Case details

Court: mnd
Docket #: 0:15-cv-03713
Case Name: Disability Support Alliance et al v. CCRE, LLC
PACER case #: 151417
Date filed: 2015-09-23
Date of last filing: 2017-01-06
Assigned to: Judge Michael J. Davis
Referred to: Magistrate Judge Becky R. Thorson
Case Cause: 42:12101 Americans with Disabilities Act
Nature of Suit: 446 Civil Rights: Americans with Disabilities - Other
Jury Demand: Defendant
Jurisdiction: Federal Question

Parties

Represented Party Attorney & Contact Info
Disability Support Alliance
Plaintiff
on behalf of its members
Jennifer L Urban
Legal for Good PLLC The Parkdales 5354 Parkdale Dr., Suite 103 St. Louis Park, MN 55416 612-284-6441 Fax: 612-284-6421 Email: jenn@urban-law-group.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Padraigin Browne
Browne Law LLC 3749 Sunbury Alcove Woodbury, MN 55125 715-252-9475 Email: paddy@brownelawllc.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Paul R Hansmeier
Class Justice PLLC 100 5th St S. Ste 1900 SUSPENDED 16-mc-53 JRT Minneapolis, MN 55402 612-234-5744 Email: mail@classjustice.org
TERMINATED: 08/22/2016 LEAD ATTORNEY ATTORNEY TO BE NOTICED

Scott Smith
Plaintiff
Padraigin Browne
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Paul R Hansmeier
(See above for address)
TERMINATED: 08/22/2016 LEAD ATTORNEY ATTORNEY TO BE NOTICED

CCRE, LLC
Defendant
James F Baldwin
Moss & Barnett, PA 150 S 5th St Ste 1200 Mpls, MN 55402 612-877-5263 Fax: 612-877-5999 Email: Jim.Baldwin@lawmoss.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Peter M Waldeck
Waldeck Law Firm P.A. 121 S 8th St Ste 1400 Mpls, MN 55402 612-375-1550 Fax: 612-375-0647 Email: pwaldeck@waldeckpa.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Documents

Date Filed Document # Attachment # Short Description Long Description Upload date SHA1 hash
2015-09-23 1 0 Complaint COMPLAINT against CCRE, LLC. ( Filing fee $ 400 receipt number 0864-4573040.) Filed by Disability Support Alliance, Scott Smith. Filer requests summons issued. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Civil Cover Sheet) (Hansmeier, Paul) Modified text on 9/23/2015 (kt).
2015-09-23 2 0 Notice of Initial Case Assignment TEXT ONLY ENTRY: CLERK'S NOTICE OF INITIAL CASE ASSIGNMENT. Case assigned to Judge Michael J. Davis per Civil Rights List and referred to Magistrate Judge Jeffrey J. Keyes. Please use case number 15-cv-3713 MJD/JJK. (kt)
2015-09-23 3 0 Summons Issued Summons Issued as to CCRE, LLC. (kt)
2015-10-21 4 0 Stipulation STIPULATION TO EXTEND DEFENDANT'S TIME TO FILE ANSWER by CCRE, LLC. Jointly Signed by Disability Support Alliance. (Baldwin, James)
2015-10-21 5 0 Certificate of Service on Proposed Order CERTIFICATE OF SERVICE ON PROPOSED ORDER by CCRE, LLC re [4] Stipulation to Extend Time to Answer (Baldwin, James)
2015-10-22 6 0 Order ORDER: CCRE, LLC answer due 11/11/2015. Signed by Magistrate Judge Jeffrey J. Keyes on 10/21/15. (AKL)
2015-11-10 7 0 Notice of Appearance NOTICE of Appearance by Peter M Waldeck on behalf of All Defendants. (Waldeck, Peter)
2015-11-10 8 0 Answer to Complaint ANSWER to Complaint by CCRE, LLC. (Waldeck, Peter)
2015-11-23 9 0 Notice of Hearing NOTICE of Pretrial Conference: Pretrial Conference set for 1/26/2016 09:30 AM in Courtroom 6A (STP) before Magistrate Judge Jeffrey J. Keyes. (Attachments: # (1) Consent Form)(AKL)
2015-12-21 10 0 Notice of Cancelation/Rescheduling of Hearing TEXT ONLY ENTRY: NOTICE of Cancellation & Resetting of Hearing: Pretrial Conference set for 1/26/2016 AT 09:30 AM in Courtroom 6A (STP) before Magistrate Judge Jeffrey J. Keyes IS HEREBY RESCHEDULED TO 1/11/2016 AT 10:00 AM. NOTE: DATE AND TIME CHANGE. (WMT)
2016-01-07 11 0 Report of Rule 26(f) Planning Meeting REPORT of Rule 26(f) Planning Meeting. Filed by Disability Support Alliance, Scott Smith. Jointly Signed by CCRE, LLC.(Hansmeier, Paul)
2016-01-11 12 0 Pretrial Conference - Initial Minute Entry for proceedings held before Magistrate Judge Jeffrey J. Keyes: Initial Pretrial Conference held on 1/11/2016. (AKL)
2016-01-13 13 0 Scheduling Order PRETRIAL SCHEDULING ORDER: Amended Pleadings due by 2/15/2016. Discovery due by 7/1/2016. Motions (non-disp) due 7/1/2016. Motions (disp) due by 9/1/2016. Ready for trial due by 1/1/2017. Signed by Magistrate Judge Jeffrey J. Keyes on 1/12/16. (AKL)
2016-03-23 14 0 Notice to Attorney - JJK Case Reassigned TEXT ONLY ENTRY: CLERK'S NOTICE OF REASSIGNMENT. Due to the retirement of Magistrate Judge Keyes, this case is reassigned to Magistrate Judge Becky R. Thorson. Magistrate Judge Jeffrey J. Keyes no longer assigned to the case.NOTE: the new case number is 15-cv-3713 (MJD/BRT). Please use this case number for all subsequent pleadings. (lmb)
2016-04-08 15 0 Order ORDER FOR SETTLEMENT Settlement Conference set for 9/9/2016 09:30 AM in Judge's Chambers, Suite 646 (STP) before Magistrate Judge Becky R. Thorson. Signed by Magistrate Judge Becky R. Thorson on 4/7/16. (JDF)
2016-08-22 16 0 Notice of Attorney Appearance/Substitution NOTICE OF ATTORNEY APPEARANCE/SUBSTITUTION for Scott Smith. (Hansmeier, Paul)
2016-08-29 17 0 Notice of Cancelation/Rescheduling of Hearing TEXT ONLY ENTRY: NOTICE of Cancelation & Resetting of Hearing: The Settlement Conference set for 9/9/2016 is canceled and will be rescheduled to a future date before Magistrate Judge Becky R. Thorson.(MSK)
2016-09-07 18 0 Notice of Hearing JURY TRIAL BLOCK NOTICE. This case shall deemed ready for Jury Trial starting 1/3/2017 before Judge Michael J. Davis. A date certain will be determined after the final settlement conference is complete. (KMW)
2016-09-08 19 0 Order AMENDED ORDER FOR SETTLEMENT CONFERENCE: (Settlement Conference set for 11/30/2016 09:30 AM in Judge's Chambers, Suite 646 (STP) before Magistrate Judge Becky R. Thorson). Signed by Magistrate Judge Becky R. Thorson on 9/8/16. (AKL)
2016-10-05 20 0 Notice of Cancelation/Rescheduling of Hearing TEXT ONLY ENTRY: NOTICE of Resetting of Hearing: The Settlement Conference set for 11/30/2016 is hereby reset to 12/01/2016 at 1:00 PM in Judge's Chambers, Suite 646 (STP) before Magistrate Judge Becky R. Thorson. (MSK)
2016-11-28 21 0 Notice of Cancelation/Rescheduling of Hearing TEXT ONLY ENTRY: NOTICE of Cancelation of Hearing: The Settlement Conference set for 12/01/2016 before Magistrate Judge Becky R. Thorson is canceled. Per the parties, the matter has settled between Plaintiff Scott Smith and Defendant CCRE, LLC, and the parties will move to dismiss Plaintiff Disability Support Alliance. (MSK)
2016-11-30 22 0 Motion to Dismiss/General MOTION to Dismiss/General , MOTION to Dismiss for Lack of Jurisdiction by Scott Smith. Jointly signed by Scott Smith and CCRE, LLC. (Browne, Padraigin) Modified text on 12/1/2016 (JDF). 2016-12-28 20:31:54 bda064d82da1b38b697ce30e00aeb5023ea202cd
2016-11-30 23 0 Notice of Hearing on Motion DOCUMENT FILED IN ERROR//WILL RE-FILE//NOTICE OF HEARING ON MOTION [22] MOTION to Dismiss/General MOTION to Dismiss for Lack of Jurisdiction : Motion Hearing set for 2/9/2016 09:30 AM in Courtroom 13E (MPLS) before Judge Michael J. Davis. (Browne, Padraigin) Modified text on 12/1/2016 (JDF).
2016-11-30 24 0 Memorandum in Support of Motion MEMORANDUM in Support re [22] MOTION to Dismiss/General MOTION to Dismiss for Lack of Jurisdiction filed by Scott Smith. Jointly signed by Scott Smith and CCRE, LLC (Attachments: # (1) LR7.1/LR72.2 Word Count Compliance Certificate)(Browne, Padraigin) Modified text on 12/1/2016 (JDF).
2016-11-30 25 0 Meet and Confer Statement MEET and CONFER STATEMENT re [22] Motion to Dismiss/General, Motion to Dismiss/Lack of Jurisdiction filed by Scott Smith. (Browne, Padraigin)
2016-12-01 26 0 Notice of Hearing on Motion NOTICE OF HEARING ON MOTION [22] MOTION to Dismiss/General MOTION to Dismiss for Lack of Jurisdiction : Motion Hearing set for 2/9/2017 09:30 AM in Courtroom 13E (MPLS) before Judge Michael J. Davis. (Browne, Padraigin)
2016-12-28 27 0 Brief BRIEF re [22] MOTION to Dismiss/General MOTION to Dismiss for Lack of Jurisdiction Response & Memorandum in Opposition. (Attachments: # (1) LR7.1/LR72.2 Word Count Compliance Certificate, # (2) FILED IN ERROR: Exhibit(s) Exhibit A, # (3) FILED IN ERROR:Exhibit(s) Exhibit B, # (4) FILED IN ERROR:Exhibit(s) Exhibit C, # (5) FILED IN ERROR:Exhibit(s) Exhibit D, # (6) FILED IN ERROR:Exhibit(s) Exhibit E, # (7) FILED IN ERROR:Exhibit(s) Exhibit F)(Urban, Jennifer) Modified text on 12/28/2016 (kt). 2016-12-28 20:32:36 8a747835c5fb613b97674b37d64cc65e6e5e3b58
27 1 LR7.1/LR72.2 Word Count Compliance Certificate Word Count Certificate
27 2 FILED IN ERROR:Exhibit(s) Exhibit A
27 3 FILED IN ERROR:Exhibit(s) Exhibit B
27 4 FILED IN ERROR:Exhibit(s) Exhibit C
27 5 FILED IN ERROR:Exhibit(s) Exhibit D
27 6 FILED IN ERROR:Exhibit(s) Exhibit E
27 7 FILED IN ERROR:Exhibit(s) Exhibit F
2016-12-28 28 0 Notice of Attorney Appearance/Substitution NOTICE OF ATTORNEY APPEARANCE/SUBSTITUTION for Disability Support Alliance. (Urban, Jennifer) 2016-12-28 20:28:59 2ac5c4c2f7b9613cc024fe0fae443a73eae56537
2016-12-28 29 0 Affidavit AFFIDAVIT OF EXHIBITS of Jennifer L. Urban re [27] Brief by Disability Support Alliance. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C, # (4) Exhibit D, # (5) Exhibit E, # (6) Exhibit F)(Urban, Jennifer) Modified text on 12/29/2016 (kt). 2016-12-28 20:50:39 49c13e5b319084f43b70fd064a01a0c37a969005
29 1 Exhibit(s) Exhibit A
29 2 Exhibit(s) Exhibit B 2016-12-28 20:02:01 ea6120e6b9b26286aff3e422d0a915fcc01960f1
29 3 Exhibit(s) Exhibit C
29 4 Exhibit(s) Exhibit D
29 5 Exhibit(s) Exhibit E
29 6 Exhibit(s) Exhibit F
2017-01-06 30 0 Brief BRIEF Response & Memorandum of Law Opposing Plaintiff Scott Smith's Motion for Sanctions Against Jennifer Urban and Notice of Motion for Sanctions Against Padraigin Brown Pursuant to Fed. R. Civ. P. 11. (Attachments: # (1) LR7.1/LR72.2 Word Count Compliance Certificate Word Count Certificate)(Urban, Jennifer) 2017-01-09 11:55:04 a74fd23c3d51774f78ca186ea8a8cb4aef091b86
30 1 LR7.1/LR72.2 Word Count Compliance Certificate Word Count Certificate
2017-01-06 31 0 Affidavit First AFFIDAVIT of Jennifer L. Urban re [30] Brief, Response & Memorandum of Law Opposing Plaintiff Scott Smith's Motion for Sanctions Against Jennifer Urban and Notice of Motion for Sanctions Against Padraigin Brown Pursuant to Fed. R. Civ. P. 11 by Disability Support Alliance. (Attachments: # (1) Exhibit(s) Exhibit 1, # (2) Exhibit(s) Exhibit 2, # (3) Exhibit(s) Exhibit 3, # (4) Exhibit(s) Exhibit 4, # (5) Exhibit(s) Exhibit 5, # (6) Exhibit(s) Exhibit 6, # (7) Exhibit(s) Exhibit 7, # (8) Exhibit(s) Exhibit 8-A-1, # (9) Exhibit(s) Exhibit 8-A-2, # (10) Exhibit(s) Exhibit 8-B, # (11) Exhibit(s) Exhibit 8-C, # (12) Exhibit(s) Exhibit 9, # (13) Exhibit(s) Exhibit 10, # (14) Exhibit(s) Exhibit 11, # (15) Exhibit(s) Exhibit 12, # (16) Exhibit(s) Exhibit 13, # (17) Exhibit(s) Exhibit 14, # (18) Exhibit(s) Exhibit 15, # (19) Exhibit(s) Exhibit 16, # (20) Exhibit(s) Exhibit 17, # (21) Exhibit(s) Exhibit 18, # (22) Exhibit(s) Exhibit D, # (23) Exhibit(s) Exhibit F)(Urban, Jennifer)
31 1 Exhibit(s) Exhibit 1
31 2 Exhibit(s) Exhibit 2
31 3 Exhibit(s) Exhibit 3
31 4 Exhibit(s) Exhibit 4
31 5 Exhibit(s) Exhibit 5
31 6 Exhibit(s) Exhibit 6
31 7 Exhibit(s) Exhibit 7
31 8 Exhibit(s) Exhibit 8-A-1
31 9 Exhibit(s) Exhibit 8-A-2
31 10 Exhibit(s) Exhibit 8-B
31 11 Exhibit(s) Exhibit 8-C
31 12 Exhibit(s) Exhibit 9
31 13 Exhibit(s) Exhibit 10
31 14 Exhibit(s) Exhibit 11
31 15 Exhibit(s) Exhibit 12
31 16 Exhibit(s) Exhibit 13
31 17 Exhibit(s) Exhibit 14
31 18 Exhibit(s) Exhibit 15
31 19 Exhibit(s) Exhibit 16
31 20 Exhibit(s) Exhibit 17
31 21 Exhibit(s) Exhibit 18
31 22 Exhibit(s) Exhibit D
31 23 Exhibit(s) Exhibit F