« Return to search results
Case Information
Case Number:
CV2022-095403
Judge:
Thompson, Peter
File Date:
12/9/2022
Location:
Southeast
Case Type:
Civil
Party Information
Party Name
Relationship
Sex
Attorney
Party Name
Kari Lake
Relationship
Plaintiff
Sex
Female
Attorney
Bryan Blehm
Party Name
Stephen Richer
Relationship
Defendant
Sex
Male
Attorney
Thomas Liddy
Party Name
Bill Gates
Relationship
Defendant
Sex
Male
Attorney
Thomas Liddy
Party Name
Clint Hickman
Relationship
Defendant
Sex
Male
Attorney
Thomas Liddy
Party Name
Jack Sellers
Relationship
Defendant
Sex
Male
Attorney
Thomas Liddy
Party Name
Thomas Galvin
Relationship
Defendant
Sex
Male
Attorney
Thomas Liddy
Party Name
Steve Gallardo
Relationship
Defendant
Sex
Male
Attorney
Thomas Liddy
Party Name
Scott Jarrett
Relationship
Defendant
Sex
Male
Attorney
Thomas Liddy
Party Name
Maricopa County Board Of Supervisors
Relationship
Defendant
Sex
Attorney
Thomas Liddy
Party Name
Paul Andrew Mitchell
Relationship
Intervenor
Sex
Male
Attorney
Pro Per
Party Name
Adrian Fontes
Relationship
Defendant
Sex
Male
Attorney
Craig Morgan
Case Documents
Filing Date
Description
Docket Date
Filing Party
Filing Date
10/6/2023
Description
CAO - Court Of Appeals Order
Docket Date
10/12/2023
Filing Party
Filing Date
7/26/2023
Description
CAR - Court Of Appeals Receipt
Docket Date
8/3/2023
Filing Party
NOTE:
ORDER
Filing Date
7/14/2023
Description
NOT - Notice
Docket Date
7/26/2023
Filing Party
NOTE:
SUPREME COURT / PRO HAC VICE STATUS
Filing Date
7/7/2023
Description
ORD - Order
Docket Date
7/18/2023
Filing Party
NOTE:
TRANSFER /
Filing Date
7/6/2023
Description
REC - Receipt
Docket Date
7/14/2023
Filing Party
Filing Date
7/5/2023
Description
AIX - Appeals Index
Docket Date
7/14/2023
Filing Party
Filing Date
7/5/2023
Description
CAR - Court Of Appeals Receipt
Docket Date
7/14/2023
Filing Party
Filing Date
6/2/2023
Description
NOT - Notice
Docket Date
6/5/2023
Filing Party
Filing Date
5/31/2023
Description
023 - ME: Order Entered By Court
Docket Date
5/31/2023
Filing Party
Filing Date
5/31/2023
Description
NAP - Notice Of Appeal
Docket Date
6/1/2023
Filing Party
NOTE:
PLAINTIFF KARI LAKE'S NOTICE OF APPEAL / EFILE BILLING $100
Filing Date
5/31/2023
Description
LET - Letter
Docket Date
6/1/2023
Filing Party
Filing Date
5/30/2023
Description
019 - ME: Ruling
Docket Date
5/30/2023
Filing Party
Filing Date
5/26/2023
Description
019 - ME: Ruling
Docket Date
5/26/2023
Filing Party
Filing Date
5/25/2023
Description
RES - Response
Docket Date
5/25/2023
Filing Party
NOTE:
PLAINTIFF KARI LAKE’S RESPONSE TO DEFENDANTS’ MOTIONS TO FOR SANCTIONS
Filing Date
5/24/2023
Description
EXW - Exhibits Work Sheet
Docket Date
5/31/2023
Filing Party
Filing Date
5/24/2023
Description
STA - Statement
Docket Date
5/24/2023
Filing Party
NOTE:
GOVERNOR KATIE HOBBS'S STATEMENT OF JOINDER
Filing Date
5/24/2023
Description
023 - ME: Order Entered By Court
Docket Date
5/24/2023
Filing Party
Filing Date
5/24/2023
Description
MOT - Motion
Docket Date
5/24/2023
Filing Party
NOTE:
Maricopa County Defendants' Motion for Sanctions
Filing Date
5/24/2023
Description
NOT - Notice
Docket Date
5/24/2023
Filing Party
NOTE:
Notice of Lodging Proposed Judgment
Filing Date
5/24/2023
Description
MOT - Motion
Docket Date
5/24/2023
Filing Party
NOTE:
CONTESTANT/PLAINTIFF'S MOTION TO STRIKE DEFENDANTS' MOTION FOR SANCTIONS
Filing Date
5/24/2023
Description
NOT - Notice
Docket Date
5/24/2023
Filing Party
NOTE:
NOTICE OF OBJECTIONS TO DEFENDANTS’ PROPOSED FORMS OF JUDGMENT
Filing Date
5/23/2023
Description
MOT - Motion
Docket Date
5/23/2023
Filing Party
NOTE:
SECRETARY OF STATE ADRIAN FONTES’ JOINDER IN MOTION FOR SANCTIONS
Filing Date
5/22/2023
Description
926 - ME: Under Advisement Ruling
Docket Date
5/22/2023
Filing Party
Filing Date
5/19/2023
Description
020 - ME: Matter Under Advisement
Docket Date
5/19/2023
Filing Party
Filing Date
5/18/2023
Description
012 - ME: Trial
Docket Date
5/18/2023
Filing Party
Filing Date
5/17/2023
Description
MEM - Memorandum
Docket Date
5/17/2023
Filing Party
NOTE:
PLAINTIFF KARI LAKE'S MEMORANDUM OF POINTS AND AUTHORITIES IN OPPOSITION TO SECRETARY OF STATE ADRIAN FONTES' MOTION TO EXCLUDE PLAINTIFF'S EXPERT WITNESS TESTIMONY
Filing Date
5/17/2023
Description
012 - ME: Trial
Docket Date
5/17/2023
Filing Party
Filing Date
5/16/2023
Description
RES - Response
Docket Date
5/16/2023
Filing Party
NOTE:
Maricopa County Defendants' Response to Plaintiff's Rule 60 Motion
Filing Date
5/16/2023
Description
MOT - Motion
Docket Date
5/16/2023
Filing Party
NOTE:
PLAINTIFF KARI LAKE’S MOTION FOR RELIEF FROM ORDER; AND SUPPORTING MEMORANDUM OF POINTS AND AUTHORITIES
Filing Date
5/16/2023
Description
MOT - Motion
Docket Date
5/16/2023
Filing Party
NOTE:
PLAINTIFF KARI LAKE'S CORRECTED MOTION FOR RELIEF FROM ORDER; AND SUPPORTING MEMORANDUM OF POINTS AND AUTHORITIES
Filing Date
5/16/2023
Description
NOT - Notice
Docket Date
5/16/2023
Filing Party
NOTE:
Defendants' Joint Disclosure of Exhibits
Filing Date
5/16/2023
Description
STA - Statement
Docket Date
5/16/2023
Filing Party
NOTE:
Plaintiff's Disclosure of Exhibits
Filing Date
5/16/2023
Description
MOT - Motion
Docket Date
5/16/2023
Filing Party
NOTE:
CONTESTANT/PLAINTIFF’S MOTION FOR WITNESS APPEARANCE BY ZOOM
Filing Date
5/16/2023
Description
MOT - Motion
Docket Date
5/16/2023
Filing Party
NOTE:
Secretary of State Adrian Fontes' Motion to Exclude Plaintiff's Expert Witness Testimony
Filing Date
5/16/2023
Description
019 - ME: Ruling
Docket Date
5/16/2023
Filing Party
Filing Date
5/16/2023
Description
MOT - Motion
Docket Date
5/17/2023
Filing Party
NOTE:
Governor Katie Hobbs's Joinder in Secretary's Motion to Exclude Expert Witness Testimony
Filing Date
5/15/2023
Description
REQ - Request
Docket Date
5/15/2023
Filing Party
NOTE:
GOVERNOR KATIE HOBBS’S REQUEST FOR COURT REPORTER
Filing Date
5/15/2023
Description
ORD - Order
Docket Date
5/15/2023
Filing Party
NOTE:
REGARDING REQUEST FOR COURT REPORTER
Filing Date
5/15/2023
Description
926 - ME: Under Advisement Ruling
Docket Date
5/15/2023
Filing Party
Filing Date
5/15/2023
Description
LOW - List Of Witnesses/Exhibit/Evidence
Docket Date
5/16/2023
Filing Party
NOTE:
PLAINTIFF'S DESIGNATION AND DISCLOSURE OF WITNESSES
Filing Date
5/12/2023
Description
020 - ME: Matter Under Advisement
Docket Date
5/12/2023
Filing Party
Filing Date
5/12/2023
Description
STA - Statement
Docket Date
5/13/2023
Filing Party
NOTE:
Plaintiff's Expert Disclosure Statement
Filing Date
5/11/2023
Description
MOT - Motion
Docket Date
5/11/2023
Filing Party
NOTE:
CONTESTANT/PLAINTIFF’S MOTION FOR LEAVE TO EXCEED THE PAGE LIMIT
Filing Date
5/11/2023
Description
ORD - Order
Docket Date
5/11/2023
Filing Party
NOTE:
GRANTING MOTION FOR LEAVE TO EXTEND PAGE LIMITS
Filing Date
5/11/2023
Description
REL - Reply
Docket Date
5/12/2023
Filing Party
NOTE:
REPLY TO MARICOPA COUNTY DEFENDANTS' RESPONSE OPPOSING DAVID MAST'S MOTION FOR LEAVE TO FILE AN AMICUS BRIEF
Filing Date
5/11/2023
Description
REL - Reply
Docket Date
5/12/2023
Filing Party
NOTE:
SECRETARY OF STATE ADRIAN FONTES' REPLY IN SUPPORT OF HIS SUPPLEMENTAL MEMORANDUM IN SUPPORT OF MOTION TO DISMISS
Filing Date
5/11/2023
Description
REL - Reply
Docket Date
5/12/2023
Filing Party
NOTE:
Governor Katie Hobbs's Reply in Support of Renewed Motion to Dismiss
Filing Date
5/11/2023
Description
REL - Reply
Docket Date
5/12/2023
Filing Party
NOTE:
MARICOPA COUNTY DEFENDANTS' REPLY IN SUPPORT OF THEIR MOTION TO DISMISS
Filing Date
5/11/2023
Description
STA - Statement
Docket Date
5/12/2023
Filing Party
NOTE:
CONTESTANT/PLAINTIFF'S EXPERT DISCLOSURE STATEMENT
Filing Date
5/11/2023
Description
REL - Reply
Docket Date
5/12/2023
Filing Party
NOTE:
PLAINTIFF KARI LAKE'S CONSOLIDATED REPLY IN SUPPORT OF MOTION FOR RELIEF FROM JUDGMENT
Filing Date
5/11/2023
Description
NOT - Notice
Docket Date
5/12/2023
Filing Party
NOTE:
Maricopa County Defendants' Notice Of Disclosure of Experts
Filing Date
5/10/2023
Description
ORD - Order
Docket Date
5/10/2023
Filing Party
NOTE:
GRANTING MOTION FOR LEAVE TO EXCEED PAGE LIMITS
Filing Date
5/10/2023
Description
MOT - Motion
Docket Date
5/10/2023
Filing Party
NOTE:
CONTESTANT/PLAINTIFF’S MOTION FOR LEAVE TO EXCEED THE PAGE LIMIT
Filing Date
5/10/2023
Description
RES - Response
Docket Date
5/11/2023
Filing Party
NOTE:
Secretary of State Adrian Fontes' Response Objecting to Kari Lake's Motion for Relief from Judgment
Filing Date
5/10/2023
Description
RES - Response
Docket Date
5/11/2023
Filing Party
NOTE:
GOVERNOR KATIE HOBBS'S RESPONSE IN OPPOSITION TO MOTION FOR RELIEF FROM JUDGMENT
Filing Date
5/10/2023
Description
RES - Response
Docket Date
5/11/2023
Filing Party
NOTE:
MARICOPA COUNTY DEFENDANTS' RESPONSE OPPOSING DAVID MAST'S MOTION FOR LEAVE TO FILE AN AMICUS BRIEF
Filing Date
5/10/2023
Description
RES - Response
Docket Date
5/11/2023
Filing Party
NOTE:
Maricopa County Defendants' Response Opposing Lake's Motion for Relief From Judgment
Filing Date
5/10/2023
Description
MEM - Memorandum
Docket Date
5/11/2023
Filing Party
NOTE:
PLAINTIFF KARI LAKE'S MEMORANDUM OF POINTS AND AUTHORITIES IN OPPOSITION TO DEFENDANTS' SUPPLEMENTAL AND RENEWED MOTIONS TO DISMISS
Filing Date
5/9/2023
Description
PHO - Pro Hac Vice Order
Docket Date
5/11/2023
Filing Party
NOTE:
REGARDING AMENDED MOTION TO ASSOCIATE COUNSEL
Filing Date
5/9/2023
Description
PHO - Pro Hac Vice Order
Docket Date
5/11/2023
Filing Party
NOTE:
RGARDING AMENED MOTIO TO ASSOCIATE COUNSEL
Filing Date
5/9/2023
Description
MEM - Memorandum
Docket Date
5/9/2023
Filing Party
NOTE:
Secretary of State Adrian Fontes' Supplemental Memorandum IN SUPPORT OF MOTION TO DISMISS
Filing Date
5/9/2023
Description
MTD - Motion To Dismiss
Docket Date
5/10/2023
Filing Party
NOTE:
Governor Katie Hobbs's Renewed Motion to Dismiss Count III
Filing Date
5/9/2023
Description
MOT - Motion
Docket Date
5/10/2023
Filing Party
NOTE:
MOTION FOR LEAVE TO FILE AMICUS CURIAE BRIEF OF DAVID MAST IN SUPPORT OF PLAINTIFF KARI LAKE'S ELECTION CONTEST
Filing Date
5/9/2023
Description
MOT - Motion
Docket Date
5/10/2023
Filing Party
NOTE:
PLAINTIFF KARI LAKE’S MOTION FOR RELIEF FROM JUDGMENT; MEMORANDUM OF POINTS AND AUTHORITIES
Filing Date
5/9/2023
Description
MEM - Memorandum
Docket Date
5/9/2023
Filing Party
NOTE:
Maricopa County Defendants' Memorandum of Law Supplementing Their Motion to Dismiss
Filing Date
5/8/2023
Description
089 - ME: Trial Setting
Docket Date
5/8/2023
Filing Party
Filing Date
5/5/2023
Description
MAN - Order Of Mandate
Docket Date
5/5/2023
Filing Party
NOTE:
Supreme Court Mandate Remanding to the Superior Court
Filing Date
5/5/2023
Description
ORD - Order
Docket Date
5/5/2023
Filing Party
NOTE:
Supreme Court
Filing Date
5/5/2023
Description
ORD - Order
Docket Date
5/5/2023
Filing Party
NOTE:
Supreme Court
Filing Date
5/5/2023
Description
028 - ME: Status Conference Set
Docket Date
5/5/2023
Filing Party
Filing Date
5/4/2023
Description
MOT - Motion
Docket Date
5/4/2023
Filing Party
NOTE:
PLAINTIFF KARI LAKE’S MOTION FOR STATUS CONFERENCE
Filing Date
3/28/2023
Description
ALT - Appeals Letter Of Transmittal
Docket Date
3/29/2023
Filing Party
Filing Date
3/25/2023
Description
023 - ME: Order Entered By Court
Docket Date
3/25/2023
Filing Party
Filing Date
3/24/2023
Description
RNM - Returned Mail
Docket Date
3/24/2023
Filing Party
Filing Date
3/23/2023
Description
023 - ME: Order Entered By Court
Docket Date
3/23/2023
Filing Party
Filing Date
2/21/2023
Description
APL - Application
Docket Date
2/21/2023
Filing Party
NOTE:
EX PARTE APPLICATION TO SUBSTITUTE COUNSEL FOR DEFENDANT ARIZONA SECRETARY OF STATE ADRIAN FONTES (WITH CLIENT CONSENT)
Filing Date
2/13/2023
Description
CAR - Court Of Appeals Receipt
Docket Date
2/14/2023
Filing Party
NOTE:
C2C TRANSMISSION RECEIPT
Filing Date
2/13/2023
Description
AIX - Appeals Index
Docket Date
3/24/2023
Filing Party
Filing Date
2/1/2023
Description
PHA - Pro Hac Vice Application
Docket Date
2/1/2023
Filing Party
NOTE:
MOTION TO ASSOCIATE COUNSEL PRO HAC VICE
Filing Date
2/1/2023
Description
PHA - Pro Hac Vice Application
Docket Date
2/1/2023
Filing Party
NOTE:
Motion to Associate Counsel Pro Hac Vice
Filing Date
1/31/2023
Description
MEM - Memorandum
Docket Date
2/1/2023
Filing Party
Filing Date
1/26/2023
Description
ORD - Order
Docket Date
1/27/2023
Filing Party
NOTE:
SUPREME COURT ORDER
Filing Date
1/17/2023
Description
023 - ME: Order Entered By Court
Docket Date
1/17/2023
Filing Party
Filing Date
1/11/2023
Description
NOT - Notice
Docket Date
1/11/2023
Filing Party
NOTE:
RULE 11(c)(3) NOTICE
Filing Date
1/10/2023
Description
NWA - Notice Withdrawal Of Attorney
Docket Date
1/10/2023
Filing Party
NOTE:
Notice of Withdrawal of Counsel Within Firm
Filing Date
1/4/2023
Description
ORD - Order
Docket Date
1/5/2023
Filing Party
NOTE:
SUPREME COURT
Filing Date
1/3/2023
Description
ORD - Order
Docket Date
1/12/2023
Filing Party
NOTE:
GRANTING EX PARTE APPLICATION TO WITHDRAW AS COUNSEL WITH CLIENT CONSENT
Filing Date
1/3/2023
Description
NOT - Notice
Docket Date
1/3/2023
Filing Party
NOTE:
Notice of Automatic Substitution of Public Officer
Filing Date
1/3/2023
Description
CAR - Court Of Appeals Receipt
Docket Date
1/4/2023
Filing Party
Filing Date
12/30/2022
Description
023 - ME: Order Entered By Court
Docket Date
12/30/2022
Filing Party
Filing Date
12/30/2022
Description
CAR - Court Of Appeals Receipt
Docket Date
1/3/2023
Filing Party
Filing Date
12/30/2022
Description
AIX - Appeals Index
Docket Date
1/3/2023
Filing Party
NOTE:
ELECTRONIC INDEX OF RECORD
Filing Date
12/30/2022
Description
NOT - Notice
Docket Date
1/3/2023
Filing Party
NOTE:
COURT OF APPEALS APPELLATE CLERK NOTICE
Filing Date
12/28/2022
Description
EXW - Exhibits Work Sheet
Docket Date
12/28/2022
Filing Party
Filing Date
12/28/2022
Description
MFW - Motion For Withdraw of counsel
Docket Date
12/28/2022
Filing Party
NOTE:
EX PARTE APPLICATION TO WITHDRAW AS COUNSEL WITH CLIENT CONSENT
Filing Date
12/27/2022
Description
023 - ME: Order Entered By Court
Docket Date
12/27/2022
Filing Party
Filing Date
12/27/2022
Description
019 - ME: Ruling
Docket Date
12/27/2022
Filing Party
Filing Date
12/27/2022
Description
NAP - Notice Of Appeal
Docket Date
12/27/2022
Filing Party
NOTE:
PLAINTIFF KARI LAKE’S NOTICE OF APPEAL
Filing Date
12/26/2022
Description
MOT - Motion
Docket Date
12/26/2022
Filing Party
NOTE:
GOVERNOR-ELECT KATIE HOBBS’S MOTION FOR SANCTIONS AND JOINDER IN MARICOPA COUNTY DEFENDANTS’ MEMORANDUM AND POINTS OF AUTHORITY
Filing Date
12/26/2022
Description
AAF - Application For Attorney Fees
Docket Date
12/26/2022
Filing Party
NOTE:
Governor-Elect Katie Hobbs' Partial Attorney Fee Application
Filing Date
12/26/2022
Description
MOT - Motion
Docket Date
12/26/2022
Filing Party
NOTE:
Motion for Sanctions and Application for Attorneys' Fees
Filing Date
12/26/2022
Description
ASR - Affidavit in Support of Attorney Fees
Docket Date
12/26/2022
Filing Party
NOTE:
Alexis Danneman Declaration in Support of Fee Application
Filing Date
12/26/2022
Description
ASR - Affidavit in Support of Attorney Fees
Docket Date
12/26/2022
Filing Party
NOTE:
Abha Khanna Declaration in Support of Partial Fee Application
Filing Date
12/26/2022
Description
MOT - Motion
Docket Date
12/26/2022
Filing Party
NOTE:
ARIZONA SECRETARY OF STATE KATIE HOBBS’ JOINDER IN MARICOPA COUNTY DEFENDANTS’ MOTION FOR SANCTIONS
Filing Date
12/26/2022
Description
AAF - Application For Attorney Fees
Docket Date
12/26/2022
Filing Party
NOTE:
Arizona Secretary of State Katie Hobbs' Application for Attorneys' Fees and Expenses
Filing Date
12/26/2022
Description
RES - Response
Docket Date
12/26/2022
Filing Party
NOTE:
Plaintiff Kari Lake's Response to Defendant's Motions to for Sanctions and Application for Attorney's Fees
Filing Date
12/26/2022
Description
RES - Response
Docket Date
12/26/2022
Filing Party
NOTE:
Plaintiff Kari Lake's Corrected Response to Defendants' Motions for Sanctions and Application for Attorneys' Fees
Filing Date
12/26/2022
Description
APL - Application
Docket Date
12/29/2022
Filing Party
Intervenor(11)
NOTE:
FOR LEAVE TO INTERVENE
Filing Date
12/24/2022
Description
926 - ME: Under Advisement Ruling
Docket Date
12/24/2022
Filing Party
Filing Date
12/23/2022
Description
AFS - Affidavit Of Service
Docket Date
12/29/2022
Filing Party
Filing Date
12/22/2022
Description
020 - ME: Matter Under Advisement
Docket Date
12/22/2022
Filing Party
Filing Date
12/22/2022
Description
LET - Letter
Docket Date
12/27/2022
Filing Party
Filing Date
12/22/2022
Description
005 - ME: Hearing
Docket Date
12/22/2022
Filing Party
Filing Date
12/21/2022
Description
RES - Response
Docket Date
12/21/2022
Filing Party
NOTE:
PLAINTIFF'S RESPONSE TO DEFENDANTS' MOTION TO EXCLUDE EXPERT WITNESS RICHARD BARIS
Filing Date
12/21/2022
Description
RES - Response
Docket Date
12/21/2022
Filing Party
NOTE:
PLAINTIFF'S RESPONSE TO DEFENDANTS' MOTION IN LIMINE UNDER RULE 807
Filing Date
12/21/2022
Description
RES - Response
Docket Date
12/21/2022
Filing Party
NOTE:
PLAINTIFF'S RESPONSE TO DEFENDANTS' MOTION TO EXCLUDE EXPET WITNESS CLAY PARIKH
Filing Date
12/20/2022
Description
023 - ME: Order Entered By Court
Docket Date
12/20/2022
Filing Party
Filing Date
12/20/2022
Description
019 - ME: Ruling
Docket Date
12/20/2022
Filing Party
Filing Date
12/20/2022
Description
NOT - Notice
Docket Date
12/20/2022
Filing Party
NOTE:
Notice of Withdrawal of Subpoena to Appear
Filing Date
12/20/2022
Description
MIL - Motion In Limine
Docket Date
12/20/2022
Filing Party
NOTE:
Motion in Limine Regarding Lake's Rule 807 Notice
Filing Date
12/20/2022
Description
MOT - Motion
Docket Date
12/20/2022
Filing Party
NOTE:
Contestee Katie Hobb's Motion to Exclude Plaintiffs Experts Clay Parikh and Richard Baris and Strike Expert Reports
Filing Date
12/20/2022
Description
NOT - Notice
Docket Date
12/20/2022
Filing Party
NOTE:
Katie Hobbs Joinder to County and Secretary Motion Regarding Lakes 807 Notice
Filing Date
12/20/2022
Description
NOT - Notice
Docket Date
12/20/2022
Filing Party
NOTE:
ARIZONA SECRETARY OF STATE’S AND MARICOPA COUNTY DEFENDANTS’ NOTICE OF JOINDER IN CONTESTEE KATIE HOBBS’ MOTION TO EXCLUDE PLAINTIFF’S EXPERTS CLAY PARIKH AND RICHARD BARIS AND STRIKE EXPERT REPORTS
Filing Date
12/20/2022
Description
NOT - Notice
Docket Date
12/20/2022
Filing Party
NOTE:
PLAINTIFF'S Rule 807 Notice
Filing Date
12/19/2022
Description
MOT - Motion
Docket Date
12/19/2022
Filing Party
NOTE:
PLAINTIFFS EXPEDITED MOTION TO SEQUESTER BALLOTS EXAMINED BY PLAINTIFF'S EXPERT
Filing Date
12/19/2022
Description
MTQ - Motion To Quash
Docket Date
12/19/2022
Filing Party
NOTE:
CONTESTEE KATIE HOBBS'S JOINDER IN MOTION TO QUASH SUBPOENA FOR APPEARANCE AT HEARING
Filing Date
12/19/2022
Description
REQ - Request
Docket Date
12/19/2022
Filing Party
NOTE:
CONTESTEE KATIE HOBBS'S REQUEST FOR COURT REPORTER
Filing Date
12/19/2022
Description
PHA - Pro Hac Vice Application
Docket Date
12/19/2022
Filing Party
NOTE:
Motion to Associate Counsel
Filing Date
12/19/2022
Description
PHA - Pro Hac Vice Application
Docket Date
12/19/2022
Filing Party
NOTE:
Motion to Associate Counsel
Filing Date
12/19/2022
Description
PHA - Pro Hac Vice Application
Docket Date
12/19/2022
Filing Party
NOTE:
Motion to Associate Counsel
Filing Date
12/19/2022
Description
PHA - Pro Hac Vice Application
Docket Date
12/19/2022
Filing Party
NOTE:
Motion to Associate Counsel
Filing Date
12/19/2022
Description
PHO - Pro Hac Vice Order
Docket Date
12/19/2022
Filing Party
Filing Date
12/19/2022
Description
PHO - Pro Hac Vice Order
Docket Date
12/19/2022
Filing Party
Filing Date
12/19/2022
Description
PHO - Pro Hac Vice Order
Docket Date
12/19/2022
Filing Party
Filing Date
12/19/2022
Description
020 - ME: Matter Under Advisement
Docket Date
12/19/2022
Filing Party
Filing Date
12/19/2022
Description
926 - ME: Under Advisement Ruling
Docket Date
12/19/2022
Filing Party
Filing Date
12/19/2022
Description
019 - ME: Ruling
Docket Date
12/19/2022
Filing Party
Filing Date
12/19/2022
Description
MFR - Motion For Reconsideration
Docket Date
12/20/2022
Filing Party
NOTE:
Arizona Secretary of State Katie Hobbs' Emergency Motion for Reconsideration of Order Denying Motion TO QUASH
Filing Date
12/18/2022
Description
REL - Reply
Docket Date
12/18/2022
Filing Party
NOTE:
Contestee Katie Hobbs's Reply in Support of Motion to Dismiss
Filing Date
12/18/2022
Description
REL - Reply
Docket Date
12/18/2022
Filing Party
NOTE:
Arizona Secretary of State's Reply in Support of Motion to Dismiss Complaint in Special Action and Verified Statement of Election Contest
Filing Date
12/18/2022
Description
REL - Reply
Docket Date
12/18/2022
Filing Party
NOTE:
Maricopa County Defendants' Reply In Support of Their Motion to Dismiss
Filing Date
12/18/2022
Description
NOT - Notice
Docket Date
12/18/2022
Filing Party
NOTE:
Plaintiffs Designation and Disclosure of Witnesses
Filing Date
12/18/2022
Description
RES - Response
Docket Date
12/19/2022
Filing Party
NOTE:
PLAINTIFF'S RESPONSE TO DEFENDANT STEPHEN RICHER'S MOTION TO QUASH
Filing Date
12/18/2022
Description
RES - Response
Docket Date
12/19/2022
Filing Party
NOTE:
Plaintiff Kari Lake’s Response to Defendant Secretary of State Katie Hobbs’ Motion to Quash Subpoena for Appearance at Hearing
Filing Date
12/18/2022
Description
NOT - Notice
Docket Date
12/19/2022
Filing Party
NOTE:
Plaintiff’s Supplemental Designation and Disclosure of Witnesses
Filing Date
12/17/2022
Description
RES - Response
Docket Date
12/17/2022
Filing Party
NOTE:
PLAINTIFF KARI LAKE’S RESPONSE TO DEFENDANTS’ MOTIONS TO DISMISS1
Filing Date
12/17/2022
Description
MOT - Motion
Docket Date
12/17/2022
Filing Party
NOTE:
Motion for Leave to Exceed the Page Limits
Filing Date
12/17/2022
Description
ORD - Order
Docket Date
12/17/2022
Filing Party
NOTE:
ORDER GRANTING MOTION FOR LEAVE TO EXCEED PAGE LIMITS
Filing Date
12/17/2022
Description
ORD - Order
Docket Date
12/17/2022
Filing Party
NOTE:
GRANTING MOTION TO FILE AMICUS BRIEF
Filing Date
12/17/2022
Description
MOT - Motion
Docket Date
12/18/2022
Filing Party
NOTE:
Motion to Quash Subpoena for Appearance at Hearing
Filing Date
12/16/2022
Description
PHA - Pro Hac Vice Application
Docket Date
12/16/2022
Filing Party
NOTE:
Motion for Admission Pro Hac Vice
Filing Date
12/16/2022
Description
MTD - Motion To Dismiss
Docket Date
12/16/2022
Filing Party
NOTE:
CONTESTEE KATIE HOBBS’S MOTION TO DISMISS
Filing Date
12/16/2022
Description
MOT - Motion
Docket Date
12/16/2022
Filing Party
NOTE:
Motion for Expedited Discovery
Filing Date
12/16/2022
Description
RES - Response
Docket Date
12/16/2022
Filing Party
NOTE:
CONTESTEE KATIE HOBBS’S RESPONSE TO PETITION TO INSPECT BALLOTS
Filing Date
12/16/2022
Description
PHA - Pro Hac Vice Application
Docket Date
12/16/2022
Filing Party
NOTE:
AMENDED MOTION TO ASSOCIATE COUNSEL
Filing Date
12/16/2022
Description
023 - ME: Order Entered By Court
Docket Date
12/16/2022
Filing Party
Filing Date
12/16/2022
Description
RES - Response
Docket Date
12/16/2022
Filing Party
NOTE:
Maricopa County Defendants' Response to Plaintiff's Motion to Clarify Order to Inspect Ballots
Filing Date
12/16/2022
Description
NDC - Notice Of Deposit With Court
Docket Date
12/16/2022
Filing Party
NOTE:
$300.00 / KARI LAKE
Filing Date
12/16/2022
Description
NOT - Notice
Docket Date
12/16/2022
Filing Party
NOTE:
Maricopa County Defendants' Notice Regarding the Inspectors of the Ballots
Filing Date
12/16/2022
Description
NOT - Notice
Docket Date
12/16/2022
Filing Party
NOTE:
NOTICE OF PAYMENT OF BOND AND DESIGNATION OF PLAINTIFF’S REPRESENTATIVE FOR BALLOT INSPECTION
Filing Date
12/16/2022
Description
NOT - Notice
Docket Date
12/16/2022
Filing Party
NOTE:
ARIZONA SECRETARY OF STATE’S NOTICE OF PARTIAL JOINDER IN MARICOPA COUNTY DEFENDANTS’ RESPONSE TO PLAINTIFF’S MOTION TO CLARIFY ORDER TO INSPECT BALLOTS
Filing Date
12/16/2022
Description
REL - Reply
Docket Date
12/16/2022
Filing Party
NOTE:
PLAINTIFF’S REPLY TO MARICOPA COUNTY’S RESPONSE TO PLAINTIFF’S MOTION TO CLARIFY ORDER TO INSPECT BALLOTS
Filing Date
12/16/2022
Description
REL - Reply
Docket Date
12/16/2022
Filing Party
NOTE:
PLAINTIFF’S REPLY TO MARICOPA COUNTY’S RESPONSE TO PLAINTIFF’S MOTION TO CLARIFY ORDER TO INSPECT BALLOTS
Filing Date
12/16/2022
Description
RES - Response
Docket Date
12/16/2022
Filing Party
NOTE:
Maricopa County Defendants' Response in Opposition to Motion to Expedite Discovery
Filing Date
12/16/2022
Description
019 - ME: Ruling
Docket Date
12/16/2022
Filing Party
Filing Date
12/16/2022
Description
RES - Response
Docket Date
12/16/2022
Filing Party
NOTE:
CONTESTEE KATIE HOBBS’S RESPONSE TO MOTION TO CLARIFY
Filing Date
12/16/2022
Description
REL - Reply
Docket Date
12/16/2022
Filing Party
NOTE:
PLAINTIFF’S REPLY TO MARICOPA COUNTY’S OPPISTION TO PLAINTIFF’S MOTION TO EXPEDITE DISCOVERY
Filing Date
12/16/2022
Description
NOT - Notice
Docket Date
12/16/2022
Filing Party
NOTE:
CONTESTEE KATIE HOBBS’S NOTICE REGARDING THE INSPECTORS OF THE BALLOTS
Filing Date
12/16/2022
Description
OBJ - Objection/Opposition.
Docket Date
12/16/2022
Filing Party
NOTE:
CONTESTEE KATIE HOBBS’S OPPOSITION TO MOTION TO EXPEDITE DISCOVERY
Filing Date
12/16/2022
Description
023 - ME: Order Entered By Court
Docket Date
12/16/2022
Filing Party
Filing Date
12/16/2022
Description
MTQ - Motion To Quash
Docket Date
12/17/2022
Filing Party
NOTE:
Motion to Quash Subpoena of Stephen Richer
Filing Date
12/16/2022
Description
022 - ME: Order Signed
Docket Date
12/16/2022
Filing Party
Filing Date
12/16/2022
Description
019 - ME: Ruling
Docket Date
12/16/2022
Filing Party
Filing Date
12/16/2022
Description
MOT - Motion
Docket Date
12/16/2022
Filing Party
NOTE:
MOTION TO CLARIFY REQUEST IN VERIFIED AMENDED PETITION TO INSPECT BALLOTS
Filing Date
12/16/2022
Description
AFS - Affidavit Of Service
Docket Date
12/21/2022
Filing Party
Filing Date
12/16/2022
Description
AFS - Affidavit Of Service
Docket Date
12/21/2022
Filing Party
Filing Date
12/16/2022
Description
AFS - Affidavit Of Service
Docket Date
12/21/2022
Filing Party
Filing Date
12/16/2022
Description
AFS - Affidavit Of Service
Docket Date
12/21/2022
Filing Party
Filing Date
12/15/2022
Description
ORD - Order
Docket Date
12/22/2022
Filing Party
NOTE:
GRANTING MOTION FOR LEAVE TO EXTEED PAGE LIMITS
Filing Date
12/15/2022
Description
PHA - Pro Hac Vice Application
Docket Date
12/16/2022
Filing Party
NOTE:
Amended Motion to Associate Counsel
Filing Date
12/15/2022
Description
PHA - Pro Hac Vice Application
Docket Date
12/15/2022
Filing Party
NOTE:
Motion to Associate Counsel Pro Hac Vice - Abha Khanna
Filing Date
12/15/2022
Description
PHA - Pro Hac Vice Application
Docket Date
12/15/2022
Filing Party
NOTE:
Motion to Associate Pro Hac Vice - Lalitha D. Madduri
Filing Date
12/15/2022
Description
MTD - Motion To Dismiss
Docket Date
12/15/2022
Filing Party
NOTE:
Maricopa County Defendants' Motion to Dismiss
Filing Date
12/15/2022
Description
MOT - Motion
Docket Date
12/15/2022
Filing Party
NOTE:
Motion for Leave to Exceed Page Limits
Filing Date
12/15/2022
Description
CER - Certificate
Docket Date
12/15/2022
Filing Party
NOTE:
Certification of Counsel Pursuant to Rule 7.1(h) Ariz. R. Civ. P.
Filing Date
12/15/2022
Description
CER - Certificate
Docket Date
12/15/2022
Filing Party
NOTE:
Maricopa County's Defendants' Rule 7.1(h) Good Faith Consultation Certificate
Filing Date
12/15/2022
Description
OBJ - Objection/Opposition.
Docket Date
12/15/2022
Filing Party
NOTE:
Arizona Secretary of State's Objection to Verified Amended Petition to Inspect Ballots
Filing Date
12/15/2022
Description
MTD - Motion To Dismiss
Docket Date
12/15/2022
Filing Party
NOTE:
ARIZONA SECRETARY OF STATE'S MOTION TO DISMISS COMPLAINT IN SPECIAL ACTION AND VERIFIED STATEMENT OF ELECTION CONTEST
Filing Date
12/14/2022
Description
AFS - Affidavit Of Service
Docket Date
12/16/2022
Filing Party
NOTE:
STEPHEN RICHER
Filing Date
12/14/2022
Description
AFS - Affidavit Of Service
Docket Date
12/16/2022
Filing Party
NOTE:
KATIE HOBBS
Filing Date
12/14/2022
Description
AFS - Affidavit Of Service
Docket Date
12/16/2022
Filing Party
NOTE:
SCOTT JARRETT
Filing Date
12/14/2022
Description
AFS - Affidavit Of Service
Docket Date
12/16/2022
Filing Party
NOTE:
BILL GATES
Filing Date
12/14/2022
Description
AFS - Affidavit Of Service
Docket Date
12/16/2022
Filing Party
NOTE:
CLINT HICKMAN
Filing Date
12/14/2022
Description
AFS - Affidavit Of Service
Docket Date
12/16/2022
Filing Party
NOTE:
JACK SELLERS
Filing Date
12/14/2022
Description
AFS - Affidavit Of Service
Docket Date
12/16/2022
Filing Party
NOTE:
MARICOPA COUNTY
Filing Date
12/14/2022
Description
AFS - Affidavit Of Service
Docket Date
12/16/2022
Filing Party
NOTE:
THOMAS GALVIN
Filing Date
12/14/2022
Description
AFS - Affidavit Of Service
Docket Date
12/16/2022
Filing Party
NOTE:
STEVE GALLARDO
Filing Date
12/14/2022
Description
RES - Response
Docket Date
12/14/2022
Filing Party
NOTE:
MARICOPA COUNTY’S RESPONSE TO PETITIONER’S VERIFIED PETITION TO INSPECT BALLOTS PURSUANT TO A.R.S. § 16-677
Filing Date
12/14/2022
Description
PTT - Petition
Docket Date
12/14/2022
Filing Party
NOTE:
VERIFIED AMENDED PETITION TO INSPECT BALLOTS PURSUANT TO A.R.S. § 16-677
Filing Date
12/14/2022
Description
RES - Response
Docket Date
12/15/2022
Filing Party
NOTE:
Maricopa County's Response to Petitioner's Amended Verified Petition to Inspect Ballots
Filing Date
12/14/2022
Description
REL - Reply
Docket Date
12/15/2022
Filing Party
NOTE:
PLAINTIFF’S REPLY TO MARICOPA COUNTY’S OPPOSITION TO PLAINTIFF’S VERIFIED AMENDED PETITION TO INSPECT BALLOTS PURSUANT TO A.R.S. § 16-677
Filing Date
12/14/2022
Description
MOT - Motion
Docket Date
12/15/2022
Filing Party
NOTE:
HELEN PURCELL'S AND TAMMY PATRICK’'S MOTION FOR LEAVE TO FILE AMICI CURIAE BRIEF
Filing Date
12/14/2022
Description
MOT - Motion
Docket Date
12/15/2022
Filing Party
NOTE:
HELEN PURCELL'S AND TAMMY PATRICK'S MOTION FOR LEAVE TO FILE AMICI CURIAE BRIEF
Filing Date
12/14/2022
Description
094 - ME: Oral Argument Set
Docket Date
12/14/2022
Filing Party
Filing Date
12/14/2022
Description
019 - ME: Ruling
Docket Date
12/14/2022
Filing Party
Filing Date
12/13/2022
Description
MOT - Motion
Docket Date
12/14/2022
Filing Party
NOTE:
VERIFIED PETITION TO INSPECT BALLOTS PURSUANT TO A.R.S. 16-677
Filing Date
12/13/2022
Description
AFS - Affidavit Of Service
Docket Date
12/15/2022
Filing Party
NOTE:
STEPHEN RICHER
Filing Date
12/13/2022
Description
AFS - Affidavit Of Service
Docket Date
12/15/2022
Filing Party
NOTE:
BILL GATES
Filing Date
12/13/2022
Description
AFS - Affidavit Of Service
Docket Date
12/15/2022
Filing Party
NOTE:
CLINT HICKMAN
Filing Date
12/13/2022
Description
AFS - Affidavit Of Service
Docket Date
12/15/2022
Filing Party
NOTE:
JACK SELLERS
Filing Date
12/13/2022
Description
AFS - Affidavit Of Service
Docket Date
12/15/2022
Filing Party
NOTE:
STEVE GALLARDO
Filing Date
12/13/2022
Description
AFS - Affidavit Of Service
Docket Date
12/15/2022
Filing Party
NOTE:
MARICOPA COUNTY
Filing Date
12/13/2022
Description
AFS - Affidavit Of Service
Docket Date
12/15/2022
Filing Party
NOTE:
SCOTT JARRETT
Filing Date
12/13/2022
Description
AFS - Affidavit Of Service
Docket Date
12/15/2022
Filing Party
NOTE:
KATIE HOBBS
Filing Date
12/13/2022
Description
022 - ME: Order Signed
Docket Date
12/13/2022
Filing Party
Filing Date
12/13/2022
Description
056 - ME: Hearing Set
Docket Date
12/13/2022
Filing Party
Filing Date
12/13/2022
Description
AFS - Affidavit Of Service
Docket Date
12/16/2022
Filing Party
NOTE:
THOMAS GALVIN
Filing Date
12/13/2022
Description
NAR - Notice Of Appearance
Docket Date
12/13/2022
Filing Party
NOTE:
Maricopa County Defendants' Notice of Appearance
Filing Date
12/12/2022
Description
EXH - Exhibit
Docket Date
12/12/2022
Filing Party
NOTE:
EXHIBITS TO MOTION TO SUPPLEMENT ATTACHMENTS A AND C OF CONTESTANT/PLAINTIFFS COMPLAINT
Filing Date
12/12/2022
Description
MOT - Motion
Docket Date
12/19/2022
Filing Party
NOTE:
TO SUPPLEMENT ATTACHMNETS A AN DC OF CONTESTANT/PLNTIFFS COMLAIT IN SPECIAL ACTION AD VERIFIED STATEMENT OF ELECTION CONTEST PURSUANT TO ARS 16-672
Filing Date
12/12/2022
Description
NAR - Notice Of Appearance
Docket Date
12/13/2022
Filing Party
NOTE:
NOTICE OF APPEARANCE
Filing Date
12/12/2022
Description
ORD - Order
Docket Date
12/12/2022
Filing Party
NOTE:
GRANTING CONTESTANT-PLAINTIFFS EXPEDITED EX PARTE MOTION TO STRIKE AND SUBSTITUTE ATTACHMENT C
Filing Date
12/12/2022
Description
MOT - Motion
Docket Date
12/12/2022
Filing Party
NOTE:
EXPEDITED EX PARTE / TO STRIKE AND SUBSTITUTE ATTACHMENT C TO CONTESTANT / PLAINTIFFS COMPLAINT IN SPECIAL ACTION AND VERIFIED STATEMENT OF ELECTION CONTEST
Filing Date
12/12/2022
Description
EXH - Exhibit
Docket Date
12/12/2022
Filing Party
Filing Date
12/12/2022
Description
ORD - Order
Docket Date
12/12/2022
Filing Party
NOTE:
ORDER TO APPEAR RETURN HEARING
Filing Date
12/12/2022
Description
NAR - Notice Of Appearance
Docket Date
12/12/2022
Filing Party
NOTE:
Notice of Appearance
Filing Date
12/12/2022
Description
ORD - Order
Docket Date
12/14/2022
Filing Party
NOTE:
GRANTING CONTESTANT-PLAINTIFFS MOTION TO SUPPLEMENT ATTACHMENTS A AND C OF CONTESTANT/PLAINTIFFS COMPLAINT IN SPECIAL ACTION AND VERIFIED STATEMENT OF ELECTION CONTEST PURSUANT TO ARS 16-672
Filing Date
12/9/2022
Description
CSH - Coversheet
Docket Date
12/9/2022
Filing Party
Filing Date
12/9/2022
Description
COM - Complaint
Docket Date
12/9/2022
Filing Party
Case Calendar
Date
Time
Event
Date
12/13/2022
Time
11:00
Event
Order To Show Cause
Date
12/19/2022
Time
9:00
Event
Oral Argument
Date
12/21/2022
Time
9:00
Event
Evidentiary Hearing
Date
12/22/2022
Time
9:00
Event
Evidentiary Hearing
Date
5/8/2023
Time
14:00
Event
Status Conference
Date
5/12/2023
Time
9:00
Event
Hearing
Date
5/17/2023
Time
9:00
Event
Trial
Date
5/18/2023
Time
9:00
Event
Trial
Date
5/19/2023
Time
9:00
Event
Trial
Judgments
Date
(F)or / (A)gainst
Amount
Frequency
Type
Status
No records found.