« Return to search results
Case Information
Case Number:
CV2019-014585
Judge:
Como, Greg
File Date:
11/7/2019
Location:
Downtown
Case Type:
Civil
Party Information
Party Name
Relationship
Sex
Attorney
Party Name
Susan Van Wie
Relationship
Plaintiff
Sex
Female
Attorney
Catherine Conner
Party Name
Paradise Valley Unified School District No. 69
Relationship
Defendant
Sex
Attorney
Cathleen Dooley
Party Name
Julie Bacon
Relationship
Defendant
Sex
Female
Attorney
Cathleen Dooley
Party Name
Nancy Case
Relationship
Defendant
Sex
Female
Attorney
Cathleen Dooley
Party Name
Anne Greenberg
Relationship
Defendant
Sex
Female
Attorney
Cathleen Dooley
Party Name
Sue M Skidmore
Relationship
Defendant
Sex
Female
Attorney
Cathleen Dooley
Party Name
Susan Matura
Relationship
Defendant
Sex
Female
Attorney
Cathleen Dooley
Party Name
Linda Taylor
Relationship
Defendant
Sex
Female
Attorney
Cathleen Dooley
Party Name
Tracy Graves
Relationship
Defendant
Sex
Female
Attorney
Cathleen Dooley
Case Documents
Filing Date
Description
Docket Date
Filing Party
Filing Date
5/1/2020
Description
ORD - Order
Docket Date
5/1/2020
Filing Party
NOTE:
RE NUNC PRO TUNC RULE 60a REQUEST FOR RELIEF FROM ORDER
Filing Date
4/28/2020
Description
MOT - Motion
Docket Date
4/30/2020
Filing Party
NOTE:
Stipulated Motion for Nunc Pro Tunc Order to Reverse Grant of Defendant's Motion to Dismiss and Place THE MATTER on the Inactive Calendar for Dismissal on May 27, 2020 Due to Pending Settlement
Filing Date
4/27/2020
Description
019 - ME: Ruling
Docket Date
4/27/2020
Filing Party
Filing Date
3/12/2020
Description
ORD - Order
Docket Date
3/12/2020
Filing Party
NOTE:
JOINT STIPULATION TO EXTEND DEADLINES FOR PLAINTIFFS RESPONSE FOR MOTION TO DISMISS AND FOR THE PARTIES OBLIGATIONS UNDER RULES 16 AND 26.1
Filing Date
3/10/2020
Description
STP - Stipulation
Docket Date
3/10/2020
Filing Party
NOTE:
JOINT STIPULATION TO EXTEND DEADLINES FOR PLAINTIFF’S RESPONSE TO MOTION TO
DISMISS AND FOR THE PARTIES’ OBLIGATIONS UNDER RULES 16 AND 26.1 TO APRIL 15, 2020
Filing Date
2/10/2020
Description
ORD - Order
Docket Date
2/10/2020
Filing Party
NOTE:
CONFIDENTIALITY
Filing Date
2/3/2020
Description
STP - Stipulation
Docket Date
2/5/2020
Filing Party
NOTE:
Stipulation for Entry of Protective Orders
Filing Date
1/27/2020
Description
ORD - Order
Docket Date
1/27/2020
Filing Party
NOTE:
EXTENDING DEADLINES FOR PLAINTIFFS RESPONSE TO MOTION TO DISMISS AND FOR THE PARTIES OBLIGATIONS UNDER RULES 16 AND 26.1
Filing Date
1/20/2020
Description
STP - Stipulation
Docket Date
1/23/2020
Filing Party
NOTE:
STIPULATION TO SUSPEND DEADLINES FOR PLAINTIFF’S RESPONSE TO MOTION TO DISMISS AND FOR THE PARTIES’ OBLIGATIONS UNDER RULES 16 AND 26.1 PENDING VOLUNTARY MEDIATION
Filing Date
1/15/2020
Description
AFS - Affidavit Of Service
Docket Date
1/16/2020
Filing Party
Filing Date
1/10/2020
Description
NAR - Notice Of Appearance
Docket Date
1/14/2020
Filing Party
NOTE:
Notice of Appearance
Filing Date
1/10/2020
Description
MTD - Motion To Dismiss
Docket Date
1/14/2020
Filing Party
NOTE:
Defendant's Motion to Dismiss Individual Defendants and Certain Claimed Damages
Filing Date
1/10/2020
Description
ANS - Answer
Docket Date
1/14/2020
Filing Party
NOTE:
Answer of Defendant Paradise Valley Unified School District
Filing Date
11/21/2019
Description
ACS - Acceptance Of Service
Docket Date
11/22/2019
Filing Party
NOTE:
Acceptance of Service - Tracy Graves
Filing Date
11/21/2019
Description
ACS - Acceptance Of Service
Docket Date
11/22/2019
Filing Party
NOTE:
Acceptance of Service - Linda Taylor
Filing Date
11/21/2019
Description
ACS - Acceptance Of Service
Docket Date
11/22/2019
Filing Party
NOTE:
Acceptance of Service - Doe #2 Spouse
Filing Date
11/21/2019
Description
ACS - Acceptance Of Service
Docket Date
11/22/2019
Filing Party
NOTE:
Acceptance of Service - Doe #1 Spouse
Filing Date
11/21/2019
Description
ACS - Acceptance Of Service
Docket Date
11/22/2019
Filing Party
NOTE:
Acceptance of Service - Haley Westra
Filing Date
11/15/2019
Description
AFS - Affidavit Of Service
Docket Date
11/21/2019
Filing Party
NOTE:
NANCY CASE
Filing Date
11/15/2019
Description
SUM - Summons
Docket Date
11/21/2019
Filing Party
NOTE:
ANNE GREENBERG
Filing Date
11/15/2019
Description
SUM - Summons
Docket Date
11/21/2019
Filing Party
NOTE:
SUSAN MATURA
Filing Date
11/15/2019
Description
AFS - Affidavit Of Service
Docket Date
11/21/2019
Filing Party
NOTE:
ANNE GREENBERG
Filing Date
11/15/2019
Description
AFS - Affidavit Of Service
Docket Date
11/21/2019
Filing Party
NOTE:
SUSAN MATURA
Filing Date
11/15/2019
Description
AFS - Affidavit Of Service
Docket Date
11/22/2019
Filing Party
NOTE:
JULIE BACON
Filing Date
11/15/2019
Description
AFS - Affidavit Of Service
Docket Date
11/22/2019
Filing Party
NOTE:
SUE SKIDMORE
Filing Date
11/7/2019
Description
COM - Complaint
Docket Date
11/8/2019
Filing Party
Filing Date
11/7/2019
Description
CSH - Coversheet
Docket Date
11/8/2019
Filing Party
Filing Date
11/7/2019
Description
STA - Statement
Docket Date
11/8/2019
Filing Party
Case Calendar
There are no calendar events on file
Judgments
Date
(F)or / (A)gainst
Amount
Frequency
Type
Status
No records found.