« Return to search results
Case Information
Case Number:
CV2017-001831
Judge:
Sinclair, Joan
File Date:
3/9/2017
Location:
Downtown
Case Type:
Civil
Party Information
Party Name
Relationship
Sex
Attorney
Party Name
Robert Burns
Relationship
Plaintiff
Sex
Male
Attorney
William Richards
Party Name
Arizona Public Service Company
Relationship
Defendant
Sex
Attorney
Mary O'Grady
Party Name
Pinnacle West Capital Corporation
Relationship
Defendant
Sex
Attorney
Mary O'Grady
Party Name
Donald Brandt
Relationship
Defendant
Sex
Male
Attorney
Mary O'Grady
Party Name
Tom Forese
Relationship
Intervenor
Sex
Male
Attorney
Paul Vaporean
Party Name
Arizona Corporation Commission
Relationship
Defendant
Sex
Attorney
Timothy Lasota
Party Name
Andy Tobin
Relationship
Defendant
Sex
Male
Attorney
David Cantelme
Party Name
Doug Little
Relationship
Defendant
Sex
Male
Attorney
Timothy Lasota
Party Name
Boyd Dunn
Relationship
Defendant
Sex
Male
Attorney
Sarah Barnes
Case Documents
Filing Date
Description
Docket Date
Filing Party
Filing Date
12/9/2022
Description
MAN - Order Of Mandate
Docket Date
12/12/2022
Filing Party
Filing Date
11/8/2022
Description
JFF - Judgment For Fees
Docket Date
11/8/2022
Filing Party
NOTE:
JUDGMENT FOR ATTORNEYS’ FEES AND COSTS
Filing Date
11/1/2022
Description
NOT - Notice
Docket Date
11/4/2022
Filing Party
NOTE:
NOTICE RE: LACK OF OBJECTION TO MOTION FOR ENTRY OF FINAL JUDGMENT AND AWARD OF ATTORNEYS’ FEES AND COSTS FROM DEFENDANTS ARIZONA CORPORATION COMMISSION AND COMMISSIONER BOYD DUNN
Filing Date
10/24/2022
Description
RES - Response
Docket Date
10/27/2022
Filing Party
NOTE:
Response to Plaintiff's Motion for Entry of Final Judgment and Award of Attorneys' Fees and Costs
Filing Date
10/7/2022
Description
SOC - Statement Of Costs
Docket Date
10/11/2022
Filing Party
NOTE:
Statement of Costs and Request for Taxation of Costs
Filing Date
10/7/2022
Description
MOT - Motion
Docket Date
10/11/2022
Filing Party
NOTE:
Motion for Entry of Final Judgment and Award of Attorneys' Fees and Costs
Filing Date
10/7/2022
Description
NOT - Notice
Docket Date
10/11/2022
Filing Party
NOTE:
Notice of Lodging Form of Judgment for Attorneys' Fees and Costs
Filing Date
12/10/2021
Description
ALT - Appeals Letter Of Transmittal
Docket Date
12/13/2021
Filing Party
Filing Date
12/7/2021
Description
LET - Letter
Docket Date
12/8/2021
Filing Party
NOTE:
SUPREME COURT
Filing Date
1/22/2020
Description
CAR - Court Of Appeals Receipt
Docket Date
1/23/2020
Filing Party
NOTE:
C2C TRANSMISSION RECEIPT
Filing Date
1/22/2020
Description
AIX - Appeals Index
Docket Date
1/23/2020
Filing Party
NOTE:
ELECTRONIC INDEX OF RECORD
Filing Date
1/7/2020
Description
MEM - Memorandum
Docket Date
1/8/2020
Filing Party
Filing Date
3/21/2019
Description
CAR - Court Of Appeals Receipt
Docket Date
3/22/2019
Filing Party
Filing Date
3/21/2019
Description
AIX - Appeals Index
Docket Date
3/22/2019
Filing Party
Filing Date
3/21/2019
Description
LET - Letter
Docket Date
3/22/2019
Filing Party
NOTE:
FILING FEES
Filing Date
3/5/2019
Description
NOT - Notice
Docket Date
3/6/2019
Filing Party
NOTE:
Notice of Ordering Transcripts
Filing Date
2/13/2019
Description
NAP - Notice Of Appeal
Docket Date
2/14/2019
Filing Party
NOTE:
Notice of Appeal of Plaintiff Commissioner Robert Burns // EFILE BILLING $100.00
Filing Date
1/17/2019
Description
049 - ME: Judgment Signed
Docket Date
1/17/2019
Filing Party
Filing Date
1/17/2019
Description
JDI - Judgment Of Dismissal
Docket Date
1/17/2019
Filing Party
NOTE:
with prejudice
Filing Date
12/28/2018
Description
RES - Response
Docket Date
12/28/2018
Filing Party
NOTE:
PLAINTIFF’S RESPONSE TO PROPOSED FORM OF JUDGMENT
Filing Date
12/19/2018
Description
926 - ME: Under Advisement Ruling
Docket Date
12/19/2018
Filing Party
Filing Date
12/18/2018
Description
NOT - Notice
Docket Date
12/18/2018
Filing Party
NOTE:
Notice of Change of Law Firm Address
Filing Date
11/14/2018
Description
020 - ME: Matter Under Advisement
Docket Date
11/14/2018
Filing Party
Filing Date
11/8/2018
Description
022 - ME: Order Signed
Docket Date
11/8/2018
Filing Party
Filing Date
11/7/2018
Description
ORD - Order
Docket Date
11/8/2018
Filing Party
NOTE:
GRANTING MOTION FOR COMMISSIONER ROBERT BURNS TO APPEAR TELEPHONICALLY AT ORAL ARGUMENT SCHEDULED ON NOVEMBER 13, 2018
Filing Date
11/5/2018
Description
MOT - Motion
Docket Date
11/7/2018
Filing Party
NOTE:
Plaintiff's Expedited Motion for Commissioner Robert Burns to Appear Telephonically for Oral Argument Scheduled on November 13, 2018
Filing Date
9/12/2018
Description
OFS - Order for Substitution of Counsel
Docket Date
9/12/2018
Filing Party
Filing Date
8/28/2018
Description
MOT - Motion
Docket Date
8/30/2018
Filing Party
NOTE:
MOTION TO SUBSTITUTE COUNSEL OF RECORD
Filing Date
8/27/2018
Description
MEM - Memorandum
Docket Date
8/29/2018
Filing Party
NOTE:
COMMISSION DEFENDANTS’ REPLY MEMORANDUM SUPPORTING THEIR MOTION TO DISMISS THE SECOND AMENDED COMPLAINT
Filing Date
8/21/2018
Description
NOT - Notice
Docket Date
8/22/2018
Filing Party
NOTE:
Notice of Errata: Corrected Reply Brief
Filing Date
8/20/2018
Description
REL - Reply
Docket Date
8/21/2018
Filing Party
NOTE:
Reply Brief in Support of Defendants Arizona Public Service Company, Pinnacle West Capital Corporation and Donald Brandt's Motion to Dismiss Second Amended Complaint
Filing Date
8/16/2018
Description
NOT - Notice
Docket Date
8/17/2018
Filing Party
NOTE:
Notice of Second Extension of Time to File Reply Supporting Motions to Dismiss
Filing Date
8/13/2018
Description
095 - ME: Oral Argument Reset
Docket Date
8/13/2018
Filing Party
Filing Date
8/6/2018
Description
094 - ME: Oral Argument Set
Docket Date
8/6/2018
Filing Party
Filing Date
7/31/2018
Description
NOT - Notice
Docket Date
8/2/2018
Filing Party
NOTE:
Notice of First Extension of time to file Reply Supporting Motions to Dismiss
Filing Date
7/30/2018
Description
RES - Response
Docket Date
8/1/2018
Filing Party
NOTE:
Response to Defendants Arizona Public Service Company, Pinnacle West Capital Corporation and Donald Brandt's Motion to Dismiss Second Amended Complaint
Filing Date
7/30/2018
Description
RES - Response
Docket Date
8/1/2018
Filing Party
NOTE:
Response to Defendants Arizona Corporation Commission and Commissions Forese, Little, Tobin and Dunn's Motion to Dismiss
Filing Date
7/19/2018
Description
NOT - Notice
Docket Date
7/20/2018
Filing Party
NOTE:
Rule 7.1(g) Notice of Agreement to Second Extension of Time for Plaintiff to File Response to Defendants Arizona Public Service Company, Pinnacle West Capital Corporation and Donald Brandt's Motion to Dismiss Second Amended Complaint
Filing Date
7/16/2018
Description
STP - Stipulation
Docket Date
7/17/2018
Filing Party
NOTE:
Rule 7.1 (g) Notice of Agreement To First Extension Of Time For Plaintiff To File Response To Defendants Arizona Corporation Commission and Commissioners Forese, Little, Tobin And Dunn's Motion to Dismiss Second Amended Complaint
Filing Date
7/2/2018
Description
NOT - Notice
Docket Date
7/3/2018
Filing Party
NOTE:
Rule 7.1(g) Notice of Agreement to First Extension of Time for Plaintiff to File Response to Defendants Arizona Public Service Company, Pinnacle West Capital Corporation and Donald Brandt's Motion to Dismiss Second Amended Complaint
Filing Date
7/2/2018
Description
MTD - Motion To Dismiss
Docket Date
7/5/2018
Filing Party
NOTE:
DEFENDANTS ARIZONA CORPORATION COMMISSION AND COMMISSIONERS FORESE, LITTLE, TOBIN, AND DUNN’S MOTION TO DISMISS
Filing Date
6/25/2018
Description
MTD - Motion To Dismiss
Docket Date
6/26/2018
Filing Party
NOTE:
Defendants Arizona Public Service Company, Pinnacle West Capital Corporation and Donald Brandt's Motion to Dismiss Second Amended Complaint
Filing Date
6/14/2018
Description
NOT - Notice
Docket Date
6/15/2018
Filing Party
NOTE:
Notice of Change of Address of Counsel
Filing Date
6/5/2018
Description
AMC - Amended Complaint
Docket Date
6/7/2018
Filing Party
NOTE:
Second Amended Complaint
Filing Date
6/5/2018
Description
NOF - Notice Of Filing
Docket Date
6/7/2018
Filing Party
NOTE:
Notice of Filing and Service of Second Amended Complaint
Filing Date
5/30/2018
Description
005 - ME: Hearing
Docket Date
5/30/2018
Filing Party
Filing Date
4/23/2018
Description
094 - ME: Oral Argument Set
Docket Date
4/23/2018
Filing Party
Filing Date
4/16/2018
Description
REL - Reply
Docket Date
4/18/2018
Filing Party
NOTE:
Reply in Support of Plaintiff's Motion for Leave to File Second Amended Complaint
Filing Date
4/11/2018
Description
NSC - Notice of Substitution of Counsel
Docket Date
4/13/2018
Filing Party
NOTE:
Notice of Disassociation of Attorneys From Firm and Association of New Counsel Within Firm
Filing Date
4/11/2018
Description
NOT - Notice
Docket Date
4/13/2018
Filing Party
NOTE:
Notice of Disassociation of Attorney From Firm
Filing Date
4/11/2018
Description
NOT - Notice
Docket Date
4/13/2018
Filing Party
NOTE:
RULE 7.1(g) NOTICE OF AGREEMENT TO SECOND EXTENSION OF TIME FOR PLAINTIFF TO REPLY IN SUPPORT OF MOTION FOR LEAVE TO FILE SECOND AMENDED COMPLAINT
Filing Date
3/28/2018
Description
NOT - Notice
Docket Date
3/29/2018
Filing Party
NOTE:
Rule 7.1(g) Notice of Agreement to First Extension of Time for Plaintiff to Reply in Support of Motion for Leave to File Second Amended Complaint
Filing Date
3/26/2018
Description
RES - Response
Docket Date
3/27/2018
Filing Party
NOTE:
COMMISSION DEFENDANTS’ JOINT RESPONSE TO PLAINTIFF’S MOTION FOR LEAVE TO FILE SECOND AMENDED COMPLAINT
Filing Date
3/26/2018
Description
RES - Response
Docket Date
3/27/2018
Filing Party
NOTE:
Response to Motion for Leave to File Second Amended Complaint
Filing Date
3/19/2018
Description
REL - Reply
Docket Date
3/21/2018
Filing Party
NOTE:
Reply in Support of Proposed Form of Judgment
Filing Date
3/6/2018
Description
RES - Response
Docket Date
3/8/2018
Filing Party
NOTE:
Plaintiffs Response and Objection to Notice of Filing of Proposed Judgment Filed by The Arizona Corporation Commission
Filing Date
3/6/2018
Description
MTA - Motion To Amend
Docket Date
3/8/2018
Filing Party
NOTE:
Plaintiff's Motion for Leave to File Second Amended Complaint
Filing Date
2/20/2018
Description
NOT - Notice
Docket Date
2/22/2018
Filing Party
NOTE:
Notice of Lodging of Proposed Judgment
Filing Date
2/16/2018
Description
926 - ME: Under Advisement Ruling
Docket Date
2/16/2018
Filing Party
Filing Date
1/16/2018
Description
RES - Response
Docket Date
1/17/2018
Filing Party
NOTE:
JOINT JOINDER TO DEFENDANTS ARIZONA PUBLIC SERVICE CORPORATION, PINNACLE WEST CAPITAL CORPORATION, AND DONALD BRANDT'S RESPONSE TO COMMISSIONER BURN'S NOTICE RE NEW FACTUAL INFORMATION
Filing Date
1/10/2018
Description
RES - Response
Docket Date
1/11/2018
Filing Party
NOTE:
Defendants Arizona Public Service Corporation, Pinnacle West Capital Corporaiton, and Donald Brandt's Response to Commissioner Burns' Notice re New Factual Information
Filing Date
1/5/2018
Description
NOT - Notice
Docket Date
1/8/2018
Filing Party
NOTE:
Notice Re: New Factual Information Relevant to Argued Motion to Dismiss
Filing Date
12/20/2017
Description
020 - ME: Matter Under Advisement
Docket Date
12/20/2017
Filing Party
Filing Date
10/24/2017
Description
094 - ME: Oral Argument Set
Docket Date
10/24/2017
Filing Party
Filing Date
10/20/2017
Description
029 - ME: Status Conference
Docket Date
10/20/2017
Filing Party
Filing Date
10/3/2017
Description
ORD - Order
Docket Date
10/3/2017
Filing Party
NOTE:
ORDER GRANTING STIPULATION TO ADDITIONAL PAGES FOR REPLY
Filing Date
10/2/2017
Description
REL - Reply
Docket Date
10/3/2017
Filing Party
NOTE:
Reply in support of JOINT Motion to Dismiss FOR LACK OF SUBJECT MATER JURISDICTION AND FOR FAILURE TO STATE A CLAIM FOR RELIEF
Filing Date
10/2/2017
Description
REL - Reply
Docket Date
10/3/2017
Filing Party
NOTE:
Defendants Arizona Public Service, Pinnacle West Capital Corporation and Donald Brandt's Reply in Support of Their Motion to Dismiss Amended Complaint
Filing Date
9/28/2017
Description
028 - ME: Status Conference Set
Docket Date
9/28/2017
Filing Party
Filing Date
9/26/2017
Description
NOT - Notice
Docket Date
9/27/2017
Filing Party
NOTE:
Notice of Errata - Correct Exhibit 2 to Defendants Arizona Public Service Company, Pinnacle West Capital Corporation and Donald Brandt's Motion to Dismiss Amended Complaint
Filing Date
9/25/2017
Description
NOT - Notice
Docket Date
9/26/2017
Filing Party
NOTE:
NOTICE OF ERRATA REGARDING PLAINTIFF’S RESPONSE IN OPPOSITION TO JOINT MOTION TO DISMISS FOR LACK OF SUBJECT MATTER JURISDICTION AND FAILURE TO STATE A CLAIM FOR RELIEF
Filing Date
9/25/2017
Description
NOT - Notice
Docket Date
9/26/2017
Filing Party
NOTE:
Notice of Errata Regarding Plaintiff's Response to Defendants Arizona Public Service Company, Pinnacle West Corporation and Donald Brandt's Motion to Dismiss Amended Complaint
Filing Date
9/21/2017
Description
RES - Response
Docket Date
9/22/2017
Filing Party
NOTE:
Response in Opposition to Joint Motion to Dismiss For Lack of Subject Matter Jurisdiction and For Failure to State a Claim for Relief
Filing Date
9/20/2017
Description
REL - Reply
Docket Date
9/21/2017
Filing Party
NOTE:
REPLY IN SUPPORT OF JOINT MOTION TO STAY AND FOR EXPEDITED BRIEFING AND CONSIDERATION OF SAME
Filing Date
9/20/2017
Description
RES - Response
Docket Date
9/21/2017
Filing Party
NOTE:
Plaintiff's Response to Defendants Arizona Public Service Company, Pinnacle West Corporation and Donald Brandt's Motion to Dismiss Amended Complaint
Filing Date
9/18/2017
Description
RES - Response
Docket Date
9/20/2017
Filing Party
NOTE:
Plaintiff's Response to Joint Motion to Stay Briefing and Consideration to Same Filed by Defendants Arizona Corporation Commission and Commissioners Tom Forese, Doug Little, Andy Tobin and Boyd Dunn
Filing Date
9/18/2017
Description
NOT - Notice
Docket Date
9/20/2017
Filing Party
NOTE:
Rule 7.1(g) Notice of Agreement to First Extension of Response and Reply to APS, Pinnacle West and Donald Brandt's Motion to Dismiss and Stipulation to Additional Pages for Reply
Filing Date
9/18/2017
Description
NOT - Notice
Docket Date
9/20/2017
Filing Party
NOTE:
Rule 7.1(g) Notice of Agreement to First Extension of Response and Reply to the Arizona Corporation Commission, and Commissioners Tom Forese, Doug Little, Andy Tobin, and Boyd Dunn's Motion to Dismiss and Stipulation to Additional Pages for Reply
Filing Date
9/6/2017
Description
MDJ - Motion to Dismiss for Lack of Jurisdiction
Docket Date
9/8/2017
Filing Party
NOTE:
JOINT MOTION TO DISMISS FOR LACK OF SUBJECT MATER JRUISDICTION AND FOR FAILURE TO STATE A CLAIM FOR RELIEF
Filing Date
9/6/2017
Description
JSR – Joint Scheduling Report
Docket Date
9/8/2017
Filing Party
NOTE:
Joint Report
Filing Date
9/6/2017
Description
MTD - Motion To Dismiss
Docket Date
9/8/2017
Filing Party
NOTE:
Defendants Arizona Public Service Company, Pinnacle West Capital Corporation and Donald Brandt's Motion to Dismiss Amended Complaint
Filing Date
9/1/2017
Description
RES - Response
Docket Date
9/6/2017
Filing Party
NOTE:
DEFENDANTS ARIZONA PUBLIC SERVICE, PINNACLE WEST CAPITAL CORPORATION AND DONALD BRANDT’S RESPONSE TO JOINT MOTION TO STAY AND FOR EXPEDITED BRIEFING AND CONSIDERATION OF SAME FILED BY DEFENDANTS ARIZONA CORPORATION COMMISSION AND COMMISSIONERS TOM FORESE, DOUG LITTLE, ANDY TOBIN AND BOYD DUNN
Filing Date
8/30/2017
Description
MOT - Motion
Docket Date
8/31/2017
Filing Party
NOTE:
Joint Motion to Stay and for Expedited Briefing and Consideration of Same Filed by Defendants Arizona Corporation Commission and Commissioners Tom Forese, Doug Little, Andy Tobin and Boyd Dunn
Filing Date
8/28/2017
Description
CAN - Credit Memo Appearance Fee Paid
Docket Date
8/28/2017
Filing Party
NOTE:
Credit Memo/Appearance Fee Paid
Filing Date
8/25/2017
Description
NAR - Notice Of Appearance
Docket Date
8/28/2017
Filing Party
NOTE:
Notice of Appearance of Counsel for Defendant Andy Tobin/efile billing $239
Filing Date
8/25/2017
Description
NOT - Notice
Docket Date
8/28/2017
Filing Party
NOTE:
Notice of Association
Filing Date
8/22/2017
Description
STP - Stipulation
Docket Date
8/23/2017
Filing Party
NOTE:
STIPULATION FOR EXTENSION OF DEFENDANTS’ RESPONSES TO FIRST AMENDED COMPLAINT AND JOINT REQUEST FOR EXTENSION TO FILE JOINT REPORT AND PROPOSED SCHEDULING ORDER
Filing Date
8/15/2017
Description
ACS - Acceptance Of Service
Docket Date
8/16/2017
Filing Party
NOTE:
Acceptance of Service - Defendant Boyd Dunn
Filing Date
8/15/2017
Description
NOF - Notice Of Filing
Docket Date
8/16/2017
Filing Party
NOTE:
Notice of Filing of Acceptance of Service for Defendants Commissioner Tom Forese and Commissioner Boyd Dunn
Filing Date
8/11/2017
Description
029 - ME: Status Conference
Docket Date
8/11/2017
Filing Party
Filing Date
8/11/2017
Description
ACS - Acceptance Of Service
Docket Date
8/14/2017
Filing Party
NOTE:
Acceptance of Service - Defendant Tom Forese
Filing Date
8/10/2017
Description
AFS - Affidavit Of Service
Docket Date
8/14/2017
Filing Party
NOTE:
ANDY TOBIN
Filing Date
8/10/2017
Description
AFS - Affidavit Of Service
Docket Date
8/14/2017
Filing Party
NOTE:
DOUG LITTLE
Filing Date
8/9/2017
Description
AFS - Affidavit Of Service
Docket Date
8/14/2017
Filing Party
NOTE:
ARIZONA CORPORATION COMMISSION
Filing Date
8/7/2017
Description
926 - ME: Under Advisement Ruling
Docket Date
8/7/2017
Filing Party
Filing Date
8/4/2017
Description
AMC - Amended Complaint
Docket Date
8/7/2017
Filing Party
NOTE:
First Amended Complaint
Filing Date
8/3/2017
Description
020 - ME: Matter Under Advisement
Docket Date
8/3/2017
Filing Party
Filing Date
8/2/2017
Description
NOT - Notice
Docket Date
8/4/2017
Filing Party
NOTE:
Defendants' Notice of Clarification Regarding Question at 8/2/2017 Oral Argument Concerning Previous Litigation
Filing Date
8/1/2017
Description
REL - Reply
Docket Date
8/3/2017
Filing Party
NOTE:
Reply to Plaintiff ROBERT BURNS' Response to TOM Forese's Motion to Intervene for Limited Purpose to Object to Plaintiff's Attempt to Name Him as a Party DEFENDANT
Filing Date
7/31/2017
Description
019 - ME: Ruling
Docket Date
7/31/2017
Filing Party
Filing Date
7/31/2017
Description
REL - Reply
Docket Date
8/2/2017
Filing Party
NOTE:
Reply in Support of Motion for Leave to Amend Complaint
Filing Date
7/26/2017
Description
RES - Response
Docket Date
7/27/2017
Filing Party
NOTE:
DEFENDANTS’ RESPONSE TO PLAINTIFFS’ EMERGENCY MOTION TO AMEND COMPLAINT
Filing Date
7/23/2017
Description
NOT - Notice
Docket Date
7/25/2017
Filing Party
NOTE:
Second Notice of Errata re: Proposed First Amended Complaint
Filing Date
7/23/2017
Description
RES - Response
Docket Date
7/25/2017
Filing Party
NOTE:
Response to Tom Forese's Motion to Intervene for Limited Purpose to Object to Plainitff's Attempt to Name Him as a Party Defendant
Filing Date
7/20/2017
Description
094 - ME: Oral Argument Set
Docket Date
7/20/2017
Filing Party
Filing Date
7/18/2017
Description
MTI – Motion to Intervene
Docket Date
7/19/2017
Filing Party
NOTE:
TOM FORESE’S MOTION TO INTERVENE FOR LIMITED PURPOSE TO OBJECT TO PLAINTIFF’S ATTEMPT TO NAME HIM AS A PARTY DEFENDANT - Efile billing $319
Filing Date
7/11/2017
Description
028 - ME: Status Conference Set
Docket Date
7/11/2017
Filing Party
Filing Date
7/11/2017
Description
NOT - Notice
Docket Date
7/12/2017
Filing Party
NOTE:
Notice of Errata Regarding Exhibit A to Plaintiff's Emergency Motion to Amend Complaint
Filing Date
7/9/2017
Description
MTA - Motion To Amend
Docket Date
7/10/2017
Filing Party
NOTE:
Plaintiff's Emergency Motion to Amend Complaint
Filing Date
7/7/2017
Description
NOT - Notice
Docket Date
7/10/2017
Filing Party
NOTE:
Notice of Pending Proceedings Before Arizona Corporation Commission Relevant to July 10, 2017, 1:30 P.M. Status Conference
Filing Date
5/30/2017
Description
926 - ME: Under Advisement Ruling
Docket Date
5/30/2017
Filing Party
Filing Date
5/26/2017
Description
020 - ME: Matter Under Advisement
Docket Date
5/26/2017
Filing Party
Filing Date
5/23/2017
Description
094 - ME: Oral Argument Set
Docket Date
5/23/2017
Filing Party
Filing Date
5/12/2017
Description
019 - ME: Ruling
Docket Date
5/12/2017
Filing Party
Filing Date
5/12/2017
Description
PHO - Pro Hac Vice Order
Docket Date
5/12/2017
Filing Party
NOTE:
ORDER GRANTING MOTION TO ASSOCIATE COUNSEL PRO HACE VICE
Filing Date
5/11/2017
Description
NOT - Notice
Docket Date
5/12/2017
Filing Party
NOTE:
Joint Notice Of Pending Motions
Filing Date
5/11/2017
Description
REL - Reply
Docket Date
5/13/2017
Filing Party
NOTE:
REPLY IN SUPPORT OF EMERGENCY MOTION FOR SPEEDY HEARING AND EXPEDITED RULING ON DEFENDANTS’ MOTION TO DISMISS PER RULE 57, ARIZ.R.CIV.P.
Filing Date
5/8/2017
Description
RES - Response
Docket Date
5/10/2017
Filing Party
NOTE:
Response to Emergency Motion for Speedy Hearing and Expedited Ruling on Defendants' Motion to Dismiss Per Rule 57, Ariz. R. Civ. P.
Filing Date
5/5/2017
Description
066 - ME: Case Reassigned
Docket Date
5/5/2017
Filing Party
Filing Date
5/1/2017
Description
PHA - Pro Hac Vice Application
Docket Date
5/3/2017
Filing Party
NOTE:
Motion and Consent of Local Counsel for Pro Hac Vice Admission of Matthew E. Price
Filing Date
5/1/2017
Description
RES - Response
Docket Date
5/3/2017
Filing Party
NOTE:
Reply to Plaintiff's Response to Motion to Dismiss
Filing Date
5/1/2017
Description
NJR - Notice of change of Judge for right
Docket Date
5/3/2017
Filing Party
NOTE:
Notice of Change of Judge
Filing Date
4/26/2017
Description
066 - ME: Case Reassigned
Docket Date
4/26/2017
Filing Party
Filing Date
4/19/2017
Description
NOT - Notice
Docket Date
4/20/2017
Filing Party
NOTE:
Notice of Service of Plaintiff's Response To Defendants' Motion To Dismiss And Emergency Motion For Speedy Hearing And Expedited Ruling On Defendants' Motion To Dismiss Per Rule 57, Ariz.R.Civ.P.
Filing Date
4/18/2017
Description
RES - Response
Docket Date
4/20/2017
Filing Party
NOTE:
Plaintiff's Response to Defendants' Motion to Dismiss
Filing Date
4/18/2017
Description
MOT - Motion
Docket Date
4/20/2017
Filing Party
NOTE:
Emergency Motion For Speedy Hearing And Expedited Ruling On Defendants' Motion To Dismiss Per Rule 57, Ariz.R.Civ.P.
Filing Date
4/3/2017
Description
CAN - Credit Memo Appearance Fee Paid
Docket Date
4/3/2017
Filing Party
NOTE:
Credit Memo/Appearance Fee Paid
Filing Date
3/30/2017
Description
MTD - Motion To Dismiss
Docket Date
3/31/2017
Filing Party
NOTE:
Motion to Dismiss
Filing Date
3/21/2017
Description
ACS - Acceptance Of Service
Docket Date
3/22/2017
Filing Party
NOTE:
Acceptance of Service
Filing Date
3/17/2017
Description
NOT - Notice
Docket Date
3/20/2017
Filing Party
NOTE:
Notice of Errata And Substitution Regarding Certificate of Compulsory Arbitration
Filing Date
3/15/2017
Description
AFS - Affidavit Of Service
Docket Date
3/21/2017
Filing Party
NOTE:
PINNACLE WEST CAPITAL CORPORATION
Filing Date
3/14/2017
Description
AFS - Affidavit Of Service
Docket Date
3/21/2017
Filing Party
NOTE:
ARIZONA PUBLIC SERVICE COMPANY
Filing Date
3/10/2017
Description
COM - Complaint
Docket Date
3/13/2017
Filing Party
Filing Date
3/10/2017
Description
CCN - Cert Arbitration - Not Subject
Docket Date
3/13/2017
Filing Party
Filing Date
3/10/2017
Description
CSH - Coversheet
Docket Date
3/13/2017
Filing Party
Filing Date
3/10/2017
Description
MOT - Motion
Docket Date
3/13/2017
Filing Party
NOTE:
FOR DESIGNATION AS A COMPLEX CASE
Filing Date
3/10/2017
Description
CER - Certificate
Docket Date
3/13/2017
Filing Party
NOTE:
CERTIFICATION OF COMPLEXITY
Case Calendar
Date
Time
Event
Date
5/25/2017
Time
14:00
Event
Oral Argument
Date
7/10/2017
Time
13:30
Event
Status Conference
Date
7/19/2017
Time
8:30
Event
Status Conference
Date
8/2/2017
Time
13:30
Event
Oral Argument
Date
8/10/2017
Time
14:00
Event
Status Conference
Date
10/19/2017
Time
9:00
Event
Status Conference
Date
12/19/2017
Time
9:30
Event
Oral Argument
Date
5/29/2018
Time
10:00
Event
Oral Argument
Date
10/5/2018
Time
13:30
Event
Oral Argument
Date
11/13/2018
Time
14:00
Event
Oral Argument
Judgments
Date
(F)or / (A)gainst
Amount
Frequency
Type
Status
Date
11/8/2022
(F)or / (A)gainst
F:  Robert Burns
A: Arizona Corporation Commission
Amount
$785.74
Frequency
One Time
Type
Costs
Status
Date
11/8/2022
(F)or / (A)gainst
F:  Robert Burns
A: Arizona Public Service Company
Amount
$253,207.50
Frequency
One Time
Type
Attorney Fee
Status