Entwistle et al v. Brown et al
Oregon District Court | |
Judge: | Ann L Aiken |
Case #: | 6:18-cv-00053 |
Nature of Suit | 440 Civil Rights - Other Civil Rights |
Cause | 42:1983 Civil Rights Act |
Case Filed: | Jan 10, 2018 |
Terminated: | Sep 10, 2018 |
Last checked: Monday Jul 09, 2018 2:17 AM PDT |
Defendant
Governor Kate Brown
|
Represented By
|
Defendant
Director Fariborz Pakseresht
|
Represented By
|
Defendant
Director Katy Coba
|
Represented By
|
Defendant
Director Heather Conroy
|
Represented By
|
Defendant
Director Mary Stewart
|
Represented By
|
Defendant
Director Steve Demarest
|
Represented By
|
Defendant
Director Rob Sisk
|
Represented By
|
Defendant
Service Employees International Union Local 503, OPEU
|
Represented By
|
Defendant
Director Mike Scott
|
Represented By
|
Defendant
SEIU Local 503, OPEU Building Corporation
|
Represented By
|
Defendant
Director Brian Rudiger
|
Represented By
|
Defendant
Executive Director Cheryl Miller
|
Represented By
|
Plaintiff
Barbara Padgett
|
Represented By
|
Plaintiff
Stanley Keeler
|
Represented By
|
Plaintiff
Suzanne Stuart
|
Represented By
|
Plaintiff
Dustie Venegas
|
Represented By
|
Plaintiff
Fran Nungesser
|
Represented By
|
Plaintiff
Heidi Morin
|
Represented By
|
Plaintiff
Mary Jongsma
|
Represented By
|
Plaintiff
Carole Garcia
|
Represented By
|
Plaintiff
Crystal Evans
|
Represented By
|
Plaintiff
Bonita Entwistle
|
Represented By
|
Plaintiff
Randi Doolaege
|
Represented By
|
Plaintiff
Lois Courtney
|
Represented By
|
Plaintiff
Bonnie Clark
|
Represented By
|
Plaintiff
Lynda Boyer
|
Represented By
|
Docket last updated: 04/20/2025 11:59 PM PDT |
Wednesday, September 19, 2018 | ||
41 | 41
![]() Judgment. Pursuant to the parties' Stipulated Notice of Voluntary Dismissal40 , this case is DISMISSED with prejudice and without fees and costs to any party. Signed on 9/19/2018 by Deputy Clerk Cathy Kramer. (ck) |
|
40 | 40
![]() Stipulated Notice of Voluntary Dismissal Filed by All Plaintiffs. (Smith, Tyler) |
|
Monday, September 10, 2018 | ||
39 | 39
order
Dismissal (60-day) - Terminate Case
Mon 09/10 2:27 PM
60-DAY ORDER OF DISMISSAL: The Court having been informed by counsel for the parties that this action has been settled, IT IS ORDERED that, pursuant to LR 41-1, this action is dismissed with prejudice and without costs and with leave, upon good cause shown within sixty (60) days, to have this order of dismissal set aside and the action reinstated if the settlement is not consummated. Pending motions, if any, are denied as moot. All pretrial deadlines and any trial date are stricken. By Clerk of Court Mary L. Moran. (ck) |
|
Friday, September 07, 2018 | ||
38 | 38
![]() Notice of Settlement Filed by All Plaintiffs. (Smith, Tyler) |
|
Thursday, August 23, 2018 | ||
37 | 37
order
Order on Motion for Extension of Time
Thu 08/23 10:58 AM
ORDER: Granting Stipulated Motion for Extension of Time to Respond to Show Cause Order36 . Show Cause in Writing is due by 9/7/2018. Ordered by Judge Ann L. Aiken. (ck) |
|
36 | 36
![]() Stipulated Motion for Extension of Time to Respond to Show Cause Order . Filed by All Plaintiffs. (Smith, Tyler) |
|
Thursday, August 09, 2018 | ||
35 | 35
order
Show Cause
Thu 08/09 4:35 PM
Order to Show Cause. Plaintiffs are ordered to Show Cause in Writing by 8/24/2018 why this case should not be dismissed for lack of prosecution. Ordered by Judge Ann L. Aiken. (ck) |
|
Tuesday, July 03, 2018 | ||
34 | 34
![]() |
|
33 | 33
![]() Fed. R. Civ. P. 26(a)(1) Agreement . Filed by Lynda Boyer, Bonnie Clark, Lois Courtney, Randi Doolaege, Bonita Entwistle, Crystal Evans, Carole Garcia, Mary Jongsma, Stanley Keeler, Heidi Morin, Fran Nungesser, Barbara Padgett, Suzanne Stuart, Dustie Venegas. (Smith, Tyler) |
|
Thursday, May 17, 2018 | ||
32 | 32
![]() CASE MANAGEMENT ORDER. Signed on 5/17/2018 by Judge Ann L. Aiken. (ck) |
|
Thursday, May 03, 2018 | ||
31 | 31
![]() Amended Answer to11 Amended Complaint, . Filed by Service Employees International Union Local 503, OPEU, Mike Scott, SEIU Local 503, OPEU Building Corporation, Brian Rudiger, Steve Demarest, Rob Sisk, Mary Stewart, Heather Conroy. (Kronland, Scott) |
|
Att: 1
![]() |
||
Friday, April 27, 2018 | ||
30 | 30
![]() ORDER: Granting Application for Special Admission Pro Hac Vice of Scott A. Kronland for Service Employees International Union, Local 503, SEIU Local 503, Brian Rudiger, Heather Conroy, Steve Demarest, Mike Scott, Mary Stewart and Rob Sink. Application Fee in amount of $300 collected. Receipt No. 0979-5339936 issued. Signed on 4/27/2018 by Judge Ann L. Aiken. (cp) |
|
Tuesday, April 24, 2018 | ||
29 | 29
order
Administrative Correction of the Record
Tue 04/24 4:53 PM
Order for Administrative Correction of the Record pursuant to Fed. R. Civ. P. 60(a) regarding Order on Application for Special Admission Pro Hac Vice,28 . A Clerical error has been discovered in the case record. The Clerk is directed to make the following administrative corrections to the record and, if necessary, regenerate the Notice of Electronic Filing to all parties: To correct Judge signature from Judge McShane to Judge Aiken. Resent NEF to the parties. (cp) |
|
28 | 28
![]() ORDER: Granting Application for Special Admission Pro Hac Vice of Peder J.V. Thoreen for Heather Conroy, Steve Demarest, Brian Rudiger, Mike Scott, Rob Sisk, Mary Stewart, Service Employees International Union, Local 503, OPEU; SEIU Local 503, OPEU Building Corp. Application Fee in amount of $300 collected. Receipt No. 0979-5379361 issued. Signed on 4/24/2018 by Judge Ann L. Aiken. (cp) Modified on 4/24/2018 to correct Judge (cp) |
|
27 | 27
oth_evt
Clerks Notice of Docket Correction
Tue 04/24 9:30 AM
Clerk's Notice of Docket Correction regarding22 Waiver of Service Summons. A corrected PDF has been uploaded and has replaced the incorrect attachment (date field filled in.) The Notice of Electronic Filing will be regenerated to all parties. (cw) |
|
Thursday, April 19, 2018 | ||
26 | 26
![]() Waiver of Service of Summons Returned Executed by SEIU Local 503, OPEU Building Corporation waiver sent on 1/11/2018. Filed by All Plaintiffs. (Smith, Tyler) |
|
25 | 25
![]() Waiver of Service of Summons Returned Executed by Rob Sisk waiver sent on 1/11/2018. Filed by All Plaintiffs. (Smith, Tyler) |
|
24 | 24
![]() Waiver of Service of Summons Returned Executed by Mike Scott waiver sent on 1/11/2018. Filed by All Plaintiffs. (Smith, Tyler) |
|
23 | 23
![]() Waiver of Service of Summons Returned Executed by Mary Stewart waiver sent on 1/11/2018. Filed by All Plaintiffs. (Smith, Tyler) |
|
22 | 22
![]() Waiver of Service of Summons Returned Executed by Heather Conroy waiver sent on 1/11/2018. Filed by All Plaintiffs. (Smith, Tyler) |
|
21 | 21
![]() Waiver of Service of Summons Returned Executed by Brian Rudiger waiver sent on 1/11/2018. Filed by All Plaintiffs. (Smith, Tyler) |
|
Monday, April 16, 2018 | ||
20 | 20
![]() Waiver of Service of Summons Returned Executed by Service Employees International Union Local 503, OPEU waiver sent on 1/17/2018. Filed by All Plaintiffs. (Smith, Tyler) |
|
19 | 19
![]() First Answer to11 Amended Complaint, . Filed by Service Employees International Union Local 503, OPEU, SEIU Local 503, OPEU Building Corporation. (Thoreen, Peder) |
|
Att: 1
![]() |
||
18 | 18
![]() Answer to11 Amended Complaint, . Filed by Cheryl Miller, Kate Brown, Fariborz Pakseresht, Katy Coba. (Kaplan, Scott) |
|
17 | 17
![]() Waiver of Service of Summons Returned Executed by Katy Coba waiver sent on 1/25/2018. Filed by All Plaintiffs. (Smith, Tyler) |
|
16 | 16
![]() Waiver of Service of Summons Returned Executed by Fariborz Pakseresht waiver sent on 1/28/2018. Filed by All Plaintiffs. (Smith, Tyler) |
|
15 | 15
![]() Waiver of Service of Summons Returned Executed by Cheryl Miller waiver sent on 1/30/2018. Filed by All Plaintiffs. (Smith, Tyler) |
|
14 | 14
![]() Waiver of Service of Summons Returned Executed by Kate Brown waiver sent on 1/25/2018. Filed by All Plaintiffs. (Smith, Tyler) |
|
13 | 13
![]() Motion for Leave to Appear Pro Hac Vice for Attorney Peder J.V. Thoreen . Filing fee in the amount of $300 collected; Agency Tracking ID: 0979-5379361. Filed by Heather Conroy, Steve Demarest, Brian Rudiger, SEIU Local 503, OPEU Building Corporation, Mike Scott, Service Employees International Union Local 503, OPEU, Rob Sisk, Mary Stewart. (Coon, James) |
|
Monday, April 02, 2018 | ||
12 | 12
![]() Certificate of Service by All Plaintiffs of Amended Complaint,11 Filed by All Plaintiffs. (Smith, Tyler) |
|
11 | 11
![]() First Amended Complaint (Class Action) . Filed by Barbara Padgett, Randi Doolaege, Mary Jongsma, Bonita Entwistle, Crystal Evans, Fran Nungesser, Lynda Boyer, Stanley Keeler, Suzanne Stuart, Lois Courtney, Heidi Morin, Bonnie Clark, Dustie Venegas, Carole Garcia against All Defendants. (Smith, Tyler) |
|
Att: 1
![]() |
||
Monday, March 12, 2018 | ||
10 | 10
order
Order on Motion for Extension of Time to Answer a Complaint/Petition
Mon 03/12 1:50 PM
ORDER: Granting Unopposed Motion for Extension of Time to Answer9 . Answer is due by 4/11/2018. Ordered by Judge Ann L. Aiken. (ck) |
|
9 | 9
![]() Unopposed Motion for Extension of Time to Answer Complaint,1 . Filed by Service Employees International Union Local 503, OPEU, Mike Scott, SEIU Local 503, OPEU Building Corporation, Brian Rudiger, Steve Demarest, Rob Sisk, Mary Stewart, Heather Conroy. (Kronland, Scott) |
|
8 | 8
![]() Motion for Leave to Appear Pro Hac Vice for Attorney Scott A Kronland . Filing fee in the amount of $300 collected; Agency Tracking ID: 0979-5339936. Filed by Heather Conroy, Steve Demarest, Brian Rudiger, SEIU Local 503, OPEU Building Corporation, Mike Scott, Service Employees International Union Local 503, OPEU, Rob Sisk, Mary Stewart. (Coon, James) |
|
7 | 7
![]() Notice of Appearance of James S. Coon appearing on behalf of Heather Conroy, Steve Demarest, Brian Rudiger, SEIU Local 503, OPEU Building Corporation, Mike Scott, Service Employees International Union Local 503, OPEU, Rob Sisk, Mary Stewart Filed by on behalf of Heather Conroy, Steve Demarest, Brian Rudiger, SEIU Local 503, OPEU Building Corporation, Mike Scott, Service Employees International Union Local 503, OPEU, Rob Sisk, Mary Stewart. (Coon, James) |
|
Thursday, March 08, 2018 | ||
6 | 6
order
Order on Motion for Extension of Time to Answer a Complaint/Petition
Thu 03/08 12:00 PM
ORDER: Granting Unopposed Motion for Extension of Time to Answer5 . Answer is due by 4/11/2018. Ordered by Judge Ann L. Aiken. (ck) |
|
5 | 5
![]() Unopposed Motion for Extension of Time to Answer Complaint,1 . Filed by Cheryl Miller, Kate Brown, Fariborz Pakseresht, Katy Coba. (Kaplan, Scott) |
|
Thursday, January 11, 2018 | ||
4 | 4
![]() Summons Issued Electronically as to Kate Brown, Katy Coba, Heather Conroy, Steve Demarest, Cheryl Miller, Fariborz Pakseresht, Brian Rudiger, SEIU Local 503, OPEU Building Corporation, Mike Scott, Service Employees International Union Local 503, OPEU, Rob Sisk, Mary Stewart. NOTICE: Counsel shall print and serve the summonses and all documents issued by the Clerk at the time of filing upon all named parties in accordance with Local Rule 3-5. (jk) |
|
Wednesday, January 10, 2018 | ||
3 | 3
![]() Proposed Summons Filed by All Plaintiffs. (Smith, Tyler) |
|
Att: 1
![]() |
||
Att: 2
![]() |
||
Att: 3
![]() |
||
Att: 4
![]() |
||
Att: 5
![]() |
||
Att: 6
![]() |
||
Att: 7
![]() |
||
Att: 8
![]() |
||
Att: 9
![]() |
||
Att: 10
![]() |
||
Att: 11
![]() |
||
2 | 2
![]() Notice of Case Assignment to Judge Ann L. Aiken and Discovery and Pretrial Scheduling Order. NOTICE: Counsel shall print and serve the summonses and all documents issued by the Clerk at the time of filing upon all named parties in accordance with Local Rule 3-5 . Discovery is to be completed by 5/10/2018. Joint Alternate Dispute Resolution Report is due by 6/11/2018. Pretrial Order is due by 6/11/2018. Ordered by Judge Ann L. Aiken. (jk) |
|
1 | 1
![]() Complaint. Demand for Jury Trial Filing fee in the amount of $400 collected. Agency Tracking ID: 0979-5274411 Jury Trial Requested: Yes. Filed by Barbara Padgett, Randi Doolaege, Mary Jongsma, Bonita Entwistle, Crystal Evans, Fran Nungesser, Lynda Boyer, Stanley Keeler, Suzanne Stuart, Lois Courtney, Heidi Morin, Bonnie Clark, Richard Bunting, Dustie Venegas, Carole Garcia against All Defendants. (Smith, Tyler) |
|
Att: 1
![]() |