filing Party
Filing Date
4/5/2016
Description
MEB - Motion to Release/Exonerate Bond
Docket Date
4/6/2016
Filing Party
NOTE:
Plaintiffs' Expedited Motion and Stipulation of the Parties to Exonerate and Refund Appeal Bond For Costs
Filing Date
3/30/2016
Description
MOT - Motion
Docket Date
3/31/2016
Filing Party
NOTE:
PLAINTIFFS MOTION FOR TRIAL-SETTING CONFERENCE
Filing Date
3/15/2016
Description
ALT - Appeals Letter Of Transmittal
Docket Date
3/16/2016
Filing Party
Filing Date
3/15/2016
Description
MAN - Order Of Mandate
Docket Date
3/16/2016
Filing Party
NOTE:
VACATED AND REMANDED
Filing Date
1/7/2015
Description
CAR - Court Of Appeals Receipt
Docket Date
1/8/2015
Filing Party
NOTE:
C2C TRANSMISSION RECEIPT
Filing Date
1/7/2015
Description
AIX - Appeals Index
Docket Date
1/8/2015
Filing Party
NOTE:
AMENDED
Filing Date
10/24/2014
Description
AIX - Appeals Index
Docket Date
10/27/2014
Filing Party
Filing Date
10/23/2014
Description
CAR - Court Of Appeals Receipt
Docket Date
10/24/2014
Filing Party
Filing Date
10/9/2014
Description
MEM - Memorandum
Docket Date
10/13/2014
Filing Party
NOTE:
REQUEST FOR POST-TRANSMISSION FILINGS
Filing Date
11/13/2013
Description
CAR - Court Of Appeals Receipt
Docket Date
11/21/2013
Filing Party
NOTE:
C2C TRANSMISSION RECEIPT
Filing Date
11/13/2013
Description
AIX - Appeals Index
Docket Date
11/21/2013
Filing Party
Filing Date
11/12/2013
Description
LET - Letter
Docket Date
11/21/2013
Filing Party
NOTE:
COA/APPELLANTS FILING FEE DUE
Filing Date
10/4/2013
Description
073 - ME: Motion Withdrawn
Docket Date
10/4/2013
Filing Party
Filing Date
10/3/2013
Description
019 - ME: Ruling
Docket Date
10/3/2013
Filing Party
Filing Date
10/1/2013
Description
CAS - Civil Appeals Docketing Statement
Docket Date
10/1/2013
Filing Party
NOTE:
Civil Appeals Docketing Statement
Filing Date
9/30/2013
Description
NDC - Notice Of Deposit With Court
Docket Date
10/3/2013
Filing Party
NOTE:
$500.00 / TIMOTHY G KASPAREK PLLC / APPEAL BOND COST BOND
Filing Date
9/30/2013
Description
NOT - Notice
Docket Date
9/30/2013
Filing Party
NOTE:
Dr. McConnell's Notice of Withdrawal of Motion to Strike Plaintiff's Notice of Appeal
Filing Date
9/27/2013
Description
NRD - Notice Of Release Of Deposit
Docket Date
9/30/2013
Filing Party
NOTE:
$500.00 / TIMOTHY G KASPAREK PLLC
Filing Date
9/26/2013
Description
MOT - Motion
Docket Date
9/26/2013
Filing Party
NOTE:
Dr. McConnell's Motion to Strike Plaintiff's Notice of Appeal As Untimely
Filing Date
9/25/2013
Description
NAP - Notice Of Appeal
Docket Date
9/25/2013
Filing Party
NOTE:
Notice of Appeal / efile billing $619
Filing Date
9/20/2013
Description
022 - ME: Order Signed
Docket Date
9/20/2013
Filing Party
Filing Date
9/19/2013
Description
ORD - Order
Docket Date
9/24/2013
Filing Party
NOTE:
THAT THE APPEAL BOND PAID BY PLAINTIFFS THROUGH COUNSEL ON MAY 7 2013 IN THE AMOUNT OF $500.00 BE AND IS HEREBY RELEASED
Filing Date
9/16/2013
Description
RES - Response
Docket Date
9/17/2013
Filing Party
NOTE:
RESPONSE TO PLAINTIFFS' OBJECTION TO FORM OF ORDER LODGED BY DEFENDANTS MCCONNELL
Filing Date
9/9/2013
Description
RES - Response
Docket Date
9/9/2013
Filing Party
NOTE:
Response to Motion for Order to Release and Refund Appeal Bond
Filing Date
9/4/2013
Description
OBJ - Objection/Opposition
Docket Date
9/4/2013
Filing Party
NOTE:
PLAINTIFFS’ OBJECTION TO
FORM OF ORDER LODGED BY
DEFENDANTS McCONNELL
Filing Date
9/4/2013
Description
MOT - Motion
Docket Date
9/5/2013
Filing Party
NOTE:
PLAINTIFFS’ EXPEDITED
MOTION FOR ORDER TO
RELEASE AND REFUND APPEAL
BOND PAID MAY 7, 2013
Filing Date
8/28/2013
Description
019 - ME: Ruling
Docket Date
8/28/2013
Filing Party
Filing Date
8/27/2013
Description
926 - ME: Under Advisement Ruling
Docket Date
8/27/2013
Filing Party
Filing Date
8/27/2013
Description
020 - ME: Matter Under Advisement
Docket Date
8/27/2013
Filing Party
Filing Date
8/23/2013
Description
ALT - Appeals Letter Of Transmittal
Docket Date
8/28/2013
Filing Party
NOTE:
1CA-CV 13-0350
Filing Date
8/23/2013
Description
CAO - Court Of Appeals Order
Docket Date
8/28/2013
Filing Party
NOTE:
ORDER DISMISSING APPEAL 1CA-CV 13-0350
Filing Date
8/15/2013
Description
MCO - Motion To Continue
Docket Date
8/16/2013
Filing Party
NOTE:
MOTION TO CONTINUE AUGUST 22, 2013 ORAL ARGUMENT
Filing Date
7/24/2013
Description
REL - Reply
Docket Date
7/24/2013
Filing Party
NOTE:
SUPPLEMENTAL REPLY IN SUPPORT OF DEFENDANTS ELIZABETH J. McCONNELL, M.D. AND ELIZABETH J. McCONNELL, M.D., P.L.C.'s MOTION TO STRIKE
Filing Date
7/23/2013
Description
022 - ME: Order Signed
Docket Date
7/23/2013
Filing Party
Filing Date
7/22/2013
Description
ORD - Order
Docket Date
7/24/2013
Filing Party
NOTE:
THAT THE ORAL ARGUMENT REGARDING PLAINTIFFS' RULE 59 MOTION FOR NEW TRIAL AND DEFENDANTS' MOTION TO STRIKE WHICH IS CURRENTLY SCHOULD FOR JULY 26 2013 AT 10:00 A M IS CONTINUE TO AUGUST 22 2013 AT 8:30 A M
Filing Date
7/17/2013
Description
NOT - Notice
Docket Date
7/18/2013
Filing Party
NOTE:
Plaintiffs' Notice that Appeal Dismissed by Court of Appeals for Lack of Jurisdiction and Plaintiffs' Supplemental Response to Defendants McConnell's Motion to Strike
Filing Date
7/11/2013
Description
MCO - Motion To Continue
Docket Date
7/12/2013
Filing Party
NOTE:
Plaintiffs' Expedited Motion and Stipulation of the Parties for Continuance of Oral Argument
Filing Date
6/24/2013
Description
AIX - Appeals Index
Docket Date
6/24/2013
Filing Party
NOTE:
EROA
Filing Date
6/24/2013
Description
CAR - Court Of Appeals Receipt
Docket Date
6/24/2013
Filing Party
NOTE:
EROA
Filing Date
6/21/2013
Description
LET - Letter
Docket Date
6/24/2013
Filing Party
NOTE:
COURT OF APPEALS/
Filing Date
6/17/2013
Description
094 - ME: Oral Argument Set
Docket Date
6/17/2013
Filing Party
Filing Date
6/11/2013
Description
REL - Reply
Docket Date
6/12/2013
Filing Party
NOTE:
Reply in Support of Defendants Elizabeth J. McConnell, M.D. and Elizabeth J. McConnell, M.D., P.L.C.'s Motion to Strike
Filing Date
6/6/2013
Description
ORD - Order
Docket Date
6/6/2013
Filing Party
NOTE:
ORDERED that plaintiffs shall have until June 5, 2013, within which
plaintiffs may file a Reply Memorandum in support of their Rule 59 Motion
Filing Date
6/5/2013
Description
REL - Reply
Docket Date
6/6/2013
Filing Party
NOTE:
Plaintiffs' Reply in Support of Rule 59 Motion for New Trial AGAINST DEFENDANTS MCCONNELL-And- Plaintiffs' Response To DEFENDANTS MCCONNELL'S Motion To Strike
Filing Date
6/3/2013
Description
REQ - Request
Docket Date
6/4/2013
Filing Party
NOTE:
Plaintiffs' Second Request and Stipulation of the Parties for Extension of Time
Filing Date
5/24/2013
Description
ORD - Order
Docket Date
5/24/2013
Filing Party
NOTE:
ORDERED that plaintiffs shall have until June 3, 2013, within which
plaintiffs may file a Reply Memorandum in support of their Rule 59 Motion for New
Trial and file an Answering Memorandum
Filing Date
5/22/2013
Description
REQ - Request
Docket Date
5/22/2013
Filing Party
NOTE:
Plaintiffs' Request and Stipulation of the Parties for Extension of Time
Filing Date
5/15/2013
Description
NDC - Notice Of Deposit With Court
Docket Date
5/28/2013
Filing Party
NOTE:
SARA L JAYNES $500.00 FOR APPEAL BOND/COST BOND
Filing Date
5/13/2013
Description
MOT - Motion
Docket Date
5/14/2013
Filing Party
NOTE:
Defendants Elizabeth J. McConnell, M.D. and Elizabeth J. McDonnell, M.D., P.L.C.'s Motion to Strike - Or, Alternatively, - Response to Plaintiffs' Rule 59 Motion for New Trial Against Defendants McConnell
Filing Date
5/9/2013
Description
CAS - Civil Appeals Docketing Statement
Docket Date
5/10/2013
Filing Party
NOTE:
Civil Appeals Docketing Statement
Filing Date
5/7/2013
Description
NAP - Notice Of Appeal
Docket Date
5/8/2013
Filing Party
NOTE:
Notice of Appeal / eFile Billing $619.00
Filing Date
4/24/2013
Description
NOT - Notice
Docket Date
4/24/2013
Filing Party
NOTE:
Plaintiffs' Notice of Errata Amending Rule 59 Motion For New Trial Against Defendants McConnell
Filing Date
4/23/2013
Description
MOT - Motion
Docket Date
4/24/2013
Filing Party
NOTE:
Plaintiffs Rule 59 Motion for new Trial Against Defendants McConnell
Filing Date
4/9/2013
Description
ODI - Order Of Dismissal
Docket Date
4/9/2013
Filing Party
NOTE:
ORDER FOR DISMISSAL WITH PREJUDICE
Filing Date
3/29/2013
Description
SFD - Stipulation For Dismissal
Docket Date
4/1/2013
Filing Party
NOTE:
STIPULATION FOR PARTIAL DISMISSAL WITH PREJUDICE
Filing Date
2/28/2013
Description
ORD - Order
Docket Date
2/28/2013
Filing Party
NOTE:
Order GRANTING DEFENDANTS MCCONNELL'S STATEMENT OF COSTS
Filing Date
2/25/2013
Description
REL - Reply
Docket Date
2/25/2013
Filing Party
NOTE:
Plaintiffs' Reply Re: Objections to Defendants McConnell's and McConnell P.L.C. Statement of Costs
Filing Date
2/12/2013
Description
RES - Response
Docket Date
2/13/2013
Filing Party
NOTE:
DEFENDANT ELIZABETH J. McCONNELL, M.D.'S RESPONSE TO PLAINTIFFS' OBJECTION TO STATEMENT OF COSTS
Filing Date
2/5/2013
Description
OBJ - Objection/Opposition
Docket Date
2/6/2013
Filing Party
NOTE:
PLAINTIFFS’ OBJECTIONS TO
DEFENDANTS McCONNELL’S
AND McCONNELL P.L.C.’S
STATEMENT OF COSTS
Filing Date
1/31/2013
Description
SOC - Statement Of Costs
Docket Date
2/1/2013
Filing Party
NOTE:
DEFENDANTS ELIZAETH J. McCONNELL, M.D., AND ELIZABETH J. McCONNELL, M.D., P.L.C.'S STATEMENT OF COSTS
Filing Date
1/25/2013
Description
ODI - Order Of Dismissal
Docket Date
1/25/2013
Filing Party
NOTE:
Order OF DISMISSAL WITH PREJUDICE DEFENDANT ARIZONA ASSOCIATED SURGEONDS, PLLC, ONLY
Filing Date
1/25/2013
Description
079 - ME: Case Dismissed - Partial
Docket Date
1/25/2013
Filing Party
Filing Date
1/23/2013
Description
SFD - Stipulation For Dismissal
Docket Date
1/23/2013
Filing Party
NOTE:
STIPULATION TO DISMISS WITH PREJUDICE DEFENDANT ARIZONA ASSOCIATED SURGEONS, PLLC, ONLY
Filing Date
1/22/2013
Description
049 - ME: Judgment Signed
Docket Date
1/22/2013
Filing Party
Filing Date
1/18/2013
Description
JUD - Judgment
Docket Date
1/29/2013
Filing Party
NOTE:
Notice of filing and entry provided to the parties
Filing Date
1/18/2013
Description
JUD - Judgment
Docket Date
1/29/2013
Filing Party
NOTE:
Notice of filing and entry provided to the parties
Filing Date
1/17/2013
Description
RES - Response
Docket Date
1/17/2013
Filing Party
NOTE:
DEFENDANTS NewmanS' AND PARADISE VALLEY OBSTETRICS & GYNECOLOGY'S SUPPLEMENTAL CITATION IN RESPONSE TO PLAINTIFFS' OBJECTION TO STATEMENT OF COSTS
Filing Date
1/16/2013
Description
SOC - Statement Of Costs
Docket Date
1/16/2013
Filing Party
NOTE:
Defendants NewmanS' AND Paradise Valley'S Verified STATEMENT of Costs
Filing Date
1/16/2013
Description
RES - Response
Docket Date
1/16/2013
Filing Party
NOTE:
DEFENDANT'S NEWMAN'S AND PARADISE VALLEY OBSTERICS & GYNECOLOGY'S RESPONSE TO PLAINTIFFS' OBJECTION TO STATEMENT OF COSTS
Filing Date
1/16/2013
Description
NOS - Notice Of Settlement
Docket Date
1/17/2013
Filing Party
NOTE:
NOTICE OF PARTIAL SETTLEMENT
Filing Date
1/16/2013
Description
SJJ - Satisfaction of Judgment for Jury Fees
Docket Date
1/17/2013
Filing Party
Filing Date
1/11/2013
Description
OBJ - Objection/Opposition
Docket Date
1/14/2013
Filing Party
NOTE:
Plaintiffs' Objections to Defendants Newmans' and Paradise Valley's Statement of Costs
Filing Date
1/8/2013
Description
SOC - Statement Of Costs
Docket Date
1/9/2013
Filing Party
NOTE:
DEFENDANTS Newmans' AND Paradise Valley's Statement of Costs
Filing Date
1/4/2013
Description
REL - Reply
Docket Date
1/7/2013
Filing Party
NOTE:
PLAINTIFFS’ REPLY TO DEFENDANTS GOLDBLATT’S OBJECTIONS TO PLAINTIFFS’ STATEMENT OF COSTS
Filing Date
1/3/2013
Description
OBJ - Objection/Opposition
Docket Date
1/4/2013
Filing Party
NOTE:
DEFENDANTS MARC GOLDBLATT, MD, KAREN GOLDBLATT AND AFFILIATED COLON AND RECTAL SURGEONS, P.C.'S OBJECTIONS TO PLAINTIFF'S STATEMENT OF COSTS
Filing Date
12/21/2012
Description
RES - Response
Docket Date
12/21/2012
Filing Party
NOTE:
DEFENDANT MCCONNELL'S JOINDER IN DEFENDANT NEWMAN'S RESPONSE TO PLAINTIFF'S OBJECTION TO FORM OF JUDGMENT
Filing Date
12/19/2012
Description
RES - Response
Docket Date
12/19/2012
Filing Party
NOTE:
DEFENDANTS NEWMANS' AND PARADISE VALLEY OBSTETRICS & GYNECOLOGY'S RESPONSE TO PLAINTIFFS' OBJECTION TO FORM OF JUDGMENT
Filing Date
12/17/2012
Description
OBJ - Objection/Opposition
Docket Date
12/17/2012
Filing Party
NOTE:
Plaintiffs' Objections to Forms of Judgment Lodged by Defendants McConnell, Newman and Their Professional Entities
Filing Date
12/14/2012
Description
012 - ME: Trial
Docket Date
12/14/2012
Filing Party
Filing Date
12/14/2012
Description
012 - ME: Trial
Docket Date
12/14/2012
Filing Party
Filing Date
12/14/2012
Description
012 - ME: Trial
Docket Date
12/14/2012
Filing Party
Filing Date
12/14/2012
Description
012 - ME: Trial
Docket Date
12/14/2012
Filing Party
Filing Date
12/14/2012
Description
012 - ME: Trial
Docket Date
12/14/2012
Filing Party
Filing Date
12/14/2012
Description
012 - ME: Trial
Docket Date
12/14/2012
Filing Party
Filing Date
12/14/2012
Description
012 - ME: Trial
Docket Date
12/14/2012
Filing Party
Filing Date
12/14/2012
Description
012 - ME: Trial
Docket Date
12/14/2012
Filing Party
Filing Date
12/14/2012
Description
012 - ME: Trial
Docket Date
12/14/2012
Filing Party
Filing Date
12/14/2012
Description
NOT - Notice
Docket Date
12/17/2012
Filing Party
NOTE:
Plaintiffs' Notice of Lodging Judgment
Filing Date
12/14/2012
Description
RES - Response
Docket Date
12/17/2012
Filing Party
NOTE:
Response to Lodging of Judgments
Filing Date
12/14/2012
Description
SOC - Statement Of Costs
Docket Date
12/17/2012
Filing Party
NOTE:
Plaintiffs' Statement of Costs and Notice of Taxation
Filing Date
12/13/2012
Description
RES - Response
Docket Date
12/13/2012
Filing Party
NOTE:
PLAINTIFFS’ RESPONSE TO DEFENDANTS’ McCONNELL TRIAL MEMORANDUM
Filing Date
12/13/2012
Description
NOT - Notice
Docket Date
12/13/2012
Filing Party
NOTE:
Defendant Newman PARADISE VALLEY OBSTETRICS & GYNECOLOGY, LTD'S Notice of Lodging Judgment
Filing Date
12/10/2012
Description
NOT - Notice
Docket Date
12/10/2012
Filing Party
NOTE:
Defendants Elizabeth J. McConnell, M.D. and Elizabeth J. McConnell, M.D., P.L.C.'s Notice of Lodging Judgment
Filing Date
12/7/2012
Description
JQU - Jury Question
Docket Date
12/18/2012
Filing Party
Filing Date
12/7/2012
Description
EXW - Exhibits Work Sheet
Docket Date
12/20/2012
Filing Party
Filing Date
12/7/2012
Description
VER - Verdict
Docket Date
12/18/2012
Filing Party
Filing Date
12/7/2012
Description
VER - Verdict
Docket Date
12/18/2012
Filing Party
Filing Date
12/7/2012
Description
VER - Verdict
Docket Date
12/18/2012
Filing Party
Filing Date
12/7/2012
Description
WSH - Worksheet
Docket Date
12/18/2012
Filing Party
NOTE:
TRIAL
Filing Date
12/7/2012
Description
JQU - Jury Question
Docket Date
12/18/2012
Filing Party
Filing Date
12/7/2012
Description
JJF - Judgment For Jury Fees
Docket Date
12/19/2012
Filing Party
NOTE:
Notice of filing and entry provided to the parties
Filing Date
12/6/2012
Description
JIN - Jury Instructions
Docket Date
12/18/2012
Filing Party
NOTE:
FINAL
Filing Date
12/6/2012
Description
JQU - Jury Question
Docket Date
12/18/2012
Filing Party
Filing Date
12/6/2012
Description
JQU - Jury Question
Docket Date
12/18/2012
Filing Party
Filing Date
12/5/2012
Description
MEM - Memorandum
Docket Date
12/5/2012
Filing Party
NOTE:
PLAINITFFS’ TRIAL MEMORANDUM OPPOSING DEFENDANTS’ RULE 50 MOTION FOR JUDGMENT AS A MATTER OF LAW
Filing Date
12/5/2012
Description
PJI - Proposed Jury Instructions
Docket Date
12/5/2012
Filing Party
NOTE:
Plaintiffs' Proposed Supplemental Jury Instruction
Filing Date
12/5/2012
Description
JQU - Jury Question
Docket Date
12/18/2012
Filing Party
Filing Date
12/5/2012
Description
JQU - Jury Question
Docket Date
12/18/2012
Filing Party
Filing Date
12/5/2012
Description
JQU - Jury Question
Docket Date
12/18/2012
Filing Party
Filing Date
12/5/2012
Description
JQU - Jury Question
Docket Date
12/18/2012
Filing Party
Filing Date
12/5/2012
Description
JQU - Jury Question
Docket Date
12/18/2012
Filing Party
Filing Date
12/5/2012
Description
JQU - Jury Question
Docket Date
12/18/2012
Filing Party
Filing Date
12/5/2012
Description
JQU - Jury Question
Docket Date
12/18/2012
Filing Party
Filing Date
12/5/2012
Description
JQU - Jury Question
Docket Date
12/18/2012
Filing Party
Filing Date
12/5/2012
Description
JQU - Jury Question
Docket Date
12/18/2012
Filing Party
Filing Date
12/5/2012
Description
JQU - Jury Question
Docket Date
12/18/2012
Filing Party
Filing Date
12/5/2012
Description
JQU - Jury Question
Docket Date
12/18/2012
Filing Party
Filing Date
12/4/2012
Description
JQU - Jury Question
Docket Date
12/18/2012
Filing Party
Filing Date
12/4/2012
Description
JQU - Jury Question
Docket Date
12/18/2012
Filing Party
Filing Date
12/4/2012
Description
JQU - Jury Question
Docket Date
12/18/2012
Filing Party
Filing Date
12/4/2012
Description
JQU - Jury Question
Docket Date
12/18/2012
Filing Party
Filing Date
12/4/2012
Description
MOT - Motion
Docket Date
12/7/2012
Filing Party
NOTE:
FOR JUDGMENT AS A MATTER OF LAW ON CLAIMS FOR LOSS OF PARENT CHILD CONSORTIUM
Filing Date
12/4/2012
Description
PJI - Proposed Jury Instructions
Docket Date
12/4/2012
Filing Party
NOTE:
DefENDANTS NewmanS' AND Paradise Valley OBSTETRICS & GYNECOLOGY'S SuppLEMENTAL ReqUESTED Jury Instruction
Filing Date
12/3/2012
Description
JQU - Jury Question
Docket Date
12/18/2012
Filing Party
Filing Date
12/3/2012
Description
JQU - Jury Question
Docket Date
12/18/2012
Filing Party
Filing Date
12/3/2012
Description
JQU - Jury Question
Docket Date
12/18/2012
Filing Party
Filing Date
12/3/2012
Description
JQU - Jury Question
Docket Date
12/18/2012
Filing Party
Filing Date
12/3/2012
Description
JQU - Jury Question
Docket Date
12/18/2012
Filing Party
Filing Date
12/3/2012
Description
JQU - Jury Question
Docket Date
12/18/2012
Filing Party
Filing Date
12/3/2012
Description
JQU - Jury Question
Docket Date
12/18/2012
Filing Party
Filing Date
12/3/2012
Description
JQU - Jury Question
Docket Date
12/18/2012
Filing Party
Filing Date
12/3/2012
Description
JQU - Jury Question
Docket Date
12/18/2012
Filing Party
Filing Date
12/3/2012
Description
JQU - Jury Question
Docket Date
12/18/2012
Filing Party
Filing Date
12/3/2012
Description
JQU - Jury Question
Docket Date
12/18/2012
Filing Party
Filing Date
12/3/2012
Description
JQU - Jury Question
Docket Date
12/18/2012
Filing Party
Filing Date
12/3/2012
Description
JQU - Jury Question
Docket Date
12/18/2012
Filing Party
Filing Date
12/3/2012
Description
JQU - Jury Question
Docket Date
12/18/2012
Filing Party
Filing Date
11/29/2012
Description
JQU - Jury Question
Docket Date
12/18/2012
Filing Party
Filing Date
11/29/2012
Description
JQU - Jury Question
Docket Date
12/18/2012
Filing Party
Filing Date
11/29/2012
Description
JQU - Jury Question
Docket Date
12/18/2012
Filing Party
Filing Date
11/29/2012
Description
JQU - Jury Question
Docket Date
12/18/2012
Filing Party
Filing Date
11/29/2012
Description
927 - ME: Case on Inactive Calendar-Partial
Docket Date
11/29/2012
Filing Party
Filing Date
11/29/2012
Description
DPR - Deposition Report
Docket Date
12/12/2012
Filing Party
NOTE:
JENNIFER R WITWER/JULY 3 2012/JOHN D DAVIS
Filing Date
11/28/2012
Description
JQU - Jury Question
Docket Date
12/18/2012
Filing Party
Filing Date
11/28/2012
Description
JQU - Jury Question
Docket Date
12/18/2012
Filing Party
Filing Date
11/28/2012
Description
JQU - Jury Question
Docket Date
12/18/2012
Filing Party
Filing Date
11/27/2012
Description
JQU - Jury Question
Docket Date
12/18/2012
Filing Party
Filing Date
11/27/2012
Description
JNO - Jury Note
Docket Date
12/18/2012
Filing Party
Filing Date
11/27/2012
Description
AFS - Affidavit Of Service
Docket Date
11/30/2012
Filing Party
Filing Date
11/27/2012
Description
JQU - Jury Question
Docket Date
12/18/2012
Filing Party
Filing Date
11/26/2012
Description
JIN - Jury Instructions
Docket Date
12/18/2012
Filing Party
NOTE:
PRELIMINARY
Filing Date
11/26/2012
Description
DPR - Deposition Report
Docket Date
12/12/2012
Filing Party
NOTE:
RACHELLE YOUNG/AUGUST 31 2012/JESSICA VELETA
Filing Date
11/26/2012
Description
DPR - Deposition Report
Docket Date
12/12/2012
Filing Party
NOTE:
RACHELLE K YOUNG/AUGUST 3 2012/JAMAL MOURAD
Filing Date
11/26/2012
Description
DPR - Deposition Report
Docket Date
12/12/2012
Filing Party
NOTE:
RACHELLE K YOUNG/FEBRUARY 17 2012/ROBERT V NEWMAN
Filing Date
11/26/2012
Description
DPR - Deposition Report
Docket Date
12/12/2012
Filing Party
NOTE:
RACHELLE K YOUNG/MARCH 19 2012/EUGENE M KIM
Filing Date
11/26/2012
Description
DPR - Deposition Report
Docket Date
12/11/2012
Filing Party
NOTE:
RACHELLE K YOUNG/AUGUST 9 2012/ROBERT ALLEN CAMPBELL
Filing Date
11/26/2012
Description
DPR - Deposition Report
Docket Date
12/11/2012
Filing Party
NOTE:
RACHELLE YOUNG/AUGUST 31 2012/DENISE ARIAS
Filing Date
11/26/2012
Description
DPR - Deposition Report
Docket Date
12/11/2012
Filing Party
NOTE:
RACHELLE K YOUNG/MARCH 19 2012/MARC S GOLDBLATT
Filing Date
11/26/2012
Description
DPR - Deposition Report
Docket Date
12/11/2012
Filing Party
NOTE:
LINDA S PARTIDA/JULY 24 2012/H RANDOLPH BAILEY
Filing Date
11/26/2012
Description
DPR - Deposition Report
Docket Date
12/11/2012
Filing Party
NOTE:
MARY BOUCHARD/JULY 2 2012/JEFFREY SNOW
Filing Date
11/26/2012
Description
DPR - Deposition Report
Docket Date
12/11/2012
Filing Party
NOTE:
MARY BOUCHARD/JULY 2 2010/JEFFREY SNOW
Filing Date
11/26/2012
Description
DPR - Deposition Report
Docket Date
12/11/2012
Filing Party
NOTE:
SUSAN SHANSTROM/AUGUST 28 2012/ELIZABETH F LOFTUS
Filing Date
11/26/2012
Description
DPR - Deposition Report
Docket Date
12/12/2012
Filing Party
NOTE:
ELIZABETH J MCCONNELL/ 3/21/2012/ RACHELLE K YOUNG
Filing Date
11/26/2012
Description
DPR - Deposition Report
Docket Date
12/12/2012
Filing Party
NOTE:
SARA L JAYNES/ 12/22/2011/ SANDRA MARRUFFO
Filing Date
11/26/2012
Description
DPR - Deposition Report
Docket Date
12/12/2012
Filing Party
NOTE:
MELISSA GONSALVES/JULY 10 2012/MISTI MOBLEY
Filing Date
11/26/2012
Description
DPR - Deposition Report
Docket Date
12/12/2012
Filing Party
NOTE:
MELISSA GONSALVES/AUGUST 20 2012/MICHAEL YANISH
Filing Date
11/26/2012
Description
DPR - Deposition Report
Docket Date
12/12/2012
Filing Party
NOTE:
LYNN M HANDBERG/SEPTEMBER 12 2012/DALE SNOVER
Filing Date
11/26/2012
Description
DPR - Deposition Report
Docket Date
12/12/2012
Filing Party
NOTE:
LYNN M HANDBERT/SEPTEMBER 12 2012/ANNE V MERRILL
Filing Date
11/26/2012
Description
027 - ME: Pretrial Conference
Docket Date
11/26/2012
Filing Party
Filing Date
11/26/2012
Description
NOS - Notice Of Settlement
Docket Date
11/26/2012
Filing Party
NOTE:
Notice of Settlement as to Defendant Arizona Associated Surgeons, PLLC ONLY
Filing Date
11/26/2012
Description
NOT - Notice
Docket Date
11/27/2012
Filing Party
NOTE:
DEFENDANT MCCONNELL'S OBJECTIONS TO PLAINTIFFS' DEPOSITION DESIGNATIONS FOR DEFENDANT NEWMAN
Filing Date
11/26/2012
Description
JUL - Jury List - Restricted if Filed after 1/1/2008
Docket Date
12/19/2012
Filing Party
Filing Date
11/26/2012
Description
DPR - Deposition Report
Docket Date
2/7/2013
Filing Party
NOTE:
JENNIFER HANASEN/AUGUST 17 2012/DAVID E STEIN
Filing Date
11/26/2012
Description
DPR - Deposition Report
Docket Date
12/12/2012
Filing Party
NOTE:
MELISSA GONSALVES/JULY 10 2012/MICHAEL ROBERTS
Filing Date
11/21/2012
Description
NOT - Notice
Docket Date
11/26/2012
Filing Party
NOTE:
Plaintiffs' Proposed Verdict Forms
Filing Date
11/21/2012
Description
PJI - Proposed Jury Instructions
Docket Date
11/26/2012
Filing Party
NOTE:
Plaintiffs Proposed Jury Instructions
Filing Date
11/20/2012
Description
023 - ME: Order Entered By Court
Docket Date
11/20/2012
Filing Party
Filing Date
11/20/2012
Description
NOF - Notice Of Filing
Docket Date
11/21/2012
Filing Party
NOTE:
Defendants Elizabeth J. McConnell, MD and Elizabeth J. McConnell, MD, PLC's Notice of Filing Exhibits to Trial Memorandum
Filing Date
11/19/2012
Description
MEM - Memorandum
Docket Date
11/21/2012
Filing Party
NOTE:
DEFENDANTS ELIZABETH J. McCONNELL, M.D., AND ELIZABETH J. MCCONNELL, M.D., P.L.C.'S TRIAL MEMORANDUM
Filing Date
11/18/2012
Description
RES - Response
Docket Date
11/20/2012
Filing Party
NOTE:
Plaintiffs' Amended Response to Defendant Dr. Elizabeth J. McConnell's Motion in Limine to Preclude Dr. Stein's Testmony
Filing Date
11/16/2012
Description
REP - Report
Docket Date
11/16/2012
Filing Party
NOTE:
Plaintiffs' Report to Court Re: Number of Jurors Required to Reach Verdict
Filing Date
11/16/2012
Description
STA - Statement
Docket Date
11/19/2012
Filing Party
NOTE:
Plaintiffs' Supplement to Joint Pretrial Statement
Filing Date
11/15/2012
Description
019 - ME: Ruling
Docket Date
11/15/2012
Filing Party
Filing Date
11/14/2012
Description
PJI - Proposed Jury Instructions
Docket Date
11/14/2012
Filing Party
NOTE:
DEFENDANT MCCONNELL'S PROPOSED RAJI JURY INSTRUCTIONS
Filing Date
11/14/2012
Description
STA - Statement
Docket Date
11/15/2012
Filing Party
NOTE:
Joint Pretrial Statement
Filing Date
11/14/2012
Description
NOT - Notice
Docket Date
11/15/2012
Filing Party
NOTE:
Defendant McConnell's Proposed Voir Dire
Filing Date
11/14/2012
Description
NOT - Notice
Docket Date
11/15/2012
Filing Party
NOTE:
Defendant Arizona Associated Surgeons PLLC (AAS) Joinder in Pleadings Submitted by Defendant Elizabeth J McConnell MD
Filing Date
11/14/2012
Description
NOT - Notice
Docket Date
11/15/2012
Filing Party
NOTE:
DEFENDANTS NEWMAN AND PARADISE VALLEY OB/GYN, LTD'S TIME ESTIMATES FOR TRIAL
Filing Date
11/14/2012
Description
NOT - Notice
Docket Date
11/15/2012
Filing Party
NOTE:
Defendant Arizona Associated Surgeons PLLC (AAS) Time Estimates for Trial
Filing Date
11/13/2012
Description
REQ - Request
Docket Date
11/14/2012
Filing Party
NOTE:
DEFENDANTS NEWMANS' and PARADISE VALLEY OBSTETRICS & GYNECOLOGY'S REQUESTED JURY VOIR DIRE
Filing Date
11/13/2012
Description
PJI - Proposed Jury Instructions
Docket Date
11/14/2012
Filing Party
NOTE:
DEFENDANTS NEWMANS' AND PARADISE VALLEY OBSTETRICS & GYNECOLOGY'S REQUESTED JURY INSTRUCTIONS AND PROPOSED FORMS OF VERDICT
Filing Date
11/13/2012
Description
PJI - Proposed Jury Instructions
Docket Date
11/13/2012
Filing Party
NOTE:
DEFENDANT MARC GOLDBLATT, MD, KAREN GOLDBLATT AND AFFILIATED COLON AND RECTAL SURGEONS, PC'S JURY INSTRUCTIONS AND VERDICT FORMS
Filing Date
11/13/2012
Description
NOT - Notice
Docket Date
11/13/2012
Filing Party
NOTE:
DEFENDANTS MARC GOLDBLATT, MD, KAREN GOLDBLATT AND AFFILIATED COLON AND RECTAL SURGEONS, PC'S PROPOSED VOIR DIRE
Filing Date
11/9/2012
Description
REQ - Request
Docket Date
11/9/2012
Filing Party
NOTE:
Request for Court Reporter
Filing Date
11/7/2012
Description
ORD - Order
Docket Date
11/7/2012
Filing Party
NOTE:
ORDER that the parties may have
until November 7, 2012 to respond to all Motions in Limine
Filing Date
11/7/2012
Description
RES - Response
Docket Date
11/7/2012
Filing Party
NOTE:
DEFENDANT MCCONNELL'S RESPONSE TO PLAINTIFF'S MOTION IN LIMINE REGARDING EXCLUSION OF EXPERT TESTIMONY OF ELIZABETH LOFTUS, PH.D.
Filing Date
11/7/2012
Description
RES - Response
Docket Date
11/8/2012
Filing Party
NOTE:
Plaintiffs' Response to Defendant Dr. Elizabeth J. McConnell's Motion in Limine to Preclude Dr. Stein's Testimony
Filing Date
11/7/2012
Description
RES - Response
Docket Date
11/8/2012
Filing Party
NOTE:
PLAINTIFFS’ RESPONSE TO DEFENDANTS MARC GOLDBLATT, M.D., KAREN
GOLDBLATT AND AFFILIATED COLON AND RECTAL SURGEONS, P.C.’S MOTION IN LIMINE #1
Filing Date
11/7/2012
Description
RES - Response
Docket Date
11/8/2012
Filing Party
NOTE:
PLAINTIFFS’ RESPONSE TO MARC GOLDBLATT, M.D., KAREN GOLDBLATT AND AFFILIATED COLON AND RECTAL SURGEON, P.C.’S MOTION IN LIMINE # 2
Filing Date
11/6/2012
Description
RES - Response
Docket Date
11/7/2012
Filing Party
NOTE:
DEFENDANTS NEWMANS'
AND PARADISE VALLEY
OBSTETRICS & GYNECOLOGY'S
RESPONSE TO MOTIONS IN LIMINE
Filing Date
11/5/2012
Description
RES - Response
Docket Date
11/5/2012
Filing Party
NOTE:
Defendant Arizona Associated Surgeons, PLLC'S Response to Plaintiff Rule 43(d) Motion Regarding Witness Examination by Certain Defense Counsel
Filing Date
11/2/2012
Description
STP - Stipulation
Docket Date
11/5/2012
Filing Party
NOTE:
Stipulation to Extend Motion in Limine Response Deadline
Filing Date
10/29/2012
Description
RES - Response
Docket Date
10/29/2012
Filing Party
NOTE:
Defendant Dr. Elizabeth J. McConnell's Response to Newman Defendants' Motions in Limine
Filing Date
10/29/2012
Description
MIL - Motion In Limine
Docket Date
10/29/2012
Filing Party
NOTE:
Defendant Dr. Elizabeth J. McConnell's Joinder in Goldblatt Defendants' Motion in Limine No. 1
Filing Date
10/24/2012
Description
MIL - Motion In Limine
Docket Date
10/24/2012
Filing Party
NOTE:
DEFENDANT ARIZONA ASSOCIATED SURGEONS' JOINDER IN DEFENDANT MCCONNELL'S MOTION IN LIMINE TO PRECLUDE DR STEIN'S TESTIMONY
Filing Date
10/17/2012
Description
MOT - Motion
Docket Date
10/17/2012
Filing Party
NOTE:
Plaintiffs' Rule 43(d) Motion Regarding Witness Examinations by Certain Defense Counsel
Filing Date
10/16/2012
Description
NOF - Notice Of Filing
Docket Date
10/16/2012
Filing Party
NOTE:
Plaintiffs' Notice of Filing Exhibits in Support of Plaintiffs' Motion in Limine Regarding Exclusion of Expert Testimony of Elizabeth Loftus, Ph.D.
Filing Date
10/16/2012
Description
MIL - Motion In Limine
Docket Date
10/16/2012
Filing Party
NOTE:
DEFENDANTS MARC GOLDBLATT, MD, KAREN GOLDBLATT AND AFFILIATED COLON AND RECTAL SURGEONS,PC'S MOTION IN LIMINE #1
Filing Date
10/16/2012
Description
MIL - Motion In Limine
Docket Date
10/17/2012
Filing Party
NOTE:
DEFENDANTS MARC GOLDBLATT, M.D., KAREN GOLDBLATT AND AFFILIATED COLON AND RECTAL SURGEONS, P.C.'S MOTION IN LIMINE #2
Filing Date
10/15/2012
Description
083 - ME: Conference Reset/Cont
Docket Date
10/15/2012
Filing Party
Filing Date
10/15/2012
Description
PHO - Pro Hac Vice Order
Docket Date
10/15/2012
Filing Party
NOTE:
ORDER RE: MOTION TO
ASSOCIATE COUNSEL PRO HAC
VICE
Filing Date
10/15/2012
Description
MIL - Motion In Limine
Docket Date
10/16/2012
Filing Party
NOTE:
DEFENDANT DR. ELIZABETH J. MCCONNELL’S MOTION IN LIMINE TO PRECLUDE DR. STEIN'S TESTIMONY
Filing Date
10/15/2012
Description
MIL - Motion In Limine
Docket Date
10/16/2012
Filing Party
NOTE:
Defendant Newmans' & Paradise Valley OBSTETRICS & GYNECOLOGY'S Motions in Limine
Filing Date
10/15/2012
Description
MIL - Motion In Limine
Docket Date
10/16/2012
Filing Party
NOTE:
PLAINTIFFS’ MOTION IN LIMINE
REGARDING EXCLUSION OF
EXPERT TESTIMONY OF
ELIZABETH LOFTUS, PH.D.
Filing Date
10/11/2012
Description
PHA - Pro Hac Vice Application
Docket Date
10/12/2012
Filing Party
NOTE:
Plaintiffs' Counsel's Expedited Motion to Associate Counsel Pro Hac Vice
Filing Date
9/28/2012
Description
019 - ME: Ruling
Docket Date
9/28/2012
Filing Party
Filing Date
9/24/2012
Description
REL - Reply
Docket Date
9/25/2012
Filing Party
NOTE:
ARIZONA ONCOLOGY ASSOCIATES PC'S Reply In Support of Motion to Quash Plaintiffs' Subpoena Duces Tecum
Filing Date
9/17/2012
Description
SDD - Notice: Sealed Document
Docket Date
9/18/2012
Filing Party
NOTE:
RE RESPONSE TO MOTION TO QUASH SUBPOENA DUCES TECUM TO ARIZONA ONCOLOGY ASSOCIATES P C
Filing Date
9/15/2012
Description
NOF - Notice Of Filing
Docket Date
9/17/2012
Filing Party
NOTE:
Plaintiffs' Notice of Filing Exhibits Re: Response to Motion to Quash Subpoena Duces Tecum to Arizona Oncology Associates, P.C.
Filing Date
9/14/2012
Description
RES - Response
Docket Date
9/17/2012
Filing Party
NOTE:
Plaintiffs' Response to Motion to Quash Subpoena Duces Tecum to Arizona Oncology Associates, PC
Filing Date
8/27/2012
Description
MTQ - Motion To Quash
Docket Date
8/27/2012
Filing Party
NOTE:
Defendants McConnell's Joinder in Arizona Oncology Associates, P.C.'s Motion to Quash Plaintiffs' Subpoena Duces Tecum
Filing Date
8/22/2012
Description
MTQ - Motion To Quash
Docket Date
8/22/2012
Filing Party
NOTE:
ARIZONA ONCOLOGY ASSOCIATES PC Motion To Quash PLAINTIFFS SUBPOENA DUCES TECUM
Filing Date
8/16/2012
Description
AFS - Affidavit Of Service
Docket Date
8/22/2012
Filing Party
Filing Date
4/4/2012
Description
ANS - Answer
Docket Date
4/4/2012
Filing Party
NOTE:
Answer of Arizona Associated Surgeons PLLC to Plaintiffs First Amended Complaint / eFile Billing $223.00
Filing Date
4/4/2012
Description
RES - Response
Docket Date
4/5/2012
Filing Party
NOTE:
Defendant Arizona Associated Surgeons PLLC Response to Plaintiffs Certificate on Compulsory Arbitration
Filing Date
3/22/2012
Description
AFS - Affidavit Of Service
Docket Date
4/2/2012
Filing Party
NOTE:
ARIZONA ASSOCIATED SURGEONS P L L C
Filing Date
2/21/2012
Description
ANS - Answer
Docket Date
2/22/2012
Filing Party
NOTE:
Separate Answer of Elizabeth J. McConnell, M.D. and Elizabeth J. McConnell, M.D., P.D., to Plaintiffs' First Amended Complaint
Filing Date
2/7/2012
Description
ANS - Answer
Docket Date
2/7/2012
Filing Party
NOTE:
SEPARATE ANSWER OF DEFENDANTS NEWMAN AND PARADISE VALLEY OBSTETRICS GYNECOLOGY LTD TO FIRST AMENDED COMPLAINT
Filing Date
2/2/2012
Description
ORD - Order
Docket Date
2/2/2012
Filing Party
NOTE:
ORDER TO AMEND COMPLAINT FOR THE PURPOSE OF ADDING ARIZONA ASSOCIATED SURGEONS PLLC AS A NEW PARTY DEFENDANT
Filing Date
2/2/2012
Description
AMC - Amended Complaint
Docket Date
2/3/2012
Filing Party
NOTE:
FIRST AMENDED COMPLAINT
Filing Date
1/24/2012
Description
STP - Stipulation
Docket Date
1/25/2012
Filing Party
NOTE:
Stipulation to Amend Complaint
Filing Date
1/18/2012
Description
022 - ME: Order Signed
Docket Date
1/18/2012
Filing Party
Filing Date
1/17/2012
Description
ORD - Order
Docket Date
1/19/2012
Filing Party
NOTE:
SCHEDULING
Filing Date
12/16/2011
Description
089 - ME: Trial Setting
Docket Date
12/16/2011
Filing Party
Filing Date
12/13/2011
Description
LET - Letter
Docket Date
12/14/2011
Filing Party
Filing Date
12/12/2011
Description
STA - Statement
Docket Date
12/13/2011
Filing Party
NOTE:
Defendants Statement of Positions
Filing Date
12/6/2011
Description
066 - ME: Case Reassigned
Docket Date
12/6/2011
Filing Party
Filing Date
11/17/2011
Description
NJR - Notice of change of Judge for right
Docket Date
11/17/2011
Filing Party
NOTE:
Defendants Elizabeth J. McConnell, M.D. and Elizabeth J. McConnell, M.D., P.L.C.'s Notice of Change of Judge
Filing Date
11/17/2011
Description
MOT - Motion
Docket Date
11/18/2011
Filing Party
NOTE:
Plaintiffs' Emergency Motion for Expedited Assignment of New Judge
Filing Date
11/16/2011
Description
RES - Response
Docket Date
11/17/2011
Filing Party
NOTE:
PLAINTIFFS’ RESPONSE TO DEFENDANTS’ MOTION FOR PROTECTIVE ORDER RE DEPOSTION OF PLAINTIFF SARA JAYNES
Filing Date
11/15/2011
Description
RES - Response
Docket Date
11/15/2011
Filing Party
NOTE:
DEFENDANTS McCONNELL' S JOINDER IN RESPONSE TO MOTION FOR RULE 16 PRETRIAL CONFERENCE AND REQUEST FOR PROTECTIVE
ORDER FILED BY DEFENDANTS NEWMAN AND PARADISE VALLEY OBSTETRICS
Filing Date
11/15/2011
Description
026 - ME: Pretrial Conference Set
Docket Date
11/15/2011
Filing Party
Filing Date
11/14/2011
Description
NJT - Not Demand For Jury Trial
Docket Date
11/15/2011
Filing Party
NOTE:
Defendants Marc Goldblatt, MD, Karen Goldblatt and Affiliated Colon and Rectal Surgeons, PC's Demand for Jury Trial
Filing Date
11/14/2011
Description
CAA - Cert Of Agreement/Arbitration
Docket Date
11/14/2011
Filing Party
NOTE:
Defendants Marc Goldblatt, MD, Karen Goldblatt and Affiliated Colon and Rectal Surgeons, PC's Certificate of Agreement Concerning Compulsory Arbitration
Filing Date
11/14/2011
Description
ANS - Answer
Docket Date
11/14/2011
Filing Party
NOTE:
Defendants Marc Goldblatt, MD, Karen Goldblatt and Affiliated Colon and Rectal Surgeons, PC's Answer to Complaint
Filing Date
11/9/2011
Description
RES - Response
Docket Date
11/10/2011
Filing Party
NOTE:
DEFENDANTS NEWMAN’S AND PARADISE VALLEY OBSTETRIC’S RESPONSE TO PLAINTIFFS’ EMERGENCY MOTION FOR RULE 16 PRETRIAL CONFERENCE AND REQUEST FOR PROTECTIVE ORDER
Filing Date
11/4/2011
Description
CCA - Cert Compulsory Arbitration
Docket Date
11/4/2011
Filing Party
NOTE:
Certification Regarding Compulsory Arbitration
Filing Date
11/4/2011
Description
ANS - Answer
Docket Date
11/4/2011
Filing Party
NOTE:
Separate Answer of Elizabeth J. McConnel, M.D. and Elizabeth J. McConnel, M.D., PLC/EFILE BILLING $223.00
Filing Date
11/4/2011
Description
NJT - Not Demand For Jury Trial
Docket Date
11/4/2011
Filing Party
NOTE:
Demand for Jury Trial
Filing Date
11/4/2011
Description
NOT - Notice
Docket Date
11/4/2011
Filing Party
NOTE:
Notice of Special Appearance
Filing Date
11/1/2011
Description
CAN - Credit Memo Appearance Fee Paid
Docket Date
11/2/2011
Filing Party
Filing Date
11/1/2011
Description
RES - Response
Docket Date
11/2/2011
Filing Party
NOTE:
Defendants Marc Goldblatt, MD, Karen Goldblatt, and Affiliated Colon and Rectal Surgeons, PC's Response to Plaintiff's Emergency Motion for Rule 16 Comprehensive Pretrial Conference and Objection to Plaintiff's Notice of Deposition Dated October 28, 2011.
Filing Date
10/31/2011
Description
ANS - Answer
Docket Date
11/1/2011
Filing Party
NOTE:
SEPARATE ANSWER OF DEFENDANTS ROBERT V. NEWMAN, M.D.; ANN E.
NEWMAN; AND PARADISE VALLEY OBSTETRICS GYNECOLOGY, LTD. / eFiling Billing $223
Filing Date
10/31/2011
Description
CAG - Certificate Of Agreement
Docket Date
11/1/2011
Filing Party
NOTE:
Certificate of Agreement Re Expert Testimony
Filing Date
10/31/2011
Description
CAA - Cert Of Agreement/Arbitration
Docket Date
11/1/2011
Filing Party
NOTE:
Certificate of Agreement Re Compulsory Arbitration
Filing Date
10/28/2011
Description
AFS - Affidavit Of Service
Docket Date
11/3/2011
Filing Party
NOTE:
AFFILIATED PHYSICIANS & SURGEONS LTD 10/27/11
Filing Date
10/28/2011
Description
AFS - Affidavit Of Service
Docket Date
11/3/2011
Filing Party
NOTE:
MARC S GOLDBLATT 10/24/11
Filing Date
10/28/2011
Description
AFS - Affidavit Of Service
Docket Date
11/3/2011
Filing Party
NOTE:
ELIZABETH MCCONNELL 10/24/11
Filing Date
10/28/2011
Description
MOT - Motion
Docket Date
10/31/2011
Filing Party
NOTE:
Plaintiffs' Emergency Motion for Rule 16(c) Comprehensive Pretrial Conference and Request for Expedited Hearing
Filing Date
10/28/2011
Description
SUM - Summons
Docket Date
11/1/2011
Filing Party
Filing Date
10/28/2011
Description
SUM - Summons
Docket Date
11/1/2011
Filing Party
Filing Date
10/28/2011
Description
SUM - Summons
Docket Date
11/1/2011
Filing Party
Filing Date
10/27/2011
Description
AFS - Affidavit Of Service
Docket Date
11/2/2011
Filing Party
NOTE:
ANN E NEWMAN SERVED 10/25/2011
Filing Date
10/27/2011
Description
SUM - Summons
Docket Date
10/31/2011
Filing Party
Filing Date
10/24/2011
Description
AFS - Affidavit Of Service
Docket Date
10/27/2011
Filing Party
NOTE:
ELIZABETH J MCCONNELL 10/21/2011
Filing Date
10/21/2011
Description
SUM - Summons
Docket Date
10/25/2011
Filing Party
Filing Date
10/21/2011
Description
SUM - Summons
Docket Date
10/25/2011
Filing Party
Filing Date
10/21/2011
Description
SUM - Summons
Docket Date
10/25/2011
Filing Party
Filing Date
10/21/2011
Description
SUM - Summons
Docket Date
10/25/2011
Filing Party
Filing Date
10/21/2011
Description
AFS - Affidavit Of Service
Docket Date
10/26/2011
Filing Party
NOTE:
PARADISE VALLEY OBSTETRICS & GNYNECOLOGY LTD 10/19/11
Filing Date
10/21/2011
Description
AFS - Affidavit Of Service
Docket Date
10/26/2011
Filing Party
NOTE:
ROBERT V NEWMAN 10/19/11
Filing Date
10/21/2011
Description
AFS - Affidavit Of Service
Docket Date
10/26/2011
Filing Party
NOTE:
AFFILIATED COLON AND RECTAL SURGEONS PC 10/20/11
Filing Date
10/21/2011
Description
AFS - Affidavit Of Service
Docket Date
10/26/2011
Filing Party
NOTE:
KAREN L GOLDBLATT 10/20/11
Filing Date
10/13/2011
Description
COM - Complaint
Docket Date
10/14/2011
Filing Party
Filing Date
10/13/2011
Description
CCN - Cert Arbitration - Not Subject
Docket Date
10/14/2011
Filing Party
Filing Date
10/13/2011
Description
NJT - Not Demand For Jury Trial
Docket Date
10/14/2011
Filing Party
Filing Date
10/13/2011
Description
CER - Certificate
Docket Date
10/14/2011
Filing Party
NOTE:
REGARDING NECESSITY OF EXPERT TESTIMONY
Filing Date
10/13/2011
Description
NOT - Notice
Docket Date
10/14/2011
Filing Party
NOTE:
OF SERVICE OF UNIFORM MEDICAL MALPRACTICE INTERROGATORIES UPON DEFENDANTS
Filing Date
10/13/2011
Description
NDE - Notice Of Deposition
Docket Date
10/14/2011
Filing Party
NOTE:
OF PLAINTIFF
Filing Date
10/13/2011
Description
NDE - Notice Of Deposition
Docket Date
10/14/2011
Filing Party
NOTE:
OF DEFENDANTS
Case Calendar
Date
Time
Event
Date
12/13/2011
Time
9:00
Event
Pre-Trial Conference
Date
12/13/2011
Time
9:30
Event
Pre-Trial Conference
Date
11/9/2012
Time
9:00
Event
Pre-Trial Conference
Date
11/15/2012
Time
14:00
Event
Pre-Trial Conference
Date
11/26/2012
Time
9:00
Event
Trial
Date
7/26/2013
Time
10:00
Event
Oral Argument
Date
8/22/2013
Time
8:30
Event
Oral Argument
Date
4/27/2016
Time
8:45
Event
Pre-Trial Conference
Date
4/27/2016
Time
8:45
Event
Pre-Trial Conference
Date
7/6/2016
Time
10:00
Event
Status Conference
Date
8/1/2016
Time
13:30
Event
Settlement Conference
Date
8/19/2016
Time
10:00
Event
Settlement Conference
Date
10/21/2016
Time
11:00
Event
Pre-Trial Conference
Date
10/25/2016
Time
16:30
Event
Status Conference
Date
10/26/2016
Time
13:30
Event
Status Conference
Date
10/31/2016
Time
9:30
Event
Trial
Date
11/1/2016
Time
10:00
Event
Trial
Date
11/2/2016
Time
10:00
Event
Trial
Date
11/3/2016
Time
10:00
Event
Trial
Date
11/7/2016
Time
10:00
Event
Trial
Date
11/8/2016
Time
10:00
Event
Trial
Date
11/9/2016
Time
10:00
Event
Trial
Date
11/10/2016
Time
10:30
Event
Trial
Judgments
Date
(F)or / (A)gainst
Amount
Frequency
Type
Status
Date
12/21/2016
(F)or / (A)gainst
F:
Elizabeth J McConnell
A: Sara L Jaynes
A: Sara L Jaynes
Amount
$17,423.45
Frequency
One Time
Type
Principal
Status
Satisfied
Date
11/17/2016
(F)or / (A)gainst
F:
Maricopa County Creditor
A: Sara L Jaynes
A: Sara L Jaynes
Amount
$2,042.82
Frequency
One Time
Type
Judgment for Jury Fees
Status
Satisfied
Date
1/18/2013
(F)or / (A)gainst
F:
Robert V Newman, Ann E Newman, Paradise Valley Obstetrics & Gynecology L T D
A: Sara L Jaynes
A: Sara L Jaynes
Amount
$17,118.20
Frequency
One Time
Type
Costs
Status
Satisfied
Date
12/7/2012
(F)or / (A)gainst
F:
Maricopa County Creditor
A: Marc S Goldblatt
A: Marc S Goldblatt
Amount
$2,121.39
Frequency
One Time
Type
Judgment for Jury Fees
Status
Satisfied