Ohio Northern District Court
Judge:Dan Aaron Polster
Case #: 1:15-cv-01308
Nature of Suit440 Civil Rights - Other Civil Rights
Cause42:1983 Civil Rights Act
Case Filed:Jul 01, 2015
Terminated:Feb 04, 2016
Last checked: Monday Dec 28, 2015 6:38 AM EST
Defendant
James Doe Vendor 5
Defendant
Point and Pay, LLC
Represented By
Roger P. Meyers
Honigman Miller Schwartz & Cohn - Detroit
contact info
Lawrence James Murphy
Honigman Miller Schwartz & Cohn - Detroit
contact info
Lawrence J. Murphy
Varnum, Riddering, Schmidt & Howlett
contact info
Mitra Jafary-Hariri
Honigman Miller Schwartz & Cohn - Detroit
contact info
Defendant
Official Payments Corporation
Represented By
Gregory C. Scaglione
Koley Jessen
contact info
Kristin M.V. Krueger
Koley Jessen
contact info
Defendant
John Doe Cuyahoga County Public Office 8
Defendant
John Doe Cuyahoga County Public Office 7
Defendant
John Doe Cuyahoga County Public Office 6
Defendant
John Doe Cuyahoga County Public Office 5
Defendant
John Doe Cuyahoga County Public Office 4
Defendant
John Doe Cuyahoga County Public Office 3
Defendant
John Doe Cuyahoga County Public Office 2
Defendant
John Doe Cuyahoga County Public Office 1
Defendant
James Doe Vendor 6
Defendant
James Doe Vendor 4
Defendant
James Doe Vendor 3
Defendant
James Doe Vendor 2
Defendant
James Doe Vendor 1
Defendant
Cuyahoga County Treasurer
Represented By
Awatef Assad
Office Of The County Executive - Cuyahoga County
contact info
Ruchi V. Asher
Cuyahoga County Department Of Law
contact info
Defendant
Cuyahoga County Fiscal Officer
Represented By
Awatef Assad
Office Of The County Executive - Cuyahoga County
contact info
Ruchi V. Asher
Cuyahoga County Department Of Law
contact info
Defendant
Cuyahoga County Clerk of Courts
Represented By
Awatef Assad
Office Of The County Executive - Cuyahoga County
contact info
Ruchi V. Asher
Cuyahoga County Department Of Law
contact info
Defendant
Cuyahoga County
Represented By
Ruchi V. Asher
Cuyahoga County Department Of Law
contact info
Plaintiff
Christopher Haire
Represented By
Jason T. Hartzell
Harvey Abens Iosue
contact info
David L. Harvey, III
Harvey Abens Iosue
contact info
Matthew B. Abens
Harvey Abens Iosue
contact info
TERMINATED PARTIES
Defendant
Banc of America Merchant Services, LLC
Terminated: 09/17/2015
Represented By
John J. Haggerty
Fox Rothschild - Warrington
contact info
David H. Colvin
Fox Rothschild - Philadelphia
contact info

GPO Feb 04 2016
Opinion and Order The Court finds that the County's error in failing to pass the authorizing legislation following the changing of the government form on January 1, 2011, does not state a claim for a violation of Plaintiff's substantive due process rights. Accordingly, the Court GRANTS Defendants' motions to dismiss the federal claim articulated in Count IV of the Complaint. (Doc ##: 19, 25, 30.) As the federal claim is the claim upon which subject matter jurisdiction rests, and it is better for state courts to be deciding state-law issues, the Court declines to exercise supplemental jurisdiction over the state-law claims asserted in Counts I-III. E.g., Detroit Memorial Park Ass'n, Inc. v. City of Detroit Bd. of Zoning Appeals, 105 F.Aupp.3d 769, 779 (E.D. Mich. 2015). Thus, the remaining claims are hereby dismissed without prejudice to refiling in state court. Signed by Judge Dan Aaron Polster on 2/4/2016. (K,K)

Docket last updated: 07/03/2024 11:59 PM EDT
Thursday, February 04, 2016
47 47 order Judgment Thu 02/04 4:09 PM
Judgment Entry For the reasons stated in the Opinion and Order46 filed contemporaneously with this Judgment Entry, and pursuant to Federal Rule of Civil Procedure 58, it is hereby ORDERED, ADJUDGED AND DECREED that the above-captioned case is hereby terminated and dismissed as final. Signed by Judge Dan Aaron Polster on 2/4/2016. (K,K)
Related: [-]
46 46 15 pgs order Memorandum Opinion and Order Thu 02/04 4:07 PM
Opinion and Order The Court finds that the County's error in failing to pass the authorizing legislation following the changing of the government form on January 1, 2011, does not state a claim for a violation of Plaintiff's substantive due process rights. Accordingly, the Court GRANTS Defendants' motions to dismiss the federal claim articulated in Count IV of the Complaint. (Doc ##:19 ,25 ,30 .) As the federal claim is the claim upon which subject matter jurisdiction rests, and it is better for state courts to be deciding state-law issues, the Court declines to exercise supplemental jurisdiction over the state-law claims asserted in Counts I-III. E.g., Detroit Memorial Park Ass'n, Inc. v. City of Detroit Bd. of Zoning Appeals, 105 F.Aupp.3d 769, 779 (E.D. Mich. 2015). Thus, the remaining claims are hereby dismissed without prejudice to refiling in state court. Signed by Judge Dan Aaron Polster on 2/4/2016. (K,K)
Related: [-]
Monday, November 30, 2015
order Order on Motion for leave Mon 11/30 10:08 AM
Order [non-document] granting Defendants' Motion for leave to File Corrected Reply in Support of30 Motion to Dismiss with Prejudice, Instanter Related [+]. Judge Dan Aaron Polster on 11/30/15.(P,R)
Related: [-] 45
Wednesday, November 25, 2015
45 45 motion Leave Wed 11/25 3:21 PM
Motion for leave to File Corrected Reply in Support of Motion to Dismiss with Prejudice, Instanter filed by Cuyahoga County, Cuyahoga County Clerk of Courts, Cuyahoga County Fiscal Officer, Cuyahoga County Treasurer. Related document(s)44 .(Asher, Ruchi)
Related: [-]
Att: 1 Pleading Corrected Reply in Support of Motion to Dismiss with Prejudice
Monday, November 23, 2015
44 44 resp Reply Mon 11/23 8:31 PM
Reply in support of30 Motion to dismiss with prejudice for failure to state a claim filed by Cuyahoga County, Cuyahoga County Clerk of Courts, Cuyahoga County Fiscal Officer, Cuyahoga County Treasurer. (Asher, Ruchi)
Related: [-]
43 43 resp Reply Mon 11/23 4:55 PM
Reply in support of25 Motion to dismiss for failure to state a claim for conversion under Ohio law and for violation of Plaintiff's substantive due process rights filed by Point and Pay, LLC. (Murphy, Lawrence)
Related: [-]
42 42 oth_ans Brief Mon 11/23 2:11 PM
Reply Memorandum in support of19 Motion to Dismiss filed by Official Payments Corporation. (Krueger, Kristin) Modified text on 11/23/2015 (O,K)
Related: [-]
Tuesday, November 10, 2015
41 41 order Order Tue 11/10 1:08 PM
Order for Extension of Time. Point and Pay to reply to Haire's Opposition to Point and Pay's Motion to Dismiss36 shall be extended by, to and including November 23, 2015. Related Document39 . Judge Dan Aaron Polster on 11/10/15. (G,CA)
Related: [-]
order Order on Motion for extension of time to file response/reply to motion Tue 11/10 10:04 AM
Order [non-document] granting40 Defendant Official Paymnents' Motion for Extension of Time until 11/23/15 to File reply to37 Plaintiff's opposition to19 motion to dismiss. Judge Dan Aaron Polster on 11/10/15.(P,R)
Related: [-]
Monday, November 09, 2015
40 40 motion Extension of Time to File Response/Reply to Motion Mon 11/09 5:22 PM
Unopposed Motion for extension of time to file response/reply to19 Motion to dismiss filed by Defendant Official Payments Corporation. Related document(s)19 . (Krueger, Kristin)
Related: [-]
39 39 notice Stipulation Mon 11/09 5:17 PM
Proposed Stipulation For Extension of Time for Defendant Point and Pay, LLC to Reply to Plaintiff's Opposition to Defendant's Motion to Dismiss filed by Point and Pay, LLC. Related document(s)36 .(Murphy, Lawrence)
Related: [-]
Friday, November 06, 2015
38 38 motion Extension of Time to File Response/Reply to Motion Fri 11/06 9:24 AM
Unopposed Motion for extension of time until 11/23/2015 to file response/reply to30 Motion to dismiss Plaintiff's Complaint with Prejudice filed by Cuyahoga County, Cuyahoga County Clerk of Courts, Cuyahoga County Fiscal Officer, Cuyahoga County Treasurer. Related document(s)30 . (Asher, Ruchi)
Related: [-]
order Order on Motion for extension of time to file response/reply to motion Fri 11/06 4:32 PM
Order [non-document] granting38 Defendants' Motion for Extension of Time until 11/23/2015 to file reply. Judge Dan Aaron Polster on 11/6/15.(P,R)
Related: [-]
Friday, October 30, 2015
37 37 resp Opposition Fri 10/30 3:06 PM
Opposition to19 Motion to dismiss filed by Christopher Haire.(Abens, Matthew)
Related: [-]
Att: 1 Brief in Support,
Att: 2 Exhibit Clerk of Courts Discovery Response
36 36 resp Opposition Fri 10/30 3:03 PM
Opposition to25 Motion to dismiss for failure to state a claim for conversion under Ohio law and for violation of Plaintiff's substantive due process rights filed by Christopher Haire.(Abens, Matthew)
Related: [-]
Att: 1 Brief in Support,
Att: 2 Exhibit Clerk of Courts Discovery Response
35 35 resp Opposition Fri 10/30 2:58 PM
Opposition to30 Motion to dismiss Plaintiff's Complaint with Prejudice filed by Christopher Haire.(Abens, Matthew)
Related: [-]
Att: 1 Brief in Support
Monday, September 28, 2015
order Order on Motion for extension of time to file response/reply to motion Mon 09/28 9:18 AM
Order [non-document] granting33 Plaintiff's Motion for Extension of Time until 10/30/15 to File Response to19 25 30 Defendants' Motions to Dismiss. Judge Dan Aaron Polster on 9/28/15.(P,R)
Related: [-]
Friday, September 25, 2015
34 34 resp Response Fri 09/25 4:40 PM
Response to33 Motion for extension of time until 10/30/2015 to file response/reply to30 Motion to dismiss Plaintiff's Complaint with Prejudice ,25 Motion to dismiss for failure to state a claim for conversion under Ohio law (Defendant Point and Pay, LLC's Non-Opposition Response) filed by Point and Pay, LLC. (Murphy, Lawrence)
Related: [-]
33 33 motion Extension of Time to File Response/Reply to Motion Fri 09/25 11:27 AM
Motion for extension of time until 10/30/2015 to file response/reply to30 Motion to dismiss Plaintiff's Complaint with Prejudice ,25 Motion to dismiss for failure to state a claim for conversion under Ohio law and for violation of Plaintiff's substantive due process rights ,19 Motion to dismiss filed by Plaintiff Christopher Haire. Related document(s)30 ,25 ,19 . (Abens, Matthew)
Related: [-]
Tuesday, September 22, 2015
32 32 notice Notice Tue 09/22 11:12 PM
Supplemental Exhibit Q - 2014 Annual Report Cuyahoga County Court of Common Pleas General Division filed by Cuyahoga County, Cuyahoga County Clerk of Courts, Cuyahoga County Fiscal Officer, Cuyahoga County Treasurer. Related document(s)30 ,31 .(Asher, Ruchi)
Related: [-]
31 31 notice Notice Tue 09/22 10:40 PM
Cuyahoga County Defendants' Notice of Filing Supplemental Exhibits to Motion to Dismiss Plaintiff's Complaint with Prejudice filed by Cuyahoga County, Cuyahoga County Clerk of Courts, Cuyahoga County Fiscal Officer, Cuyahoga County Treasurer.Related document(s)30 .(Asher, Ruchi)
Related: [-]
Att: 1 Exhibit R- Temporary Administrative Order,
Att: 2 Exhibit S- First Amended Temporary Administrative Order
30 30 motion Dismiss Tue 09/22 10:22 PM
Motion to dismiss Plaintiff's Complaint with Prejudice filed by Cuyahoga County, Cuyahoga County Clerk of Courts, Cuyahoga County Fiscal Officer, Cuyahoga County Treasurer. Related document(s)1 ,29 .(Asher, Ruchi)
Related: [-]
Att: 1 Exhibit A- State Case Docket Report,
Att: 2 Exhibit B- State Court Complaint,
Att: 3 Exhibit C- E-Filing User Manual,
Att: 4 Exhibit D- Motion for Leave to File Amended Complaint,
Att: 5 Exhibit E- First Amended State Complaint,
Att: 6 Exhibit F- Voluntary Dismissal, Banc of America Merchant Services,
Att: 7 Exhibit G - Order on Motion to Disqualify,
Att: 8 Exhibit H- Defendant's Motion for Protective Order,
Att: 9 Exhibit I - Plaintiff's Federal Complaint,
Att: 10 Exhibit J- Charter of Cuyahoga County,
Att: 11 Exhibit K- State Case Answer of Defendant Andrea Rocco, Clerk of Courts,
Att: 12 Exhibit L- Agreement with US AudioTex,
Att: 13 Exhibit M- Board of County Commissioners Resolution No. 014603,
Att: 14 Exhibit N- Cuyahoga County Court of Common Pleas Local Rule 7,
Att: 15 Exhibit O- 2011 Annual Report Cuyahoga County Court of Common Pleas General Division,
Att: 16 Exhibit P- 2013 Annual Report Cuyahoga County Court of Common Pleas General Division
Thursday, September 17, 2015
29 29 order Order and Notice of Party Dismissal Thu 09/17 10:49 AM
Order and Notice of voluntary Party Dismissal w/out prejudice, re28 of Banc of America Merchant Services. Judge Dan A. Polster (C,KA)
Related: [-]
Wednesday, September 16, 2015
28 28 notice Notice of Dismissal Wed 09/16 3:46 PM
Notice of Dismissal Under FRCP 41(a)(1) Without Prejudice of Banc of America Merchant Services LLC filed by Christopher Haire. (Abens, Matthew)
Related: [-]
Tuesday, September 15, 2015
order Order on Motion to exceed page limitations Tue 09/15 8:15 AM
Order [non-document] granting in part and denying in part Cuyahoga County Defendants' Motion to exceed page limitations Related [+]. Cuyahoga County Defendants granted an additional 10 pages for their dispositive motion. Judge Dan Aaron Polster on 9/15/15.(P,R)
Related: [-] 27
Monday, September 14, 2015
27 27 motion Exceed page limitations Mon 09/14 3:38 PM
Motion for leave to exceed page limitations filed by Cuyahoga County, Cuyahoga County Clerk of Courts, Cuyahoga County Fiscal Officer, Cuyahoga County Treasurer. (Asher, Ruchi)
Related: [-]
Tuesday, September 08, 2015
26 26 notice Corporate Disclosure Statement Tue 09/08 2:18 PM
Corporate Disclosure Statement filed by Point and Pay, LLC. (Murphy, Lawrence)
Related: [-]
25 25 motion Dismiss for Failure to State a Claim Tue 09/08 2:12 PM
Motion to dismiss for failure to state a claim for conversion under Ohio law and for violation of Plaintiff's substantive due process rights filed by Defendant Point and Pay, LLC. (Murphy, Lawrence)
Related: [-]
24 24 motion Extension (of deadlines) Tue 09/08 1:12 PM
Second Stipulated Motion for extension of Time to Answer or Otherwise Respond to Complaint until Sept. 22, 2015 filed by Cuyahoga County, Cuyahoga County Clerk of Courts, Cuyahoga County Fiscal Officer, Cuyahoga County Treasurer. (Asher, Ruchi) Modified text on 9/8/2015 (O,K)
Related: [-]
order Order on Motion to extend deadlines Tue 09/08 3:36 PM
Order [non-document] granting24 Second Stipulated Motion for extension of Time until Sept. 22, 2015 for Cuyahoga County Defendants to answer. Judge Dan Aaron Polster on 9/8/15.(P,R)
Related: [-]
Thursday, September 03, 2015
23 23 notice Attorney Appearance Thu 09/03 3:01 PM
Attorney Appearance by Roger P. Meyers filed by on behalf of Point and Pay, LLC. (Meyers, Roger)
Related: [-]
22 22 minutes ~Util - Set Deadlines/Hearings Order Thu 09/03 9:28 AM
Second Stipulated Order for extension of time for Banc of America Merchant Services, LLC to respond to complaint, answer due 9/22/2015, re21 . Judge Dan A. Polster(C,KA)
Related: [-]
Wednesday, September 02, 2015
21 21 notice Stipulation Wed 09/02 11:54 AM
Second Proposed Stipulation for Extension of Time until 9/22/2015 to Move, Answer or Otherwise Respond to Plaintiff's Complaint filed by Banc of America Merchant Services, LLC. (Colvin, David) Modified text on 9/2/2015 (O,K)
Related: [-]
Monday, August 31, 2015
20 20 notice Corporate Disclosure Statement Mon 08/31 4:26 PM
Corporate Disclosure Statement identifying Corporate Parent ACI Worldwide, Corp., Other Affiliate ACI Worldwide, Inc. for Official Payments Corporation filed by Official Payments Corporation. (Krueger, Kristin)
Related: [-]
19 19 motion Dismiss Mon 08/31 4:21 PM
Motion to dismiss filed by Defendant Official Payments Corporation.(Krueger, Kristin)
Related: [-]
Att: 1 Brief in Support
18 18 notice Attorney Appearance Mon 08/31 3:31 PM
Attorney Appearance by Mitra Jafary-Hariri filed by on behalf of Point and Pay, LLC. (Jafary-Hariri, Mitra)
Related: [-]
17 17 oth_doc Proposed Order Mon 08/31 3:12 PM
Proposed Order STIPULATION AND ORDER FOR EXTENSION OF TIME filed by Point and Pay, LLC. (Murphy, Lawrence)
Related: [-]
16 16 notice Attorney Appearance Mon 08/31 3:03 PM
Attorney Appearance by Lawrence James Murphy filed by on behalf of Point and Pay, LLC. (Murphy, Lawrence)
Related: [-]
order Order on Motion for extension of time to answer Mon 08/31 9:19 AM
Order [non-document] granting15 Cuyahoga County Defendants' Motion for Extension of Time until 9/8/2015 to Answer. Judge Dan Aaron Polster on 8/31/15.(P,R)
Related: [-]
Friday, August 28, 2015
15 15 motion Extension (answer complaint) Fri 08/28 3:18 PM
Stipulated Motion for extension of time until 09/08/2015 to answer , Move, or Otherwise Respond to Plaintiff's Complaint filed by Cuyahoga County, Cuyahoga County Clerk of Courts, Cuyahoga County Fiscal Officer, Cuyahoga County Treasurer. (Asher, Ruchi)
Related: [-]
Thursday, August 27, 2015
14 14 order Order Thu 08/27 10:15 AM
Stipulation and Order for Extension of Time. The time for BAMS to move, answer or otherwise respond to Haire's complaint shall be extended by eight (8) days to and including September 8, 2015. Judge Dan Aaron Polster on 8/27/15. Related document:13 . (G,CA)
Related: [-]
oth_evt Notice Regarding Attorney Admission Status Thu 08/27 10:39 AM
Notice to Attorney Lawrence J. Murphy. The Court finds no record of your being admitted to practice in the Northern District of Ohio. Pursuant to LR 83.5, an Application for Admission to Practice or a Motion to be Admitted Pro Hac Vice in this case must be filed within 10 business days. The local rules and the attorney admission application are available on the court's web site at: www.ohnd.uscourts.gov. If you are not the attorney of record in this case, a Motion to Withdraw as Attorney pursuant to LR 83.9 must be filed within 10 business days. Related document(s)8 . (G,CA)
Related: [-]
Wednesday, August 26, 2015
13 13 notice Stipulation Wed 08/26 4:48 PM
Proposed Stipulation for Extension of Time to Move, Answer or Otherwise Respond to Plaintiff's Complaint filed by Banc of America Merchant Services, LLC. (Colvin, David)
Related: [-]
Tuesday, August 25, 2015
order Order on Motion to appear pro hac vice Tue 08/25 3:54 PM
Order [non-document] granting Motions for appearance pro hac vice by Attys. Gregory C. Scaglione and Kristine M.V. Krueger for defendant Official Payments Corp. Local Rule 5.1(c) requires that attorneys register for CM/ECF and file and receive all documents electronically. The CM/ECF registration form can be found at www.ohnd.uscourts.gov under Forms. Related [+]. Judge Dan Aaron Polster on 8/25/15.(P,R)
Related: [-] #11 12
oth_evt Remark re Pro Se Service Tue 08/25 3:58 PM
Copy of Order on Motions to appear pro hac vice mailed to Attys Gregory C. Scaglione and Kristin M.V. Krueger at Ste. 800, 1125 S. 103rd St., Omaha, NE 68124 on 8/25/15. (P,R)
Related: [-]
Monday, August 24, 2015
12 12 motion Appear Pro Hac Vice Tue 08/25 9:46 AM
Motion for attorney Kristin M.V. Krueger to Appear Pro Hac Vice. Filing fee $ 120, receipt number 14660079866, filed by Defendant Official Payments Corporation.(R,Sh)
Related: [-]
Att: 1 Certificate of Good Standing
11 11 motion Appear Pro Hac Vice Tue 08/25 9:41 AM
Motion for attorney Gregory C. Scaglione to Appear Pro Hac Vice. Filing fee $ 120, receipt number 14660079866, filed by Defendant Official Payments Corporation.(R,Sh)
Related: [-]
Att: 1 Certificate of Good Standing
oth_evt Financial Transaction _ PHV Mon 08/24 2:44 PM
Financial Transaction in the amount of $240.00 received for motions to appear pro hac vice by attorneys Gregory Scaglione and Kristin Krueger, Receipt # 14660079866 (C,BA)
Related: [-]
Tuesday, August 11, 2015
order Order on Motion to appear pro hac vice Tue 08/11 9:44 AM
Order [non-document] granting Motion for appearance pro hac vice by Atty. David H. Colvin for Bank of America. Local Rule 5.1(c) requires that attorneys register for CM/ECF and file and receive all documents electronically. The CM/ECF registration form can be found at www.ohnd.uscourts.gov under Forms. Related [+]. Judge Dan Aaron Polster on 8/11/15.(P,R)
Related: [-] 9
Monday, August 10, 2015
10 10 notice Corporate Disclosure Statement Mon 08/10 12:37 PM
Corporate Disclosure Statement identifying Other Affiliate BAMS Solutions, Inc., Other Affiliate FDS Holdings, Inc. for Banc of America Merchant Services, LLC filed by Banc of America Merchant Services, LLC. (Haggerty, John)
Related: [-]
Friday, August 07, 2015
9 9 motion Appear Pro Hac Vice Fri 08/07 4:25 PM
Motion for attorney David H. Colvin to Appear Pro Hac Vice. Filing fee $ 120, receipt number 0647-7216149, filed by Defendant Banc of America Merchant Services, LLC.(Haggerty, John)
Related: [-]
Att: 1 Declaration of David H. Colvin,
Att: 2 Proposed Order
Friday, July 31, 2015
8 8 service Waiver of Service Executed Fri 07/31 12:09 PM
Waiver of Service Returned Executed by Christopher Haire. Point and Pay, LLC waiver sent on 7/2/2015, answer due 8/31/2015. filed on behalf of Christopher Haire (Abens, Matthew)
Related: [-]
7 7 service Waiver of Service Executed Fri 07/31 10:11 AM
Waiver of Service Returned Executed by Christopher Haire. Cuyahoga County Fiscal Officer on 7/2/2015, answer due 8/31/2015 filed on behalf of Christopher Haire. (Abens, Matthew) Modified text on 7/31/2015 (O,K)
Related: [-]
oth_evt Notice Regarding Attorney Admission Status Fri 07/31 9:27 AM
Notice to Attorney David H. Colvin. The Court finds no record of your being admitted to practice in the Northern District of Ohio. Pursuant to LR 83.5, an Application for Admission to Practice or a Motion to be Admitted Pro Hac Vice in this case must be filed within 10 business days. The local rules and the attorney admission application are available on the court's web site at: www.ohnd.uscourts.gov. If you are not the attorney of record in this case, a Motion to Withdraw as Attorney pursuant to LR 83.9 must be filed within 10 business days. Related document(s)4 ,. (G,CA)
Related: [-]
Thursday, July 30, 2015
6 6 service Waiver of Service Executed Thu 07/30 4:33 PM
Waiver of Service Returned Executed by Christopher Haire. Cuyahoga County Clerk of Courts waiver sent on 7/2/2015, answer due 8/31/2015. filed on behalf of Christopher Haire (Abens, Matthew)
Related: [-]
5 5 service Waiver of Service Executed Thu 07/30 4:32 PM
Waiver of Service Returned Executed by Christopher Haire. Cuyahoga County Fiscal Officer waiver sent on 7/2/2015, answer due 8/31/2015. filed on behalf of Christopher Haire (Abens, Matthew)
Related: [-]
4 4 service Waiver of Service Executed Thu 07/30 2:16 PM
Waiver of Service Returned Executed by Christopher Haire. Banc of America Merchant Services, LLC waiver sent on 7/2/2015, answer due 8/31/2015. filed on behalf of Christopher Haire (Abens, Matthew)
Related: [-]
Tuesday, July 28, 2015
3 3 service Waiver of Service Executed Tue 07/28 1:47 PM
Waiver of Service Returned Executed by Christopher Haire. Official Payments Corporation waiver sent on 7/2/2015, answer due 8/31/2015. filed on behalf of Christopher Haire (Abens, Matthew)
Related: [-]
Wednesday, July 01, 2015
2 2 oth_evt Magistrate Consent Form Issued by Intake Wed 07/01 6:37 PM
Magistrate Consent Form issued. No summons provided, no summons issued. (C,B)
Related: [-]
1 1 cmp Complaint Wed 07/01 2:28 PM
Complaint against All Defendants. Filing fee paid $ 400, Receipt number 0647-7163716. Filed by Christopher Haire. (Abens, Matthew)
Related: [-]
Att: 1 Exhibit Clerk of Courts page regarding mandatory e-filing,
Att: 2 Exhibit Clerk of Courts page regarding e-filing payment,
Att: 3 Exhibit Plaintiff's bill for e-filing civil complaint,
Att: 4 Exhibit Point & Pay contract with Clerk of Courts,
Att: 5 Exhibit Banc of America contract with Clerk of Courts,
Att: 6 Exhibit Banc of America contract with Fiscal Officer,
Att: 7 Exhibit Official Payments Corp. contract with Cuyahoga County,
Att: 8 Exhibit Transcript of August 18, 2014, County Council Finance & Budgeting Committee,
Att: 9 Civil Cover Sheet
utility Add and Terminate Judge Wed 07/01 6:31 PM
Judge Dan Aaron Polster assigned to case. (C,B)
Related: [-]
oth_evt Random Assignment of Magistrate Judge Wed 07/01 6:32 PM
Random Assignment of Magistrate Judge pursuant to Local Rule 3.1. In the event of a referral, case will be assigned to Magistrate Judge Nancy A. Vecchiarelli. (C,B)
Related: [-]