MILL BAY RV RESORT
Follow us on FACEBOOK
  • HOME
  • Memberships
  • Board Members
    • Board Minutes & Info Meetings
  • History
  • Legal Issues
  • Park Photos
  • Fun Pics
  • Links
  • Rules & Regulations
  • CONTACT US

Legal Issues

The Story of Mill Bay RV Resort as told by the Wenatchee World newspaper...
https://www.wenatcheeworld.com/news/local/after-11-years-of-court-fights-mill-bay-rv-members-ordered-to-leave-park/article_7fdb0384-02b5-11eb-baf1-1b680cc6cda2.html


041221_4a67572-addendum_to_settlement_agreement_-_fully-executed.pdf
File Size: 4121 kb
File Type: pdf
Download File

041221_order_granting_motion_petition_for_final_approval_02-2-01100-9.pdf
File Size: 117 kb
File Type: pdf
Download File

041221_order_granting_motion_petition_for_final_approval_04-2-00441-6.pdf
File Size: 107 kb
File Type: pdf
Download File

041221_order_granting_motion_petition_for_final_approval_03-4-00185-8.pdf
File Size: 104 kb
File Type: pdf
Download File

09-28-20_17-4_-_declaration_of_frank_smith_iso_mtn._for_recon_of_order_denying_stay_of_execution_of_judgment_pending_appeal-1.pdf
File Size: 396 kb
File Type: pdf
Download File

09-28-20_17_-3_-_dec._of_swh_re_motion_for_reconsideration_of_order_denying_stay_of_execution-1.pdf
File Size: 3453 kb
File Type: pdf
Download File

09-28-20_17-2_form_16_-_emergency_motion-1.pdf
File Size: 196 kb
File Type: pdf
Download File

09-28-20_17-1_-_motion_for_reconsideration_of_order_denying_stay_of_execution_of_judgment_pending_appeal-1.pdf
File Size: 533 kb
File Type: pdf
Download File

09-16-20_-_reply_brief_on_mtn._for_stay_of_execution_of_judgment_pending_appeal_by_mill_bay.pdf
File Size: 656 kb
File Type: pdf
Download File

20200912_-_ltr_resp_to_harmling_08-31-20_ltr.pdf
File Size: 79 kb
File Type: pdf
Download File

08-20-20_4979266-543_-_order_denying_motion_stay_execution_grant_motion_to_file_....pdf
File Size: 330 kb
File Type: pdf
Download File

08-18-20_mb_motion_for_leave_to_file_sur_reply_in_support_of_stay2.pdf
File Size: 399 kb
File Type: pdf
Download File

08-18-20_mb_motion_for_leave_to_file_sur_reply_in_support_of_stay_exibit_1.pdf
File Size: 480 kb
File Type: pdf
Download File

08-14-20_539-federal_defendants_sur-response_to_plaintiffs_motion_to_stay.pdf
File Size: 59 kb
File Type: pdf
Download File

08-14-20_537_-_confederated_tribes_of_colvilles_surresponse_to_plaintiffs_motio....pdf
File Size: 187 kb
File Type: pdf
Download File

08-07-20_531_-_order_directing_surresponse_and_resetting_hearing_on_plaintiffs_mtn._for_stay.pdf
File Size: 166 kb
File Type: pdf
Download File

08-03-20_4947531-526_-_plaintiffs_reply_brief_iso_motion_for_stay_of_execution.pdf
File Size: 188 kb
File Type: pdf
Download File

4940393-524_-_decl._of_joseph_p._derrig-1.pdf
File Size: 1039 kb
File Type: pdf
Download File

4940395-523_-_federal_defendants_response_to_motion_to_stay_execution_of_judgment_pending_appeal__ecf_no._508_.pdf
File Size: 104 kb
File Type: pdf
Download File

4940397-522-_declaration_of_guy_f._moura.pdf
File Size: 7899 kb
File Type: pdf
Download File

4940021-521_-_declaration_of_chairman_rodney_cowston.pdf
File Size: 608 kb
File Type: pdf
Download File

4939882-520_-_confederated_tribes_of_the_colville_reservations_response_to_plaintiffs_mtn._to_stay_execution_of_judgment_pending_appeal.pdf
File Size: 504 kb
File Type: pdf
Download File

4938664-519_-_amended_judgment.pdf
File Size: 353 kb
File Type: pdf
Download File

4938666-518_-_order_granting_plaintiffs_mtn._for_clarification_and_amending_judgment_at_ecf_no._504.pdf
File Size: 180 kb
File Type: pdf
Download File

4935555-517-_return_mailing_re_francis_abraham.pdf
File Size: 322 kb
File Type: pdf
Download File

letter_to_judge_072320.pdf
File Size: 19 kb
File Type: pdf
Download File

052920_4925406-transcript_of_hearing_5-29-20.pdf
File Size: 666 kb
File Type: pdf
Download File

072220_grondal_et_al_v._united_states_of_america_et_al.pdf
File Size: 24 kb
File Type: pdf
Download File

072220_united_states_of_america_et_al_order_on_motion_to_expedite.pdf
File Size: 22 kb
File Type: pdf
Download File

071720_motion_to_expedite_hearing_on_motion_to_stay_proceedings.pdf
File Size: 69 kb
File Type: pdf
Download File

071720_motion_for_stay_dec_of_van_botts.pdf
File Size: 612 kb
File Type: pdf
Download File

071720_motion_for_stay_dec_of_sally_harmeling.pdf
File Size: 4608 kb
File Type: pdf
Download File

071620_48o3778-10-2_-_decl._of_f._smith_iso_wapato_heritages_motion_for_stay_pending_interlocutory_appeal.pdf
File Size: 117 kb
File Type: pdf
Download File

070920_order_granting_s.j._on_ejectment.pdf
File Size: 537 kb
File Type: pdf
Download File

070920_judgement_for_government.pdf
File Size: 330 kb
File Type: pdf
Download File

48y0117-499-_decl._of_jeffrey_webb.pdf
File Size: 4905 kb
File Type: pdf
Download File

48y0122-498_-_decl._of_brad_selland.pdf
File Size: 470 kb
File Type: pdf
Download File

48y0126-497_-_decl._of_george_schuchart.pdf
File Size: 4730 kb
File Type: pdf
Download File

48y0131-496_-_decl._of_nathan_j._arnold_iso_wh_llc.pdf
File Size: 551 kb
File Type: pdf
Download File

48y0139-495-1_-_proposed_order.pdf
File Size: 237 kb
File Type: pdf
Download File

48y0135-495-wh_llcs_response_to_motion_to_clarify__ecf_no._490__and_cross_motion_for_contempt.pdf
File Size: 382 kb
File Type: pdf
Download File

48x9734-494_-_plaintiffs_statement_response_to_mtn._to_clarify__motion_for_contempt.pdf
File Size: 142 kb
File Type: pdf
Download File

052220_485_wapato_heritage_reply_to_default_motion.pdf
File Size: 314 kb
File Type: pdf
Download File

052220_484-1_-_exhibit_a_to_swh_decl..pdf
File Size: 480 kb
File Type: pdf
Download File

052220_484-declaration_of_swh_iso_reply_brief_re_motion_for_default___motion_for_sj.pdf
File Size: 115 kb
File Type: pdf
Download File

052220_483_-_reply_brief_iso_motion_for_default_and_motion_for_sj.pdf
File Size: 222 kb
File Type: pdf
Download File

051320_10-2_-_decl._of_f._smith_iso_wapato_heritages_motion_for_stay_pending_interlocutory_appeal.pdf
File Size: 117 kb
File Type: pdf
Download File

051320_10-1_-_plaintiffs_statement_iso_wapato_heritages_motion_for_stay_pending_interlocutory_appeal.pdf
File Size: 167 kb
File Type: pdf
Download File

050820_-_469_ctcr_response_to_motions_for_default___summary_judgments.pdf
File Size: 200 kb
File Type: pdf
Download File

050820_-_468_gary_reyes_statement_of_disputed_material_facts.pdf
File Size: 41 kb
File Type: pdf
Download File

050820_-_467_gary_reyes_opposition_to_motions_for_default.pdf
File Size: 47 kb
File Type: pdf
Download File

050820_-_466_federal_ds_response_to_motions_for_default.pdf
File Size: 130 kb
File Type: pdf
Download File

050820_-_465_us_response_to_amended___restated_statement.pdf
File Size: 273 kb
File Type: pdf
Download File

05-07-20_9th_circuit_appeal_motion_for_stay.pdf
File Size: 175 kb
File Type: pdf
Download File

4-23-20_-_453_-_notice_of_electronic_filing.pdf
File Size: 24 kb
File Type: pdf
Download File

4-22-20_-_452_-mbm_-_notice_of_appeal.pdf
File Size: 476 kb
File Type: pdf
Download File

04-22-20_-_451_wh_-_request_for_oral_argument.pdf
File Size: 223 kb
File Type: pdf
Download File

04-21-2020_at_8-06_am_pdt_text_order.pdf
File Size: 25 kb
File Type: pdf
Download File

04-17-20_445_wh_-_supplemental_brief_re_federal_ds_msj_re_ejectment.pdf
File Size: 358 kb
File Type: pdf
Download File

04-17-20_444_wh_-_response_to_federal_ds_statement_of_undisputed_facts.pdf
File Size: 247 kb
File Type: pdf
Download File

04-17-20_443_wh_-_amended___restated_statement_of_undisputed_facts.pdf
File Size: 394 kb
File Type: pdf
Download File

04-17-20_442_federal_ds_supplemental_brief_re_federal_ds_msj_re_ejectment.pdf
File Size: 64 kb
File Type: pdf
Download File

04-17-20_441_ctcr_supplemental_brief_re_federal_ds_msj_re_ejectment.pdf
File Size: 1664 kb
File Type: pdf
Download File

04-17-20_440_-_declaration_of_swh.pdf
File Size: 5971 kb
File Type: pdf
Download File

04-17-20_439-proposed_order_granting_sj.pdf
File Size: 117 kb
File Type: pdf
Download File

04-17-20_439_-_plaintiffs_motion_for_sj_against_certain_individual_allottees.pdf
File Size: 183 kb
File Type: pdf
Download File

04-17-20_438_-_supplemental_brief_in_opposition_to_federal_defendants_motion_for_sj.pdf
File Size: 226 kb
File Type: pdf
Download File

04-15-20_mbm_-_order_granting_in_part_default_jgmt.pdf
File Size: 173 kb
File Type: pdf
Download File

04-14-20_435_-_motion_to_expedite_hearing_on_motion_for_default.pdf
File Size: 158 kb
File Type: pdf
Download File

04-14-20_434_-_decl._of_sfw_iso_motion_for_default.pdf
File Size: 173 kb
File Type: pdf
Download File

04-14-20_433-motion_for_default_judgment.pdf
File Size: 197 kb
File Type: pdf
Download File

04-14-20_433-1_proposed_order_granting_motion_for_default_judgment.pdf
File Size: 135 kb
File Type: pdf
Download File

04-06-20_48h2183-order_-_ecf_431.pdf
File Size: 170 kb
File Type: pdf
Download File

04-03-20_48g7220-420_-_u.s._response_to_joint_motion_to_extend_deadline-1.pdf
File Size: 60 kb
File Type: pdf
Download File

04-01-20_418_-_decl._of_franklin_smith_iso_motion_to_extend_deadline.pdf
File Size: 3909 kb
File Type: pdf
Download File

04-01-20_417_-_decl._of_swh_iso_motion_to_extend_deadline.pdf
File Size: 66 kb
File Type: pdf
Download File

04-01-20_416_-_decl._of_nathan_arnold_iso_motion_to_extend_deadline.pdf
File Size: 404 kb
File Type: pdf
Download File

04-01-20_415_-_decl._of_t._hotchkiss_iso_motion_to_extend_deadline.pdf
File Size: 687 kb
File Type: pdf
Download File

04-01-20_414_-_motion_for_expedited_hearing_re_motion_to_extend_deadline.pdf
File Size: 363 kb
File Type: pdf
Download File

04-01-20_413_-_joint_motion_to_extend_deadline.pdf
File Size: 805 kb
File Type: pdf
Download File

04-01-20_412_-_noa_-_tyler_hotchkiss.pdf
File Size: 260 kb
File Type: pdf
Download File

3-26-20_-411_-_order_regarding_representation_of_indian_allottees.pdf
File Size: 209 kb
File Type: pdf
Download File

01-20-20_wapato_heritage_response_representation_dec_of_jeff_webb.pdf
File Size: 343 kb
File Type: pdf
Download File

01-14-20_wapato_heritage_response_regarding_representation_of_allottees.pdf
File Size: 500 kb
File Type: pdf
Download File

01-14-20_mill_bay_response_to_us_regarding_representation.pdf
File Size: 243 kb
File Type: pdf
Download File

11-8-19_wapato_heritage__status_report_regarding_representation_of_allottees.pdf
File Size: 206 kb
File Type: pdf
Download File

10-30-19_47j1364-386_-status_conf._memo_of_wapato_heritage.pdf
File Size: 861 kb
File Type: pdf
Download File

10-29-19_plaintiffs_reply_to_status_conference.pdf
File Size: 326 kb
File Type: pdf
Download File

10-17-19_notice_of_app_colville_tribes_brian_chestnut.pdf
File Size: 112 kb
File Type: pdf
Download File

10-15-19_us_motion_for_status_conference.pdf
File Size: 162 kb
File Type: pdf
Download File

10-03-19_motion_for_withdrawl_of_attorney_marcellay_proposed_order.pdf
File Size: 197 kb
File Type: pdf
Download File

10-03-19_motion_for_withdrawl_of_attorney_marcellay_defendants_declaration_of_tim_lawler.pdf
File Size: 194 kb
File Type: pdf
Download File

10-04-19_motion_for_withdrawl_of_attorney_marcellay_defendants.pdf
File Size: 167 kb
File Type: pdf
Download File

09-20-19_proposed_order_granting_motion_for_leave_to_withdraw_and_substiute_counsel.pdf
File Size: 143 kb
File Type: pdf
Download File

09-20-19_colville_motion_to_withdrawl_attorney_and_substitute.pdf
File Size: 172 kb
File Type: pdf
Download File

July 18, 2018 - Affidavit Rit Bellis Colville Tribe Response.  Click here to read document.

July 18, 2018 - Colville Tribe Response.  Click here to read document.

July 18, 2018 - Declaration of Brian Huber Exhibit A.  Click here to read document.

July 18, 2018 - Declaration of Brian Huber Exhibit C. Click here to read document.

July 18, 2018 - Declaration of Bruce Diditch colville Response. Click here to read document.

July 18, 2018 - Declaration of Bruce Johnston Wapato Heritage. Click here to read doc.

July 18, 2018 - Declaration of Huber Exhibit B.  Click here to read document.

July 18, 2018 - Declaration of Jeff Webb Wapato Heritage. Click here to read document.

July 18, 2018 - Mill Bay Response.  Click here to read document.

July 18, 2018 - US Attorney Attachment.  Click here to read document.

July 18, 2018 - US Attorney Response.  Click here to read document.

July 18, 2018 - Wapato Heritage Response. Click here to read document.

June 27, 2018 - Mill Bay - Order directing additional filings. Click here to read doc.

February 24, 2016 - Mill Bay 02/23/16 order. Click here to read the document.

February 4, 2016 - Mill Bay FOIA supp. Click here to read the document.

January 21, 2016 - Allottees joinder in ejection motion. Click here to read the document.

January 11, 2016 - Wapato LLC motion for order setting briefing schedule.  Click here to read the document.

January 29, 2015 - Notice of Appearance Marcelly. Click here to read the document.


September 23, 2014 - Order Granting Motion for Extension of Time and Motion to Expedite. Click here to read the Document.

September 20, 2014 - Motion and Memorandum for Extension of Time for the Bureau of Indian Affairs to Respond to Court Order. Click here to read the Document.

August 1, 2014 - Memorandum and Order RE: Appointment of Counsel from United States District Court. Click here to read the Document.

January 22, 2013 - United States' Supplemental Briefing RE: MA-8 Trust Status. Click here to read the Document.

January 22, 2013 - Response To Court's Questions As Per Order Dated January 10, 2013. Click here to read the Document.

January 22, 2013 - Supplemental Brief of Wapato Heritage, LLC. Click here to read the Document.

January 21, 2013 - Supplemental Memorandum RE: MA-8 Trust Status. Click here to read the Document.

January 10, 2013 - Order Directing Supplemental Briefing. Click here to read the Document.

December 1, 2012 - Plaintiffs' Memorandum In Response Federal Defendant's Motion for Summary Judgement. Click here to read the Document.

December 1, 2012 - Plaintiffs' Statement of Facts in Response to Federal Defendant's Motion for Summary Judgement. Click here to read the Document.

May 21, 2012 - Order Granting Motion to Continue. Click here to read the Document.

April 25, 2012 - Plantiffs' Reply Memorandum in Support of Motion for Continuance. Click here to read the Document.

April 20, 2012 - Response of Wapato Heritage, LLC to Plantiffs' Motion. Click here to read the Document .

April 17, 2012 -  Order Granting Plaintiffs' Motion to Expidite and Motion to Modify the Briefing Schedule. Click here to read the Document.

April 2, 2012 - Status of legal proceedings provided by Jim Danielson, legal counsel for Mill Bay Members. Click here to read the letter.

March 29, 2012 - Order Granting Motion to Expedite; Denying Motion to Stike; Lifting Stay; Granting Motion for Extension of Time. Click here to read the Document.

March 27, 2012 - Plantiff files Notice of Expedited Hearing Without Oral Argument. Click here to read the Document.

February 16, 2012 - Order Granting in Part and Denying in Part Confederated Tribes' Motion to Dismiss. Click here to read the Document.

October 21, 2011 - Defendant Colville Tribes' Reply Memorandum. Click here to read the Document.

October 7, 2011 - Plantiffs' Response to Defendant Colville Tribes' Motion to Dismiss. Click here to read the Document.

October 7, 2011 - Declaration of Kristin M. Ferrera in Support of Plaintiffs' Opposition to Motion to Dismiss. Click here to read the Document.

October 7, 2011 - Memorandum of Points and Authorities of Wapato Heritage, LLC in response to Conferated Tribes of the Colville Reservation's Motion to Dismiss Cross-Claims. Click here to read the Document.

July 29, 2011 - Mill Bay Members Association filed a Joint Certification of Status Conference with the United States District Court. Click here to read the Document.

May 17, 2011 - Mill Bay Members Association filed a Brief of Amicus Curiae with the United State Court of Appeals for the Ninth Circuit. Click here to read the Document.

May 9, 2011 - Wapato Heritage, L.L.C. filed a Petition for Panel Rehearing and Rehearing En Banc with the United State Court of Appeals for the Ninth Circuit. Click here to read the Document.

Plaintiff Filings

September 2, 2009 - The following documents were filed in the U.S. District Court Eastern District of Washington on September 1, 2009:

Plaintiffs' First Motion for Summary Judgment RE: CONTRACT TERMS. Click here to read the Document.

Plaintiffs' Second Motion for Summary Judgment RE: SETTLEMENT AGREEMENT. Click here to read the Document.

Plaintiffs' Third Motion for Summary Judgment RE: ESTOPPEL. Click here to read the Document.

Plaintiffs' Fourth Motion for Summary Judgment RE: ARBITRARY AND CAPRICIOUS AGENCY ACTION AND DUE PROCESS VIOLATION BY BIA. Click here to read the Document.

Plaintiffs' Fifth Motion for Summary Judgment RE: ACTUAL NOTICE OF OPTION TO RENEW. Click here to read the Document.

Plaintiffs' First Set of Requests for Admission and Responses. Click here to read the Document.

Defendants Filings

FEDERAL DEFENDANTS' MOTION TO DISMISS AND MOTION FOR SUMMARY JUDGMENT ORAL ARGUMENT REQUESTED. Click here to read the Document.

MEMORANDUM IN SUPPORT OF MOTION TO DISMISS AND FOR MOTION FOR SUMMARY JUDGMENT. Click here to read the Document.

FEDERAL DEFENDANTS' STATEMENT OF MATERIAL FACTS. Click here to read the Document.

NOTICE OF HEARING WITH ORAL ARGUMENT OCTOBER 29, 2009, 9:30 a.m.. Click here to read the Document.

January 27, 2009 - The Mill Bay Members Association filed a Motion Temporary Restraining Order in U.S. District Court for the Eastern District of Washington. Click here to read the Document.

January 27, 2009 - The Mill Bay Members Association filed a Memorandum in Support of Motion Temporary Restraining Order in U.S. District Court for the Eastern District of Washington. Click here to read the Document.

January 27, 2009 - The Mill Bay Members Association filed an Afffidavit in Support of Motion for Temporary Restraining Order in U.S. District Court for the Eastern District of Washington. Click here to read the Document.

January 21, 2009 - The Mill Bay Members Association filed a Complaint in U.S. District Court for the Eastern District of Washington. Click here to read the Complaint.

January 20, 2009 - The Mill Bay Members Association sends a letter to the landowners of the MA-8 property. Click here to read the letter.

Initial litigation - June 6, 2001 to November 23, 2004


settlement_agreement_091704b.pdf
File Size: 8870 kb
File Type: pdf
Download File

MILL BAY RV RESORT (dba as Mill Bay Members Association) is not subject to the provisions of the Washington Camping Resorts Act, RCW 19.105 et Seq.  All memberships and/or transfers must comply with said agreements and is made pursuant to the authority vested in the Mill Bay Members Association by virtue of the Court Order, approving a class action settlement in Chelan County Superior Court – Case #04-2-00441-6 dated November 23, 2004.  The Mill Bay Members Association makes no representation or warrantee other than those contained within that Court Order.  The Mill Bay Members Association also makes no warrantee or representations as to the master lease upon which the RV park is located and/or actions by the Bureau of Indian affairs as the lessor.
The case in Chelan County Superior Court:  Paul Grondal and All Mill Bay Resort Members, Similarly Situated  (Plaintiffs)  vs.  Chief Evans, Inc., a Washington Corporation; Chief Evans Inc., a Colville Tribal corporation;  William Evans and Jane Doe Evans, husband and wife and the marital community composed thereof;  Jamie Jones and Jane Doe Jones, husband and wife and Kenneth Evans and Leslie Evans, husband and wife and the marital community of composed thereof; John Jones and Jane Doe Jones, husband and wife and the marital community of composted thereof. (Defendants)

11/23/2004 - Chelan County Superior Court - Order Approving Class Action Settlement.  Read in Adobe Acrobat.

The Law:  RCW 19.105 regarding campgrounds