Seal of the State of Ohio. Click here to return to the Supreme Court home page. The Supreme Court of Ohio & The Ohio Judicial System. Click here to return to the Supreme Court home page. Line Drawing of the Ohio Judicial Center. Click here to return to the Supreme Court home page.
Spacer image

The Supreme Court of Ohio & The Ohio Judicial System

Clerk's Office
65 South Front Street, 8th Floor
Columbus, Ohio 43215-3431
800.826.9010
614.387.9530

Kristina D. Frost
Clerk of Court

Search Results: Case Number 2010-2029

The Supreme Court of Ohio

CASE INFORMATION

GENERAL INFORMATION

Case: 2010-2029 Original Action in Mandamus
Filed: 11/24/10
Status: Case Is Disposed
State ex rel.: Data Trace Information Systems, LLC and Michael Stutzman and Property Insight, LLC and Michael Carsella v. Recorder of Cuyahoga County Ohio

PARTIES and ATTORNEYS

Ohio Land Title Association (Amicus Curiae on behalf of Relator)
  Represented by:
    Little, Marion (42679) , Counsel of Record
Banvard, Kris (76216)
Ohio Newspaper Association (Amicus Curiae on behalf of Relator)
  Represented by:
    Greiner, John (5551) , Counsel of Record
The Reporters Committee for Freedom of the Press (Amicus Curiae on behalf of Relator)
  Represented by:
    Dalglish, Lucy (0) , Counsel of Record
Carsella, Michael (Relator)
  Represented by:
    Marburger, David (25747) , Counsel of Record
Blanton, John (86836)
Mumford, Michael (73931)
Data Trace Information Services, LLC (Relator)
  Represented by:
    Marburger, David (25747) , Counsel of Record
Blanton, John (86836)
Mumford, Michael (73931)
Property Insight, LLC (Relator)
  Represented by:
    Marburger, David (25747) , Counsel of Record
Blanton, John (86836)
Mumford, Michael (73931)
Stutzman, Michael (Relator)
  Represented by:
    Marburger, David (25747) , Counsel of Record
Blanton, John (86836)
Mumford, Michael (73931)
Recorder of Cuyahoga County (Respondent)
  Represented by:
    Movius, David (70132) , Counsel of Record
Cavanagh, Matthew (79522)

DOCKET ITEMS
  • Most documents that were filed in Supreme Court cases after December 1, 2006, are scanned. They are available for viewing via the online dockets, generally within one business day from their date of filing.
  • Supreme Court orders that were issued after January 1, 2007, are also available via the online docket as PDFs. Orders scanned prior to April 6, 2009, may not bear the signature of the Chief Justice. These online orders are identical to the original orders in all other respects.
  • A symbol in an online docket denotes a scanned filing or an electronic version of a Supreme Court order. Clicking the icon opens an image of the filing or order.
Date Filed Description
11/24/10 View Complaint in mandamus
  Filed by: Carsella, Michael
  Filed by: Data Trace Information Services, LLC
  Filed by: Property Insight, LLC
  Filed by: Stutzman, Michael
11/24/10 View Notice of taking of deposition of Genevieve Mitchell
  Filed by: Carsella, Michael
  Filed by: Data Trace Information Services, LLC
  Filed by: Property Insight, LLC
  Filed by: Stutzman, Michael
11/24/10 View Notice of taking of deposition of Ron Mack
  Filed by: Carsella, Michael
  Filed by: Data Trace Information Services, LLC
  Filed by: Property Insight, LLC
  Filed by: Stutzman, Michael
11/24/10 View Notice of taking of deposition of Lillian Greene
  Filed by: Carsella, Michael
  Filed by: Data Trace Information Services, LLC
  Filed by: Property Insight, LLC
  Filed by: Stutzman, Michael
11/24/10 View Notice of taking of deposition of George Asfour
  Filed by: Carsella, Michael
  Filed by: Data Trace Information Services, LLC
  Filed by: Property Insight, LLC
  Filed by: Stutzman, Michael
11/24/10 View Notice of taking of deposition of Larry Patterson
  Filed by: Carsella, Michael
  Filed by: Data Trace Information Services, LLC
  Filed by: Property Insight, LLC
  Filed by: Stutzman, Michael
11/29/10 View Summons & complaint issued to respondent(s)
11/29/10 Proof of mailing for Recorder of Cuyahoga County; postage $6.83
12/13/10 Return receipt/service of summons & complaint; Recorder of Cuyahoga County, Ohio served 12/2/10
12/22/10 View Motion to dismiss relators Michael Carsella and Michael Stutzman for lack of standing
  Filed by: Recorder of Cuyahoga County
04/06/11: Denied
12/22/10 View Answer of respondent
  Filed by: Recorder of Cuyahoga County
12/22/10 View Notice of taking of deposition of Lillian Greene
  Filed by: Carsella, Michael
  Filed by: Data Trace Information Services, LLC
  Filed by: Property Insight, LLC
  Filed by: Stutzman, Michael
12/22/10 View Notice of taking of deposition of Genevieve Mitchell
  Filed by: Carsella, Michael
  Filed by: Data Trace Information Services, LLC
  Filed by: Property Insight, LLC
  Filed by: Stutzman, Michael
12/22/10 View Notice of taking of deposition of Ron Mack
  Filed by: Carsella, Michael
  Filed by: Data Trace Information Services, LLC
  Filed by: Property Insight, LLC
  Filed by: Stutzman, Michael
12/22/10 View Notice of taking of deposition of Larry Patterson
  Filed by: Carsella, Michael
  Filed by: Data Trace Information Services, LLC
  Filed by: Property Insight, LLC
  Filed by: Stutzman, Michael
12/22/10 View Notice of taking of deposition of George Asfour
  Filed by: Carsella, Michael
  Filed by: Data Trace Information Services, LLC
  Filed by: Property Insight, LLC
  Filed by: Stutzman, Michael
12/28/10 View DECISION: The Court refers this case to mediation
01/03/11 View Memo of Michael Stutzman opposing motion to dismiss
  Filed by: Stutzman, Michael
01/03/11 View Memo of Michael Carsella opposing motion to dismiss
  Filed by: Carsella, Michael
01/04/11 View Notice of appearance of John Blanton as co-counsel for relators
  Filed by: Carsella, Michael
  Filed by: Data Trace Information Services, LLC
  Filed by: Property Insight, LLC
  Filed by: Stutzman, Michael
01/07/11 View Notice of taking of deposition of John Kandah
  Filed by: Carsella, Michael
  Filed by: Data Trace Information Services, LLC
  Filed by: Property Insight, LLC
  Filed by: Stutzman, Michael
01/07/11 View Return of subpoena for John Kandah
  Filed by: Carsella, Michael
  Filed by: Data Trace Information Services, LLC
  Filed by: Property Insight, LLC
  Filed by: Stutzman, Michael
01/07/11 View Notice of Rule 30(B)(5) deposition of Recorder of Cuyahoga County, Ohio
  Filed by: Carsella, Michael
  Filed by: Data Trace Information Services, LLC
  Filed by: Property Insight, LLC
  Filed by: Stutzman, Michael
01/07/11 View Notice of taking of deposition of Shawn Roche
  Filed by: Carsella, Michael
  Filed by: Data Trace Information Services, LLC
  Filed by: Property Insight, LLC
  Filed by: Stutzman, Michael
01/07/11 View Return of subpoena for Shawn Roche
  Filed by: Carsella, Michael
  Filed by: Data Trace Information Services, LLC
  Filed by: Property Insight, LLC
  Filed by: Stutzman, Michael
01/20/11 View Amended notice of deposition duces tecum to respondent Recorder of Cuyahoga County, Ohio
  Filed by: Carsella, Michael
  Filed by: Data Trace Information Services, LLC
  Filed by: Property Insight, LLC
  Filed by: Stutzman, Michael
02/09/11 View Motion for leave to file amended complaint
  Filed by: Carsella, Michael
  Filed by: Data Trace Information Services, LLC
  Filed by: Property Insight, LLC
  Filed by: Stutzman, Michael
02/09/11 View Memorandum in support of motion for leave to file amended complaint
  Filed by: Carsella, Michael
  Filed by: Data Trace Information Services, LLC
  Filed by: Property Insight, LLC
  Filed by: Stutzman, Michael
02/09/11 View Proposed amended complaint
  Filed by: Carsella, Michael
  Filed by: Data Trace Information Services, LLC
  Filed by: Property Insight, LLC
  Filed by: Stutzman, Michael
02/10/11 View Motion for leave to file amended memorandum in support of motion for leave to file amended complaint
  Filed by: Carsella, Michael
  Filed by: Data Trace Information Services, LLC
  Filed by: Property Insight, LLC
  Filed by: Stutzman, Michael
04/06/11: Granted
02/10/11 View Amended memorandum in support of motion for leave to file amended complaint
  Filed by: Carsella, Michael
  Filed by: Data Trace Information Services, LLC
  Filed by: Property Insight, LLC
  Filed by: Stutzman, Michael
02/22/11 View Memo opposing motion for leave to amend complaint
  Filed by: Recorder of Cuyahoga County
02/25/11 View DECISION: The Court returns this case to the regular docket
03/04/11 View Second amended notice of relators to depose the respondent with duces tecum
  Filed by: Carsella, Michael
  Filed by: Data Trace Information Services, LLC
  Filed by: Property Insight, LLC
  Filed by: Stutzman, Michael
03/18/11 View Notice of deposition and subpoena duces tecum to Michael Schramm
  Filed by: Carsella, Michael
  Filed by: Data Trace Information Services, LLC
  Filed by: Property Insight, LLC
  Filed by: Stutzman, Michael
03/21/11 View Third amended notice of relators to depose respondent under Rule 30(B)(5) with duces tecum
  Filed by: Carsella, Michael
  Filed by: Data Trace Information Services, LLC
  Filed by: Property Insight, LLC
  Filed by: Stutzman, Michael
03/24/11 View Amended notice of deposition & subpoena duces tecum to Michael Schramm
  Filed by: Carsella, Michael
  Filed by: Data Trace Information Services, LLC
  Filed by: Property Insight, LLC
  Filed by: Stutzman, Michael
04/06/11 View DECISION: Alternative writ granted; evidence due within 20 days; relators' brief due within 10 days of evidence; respondent's brief due within 20 days of relators' brief; relators' reply brief due within 7 days thereafter
04/06/11 Proof of mailing for Recorder of Cuyahoga County; postage $5.54
04/12/11 View Amended complaint
  Filed by: Carsella, Michael
  Filed by: Data Trace Information Services, LLC
  Filed by: Property Insight, LLC
  Filed by: Stutzman, Michael
04/13/11 Return receipt for Recorder of Cuyahoga County
04/15/11 View Fourth amended notice to depose respondent under Rule 30(B)(5)
  Filed by: Carsella, Michael
  Filed by: Data Trace Information Services, LLC
  Filed by: Property Insight, LLC
  Filed by: Stutzman, Michael
04/15/11 View Notice to depose Vanessa Davis
  Filed by: Carsella, Michael
  Filed by: Data Trace Information Services, LLC
  Filed by: Property Insight, LLC
  Filed by: Stutzman, Michael
04/26/11 View Stipulation to extension of time to file evidence to 5/16/11
  Filed by: Recorder of Cuyahoga County
05/03/11 View Answer to amended complaint
  Filed by: Recorder of Cuyahoga County
05/16/11 View Evidence - Volume 1
  Filed by: Carsella, Michael
  Filed by: Data Trace Information Services, LLC
  Filed by: Property Insight, LLC
  Filed by: Stutzman, Michael
05/16/11 View Evidence - Volume 2
  Filed by: Carsella, Michael
  Filed by: Data Trace Information Services, LLC
  Filed by: Property Insight, LLC
  Filed by: Stutzman, Michael
05/16/11 View Evidence - Volume 3
  Filed by: Carsella, Michael
  Filed by: Data Trace Information Services, LLC
  Filed by: Property Insight, LLC
  Filed by: Stutzman, Michael
05/16/11 View Evidence - Volume 4
  Filed by: Carsella, Michael
  Filed by: Data Trace Information Services, LLC
  Filed by: Property Insight, LLC
  Filed by: Stutzman, Michael
05/16/11 View Certificate of service for volumes 1, 2, 3, and 4 of evidence
  Filed by: Carsella, Michael
  Filed by: Data Trace Information Services, LLC
  Filed by: Property Insight, LLC
  Filed by: Stutzman, Michael
05/16/11 View Evidence
  Filed by: Recorder of Cuyahoga County
05/26/11 View Stipulation to extension of time to file merit brief to June 15, 2011
  Filed by: Property Insight, LLC
06/14/11 View Motion for admission pro hac vice of Lucy A. Dalglish for amicus curiae The Reporters Committee for Freedom of the Press
  Filed by: The Reporters Committee for Freedom of the Press
View 06/28/11: Granted
06/14/11 View Brief of amicus curiae The Reporters Committee for Freedom of the Press in support of Relators
  Filed by: The Reporters Committee for Freedom of the Press
06/15/11 View Brief of amicus curiae Ohio Land Title Association in support of relators
  Filed by: Ohio Land Title Association
06/15/11 View Relators' merit brief
  Filed by: Carsella, Michael
  Filed by: Data Trace Information Services, LLC
  Filed by: Property Insight, LLC
  Filed by: Stutzman, Michael
06/15/11 View Brief of amicus curiae Ohio Newspaper Association in support of relators
  Filed by: Ohio Newspaper Association
07/01/11 View Motion for expedited ruling on request
  Filed by: Recorder of Cuyahoga County
View 07/01/11: The stipulation of 4/26/11 is not charged to either party
07/05/11 View Stipulation to extension of time to file merit brief to 7/25/11
  Filed by: Recorder of Cuyahoga County
07/25/11 View Respondent's merit brief
  Filed by: Recorder of Cuyahoga County
08/01/11 View Reply brief
  Filed by: Carsella, Michael
  Filed by: Data Trace Information Services, LLC
  Filed by: Property Insight, LLC
  Filed by: Stutzman, Michael
08/15/11 View Request for oral argument
  Filed by: Recorder of Cuyahoga County
08/25/11 View Response to request for oral argument
  Filed by: Carsella, Michael
  Filed by: Data Trace Information Services, LLC
  Filed by: Property Insight, LLC
  Filed by: Stutzman, Michael
02/29/12 View DECISION: Writ granted in part and denied in part. See opinion at 2012-Ohio-753.   
03/05/12 Proof of mailing for Recorder of Cuyahoga County; postage $5.75
03/05/12 Return receipt for Recorder of Cuyahoga County
09/24/12 Payment of postage costs by the respondent in the amount of $18.12


 


Question or Comments? ECMS Online 1.2.9