Rudgayzer et al v. Google Inc. Featured Case
Plaintiff: Albert Rudgayzer, Michael Amalfitano and Lillian Ganci
Defendant: Google Inc.
Case Number: 5:2014cv00673
Filed: February 18, 2014
Court: US District Court for the Northern District of California
Office: San Jose Office
County: XX US, Outside State
Presiding Judge: Paul Singh Grewal
Nature of Suit: Other Statutory Actions
Cause of Action: 28 U.S.C. § 1331 Fed. Question
Jury Demanded By: None
Docket Report

This docket was last retrieved on June 5, 2015. A more recent docket listing may be available from PACER.

Date Filed Document Text
March 6, 2015 Filing 89 NOTICE of Change In Counsel by Rebecca S. Engrav (Engrav, Rebecca) (Filed on 3/6/2015)
March 4, 2015 Appeal Remark re 84 Notice of Appeal : US Court of Appeals Received notification from District Court re: payment of docket fee. Amount Paid: USD 505.00. Date paid: 03/02/2015. 9442119 (RT) (srmS, COURT STAFF) (Filed on 3/4/2015)
March 2, 2015 Filing 88 USCA Appeal Fees received $ 505 receipt number 54611015441 re 84 Notice of Appeal, filed by Michael Amalfitano (srmS, COURT STAFF) (Filed on 3/2/2015)
March 2, 2015 Filing 87 Receipt for filing fee of $505.00 (receipt number 54611015441) regarding 84 Notice of Appeal. (srmS, COURT STAFF) (Filed on 3/2/2015)
February 19, 2015 Opinion or Order Filing 86 ORDER of USCA as to 84 Notice of Appeal. Order to show cause regarding docket fee due. (srmS, COURT STAFF) (Filed on 2/19/2015)
February 18, 2015 Filing 85 USCA Scheduling Order as to 84 Notice of Appeal, USCA Case Number 15-15288. (srmS, COURT STAFF) (Filed on 2/18/2015)
February 18, 2015 Filing 84 NOTICE OF APPEAL to the 9th Circuit Court of Appeals filed by Michael Amalfitano. Appeal of Order on Motion to Dismiss, 82 , Judgment, Terminated Case, Terminate Motions, Order 83 (Appeal fee FEE NOT PAID.) (srmS, COURT STAFF) (Filed on 2/18/2015)
February 2, 2015 Filing 83 JUDGMENT. Signed by Hon. Beth Labson Freeman on 2/2/2015. (blflc2, COURT STAFF) (Filed on 2/2/2015) (Additional attachment(s) added on 2/3/2015: # 1 Certificate/Proof of Service) (tsh, COURT STAFF).
February 2, 2015 Opinion or Order Filing 82 ORDER GRANTING 65 MOTION TO DISMISS without leave to amend. 67 Motion to Dismiss DENIED as moot. Signed by Hon. Beth Labson Freeman on 2/2/2015.(blflc2, COURT STAFF) (Filed on 2/2/2015) (Additional attachment(s) added on 2/3/2015: # 1 Certificate/Proof of Service) (tsh, COURT STAFF).
January 29, 2015 Filing 81 Minute Entry for proceedings held before Judge Beth Labson Freeman: Motion Hearing held on 1/29/2015 re 65 MOTION to Dismiss filed by Google Inc., 67 MOTION to Dismiss filed by Google Inc. The Court takes the matters under submission. Court Reporter Name: Summer Fisher. Plaintiff Attorney: No Appearance. Defendant Attorney: Susan Fahringer. This is a text only Minute Entry (tsh, COURT STAFF) (Date Filed: 1/29/2015) Modified on 1/29/2015 (tsh, COURT STAFF).
January 28, 2015 Filing 80 Notice of Service of Google Inc.'s Consolidated Reply in Support of Motions to Dismiss on Plaintiff Michael Amalfitano Pursuant to Court Order re: ( 74 ), ( 76 ). (Fahringer, Susan) (Filed on 1/28/2015) Modified text to add linkage on 1/28/2015 (srmS, COURT STAFF).
January 23, 2015 Filing 79 REPLY (re 65 MOTION to Dismiss , 67 MOTION to Dismiss ) Google Inc.s Consolidated Reply in Support of Motion to Dismiss the Complaint Under Rule 12 of the Federal Rules of Civil Procedure 65 and Motion to Dismiss the Complaint Under Rule 16 of the Federal Rules of Civil Procedure 67 filed byGoogle Inc.. (Fahringer, Susan) (Filed on 1/23/2015) Modified on 1/26/2015 (tsh, COURT STAFF).
January 16, 2015 Filing 78 Declaration of Michael Amalfitano in Support of 76 Opposition/Response to Motion, filed byMichael Amalfitano. (Related document(s) 76 ) (srmS, COURT STAFF) (Filed on 1/16/2015)
January 16, 2015 Filing 77 Declaration of Michael Amalfitano in Support of 76 Opposition/Response to Motion, filed byMichael Amalfitano. (Related document(s) 76 ) (srmS, COURT STAFF) (Filed on 1/16/2015)
January 16, 2015 Filing 76 Plaintiff's Memorandum of Points and Authorities in Opposition to Defendant's Motion to Dismiss the Complaint (re 65 MOTION to Dismiss , 67 MOTION to Dismiss ) filed byMichael Amalfitano. (srmS, COURT STAFF) (Filed on 1/16/2015)
January 7, 2015 Filing 75 NOTICE by Google Inc. Notice of Service of Google Inc.'s Motions to Dismiss on Plaintiff Michael Amalfitano Pursuant to Court Order (Fahringer, Susan) (Filed on 1/7/2015)
December 22, 2014 Opinion or Order Filing 74 ORDER DISSOLVING 69 , 71 ORDERS TO SHOW CAUSE; INSTRUCTIONS TO PARTIES. Attorney Todd C. Bank is hereby terminated. Plaintiff Lillian Ganci's claims are DISMISSED, with prejudice, for failure to prosecute. The record shall reflect that Plaintiff Michael Amalfitano is proceeding pro se. By no later than 12/24/2014, Defendant shall serve Plaintiff Amalfitano with its pending Motions to Dismiss, 65 , 67 , at the address provided in his letter: 1159-84th Street, Brooklyn, NY 11228. Plaintiff shall have until 1/15/2015 to respond to Defendant's motions. Signed by Hon. Beth Labson Freeman on 12/22/2014. (blflc2, COURT STAFF) (Filed on 12/22/2014) (Additional attachment(s) added on 12/23/2014: # 1 Certificate/Proof of Service) (tsh, COURT STAFF).
December 19, 2014 Filing 73 Response to Order to Show Cause 69 Order to Show Cause, 71 Order to Show Cause, byMichael Amalfitano. (srmS, COURT STAFF) (Filed on 12/19/2014)
December 4, 2014 Filing 72 RESPONSE TO ( 71 ) ORDER TO SHOW CAUSE by Todd C. Bank. (srmS, COURT STAFF) (Filed on 12/4/2014) Modified on 12/9/2014 (srmS, COURT STAFF).
November 20, 2014 Filing 71 FURTHER ORDER TO SHOW CAUSE. Show Cause Response due by 12/4/2014, 12/11/2014. Signed by Hon. Beth Labson Freeman on 11/20/2014. (blflc2, COURT STAFF) (Filed on 11/20/2014) (Additional attachment(s) added on 11/24/2014: # 1 Certificate/Proof of Service) (tsh, COURT STAFF).
November 10, 2014 Filing 70 Response to Order to Show Cause by Todd C. Bank re: 69 Order to Show Cause.(srmS, COURT STAFF) (Filed on 11/10/2014)
October 21, 2014 Opinion or Order Filing 69 ORDER TO SHOW CAUSE. Plaintiffs' counsel is ordered to forward a copy of this order to plaintiffs Michael Amalfitano and Lillian Ganci within 7 days. Show Cause Response due by 11/12/2014. Signed by Hon. Beth Labson Freeman on 10/21/2014. (blflc2, COURT STAFF) (Filed on 10/21/2014) (Additional attachment(s) added on 10/24/2014: # 1 Certificate/Proof of Service) (tsh, COURT STAFF).
September 19, 2014 Filing 68 DECLARATION OF SUSAN D. FAHRINGER IN SUPPORT OF GOOGLE INC.S MOTION TO DISMISS THE COMPLAINT UNDER RULE 16 OF THE FEDERAL RULES OF CIVIL PROCEDURE re 67] filed by Google Inc. (Attachments: # 1 Exhibit 1 to Rule 16 Declaration of Susan Fahringer) (Fahringer, Susan) (Filed on 9/19/2014) Modified on 9/22/2014 (bwS, COURT STAFF).
September 19, 2014 Filing 67 NOTICE OF MOTION AND MOTION TO DISMISS THE COMPLAINT UNDER RULE 16 OF THE FEDERAL RULES OF CIVIL PROCEDURE filed by Google Inc. Motion Hearing set for 1/29/2015 09:00 AM in Courtroom 3, 5th Floor, San Jose before Hon. Beth Labson Freeman. Responses due by 10/3/2014. Replies due by 10/10/2014. (Attachments: # 1 (Proposed) Order Under Rule 16 of the Federal Rules of Civil Procedure) (Fahringer, Susan) (Filed on 9/19/2014) Modified on 9/22/2014 (bwS, COURT STAFF).
September 19, 2014 Filing 66 DECLARATION OF SUSAN D. FAHRINGER IN SUPPORT OF GOOGLE INC.S MOTION TO DISMISS THE COMPLAINT UNDER RULE 12 OF THE FEDERAL RULES OF CIVIL PROCEDURE RE 65 filed by Google Inc. (Attachments: # 1 Exhibit 1 to Rule 12 Declaration of Susan Fahringer, # 2 Exhibit 2 to Rule 12 Declaration of Susan Fahringer, # 3 Exhibit 3 to Rule 12 Declaration of Susan Fahringer, # 4 Exhibit 4 to Rule 12 Declaration of Susan Fahringer, # 5 Exhibit 5 to Rule 12 Declaration of Susan Fahringer, # 6 Exhibit 6 to Rule 12 Declaration of Susan Fahringer, # 7 Exhibit 7 to Rule 12 Declaration of Susan Fahringer) (Fahringer, Susan) (Filed on 9/19/2014) Modified on 9/22/2014 (bwS, COURT STAFF).
September 19, 2014 Filing 65 NOTICE OF MOTION AND MOTION TO DISMISS THE COMPLAINT UNDER RULE 12 OF THE FEDERAL RULES OF CIVIL PROCEDURE filed by Google Inc.. Motion Hearing set for 1/29/2015 09:00 AM in Courtroom 3, 5th Floor, San Jose before Hon. Beth Labson Freeman. Responses due by 10/3/2014. Replies due by 10/10/2014. (Attachments: # 1 (Proposed) Order Under Rule 12 of the Federal Rules of Civil Procedure)(Fahringer, Susan) (Filed on 9/19/2014) Modified on 9/22/2014 (bwS, COURT STAFF).
July 30, 2014 Filing 64 ***CASE CLOSED IN ERROR*** Order 63 ADOPTING 57 REPORTING AND RECOMMENDATIONS FOR 52 Motion to Dismiss under Federal Rule of Civil Procedure 25 filed by Google Inc. Defendant's Motion to Dismiss is GRANTED and Plaintiff Albert Rudgayzer's claims against defendant Google Inc are HEREBY DISMISSED. (tsh, COURT STAFF) (Filed on 7/30/2014) Modified on 7/31/2014 (tsh, COURT STAFF).
July 28, 2014 Opinion or Order Filing 63 ORDER ADOPTING 57 REPORT AND RECOMMENDATIONS for 52 Motion to Dismiss under Federal Rule of Civil Procedure 25 filed by Google Inc. Defendant's Motion to Dismiss is GRANTED and Plaintiff Albert Rudgayzer's claims against defendant Google Inc. are HEREBY DISMISSED. Signed by Hon. Beth Labson Freeman on 7/28/2014. (blflc2, COURT STAFF) (Filed on 7/28/2014)
July 24, 2014 Filing 62 Declaration of Susan Fahringer in Support of 61 Statement Regarding Joint Case Management Statement filed byGoogle Inc.. (Related document(s) 61 ) (Fahringer, Susan) (Filed on 7/24/2014)
July 24, 2014 Filing 61 Statement Regarding Joint Case Management Statement by Google Inc.. (Fahringer, Susan) (Filed on 7/24/2014)
July 21, 2014 Filing 60 CLERKS NOTICE VACATING CASE MANAGEMENT CONFERENCE. Case Management Conference set for 8/07/2014 01:30 PM in Courtroom 3, 5th Floor, U.S. District Court 280 South First Street San Jose, CA 95113, has been VACATED. ***THIS IS A TEXT-ONLY NOTICE. THERE IS NO DOCUMENT ASSOCIATED WITH THIS DOCKET ENTRY*** (tsh, COURT STAFF) (Filed on 7/21/2014)
July 9, 2014 Filing 59 CLERKS NOTICE SETTING CASE MANAGEMENT CONFERENCE FOLLOWING REASSIGNMENT Case Management Statement due by 7/31/2014. Case Management Conference set for 8/07/2014 01:30 PM in Courtroom 3, 5th Floor, U.S. District Court 280 South First Street San Jose, CA 95113. ***THIS IS A TEXT-ONLY NOTICE. THERE IS NO DOCUMENT ASSOCIATED WITH THIS DOCKET ENTRY*** (tsh, COURT STAFF) (Filed on 7/9/2014)
July 3, 2014 Opinion or Order Filing 58 ORDER REASSIGNING CASE. Case reassigned to Judge Hon. Beth Labson Freeman for all further proceedings and Magistrate Judge Paul Singh Grewal remains as the referral judge. Signed by the Executive Committee on 7/3/14. (srmS, COURT STAFF) (Filed on 7/3/2014)
July 2, 2014 Filing 57 REPORT AND RECOMMENDATIONS re 52 MOTION to Dismiss under Federal Rule of Civil Procedure 25 filed by Google Inc. Objections due by 7/16/2014. Signed by Judge Paul S. Grewal on July 2, 2014. (psglc3S, COURT STAFF) (Filed on 7/2/2014)
July 1, 2014 Filing 56 Supplemental Brief re 52 MOTION to Dismiss under Federal Rule of Civil Procedure 25 (REGARDING THE COURT'S AUTHORITY TO RESOLVE GOOGLE INC.'S MOTION TO DISMISS filed byGoogle Inc.. (Attachments: # 1 Proposed Order)(Related document(s) 52 ) (Fahringer, Susan) (Filed on 7/1/2014)
June 17, 2014 Filing 55 Minute Entry: Motion Hearing held on 6/17/2014 before Magistrate Judge Paul S. Grewal re 52 MOTION to Dismiss: Plaintiff deceased, no consent on file. Court to issue written order. Supplemental brief as to the Court's authority to dismiss may be submitted by Defendant within 14 days. (Court Reporter: Irene Rodriguez) (ofr, COURT STAFF) (Date Filed: 6/17/2014)
May 14, 2014 Filing 54 CLERK'S NOTICE Advancing Time on June 17, 2014 52 MOTION to Dismiss: 6/17/2014 2:00 PM Motion Hearing is advanced to 10:00 AM in Courtroom 5, 4th Floor, San Jose before Magistrate Judge Paul Singh Grewal. ***This is a text only docket entry, there is no document associated with this notice.*** (ofr, COURT STAFF) (Filed on 5/14/2014)
May 12, 2014 Filing 53 Declaration of Susan D. Fahringer in Support of 52 MOTION to Dismiss under Federal Rule of Civil Procedure 25 filed byGoogle Inc.. (Related document(s) 52 ) (Fahringer, Susan) (Filed on 5/12/2014)
May 12, 2014 Filing 52 MOTION to Dismiss under Federal Rule of Civil Procedure 25 filed by Google Inc.. Motion Hearing set for 6/17/2014 02:00 PM in Courtroom 5, 4th Floor, San Jose before Magistrate Judge Paul Singh Grewal. Responses due by 5/27/2014. Replies due by 6/3/2014. (Attachments: # 1 Proposed Order)(Fahringer, Susan) (Filed on 5/12/2014)
May 12, 2014 Filing 51 CERTIFICATE OF SERVICE by Google Inc. (Acceptance of Service of Statement Noting Death of Albert Rudgayzer (Fahringer, Susan) (Filed on 5/12/2014)
March 26, 2014 Filing 50 CLERK'S NOTICE RESETTING August 1, 2014, CASE MANAGEMENT CONFERENCE: is reset to 8/5/2014 at 10:00 AM in Courtroom 5, 4th Floor, San Jose. Case Management Statement due by 7/25/2014. ***This is a text only docket entry, there is no document associated with this notice.*** (ofr, COURT STAFF) (Filed on 3/26/2014) Modified text on 3/27/2014 (cv, COURT STAFF). Modified on 3/27/2014 (cv, COURT STAFF).
March 25, 2014 Opinion or Order Filing 49 ORDER GRANTING 44 MOTION TO CONTINUE entered by Magistrate Judge Paul Singh Grewal. (This is a text-only entry generated by the court. There is no document associated with this entry.)
March 25, 2014 Filing 48 Statement By Defendant Google Inc. Regarding Joint Case Management Statement by Google Inc.. (Fahringer, Susan) (Filed on 3/25/2014)
March 24, 2014 Opinion or Order Filing 47 ORDER GRANTING LEAVE TO APPEAR PRO HAC VICE by Magistrate Judge Paul Singh Grewal granting 46 Motion for Pro Hac Vice.(psglc3S, COURT STAFF) (Filed on 3/24/2014)
March 21, 2014 Filing 46 MOTION for leave to appear in Pro Hac Vice (Ryan Spear) ( Filing fee $ 305, receipt number 0971-8472595.) filed by Google Inc.. (Spear, Ryan) (Filed on 3/21/2014)
March 21, 2014 Filing 45 CONSENT/DECLINATION to Proceed Before a US Magistrate Judge by Google Inc... (Bali, Sunita) (Filed on 3/21/2014)
March 14, 2014 Filing 44 MOTION to Continue Case Management Conference and Related Deadlines; [Proposed] Order filed by Google Inc.. (Attachments: # 1 Declaration)(Fahringer, Susan) (Filed on 3/14/2014)
March 13, 2014 Filing 43 NOTICE of Appearance by Sunita B Bali for Defendant Google Inc. (Bali, Sunita) (Filed on 3/13/2014)
March 13, 2014 Filing 42 NOTICE of Appearance by Susan D. Fahringer for Defendant Google Inc. (Fahringer, Susan) (Filed on 3/13/2014)
March 5, 2014 Filing 41 CLERK'S NOTICE ADVANCING JUNE 10, 2014 CASE MANAGEMENT CONFERENCE: 6/10/2014 Case Management Conference is advanced to 4/1/2014 at 10:00 AM in Courtroom 5, 4th Floor, San Jose before Magistrate Judge Paul S. Grewal. Case Management Statement due by 3/25/2014. ***This is a text only docket entry, there is no document associated with this notice.*** (ofr, COURT STAFF) (Filed on 3/5/2014)
February 18, 2014 Filing 40 Initial Case Management Scheduling Order with ADR Deadlines: Case Management Statement due by 6/3/2014. Case Management Conference set for 6/10/2014 10:00 AM in Courtroom 5, 4th Floor, San Jose. (cv, COURT STAFF) (Filed on 2/18/2014)
February 18, 2014 Filing 39 Case transferred in from District of New York Eastern; Case Number 1:13-cv-00120. Original file certified copy of transfer order and docket sheet received.
February 10, 2014 Case transferred out to U.S. District Court of Northern District of California per 38 . Original case file transferred via ECF. ALL FILINGS ARE TO BE MADE IN THE TRANSFER COURT, DO NOT DOCKET TO THIS CASE. (Layne, Monique)
February 10, 2014 Opinion or Order Filing 38 ORDER granting 34 Motion to Withdraw. Ordered by Judge I. Leo Glasser on 2/10/2014. (Parachini, Alexander)
January 14, 2014 Filing 37 REPLY in Support re 34 MOTION to Withdraw Order of November 15, 2013 and Transfer to U.S. District Court for the Northern District of California filed by Google Inc.. (Hopkins, Dennis)
January 3, 2014 Filing 36 MEMORANDUM in Opposition re 34 MOTION to Withdraw Order of November 15, 2013 and Transfer to U.S. District Court for the Northern District of California filed by Michael Amalfitano, Lillian Ganci, Albert Rudgayzer. (Bank, Todd)
December 19, 2013 Opinion or Order Filing 35 SCHEDULING ORDER: re 34 MOTION to Withdraw Order of November 15, 2013 and Transfer to U.S. District Court for the Northern District of California. Plaintiff's responsive papers due no later than 1/3/2014; Defendant's reply papers due no later than 1/14/2014. Ordered by Judge I. Leo Glasser on 12/19/2013. (Kessler, Stanley)
December 13, 2013 Filing 34 MOTION to Withdraw Order of November 15, 2013 and Transfer to U.S. District Court for the Northern District of California by Google Inc.. (Attachments: # 1 Memorandum in Support, # 2 Declaration, # 3 Exhibit A) (Hopkins, Dennis)
December 3, 2013 Filing 33 NOTICE OF APPEAL from 32 Order by Michael Amalfitano, Lillian Ganci, Albert Rudgayzer. Filing fee $ 505, receipt number 0207-6591789. (Bank, Todd) Modified on 12/3/2013 to indicate document being appealed. (McGee, Mary Ann).
December 3, 2013 Electronic Index to Record on Appeal sent to US Court of Appeals. 33 Notice of Appeal Documents are available via Pacer. For docket entries without a hyperlink or for documents under seal, contact the court and we'll arrange for the document(s) to be made available to you. (McGee, Mary Ann)
November 15, 2013 Opinion or Order Filing 32 ORDER granting in part and denying in part 12 Motion to Dismiss for Improper Venue; denying as moot 11 Motion to Dismiss for Failure to State a Claim. Ordered by Judge I. Leo Glasser on 11/15/2013. (Parachini, Alexander)
July 31, 2013 Filing 31 SUGGESTION OF DEATH Upon the Record as to Albert Rudgayzer by Google Inc. (Fahringer, Susan)
July 31, 2013 Filing 30 REPLY to Response to Motion re 11 Motion to Dismiss for Failure to State a Claim and Lack of Subject Matter Jurisdiction filed by Google Inc.. (Fahringer, Susan)
July 31, 2013 Filing 29 REPLY to Response to Motion re 12 MOTION to Dismiss or Transfer for Improper Venue filed by Google Inc.. (Fahringer, Susan)
June 11, 2013 Filing 28 Letter by Michael Amalfitano, Lillian Ganci, Albert Rudgayzer (Bank, Todd)
June 11, 2013 Filing 27 MEMORANDUM in Opposition re 11 Motion to Dismiss for Failure to State a Claim filed by All Plaintiffs. (Bank, Todd)
June 11, 2013 Filing 26 AFFIDAVIT/DECLARATION in Opposition re 11 Motion to Dismiss for Failure to State a Claim Declaration of Lillian Ganci filed by All Plaintiffs. (Bank, Todd)
June 11, 2013 Filing 25 AFFIDAVIT/DECLARATION in Opposition re 11 Motion to Dismiss for Failure to State a Claim Declaration of Michel Amalfitano filed by All Plaintiffs. (Bank, Todd)
June 11, 2013 Filing 24 AFFIDAVIT/DECLARATION in Opposition re 12 MOTION to Dismiss or Transfer for Improper Venue Declaration of Lillian Ganci filed by All Plaintiffs. (Bank, Todd)
June 11, 2013 Filing 23 AFFIDAVIT/DECLARATION in Opposition re 11 Motion to Dismiss for Failure to State a Claim filed by All Plaintiffs. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E) (Bank, Todd)
June 11, 2013 Filing 22 MEMORANDUM in Opposition re 12 MOTION to Dismiss or Transfer for Improper Venue filed by All Plaintiffs. (Bank, Todd)
June 11, 2013 Filing 21 AFFIDAVIT/DECLARATION in Opposition re 12 MOTION to Dismiss or Transfer for Improper Venue Declaration of Michael Amalfitano filed by All Plaintiffs. (Bank, Todd)
June 10, 2013 Filing 20 AFFIDAVIT/DECLARATION in Opposition re 12 MOTION to Dismiss or Transfer for Improper Venue filed by Michael Amalfitano, Lillian Ganci, Albert Rudgayzer. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D) (Bank, Todd)
April 22, 2013 Opinion or Order Filing 19 ORDER SETTING SCHEDULE, granting 18 Motion to Adjourn Conference. ORDERED THAT the date by which the parties shall hold a conference pursuant to Rule 26(f) is extended until 14 days after Defendant Google Inc. files an answer, if any, in this action. Ordered by Judge I. Leo Glasser on 4/18/2013. (Layne, Monique)
April 17, 2013 Filing 18 MOTION to Adjourn Conference by Google Inc.. (Hopkins, Dennis)
April 12, 2013 Opinion or Order Filing 17 ORDER granting 16 Motion for Extension of Time to File Response/Reply as to 11 Motion to Dismiss for Failure to State a Claim , and 12 MOTION to Dismiss or Transfer for Improper Venue. Responses due by 6/10/2013 Replies due by 7/31/2013. Ordered by Judge I. Leo Glasser on 4/12/2013. (Kessler, Stanley)
April 11, 2013 Filing 16 MOTION for Extension of Time to File Response/Reply as to 11 Motion to Dismiss for Failure to State a Claim , 12 MOTION to Dismiss or Transfer for Improper Venue by Michael Amalfitano, Lillian Ganci, Albert Rudgayzer. (Bank, Todd)
March 25, 2013 Opinion or Order Filing 15 ORDER granting 14 Motion for Extension of Time to File Response/Reply re 14 . Responses due by 4/15/2013 Replies due by 5/17/2013. Ordered by Judge I. Leo Glasser on 3/25/2013. (Kessler, Stanley)
March 22, 2013 Filing 14 MOTION for Extension of Time to File Response/Reply by Michael Amalfitano, Lillian Ganci, Albert Rudgayzer. (Bank, Todd)
February 28, 2013 Filing 13 Order setting briefing schedule for defendant's motion for dismissal: plaintiff's responsive papers on or before 3/25/2013; defendant's reply papers not later than 21 days after responsive papers are served, but no earlier than 4/3/2013. Ordered by Judge I. Leo Glasser on 2/28/2013. (Kessler, Stanley)
February 19, 2013 Filing 12 MOTION to Dismiss or Transfer for Improper Venue by Google Inc.. (Attachments: # 1 Memorandum in Support, # 2 Declaration, # 3 Exhibit A, # 4 Exhibit B, # 5 Exhibit C, # 6 Exhibit D, # 7 Exhibit E, # 8 Exhibit F, # 9 Exhibit G, # 10 Exhibit H, # 11 Certificate of Service) (Hopkins, Dennis)
February 19, 2013 Filing 11 Motion to Dismiss for Failure to State a Claim by Google Inc.. (Attachments: # 1 Memorandum in Support, # 2 Declaration, # 3 Exhibit A, # 4 Exhibit B, # 5 Exhibit C, # 6 Exhibit D, # 7 Exhibit E, # 8 Exhibit F, # 9 Exhibit G, # 10 Certificate of Service) (Hopkins, Dennis)
February 5, 2013 Filing 10 MOTION to Amend/Correct/Supplement Order on Motion for Leave to Appear Pro Hac Vice, of Susan Fahringer by Google Inc.. (Attachments: # 1 Affidavit of Susan Fahringer, # 2 Exhibit Certificate of Good Standing, # 3 Proposed Order) (Fahringer, Susan)
February 5, 2013 Filing 9 MOTION for Leave to Appear Pro Hac Vice of Susan Fahringer Filing fee $ 25, receipt number 0207-5991459. by Google Inc.. (Attachments: # 1 Affidavit, # 2 Exhibit, # 3 Proposed Order) (Fahringer, Susan)
February 5, 2013 Filing 8 MOTION for Leave to Appear Pro Hac Vice of Rebecca S. Engrav Filing fee $ 25, receipt number 0207-5991364. by Google Inc.. (Attachments: # 1 Affidavit Affidavit of Rebecca S. Engrav, # 2 Exhibit Certificate of Good Standing, # 3 Proposed Order Proposed Order) (Engrav, Rebecca)
February 5, 2013 Opinion or Order ORDER granting 8 Motion for Rebecca S. Engrav Leave to Appear Pro Hac Vice. Ordered by Magistrate Judge Ramon E. Reyes, Jr on 2/5/2013. (Vertus, Miriam)
February 5, 2013 Opinion or Order ORDER terminating 9 Motion for Leave to Appear Pro Hac Vice. This application is the same as document # 8 Motion for Rebecca S. Engrav Leave to Appear Pro Hac vice. Susan Fahringer is directed to re-file her application with the appreciate documents attached and without an additional filing fee. Ordered by Magistrate Judge Ramon E. Reyes, Jr on 2/5/2013. (Vertus, Miriam)
February 5, 2013 Opinion or Order ORDER granting 10 Motion to Amend/Correct/Supplement. Motion for Susan Fahringer Leave to Appear Pro Hac Vice is granted. Ordered by Magistrate Judge Ramon E. Reyes, Jr on 2/5/2013. (Vertus, Miriam)
February 1, 2013 Filing 7 NOTICE of Change of firm and contact information by Dennis C. Hopkins (Hopkins, Dennis)
February 1, 2013 Filing 6 Corporate Disclosure Statement by Google Inc. (Hopkins, Dennis)
February 1, 2013 Filing 5 NOTICE of Appearance by Dennis C. Hopkins on behalf of Google Inc. (aty to be noticed) (Hopkins, Dennis)
January 31, 2013 Opinion or Order Filing 4 ORDER endorsed on letter dated 1/31/2013 from Dennis Hopkins, Esq. to the Court, granting deft. Google's request for an extension of time to respond to the complaint until 2/19/2013, on consent. Ordered by Judge I. Leo Glasser on 1/31/2013. (Kessler, Stanley)
January 15, 2013 Magistrate Judge Ramon E. Reyes, Jr randomly assigned per memo dated January 15, 2013. Magistrate Judge Cheryl L. Pollak no longer assigned to case. (Brown, Marc)
January 10, 2013 Filing 3 In accordance with Rule 73 of the Federal Rules of Civil Procedure and Local Rule 73.1, the parties are notified that if all parties consent a United States magistrate judge of this court is available to conduct all proceedings in this civil action including a (jury or nonjury) trial and to order the entry of a final judgment. Attached to the Notice is a blank copy of the consent form that should be filled out, signed and filed electronically only if all parties wish to consent. The form may also be accessed at the following link:http://www.uscourts.gov/uscourts/FormsAndFees/Forms/AO085.pdf. You may withhold your consent without adverse substantive consequences. Do NOT return or file the consent unless all parties have signed the consent. (Davis, Kimberly)
January 8, 2013 Filing 2 Summons Issued as to Google Inc.. (Davis, Kimberly)
January 8, 2013 Filing 1 COMPLAINT against Google Inc. Disclosure Statement on Civil Cover Sheet completed -No,, filed by Albert Rudgayzer, Michael Amalfitano, Lillian Ganci. (Attachments: # 1 Civil Cover Sheet) (Davis, Kimberly)
January 8, 2013 FILING FEE: $ 350.00, receipt number 4653053409 (Davis, Kimberly)

Access additional case information on PACER

Use the links below to access additional information about this case on the US Court's PACER system. A subscription to PACER is required.

Access this case on the California Northern District Court's Electronic Court Filings (ECF) System

Search for this case: Rudgayzer et al v. Google Inc.
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Web [ Unicourt | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Albert Rudgayzer
Represented By: Todd C. Bank
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Michael Amalfitano
Represented By: Todd C. Bank
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Lillian Ganci
Represented By: Todd C. Bank
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Google Inc.
Represented By: Sunita B Bali
Represented By: Rebecca S. Engrav
Represented By: Susan D. Fahringer
Represented By: Dennis C. Hopkins
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]

Disclaimer: Justia Dockets & Filings provides public litigation records from the federal appellate and district courts. These filings and docket sheets should not be considered findings of fact or liability, nor do they necessarily reflect the view of Justia.


Why Is My Information Online?