Oregon District Court
Judge:Ann L Aiken
Case #: 6:18-cv-00053
Nature of Suit440 Civil Rights - Other Civil Rights
Cause42:1983 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
Patricia G. Rincon
Oregon Department Of Justice
contact info
Scott J. Kaplan
Oregon Department Of Justice
contact info
Defendant
Director Fariborz Pakseresht
Represented By
Patricia G. Rincon
Oregon Department Of Justice
contact info
Scott J. Kaplan
Oregon Department Of Justice
contact info
Defendant
Director Katy Coba
Represented By
Patricia G. Rincon
Oregon Department Of Justice
contact info
Scott J. Kaplan
Oregon Department Of Justice
contact info
Defendant
Director Heather Conroy
Represented By
James S. Coon
Thomas, Coon, Newton & Frost
contact info
Peder J.V. Thoreen
Altshuler Berzon LLP
contact info
Scott A. Kronland
Altshuler Berzon LLP
contact info
Defendant
Director Mary Stewart
Represented By
James S. Coon
Thomas, Coon, Newton & Frost
contact info
Peder J.V. Thoreen
Altshuler Berzon LLP
contact info
Scott A. Kronland
Altshuler Berzon LLP
contact info
Defendant
Director Steve Demarest
Represented By
James S. Coon
Thomas, Coon, Newton & Frost
contact info
Peder J.V. Thoreen
Altshuler Berzon LLP
contact info
Scott A. Kronland
Altshuler Berzon LLP
contact info
Defendant
Director Rob Sisk
Represented By
James S. Coon
Thomas, Coon, Newton & Frost
contact info
Peder J.V. Thoreen
Altshuler Berzon LLP
contact info
Scott A. Kronland
Altshuler Berzon LLP
contact info
Defendant
Service Employees International Union Local 503, OPEU
Represented By
James S. Coon
Thomas, Coon, Newton & Frost
contact info
Peder J.V. Thoreen
Altshuler Berzon LLP
contact info
Scott A. Kronland
Altshuler Berzon LLP
contact info
Defendant
Director Mike Scott
Represented By
James S. Coon
Thomas, Coon, Newton & Frost
contact info
Peder J.V. Thoreen
Altshuler Berzon LLP
contact info
Scott A. Kronland
Altshuler Berzon LLP
contact info
Defendant
SEIU Local 503, OPEU Building Corporation
Represented By
James S. Coon
Thomas, Coon, Newton & Frost
contact info
Peder J.V. Thoreen
Altshuler Berzon LLP
contact info
Scott A. Kronland
Altshuler Berzon LLP
contact info
Defendant
Director Brian Rudiger
Represented By
James S. Coon
Thomas, Coon, Newton & Frost
contact info
Peder J.V. Thoreen
Altshuler Berzon LLP
contact info
Scott A. Kronland
Altshuler Berzon LLP
contact info
Defendant
Executive Director Cheryl Miller
Represented By
Patricia G. Rincon
Oregon Department Of Justice
contact info
Scott J. Kaplan
Oregon Department Of Justice
contact info
Plaintiff
Barbara Padgett
Represented By
Tyler D. Smith
Tyler D. Smith, PC
contact info
Plaintiff
Stanley Keeler
Represented By
Tyler D. Smith
Tyler D. Smith, PC
contact info
Plaintiff
Suzanne Stuart
Represented By
Tyler D. Smith
Tyler D. Smith, PC
contact info
Plaintiff
Dustie Venegas
Represented By
Tyler D. Smith
Tyler D. Smith, PC
contact info
Plaintiff
Fran Nungesser
Represented By
Tyler D. Smith
Tyler D. Smith, PC
contact info
Plaintiff
Heidi Morin
Represented By
Tyler D. Smith
Tyler D. Smith, PC
contact info
Plaintiff
Mary Jongsma
Represented By
Tyler D. Smith
Tyler D. Smith, PC
contact info
Plaintiff
Carole Garcia
Represented By
Tyler D. Smith
Tyler D. Smith, PC
contact info
Plaintiff
Crystal Evans
Represented By
Tyler D. Smith
Tyler D. Smith, PC
contact info
Plaintiff
Bonita Entwistle
Represented By
Tyler D. Smith
Tyler D. Smith, PC
contact info
Plaintiff
Randi Doolaege
Represented By
Tyler D. Smith
Tyler D. Smith, PC
contact info
Plaintiff
Lois Courtney
Represented By
Tyler D. Smith
Tyler D. Smith, PC
contact info
Plaintiff
Bonnie Clark
Represented By
Tyler D. Smith
Tyler D. Smith, PC
contact info
Plaintiff
Lynda Boyer
Represented By
Tyler D. Smith
Tyler D. Smith, PC
contact info


Docket last updated: 04/20/2025 11:59 PM PDT
Wednesday, September 19, 2018
41 41 order Judgment Wed 09/19 4:38 PM
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)
Related: [-]
40 40 notice Voluntary Dismissal of Case Wed 09/19 3:22 PM
Stipulated Notice of Voluntary Dismissal Filed by All Plaintiffs. (Smith, Tyler)
Related: [-]
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)
Related: [-]
Friday, September 07, 2018
38 38 notice Settlement Notice Fri 09/07 5:11 PM
Notice of Settlement Filed by All Plaintiffs. (Smith, Tyler)
Related: [-]
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)
Related: [-]
36 36 motion Extension of Time Thu 08/23 10:50 AM
Stipulated Motion for Extension of Time to Respond to Show Cause Order . Filed by All Plaintiffs. (Smith, Tyler)
Related: [-]
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)
Related: [-]
Tuesday, July 03, 2018
34 34 limited Consent to Magistrate - by Party Tue 07/03 3:53 PM
Related: [-]
33 33 discov Fed R Civ P 26 Agreement Tue 07/03 3:47 PM
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)
Related: [-]
Thursday, May 17, 2018
32 32 3 pgs order Order Thu 05/17 2:29 PM
CASE MANAGEMENT ORDER. Signed on 5/17/2018 by Judge Ann L. Aiken. (ck)
Related: [-]
Thursday, May 03, 2018
31 31 answer Answer to Amended Complaint Thu 05/03 2:12 PM
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)
Related: [-]
Att: 1 Attachment Certificate of Service
Friday, April 27, 2018
30 30 order Special Admission to Appear Pro Hac Vice Thu 05/03 1:15 PM
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)
Related: [-]
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)
Related: [-]
28 28 order Special Admission to Appear Pro Hac Vice Tue 04/24 4:46 PM
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)
Related: [-]
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)
Related: [-]
Thursday, April 19, 2018
26 26 service Waiver of Service Summons Thu 04/19 4:30 PM
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)
Related: [-]
25 25 service Waiver of Service Summons Thu 04/19 4:29 PM
Waiver of Service of Summons Returned Executed by Rob Sisk waiver sent on 1/11/2018. Filed by All Plaintiffs. (Smith, Tyler)
Related: [-]
24 24 service Waiver of Service Summons Thu 04/19 4:28 PM
Waiver of Service of Summons Returned Executed by Mike Scott waiver sent on 1/11/2018. Filed by All Plaintiffs. (Smith, Tyler)
Related: [-]
23 23 service Waiver of Service Summons Thu 04/19 4:27 PM
Waiver of Service of Summons Returned Executed by Mary Stewart waiver sent on 1/11/2018. Filed by All Plaintiffs. (Smith, Tyler)
Related: [-]
22 22 service Waiver of Service Summons Thu 04/19 4:26 PM
Waiver of Service of Summons Returned Executed by Heather Conroy waiver sent on 1/11/2018. Filed by All Plaintiffs. (Smith, Tyler)
Related: [-]
21 21 service Waiver of Service Summons Thu 04/19 4:24 PM
Waiver of Service of Summons Returned Executed by Brian Rudiger waiver sent on 1/11/2018. Filed by All Plaintiffs. (Smith, Tyler)
Related: [-]
Monday, April 16, 2018
20 20 service Waiver of Service Summons Mon 04/16 5:56 PM
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)
Related: [-]
19 19 answer Answer to Amended Complaint Mon 04/16 5:21 PM
First Answer to11 Amended Complaint, . Filed by Service Employees International Union Local 503, OPEU, SEIU Local 503, OPEU Building Corporation. (Thoreen, Peder)
Related: [-]
Att: 1 Proposed Document Certificate of Service
18 18 answer Answer to Amended Complaint Mon 04/16 3:44 PM
Answer to11 Amended Complaint, . Filed by Cheryl Miller, Kate Brown, Fariborz Pakseresht, Katy Coba. (Kaplan, Scott)
Related: [-]
17 17 service Waiver of Service Summons Mon 04/16 3:16 PM
Waiver of Service of Summons Returned Executed by Katy Coba waiver sent on 1/25/2018. Filed by All Plaintiffs. (Smith, Tyler)
Related: [-]
16 16 service Waiver of Service Summons Mon 04/16 3:15 PM
Waiver of Service of Summons Returned Executed by Fariborz Pakseresht waiver sent on 1/28/2018. Filed by All Plaintiffs. (Smith, Tyler)
Related: [-]
15 15 service Waiver of Service Summons Mon 04/16 3:13 PM
Waiver of Service of Summons Returned Executed by Cheryl Miller waiver sent on 1/30/2018. Filed by All Plaintiffs. (Smith, Tyler)
Related: [-]
14 14 service Waiver of Service Summons Mon 04/16 3:11 PM
Waiver of Service of Summons Returned Executed by Kate Brown waiver sent on 1/25/2018. Filed by All Plaintiffs. (Smith, Tyler)
Related: [-]
13 13 motion Appear Pro Hac Vice Mon 04/16 1:15 PM
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)
Related: [-]
Monday, April 02, 2018
12 12 service Certificate of Service Mon 04/02 2:26 PM
Certificate of Service by All Plaintiffs of Amended Complaint,11 Filed by All Plaintiffs. (Smith, Tyler)
Related: [-]
11 11 cmp Amended Complaint (ALL CASE TYPES) Mon 04/02 2:22 PM
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)
Related: [-]
Att: 1 Attachment Certificate of Service
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)
Related: [-]
9 9 motion Extension of Time to Answer a Complaint/Petition Mon 03/12 1:26 PM
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)
Related: [-]
8 8 motion Appear Pro Hac Vice Mon 03/12 11:53 AM
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)
Related: [-]
7 7 notice Attorney Appearance Mon 03/12 11:46 AM
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)
Related: [-]
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)
Related: [-]
5 5 motion Extension of Time to Answer a Complaint/Petition Thu 03/08 11:47 AM
Unopposed Motion for Extension of Time to Answer Complaint,1 . Filed by Cheryl Miller, Kate Brown, Fariborz Pakseresht, Katy Coba. (Kaplan, Scott)
Related: [-]
Thursday, January 11, 2018
4 4 service Summons Issued Thu 01/11 10:07 AM
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)
Related: [-]
Wednesday, January 10, 2018
3 3 service Proposed Summons Wed 01/10 4:24 PM
Proposed Summons Filed by All Plaintiffs. (Smith, Tyler)
Related: [-]
Att: 1 Proposed Summons Miller,
Att: 2 Proposed Summons,
Att: 3 Proposed Summons,
Att: 4 Proposed Summons,
Att: 5 Proposed Summons,
Att: 6 Proposed Summons,
Att: 7 Proposed Summons,
Att: 8 Proposed Summons,
Att: 9 Proposed Summons,
Att: 10 Proposed Summons,
Att: 11 Proposed Summons
2 2 order 3 - Discovery and Pretrial Scheduling Order - FORM EVENT Wed 01/10 12:13 PM
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)
Related: [-]
1 1 cmp Complaint Wed 01/10 11:13 AM
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)
Related: [-]
Att: 1 Civil Cover Sheet