Texas Eastern District Court
Judge:J Campbell Barker
Case #: 6:20-cv-00564
Nature of Suit899 Other Statutes - Administrative Procedure Act/Review or Appeal of Agency Decision
Cause05:702 Administrative Procedure Act
Case Filed:Oct 22, 2020
Terminated:Feb 25, 2021
Last checked: Tuesday Apr 20, 2021 4:25 AM CDT
Defendant
Centers for Disease Control and Prevention
Represented By
Steven Andrew Myers
U.S. Department Of Justice - Civil Division - Dc L
contact info
Leslie Cooper Vigen
U.S. Department Of Justice - Civil Division - Dc L
contact info
Defendant
United States Department of Health and Human Services
Represented By
Steven Andrew Myers
U.S. Department Of Justice - Civil Division - Dc L
contact info
Leslie Cooper Vigen
U.S. Department Of Justice - Civil Division - Dc L
contact info
Defendant
Acting Chief Sherri A. Berger
Represented By
Steven Andrew Myers
U.S. Department Of Justice - Civil Division - Dc L
contact info
Leslie Cooper Vigen
U.S. Department Of Justice - Civil Division - Dc L
contact info
Defendant
Acting Secretary Norris Cochran
Represented By
Steven Andrew Myers
U.S. Department Of Justice - Civil Division - Dc L
contact info
Leslie Cooper Vigen
U.S. Department Of Justice - Civil Division - Dc L
contact info
Defendant
United States of America
Represented By
Leslie Cooper Vigen
U.S. Department Of Justice - Civil Division - Dc L
contact info
Defendant
Director Rochelle P. Walensky
Represented By
Steven Andrew Myers
U.S. Department Of Justice - Civil Division - Dc L
contact info
Leslie Cooper Vigen
U.S. Department Of Justice - Civil Division - Dc L
contact info
Plaintiff
Lakeridge Apartments, Ltd.
Represented By
Kimberly S Hermann
Southeastern Legal Foundation
contact info
Robert Earl Henneke
Texas Public Policy Foundation
contact info
Joseph Aaron Barnes, Sr
Texas Public Policy Foundation
contact info
Ryan Daniel Walters
Texas Public Policy Foundation
contact info
Celia Howard O'Leary
Southeastern Legal Foundation
contact info
Chance Dean Weldon
Texas Public Policy Foundation
contact info
Plaintiff
Lufkin Creekside Apartments II, Ltd.
Represented By
Kimberly S Hermann
Southeastern Legal Foundation
contact info
Robert Earl Henneke
Texas Public Policy Foundation
contact info
Joseph Aaron Barnes, Sr
Texas Public Policy Foundation
contact info
Ryan Daniel Walters
Texas Public Policy Foundation
contact info
Celia Howard O'Leary
Southeastern Legal Foundation
contact info
Chance Dean Weldon
Texas Public Policy Foundation
contact info
Plaintiff
Lufkin Creekside Apartments, Ltd.
Represented By
Kimberly S Hermann
Southeastern Legal Foundation
contact info
Robert Earl Henneke
Texas Public Policy Foundation
contact info
Joseph Aaron Barnes, Sr
Texas Public Policy Foundation
contact info
Ryan Daniel Walters
Texas Public Policy Foundation
contact info
Celia Howard O'Leary
Southeastern Legal Foundation
contact info
Chance Dean Weldon
Texas Public Policy Foundation
contact info
Plaintiff
MacDonald Property Management, LLC
Represented By
Kimberly S Hermann
Southeastern Legal Foundation
contact info
Robert Earl Henneke
Texas Public Policy Foundation
contact info
Joseph Aaron Barnes, Sr
Texas Public Policy Foundation
contact info
Ryan Daniel Walters
Texas Public Policy Foundation
contact info
Celia Howard O'Leary
Southeastern Legal Foundation
contact info
Chance Dean Weldon
Texas Public Policy Foundation
contact info
Plaintiff
Pineywoods Arcadia Home Team, Ltd.
Represented By
Kimberly S Hermann
Southeastern Legal Foundation
contact info
Robert Earl Henneke
Texas Public Policy Foundation
contact info
Joseph Aaron Barnes, Sr
Texas Public Policy Foundation
contact info
Ryan Daniel Walters
Texas Public Policy Foundation
contact info
Celia Howard O'Leary
Southeastern Legal Foundation
contact info
Chance Dean Weldon
Texas Public Policy Foundation
contact info
Plaintiff
Lauren Terkel
Represented By
Kimberly S Hermann
Southeastern Legal Foundation
contact info
Robert Earl Henneke
Texas Public Policy Foundation
contact info
Joseph Aaron Barnes, Sr
Texas Public Policy Foundation
contact info
Ryan Daniel Walters
Texas Public Policy Foundation
contact info
Celia Howard O'Leary
Southeastern Legal Foundation
contact info
Chance Dean Weldon
Texas Public Policy Foundation
contact info
Plaintiff
Weatherford Meadow Vista Apartments, LP
Represented By
Kimberly S Hermann
Southeastern Legal Foundation
contact info
Robert Earl Henneke
Texas Public Policy Foundation
contact info
Joseph Aaron Barnes, Sr
Texas Public Policy Foundation
contact info
Ryan Daniel Walters
Texas Public Policy Foundation
contact info
Celia Howard O'Leary
Southeastern Legal Foundation
contact info
Chance Dean Weldon
Texas Public Policy Foundation
contact info


Docket last updated: 12 hours ago
Monday, December 13, 2021
49 49 appeal USCA Mandate Tue 12/14 10:08 AM
MANDATE of USCA as to47 Notice of Appeal, filed by Rochelle P. Walensky, Sherri A. Berger, United States Department of Health and Human Services, Centers for Disease Control and Prevention, Norris Cochran, United States of America. IT IS ORDERED and ADJUDGED that the appeal is DISMISSED.(wea, )
Related: [-]
Att: 1 USCA Opinion,
Att: 2 USCA Transmittal Letter
Monday, March 22, 2021
notice Notice of Availability of Electronic ROA Mon 03/22 9:36 AM
Original Record on Appeal accepted for 21-40137 Counsel can now access the Electronic Record on Appeal by following the instruction found here: http://www.ca5.uscourts.gov/docs/default-source/forms/instructions-for-electronic-record-download-feature-of-cm.pdf. (mll, )
Related: [-]
Monday, March 15, 2021
appeal USCA Case Number Mon 03/15 8:43 AM
USCA Case Number 21-40137 for47 Notice of Appeal. (mll, )
Related: [-]
Friday, March 12, 2021
48 48 appeal Appeal Transcript Request Fri 03/12 2:07 PM
TRANSCRIPT REQUEST by Sherri A. Berger, Centers for Disease Control and Prevention, Norris Cochran, United States Department of Health and Human Services, United States of America, Rochelle P. Walensky (Vigen, Leslie)
Related: [-]
Saturday, February 27, 2021
47 47 appeal Notice of Appeal Sat 02/27 4:15 PM
NOTICE OF APPEAL as to46 Judgment,45 Order, by Sherri A. Berger, Centers for Disease Control and Prevention, Norris Cochran, United States Department of Health and Human Services, United States of America, Rochelle P. Walensky. (Myers, Steven)
Related: [-]
Thursday, February 25, 2021
46 46 order Judgment Thu 02/25 4:05 PM
FINAL JUDGMENT. Signed by District Judge J. Campbell Barker on 2/25/2021. (ndc)
Related: [-]
45 45 21 pgs order Order Thu 02/25 3:34 PM
OPINION AND ORDER dismissing without prejudice the claims of plaintiffs Pineywoods Arcadia Home Team, Ltd. and Weatherford Meadow Vista Apartments, LP for lack of standing; entering summary judgment granting declaratory relief for the remaining plaintiffs; and denying without prejudice any pending motion as moot. Signed by District Judge J. Campbell Barker on 2/25/2021. (ndc)
Related: [-]
Monday, February 22, 2021
44 44 notice Notice (Other) Mon 02/22 11:01 AM
NOTICE by Alex Azar, Centers for Disease Control and Prevention, Robert R. Redfield, United States Department of Health and Human Services, United States of America, Nina Witkofsky of Filing of Supplemental Administrative Record(Vigen, Leslie)
Related: [-]
Att: 1 Affidavit Certification of Supplemental Administrative Record,
Att: 2 Appendix Index of Supplemental Administrative Record,
Att: 3 Supplement Supplemental Administrative Record - Part 1,
Att: 4 Supplement Supplemental Administrative Record - Part 2
order Order Mon 02/22 4:31 PM
MINUTE ORDER that the clerk of court shall update the docket to reflect the Federal Rule of Civil Procedure 25(d) automatic substitutions recited in the government's February 1, 2021 notice. Ordered by District Judge J. Campbell Barker on 2/22/2021. (ndc) Modified on 2/22/2021 to correct date. (ndc)
Related: [-]
Wednesday, February 17, 2021
order Order Wed 02/17 8:14 AM
MINUTE ORDER that defendants shall supplement the administrative record to the CDC Order at issue by noon CST on February 22, 2021, to include any new materials considered or relied upon in issuing the recent, extended order now in effect. Ordered by District Judge J. Campbell Barker on 2/17/2021. (ndc)
Related: [-]
Tuesday, February 16, 2021
43 43 notice Notice (Other) Tue 02/16 6:43 PM
NOTICE by Lakeridge Apartments, Ltd., Lufkin Creekside Apartments II, Ltd., Lufkin Creekside Apartments, Ltd., MacDonald Property Management, LLC, Pineywoods Arcadia Home Team, Ltd., Lauren Terkel, Weatherford Meadow Vista Apartments, LP re41 Order, Plaintiffs' Brief in Response to the Court's Request for Supplemental Briefing (Henneke, Robert)
Related: [-]
42 42 notice Notice (Other) Tue 02/16 3:39 PM
NOTICE by Alex Azar, Centers for Disease Control and Prevention, Robert R. Redfield, United States Department of Health and Human Services, United States of America, Nina Witkofsky re41 Order, Defendants' Response to the Court's February 12, 2021 Order (Vigen, Leslie)
Related: [-]
Friday, February 12, 2021
41 41 1 pgs order Order Fri 02/12 12:37 PM
ORDER giving leave to file supplemental briefing on summary judgment in light of agency order extension. The briefing is due by 2/16/2021, and is limited to 10 pages for all plaintiffs and 10 pages for all defendants. Signed by District Judge J. Campbell Barker on 2/12/2021. (ndc)
Related: [-]
Monday, February 01, 2021
40 40 notice Notice (Other) Mon 02/01 11:51 AM
NOTICE by Alex Azar, Centers for Disease Control and Prevention, Robert R. Redfield, United States Department of Health and Human Services, United States of America, Nina Witkofsky(Vigen, Leslie)
Related: [-]
Att: 1 Exhibit January 29, 2021 CDC Order
Wednesday, January 06, 2021
39 39 respoth Response to Non-Motion Wed 01/06 10:16 AM
RESPONSE to37 Notice (Other), by Lakeridge Apartments, Ltd., Lufkin Creekside Apartments II, Ltd., Lufkin Creekside Apartments, Ltd., MacDonald Property Management, LLC, Pineywoods Arcadia Home Team, Ltd., Lauren Terkel, Weatherford Meadow Vista Apartments, LP. (Henneke, Robert)
Related: [-]
Tuesday, January 05, 2021
38 38 notice Notice of Attorney Appearance Tue 01/05 4:35 PM
NOTICE of Attorney Appearance by Joseph Aaron Barnes, Sr on behalf of All Plaintiffs (Barnes, Joseph)
Related: [-]
Thursday, December 31, 2020
37 37 notice Notice (Other) Thu 12/31 1:49 PM
NOTICE by Alex Azar, Centers for Disease Control and Prevention, Robert R. Redfield, United States Department of Health and Human Services, United States of America, Nina Witkofsky of Supplemental Authority(Vigen, Leslie)
Related: [-]
Att: 1 Exhibit A - Preliminary Injunction Ruling in Chambless Enters., LLC v. Redfield, No. 20-1455 (W.D. La.),
Att: 2 Exhibit B - Preliminary Injunction Order in Chambless Enters., LLC v. Redfield, No. 20-1455 (W.D. La.)
Monday, December 28, 2020
36 36 notice Notice (Other) Mon 12/28 6:59 PM
NOTICE by Alex Azar, Centers for Disease Control and Prevention, Robert R. Redfield, United States Department of Health and Human Services, United States of America, Nina Witkofsky re30 Order, Defendants' Further Response to the Court's December 16, 2020 Order (Vigen, Leslie)
Related: [-]
35 35 answer Answer to Complaint Mon 12/28 6:41 PM
ANSWER to1 Complaint, by Alex Azar, Centers for Disease Control and Prevention, Robert R. Redfield, United States Department of Health and Human Services, United States of America, Nina Witkofsky.(Vigen, Leslie)
Related: [-]
34 34 notice Notice (Other) Mon 12/28 5:10 PM
NOTICE by Lakeridge Apartments, Ltd., Lufkin Creekside Apartments II, Ltd., Lufkin Creekside Apartments, Ltd., MacDonald Property Management, LLC, Pineywoods Arcadia Home Team, Ltd., Lauren Terkel, Weatherford Meadow Vista Apartments, LP re30 Order, Plaintiffs' Reply to Defendants' Response to the Court's December 16, 2020 Order (Henneke, Robert)
Related: [-]
Wednesday, December 23, 2020
33 33 notice Notice (Other) Wed 12/23 2:04 PM
NOTICE by Alex Azar, Centers for Disease Control and Prevention, Robert R. Redfield, United States Department of Health and Human Services, United States of America, Nina Witkofsky re30 Order, Defendants Response to the Court's December 16, 2020 Order (Vigen, Leslie)
Related: [-]
Tuesday, December 22, 2020
order Order on Motion for Extension of Time to Answer Tue 12/22 1:44 PM
MINUTE ORDER denying32 Unopposed Motion for Extension of Time File Answer. Ordered by District Judge J. Campbell Barker on 12/22/2020. (ndc)
Related: [-]
Monday, December 21, 2020
32 32 motion Extension of Time to File Answer Mon 12/21 4:01 PM
Unopposed MOTION for Extension of Time to File Answer by Alex Azar, Centers for Disease Control and Prevention, Robert R. Redfield, United States Department of Health and Human Services, United States of America, Nina Witkofsky.(Vigen, Leslie)
Related: [-]
Att: 1 Text of Proposed Order
Wednesday, December 16, 2020
31 31 notice Notice (Other) Wed 12/16 11:49 AM
NOTICE by Alex Azar, Centers for Disease Control and Prevention, Robert R. Redfield, United States Department of Health and Human Services, United States of America, Nina Witkofsky re28 Notice (Other),, of Filing of Appendix to the Administrative Record(Vigen, Leslie)
Related: [-]
Att: 1 Exhibit Recertification of Administrative Record and Updated Index,
Att: 2 Exhibit Administrative Record - Part 9
30 30 1 pgs order Order Wed 12/16 11:38 AM
ORDER directing the government to file a supplemental brief addressing whether the challenged agency order's expiration will moot this action by 12/23/2020. If the agency order is extended prior to 12/23/2020, the government shall file by 12/23/2020 a notice of the order's extension. Any response by plaintiffs to the government's supplemental brief on impending mootness is due by 12/30/2020. Signed by District Judge J. Campbell Barker on 12/16/2020. (ndc)
Related: [-]
Monday, December 14, 2020
29 29 misc Additional Attachments to Main Document Mon 12/14 7:13 PM
Additional Attachments to Main Document:28 Notice (Other),,..(Vigen, Leslie)
Related: [-]
Att: 1 Exhibit Administrative Record - Part 6,
Att: 2 Exhibit Administrative Record - Part 7,
Att: 3 Exhibit Administrative Record - Part 8
28 28 notice Notice (Other) Mon 12/14 7:08 PM
NOTICE by Alex Azar, Robert R. Redfield, United States Department of Health and Human Services, United States of America, Nina Witkofsky of Filing of Administrative Record(Vigen, Leslie)
Related: [-]
Att: 1 Exhibit Administrative Record Certification and Index,
Att: 2 Exhibit Administrative Record - Part 1,
Att: 3 Exhibit Administrative Record - Part 2,
Att: 4 Exhibit Administrative Record - Part 3,
Att: 5 Exhibit Administrative Record - Part 4,
Att: 6 Exhibit Administrative Record - Part 5
Friday, December 11, 2020
27 27 service Affidavit of Service Fri 12/11 11:16 AM
AFFIDAVIT of Service for Summons with Complaint, Motion for Preliminary Injunction w/Order, Motion for Leave to Exceed Page Limits Amended served on Defendants on 10/23/2020, filed by Lakeridge Apartments, Ltd., Lufkin Creekside Apartments II, Ltd., Lufkin Creekside Apartments, Ltd., MacDonald Property Management, LLC, Pineywoods Arcadia Home Team, Ltd., Lauren Terkel, Weatherford Meadow Vista Apartments, LP. (Henneke, Robert)
Related: [-]
Thursday, December 10, 2020
26 26 3 pgs order Order ~Util - Add and Terminate Parties Thu 12/10 5:06 PM
ORDER adding United States of America as a defendant. Any disagreement with this addition should be raised by motion filed by 12/14/2020. The scheduling order24 is modified to direct defendants to file the administrative record in this action on or before 12/14/2020. Any related briefing is due as noted herein. Signed by District Judge J. Campbell Barker on 12/10/2020. (ndc)
Related: [-]
Monday, December 07, 2020
25 25 notice Notice of Attorney Appearance Mon 12/07 4:11 PM
NOTICE of Attorney Appearance by Ryan Daniel Walters on behalf of All Plaintiffs (Walters, Ryan)
Related: [-]
24 24 1 pgs order Order Mon 12/07 3:50 PM
ORDER for Defendants to file the administrative record for the challenged agency order on the same day that the government files that same administrative record in any other pending litigation. Signed by District Judge J. Campbell Barker on 12/7/2020. (ndc)
Related: [-]
Friday, December 04, 2020
23 23 notice Notice (Other) Fri 12/04 6:47 PM
NOTICE by Alex Azar, Centers for Disease Control and Prevention, Robert R. Redfield, United States Department of Health and Human Services, Nina Witkofsky re18 Order, Defendants' Memorandum in Response to the Court's November 20, 2020 Order (Vigen, Leslie)
Related: [-]
22 22 notice Notice (Other) Fri 12/04 4:56 PM
NOTICE by Lakeridge Apartments, Ltd., Lufkin Creekside Apartments II, Ltd., Lufkin Creekside Apartments, Ltd., MacDonald Property Management, LLC, Pineywoods Arcadia Home Team, Ltd., Lauren Terkel, Weatherford Meadow Vista Apartments, LP re18 Order, Plaintiffs' Statement in Support of Considering and Granting Declaratory Relief on Summary Judgment (Henneke, Robert)
Related: [-]
Tuesday, December 01, 2020
21 21 misc Transcript Tue 12/01 4:55 PM
NOTICE OF FILING OF OFFICIAL TRANSCRIPT of Proceedings held on 11 20-2020 before Judge JC BARKER. Court Reporter/Transcriber: SAZIELIE,Telephone number: 903-590-1065. NOTICE RE REDACTION OF TRANSCRIPTS: The parties have seven (7) days to file with the Court a Notice of Intent to Request Redaction of this transcript. If no such Notice is filed, the transcript will be made remotely electronically available to the public without redaction after 90 calendar days. The policy is located on our website at www.txed.uscourts.gov Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER.. Motion to Redact due 12/22/2020. Release of Transcript Restriction set for 3/1/2021. (saz, )
Related: [-]
Monday, November 23, 2020
20 20 misc Transcript/Digital Audio Recording Request Mon 11/23 1:25 PM
PAPER TRANSCRIPT REQUEST by Lakeridge Apartments, Ltd., Lufkin Creekside Apartments II, Ltd., Lufkin Creekside Apartments, Ltd., MacDonald Property Management, LLC, Pineywoods Arcadia Home Team, Ltd., Lauren Terkel, Weatherford Meadow Vista Apartments, LP for proceedings held on 11/20/2020 Motion Hearing before Judge J. Campbell Barker. (Henneke, Robert)
Related: [-]
19 19 misc Transcript/Digital Audio Recording Request Mon 11/23 8:45 AM
PAPER TRANSCRIPT REQUEST by Alex Azar, Centers for Disease Control and Prevention, Robert R. Redfield, United States Department of Health and Human Services, Nina Witkofsky for proceedings held on 11/20/2020 Motion Hearing before Judge J. Campbell Barker. (Forward to Susan Zielie)(Vigen, Leslie) (Main Document 19 replaced on 11/23/2020 with flattened image) (nkl, ). Modified on 11/23/2020 (nkl, )
Related: [-]
Friday, November 20, 2020
18 18 2 pgs order Order Fri 11/20 5:14 PM
ORDER for the parties to provide any information that would counsel against considering or granting summary judgment in response to this notice by 12/4/2020. Any briefing and response is limited to 20 pages. Signed by District Judge J. Campbell Barker on 11/20/2020. (ndc)
Related: [-]
17 17 minutes ~Util - Terminate Motions Motion Hearing Fri 11/20 3:17 PM
Minute Entry for proceedings held before District Judge J. Campbell Barker: Motion Hearing held on 11/20/2020 re3 MOTION for Preliminary Injunction. The court granted14 Emergency MOTION to Expedite Consideration of Plaintiffs' Motion for Preliminary Injunction. (Court Reporter Susan Zielie.) (ndc)
Related: [-]
Wednesday, November 18, 2020
16 16 notice Notice of Attorney Appearance Wed 11/18 4:57 PM
NOTICE of Attorney Appearance by Chance Dean Weldon on behalf of All Plaintiffs (Weldon, Chance)
Related: [-]
15 15 2 pgs order Order Setting Hearing on Motion Wed 11/18 10:14 AM
ORDER Setting Hearing on Motion3 MOTION for Preliminary Injunction : Motion Hearing set for 11/20/2020 at 10:00 AM by telephone before District Judge J. Campbell Barker. Signed by District Judge J. Campbell Barker on 11/18/2020. (ndc)
Related: [-]
utility Remark Wed 11/18 10:34 AM
NOTICE providing the public access line (877-336-1839) and access code (6231391) for the hearing on motion3 set for 11/20/2020 at 10:00 AM by telephone before District Judge J. Campbell Barker. (ndc)
Related: [-]
Tuesday, November 17, 2020
14 14 motion Expedite Tue 11/17 3:29 PM
Emergency MOTION to Expedite Consideration of Plaintiffs' Motion for Preliminary Injunction by Lakeridge Apartments, Ltd., Lufkin Creekside Apartments II, Ltd., Lufkin Creekside Apartments, Ltd., MacDonald Property Management, LLC, Pineywoods Arcadia Home Team, Ltd., Lauren Terkel, Weatherford Meadow Vista Apartments, LP.(Henneke, Robert)
Related: [-]
Att: 1 Text of Proposed Order
order Order on Motion for Leave to File Excess Pages Tue 11/17 11:49 AM
MINUTE ORDER granting12 Unopposed Motion for Leave to File Excess Pages for Non-Dispositive Motion. The Reply to Response to Motion for Preliminary Injunction13 is hereby deemed filed nunc pro tunc . Any sur-reply shall not exceed 15 pages, exclusive of exhibits and attachments. Ordered by District Judge J. Campbell Barker on 11/17/2020. (ndc)
Related: [-]
Monday, November 16, 2020
13 13 respm Reply to Response to Motion Mon 11/16 5:21 PM
REPLY to Response to Motion re3 MOTION for Preliminary Injunction filed by Lakeridge Apartments, Ltd., Lufkin Creekside Apartments II, Ltd., Lufkin Creekside Apartments, Ltd., MacDonald Property Management, LLC, Pineywoods Arcadia Home Team, Ltd., Lauren Terkel, Weatherford Meadow Vista Apartments, LP . (Henneke, Robert)
Related: [-]
12 12 motion File Excess Pages Mon 11/16 5:14 PM
Unopposed MOTION for Leave to File Excess Pages by Lakeridge Apartments, Ltd., Lufkin Creekside Apartments II, Ltd., Lufkin Creekside Apartments, Ltd., MacDonald Property Management, LLC, Pineywoods Arcadia Home Team, Ltd., Lauren Terkel, Weatherford Meadow Vista Apartments, LP.(Henneke, Robert)
Related: [-]
Att: 1 Text of Proposed Order
Monday, November 09, 2020
11 11 respm Response in Opposition to Motion Mon 11/09 7:10 PM
RESPONSE in Opposition re3 MOTION for Preliminary Injunction filed by Alex Azar, Centers for Disease Control and Prevention, Robert R. Redfield, United States Department of Health and Human Services, Nina Witkofsky .(Vigen, Leslie)
Related: [-]
Att: 1 Exhibit Order Denying Preliminary Injunction Motion in Tiger Lily v. U.S. Dep't of Housing & Urban Dev.,
Att: 2 Exhibit Order Denying Temporary Restraining Order in KBW Investment Props. LLC v. Azar
10 10 notice Notice of Attorney Appearance Mon 11/09 1:04 PM
NOTICE of Attorney Appearance by Steven Andrew Myers on behalf of All Defendants (Myers, Steven)
Related: [-]
Tuesday, November 03, 2020
9 9 notice Notice of Attorney Appearance - Pro Hac Vice Tue 11/03 1:50 PM
NOTICE of Attorney Appearance - Pro Hac Vice by Leslie Cooper Vigen on behalf of All Defendants. Filing fee waived. (saenz, )
Related: [-]
8 8 notice Notice of Attorney Appearance Tue 11/03 9:43 AM
***DEFICIENT FILING. TO BE REFILED BY ATTORNEY AS A PRO HAC VICE.*** NOTICE of Attorney Appearance by Leslie Cooper Vigen on behalf of All Defendants (Vigen, Leslie) Modified on 11/3/2020 (gsg)
Related: [-]
notice Notice of Deficiency Tue 11/03 1:41 PM
NOTICE of Deficiency regarding the Notice of Appearance, Docket Entry8 . Incorrect Docketing Event. To be refiled by attorney as a Pro Hav Vice. Correction should be made by 1 Business Day. (gsg)
Related: [-]
Wednesday, October 28, 2020
7 7 service Affidavit of Service Wed 10/28 11:54 AM
AFFIDAVIT of Service for Summons with Complaint, Motion for Preliminary Injunction w/Order, Motion for Leave to Exceed Page Limits served on All Defendants on October 23, 2020, filed by Lakeridge Apartments, Ltd., Lufkin Creekside Apartments II, Ltd., Lufkin Creekside Apartments, Ltd., MacDonald Property Management, LLC, Pineywoods Arcadia Home Team, Ltd., Lauren Terkel, Weatherford Meadow Vista Apartments, LP.(Henneke, Robert)
Related: [-]
Att: 1 Exhibit 1,
Att: 2 Exhibit 2,
Att: 3 Exhibit 3,
Att: 4 Exhibit 4,
Att: 5 Exhibit 5
Friday, October 23, 2020
6 6 service Summons Issued Fri 10/23 10:27 AM
SUMMONS Issued as to Alex Azar, Centers for Disease Control and Prevention, Robert R. Redfield, United States Department of Health and Human Services, and Nina Witkofsky.(ndc)
Related: [-]
Att: 1 Summons(es),
Att: 2 Summons(es),
Att: 3 Summons(es),
Att: 4 Summons(es)
5 5 notice Notice of Attorney Appearance - Pro Hac Vice Fri 10/23 7:37 AM
NOTICE of Attorney Appearance - Pro Hac Vice by Kimberly S Hermann on behalf of All Plaintiffs. Filing fee $ 100, receipt number 0540-8069561. (Hermann, Kimberly)
Related: [-]
4 4 notice Notice of Attorney Appearance - Pro Hac Vice Fri 10/23 7:34 AM
NOTICE of Attorney Appearance - Pro Hac Vice by Celia Howard O'Leary on behalf of All Plaintiffs. Filing fee $ 100, receipt number 0540-8069556. (O'Leary, Celia)
Related: [-]
notice Notice of Magistrate Availability Fri 10/23 8:18 AM
In accordance with the provisions of 28 USC Section 636(c), you are hereby notified that a U.S. Magistrate Judge of this district court is available to conduct any or all proceedings in this case including a jury or non-jury trial and to order the entry of a final judgment. The form[LINK:Consent to Proceed Before Magistrate Judge] is available on our website. All signed consent forms, excluding pro se parties, should be filed electronically using the event Notice Regarding Consent to Proceed Before Magistrate Judge . (mll, )
Related: [-]
order Order on Motion for Leave to File Excess Pages Fri 10/23 5:00 PM
MINUTE ORDER granting2 Motion for Leave to File Excess Pages for Non-Dispositive Motion. The Motion for Preliminary Injunction and Memorandum in Support3 is hereby deemed filed nunc pro tunc . Any response thereto shall not exceed 30 pages, exclusive of exhibits and attachments. Ordered by District Judge J. Campbell Barker on 10/23/2020. (ndc)
Related: [-]
Thursday, October 22, 2020
3 3 motion Preliminary Injunction Thu 10/22 8:18 PM
MOTION for Preliminary Injunction by Lakeridge Apartments, Ltd., Lufkin Creekside Apartments II, Ltd., Lufkin Creekside Apartments, Ltd., MacDonald Property Management, LLC, Pineywoods Arcadia Home Team, Ltd., Lauren Terkel, Weatherford Meadow Vista Apartments, LP.(Henneke, Robert)
Related: [-]
Att: 1 Text of Proposed Order
2 2 motion File Excess Pages Thu 10/22 8:15 PM
MOTION for Leave to File Excess Pages for Non-Dispositive Motion by Lakeridge Apartments, Ltd., Lufkin Creekside Apartments II, Ltd., Lufkin Creekside Apartments, Ltd., MacDonald Property Management, LLC, Pineywoods Arcadia Home Team, Ltd., Lauren Terkel, Weatherford Meadow Vista Apartments, LP.(Henneke, Robert)
Related: [-]
Att: 1 Text of Proposed Order
1 1 cmp Complaint Thu 10/22 8:07 PM
COMPLAINT for Declaratory and Injunctive Relief against All Defendants ( Filing fee $ 400 receipt number 0540-8069083.), filed by Lauren Terkel, Weatherford Meadow Vista Apartments, LP, Pineywoods Arcadia Home Team, Ltd., Lufkin Creekside Apartments II, Ltd., MacDonald Property Management, LLC, Lufkin Creekside Apartments, Ltd., Lakeridge Apartments, Ltd..(Henneke, Robert)
Related: [-]
Att: 1 Civil Cover Sheet
utility Add and Terminate Judges Fri 10/23 8:16 AM
District Judge J. Campbell Barker added. (mll, )
Related: [-]
utility Remark Fri 10/23 8:17 AM
MINUTE ORDER adopting in this case Judge Barker's standing orders, which may be obtained from his court-website page. Noncompliance with those standing orders may result in a sanction or other disadvantage. (mll, )
Related: [-]