« Return to search results
Case Information
Case Number:
CV2017-096705
Judge:
Thompson, Peter
File Date:
11/15/2017
Location:
Southeast
Case Type:
Civil
Party Information
Party Name
Relationship
Sex
Attorney
Party Name
Arizona Advocacy Network
Relationship
Plaintiff
Sex
Attorney
James Barton
Party Name
David Bradley
Relationship
Plaintiff
Sex
Male
Attorney
James Barton
Party Name
Olivia Cajero-Bedford
Relationship
Plaintiff
Sex
Female
Attorney
James Barton
Party Name
Andrea Dalessandro
Relationship
Plaintiff
Sex
Female
Attorney
James Barton
Party Name
Steve Farley
Relationship
Plaintiff
Sex
Male
Attorney
James Barton
Party Name
Catherine Miranda
Relationship
Plaintiff
Sex
Female
Attorney
James Barton
Party Name
Martin Quezada
Relationship
Plaintiff
Sex
Male
Attorney
James Barton
Party Name
Andrew Sherwood
Relationship
Plaintiff
Sex
Male
Attorney
James Barton
Party Name
Richard C Andrade
Relationship
Plaintiff
Sex
Male
Attorney
James Barton
Party Name
Lela Alston
Relationship
Plaintiff
Sex
Female
Attorney
James Barton
Party Name
Mark A Cardenas
Relationship
Plaintiff
Sex
Male
Attorney
James Barton
Party Name
Ken Clark
Relationship
Plaintiff
Sex
Male
Attorney
James Barton
Party Name
Diego Espinoza
Relationship
Plaintiff
Sex
Male
Attorney
James Barton
Party Name
Charlene R Fernandez
Relationship
Plaintiff
Sex
Female
Attorney
James Barton
Party Name
Randall Friese
Relationship
Plaintiff
Sex
Male
Attorney
James Barton
Party Name
Rosanna Gabaldon
Relationship
Plaintiff
Sex
Female
Attorney
James Barton
Party Name
Albert Hale
Relationship
Plaintiff
Sex
Male
Attorney
James Barton
Party Name
Stefanie Mach
Relationship
Plaintiff
Sex
Female
Attorney
James Barton
Party Name
Matthew Kopec
Relationship
Plaintiff
Sex
Male
Attorney
James Barton
Party Name
Juan Jose Mendez
Relationship
Plaintiff
Sex
Male
Attorney
James Barton
Party Name
Rebecca Rios
Relationship
Plaintiff
Sex
Female
Attorney
James Barton
Party Name
Macario Saldate
Relationship
Plaintiff
Sex
Male
Attorney
James Barton
Party Name
Ceci Velasquez
Relationship
Plaintiff
Sex
Female
Attorney
James Barton
Party Name
Bruce Wheeler
Relationship
Plaintiff
Sex
Male
Attorney
James Barton
Party Name
Bricklayers And Allied Craftworkers Local Union #3 Az-Nm
Relationship
Plaintiff
Sex
Attorney
James Barton
Party Name
State Of Arizona, The
Relationship
Defendant
Sex
Attorney
TIMOTHY BERG
Party Name
Michele Reagan
Relationship
Defendant
Sex
Female
Attorney
TIMOTHY BERG
Party Name
Citizens Clean Elections Commission, The
Relationship
Defendant
Sex
Attorney
Mary O'Grady
Party Name
Governors Regulatory Review Council
Relationship
Defendant
Sex
Attorney
Timothy Lasota
Party Name
Lupe Contreras
Relationship
Plaintiff
Sex
Female
Attorney
James Barton
Party Name
Nicole Ong Colyer
Relationship
Defendant
Sex
Female
Attorney
Timothy Lasota
Party Name
Brenda Burns
Relationship
Defendant
Sex
Female
Attorney
Timothy Lasota
Party Name
John Sundt
Relationship
Defendant
Sex
Male
Attorney
Timothy Lasota
Party Name
Connie Wilhelm
Relationship
Defendant
Sex
Female
Attorney
Timothy Lasota
Party Name
Frank Thorwald
Relationship
Defendant
Sex
Male
Attorney
Timothy Lasota
Party Name
Steve Voeller
Relationship
Defendant
Sex
Male
Attorney
Timothy Lasota
Party Name
Christopher Ames
Relationship
Defendant
Sex
Male
Attorney
Timothy Lasota
Party Name
Arizona Secretary Of State
Relationship
Defendant
Sex
Attorney
Pro Per
Case Documents
Filing Date
Description
Docket Date
Filing Party
Filing Date
12/8/2020
Description
JUD - Judgment
Docket Date
12/8/2020
Filing Party
NOTE:
FINAL
Filing Date
12/1/2020
Description
NOT - Notice
Docket Date
12/3/2020
Filing Party
NOTE:
Notice of Lodging Proposed Form of Final Judgment
Filing Date
12/1/2020
Description
STP - Stipulation
Docket Date
12/3/2020
Filing Party
NOTE:
Stipulation Regarding Attorneys' Fees on Remand
Filing Date
11/17/2020
Description
ALT - Appeals Letter Of Transmittal
Docket Date
11/18/2020
Filing Party
Filing Date
11/17/2020
Description
MAN - Order Of Mandate
Docket Date
11/18/2020
Filing Party
Filing Date
2/25/2020
Description
CAR - Court Of Appeals Receipt
Docket Date
2/26/2020
Filing Party
NOTE:
C2C TRANSMISSION RECEIPT
Filing Date
2/25/2020
Description
AIX - Appeals Index
Docket Date
2/26/2020
Filing Party
NOTE:
ELECTRONIC INDEX OF RECORD
Filing Date
2/6/2020
Description
MEM - Memorandum
Docket Date
2/11/2020
Filing Party
Filing Date
8/5/2019
Description
019 - ME: Ruling
Docket Date
8/5/2019
Filing Party
Filing Date
7/29/2019
Description
REL - Reply
Docket Date
7/31/2019
Filing Party
NOTE:
Reply in Support of Motion to Stay Enforcement of Judgment Pending Appeal
Filing Date
7/25/2019
Description
LET - Letter
Docket Date
7/29/2019
Filing Party
NOTE:
APPELLATE CLERK NOTICE
Filing Date
7/24/2019
Description
LET - Letter
Docket Date
7/25/2019
Filing Party
Filing Date
7/23/2019
Description
CAR - Court Of Appeals Receipt
Docket Date
7/24/2019
Filing Party
NOTE:
C2C TRANSMISSION RECEIPT
Filing Date
7/23/2019
Description
AIX - Appeals Index
Docket Date
7/24/2019
Filing Party
NOTE:
ELECTRONIC INDEX OF RECORD
Filing Date
7/15/2019
Description
RES - Response
Docket Date
7/17/2019
Filing Party
NOTE:
Plaintiffs' Response in Opposition to Motion To Stay Execution of Judgment Pending Appeal
Filing Date
7/15/2019
Description
RES - Response
Docket Date
7/17/2019
Filing Party
NOTE:
Citizens Clean Elections Commission's Response to Motion to Stay Execution of Judgment Pending Appeal
Filing Date
6/28/2019
Description
NOT - Notice
Docket Date
7/2/2019
Filing Party
NOTE:
Notice of Designation of Transcripts and of Satisfactory Arrangements with Reporters
Filing Date
6/21/2019
Description
MOT - Motion
Docket Date
6/24/2019
Filing Party
NOTE:
Motion to Stay ExecuTion of Judgment Pending Appeal and Request for Expedited Consideration
Filing Date
6/17/2019
Description
NAP - Notice Of Appeal
Docket Date
6/18/2019
Filing Party
NOTE:
Notice of Appeal / CO-CHG $100.00 R#27275268
Filing Date
6/5/2019
Description
JUD - Judgment
Docket Date
6/5/2019
Filing Party
NOTE:
FINAL
Filing Date
5/29/2019
Description
ORD - Order
Docket Date
5/29/2019
Filing Party
NOTE:
GRANTING STIPULATION TO WITHDRAW FORM OF JUDGMENT
Filing Date
5/28/2019
Description
STP - Stipulation
Docket Date
5/30/2019
Filing Party
NOTE:
Stipulation Re Final Judgment
Filing Date
5/23/2019
Description
JUD - Judgment
Docket Date
5/23/2019
Filing Party
NOTE:
FINAL
Filing Date
5/22/2019
Description
STP - Stipulation
Docket Date
5/23/2019
Filing Party
NOTE:
Stipulation to Withdraw Form of Judgment
Filing Date
5/17/2019
Description
SFJ - Stipulation For Judgment
Docket Date
5/20/2019
Filing Party
NOTE:
Stipulation Re Final Judgment
Filing Date
4/12/2019
Description
019 - ME: Ruling
Docket Date
4/12/2019
Filing Party
Filing Date
4/3/2019
Description
022 - ME: Order Signed
Docket Date
4/3/2019
Filing Party
Filing Date
4/2/2019
Description
ODI - Order Of Dismissal
Docket Date
4/8/2019
Filing Party
NOTE:
KATIE HOBBS
Filing Date
3/2/2019
Description
SFD - Stipulation For Dismissal
Docket Date
3/4/2019
Filing Party
NOTE:
Stipulation of Dismissal for Katie Hobbs as Plaintiff
Filing Date
2/6/2019
Description
REL - Reply
Docket Date
2/6/2019
Filing Party
NOTE:
PLAINTIFFS’ REPLY IN SUPPORT OF RULE 54(G) MOTION FOR AWARD OF ATTORNEYS’ FEES AND RULE 54(F) MOTION FOR TAXABLE COSTS
Filing Date
1/30/2019
Description
OBJ - Objection/Opposition.
Docket Date
1/31/2019
Filing Party
NOTE:
Opposition to Plaintiffs' Rule 54(G) Motion for Award of Attorneys' Fees
Filing Date
1/30/2019
Description
RES - Response
Docket Date
1/31/2019
Filing Party
NOTE:
GRRC DEFENDANTS Response to request for Attorney's Fees
Filing Date
1/30/2019
Description
RES - Response
Docket Date
1/31/2019
Filing Party
NOTE:
DEFENDANTS' RESPONSE TO PLAINTIFFS’ RULE 54(G) MOTION FOR AWARD OF ATTORNEYS’ FEES AND RULE 54(F) MOTION FOR TAXABLE COSTS
Filing Date
1/23/2019
Description
NOT - Notice
Docket Date
1/24/2019
Filing Party
NOTE:
Notice of First Extension to File Response to Plaintiffs' Rule 54(G) Motion for Award of Attorneys' Fees and Rule 54(F) Motion for Taxable Costs
Filing Date
1/23/2019
Description
ORD - Order
Docket Date
1/23/2019
Filing Party
NOTE:
GRANTING STIPULATATION REGARDING MOTION FOR CLARIFICATION
Filing Date
1/22/2019
Description
NOT - Notice
Docket Date
1/23/2019
Filing Party
NOTE:
Notice of FIRST EXTENSION TO FILE RESPONSE TO PLAINTIFFS’ RULE 54(G) MOTION FOR AWARD OF ATTORNEYS’ FEES AND RULE 54(F) MOTION FOR TAXABLE COSTS
Filing Date
1/16/2019
Description
STP - Stipulation
Docket Date
1/17/2019
Filing Party
NOTE:
Stipulation Regarding Motion for Clarification
Filing Date
1/16/2019
Description
NOT - Notice
Docket Date
1/17/2019
Filing Party
NOTE:
Notice of First Extension to File Response to Plaintiffs' Rule 54(G) Motion for Award of Attorneys' Fees and Rule 54(F) Motion for Taxable Costs
Filing Date
1/8/2019
Description
022 - ME: Order Signed
Docket Date
1/8/2019
Filing Party
Filing Date
1/7/2019
Description
ORD - Order
Docket Date
1/8/2019
Filing Party
NOTE:
SETTING TIME FOR PLAINTIFFS TO FILE FOR ATTORNEYS FEES AND COSTS
Filing Date
1/4/2019
Description
AAF - Application For Attorney Fees
Docket Date
1/7/2019
Filing Party
NOTE:
PLAINTIFFS’ RULE 54(G) MOTION FOR AWARD OF ATTORNEYS’ FEES AND RULE 54(F) MOTION FOR TAXABLE COSTS
Filing Date
12/27/2018
Description
MOT - Motion
Docket Date
12/28/2018
Filing Party
NOTE:
Motion for Clarification on the Court's Under Advisement Ruling
Filing Date
12/24/2018
Description
STP - Stipulation
Docket Date
12/26/2018
Filing Party
NOTE:
STIPULATION SETTING TIME FOR PLAINTIFFS’ TO FILE ATTORNEYS’ FEES AND COSTS MOTIONS
Filing Date
12/5/2018
Description
926 - ME: Under Advisement Ruling
Docket Date
12/5/2018
Filing Party
Filing Date
10/4/2018
Description
020 - ME: Matter Under Advisement
Docket Date
10/4/2018
Filing Party
Filing Date
9/20/2018
Description
094 - ME: Oral Argument Set
Docket Date
9/20/2018
Filing Party
Filing Date
9/13/2018
Description
066 - ME: Case Reassigned
Docket Date
9/13/2018
Filing Party
Filing Date
8/20/2018
Description
019 - ME: Ruling
Docket Date
8/20/2018
Filing Party
Filing Date
7/17/2018
Description
REL - Reply
Docket Date
7/18/2018
Filing Party
NOTE:
GRRC DEFENDANTS REPLY TO PLAINTIFFS’ RESPONSE TO CROSS-MOTION FOR SUMMARY JUDGMENT
Filing Date
7/17/2018
Description
REL - Reply
Docket Date
7/18/2018
Filing Party
NOTE:
DEFENDANTS STATE OF ARIZONA’S AND SECRETARY OF STATE MICHELE REAGAN’S REPLY IN SUPPORT OF CROSS-MOTION FOR SUMMARY JUDGMENT
Filing Date
7/2/2018
Description
RES - Response
Docket Date
7/3/2018
Filing Party
NOTE:
CITIZENS CLEAN ELECTIONS COMMISSION’S RESPONSE TO STATE DEFENDANTS’ CROSSMOTION FOR SUMMARY JUDGMENT
Filing Date
7/2/2018
Description
RES - Response
Docket Date
7/5/2018
Filing Party
NOTE:
PLAINTIFFS’ RESPONSE TO DEFENDANTS GRRC MEMBERS SEPARATE STATEMENT OF FACTS IN SUPPORT OF PLAINTIFF’S RESPONSE TO DEFENDANTS’ CROSS-MOTION FOR SUMMARY JUDGMENT
Filing Date
7/2/2018
Description
REL - Reply
Docket Date
7/5/2018
Filing Party
NOTE:
PLAINTIFFS’ REPLY IN SUPPORT OF MOTION FOR SUMMARY JUDGMENT AND REPONSE TO DEFENDANTS ARIZONA, GRRC MEMBERS AND CCEC CROSS-MOTIONS FOR SUMMARY JUDGMENT
Filing Date
7/2/2018
Description
RES - Response
Docket Date
7/5/2018
Filing Party
NOTE:
PLAINTIFFS’ RESPONSE TO DEFENDANTS ARIZONA AND SECRETARY OF STATE SEPARATE STATEMENT OF FACTS IN SUPPORT OF PLAINTIFF’S RESPONSE TO DEFENDANTS’ CROSS-MOTION FOR SUMMARY JUDGMENT
Filing Date
6/1/2018
Description
SOF - Statement Of Facts
Docket Date
6/4/2018
Filing Party
NOTE:
DEFENDANTS STATE OF ARIZONA’S AND SECRETARY OF STATE MICHELE REAGAN’S RESPONSE AND CONTROVERTING STATEMENT OF FACTS IN SUPPORT OF THEIR RESPONSE TO PLAINTIFFS’ MOTION FOR SUMMARY JUDGMENT AND DEFENDANTS STATE OF ARIZONA’S AND SECRETARY OF STATE MICHELE REAGAN’S SEPARATE STATEMENT OF FACTS IN SUPPORT OF THEIR CROSSMOTION FOR SUMMARY JUDGMENT
Filing Date
6/1/2018
Description
RES - Response
Docket Date
6/4/2018
Filing Party
NOTE:
Citizens Clean Elections Commission's Response to Plaintiff's Motion for Summary Judgment
Filing Date
6/1/2018
Description
RES - Response
Docket Date
6/4/2018
Filing Party
NOTE:
DEFENDANTS STATE OF ARIZONA’S AND SECRETARY OF STATE MICHELE REAGAN’S RESPONSE TO PLAINTIFFS’ MOTION FOR SUMMARY JUDGMENT AND CROSS-MOTION FOR SUMMARY JUDGMENT
Filing Date
6/1/2018
Description
RES - Response
Docket Date
6/5/2018
Filing Party
NOTE:
GRRC DEFENDANTS RESPONSE TO PLAINTIFFS’ MOTION FOR SUMMARY JUDGMENT AND CROSS-MOTION FOR SUMMARY JUDGMENT
Filing Date
4/23/2018
Description
NWA - Notice Withdrawal Of Attorney
Docket Date
4/25/2018
Filing Party
NOTE:
Notice of Withdrawal of Counsel within Law Firm
Filing Date
4/23/2018
Description
MSJ - Motion For Summary Judgment
Docket Date
4/25/2018
Filing Party
NOTE:
Motion for Summary Judgment
Filing Date
3/28/2018
Description
SCO – Scheduling Order
Docket Date
3/28/2018
Filing Party
NOTE:
SCHEDULING ORDER
Filing Date
3/27/2018
Description
AMC - Amended Complaint
Docket Date
3/29/2018
Filing Party
NOTE:
FIRST AMENDED VERIFIED COMPLAINT FOR DECLARATORY AND INJUCNTIVE RELIEF
Filing Date
3/16/2018
Description
JSR – Joint Scheduling Report
Docket Date
3/19/2018
Filing Party
NOTE:
Rule 16 Joint Report
Filing Date
3/6/2018
Description
ORD - Order
Docket Date
3/6/2018
Filing Party
NOTE:
PROPORSED ORDER GRANTING PLAINITFF’S MOTION FOR LEAVE TO AMEND THE VERIFIED COMPLAINT
Filing Date
2/27/2018
Description
ANS - Answer
Docket Date
3/1/2018
Filing Party
NOTE:
ANSWER OF DEFENDANT MEMBERS OF THE GOVERNOR’S REGULATORY REVIEW COUNCIL
Filing Date
2/22/2018
Description
023 - ME: Order Entered By Court
Docket Date
2/22/2018
Filing Party
Filing Date
2/8/2018
Description
NOT - Notice
Docket Date
2/9/2018
Filing Party
NOTE:
NOTICE OF WITHDRAWAL OF MOTION TO DISMISS COMPLAINT AGAINST DEFENDANT GOVERNOR’S REGULATORY REVIEW COUNCIL
Filing Date
2/2/2018
Description
MTA - Motion To Amend
Docket Date
2/6/2018
Filing Party
NOTE:
MOTION FOR LEAVE TO AMEND THE VERIFIED COMPLAINT
Filing Date
1/26/2018
Description
RES - Response
Docket Date
1/30/2018
Filing Party
NOTE:
PLAINTIFFS RESPONSE TO DEFENDANT’S MOTION TO DIMISS
Filing Date
1/8/2018
Description
ANS - Answer
Docket Date
1/9/2018
Filing Party
NOTE:
Answer of State of Arizona and Michele Reagan
Filing Date
1/8/2018
Description
CAA - Cert Of Agreement/Arbitration
Docket Date
1/9/2018
Filing Party
NOTE:
Certificate of Agreement on Compulsory Arbitration of State of Arizona and Michele Reagan
Filing Date
1/8/2018
Description
ANS - Answer
Docket Date
1/9/2018
Filing Party
NOTE:
Defendant The Citizens Clean Elections Commission's Answer
Filing Date
1/8/2018
Description
CAA - Cert Of Agreement/Arbitration
Docket Date
1/10/2018
Filing Party
NOTE:
Certificate of Agreement on Compulsory Arbitration
Filing Date
1/5/2018
Description
MTD - Motion To Dismiss
Docket Date
1/9/2018
Filing Party
NOTE:
MOTION TO DISMISS COMPLAINT AGAINST DEFENDANT GOVERNOR’S REGULATORY REVIEW COUNCIL
Filing Date
12/8/2017
Description
CAN - Credit Memo Appearance Fee Paid
Docket Date
12/11/2017
Filing Party
NOTE:
Credit Memo/Appearance Fee Paid
Filing Date
12/7/2017
Description
NAR - Notice Of Appearance
Docket Date
12/7/2017
Filing Party
NOTE:
Notice of Appearance
Filing Date
12/7/2017
Description
STP - Stipulation
Docket Date
12/7/2017
Filing Party
NOTE:
Stipulation for Extension of Time to File Answers to Complaint
Filing Date
12/6/2017
Description
NAR - Notice Of Appearance
Docket Date
12/7/2017
Filing Party
NOTE:
Notice of Appearance
Filing Date
12/4/2017
Description
NAR - Notice Of Appearance
Docket Date
12/4/2017
Filing Party
NOTE:
Notice of Appearance
Filing Date
11/22/2017
Description
AFS - Affidavit Of Service
Docket Date
11/29/2017
Filing Party
NOTE:
THE CITIZENS CLEAN ELECTIONS COMMISSION
Filing Date
11/22/2017
Description
AFS - Affidavit Of Service
Docket Date
11/29/2017
Filing Party
NOTE:
GOVERNOR'S REGULATORY REVIEW COUNCIL
Filing Date
11/22/2017
Description
AFS - Affidavit Of Service
Docket Date
11/29/2017
Filing Party
NOTE:
STATE OF ARIZONA, THE
Filing Date
11/22/2017
Description
AFS - Affidavit Of Service
Docket Date
11/29/2017
Filing Party
NOTE:
MICHELE REAGAN
Filing Date
11/15/2017
Description
COM - Complaint
Docket Date
11/15/2017
Filing Party
Filing Date
11/15/2017
Description
CCN - Cert Arbitration - Not Subject
Docket Date
11/15/2017
Filing Party
Filing Date
11/15/2017
Description
CSH - Coversheet
Docket Date
11/15/2017
Filing Party
Filing Date
11/15/2017
Description
NOT - Notice
Docket Date
11/15/2017
Filing Party
NOTE:
OF CLAIM OF UNCONSTITUTIONALITY
Filing Date
11/15/2017
Description
NOT - Notice
Docket Date
11/15/2017
Filing Party
NOTE:
VERIFICATION
Filing Date
11/15/2017
Description
NOT - Notice
Docket Date
11/15/2017
Filing Party
NOTE:
VERIFICATION
Case Calendar
Date
Time
Event
Date
9/13/2018
Time
9:30
Event
Oral Argument
Date
10/3/2018
Time
9:30
Event
Oral Argument
Judgments
Date
(F)or / (A)gainst
Amount
Frequency
Type
Status
Date
12/8/2020
(F)or / (A)gainst
F:  Arizona Advocacy Network
A: State Of Arizona, The
Amount
$218.87
Frequency
One Time
Type
Costs
Status
Date
12/8/2020
(F)or / (A)gainst
F:  Arizona Advocacy Network
A: State Of Arizona, The
Amount
$16,969.17
Frequency
One Time
Type
Attorney Fee
Status
Date
6/5/2019
(F)or / (A)gainst
F:  Lupe Contreras, Nicole Ong Colyer, Brenda Burns, John Sundt, Connie Wilhelm, Frank Thorwald, Steve Voeller, Christopher Ames, Arizona Secretary Of State, Arizona Advocacy Network, David Bradley, Olivia Cajero-Bedford, Andrea Dalessandro, Steve Farley, Katie Hobbs, Catherine Miranda, Martin Quezada, Andrew Sherwood, Richard C Andrade, Lela Alston, Mark A Cardenas, Ken Clark, Diego Espinoza, Charlene R Fernandez, Randall Friese, Rosanna Gabaldon, Albert Hale, Stefanie Mach, Matthew Kopec, Juan Jose Mendez, Rebecca Rios, Macario Saldate, Ceci Velasquez, Bruce Wheeler, Bricklayers And Allied Craftworkers Local Union #3 Az-Nm
A: State Of Arizona, The
Amount
$50,907.50
Frequency
One Time
Type
Attorney Fee
Status
Date
6/5/2019
(F)or / (A)gainst
F:  Arizona Advocacy Network, David Bradley, Olivia Cajero-Bedford, Andrea Dalessandro, Steve Farley, Katie Hobbs, Catherine Miranda, Martin Quezada, Andrew Sherwood, Richard C Andrade, Lela Alston, Mark A Cardenas, Ken Clark, Diego Espinoza, Charlene R Fernandez, Randall Friese, Rosanna Gabaldon, Albert Hale, Stefanie Mach, Matthew Kopec, Juan Jose Mendez, Rebecca Rios, Macario Saldate, Ceci Velasquez, Bruce Wheeler, Bricklayers And Allied Craftworkers Local Union #3 Az-Nm, Lupe Contreras, Nicole Ong Colyer, Brenda Burns, John Sundt, Connie Wilhelm, Frank Thorwald, Steve Voeller, Christopher Ames, Arizona Secretary Of State
A: State Of Arizona, The
Amount
$656.63
Frequency
One Time
Type
Costs
Status
Date
5/23/2019
(F)or / (A)gainst
F:  Arizona Advocacy Network, David Bradley, Olivia Cajero-Bedford, Andrea Dalessandro, Steve Farley, Katie Hobbs, Catherine Miranda, Martin Quezada, Andrew Sherwood, Richard C Andrade, Lela Alston, Mark A Cardenas, Ken Clark, Diego Espinoza, Charlene R Fernandez, Randall Friese, Rosanna Gabaldon, Albert Hale, Stefanie Mach, Matthew Kopec, Juan Jose Mendez, Rebecca Rios, Macario Saldate, Ceci Velasquez, Bruce Wheeler, Bricklayers And Allied Craftworkers Local Union #3 Az-Nm
A: State Of Arizona, The
Amount
$50,907.50
Frequency
One Time
Type
Attorney Fee
Status
Date
5/23/2019
(F)or / (A)gainst
F:  Arizona Advocacy Network, David Bradley, Olivia Cajero-Bedford, Andrea Dalessandro, Steve Farley, Katie Hobbs, Catherine Miranda, Martin Quezada, Andrew Sherwood, Richard C Andrade, Lela Alston, Mark A Cardenas, Ken Clark, Diego Espinoza, Charlene R Fernandez, Randall Friese, Rosanna Gabaldon, Albert Hale, Stefanie Mach, Matthew Kopec, Juan Jose Mendez, Rebecca Rios, Macario Saldate, Ceci Velasquez, Bruce Wheeler, Bricklayers And Allied Craftworkers Local Union #3 Az-Nm
A: State Of Arizona, The
Amount
$656.63
Frequency
One Time
Type
Costs
Status