Case details

Court: cand
Docket #: 3:14-cv-02400
Case Name: Koller v. Med Foods, Inc. et al
PACER case #: 277698
Date filed: 2014-05-23
Assigned to: Hon. Richard Seeborg
Referred to: Magistrate Judge Joseph C. Spero
Case Cause: 28:1332 Diversity-Fraud
Nature of Suit: 370 Other Fraud
Jury Demand: Plaintiff
Jurisdiction: Diversity

Parties

Represented Party Attorney & Contact Info
Scott Koller
Plaintiff
an individual, on behalf of himself, the general public and those similarly situated
Seth Adam Safier
Gutride Safier LLP 100 Pine Street, Suite 1250 San Francisco, CA 94111 415-336-6545 Fax: 415-449-6469 Email: seth@gutridesafier.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Adam Gutride
Gutride Safier LLP 100 Pine Street Suite 1250 San Francisco, CA 94111 415-789-6390 Fax: 415-449-6469 Email: adam@gutridesafier.com
ATTORNEY TO BE NOTICED

Hassan Ali Zavareei
Tycko & Zavareei LLP 1828 L Street, N.W., Suite 1000 Washington, DC 20036 202-973-0900 Fax: 202-973-0950 Email: hzavareei@tzlegal.com
ATTORNEY TO BE NOTICED

Jeffrey Douglas Kaliel
Tycko & Zavareei, LLP 1828 L Street, N.W., Suite 1000 Washington, DC 20036 202-973-0900 Fax: 202-973-0950 Email: jkaliel@tzlegal.com
ATTORNEY TO BE NOTICED

Kristen Gelinas Simplicio
Gutride Safier LLP 100 Pine Street Suite 1250 San Francisco, CA 94114 415-992-7549 Email: Kristen@gutridesafier.com
ATTORNEY TO BE NOTICED

Marie Ann McCrary
Gutride Safier LLP 100 Pine Street, Suite 1250 San Francisco, CA 94111 (415) 789-6390 Fax: (415) 449-6469 Email: marie@gutridesafier.com
ATTORNEY TO BE NOTICED

Med Foods, Inc.
Defendant
Jeffrey Brian Margulies
Norton Rose Fulbright US LLP 555 South Flower Street 41st Floor Los Angeles, CA 90071 (213) 892-9200 Fax: (213) 892-9494 Email: jeff.margulies@nortonrosefulbright.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Andy Guo
Norton Rose Fulbright 555 S. Flower St. Fl. 41 Los Angeles, CA 90071 United Sta 213-892-9294 Email: andy.guo@nortonrosefulbright.com
ATTORNEY TO BE NOTICED

Julia B Glazer
Norton Rose Fulbright US LLP 555 South Flower Street 41st Floor Los Angeles, CA 90071 213-892-9200 Fax: 213-892-9494 Email: julie.glazer@nortonrosefulbright.com
ATTORNEY TO BE NOTICED

Stephanie Anne Stroup
Norton Rose Fulbright US LLP 555 South Flower Street, 41st Fl Los Angeles, CA 90071 213-892-9200 Fax: 213-892-9494 Email: stephanie.stroup@nortonrosefulbright.com
ATTORNEY TO BE NOTICED

Deoleo USA, Inc.
Defendant
Jeffrey Brian Margulies
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Andy Guo
(See above for address)
ATTORNEY TO BE NOTICED

Jade Faysal Jurdi
The Scali Law Firm 800 Wilshire Blvd, Suite 400 Los Angeles, CA 90017 213-892-9200 Fax: 213-892-9494 Email: jjurdi@scalilaw.com
ATTORNEY TO BE NOTICED

Julia B Glazer
(See above for address)
ATTORNEY TO BE NOTICED

Stephanie Anne Stroup
(See above for address)
ATTORNEY TO BE NOTICED

Documents

Date Filed Document # Attachment # Short Description Long Description Upload date SHA1 hash
2014-05-23 1 0 COMPLAINT Class Action against All Defendants ( Filing fee $ 400, receipt number 0971-8640834.). Filed byScott Koller. (Attachments: # 1 Civil Cover Sheet)(Safier, Seth) (Filed on 5/23/2014) (Entered: 05/23/2014) 2015-11-12 13:00:21 d832dca08a6d9a13bc7179ade4fcf39272f0a23e
1 1 Civil Cover Sheet
2014-05-23 2 0 Proposed Summons. (Attachments: # 1 Summons)(Safier, Seth) (Filed on 5/23/2014) (Entered: 05/23/2014)
2014-05-23 3 0 Case assigned to Magistrate Judge Elizabeth D. Laporte. Counsel for plaintiff or the removing party is responsible for serving the Complaint or Notice of Removal, Summons and the assigned judge's standing orders and all other new case documents upon the opposing parties. For information, visit E-Filing A New Civil Case at http://cand.uscourts.gov/ecf/caseopening.Standing orders can be downloaded from the court's web page at www.cand.uscourts.gov/judges. Upon receipt, the summons will be issued and returned electronically. Counsel is required to send chambers a copy of the initiating documents pursuant to L.R. 5-1(e)(7). A scheduling order will be sent by Notice of Electronic Filing (NEF) within two business days. (as, COURT STAFF) (Filed on 5/23/2014) (Entered: 05/23/2014)
2014-05-23 4 0 Summons Issued as to Deoleo USA, Inc., Med Foods, Inc. (Attachments: # 1 Summons - Deoleo USA, Inc.)(mclS, COURT STAFF) (Entered: 05/23/2014)
2014-05-23 5 0 Initial Case Management Scheduling Order with ADR Deadlines: Case Management Statement due by 8/12/2014. Case Management Conference set for 8/19/2014 10:00 AM. (Attachments: # 1 Standing Order)(mclS, COURT STAFF) (Filed on 5/23/2014) (Entered: 05/23/2014)
2014-05-27 6 0 CONSENT/DECLINATION to Proceed Before a US Magistrate Judge by Scott Koller.. (Safier, Seth) (Filed on 5/27/2014) (Entered: 05/27/2014)
2014-06-04 7 0 CLERK'S NOTICE OF IMPENDING REASSIGNMENT TO A U.S. DISTRICT COURT JUDGE: The Clerk of this Court will now randomly reassign this case to a District Judge because a party has not consented to the jurisdiction of a Magistrate Judge. You will be informed by separate notice of the district judge to whom this case is reassigned. ALL HEARING DATES PRESENTLY SCHEDULED BEFORE THE CURRENT MAGISTRATE JUDGE ARE VACATED AND SHOULD BE RE-NOTICED FOR HEARING BEFORE THE JUDGE TO WHOM THIS CASE IS REASSIGNED. This is a text only docket entry; there is no document associated with this notice. (shyS, COURT STAFF) (Filed on 6/4/2014) (Entered: 06/04/2014)
2014-06-04 8 0 ORDER, Case reassigned to Hon. Richard Seeborg. Magistrate Judge Elizabeth D. Laporte no longer assigned to the case.. Signed by Executive Committee on 6/4/14. (ha, COURT STAFF) (Filed on 6/4/2014) (Entered: 06/04/2014)
2014-06-04 9 0 CLERKS NOTICE SCHEDULING CASE MANAGEMENT CONFERENCE. Case Management Statement due by 8/14/2014. Case Management Conference set for 8/21/2014 10:00 AM in Courtroom 3, 17th Floor, San Francisco. (cl, COURT STAFF) (Filed on 6/4/2014) (Entered: 06/04/2014)
2014-06-26 10 0 STIPULATION TO EXTEND TIME TO RESPOND TO INITIAL COMPLAINT PURSUANT TO L.R. 6-1(a) filed by Deoleo USA, Inc., Med Foods, Inc.. (Margulies, Jeffrey) (Filed on 6/26/2014) (Entered: 06/26/2014)
2014-06-26 11 0 Certificate of Interested Entities by Deoleo USA, Inc., Med Foods, Inc. identifying Corporate Parent Deoleo S.A. for Deoleo USA, Inc., Med Foods, Inc.. (Margulies, Jeffrey) (Filed on 6/26/2014) (Entered: 06/26/2014)
2014-07-16 12 0 STIPULATION WITH PROPOSED ORDER TO CONTINUE INITIAL CASE MANAGEMENT CONFERENCE filed by Deoleo USA, Inc., Med Foods, Inc.. (Glazer, Julia) (Filed on 7/16/2014) (Entered: 07/16/2014)
2014-07-17 13 0 CLERKS NOTICE Case Management Statement due by 9/4/2014. Case Management Conference set for 9/11/2014 10:00 AM in Courtroom 3, 17th Floor, San Francisco. (rslc2, COURT STAFF) (Filed on 7/17/2014) (Entered: 07/17/2014)
2014-07-17 14 0 MOTION to Dismiss filed by Deoleo USA, Inc., Med Foods, Inc.. Motion Hearing set for 9/11/2014 01:30 PM in Courtroom 3, 17th Floor, San Francisco before Hon. Richard Seeborg. Responses due by 7/31/2014. Replies due by 8/7/2014. (Attachments: # 1 Declaration of Julia Glazer, # 2 Request for Judicial Notice, # 3 Proposed Order)(Stroup, Stephanie) (Filed on 7/17/2014) (Entered: 07/17/2014) 2015-11-12 13:10:04 ba9a605e89570b937d16fced1b57cac4200a90b6
14 1 Declaration of Julia Glazer
14 2 Request for Judicial Notice
14 3 Proposed Order
2014-07-24 15 0 STIPULATION WITH PROPOSED ORDER re 14 MOTION to Dismiss (Extending Time To Respond) filed by Scott Koller. (Simplicio, Kristen) (Filed on 7/24/2014) (Entered: 07/24/2014)
2014-07-24 16 0 STIPULATION AND ORDER TO EXTEND TIME TO RESPOND TO DEFENDANTS' MOTION TO DISMISS. Signed by Judge Richard Seeborg on 7/24/14. (cl, COURT STAFF) (Filed on 7/24/2014) (Entered: 07/24/2014)
2014-07-30 17 0 ADR Certification (ADR L.R. 3-5 b) of discussion of ADR options (Safier, Seth) (Filed on 7/30/2014) (Entered: 07/30/2014)
2014-08-12 18 0 NOTICE of Appearance by Jeffrey Douglas Kaliel (Kaliel, Jeffrey) (Filed on 8/12/2014) (Entered: 08/12/2014)
2014-08-12 19 0 NOTICE of Appearance by Hassan Ali Zavareei (Zavareei, Hassan) (Filed on 8/12/2014) (Entered: 08/12/2014)
2014-08-14 20 0 ADR Certification (ADR L.R. 3-5 b) of discussion of ADR options (Stroup, Stephanie) (Filed on 8/14/2014) (Entered: 08/14/2014)
2014-08-14 21 0 ERRATA re 1 Complaint by Scott Koller. (Simplicio, Kristen) (Filed on 8/14/2014) (Entered: 08/14/2014) 2015-11-12 13:13:42 c7a0324124bff8aec46c3bc5df8176a95bed4ed3
2014-08-14 22 0 RESPONSE (re 14 MOTION to Dismiss ) Opposition to Defendants' Request for Judicial Notice filed byScott Koller. (Attachments: # 1 Declaration of Kristen Simplicio, # 2 Exhibit A, # 3 Exhibit B, # 4 Exhibit C)(Simplicio, Kristen) (Filed on 8/14/2014) (Entered: 08/14/2014)
2014-08-14 23 0 RESPONSE (re 14 MOTION to Dismiss ) Plaintiff's Opposition filed byScott Koller. (Simplicio, Kristen) (Filed on 8/14/2014) (Entered: 08/14/2014) 2015-11-12 13:23:48 bff168deb2de643172be04ccd4a7951587151ec6
2014-08-19 24 0 STIPULATION and Proposed Order selecting Private ADR by Deoleo USA, Inc., Med Foods, Inc. and Scott Koller filed by Deoleo USA, Inc., Med Foods, Inc.. (Stroup, Stephanie) (Filed on 8/19/2014) (Entered: 08/19/2014)
2014-08-20 25 0 CLERKS NOTICE RESCHEDULING CASE MANAGEMENT CONFERENCE. Case Management Statement due by 10/2/2014. Case Management Conference previously set for 9/11/14 has been CONTINUED TO 10/9/2014 at 10:00 AM in Courtroom 3, 17th Floor, San Francisco. This is a text only entry. There is no document associated with this notice. (cl, COURT STAFF) (Filed on 8/20/2014) (Entered: 08/20/2014)
2014-08-28 26 0 REPLY (re 14 MOTION to Dismiss ) Deoleo's Reply in Support of Motion to Dismiss filed byDeoleo USA, Inc., Med Foods, Inc.. (Attachments: # 1 Declaration Second Declaration of Julia Glazer in Support of Request for Judicial Notice in Support of Defendant Deoleo's Motion to Dismiss, # 2 Exhibit Exhibit A to Second Declaration of Julia Glazer in Support of Request for Judicial Notice in Support of Defendant Deoleo's Motion to Dismiss)(Stroup, Stephanie) (Filed on 8/28/2014) (Entered: 08/28/2014)
2014-08-28 27 0 REPLY (re 14 MOTION to Dismiss ) Reply in Support of Defendant Deoleo's Request for Judicial Notice filed byDeoleo USA, Inc., Med Foods, Inc.. (Stroup, Stephanie) (Filed on 8/28/2014) (Entered: 08/28/2014)
2014-08-28 28 0 Request for Judicial Notice re 14 MOTION to Dismiss filed byDeoleo USA, Inc., Med Foods, Inc.. (Related document(s) 14 ) (Stroup, Stephanie) (Filed on 8/28/2014) (Entered: 08/28/2014)
2014-08-28 29 0 MOTION to Strike 21 Errata to Complaint filed by Deoleo USA, Inc., Med Foods, Inc.. Motion Hearing set for 10/9/2014 01:30 PM in Courtroom 3, 17th Floor, San Francisco before Hon. Richard Seeborg. Responses due by 9/11/2014. Replies due by 9/18/2014. (Stroup, Stephanie) (Filed on 8/28/2014) (Entered: 08/28/2014)
2014-09-03 30 0 ORDER DIRECTING THE PARTIES TO MEET AND CONFER. Signed by Judge Richard Seeborg on 9/3/14. (cl, COURT STAFF) (Filed on 9/3/2014) (Entered: 09/03/2014)
2014-09-11 31 0 FIRST AMENDED CLASS ACTION COMPLAINT against All Defendants. Filed by Scott Koller. (Simplicio, Kristen) (Filed on 9/11/2014) Modified on 9/16/2014 (gbaS, COURT STAFF). (Entered: 09/11/2014)
2014-09-25 32 0 MOTION to Dismiss Plaintiff's First Amended Complaint filed by Deoleo USA, Inc., Med Foods, Inc.. Motion Hearing set for 12/4/2014 01:30 PM in Courtroom 4, 17th Floor, San Francisco before Hon. Richard Seeborg. Responses due by 10/9/2014. Replies due by 10/16/2014. (Attachments: # 1 Request for Judicial Notice in Support of Defendant Deoleo's Motion to Dismiss Plaintiff's First Amended Complaint, # 2 Declaration Declaration of Julia Glazer in Support of Request for Judicial Notice in Support of Defendant Deoleo's Motion to Dismiss Plaintiff's First Amended Complaint, # 3 Exhibit A-1 to Declaration of Julia Glazer in Support of Request for Judicial Notice in Support of Defendant Deoleo's Motion to Dismiss Plaintiff's First Amended Complaint, # 4 Exhibit A-2 to Declaration of Julia Glazer in Support of Request for Judicial Notice in Support of Defendant Deoleo's Motion to Dismiss Plaintiff's First Amended Complaint, # 5 Exhibit A-3 to Declaration of Julia Glazer in Support of Request for Judicial Notice in Support of Defendant Deoleo's Motion to Dismiss Plaintiff's First Amended Complaint, # 6 Exhibit B to Declaration of Julia Glazer in Support of Request for Judicial Notice in Support of Defendant Deoleo's Motion to Dismiss Plaintiff's First Amended Complaint, # 7 Exhibit C to Declaration of Julia Glazer in Support of Request for Judicial Notice in Support of Defendant Deoleo's Motion to Dismiss Plaintiff's First Amended Complaint, # 8 Exhibit D-1 to Declaration of Julia Glazer in Support of Request for Judicial Notice in Support of Defendant Deoleo's Motion to Dismiss Plaintiff's First Amended Complaint, # 9 Exhibit D-2 to Declaration of Julia Glazer in Support of Request for Judicial Notice in Support of Defendant Deoleo's Motion to Dismiss Plaintiff's First Amended Complaint, # 10 Exhibit D-3 to Declaration of Julia Glazer in Support of Request for Judicial Notice in Support of Defendant Deoleo's Motion to Dismiss Plaintiff's First Amended Complaint, # 11 Exhibit D-4 to Declaration of Julia Glazer in Support of Request for Judicial Notice in Support of Defendant Deoleo's Motion to Dismiss Plaintiff's First Amended Complaint, # 12 Exhibit D-5 to Declaration of Julia Glazer in Support of Request for Judicial Notice in Support of Defendant Deoleo's Motion to Dismiss Plaintiff's First Amended Complaint, # 13 Exhibit D-6 to Declaration of Julia Glazer in Support of Request for Judicial Notice in Support of Defendant Deoleo's Motion to Dismiss Plaintiff's First Amended Complaint, # 14 Exhibit E-1 to Declaration of Julia Glazer in Support of Request for Judicial Notice in Support of Defendant Deoleo's Motion to Dismiss Plaintiff's First Amended Complaint, # 15 Exhibit E-2 to Declaration of Julia Glazer in Support of Request for Judicial Notice in Support of Defendant Deoleo's Motion to Dismiss Plaintiff's First Amended Complaint, # 16 Proposed Order re Defendant Deoleo's Motion to Dismiss Plaintiff's First Amended Complaint)(Stroup, Stephanie) (Filed on 9/25/2014) (Entered: 09/25/2014)
2014-09-26 33 0 CLERK'S NOTICE CONTINUING MOTION TO DISMISS RE 32 HEARING. Motion Hearing set for 12/11/2014 01:30 PM in Courtroom 3, 17th Floor, San Francisco before Hon. Richard Seeborg. This is a text only entry. There is no document associated with this notice. (cl, COURT STAFF) (Filed on 9/26/2014) (Entered: 09/26/2014)
2014-10-02 34 0 CASE MANAGEMENT STATEMENT (JOINT) (October 9 CMC) filed by Scott Koller. (Simplicio, Kristen) (Filed on 10/2/2014) (Entered: 10/02/2014)
2014-10-03 35 0 CLERK'S NOTICE Case Management Statement due by 12/31/2014. The Case Management Conference previously set for 10/9/14 is continued to 1/8/15 at 10:00 AM in Courtroom 3, 17th Floor, San Francisco. This is a text only entry. There is no document associated with this notice. (rslc2, COURT STAFF) (Filed on 10/3/2014) (Entered: 10/03/2014)
2014-10-07 36 0 NOTICE of Change of Address by Marie Ann McCrary (McCrary, Marie) (Filed on 10/7/2014) (Entered: 10/07/2014)
2014-10-09 37 0 RESPONSE (re 32 MOTION to Dismiss Plaintiff's First Amended Complaint ) Plaintiff's Opposition to Defendant's Motion to Dismiss First Amended Complaint filed byScott Koller. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3)(Zavareei, Hassan) (Filed on 10/9/2014) (Entered: 10/09/2014)
2014-10-09 38 0 RESPONSE (re 32 MOTION to Dismiss Plaintiff's First Amended Complaint ) Plaintiff's Opposition to Request for Judicial Notice in Support of Defendant's Motion to Dismiss filed byScott Koller. (Zavareei, Hassan) (Filed on 10/9/2014) (Entered: 10/09/2014)
2014-10-14 39 0 STIPULATION WITH PROPOSED ORDER Stipulated Protective Order filed by Scott Koller. (McCrary, Marie) (Filed on 10/14/2014) (Entered: 10/14/2014)
2014-10-14 40 0 STIPULATED PROTECTIVE ORDER. Signed by Judge Richard Seeborg on 10/14/14. (cl, COURT STAFF) (Filed on 10/14/2014) (Entered: 10/14/2014)
2014-10-16 41 0 REPLY (re 32 MOTION to Dismiss Plaintiff's First Amended Complaint ) filed byDeoleo USA, Inc., Med Foods, Inc.. (Attachments: # 1 Reply in Support of Defendant Deoleo's Request for Judicial Notice)(Stroup, Stephanie) (Filed on 10/16/2014) (Entered: 10/16/2014)
2014-11-24 42 0 CLERK'S NOTICE RESETTING TIME ON MOTION TO DISMISS HEARING. [Dkt. #32] MOTION to Dismiss Plaintiff's First Amended Complaint. Motion Hearing set for 12/11/2014 02:30 PM in Courtroom 3, 17th Floor, San Francisco before Hon. Richard Seeborg. (cl, COURT STAFF) (Filed on 11/24/2014) (Entered: 11/24/2014)
2014-12-04 43 0 MOTION to Appear by Telephone at Case Management Conference Pursuant to Local Rule 16-10 and Standing Order and [Proposed] Order filed by Deoleo USA, Inc., Med Foods, Inc.. (Stroup, Stephanie) (Filed on 12/4/2014) (Entered: 12/04/2014)
2014-12-05 44 0 CLERK'S NOTICE The Case Management Conference previously set for 1/8/2015 will be held at 11 AM. All parties shall appear telephonically and must contact Court Conference at (866) 582-6878 at least one week prior to the Conference to arrange their participation. This is a text only entry. There is no document associated with this notice. (Entered: 12/05/2014)
2014-12-12 45 0 CLERK'S NOTICE CONTINUING MOTION [Dkt. #32] HEARING. MOTION to Dismiss Plaintiff's First Amended Complaint. Motion Hearing set for 12/18/2014 02:30 PM in Courtroom 3, 17th Floor, San Francisco before Hon. Richard Seeborg. (cl, COURT STAFF) (Filed on 12/12/2014) Modified on 12/12/2014 (cl, COURT STAFF). This is a text only entry. There is no document associated with this notice. (Entered: 12/12/2014)
2014-12-18 46 0 Minute Entry for proceedings held before Hon. Richard Seeborg: Motion Hearing held on 12/18/2014. Court Reporter Name: Jo Ann Bryce. (cl, COURT STAFF) (Date Filed: 12/18/2014) (Entered: 12/18/2014)
2014-12-31 47 0 CASE MANAGEMENT STATEMENT (JOINT) (January 8 CMC) filed by Scott Koller. (Simplicio, Kristen) (Filed on 12/31/2014) (Entered: 12/31/2014)
2015-01-06 48 0 ORDER DENYING MOTION TO DISMISS. by Judge Richard Seeborg (cl, COURT STAFF) (Filed on 1/6/2015) (Entered: 01/06/2015) 2015-01-07 14:43:27 5ca17f82385f09e688bf33d64661b9cc71333ad7
2015-01-08 49 0 Minute Entry for proceedings held before Hon. Richard Seeborg: Initial Case Management Conference held on 1/8/2015.Court Reporter: Not Reported. (cl, COURT STAFF) (Date Filed: 1/8/2015) (Entered: 01/08/2015)
2015-01-08 50 0 CASE MANAGEMENT SCHEDULING ORDER. Signed by Judge Richard Seeborg on 1/8/15. (cl, COURT STAFF) (Filed on 1/8/2015) (Entered: 01/08/2015)
2015-01-28 51 0 NOTICE by Deoleo USA, Inc., Med Foods, Inc. Notice of Change of Firm Name (Stroup, Stephanie) (Filed on 1/28/2015) (Entered: 01/28/2015)
2015-03-24 52 0 Answer to Amended Complaint 31 Amended Complaint byDeoleo USA, Inc., Med Foods, Inc.. (Stroup, Stephanie) (Filed on 3/24/2015) (Entered: 03/24/2015)
2015-04-02 53 0 Discovery Letter Brief filed by Deoleo USA, Inc., Med Foods, Inc.. (Attachments: # 1 Exhibit A to Letter to Judge Seeborg, # 2 Exhibit B to Letter to Judge Seeborg, # 3 Exhibit C to Letter to Judge Seeborg, # 4 Exhibit D to Letter to Judge Seeborg, # 5 Exhibit E to Letter to Judge Seeborg)(Stroup, Stephanie) (Filed on 4/2/2015) (Entered: 04/02/2015)
53 1 Exhibit A to Letter to Judge Seeborg
53 2 Exhibit B to Letter to Judge Seeborg
53 3 Exhibit C to Letter to Judge Seeborg
53 4 Exhibit D to Letter to Judge Seeborg
53 5 Exhibit E to Letter to Judge Seeborg
2015-04-06 54 0 DISCOVERY REFERRAL ORDER. Signed by Judge Richard Seeborg on 4/6/2015. (mklS, COURT STAFF) (Filed on 4/6/2015) (Entered: 04/06/2015)
2015-04-09 55 0 NOTICE OF REFERENCE AND ORDER TO MEET AND CONFER re 53 Discovery Letter Brief filed by Deoleo USA, Inc., Med Foods, Inc. Discovery Hearing (lead trial counsel meet and confer), set for 4/10/2015 at 09:00 AM in Courtroom G, 15th Floor, San Francisco before Chief Magistrate Judge Joseph C. Spero. Signed by Chief Magistrate Judge Joseph C. Spero on 4/9/15. (klhS, COURT STAFF) (Filed on 4/9/2015) (Entered: 04/09/2015)
2015-04-10 56 0 Minute Entry for proceedings held before Magistrate Judge Joseph C. Spero: Discovery Hearing re: Joint Discovery Letter 53 held on 4/10/2015.Lead trial counsel meet and confer was held in Judge Spero's jury room. At 9:24 AM the parties reported to the clerk that the discovery dispute has been resolveCourt Reporter Name or FTR Time: Not Reported. (klhS, COURT STAFF) (Date Filed: 4/10/2015) (Entered: 04/10/2015)
2015-04-16 57 0 STIPULATION WITH PROPOSED ORDER RE AGREEMENTS REACHED AT DISCOVERY MEET AND CONFER ON APRIL 10, 2015 filed by Deoleo USA, Inc., Med Foods, Inc.. (Margulies, Jeffrey) (Filed on 4/16/2015) (Entered: 04/16/2015)
2015-04-17 58 0 Order by Magistrate Judge Joseph C. Spero granting 57 Stipulation.(jcslc2S, COURT STAFF) (Filed on 4/17/2015) (Entered: 04/17/2015)
2015-09-14 59 0 STIPULATION FOR EMAIL SERVICE filed by Deoleo USA, Inc., Med Foods, Inc.. (Stroup, Stephanie) (Filed on 9/14/2015) (Entered: 09/14/2015)
2015-09-17 60 0 NOTICE of Appearance by Jade Faysal Jurdi (Jurdi, Jade) (Filed on 9/17/2015) (Entered: 09/17/2015)
2015-10-29 61 0 Administrative Motion to File Under Seal Plaintiff's Motion for Class Cert and Supporting Documents filed by Scott Koller. (Attachments: # 1 Declaration of Kristen Simplicio, # 2 Proposed Order, # 3 Motion for Class Cert (Under Seal), # 4 Motion for Class Cert (Redacted), # 5 Appendix A (Under Seal), # 6 Appendix A (Redacted), # 7 Declaration of Colin Weir (Under Seal), # 8 Declaration of Colin Weir (Redacted), # 9 Exhibit Weir Decl Ex 3 (Under Seal), # 10 Exhibit Weir Decl Ex 3 (Redacted), # 11 Declaration of Rod Mailer (Under Seal), # 12 Declaration of Rod Mailer (Redacted), # 13 Exhibit Simplicio Decl Ex 2 (Under Seal), # 14 Exhibit Simplicio Decl Ex 3 (Under Seal), # 15 Exhibit Simplicio Decl Ex 9 (Under Seal), # 16 Exhibit Simplicio Decl Ex 10 (Under Seal), # 17 Exhibit Simplicio Decl Ex 11 (Under Seal), # 18 Exhibit Simplicio Decl Ex 12 (Under Seal), # 19 Exhibit Simplicio Decl Ex 13 (Under Seal), # 20 Exhibit Simplicio Decl Ex 14 (Under Seal), # 21 Exhibit Simplicio Decl Ex 15 (Under Seal), # 22 Exhibit Simplicio Decl Ex 16 (Under Seal), # 23 Exhibit Simplicio Decl Ex 17 (Under Seal), # 24 Exhibit Simplicio Decl Ex 18 (Under Seal), # 25 Exhibit Simplicio Decl Ex 19 (Under Seal), # 26 Exhibit Simplicio Decl Ex 20 (Under Seal), # 27 Exhibit Simplicio Decl Ex 21 (Under Seal), # 28 Exhibit Simplicio Decl Ex 22 (Under Seal), # 29 Exhibit Simplicio Decl Ex 22 (Redacted), # 30 Exhibit Simplicio Decl Ex 23 (Under Seal), # 31 Exhibit Simplicio Decl Ex 24 (Under Seal), # 32 Exhibit Simplicio Decl Ex 25 (Under Seal), # 33 Exhibit Simplicio Decl Ex 26 (Under Seal), # 34 Exhibit Simplicio Decl Ex 27 (Under Seal), # 35 Exhibit Simplicio Decl Ex 29 (Under Seal), # 36 Exhibit Simplicio Decl Ex 31 (Under Seal), # 37 Exhibit Simplicio Decl Ex 32 (Under Seal), # 38 Exhibit Simplicio Decl Ex 33 (Under Seal), # 39 Exhibit Simplicio Decl Ex 34 (Under Seal), # 40 Exhibit Simplicio Decl Ex 35 (Under Seal), # 41 Exhibit Simplicio Decl Ex 36 (Under Seal), # 42 Exhibit Simplicio Decl Ex 37 (Under Seal), # 43 Exhibit Simplicio Decl Ex 38 (Under Seal), # 44 Exhibit Simplicio Decl Ex 42 (Under Seal), # 45 Exhibit Simplicio Decl Ex 43 (Under Seal), # 46 Exhibit Simplicio Decl Ex 44 (Under Seal), # 47 Exhibit Simplicio Decl Ex 45 (Under Seal), # 48 Exhibit Simplicio Decl Ex 46 (Under Seal), # 49 Exhibit Simplicio Decl Ex 48 (Under Seal))(Simplicio, Kristen) (Filed on 10/29/2015) (Entered: 10/29/2015) 2015-11-12 15:15:10 2d3b4143a5d199d9fac4685679fdf4804cd04336
61 1 Declaration of Kristen Simplicio
61 2 Proposed Order
61 3 *Restricted*
61 4 Motion for Class Cert (Redacted)
61 5 *Restricted*
61 6 Appendix A (Redacted)
61 7 *Restricted*
61 8 Declaration of Colin Weir (Redacted)
61 9 *Restricted*
61 10 Exhibit Weir Decl Ex 3 (Redacted)
61 11 *Restricted*
61 12 Declaration of Rod Mailer (Redacted) 2015-11-12 15:36:46 c583a156e66deff0aa4c74c7f615b670efba5de4
61 13 *Restricted*
61 14 *Restricted*
61 15 *Restricted*
61 16 *Restricted*
61 17 *Restricted*
61 18 *Restricted*
61 19 *Restricted*
61 20 *Restricted*
61 21 *Restricted*
61 22 *Restricted*
61 23 *Restricted*
61 24 *Restricted*
61 25 *Restricted*
61 26 *Restricted*
61 27 *Restricted*
61 28 *Restricted*
61 29 Exhibit Simplicio Decl Ex 22 (Redacted)
61 30 *Restricted*
61 31 *Restricted*
61 32 *Restricted*
61 33 *Restricted*
61 34 *Restricted*
61 35 *Restricted*
61 36 *Restricted*
61 37 *Restricted*
61 38 *Restricted*
61 39 *Restricted*
61 40 *Restricted*
61 41 *Restricted*
61 42 *Restricted*
61 43 *Restricted*
61 44 *Restricted*
61 45 *Restricted*
61 46 *Restricted*
61 47 *Restricted*
61 48 *Restricted*
61 49 *Restricted*
2015-10-29 62 0 MOTION to Certify Class (REDACTED) (See Dkt #61 for sealed portions) filed by Scott Koller. Motion Hearing set for 12/3/2015 02:00 PM in Courtroom 3, 17th Floor, San Francisco before Hon. Richard Seeborg. Responses due by 11/12/2015. Replies due by 11/19/2015. (Attachments: # 1 Appendix A (Redacted), # 2 Appendix B, # 3 Declaration of Kristen Simplico, # 4 Exhibit 1, # 5 Exhibit 4, # 6 Exhibit 5, # 7 Exhibit 6, # 8 Exhibit 7, # 9 Exhibit 8, # 10 Exhibit 22 (redacted), # 11 Exhibit 28, # 12 Exhibit 30, # 13 Exhibit 39, # 14 Exhibit 40, # 15 Exhibit 19, # 16 Declaration of Adam Gutride, # 17 Exhibit 50, # 18 Declaration of Hassan Zavareei, # 19 Exhibit A, # 20 Declaration of Rod Mailer (redacted), # 21 Exhibit 1, # 22 Exhibit 2, # 23 Exhibit 3a, # 24 Exhibit 3b, # 25 Exhibit 3c1, # 26 Exhibit 3c2, # 27 Exhibit 3c3, # 28 Exhibit 3c4, # 29 Exhibit 3d, # 30 Exhibit 3e, # 31 Exhibit 4, # 32 Exhibit 5, # 33 Exhibit 6, # 34 Declaration of Colin Weir, # 35 Exhibit 1, # 36 Exhibit 2, # 37 Exhibit 3 (redacted), # 38 Exhibit 4)(Simplicio, Kristen) (Filed on 10/29/2015) (Entered: 10/29/2015) 2015-11-13 11:41:54 119c277c7f1c9f288e05380a9330c79dae668c16
2015-10-30 63 0 Administrative Motion to File Under Seal Documents Filed in Connection with Motion for Issuance of Letter of Request filed by Deoleo USA, Inc.. (Attachments: # 1 Declaration, # 2 Proposed Order, # 3 Certificate/Proof of Service, # 4 REDACTED Motion for Issuance of Letter of Request, # 5 UNDER SEAL Motion for Issuance of Letter of Request, # 6 REDACTED Exhibit A to Motion for Issuance of Letter Request, # 7 UNDER SEAL Exhibit A to Motion for Issuance of Letter Request, # 8 REDACTED Decl. of Jade Jurdi ISO Motion for Issuance of Letter of Request, # 9 UNDER SEAL Decl. of Jade Jurdi ISO Motion for Issuance of Letter of Request, # 10 UNDER SEAL Exhibit 2 to Decl. of Jade Jurdi Dec ISO Motion for Issuance)(Glazer, Julia) (Filed on 10/30/2015) (Entered: 10/31/2015)
2015-10-31 64 0 MOTION for Issuance of Letters Rogatory REDACTED filed by Deoleo USA, Inc.. (Attachments: # 1 REDACTED Exhibit A to Motion for Issuance of Letter Request, # 2 REDACTED Jurdi Decl., # 3 Exhibit 1 to Jurdi Decl., # 4 Exhibit 2 to Jurdi Decl., # 5 Exhibit 3 to Jurdi Decl., # 6 Exhibit 4 to Jurdi Decl.)(Glazer, Julia) (Filed on 10/31/2015) (Entered: 10/31/2015)
2015-11-02 65 0 Administrative Motion to File Under Seal Documents Filed in Connection with Defendant's Ex Parte Application to Extend Time to Oppose Class Certification filed by Deoleo USA, Inc.. (Attachments: # 1 Declaration, # 2 Proposed Order, # 3 Certificate/Proof of Service, # 4 REDACTED Ex Parte Application to Extend Time to Oppose Class Certification, # 5 UNDER SEAL Ex Parte Application to Extend Time to Oppose Class Certification, # 6 REDACTED Decl of Jade Jurdi ISO Ex Parte Application, # 7 UNDER SEAL Decl of Jade Jurdi ISO Ex Parte Application, # 8 UNDER SEAL Ex. 3 to Decl. of Jade Jurdi ISO Ex Parte Application)(Jurdi, Jade) (Filed on 11/2/2015) (Entered: 11/02/2015)
2015-11-02 66 0 Ex Parte Application re 62 MOTION to Certify Class (REDACTED) (See Dkt #61 for sealed portions) to Extend Time to Oppose Class Certification filed by Deoleo USA, Inc.. (Attachments: # 1 Declaration of Jade Jurdi, # 2 Proposed Order)(Jurdi, Jade) (Filed on 11/2/2015) (Entered: 11/02/2015)
2015-11-03 67 0 ORDER RE ADMINISTRATIVE MATTERS. Signed by Judge Richard Seeborg on 11/3/15. (cl, COURT STAFF) (Filed on 11/3/2015) (Entered: 11/03/2015)
2015-11-06 68 0 STATUS REPORT JOINT STATEMENT REGARDING BRIEFING SCHEDULE AND HEARING DATE FOR PLAINTIFFS MOTION FOR CLASS CERTIFICATION FILED PURSUANT TO DKT. NO. 67 by Deoleo USA, Inc.. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D)(Glazer, Julia) (Filed on 11/6/2015) (Entered: 11/06/2015)
2015-11-11 69 0 Administrative Motion to File Under Seal Portions of Plaintiff's Motion for Class Certification and Supporting Declarations filed by Deoleo USA, Inc.. (Attachments: # 1 Proposed Order, # 2 Declaration Glazer Declaration, # 3 Exhibit A to Glazer Declaration)(Glazer, Julia) (Filed on 11/11/2015) (Entered: 11/11/2015)
2015-11-12 70 0 MOTION to Stay and Memorandum of Points and Authorities In Support filed by Deoleo USA, Inc.. Motion Hearing set for 12/17/2015 01:30 PM in Courtroom 3, 17th Floor, San Francisco before Hon. Richard Seeborg. Responses due by 11/27/2015. Replies due by 12/4/2015. (Attachments: # 1 Proposed Order)(Glazer, Julia) (Filed on 11/12/2015) (Entered: 11/12/2015) 2016-01-04 16:35:16 1c8f316c436bec53648f0dbca43a3914d53c9593
70 1 Proposed Order
2015-11-12 71 0 ORDER RESETTING BRIEFING SCHEDULE AND HEARING DATE. Motion Hearing set for 2/18/2016 01:30 PM in Courtroom 3, 17th Floor, San Francisco before Hon. Richard Seeborg. Signed by Judge Richard Seeborg on 11/12/15. (cl, COURT STAFF) (Filed on 11/12/2015) (Entered: 11/12/2015)
2015-11-17 72 0 ORDER by Judge Joseph C. Spero denying 63 Administrative Motion to File Under Seal; conditionally granting 64 Motion for Letter of Request. Deoleo shall file unredacted documents and corrected letter no earlier than 11/23/2015 and no later than 11/30/2015. (jcslc2S, COURT STAFF) (Filed on 11/17/2015) (Entered: 11/17/2015)
2015-11-25 73 0 RESPONSE (re 70 MOTION to Stay and Memorandum of Points and Authorities In Support ) filed byScott Koller. (Simplicio, Kristen) (Filed on 11/25/2015) (Entered: 11/25/2015)
2015-12-01 74 0 Amended MOTION for Issuance of Letters Rogatory Revised Letter of Request filed by Deoleo USA, Inc.. (Attachments: # 1 Exhibit Attachment 1, # 2 Exhibit Attachment 2, # 3 Exhibit Attachment 3, # 4 Exhibit Attachment 4)(Glazer, Julia) (Filed on 12/1/2015) (Entered: 12/01/2015)
2015-12-01 75 0 STIPULATION re 74 Amended MOTION for Issuance of Letters Rogatory Revised Letter of Request filed by Deoleo USA, Inc.. (Glazer, Julia) (Filed on 12/1/2015) (Entered: 12/01/2015)
2015-12-04 76 0 REPLY (re 70 MOTION to Stay and Memorandum of Points and Authorities In Support ) filed byDeoleo USA, Inc.. (Glazer, Julia) (Filed on 12/4/2015) (Entered: 12/04/2015)
2015-12-05 77 0 ***ERRONEOUS ENTRY AND DUPLICATE ENTRY OF DOCUMENT NO. 76*** REPLY (re 70 MOTION to Stay and Memorandum of Points and Authorities In Support ) filed byDeoleo USA, Inc.. (Glazer, Julia) (Filed on 12/5/2015) Modified on 12/7/2015 (gbaS, COURT STAFF). (Entered: 12/05/2015)
2015-12-14 78 0 NOTICE of Change of Address by Jeffrey Douglas Kaliel (Kaliel, Jeffrey) (Filed on 12/14/2015) (Entered: 12/14/2015)
2015-12-14 79 0 ORDER by Judge Richard Seeborg granting 70 Motion to Stay (cl, COURT STAFF) (Filed on 12/14/2015) (Entered: 12/14/2015) 2016-01-04 16:58:12 f3de024ae71a17dfe96f552c8d9418216c8ca943
2015-12-14 80 0 Letter of Request to the Central Authority of Australia, signed by Chief Magistrate Judge Joseph C. Spero pursuant to 75 Stipulation. (jcslc2S, COURT STAFF) (Filed on 12/14/2015) (Entered: 12/14/2015)
2016-02-10 81 0 CLERK'S NOTICE VACATING MOTION HEARING SET FOR FEBRUARY 18, 2016. (This is a text-only entry generated by the court. There is no document associated with this entry.) (cl, COURT STAFF) (Filed on 2/10/2016) (Entered: 02/10/2016)
2016-09-23 82 0 MOTION to Lift Stay filed by Scott Koller. Motion Hearing set for 11/3/2016 01:30 PM in Courtroom 3, 17th Floor, San Francisco before Hon. Richard Seeborg. Responses due by 10/7/2016. Replies due by 10/14/2016. (Attachments: # 1 Declaration of Kristen Simplicio, # 2 Exhibit A, # 3 Exhibit B, # 4 Exhibit C, # 5 Exhibit D, # 6 Exhibit E, # 7 Exhibit F, # 8 Exhibit G)(Simplicio, Kristen) (Filed on 9/23/2016) (Entered: 09/23/2016)
2016-10-04 83 0 STATEMENT OF RECENT DECISION pursuant to Civil Local Rule 7-3.d filed byScott Koller. (Related document(s) 82 , 79 ) (Simplicio, Kristen) (Filed on 10/4/2016) (Entered: 10/04/2016)
2016-10-06 84 0 RESPONSE (re 82 MOTION to Lift Stay ) Deoleo USA, Inc.'s Opposition to Plaintiff's Motion to Lift Stay filed byDeoleo USA, Inc., Med Foods, Inc.. (Attachments: # 1 Declaration of Stephanie Stroup In Support Of Deoleo USA, Inc.'s Opposition to Plaintiff's Motion to Lift Stay)(Stroup, Stephanie) (Filed on 10/6/2016) (Entered: 10/06/2016)
2016-10-14 85 0 REPLY (re 82 MOTION to Lift Stay ) filed byScott Koller. (Simplicio, Kristen) (Filed on 10/14/2016) (Entered: 10/14/2016)
2016-11-02 86 0 CLERK'S NOTICE THE MOTION SCHEDULED FOR HEARING ON NOVEMBER 3, 2016 AT 1:30 P.M. SHALL BE SUBMITTED WITHOUT ORAL ARGUMENT PURSUANT TO CIVIL LOCAL RULE 7-1(b). ACCORDINGLY, THE MOTION HEARING IS VACATED. (This is a text-only entry generated by the court. There is no document associated with this entry.) (cl, COURT STAFF) (Filed on 11/2/2016) (Entered: 11/02/2016)
2016-11-03 87 0 ORDER by Judge Richard Seeborg denying 82 Motion to Lift Stay. (cl, COURT STAFF) (Filed on 11/3/2016) (Entered: 11/03/2016)
2017-01-03 88 0 STATEMENT OF RECENT DECISION pursuant to Civil Local Rule 7-3.d (Notice of Decision in Briseno v ConAgra) filed byScott Koller. (Simplicio, Kristen) (Filed on 1/3/2017) (Entered: 01/03/2017)
2017-01-09 89 0 STATEMENT OF RECENT DECISION pursuant to Civil Local Rule 7-3.d (Notice of Second Decision in Briseno v ConAgra) filed byScott Koller. (Simplicio, Kristen) (Filed on 1/9/2017) (Entered: 01/09/2017)
2017-01-19 90 0 ORDER LIFTING STAY. Signed by Judge Richard Seeborg on 1/19/17. (cl, COURT STAFF) (Filed on 1/19/2017) (Entered: 01/19/2017) 2017-08-15 20:19:16 d433451b94fe45a8561998cc6a9ff32e17b59689
2017-01-20 91 0 Letter from Jeffrey B. Margulies to Judge Joseph C. Spero. (Attachments: # 1 Proposed Order Letter of Request)(Stroup, Stephanie) (Filed on 1/20/2017) (Entered: 01/20/2017)
2017-01-20 92 0 Renotice motion hearing Plaintiff's Motion for Class Certification filed byScott Koller. (Simplicio, Kristen) (Filed on 1/20/2017) (Entered: 01/20/2017)
2017-01-20 93 0 Amended MOTION to Certify Class (Renewed Notice of Motion; Motion/MPA at Dkt. 60-61) filed by Scott Koller. Motion Hearing set for 3/2/2017 01:30 PM in Courtroom 3, 17th Floor, San Francisco before Hon. Richard Seeborg. Responses due by 2/3/2017. Replies due by 2/10/2017. (Simplicio, Kristen) (Filed on 1/20/2017) (Entered: 01/20/2017)
2017-01-25 94 0 Letter from Plaintiff's Counsel to Hon. Joseph C. Spero re Dkt. # 91 discovery dispute. (Simplicio, Kristen) (Filed on 1/25/2017) (Entered: 01/25/2017)
2017-01-31 95 0 CLERK'S NOTICE. (This is a text-only entry generated by the court. There is no document associated with this entry.) Telephonic Discovery Hearing re: Letter Request for Revised Letter of Request to the Central Authority of Australia 91 set for 2/10/2017 09:30 AM in Courtroom G, 15th Floor, San Francisco before Magistrate Judge Joseph C. Spero. Counsel shall make arrangements through Court Call. (klhS, COURT STAFF) (Filed on 1/31/2017) (Entered: 01/31/2017)
2017-02-01 96 0 STIPULATION WITH PROPOSED ORDER (Class Certification Briefing Schedule) filed by Scott Koller. (Simplicio, Kristen) (Filed on 2/1/2017) (Entered: 02/01/2017)
2017-02-01 97 0 STIPULATION AND ORDER TO EXTEND BRIEFING SCHEDULE AND HEARING DATE ON PLAINTIFF'S MOTION FOR CLASS CERTIFICATION. Signed by Judge Richard Seeborg on 2/1/17. (cl, COURT STAFF) (Filed on 2/1/2017) (Entered: 02/01/2017)
2017-02-10 98 0 Minute Entry for proceedings held before Chief Magistrate Judge Joseph C. Spero: Discovery Hearing re: Letter Request for Revised Letter 91 held on 2/10/2017.FTR Time 10:03-10:12. Plaintiff Attorney Adam Gutride, Kristen Simplico (via phone). Defendant Attorney Stephanie Stroup (via phone). Attachment Minute Order.(klhS, COURT STAFF) (Date Filed: 2/10/2017) (Entered: 02/10/2017)
2017-02-13 99 0 Letter from Defendant Deoleo USA, Inc. to Judge Spero Re Revised Letter of Request. (Attachments: # 1 Proposed Order Amended Letter of Request to the Central Authority of Australia for International Judicial Assistance Pursuant to the Hague Convention of 18 March 1975 on the Taking of Evidence Abroad in Civil or Commercial Matters)(Stroup, Stephanie) (Filed on 2/13/2017) (Entered: 02/13/2017)
2017-02-15 100 0 Amended Letter of Request. Signed by Chief Magistrate Judge Joseph C. Spero on February 15, 2017. Defendants may arrange with the Court to obtain the original bearing the Court's seal. (jcslc2S, COURT STAFF) (Filed on 2/15/2017) (Entered: 02/15/2017)
2017-03-02 101 0 Administrative Motion to File Under Seal filed by Deoleo USA, Inc.. (Attachments: # 1 Declaration, # 2 Exhibit, # 3 Proposed Order, # 4 Redacted version of Ugone Declaration, # 5 Redacted version of Exhibits 5-11 to Ugone Declaration, # 6 Unredacted version of Ugone Declaration, # 7 Unredacted version of Exhibits 5-11 to Ugone Declaration)(Guo, Andy) (Filed on 3/2/2017) (Entered: 03/02/2017)
2017-03-02 102 0 OPPOSITION/RESPONSE (re 93 Amended MOTION to Certify Class (Renewed Notice of Motion; Motion/MPA at Dkt. 60-61) ) filed byDeoleo USA, Inc.. (Attachments: # 1 Declaration Declaration of Andy Guo in Support of Opposition and Motion to Exclude, # 2 Exhibit Exhibits 1-10 of Guo Declaration, # 3 Declaration Declaration of Lanfranco Conte, # 4 Exhibit Ex. 1 to Conte Declaration, # 5 Exhibit Ex. 2 to Conte Declaration, # 6 Exhibit Ex. 3 to Conte Declaration, # 7 Exhibit Exs. 4-5 to Conte Declaration, # 8 Exhibit Exs. 6-8 to Conte Declaration, # 9 Declaration Declaration of Daniel Lee, # 10 Declaration Declaration of Keith Ugone, # 11 Exhibit Exs. 1-16 to Ugone Declaration)(Guo, Andy) (Filed on 3/2/2017) (Entered: 03/02/2017)
2017-03-02 103 0 MOTION to Strike (Exclude Testimony of Rodney Mailer) filed by Deoleo USA, Inc.. Motion Hearing set for 4/13/2017 01:30 PM in Courtroom 3, 17th Floor, San Francisco before Hon. Richard Seeborg. Responses due by 3/16/2017. Replies due by 3/23/2017. (Attachments: # 1 Proposed Order)(Guo, Andy) (Filed on 3/2/2017) (Entered: 03/02/2017)
2017-03-08 104 0 Notice of Withdrawal of Motion to Exclude Rodney Mailer (Guo, Andy) (Filed on 3/8/2017) (Entered: 03/08/2017)
2017-03-08 105 0 OPPOSITION/RESPONSE (re 93 Amended MOTION to Certify Class (Renewed Notice of Motion; Motion/MPA at Dkt. 60-61) ) (Amended Opposition) filed byDeoleo USA, Inc.. (Guo, Andy) (Filed on 3/8/2017) (Entered: 03/08/2017)
2017-03-30 106 0 STIPULATION WITH PROPOSED ORDER TO EXTEND TIME TO FILE REPLY IN SUPPORT OF PLAINTIFFS MOTION FOR CLASS CERTIFICATION DUE TO UNFORESEEN CIRCUMSTANCES filed by Scott Koller. (Simplicio, Kristen) (Filed on 3/30/2017) (Entered: 03/30/2017)
2017-04-03 107 0 Administrative Motion to File Under Seal filed by Scott Koller. (Attachments: # 1 Declaration, # 2 Proposed Order, # 3 Redacted Plaintiff's Reply iso Motion for Class Certification, # 4 Unredacted Plaintiff's Reply iso Motion for Class Cert, # 5 Redacted Reply Weir Declaration, # 6 Unredacted Reply Weir Declaration, # 7 Declaration, # 8 Exhibit 50, # 9 Exhibit 51, # 10 Exhibit 52, # 11 Unredacted Exhibit 53, # 12 Redacted Exhibit 53, # 13 Exhibit 54, # 14 Exhibit 55, # 15 Exhibit 56, # 16 Exhibit 57, # 17 Exhibit 58, # 18 Unredacted Exhibit 59, # 19 Redacted Exhibit 59)(McCrary, Marie) (Filed on 4/3/2017) (Entered: 04/03/2017)
2017-04-03 108 0 REPLY (re 93 Amended MOTION to Certify Class (Renewed Notice of Motion; Motion/MPA at Dkt. 60-61) ) filed byScott Koller. (Attachments: # 1 Declaration Supp. Decl. Simplicio, # 2 Exhibit 50, # 3 Exhibit 51, # 4 Exhibit 52, # 5 Exhibit 53 (Redacted), # 6 Exhibit 54, # 7 Exhibit 55, # 8 Exhibit 56, # 9 Exhibit 57, # 10 Exhibit 58, # 11 Exhibit 59 (Redacted), # 12 Declaration Reply Weir Decl. (Redacted))(McCrary, Marie) (Filed on 4/3/2017) (Entered: 04/03/2017)
2017-04-13 109 0 Minute Entry for proceedings held before Hon. Richard Seeborg: Motion Hearing held on 4/13/2017 re 93 Amended MOTION to Certify Class. Total Time in Court 40 minutes. Court Reporter:Debbie Pas.Plaintiff Attorney: Adam Gutridge, Kristen Simplicio.Defendant Attorney: Jeffrey Margulies.This is a text-only Minute Entry (cl, COURT STAFF) (Date Filed: 4/13/2017) (Entered: 04/13/2017)
2017-04-24 110 0 TRANSCRIPT ORDER for proceedings held on 4/13/17 before Hon. Richard Seeborg by Deoleo USA, Inc., for Court Reporter Debra Pas. (Guo, Andy) (Filed on 4/24/2017) (Entered: 04/24/2017)
2017-04-26 111 0 Transcript of Proceedings held on 4-17-2017, before Judge Richard Seeborg. Court Reporter/Transcriber Debra L. Pas, CRR, telephone number (415) 431-1477/Email: Debra_Pas@cand.uscourts.gov. Per General Order No. 59 and Judicial Conference policy, this transcript may be viewed only at the Clerk's Office public terminal or may be purchased through the Court Reporter/Transcriber until the deadline for the Release of Transcript Restriction. After that date it may be obtained through PACER. Any Notice of Intent to Request Redaction, if required, is due no later than 5 business days from date of this filing. (Re 110 Transcript Order ) Release of Transcript Restriction set for 7/25/2017. (Related documents(s) 110 ) (Pas, Debra) (Filed on 4/26/2017) (Entered: 04/26/2017)
2017-04-27 112 0 Administrative Motion to File Under Seal in Connection with Motion for Class Certification filed by Deoleo USA, Inc.. (Attachments: # 1 Declaration Declaration of Guo in Support of Motion, # 2 Exhibit Ex. 1 to Guo Declaration, # 3 Proposed Order Proposed Order, # 4 Certificate/Proof of Service Proof of Service for Designating Party IRI, # 5 Exhibit Motion for Class Certification (Redacted), # 6 Exhibit Motion for Class Certification (Under Seal), # 7 Exhibit Reply in Support of Motion for Class Certification (Redacted), # 8 Exhibit Reply in Support of Motion for Class Certification (Under Seal), # 9 Exhibit Mailer Declaration (Redacted), # 10 Exhibit Mailer Declaration (Under Seal), # 11 Exhibit Weir Declaration (Redacted), # 12 Exhibit Weir Declaration (Under Seal), # 13 Exhibit Weir Reply Declaration (Redacted), # 14 Exhibit Weir Reply Declaration (Under Seal), # 15 Declaration Ugone Declaration (Redacted), # 16 Declaration Ugone Declaration (Under Seal), # 17 Exhibit Ex. 5 to Ugone Declaration (Redacted), # 18 Exhibit Ex. 6 to Ugone Declaration (Redacted), # 19 Exhibit Ex. 7 to Ugone Declaration (Redacted), # 20 Exhibit Ex. 8 to Ugone Declaration (Redacted), # 21 Exhibit Ex. 9 to Ugone Declaration (Redacted), # 22 Exhibit Ex. 10 to Ugone Declaration (Redacted), # 23 Exhibit Ex. 11 to Ugone Declaration (Redacted), # 24 Exhibit Ex. 5 to Ugone Declaration (Under Seal), # 25 Exhibit Ex. 6 to Ugone Declaration (Under Seal), # 26 Exhibit Ex. 7 to Ugone Declaration (Under Seal), # 27 Exhibit Ex. 8 to Ugone Declaration (Under Seal), # 28 Exhibit Ex. 9 to Ugone Declaration (Under Seal), # 29 Exhibit Ex. 10 to Ugone Declaration (Under Seal), # 30 Exhibit Ex. 11 to Ugone Declaration (Under Seal), # 31 Exhibit Ex. 3 to Simplicio Declaration (Redacted), # 32 Exhibit Ex. 10 to Simplicio Declaration (Redacted), # 33 Exhibit Ex. 11 to Simplicio Declaration (Redacted), # 34 Exhibit Ex. 12 to Simplicio Declaration (Redacted), # 35 Exhibit Ex. 14 to Simplicio Declaration (Redacted), # 36 Exhibit Ex. 18 to Simplicio Declaration (Redacted), # 37 Exhibit Ex. 19 to Simplicio Declaration (Redacted), # 38 Exhibit Ex. 26 to Simplicio Declaration (Redacted), # 39 Exhibit Ex. 29 to Simplicio Declaration (Redacted), # 40 Exhibit Ex. 32 to Simplicio Declaration (Redacted), # 41 Exhibit Ex. 35 to Simplicio Declaration (Redacted), # 42 Exhibit Ex. 36 to Simplicio Declaration (Redacted), # 43 Exhibit Ex. 37 to Simplicio Declaration (Redacted), # 44 Exhibit Ex. 38 to Simplicio Declaration (Redacted), # 45 Exhibit Ex. 44 to Simplicio Declaration (Redacted), # 46 Exhibit Ex. 45 to Simplicio Declaration (Redacted), # 47 Exhibit Ex. 46 to Simplicio Declaration (Redacted), # 48 Exhibit Ex. 48 to Simplicio Declaration (Redacted), # 49 Exhibit Ex. 3 to Simplicio Declaration (Under Seal), # 50 Exhibit Ex. 10 to Simplicio Declaration (Under Seal), # 51 Exhibit Ex. 11 to Simplicio Declaration (Under Seal), # 52 Exhibit Ex. 12 to Simplicio Declaration (Under Seal), # 53 Exhibit Ex. 14 to Simplicio Declaration (Under Seal), # 54 Exhibit Ex. 16 to Simplicio Declaration (Under Seal), # 55 Exhibit Ex. 18 to Simplicio Declaration (Under Seal), # 56 Exhibit Ex. 19 to Simplicio Declaration (Under Seal), # 57 Exhibit Ex. 26 to Simplicio Declaration (Under Seal), # 58 Exhibit Ex. 29 to Simplicio Declaration (Under Seal), # 59 Exhibit Ex. 32 to Simplicio Declaration (Under Seal), # 60 Exhibit Ex. 35 to Simplicio Declaration (Under Seal), # 61 Exhibit Ex. 36 to Simplicio Declaration (Under Seal), # 62 Exhibit Ex. 37 to Simplicio Declaration (Under Seal), # 63 Exhibit Ex. 38 to Simplicio Declaration (Under Seal), # 64 Exhibit Ex. 44 to Simplicio Declaration (Under Seal), # 65 Exhibit Ex. 45 to Simplicio Declaration (Under Seal), # 66 Exhibit Ex. 46 to Simplicio Declaration (Under Seal), # 67 Exhibit Ex. 48 to Simplicio Declaration (Under Seal))(Guo, Andy) (Filed on 4/27/2017) (Entered: 04/27/2017)
2017-06-27 113 0 TRANSCRIPT ORDER for proceedings held on 4/13/17 before Hon. Richard Seeborg by Scott Koller, for Court Reporter Debra Pas. (Zavareei, Hassan) (Filed on 6/27/2017) (Entered: 06/27/2017)
2017-06-27 114 0 **AMENDED TRANSCRIPT - REPLACES DOCKET NO. 111*** Transcript of Proceedings held on 4-13-2017, before Judge Richard Seeborg. Court Reporter/Transcriber Debra L. Pas, CRR, telephone number (415) 431-1477/Email: Debra_Pas@cand.uscourts.gov. Per General Order No. 59 and Judicial Conference policy, this transcript may be viewed only at the Clerk's Office public terminal or may be purchased through the Court Reporter/Transcriber until the deadline for the Release of Transcript Restriction. After that date it may be obtained through PACER. Any Notice of Intent to Request Redaction, if required, is due no later than 5 business days from date of this filing. Release of Transcript Restriction set for 9/25/2017. (pasdl50S, COURT STAFF) (Filed on 6/27/2017) (Entered: 06/27/2017)
2017-08-15 115 0 NOTICE Regarding Submitted Matter Rule 7-13 by Scott Koller (Simplicio, Kristen) (Filed on 8/15/2017) Modified on 8/17/2017 (gbaS, COURT STAFF). (Entered: 08/15/2017) 2017-08-15 20:14:12 7c61fba42c77b4cf0014b007c1f8f2e36c6d0978
2017-08-24 116 0 ORDER by Judge Richard Seeborg granting 93 Motion for Class Certification. (cl, COURT STAFF) (Filed on 8/24/2017) (Entered: 08/24/2017) 2017-08-25 01:13:19 7983f443422548ce9dcdc1bd2c9e9040702c83d0
2017-08-24 117 0 ORDER Granting 112 Motion to File Under Seal. Signed by Judge Richard Seeborg on 8/24/17. (cl, COURT STAFF) (Filed on 8/24/2017) (Entered: 08/24/2017)
2017-09-14 118 0 Amended MOTION to Certify Class (Redactions Revised) filed by Scott Koller. Motion Hearing set for 12/3/2015 02:00 PM in Courtroom 3, 17th Floor, San Francisco before Hon. Richard Seeborg. Responses due by 11/12/2015. Replies due by 11/19/2015. (Attachments: # 1 Appendix A, # 2 Appendix B, # 3 Declaration of Kristen Simplicio, # 4 Exhibit 1, # 5 Exhibit 2, # 6 Exhibit 4, # 7 Exhibit 5, # 8 Exhibit 6, # 9 Exhibit 7, # 10 Exhibit 8, # 11 Exhibit 9, # 12 Exhibit 13, # 13 Exhibit 15, # 14 Exhibit 17, # 15 Exhibit 20, # 16 Exhibit 21, # 17 Exhibit 22, # 18 Exhibit 23, # 19 Exhibit 24, # 20 Exhibit 25, # 21 Exhibit 27, # 22 Exhibit 28, # 23 Exhibit 30, # 24 Exhibit 31, # 25 Exhibit 33, # 26 Errata 34, # 27 Exhibit 39, # 28 Exhibit 40, # 29 Exhibit 41, # 30 Exhibit 42, # 31 Exhibit 43, # 32 Exhibit 49, # 33 Declaration of Adam Gutride, # 34 Exhibit 50, # 35 Declaration of Hassan Zavareei, # 36 Exhibit A, # 37 Declaration of Rod Mailer (Redacted), # 38 Exhibit 1, # 39 Exhibit 2, # 40 Exhibit 3a, # 41 Exhibit 3b, # 42 Exhibit 3c1, # 43 Exhibit 3c2, # 44 Exhibit 3c3, # 45 Errata 3c4, # 46 Exhibit 3d, # 47 Exhibit 3e, # 48 Exhibit 4, # 49 Exhibit 5, # 50 Exhibit 6, # 51 Declaration of Colin Weir (Redacted), # 52 Exhibit 1, # 53 Exhibit 2, # 54 Exhibit 3, # 55 Exhibit 4)(Zavareei, Hassan) (Filed on 9/14/2017) (Entered: 09/14/2017)
2017-09-14 119 0 REPLY (re 118 Amended MOTION to Certify Class (Redactions Revised) ) filed byScott Koller. (Attachments: # 1 Declaration of Kristen Simplicio, # 2 Exhibit 50, # 3 Exhibit 51, # 4 Exhibit 52, # 5 Exhibit 53, # 6 Exhibit 54, # 7 Exhibit 55, # 8 Exhibit 56, # 9 Exhibit 57, # 10 Exhibit 58, # 11 Exhibit 59, # 12 Declaration of Colin Weir (Redacted))(Zavareei, Hassan) (Filed on 9/14/2017) (Entered: 09/14/2017)
2017-09-19 120 0 CLERK'S NOTICE SCHEDULING A FURTHER CASE MANAGEMENT CONFERENCE. Case Management Statement due by 10/5/2017. Further Case Management Conference set for 10/12/2017 at 10:00 AM in Courtroom 3, 17th Floor, San Francisco. (This is a text-only entry generated by the court. There is no document associated with this entry.) (cl, COURT STAFF) (Filed on 9/19/2017) (Entered: 09/19/2017)
2017-09-19 121 0 MOTION for Partial Summary Judgment filed by Scott Koller. Motion Hearing set for 10/26/2017 01:30 PM in Courtroom 3, 17th Floor, San Francisco before Hon. Richard Seeborg. Responses due by 10/3/2017. Replies due by 10/10/2017. (Simplicio, Kristen) (Filed on 9/19/2017) (Entered: 09/19/2017)
2017-09-27 122 0 USCA Case Number 17-80188 for Petition for Permission to Appeal. (gbaS, COURT STAFF) (Filed on 9/27/2017) (Entered: 09/27/2017)
2017-10-03 123 0 OPPOSITION/RESPONSE (re 121 MOTION for Partial Summary Judgment ) filed byDeoleo USA, Inc., Med Foods, Inc.. (Attachments: # 1 Request for Judicial Notice in Support of Defendant Deoleo's Opposition to Plaintiff's Motion for Partial Summary Judgment, # 2 Declaration of Andy Guo in Support of Defendant Deoleo's Opposition to Plaintiff's Motion for Partial Summary Judgment, # 3 Declaration of David W. Stewart, Ph.D. in Support of Defendant Deoleo's Opposition to Plaintiff's Motion for Partial Summary Judgment)(Guo, Andy) (Filed on 10/3/2017) (Entered: 10/03/2017)
2017-10-05 124 0 CASE MANAGEMENT STATEMENT JOINT CASE MANAGEMENT STATEMENT filed by Deoleo USA, Inc.. (Stroup, Stephanie) (Filed on 10/5/2017) (Entered: 10/05/2017)
2017-10-06 125 0 CLERK'S NOTICE CONTINUING CASE MANAGEMENT CONFERENCE. The Case Management Conference previously set for 10/12/2017 is continued to 12/7/2017 at 10:00 AM in Courtroom 3, 17th Floor, San Francisco. Case Management Statement due by 11/30/2017. (This is a text-only entry generated by the court. There is no document associated with this entry.)(rslc2, COURT STAFF) (Filed on 10/6/2017) (Entered: 10/06/2017)
2017-10-10 126 0 STIPULATION WITH PROPOSED ORDER re 121 MOTION for Partial Summary Judgment filed by Scott Koller. (Safier, Seth) (Filed on 10/10/2017) (Entered: 10/10/2017) 2017-10-15 23:08:28 e5b421602c9171439443f2c3cde4be97184d6c87
2017-10-16 127 0 STIPULATION AND ORDER RE 126 Continuing Motion for Partial Summary Judgment. Signed by Judge Richard Seeborg on 10/16/17. (cl, COURT STAFF) (Filed on 10/16/2017) (Entered: 10/16/2017) 2017-10-31 20:12:18 691e85690cf5e33688dd24f4d811d2259e3545f9
2017-10-30 128 0 CLERK'S NOTICE Advancing Motion Hearing as to 121 MOTION for Partial Summary Judgment . Motion Hearing previously set for 12/7/2017 ADVANCED TO 12/6/2017 AT 01:30 PM in Courtroom 3, 17th Floor, San Francisco before Judge Richard Seeborg. (This is a text-only entry generated by the court. There is no document associated with this entry.) (cl, COURT STAFF) (Filed on 10/30/2017) (Entered: 10/30/2017)