Letter from Lucas to Co-Counsel RE Motions Log Sheet

Working File
October 25, 1973

Letter from Lucas to Co-Counsel RE Motions Log Sheet preview

4 pages

Cite this item

  • Case Files, Milliken Hardbacks. Letter from Lucas to Co-Counsel RE Motions Log Sheet, 1973. f9af6ae9-53e9-ef11-a730-7c1e5247dfc0. LDF Archives, Thurgood Marshall Institute. https://ldfrecollection.org/archives/archives-search/archives-item/5daa43ec-aaed-457a-9ca5-26d22689a3a9/letter-from-lucas-to-co-counsel-re-motions-log-sheet. Accessed October 08, 2025.

    Copied!

    MARVIN L. RATNER 

R. B. SUGARMON, JR. 

LOUIS R. LUCAS 

IRVIN M. SALKY 

WALTER L. BAILEY, JR. 

JAMES T. ALLISON

MICHAEL B. KAY 

WILLIAM E. CALDWELL 

C. ANTHONY JOHNSON 

ELIJAH NOEL, JR.

R A T N E R ,  S U G A R M O N  & L U C A S
ATTORNEYS AT LAW

SUITE 52S

COMMERCE TITLE BUILDING

M E M P H I S ,  T E N N E S S E E  3 S I 0 3 PHONE (901) S 25-S 60 I

October 25, 1973

Paul Dimond, Esq.
210 East Huron Street 
Ann Arbor, Michigan 48108
Nathaniel R. Jones, Esq.
General Counsel, NAACP 
1790 Broadway
New York, New York 10019
Norman J. Chachkin, Esq.
Suite 2030
10 Columbus Circle
New York, New York 10019
Gentlemen:

Enclosed is the log sheet in Bradley v. 
Milliken to date, of the motions filed with the 
Court.

Sincerely,

Louis R. Lucas

LRL:rb 
Enclosure

C

0



0

DATE

10/09/73

10/10/73

10/12/73

10/15/73

10/15/73

BRADLEY v. MILLIKEN

LOG SHEET

DOCUMENT TITLE

Motion to Dismiss
Motion to Realign Parties in Accordance with 

Their Interest
Motion for More Definite Statement and for 

Extension of Time
Motion to Quash Service of Process
Motion to Require Plaintiffs or the United 

States Government to Provide the Defen­
dants with Copies of All Pleadings, Mo­
tions , Exhibits and Transcripts Relating 
to Any Proceedings in this Cause of Action 
Occurring Prior to September 10, 1973

Motion to Dismiss
Affidavits in Support of Motion
Briefs in Support of Motion to Dismiss
Notice of Hearing

!
Special Appearance

FIRM NAME ATTORNEY

Motion for an Enlargement of Time, 
Notice on Hearing Thereon and 
Brief in Support of Motion

Appearance
Answer to Amended Complaint.

DANER, FREEMAN, MC­
KENZIE & MATTHEWS, 
P.C.

CLIENT

MATHER, GLIME & 
DAOUST

SEMPLIMGER, THOMAS, 
& GUTH

KELLER, THOMA, 
McMANUS, TOPPIN &
SCHWARZE, P.C.|

RAY W. PETERS

George J. Freeman 
One S. Gratiot iVve, 
Mt. Clemens, Migh,
‘ 48043

♦ ■

Raymond G. Glime 
County Square Bldg,
25 N. Gratiot Ave,
Mt. Clemens, 48043
Walter J. Guth, Jr,
711 W. Ann Arbo# Trail 
Plymouth, Mich.48170

Thomas H. Schwarze 
1600 Penobscot Bldg, 
Detroit, Mich. 48226
Ray W. Peters 
403 Macombe Daily 
Bldg.

Mt. Clemens, Midh. 
48043

Utica Community School 
District

Fraser Public Schools 
and Gerald McCaffrey

Plymouth Community 
School District, 
Board of Ed,, Mem­
bers of the Bd, of 
Ed. and Superinten* 
dent

Northville Public 
Schools

L'Anse Creuse Public 
Schools, Bd. of Ed,, 
and Superintendent



LOG SHEET, cont'd

DATE DOCUMENT TITLE

10/15/73 Motion to Dismiss
Motion to Realign Parties In Accordance with 

Their Interest
Motion for More Definite Statement and for 

Extension of Time
Motion to Quash Service of Process
Motion to Require Plaintiffs or the United 

States Government to Provide the Defen­
dants with Copies of All Pleadings, Motions 
Exhibits and Transcripts Relating to Any 
Proceedings in This Cause of Action Oc­
curring Prior to September 10, 1973

10/15/73 SAME AS ABOVE '

10/16/73 Answer of Defendant Mt. Clemens Community 
School District to Amended Complaint

10/16/73 Motion to Dismiss
Affidavit of Doris Kintzer
Brief in Support of Motion to Dismiss
Notice of Hearing

10/16/73 Appearance

10/17/73 Motion for an Enlargment of Time, 
Notice of Hearing Thereon 
and Brief in Support of Motion

10/17/73 SAME AS ABOVE

FIRM NAME
DANER, FREEMAN, MC­
KENZIE & MATTHEWS, 
P.C.

DANER, FREEMAN, MC­
KENZIE & MATTHEWS, 
P.C.

NUNNELEY, NUNNELEY, 
HIRT & RINEHART

KELLER, THOMA, 
mcMANUS, TOPPIN 
& SCHWARZE, P.C.

ATTORNEY

George J. Freeman 
One S. Gratiot Ave. 
Mt. Clemens, Mich. 

48043

George J. Freeman 
One S. Gratiot Ave. 
Mt. Clemens, Mich. 

48043
William H. Nunneley 
Mt. Clemens Savings 
Bank, Mt. C., Mich. 
Tony Ferris 
158 Cass Ave.
Mt. Clemens, Mich. 

48043

Thomas H. Schwarze 
1600 Penobscot Bldg. 
Detroit, Mich. 48226

CLIENT
Armada Area Schools, 
its Bd. of Ed. and 
its Superintendent

New Haven Community 
Schools, its Super­
intendent and its 
Bd. of Directors

Mount Clemens Commu­
nity School District

Van Dyke Public 
Schools and Charles 
L. Johnson

Virginia Perry
School District of the 
City of Birmingham

Southgate Community 
School District

JAMES E. WELLS James E. Wells
13050 Gavel Ave., Detroit, Mich. 48227 
KELLER, THOMA,
McMANUS, TOPPIN, 
& SCHWARZE, P.C.

Charles E. Keller 
1600 Penobscot Bldg. 
Detroit, Mich. 48226



LOG SHEET, cont'd

DATE DOCUMENT TITLE

10/18/73 Motion to Dismiss
Brief in Support of Motion to Dismiss

10/18/73 Answer of Bloomfiled Hills School District, 
et al., to Plaintiffs' Amended Complaint

10/19/73 Motion for Enlargement of Time 
Brief in Support of Motion for an Enlarge­

ment of Time 
Notice of Hearing

10/19/73 Answer to Complaint 
Answer to Amended Complaint

10/19/73 Motion to Dismiss
Motion to Realign Parties in Accordance with 

Their Interest
Motion for More Definite Statement and for 

Extension of Time
Motion to Quash Service of Process
Motion to Require Plaintiffs or the United 

States Government to Provide the Defen­
dants with Copies of All Pleadings, Mo­
tions , Exhibits and Transcripts Relating 
to any Proceedings in This Cause of Ac­
tion Occuring Prior to September 10, 1973

FIRM NAME ATTORNEY CLIENT

MATHER, GLIME & 
DAOUST

Denis R . LeDuc 
County Square Bldg. 
25 N. Gratiot Ave. 
Mt. Clemens, 48043

Clintondale Community 
Schools and Gerald 
Stafford

DICKINSON, WRIGHT, 
McKEAN & CUDLIP

Charles F. Clippert 
1700 N. Woodward Ave. 
Bloomfield Hills, 
Mich. 48013

Bloomfield Hills 
School District, 
et al.

HELM, SCHUMANN & 
MILLER

Donald J. Miller 
3400 Penobscot Bldg. 
Detroit, Mich. 48226

Huron School District

DELL, SHANTZ, BOOKER 
& SCHULTE

John F. Shantz^ 
222-4 Washington 
Square Bldg.

Royal Oak, M. 48067

W. Bloomfield, Cla- 
renceville, South 
Redford, and Rochester 
School Districts

DANER, FREEMAN, MC­
KENZIE & MATTHEWS, 
P.C.

George J. Freeman 
Michael P. Bolton 
One S. Gratiot Ave. 
Mt. Clemens, Mich. 

48043

Anchor Bay School 
District, its Bd. of 
Ed. and its Super­
intendent

Copyright notice

© NAACP Legal Defense and Educational Fund, Inc.

This collection and the tools to navigate it (the “Collection”) are available to the public for general educational and research purposes, as well as to preserve and contextualize the history of the content and materials it contains (the “Materials”). Like other archival collections, such as those found in libraries, LDF owns the physical source Materials that have been digitized for the Collection; however, LDF does not own the underlying copyright or other rights in all items and there are limits on how you can use the Materials. By accessing and using the Material, you acknowledge your agreement to the Terms. If you do not agree, please do not use the Materials.


Additional info

To the extent that LDF includes information about the Materials’ origins or ownership or provides summaries or transcripts of original source Materials, LDF does not warrant or guarantee the accuracy of such information, transcripts or summaries, and shall not be responsible for any inaccuracies.