« Return to search results
Case Information
Case Number:
CV2018-002696
Judge:
Herrod, Michael
File Date:
6/21/2018
Location:
Downtown
Case Type:
Civil
Party Information
Party Name
Relationship
Sex
Attorney
Party Name
Michael F Weinberger
Relationship
Plaintiff
Sex
Male
Attorney
Larry Cohen
Party Name
Honorhealth Osborn
Relationship
Defendant
Sex
Attorney
Douglas Cullins
Party Name
Honor Health
Relationship
Defendant
Sex
Attorney
Douglas Cullins
Party Name
Calvary Addiction Recovery Center
Relationship
Defendant
Sex
Attorney
Kevin Nicholas
Party Name
Calvary Healing Center
Relationship
Defendant
Sex
Attorney
Michelle Donovan
Party Name
Gregory Schweitz
Relationship
Defendant
Sex
Male
Attorney
Nathan Ryan
Party Name
Jessica Leigh Anderson
Relationship
Defendant
Sex
Female
Attorney
Nathan Ryan
Party Name
Scottsdale Emergency Associates Ltd
Relationship
Defendant
Sex
Attorney
Nathan Ryan
Party Name
Genesis Center For Recovery, The
Relationship
Defendant
Sex
Attorney
Pro Per
Party Name
Sheryl L Skinner
Relationship
Defendant
Sex
Female
Attorney
Peter Wittekind
Party Name
Paul Marrero
Relationship
Defendant
Sex
Male
Attorney
Peter Wittekind
Party Name
Scottsdale Healthcare Hospitals
Relationship
Defendant
Sex
Attorney
Douglas Cullins
Party Name
Alan P Kazan
Relationship
Defendant
Sex
Male
Attorney
James Eaves
Party Name
Calvary Center Inc
Relationship
Defendant
Sex
Attorney
Kevin Nicholas
Party Name
Danny McClure
Relationship
Defendant
Sex
Male
Attorney
Pro Per
Case Documents
Filing Date
Description
Docket Date
Filing Party
Filing Date
9/16/2021
Description
ODI - Order Of Dismissal
Docket Date
9/16/2021
Filing Party
NOTE:
ORDER OF DISMISSAL / with prejudice
Filing Date
9/10/2021
Description
SFD - Stipulation For Dismissal
Docket Date
9/14/2021
Filing Party
NOTE:
Stipulation to Dismiss
Filing Date
9/2/2021
Description
375 - Case on Dismissal Calendar
Docket Date
9/2/2021
Filing Party
Filing Date
8/26/2021
Description
NOS - Notice Of Settlement
Docket Date
9/1/2021
Filing Party
NOTE:
Defendant Calvary Center, Inc. d/b/a Calvary Addiction Recovery Center's Notice of Settlement
Filing Date
7/8/2021
Description
JUD - Judgment
Docket Date
7/8/2021
Filing Party
NOTE:
Notice of filing and entry provided to the parties
Filing Date
7/1/2021
Description
OFS - Order for Substitution of Counsel
Docket Date
7/1/2021
Filing Party
Filing Date
6/28/2021
Description
STP - Stipulation
Docket Date
6/30/2021
Filing Party
NOTE:
Stipulation for Substitution of Counsel
Filing Date
5/28/2021
Description
NOF - Notice Of Filing
Docket Date
5/28/2021
Filing Party
NOTE:
DEFENDANTS HONORHEALTH OSBORN, HONORHEALTH AND SCOTTSDALE HEALTHCARE HOSPITALS’ NOTICE OF LODGING FINAL JUDGMENT
Filing Date
5/27/2021
Description
ORD - Order
Docket Date
5/27/2021
Filing Party
NOTE:
TO DEEM REQUEST FOR
ADMISSION ADMITTED
Filing Date
5/24/2021
Description
REL - Reply
Docket Date
5/26/2021
Filing Party
NOTE:
Defendant Kazan's Reply in Support of Motion to Deem Request for Admission Admitted
Filing Date
5/21/2021
Description
AFS - Affidavit Of Service
Docket Date
5/26/2021
Filing Party
Filing Date
5/14/2021
Description
AFS - Affidavit Of Service
Docket Date
5/19/2021
Filing Party
Filing Date
5/14/2021
Description
AFS - Affidavit Of Service
Docket Date
5/19/2021
Filing Party
Filing Date
5/11/2021
Description
RES - Response
Docket Date
5/12/2021
Filing Party
NOTE:
Response in Opposition to Defendant Kazan Motion to Deem Request for Admission Admitted
Filing Date
5/10/2021
Description
AFS - Affidavit Of Service
Docket Date
5/13/2021
Filing Party
Filing Date
4/28/2021
Description
019 - ME: Ruling
Docket Date
4/28/2021
Filing Party
Filing Date
4/26/2021
Description
MOT - Motion
Docket Date
4/28/2021
Filing Party
NOTE:
Motion to Deem Request for Admission Admitted
Filing Date
4/23/2021
Description
MOT - Motion
Docket Date
4/26/2021
Filing Party
NOTE:
Motion for Summary Adjudication of Motion for Summary Judgment
Filing Date
4/23/2021
Description
MOT - Motion
Docket Date
4/27/2021
Filing Party
NOTE:
DEFENDANTS HONORHEALTH OSBORN, HONORHEALTH AND SCOTTSDALE HEALTHCARE HOSPITALS MOTION FOR SUMMARY DISPOSITION
Filing Date
3/17/2021
Description
MSJ - Motion For Summary Judgment
Docket Date
3/19/2021
Filing Party
NOTE:
DEFENDANTS HONORHEALTH OSBORN, HONORHEALTH AND SCOTTSDALE HEALTHCARE HOSPITALS JOINDER IN DEFENDANTS SCHWEITZ, ANDERSON AND SCOTTSDALE EMERGENCY ASSOCIATES’ MOTION FOR SUMMARY JUDGEMENT AND SEPARATE STATEMENT OF FACTS
Filing Date
3/16/2021
Description
MSJ - Motion For Summary Judgment
Docket Date
3/17/2021
Filing Party
NOTE:
DEFENDANTS GREGORY SCHWEITZ, ET UX., JESSICA ANDERSON, M.D., ET VIR., AND SCOTTSDALE EMERGENCY ASSOCIATES, LTD.’S MOTION FOR SUMMARY JUDGMENT
Filing Date
1/29/2021
Description
SCO – Scheduling Order
Docket Date
1/29/2021
Filing Party
NOTE:
1st AMENDED /
Filing Date
1/19/2021
Description
NOF - Notice Of Filing
Docket Date
1/21/2021
Filing Party
NOTE:
Notice of Filing Proposed 1st Amended Scheduling Order
Filing Date
12/23/2020
Description
AFS - Affidavit Of Service
Docket Date
12/31/2020
Filing Party
Filing Date
11/27/2020
Description
AFS - Affidavit Of Service
Docket Date
12/2/2020
Filing Party
Filing Date
11/24/2020
Description
AFS - Affidavit Of Service
Docket Date
12/8/2020
Filing Party
Filing Date
11/24/2020
Description
AFM - Affidavit of Service Registered/Certified Mail
Docket Date
12/2/2020
Filing Party
Filing Date
11/24/2020
Description
SUB - Subpoena
Docket Date
11/25/2020
Filing Party
Filing Date
11/24/2020
Description
SUB - Subpoena
Docket Date
11/25/2020
Filing Party
Filing Date
11/23/2020
Description
SUB - Subpoena
Docket Date
11/25/2020
Filing Party
Filing Date
11/23/2020
Description
SUB - Subpoena
Docket Date
11/30/2020
Filing Party
Filing Date
11/23/2020
Description
SUB - Subpoena
Docket Date
11/30/2020
Filing Party
Filing Date
11/23/2020
Description
AFS - Affidavit Of Service
Docket Date
12/1/2020
Filing Party
Filing Date
11/23/2020
Description
AFS - Affidavit Of Service
Docket Date
12/1/2020
Filing Party
Filing Date
11/23/2020
Description
AFS - Affidavit Of Service
Docket Date
12/2/2020
Filing Party
Filing Date
11/20/2020
Description
SUB - Subpoena
Docket Date
11/24/2020
Filing Party
Filing Date
11/20/2020
Description
SUB - Subpoena
Docket Date
11/24/2020
Filing Party
Filing Date
11/20/2020
Description
AFS - Affidavit Of Service
Docket Date
11/25/2020
Filing Party
Filing Date
11/20/2020
Description
AFS - Affidavit Of Service
Docket Date
11/25/2020
Filing Party
Filing Date
11/13/2020
Description
SUB - Subpoena
Docket Date
11/16/2020
Filing Party
Filing Date
11/13/2020
Description
SUB - Subpoena
Docket Date
11/16/2020
Filing Party
Filing Date
11/13/2020
Description
AFS - Affidavit Of Service
Docket Date
11/17/2020
Filing Party
Filing Date
11/13/2020
Description
AFS - Affidavit Of Service
Docket Date
11/17/2020
Filing Party
Filing Date
10/16/2020
Description
OCW - Order for Withdrawal of Counsel
Docket Date
10/16/2020
Filing Party
NOTE:
WITH CLIENT CONSENT
AND ENTRY OF APPEARANCE
Filing Date
9/1/2020
Description
NAR - Notice Of Appearance
Docket Date
9/9/2020
Filing Party
NOTE:
Notice of Withdrawal, Substitution of Counsel with Client Consent and Entry of Appearance
Filing Date
4/7/2020
Description
NNF - Not Of Non-Parties At Fault
Docket Date
4/9/2020
Filing Party
NOTE:
DEFENDANTS HONORHEALTH OSBORN, HONORHEALTH AND SCOTTSDALE HEALTHCARE HOSPITALS JOINDER IN DEFENDANT SKINNER’S NOTICE OF NON-PARTY AT FAULT
Filing Date
4/7/2020
Description
NNF - Not Of Non-Parties At Fault
Docket Date
4/10/2020
Filing Party
NOTE:
DEFENDANT CALVARY CENTER INC. DBA CALVARY ADDICTION RECOVERY CENTER’S JOINDER IN DEFENDANTS SKINNER’S NOTICE OF NON-PARTY AT FAULT
Filing Date
4/3/2020
Description
NNF - Not Of Non-Parties At Fault
Docket Date
4/7/2020
Filing Party
NOTE:
Defendant Kazans Joinder in Defendants Skinners Notice of Non-Parties at Fault
Filing Date
4/1/2020
Description
023 - ME: Order Entered By Court
Docket Date
4/1/2020
Filing Party
Filing Date
3/30/2020
Description
NNF - Not Of Non-Parties At Fault
Docket Date
4/1/2020
Filing Party
NOTE:
DEFENDANTS SKINNER’S NOTICE OF NON-PARTIES AT FAULT
Filing Date
2/21/2020
Description
SCO – Scheduling Order
Docket Date
2/21/2020
Filing Party
NOTE:
Order
Filing Date
1/30/2020
Description
JSR – Joint Scheduling Report
Docket Date
2/3/2020
Filing Party
NOTE:
Joint Report
Filing Date
12/9/2019
Description
ANS - Answer
Docket Date
12/11/2019
Filing Party
NOTE:
DEFENDANTS HONORHEALTH OSBORN, HONORHEALTH AND SCOTTSDALE HEALTHCARE HOSPITALS’ ANSWER TO PLAINTIFF’S FIRST AMENDED COMPLAINT / EFILE BILLING $245.00
Filing Date
12/9/2019
Description
CCA - Cert Compulsory Arbitration
Docket Date
12/11/2019
Filing Party
NOTE:
DEFENDANTS HONORHEALTH OSBORN, HONORHEALTH AND SCOTTSDALE HEALTHCARE HOSPITALS’ CERTIFICATE OF COMPULSORY ARBITRATION
Filing Date
12/9/2019
Description
NJT - Not Demand For Jury Trial
Docket Date
12/12/2019
Filing Party
NOTE:
Defendants Demand for Jury Trial
Filing Date
12/4/2019
Description
ANS - Answer
Docket Date
12/9/2019
Filing Party
NOTE:
Answer to Plaintiff's Second Amended Complaint on Behalf of Defendant Alan Kazan, M.D.
Filing Date
11/18/2019
Description
NOT - Notice
Docket Date
11/20/2019
Filing Party
NOTE:
DEFENDANTS CALVARY CENTER INC. DBA CALVARY ADDICTION RECOVERY CENTER’S Notice of Errata
Filing Date
11/18/2019
Description
ANS - Answer
Docket Date
11/20/2019
Filing Party
NOTE:
DEFENDANTS CALVARY CENTER INC. DBA CALVARY ADDICTION RECOVERY CENTER’S ANSWER
Filing Date
10/30/2019
Description
CER - Certificate
Docket Date
11/1/2019
Filing Party
NOTE:
Certificate Regarding Expert Testimony
Filing Date
10/30/2019
Description
ANS - Answer
Docket Date
11/1/2019
Filing Party
NOTE:
DEFENDANTS SKINNER’S ANSWER TO PLAINTIFF’S SECOND AMENDED COMPLAINT
Filing Date
10/30/2019
Description
CCA - Cert Compulsory Arbitration
Docket Date
11/1/2019
Filing Party
NOTE:
CERTIFICATE OF COMPULSORY ARBITRATION OF DEFENDANTS SKINNER
Filing Date
10/30/2019
Description
NJT - Not Demand For Jury Trial
Docket Date
11/1/2019
Filing Party
NOTE:
Demand for Jury Trial OF DEFENDANTS SKINNER
Filing Date
10/9/2019
Description
ANS - Answer
Docket Date
10/11/2019
Filing Party
NOTE:
Answer to PLAINTIFF'S SECOND Amended Complaint
Filing Date
9/19/2019
Description
NOT - Notice
Docket Date
9/24/2019
Filing Party
NOTE:
NOTICE OF FILING OF 2ND
AMENDED COMPLAINT
Filing Date
9/19/2019
Description
AMC - Amended Complaint
Docket Date
9/24/2019
Filing Party
NOTE:
2nd Amended Complaint
Filing Date
8/12/2019
Description
926 - ME: Under Advisement Ruling
Docket Date
8/12/2019
Filing Party
Filing Date
7/29/2019
Description
CAN - Credit Memo Appearance Fee Paid
Docket Date
8/1/2019
Filing Party
NOTE:
Credit Memo/Appearance Fee Paid
Filing Date
7/23/2019
Description
020 - ME: Matter Under Advisement
Docket Date
7/23/2019
Filing Party
Filing Date
7/12/2019
Description
NAR - Notice Of Appearance
Docket Date
7/16/2019
Filing Party
NOTE:
Notice of Appearance on Behalf of Defendant Alan P. Kazan, M.D. / EFILE BILLING $245.00
Filing Date
6/17/2019
Description
094 - ME: Oral Argument Set
Docket Date
6/17/2019
Filing Party
Filing Date
6/10/2019
Description
REL - Reply
Docket Date
6/12/2019
Filing Party
NOTE:
Reply to Response to Motion for Leave
to Amend Complaint RE: 2nd Amended
Complaint
Filing Date
6/3/2019
Description
NOT - Notice
Docket Date
6/5/2019
Filing Party
NOTE:
NOTICE 2ND STIPULATION OF PARTIES TO EXTENSION OF FILING DEADLINE RE REPLY TO RESPONSE TO MOTION TO AMEND
Filing Date
5/28/2019
Description
NOT - Notice
Docket Date
5/30/2019
Filing Party
NOTE:
NOTICE STIPULATION OF PARTIES TO EXTENSION OF FILING DEADLINE RE REPLY TO RESPONSE TO MOTION TO AMEND
Filing Date
5/13/2019
Description
RES - Response
Docket Date
5/13/2019
Filing Party
NOTE:
DEFENDANTS SKINNER’S RESPONSE TO PLAINTIFF’S MOTION TO LEAVE TO AMEND COMPLAINT RE: 2ND AMENDED COMPLAINT
Filing Date
5/9/2019
Description
ORD - Order
Docket Date
5/9/2019
Filing Party
NOTE:
ORDER REGARDING
EXTENSION OF RESPONSE
DEADLINE
Filing Date
5/7/2019
Description
STP - Stipulation
Docket Date
5/7/2019
Filing Party
NOTE:
STIPULATION TO EXTEND RESPONSE DEADLINE
Filing Date
4/15/2019
Description
MTA - Motion To Amend
Docket Date
4/16/2019
Filing Party
NOTE:
Motion for Leave to Amend Complaint
RE: 2nd Amended Complaint
Filing Date
4/3/2019
Description
005 - ME: Hearing
Docket Date
4/3/2019
Filing Party
Filing Date
4/2/2019
Description
NOT - Notice
Docket Date
4/3/2019
Filing Party
NOTE:
NOTICE OF DELIVERY TO COURT
OF EXHIBIT
Filing Date
4/2/2019
Description
NOF - Notice Of Filing
Docket Date
4/3/2019
Filing Party
NOTE:
NOTICE OF FILING OF EXHIBIT
Filing Date
3/1/2019
Description
NDI - Notice Of Dismissal
Docket Date
3/1/2019
Filing Party
NOTE:
NOTICE OF DISMISSAL OF THE
GENESIS CENTER FOR
RECOVERY ONLY
Filing Date
1/31/2019
Description
094 - ME: Oral Argument Set
Docket Date
1/31/2019
Filing Party
Filing Date
1/31/2019
Description
CAN - Credit Memo Appearance Fee Paid
Docket Date
2/1/2019
Filing Party
NOTE:
Credit Memo/Appearance Fee Paid
Filing Date
1/30/2019
Description
ORD - Order
Docket Date
1/30/2019
Filing Party
NOTE:
REGARDING EXTENSION OF FILING DEADLINE
Filing Date
1/29/2019
Description
REL - Reply
Docket Date
1/29/2019
Filing Party
NOTE:
REPLY IN SUPPORT OF MOTION TO DISMISS
Filing Date
1/25/2019
Description
NAR - Notice Of Appearance
Docket Date
1/28/2019
Filing Party
NOTE:
Notice of Appearance
Filing Date
1/22/2019
Description
STP - Stipulation
Docket Date
1/23/2019
Filing Party
NOTE:
Stipulation Regarding Extension of Filing Deadline
Filing Date
1/7/2019
Description
NOT - Notice
Docket Date
1/8/2019
Filing Party
NOTE:
NOTICE OF PARTIES' AGREEMENT TO EXTEND TIME FOR DEFENDANT TO REPLY TO PLAINTIFF’S RESPONSE TO DEFENDANT SKINNER’S MOTION TO DISMISS
Filing Date
12/27/2018
Description
NOF - Notice Of Filing
Docket Date
12/27/2018
Filing Party
NOTE:
NOTICE OF FILING OF EXHIBITS SUPPORTING RESPONSE TO MOTION TO DISMSS AND REQUEST TO TREAT EXHIBIT FILING AS TIMELY
Filing Date
12/26/2018
Description
RES - Response
Docket Date
12/27/2018
Filing Party
NOTE:
RESPONSE AND OPPOSITION TO
DEFENDANTS’ SKINNER’S MOTION
TO DISMISS
Filing Date
12/13/2018
Description
NOT - Notice
Docket Date
12/14/2018
Filing Party
NOTE:
Notice 2nd Extension of Filing Deadline
Filing Date
12/11/2018
Description
NOT - Notice
Docket Date
12/12/2018
Filing Party
NOTE:
Notice to Extend Time for Filing
Filing Date
12/4/2018
Description
NOT - Notice
Docket Date
12/5/2018
Filing Party
NOTE:
Notice of Change of Address
Filing Date
11/20/2018
Description
CAN - Credit Memo Appearance Fee Paid
Docket Date
11/20/2018
Filing Party
NOTE:
Credit Memo/Appearance Fee Paid
Filing Date
11/14/2018
Description
MTD - Motion To Dismiss
Docket Date
11/15/2018
Filing Party
NOTE:
Defendant Skinner's Motion to Dismiss
Filing Date
10/12/2018
Description
ANS - Answer
Docket Date
10/12/2018
Filing Party
NOTE:
ANSWER/efile billing $245
Filing Date
9/21/2018
Description
023 - ME: Order Entered By Court
Docket Date
9/21/2018
Filing Party
Filing Date
9/19/2018
Description
AFS - Affidavit Of Service
Docket Date
9/21/2018
Filing Party
NOTE:
ABC CORPORATION V
Filing Date
9/19/2018
Description
AFS - Affidavit Of Service
Docket Date
9/21/2018
Filing Party
NOTE:
ABC CORPORATION IV
Filing Date
9/19/2018
Description
AFS - Affidavit Of Service
Docket Date
9/21/2018
Filing Party
NOTE:
ABC CORPORATION III
Filing Date
9/19/2018
Description
AFS - Affidavit Of Service
Docket Date
9/24/2018
Filing Party
Filing Date
9/19/2018
Description
SUM - Summons
Docket Date
9/21/2018
Filing Party
NOTE:
3RD REPLACEMENT
Filing Date
9/19/2018
Description
SUM - Summons
Docket Date
9/21/2018
Filing Party
NOTE:
2ND REPLACEMENT
Filing Date
9/19/2018
Description
SUM - Summons
Docket Date
9/21/2018
Filing Party
NOTE:
4TH REPLACEMENT
Filing Date
9/18/2018
Description
MXS - Motion To Extend Time For Service
Docket Date
9/19/2018
Filing Party
NOTE:
Motion to Extend Time for Service
Filing Date
9/14/2018
Description
AFS - Affidavit Of Service
Docket Date
9/19/2018
Filing Party
NOTE:
JESSICA LEIGH ANDERSON
JOHN DOE ANDERSON
Filing Date
9/14/2018
Description
AFS - Affidavit Of Service
Docket Date
9/19/2018
Filing Party
NOTE:
GREGORY SCHWEITZ
JANE DOE SCHWEITZ
Filing Date
9/14/2018
Description
AFS - Affidavit Of Service
Docket Date
9/19/2018
Filing Party
NOTE:
SCOTTSDALE EMERGENCY ASSOCIATES LTD
Filing Date
9/14/2018
Description
SUM - Summons
Docket Date
9/18/2018
Filing Party
NOTE:
REPLACEMENT
Filing Date
9/11/2018
Description
AFS - Affidavit Of Service
Docket Date
9/17/2018
Filing Party
Filing Date
9/11/2018
Description
AFS - Affidavit Of Service
Docket Date
9/17/2018
Filing Party
Filing Date
9/11/2018
Description
AFS - Affidavit Of Service
Docket Date
9/17/2018
Filing Party
Filing Date
9/11/2018
Description
AFS - Affidavit Of Service
Docket Date
9/17/2018
Filing Party
Filing Date
9/11/2018
Description
AFS - Affidavit Of Service
Docket Date
9/17/2018
Filing Party
Filing Date
9/11/2018
Description
AFS - Affidavit Of Service
Docket Date
9/18/2018
Filing Party
NOTE:
CALVARY ADDICTION RECOVERY CENTER
Filing Date
9/11/2018
Description
AFS - Affidavit Of Service
Docket Date
9/18/2018
Filing Party
NOTE:
THE GENESIS CENTER FOR RECOVERY
Filing Date
9/11/2018
Description
AFS - Affidavit Of Service
Docket Date
9/18/2018
Filing Party
NOTE:
HONORHEALTH OSBORN
Filing Date
9/11/2018
Description
AFS - Affidavit Of Service
Docket Date
9/18/2018
Filing Party
NOTE:
CALVARY HEALING CENTER
Filing Date
9/11/2018
Description
SUM - Summons
Docket Date
9/14/2018
Filing Party
Filing Date
9/6/2018
Description
AFS - Affidavit Of Service
Docket Date
9/11/2018
Filing Party
NOTE:
JESSICA LEIGH ANDERSON AND JOHN DOE ANDERSON
Filing Date
9/5/2018
Description
AMC - Amended Complaint
Docket Date
9/7/2018
Filing Party
NOTE:
1st Amended Complaint
Filing Date
8/29/2018
Description
322 - ME: Notice Of Intent To Dismiss
Docket Date
8/29/2018
Filing Party
Filing Date
6/21/2018
Description
COM - Complaint
Docket Date
6/22/2018
Filing Party
Filing Date
6/21/2018
Description
CCN - Cert Arbitration - Not Subject
Docket Date
6/22/2018
Filing Party
Filing Date
6/21/2018
Description
CSH - Coversheet
Docket Date
6/22/2018
Filing Party
Filing Date
6/21/2018
Description
CER - Certificate
Docket Date
6/22/2018
Filing Party
NOTE:
EXPERT TESTIMONY
Filing Date
6/21/2018
Description
NJT - Not Demand For Jury Trial
Docket Date
6/22/2018
Filing Party
Case Calendar
Date
Time
Event
Date
4/2/2019
Time
10:30
Event
Oral Argument
Date
7/22/2019
Time
11:00
Event
Oral Argument
Date
4/6/2021
Time
9:00
Event
Pre-Trial Conference
Date
1/14/2022
Time
10:00
Event
Pre-Trial Conference
Judgments
Date
(F)or / (A)gainst
Amount
Frequency
Type
Status