« Return to search results
Case Information
Case Number:
CV2020-004874
Judge:
Minder, Scott
File Date:
4/20/2020
Location:
Downtown
Case Type:
Civil
Party Information
Party Name
Relationship
Sex
Attorney
Party Name
William Chachkes
Relationship
Plaintiff
Sex
Male
Attorney
Eric Spencer
Party Name
Sylvia Allen
Relationship
Defendant
Sex
Female
Attorney
Timothy Lasota
Party Name
Katie Hobbs
Relationship
Defendant
Sex
Female
Attorney
Caroline Guerrero
Party Name
Patty Hansen
Relationship
Defendant
Sex
Female
Attorney
Mark Byrnes
Party Name
Navajo County Board Of Supervisors
Relationship
Defendant
Sex
Attorney
Pro Per
Party Name
Lee Jack
Relationship
Defendant
Sex
Male
Attorney
Pro Per
Party Name
Jesse Thompson
Relationship
Defendant
Sex
Unknown
Attorney
Pro Per
Party Name
Jason E Whiting
Relationship
Defendant
Sex
Male
Attorney
Pro Per
Party Name
Daryl Seymore
Relationship
Defendant
Sex
Male
Attorney
Pro Per
Party Name
Dawnafe Whitesinger
Relationship
Defendant
Sex
Female
Attorney
Pro Per
Party Name
Doris Clark
Relationship
Defendant
Sex
Female
Attorney
Pro Per
Party Name
Michael Sample
Relationship
Defendant
Sex
Male
Attorney
Jason Moore
Party Name
Yavapai County Board Of Supervisors
Relationship
Defendant
Sex
Attorney
Matthew Black
Party Name
Rowle P Simmons
Relationship
Defendant
Sex
Unknown
Attorney
Matthew Black
Party Name
Thomas Thurman
Relationship
Defendant
Sex
Male
Attorney
Matthew Black
Party Name
Randy Garrison
Relationship
Defendant
Sex
Male
Attorney
Matthew Black
Party Name
Craig L Brown
Relationship
Defendant
Sex
Male
Attorney
Matthew Black
Party Name
Mary Mallory
Relationship
Defendant
Sex
Female
Attorney
Matthew Black
Party Name
Leslie M Hoffman
Relationship
Defendant
Sex
Female
Attorney
Matthew Black
Case Documents
Filing Date
Description
Docket Date
Filing Party
Filing Date
5/1/2020
Description
027 - ME: Pretrial Conference
Docket Date
5/1/2020
Filing Party
Filing Date
5/1/2020
Description
EXW - Exhibits Work Sheet
Docket Date
5/5/2020
Filing Party
Filing Date
5/1/2020
Description
AFS - Affidavit Of Service
Docket Date
5/6/2020
Filing Party
Filing Date
5/1/2020
Description
SUB - Subpoena
Docket Date
5/6/2020
Filing Party
NOTE:
TRIAL / IN A CIVIL CASE
Filing Date
4/30/2020
Description
901 - ME: Judgment
Docket Date
4/30/2020
Filing Party
Filing Date
4/29/2020
Description
MEM - Memorandum
Docket Date
4/30/2020
Filing Party
NOTE:
Plaintiff's Pre-Hearing Memorandum
Filing Date
4/28/2020
Description
CAN - Credit Memo Appearance Fee Paid
Docket Date
5/1/2020
Filing Party
NOTE:
Credit Memo/Appearance Fee Paid
Filing Date
4/28/2020
Description
CAN - Credit Memo Appearance Fee Paid
Docket Date
5/1/2020
Filing Party
NOTE:
Credit Memo/Appearance Fee Paid
Filing Date
4/28/2020
Description
CAN - Credit Memo Appearance Fee Paid
Docket Date
5/1/2020
Filing Party
NOTE:
Credit Memo/Appearance Fee Paid
Filing Date
4/28/2020
Description
NOT - Notice
Docket Date
4/29/2020
Filing Party
NOTE:
Notice of Association of counsel
Filing Date
4/28/2020
Description
MEM - Memorandum
Docket Date
4/29/2020
Filing Party
NOTE:
SECRETARY OF STATES PRE-TRIAL MEMORANDUM
Filing Date
4/28/2020
Description
NOF - Notice Of Filing
Docket Date
4/30/2020
Filing Party
NOTE:
NOTICE OF FILING OF NAVAJO COUNTY RECORDER’S REPORT
Filing Date
4/28/2020
Description
NOT - Notice
Docket Date
4/30/2020
Filing Party
NOTE:
Hearing Memo
Filing Date
4/27/2020
Description
NOF - Notice Of Filing
Docket Date
4/29/2020
Filing Party
NOTE:
Notice of Filing Yavapai County Recorders Report
Filing Date
4/27/2020
Description
RES - Response
Docket Date
4/28/2020
Filing Party
NOTE:
RESPONSE TO PLAINTIFFS REQUEST FOR EXPEDITED DISCOVERY / EFILE BILLING $245.00
Filing Date
4/27/2020
Description
ANS - Answer
Docket Date
4/28/2020
Filing Party
NOTE:
Coconino County Defendants' Answer to Complaint/ CO-CHG $245.00 RECEIPT #27762852
Filing Date
4/27/2020
Description
NOT - Notice
Docket Date
4/29/2020
Filing Party
NOTE:
NOTICE OF SUBSTITUTION OF PARTY PURSUANT TO RULE 25(D)
Filing Date
4/25/2020
Description
MOT - Motion
Docket Date
4/27/2020
Filing Party
NOTE:
PLAINTIFF'S Motion for Leave to Serve Expedited Discovery Request
Filing Date
4/24/2020
Description
REP - Report
Docket Date
4/27/2020
Filing Party
NOTE:
NOTICE OF FILING GILA COUNTY RECORDER’S REPORT
Filing Date
4/24/2020
Description
ANS - Answer
Docket Date
4/28/2020
Filing Party
NOTE:
Yavapai County Defendants' Answer to Complaint
Filing Date
4/24/2020
Description
ANS - Answer
Docket Date
4/27/2020
Filing Party
NOTE:
YAVAPAI COUNTY DEFENDANTS ANSWER TO COMPLAINT/ CO-CHG $245.00
Filing Date
4/24/2020
Description
NAR - Notice Of Appearance
Docket Date
4/27/2020
Filing Party
NOTE:
GILA COUNTY DEFENDANTS’ NOTICE OF APPEARANCE
Filing Date
4/21/2020
Description
ACS - Acceptance Of Service
Docket Date
4/22/2020
Filing Party
NOTE:
Acceptance of Service
Filing Date
4/21/2020
Description
NAR - Notice Of Appearance
Docket Date
4/22/2020
Filing Party
NOTE:
Notice of Appearance / CO-CHRGE $245.00 RECEIPT # 27756523
Filing Date
4/21/2020
Description
ORD - Order
Docket Date
4/22/2020
Filing Party
NOTE:
TO APPEAR FOR TRIAL
Filing Date
4/20/2020
Description
COM - Complaint
Docket Date
4/20/2020
Filing Party
Filing Date
4/20/2020
Description
CSH - Coversheet
Docket Date
4/20/2020
Filing Party
Filing Date
4/20/2020
Description
CCN - Cert Arbitration - Not Subject
Docket Date
4/20/2020
Filing Party
Filing Date
4/20/2020
Description
APL - Application
Docket Date
4/20/2020
Filing Party
NOTE:
FOR PRELIMINARY AND PERMANENT INJUNCTION AND ORDER TO SHOW CAUSE
Case Calendar
Date
Time
Event
Date
4/28/2020
Time
13:00
Event
Pre-Trial Conference
Date
4/29/2020
Time
10:00
Event
Election Challenge
Judgments
Date
(F)or / (A)gainst
Amount
Frequency
Type
Status