1
|
COMPLAINT Receipt No: 0973-20163884 - Fee: $400, filed by Plaintiffs Ingrid Doe, Carolina Doe, Al Otro Lado, Inc., Beatrice Doe, Jose Doe, Abigail Doe, Dinora Doe. (Attorney Manuel A Abascal added to party Al Otro Lado, Inc.(pty:pla), Attorney Manuel A Abascal added to party Abigail Doe(pty:pla), Attorney Manuel A Abascal added to party Beatrice Doe(pty:pla), Attorney Manuel A Abascal added to party Carolina Doe(pty:pla), Attorney Manuel A Abascal added to party Dinora Doe(pty:pla), Attorney Manuel A Abascal added to party Ingrid Doe(pty:pla), Attorney Manuel A Abascal added to party Jose Doe(pty:pla))(Abascal, Manuel) [Transferred from California Central on 11/22/2017.] (Entered: 07/12/2017)
|
July 12, 2017
|
July 12, 2017
RECAP
|
2
|
CIVIL COVER SHEET filed by Plaintiffs Al Otro Lado, Inc., Abigail Doe, Beatrice Doe, Carolina Doe, Dinora Doe, Ingrid Doe, Jose Doe. (Abascal, Manuel) [Transferred from California Central on 11/22/2017.] (Entered: 07/12/2017)
|
July 12, 2017
|
July 12, 2017
PACER
|
3
|
Request for Clerk to Issue Summons on Complaint (Attorney Civil Case Opening),, 1 filed by Plaintiffs Al Otro Lado, Inc., Abigail Doe, Beatrice Doe, Carolina Doe, Dinora Doe, Ingrid Doe, Jose Doe. (Abascal, Manuel) [Transferred from California Central on 11/22/2017.] (Entered: 07/12/2017)
|
July 12, 2017
|
July 12, 2017
PACER
|
4
|
Request for Clerk to Issue Summons on Complaint (Attorney Civil Case Opening),, 1 filed by Plaintiffs Al Otro Lado, Inc., Abigail Doe, Beatrice Doe, Carolina Doe, Dinora Doe, Ingrid Doe, Jose Doe. (Abascal, Manuel) [Transferred from California Central on 11/22/2017.] (Entered: 07/12/2017)
|
July 12, 2017
|
July 12, 2017
PACER
|
5
|
Request for Clerk to Issue Summons on Complaint (Attorney Civil Case Opening),, 1 filed by Plaintiffs Al Otro Lado, Inc., Abigail Doe, Beatrice Doe, Carolina Doe, Dinora Doe, Ingrid Doe, Jose Doe. (Abascal, Manuel) [Transferred from California Central on 11/22/2017.] (Entered: 07/12/2017)
|
July 12, 2017
|
July 12, 2017
PACER
|
6
|
CERTIFICATION AND NOTICE of Interested Parties filed by Plaintiffs Al Otro Lado, Inc., Abigail Doe, Beatrice Doe, Carolina Doe, Dinora Doe, Ingrid Doe, Jose Doe, (Abascal, Manuel) [Transferred from California Central on 11/22/2017.] (Entered: 07/12/2017)
|
July 12, 2017
|
July 12, 2017
PACER
|
7
|
CORPORATE DISCLOSURE STATEMENT filed by Plaintiff Al Otro Lado, Inc. (Abascal, Manuel) [Transferred from California Central on 11/22/2017.] (Entered: 07/12/2017)
|
July 12, 2017
|
July 12, 2017
RECAP
|
8
|
NOTICE of Related Case(s) filed by Plaintiffs Al Otro Lado, Inc., Abigail Doe, Beatrice Doe, Carolina Doe, Dinora Doe, Ingrid Doe, Jose Doe. Related Case(s): 2:13-cv-03972-JAK-PLA (Abascal, Manuel) [Transferred from California Central on 11/22/2017.] (Entered: 07/12/2017)
|
July 12, 2017
|
July 12, 2017
PACER
|
9
|
APPLICATION of Non-Resident Attorney Baher Azmy to Appear Pro Hac Vice on behalf of Plaintiffs Al Otro Lado, Inc., Abigail Doe, Beatrice Doe, Carolina Doe, Dinora Doe, Ingrid Doe, Jose Doe (Pro Hac Vice Fee - Fee Paid, Receipt No. 0973-2016459 4) filed by Plaintiffs Al Otro Lado, Inc., Abigail Doe, Beatrice Doe, Carolina Doe, Dinora Doe, Ingrid Doe, Jose Doe. (Attachments: # 1 Certificates of Good Standing, # 2 Proposed Order) (Abascal, Manuel) [Transferred from California Central on 11/22/2017.] (Entered: 07/12/2017)
|
July 12, 2017
|
July 12, 2017
PACER
|
10
|
APPLICATION of Non-Resident Attorney Angelo Guisado to Appear Pro Hac Vice on behalf of Plaintiffs Al Otro Lado, Inc., Abigail Doe, Beatrice Doe, Carolina Doe, Dinora Doe, Ingrid Doe, Jose Doe (Pro Hac Vice Fee - Fee Paid, Receipt No. 0973-201 64717) filed by Plaintiffs Al Otro Lado, Inc., Abigail Doe, Beatrice Doe, Carolina Doe, Dinora Doe, Ingrid Doe, Jose Doe. (Attachments: # 1 Certificate of Good Standing, # 2 Proposed Order) (Abascal, Manuel) [Transferred from California Central on 11/22/2017.] (Entered: 07/12/2017)
|
July 12, 2017
|
July 12, 2017
PACER
|
11
|
APPLICATION of Non-Resident Attorney Ghita Schwarz to Appear Pro Hac Vice on behalf of Plaintiffs Al Otro Lado, Inc., Abigail Doe, Beatrice Doe, Carolina Doe, Dinora Doe, Ingrid Doe, Jose Doe (Pro Hac Vice Fee - Fee Paid, Receipt No. 0973-2016 4851) filed by Plaintiffs Al Otro Lado, Inc., Abigail Doe, Beatrice Doe, Carolina Doe, Dinora Doe, Ingrid Doe, Jose Doe. (Attachments: # 1 Certificate of Good Standing, # 2 Proposed Order) (Abascal, Manuel) [Transferred from California Central on 11/22/2017.] (Entered: 07/12/2017)
|
July 12, 2017
|
July 12, 2017
PACER
|
12
|
APPLICATION of Non-Resident Attorney Kathryn E. Shepherd to Appear Pro Hac Vice on behalf of Plaintiffs Al Otro Lado, Inc., Abigail Doe, Beatrice Doe, Carolina Doe, Dinora Doe, Ingrid Doe, Jose Doe (Pro Hac Vice Fee - Fee Paid, Receipt No. 097 3-20164941) filed by Plaintiffs Al Otro Lado, Inc., Abigail Doe, Beatrice Doe, Carolina Doe, Dinora Doe, Ingrid Doe, Jose Doe. (Attachments: # 1 Certificates of Good Standing, # 2 Proposed Order) (Abascal, Manuel) [Transferred from California Central on 11/22/2017.] (Entered: 07/12/2017)
|
July 12, 2017
|
July 12, 2017
PACER
|
13
|
APPLICATION of Non-Resident Attorney Karolina J. Walters to Appear Pro Hac Vice on behalf of Plaintiffs Al Otro Lado, Inc., Abigail Doe, Beatrice Doe, Carolina Doe, Dinora Doe, Ingrid Doe, Jose Doe (Pro Hac Vice Fee - Fee Paid, Receipt No. 097 3-20165032) filed by Plaintiffs Al Otro Lado, Inc., Abigail Doe, Beatrice Doe, Carolina Doe, Dinora Doe, Ingrid Doe, Jose Doe. (Attachments: # 1 Certificates of Good Standing, # 2 Proposed Order) (Abascal, Manuel) [Transferred from California Central on 11/22/2017.] (Entered: 07/12/2017)
|
July 12, 2017
|
July 12, 2017
PACER
|
14
|
APPLICATION of Non-Resident Attorney Melissa E. Crow to Appear Pro Hac Vice on behalf of Plaintiffs Al Otro Lado, Inc., Abigail Doe, Beatrice Doe, Carolina Doe, Dinora Doe, Ingrid Doe, Jose Doe (Pro Hac Vice Fee - Fee Paid, Receipt No. 0973-20 165132) filed by Plaintiffs Al Otro Lado, Inc., Abigail Doe, Beatrice Doe, Carolina Doe, Dinora Doe, Ingrid Doe, Jose Doe. (Attachments: # 1 Certificates of Good Standing, # 2 Proposed Order) (Abascal, Manuel) [Transferred from California Central on 11/22/2017.] (Entered: 07/12/2017)
|
July 12, 2017
|
July 12, 2017
PACER
|
15
|
NOTICE OF ASSIGNMENT to District Judge John F. Walter and Magistrate Judge Jean P. Rosenbluth. (jtil) [Transferred from California Central on 11/22/2017.] (Entered: 07/13/2017)
|
July 13, 2017
|
July 13, 2017
PACER
|
16
|
NOTICE OF DEFICIENCIES in Request to Issue Summons Re: Summons Request 3, 4, 5 . The following error(s) was found: The caption of the summons must match the caption of the complaint verbatim. If the caption is too large to fit in the space provided, enter the name of the first party and then write see attached.Next, attach a face page of the complaint or a second page addendum to the Summons. The summons cannot be issued until this defect has been corrected. Please correct the defect and re-file your request. (jtil) [Transferred from California Central on 11/22/2017.] (Entered: 07/13/2017)
|
July 13, 2017
|
July 13, 2017
PACER
|
17
|
Request for Clerk to Issue Summons on Complaint (Attorney Civil Case Opening),, 1 filed by Plaintiffs Al Otro Lado, Inc., Abigail Doe, Beatrice Doe, Carolina Doe, Dinora Doe, Ingrid Doe, Jose Doe. (Abascal, Manuel) [Transferred from California Central on 11/22/2017.] (Entered: 07/13/2017)
|
July 13, 2017
|
July 13, 2017
PACER
|
18
|
NOTICE of Deficiency in Electronically Filed Pro Hac Vice Application RE: APPLICATION of Non-Resident Attorney Kathryn E. Shepherd to Appear Pro Hac Vice on behalf of Plaintiffs Al Otro Lado, Inc., Abigail Doe, Beatrice Doe, Carolina Doe, Dinora Doe, Ingrid Doe, Jose Doe (Pro Hac Vice Fee - Fee Paid, Receipt No. 0973-2 12, APPLICATION of Non-Resident Attorney Baher Azmy to Appear Pro Hac Vice on behalf of Plaintiffs Al Otro Lado, Inc., Abigail Doe, Beatrice Doe, Carolina Doe, Dinora Doe, Ingrid Doe, Jose Doe (Pro Hac Vice Fee - Fee Paid, Receipt No. 0973-20164594) 9, APPLICATION of Non-Resident Attorney Angelo Guisado to Appear Pro Hac Vice on behalf of Plaintiffs Al Otro Lado, Inc., Abigail Doe, Beatrice Doe, Carolina Doe, Dinora Doe, Ingrid Doe, Jose Doe (Pro Hac Vice Fee - Fee Paid, Receipt No. 0973-201647 10 . The following error(s) was/were found: Local Rule 5-4.3.4 Application not hand-signed. (lt) [Transferred from California Central on 11/22/2017.] (Entered: 07/13/2017)
|
July 13, 2017
|
July 13, 2017
PACER
|
19
|
60 DAY Summons Issued re Complaint (Attorney Civil Case Opening), 1 as to defendants John F. Kelly, Kevin K. McAleenan, Todd C. Owen. (jp) [Transferred from California Central on 11/22/2017.] (Entered: 07/13/2017)
|
July 13, 2017
|
July 13, 2017
PACER
|
20
|
NOTICE of Deficiency in Electronically Filed Pro Hac Vice Application RE: APPLICATION of Non-Resident Attorney Kathryn E. Shepherd to Appear Pro Hac Vice on behalf of Plaintiffs Al Otro Lado, Inc., Abigail Doe, Beatrice Doe, Carolina Doe, Dinora Doe, Ingrid Doe, Jose Doe (Pro Hac Vice Fee - Fee Paid, Receipt No. 0973-2 12, APPLICATION of Non-Resident Attorney Karolina J. Walters to Appear Pro Hac Vice on behalf of Plaintiffs Al Otro Lado, Inc., Abigail Doe, Beatrice Doe, Carolina Doe, Dinora Doe, Ingrid Doe, Jose Doe (Pro Hac Vice Fee - Fee Paid, Receipt No. 0973-2 13, APPLICATION of Non-Resident Attorney Melissa E. Crow to Appear Pro Hac Vice on behalf of Plaintiffs Al Otro Lado, Inc., Abigail Doe, Beatrice Doe, Carolina Doe, Dinora Doe, Ingrid Doe, Jose Doe (Pro Hac Vice Fee - Fee Paid, Receipt No. 0973-20165 14 . The following error(s) was/were found: Local Rule 5-4.3.4 Application not hand-signed. (lt) [Transferred from California Central on 11/22/2017.] (Entered: 07/13/2017)
|
July 13, 2017
|
July 13, 2017
PACER
|
21
|
ORDER RE TRANSFER PURSUANT TO GENERAL ORDER 16-05 (Related Case) filed. Transfer of case declined by Judge John A. Kronstadt, for the reasons set forth on this order. Related Case No. 2:13-cv-03972 JAK(PLAx) (rn) [Transferred from California Central on 11/22/2017.] (Entered: 07/17/2017)
|
July 17, 2017
|
July 17, 2017
PACER
|
22
|
STANDING ORDER by Judge John F. Walter. READ THIS ORDER CAREFULLY. IT CONTROLS THE CASE AND DIFFERS IN SOME RESPECTS FROM THE LOCAL RULES. This action has been assigned to the calendar of Judge John F. Walter. (jp) [Transferred from California Central on 11/22/2017.] (Entered: 07/17/2017)
|
July 17, 2017
|
July 17, 2017
PACER
|
23
|
TEXT ONLY ENTRY by chambers of Judge John F. Walter. If not yet provided, courtesy copies of all case opening documents shall be delivered to chambers by 10:30 a.m. on July 19, 2017. (Refer to Court's Standing Order and Local Rule 5-4.5) Failure to comply may result in an Order to Show Cause re Dismissal and/or Sanctions for Failure to Comply with Rules. THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (jloz) TEXT ONLY ENTRY [Transferred from California Central on 11/22/2017.] (Entered: 07/17/2017)
|
July 17, 2017
|
July 17, 2017
PACER
|
24
|
APPLICATION of Non-Resident Attorney Kathryn E. Shepherd to Appear Pro Hac Vice on behalf of Plaintiffs Al Otro Lado, Inc., Abigail Doe, Beatrice Doe, Carolina Doe, Dinora Doe, Ingrid Doe, Jose Doe (Pro Hac Vice Fee - $325 Previously Paid on 7/12/2017, Receipt No. 0973-20164941) filed by Plaintiffs Al Otro Lado, Inc., Abigail Doe, Beatrice Doe, Carolina Doe, Dinora Doe, Ingrid Doe, Jose Doe. (Attachments: # 1 Certificates of Good Standing, # 2 Proposed Order) (Abascal, Manuel) [Transferred from California Central on 11/22/2017.] (Entered: 07/18/2017)
|
July 18, 2017
|
July 18, 2017
PACER
|
25
|
DECLARATION of Lead Trial Counsel Regarding Compliance with Local Rules Governing Electronic Filing filed by Plaintiffs Al Otro Lado, Inc., Abigail Doe, Beatrice Doe, Carolina Doe, Dinora Doe, Ingrid Doe, Jose Doe. (Abascal, Manuel) [Transferred from California Central on 11/22/2017.] (Entered: 07/19/2017)
|
July 19, 2017
|
July 19, 2017
PACER
|
26
|
NOTICE of Deficiency in Electronically Filed Pro Hac Vice Application RE: APPLICATION of Non-Resident Attorney Kathryn E. Shepherd to Appear Pro Hac Vice on behalf of Plaintiffs Al Otro Lado, Inc., Abigail Doe, Beatrice Doe, Carolina Doe, Dinora Doe, Ingrid Doe, Jose Doe (Pro Hac Vice Fee - $325 Previously Paid on 7/ 24 . The following error(s) was/were found: Local Rule 5-4.3.4 Application not hand-signed. (lt) [Transferred from California Central on 11/22/2017.] (Entered: 07/19/2017)
|
July 19, 2017
|
July 19, 2017
PACER
|
27
|
NOTICE OF CLERICAL ERROR: Due to clerical error Re: Notice of Deficiency in Electronically filed Pro Hac Vice Application (G-112C) - optional html form, OCR program caused original signature to appear as a cut and paste attachment on PHV application. 26 (lt) [Transferred from California Central on 11/22/2017.] (Entered: 07/19/2017)
|
July 19, 2017
|
July 19, 2017
PACER
|
28
|
MINUTE (IN CHAMBERS): ORDER DISMISSING DOES by Judge John F. Walter: Pursuant to Local Rule 19-1, no complaint or petition shall be filed that includes more than ten Doe or fictitiously named parties. Accordingly, the Court hereby dismisses the action as to Doe Defendants 11 through 25, inclusive. (jp) [Transferred from California Central on 11/22/2017.] (Entered: 07/21/2017)
|
July 20, 2017
|
July 20, 2017
PACER
|
29
|
ORDER ON APPLICATION OF NON-RESIDENT ATTORNEY TO APPEAR IN A SPECIFIC CASE PRO HAC VICE by Judge John F. Walter: granting 24 Non-Resident Attorney Kathryn E Shepherd APPLICATION to Appear Pro Hac Vice on behalf of Plaintiffs Al Otro Lado, Inc., Abigail Doe, Beatrice Doe, Carolina Doe, Dinora Doe, Ingrid Doe, Jose Doe, designating Manuel A Abascal as local counsel. (jp) [Transferred from California Central on 11/22/2017.] (Entered: 07/24/2017)
|
July 21, 2017
|
July 21, 2017
PACER
|
30
|
APPLICATION of Non-Resident Attorney Melissa E. Crow to Appear Pro Hac Vice on behalf of Plaintiffs Al Otro Lado, Inc., Abigail Doe, Beatrice Doe, Carolina Doe, Dinora Doe, Ingrid Doe, Jose Doe (Pro Hac Vice Fee - $325 Previously Paid on 7/12/2017, Receipt No. 097320165132) filed by Plaintiffs Al Otro Lado, Inc., Abigail Doe, Beatrice Doe, Carolina Doe, Dinora Doe, Ingrid Doe, Jose Doe. (Attachments: # 1 Certificates of Good Standing, # 2 Proposed Order) (Attorney Wayne S Flick added to party Al Otro Lado, Inc.(pty:pla), Attorney Wayne S Flick added to party Abigail Doe(pty:pla), Attorney Wayne S Flick added to party Beatrice Doe(pty:pla), Attorney Wayne S Flick added to party Carolina Doe(pty:pla), Attorney Wayne S Flick added to party Dinora Doe(pty:pla), Attorney Wayne S Flick added to party Ingrid Doe(pty:pla), Attorney Wayne S Flick added to party Jose Doe(pty:pla)) (Flick, Wayne) [Transferred from California Central on 11/22/2017.] (Entered: 07/28/2017)
|
July 28, 2017
|
July 28, 2017
PACER
|
31
|
APPLICATION of Non-Resident Attorney Karolina J. Walters to Appear Pro Hac Vice on behalf of Plaintiffs Al Otro Lado, Inc., Abigail Doe, Beatrice Doe, Carolina Doe, Dinora Doe, Ingrid Doe, Jose Doe (Pro Hac Vice Fee - $325 Previously Paid on 7/12/2017, Receipt No. 097320165032) filed by Plaintiffs Al Otro Lado, Inc., Abigail Doe, Beatrice Doe, Carolina Doe, Dinora Doe, Ingrid Doe, Jose Doe. (Attachments: # 1 Certificates of Good Standing, # 2 Proposed Order) (Flick, Wayne) [Transferred from California Central on 11/22/2017.] (Entered: 07/28/2017)
|
July 28, 2017
|
July 28, 2017
PACER
|
32
|
APPLICATION of Non-Resident Attorney Angelo Guisado to Appear Pro Hac Vice on behalf of Plaintiffs Al Otro Lado, Inc., Abigail Doe, Beatrice Doe, Carolina Doe, Dinora Doe, Ingrid Doe, Jose Doe (Pro Hac Vice Fee - $325 Previously Paid on 7/12/2017, Receipt No. 097320164717) filed by Plaintiffs Al Otro Lado, Inc., Abigail Doe, Beatrice Doe, Carolina Doe, Dinora Doe, Ingrid Doe, Jose Doe. (Attachments: # 1 Certificate of Good Standing, # 2 Proposed Order) (Flick, Wayne) [Transferred from California Central on 11/22/2017.] (Entered: 07/28/2017)
|
July 28, 2017
|
July 28, 2017
PACER
|
33
|
APPLICATION of Non-Resident Attorney Baher Azmy to Appear Pro Hac Vice on behalf of Plaintiffs Al Otro Lado, Inc., Abigail Doe, Beatrice Doe, Carolina Doe, Dinora Doe, Ingrid Doe, Jose Doe (Pro Hac Vice Fee - $325 Previously Paid on 7/12/2017, Receipt No. 097320164594) filed by Plaintiffs Al Otro Lado, Inc., Abigail Doe, Beatrice Doe, Carolina Doe, Dinora Doe, Ingrid Doe, Jose Doe. (Attachments: # 1 Certificates of Good Standing, # 2 Proposed Order) (Flick, Wayne) [Transferred from California Central on 11/22/2017.] (Entered: 07/28/2017)
|
July 28, 2017
|
July 28, 2017
PACER
|
34
|
APPLICATION of Non-Resident Attorney Ghita Schwarz to Appear Pro Hac Vice on behalf of Plaintiffs Al Otro Lado, Inc., Abigail Doe, Beatrice Doe, Carolina Doe, Dinora Doe, Ingrid Doe, Jose Doe (Pro Hac Vice Fee - $325 Previously Paid on 7/12/2017, Receipt No. 097320164851) filed by Plaintiffs Al Otro Lado, Inc., Abigail Doe, Beatrice Doe, Carolina Doe, Dinora Doe, Ingrid Doe, Jose Doe. (Attachments: # 1 Certificate of Good Standing, # 2 Proposed Order) (Flick, Wayne) [Transferred from California Central on 11/22/2017.] (Entered: 07/28/2017)
|
July 28, 2017
|
July 28, 2017
PACER
|
35
|
ORDER ON APPLICATION OF NON-RESIDENT ATTORNEY TO APPEAR IN A SPECIFIC CASE PRO HAC VICE by Judge John F. Walter: granting 33 Non-Resident Attorney Baher Azmy APPLICATION to Appear Pro Hac Vice on behalf of Plaintiffs Al Otro Lado, Inc., Abigail Doe, Beatrice Doe, Carolina Doe, Dinora Doe, Ingrid Doe, Jose Doe, designating Wayne S Flick as local counsel. (jp) [Transferred from California Central on 11/22/2017.] (Entered: 08/01/2017)
|
Aug. 1, 2017
|
Aug. 1, 2017
PACER
|
36
|
ORDER ON APPLICATION OF NON-RESIDENT ATTORNEY TO APPEAR IN A SPECIFIC CASE PRO HAC VICE by Judge John F. Walter: granting 32 Non-Resident Attorney Angelo Guisado APPLICATION to Appear Pro Hac Vice on behalf of behalf of Plaintiffs Al Otro Lado, Inc., Abigail Doe, Beatrice Doe, Carolina Doe, Dinora Doe, Ingrid Doe, Jose Doe, designating Wayne S Flick as local counsel. (jp) Modified on 8/1/2017 (jp). [Transferred from California Central on 11/22/2017.] (Entered: 08/01/2017)
|
Aug. 1, 2017
|
Aug. 1, 2017
PACER
|
37
|
ORDER ON APPLICATION OF NON-RESIDENT ATTORNEY TO APPEAR IN A SPECIFIC CASE PRO HAC VICE by Judge John F. Walter: granting 34 Non-Resident Attorney Ghita Schwarz APPLICATION to Appear Pro Hac Vice on behalf of behalf of Plaintiffs Al Otro Lado, Inc., Abigail Doe, Beatrice Doe, Carolina Doe, Dinora Doe, Ingrid Doe, Jose Doe, designating Wayne S Flick as local counsel. (jp) [Transferred from California Central on 11/22/2017.] (Entered: 08/01/2017)
|
Aug. 1, 2017
|
Aug. 1, 2017
PACER
|
38
|
ORDER ON APPLICATION OF NON-RESIDENT ATTORNEY TO APPEAR IN A SPECIFIC CASE PRO HAC VICE by Judge John F. Walter: granting 31 Non-Resident Attorney Karolina J Walters APPLICATION to Appear Pro Hac Vice on behalf of Plaintiffs Al Otro Lado, Inc., Abigail Doe, Beatrice Doe, Carolina Doe, Dinora Doe, Ingrid Doe, Jose Doe, designating Wayne S Flick as local counsel. (jp) [Transferred from California Central on 11/22/2017.] (Entered: 08/01/2017)
|
Aug. 1, 2017
|
Aug. 1, 2017
PACER
|
39
|
ORDER ON APPLICATION OF NON-RESIDENT ATTORNEY TO APPEAR IN A SPECIFIC CASE PRO HAC VICE by Judge John F. Walter: granting 30 Non-Resident Attorney Melissa E Crow APPLICATION to Appear Pro Hac Vice on behalf of behalf of Plaintiffs Al Otro Lado, Inc., Abigail Doe, Beatrice Doe, Carolina Doe, Dinora Doe, Ingrid Doe, Jose Doe, designating Wayne S Flick as local counsel. (jp) [Transferred from California Central on 11/22/2017.] (Entered: 08/01/2017)
|
Aug. 1, 2017
|
Aug. 1, 2017
PACER
|
40
|
Effective August 7, 2017, Judge Jean P. Rosenbluth will be located at the Edward R. Roybal Federal Building, COURTROOM 690 on the 6th Floor, located at 255 East Temple Street, Los Angeles, California 90012. All court appearances shall be made in Courtroom 690 of the Roybal Federal Building, and all mandatory chambers copies shall be hand delivered to the judge's mailbox located outside the Clerk's Office on the 12th Floor of the Roybal Federal Building. The location for filing civil documents in paper format exempted from electronic filing and for viewing case files and other records services remains at the United States Courthouse, 312 North Spring Street, Room G-8, Los Angeles, California 90012. The location for filing criminal documents in paper format exempted from electronic filing remains at the Roybal Federal Building, 255 East Temple Street, Room 178, Los Angeles, California 90012. THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (rrp) TEXT ONLY ENTRY [Transferred from California Central on 11/22/2017.] (Entered: 08/03/2017)
|
Aug. 3, 2017
|
Aug. 3, 2017
PACER
|
41
|
PROOF OF SERVICE Executed by Plaintiff Ingrid Doe, Beatrice Doe, Jose Doe, Abigail Doe, Al Otro Lado, Inc., Carolina Doe, Dinora Doe, upon Defendant John F. Kelly served on 7/14/2017, answer due 9/12/2017; Kevin K. McAleenan served on 7/14/2017, answer due 9/12/2017; Todd C. Owen served on 7/14/2017, answer due 9/12/2017. Service of the Summons and Complaint were executed upon the United States Attorneys Office by delivering a copy to Pat M. Executed upon the Attorney Generals Office of the United States by delivering a copy to Emily Sase. Executed upon the officer agency or corporation by delivering a copy to Helga Taylor for John F. Kelly. Recipient names illegible for Kevin K. McAleenan and Todd C. Owen. Service was executed in compliance with Federal Rules of Civil Procedure. Due diligence declaration NOT attached. Registered or certified mail return receipt attached. Original Summons NOT returned. (Abascal, Manuel) [Transferred from California Central on 11/22/2017.] (Entered: 08/08/2017)
|
Aug. 8, 2017
|
Aug. 8, 2017
PACER
|
42
|
Notice of Appearance or Withdrawal of Counsel: for attorney Kristin P Housh counsel for Plaintiffs Al Otro Lado, Inc., Abigail Doe, Beatrice Doe, Carolina Doe, Dinora Doe, Ingrid Doe, Jose Doe. Kristin P. Housh is no longer counsel of record for the aforementioned party in this case for the reason indicated in the G-123 Notice. Filed by Plaintiffs Al Otro Lado, Inc., Abigail Doe, Beatrice Doe, Carolina Doe, Dinora Doe, Ingrid Doe, and Jose Doe. (Attorney Kristin P Housh added to party Al Otro Lado, Inc.(pty:pla))(Housh, Kristin) [Transferred from California Central on 11/22/2017.] (Entered: 08/17/2017)
|
Aug. 17, 2017
|
Aug. 17, 2017
PACER
|
43
|
NOTICE of Appearance filed by attorney Sherease Rosalyn Pratt on behalf of Defendants John F. Kelly, Kevin K. McAleenan, Todd C. Owen (Attorney Sherease Rosalyn Pratt added to party John F. Kelly(pty:dft), Attorney Sherease Rosalyn Pratt added to party Kevin K. McAleenan(pty:dft), Attorney Sherease Rosalyn Pratt added to party Todd C. Owen(pty:dft))(Pratt, Sherease) [Transferred from California Central on 11/22/2017.] (Entered: 09/07/2017)
|
Sept. 7, 2017
|
Sept. 7, 2017
PACER
|
44
|
Joint STIPULATION Extending Time to Answer the complaint as to Kevin K. McAleenan answer now due 10/12/2017; Todd C. Owen answer now due 10/12/2017; Elaine C. Duke answer now due 10/12/2017, re Complaint (Attorney Civil Case Opening),, 1 filed by Defendants Kevin K. McAleenan; Todd C. Owen; Elaine C. Duke. (Attachments: # 1 Declaration of Sherease Pratt, # 2 Proposed Order)(Pratt, Sherease) [Transferred from California Central on 11/22/2017.] (Entered: 09/09/2017)
|
Sept. 9, 2017
|
Sept. 9, 2017
PACER
|
45
|
NOTICE of Appearance filed by attorney Danielle K Schuessler on behalf of Defendants DOES, Elaine C. Duke, Kevin K. McAleenan, Todd C. Owen (Attorney Danielle K Schuessler added to party DOES(pty:dft), Attorney Danielle K Schuessler added to party Elaine C. Duke(pty:dft), Attorney Danielle K Schuessler added to party Kevin K. McAleenan(pty:dft), Attorney Danielle K Schuessler added to party Todd C. Owen(pty:dft))(Schuessler, Danielle) [Transferred from California Central on 11/22/2017.] (Entered: 09/13/2017)
|
Sept. 13, 2017
|
Sept. 13, 2017
PACER
|
46
|
DECLARATION of Sherease Pratt re Notice of Appearance, 43 filed by Defendants Elaine C. Duke, Kevin K. McAleenan, Todd C. Owen. (Pratt, Sherease) [Transferred from California Central on 11/22/2017.] (Entered: 09/14/2017)
|
Sept. 14, 2017
|
Sept. 14, 2017
PACER
|
47
|
NOTICE of Appearance filed by attorney Sairah Saeed on behalf of Defendants Elaine C. Duke, Kevin K. McAleenan, Todd C. Owen (Attorney Sairah Saeed added to party Elaine C. Duke(pty:dft), Attorney Sairah Saeed added to party Kevin K. McAleenan(pty:dft), Attorney Sairah Saeed added to party Todd C. Owen(pty:dft))(Saeed, Sairah) [Transferred from California Central on 11/22/2017.] (Entered: 09/15/2017)
|
Sept. 15, 2017
|
Sept. 15, 2017
PACER
|
48
|
ORDER 44 by Judge John F. Walter. IT IS ORDERED that: 1. The Named Defendants shall have an additional 30 days to answer or otherwise respond to the complaint in this action, up to and including October 12, 2017; and 2. Plaintiffs shall have an additional 30 days to file their Motion for Class Certification, resulting in a deadline of November 13, 2017. In order to facilitate settlement discussions and not prejudice Plaintiffs for agreeing to this stipulation, the Named Defendants shall not oppose Plaintiffs' Motion for Class Certification based on any delay by Plaintiffs in filing for class certification or on the grounds that the claims of any one or more of the named Plaintiffs became moot between September 8, 2017 and the time that Plaintiffs file their Motion for Class Certification. (lom) [Transferred from California Central on 11/22/2017.] (Entered: 09/18/2017)
|
Sept. 18, 2017
|
Sept. 18, 2017
PACER
|
49
|
MINUTE ORDER IN CHAMBERS by Judge John F. Walter: Counsel are hereby notified that a Scheduling Conference has been set for 11/13/2017 at 08:30 AM before Judge John F. Walter in Courtroom 7A, 350 W. 1st St, Los Angeles, CA 90012. Lead Trial Counsel shall attend all proceedings before this Court, including the Scheduling Conference. Counsel are directed to comply with Rule 26 of the Federal Rules of Civil Procedure and Local Rule 26-1 in a timely fashion and to file a Joint Report, on or before 10/31/2017. (jp) [Transferred from California Central on 11/22/2017.] (Entered: 09/22/2017)
|
Sept. 22, 2017
|
Sept. 22, 2017
PACER
|
50
|
NOTICE of Scheduling Conference filed by Plaintiffs Al Otro Lado, Inc., Abigail Doe, Beatrice Doe, Carolina Doe, Dinora Doe, Ingrid Doe, Jose Doe. (Attachments: # 1 Exhibit Exhibit A)(Moon, James) [Transferred from California Central on 11/22/2017.] (Entered: 09/25/2017)
|
Sept. 25, 2017
|
Sept. 25, 2017
PACER
|
51
|
NOTICE of Association of Counsel associating attorney Gisela A Westwater on behalf of Defendants Elaine C. Duke, Kevin K. McAleenan, Todd C. Owen. Filed by Defendants Elaine C. Duke, Kevin K. McAleenan, Todd C. Owen (Attorney Gisela A Westwater added to party Elaine C. Duke(pty:dft), Attorney Gisela A Westwater added to party Kevin K. McAleenan(pty:dft), Attorney Gisela A Westwater added to party Todd C. Owen(pty:dft))(Westwater, Gisela) [Transferred from California Central on 11/22/2017.] (Entered: 10/05/2017)
|
Oct. 5, 2017
|
Oct. 5, 2017
PACER
|
52
|
NOTICE of Change of Lead Counsel changing lead counsel from Sherease Pratt to Gisela A Westwater. filed by Named Defendants Elaine C. Duke, Kevin K. McAleenan, Todd C. Owen, (Westwater, Gisela) [Transferred from California Central on 11/22/2017.] (Entered: 10/05/2017)
|
Oct. 5, 2017
|
Oct. 5, 2017
PACER
|
53
|
NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: Notice of Association of Counsel, 51 . The following error(s) was/were found: Incorrect event selected. Correct event to be used is: Notice of Appearance. In response to this notice, the Court may: (1) order an amended or correct document to be filed; (2) order the document stricken; or (3) take other action as the Court deems appropriate. You need not take any action in response to this notice unless and until the Court directs you to do so. (ak) [Transferred from California Central on 11/22/2017.] (Entered: 10/05/2017)
|
Oct. 5, 2017
|
Oct. 5, 2017
PACER
|
54
|
NOTICE of Appearance filed by attorney Yamileth G Davila on behalf of Defendants DOES, Elaine C. Duke, Kevin K. McAleenan, Todd C. Owen (Attorney Yamileth G Davila added to party DOES(pty:dft), Attorney Yamileth G Davila added to party Elaine C. Duke(pty:dft), Attorney Yamileth G Davila added to party Kevin K. McAleenan(pty:dft), Attorney Yamileth G Davila added to party Todd C. Owen(pty:dft))(Davila, Yamileth) [Transferred from California Central on 11/22/2017.] (Entered: 10/06/2017)
|
Oct. 6, 2017
|
Oct. 6, 2017
PACER
|
55
|
STATEMENT Regarding the Parties' Meet and Confer Discussions filed by Defendants Elaine C. Duke, Kevin K. McAleenan, Todd C. Owen (Westwater, Gisela) [Transferred from California Central on 11/22/2017.] (Entered: 10/11/2017)
|
Oct. 11, 2017
|
Oct. 11, 2017
PACER
|
56
|
NOTICE of Appearance filed by attorney Genevieve M Kelly on behalf of Defendants Elaine C. Duke, Kevin K. McAleenan, Todd C. Owen (Attorney Genevieve M Kelly added to party Elaine C. Duke(pty:dft), Attorney Genevieve M Kelly added to party Kevin K. McAleenan(pty:dft), Attorney Genevieve M Kelly added to party Todd C. Owen(pty:dft))(Kelly, Genevieve) [Transferred from California Central on 11/22/2017.] (Entered: 10/12/2017)
|
Oct. 12, 2017
|
Oct. 12, 2017
PACER
|
57
|
STIPULATION for Order Regarding Confidential Information Identifying Named Plaintiffs filed by Plaintiffs Al Otro Lado, Inc., Abigail Doe, Beatrice Doe, Carolina Doe, Dinora Doe, Ingrid Doe, Jose Doe. (Attachments: # 1 Proposed Order)(Abascal, Manuel) [Transferred from California Central on 11/22/2017.] (Entered: 10/12/2017)
|
Oct. 12, 2017
|
Oct. 12, 2017
PACER
|
58
|
DEFENDANTS NOTICE OF MOTION AND MOTION to Dismiss filed by Defendants DOES, Elaine C. Duke, Kevin K. McAleenan, Todd C. Owen. Motion hearing set for 11/13/2017 at 1:30 PM before Judge John F. Walter. (Attachments: # 1 Exhibit Declaration)(Attorney Genevieve M Kelly added to party DOES(pty:dft))(Kelly, Genevieve) Modified on 10/24/2017 (jp). [Transferred from California Central on 11/22/2017.] (Entered: 10/12/2017)
|
Oct. 12, 2017
|
Oct. 12, 2017
PACER
|
59
|
NOTICE OF LODGING filed re Memorandum in Support of Motion 58 (Attachments: # 1 Proposed Order Proposed Order for MTD)(Kelly, Genevieve) [Transferred from California Central on 11/22/2017.] (Entered: 10/12/2017)
|
Oct. 12, 2017
|
Oct. 12, 2017
PACER
|
60
|
ORDER by Judge John F. Walter Regarding Confidential Information Identifying Named Plaintiffs 57 . (SEE ATTACHMENT OF THIS ORDER FOR FURTHER DETAILS). (jp) [Transferred from California Central on 11/22/2017.] (Entered: 10/16/2017)
|
Oct. 16, 2017
|
Oct. 16, 2017
PACER
|
61
|
NOTICE OF MOTION AND MOTION to Proceed Pseudonymously filed by Plaintiffs Al Otro Lado, Inc., Abigail Doe, Beatrice Doe, Carolina Doe, Dinora Doe, Ingrid Doe, Jose Doe. Motion set for hearing on 11/13/2017 at 01:30 PM before Judge John F. Walter. (Attachments: # 1 Declaration of Abigail Doe, # 2 Declaration of Beatrice Doe, # 3 Declaration of Carolina Doe, # 4 Declaration of Dinora Doe, # 5 Declaration of Ingrid Doe, # 6 Declaration of Jose Doe, # 7 Proposed Order) (Abascal, Manuel) [Transferred from California Central on 11/22/2017.] (Entered: 10/16/2017)
|
Oct. 16, 2017
|
Oct. 16, 2017
PACER
|
62
|
*stricken* NOTICE OF MOTION AND MOTION to Change Venue to Southern District of California filed by Named Defendants Elaine C. Duke, Kevin K. McAleenan, Todd C. Owen. Motion set for hearing on 11/27/2017 at 01:30 PM before Judge John F. Walter. (Attachments: # 1 Exhibit A - Statement of Information, # 2 Proposed Order) (Westwater, Gisela) Modified on 10/24/2017 (sr). [Transferred from California Central on 11/22/2017.] (Entered: 10/16/2017)
|
Oct. 16, 2017
|
Oct. 16, 2017
PACER
|
63
|
STIPULATION for Order Regarding Scheduling Conference and Briefing Schedule for Defendants' Motions filed by Plaintiffs Al Otro Lado, Inc., Abigail Doe, Beatrice Doe, Carolina Doe, Dinora Doe, Ingrid Doe, Jose Doe. (Attachments: # 1 Proposed Order)(Abascal, Manuel) [Transferred from California Central on 11/22/2017.] (Entered: 10/18/2017)
|
Oct. 18, 2017
|
Oct. 18, 2017
PACER
|
64
|
STATEMENT Parties' Meet and Confer Discussions filed by Defendant DOES (Davila, Yamileth) [Transferred from California Central on 11/22/2017.] (Entered: 10/18/2017)
|
Oct. 18, 2017
|
Oct. 18, 2017
PACER
|
65
|
*stricken* NOTICE OF MOTION AND MOTION for Protective Order for Stay of Discovery filed by defendants DOES. Motion set for hearing on 12/11/2017 at 08:30 AM before Judge John F. Walter. (Attachments: # 1 Exhibit Ex. A (email of 10/13/17), # 2 Exhibit Ex. B (Email of 10/17/17))(Davila, Yamileth) Modified on 10/24/2017 (sr). [Transferred from California Central on 11/22/2017.] (Entered: 10/20/2017)
|
Oct. 20, 2017
|
Oct. 20, 2017
PACER
|
66
|
DENIED BY ORDER OF THE COURT by Judge John F. Walter regarding Scheduling Conference and Briefing Schedule for Defendants Motions 63 . NO SHOWING OF GOOD CAUSE. (jp) [Transferred from California Central on 11/22/2017.] (Entered: 10/20/2017)
|
Oct. 20, 2017
|
Oct. 20, 2017
PACER
|
67
|
PLAINTIFFS' OPPOSITION TO DEFENDANTS' MOTION TO DISMISS filed by Plaintiffs Al Otro Lado, Inc., Abigail Doe, Beatrice Doe, Carolina Doe, Dinora Doe, Ingrid Doe, Jose Doe re: Memorandum in Support of Motion 58 (Attachments: # 1 Declaration of Manuel A. Abascal, # 2 Exhibit A, # 3 Exhibit B)(Abascal, Manuel) [Transferred from California Central on 11/22/2017.] (Entered: 10/23/2017)
|
Oct. 23, 2017
|
Oct. 23, 2017
PACER
|
68
|
NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: Opposition to Defendants Motion to Dismiss 67 . The following error(s) was/were found: Incorrect event selected. Correct event to be used is: objection/Opposition (Motion related) - under Category - Responses, Replies and Other Motion Related Documents. Other error(s) with document(s): Miscellaneous Document event utilized in docketing this filing. In the future, please use the SEARCH feature on the CM/ECF Menu Bar if you are unsure of the events to use. In response to this notice, the Court may: (1) order an amended or correct document to be filed; (2) order the document stricken; or (3) take other action as the Court deems appropriate. You need not take any action in response to this notice unless and until the Court directs you to do so. (jp) [Transferred from California Central on 11/22/2017.] (Entered: 10/24/2017)
|
Oct. 24, 2017
|
Oct. 24, 2017
PACER
|
69
|
Text Entry Only Order: Docket entries 62 and 65 . Hearing dates violate the Court's Standing Order.THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (sr) TEXT ONLY ENTRY [Transferred from California Central on 11/22/2017.] (Entered: 10/24/2017)
|
Oct. 24, 2017
|
Oct. 24, 2017
PACER
|
70
|
NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: Defendants Notice of Motion and Motion to Dismiss Under FRCP 12(b)(1) and 12(b)(6) 58 . The following error(s) was/were found: (1) Incorrect event selected. Correct event to be used is: Dismiss Case - under Category - Applications/Ex Parte Applications/Motions/Petitions/Requests. (2) Other error(s) with document(s): Filer used the event Memorandum in Support of Motion; which does not prompt the user to set a hearing before the judge. Clerk has converted the event so as to place the matter on calendar on 11/13/2017 at 1:30 PM., and modified your docket entry to reflect the caption of document. In the future, please use the SEARCH feature on the CM/ECF Menu Bar if you are unsure of the events to use. You need not take any action in response to this notice unless and until the Court directs you to do so. (jp) [Transferred from California Central on 11/22/2017.] (Entered: 10/24/2017)
|
Oct. 24, 2017
|
Oct. 24, 2017
PACER
|
71
|
NOTICE OF MOTION AND MOTION to Change Venue to Southern District of California filed by Named Defendants Elaine C. Duke, Kevin K. McAleenan, Todd C. Owen. Motion set for hearing on 11/27/2017 at 01:30 PM before Judge John F. Walter. (Attachments: # 1 Exhibit A - Statement of Information, # 2 Proposed Order) (Westwater, Gisela) [Transferred from California Central on 11/22/2017.] (Entered: 10/25/2017)
|
Oct. 25, 2017
|
Oct. 25, 2017
PACER
|
72
|
NOTICE OF MOTION AND MOTION for Protective Order for Stay of Discovery filed by Defendants DOES. Motion set for hearing on 11/27/2017 at 01:30 PM before Judge John F. Walter. (Attachments: # 1 Exhibit Ex. A (email of 10/13/17), # 2 Exhibit Ex. B (Email of 10/17/17), # 3 Proposed Order)(Davila, Yamileth) [Transferred from California Central on 11/22/2017.] (Entered: 10/25/2017)
|
Oct. 25, 2017
|
Oct. 25, 2017
PACER
|
73
|
NOTICE OF MOTION AND MOTION to Compel Defendants' Responses to Plaintiffs' Requests for Production filed by Plaintiffs Al Otro Lado, Inc., Abigail Doe, Beatrice Doe, Carolina Doe, Dinora Doe, Ingrid Doe, Jose Doe. Motion set for hearing on 11/16/2017 at 10:00 AM before Magistrate Judge Jean P. Rosenbluth. (Attachments: # 1 Joint Stipulation Regarding Plaintiffs' Motion to Compel, # 2 Declaration of James H. Moon, # 3 Declaration of Sairah G. Saeed, # 4 Exhibits A-T, # 5 Proposed Order)(Abascal, Manuel) [Transferred from California Central on 11/22/2017.] (Entered: 10/26/2017)
|
Oct. 26, 2017
|
Oct. 26, 2017
PACER
|
74
|
EX PARTE APPLICATION to Continue Scheduling Confernce and Hearing on Defendants' Motion to Dismiss from November 13, 2017 to November 27, 2017 Re: to Dismiss Case 58, Minutes of In Chambers Order/Directive - no proceeding held,,, Set/Reset Deadlines/Hearings,, 49 filed by Named Defendants Elaine C. Duke, Kevin K. McAleenan, Todd C. Owen. (Attachments: # 1 Declaration of Gisela A. Westwater, Lead Trial Counsel for Defendants, # 2 Exhibit A - Travel Itinerary, # 3 Exhibit B - Email Communications, # 4 Exhibit C - Email Communications, # 5 Proposed Order) (Westwater, Gisela) [Transferred from California Central on 11/22/2017.] (Entered: 10/26/2017)
|
Oct. 26, 2017
|
Oct. 26, 2017
PACER
|
75
|
DENIED BY ORDER OF THE COURT by Judge John F. Walter, re EX PARTE APPLICATION to Continue the Scheduling Conference 74 . No appearances will be required for the Scheduling Conference and Hearing on Defendants' Motion to Dismiss - The Court will rule on the papers. (jp) [Transferred from California Central on 11/22/2017.] (Entered: 10/27/2017)
|
Oct. 27, 2017
|
Oct. 27, 2017
PACER
|
76
|
EX PARTE APPLICATION for Order for Continuing Hearing on Plaintiffs' Motion to Compel filed by Named Defendants Elaine C. Duke, Kevin K. McAleenan, Todd C. Owen. (Attachments: # 1 Declaration of Gisela A. Westwater, Lead Trial Counsel for Defendants, # 2 Exhibit A - Travel Itinerary, # 3 Exhibit B - Email Communications, # 4 Exhibit C - Email Communications, # 5 Proposed Order)(Westwater, Gisela) [Transferred from California Central on 11/22/2017.] (Entered: 10/27/2017)
|
Oct. 27, 2017
|
Oct. 27, 2017
PACER
|
77
|
OPPOSITION re: EX PARTE APPLICATION for Order for Continuing Hearing on Plaintiffs' Motion to Compel 76 filed by Plaintiffs Al Otro Lado, Inc., Abigail Doe, Beatrice Doe, Carolina Doe, Dinora Doe, Ingrid Doe, Jose Doe. (Flick, Wayne) [Transferred from California Central on 11/22/2017.] (Entered: 10/29/2017)
|
Oct. 29, 2017
|
Oct. 29, 2017
PACER
|
78
|
DECLARATION of James H. Moon in Opposition to EX PARTE APPLICATION for Order for Continuing Hearing on Plaintiffs' Motion to Compel 76 filed by Plaintiffs Al Otro Lado, Inc., Abigail Doe, Beatrice Doe, Carolina Doe, Dinora Doe, Ingrid Doe, Jose Doe. (Attachments: # 1 Exhibit A)(Attorney James H Moon added to party Al Otro Lado, Inc.(pty:pla))(Moon, James) [Transferred from California Central on 11/22/2017.] (Entered: 10/29/2017)
|
Oct. 29, 2017
|
Oct. 29, 2017
PACER
|
79
|
CERTIFICATE OF SERVICE filed by Named Defendants Elaine C. Duke, Kevin K. McAleenan, Todd C. Owen, re EX PARTE APPLICATION for Order for Continuing Hearing on Plaintiffs' Motion to Compel 76 served on 10/27/2017 & 10/29/2017. (Westwater, Gisela) [Transferred from California Central on 11/22/2017.] (Entered: 10/30/2017)
|
Oct. 30, 2017
|
Oct. 30, 2017
PACER
|
80
|
REPLY In support to Dismiss Case 58 filed by Defendants Elaine C. Duke, Kevin K. McAleenan, Todd C. Owen. (Kelly, Genevieve) [Transferred from California Central on 11/22/2017.] (Entered: 10/30/2017)
|
Oct. 30, 2017
|
Oct. 30, 2017
PACER
|
81
|
ORDER by Magistrate Judge Jean P. Rosenbluth: Upon consideration of Defendants' ex parte application to continue the hearing on Plaintiffs' motion to compel due to the unavailability of Gisela A. Westwater, Defendants lead counsel, on November 16, 2017, and of plaintiffs' opposition, and for good cause shown, this Court GRANTS Defendants' ex parte application (ECF No. 75). The hearing on Plaintiffs' motion to compel, currently scheduled to be held on November 16, 2017, at 10:00 a.m., shall be continued until: Thursday, November 30, 2017 at 10:00 a.m. 76 (bem) [Transferred from California Central on 11/22/2017.] (Entered: 10/30/2017)
|
Oct. 30, 2017
|
Oct. 30, 2017
PACER
|
82
|
Notice of Appearance or Withdrawal of Counsel: for attorney Sherease Rosalyn Pratt counsel for Defendants Elaine C. Duke, Kevin K. McAleenan, Todd C. Owen. Sherease Pratt is no longer counsel of record for the aforementioned party in this case for the reason indicated in the G-123 Notice. Filed by Counsel for Named Defendants Sherease Pratt. (Pratt, Sherease) [Transferred from California Central on 11/22/2017.] (Entered: 10/31/2017)
|
Oct. 31, 2017
|
Oct. 31, 2017
PACER
|
83
|
JOINT RULE 26(f) REPORT filed by Defendant DOES. (Davila, Yamileth) [Transferred from California Central on 11/22/2017.] (Entered: 10/31/2017)
|
Oct. 31, 2017
|
Oct. 31, 2017
PACER
|
84
|
NOTICE OF LODGING filed re [Proposed] Statement of Decision Denying Defendants' Motion to Dismiss re to Dismiss Case 58 (Attachments: # 1 [Proposed] Statement of Decision Denying Defendants' Motion to Dismiss)(Abascal, Manuel) [Transferred from California Central on 11/22/2017.] (Entered: 11/01/2017)
|
Nov. 1, 2017
|
Nov. 1, 2017
PACER
|
85
|
NOTICE OF LODGING filed re to Dismiss Case 58 (Attachments: # 1 Proposed Order Statement of Proposed Decision)(Kelly, Genevieve) [Transferred from California Central on 11/22/2017.] (Entered: 11/01/2017)
|
Nov. 1, 2017
|
Nov. 1, 2017
PACER
|
86
|
ORDER VACATING SCHEDULING CONFERENCE AND REFERRAL TO PRIVATE MEDIATION by Judge John F. Walter.The Court has reviewed the parties' Joint Rule 26(f) Report and finds that a Scheduling Conference is not necessary. The hearing on November 13, 2017 is vacated and taken off calendar. A Scheduling and Case Management Order will issue. Any unserved DOE defendants are dismissed at this time. The Court, having considered the parties Request: ADR Procedure Selection, the Notice to Parties of Court-Directed ADR Program, or the report submitted by the parties pursuant to Fed. R. Civ. P. 26(f) and Civil L.R. 26-1, hereby: ORDERS this case referred to: ADR PROCEDURE NO. 3: (Private mediation). The ADR proceeding is to be completed no later than: 4/2/2018. The Joint Report re: Results of Settlement Conference due on: 4/5/2018. (jp) [Transferred from California Central on 11/22/2017.] (Entered: 11/02/2017)
|
Nov. 2, 2017
|
Nov. 2, 2017
PACER
|
87
|
*** VACATED ON 1/31/2018 PER ORDER 144 *** SCHEDULING AND CASE MANAGEMENT ORDER by Judge John F. Walter. The purpose of this Order is to notify the parties and their counsel of the deadlines and the schedule that will govern this action. Court Trial set for 7/31/2018 at 8:30 AM. Pretrial Conference set for 7/20/2018 at 10:00 AM. (SEE THE LAST PAGE OF THIS ORDER FOR THE SPECIFIED DATES.) (jp) [Transferred from California Central on 11/22/2017.]. Modified on 2/1/2018 - Ordered vacated (jah). (Entered: 11/02/2017)
|
Nov. 2, 2017
|
Nov. 2, 2017
PACER
|
88
|
NOTICE OF NON-OPPOSITION to NOTICE OF MOTION AND MOTION to Proceed Pseudonymously 61 filed by Defendants Elaine C. Duke, Kevin K. McAleenan, Todd C. Owen. (Westwater, Gisela) [Transferred from California Central on 11/22/2017.] (Entered: 11/02/2017)
|
Nov. 2, 2017
|
Nov. 2, 2017
PACER
|
89
|
NOTICE OF LODGING filed re [Proposed] Statement of Decision Granting Class Representatives' Unopposed Motion to Proceed Pseudonymously re NOTICE OF MOTION AND MOTION to Proceed Pseudonymously 61 (Attachments: # 1 [Proposed] Statement of Decision Granting Class Representatives' Unopposed Motion to Proceed Pseudonymously)(Abascal, Manuel) [Transferred from California Central on 11/22/2017.] (Entered: 11/03/2017)
|
Nov. 3, 2017
|
Nov. 3, 2017
PACER
|
90
|
Opposition re: NOTICE OF MOTION AND MOTION to Change Venue to Southern District of California 71 filed by Plaintiffs Al Otro Lado, Inc., Abigail Doe, Beatrice Doe, Carolina Doe, Dinora Doe, Ingrid Doe, Jose Doe. (Attachments: # 1 Declaration of Erika Pinheiro)(Abascal, Manuel) [Transferred from California Central on 11/22/2017.] (Entered: 11/06/2017)
|
Nov. 6, 2017
|
Nov. 6, 2017
PACER
|
91
|
DECLARATION of James H. Moon in Opposition to NOTICE OF MOTION AND MOTION to Change Venue to Southern District of California 71 filed by Plaintiffs Abigail Doe, Beatrice Doe, Carolina Doe, Dinora Doe, Ingrid Doe, Jose Doe. (Moon, James) [Transferred from California Central on 11/22/2017.] (Entered: 11/06/2017)
|
Nov. 6, 2017
|
Nov. 6, 2017
PACER
|
92
|
Opposition re: MOTION for Protective Order for Stay of Discovery 72 filed by Plaintiffs Al Otro Lado, Inc., Abigail Doe, Beatrice Doe, Carolina Doe, Dinora Doe, Ingrid Doe, Jose Doe. (Abascal, Manuel) [Transferred from California Central on 11/22/2017.] (Entered: 11/06/2017)
|
Nov. 6, 2017
|
Nov. 6, 2017
PACER
|
93
|
DECLARATION of James H. Moon in Opposition to MOTION for Protective Order for Stay of Discovery 72 filed by Plaintiffs Al Otro Lado, Inc., Abigail Doe, Beatrice Doe, Carolina Doe, Dinora Doe, Ingrid Doe, Jose Doe. (Moon, James) [Transferred from California Central on 11/22/2017.] (Entered: 11/06/2017)
|
Nov. 6, 2017
|
Nov. 6, 2017
PACER
|
94
|
MINUTE ORDER IN CHAMBERS by Judge John F. Walter: Pursuant to Rule 78 of the Federal Rules of Civil Procedure and Local Rule 7-15, the Court finds that the Motion to Dismiss 58 and Motion to Proceed Pseudonymously 61 are appropriate for decision without oral argument. The hearing calendared for November 13, 2017 is hereby vacated. The matters will be deemed submitted on the vacated hearing date and the clerk will notify the parties when the Court has reached a decision. (cw) [Transferred from California Central on 11/22/2017.] (Entered: 11/08/2017)
|
Nov. 8, 2017
|
Nov. 8, 2017
PACER
|
95
|
STATEMENT (Joint) Regarding Meet and Confer on Plaintiffs' Motion for Class Certification filed by Plaintiffs Al Otro Lado, Inc., Abigail Doe, Beatrice Doe, Carolina Doe, Dinora Doe, Ingrid Doe, Jose Doe (Abascal, Manuel) [Transferred from California Central on 11/22/2017.] (Entered: 11/09/2017)
|
Nov. 9, 2017
|
Nov. 9, 2017
PACER
|
96
|
REPLY In support NOTICE OF MOTION AND MOTION to Change Venue to Southern District of California 71 filed by Defendants Elaine C. Duke, Kevin K. McAleenan, Todd C. Owen. (Kelly, Genevieve) [Transferred from California Central on 11/22/2017.] (Entered: 11/13/2017)
|
Nov. 13, 2017
|
Nov. 13, 2017
PACER
|
97
|
RESPONSE IN SUPPORT of MOTION for Protective Order for Stay of Discovery 72 filed by Defendant DOES. (Davila, Yamileth) [Transferred from California Central on 11/22/2017.] (Entered: 11/13/2017)
|
Nov. 13, 2017
|
Nov. 13, 2017
PACER
|
98
|
NOTICE OF MOTION AND MOTION to Certify Class filed by Plaintiffs Al Otro Lado, Inc., Abigail Doe, Beatrice Doe, Carolina Doe, Dinora Doe, Ingrid Doe, Jose Doe. Motion set for hearing on 12/11/2017 at 01:30 PM before Judge John F. Walter. (Attachments: # 1 Declaration of Joseph De Leon, # 2 Declaration of Abigail Doe, # 3 Declaration of Beatrice Doe, # 4 Declaration of Carolina Doe, # 5 Declaration of Dinora Doe, # 6 Declaration of Ingrid Doe, # 7 Declaration of Jose Doe, # 8 Declaration of Diego Iniguez-Lopez, # 9 Declaration of Brantley Shaw Drake, # 10 Declaration of Leah Jahan Chavla, # 11 Declaration of Jennifer Harbury, # 12 Declaration of Joanna Williams, # 13 Declaration of Clara Long, # 14 Proposed Order) (Flick, Wayne) [Transferred from California Central on 11/22/2017.] (Entered: 11/13/2017)
|
Nov. 13, 2017
|
Nov. 13, 2017
PACER
|
99
|
DECLARATION of Faraz R. Mohammadi In Support of NOTICE OF MOTION AND MOTION to Certify Class 98 filed by Plaintiffs Al Otro Lado, Inc., Abigail Doe, Beatrice Doe, Carolina Doe, Dinora Doe, Ingrid Doe, Jose Doe. (Attachments: # 1 Exhibits A-O, # 2 Exhibits P-V)(Attorney Faraz Mohammadi added to party Al Otro Lado, Inc.(pty:pla), Attorney Faraz Mohammadi added to party Abigail Doe(pty:pla), Attorney Faraz Mohammadi added to party Beatrice Doe(pty:pla), Attorney Faraz Mohammadi added to party Carolina Doe(pty:pla), Attorney Faraz Mohammadi added to party Dinora Doe(pty:pla), Attorney Faraz Mohammadi added to party Ingrid Doe(pty:pla), Attorney Faraz Mohammadi added to party Jose Doe(pty:pla))(Mohammadi, Faraz) [Transferred from California Central on 11/22/2017.] (Entered: 11/13/2017)
|
Nov. 13, 2017
|
Nov. 13, 2017
PACER
|
100
|
DECLARATION of Karhryn Shepherd in Support of NOTICE OF MOTION AND MOTION to Certify Class 98 filed by Plaintiffs Al Otro Lado, Inc., Abigail Doe, Beatrice Doe, Carolina Doe, Dinora Doe, Ingrid Doe, Jose Doe. (Shepherd, Kathryn) [Transferred from California Central on 11/22/2017.] (Entered: 11/13/2017)
|
Nov. 13, 2017
|
Nov. 13, 2017
PACER
|