Search Tips

Hageness, et al. v. Davis, et al.

Docket No. 20160167
Oral Argument: Tuesday, November 15, 2016 10:45 AM

Docket Info

Title
Shirley Hageness, Patricia Robbins, Bernice
Larson, Gregory Moore, Monte Moore, Debbie
Wagner, Marrilee Campbell, Amy Jo LaBree,
Scott Moore, Kathy Schmidt and Bonnie Strand, Plaintiffs and Appellants
v.
Juanita C. Davis as Trustee of Juanita C.
Davis Revocable Living Trust; Teresa A.
Vineyard as Trustee of the Davis Family Trust;
Scott P. Davis as Trustee of the Davis Family
Trust; Juanita C. Davis, a single person;
Christine Meiers; Richard D. Meiers; Gayne L.
Meiers; Gladys L. Meiers; Lee Meiers; Defendants and Appellees
and
all unknown persons claiming any estate or interest
in or lien upon the property described
in the Complaint, Defendants
Case Type
CIVIL APPEAL : REAL PROPERTY
Appeal From
Case No. 2015-CV-00219
North Central Judicial District, Mountrail County
Stacy Joan Louser
2017 ND 132896 N.W.2d 251
Oral Argument 11/15/2016

Highlight

A party is barred from bringing an action for the recovery or possession of real property, unless the party was seized or possessed of the property within twenty years before bringing the action.
The statutory twenty-year period is measured back from the commencement of the action.


Briefs

Filing Date Description
07/11/2016 APPELLANT BRIEF (PDF) View
09/09/2016 APPELLEE BRIEF (PDF) (Meiers) (non-substantive corrections brief dated September 13, 2016) View
09/09/2016 APPELLEE BRIEF (PDF) (Davis) View
09/20/2016 REPLY BRIEF (PDF) View

Counsel

Party Type Name
APPELLANT PRIVATE PRACTICE Robert S Rau - 03133
APPELLEE PRIVATE PRACTICE Bryan Lee Van Grinsven - 05357
APPELLEE PRIVATE PRACTICE Not Licensed in ND - 00002
APPELLEE PRIVATE PRACTICE Scott Marlin Knudsvig - 05823
APPELLEE PRIVATE PRACTICE Matthew Howard Olson - 06182

(Note: Attachments may not be available for recently filed cases and/or confidential documents.)

Seq. # Filing Date Description Attachment
1 05/04/2016 NOTICE OF APPEAL : 05/04/2016
2 05/04/2016 ORDER FOR TRANSCRIPT : 05/10/2016
3 05/09/2016 Filing Fee Received
4 05/10/2016 NOT. OF FILING NOT. OF APPEAL AND PROOF OF SERV.
5 05/10/2016 Notice Served on Robert S. Rau, Bryan L. Van Grinsven, Nicholas P. Van Deven,
6 05/10/2016 Scott M. Knudsvig & Matthew Olson
7 05/11/2016 Updated Affidavit of Nicholas P. Van Deven (pro hac vice)
8 06/03/2016 ELEC. RECORD ON APPEAL DATED JUNE 1, 2016 (ENTRY NOS. 1-157)
9 07/08/2016 ELECTRONIC TRANSCRIPT DATED FEBRUARY 11, 2016 & C.O.S.
10 07/11/2016 APPELLANT BRIEF (PDF) View
11 07/11/2016 E-FILED BRIEF (PDF)
12 07/11/2016 APPELLANT APPENDIX
13 07/11/2016 E-FILED APPENDIX
14 07/14/2016 Received ATB $25 e-filing surcharge (Receipt #24522)
15 07/14/2016 Received 7 copies of the ATB from Central Duplicating
16 07/14/2016 Received 6 copies of the ATA from Central Duplicating
17 07/18/2016 Received $76.50 ATA overage fee (Receipt #24527)
18 07/29/2016 MOT. EXT/TIME APPELLEE BRIEF (Meiers Appellees)
19 07/29/2016 E-FILED MOTION
20 07/29/2016 ACTION BY CLERK - Granted : 09/09/2016
21 08/08/2016 MOT. EXT/TIME APPELLEE BRIEF (Davis Appellees)
22 08/08/2016 E-FILED MOTION
23 08/08/2016 ACTION BY CLERK - Granted : 09/09/2016
24 09/09/2016 APPELLEE BRIEF (PDF) (Meiers) (non-substantive corrections brief dated September 13, 2016) View
25 09/09/2016 E-FILED BRIEF (PDF)
26 09/09/2016 APPELLEE APPENDIX (Meiers)
27 09/09/2016 E-FILED APPENDIX
28 09/09/2016 APPELLEE BRIEF (PDF) (Davis) View
29 09/09/2016 E-FILED BRIEF (PDF)
30 09/09/2016 APPELLEE APPENDIX (Davis)
31 09/09/2016 E-FILED APPENDIX
32 09/12/2016 Received $25 e-filing surcharge (Davis) (Receipt #24783)
33 09/13/2016 Received non-substantive corrections to AEB (Meiers) (title & nature of action)
34 09/13/2016 Received non-substantive correction to AEB & AEA (Davis) (title & nature)
35 09/14/2016 Received 7 copies of AEB (Meiers) from Central Duplicating
36 09/14/2016 Received 6 copies of AEA (Meiers) from Central Duplicating
37 09/15/2016 Received AEB (Meiers) $25 e-filing surcharge (Receipt #24786)
38 09/19/2016 Received 7 copies of AEB (Davis) from Central Duplicating
39 09/19/2016 Received 6 copies of AEA (Davis) from Central Duplicating
40 09/19/2016 Received non-compliant brief (over word limit)
41 09/20/2016 Received compliant RYB
42 09/20/2016 REPLY BRIEF (PDF) View
43 09/20/2016 E-FILED BRIEF (PDF)
44 09/21/2016 Received 7 copies of RYB from Central Duplicating
45 10/13/2016 NOTICE OF ORAL ARGUMENT SENT
46 11/15/2016 APPEARANCES: Robert S. Rau; Bryan L. Van Grinsven; Nicholas P. Van Deven; Scott M. Knudsvig
47 11/15/2016 ARGUED: Robert S. Rau; Nicholas P. Van Deven; Scott M. Knudsvig
48 11/15/2016 ORAL ARGUMENT WEBCAST
49 06/01/2017 ANNOUNCED DISQUALIFICATION : Tufte, Jerod E.
50 06/01/2017 SITTING WITH THE COURT : Sandstrom, Dale V.
51 06/07/2017 DISPOSITION
52 06/07/2017 UNANIMOUS OPINION : VandeWalle, Gerald W. View
53 06/07/2017 COSTS ON APPEAL TAXED IN FAVOR OF APPELLEES
54 06/08/2017 Judgment Sent to Parties
55 06/15/2017 PETITION FOR REHEARING View
56 06/15/2017 ADDENDUM TO PETITION FOR REHEARING (filed subject to the approval of the Court)
57 06/16/2017 Rec'd 6 copies of PER from CSD
58 06/29/2017 ACTION BY SUPREME COURT - Denied
59 07/10/2017 MANDATE
60 07/18/2017 Corrected Opinion Page
61 10/04/2017 Notice of filing Petition for Writ of Certiorari to U.S. Supreme Court
62 11/16/2017 Letter from U.S. Supreme Court Denying Petition for Writ of Certiorari
63 08/11/2022 EXPUNGED - Nonpermanent record items destroyed