« Return to search results
Case Information
Case Number:
CV2023-004832
Judge:
Cooper, Katherine
File Date:
3/30/2023
Location:
Downtown
Case Type:
Civil
Party Information
Party Name
Relationship
Sex
Attorney
Party Name
Arizona Democratic Party
Relationship
Plaintiff
Sex
Attorney
Roy Herrera
Party Name
Lisa Sanor
Relationship
Plaintiff
Sex
Female
Attorney
Roy Herrera
Party Name
No Labels
Relationship
Defendant
Sex
Attorney
DAVID ROSENBAUM
Party Name
Adrian Fontes
Relationship
Defendant
Sex
Male
Attorney
Kara Karlson
Party Name
Apache County Board Of Supervisors
Relationship
Defendant
Sex
Attorney
Celeste Robertson
Party Name
Cochise County Board Of Supervisors
Relationship
Defendant
Sex
Attorney
Christine Roberts
Party Name
Coconino County Board Of Supervisors
Relationship
Defendant
Sex
Attorney
Rose Winkeler
Party Name
Gila County Board Of Supervisors
Relationship
Defendant
Sex
Attorney
Jefferson Dalton
Party Name
Graham County Board Of Supervisors
Relationship
Defendant
Sex
Attorney
Jean Roof
Party Name
Greenlee County Board Of Supervisors
Relationship
Defendant
Sex
Attorney
Pro Per
Party Name
La Paz County Board Of Supervisors
Relationship
Defendant
Sex
Attorney
JASON MITCHELL
Party Name
Maricopa County Board Of Supervisors
Relationship
Defendant
Sex
Attorney
Pro Per
Party Name
Mohave County Board Of Supervisors
Relationship
Defendant
Sex
Attorney
Pro Per
Party Name
Navajo County Board Of Supervisors
Relationship
Defendant
Sex
Attorney
Jason Moore
Party Name
Navajo County Board Of Supervisors
Relationship
Defendant
Sex
Attorney
Pro Per
Party Name
Pima County Board Of Supervisors
Relationship
Defendant
Sex
Attorney
Daniel Jurkowitz
Party Name
Pinal County Board Of Supervisors
Relationship
Defendant
Sex
Attorney
James Mitchell
Party Name
Santa Cruz County Board Of Supervisors
Relationship
Defendant
Sex
Attorney
ROBERT MAY
Party Name
Yavapai County Board Of Supervisors
Relationship
Defendant
Sex
Attorney
Thomas Stoxen
Party Name
Yuma County Board Of Supervisors
Relationship
Defendant
Sex
Attorney
William Kerekes
Case Documents
Filing Date
Description
Docket Date
Filing Party
Filing Date
9/1/2023
Description
NDI - Notice Of Dismissal
Docket Date
9/6/2023
Filing Party
NOTE:
PLAINTIFFS’ NOTICE OF VOLUNTARY DISMISSAL
Filing Date
8/8/2023
Description
019 - ME: Ruling
Docket Date
8/8/2023
Filing Party
Filing Date
7/31/2023
Description
OFS - Order for Substitution of Counsel
Docket Date
7/31/2023
Filing Party
NOTE:
GRANTING EX PARTE APPLICATION TO SUBSTITUTE COUNSEL FOR DEFENDANT ARIZONA SECRETARY OF STATE ADRIAN FONTES IN HIS OFFICIAL CAPACITY
Filing Date
7/25/2023
Description
APL - Application
Docket Date
7/25/2023
Filing Party
NOTE:
EX PARTE APPLICATION TO SUBSTITUTE COUNSEL FOR DEFENDANT ARIZONA SECRETARY OF STATE ADRIAN FONTES IN HIS OFFICIAL CAPACITY (WITH CLIENT CONSENT)
Filing Date
7/20/2023
Description
OFS - Order for Substitution of Counsel
Docket Date
7/20/2023
Filing Party
NOTE:
ORDER APPROVING SUBSTITUTION OF COUNSEL
Filing Date
7/17/2023
Description
NOT - Notice
Docket Date
7/17/2023
Filing Party
NOTE:
PLAINTIFFS’ NOTICE OF FIRST EXTENSION OF TIME TO RESPOND TO SANTA CRUZ COUNTY BOARD OF SUPERVISORS’S MOTION TO DISMISS
Filing Date
7/13/2023
Description
APL - Application
Docket Date
7/13/2023
Filing Party
NOTE:
Ex Parte Application for Substitution of Counsel
Filing Date
7/12/2023
Description
020 - ME: Matter Under Advisement
Docket Date
7/12/2023
Filing Party
Filing Date
7/10/2023
Description
RES - Response
Docket Date
7/10/2023
Filing Party
NOTE:
NO LABELS’ RESPONSE TO PLAINTIFFS’ MOTION FOR JUDICIAL NOTICE
Filing Date
7/7/2023
Description
CER - Certificate
Docket Date
7/7/2023
Filing Party
NOTE:
DEFENDANT SANTA CRUZ COUNTY BOARD OF SUPERVISORS’ CERTIFICATE OF GOOD FAITH CONSULTATION, PURSUANT TO RCP RULES 7.1 & 12
Filing Date
7/7/2023
Description
MOT - Motion
Docket Date
7/7/2023
Filing Party
NOTE:
Motion for Judicial Notice
Filing Date
6/27/2023
Description
NAR - Notice Of Appearance
Docket Date
6/27/2023
Filing Party
NOTE:
NOTICE OF APPEARANCE
Filing Date
6/23/2023
Description
MTD - Motion To Dismiss
Docket Date
6/23/2023
Filing Party
NOTE:
Defendant Santa Cruz County Board of Supervisors' Rule 12(B)(6) Motion to Dismiss
Filing Date
6/21/2023
Description
REQ - Request
Docket Date
6/21/2023
Filing Party
NOTE:
Plaintiffs' Request for a Court Reporter
Filing Date
6/20/2023
Description
094 - ME: Oral Argument Set
Docket Date
6/20/2023
Filing Party
Filing Date
6/5/2023
Description
REL - Reply
Docket Date
6/5/2023
Filing Party
NOTE:
DEFENDANT ARIZONA SECRETARY OF STATE ADRIAN FONTES’ REPLY IN SUPPORT OF MOTION TO DISMISS
Filing Date
6/5/2023
Description
REL - Reply
Docket Date
6/6/2023
Filing Party
NOTE:
Defendant No Labels Reply in Support of its Motion to Dismiss
Filing Date
5/17/2023
Description
NOT - Notice
Docket Date
5/17/2023
Filing Party
NOTE:
NOTICE OF FIRST EXTENSION OF TIME TO FILE DEFENDANTS’ REPLY MEMORANDA IN SUPPORT OF MOTIONS TO DISMISS
Filing Date
5/8/2023
Description
RES - Response
Docket Date
5/9/2023
Filing Party
NOTE:
PLAINTIFFS’ RESPONSE TO DEFENDANTS’ MOTIONS TO DISMISS
Filing Date
5/5/2023
Description
CAN - Credit Memo Appearance Fee Paid
Docket Date
5/7/2023
Filing Party
NOTE:
Credit Memo/Appearance Fee Paid
Filing Date
5/4/2023
Description
CAN - Credit Memo Appearance Fee Paid
Docket Date
5/5/2023
Filing Party
NOTE:
Credit Memo/Appearance Fee Paid
Filing Date
5/2/2023
Description
ACS - Acceptance Of Service
Docket Date
5/3/2023
Filing Party
NOTE:
Acceptance of Service for La Paz County Board of Supervisors
Filing Date
5/2/2023
Description
NAR - Notice Of Appearance
Docket Date
5/3/2023
Filing Party
NOTE:
NOTICE OF APPEARANCE FOR LA PAZ COUNTY
Filing Date
4/28/2023
Description
NAR - Notice Of Appearance
Docket Date
4/29/2023
Filing Party
NOTE:
Notice of Appearance
Filing Date
4/27/2023
Description
CAN - Credit Memo Appearance Fee Paid
Docket Date
5/1/2023
Filing Party
NOTE:
Credit Memo/Appearance Fee Paid
Filing Date
4/25/2023
Description
AFS - Affidavit Of Service
Docket Date
5/3/2023
Filing Party
NOTE:
MARICOPA COUNTY BOARD OF SUPERVISORS
Filing Date
4/25/2023
Description
WSS - Waiver Of Service Of Summons
Docket Date
4/25/2023
Filing Party
NOTE:
WAIVER OF SERVICE OF SUMMONS / Santa Cruz County Board Of Supervisors
Filing Date
4/24/2023
Description
NAR - Notice Of Appearance
Docket Date
4/25/2023
Filing Party
NOTE:
NOTICE OF APPEARANCE ON BEHALF OF APACHE COUNTY AND NOTICE OF NOMINAL PARTY STATUS
Filing Date
4/22/2023
Description
CAN - Credit Memo Appearance Fee Paid
Docket Date
5/1/2023
Filing Party
NOTE:
Credit Memo/Appearance Fee Paid
Filing Date
4/22/2023
Description
CAN - Credit Memo Appearance Fee Paid
Docket Date
5/1/2023
Filing Party
NOTE:
Credit Memo/Appearance Fee Paid
Filing Date
4/22/2023
Description
CAN - Credit Memo Appearance Fee Paid
Docket Date
5/1/2023
Filing Party
NOTE:
Credit Memo/Appearance Fee Paid
Filing Date
4/22/2023
Description
CAN - Credit Memo Appearance Fee Paid
Docket Date
5/1/2023
Filing Party
NOTE:
Credit Memo/Appearance Fee Paid
Filing Date
4/21/2023
Description
NAR - Notice Of Appearance
Docket Date
4/21/2023
Filing Party
NOTE:
Notice of Appearance
Filing Date
4/21/2023
Description
NAR - Notice Of Appearance
Docket Date
4/21/2023
Filing Party
NOTE:
NOTICE OF APPEARANCE, AND NOTICE OF NOMINAL PARTY STATUS
Filing Date
4/21/2023
Description
ACS - Acceptance Of Service
Docket Date
4/21/2023
Filing Party
NOTE:
Acceptance of Service for Gila County Board of Supervisors / Gila County Board Of Supervisors
Filing Date
4/21/2023
Description
NAR - Notice Of Appearance
Docket Date
4/22/2023
Filing Party
NOTE:
NOTICE OF APPEARANCE; ASSERTION OF NOMINAL PARTY STATUS; REQUEST FOR WAIVER OF ANSWER AND APPEARANCE
Filing Date
4/20/2023
Description
NAR - Notice Of Appearance
Docket Date
4/21/2023
Filing Party
NOTE:
Notice of Appearance and Notice of Nominal Party Status
Filing Date
4/20/2023
Description
CAN - Credit Memo Appearance Fee Paid
Docket Date
4/21/2023
Filing Party
NOTE:
Credit Memo/Appearance Fee Paid
Filing Date
4/19/2023
Description
NAR - Notice Of Appearance
Docket Date
4/19/2023
Filing Party
NOTE:
Notice of Appearance
Filing Date
4/19/2023
Description
MTD - Motion To Dismiss
Docket Date
4/20/2023
Filing Party
NOTE:
Defendant No Labels' Motion to Dismiss
Filing Date
4/19/2023
Description
DCL - Declaration
Docket Date
4/20/2023
Filing Party
NOTE:
DECLARATION OF DAVID B. ROSENBAUM
Filing Date
4/19/2023
Description
MTD - Motion To Dismiss
Docket Date
4/20/2023
Filing Party
NOTE:
Defendant Arizona Secretary of State Adrian Fontes' Motion to Dismiss
Filing Date
4/19/2023
Description
ACS - Acceptance Of Service
Docket Date
4/20/2023
Filing Party
NOTE:
ACCEPTANCE OF SERVICE BY DEFENDANT YUMA COUNTY BOARD OF SUPERVISORS
Filing Date
4/18/2023
Description
NAR - Notice Of Appearance
Docket Date
4/19/2023
Filing Party
NOTE:
PIMA COUNTY RECORDER’S NOTICE OF APPEARANCE AND STATEMENT OF NO POSITION
Filing Date
4/17/2023
Description
ANS - Answer
Docket Date
4/18/2023
Filing Party
NOTE:
MOHAVE COUNTY DEFENDANTS' ANSWER / CO-CHG $245.00 R# 29218514
Filing Date
4/13/2023
Description
ACS - Acceptance Of Service
Docket Date
4/13/2023
Filing Party
NOTE:
Acceptance of Service by Defendant Coconino County Board of Supervisors / Coconino County Board of Supervisors
Filing Date
4/5/2023
Description
NAR - Notice Of Appearance
Docket Date
4/5/2023
Filing Party
NOTE:
Notice of Appearance / CO-CHG $245 29200072
Filing Date
4/4/2023
Description
504: Me: Record Appeal Assignment
Docket Date
4/4/2023
Filing Party
Filing Date
4/4/2023
Description
NAR - Notice Of Appearance
Docket Date
4/4/2023
Filing Party
NOTE:
YAVAPAI COUNTY BOARD OF SUPERVISOR’S NOTICE OF APPEARANCE
Filing Date
4/4/2023
Description
ACS - Acceptance Of Service
Docket Date
4/4/2023
Filing Party
NOTE:
Acceptance of Service for Apache County Board of Supervisors
Filing Date
4/4/2023
Description
ACS - Acceptance Of Service
Docket Date
4/4/2023
Filing Party
NOTE:
Acceptance of Service BY DEFENDANT Cochise County Board of Supervisors
Filing Date
4/4/2023
Description
ACS - Acceptance Of Service
Docket Date
4/4/2023
Filing Party
NOTE:
ACCEPTANCE OF SERVICE BY DEFENDANT GRAHAM COUNTY BOARD OF SUPERVISORS
Filing Date
4/4/2023
Description
ACS - Acceptance Of Service
Docket Date
4/4/2023
Filing Party
NOTE:
Acceptance of Service BY DEFENDANT Mohave County Board of Supervisors
Filing Date
4/4/2023
Description
ACS - Acceptance Of Service
Docket Date
4/4/2023
Filing Party
NOTE:
Acceptance of Service for Greenlee County Board of Supervisors / GREENLEE COUNTY BOARD OF SUPERVISORS
Filing Date
3/31/2023
Description
ACS - Acceptance Of Service
Docket Date
4/1/2023
Filing Party
NOTE:
Acceptance of Service by Defendant Adrian Fontes / Adrian Fontes
Filing Date
3/31/2023
Description
ACS - Acceptance Of Service
Docket Date
4/1/2023
Filing Party
NOTE:
Acceptance of Service by Defendant Navajo County Board of Supervisors
Filing Date
3/31/2023
Description
ACS - Acceptance Of Service
Docket Date
4/1/2023
Filing Party
NOTE:
Acceptance of Service by Defendant No Labels
Filing Date
3/31/2023
Description
ACS - Acceptance Of Service
Docket Date
4/1/2023
Filing Party
NOTE:
Acceptance of Service by Defendant Pima County Board of Supervisors
Filing Date
3/31/2023
Description
ACS - Acceptance Of Service
Docket Date
4/1/2023
Filing Party
NOTE:
Acceptance of Service by Defendant Pinal County Board of Supervisors
Filing Date
3/31/2023
Description
ACS - Acceptance Of Service
Docket Date
4/1/2023
Filing Party
NOTE:
Acceptance of Service by Defendant Yavapai County Board of Supervisors
Filing Date
3/30/2023
Description
COM - Complaint
Docket Date
3/30/2023
Filing Party
Filing Date
3/30/2023
Description
CCN - Cert Arbitration - Not Subject
Docket Date
3/30/2023
Filing Party
Filing Date
3/30/2023
Description
CSH - Coversheet
Docket Date
3/30/2023
Filing Party
Case Calendar
Date
Time
Event
Date
7/11/2023
Time
9:15
Event
Oral Argument
Judgments
Date
(F)or / (A)gainst
Amount
Frequency
Type
Status
No records found.