File list

Jump to navigation Jump to search

This special page shows all uploaded files.

File list
First pagePrevious pageNext pageLast page
Date Name Thumbnail Size User Description Versions
06:56, 26 May 2021 02005577 ReasonAlliance Bylaws 2014.TIFF (file) 677 KB Bossgod Reason Alliance Ltd Bylaws 2014 1
04:35, 19 June 2021 02005577 ReasonAlliance Bylaws 2014.pdf (file) 706 KB Maestro grandeur Reason Alliance Ltd Bylaws 2014 1
06:53, 26 May 2021 02005825 ReasonAlliance 2014 AnnualReport.TIFF (file) 48 KB Bossgod Reason Alliance Ltd 2014 Annual Report 1
05:04, 19 June 2021 02005825 ReasonAlliance 2014 AnnualReport.pdf (file) 53 KB Maestro grandeur Reason Alliance Ltd 2014 Annual Report, converted to PDF 1
06:53, 26 May 2021 02006202 ReasonAlliance 2014 OfficersDirectors.TIFF (file) 4 KB Bossgod Reason Alliance Ltd 2014 Officers and Directors 1
05:05, 19 June 2021 02006202 ReasonAlliance 2014 OfficersDirectors.pdf (file) 7 KB Maestro grandeur Reason Alliance Ltd 2014 Officers and Directors, converted to PDF 1
06:52, 26 May 2021 02006298 ReasonAlliance 2014 CharityRegistration.TIFF (file) 44 KB Bossgod Reason Alliance Ltd 2014 Charity Registration 1
05:06, 19 June 2021 02006298 ReasonAlliance 2014 CharityRegistration.pdf (file) 49 KB Maestro grandeur Reason Alliance Ltd 2014 Charity Registration, converted to PDF 1
06:50, 26 May 2021 02159358 ReasonAlliance 2015 IRS 990EZ.TIFF (file) 188 KB Bossgod Reason Alliance Ltd 2015 IRS Form 990-EZ 1
05:06, 19 June 2021 02159358 ReasonAlliance 2015 IRS 990EZ.pdf (file) 198 KB Maestro grandeur Reason Alliance Ltd 2015 IRS Form 990-EZ, converted to PDF 1
06:52, 26 May 2021 02159889 ReasonAlliance 2015 AnnualReport.TIFF (file) 249 KB Bossgod Reason Alliance Ltd 2015 Annual Report 1
05:07, 19 June 2021 02159889 ReasonAlliance 2015 AnnualReport.pdf (file) 261 KB Maestro grandeur Reason Alliance Ltd 2015 Annual Report, converted to PDF 1
06:14, 26 May 2021 02260841 Reason Alliance 2017 IRS 990EZ.TIFF (file) 512 KB Bossgod Reason Alliance, Ltd 2017 IRS Form 990-EZ 1
05:08, 19 June 2021 02260841 Reason Alliance 2017 IRS 990EZ.pdf (file) 531 KB Maestro grandeur Reason Alliance, Ltd 2017 IRS Form 990-EZ, converted to PDF 1
06:48, 26 May 2021 02260842 Reason Alliance 2016 IRS 990EZ.TIFF (file) 524 KB Bossgod Reason Alliance Ltd 2016 IRS Form 990-EZ 1
05:08, 19 June 2021 02260842 Reason Alliance 2016 IRS 990EZ.pdf (file) 543 KB Maestro grandeur Reason Alliance Ltd 2016 IRS Form 990-EZ, converted to PDF 1
06:47, 26 May 2021 02261261 ReasonAlliance 2017 AnnualReport.TIFF (file) 259 KB Bossgod Reason Alliance Ltd 2017 Annual Report 1
05:09, 19 June 2021 02261261 ReasonAlliance 2017 AnnualReport.pdf (file) 269 KB Maestro grandeur Reason Alliance Ltd 2017 Annual Report, converted PDF 1
06:49, 26 May 2021 02261262 ReasonAlliance 2016 AnnualReport.TIFF (file) 260 KB Bossgod Reason Alliance Ltd 2016 Annual Report 1
05:10, 19 June 2021 02261262 ReasonAlliance 2016 AnnualReport.pdf (file) 271 KB Maestro grandeur Reason Alliance Ltd 2016 Annual Report, converted to PDF 1
02:33, 3 June 2021 04CV-20-2100 - SATANIC TEMPLE INC V LAMAR ADVERTISING Complaint.pdf (file) 3.12 MB Bossgod |The Satanic Temple, Inc. v. Lamar Advertising of Louisiana, LLC, initial complaint by The Satanic Temple Inc 1
03:07, 3 June 2021 04CV-20-2100 - SATANIC TEMPLE INC V LAMAR ADVERTISING MotionForJudgment.pdf (file) 6.28 MB Bossgod |The Satanic Temple, Inc. v. Lamar Advertising of Louisiana, LLC, motion for judgment by Lamar Advertising 1
04:38, 24 September 2022 04CV-20-2100 - SATANIC TEMPLE INC V LAMAR ADVERTISING OF LOUISIAN Complaint.pdf (file) 2.85 MB Maestro grandeur 04CV-20-2100 - The Satanic Temple,, Inc. complaint against Lamar Advertising of Lousiana, LLC in Arkansas state court. 1
02:56, 30 March 2022 06 19 2018 Zeke's Letter to CHs.pdf (file) 199 KB WikiGOD Zeke writes to National Council. 1
02:21, 21 May 2022 06 26 2018 CH letter to NC RE - Marc J Randazza Esq.pdf (file) 113 KB WikiGOD Letter sent to National Council regarding concerns associating with Marc Randazza. 6/26/2018 1
02:26, 21 May 2022 07 04 2018 Re Marc J. Randazza Esq. — v.2.1.pdf (file) 89 KB WikiGOD Response from National Council regarding association with Marc Randazza. 1
13:47, 17 July 2021 1-1-exhibit-1.pdf (file) 168 KB Maestro grandeur Corrected file 2
13:33, 17 July 2021 1-2-exhibit-2.pdf (file) 217 KB Maestro grandeur United Federation of Churches LLC v. Johnson et al<br> 1 Complaint Fri 04/03 1:11 PM<br> Att: 2 Exhibit 2 1
13:36, 17 July 2021 1-3-exhibit-3.pdf (file) 182 KB Maestro grandeur United Federation of Churches LLC v. Johnson et al<br> 1 Complaint Fri 04/03 1:11 PM<br> Att: 3 Exhibit 3 1
13:36, 17 July 2021 1-4-exhibit-4.pdf (file) 496 KB Maestro grandeur United Federation of Churches LLC v. Johnson et al<br> 1 Complaint Fri 04/03 1:11 PM<br> Att: 4 Exhibit 4 1
13:36, 17 July 2021 1-5-exhibit-5.pdf (file) 125 KB Maestro grandeur United Federation of Churches LLC v. Johnson et al<br> 1 Complaint Fri 04/03 1:11 PM<br> Att: 5 Exhibit 5 1
13:36, 17 July 2021 1-6-exhibit-6.pdf (file) 3.65 MB Maestro grandeur United Federation of Churches LLC v. Johnson et al<br> 1 Complaint Fri 04/03 1:11 PM<br> Att: 6 Exhibit 6 1
13:30, 17 July 2021 1-complaint-for-damages-and-injunctive-relief-1.pdf (file) 510 KB Maestro grandeur United Federation of Churches LLC v. Johnson et a<br> 1 Complaint Fri 04/03 1:11 PM<br> COMPLAINT against All Defendants Attorney Benjamin R Justus added to party UNITED FEDERATION OF CHURCHES, LLC (pty:pla), filed by UNITED FEDERATION OF CHURCHES, LLC.(Justus, Benjamin)Related: [-] ceipt # AWAWDC-6251567 1
00:16, 25 August 2021 11-Motion-to-Dismiss-11.pdf (file) 326 KB Maestro grandeur United Federation of Churches LLC v. Johnson et al<br> 11 Dismiss Mon 06/01 3:23 PM<br> MOTION to Dismiss, filed by Defendants Leah Fishbaugh, David Alan Johnson, Mickey Meeham, Nathan Sullivan. Noting Date 6/26/2020, (Roller, Jeremy) 1
16:26, 17 July 2021 11-order-granting-motion-to-dismiss-11-1.pdf (file) 109 KB Maestro grandeur [[United Federation of Churches LLC v. Johnson et al]<br> 11 Dismiss Mon 06/01 3:23 PM<br> MOTION to Dismiss, filed by Defendants Leah Fishbaugh, David Alan Johnson, Mickey Meeham, Nathan Sullivan. Noting Date 6/26/2020, (Roller, Jeremy) 1
16:30, 17 July 2021 12-plaintiffs-response-in-opposition-to-defendants-motion-to-dismiss.pdf (file) 276 KB Maestro grandeur United Federation of Churches LLC v. Johnson et al<br> 12 Response to Motion Mon 06/22 10:03 AM<br> RESPONSE, by Plaintiff United Federation of Churches LLC, to11 MOTION to Dismiss . (Justus, Benjamin) 1
16:36, 17 July 2021 17-reply-in-support-of-motion-to-dismiss.pdf (file) 278 KB Maestro grandeur United Federation of Churches LLC v. Johnson et al 17 Reply to Response to Motion Fri 06/26 3:14 PM REPLY, filed by Defendants Leah Fishbaugh, David Alan Johnson, Mickey Meeham, Nathan Sullivan, TO RESPONSE to11 MOTION to Dismiss (Roller, Jeremy) 1
08:05, 9 April 2022 19-cv-01122-WMW-JFD Doc 84-1 Filed 020521.pdf (file) 16.85 MB WikiGOD Declaration of Monte A. Mills in Support of 81 MOTION for Summary Judgment filed by City of Belle Plaine, Minnesota. (Attachments: # 1 Exhibit(s) 1-42, and 44-45)(Mills, Monte) (Entered: 02/05/2021) 1
13:48, 17 July 2021 2-civil-cover-sheet.pdf (file) 172 KB Maestro grandeur United Federation of Churches LLC v. Johnson et al<br> 2 Civil Cover Sheet Fri 04/03 1:13 PM<br> CIVIL COVER SHEET re1 Complaint, ; filed by Plaintiff UNITED FEDERATION OF CHURCHES, LLC. (Justus, Benjamin) 1
16:57, 17 July 2021 20-order-granting-defendants-motion-to-dismiss.pdf (file) 87 KB Maestro grandeur United Federation of Churches LLC v. Johnson et al<br> 20 Order on Motion to Dismiss Fri 02/26 4:10 PM<br> ::::ORDER granting Defendants’11 Motion to Dismiss: The Satanic Temple’s CFAA, ACPA, tortious interference, and CPA claims are DISMISSED with leave to amend. Its defamation claim, however, is DISMISSED with prejudice. The Court grants The Satanic Temple leave to file an amended complaint within thirty days of the entry of this Order. Signed by Judge Richard A. Jones.(MW) 1
07:35, 30 October 2021 2014 Certificate of Organization UFC.pdf (file) 46 KB Maestro grandeur United Federation of Churches LLC Certificate of Organization, Feb., 4, 2014 1
09:49, 28 December 2021 2021-End-of-Year-Summary-TST.pdf (file) 193 KB Bossgod Self-promotional material for 2021, The Satanic Temple’s end of year summary 1
03:54, 3 November 2023 2023.05.30 - Amended Complaint (FINAL - Exhibits).pdf (file) 1.13 MB Maestro grandeur Amended Complaint filed by United Federation of Churches LLC in King County Superior Court for United Federation of Churches DBA v. Johnson AKA et al, which is simultaneous to appealing the same claims rejected from federal court in United Federation of Churches LLC v. Johnson et al. 1
22:47, 9 April 2023 2023 04 05 Complaint (Court Filing-R).pdf (file) 2.13 MB Maestro grandeur Complaint filed by [United Federation of Churches LLC]] in King County Superior Court, which is simultaneous to appealing the same claims rejected from federal court in United Federation of Churches LLC v. Johnson et al. 1
03:45, 8 March 2024 2024-03-07 Answer and Counterclaims FINAL.pdf (file) 331 KB Maestro grandeur ANCC - Answer and Counter Claim 03/07/24 for United Federation of Churches DBA v. Johnson AKA et al 1
05:52, 23 March 2024 2024-03-21 Amended Answer and Counterclaims TST v Johnson et al.pdf (file) 295 KB Maestro grandeur AN - Amended Answer and Counterclaim 03/21/24 for United Federation of Churches DBA v. Johnson AKA et al 1
08:17, 21 May 2022 21-3079 Belle Plaine Schedule Conflicts 1 5152713.pdf (file) 111 KB Maestro grandeur City of Belle Plaine schedule conflicts for oral arguments at Eighth Circuit Court of Appeals in Satanic Temple, The v. Belle Plaine, City of 1
08:22, 21 May 2022 21-3079 Belle Plaine Schedule Conflicts 2 5158992.pdf (file) 111 KB Maestro grandeur City of Belle Plaine schedule conflicts for oral arguments at Eighth Circuit Court of Appeals in Satanic Temple, The v. Belle Plaine, City of 1
18:16, 5 April 2022 21-3079 Belle Plaine v Satanic Temple BellePlaine BriefReplyDeficient 5143121.pdf (file) 201 KB Maestro grandeur 04/01/2022 Open Document Brief deficiency notice sent to counsel, Attorney Mr. Monte Mills for Appellees City of Belle Plaine, Mr. Cary Coop, Ms. Theresa McDaniel, Mr. Ben Stier, Mr. Paul Chard and Mr. Christopher Meyer in 21-3079, Attorney Mr. Monte Mills for Appellee City of Belle Plaine in 21-3081. [5143121] [21-3079, 21-3081] (CRJ) [Entered: 04/01/2022 03:29 PM] 1
18:18, 5 April 2022 21-3079 Belle Plaine v Satanic Temple BellePlaine BriefReply 5143291.pdf (file) 425 KB Maestro grandeur 04/04/2022 Open Document BRIEF FILED - APPELLEE BRIEF filed by City of Belle Plaine in 21-3079, 21-3081, w/service 04/04/2022 , Length: 12,857 words 10 COPIES OF PAPER BRIEFS (WITHOUT THE APPELLATE PDF FOOTER) FROM City of Belle Plaine due 04/11/2022 WITH certificate of service for paper briefs. Reply brief of The Satanic Temple due on 04/25/2022. [5143291] [21-3079, 21-3081] (CRJ) [Entered: 04/04/2022 09:15 AM] 1
First pagePrevious pageNext pageLast page