Case: Casilao v. Hotelmacher LLC

5:17-cv-00800 | U.S. District Court for the Western District of Oklahoma

Filed Date: July 26, 2017

Case Ongoing

Clearinghouse coding complete

Case Summary

This case challenged the legality of a scheme to recruit Filipino nationals to work in the United States under an H-2B visa. On July 26, 2017, three Filipino nationals recruited to work in the United States filed a class-action lawsuit against the owners of Limited Liability Companies (LLCs) operating various hospitality, restaurant, and entertainment venues in Oklahoma. Plaintiffs were represented by the ACLU of Oklahoma, Legal Aid, and the Equal Justice Center. The suit was filed in the Unite…

This case challenged the legality of a scheme to recruit Filipino nationals to work in the United States under an H-2B visa.

On July 26, 2017, three Filipino nationals recruited to work in the United States filed a class-action lawsuit against the owners of Limited Liability Companies (LLCs) operating various hospitality, restaurant, and entertainment venues in Oklahoma. Plaintiffs were represented by the ACLU of Oklahoma, Legal Aid, and the Equal Justice Center. The suit was filed in the United States District Court for the Western District of Oklahoma and assigned to Judge Amanda Maxfield Green, later reassigned to Judge Scott L. Palk on November 29, 2017.

The complaint alleges that the defendants engaged directly in a scheme in the Philippines where they recruited Filipino nationals to work under the H-2B temporary foreign worker visa program in the United States. The plaintiffs alleged that they were promised full-time work with good pay, free housing, food, transportation, and stable, long-term work potential. However, in reality, class members were forced to work under conditions that were not consistent with the defendants’ representations.

Specifically, the complaint alleged that the defendants’ recruitment and employment practices violated the Trafficking Victims Protection Reauthorization Act of 2003 (TVPRA), constituting forced labor, involuntary servitude, and human trafficking under Title 18 U.S.C. §§ 1589, 1590, 1593A, and 1594. Additionally, the complaint alleged (a) a breach of the employment contract between the plaintiffs and defendants, and (b) a third-party claim for breach of the contracts between the defendants and the Philippine Overseas Employment Administration (“POEA”), with whom the defendants worked to secure the employment of the plaintiffs.

The plaintiffs sought certification as a class, compensatory and punitive damages, and attorney’s fees.

On September 1, 2017, the defendants filed separate motions to dismiss, and the court denied each motion on February 5, 2018.

Class Certification / Summary Judgment:

After the defendants' motions were denied, discovery began regarding the limited question of class-action certification.

On September 14, 2020, the plaintiffs filed a motion to certify the class. After various motions to exclude exhibits, the defendants filed a motion for summary judgment. The plaintiffs filed a motion in opposition to the summary judgment on November 2, 2020.

In a September 30, 2021 order, the court granted the plaintiffs’ motion for class certification, defining the class as “[A]ll Filipino nationals who obtained H-2B visas at any time from January 1, 2008, through December 31, 2014, who were admitted to the United States as H-2B temporary foreign workers, and for whom one of the Defendants was the H-2B petitioner or de facto employer upon arrival in the United States.”

In the same order, the court denied the defendants’ motion for summary judgment without prejudice to refiling, reasoning that the motion was premature, as discovery was limited to the question of class certification.

On October 14, 2021, the defendants filed a petition for permission to appeal the class certification to the Tenth Circuit. The defendants also filed a motion to stay the case on November 19, 2021, pending their petition to appeal. The court denied the petition for appeal on November 23, 2021.

The defendants moved to de-certify the class on July 15, 2022. Following the court’s October 4, 2022 order granting the plaintiffs’ motion for discovery sanctions, the defendants filed an amended motion to de-certify the class on February 22, 2023.

Settlement:

On September 18, 2023, the court scheduled a settlement conference for November 8, 2023.

On November 16, 2023, the court entered an order stating that the parties had reached a settlement. The parties filed an unopposed motion for preliminary approval of the class settlement on January 26, 2024.

The case was reassigned to Magistrate Judge Amanda Maxfield Green, who approved the preliminary class settlement on April 24, 2024, setting the final approval hearing for August 22, 2024.

The plaintiffs filed an unopposed motion for costs, attorneys' fees, and class representative service awards on May 15, 2024. The plaintiffs then filed an unopposed motion for final settlement of the class settlement on August 15, 2024.

The court approved the final class settlement on August 22, 2024. The settlement agreement required the defendants to pay a maximum of $730,000.00 in exchange for a release of all claims. This figure included service awards for class representatives ($15,000 each), class counsel attorneys’ fees of up to $215,000, a settlement administrator’s fee (not to exceed $11,500), and individual class member claims (averaging $19,943.75).

The court entered final judgment but retained exclusive jurisdiction to resolve any disputes regarding the performance of the Settlement Agreement.

The case remains ongoing as the court supervises compliance with the settlement agreement.

Summary Authors

Colton French (3/27/2025)

People

For PACER's information on parties and their attorneys, see: https://www.courtlistener.com/docket/6129751/parties/casilao-v-hotelmacher-llc/


Judge(s)
Attorney for Plaintiff

Barari, Mana (Oklahoma)

Boehne, Caitlin (Oklahoma)

Colby, Eben (Oklahoma)

Attorney for Defendant

Billings, A Wayne (Oklahoma)

Donelson, Kevin R (Oklahoma)

show all people

Documents in the Clearinghouse

Document
1

5:17-cv-00800

Class Action Complaint

July 26, 2017

July 26, 2017

Complaint
61

5:17-cv-00800

Order

Feb. 5, 2019

Feb. 5, 2019

Order/Opinion
187

5:17-cv-00800

Order

Sept. 30, 2021

Sept. 30, 2021

Order/Opinion

2021 WL 4487984

277

5:17-cv-00800

Order

Oct. 4, 2022

Oct. 4, 2022

Order/Opinion
310

5:17-cv-00800

Order Granting Preliminary Approval of Class Action Settlement

April 24, 2024

April 24, 2024

Order/Opinion
316

5:17-cv-00800

Final Approval Order and Judgment

Aug. 22, 2024

Aug. 22, 2024

Order/Opinion

5:17-cv-00800

Class Action Settlement Agreement

None

Settlement Agreement

Resources

Docket

See docket on RECAP: https://www.courtlistener.com/docket/6129751/casilao-v-hotelmacher-llc/

Last updated Aug. 6, 2025, 10:14 p.m.

ECF Number Description Date Link Date / Link
1

COMPLAINT against Apex USA Inc, Hatelmacher LLC, Walter Schmacher, Carolyn Schumacher, Schumacher Investments LLC, Steakmacher LLC filed by Allan Garcia(on behalf of all others similary situated), Madelyn Casilao(on behalf of all others similarly situated), Harry Lincuna(on behalf of all others similarly situated), Allan Garcia(individually), Madelyn Casilao(Individually), Harry Lincuna(individually ). (Attachments: # 1 Civil Cover Sheet)(pw) (Entered: 07/27/2017)

July 26, 2017

July 26, 2017

Clearinghouse
2

Summons Issued Electronically as to Apex USA Inc, Hatelmacher LLC, Walter Schmacher, Carolyn Schumacher, Schumacher Investments LLC, Steakmacher LLC. (pw) (Entered: 07/27/2017)

July 27, 2017

July 27, 2017

PACER

Payment for a Civil Case

July 27, 2017

July 27, 2017

PACER

PAYMENT FOR A CIVIL CASE Filing fee $ 400, receipt number 1087-2529410. (Henderson, Brady)

July 27, 2017

July 27, 2017

PACER
3

ENTRY of Appearance by Brady R Henderson on behalf of All Plaintiffs (Henderson, Brady) (Entered: 08/02/2017)

Aug. 2, 2017

Aug. 2, 2017

PACER
4

DEMAND for Trial by Jury by All Plaintiffs. (Henderson, Brady) (Entered: 08/02/2017)

Aug. 2, 2017

Aug. 2, 2017

PACER
5

MOTION for Leave to Appear Pro Hac Vice for Mana Barari Filing fee $ 50, receipt number 1087-2532618 by All Plaintiffs. (Attachments: # 1 Attachment PHV Request Form)(Henderson, Brady) (Entered: 08/02/2017)

Aug. 2, 2017

Aug. 2, 2017

PACER
6

MOTION for Leave to Appear Pro Hac Vice for Caitlin Boehne Filing fee $ 50, receipt number 1087-2532625 by All Plaintiffs. (Attachments: # 1 Attachment PHV Request Form)(Henderson, Brady) (Entered: 08/02/2017)

Aug. 2, 2017

Aug. 2, 2017

PACER
7

MOTION for Leave to Appear Pro Hac Vice for Eben Colby Filing fee $ 50, receipt number 1087-2532629 by All Plaintiffs. (Attachments: # 1 Attachment PHV Request Form)(Henderson, Brady) (Entered: 08/02/2017)

Aug. 2, 2017

Aug. 2, 2017

PACER
8

MOTION for Leave to Appear Pro Hac Vice for Catherine Fisher Filing fee $ 50, receipt number 1087-2532636 by All Plaintiffs. (Attachments: # 1 Attachment PHV Request Form)(Henderson, Brady) (Entered: 08/02/2017)

Aug. 2, 2017

Aug. 2, 2017

PACER
9

MOTION for Leave to Appear Pro Hac Vice for Daniele Schiffman Filing fee $ 50, receipt number 1087-2532641 by All Plaintiffs. (Attachments: # 1 Attachment PHV Request Form)(Henderson, Brady) (Entered: 08/02/2017)

Aug. 2, 2017

Aug. 2, 2017

PACER
10

MOTION for Leave to Appear Pro Hac Vice for Adam Sleeper Filing fee $ 50, receipt number 1087-2532642 by All Plaintiffs. (Attachments: # 1 Attachment PHV Request Form)(Henderson, Brady) (Entered: 08/02/2017)

Aug. 2, 2017

Aug. 2, 2017

PACER
11

MOTION for Leave to Appear Pro Hac Vice for Carole Vigne Filing fee $ 50, receipt number 1087-2532643 by All Plaintiffs. (Attachments: # 1 Attachment PHV Request Form)(Henderson, Brady) (Entered: 08/02/2017)

Aug. 2, 2017

Aug. 2, 2017

PACER
12

MOTION for Leave to Appear Pro Hac Vice for Christopher Willett Filing fee $ 50, receipt number 1087-2532646 by All Plaintiffs. (Attachments: # 1 Attachment PHV Request Form)(Henderson, Brady) (Entered: 08/02/2017)

Aug. 2, 2017

Aug. 2, 2017

PACER
13

ORDER granting 5, 6, 7, 8, 9, 10, 11, and 12 Motions to Appear Pro Hac Vice; Mana Barari, Caitlin Boehne, Eben Colby, Catherine Fisher, Daniele Schiffman, Adam Sleeper, Carole Vigne, and Christopher Willett are admitted to practice before this Court for the limited purpose of participating in this case on behalf of plaintiffs, provided counsel each submits an ECF registration form and files an entry of appearance, consistent with LCvR 83.4. Signed by Honorable Vicki Miles-LaGrange on 8/3/2017. (ks) (Entered: 08/03/2017)

Aug. 3, 2017

Aug. 3, 2017

PACER
14

ENTRY of Appearance by Eben Colby on behalf of All Plaintiffs (Colby, Eben) (Entered: 08/09/2017)

Aug. 9, 2017

Aug. 9, 2017

PACER
15

ENTRY of Appearance by Catherine Fisher on behalf of All Plaintiffs (Fisher, Catherine) (Entered: 08/09/2017)

Aug. 9, 2017

Aug. 9, 2017

RECAP
16

ENTRY of Appearance by Adam Sleeper on behalf of All Plaintiffs (Sleeper, Adam) (Entered: 08/09/2017)

Aug. 9, 2017

Aug. 9, 2017

PACER
17

ENTRY of Appearance by Daniele Schiffman on behalf of All Plaintiffs (Schiffman, Daniele) (Entered: 08/09/2017)

Aug. 9, 2017

Aug. 9, 2017

PACER
18

ENTRY of Appearance by Carole Vigne on behalf of Madelyn Casilao(on behalf of all others similarly situated), Madelyn Casilao(Individually), Allan Garcia(on behalf of all others similary situated), Allan Garcia(individually), Harry Lincuna(on behalf of all others similarly situated), Harry Lincuna(individually ) (Vigne, Carole) (Entered: 08/09/2017)

Aug. 9, 2017

Aug. 9, 2017

PACER
19

ENTRY of Appearance by Mana Barari on behalf of Madelyn Casilao(on behalf of all others similarly situated), Madelyn Casilao(Individually), Allan Garcia(on behalf of all others similary situated), Allan Garcia(individually), Harry Lincuna(on behalf of all others similarly situated), Harry Lincuna(individually ) (Barari, Mana) (Entered: 08/09/2017)

Aug. 9, 2017

Aug. 9, 2017

RECAP
20

ENTRY of Appearance by Caitlin Boehne on behalf of All Plaintiffs (Boehne, Caitlin) (Entered: 08/17/2017)

Aug. 17, 2017

Aug. 17, 2017

PACER
21

ENTRY of Appearance by Christopher J Willett on behalf of All Plaintiffs (Willett, Christopher) (Entered: 08/17/2017)

Aug. 17, 2017

Aug. 17, 2017

PACER
22

ENTRY of Appearance by Kevin R Donelson on behalf of Apex USA Inc, Hotelmacher LLC, Walter Schmacher, Carolyn Schumacher, Schumacher Investments LLC, Steakmacher LLC (Donelson, Kevin) (Entered: 08/22/2017)

Aug. 22, 2017

Aug. 22, 2017

PACER
23

MOTION for Extension of Time to File Answer re 1 Complaint, or Otherwise Plead by Apex USA Inc, Hotelmacher LLC, Walter Schmacher, Carolyn Schumacher, Schumacher Investments LLC, Steakmacher LLC. (Donelson, Kevin) (Entered: 08/22/2017)

Aug. 22, 2017

Aug. 22, 2017

PACER
24

ORDER granting 23 defendants' Motion for Enlargement of Time in Which to Answer or Otherwise Plead. Defendants shall answer or otherwise plead to plaintiffs' Complaint on or before September 7, 2017. Signed by Honorable Vicki Miles-LaGrange on 8/22/2017. (ks) (Entered: 08/22/2017)

Aug. 22, 2017

Aug. 22, 2017

PACER
25

ENTRY of Appearance by C Eric Shephard on behalf of All Defendants (Shephard, C) (Entered: 09/01/2017)

Sept. 1, 2017

Sept. 1, 2017

PACER
26

ENTRY of Appearance by Kim A Tran on behalf of All Defendants (Tran, Kim) (Entered: 09/01/2017)

Sept. 1, 2017

Sept. 1, 2017

PACER
27

ENTRY of Appearance by A Wayne Billings on behalf of All Defendants (Billings, A) (Entered: 09/01/2017)

Sept. 1, 2017

Sept. 1, 2017

PACER
28

MOTION to Dismiss And/Or Strike Plaintiffs' Class Action Complaint by Hotelmacher LLC. (Attachments: # 1 Exhibit 1-Resignation Letter)(Donelson, Kevin) (Entered: 09/01/2017)

Sept. 1, 2017

Sept. 1, 2017

PACER
29

MOTION to Dismiss And/Or Strike Plaintiffs' Class Action Complaint by Steakmacher LLC. (Attachments: # 1 Exhibit 1-Resignation Letter)(Donelson, Kevin) (Entered: 09/01/2017)

Sept. 1, 2017

Sept. 1, 2017

PACER
30

MOTION to Dismiss And/Or Strike Plaintiffs' Class Action Complaint by Schumacher Investments LLC. (Attachments: # 1 Exhibit 1 - Resignation Letter)(Donelson, Kevin) (Entered: 09/01/2017)

Sept. 1, 2017

Sept. 1, 2017

PACER
31

MOTION to Dismiss And/Or Strike Plaintiffs' Class Action Complaint by Apex USA Inc. (Attachments: # 1 Exhibit 1-Resignation Letter)(Donelson, Kevin) (Entered: 09/01/2017)

Sept. 1, 2017

Sept. 1, 2017

PACER
32

MOTION to Dismiss And/Or Strike Plaintiffs' Class Action Complaint by Walter Schmacher. (Attachments: # 1 Exhibit 1-Resignation Letter)(Donelson, Kevin) (Entered: 09/01/2017)

Sept. 1, 2017

Sept. 1, 2017

PACER
33

MOTION to Dismiss And/Or Strike Plaintiffs' Class Action Complaint by Carolyn Schumacher. (Attachments: # 1 Exhibit 1-Resignation letter)(Donelson, Kevin) (Entered: 09/01/2017)

Sept. 1, 2017

Sept. 1, 2017

PACER
34

UNOPPOSED MOTION for Extension of Time to File Response/Reply To Defendants' Motions To Dismiss by Madelyn Casilao(on behalf of all others similarly situated), Madelyn Casilao(Individually), Allan Garcia(on behalf of all others similary situated), Allan Garcia(individually), Harry Lincuna(on behalf of all others similarly situated), Harry Lincuna(individually ). (Colby, Eben) (Entered: 09/14/2017)

Sept. 14, 2017

Sept. 14, 2017

PACER
35

MOTION to Withdraw as Attorney by All Plaintiffs. (Sleeper, Adam) (Entered: 09/15/2017)

Sept. 15, 2017

Sept. 15, 2017

PACER
36

ORDER granting 34 plaintiffs' Unopposed Motion for Enlargement of Time to Respond to Defendants' Motions to Dismiss. Plaintiffs shall file their responses to defendants' motions to dismiss on or before October 13, 2017. Signed by Honorable Vicki Miles-LaGrange on 9/15/2017. (ks) (Entered: 09/15/2017)

Sept. 15, 2017

Sept. 15, 2017

PACER
37

ORDER granting 35 Motion to Withdraw as Attorney. Attorney Adam Sleeper terminated. Signed by Honorable Vicki Miles-LaGrange on 9/15/2017. (ks) (Entered: 09/15/2017)

Sept. 15, 2017

Sept. 15, 2017

PACER
38

UNOPPOSED MOTION for Leave to File Excess Pages IN OPPOSITION TO DEFENDANTS' MOTION TO DISMISS by All Plaintiffs. (Barari, Mana) (Entered: 10/03/2017)

Oct. 3, 2017

Oct. 3, 2017

PACER
39

ORDER granting 38 plaintiffs' Unopposed Motion for Leave to File Oversized Brief in Opposition to Defendants' Motion to Dismiss. Plaintiffs' brief shall not exceed 35 pages. Signed by Honorable Vicki Miles-LaGrange on 10/4/2017. (ks) (Entered: 10/04/2017)

Oct. 4, 2017

Oct. 4, 2017

PACER
40

MEMORANDUM in Opposition re 33 MOTION to Dismiss And/Or Strike Plaintiffs' Class Action Complaint, 32 MOTION to Dismiss And/Or Strike Plaintiffs' Class Action Complaint, 30 MOTION to Dismiss And/Or Strike Plaintiffs' Class Action Complaint, 29 MOTION to Dismiss And/Or Strike Plaintiffs' Class Action Complaint, 28 MOTION to Dismiss And/Or Strike Plaintiffs' Class Action Complaint, 31 MOTION to Dismiss And/Or Strike Plaintiffs' Class Action Complaint filed by All Plaintiffs. (Colby, Eben) (Entered: 10/13/2017)

Oct. 13, 2017

Oct. 13, 2017

RECAP
41

UNOPPOSED MOTION for Extension of Time to File Response/Reply as to 40 Memorandum in Opposition,, by All Defendants. (Donelson, Kevin) (Entered: 10/19/2017)

Oct. 19, 2017

Oct. 19, 2017

PACER
42

ORDER granting 41 Defendants' Unopposed Motion for Extension of Time to File Defendants' Reply in Support of Motions to Dismiss. Defendants shall file their reply no later than November 6, 2017. Signed by Honorable Vicki Miles-LaGrange on 10/23/2017. (ks) (Entered: 10/23/2017)

Oct. 23, 2017

Oct. 23, 2017

PACER
43

REPLY by Defendants Apex USA Inc, Hotelmacher LLC, Walter Schmacher, Carolyn Schumacher, Schumacher Investments LLC, Steakmacher LLC re 33 MOTION to Dismiss And/Or Strike Plaintiffs' Class Action Complaint, 32 MOTION to Dismiss And/Or Strike Plaintiffs' Class Action Complaint, 30 MOTION to Dismiss And/Or Strike Plaintiffs' Class Action Complaint, 29 MOTION to Dismiss And/Or Strike Plaintiffs' Class Action Complaint, 28 MOTION to Dismiss And/Or Strike Plaintiffs' Class Action Complaint, 31 MOTION to Dismiss And/Or Strike Plaintiffs' Class Action Complaint Defendants' Combined Reply in Support of Motions to Dismiss and/or Strike Plaintiffs' Class Action Complaint filed by All Defendants. (Donelson, Kevin) (Entered: 11/03/2017)

Nov. 3, 2017

Nov. 3, 2017

RECAP
44

NOTICE (other) by All Plaintiffs OF UNAVAILABILITY OF COUNSEL FOR PLAINTIFF (Barari, Mana) (Entered: 11/06/2017)

Nov. 6, 2017

Nov. 6, 2017

PACER
45

ENTER ORDER REASSIGNING CASE. Case reassigned to Honorable Scott L. Palk for all further proceedings. Honorable Vicki Miles-LaGrange no longer assigned to case. Entered at the direction of Honorable Vicki Miles-LaGrange on 11/29/2017. (ac) (Entered: 11/29/2017)

Nov. 29, 2017

Nov. 29, 2017

PACER
46

UNOPPOSED MOTION for Hearing re 33 MOTION to Dismiss And/Or Strike Plaintiffs' Class Action Complaint, 32 MOTION to Dismiss And/Or Strike Plaintiffs' Class Action Complaint, 30 MOTION to Dismiss And/Or Strike Plaintiffs' Class Action Complaint, 29 MOTION to Dismiss And/Or Strike Plaintiffs' Class Action Complaint, 28 MOTION to Dismiss And/Or Strike Plaintiffs' Class Action Complaint, 31 MOTION to Dismiss And/Or Strike Plaintiffs' Class Action Complaint by All Plaintiffs. (Colby, Eben) (Entered: 12/15/2017)

Dec. 15, 2017

Dec. 15, 2017

PACER
47

ORDER denying 46 Motion for Hearing. Signed by Honorable Scott L. Palk on 12/18/2017. (md) (Main Document 47 replaced on 12/18/2017) (md). (Entered: 12/18/2017)

Dec. 18, 2017

Dec. 18, 2017

PACER
48

MOTION to Withdraw as Attorney by All Plaintiffs. (Schiffman, Daniele) (Entered: 01/17/2018)

Jan. 17, 2018

Jan. 17, 2018

PACER
49

ORDER granting 48 Motion to Withdraw as Attorney. Attorney Daniele Schiffman terminated. Signed by Honorable Scott L. Palk on 1/18/2018. (md) (Entered: 01/18/2018)

Jan. 18, 2018

Jan. 18, 2018

PACER
50

ORDER that within seven days of the date of this Order, Defendants Hotelmacher, LLC, Steakmacher, LLC and Shumacher Investments, LLC shall file their disclosure statements as more fully set forth herein. Signed by Honorable Scott L. Palk on 2/23/2018. (md) (Entered: 02/23/2018)

Feb. 23, 2018

Feb. 23, 2018

PACER
51

DISCLOSURE STATEMENT - LLC by Hotelmacher LLC . (Donelson, Kevin) (Entered: 03/02/2018)

March 2, 2018

March 2, 2018

PACER
52

DISCLOSURE STATEMENT - LLC by Steakmacher LLC . (Donelson, Kevin) (Entered: 03/02/2018)

March 2, 2018

March 2, 2018

PACER
53

DISCLOSURE STATEMENT - LLC by Schumacher Investments LLC . (Donelson, Kevin) (Entered: 03/02/2018)

March 2, 2018

March 2, 2018

PACER
54

MOTION for Discovery And Opening Brief by All Plaintiffs. (Fisher, Catherine) (Entered: 06/15/2018)

June 15, 2018

June 15, 2018

PACER
55

RESPONSE in Opposition re 54 MOTION for Discovery And Opening Brief filed by Apex USA Inc, Hotelmacher LLC, Walter Schmacher, Carolyn Schumacher, Schumacher Investments LLC, Steakmacher LLC. (Tran, Kim) (Entered: 07/06/2018)

July 6, 2018

July 6, 2018

PACER
56

ORDER denying 54 Motion for Discovery. Signed by Honorable Scott L. Palk on 7/18/2018. (md) (Entered: 07/18/2018)

July 18, 2018

July 18, 2018

PACER
57

MOTION to Withdraw as Attorney for Defendants by Kim Tran by All Defendants. (Tran, Kim) (Entered: 11/20/2018)

Nov. 20, 2018

Nov. 20, 2018

PACER
58

ORDER granting 57 Motion to Withdraw as Attorney. Attorney Kim A Tran terminated. Signed by Honorable Scott L. Palk on 11/26/2018. (md) (Entered: 11/26/2018)

Nov. 26, 2018

Nov. 26, 2018

PACER
59

NOTICE (other) by All Defendants of Settlement with U.S. Department of Labor (Donelson, Kevin) (Entered: 01/25/2019)

Jan. 25, 2019

Jan. 25, 2019

PACER
60

NOTICE (other) by All Defendants re 59 Notice (other) Supplemental Notice to Court (Attachments: # 1 Exhibit 1 - 1-28-19 US DOL Final Decision and Order)(Donelson, Kevin) (Entered: 02/01/2019)

Feb. 1, 2019

Feb. 1, 2019

PACER
61

ORDER denying 28 Motion to Dismiss; denying 29 Motion to Dismiss; denying 30 Motion to Dismiss; granting in part and denying in part 31 Motion to Dismiss; denying 32 Motion to Dismiss; denying 33 Motion to Dismiss all as more fully set forth herein. Signed by Honorable Scott L. Palk on 2/5/2019. (md) (Entered: 02/05/2019)

Feb. 5, 2019

Feb. 5, 2019

Clearinghouse
62

NOTICE (other) by All Defendants re 60 Notice (other), 61 Order on Motion to Dismiss,,,,,,,,,,, 59 Notice (other) Second Supplemental Notice to Court (Donelson, Kevin) (Entered: 02/06/2019)

Feb. 6, 2019

Feb. 6, 2019

PACER
63

RESPONSE re 60 Notice (other), 62 Notice (other), 59 Notice (other) filed by All Plaintiffs. (Fisher, Catherine) (Entered: 02/08/2019)

Feb. 8, 2019

Feb. 8, 2019

PACER
64

ANSWER to Complaint Defendants' Answer to Plaintiffs' Class Action Complaint by Apex USA Inc, Hotelmacher LLC, Walter Schmacher, Carolyn Schumacher, Schumacher Investments LLC, Steakmacher LLC.(Donelson, Kevin) (Entered: 02/19/2019)

Feb. 19, 2019

Feb. 19, 2019

RECAP
65

STATUS/SCHEDULING CONFERENCE DOCKET: Scheduling Conference set for 3/27/2019 10:45 AM in Courtroom 304 before Honorable Scott L. Palk. Status Report due by 3/20/2019. (md) (Entered: 02/20/2019)

Feb. 20, 2019

Feb. 20, 2019

PACER
66

AMENDED STATUS/SCHEDULING CONFERENCE DOCKET: Scheduling Conference set for 4/8/2019 10:45 AM in Chambers before Honorable Scott L. Palk. Status Report due by 3/20/2019. (md) (Entered: 03/15/2019)

March 15, 2019

March 15, 2019

PACER
67

ENTRY of Appearance by Jill E Webb on behalf of All Plaintiffs (Webb, Jill) (Entered: 03/19/2019)

March 19, 2019

March 19, 2019

PACER
68

JOINT STATUS REPORT AND DISCOVERY PLAN by Plaintiffs Madelyn Casilao, Madelyn Casilao, Allan Garcia, Allan Garcia, Harry Lincuna, Harry Lincuna. (Fisher, Catherine) (Entered: 03/20/2019)

March 20, 2019

March 20, 2019

PACER
69

MOTION for Leave to Appear Pro Hac Vice for Rebecca Eisenbrey Filing fee $ 50, receipt number 1087-2897366 by All Plaintiffs. (Attachments: # 1 Attachment Pro Hac Vice Application)(Henderson, Brady) (Entered: 04/08/2019)

April 8, 2019

April 8, 2019

PACER
70

ORDER granting 69 Motion to Appear Pro Hac Vice. Signed by Honorable Scott L. Palk on 4/8/2019. (md) (Entered: 04/08/2019)

April 8, 2019

April 8, 2019

PACER
71

ENTER ORDER A Status Conference was held in this case on April 8, 2019. Caitlin Boehne and Rebecca Eisenbrey appeared for Plaintiffs and A. Wayne Billings and C. Eric Shephard appeared for Defendants. Counsel was instructed to submit to the Court within 7 days, a proposed scheduling order consistent with the Judges instructions at the Status Conference. The proposed scheduling order should be submitted in Word format to: palk-orders@okwd.uscourts.gov. Signed by Honorable Scott L. Palk on 4/8/2019. (md) (Main Document 71 replaced on 4/8/2019) (md). (Entered: 04/08/2019)

April 8, 2019

April 8, 2019

PACER
72

SCHEDULING ORDER: Motion for class certification due 4/17/20; Response to motion for class certification due 5/15/20; Reply due 5/29/20 all as more fully set forth herein. Entered at the direction of the Honorable Scott L. Palk on 4/16/19. (md) (Entered: 04/16/2019)

April 16, 2019

April 16, 2019

PACER
73

JOINT MOTION for Protective Order by All Plaintiffs. (Fisher, Catherine) (Entered: 08/16/2019)

Aug. 16, 2019

Aug. 16, 2019

RECAP
74

ORDER granting 73 Motion for Protective Order. Signed by Honorable Scott L. Palk on 8/19/2019. (md) (Entered: 08/19/2019)

Aug. 19, 2019

Aug. 19, 2019

PACER
75

ENTRY of Appearance by Megan E Lambert on behalf of All Plaintiffs (Lambert, Megan) (Entered: 09/26/2019)

Sept. 26, 2019

Sept. 26, 2019

PACER
76

ENTRY of Appearance by Rebecca C Eisenbrey on behalf of All Plaintiffs (Eisenbrey, Rebecca) (Entered: 10/02/2019)

Oct. 2, 2019

Oct. 2, 2019

PACER
77

NOTICE of Subpoena by All Plaintiffs (Eisenbrey, Rebecca) (Entered: 11/06/2019)

Nov. 6, 2019

Nov. 6, 2019

PACER
78

MOTION for Leave to Appear Pro Hac Vice for George Warner Filing fee $ 50, receipt number 1087-3064183 by All Plaintiffs. (Attachments: # 1 Exhibit 1 - Warner PHV Request Form)(Lambert, Megan) (Entered: 12/30/2019)

Dec. 30, 2019

Dec. 30, 2019

PACER
79

ORDER granting 78 Motion to Appear Pro Hac Vice of George Warner. Signed by Honorable Scott L. Palk on 12/31/2019. (md) (Entered: 12/31/2019)

Dec. 31, 2019

Dec. 31, 2019

PACER
80

MOTION to Compel by Walter Schmacher. (Attachments: # 1 Exhibit 1 - Casilao's Answer to Interrogatory #2, # 2 Exhibit 2 - Lincuna's Answer to Interrogatory #2, # 3 Exhibit 3 - Garcia's Answer to Interrogatory #2)(Shephard, C) (Entered: 12/31/2019)

Dec. 31, 2019

Dec. 31, 2019

PACER
81

NOTICE OF HEARING ON MOTION 80 MOTION to Compel : Motion Hearing set for 2/6/2020 02:00 PM in Courtroom 304 before Honorable Scott L. Palk. (md) (Entered: 01/02/2020)

Jan. 2, 2020

Jan. 2, 2020

PACER
82

ENTRY of Appearance by George A Warner on behalf of All Plaintiffs (Warner, George) (Entered: 01/02/2020)

Jan. 2, 2020

Jan. 2, 2020

PACER
83

UNOPPOSED MOTION to Withdraw as Attorney as to Mana Barari by All Plaintiffs. (Vigne, Carole) (Entered: 01/03/2020)

Jan. 3, 2020

Jan. 3, 2020

PACER
84

ORDER granting 83 Motion to Withdraw as Attorney. Attorney Mana Barari terminated. Signed by Honorable Scott L. Palk on 1/6/20. (md) (Entered: 01/06/2020)

Jan. 6, 2020

Jan. 6, 2020

PACER
85

CROSS MOTION for Protective Order by All Plaintiffs. (Boehne, Caitlin) (Entered: 01/21/2020)

Jan. 21, 2020

Jan. 21, 2020

RECAP
86

MEMORANDUM in Opposition re 80 MOTION to Compel filed by All Plaintiffs. (Boehne, Caitlin) (Entered: 01/21/2020)

Jan. 21, 2020

Jan. 21, 2020

PACER

Notice from the Court

Jan. 22, 2020

Jan. 22, 2020

PACER

NOTICE FROM THE COURT 86 Memorandum in Opposition STRICKEN due to Counsel's failure to comply with ECF Policies & Procedures Manual, Section II.A.4.a. Counsel is directed to refile. (md)

Jan. 22, 2020

Jan. 22, 2020

PACER
87

ORDER re 85 CROSS MOTION for Protective Order filed by Madelyn Casilao, Allan Garcia, Harry Lincuna. Defendants are directed to respond to the Motion on or before January 29, 2020. Signed by Honorable Scott L. Palk on 1/22/2020. (md) (Entered: 01/22/2020)

Jan. 22, 2020

Jan. 22, 2020

RECAP
88

MEMORANDUM in Opposition re 80 MOTION to Compel and in Support of Cross Motion for Protective Order filed by All Plaintiffs. (Attachments: # 1 Exh 1 - Casilao Resp Disc, # 2 Exh 2 - Lincuna Resp Disc, # 3 Exh 3 - Garcia Resp Disc)(Boehne, Caitlin) (Entered: 01/22/2020)

1 Exh 1 - Casilao Resp Disc

View on PACER

2 Exh 2 - Lincuna Resp Disc

View on PACER

3 Exh 3 - Garcia Resp Disc

View on PACER

Jan. 22, 2020

Jan. 22, 2020

PACER
89

JOINT MOTION for Extension of Time (Motion To Modify Scheduling Order) by All Plaintiffs. (Fisher, Catherine) (Entered: 01/23/2020)

Jan. 23, 2020

Jan. 23, 2020

PACER
90

ORDER denying 89 Joint Motion to Modify Scheduling Order as more fully set forth herein.. Signed by Honorable Scott L. Palk on 1/29/2020. (md) (Entered: 01/29/2020)

Jan. 29, 2020

Jan. 29, 2020

PACER
91

REPLY to Response to Motion re 80 MOTION to Compel filed by Walter Schmacher. (Shephard, C) (Entered: 01/29/2020)

Jan. 29, 2020

Jan. 29, 2020

PACER
92

RESPONSE in Opposition re 85 CROSS MOTION for Protective Order filed by Walter Schmacher. (Shephard, C) (Entered: 01/29/2020)

Jan. 29, 2020

Jan. 29, 2020

PACER
93

NOTICE to Take Deposition of Allan Garcia by All Defendants. (Shephard, C) (Entered: 01/30/2020)

Jan. 30, 2020

Jan. 30, 2020

PACER
94

NOTICE to Take Deposition of Harry Lincuna by All Defendants. (Shephard, C) (Entered: 01/30/2020)

Jan. 30, 2020

Jan. 30, 2020

PACER
95

NOTICE to Take Deposition of Madelyn Casilao by All Defendants. (Shephard, C) (Entered: 01/30/2020)

Jan. 30, 2020

Jan. 30, 2020

PACER
96

ORDER denying 80 Motion to Compel; granting 85 Motion for Protective Order as more fully set forth herein. The hearing in this matter scheduled for February 6, 2020 is STRICKEN. Signed by Honorable Scott L. Palk on 2/4/2020. (md) (Entered: 02/04/2020)

Feb. 4, 2020

Feb. 4, 2020

RECAP

Case Details

State / Territory: Oklahoma

Case Type(s):

Immigration and/or the Border

Labor Rights

Special Collection(s):

Private Employment Class Actions

Key Dates

Filing Date: July 26, 2017

Case Ongoing: Yes

Plaintiffs

Plaintiff Description:

Filipino nationals who obtained H-2B visas from January 1, 2008 through December 31, 2014, who worked for Defendants upon arrival in the United States.

Plaintiff Type(s):

Private Plaintiff

Attorney Organizations:

Legal Services/Legal Aid

ACLU Affiliates (any)

Public Interest Lawyer: Yes

Filed Pro Se: No

Class Action Sought: Yes

Class Action Outcome: Granted

Defendants

Schumacher Investments, LLC (Clinton), Private Entity/Person

Hotelmacher LLC (Clinton), Private Entity/Person

Steakmacher LLC, Private Entity/Person

APEX USA Inc., Non-profit or advocacy

Defendant Type(s):

Restaurant

Movie Theater or Other Entertainment facility

Case Details

Causes of Action:

Trafficking Victims Protection Act (TVPA), 18 U.S.C. § 1589

Available Documents:

Trial Court Docket

Complaint (any)

Monetary Relief

Any published opinion

Outcome

Prevailing Party: Plaintiff

Nature of Relief:

Attorneys fees

Damages

Source of Relief:

Settlement

Form of Settlement:

Court Approved Settlement or Consent Decree

Conditional Dismissal

Amount Defendant Pays: 730000

Issues

General/Misc.:

Forced labor

Affected Race(s):

Asian/Pacific Islander

Immigration/Border:

Employer sanctions

Employment

Temporary foreign workers program