Jamie et al v. Parts Authority LLC et al
Hugo Jamie, Randall Gohn and Robert Davis, Jr. |
Yaron Rosenthal, Larry Browne, BBB Logistics Incorporated doing business as Diligent Delivery Systems, Unknown Parties Does 1-20 d/b/a Diligent Delivery Systems, and Does 21-40, Parts Authority Incorporated, Parts Authority LLC, Michigan Logistics Incorporated doing business as Diligent Delivery Systems, Arizona Logistics Incorporated doing business as Diligent Delivery Systems and Northeast Logistics Incorporated doing business as Diligent Delivery Systems |
2:2021cv00015 |
January 5, 2021 |
US District Court for the District of Arizona |
Steven P Logan |
Labor: Fair Standards |
29 U.S.C. § 201 |
Plaintiff |
Docket Report
This docket was last retrieved on July 20, 2021. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 20 *Joinder re: #15 MOTION to Dismiss for Failure to State a Claim, MOTION to Change Venue/Transfer Case by Defendant Larry Browne. (Mason, Christopher) *Modified to add document link and correct text on 3/4/2021 (REK). |
Filing 19 MOTION to Dismiss for Lack of Jurisdiction 12(b)(2) MOTION TO DISMISS FOR LACK OF PERSONAL JURISDICTION by Larry Browne. (Mason, Christopher) |
Filing 18 Joinder re: #15 MOTION to Dismiss for Failure to State a Claim MOTION to Change Venue/Transfer Case by Defendants Parts Authority Incorporated, Parts Authority LLC, Yaron Rosenthal. (Armstrong, Emily) |
Filing 17 *MOTION to Dismiss for Lack of Jurisdiction by Yaron Rosenthal. (Attachments: #1 Exhibit Ex 1 - 4)(Armstrong, Emily) *Modified to correct filer on 3/4/2021 (REK). |
Remark: Pro hac vice motion(s) granted for Andrew Charles White on behalf of Plaintiff Hugo Jamie. This is a TEXT ENTRY ONLY. There is no PDF document associated with this entry. (BAS) |
Filing 16 *MOTION to Stay re: #15 MOTION to Dismiss for Failure to State a Claim, MOTION to Change Venue by Arizona Logistics Incorporated, BBB Logistics Incorporated, Michigan Logistics Incorporated, Northeast Logistics Incorporated. (Attachments: #1 Text of Proposed Order Order Granting Motion to Stay)(Rocush, Erica) *Modified text on 3/1/2021 (REK). |
Filing 15 *MOTION to Dismiss for Failure to State a Claim, MOTION to Change Venue by Arizona Logistics Incorporated, BBB Logistics Incorporated, Michigan Logistics Incorporated, Northeast Logistics Incorporated. (Attachments: #1 Exhibit Exhibit 1 - Declaration of Tom Baker, #2 Exhibit Exhibit 2 - Declaration of Andy VanHaverbeke, #3 Exhibit Exhibit 3 - Declaration of Jerry Curcio, #4 Exhibit Exhibit 4 - Declaration of Keith Littlefield)(Rocush, Erica). *Added MOTION to Change Venue/Transfer Case and correct motion type on 3/1/2021 (REK). |
Filing 14 NOTICE re: Filing Written Opt-In Consent Forms by Robert Davis, Jr, Randall Gohn, Hugo Jamie . (Attachments: #1 Exhibit A)(Frei-Pearson, Jeremiah) |
Filing 13 ORDER: The parties' Stipulation #12 is granted. Defendants shall have until March 3, 2021, to file an answer to the Complaint and otherwise respond as provided by Rule 12 of the Federal Rules of Civil Procedure. Defendants shall have until March 3, 2021 to respond to Plaintiffs' Motion to Conditionally Certify Collective Action. Signed by Judge Steven P. Logan on 2/1/2021. (LMR) |
Remark: Pro hac vice motion(s) granted for Jeremiah Frei-Pearson, Bradley F Silverman on behalf of Plaintiffs Robert Davis, Jr, Randall Gohn, Hugo Jamie. This is a TEXT ENTRY ONLY. There is no PDF document associated with this entry. (BAS) |
Filing 12 STIPULATION FOR EXTENSION OF TIME TO ANSWER COMPLAINT AND CLASS CERTIFICATION BRIEFING by Arizona Logistics Incorporated, BBB Logistics Incorporated, Michigan Logistics Incorporated, Northeast Logistics Incorporated. (Attachments: #1 Text of Proposed Order ORDER GRANTING FIRST STIPULATION TO EXTEND RESPONSE DEADLINE TO PLAINTIFFS' COMPLAINT AND MOTION FOR CLASS CERTIFICATION)(Rocush, Erica) |
Filing 11 *NOTICE of Appearance by Michelle Ray Matheson on behalf of Parts Authority LLC, Yaron Rosenthal, Parts Authority Incorporated. (Matheson, Michelle) *Modified to add additional filer on 2/1/2021 (REK). |
Remark: Out of state attorney Jeremiah Frei-Pearson and Bradley F Silverman terminated as counsel of record for noncompliance with admission procedures; part or parties represented by other admitted counsel. This is a TEXT ENTRY ONLY. There is no PDF document associated with this entry. (BAS) |
Filing 10 SERVICE EXECUTED filed by Robert Davis, Jr, Randall Gohn, Hugo Jamie: Affidavit of Service re: Summons, Complaint. Civil Cover Sheet, Notice of Case Assigned to Magistrate Judge Parts Authority LLC, Yaron Rosenthal, Northeast Logistics, Parts Authority Inc., Michigan Logistics, Arizona Logistics, BBB Logistics, Inc. served on 1/19/21; Certified Mail served on 1/18/21; Larry Browne served on 1/20/21. (Attachments: #1 Affidavit, #2 Affidavit, #3 Affidavit, #4 Affidavit, #5 Affidavit, #6 Affidavit, #7 Affidavit, #8 Affidavit)(O'Hara, Sean) |
Filing 9 MOTION to Certify Class by Robert Davis, Jr, Randall Gohn, Hugo Jamie. (Attachments: #1 Text of Proposed Order, #2 Affidavit Brea Declaration, #3 Affidavit Grullat Declaration, #4 Affidavit John Billinger Declaration, #5 Affidavit Jones Declaration, #6 Affidavit Santiago Declaration, #7 Affidavit Thompson Declaration, #8 Affidavit Tozin Declaration, #9 Affidavit LaTonya Sims Declaration, #10 Affidavit Martin Williams Jr Declaration, #11 Affidavit Omobowale Avoseh Declaration, #12 Affidavit Urrutia Declaration, #13 Affidavit Gohn Declaration, #14 Affidavit Robert Davis Declaration, #15 Affidavit Rasheem Martin Declaration, #16 Affidavit Hugo Jamie Declaration, #17 Affidavit Bolden Declaration, #18 Affidavit O'Hara Declaration, #19 Affidavit Potashnick Declaration, #20 Affidavit Frei-Pearson Declaration, #21 Exhibit A, #22 Exhibit B, #23 Exhibit C, #24 Exhibit D, #25 Exhibit E, #26 Exhibit F, #27 Exhibit G, #28 Exhibit H, #29 Exhibit I, #30 Exhibit J, #31 Exhibit K, #32 Exhibit L, #33 Exhibit M, #34 Exhibit N, #35 Exhibit O)(O'Hara, Sean) |
Filing 8 ORDER: Plaintiff's Motion to Exceed #7 is granted as modified. Plaintiffs will be permitted an additional 5 pages in excess of the page limit provided by LRCiv 7.2(e)(1). Signed by Judge Steven P, Logan on 1/12/2021. (LMR) |
Filing 7 MOTION for Leave to File Excess Pages by Robert Davis, Jr, Randall Gohn, Hugo Jamie. (Attachments: #1 Text of Proposed Order)(O'Hara, Sean) |
Filing 6 NOTICE re: of Filing Written Opt-In Consent Forms by Robert Davis, Jr, Randall Gohn, Hugo Jamie . (Attachments: #1 Exhibit A)(O'Hara, Sean) |
Filing 5 PRELIMINARY ORDER that a motion pursuant to Fed. R. Civ. P. 12(b) is discouraged if the defect can be cured by filing an amended pleading. The parties must meet and confer prior to the filing of such motion to determine whether it can be avoided. FURTHER ORDERED that Plaintiff(s) serve a copy of this Order upon Defendant(s) and file a notice of service. Unless the Court orders otherwise, on April 5, 2021, the Clerk of Court shall terminate without further notice any Defendant in this action that has not been served pursuant to Rule 4(m) of the Federal Rules of Civil Procedure See attached Order for complete details. Signed by Judge Steven P. Logan on 1/6/2021. (LMR) |
Remark: Pro hac vice motion(s) granted for Mark Potashnick on behalf of Plaintiffs Robert Davis, Jr, Randall Gohn, Hugo Jamie. This is a TEXT ENTRY ONLY. There is no PDF document associated with this entry. (BAS) |
Filing 4 Summons Issued as to Arizona Logistics Incorporated, BBB Logistics Incorporated, Larry Browne, Michigan Logistics Incorporated, Northeast Logistics Incorporated, Parts Authority Incorporated, Parts Authority LLC, Yaron Rosenthal. (Attachments: #1 Summons, #2 Summons, #3 Summons, #4 Summons, #5 Summons, #6 Summons, #7 Summons)(BAC). *** IMPORTANT: When printing the summons, select "Document and stamps" or "Document and comments" for the seal to appear on the document. |
Filing 3 Filing fee paid, receipt number 0970-19027760. This case has been assigned to the Honorable Steven P Logan. All future pleadings or documents should bear the correct case number: CV-21-00015-PHX-SPL. Notice of Availability of Magistrate Judge to Exercise Jurisdiction form attached. (BAC) |
Filing 2 SUMMONS Submitted by Robert Davis, Jr, Randall Gohn, Hugo Jamie. (O'Hara, Sean) (Attachments: #1 Summons, #2 Summons, #3 Summons, #4 Summons, #5 Summons, #6 Summons, #7 Summons)(BAC) |
Filing 1 COMPLAINT. Filing fee received: $402.00, receipt number 0970-19027760 filed by Robert Davis, Jr, Randall Gohn, Hugo Jamie. (O'Hara, Sean) (Attachments: #1 Civil Cover Sheet)(BAC) |
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 Arizona District Court's Electronic Court Filings (ECF) System
- Search for Party Aliases
- Associated Cases
- Attorneys
- Case File Location
- Case Summary
- Docket Report
- History/Documents
- Parties
- Related Transactions
- Check Status
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.