UNITED STATES DISTRICT COURT
EASTERN DISTRICT OF WISCONSIN

ALVIN BALDUS, et al,
Plaintiffs,
vs.
Members of the Wisconsin Government Accountability Board, each only in his official capacity, et al,
Defendants. / Case No. 11-CV-562

PLEADINGS INDEX

  1. Complaint for Declaratory and Injunctive Relief (6/10/11) Doc. 1
  2. Plaintiffs’ Joint Corporate Disclosure Statement (6/10/11) Doc. 2
  3. Cover requesting a three judge panel to be appointed to case (6/15/11) Doc. 3
  4. Order Returning Case to Clerk of Court for Random Reassignment (6/16/11) Doc. 4
  5. Acceptance of Service (6/22/11) Doc. 5
  6. Defendants’ Motion to Dismiss (6/30/11) Doc. 6
  7. Defendants’ Brief in Support of Their Motion to Dismiss (6/30/11) Doc. 7
  8. Refusal to Consent to Proceed Before U.S. Magistrate (6/30/11) Doc. 8
  9. Certificate of Service (6/30/11) Doc. 9
  10. Notice of change of address (7/14/11) Doc. 10
  11. Letter regarding redistricting maps (7/14/11) Doc. 11; Doc. 11-1; Doc. 11-2; Doc. 11-3
  12. First Amended Complaint for Declaratory and Injunctive Relief (7/21/11) Doc. 12
  13. Certificate of Service (7/21/11) Doc. 13
  14. Plaintiffs’ Brief in Response to Defendants’ Motion to Dismiss (7/22/11) Doc. 14; Doc. 14-1

UNITED STATES DISTRICT COURT
EASTERN DISTRICT OF WISCONSIN

ALVIN BALDUS, et al,
Plaintiffs,
vs.
Members of the Wisconsin Government Accountability Board, each only in his official capacity, et al,
Defendants. / Case No. 11-CV-562

PLEADINGS INDEX 2

  1. Text of Redistricting Legislation (7/25/11) Doc. 15; Ex,. 1 (209 pages)
  2. Defendants’ Motion to Dismiss Amended Complaint (8/4/11) Doc. 16
  3. Defendants’ Motion to Dismiss Amended Complaint (8/4/11) Doc. 17
  4. Defendants’ Brief in Support of Motion to Dismiss Amended Complaint and Reply to Response to Pending Motion to Dismiss (8/4/11) Doc. 18
  5. Certificate of Service (8/4/11) Doc. 19
  6. Letter regarding filing of brief in response to Motion to Dismiss (8/9/11) Doc. 20
  7. Brief in Response to Defendants’ Motion to Dismiss Amended Complaint (8/23/11) Doc. 21; Doc. 21-1
  8. Defendants’ Reply Brief in Support of Motion to Dismiss Amended Complaint (9/6/11) Doc. 22; Ex. A; Ex. B
  9. Letter requesting hearing on motion to dismiss and a scheduling conference (9/7/11) Doc. 23
  10. Order (9/21/11) Doc. 24
  11. Order Denying Defendants’ Motion to Dismiss (10/21/11) Doc. 25
  12. Notice of Hearing and Scheduling Conference (10/21/11) Doc. 26
  13. Court Minutes of Status Conference (10/24/11) Doc. 27
  14. Stipulated Scheduling and Discovery Order (11/2/11) Doc. 28; Doc. 28-1

UNITED STATES DISTRICT COURT
EASTERN DISTRICT OF WISCONSIN

ALVIN BALDUS, et al,
Plaintiffs,
vs.
Members of the Wisconsin Government Accountability Board, each only in his official capacity, et al,
Defendants. / Case No. 11-CV-562

PLEADINGS INDEX 3

  1. Defendants’ Answer and Affirmative Defenses to First Amended Complaint for Declaratory and Injunctive Relief (11/4/11) Doc. 29; Doc. 29-1
  2. Notice of Appearance (11/10/11) Doc. 30
  3. Disclosure Statement of Proposed Intervenor-Defendants (11/10/11) Doc. 31
  4. Motion to Intevene of F. James Sensenbrenner, Jr., Thomas E. Petri, Paul D. Ryan, Jr., Reid J. Ribble, and Sean P. Duffy (11/10/11) Doc. 32
  5. Proposed Answer in Intervention to First Amended Complaint for Declaratory and Injunctive Relief (11/10/11) Doc. 33
  6. Brief in Support of Motion to Intervene of F. James Sensenbrenner, Jr., Thomas E. Petri, Paul D. Ryan, Jr., Reid J. Ribble, and Sean P. Duffy (11/10/11) Doc. 34
  7. Scheduling and Discovery Order (11/14/11) Doc. 35
  8. Order (11/15/11) Doc. 36
  9. Notice of Motion and Motion to Consolidate Cases Pursuant to Rule 42(a), FRCP (11/15/11) Doc. 37
  10. Consent to Intervention of Congressional Republicans (11/16/11) Doc. 38
  11. Letter regarding no objection to consolidation (11/16/11) Doc. 39
  12. Letter regarding no objection to consolidation (11/16/11) Doc. 40
  13. Plaintiffs’ Brief in Response to Elected Officials’ Motion to Intervene (11/17/11) Doc. 41
  14. Notice of Appearance (11/17/11) Doc. 42
  15. Disclosure Statement of Proposed Intervenor-Plaintiffs (11/17/11) Doc. 43
  16. Motion to Intervene of Tammy Baldwin, Gwendolynne Moore and Ronald Kind (11/17/11) Doc. 44
  17. [Proposed] Complaint in Intervention for Declaratory and Injunctive Relief (11/17/11) Doc. 45
  18. Reply Brief in Support of Motion to Intervene of F. James Sensenbrenner, Jr., et al (11/18/11) Doc. 46
  19. Plaintiffs’ Motion to Add Plaintiffs and Amend the Caption (11/18/11) Doc. 47
  20. Second Amended Complaint for Declaratory and Injunctive Relief (11/18/11) Doc. 48
  21. Order (11/21/11) Doc. 49
  22. Plaintiffs’ Notice of Motion and Motion to Compel Disclosure (11/21/11) Doc. 50; Doc. 50-1
  23. Civil Local Rule 37 Certification to Accompany Plaintiffs’ Motion to Compel Disclosure (11/21/11) Doc. 51
  24. Brief in Support of Plaintiffs’ Motion to Compel Disclosure (11/21/11) Doc. 52
  25. Declaration of Rebecca Kathryn Mason in Support of Plaintiffs’ Motion to Compel Disclosure (11/21/11) Doc. 53
  26. Letter regarding no objection to consolidation (11/22/11) Doc. 54
  27. Order (11/22/11) Doc. 55
  28. Order (11/22/11) Doc. 56

UNITED STATES DISTRICT COURT
EASTERN DISTRICT OF WISCONSIN

ALVIN BALDUS, et al,
Plaintiffs,
vs.
Members of the Wisconsin Government Accountability Board, each only in his official capacity, et al,
Defendants. / Case No. 11-CV-562

PLEADINGS INDEX 4

  1. Defendants’ Answer and Affirmative Defenses to Second Amended Complaint for Declaratory and Injunctive Relief (11/25/11) Doc. 57
  2. Second Amended Complaint for Declaratory and Injunctive Relief (11/22/11) Doc. 58
  3. Defendants’ Response to Plaintiffs’ Motion to Compel Disclosure (11/28/11) Doc. 59; Doc. 59-1
  4. Answer of Intervenor Defendants Sensennbrenner, et al to Second Amended Complaint for Declaratory and Injunctive Relief (11/29/11) Doc. 60
  5. Order on Motion to Compel (11/30/11) Doc. 61
  6. Notice of Appearance (MBF) (11/30/11) Doc. 62
  7. Civil L. R. 7(h) Expedited Non-Dispositive Motion of Non-Parties Wisconsin State Senate and Wisconsin State Assembly to Quash the Subpoena issued to Joseph Handrick (11/30/11) Doc. 63
  8. Declaration of Eric M. McLeod (11/30/11) Doc. 64; Ex. 1
  9. Supplemental Notice of Appearance (WGAB) (11/30/11) Doc. 65
  10. Defendants’ Amended Answer and Affirmative Defenses to Second Amended Complaint for Declaratory and Injunctive Relief (11/30/11) Doc. 66
  11. [Proposed] Complaint in Intervention for Declaratory and Injunctive Relief (11/27/11)
    Doc. 67
  12. Intervenor Plaintiffs Baldwin, Moore and Kinds’ Rule 26 Disclosures (12/2/11) Doc. 68
  13. Defendants’ Answer and Affirmative Defenses to Voces de la Frontera Plaintiffs’ Original Complaint for Declaratory and Injunctive Relief Under the Voting Rights Act of 1965 (12/2/11) Doc. 69; Cert of Service
  14. Answer to Intervening Complaint of Tammy Baldwin, Gwen Moore and Ron Kind for Declaratory and Injunctive Relief (12/5/11) Doc. 70; Cert of Service

UNITED STATES DISTRICT COURT
EASTERN DISTRICT OF WISCONSIN

ALVIN BALDUS, et al,
Plaintiffs,
vs.
Members of the Wisconsin Government Accountability Board, each only in his official capacity, et al,
Defendants. / Case No. 11-CV-562

PLEADINGS INDEX 5

  1. Plaintiffs’ Memorandum in Opposition to Expedited Non-Dispositive Motion of Non-Parties Wisconsin State Senate and Wisconsin State Assembly to Quash the Subpoena Issued to Joseph Handrick (12/6/11) Doc. 71; Doc. 71-1
  2. Civil L.R. 7(h) Expedited Non-Dispositive Motion to Quash the Subpoena Issued to Tad Ottman 12/6/11) Doc. 72
  3. Declaration of Tad Ottman (12/6/11) Doc. 73; Doc. 73-1
  4. Order (12/8/11) Doc. 74
  5. Motions by Intervenor-Defendants (1) for Judgment on the Pleadings Dismissing All Claims of Plaintiffs’ Second Amended Complaint Relating to 2011 Wisconsin Ace 44, Creating Congressional Districts and (2) to Dismiss all Claims of Intervenor-Plaintiffs’ Complaint, for Failure to State a Claim Upon Which Relief Can Be Granted (12/8/11) Doc. 75
  6. Brief in Support of Motions by Intervenor-Defendants (1) for Judgment on the Pleadings Dismissing All Claims of Plaintiffs’ Second Amended Complaint Relating to 2011 Wisconsin Ace 44, Creating Congressional Districts and (2) to Dismiss all Claims of Intervenor-Plaintiffs’ Complaint, for Failure to State a Claim Upon Which Relief Can Be Granted (12/8/11) Doc 76
  7. Civil L.R. 7(h) Expedited Non-Dispositive Motion of Non-Parties Wisconsin State Senate and wisconsin State Assembly for Clarification of the Court’s Order of 12/8/11 (12/13/11) Doc. 77
  8. Declaration of Eric M. McLeod (12/13/11) Doc. 78
  9. Trial Scheduling Order (12/15/11) Doc. 79
  10. Plaintiff’s Response to Civil L.R. 7(h) Expedited Non-Dispositive Motion for Non-Parties Wisconsin Senate and Assembly for Clarification of the Court’s Discovery Order (12/16/11) Doc. 80; Doc. 80-1
  11. Declaration of Jill Bradshaw in Support of Plaintiffs’ Response to Civil L.R. 7(h) Expedited Non-Dispositive Motion of Non-Parties Wisconsin Senate and Assembly for Clarification of the Court’s Discovery Order (12/16/11) Doc. 81; Ex. 1; Ex. 2; Ex. 3; Ex. 4; Ex. 5
  12. Order (12.20/11) Doc. 82
  13. Letter from Thomas L. Shriner (12/23/11) Doc. 83
  14. Motion for Review by Three Judge Court of Orders of December 8, 2011 and December 20, 2011, Pursuant to 28 U.S.C. § 2284(c)(3) (12/23/11) Doc. 84
  15. Brief in Support of Motion for Review by Three Judge Court of Orders of December 8, 2011 and December 20, 2011, Pursuant to 28 U.S.C. § 2284(c)(3) (12/23/11) Doc. 85
  16. Declaration of Joseph Louis Olson (12/23/11) Doc. 86; Ex. 1
  17. Stipulation Extending Briefing Schedule for Motion for Judgment on the Pleadings and Motion to Dismiss (Dkt. 75)/Proposed Order (12/27/11) Doc. 87; Doc. 87-1
  18. Plaintiffs’ Response to Motion for Review by Three Judge Court of Orders of December 8, 2011 and December 20, 2011 (12/27/11) Doc. 88

UNITED STATES DISTRICT COURT
EASTERN DISTRICT OF WISCONSIN

ALVIN BALDUS, et al,
Plaintiffs,
vs.
Members of the Wisconsin Government Accountability Board, each only in his official capacity, et al,
Defendants. / Case No. 11-CV-562

PLEADINGS INDEX 6

  1. Declaration of Douglas M. Poland in Support of Plaintiffs’ Response to Motion for Review by Three Judge Court of Orders of December 8, 2011 and December 20, 2011 (12/27/11) Doc. 89; Ex. 9; Ex. 10; Ex. 12

UNITED STATES DISTRICT COURT
EASTERN DISTRICT OF WISCONSIN

ALVIN BALDUS, et al,
Plaintiffs,
vs.
Members of the Wisconsin Government Accountability Board, each only in his official capacity, et al,
Defendants. / Case No. 11-CV-562

PLEADINGS INDEX 7

  1. Plaintiffs’ Motion to Extend Time in Which to Move to Compel Production of Documents and Testimony/Proposed Order (12/27/11) Doc. 90; Doc. 90-1
  2. Response to Plaintiffs’ Motion to Extend Time in Which to Move to Compel Production of Documents and Testimony (12/29/11) Doc. 91
  3. Declaration of Daniel Kelly in Support of Defendants’ Response to Plaintiffs’ Motion to Extend Time in Which to Move to Compel Production of Documents and Testimony (12/29/11) Doc. 92
  4. Amended Declaration of Daniel Kelly in Support of Defendants’ Response to Plaintiffs’ Motion to Extend Time in Which to Move to Compel Production of Documents and Testimony (12/29/11) Doc. 93
  5. Reply Brief in Support of Motion for Review by Three- Judge Panel of Judge Stadtmueller’s Order of December 8, 2011, and December 20, 2011, Pursuant to 28 U.S.C. § 2284(c)(3) and Opposition to Plaintiffs’ Improper Motion for Sanctions (12/29/11) Doc. 94
  6. Order (12/30/11) Doc. 95
  7. Order (12/30/11) Doc. 96
  8. Defendants’ Reply to Plaintiffs’ Response to Motion for Review by Three-Judge Court of Orders of December 8, 2011, and December 20, 2011 (1/3/12) Doc. 97
  9. Intervenor-Plaintiffs’ Brief in Opposition to Intervenor-Defendants’ Motion for Judgment on the Pleadings (1/3/12) Doc. 98
  10. Affidavit of P. Scott Hassett (1/3/12) Doc. 99
  11. Affidavit of David R. Obey (1/3/12) Doc. 100
  12. Affidavit of Erik V. Nordheim (1/3/12) Doc. 101
  13. Affidavit of Randy F. Cray (1/3/12) Doc. 102
  14. Affidavit of Erik R. Olson 91/3/12) Doc. 103
  15. Order (1/3/12) Doc. 104
  16. Plaintiffs’ Opposition to Rule 12(c) Motion by Intervenor-Defendants for Judgment on the Pleadings Dismissing Claims Involving 2011 Wisconsin Act 44 (1/3/12) Doc. 105
  17. Affidavit of Attorneys’ Fees and Costs Related to the Legislature’s Unsuccessful December 13 Motion to Clarify Discovery Orders and December 23 Motion for Three-Judge Panel to Review Discovery Orders (1/10/12) Doc. 106
  18. Rule 26 Expert Rebuttal Report of Dr. Kenneth R. Mayer (1/13/12) Report
  19. Defendants’ Motion for Protective Order (1/16/12) Doc. 107
  20. Defendants’ Memorandum in Support of Motion for Protective Order (1/16/12) Doc. 108
  21. Declaration of Kevin Kennedy in Support of Defendants’ Motion for Protective Order (1/16/12) Doc. 109
  22. Declaration of Daniel Kelly in Support of Defendants’ Motion for Protective Order (1/16/12) Doc. 110

UNITED STATES DISTRICT COURT
EASTERN DISTRICT OF WISCONSIN

ALVIN BALDUS, et al,
Plaintiffs,
vs.
Members of the Wisconsin Government Accountability Board, each only in his official capacity, et al,
Defendants. / Case No. 11-CV-562

PLEADINGS INDEX 8

  1. Certification of Compliance With FRCP 26(c)(1) and Civil Local Rule 37 (1/16/12) Doc. 111
  2. Plaintiffs’ Motion for an Emergency Hearing and Order to Show Cause to Defendants to Provide Correct Data and to Explain Failure to Disclose and for Hearing on Defendants’ Protective Order Motion (1/16/12) Doc. 112
  3. Declaration of Douglas M. Poland in Support of Plaintiffs’ Motion for an Emergency Hearing and Order to Show Cause and for Hearing on Defendants’ Protective Order Motion (1/16/12) Doc. 113
  4. Letter from Colleen Fielkow (1/17/12) Doc. 114
  5. Reply Brief in Support of Motion by Intervenor-Defendants for Judgment on the Pleadings Dismissing All Claims of Plaintiffs’ Second Amended Complaint Relating to 2011 Wisconsin Act 44, Creating Congressional Districts (1/17/12) Doc. 115
  6. Reply Brief in Support of Motion by Intervenor-Defendants to Dismiss Intervenor-Plaintiff’s Complaint (1/17/12) Doc. 116
  7. Plaintiffs’ Motion to Defer Judicial Decision on Pending Motion for Judgment on the Pleadings Filed by Congressional Intervenor-Defendants/Certificate of Service (1/18/12) Doc. 117; Doc. 117-1
  8. Declaration of Dr. Kenneth R. Mayer (1/18/12) Doc. 118
  9. Intervenor-Plaintiffs’ Motion to Defer Judicial Decision on Pending Motion for Judgment on the Pleadings Filed by Congressional Intervenor-Defendants (1/19/12) Doc.119
  10. Intervenor-Defendants’ Response to Motions by Plaintiffs and Intervenor-Plaintiffs to Defer Decision (1/19/12) Doc.120
  11. Stipulation to Withdraw Motions Filed on January 16, 2012; to Produce Requested Discovery; to Extend Discovery Deadline; and to Allow Supplemental Examination of Expert Reports/Text of Proposed Order (1/19/12) Doc. 121; Doc.121-1
  12. Letter from Thomas Shriner re Stipulation and Proposed Order (1/20/12) Doc.122
  13. Letter from Poland responding to Intervenor-Defendants’ 1-19-12 letter (1/23/12) Doc.123
  14. Letter from Defendants re Discovery Stipulation (1/23/12) Doc. 124
  15. Order on Withdrawal of filings (1/24/12) Doc.125
  16. Motion of Kraus, Fortis, Kohler, Kvidera, Thompson and Wallace to Appear as Amici Curiae (1/24/12) Doc. 126; Doc. 126-5 (proposed map)
  17. Defendants’ Opposition to Motion for Leave to Appear as Amici Curiae of Kraus, Fortis, Kohler, Kvidera, Thompson and Wallace (1/31/12) Doc. 127
  18. Defendants’ Response to Plaintiffs’ Second Set of Interrogatories and Second Request for Production of Documents (2/2/12) Discovery
  19. Defendants’ Supplemental Answers to Plaintiff’s First Set of Interrogatories and First Request for Production of Documents/Certificate of Service (2/3/12/) Discovery; COS
  20. Defendants’ Motion for Summary Judgment on Counts 2-6 as Alleged by the Baldus Plaintiffs, Counts 4 and 5 as Alleged by the Baldus Intervenor-Plaintiffs and the Single Count as Alleged b the Consolidated Voces Plaintiffs (2/10/12) Doc. 128
  21. Defendants’ Brief in Support of Their Motion for Summary Judgment on Counts 2-6 as Alleged by the Baldus Plaintiffs, Counts 4 and 5 as Alleged by the Baldus Intervenor-Plaintiffs and the Single Count as Alleged b the Consolidated Voces Plaintiffs (2/10/12) Doc. 129
  22. Defendants’ Statement of Proposed Findings of Fact in Support of Their Motion for Summary Judgment on Counts 2-6 as Alleged by the Baldus Plaintiffs, Counts 4 and 5 as Alleged by the Baldus Intervenor-Plaintiffs and the Single Count as Alleged b the Consolidated Voces Plaintiffs (2/10/12) Doc. 130

UNITED STATES DISTRICT COURT
EASTERN DISTRICT OF WISCONSIN

ALVIN BALDUS, et al,
Plaintiffs,
vs.
Members of the Wisconsin Government Accountability Board, each only in his official capacity, et al,
Defendants. / Case No. 11-CV-562

PLEADINGS INDEX 9

  1. Declaration of Daniel Kelly in Support of Their Motion for Summary Judgment on Counts 2-6 as Alleged by the Baldus Plaintiffs, Counts 4 and 5 as Alleged by the Baldus Intervenor-Plaintiffs and the Single Count as Alleged b the Consolidated Voces Plaintiffs (2/10/12) Doc. 131
  2. Letter from Attorney McLeod (2/13/12) Doc. 132
  3. Letter from Attorney Poland re Defendants’ Motion for Summary Judgment (2/13/12) Doc. 133
  4. Objections by Voces to Letter from Eric McLeod (2/13/12) Doc. 134
  5. Letter from Attorney Hassett re Defendants’ Motion for Summary Judgment (2/13/12) Doc. 135

UNITED STATES DISTRICT COURT
EASTERN DISTRICT OF WISCONSIN

ALVIN BALDUS, et al,
Plaintiffs,
vs.
Members of the Wisconsin Government Accountability Board, each only in his official capacity, et al,
Defendants. / Case No. 11-CV-562

PLEADINGS INDEX10

ALL DEPOSITION TRANSCRIPTS CAN BE FOUND IN VOLUME US008

  1. Deposition Transcript Joseph W. Handrick (12/20/11) (filed 2/13/12) Doc. 136
  2. Deposition Transcript Joseph W. Handrick Volume II (2/1/12) (filed 2/13/12) Doc. 137
  3. Deposition Transcript Adam R. Foltz (12/21/11) (filed 2/13/12) Doc. 138
  4. Deposition Transcript Adam R. Foltz Volume II (2/1/12) (filed 2/13/12) Doc. 139
  5. Deposition Transcript Tad M. Ottman (12/22/11) (filed 2/13/12) Doc. 140
  6. Deposition Transcript Tad M. OttmanVolume II (2/2/12) (filed 2/13/12) Doc. 141
  7. Deposition Transcript Jesus Rodriguez (1/11/12) (filed 2/13/12) Doc. 142
  8. Deposition Transcript Andrew D. Speth (1/17/12) (filed 2/13/12) Doc. 143
  9. Deposition Transcript Kevin J. Kennedy (2/8/12) (filed 2/13/12) Doc. 144
  10. Deposition Transcript Michael J. White (1/30/12) (filed 2/13/12) Doc. 145
  11. Deposition Transcript Joel A. Gratz (1/30/12) (filed 2/13/12) Doc. 146
  12. Deposition Transcript Kenneth R. Mayer, Ph.D (1/27/12) (filed 2/13/12) Doc. 147
  13. Deposition Transcript (1/20/12) (filed 2/13/12) Doc. 148
  14. Deposition Transcript Adam R. Foltz Volume II (2/1/12) (filed 2/13/12)
  15. Deposition Transcript Peter A. Morrison, Ph.D (1/18/12) (filed 2/13/12) Doc. 149
  16. Deposition Transcript Bernard M. Grofman, Ph.D (2/3/12) (filed 2/13/12) Doc. 150
  17. Deposition Transcript Erik V. Nordheim, Ph.D (1/26/12) (filed 2/13/12) Doc. 151
  18. Deposition Transcript Peter Barca (1/31/10) (filed 2/13/12) Doc. 152
  19. Deposition Transcript Peter Barca Volume II (2/27/12) (filed 2/13/12) Doc. 153

UNITED STATES DISTRICT COURT
EASTERN DISTRICT OF WISCONSIN

ALVIN BALDUS, et al,
Plaintiffs,
vs.
Members of the Wisconsin Government Accountability Board, each only in his official capacity, et al,
Defendants. / Case No. 11-CV-562

PLEADINGS INDEX 11

  1. Letter from Daniel Kelly and Patrick Hodan (2/14/12) Doc. 154
  2. Order (2/14/12) Doc. 155
  3. Documents Filed Under Seal to be Reviewed in Camera (2/14/12) Doc. 156
  4. Brief Regarding In Camera Review of Communications Between Legislative Staff and Counsel for the Legislature (2/14/12) Doc. 157; Ex. A
  5. Joint Final Pretrial Report (2/14/12) Doc. 158

UNITED STATES DISTRICT COURT
EASTERN DISTRICT OF WISCONSIN

ALVIN BALDUS, et al,
Plaintiffs,
vs.
Members of the Wisconsin Government Accountability Board, each only in his official capacity, et al,
Defendants. / Case No. 11-CV-562

PLEADINGS INDEX 12

  1. Plaintiffs’ Brief in Response to Legislature’s Attorney-Client Assertion/Certificate of Service (2/15/12) Doc. 159; Doc. 159-1
  2. Defendants’ Motion in Limine (2/15/12) Doc. 160
  3. Declaration of Daniel Kelly in Support of Defendants’ Motion in Limine (2/15/12) Doc. 161; Ex A
  4. Defendants’ Certification Regarding Consultation (2/15/12) Doc. 162
  5. Intervenor-Plaintiffs’ Trial Brief (2/15/12) Doc. 163
  6. Trial Brief of Voces de la Frontera, Inc., et al/Certificate of Service (2/15/12) Doc. 164; Doc. 164-1
  7. Plaintiffs’ Trial Brief (2/15/12) Doc. 165
  8. Order regarding documents filed under seal to be unsealed (2/16/12) Doc. 166
  9. Court Minutes 2-16-12 Final Pretrial Conference (2/16/12) Doc. 167
  10. Intervenor-Defendants’ Brief in Response to Intervenor-Plaintiffs’ Trial Brief (2/20/12) Doc. 168
  11. Intervenor-Defendants’ Responses to Contested Proposed Findings of Fact and Conclusions of Law (2/20/12) Doc. 169
  12. Intervenor-Plaintiffs’ Response to Defendants’ and Intervenor-Defendants’ Statements of Contested Facts (2/20/12) Doc.170
  13. Intervenor-Plaintiffs’ Response to Defendants’ Motion for Summary Judgment (2/20/12) Doc. 171
  14. Deposition Transcript of David J. Meyer 1-25-12 (2/20/12) Doc. 172 (filed loosely in Vol. 8)
  15. Deposition Transcript of Tony J. Van Der Wielen 2-7-12 (2/20/12) Doc. 173 (filed loosely in Vol. 8)
  16. Defendants’ Brief in Response to Baldus Plaintiffs’ Trial Brief (2/20/12) Doc. 174
  17. Defendants’ Brief in Response to Voces Plaintiffs’ Trial Brief (2/20/12) Doc. 175; Ex. A
  18. Notice of Appearance of Counsel for Trial Witness (2/20/12) Doc. 176
  19. Defendants’ Responses to Proposed Conclusions of Law (2/20/12) Doc. 177
  20. Defendants’ Responses to Statements of Contested Facts (2/20/12) Doc. 178
  21. Motion for Clarification of Scope of Order of February 16 Related to Trial Subpoena of James R. Troupis, Esq., and for Order Related to Wisconsin Code of Professional Conduct Rule 20:1.6(5) (2/20/12) Doc. 179
  22. Plaintiffs’ Responses to Defendants’ Statements of Contested Facts and Proposed Conclusions of Law (2/20/12) Doc. 180; Ex. A

UNITED STATES DISTRICT COURT
EASTERN DISTRICT OF WISCONSIN

ALVIN BALDUS, et al,
Plaintiffs,
vs.
Members of the Wisconsin Government Accountability Board, each only in his official capacity, et al,
Defendants. / Case No. 11-CV-562

PLEADINGS INDEX 13

  1. Declaration of John B. Tuffnell (2/21/12) Doc. 181; Ex. A
  2. Memorandum in Support of Motion for Clarification of Scope of Order of February 16 Related to Trial Subpoena of James R. Troupis, Esq., and for Order Related to Wisconsin Code of Professional Conduct Rule 20:1.6(5) (2/21/12) Doc. 182; Ex. 1
  3. Defendants’ Brief Regarding Article 4, Section 3 of the Wisconsin Constitution relating to Redistricting (2/22/12) Doc. 183
  4. Voces and Baldus Plaintiffs’ Response to Motion for “Clarification” Related to Trial Subpoena of James R. Troupis (2/22/12) Doc. 184
  5. Plaintiffs’ Response to the Legislature’s Assertion it is Unable to Amend Act 43 (2/22/12) Doc. 185
  6. Letter from Attorney Poland to Attorney McLeod requesting Certification of Production (2/22/12) Doc. 186
  7. Plaintiffs’ Response to Defendants’ Motion in Limine – Kevin Kennedy (2/22/12) Doc. 187
  8. Deposition Transcript of James Troupis taken 2/22/12 (2/23/12) Doc. 188 (filed loosely in Volume US 008)
  9. ECF Notification of Court Trial Transcript Vol. I held on 2/21/12 (2/23/12) Doc. 189
  10. ECF Notification of Court Trial Transcript Vol. II held on 2/21/12 (2/23/12) Doc. 190
  11. ECF Notification of Court Trial Transcript Vol. III held on 2/22/12 (2/23/12) Doc. 191
  12. Stipulation Regarding Testimony Related to Claims and Defenses as to the Challenge to 2011 Wisconsin Act 44 (2/24/12) Doc. 192
  13. Letter from Attorney McLeod (2/24/12) Doc. 193
  14. Deposition Transcript of John C. Diez, Jr. taken 1/23/12 (2/24/12) Doc. 194 (filed loosely in Vol. US 008)
  15. ECF Notification of Court Trial Transcript Vol. IV held on 2/23/12 (2/24/12) Doc. 195
  16. ECF Notification of Court Trial Transcript Vol. V held on 2/23/12 (2/24/12) Doc. 196
  17. ECF Notification of Court Trial Transcript Vol. VI held on 2/23/12 (2/24/12) Doc. 197
  18. Motion and Brief in Support of Motion to Dismiss for Lack of Standing All Remaining Claims as to 2011 Wisconsin Act 44 (2/24/12) Doc. 198
  19. Plaintiffs’ and Intervenor-Plaintiffs’ Opposition to Motion to Dismiss for Lack of Standing all Remaining Claims as to 2011 Wisconsin Act 44 (2/24/12) Doc. 199
  20. Baldus and Voces Plaintiffs’ Deposition Designations (2/24/12) Doc. 200
  21. Plaintiffs’ Response to Defendants’ Motion for Summary Judgment and Reply to Defendants’ Trial Brief (2/24/12) Doc. 201
  22. ECF Notification of Court Trial Transcript Vol. VII held on 2/24/12 (2/27/12) Doc. 202
  23. ECF Notification of Court Trial Transcript Vol. VIII held on 2/24/12 (2/27/12) Doc. 203
  24. Court Minutes of Trial (2/28/12) Doc. 204
  25. Court Minutes of Trial (2/24/12) Doc. 205

UNITED STATES DISTRICT COURT
EASTERN DISTRICT OF WISCONSIN