Case: Cogdell v. Wet Seal

8:12-cv-01138 | U.S. District Court for the Central District of California

Filed Date: July 12, 2012

Closed Date: 2016

Clearinghouse coding complete

Case Summary

On July 12, 2012, three African-American former store-management employees of Wet Seal who had been terminated filed this lawsuit in the U.S. District Court for the Central District of California. The plaintiffs were represented the NAACP Legal Defense Fund and private counsel, and alleged that Wet Seal, Inc., and related corporations, which sell women's clothing in Wet Seal and Arden B. retail stores., had engaged in racial discrimination and retaliation in violation of 42 U.S.C. § 1981. The p…

On July 12, 2012, three African-American former store-management employees of Wet Seal who had been terminated filed this lawsuit in the U.S. District Court for the Central District of California. The plaintiffs were represented the NAACP Legal Defense Fund and private counsel, and alleged that Wet Seal, Inc., and related corporations, which sell women's clothing in Wet Seal and Arden B. retail stores., had engaged in racial discrimination and retaliation in violation of 42 U.S.C. § 1981. The plaintiffs filed the retaliation claims on their own behalf and the discrimination claims as a class action on behalf of black current or former store-management employees. The complaint sought injunctive relief, including reinstatement and monetary relief in the form of back pay, front pay, attorneys' fees, punitive damages, and compensation for emotional distress.

The plaintiffs alleged that the defendant discriminated against black employees in hiring, pay, promotion, and discipline, in comparison to similarly situated white employees. Plaintiffs further argued that senior level company management discriminated against black employees by firing them on account of their race and without cause. Senior-level management had pursued a racially discriminatory brand image of white women, preferably with blond hair and blue eyes, especially in markets with a greater percentage of white clientele, by instructing various levels of management to "diversify" stores with largely black employees by hiring more white employees and firing black employees. The plaintiffs claimed that their difficulty in obtaining subsequent employment was due to retaliation for resisting the defendant's discriminatory policies, alleging that the defendant had failed to provide fair references, and in one case, even failed to verify employment.

On Jan. 9, 2013, the plaintiffs filed an amended complaint, that among other amendments, added another named plaintiff and new claims: a claim for discrimination under Title VII of the Civil Rights Act of 1964 (42 U.S.C. § 2000e) and claims for retaliation and hostile work environment under Title VII on behalf of individual plaintiffs.

On May 8, 2013, the plaintiffs filed a motion for preliminary approval of a class action settlement, preliminary approval of settlement class, appointment of plaintiffs' counsel as class counsel, approval of notice plan and distribution of notice, and setting schedule for final approval. The settlement addressed both the class action and individual claims. The terms of the proposed settlement provided for a payment of $7.5 million, which included up to $1.8 million for attorney's fees and costs and $120,000 for administration of claims. The proposed settlement included injunctive relief, including diversity, nondiscrimination, and investigation training; development of fair job-related evaluation criteria; and a dedicated phone line for verifying employment.

On June 10, 2013, a motion hearing was held before District Judge Andrew J. Guilford. The court granted class certification, appointed the plaintiffs' counsel as class counsel, and preliminarily approved the Settlement Agreement, and stayed all further litigation not related to the settlement approval process. Regarding the notice plan and distribution of notice, the court suggested several changes at the hearing that the parties adopted. On June 12, 2013, Judge Guilford signed the order, which included the following deadlines: class counsel was to file a motion for final approval of the settlement and Settlement Agreement by Oct. 18, 2013, and class counsel was to file a reply to any objection from class members no later than Nov. 11, 2013.

On Nov. 18, 2013, a final approval hearing was held. On Dec. 9, 2013, the court issued an order granting final approval of the settlement. The court awarded a total of $1,729,037.80 to class counsel, which included attorneys' fees and reasonable costs for work performed to date as well as future monitoring and enforcement through the three-year term of the settlement. The court also granted in part the fee application by the plaintiffs' original attorney - who had been terminated from the plaintiffs' litigation team on July 3, 2012, and had disputed the terms of the settlement agreement - and found that she was entitled to a total fee award of $70,962.20.

Over the 36 months of monitoring required by the settlement, the defendant filed periodic Monitor's Certificates of Compliance, in which the Monitor, the defendant's Vice President and Corporate Controller, certified to the court the status of the defendant's implementation of its programmatic initiatives with the Settlement Agreement. In the Dec. 11, 2014, Certificate of Compliance, the Monitor stated that it was satisfied that the defendant was complying with the Settlement Agreement.

The case is now closed.

Summary Authors

Kenneth Gray (6/12/2013)

Elizabeth Greiter (3/22/2018)

People

For PACER's information on parties and their attorneys, see: https://www.courtlistener.com/docket/4148756/parties/nicole-cogdell-v-the-wet-seal-inc/


Attorney for Plaintiff
Attorney for Defendant

Abell, Nancy L. (California)

Baca, Hillary Jay (California)

Carter, James Putman (California)

Expert/Monitor/Master/Other

Adegbile, Debo Patrick (New York)

Boddie, Elise C. (New York)

show all people

Documents in the Clearinghouse

Document

8:12-cv-01138

Docket

Cogdell v. The Wet Seal, Inc.

Jan. 25, 2016

Jan. 25, 2016

Docket
1

8:12-cv-01138

Complaint for Damages: 42 U.S.C. § 1981, Class Action, Jury Trial Demanded

Cogdell v. The Wet Seal, Inc.

July 12, 2012

July 12, 2012

Complaint
49

8:12-cv-01138

First Amended Complaint for Damages: 42 U.S.C. § 1981: Title VII of the Civil Rights Act of 1964, Class Action, Jury Trial Demanded

Cogdell v. The Wet Seal, Inc.

Jan. 3, 2013

Jan. 3, 2013

Complaint
56-3

8:12-cv-01138

Notice of Proposed Settlement of Employment Discrimination Class Action

Cogdell v. The Wet Seal, Inc.

May 8, 2013

May 8, 2013

Notice Letter
56-2

8:12-cv-01138

Settlement Agreement and Joint Stipulation

Cogdell v. The Wet Seal, Inc.

May 8, 2013

May 8, 2013

Settlement Agreement

Docket

See docket on RECAP: https://www.courtlistener.com/docket/4148756/nicole-cogdell-v-the-wet-seal-inc/

Last updated Jan. 27, 2024, 3:22 a.m.

ECF Number Description Date Link Date / Link
1

COMPLAINT against Defendants The Wet Seal Inc, The Wet Seal Retail Inc, Wet Seal GC Inc and Wet Seal GC LLC. Case assigned to Judge Andrew J. Guilford for all further proceedings. Discovery referred to Magistrate Judge Arthur Nakazato.(Filing fee $350 Paid). Jury Demanded. Filed by Plaintiffs Nicole Cogdell, Kai Hawkins and Myriam Saint-Hilaire.(lwag) (Entered: 07/13/2012)

July 12, 2012

July 12, 2012

RECAP

21 DAY Summons Issued re Complaint - (Discovery), Complaint - (Discovery) 1 as to Defendants The Wet Seal Inc, The Wet Seal Retail Inc, Wet Seal GC Inc and Wet Seal GC LLC. (lwag)

July 12, 2012

July 12, 2012

PACER
2

CERTIFICATION and Notice of Interested Parties filed by Plaintiffs Nicole Cogdell, Kai Hawkins and Myriam Saint-Hilaire. (lwag) (Entered: 07/13/2012)

July 12, 2012

July 12, 2012

PACER
3

NOTICE TO PARTIES OF COURT-DIRECTED ADR PROGRAM filed.(lwag) (Entered: 07/13/2012)

July 12, 2012

July 12, 2012

PACER
4

NOTICE OF FILING FEE DUE on Pro Hac Vice Application emailed and mailed to Nancy C. DeMis for Plaintiffs Nicole Cogdell, Kai Hawkins and Myriam Saint-Hilaire. (Attachments: # 1 G-64 Application, # 2 G-64 Proposed Order) (lwag) (Entered: 07/13/2012)

1 G-64 Application

View on PACER

2 G-64 Proposed Order

View on PACER

July 13, 2012

July 13, 2012

PACER
5

NOTICE OF FILING FEE DUE on Pro Hac Vice Application emailed and mailed to Susan R. Fiorentino for Plaintiffs Nicole Cogdell, Kai Hawkins and Myriam Saint-Hilaire. (Attachments: # 1 G-64 Application, # 2 G-64 Proposed Order) (lwag) (Entered: 07/13/2012)

1 G-64 Application

View on PACER

2 G-64 Proposed Order

View on PACER

July 13, 2012

July 13, 2012

PACER
6

NOTICE OF FILING FEE DUE on Pro Hac Vice Application emailed and mailed to Debo P. Adegbile for Plaintiffs Nicole Cogdell, Kai Hawkins and Myriam Saint-Hilaire. (Attachments: # 1 G-64 Application, # 2 G-64 Proposed Order) (lwag) (Entered: 07/13/2012)

1 G-64 Application

View on PACER

2 G-64 Proposed Order

View on PACER

July 13, 2012

July 13, 2012

PACER
7

NOTICE OF FILING FEE DUE on Pro Hac Vice Application emailed and mailed to Elisa Boddie for Plaintiffs Nicole Cogdell, Kai Hawkins and Myriam Saint-Hilaire. (Attachments: # 1 G-64 Application, # 2 G-64 Proposed Order) (lwag) (Entered: 07/13/2012)

1 G-64 Application

View on PACER

2 G-64 Proposed Order

View on PACER

July 13, 2012

July 13, 2012

PACER
8

NOTICE OF FILING FEE DUE on Pro Hac Vice Application emailed and mailed to ReNika C. Moore for Plaintiffs Nicole Cogdell, Kai Hawkins and Myriam Saint-Hilaire. (Attachments: # 1 G-64 Application, # 2 G-64 Proposed Ordr) (lwag) (Entered: 07/13/2012)

1 G-64 Application

View on PACER

2 G-64 Proposed Ordr

View on PACER

July 13, 2012

July 13, 2012

PACER
9

NOTICE OF FILING FEE DUE on Pro Hac Vice Application emailed and mailed to Ria A. Tabacco for Plaintiffs Nicole Cogdell, Kai Hawkins and Myriam Saint-Hilaire. (Attachments: # 1 G-64 Application, # 2 G-64 Proposed Order) (lwag) (Entered: 07/13/2012)

1 G-64 Application

View on PACER

2 G-64 Proposed Order

View on PACER

July 13, 2012

July 13, 2012

PACER
10

NOTICE OF LIEN filed by plaintiff Nicole Cogdell, Kai Hawkins, Myriam Saint-Hilaire, The Wet Seal Inc, The Wet Seal Retail Inc, Wet Seal GC Inc, Wet Seal GC LLC. (Fard, Sima) (Entered: 07/17/2012)

July 17, 2012

July 17, 2012

RECAP
11

PROOF OF SERVICE Executed by Plaintiff Nicole Cogdell, Myriam Saint-Hilaire, Kai Hawkins, upon Defendant The Wet Seal Inc served on 7/13/2012, answer due 8/3/2012. Service of the Summons and Complaint were executed upon CSC- Becky DeGeorge-Person authorized to accept service of process in compliance with Federal Rules of Civil Procedure by service on a domestic corporation, unincorporated association, or public entity. Original Summons NOT returned. (Wilensky, Julie) (Entered: 07/18/2012)

July 18, 2012

July 18, 2012

PACER
12

PROOF OF SERVICE Executed by Plaintiff Nicole Cogdell, Myriam Saint-Hilaire, Kai Hawkins, upon Defendant The Wet Seal Retail Inc served on 7/16/2012, answer due 8/6/2012. Service of the Summons and Complaint were executed upon Ethel Jones- Person authorized to accept service of process in compliance with Federal Rules of Civil Procedure by service on a domestic corporation, unincorporated association, or public entity. Original Summons NOT returned. (Wilensky, Julie) (Entered: 07/18/2012)

July 18, 2012

July 18, 2012

PACER
13

PROOF OF SERVICE Executed by Plaintiff Nicole Cogdell, Myriam Saint-Hilaire, Kai Hawkins, upon Defendant Wet Seal GC Inc served on 7/13/2012, answer due 8/3/2012. Service of the Summons and Complaint were executed upon CSC-Becky DeGeorge-Person authorized to accept service of process in compliance with Federal Rules of Civil Procedure by service on a domestic corporation, unincorporated association, or public entity. Original Summons NOT returned. (Wilensky, Julie) (Entered: 07/18/2012)

July 18, 2012

July 18, 2012

PACER
14

PROOF OF SERVICE Executed by Plaintiff Nicole Cogdell, Myriam Saint-Hilaire, Kai Hawkins, upon Defendant Wet Seal GC LLC served on 7/13/2012, answer due 8/3/2012. Service of the Summons and Complaint were executed upon CSC-Becky DeGeorge- Person authorized to accept service of process in compliance with Federal Rules of Civil Procedure by service on a domestic corporation, unincorporated association, or public entity. Original Summons NOT returned. (Wilensky, Julie) (Entered: 07/18/2012)

July 18, 2012

July 18, 2012

PACER
15

NOTICE OF ERRATA filed by Plaintiffs Nicole Cogdell, Kai Hawkins, Myriam Saint-Hilaire. correcting Service of Summons and Complaint Returned Executed (21 days), Service of Summons and Complaint Returned Executed (21 days) 11 (Wilensky, Julie) (Entered: 07/18/2012)

July 18, 2012

July 18, 2012

PACER
16

PROOF OF SERVICE Executed by Plaintiff Nicole Cogdell, Myriam Saint-Hilaire, Kai Hawkins, upon Defendant Service of the Summons and Complaint were executed upon CSC-Becky DeGeorge- Person authorized to accept service of process in compliance with Federal Rules of Civil Procedure by service on a domestic corporation, unincorporated association, or public entity. Original Summons NOT returned. (Wilensky, Julie) (Entered: 07/18/2012)

July 18, 2012

July 18, 2012

PACER
17

STIPULATION for Extension of Time to File Answer to September 3, 2012 filed by DEFENDANTS The Wet Seal Inc, The Wet Seal Retail Inc, Wet Seal GC Inc, Wet Seal GC LLC. (Attachments: # 1 Proposed Order To Extend Named Defendants' Time To Respond To Complaint)(Abell, Nancy) (Entered: 07/31/2012)

1 Proposed Order To Extend Named Defendants' Time To Respond To Complaint

View on PACER

July 31, 2012

July 31, 2012

PACER
18

ORDER granting Stipulation to Extend Time to Answer (More than 30 days) 17 . defendant The Wet Seal Inc answer due 9/3/2012; The Wet Seal Retail Inc answer due 9/3/2012; Wet Seal GC Inc answer due 9/3/2012; Wet Seal GC LLC answer due 9/3/2012 by Judge Andrew J. Guilford (twdb) (Entered: 08/01/2012)

July 31, 2012

July 31, 2012

PACER
19

APPLICATION for attorney Nancy C. DeMis to Appear Pro Hac Vice. (PHV FEE PAID.) filed by plaintiffs Nicole Cogdell, Kai Hawkins, Myriam Saint-Hilaire. Lodged order. (twdb) (Entered: 08/02/2012)

Aug. 1, 2012

Aug. 1, 2012

PACER
20

ORDER by Judge Andrew J. Guilford: granting 19 Application to Appear Pro Hac Vice by Attorney Nancy C. DeMis on behalf of Plaintiff, designating Brad Seligman as local counsel. (lt) (Entered: 08/02/2012)

Aug. 2, 2012

Aug. 2, 2012

PACER
21

APPLICATION for attorney Debo Patrick Adegbile to Appear Pro Hac Vice(PHV Fee of $325 receipt number 0973-10789847 paid.) filed by Plaintiffs Nicole Cogdell, Kai Hawkins, Myriam Saint-Hilaire. (Attachments: # 1 Proposed Order)(Seligman, Brad) (Entered: 08/09/2012)

1 Proposed Order

View on PACER

Aug. 9, 2012

Aug. 9, 2012

PACER
22

APPLICATION for attorney Elise C. Boddie to Appear Pro Hac Vice(PHV Fee of $325 receipt number 0973-10789937 paid.) filed by Plaintiffs Nicole Cogdell, Kai Hawkins, Myriam Saint-Hilaire. (Attachments: # 1 Proposed Order)(Seligman, Brad) (Entered: 08/09/2012)

1 Proposed Order

View on PACER

Aug. 9, 2012

Aug. 9, 2012

PACER
23

APPLICATION for attorney ReNika C. Moore to Appear Pro Hac Vice(PHV Fee of $325 receipt number 0973-10789980 paid.) filed by Plaintiffs Nicole Cogdell, Kai Hawkins, Myriam Saint-Hilaire. (Attachments: # 1 Proposed Order)(Seligman, Brad) (Entered: 08/09/2012)

1 Proposed Order

View on PACER

Aug. 9, 2012

Aug. 9, 2012

PACER
24

APPLICATION for attorney Ria A. Tabacco to Appear Pro Hac Vice(PHV Fee of $325 receipt number 0973-10790018 paid.) filed by Plaintiffs Nicole Cogdell, Kai Hawkins, Myriam Saint-Hilaire. (Attachments: # 1 Proposed Order)(Seligman, Brad) (Entered: 08/09/2012)

1 Proposed Order

View on PACER

Aug. 9, 2012

Aug. 9, 2012

PACER
25

APPLICATION for attorney Susan R. Fiorentino to Appear Pro Hac Vice(PHV Fee of $325 receipt number 0973-10790052 paid.) filed by Plaintiffs Nicole Cogdell, Kai Hawkins, Myriam Saint-Hilaire. (Attachments: # 1 Proposed Order)(Seligman, Brad) (Entered: 08/09/2012)

1 Proposed Order

View on PACER

Aug. 9, 2012

Aug. 9, 2012

PACER
26

STIPULATION for Order to Appoint Brad Seligman as Local Counsel for Non-Resident Attorneys Seeking Admission Pro Hac Vice filed by Plaintiffs Nicole Cogdell, Kai Hawkins, Myriam Saint-Hilaire. (Attachments: # 1 Proposed Order)(Seligman, Brad) (Entered: 08/09/2012)

1 Proposed Order

View on PACER

Aug. 9, 2012

Aug. 9, 2012

PACER
27

ORDER by Judge Andrew J. Guilford, re Stipulation for Order 26 : It is ordered that Brad Seligman of Lewis, Feinberg, Lee, Renaker and Jackson, P.C. is appointed local counsel in this matter for non-resident attorneys Debo P. Adgebile, Elise Boddie, ReNika C. Moore, Ria A. Tabacco, and Susan R. Fiorentino, as set forth in the Orders granting each attorneys application for admission pro hac vice. (rla) (Entered: 08/15/2012)

Aug. 14, 2012

Aug. 14, 2012

PACER
28

ORDER by Judge Andrew J. Guilford: granting 22 Application to Appear Pro Hac Vice by Attorney Elise C. Boddie on behalf of Plaintiffs, designating Brad Seligman as local counsel. (lt) (Entered: 08/15/2012)

Aug. 14, 2012

Aug. 14, 2012

PACER
29

ORDER by Judge Andrew J. Guilford: granting 23 Application to Appear Pro Hac Vice by Attorney ReNika C Moore on behalf of Plaintiffs, designating Brad Seligman as local counsel. (lt) (Entered: 08/15/2012)

Aug. 14, 2012

Aug. 14, 2012

PACER
30

ORDER by Judge Andrew J. Guilford: granting 21 Application to Appear Pro Hac Vice by Attorney Debo P. Adegbile on behalf of Plaintiffs, designating Brad Seligman as local counsel. (lt) (Entered: 08/15/2012)

Aug. 14, 2012

Aug. 14, 2012

PACER
31

ORDER by Judge Andrew J. Guilford: granting 24 Application to Appear Pro Hac Vice by Attorney Ria Tabacco on behalf of Plaintiffs, designating Brad Seligman as local counsel. (lt) (Entered: 08/15/2012)

Aug. 14, 2012

Aug. 14, 2012

PACER
32

ORDER by Judge Andrew J. Guilford: granting 25 Application to Appear Pro Hac Vice by Attorney Susan Fiorentino on behalf of Plaintiff, designating Brad Seligman as local counsel. (lt) (Entered: 08/17/2012)

Aug. 14, 2012

Aug. 14, 2012

PACER
33

CORPORATE DISCLOSURE STATEMENT filed by Defendants The Wet Seal Inc, The Wet Seal Retail Inc, Wet Seal GC Inc, Wet Seal GC LLC identifying The Wet Seal, Inc. as Corporate Parent. (Abell, Nancy) (Entered: 08/31/2012)

Aug. 31, 2012

Aug. 31, 2012

PACER
34

Certification and Notice of Interested Parties filed by Defendants All Defendants, identifying The Wet Seal, Inc.. (Abell, Nancy) (Entered: 08/31/2012)

Aug. 31, 2012

Aug. 31, 2012

PACER
35

NOTICE of Related Case(s) filed by Defendants The Wet Seal Inc, The Wet Seal Retail Inc, Wet Seal GC Inc, Wet Seal GC LLC. (Abell, Nancy) (Entered: 08/31/2012)

Aug. 31, 2012

Aug. 31, 2012

PACER
36

ANSWER to Complaint - (Discovery), Complaint - (Discovery) 1 filed by Defendants The Wet Seal Inc, The Wet Seal Retail Inc, Wet Seal GC Inc, Wet Seal GC LLC.(Abell, Nancy) (Entered: 08/31/2012)

Aug. 31, 2012

Aug. 31, 2012

PACER
37

ORDER RE EARLY MEETING OF PARTIES AND SCHEDULING CONFERENCE: Scheduling Conference set for 11/5/2012 at 9:00am in Courtroom 10D before Judge Andrew J. Guilford. (lb) (Entered: 09/04/2012)

Sept. 4, 2012

Sept. 4, 2012

PACER
38

REQUEST for ADR Procedure No. 1 filed. Parties request to Appear Before Hon. Andrew J. Guilford for settlement proceedings. Filed by Defendants The Wet Seal Inc, The Wet Seal Retail Inc, Wet Seal GC Inc, Wet Seal GC LLC.(Abell, Nancy) (Entered: 10/29/2012)

Oct. 29, 2012

Oct. 29, 2012

PACER
39

STIPULATION for Protective Order filed by Defendants The Wet Seal Inc, The Wet Seal Retail Inc, Wet Seal GC Inc, Wet Seal GC LLC. (Attachments: # 1 Proposed Order Concerning Stipulation For Protective Order)(Abell, Nancy) (Entered: 10/29/2012)

1 Proposed Order Concerning Stipulation For Protective Order

View on PACER

Oct. 29, 2012

Oct. 29, 2012

PACER
40

REPORT filed by Defendants The Wet Seal Inc, The Wet Seal Retail Inc, Wet Seal GC Inc, Wet Seal GC LLC. (Attachments: # 1 Proposed Order re Joint Rule 26(f) Report of Early Meeting of Counsel)(Abell, Nancy) (Entered: 10/29/2012)

1 Proposed Order re Joint Rule 26(f) Report of Early Meeting of Counsel

View on PACER

Oct. 29, 2012

Oct. 29, 2012

PACER
41

REPORT filed by Defendants The Wet Seal Inc, The Wet Seal Retail Inc, Wet Seal GC Inc, Wet Seal GC LLC. (Attachments: # 1 Proposed Order re Joint Rule 26(f) Report of Early Meeting of Counsel)(Abell, Nancy) (Entered: 10/29/2012)

1 Proposed Order re Joint Rule 26(f) Report of Early Meeting of Counsel

View on PACER

Oct. 29, 2012

Oct. 29, 2012

PACER
42

MINUTE ORDER IN CHAMBERS by Magistrate Judge Arthur Nakazato: For the reasons discussed below, the Court declines to issue the Proposed Order as drafted. re: Stipulation for Protective Order 39 . See minute order for more information. (twdb) (Entered: 11/01/2012)

Oct. 30, 2012

Oct. 30, 2012

PACER
43

SCHEDULING ORDER SPECIFYING PROCEDURES: Final Pretrial Conference set for 3/30/2015 at 8:30am. 10 Day Jury Trial set for 4/14/2015 at 9:00am. (lb) (Entered: 11/06/2012)

Nov. 5, 2012

Nov. 5, 2012

PACER
44

MINUTES OF Scheduling Conference held before Judge Andrew J. Guilford. Cause is called for hearing and counsel make their appearances. Court and counsel confer.The Court sets the following dates: A Final Pretrial Conference is set for March 30, 2015, at 8:30 a.m. A Jury Trial is set for April 14, 2015 at 9:00 a.m. Court sets the length of the trial at 10 days. Class certification motion to be heard December 2, 2013 at 10:00 a.m. Counsel stipulate to ADR Procedure No. 1 before the Magistrate Judge. Scheduling Order Specifying Procedures is signed and filed this date.Court Reporter: Denise Paddock. (twdb) (Entered: 11/06/2012)

Nov. 5, 2012

Nov. 5, 2012

PACER
45

NOTICE Notice of Withdrawal of Counsel filed by Plaintiffs Nicole Cogdell, Kai Hawkins, Myriam Saint-Hilaire. (Wilensky, Julie) (Entered: 01/02/2013)

Jan. 2, 2013

Jan. 2, 2013

PACER
46

NOTICE of Change of Attorney Information for attorney Ria Tabacco Mar counsel for Plaintiffs Nicole Cogdell, Kai Hawkins, Myriam Saint-Hilaire. Filed by plaintiff Nicole Cogdell, et al. (Mar, Ria) (Entered: 01/03/2013)

Jan. 3, 2013

Jan. 3, 2013

PACER
47

STIPULATION to AMEND Complaint - (Discovery), Complaint - (Discovery) 1 filed by Plaintiffs Nicole Cogdell, Kai Hawkins, Myriam Saint-Hilaire. (Attachments: # 1 Exhibit [Proposed] First Amended Complaint, # 2 Proposed Order)(Lee, Bill) (Entered: 01/04/2013)

1 Exhibit [Proposed] First Amended Complaint

View on PACER

2 Proposed Order

View on PACER

Jan. 4, 2013

Jan. 4, 2013

PACER
48

ORDER Permitting Plaintiffs to File First Amended Complaint, by Judge Andrew J. Guilford. It is ordered that Plaintiffs are permitted to file the proposed First Amended Complaint. Plaintiffs shall manually file the proposed First Amended Complaint within 5 days. (dro) (Entered: 01/07/2013)

Jan. 7, 2013

Jan. 7, 2013

PACER
49

FIRST AMENDED COMPLAINT against defendants The Wet Seal Inc, The Wet Seal Retail Inc, Wet Seal GC Inc, Wet Seal GC LLC amending Complaint - (Discovery) 1 ; filed by plaintiffs Myriam Saint-Hilaire, Nicole Cogdell, Kai Hawkins, Michelle Guider. (rla) (Entered: 01/10/2013)

Jan. 9, 2013

Jan. 9, 2013

PACER
50

NOTICE of Appearance filed by attorney Shira Wakschlag on behalf of Plaintiffs Nicole Cogdell, Michelle Guider, Kai Hawkins, Myriam Saint-Hilaire (Wakschlag, Shira) (Entered: 01/11/2013)

Jan. 11, 2013

Jan. 11, 2013

PACER
51

ANSWER to Amended Complaint, 49 filed by Defendants The Wet Seal Inc, The Wet Seal Retail Inc, Wet Seal GC Inc, Wet Seal GC LLC.(Abell, Nancy) (Entered: 01/23/2013)

Jan. 23, 2013

Jan. 23, 2013

PACER
52

STIPULATION to Continue Pre-Certification Deadlines and Hearing on Motion for Class Certification from December 2, 2013 to After March 12, 2014 filed by Plaintiffs Nicole Cogdell, Michelle Guider, Kai Hawkins, Myriam Saint-Hilaire. (Attachments: # 1 Proposed Order)(Lee, Bill) (Entered: 02/19/2013)

1 Proposed Order

View on PACER

Feb. 19, 2013

Feb. 19, 2013

PACER
53

ORDER Continuing Pre-Certification Deadlines and Haring on Motion for Class Certification, by Judge Andrew J. Guilford, pursuant to Stipulation to Continue, 52 . (see document for details). (dro) (Entered: 02/20/2013)

Feb. 20, 2013

Feb. 20, 2013

PACER
54

NOTICE of Appearance filed by attorney Nancy L Abell on behalf of Defendants The Wet Seal Inc, The Wet Seal Retail Inc, Wet Seal GC Inc, Wet Seal GC LLC (Abell, Nancy) (Entered: 03/26/2013)

March 26, 2013

March 26, 2013

PACER
55

NOTICE of Change of Attorney Information for attorney Ria Tabacco Mar counsel for Plaintiffs Nicole Cogdell, Michelle Guider, Kai Hawkins, Myriam Saint-Hilaire.DEBO P. ADEGBILE is no longer attorney of record for the aforementioned party in this case for the reason indicated in the G-06 Notice. Filed by Plaintiff Nicole Cogdell, Kai Hawkins, Myriam Saint-Hilaire, and Michelle Guider (Mar, Ria) (Entered: 04/22/2013)

April 22, 2013

April 22, 2013

PACER
56

NOTICE OF MOTION AND MOTION for Order for (1) PRELIMINARY APPROVAL OF CLASS ACTION SETTLEMENT; (2) PRELIMINARY CERTIFICATION OF SETTLEMENT CLASS; (3) APPOINTMENT AS CLASS COUNSEL; (4) APPROVAL OF NOTICE PLAN AND DISTRIBUTION OF NOTICE; AND (5) SETTING SCHEDULE FOR FINAL APPROVAL filed by Plaintiffs Nicole Cogdell, Michelle Guider, Kai Hawkins, Myriam Saint-Hilaire. Motion set for hearing on 6/10/2013 at 10:00 AM before Judge Andrew J. Guilford. (Attachments: # 1 Proposed Order, # 2 Exhibit Settlement Agreement, # 3 Exhibit Class Notice, # 4 Exhibit Claim Form, # 5 Exhibit Wet Seal Letter)(Lee, Bill) (Entered: 05/08/2013)

1 Proposed Order

View on PACER

2 Exhibit Settlement Agreement

View on PACER

3 Exhibit Class Notice

View on PACER

4 Exhibit Claim Form

View on PACER

5 Exhibit Wet Seal Letter

View on PACER

May 8, 2013

May 8, 2013

PACER
57

MEMORANDUM in Support of MOTION for Order for (1) PRELIMINARY APPROVAL OF CLASS ACTION SETTLEMENT; (2) PRELIMINARY CERTIFICATION OF SETTLEMENT CLASS; (3) APPOINTMENT AS CLASS COUNSEL; (4) APPROVAL OF NOTICE PLAN AND DISTRIBUTION OF NOTICE; AND (5) SETTING SCHEDULE FOR FINAL A 56 filed by Plaintiffs Nicole Cogdell, Michelle Guider, Kai Hawkins, Myriam Saint-Hilaire. (Lee, Bill) (Entered: 05/08/2013)

May 8, 2013

May 8, 2013

PACER
58

DECLARATION of Bill Lann Lee In Support of MOTION for Order for (1) PRELIMINARY APPROVAL OF CLASS ACTION SETTLEMENT; (2) PRELIMINARY CERTIFICATION OF SETTLEMENT CLASS; (3) APPOINTMENT AS CLASS COUNSEL; (4) APPROVAL OF NOTICE PLAN AND DISTRIBUTION OF NOTICE; AND (5) SETTING SCHEDULE FOR FINAL A 56 filed by Plaintiffs Nicole Cogdell, Michelle Guider, Kai Hawkins, Myriam Saint-Hilaire. (Lee, Bill) (Entered: 05/08/2013)

May 8, 2013

May 8, 2013

PACER
59

DECLARATION of ReNika C. Moore in Support of MOTION for Order for (1) PRELIMINARY APPROVAL OF CLASS ACTION SETTLEMENT; (2) PRELIMINARY CERTIFICATION OF SETTLEMENT CLASS; (3) APPOINTMENT AS CLASS COUNSEL; (4) APPROVAL OF NOTICE PLAN AND DISTRIBUTION OF NOTICE; AND (5) SETTING SCHEDULE FOR FINAL A 56 filed by Plaintiffs Nicole Cogdell, Michelle Guider, Kai Hawkins, Myriam Saint-Hilaire. (Lee, Bill) (Entered: 05/08/2013)

May 8, 2013

May 8, 2013

PACER
60

DECLARATION of Nancy C. DeMis in Support of MOTION for Order for (1) PRELIMINARY APPROVAL OF CLASS ACTION SETTLEMENT; (2) PRELIMINARY CERTIFICATION OF SETTLEMENT CLASS; (3) APPOINTMENT AS CLASS COUNSEL; (4) APPROVAL OF NOTICE PLAN AND DISTRIBUTION OF NOTICE; AND (5) SETTING SCHEDULE FOR FINAL A 56 filed by Plaintiffs Nicole Cogdell, Michelle Guider, Kai Hawkins, Myriam Saint-Hilaire. (Lee, Bill) (Entered: 05/08/2013)

May 8, 2013

May 8, 2013

PACER
61

DECLARATION of Julie Wilensky in Support of MOTION for Order for (1) PRELIMINARY APPROVAL OF CLASS ACTION SETTLEMENT; (2) PRELIMINARY CERTIFICATION OF SETTLEMENT CLASS; (3) APPOINTMENT AS CLASS COUNSEL; (4) APPROVAL OF NOTICE PLAN AND DISTRIBUTION OF NOTICE; AND (5) SETTING SCHEDULE FOR FINAL A 56 filed by Plaintiffs Nicole Cogdell, Michelle Guider, Kai Hawkins, Myriam Saint-Hilaire. (Lee, Bill) (Entered: 05/08/2013)

May 8, 2013

May 8, 2013

PACER
62

NOTICE OF NON-OPPOSITION to MOTION for Order for (1) PRELIMINARY APPROVAL OF CLASS ACTION SETTLEMENT; (2) PRELIMINARY CERTIFICATION OF SETTLEMENT CLASS; (3) APPOINTMENT AS CLASS COUNSEL; (4) APPROVAL OF NOTICE PLAN AND DISTRIBUTION OF NOTICE; AND (5) SETTING SCHEDULE FOR FINAL A 56 filed by Defendants The Wet Seal Inc, The Wet Seal Retail Inc, Wet Seal GC Inc, Wet Seal GC LLC. (Abell, Nancy) (Entered: 05/08/2013)

May 8, 2013

May 8, 2013

PACER
63

NOTICE of Change of Attorney Information for attorney Ria Tabacco Mar counsel for Plaintiffs Nicole Cogdell, Michelle Guider, Kai Hawkins, Myriam Saint-Hilaire.ELISE C. BODDIE is no longer attorney of record for the aforementioned party in this case for the reason indicated in the G-06 Notice. Filed by Plaintiff Nicole Cogdell, Kai Hawkins, Myriam Saint-Hilaire, and Michelle Guider (Mar, Ria) (Entered: 05/15/2013)

May 15, 2013

May 15, 2013

PACER
64

NOTICE of Change of Attorney Information for attorney Holly R Lake counsel for Defendants The Wet Seal Inc, The Wet Seal Retail Inc, Wet Seal GC Inc, Wet Seal GC LLC.Holly R. Lake is no longer attorney of record for the aforementioned party in this case for the reason indicated in the G-06 Notice. Filed by Defendant The Wet Seal, Inc. (Lake, Holly) (Entered: 05/15/2013)

May 15, 2013

May 15, 2013

PACER
65

Third Party EX PARTE APPLICATION to Continue Preliminary Approval of Settlement from June 10, 2013 to July 10, 2013 Re: Notice of Lien 10 Attorney Sima Fard filed by Nicole Cogdell Nicole Cogdell. (Attachments: # 1 Memorandum Supporting Ex Parte Application, # 2 Declaration Declaration of Sima Fard in Support of Ex Parte Application)(Fard, Sima) (Entered: 05/22/2013)

1 Memorandum Supporting Ex Parte Application

View on PACER

2 Declaration Declaration of Sima Fard in Support of Ex Parte Application

View on PACER

May 22, 2013

May 22, 2013

PACER
66

Third Party EX PARTE APPLICATION for Order for Ex Parte to continue hearing on preliminary approval of settlement, Amended EX PARTE APPLICATION to Amend re Third Party EX PARTE APPLICATION to Continue Preliminary Approval of Settlement from June 10, 2013 to July 10, 2013 Re: Notice of Lien 10 Attorney Sima Fard 65 proof of service filed by plaintiff Nicole Cogdell.(Fard, Sima) (Entered: 05/23/2013)

May 23, 2013

May 23, 2013

PACER
67

MEMORANDUM in Opposition to Third Party EX PARTE APPLICATION to Continue Preliminary Approval of Settlement from June 10, 2013 to July 10, 2013 Re: Notice of Lien 10 Attorney Sima Fard 65 filed by Plaintiffs Nicole Cogdell, Michelle Guider, Kai Hawkins, Myriam Saint-Hilaire. (Attachments: # 1 Declaration of Bill Lann Lee)(Lee, Bill) (Entered: 05/24/2013)

1 Declaration of Bill Lann Lee

View on PACER

May 24, 2013

May 24, 2013

PACER
68

Defendants' Opposition to the Law Offices of Sima Fard's Ex Parte Application for an Order Continuing the Hearing on Plaintiffs' Motion for Preliminary Approval of Class Action Settlement opposition re: Third Party EX PARTE APPLICATION to Continue Preliminary Approval of Settlement from June 10, 2013 to July 10, 2013 Re: Notice of Lien 10 Attorney Sima Fard 65 filed by Defendants The Wet Seal Inc, The Wet Seal Retail Inc, Wet Seal GC Inc, Wet Seal GC LLC. (Paez, Lisa) (Entered: 05/24/2013)

May 24, 2013

May 24, 2013

PACER
69

MINUTES (IN CHAMBERS): ORDER by Judge Andrew J. Guilford: denying 65 Ex Parte Application to continue the hearing on Motion for Preliminary Approval. (twdb) (Entered: 05/28/2013)

May 28, 2013

May 28, 2013

PACER
70

NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: Third Party EX PARTE APPLICATION 66 . The following error(s) was found: Incorrect event selected. The correct event is: Proof of service. In response to this notice the court may order (1) an amended or correct document to be filed (2) 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. (twdb) (Entered: 05/30/2013)

May 29, 2013

May 29, 2013

PACER
71

OBJECTION BY LAW OFFICES OF SIMA FARD TO PRELIMINARY APPROVAL OF CLASS SETTLEMENT re Third Party EX PARTE APPLICATION to Continue Preliminary Approval of Settlement from June 10, 2013 to July 10, 2013 Re: Notice of Lien 10 Attorney Sima Fard 65, MOTION for Order for (1) PRELIMINARY APPROVAL OF CLASS ACTION SETTLEMENT; (2) PRELIMINARY CERTIFICATION OF SETTLEMENT CLASS; (3) APPOINTMENT AS CLASS COUNSEL; (4) APPROVAL OF NOTICE PLAN AND DISTRIBUTION OF NOTICE; AND (5) SETTING SCHEDULE FOR FINAL A 56, Third Party EX PARTE APPLICATION for Order for Ex Parte to continue hearing on preliminary approval of settlementAmended EX PARTE APPLICATION to Amend re Third Party EX PARTE APPLICATION to Continue Preliminary Approval of Settlement from June 10, 2013 to July 10, 2013 Re: Notice of Lien 10 Attorney Sima Fard 65 proof of service 66 filed by Plaintiff Nicole Cogdell. (Fard, Sima) (Entered: 06/04/2013)

June 4, 2013

June 4, 2013

PACER
72

OBJECTION 71 re: Third Party EX PARTE APPLICATION to Continue Preliminary Approval of Settlement from June 10, 2013 to July 10, 2013 Re: Notice of Lien 10 Attorney Sima Fard 65, Third Party EX PARTE APPLICATION for Order for Ex Parte to continue hearing on preliminary approval of settlementAmended EX PARTE APPLICATION to Amend re Third Party EX PARTE APPLICATION to Continue Preliminary Approval of Settlement from June 10, 2013 to July 10, 2013 Re: Notice of Lien 10 Attorney Sima Fard 65 proof of service 66 OBJECTION TO PRELIMINARY APPROVAL filed by Plaintiff Nicole Cogdell. (Fard, Sima) (Entered: 06/04/2013)

June 4, 2013

June 4, 2013

PACER
73

OPPOSITION OPPOSITION re: Third Party EX PARTE APPLICATION to Continue Preliminary Approval of Settlement from June 10, 2013 to July 10, 2013 Re: Notice of Lien 10 Attorney Sima Fard 65 OPPOSITION TO THE LAW OFFICES OF SIMA FARD'S OBJECTION TO MOTION FOR PRELIMINARY APPROVAL OF SETTLEMENT filed by Defendants The Wet Seal Inc, The Wet Seal Retail Inc, Wet Seal GC Inc, Wet Seal GC LLC. (Paez, Lisa) (Entered: 06/05/2013)

June 5, 2013

June 5, 2013

PACER
74

NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: Objection/Opposition (Motion related),, 72 . The following error(s) was found: Incorrect event selected. The correct event is: Declaration. In response to this notice the court may order (1) an amended or correct document to be filed (2) 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. (dro) (Entered: 06/07/2013)

June 7, 2013

June 7, 2013

PACER
75

objection opposition to re: Third Party EX PARTE APPLICATION to Continue Preliminary Approval of Settlement from June 10, 2013 to July 10, 2013 Re: Notice of Lien 10 Attorney Sima Fard 65 68, Declaration of Bill Lann Lee filed by Plaintiff Nicole Cogdell. (Fard, Sima) (Entered: 06/07/2013)

June 7, 2013

June 7, 2013

PACER
81

MINUTES OF Motion Hearing held before Judge Andrew J. Guilford: MOTION FOR PRELIMINARY APPROVAL OF CLASS ACTION SETTLEMENT [DKT #56]. Cause is called for hearing and counsel make their appearances. Matter is argued and takenunder submission.Court Reporter: Denise Paddock. (twdb) (Entered: 06/14/2013)

June 10, 2013

June 10, 2013

PACER
76

TRANSCRIPT ORDER as to Defendants The Wet Seal Inc, The Wet Seal Retail Inc, Wet Seal GC Inc, Wet Seal GC LLC Court Reporter. Court will contact Cathy Smith-Joo at cathysmithjoo@paulhastings.com with any questions regarding this order. Transcript portion requested: Other: 06/10/2013 Hearing re Mtn for Preliminary Approval of Class Action Settlement, etc.. Transcript preparation will not begin until payment has been satisfied with the court reporter/recorder. (Abell, Nancy) (Entered: 06/11/2013)

June 11, 2013

June 11, 2013

PACER
77

TRANSCRIPT ORDER as to Plaintiff Nicole Cogdell, Michelle Guider, Kai Hawkins, Myriam Saint-Hilaire Court Reporter. Court will contact Shira Wakschlag at swakschlag@lewisfeinberg.com with any questions regarding this order. Transcript portion requested: Other: 06/10/2013 Hearing re Mtn for Preliminary Approval of Class Action Settlement. Transcript preparation will not begin until payment has been satisfied with the court reporter/recorder. (Wakschlag, Shira) (Entered: 06/11/2013)

June 11, 2013

June 11, 2013

PACER
78

Amendment to MOTION for Order for (1) PRELIMINARY APPROVAL OF CLASS ACTION SETTLEMENT; (2) PRELIMINARY CERTIFICATION OF SETTLEMENT CLASS; (3) APPOINTMENT AS CLASS COUNSEL; (4) APPROVAL OF NOTICE PLAN AND DISTRIBUTION OF NOTICE; AND (5) SETTING SCHEDULE FOR FINAL A 56 [Amendments to [Proposed] Order, Settlement Agreement, and Class Notice] filed by Plaintiffs Nicole Cogdell, Michelle Guider, Kai Hawkins, Myriam Saint-Hilaire. (Attachments: # 1 Exhibit Revised Settlement Agreement, # 2 Exhibit Revised Class Notice)(Lee, Bill) (Entered: 06/11/2013)

1 Exhibit Revised Settlement Agreement

View on PACER

2 Exhibit Revised Class Notice

View on PACER

June 11, 2013

June 11, 2013

PACER
79

[IN CHAMBERS] ORDER RE PRELIMINARY APPROVAL OF CLASS SETTLEMENT by Judge Andrew J. Guilford: The Court finds it proper to sign the proposed order granting preliminary approval of this class action settlement. (See document for details.) The Court finds it proper to sign the proposed order granting preliminary approval of this class action settlement. (Attachments: # 1 EXHIBIT A) (rla) (Entered: 06/13/2013)

1 EXHIBIT A

View on PACER

June 12, 2013

June 12, 2013

PACER
80

ORDER 1) PRELIMINARILY APPROVING CLASS ACTION SETTLEMENT; 2) PRELIMINARILY CERTIFYING SETTLEMENT CLASS; 3) APPOINTING CLASS COUNSEL; 4) APPROVING NOTICE PLAN AND DIRECTING DISTRIBUTION OF NOTICE; AND 5) SETTING A SCHEDULE FOR THE FINAL APPROVAL PROCESS by Judge Andrew J. Guilford. (twdb) (Entered: 06/14/2013)

June 12, 2013

June 12, 2013

PACER
82

NOTICE of Change of address by Ria Tabacco Mar attorney for Plaintiffs Nicole Cogdell, Michelle Guider, Kai Hawkins, Myriam Saint-Hilaire. Changing attorneys address to 40 Rector Street, 5th Floor, New York, NY 10006. Filed by Plaintiffs Nicole Cogdell, Michelle Guider, Kai Hawkins, Myriam Saint-Hilaire. (Mar, Ria) (Entered: 06/27/2013)

June 27, 2013

June 27, 2013

PACER
83

NOTICE of Change of address by Renika C Moore attorney for Plaintiffs Nicole Cogdell, Michelle Guider, Kai Hawkins, Myriam Saint-Hilaire. Changing attorneys address to 40 Rector Street, 5th Floor, New York, NY 10006. Filed by Plaintiffs Nicole Cogdell, Michelle Guider, Kai Hawkins, Myriam Saint-Hilaire. (Moore, Renika) (Entered: 06/27/2013)

June 27, 2013

June 27, 2013

PACER
84

NOTICE OF MOTION AND MOTION for Attorney Fees and Costs filed by Plaintiffs Nicole Cogdell, Michelle Guider, Kai Hawkins, Myriam Saint-Hilaire. Motion set for hearing on 11/18/2013 at 10:00 AM before Judge Andrew J. Guilford. (Attachments: # 1 Memorandum, # 2 Declaration, # 3 Exhibit, # 4 Exhibit, # 5 Declaration, # 6 Declaration)(Lee, Bill) (Entered: 07/12/2013)

1 Memorandum

View on PACER

2 Declaration

View on PACER

3 Exhibit

View on PACER

4 Exhibit

View on PACER

5 Declaration

View on PACER

6 Declaration

View on PACER

July 12, 2013

July 12, 2013

PACER
85

APPLICATION for Attorney Fees Points & Authorities in Support of filed by Nicole Cogdell Nicole Cogdell. Application set for hearing on 11/18/2013 at 10:00 AM before Judge Andrew J. Guilford. (Attachments: # 1 Declaration Declaration of Sima Fard in Support of Fee Application)(Fard, Sima) (Entered: 07/12/2013)

1 Declaration Declaration of Sima Fard in Support of Fee Application

View on PACER

July 12, 2013

July 12, 2013

PACER
86

APPLICATION for Attorney Fees Declaration of Sima Fard Attaching Exh. F filed by Nicole Cogdell Nicole Cogdell. Application set for hearing on 11/18/2013 at 10:00 AM before Judge Andrew J. Guilford. (Fard, Sima) (Entered: 07/15/2013)

July 15, 2013

July 15, 2013

PACER
87

(Wakschlag, Shira) (Entered: 08/14/2013)

Aug. 14, 2013

Aug. 14, 2013

PACER
88

NOTICE filed by Plaintiffs Nicole Cogdell, Michelle Guider, Kai Hawkins, Myriam Saint-Hilaire. Letter to the Court regarding request of Sima Fard. (Lee, Bill) (Entered: 08/21/2013)

Aug. 21, 2013

Aug. 21, 2013

PACER
89

MINUTE ORDER IN CHAMBERS by Judge Andrew J. Guilford: ORDER RE 8/21/13 LETTER 88 . (twdb) (Entered: 08/23/2013)

Aug. 23, 2013

Aug. 23, 2013

PACER
90

SEALED STRICKEN OBJECTIONS to Fee Application by Class Counsel. (Attachments: # 1 Declaration)(Fard, Sima) Modified on 9/19/2013 (twdb). (Entered: 08/23/2013)

Aug. 23, 2013

Aug. 23, 2013

PACER
91

STIPULATION to Continue Deadline for Class Members to Object to Motions for Attorneys' Fees from August 23, 2013 to September 6, 2013 filed by Plaintiffs Nicole Cogdell, Michelle Guider, Kai Hawkins, Myriam Saint-Hilaire. (Attachments: # 1 Proposed Order, # 2 Declaration of Bill Lann Lee)(Lee, Bill) (Entered: 08/26/2013)

1 Proposed Order

View on PACER

2 Declaration of Bill Lann Lee

View on PACER

Aug. 26, 2013

Aug. 26, 2013

PACER
92

Emergency EX PARTE APPLICATION to Strike re Objections - non-motion 90 filed by Plaintiffs Nicole Cogdell, Michelle Guider, Kai Hawkins, Myriam Saint-Hilaire. (Attachments: # 1 Memorandum in Support of Plaintiffs' Emergency Motion to Strike Sima Fard's Unauthorized Filing, # 2 Declaration of Bill Lann Lee In Support of Plaintiffs' Emergency Motion to Strike Sima Fard's Unauthorized Filing, # 3 Proposed Order)(Lee, Bill) (Entered: 08/27/2013)

1 Memorandum in Support of Plaintiffs' Emergency Motion to Strike Sima Fard&#

View on PACER

2 Declaration of Bill Lann Lee In Support of Plaintiffs' Emergency Motion to

View on PACER

3 Proposed Order

View on PACER

Aug. 27, 2013

Aug. 27, 2013

PACER
93

ORDER by Judge Andrew J. Guilford, granting Stipulation to Continue deadline for Class Members to Object to Class Counsel's Motion for Attorneys' Fees 91 . (twdb) (Entered: 08/28/2013)

Aug. 28, 2013

Aug. 28, 2013

PACER
94

MINUTE ORDER IN CHAMBERS by Judge Andrew J. Guilford: ORDER RE EX PARTE APPLICATION. The Court is concerned about the continuing flood of papers it is receiving relating to the claims of Ms. Sima Fard. Most recently, the Court has received Plaintiffs Notice of Emergency Motion and Motion to Strike Sima Fards Unauthorized Filing. (Dkt. No. 93.) (twdb) (Entered: 08/29/2013)

Aug. 29, 2013

Aug. 29, 2013

PACER
95

SCHEDULING NOTICE by Judge Andrew J. Guilford: Plaintiff's ex parte application to strike Sima Fard's unauthorized filing is set for hearing on September 10, 2013 at 10:00 am. (lb) TEXT ONLY ENTRY (Entered: 09/05/2013)

Sept. 5, 2013

Sept. 5, 2013

PACER
96

OPPOSITION to Emergency EX PARTE APPLICATION to Strike re Objections - non-motion 90 92 filed by Plaintiff Nicole Cogdell. (Attachments: # 1 Affidavit)(Fard, Sima) (Entered: 09/09/2013)

1 Affidavit

View on PACER

Sept. 9, 2013

Sept. 9, 2013

PACER
99

MINUTES OF Motion Hearing held before Judge Andrew J. Guilford: PLAINTIFFS EX PARTE APPLICATION TO STRIKE SIMA FARDS UNAUTHORIZED FILING.Court Reporter: Denise Paddock. (twdb) (Entered: 09/19/2013)

Sept. 10, 2013

Sept. 10, 2013

PACER
97

NOTICE of Manual Filing filed by Plaintiff Nicole Cogdell (Fard, Sima) (Entered: 09/12/2013)

Sept. 12, 2013

Sept. 12, 2013

PACER
102

APPLICATION to File Under Seal 1. Objections to Plaintiffs' Fee Applications by Law Offices of Sima Fard; 2. Declaration of Sima Fard, in Support of Objections to Fee Applications. Motion set for hearing on 9/10/2013 at 10:00 AM before Judge Andrew J. Guilford. (ago) (Entered: 10/07/2013)

Sept. 12, 2013

Sept. 12, 2013

PACER

Case Details

State / Territory: California

Case Type(s):

Equal Employment

Special Collection(s):

Multi-LexSum (in sample)

Key Dates

Filing Date: July 12, 2012

Closing Date: 2016

Case Ongoing: No

Plaintiffs

Plaintiff Description:

African-American former store-management-level employees of Wet Seal.

Plaintiff Type(s):

Private Plaintiff

Attorney Organizations:

NAACP Legal Defense Fund

Public Interest Lawyer: Yes

Filed Pro Se: No

Class Action Sought: Yes

Class Action Outcome: Granted

Defendants

The Wet Seal, Inc., Private Entity/Person

Defendant Type(s):

Retailer

Case Details

Causes of Action:

42 U.S.C. § 1981

Title VII (including PDA), 42 U.S.C. § 2000e

Available Documents:

Trial Court Docket

Complaint (any)

Monetary Relief

Injunctive (or Injunctive-like) Relief

Outcome

Prevailing Party: Plaintiff

Nature of Relief:

Injunction / Injunctive-like Settlement

Attorneys fees

Damages

Source of Relief:

Settlement

Litigation

Form of Settlement:

Court Approved Settlement or Consent Decree

Voluntary Dismissal

Amount Defendant Pays: 7500000

Order Duration: 2013 - 2016

Content of Injunction:

Develop anti-discrimination policy

Utilize objective hiring/promotion criteria

Comply with advertising/recruiting requirements

Other requirements regarding hiring, promotion, retention

Post/Distribute Notice of Rights / EE Law

Provide antidiscrimination training

Implement complaint/dispute resolution process

Reporting

Monitor/Master

Recordkeeping

Issues

General:

Pattern or Practice

Retaliation

Discrimination-area:

Disparate Treatment

Discharge / Constructive Discharge / Layoff

Pay / Benefits

Promotion

Discrimination-basis:

Race discrimination

Race:

Black

EEOC-centric:

Direct Suit on Merits