Search
Patexia Research
Case number 2:20-cv-01514

Baum-Brunner v. MUNRO et al > Documents

Date Field Doc. No.Description (Pages)
Oct 29, 2020 16 Order Dismissing Case (1)
Docket Text: ORDERED THE COMPLAINT IS DISMISSED WITH PREJUDICE. THE CLERK OF COURT IS DIRECTED TO MARK THIS CASE CLOSED. SIGNED BY CHIEF JUDGE JUAN R. SANCHEZ ON 10/29/2020. 10/29/2020 ENTERED AND COPIES E-MAILED.(sg, )
Sep 21, 2020 15 Order on Motion to Dismiss/Lack of Jurisdiction (4)
Docket Text: ORDER THAT DEFENDANTS MARK MURO AND BROOKINGS INSTITUTION'S MOTION TO DISMISS(DOC. NO. [5]) IS GRANTED. MURO AND BROOKINGS INSTITUTION ARE DISMISSED FROM THIS CASE. DEFENDANTS DAVID ROGER AND THE HILLMAN FAMILY FOUNDATION'S MOTION TO DISMISS (DOC. NO. [6]) AND DEFENDANT JAMES KENNEY'S MOTION TO DISMISS (DOC. NO. [8]) ARE GRANTED. BAUM-BRUNNER'S CLAIMS AGAINST ROGER, THE HILLMAN FAMILY FOUNDATION, AND KENNEY ARE DISMISSED WITHOUT PREJUDICE. THE COURT HAVING DISMISSED MURO AND BROOKINGS AS DEFENDANTS, AND DISMISSED ALL CLAIMS AGAINST THE REMAINING DEFENDANTS, BAUM-BRUNNER'S COMPLAINT IS DISMISSED WITHOUT PREJUDICE. BAUM-BRUNNER SHALL HAVE UNTIL 10/21/20, TO FILE AN AMENDED COMPLAINT AS OUTLINED HEREIN. SIGNED BY CHIEF JUDGE JUAN R. SANCHEZ ON 9/21/20.9/21/20 ENTERED AND COPIES E-MAILED.(amas, ) Modified on 9/22/2020 (lisad, ).
Aug 18, 2020 N/A State Court Record (0)
Docket Text: Original Record together with certified copy of docket entries received from Court of Common Pleas of Philadelphia County. (afm, )
Jun 24, 2020 N/A Set Motion and R&R Deadlines/Hearings (0)
Docket Text: Set/Reset Deadlines as to [5] MOTION to Dismiss for Lack of Jurisdiction MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM , [6] MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM , [8] MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM . RESPONSES DUE BY 7/8/2020. (fdc, )
Jun 24, 2020 13 Main Document (3)
Docket Text: ORDER THAT THE PHOTOS ATTACHED TO BAUM-BRUNNER'S JUNE 9, 2020 EMAILS TO THE CLERK'S OFFICE SHALL NOT BE FILED AS HER RESPONSE TO DEFENDANTS' MOTION TO DISMISS. BAUM-BRUNNER SHALL FILE A RESPONSE TO DEFENDANTS' MOTIONS IN A PROPER AND LEGIBLE FORMAT ON OR BEFORE JULY 8, 2020. SIGNED BY CHIEF JUDGE JUAN R. SANCHEZ ON 6/24/20. (Attachments: # (1) Exhibit) 6/24/20 ENTERED & E-MAILED. (fdc)
Jun 24, 2020 13 Exhibit (20)
Jun 23, 2020 12 Notice re: Pro Se Guidelines (5)
Docket Text: PRO SE NOTICE RE:GUIDELINES (bw, )
May 29, 2020 11 Order (1)
Docket Text: ORDER THAT PLAINTIFF SHALL FILE A RESPONSE TO THE MOTIONS TO DISMISS OR AN AMENDED COMPLAINT ON OR BEFORE 6/12/2020 AS OUTLINED HEREIN. SIGNED BY CHIEF JUDGE JUAN R. SANCHEZ ON 5/29/2020. 5/29/2020 ENTERED AND COPIES E-MAILED. NOT MAILED TO UNREP.(sg, )
Apr 14, 2020 9 Certificate of Service (1)
Docket Text: CERTIFICATE OF SERVICE by James Kenney re [8] MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM (POMAGER, ANDREW)
Apr 14, 2020 10 Notice of Appearance (2)
Docket Text: NOTICE of Appearance by SHANNON G. ZABEL, WITHDRAWAL of Appearance by ANDREW POMAGER on behalf of James Kenney with Certificate of Service(ZABEL, SHANNON) Modified on 4/15/2020 (lisad, ).
Mar 29, 2020 8 Main Document (8)
Docket Text: MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM filed by James Kenney.Memorandum. (Attachments: # (1) Exhibit A)(POMAGER, ANDREW)
Mar 29, 2020 8 Exhibit A (199)
Mar 27, 2020 4 Disclosure Statement Form (2)
Docket Text: Disclosure Statement Form pursuant to FRCP 7.1 with Certificate of Service by BROOKINGS INSTITUTION.(SLIPAKOFF, BRIAN)
Mar 27, 2020 5 Main Document (2)
Docket Text: MOTION to Dismiss for Lack of Jurisdiction , MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM filed by BROOKINGS INSTITUTION, MARK MUNRO.Memorandum and Certificate of Service. (Attachments: # (1) Memorandum, # (2) Exhibit A, # (3) Text of Proposed Order)(SLIPAKOFF, BRIAN)
Mar 27, 2020 5 Memorandum (14)
Mar 27, 2020 5 Exhibit A (89)
Mar 27, 2020 5 Text of Proposed Order (1)
Mar 27, 2020 6 Main Document (2)
Docket Text: MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM filed by Hillman Foundation, David Roger.Memorandum, Certificate of Service. (Attachments: # (1) Memorandum, # (2) Exhibit 1, # (3) Exhibit 2, # (4) Text of Proposed Order)(MILLS, CRAIG)
Mar 27, 2020 6 Memorandum (10)
Mar 27, 2020 6 Exhibit 1 (7)
Mar 27, 2020 6 Exhibit 2 (17)
Mar 27, 2020 6 Text of Proposed Order (1)
Mar 27, 2020 7 Disclosure Statement Form (2)
Docket Text: Disclosure Statement Form pursuant to FRCP 7.1 with Certificate of Service by Hillman Foundation.(MILLS, CRAIG)
Mar 20, 2020 1 Main Document (5)
Docket Text: NOTICE OF REMOVAL from Court of Common Pleas of Philadelphia County, Case Number 002747 Jan Term with Certificate of Service (Filing fee $ 400 receipt number 0313-14191169), filed by MARK MUNRO, BROOKINGS INSTITUTION. (Attachments: # (1) Civil Cover Sheet, # (2) Exhibit A)(SLIPAKOFF, BRIAN) Modified on 3/24/2020 (lisad, ). (Main Document 1 replaced on 3/24/2020) (lisad, ). (Additional attachment(s) added on 3/24/2020: # (3) Designation Form, # (4) Case Management Track Form) (lisad, ).
Mar 20, 2020 1 Civil Cover Sheet (2)
Mar 20, 2020 1 Exhibit A (89)
Mar 20, 2020 1 Designation Form (1)
Mar 20, 2020 1 Case Management Track Form (1)
Mar 20, 2020 2 Notice of Appearance (2)
Docket Text: NOTICE of Appearance by CRAIG DOUGLAS MILLS on behalf of Hillman Foundation, David Roger with Certificate of Service(MILLS, CRAIG)
Mar 20, 2020 3 Notice of Appearance (2)
Docket Text: NOTICE of Appearance by KIRA N. LUM on behalf of Hillman Foundation, David Roger with Certificate of Service(LUM, KIRA)
Menu