Mark Berger v. Property ID Corporation et al
Plaintiff: Joseph Chenier, Jr, Ulysses J Harvey, Mark Berger, Jeanne Bakale Aldrich, Rachelle Berger, Michael Attar and Gil Lee
Defendant: Property ID Corporation, Homeservices of California, Inc., Realogy Corporation, Silver Oak Real Estate of Los Angeles County, Does 1-10, inclusive, Silvercrest Realty Inc, NRT Incorporated, Property ID Affiliates 1 LLC a California corporation doing business as Property ID USA, Cendant Operations, Inc., Cendant Real Estate Services Group, LLC, Pickford Realty Ltd doing business as Prudential California Realty, Property I.D. Golden State LLC, Prudential California Realty, Century 21 Real Estate Corporation, Cendant Corporation, Property I.D. of East Bay LLC, Coldwell Banker Real Estate Corporation, Disclosures Servics LLC, Property I.D. Environmental Disclosures, LLC, ERA Franchise Systems Inc, Pickford Golden State Member, LLC, RE/MAX of California and Hawaii Inc, Property ID Associates LLC, Property ID of California Inc, RAS Financial Services Inc, Property ID Affiliates 1 LLC a California limited liability company doing business as Property ID USA doing business as Property I.D. USA, Coldwell Banker Residential Brokerage Company, Mason-McDuffie Real Estate Franchise Corporation a California corporation doing business as Prudential California Realty Erroneously Sued As Mason-McDuffie Real Estate, Inc., Silver Oak Real Estate of San Bernardino County, Prudential Real Estate Affiliates Inc, Realogy Services Group LLC, Property ID California LLC, Silver Oak Real Estate of Riverside County and Mason-McDuffie Real Estate Franchise Corporation
Petitioner: United States of America, putative-defendant Silver Oak Real Estate of Orange County, dba Prudential California Realty, Jorge Backal and A. Alfi
Case Number: 2:2005cv05373
Filed: July 25, 2005
Court: US District Court for the Central District of California
Presiding Judge: George H King
Referring Judge: Carla Woehrle
Nature of Suit: Other Statutory Actions
Cause of Action: 28 U.S.C. § 1331
Jury Demanded By: Both
Docket Report

This docket was last retrieved on March 25, 2010. A more recent docket listing may be available from PACER.

Date Filed Document Text
March 25, 2010 Filing 916 NOTICE of Change of address by William R Hill attorney for Defendant Mason-McDuffie Real Estate Franchise Corporation. Changing attorneys address to 1999 Harrison Street, 25th Floor, Oakland, California 94612. Filed by Defendant Mason-McDuffie Real Estate Franchise Corporation. (Hill, William)
July 30, 2009 Filing 915 NOTICE OF FILING TRANSCRIPT filed for proceedings 1/26/09 9:38 a.m. (Rickey, Mary)
July 30, 2009 Filing 914 TRANSCRIPT for proceedings held on January 26, 2009; 9:38 a.m. Court Reporter/Electronic Court Recorder: Mary Riordan Rickey, phone number Mary.USDC@Yahoo.com. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Electronic Court Recorder before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Notice of Intent to Redact due within 7 days of this date. Redaction Request due 8/20/2009. Redacted Transcript Deadline set for 8/30/2009. Release of Transcript Restriction set for 10/28/2009. (Rickey, Mary)
June 30, 2009 Filing 913 STATUS REPORT REGARDING BUCKLEY CLAIM filed by Plaintiffs Gil Lee, Joseph Chenier, Jr, Ulysses J Harvey, Jeanne Bakale Aldrich, Michael Attar, Rachelle Berger, Mark Berger. (Attachments: #1 Declaration of Jennifer Keough)(Himmelstein, Barry)
June 23, 2009 Opinion or Order Filing 912 ORDER from 9th CCA filed re: Notice of Appeal to 9th Circuit Court of Appeals #902 filed by A. Alfi, CCA # 09-55278. Appellant's motion to dismiss this appeal is granted. Fed. R. App. P. 42(b). The parties shall bear their own costs and attorney's fees on appeal. This order served on the district court shall act as and for the mandate of this court. Mandate received in this district on 6/23/09. (lr)
June 22, 2009 Filing 911 MINUTES OF IN CHAMBERS ORDER held before Judge George H. King: The Court is in receipt of a letter dated June 17, 2009, regarding the above class action case and the Claims Administrator from Mr & Mrs R.A. Buckley, Jr. The Clerk is directed to send copies to counsel for plaintiff. Counsel shall investigate and file a status report to the Court within ten (10) days hereof. (bm)
June 19, 2009 Opinion or Order Filing 910 ORDER by Judge George H. King: The Joint Ex Parte Application for Disbursement of Funds #909 is granted. Upon dismissal of Ninth Circuit Court of Appeal No.09-55278, The Garden City Group, Inc. (GCG), shall: (a) pay all claimsdetermined valid, as provided for in the Settlement Agreement; and (b) pay $37,500to the Consumer Federation of California Education Foundation, $37,500 to theCALPIRG Education Fund, and $37,500 to Consumer Watchdog, pursuant to thelast sentence of Paragraph 20 of the Settlement Agreement. Any additional fundsremaining pursuant to the last sentence of Paragraph 20 of the SettlementAgreement shall be divided into thirds and paid to the Consumer Federation ofCalifornia Education Foundation, the CALPIRG Education Fund, and ConsumerWatchdog. As no further contributions are due from Defendants pursuant to theSettlement Agreement, the 25% portion of the attorneys fees award (Dkt. No. 899) held by GCG shall be released, together with accrued interest thereon. (ir)
June 8, 2009 Filing 909 Joint EX PARTE APPLICATION for Disbursement of Funds claims process complete filed by plaintiffs Gil Lee, Joseph Chenier, Jr, Ulysses J Harvey, Jeanne Bakale Aldrich, Michael Attar, Rachelle Berger(on behalf of themselves and all person similarly situated), Mark Berger. (Attachments: #1 Proposed Order, #2 Declaration Declaration of Jennifer Keough in Support, #3 Declaration Declaration of Barry Himmelstein in Support)(Himmelstein, Barry)
February 27, 2009 Filing 907 REPRESENTATION STATEMENT re Notice of Appeal to 9th Circuit Court of Appeals #902 . (Strong, Howard)
February 27, 2009 Filing 906 Civil Appeals Docketing Statement received from Appellant/Objector A. Alfi forwarded to 9th CCA. RE: Notice of Appeal to 9th Circuit Court of Appeals #902 (Strong, Howard)
February 25, 2009 Filing 905 NOTIFICATION by Circuit Court of Appellate Docket Number 09-55278, 9TH CCA regarding Notice of Appeal to 9th Circuit Court of Appeals #902 as to Movant/Appellant A. Alfi. (lr)
February 25, 2009 Filing 904 NOTICE OF APPEAL NOTIFICATION form issued regarding Notice of Appeal to 9th Circuit Court of Appeals #902 as to Movant A. Alfi. (lr)
February 24, 2009 Opinion or Order Filing 903 MINUTES: (In Chambers) Order regarding Plaintiffs' Motion for Incentive Award: After careful consideration, we conclude the following awards are warranted and we ORDER these awards to be paid from the attorneys fees previously approved by the Court: Mark Berger: $25,000.; Rachelle Berger: $16,250.Michael Attar: $25,000.; Ulysses J. Harvey: $12,500.; Jeanne Bakale Aldrich: $18,750.; Joseph Chenier, Jr.: $18,750.; Gil Lee: $18,750 IT IS SO ORDERED by Judge George H. King (ir)
February 24, 2009 Filing 902 NOTICE OF APPEAL to the 9th CCA filed by Appellant/Objector A. Alfi. (Filing fee $455, receipt number 09730000000004941651.) (Strong, Howard)
February 9, 2009 Filing 901 SUPPLEMENT to MOTION for Attorney Fees and Reimbursement of Expenses #880 and Incentive Awards to Named Plaintiffs filed by Plaintiffs Gil Lee, Joseph Chenier, Jr, Ulysses J Harvey, Jeanne Bakale Aldrich, Michael Attar, Rachelle Berger, Mark Berger. (Attachments: #1 Declaration of Mark Berger, #2 Declaration of Rachelle Berger, #3 Declaration of Gil Lee, #4 Declaration of Michael Attar, #5 Declaration of Joseph Chenier, #6 Declaration of Ulysses Harvey, #7 Declaration of Jeanne Bakale Aldrich)(Himmelstein, Barry)
January 28, 2009 Opinion or Order Filing 900 FINAL ORDER AND JUDGMENT by Judge George H. King GRANTING MOTION for Final Approval of Proposed Class Action Settlements #876 . Plaintiffs, Defendants, and the members of the Realogy Class, the Pickford Class, and the Re/Max Class, have submitted themselves to the jurisdiction of the Court for purposes of the proposed settlement. The Settlement Agreement constitutes a fair, reasonable and adequate settlement. This action is dismissed with prejudice as to Defendants, without attorneys' fees or costs except as provided in the Agreement. The Court shall retain jurisdiction to enforce the Settlement Agreement. (MD JS-6, Case Terminated). (mg)
January 28, 2009 Opinion or Order Filing 899 ORDER by Judge George H. King GRANTING Class Counsel's MOTION for Attorney Fees and Reimbursement of Expenses #880 . The Court now FINDS, CONCLUDES, and ORDERS as follows: Class Counsel are awarded attorneys' fees and reimbursement expenses in connection with the settlements with the Realogy Class, Pickford Class, and Re/Max Class to be paid as follows: Attorneys fees: total $9,472,118; Reimbursement of Expenses: total $363,250.00; Total $9,835.368. The Settlement Administrator shall retain 25% of the Attorneys' Fees awarded herein and keep such amount in an interest bearing account pending further Order of the Court. The Court will issue its Order re incentive payments, if any, after further briefing by counsel. (mg)
January 26, 2009 Filing 898 MINUTES of Motion Hearing by Judge George H. King: Proceedings: Motion by Plaintif for Final Approval of Proposed Class Action Settlement #876 ; Motion for Award of Attorney Fees and Reimburssement of Expenses #880 . Motion by Plaintiff for Final Approval of Proposed Class Action Settlements; Motion by Class Counsel for Award of Attorney's Fees and Reimbursement of Expenses are GRANTED. Further order to follow. Court Reporter: Mary Riordan Rickey. (mg)
January 6, 2009 Filing 896 NOTICE OF CLERICAL ERROR: Due to clerical error Re: Striking Electronically Filed Documents (G-106) #891 . Document # 876 Motion for Settlement Approval should NOT have been stricken. Motion shall stand as e-filed as of 12/15/08. (ir)
January 6, 2009 Filing 895 PROOF OF SERVICE filed by plaintiffs Gil Lee, Joseph Chenier, Jr, Ulysses J Harvey, Jeanne Bakale Aldrich, Michael Attar, Rachelle Berger(on behalf of themselves and all person similarly situated), Mark Berger, re Declaration (Motion related), Declaration (Motion related) #893 , Declaration (Motion related), Declaration (Motion related) #894 , Reply (Motion related) #892 served on 1/5/2009. (Himmelstein, Barry)
January 5, 2009 Opinion or Order Filing 897 NOTICE OF DOCUMENT DISCREPANCIES AND ORDER by Judge George H. King ORDERING Objector Joseph Palmer's Objections to proposed settlement and notice of intent to appear; submitted by Joseph Palmer, received on 12/22/08 to be filed and processed; filed date to be the date the document was stamped Received but not Filed with the Clerk. (mg)
January 5, 2009 Filing 894 DECLARATION of Jennifer Keough in support of MOTION for Settlement Approval of CLASS ACTION SETTLEMENTS #876 filed by Plaintiffs Gil Lee, Joseph Chenier, Jr, Ulysses J Harvey, Jeanne Bakale Aldrich, Michael Attar, Rachelle Berger, Mark Berger. (Himmelstein, Barry)
January 5, 2009 Filing 893 DECLARATION of BARRY HIMMELSTEIN in support of MOTION for Settlement Approval of CLASS ACTION SETTLEMENTS #876 filed by Plaintiffs Gil Lee, Joseph Chenier, Jr, Ulysses J Harvey, Jeanne Bakale Aldrich, Michael Attar, Rachelle Berger, Mark Berger. (Himmelstein, Barry)
January 5, 2009 Filing 892 REPLY in support of MOTION for Settlement Approval of CLASS ACTION SETTLEMENTS #876 filed by Plaintiffs Gil Lee, Joseph Chenier, Jr, Ulysses J Harvey, Jeanne Bakale Aldrich, Michael Attar, Rachelle Berger, Mark Berger. (Himmelstein, Barry)
December 24, 2008 Opinion or Order Filing 891 ORDER by Judge George H. King: the following document(s) be STRICKEN for failure to comply with the Local Rules, General Order and/or the Courts Case Management Order: MOTION for Settlement Approval of CLASS ACTION SETTLEMENTS #876 , for the following reasons: Written notice of motion lacking or timeliness of notice incorrect; Docket entry states motion noticed for 1/26/09, 9:30; attached document states motion noticed for hearing on 8/25/08, 9:30am; (da)
December 17, 2008 Filing 889 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents. The following error(s) was found: MOTION for Settlement Approval of CLASS ACTION SETTLEMENTS #876 . Docket entry states that motion is noticed for 1/26/09 at 9:30 AM. Attached document states that motion is noticed for 8/25/08 at 9:30 AM. 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. (bm)
December 16, 2008 Filing 890 OBJECTIONS TO FINAL APPROVAL OF PROPOSED SETTLEMENT BY CLASS MEMBER A. ALFI; NOTICE OF INTENTION TO APPEAL AT HEARING ON FINAL APPROVAL ON JANUARY 26, 2009, NOTICE OF INTERVENTION filed by Movant A. Alfi. (bm)
December 16, 2008 Filing 888 EXHIBIT C to MOTION for Settlement Approval of CLASS ACTION SETTLEMENTS #876 EXHIBIT C TO DECLARATION OF JEANNE FINEGAN filed by Plaintiffs Gil Lee, Joseph Chenier, Jr, Ulysses J Harvey, Jeanne Bakale Aldrich, Michael Attar, Rachelle Berger, Mark Berger. (Attachments: #1 Exhibit Part II)(Himmelstein, Barry)
December 16, 2008 Filing 887 Amendment to MOTION for Settlement Approval of CLASS ACTION SETTLEMENTS #876 CORRECTED NOTICE OF MOTION AND MOTION filed by Plaintiffs Gil Lee, Joseph Chenier, Jr, Ulysses J Harvey, Jeanne Bakale Aldrich, Michael Attar, Rachelle Berger, Mark Berger. (Himmelstein, Barry)
December 16, 2008 Filing 886 EXHIBIT PROPOSED ORDER to MOTION for Settlement Approval of CLASS ACTION SETTLEMENTS #876 filed by Plaintiffs Gil Lee, Joseph Chenier, Jr, Ulysses J Harvey, Jeanne Bakale Aldrich, Michael Attar, Rachelle Berger, Mark Berger. (Himmelstein, Barry)
December 16, 2008 Filing 885 EXHIBIT PROPOSED ORDER to MOTION for Attorney Fees and Reimbursement of Expenses #880 filed by Plaintiffs Gil Lee, Joseph Chenier, Jr, Ulysses J Harvey, Jeanne Bakale Aldrich, Michael Attar, Rachelle Berger, Mark Berger. (Himmelstein, Barry)
December 16, 2008 Filing 884 MEMORANDUM in Support of MOTION for Attorney Fees and Reimbursement of Expenses #880 filed by Plaintiffs Gil Lee, Joseph Chenier, Jr, Ulysses J Harvey, Jeanne Bakale Aldrich, Michael Attar, Rachelle Berger, Mark Berger. (Himmelstein, Barry)
December 15, 2008 Filing 883 DECLARATION of BARRY HIMMELSTEIN in support of MOTION for Attorney Fees and Reimbursement of Expenses #880 filed by Plaintiffs Gil Lee, Joseph Chenier, Jr, Ulysses J Harvey, Jeanne Bakale Aldrich, Michael Attar, Rachelle Berger, Mark Berger. (Himmelstein, Barry)
December 15, 2008 Filing 882 DECLARATION of MARGUERITE BROWN in support of MOTION for Attorney Fees and Reimbursement of Expenses #880 filed by Plaintiffs Gil Lee, Joseph Chenier, Jr, Ulysses J Harvey, Jeanne Bakale Aldrich, Michael Attar, Rachelle Berger, Mark Berger. (Himmelstein, Barry)
December 15, 2008 Filing 881 DECLARATION of MICHAEL ATTAR in support of MOTION for Attorney Fees and Reimbursement of Expenses #880 filed by Plaintiffs Gil Lee, Joseph Chenier, Jr, Ulysses J Harvey, Jeanne Bakale Aldrich, Michael Attar, Rachelle Berger, Mark Berger. (Himmelstein, Barry)
December 15, 2008 Filing 880 NOTICE OF MOTION AND MOTION for Attorney Fees and Reimbursement of Expenses filed by CLASS COUNSEL Gil Lee, Joseph Chenier, Jr, Ulysses J Harvey, Jeanne Bakale Aldrich, Michael Attar, Rachelle Berger(on behalf of themselves and all person similarly situated), Mark Berger. Motion set for hearing on 1/26/2009 at 09:30 AM before Judge George H. King. (Himmelstein, Barry)
December 15, 2008 Filing 879 DECLARATION of BARRY HIMMELSTEIN IN SUPPORT OF MOTION for Settlement Approval of CLASS ACTION SETTLEMENTS #876 filed by Plaintiffs Gil Lee, Joseph Chenier, Jr, Ulysses J Harvey, Jeanne Bakale Aldrich, Michael Attar, Rachelle Berger, Mark Berger. (Himmelstein, Barry)
December 15, 2008 Filing 878 DECLARATION of JEANNE C. FINEGAN in support of MOTION for Settlement Approval of CLASS ACTION SETTLEMENTS #876 filed by Plaintiffs Gil Lee, Joseph Chenier, Jr, Ulysses J Harvey, Jeanne Bakale Aldrich, Michael Attar, Rachelle Berger, Mark Berger. (Himmelstein, Barry)
December 15, 2008 Filing 877 MEMORANDUM in Support of MOTION for Settlement Approval of CLASS ACTION SETTLEMENTS #876 filed by Plaintiffs Gil Lee, Joseph Chenier, Jr, Ulysses J Harvey, Jeanne Bakale Aldrich, Michael Attar, Rachelle Berger, Mark Berger. (Himmelstein, Barry)
December 15, 2008 Filing 876 NOTICE OF MOTION AND MOTION for Settlement Approval of CLASS ACTION SETTLEMENTS filed by PLAINTIFFS Gil Lee, Joseph Chenier, Jr, Ulysses J Harvey, Jeanne Bakale Aldrich, Michael Attar, Rachelle Berger(on behalf of themselves and all person similarly situated), Mark Berger. Motion set for hearing on 1/26/2009 at 09:30 AM before Judge George H. King. (Himmelstein, Barry) Modified on 12/29/2008 (bm). Modified on 1/6/2009 (ir).
September 9, 2008 Filing 875 NOTICE of Merger and Name Change filed by Defendants Property ID Affiliates 1 LLC(a California limited liability company), Property I.D. Environmental Disclosures, LLC, Property I.D. Golden State LLC, Property ID of California Inc, Property ID Associates LLC, Property ID Corporation, Property ID California LLC. (Gilford, Lisa)
September 5, 2008 Opinion or Order Filing 874 ORDER by Judge George H. King Granting REQUEST to Substitute attorney Andrew M. Gilford in place of attorney Michael C. Baum #872 . Substituting attorney Andrew M Gilford for Property ID Affiliates 1 LLC, Property I.D. Environmental Disclosures, LLC, Property I.D. Golden State LLC, Disclosures Servics LLC, Property ID of California Inc, Property ID Associates LLC, Property ID Corporation and Property ID California LLC in place and stead of attorney Michael C Baum. (bm)
August 29, 2008 Filing 873 MINUTES OF IN CHAMBERS ORDER held before Judge George H. King re Plaintiffs' MOTION for Settlement Approval of Proposed Class Action Settlements #863 : The Motion is GRANTED as set forth herein. (see document for further details) (bm)
August 29, 2008 Filing 872 REQUEST to Substitute attorney Andrew M. Gilford in place of attorney Michael C. Baum filed by Defendants Property ID Affiliates 1 LLC(a California limited liability company), Property I.D. of East Bay LLC, Property I.D. Environmental Disclosures, LLC, Property I.D. Golden State LLC, Property ID of California Inc, Property ID Affiliates 1 LLC(a California corporation), Property ID Associates LLC, Property ID Corporation, Property ID California LLC. (Attachments: #1 Proposed Order On Request for Approval of Substitution of Attorney)(Jablon, Andrew)
August 20, 2008 Filing 871 NOTICE OF PICKFORD BOARD APPROVAL AND EXECUTION OF AGREEMENT BETWEEN PROPERTY I.D. AND ITS INSURANCE CARRIERS IN SUPPORT OF PLAINTIFFS MOTION FOR PRELIMINARY APPROVAL OF PROPOSED CLASS ACTION SETTLEMENTS re MOTION for Settlement Approval of Proposed Class Action Settlements #863 filed by Plaintiffs Gil Lee, Joseph Chenier, Jr, Ulysses J Harvey, Jeanne Bakale Aldrich, Michael Attar, Rachelle Berger, Mark Berger. (Himmelstein, Barry)
August 12, 2008 Opinion or Order Filing 870 ORDER by Judge George H. King, re Joint EX PARTE APPLICATION to Shorten Time to hear Plaintiffs' Motion for Preliminary Approval of Proposed Class Action Settlements on 8/18/08 #868 , is DENIED. The motion will be deemed submitted as of 8/25/08, and will be decided without a hearing. IT IS SO ORDERED. (bh)
August 11, 2008 Filing 869 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents. The following error(s) was found: Incorrect event used. Correct event for Lodgment of Signature Page is Motion and Related filings: Responses/Replies/Other Motion related documents - Motion related document and link to appropriate motion. Correct event for Corrected Proposed Order is Other Filings- Notices - Notice of Lodging submit as a separate attachment the Proposed Order. RE: Amendment (Motion related) #867 . 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. (ir)
August 7, 2008 Filing 868 Joint EX PARTE APPLICATION to Shorten Time for Hearing to 08/18/2008 on Plaintiffs' Motion for Preliminary Approval of Proposed Class Action Settlements filed by plaintiffs Gil Lee, Joseph Chenier, Jr, Ulysses J Harvey, Jeanne Bakale Aldrich, Michael Attar, Rachelle Berger(on behalf of themselves and all person similarly situated), Mark Berger. (Attachments: #1 Proposed Order Granting joint Ex Parte Application for Order Advancing Hearing Date)(Himmelstein, Barry)
August 5, 2008 Filing 867 Amendment to MOTION for Settlement Approval of Proposed Class Action Settlements #863 LODGMENT OF REALOGY DEFENDANTS' SIGNATURE PAGE AND CORRECTION TO PROPOSED ORDER filed by Plaintiffs Gil Lee, Joseph Chenier, Jr, Ulysses J Harvey, Jeanne Bakale Aldrich, Michael Attar, Rachelle Berger, Mark Berger. (Attachments: #1 Proposed Order (Corrected))(Himmelstein, Barry)
August 5, 2008 Filing 866 DECLARATION of Jeanne Finegan in support of MOTION for Settlement Approval of Proposed Class Action Settlements #863 filed by Plaintiffs Gil Lee, Joseph Chenier, Jr, Ulysses J Harvey, Jeanne Bakale Aldrich, Michael Attar, Rachelle Berger, Mark Berger. (Himmelstein, Barry)
August 5, 2008 Filing 865 STIPULATION to Dismiss defendants Silver Oak Real Estate of Orange County, dba Prudential California Realty, Silvercrest Realty Inc, Silver Oak Real Estate of Los Angeles County filed by plaintiffs Gil Lee, Joseph Chenier, Jr, Ulysses J Harvey, Jeanne Bakale Aldrich, Michael Attar, Rachelle Berger(on behalf of themselves and all person similarly situated), Mark Berger.(Himmelstein, Barry)
August 5, 2008 Filing 864 MEMORANDUM in Support of MOTION for Settlement Approval of Proposed Class Action Settlements #863 filed by Plaintiffs Gil Lee, Joseph Chenier, Jr, Ulysses J Harvey, Jeanne Bakale Aldrich, Michael Attar, Rachelle Berger, Mark Berger. (Himmelstein, Barry)
August 5, 2008 Filing 863 NOTICE OF MOTION AND MOTION for Settlement Approval of Proposed Class Action Settlements filed by plaintiffs Gil Lee, Joseph Chenier, Jr, Ulysses J Harvey, Jeanne Bakale Aldrich, Michael Attar, Rachelle Berger(on behalf of themselves and all person similarly situated), Mark Berger. Motion set for hearing on 8/25/2008 at 09:30 AM before Judge George H. King. (Attachments: #1 Declaration of Barry Himmelstein, #2 Declaration of Stephen Haselton, #3 Proposed Order)(Himmelstein, Barry)
July 24, 2008 Opinion or Order Filing 862 ORDER by Judge George H. King: Settling Parties Joint Ex Parte Application for two week extension of time to File Motion for Preliminary Approval of Proposed Class Action Settlements #861 is granted. The Motion for preliminary approval shall be filed by 8/4/08. (ir)
July 18, 2008 Filing 861 Joint EXPARTE APPLICATION for Extension of Time to File Motion for Preliminary Approval of Proposed Class Action Settlements filed by plaintiffs Gil Lee, Joseph Chenier, Jr, Ulysses J Harvey, Jeanne Bakale Aldrich, Michael Attar, Rachelle Berger(on behalf of themselves and all person similarly situated), Mark Berger. (Attachments: #1 Proposed Order Granting Joint Ex Parte Application)(Himmelstein, Barry)
June 16, 2008 Filing 860 NOTICE of Change of Attorney Information for attorney Edward A Woods counsel for Defendants Coldwell Banker Real Estate Corporation, Realogy Corporation, Realogy Services Group LLC, ERA Franchise Systems Inc, NRT Incorporated, Cendant Real Estate Services Group, LLC, Cendant Operations, Inc., Cendant Corporation, Century 21 Real Estate Corporation, Coldwell Banker Residential Brokerage Company. Filed by defendant Cendant, et al. (Woods, Edward)
June 10, 2008 Filing 859 NOTICE of Change of Attorney Information for attorney Michael A Bowse counsel for Defendants Cendant Real Estate Services Group, LLC, Cendant Operations, Inc., Cendant Corporation, Century 21 Real Estate Corporation. Filed by Defendants Cendant Corporation, et al (Bowse, Michael)
May 22, 2008 Filing 858 PROOF OF SERVICE filed by Defendants RAS Financial Services Inc, RE/MAX of California and Hawaii Inc, re Notice of Continuance, #857 served on May 15, 2008. (Spierer, Steven)
May 22, 2008 Filing 857 NOTICE of Continuance of MOTION for Reconsideration re Minutes of In Chambers Order/Directive - no proceeding held, #829 OR IN THE ALTERNATIVE TO ALTER OR AMEND ORDER GRANTING CLASS CERTIFICATION AGAINST RE/MAX DEFENDANTS MOTION for Reconsideration re Minutes of In Chambers Order/Directive - no proceeding held, #829 OR IN THE ALTERNATIVE TO ALTER OR AMEND ORDER GRANTING CLASS CERTIFICATION AGAINST RE/MAX DEFENDANTS #831 reset to July 7, 2008 at 9:30 AM (Spierer, Steven)
May 21, 2008 Opinion or Order Filing 856 ORDER Staying Further Litigation Pending Settlement Approval #855 by Judge George H. King. (es)
May 16, 2008 Filing 855 STIPULATION to Stay Case pending SETTLEMENT APPROVAL filed by Plaintiffs Gil Lee, Joseph Chenier, Jr, Jeanne Bakale Aldrich, Rachelle Berger(on behalf of themselves and all person similarly situated), Michael Attar, Mark Berger. (Attachments: #1 Proposed Order)(Himmelstein, Barry)
May 13, 2008 Filing 851 NOTICE OF ERRATA filed by Defendants Property ID Affiliates 1 LLC, Property I.D. of East Bay LLC, Property I.D. Golden State LLC, Property ID of California Inc, Property ID Associates LLC, Property ID Corporation, Property ID California LLC. correcting MOTION for Joinder in MOTION for Reconsideration re Minutes of In Chambers Order/Directive - no proceeding held, #829 and Memorandum of Points and Authorities in Support Thereof MOTION for Reconsideration re Minutes of In Chambers Order/Direct MOTION for Joinder in MOTION for Reconsideration re Minutes of In Chambers Order/Directive - no proceeding held, #829 and Memorandum of Points and Authorities in Support Thereof MOTION for Reconsideration re Minutes of In Chambers Order/Direct MOTION for Joinder in MOTION for Reconsideration re Minutes of In Chambers Order/Directive - no proceeding held, #829 and Memorandum of Points and Authorities in Support Thereof MOTION for Reconsideration re Minutes of In Chambers Order/Direct #849 , MOTION for Joinder in MOTION for Reconsideration re Minutes of In Chambers Order/Directive - no proceeding held, #829 and Memorandum of Points and Authorities MOTION for Reconsideration re Minutes of In Chambers Order/Directive - no proceeding MOTION for Joinder in MOTION for Reconsideration re Minutes of In Chambers Order/Directive - no proceeding held, #829 and Memorandum of Points and Authorities MOTION for Reconsideration re Minutes of In Chambers Order/Directive - no proceeding MOTION for Joinder in MOTION for Reconsideration re Minutes of In Chambers Order/Directive - no proceeding held, #829 and Memorandum of Points and Authorities MOTION for Reconsideration re Minutes of In Chambers Order/Directive - no proceeding #850 , MOTION for Joinder in MOTION for Reconsideration re Minutes of In Chambers Order/Directive - no proceeding held, #829 OR IN THE ALTERNATIVE TO ALTER OR AMEND ORDER GRANTING CLASS CERTIFICATION AGAINST RE/MAX DEFENDANTS MOTION for Reconsiderati MOTION for Joinder in MOTION for Reconsideration re Minutes of In Chambers Order/Directive - no proceeding held, #829 OR IN THE ALTERNATIVE TO ALTER OR AMEND ORDER GRANTING CLASS CERTIFICATION AGAINST RE/MAX DEFENDANTS MOTION for Reconsiderati MOTION for Joinder in MOTION for Reconsideration re Minutes of In Chambers Order/Directive - no proceeding held, #829 OR IN THE ALTERNATIVE TO ALTER OR AMEND ORDER GRANTING CLASS CERTIFICATION AGAINST RE/MAX DEFENDANTS MOTION for Reconsiderati #841 , MOTION for Joinder in MOTION for Reconsideration re Minutes of In Chambers Order/Directive - no proceeding held, #829 and Memorandum of Points and Authorities in Support Thereof MOTION for Reconsideration re Minutes of In Chambers Order/Direct MOTION for Joinder in MOTION for Reconsideration re Minutes of In Chambers Order/Directive - no proceeding held, #829 and Memorandum of Points and Authorities in Support Thereof MOTION for Reconsideration re Minutes of In Chambers Order/Direct MOTION for Joinder in MOTION for Reconsideration re Minutes of In Chambers Order/Directive - no proceeding held, #829 and Memorandum of Points and Authorities in Support Thereof MOTION for Reconsideration re Minutes of In Chambers Order/Direct #844 , MOTION for Joinder in MOTION for Reconsideration re Minutes of In Chambers Order/Directive - no proceeding held, #829 OR IN THE ALTERNATIVE TO ALTER OR AMEND ORDER GRANTING CLASS CERTIFICATION AGAINST RE/MAX DEFENDANTS MOTION for Reconsiderati MOTION for Joinder in MOTION for Reconsideration re Minutes of In Chambers Order/Directive - no proceeding held, #829 OR IN THE ALTERNATIVE TO ALTER OR AMEND ORDER GRANTING CLASS CERTIFICATION AGAINST RE/MAX DEFENDANTS MOTION for Reconsiderati MOTION for Joinder in MOTION for Reconsideration re Minutes of In Chambers Order/Directive - no proceeding held, #829 OR IN THE ALTERNATIVE TO ALTER OR AMEND ORDER GRANTING CLASS CERTIFICATION AGAINST RE/MAX DEFENDANTS MOTION for Reconsiderati #848 , Miscellaneous Document,, #837 , MOTION for Joinder in MOTION for Reconsideration re Minutes of In Chambers Order/Directive - no proceeding held, #829 and Memorandum of Points and Authorities MOTION for Reconsideration re Minutes of In Chambers Order/Directive - no proceeding MOTION for Joinder in MOTION for Reconsideration re Minutes of In Chambers Order/Directive - no proceeding held, #829 and Memorandum of Points and Authorities MOTION for Reconsideration re Minutes of In Chambers Order/Directive - no proceeding MOTION for Joinder in MOTION for Reconsideration re Minutes of In Chambers Order/Directive - no proceeding held, #829 and Memorandum of Points and Authorities MOTION for Reconsideration re Minutes of In Chambers Order/Directive - no proceeding #840 , Notice (Other), Notice (Other), Notice (Other) #835 , Notice (Other), Notice (Other), Notice (Other) #846 , Miscellaneous Document, #847 Filed on May12, 2008 (Ruga, Casondra)
May 12, 2008 Filing 854 DECLARATION of JOHN A. SCHWIMMER IN SUPPORT OF MOTION for Reconsideration Of Order re Clas Certification #779 #853 filed (lra) (Main Document 854 replaced on 9/4/2015) (kyc).
May 12, 2008 Filing 853 SEALED DOCUMENT - NOTICE OF MOTION AND MOTION for Reconsideration Of Order Re Class Certification: Memorandum of Points and Authorities #779 filed(lra) (Main Document 853 replaced on 9/4/2015) (kyc).
May 12, 2008 Filing 852 MINUTES OF IN CHAMBERS ORDER held before Judge Carla Woehrle : DENYING MOTION for Order for Leave to Depose Certain 30(B)(6) Witnesses for More Than Seven Hours and for an Order Permitting Plaintiffs to Take Greater Than Ten Depositions #802 . **SEE ORDER FOR FURTHER DETAILS** (dt)
May 12, 2008 Filing 850 NOTICE OF MOTION AND MOTION for Joinder in MOTION for Reconsideration re Minutes of In Chambers Order/Directive - no proceeding held, #829 and Memorandum of Points and Authorities MOTION for Reconsideration re Minutes of In Chambers Order/Directive - no proceeding held, #829 and Memorandum of Points and Authorities MOTION for Reconsideration re Minutes of In Chambers Order/Directive - no proceeding held, #829 and Memorandum of Points and Authorities #838 filed by Defendants Property ID Affiliates 1 LLC(a California limited liability company), Property ID Associates LLC, Property ID Corporation.Motion set for hearing on 7/7/2008 at 09:30 AM before Judge George H. King. (Gilford, Lisa)
May 12, 2008 Filing 849 NOTICE OF MOTION AND MOTION for Joinder in MOTION for Reconsideration re Minutes of In Chambers Order/Directive - no proceeding held, #829 and Memorandum of Points and Authorities in Support Thereof MOTION for Reconsideration re Minutes of In Chambers Order/Directive - no proceeding held, #829 and Memorandum of Points and Authorities in Support Thereof #843 filed by Defendants Property I.D. Golden State LLC, Property ID Corporation.Motion set for hearing on 7/7/2008 at 09:30 AM before Judge George H. King. (Gilford, Lisa)
May 12, 2008 Filing 848 NOTICE OF MOTION AND MOTION for Joinder in MOTION for Reconsideration re Minutes of In Chambers Order/Directive - no proceeding held, #829 OR IN THE ALTERNATIVE TO ALTER OR AMEND ORDER GRANTING CLASS CERTIFICATION AGAINST RE/MAX DEFENDANTS MOTION for Reconsideration re Minutes of In Chambers Order/Directive - no proceeding held, #829 OR IN THE ALTERNATIVE TO ALTER OR AMEND ORDER GRANTING CLASS CERTIFICATION AGAINST RE/MAX DEFENDANTS #831 filed by Defendants Property I.D. Environmental Disclosures, LLC, Property ID Corporation.Motion set for hearing on 7/7/2008 at 09:30 AM before Judge George H. King. (Gilford, Lisa)
May 12, 2008 Filing 847 Proof of Service of Property ID Corporation's Notice of Motion and Motion for Class Certification of Order re Plaintiffs' Motion for Class Certification; Memo of Points & Authorities; Gilford Declaration and Proposed Order filed by Defendants Property ID Affiliates 1 LLC, Property I.D. of East Bay LLC, Property I.D. Golden State LLC, Property ID of California Inc, Property ID Associates LLC, Property ID Corporation, Property ID California LLC (Gilford, Lisa)
May 12, 2008 Filing 846 NOTICE Property ID Corporation's Notice of Motion and Motion for Clarification of Order re Plaintiffs' Motion for Class Certification; Memo of Points & Authorities; Supporting Declaration of Andrew Gilford filed by Defendants Property ID Affiliates 1 LLC(a California limited liability company), Property I.D. of East Bay LLC, Property I.D. Golden State LLC, Property ID of California Inc, Property ID Associates LLC, Property ID Corporation, Property ID California LLC. (Attachments: #1 Proposed Order re Property ID Corporation's Motion for Clarification of Plaintiffs' Motion for Class Certification)(Gilford, Lisa)
May 12, 2008 Filing 845 NOTICE OF MOTION AND MOTION for Joinder in MOTION for Reconsideration re Minutes of In Chambers Order/Directive - no proceeding held, #829 and Memorandum of Points and Authorities MOTION for Reconsideration re Minutes of In Chambers Order/Directive - no proceeding held, #829 and Memorandum of Points and Authorities MOTION for Reconsideration re Minutes of In Chambers Order/Directive - no proceeding held, #829 and Memorandum of Points and Authorities #838 filed by Defendants Homeservices of California, Inc.(a Delaware corporation), Pickford Realty Ltd, Pickford Golden State Member, LLC.Motion set for hearing on 7/7/2008 at 09:30 AM before Judge George H. King. (Attachments: #1 Proof of Service)(O'Brien, Kenneth)
May 12, 2008 Filing 844 NOTICE OF MOTION AND MOTION for Joinder in MOTION for Reconsideration re Minutes of In Chambers Order/Directive - no proceeding held, #829 and Memorandum of Points and Authorities in Support Thereof MOTION for Reconsideration re Minutes of In Chambers Order/Directive - no proceeding held, #829 and Memorandum of Points and Authorities in Support Thereof #843 filed by Defendants Property I.D. Golden State LLC, Property ID Corporation.Motion set for hearing on 7/7/2008 at 09:30 AM before Judge George H. King. (Gilford, Lisa)
May 12, 2008 Filing 843 NOTICE OF MOTION AND MOTION for Reconsideration re Minutes of In Chambers Order/Directive - no proceeding held, #829 and Memorandum of Points and Authorities in Support Thereof filed by Defendants Homeservices of California, Inc.(a Delaware corporation), Pickford Realty Ltd, Pickford Golden State Member, LLC.Motion set for hearing on 7/7/2008 at 09:30 AM before Judge George H. King. (Attachments: #1 Proof of Service)(O'Brien, Kenneth)
May 12, 2008 Filing 842 PROOF OF SERVICE filed by Realogy Defendants Coldwell Banker Real Estate Corporation, Realogy Corporation, Realogy Services Group LLC, ERA Franchise Systems Inc, NRT Incorporated, Cendant Real Estate Services Group, LLC, Cendant Operations, Inc., Cendant Corporation, Century 21 Real Estate Corporation, Coldwell Banker Residential Brokerage Company, re MOTION for Reconsideration re Minutes of In Chambers Order/Directive - no proceeding held, #829 and Memorandum of Points and Authorities MOTION for Reconsideration re Minutes of In Chambers Order/Directive - no proceeding held, #829 and Memorandum of Points and Authorities MOTION for Reconsideration re Minutes of In Chambers Order/Directive - no proceeding held, #829 and Memorandum of Points and Authorities #838 served on 5/12/08. (Attachments: #1 Exhibit Service LIst)(Schwimmer, John)
May 12, 2008 Filing 841 NOTICE OF MOTION AND MOTION for Joinder in MOTION for Reconsideration re Minutes of In Chambers Order/Directive - no proceeding held, #829 OR IN THE ALTERNATIVE TO ALTER OR AMEND ORDER GRANTING CLASS CERTIFICATION AGAINST RE/MAX DEFENDANTS MOTION for Reconsideration re Minutes of In Chambers Order/Directive - no proceeding held, #829 OR IN THE ALTERNATIVE TO ALTER OR AMEND ORDER GRANTING CLASS CERTIFICATION AGAINST RE/MAX DEFENDANTS #831 filed by Defendants Disclosures Servics LLC, Property ID Corporation.Motion set for hearing on 7/7/2008 at 09:30 AM before Judge George H. King. (Gilford, Lisa)
May 12, 2008 Filing 840 NOTICE OF MOTION AND MOTION for Joinder in MOTION for Reconsideration re Minutes of In Chambers Order/Directive - no proceeding held, #829 and Memorandum of Points and Authorities MOTION for Reconsideration re Minutes of In Chambers Order/Directive - no proceeding held, #829 and Memorandum of Points and Authorities MOTION for Reconsideration re Minutes of In Chambers Order/Directive - no proceeding held, #829 and Memorandum of Points and Authorities #838 filed by Defendants Property ID Affiliates 1 LLC(a California limited liability company), Property ID Associates LLC, Property ID Corporation.Motion set for hearing on 7/7/2008 at 09:30 AM before Judge George H. King. (Gilford, Lisa)
May 12, 2008 Filing 839 DECLARATION of John A. Schwimmer in support of MOTION for Reconsideration re Minutes of In Chambers Order/Directive - no proceeding held, #829 and Memorandum of Points and Authorities MOTION for Reconsideration re Minutes of In Chambers Order/Directive - no proceeding held, #829 and Memorandum of Points and Authorities MOTION for Reconsideration re Minutes of In Chambers Order/Directive - no proceeding held, #829 and Memorandum of Points and Authorities #838 filed by Defendants Coldwell Banker Real Estate Corporation, Realogy Corporation, Realogy Services Group LLC, ERA Franchise Systems Inc, NRT Incorporated, Cendant Real Estate Services Group, LLC, Cendant Operations, Inc., Cendant Corporation, Century 21 Real Estate Corporation, Coldwell Banker Residential Brokerage Company. (Attachments: #1 Exhibit 1 and 2#2 Exhibit 3#3 Exhibit 4#4 Exhibit 5#5 Exhibit 6)(Schwimmer, John)
May 12, 2008 Filing 838 NOTICE OF MOTION AND MOTION for Reconsideration re Minutes of In Chambers Order/Directive - no proceeding held, #829 and Memorandum of Points and Authorities filed by Realogy Defendants Coldwell Banker Real Estate Corporation, Realogy Corporation, Realogy Services Group LLC, ERA Franchise Systems Inc, NRT Incorporated, Cendant Real Estate Services Group, LLC, Cendant Operations, Inc., Cendant Corporation, Century 21 Real Estate Corporation, Coldwell Banker Residential Brokerage Company.Motion set for hearing on 7/7/2008 at 09:30 AM before Judge George H. King. (Schwimmer, John)
May 12, 2008 Filing 837 Proof of Service of Property ID Corporation's Notice of Motion and Motion for Clarification of Order re Plaintiffs' Motion for Class Certification; Memo of Points and Authorities and Declaration of Andrew Gilford; and Proposed Order filed by Defendants Property ID Affiliates 1 LLC, Property I.D. of East Bay LLC, Property I.D. Golden State LLC, Property ID of California Inc, Property ID Associates LLC, Property ID Corporation, Property ID California LLC re: Notice (Other), Notice (Other), Notice (Other) #835 (Gilford, Lisa)
May 12, 2008 Filing 836 NOTICE of Manual Filing filed by Defendants Coldwell Banker Real Estate Corporation, Realogy Corporation, Realogy Services Group LLC, ERA Franchise Systems Inc, NRT Incorporated, Cendant Real Estate Services Group, LLC, Cendant Operations, Inc., Cendant Corporation, Century 21 Real Estate Corporation, Coldwell Banker Residential Brokerage Company of Notice of Motion and Motion for Reconsideration of Order Regarding Class Certification and Exhibits. (Schwimmer, John)
May 12, 2008 Filing 835 NOTICE Property I.D. Corporation's Notice of Motion and Motion for Clarification of Order re Plaintiffs' Motion for Class Certification; Memorandum of Points and Authorities; Supporting Declaration of Andrew Gilford filed by Defendants Property I.D. of East Bay LLC, Property I.D. Golden State LLC, Property ID of California Inc, Property ID Affiliates 1 LLC(a California corporation), Property ID Associates LLC, Property ID Corporation, Property ID California LLC. (Attachments: #1 Proposed Order re Property I.D. Corporation's Motion for Clarification of Plaintiffs' Motion for Class Certification)(Gilford, Lisa)
May 12, 2008 Filing 834 EX PARTE APPLICATION to Seal Pursuant to Local Rule 79-5 filed by Realogy Defendants Coldwell Banker Real Estate Corporation, Realogy Corporation, Realogy Services Group LLC, ERA Franchise Systems Inc, NRT Incorporated, Cendant Real Estate Services Group, LLC, Cendant Operations, Inc., Cendant Corporation, Century 21 Real Estate Corporation, Coldwell Banker Residential Brokerage Company.(Schwimmer, John)
May 12, 2008 Filing 833 PROOF OF SERVICE filed by Defendants RAS Financial Services Inc, RE/MAX of California and Hawaii Inc, re Declaration (Motion related), Declaration (Motion related), Declaration (Motion related) #832 , MOTION for Reconsideration re Minutes of In Chambers Order/Directive - no proceeding held, #829 OR IN THE ALTERNATIVE TO ALTER OR AMEND ORDER GRANTING CLASS CERTIFICATION AGAINST RE/MAX DEFENDANTS MOTION for Reconsideration re Minutes of In Chambers Order/Directive - no proceeding held, #829 OR IN THE ALTERNATIVE TO ALTER OR AMEND ORDER GRANTING CLASS CERTIFICATION AGAINST RE/MAX DEFENDANTS #831 served on MAY 12, 2008. (Spierer, Steven)
May 12, 2008 Filing 832 DECLARATION of STEVEN F. SPIERER IN SUPPORT OF MOTION for Reconsideration re Minutes of In Chambers Order/Directive - no proceeding held, #829 OR IN THE ALTERNATIVE TO ALTER OR AMEND ORDER GRANTING CLASS CERTIFICATION AGAINST RE/MAX DEFENDANTS MOTION for Reconsideration re Minutes of In Chambers Order/Directive - no proceeding held, #829 OR IN THE ALTERNATIVE TO ALTER OR AMEND ORDER GRANTING CLASS CERTIFICATION AGAINST RE/MAX DEFENDANTS #831 filed by Defendants RAS Financial Services Inc, RE/MAX of California and Hawaii Inc. (Attachments: #1 Exhibit A)(Spierer, Steven)
May 12, 2008 Filing 831 NOTICE OF MOTION AND MOTION for Reconsideration re Minutes of In Chambers Order/Directive - no proceeding held, #829 OR IN THE ALTERNATIVE TO ALTER OR AMEND ORDER GRANTING CLASS CERTIFICATION AGAINST RE/MAX DEFENDANTS filed by Defendants RAS Financial Services Inc, RE/MAX of California and Hawaii Inc.Motion set for hearing on 6/23/2008 at 09:30 AM before Judge George H. King. (Spierer, Steven)
May 5, 2008 Filing 830 MINUTES OF IN CHAMBERS ORDER Re: Plaintiffs Applications to File Documents Under Seal held before Judge George H. King: This matter is before the Court on Plaintiffs various Applications to File Documents Under Seal, in relation to Plaintiffs Motion for Class Certification, and the various papers filed and/or lodged in support thereof. Good cause being shown, and pursuant to the Courts February 1, 2007 Protective Order, such Applications are GRANTED. The Clerk is directed to file the requested documents under seal. IT IS SO ORDERED. (es)
April 28, 2008 Filing 829 MINUTES OF IN CHAMBERS ORDER Re: Plaintiffs' Motion for Class Certification 698 held before Judge George H. King. The Court has considered the papers filed in support of and in opposition to the Motion, and deems this matter appropriate for resolution without oral argument. L.R. 7-15. AS the parties are familiar with the facts, we will not repeat them except as needed. The Motion is GRANTED in part. (See minute order for text.) (ps)
April 3, 2008 Opinion or Order Filing 828 MINUTES: ORDER by before Judge George H. King : re: Joint EX PARTE APPLICATION to JOINT MODIFY EXPERT WITNESS DEADLINES #823 . Defendants have made no showing of diligence in attempting to comply with our orders. Rather, Defendants attempt through the Application to mislead this Court by exaggerating the time they devoted to the Motion for Class Certification. Moreover, we find that granting the application and modifying the deadline for the production of expert reports would prejudice Plaintiffs. Although Defendants argue in the Application that only a single deadline need be changed, that is clearly not the case. The date Defendants propose for the production of their expert reports is April 7, 2008, which is also the deadline for required disclosure of rebuttal expert witnesses. Any efforts Plaintiffs might make to procure rebuttal experts before that deadline would clearly be hampered by the absence of Defendants required expert reports. Rather, extending the deadline for expert disclosures would require the extension of all remaining deadlines in the scheduling order, in order to allow Plaintiffs to seek the additional discovery that would be necessary in response to Defendants late disclosures. As such, the Application is DENIED. The current scheduling order shall stand. We intimate no opinion, however, on any sanctions that may apply to past failures to comply with our scheduling order. IT IS SO ORDERED. (bh)
April 1, 2008 Filing 827 SUPPLEMENT to Joint EX PARTE APPLICATION to JOINT MODIFY EXPERT WITNESS DEADLINES #823 Realogy Defendants' Supplemental Brief in Support of Defendants' Joint Ex Parte Application to Modify Expert Witness Deadlines; Declaration of John A. Schwimmer filed by Defendants Coldwell Banker Real Estate Corporation, Realogy Corporation, Realogy Services Group LLC, ERA Franchise Systems Inc, NRT Incorporated, Cendant Real Estate Services Group, LLC, Cendant Operations, Inc., Cendant Corporation, Century 21 Real Estate Corporation, Coldwell Banker Residential Brokerage Company. (Attachments: #1 Exhibit Exs. 1-5)(Schwimmer, John)
March 27, 2008 Filing 826 SUPPLEMENT to Joint EX PARTE APPLICATION to JOINT MODIFY EXPERT WITNESS DEADLINES #823 PLAINTIFFS' SUPPLEMENTAL OPPOSITION filed by Plaintiffs Gil Lee, Joseph Chenier, Jr, Ulysses J Harvey, Jeanne Bakale Aldrich, Rachelle Berger, Michael Attar, Mark Berger. (Himmelstein, Barry)
March 27, 2008 Filing 825 OBJECTIONS Correction of Opposition to re: Joint EX PARTE APPLICATION to JOINT MODIFY EXPERT WITNESS DEADLINES #823 Correction of False Statement Regarding Mediation in "Plaintiffs' Opposition to Defendants' Joint Ex Parte Application to Modify Expert Witness Deadlines"; Declaration of John A. Schwimmer filed by Defendants Coldwell Banker Real Estate Corporation, Realogy Corporation, Realogy Services Group LLC, ERA Franchise Systems Inc, NRT Incorporated, Cendant Real Estate Services Group, LLC, Cendant Operations, Inc., Cendant Corporation, Century 21 Real Estate Corporation, Coldwell Banker Residential Brokerage Company. (Schwimmer, John)
March 25, 2008 Filing 824 MEMORANDUM in Opposition to Joint EX PARTE APPLICATION to JOINT MODIFY EXPERT WITNESS DEADLINES #823 filed by Plaintiffs Gil Lee, Joseph Chenier, Jr, Ulysses J Harvey, Jeanne Bakale Aldrich, Rachelle Berger, Michael Attar, Mark Berger. (Himmelstein, Barry)
March 24, 2008 Filing 823 Joint EX PARTE APPLICATION to JOINT MODIFY EXPERT WITNESS DEADLINES filed by All Defendants Cendant Real Estate Services Group, LLC, Cendant Operations, Inc., Cendant Corporation. (Attachments: #1 Exhibit Exhibits A-K)(Bowse, Michael)
March 10, 2008 Opinion or Order Filing 821 ORDER by Judge Carla Woehrle: Counsel are advised that the above-referenced motion set for hearing on March 11, 2008 is taken UNDER SUBMISSION and off calendar. Accordingly, no appearance by counsel is necessary. The Court will issue a ruling after full consideration of the submitted pleadings. (dt)
March 5, 2008 Opinion or Order Filing 820 ORDER ADOPTING by Judge George H. King DENYING Stipulated Deadlines #816 . (jp)
February 29, 2008 Filing 819 APPLICATION for Leave to File Corrected Document Under Seal Pursuant To Local Civil Rule 79-5 filed by PLAINTIFF Gil Lee, Joseph Chenier, Jr, Ulysses J Harvey, Jeanne Bakale Aldrich, Rachelle Berger(on behalf of themselves and all person similarly situated), Michael Attar, Mark Berger. (Attachments: #1 Proposed Order)(Himmelstein, Barry)
February 29, 2008 Filing 818 NOTICE of Manual Filing filed by Plaintiffs Gil Lee, Joseph Chenier, Jr, Jeanne Bakale Aldrich, Rachelle Berger, Michael Attar, Rachelle Berger, Mark Berger of OF DOCUMENT PROVISIONALLY UNDER SEAL. (Himmelstein, Barry)
February 28, 2008 Filing 816 Amended STIPULATION to Continue Discovery Deadlines Re: Minutes of In Chambers Order/Directive - no proceeding held,,,,,,,,, Set Deadlines/Hearings,,,,,,,, #679 filed by defendant Property ID Affiliates 1 LLC(a California limited liability company), Property I.D. of East Bay LLC, Property I.D. Golden State LLC, Disclosures Servics LLC, Property ID of California Inc, Property ID Associates LLC, Property ID Corporation, Property ID California LLC. (Attachments: #1 Proposed Order #2 Proof of Service)(O'Brien, Kenneth)
February 28, 2008 Filing 815 REPLY in support MOTION to Certify Class 698 filed by Plaintiffs Gil Lee, Joseph Chenier, Jr, Ulysses J Harvey, Jeanne Bakale Aldrich, Rachelle Berger, Michael Attar, Rachelle Berger, Mark Berger. (Attachments: #1 Plaintiffs' Responses to Defendants' Joint Objections to Whitman Declaration#2 Declaration Declaration of David Fiol ISO Plaintiffs' Responses to Defendants' Joint Objections to Whitman Declaration#3 Plaintiffs' Objection to Defendants' Request for Judicial Notice#4 Ex Parte Motion for Leave to File a Reply Memo ISO Class Certification in Excess of 25 Pages#5 Proposed Order Granting Plaintiffs' Ex Parte Motion#6 Notice of Manual Filing)(Himmelstein, Barry)
February 28, 2008 Filing 814 DECLARATION of Taliefero in support of MOTION to Certify Class 698 filed by Plaintiffs Gil Lee, Joseph Chenier, Jr, Ulysses J Harvey, Jeanne Bakale Aldrich, Rachelle Berger, Michael Attar, Rachelle Berger, Mark Berger. (Himmelstein, Barry)
February 28, 2008 Filing 813 DECLARATION of Mulligan in support of MOTION to Certify Class 698 filed by Plaintiffs Gil Lee, Joseph Chenier, Jr, Ulysses J Harvey, Jeanne Bakale Aldrich, Rachelle Berger, Michael Attar, Rachelle Berger, Mark Berger. (Himmelstein, Barry)
February 28, 2008 Filing 812 DECLARATION of Himmelstein in support of MOTION to Certify Class 698 filed by Plaintiffs Gil Lee, Joseph Chenier, Jr, Ulysses J Harvey, Jeanne Bakale Aldrich, Rachelle Berger, Michael Attar, Rachelle Berger, Mark Berger. (Attachments: #1 Exhibit Volume One of Exhibit to Himmelstein Declaration#2 Exhibit Volume Two of Exhibits to Himmelstein Declaration#3 Exhibit Volume Three of Exhibits to Himmelstein Declaration#4 Exhibit Volume Four of Exhibits to Himmelstein Declaration)(Himmelstein, Barry)
February 28, 2008 Filing 811 REPLY in support of MOTION to Certify Class 698 filed by Plaintiffs Gil Lee, Joseph Chenier, Jr, Ulysses J Harvey, Jeanne Bakale Aldrich, Rachelle Berger, Michael Attar, Rachelle Berger, Mark Berger. (Himmelstein, Barry)
February 25, 2008 Opinion or Order Filing 817 ORDER by Judge George H. King : the following document(s) be STRICKEN for failure to comply with the Local Rules, General Order and/or the Courts Case Management Order: Stipulation to Continue #807 , Stipulation to Continue #806 , for the following reasons: documents # 806 & 807 does not contain separate attached orders.; (es)
February 25, 2008 Opinion or Order Filing 810 ORDER by Judge George H. King : the following document(s) SHALL be STRICKEN for failure to comply with the Local Rules, General Order and/or the Courts Case Management Order: Stipulation to Continue #806 , Amended Stipulation to Continue #807 , for the following reasons: PROPOSED ORDER WAS NOT SUBMITTED AS SEPARATE DOCUMENT AND SEPARATE ATTACHMENT. (bh)
February 25, 2008 Opinion or Order Filing 809 ORDER by Judge Carla Woehrle, GRANTING Request to Continue,,, Request for Relief,, #808 . The hearing on Plaintiffs' Motion for Leave to Depose Certain Witnesses for More Than Seven Hours and for an Order Permitting Plaintiffs to Take Greater Than Ten Depositions, shall be continued to March 11, 2008. (dt)
February 22, 2008 Filing 808 REQUEST to Continue Hearing on Motion for Leave to Depose Certain 30(b)(6) Witnesses from 02/26/2008 to 03/11/2008 Re: Joint Stipulation re Discovery Motion,, #789 filed by Plaintiffs Gil Lee, Joseph Chenier, Jr, Ulysses J Harvey, Jeanne Bakale Aldrich, Michael Attar, Rachelle Berger(on behalf of themselves and all person similarly situated), Mark Berger.Request set for hearing on 3/11/2008 at 10:00 AM before Magistrate Judge Carla Woehrle. (Attachments: #1 Proposed Order #2 Proof of Service)(Fiol, David)
February 21, 2008 Filing 807 Amended STIPULATION to Continue Discovery Deadlines filed by Defendants Property ID Corporation.(Gilford, Lisa)
February 20, 2008 Filing 806 STIPULATION to Continue Discovery Deadlines filed by Defendant Property ID Corporation.(Gilford, Lisa)
February 14, 2008 Filing 799 NOTICE of Change of Attorney Information for attorney Andrew V Jablon counsel for Defendant Property ID Corporation.Karen Garver 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 Property I.D. Corporation (Jablon, Andrew)
February 13, 2008 Filing 801 Mail Returned addressed to Karen Garver re Stipulation and Order, #697 (es)
February 13, 2008 Filing 800 Mail Returned addressed to Karen Garver re Order, #694 (es)
February 5, 2008 Filing 797 OBJECTIONS in opposition re: MOTION to Certify Class 698 / Defendants' Joint Objections to Declaration of Jenna M. Whitman filed by Plaintiffs re Motion for Class Certification filed by Defendants Property ID Affiliates 1 LLC, Coldwell Banker Real Estate Corporation, Realogy Corporation, Realogy Services Group LLC, ERA Franchise Systems Inc, NRT Incorporated, Cendant Real Estate Services Group, LLC, Cendant Operations, Inc., Homeservices of California, Inc., Mason-McDuffie Real Estate Franchise Corporation, Property I.D. of East Bay LLC, Property I.D. Environmental Disclosures, LLC, Property I.D. Golden State LLC, Cendant Corporation, RAS Financial Services Inc, Pickford Realty Ltd, Pickford Golden State Member, LLC, Disclosures Servics LLC, Property ID of California Inc, RE/MAX of California and Hawaii Inc, Century 21 Real Estate Corporation, Coldwell Banker Residential Brokerage Company, Silvercrest Realty Inc, Silver Oak Real Estate of Los Angeles County, Silver Oak Real Estate of Riverside County, Silver Oak Real Estate of San Bernardino County, Property ID Associates LLC, Property ID Corporation, Property ID California LLC, Movant Silver Oak Real Estate of Orange County, dba Prudential California Realty. (Attachments: #1 Proof of Service)(O'Brien, Kenneth)
February 5, 2008 Filing 796 REQUEST FOR JUDICIAL NOTICE re MOTION to Certify Class 698 / Defendants' Request for Judicial Notice in Opposition to Plaintiffs' Motion for Class Certification filed by Defendants Property ID Affiliates 1 LLC(a California limited liability company), Coldwell Banker Real Estate Corporation, Realogy Corporation, Realogy Services Group LLC, ERA Franchise Systems Inc, NRT Incorporated, Cendant Real Estate Services Group, LLC, Cendant Operations, Inc., Homeservices of California, Inc.(a Delaware corporation), Mason-McDuffie Real Estate Franchise Corporation(a California corporation), Property I.D. of East Bay LLC, Property I.D. Environmental Disclosures, LLC, Property I.D. Golden State LLC, Cendant Corporation, RAS Financial Services Inc, Pickford Realty Ltd, Pickford Golden State Member, LLC, Disclosures Servics LLC, Property ID of California Inc, RE/MAX of California and Hawaii Inc, Century 21 Real Estate Corporation, Silver Oak Real Estate of Orange County, dba Prudential California Realty, Coldwell Banker Residential Brokerage Company, Silvercrest Realty Inc, Silver Oak Real Estate of Los Angeles County, Silver Oak Real Estate of Riverside County, Silver Oak Real Estate of San Bernardino County, Property ID Associates LLC, Property ID Corporation, Property ID California LLC. (Attachments: #1 Exhibits A, B, C#2 Exhibits D, E#3 Exhibit F part 1#4 Exhibit F part 2#5 Proof of Service)(O'Brien, Kenneth)
February 5, 2008 Filing 795 EXHIBIT to MOTION to Certify Class 698 / Defendants' Exhibits in Opposition to Plaintiffs' Motion for Class Certification filed by Defendants Property ID Affiliates 1 LLC, Coldwell Banker Real Estate Corporation, Realogy Corporation, Realogy Services Group LLC, ERA Franchise Systems Inc, NRT Incorporated, Cendant Real Estate Services Group, LLC, Cendant Operations, Inc., Homeservices of California, Inc., Mason-McDuffie Real Estate Franchise Corporation, Property I.D. of East Bay LLC, Property I.D. Environmental Disclosures, LLC, Property I.D. Golden State LLC, Cendant Corporation, RAS Financial Services Inc, Pickford Realty Ltd, Pickford Golden State Member, LLC, Disclosures Servics LLC, Property ID of California Inc, RE/MAX of California and Hawaii Inc, Century 21 Real Estate Corporation, Coldwell Banker Residential Brokerage Company, Silvercrest Realty Inc, Silver Oak Real Estate of Los Angeles County, Silver Oak Real Estate of Riverside County, Silver Oak Real Estate of San Bernardino County, Property ID Associates LLC, Property ID Corporation, Property ID California LLC, Movant Silver Oak Real Estate of Orange County, dba Prudential California Realty. (Attachments: #1 Exhibits 1-5#2 Exhibits 6-8#3 Exhibits 9-10#4 Exhibits 11-18#5 Exhibit 19 part 1#6 Exhibit 19 part 2#7 Exhibits 19 part 3, 20-26#8 Exhibits 27-30#9 Exhibit 31#10 Exhibits 32-35#11 Exhibits 36-39#12 Proof of Service)(O'Brien, Kenneth)
February 5, 2008 Filing 794 DECLARATION in opposition MOTION to Certify Class 698 filed by Defendants Property ID Affiliates 1 LLC, Coldwell Banker Real Estate Corporation, Realogy Corporation, Realogy Services Group LLC, ERA Franchise Systems Inc, NRT Incorporated, Cendant Real Estate Services Group, LLC, Cendant Operations, Inc., Homeservices of California, Inc., Mason-McDuffie Real Estate Franchise Corporation, Property I.D. of East Bay LLC, Property I.D. Environmental Disclosures, LLC, Property I.D. Golden State LLC, Cendant Corporation, RAS Financial Services Inc, Pickford Realty Ltd, Pickford Golden State Member, LLC, Disclosures Servics LLC, Property ID of California Inc, RE/MAX of California and Hawaii Inc, Century 21 Real Estate Corporation, Coldwell Banker Residential Brokerage Company, Silvercrest Realty Inc, Silver Oak Real Estate of Los Angeles County, Silver Oak Real Estate of Riverside County, Silver Oak Real Estate of San Bernardino County, Property ID Associates LLC, Property ID Corporation, Property ID California LLC, Movant Silver Oak Real Estate of Orange County, dba Prudential California Realty. (Attachments: #1 Declarations of Cabot, Cosner, Hall, Hogben, O'Brien, Purvis, Siderman, Singer, Toma, Reese, Stuart, C. Miller, S. Miller, Geller, Foos, Duran, Curtis, Carlyle, Nygren and Marsden#2 Proof of Service)(O'Brien, Kenneth)
February 5, 2008 Filing 793 OPPOSITION to MOTION to Certify Class 698 / Defendants' Joint Memorandum in Opposition to Plaintiffs' Motion for Class Certification filed by Defendants Property ID Affiliates 1 LLC, Coldwell Banker Real Estate Corporation, Realogy Corporation, Realogy Services Group LLC, ERA Franchise Systems Inc, NRT Incorporated, Cendant Real Estate Services Group, LLC, Cendant Operations, Inc., Homeservices of California, Inc., Mason-McDuffie Real Estate Franchise Corporation, Property I.D. of East Bay LLC, Property I.D. Environmental Disclosures, LLC, Property I.D. Golden State LLC, Cendant Corporation, RAS Financial Services Inc, Pickford Realty Ltd, Pickford Golden State Member, LLC, Disclosures Servics LLC, Property ID of California Inc, RE/MAX of California and Hawaii Inc, Century 21 Real Estate Corporation, Coldwell Banker Residential Brokerage Company, Silvercrest Realty Inc, Silver Oak Real Estate of Los Angeles County, Silver Oak Real Estate of Riverside County, Silver Oak Real Estate of San Bernardino County, Property ID Associates LLC, Property ID Corporation, Property ID California LLC, Movant Silver Oak Real Estate of Orange County, dba Prudential California Realty. (Attachments: #1 Proof of Service)(O'Brien, Kenneth)
February 5, 2008 Filing 792 MINUTES OF Motion Hearing held before Judge Carla Woehrle : Defendant's motion #751 is DENIED. **SEE ORDER FOR FURTHER DETAILSCourt Smart: 2/5/08. (dt)
February 4, 2008 Opinion or Order Filing 791 ORDER by Judge Carla Woehrle, re EX PARTE APPLICATION for Order for setting monthly discovery conferences 582 . Plaintiffs' ex parte application is DENIED WITHOUT PREJUDICE. The application may be renewed, or the court may reconsider the request for monthly conferences sua sponte, if warranted in the future. (dt)
February 1, 2008 Opinion or Order Filing 798 ORDER by Judge Carla Woehrle Re Plaintiffs' Administrative MOTION to File Documents Under Seal Pursuant to Local Rule 79-5 #790 . The Motion is hereby GRANTED. IT IS SO ORDERED. (ad)
January 30, 2008 Filing 822 PROOF OF SERVICE Plaintiffs' Administrative Motion to File Documents Under Seal Pursuant to Local Civil Rule 79-5; Proposed Order; Joint Stipulation Re Plaintiffs' Motion for Leave to Depose Certain 30(B)(6) Witnesses for More Than Seven Hours and For An Order Permitting Plaintiffs to Take Greater Than Ten Depositions; Declaration of Jenna Whitman in Support of Joint Stipulation; Declaration of Joshua Caplan Re Joint Stipulation; and Declaration of Andrew M. Gilford in Support of Property ID. Defendants' Portion of the Joint Stipulation filed by plaintiff Rachelle Berger(on behalf of themselves and all person similarly situated), Mark Berger, (es)
January 30, 2008 Filing 805 SEALED DOCUMENT - DECLARATION of Jenna Whitman in support of Joint Stipulation Re Plaintiffs' MOTION for Leave to Depose Certain 30(B)(6) Witnesses for More Than Seven Hours and for an Order Permitting Plaintiffs to Take Greater Than Ten Depositions #802 filed. (ad) (Additional attachment(s) added on 9/3/2015: #1 document 805) (cio).
January 30, 2008 Filing 804 SEALED DOCUMENT - DECLARATION of Joshua Caplan Re Joint Stipulation Re Plaintiffs' MOTION for Leave to Depose Certain 30(B)(6) Witnesses for More Than Seven Hours and for an Order Permitting Plaintiffs to Take Greater Than Ten Depositions #802 filed. (ad) (Main Document 804 replaced on 8/27/2015) (kyc).
January 30, 2008 Filing 803 SEALED DOCUMENT - DECLARATION of Andrew M Gilford in support of Property ID Defendants' Portion of the Joint Stipulation Re Plaintiff's MOTION for Leave to Depose Certain 30(B)(6) Witnesses for More Than Seven Hours and for an Order Permitting Plaintiffs to Take Greater Than Ten Depositions MOTION for Order for Leave to Depose Certain 30(B)(6) Witnesses for More Than Seven Hours and for an Order Permitting Plaintiffs to Take Greater Than Ten Depositions #802 filed. (ad) (Main Document 803 replaced on 8/27/2015) (kyc).
January 30, 2008 Filing 802 SEALED DOCUMENT - JOINT STIPULATION Re Plaintiffs' MOTION for Leave to Depose Certain 30(B)(6) Witnesses for More Than Seven Hours, and for an Order Permitting Plaintiffs to Take Greater Than Ten Depositions filed.Motion set for hearing on 2/26/2008 at 10:00 AM before Magistrate Judge Carla Woehrle. (ad) (Additional attachment(s) added on 8/27/2015: # 1 Document 802) (kyc). (Main Document 802 replaced on 8/27/2015) (kyc).
January 30, 2008 Filing 790 NOTICE OF MOTION AND PLAINTIFFS ADMINITRATIVE MOTION to file documents under Seal pursuant to Local Civil Rule 79-5 filed by Plaintiffs Gil Lee, Joseph Chenier, Jr, Ulysses J Harvey, Jeanne Bakale Aldrich, Michael Attar, Rachelle Berger(on behalf of themselves and all person similarly situated), Mark Berger.Motion set for hearing on 2/26/2008 at 10:00 AM before Judge George H. King. Lodged Proposed Order. (ir)
January 30, 2008 Filing 789 JOINT STIPULATION to REQUEST for Ruling Ex Parte Application for Order Setting Monthly Discovery Conferences #786 filed by Plaintiff Mark Berger. (Attachments: #1 Declaration Part 1 - Redacted Declaration of Jenna Whitman#2 Declaration Part 2 - Redacted Declaration of Jenna Whitman#3 Declaration Redacted Declaration of Joshua Caplan#4 Declaration Redacted Declaration of Andrew Gilford#5 Declaration Declaration of John Schwimmer#6 Declaration Declaration of Paul Sienski#7 Proof of Service)(Fiol, David)
January 30, 2008 Filing 788 OF SERVICE filed by Plaintiff Mark Berger, re Notice of Manual Filing (G-92) #787 of Documents Provisionally Under Seal served on January 30, 2008. (Fiol, David)
January 30, 2008 Filing 787 NOTICE of Manual Filing filed by Plaintiff Mark Berger of Documents Provisionally Under Seal. (Fiol, David)
January 30, 2008 Filing 786 REQUEST for Ruling Ex Parte Application for Order Setting Monthly Discovery Conferences filed by Plaintiff Mark Berger. (Attachments: #1 Proof of Service)(Fiol, David)
January 24, 2008 Filing 784 NOTICE of Change of Attorney Information for attorney Kenneth A O'Brien, Jr counsel for Defendant Homeservices of California, Inc.. Adding Monica R. Brownewell Smith as attorney as counsel of record for HomeServices of California, Inc., Pickford Realty, Ltd. and Pickford Golden State Member, LLC for the reason indicated in the G-06 Notice. Filed by Defendant HomeServices of California, Inc., Pickford Realty, Ltd. and Pickford Golden State Member, LLC (Attachments: #1 Proof of Service)(O'Brien, Kenneth)
January 24, 2008 Filing 783 NOTICE of Change of Attorney Information for attorney Kenneth A O'Brien, Jr counsel for Defendant Homeservices of California, Inc.. Adding Karoline E. Jackson as attorney as counsel of record for HomeServices of California, Inc., Pickford Realty, Ltd. and Pickford Golden State Member, LLC for the reason indicated in the G-06 Notice. Filed by Defendant HomeServices of California, Inc., Pickford Realty, Ltd. and Pickford Golden State Member, LLC (Attachments: #1 Proof of Service)(O'Brien, Kenneth)
January 24, 2008 Filing 782 NOTICE of Change of Attorney Information for attorney Kenneth A O'Brien, Jr counsel for Defendant Homeservices of California, Inc.. Adding Robert D. MacGill as attorney as counsel of record for HomeServices of California Inc., Pickford Realty, Ltd. and Pickford Golden State Member, LLC for the reason indicated in the G-06 Notice. Filed by Defendant HomeServices of California, Inc., Pickford Realty, Ltd. and Pickford Golden State Member, LLC (Attachments: #1 Proof of Service)(O'Brien, Kenneth)
January 23, 2008 Filing 781 DEFENDANT MASON-MCDUFFIE REAL ESTATE, INC.'S NOTICE OF HEARING ON JOINT STIPULATION REGARDING MOTION OF DEFENDANT MASON-MCDUFFIE REAL ESTATE, INC. TO QUASH SUBPOENA TO DAVID COBO, OR IN THE ALTERNATIVE, MOTION FOR A PROTECTIVE ORDER re MOTION to Quash Subpoena MOTION for Protective Order for Deposition JOINT STIPULATION REGARDING MOTION OF DEFENDANT MASON-MCDUFFIE REAL ESTATE, INC. TO QUASH SUBPOENA TO DAVID COBO, OR IN THE ALTERNATIVE, MOTION FOR A PROTECTIVE ORDER; DECLARATIONS OF DARREN C. HALL AND JO #751 filed by Defendants Mason-McDuffie Real Estate Franchise Corporation, Mason-McDuffie Real Estate Franchise Corporation. (Caplan, Joshua)
January 22, 2008 Filing 780 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents. The following deficiency was found Incorrect Event and Proposed Order not submitted as a separate document: RE Notice (Other) #775 . Correct event: Ex Parte Application-Seal (a document). Proposed order needs to be submitted as a separate attachment. (ir)
January 18, 2008 Filing 779 MINUTES OF IN CHAMBERS ORDER held before Judge George H. King : This matter is before the Court on Plaintiffs Motion for Class Certification (Motion). OnJanuary 9, 2008, Defendants filed with this Court numerous memoranda of points and authorities in opposition to the Motion (Oppositions). Due to numerous problems with the Oppositions, enumerated herein, the Oppositions are STRICKEN, the Motion is TAKEN OFF CALENDAR, and its hearing date is VACATED. As such, Defendants SHALL MEET AND CONFER, and file a Joint Memorandum of Pointsand Authorities in Opposition to Plaintiffs Motion for Class Certification (Joint Opposition) within fourteen (14) days hereof. In light of the number of Defendants involved with this litigation and the complexity of the issues involved in the Motion, we set aside the page limitation of L.R. 11-6, andVACATE our prior orders permitting Defendants or groups of Defendants to exceed the normal page limitation. Defendants Joint Opposition shall not exceed sixty (60) pages total. Plaintiffs Reply Memorandum (Reply) shall be due three weeks after the filing of Defendants Joint Opposition. The Reply shall not exceed twenty-five (25) pages in length, in compliance with the limitation set forth in L.R. 11-6.2 The Motion will be deemed submitted for decision after the filing of Plaintiffs Reply. IT IS SO ORDERED. (see document for additional details) (es)
January 18, 2008 Filing 775 NOTICE Notice of Motion and Property ID Defendants' Ex Parte Application to Seal Documents Pursuant to Civ. Local Rule 79-5; [Proposed] Order filed by Defendants Property ID Corporation. (Gilford, Lisa)
January 18, 2008 Filing 774 DECLARATION of Kenneth A. O'Brien, Jr. in opposition to MOTION to Certify Class 698 filed by Defendant Homeservices of California, Inc.. (Attachments: #1 Exhibit A#2 Exhibit B, C, D, E, F#3 Exhibit G, H#4 Proof of Service)(O'Brien, Kenneth)
January 17, 2008 Filing 763 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents. The following deficiency was found INCORRECT EVENT SELECTED. CORRECT EVENT IS NOTICE OF MANUAL FILING G-92. WHEN USING EVENT, COURT'S G-92 NOTICE OF MANUAL FILING FORM SHOULD ALSO BE USED AND LINK TO APPROPRIATE MOTION, action was or will be taken by FILER CORRECTION: RE Notice (Other) #739 (dam)
January 17, 2008 Filing 760 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents. The following deficiency was found NOTICE OF MANUAL FILING EVENT SHOULD BE USED WITH COURT'S G-92 FORM NOTICE OF MANUAL FILING, action was or will be taken by FILLER CORRECT: RE Notice of Manual Filing (G-92), Notice of Manual Filing (G-92) #731 (dam)
January 16, 2008 Opinion or Order Filing 785 NOTICE OF DISCREPANCY AND ORDER: by Judge George H. King, ORDERING Prof of Service; Notice of Change of Attorney Information submitted by Plaintiffs Rachelle Berger, Mark Berger received on 1/14/08 is not to be filed but instead rejected. Denial based on: pursuant to GO 07-08 this case is designated for e-filing. (es)
January 16, 2008 Filing 778 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents. The following deficiency was found Incorrect event selected. Correct event is Notice of Manual Filing G-92. Notice of Manual filing g-92 event should be used with Court's Notice of Manual filing g-92 form.: RE Notice (Other) #753 (sbu)
January 16, 2008 Filing 777 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents. The following deficiency was found Incorrect event selected. Correct event is Notice of Manual filing G-92. When using event, Court's G-92 Notice of Manual filing form should also be used and link to appropriate motion: RE Notice (Other) #739 (sbu)
January 16, 2008 Opinion or Order Filing 776 NOTICE OF DISCREPANCY AND ORDER: by Judge George H. King, (sbu)
January 16, 2008 Filing 773 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents. The following deficiency was found Incorrect event selected: RE MOTION to Quash Subpoena MOTION for Protective Order for Deposition JOINT STIPULATION REGARDING MOTION OF DEFENDANT MASON-MCDUFFIE REAL ESTATE, INC. TO QUASH SUBPOENA TO DAVID COBO, OR IN THE ALTERNATIVE, MOTION FOR A PROTECTIVE ORDER; DECLARATIONS OF DARREN C. HALL AND JO #751 (yl)
January 16, 2008 Filing 772 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents. The following deficiency was found Document linked incorrectly to the wrong document/docket entry, action was or will be taken by Filer Document should be linked to document number 698: RE Declaration (non-motion), Declaration (non-motion) #747 (yl)
January 16, 2008 Filing 771 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents. The following deficiency was found Incorrect event selected, action was or will be taken by Filer Correct event is proof of srevice of subsequent documents: RE Supplement (non-motion) #745 (yl)
January 16, 2008 Filing 770 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents. The following deficiency was found Notice of manual filing even should be used when using the Court's Notice of Manual filing form G-92, action was or will be taken by Filer e-file an amended or correct document: RE Notice of Manual Filing (G-92), Notice of Manual Filing (G-92) #744 (yl)
January 16, 2008 Filing 769 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents. The following deficiency was found Incorrect event selected, action was or will be taken by Filer This is a proposed order that should have been linked to Motion #736. A Notice of lodging should have been submitted with this proposed order as an attachment: RE EX PARTE APPLICATION for Order for Ex Parte Application re Sealed Document #743 (yl)
January 16, 2008 Filing 768 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents. The following deficiency was found Incorect event found, action was or will be taken by Filer Use the correct event: the correct event is Response/Replies/other motion related documents: RE Declaration (Motion related), Declaration (Motion related) #742 (yl)
January 16, 2008 Filing 767 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents. The following deficiency was found Incorrect event used, action was or will be taken by Filer Use the correct event: the correct event is Response/Replies/other motion related documents: RE Declaration (Motion related), Declaration (Motion related) #741 (yl)
January 16, 2008 Filing 766 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents. The following deficiency was found Incorrect event selected, action was or will be taken by Filer use the correct event: the correct event is Response/Replies/other motion related documents: RE Exhibit to Motion, #725 (yl)
January 16, 2008 Filing 765 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents. The following deficiency was found Incorrect event selected, action was or will be taken by Filer Use the correct event: Responses/Replies/other motion related documents and link to the appropriate motion: RE Supplement(Motion related) #738 (yl)
January 16, 2008 Filing 764 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents. The following deficiency was found Incorrect event selected.: RE Exhibit to Motion, #724 Correct event is Response/Replies/other motion related documents-motion related document and link to appropriate motion(yl)
January 16, 2008 Filing 762 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents. The following deficiency was found NOTICE OF LODGING SHOULD HAVE BEEN SUBMITTED WITH THIS PROPOSED ORDER AS A SEPARATE ATTACHMENT, action was or will be taken by FILER CORRECTION: RE Motion Related Document, #727 (dam)
January 16, 2008 Filing 761 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents. The following deficiency was found LOCAL RULE 11-6, action was or will be taken by FILER CORRECTION: RE Response in Opposition to Motion #733 (dam)
January 16, 2008 Filing 759 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents. The following deficiency was found INCORRECT EVENT SELECTED. CORRECT EVENT IS REQUEST-JUDICAL NOTICE AND YOU CAN LINK TO APPROPRIATE MOTION, action was or will be taken by FILLER CORRECTION: RE Request for Judicial Notice,,, Request for Relief,, #728 (dam)
January 16, 2008 Filing 758 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents. The following deficiency was found DECLARATION SHOULD HAVE BEEN LINKED TO ORIGINAL MOTION, DOC# 698: RE MOTION to Certify Class 698 , Declaration (Motion related), Declaration (Motion related), Declaration (Motion related) #723 (dam)
January 16, 2008 Filing 757 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents. The following deficiency was found NO [PROPOSED] ORDER SUBMITTED AS A SEPARATE ATTACHMENT: RE EX PARTE APPLICATION to Exceed Page Limitation OPPOSITION TO PLAINTIFFS' MOTION FOR CLASS CERTIFICATION #721 (dam)
January 11, 2008 Filing 756 PROOF OF SERVICE filed by Realogy Defendants Coldwell Banker Real Estate Corporation, Realogy Corporation, Realogy Services Group LLC, ERA Franchise Systems Inc, NRT Incorporated, Cendant Real Estate Services Group, LLC, Cendant Operations, Inc., Cendant Corporation, Century 21 Real Estate Corporation, Coldwell Banker Residential Brokerage Company, re Status Report, #755 served on 01/11/08. (Attachments: #1 Exhibit Service List)(Schwimmer, John)
January 11, 2008 Filing 755 STATUS REPORT Joint Status Report filed by Defendants Coldwell Banker Real Estate Corporation, Realogy Corporation, Realogy Services Group LLC, ERA Franchise Systems Inc, NRT Incorporated, Cendant Real Estate Services Group, LLC, Cendant Operations, Inc., Cendant Corporation, Century 21 Real Estate Corporation, Coldwell Banker Residential Brokerage Company. (Schwimmer, John)
January 10, 2008 Filing 753 NOTICE Notice of Manual Filing (G-92) filed by Defendants Property ID Corporation. , et al. (Attachments: #1)(Gilford, Andrew)
January 10, 2008 Filing 752 PROOF OF SERVICE filed by Defendant Mason-McDuffie Real Estate Franchise Corporation(a California corporation), re Notice of Manual Filing (G-92), Notice of Manual Filing (G-92) #744 PROOF OF SERVICE OF DOCUMENTS MANUALLY FILED served on January 9, 2008. (Caplan, Joshua)
January 10, 2008 Filing 751 NOTICE OF MOTION AND MOTION to Quash Subpoena, MOTION for Protective Order for Deposition JOINT STIPULATION REGARDING MOTION OF DEFENDANT MASON-MCDUFFIE REAL ESTATE, INC. TO QUASH SUBPOENA TO DAVID COBO, OR IN THE ALTERNATIVE, MOTION FOR A PROTECTIVE ORDER; DECLARATIONS OF DARREN C. HALL AND JOSHUA CAPLAN; DECLARATION OF BARRY R. HIMMELSTEIN filed by Defendant Mason-McDuffie Real Estate Franchise Corporation(a California corporation).Motion set for hearing on 1/28/2008 at 09:30 AM before Judge George H. King. (Caplan, Joshua)
January 9, 2008 Filing 747 DECLARATION of Kenneth A. O'Brien, Jr. re MEMORANDUM in Opposition to Motion #746 filed by Defendant Homeservices of California, Inc.. (Attachments: #1 Exhibit A#2 Exhibit B, C, D, E, F#3 Exhibit G, H#4 Proof of Service)(O'Brien, Kenneth)
January 9, 2008 Filing 746 MEMORANDUM in Opposition to MOTION to Certify Class 698 filed by Defendant Homeservices of California, Inc.. (Attachments: #1 Declaration David Cabot#2 Proof of Service by Mail)(O'Brien, Kenneth)
January 9, 2008 Filing 745 SUPPLEMENT filed by Defendant Property ID Corporation. (Gilford, Lisa)
January 9, 2008 Filing 744 NOTICE of Manual Filing filed by Defendants Mason-McDuffie Real Estate Franchise Corporation, Mason-McDuffie Real Estate Franchise Corporation of Opposition Brief of Mason-McDuffie Real Estate, Inc. to Plaintiffs' Motion For Class Certification; Declarations of Thompson, Hall, and Hill in Opposition to Plaintiffs' Motion for Class Certification. (Caplan, Joshua)
January 9, 2008 Filing 743 EX PARTE APPLICATION for Order for Ex Parte Application re Sealed Document filed by Defendants Property ID Corporation.(Gilford, Lisa)
January 9, 2008 Filing 742 DECLARATION of Andrew Gilford in support of PID Defendants' Opposition to Plaintiffs' Motion for Class Certification, Set 2 of 2 EX PARTE APPLICATION to Seal Gilford Declaration #736 filed by Defendant Property ID Corporation. (Gilford, Lisa)
January 9, 2008 Filing 741 DECLARATION of Andrew Gilford in support of PID Defendants' Opposition to Plaintiffs' Motion for Class Certification, Set 1 of 2 EX PARTE APPLICATION to Seal Gilford Declaration #736 filed by Defendant Property ID Corporation. (Gilford, Lisa)
January 9, 2008 Filing 740 OBJECTIONS IN OPPOSITION TO re: MOTION to Certify Class 698 EVIDENTIARY OBJECTIONS TO THE DECLARATION OF JENNA M. WHITMAN FILED IN SUPPORT OF THE MEMORANDUM OF POINTS AND AUTHORITIES IN SUPPORT OF PLAINTIFFS' MOTION FOR CLASS CERTIFICATION filed by Defendants Mason-McDuffie Real Estate Franchise Corporation, Mason-McDuffie Real Estate Franchise Corporation. (Caplan, Joshua)
January 9, 2008 Filing 739 NOTICE of Manual Filing filed by Defendants Property ID Corporation. (Gilford, Lisa)
January 9, 2008 Filing 738 SUPPLEMENT Appendix of Authorities in support of Opposition filed by Defendant Property ID Corporation. (Gilford, Lisa)
January 9, 2008 Filing 737 OPPOSITION to MOTION to Certify Class 698 , EX PARTE APPLICATION to Seal NOTICE OF MOTION AND DEFENDANT MASON-MCDUFFIE'S EX PARTE APPLICATION TO SEAL DOCUMENTS PURSUANT TO CIV. LOCAL RULE 79-5 #734 OPPOSITION BRIEF OF MASON-MCDUFFIE REAL ESTATE, INC. TO PLAINTIFFS' MOTION FOR CLASS CERTIFICATION filed by Defendants Mason-McDuffie Real Estate Franchise Corporation, Mason-McDuffie Real Estate Franchise Corporation. (Attachments: #1 Declaration DECLARATION OF SCOTT THOMPSON IN OPPOSITION TO PLAINTIFFS' MOTION FOR CLASS CERTIFICATION#2 Declaration DECLARATION OF DARREN C. HALL IN OPPOSITION TO PLAINTIFFS' MOTION FOR CLASS CERTIFICATION#3 Declaration DECLARATION OF WILLIAM R. HILL IN OPPOSITION TO PLAINTIFFS' MOTION FOR CLASS CERTIFICATION)(Caplan, Joshua)
January 9, 2008 Filing 736 EX PARTE APPLICATION to Seal Gilford Declaration filed by Defendants Property ID Corporation.(Gilford, Lisa)
January 9, 2008 Filing 735 DECLARATION of Carlos Siderman in support of Property ID Defendants' Opposition to Plaintiffs' Motion for Class Certification MOTION to Certify Class 698 filed by Defendant Property ID Corporation. (Gilford, Lisa)
January 9, 2008 Filing 734 EX PARTE APPLICATION to Seal NOTICE OF MOTION AND DEFENDANT MASON-MCDUFFIE'S EX PARTE APPLICATION TO SEAL DOCUMENTS PURSUANT TO CIV. LOCAL RULE 79-5 filed by Defendant Mason-McDuffie Real Estate Franchise Corporation(a California corporation). (Attachments: #1 Proposed Order [PROPOSED] ORDER GRANTING MASON-MCDUFFIE'S EX PARTE APPLICATION TO SEAL DOCUMENTS PURSUANT TO CIV. LOCAL RULE 79-5)(Caplan, Joshua)
January 9, 2008 Filing 733 OPPOSITION to Plaintiffs' Motion for Class Certification filed by Defendant Property ID Corporation. (Gilford, Lisa)
January 9, 2008 Filing 732 PROOF OF SERVICE filed by Realogy Defendants Coldwell Banker Real Estate Corporation, Realogy Corporation, Realogy Services Group LLC, ERA Franchise Systems Inc, NRT Incorporated, Cendant Real Estate Services Group, LLC, Cendant Operations, Inc., Cendant Corporation, Century 21 Real Estate Corporation, Coldwell Banker Residential Brokerage Company, re Exhibit to Motion, #724 , Exhibit to Motion,, #726 , Exhibit to Motion, #725 , MEMORANDUM in Opposition to Motion, #719 , Objections (Motion related), Objections (Motion related) #730 , Notice of Manual Filing (G-92), Notice of Manual Filing (G-92) #731 , Request for Judicial Notice,,, Request for Relief,, #728 , Declaration (Motion related), Declaration (Motion related), Declaration (Motion related) #723 served on 1/9/2008. (Attachments: #1 Exhibit Service List)(Schwimmer, John)
January 9, 2008 Filing 731 NOTICE of Manual Filing filed by Defendants Coldwell Banker Real Estate Corporation, Realogy Corporation, Realogy Services Group LLC, ERA Franchise Systems Inc, NRT Incorporated, Cendant Real Estate Services Group, LLC, Cendant Operations, Inc., Cendant Corporation, Century 21 Real Estate Corporation, Coldwell Banker Residential Brokerage Company of Realogy Defendants Motion and Order to Seal Documents and Sealed Documents. (Schwimmer, John)
January 9, 2008 Filing 730 OBJECTIONS In Opposition to Declaration of Jenna Whitman and Exhibits Thereto re: MOTION to Certify Class 698 filed by Defendants Coldwell Banker Real Estate Corporation, Realogy Corporation, Realogy Services Group LLC, ERA Franchise Systems Inc, NRT Incorporated, Cendant Real Estate Services Group, LLC, Cendant Operations, Inc., Cendant Corporation, Century 21 Real Estate Corporation, Coldwell Banker Residential Brokerage Company. (Schwimmer, John)
January 9, 2008 Filing 729 PROOF OF SERVICE filed by Defendant Mason-McDuffie Real Estate Franchise Corporation(a California corporation), re Declaration (Motion related), Declaration (Motion related) #722 , Motion Related Document, #727 , EX PARTE APPLICATION to Exceed Page Limitation OPPOSITION TO PLAINTIFFS' MOTION FOR CLASS CERTIFICATION #721 served on January 4, 2008. (Caplan, Joshua)
January 9, 2008 Filing 728 REQUEST FOR JUDICIAL NOTICE re MOTION to Certify Class 698 filed by Realogy Defendants in Opposition to Motion to Certify Class filed by Realogy Defendants Coldwell Banker Real Estate Corporation, Realogy Corporation, Realogy Services Group LLC, ERA Franchise Systems Inc, NRT Incorporated, Cendant Real Estate Services Group, LLC, Cendant Operations, Inc., Cendant Corporation, Century 21 Real Estate Corporation, Coldwell Banker Residential Brokerage Company. (Attachments: #1 Exhibit A-D#2 Exhibit E)(Schwimmer, John)
January 9, 2008 Filing 727 [PROPOSED] ORDER GRANTING MASON-MCDUFFIE'S EX PARTE APPLICATION FOR LEAVE TO FILE BRIEF OVER 25 PAGES IN OPPOSITION TO PLAINTIFFS' MOTION FOR CLASS CERTIFICATION re EX PARTE APPLICATION to Exceed Page Limitation OPPOSITION TO PLAINTIFFS' MOTION FOR CLASS CERTIFICATION #721 filed by Defendants Mason-McDuffie Real Estate Franchise Corporation, Mason-McDuffie Real Estate Franchise Corporation. (Caplan, Joshua)
January 9, 2008 Filing 726 EXHIBIT 1-15 to MOTION to Certify Class 698 Exhibits filed by Realogy Defendants in Opposition to Motion to Certify Class filed by Defendants Coldwell Banker Real Estate Corporation, Realogy Corporation, Realogy Services Group LLC, ERA Franchise Systems Inc, NRT Incorporated, Cendant Real Estate Services Group, LLC, Cendant Operations, Inc., Cendant Corporation, Century 21 Real Estate Corporation, Coldwell Banker Residential Brokerage Company. (Attachments: #1 Exhibit 1-3#2 Exhibit 4#3 Exhibit 5-6#4 Exhibit 7, pgs 1-45#5 Exhibit 7, pgs 46-90#6 Exhibit 8-15)(Schwimmer, John)
January 9, 2008 Filing 725 EXHIBIT B to MOTION to Certify Class 698 Appendix B to Realogy Defendants' Opposition to Motion to Certify Class filed by Defendants Coldwell Banker Real Estate Corporation, Realogy Corporation, Realogy Services Group LLC, ERA Franchise Systems Inc, NRT Incorporated, Cendant Real Estate Services Group, LLC, Cendant Operations, Inc., Cendant Corporation, Century 21 Real Estate Corporation, Coldwell Banker Residential Brokerage Company. (Schwimmer, John)
January 9, 2008 Filing 724 EXHIBIT A to MOTION to Certify Class 698 Appendix A to Realogy Defendants Opposition to Motion to Certify Class filed by Defendants Coldwell Banker Real Estate Corporation, Realogy Corporation, Realogy Services Group LLC, ERA Franchise Systems Inc, NRT Incorporated, Cendant Real Estate Services Group, LLC, Cendant Operations, Inc., Cendant Corporation, Century 21 Real Estate Corporation, Coldwell Banker Residential Brokerage Company. (Schwimmer, John)
January 9, 2008 Filing 723 DECLARATION of Richard Toma, David Hogben, John A. Schwimmer, Adria A. Reese, Richard E. Stuart, Charles D. Miller, Susan H. MIller, Maxine Geller, Peggy L. Foos, Jamie Duran, Christy Curtis, Christel Carlyle, Jessyca Nygren, and Linda Marsden in opposition to MOTION to Certify Class 698 filed by Defendants Coldwell Banker Real Estate Corporation, Realogy Corporation, Realogy Services Group LLC, ERA Franchise Systems Inc, NRT Incorporated, Cendant Real Estate Services Group, LLC, Cendant Operations, Inc., Cendant Corporation, Century 21 Real Estate Corporation, Coldwell Banker Residential Brokerage Company. (Schwimmer, John)
January 9, 2008 Filing 722 DECLARATION of JOSHUA CAPLAN IN SUPPORT OF DEFENDANT MASON-MCDUFFIE'S EX PARTE APPLICATION EX PARTE APPLICATION to Exceed Page Limitation OPPOSITION TO PLAINTIFFS' MOTION FOR CLASS CERTIFICATION #721 filed by Defendants Mason-McDuffie Real Estate Franchise Corporation, Mason-McDuffie Real Estate Franchise Corporation. (Caplan, Joshua)
January 9, 2008 Filing 721 EX PARTE APPLICATION to Exceed Page Limitation OPPOSITION TO PLAINTIFFS' MOTION FOR CLASS CERTIFICATION filed by Defendant Mason-McDuffie Real Estate Franchise Corporation(a California corporation).(Caplan, Joshua)
January 9, 2008 Filing 719 MEMORANDUM in Opposition to MOTION to Certify Class 698 filed by Defendants Coldwell Banker Real Estate Corporation, Realogy Corporation, Realogy Services Group LLC, ERA Franchise Systems Inc, NRT Incorporated, Cendant Real Estate Services Group, LLC, Cendant Operations, Inc., Cendant Corporation, Century 21 Real Estate Corporation, Coldwell Banker Residential Brokerage Company. (Schwimmer, John)
January 8, 2008 Opinion or Order Filing 754 ORDER by Judge George H. King, Granting Realogy Defendant's Ex parte Application for Leave to file Brief Over 25 Pages in Opposition to Plaintiffs' Motion for Class Certification; IT IS HEREBY ORDERED that the Realogy Defendants may file a memorandum of points and authorities of no more than 40 pages in opposition to Plaintiffs' motion for class certification (es)
January 8, 2008 Opinion or Order Filing 750 IT IS ORDERED that the Pickford defendants may file a memorandum not to exceed 30 pages by Judge George H. King, re Order #749 (bp)
January 8, 2008 Opinion or Order Filing 749 ORDER by Judge George H. King re EX PARTE APPLICATION to Exceed Page Limitation #710 GRANTED and permits the Property ID Defendants to file a brief in opposition to Plaintiffs class certification motion of no more than 40 pages in length. (ir) Modified on 1/16/2008 (ir, ).
January 8, 2008 Opinion or Order Filing 748 MINUTES: (In Chambers) Order regarding Plaintiffs Motion to Strike 612 is DENIED by Judge George H. King (ir)
January 8, 2008 Filing 718 NOTICE of Change of Attorney Information for attorney Michael A Bowse counsel for Defendant Cendant Corporation. Changing firm name to Dreier Stein Kahan Browne Woods George LLP. Changing e-mail to mbowse@dskbwg.com. Adding Michael A. Bowse as attorney as counsel of record for Defendants for the reason indicated in the G-06 Notice. Filed by Defendants Cendant Corporation, et al (Bowse, Michael)
January 4, 2008 Opinion or Order Filing 720 NOTICE OF DISCREPANCY AND ORDER: by Judge George H. King, ORDERING Proposed Order Grantig Realogy Defendant's Ex Parte Application; Realogy Defendant's Ex Parte for Leave submitted by Defendants Realogy Corporation, Realogy Services Group LLC received on 1/3/08 is not to be filed but instead rejected. Denial based on: Pursuant to GO 07-08 Case is designated for electronic filing. (es)
January 4, 2008 Filing 713 EX PARTE APPLICATION for Leave to to file Brief over 25 pages in Opposition to Motion for Class Certification filed by defendants Cendant Corporation. (Attachments: #1 Proposed Order)(Bowse, Michael)
January 3, 2008 Opinion or Order Filing 714 ORDER by Judge George H. King Granting Jenna Whitman Leave to Withdraw (es)
January 3, 2008 Filing 712 EX PARTE APPLICATION to Exceed Page Limitation to Plaintiffs' Motion for Class Certification filed by defendant Homeservices of California, Inc.(a Delaware corporation). (Attachments: #1 Exhibit #2 Proof of Service#3 Proposed Order #4 Proof of Service)(O'Brien, Kenneth)
January 3, 2008 Filing 711 EX PARTE APPLICATION for Order for Granting Property I.D. Leave To Exceed Page Limit On Opposition To Class Certification Motion [Proposed] Order filed by Defendants Property ID Affiliates 1 LLC(a California limited liability company), Property I.D. of East Bay LLC, Property I.D. Environmental Disclosures, LLC, Property I.D. Golden State LLC, Property ID of California Inc, Property ID Affiliates 1 LLC(a California corporation), Property ID Associates LLC, Property ID Corporation, Property ID California LLC.(Masaitis, Peter)
January 3, 2008 Filing 710 EX PARTE APPLICATION to Exceed Page Limitation Opposition to Motion for Class Certification filed by Defendants Property ID Affiliates 1 LLC(a California limited liability company), Property I.D. of East Bay LLC, Property I.D. Environmental Disclosures, LLC, Property I.D. Golden State LLC, Property ID of California Inc, Property ID Affiliates 1 LLC(a California corporation), Property ID Associates LLC, Property ID Corporation, Property ID California LLC. (Attachments: #1 Declaration of Andrew Gilford and Exhibits)(Masaitis, Peter)
December 31, 2007 Filing 717 PROOF OF SERVICE filed by Interim Class Counsel re Notice (Other) 716 , MOTION for Leave to to Withdraw for Jenna Whitman 715 served on 12/31/07 (see document for further details). (vh)
December 31, 2007 Filing 716 NOTICE of Withdrawal of Jenna Whitman as Counsel for Plaintiffs filed by Interim Class Counsel (vh)
December 31, 2007 Filing 715 MOTION for Leave to Withdraw for Jenna Whitman (because she is no longer affiliated with the firm) filed by Interim Class Counsel (vh)
December 18, 2007 Filing 709 PROOF OF SERVICE VIA U.S. MAIL of Notice of Erratum; Proof of Service Via U.S. Mail filed by Interim Class Counsel served on 12/18/07. (vh)
December 18, 2007 Filing 708 NOTICE OF ERRATUM filed by Interim Class Counsel (vh)
December 12, 2007 Opinion or Order Filing 697 STIPULATION AND ORDER by Judge George H. King Re Page Limitatio nfor Plaintiffs' Motion for Class Certification; IT IS ORDERED that the Plaintiffs may file a memorandum of points and authorities in support of their Motion for Class Certification that is up to 40 pages in length (es)
December 10, 2007 Filing 700 MEMORANDUM of Points and Authorities in Support of Plaintiffs' Motion for Class Certification; Declaration of Jenna M. Whitman, re MOTION to Certify Class 698 filed by Plaintiffs Gil Lee, Michael Attar, Rachelle Berger, Mark Berger. (vh)
December 10, 2007 Filing 699 REQUEST FOR JUDICIAL NOTICE re MOTION to Certify Class 698 filed by Plaintiffs Gil Lee, Michael Attar, Rachelle Berger(on behalf of themselves and all person similarly situated), Mark Berger. (vh)
December 10, 2007 Filing 698 NOTICE OF MOTION AND PLAINTIFFS' MOTION for Class Certification filed by Plaintiffs Gil Lee, Michael Attar, Rachelle Berger(on behalf of themselves and all person similarly situated), Mark Berger.Motion set for hearing on 2/11/2008 at 09:30 AM before Judge George H. King. Lodged Order. (vh)
December 6, 2007 DOCUMENT number 693, order re administrative motion deleted for the following reason: no service was made via docket entry.(sm)
December 5, 2007 Filing 704 MAIL RETURNED addressed to Karen Garver of Resch Polster Alpert and Berger re Order #690 (ir)
December 5, 2007 Filing 703 MAIL RETURNED addressed to Karen Garver of Resch Polster Alpert and Berger regarding Minutes #691 (ir)
November 30, 2007 Filing 707 MAIL RETURNED addressed to Karen Garver of Resch Polster Alpert and Berger re Stipulation and Order #684 (ir)
November 29, 2007 Filing 691 MINUTES IN CHAMBERS ORDER held before Judge George H. King re: Motion for Review of Magistrates Order. This matter is before the Court on Defendant Property I.D. Corporations (Property I.D.) Motion for Review of Magistrates Order Denying Motion for Protective Order Re: Sergio Siderman Deposition (Motion). We have considered the papers filed in support of and in opposition to this Motion, and deem this matter appropriate for resolution without oral argument. L.R. 7-15. The motion is DENIED. Judge Woehrles order is AFFIRMED. (SEE ATTACHED DOCUMENT FOR FURTHER DETAILS) (es)
November 28, 2007 Filing 702 SEALED DOCUMENT - Notice of, and REQUEST for Leave to File, Newly Discovered Evidence Related to Pending Motion; Declaration of Jenna M Whitman filed. (ad) (Additional attachment(s) added on 9/2/2015: #1 document 702) (cio).
November 28, 2007 Filing 701 SEALED DOCUMENT - RESPONSE filed to Statement of Interest of the United States 680 ; Declaration of Jenna M Whitman. (ad) Modified on 12/19/2007 (ad, ). (Additional attachment(s) added on 9/3/2015: #1 document 701) (cio).
November 28, 2007 Filing 696 RESPONSE TO STATEMENT OF INTEREST re: Plaintiff's motion to strike affirmative defenses, filed by Defendants Coldwell Banker Real Estate Corporation, Realogy Corporation, Realogy Services Group LLC, ERA Franchise Systems Inc, NRT Incorporated, Cendant Real Estate Services Group, LLC, Cendant Operations, Inc., Prudential Real Estate Affiliates Inc, Homeservices of California, Inc., Homeservices of California, Inc., Prudential California Realty, Mason-McDuffie Real Estate Franchise Corporation, Mason-McDuffie Real Estate Franchise Corporation, Cendant Corporation, RAS Financial Services Inc, Pickford Realty Ltd, Pickford Golden State Member, LLC, Disclosures Servics LLC, RE/MAX of California and Hawaii Inc, Century 21 Real Estate Corporation, Coldwell Banker Residential Brokerage Company, Prudential California Realty, Silvercrest Realty Inc, Silver Oak Real Estate of Los Angeles County, Silver Oak Real Estate of Riverside County, Silver Oak Real Estate of San Bernardino County. (da)
November 28, 2007 Filing 695 Notice of motion and Plaintiff's EX PARTE APPLICATION to Seal documents pursuant to Civ Local Rule 79-5, filed by plaintiffs and Interim Class Gil Lee, Joseph Chenier, Jr, Ulysses J Harvey, Jeanne Bakale Aldrich, Rachelle Berger(on behalf of themselves and all person similarly situated), Michael Attar, Mark Berger.(da)
November 28, 2007 Opinion or Order Filing 694 ORDER by Judge George H. King regarding Ex Parte Application to Seal 692 is hereby GRANTED. This ruling is without prejudice to Plaintiffs rights to challenge the propriety of Defendants confidentially designations after exhausting the meet and confer process provided for in the Protective Order entered by the Court on 2/1/07. (ir)
November 28, 2007 Opinion or Order Filing 690 ORDER by Judge George H. King regarding Plaintiffs Ex Parte Application to Seal documents 669 . Motion is hereby GRANTED. This ruling is without prejudice to Plaintiffs rights to challenge the proprierty of Defendants confidentially designatioins after exhausting the meet and confer process provided for in the Protective Order entered by the Court on 2/1/07 (ir)
November 28, 2007 Opinion or Order Filing 689 ORDER by Judge George H. King, On APPLICATION OF NON-RESIDENT ATTORNEY Charles P. Edwards for Leave to Appear In A Specific Case local counsel Kenneth A O'Brien, Jr. FEE PAID. 688 (es)
November 27, 2007 Filing 688 APPLICATION OF NON-RESIDENT ATTORNEY Charles P. Edwards for Leave to Appear In a Specific Case. FEE PAID. filed by defendant Homeservices of California, Inc.(a Delaware corporation). (es)
November 26, 2007 Filing 706 MAIL RETURNED addressed to Karen Garver of Resch Polster Alpert and Berger re Minutes #683 (ir)
November 26, 2007 Filing 705 MAIL RETURNED addressed to Karen Garver of Resch Polster Alpert and Berger re Order #689 (ir)
November 20, 2007 Filing 692 EX PARTE APPLICATION to Seal documents, pursuant to Civ Local Rules 79-5, filed by plaintiffs and interim class Gil Lee, Joseph Chenier, Jr, Ulysses J Harvey, Rachelle Berger(on behalf of themselves and all person similarly situated), Michael Attar, Mark Berger. Lodged order.(da)
November 20, 2007 Filing 687 PROOF OF SERVICE filed by interim class re Response (non-motion) 686 ; Response filed under seal; Plaintiff's ex parte applicaton to seal documents; and proposed order, served on 11/20/07. (da)
November 20, 2007 Filing 686 RESPONSE to Statement of Interest of the United States 680 ; declaration of Jenna M. Whitman, filed by Plaintiffs Gil Lee, Joseph Chenier, Jr, Ulysses J Harvey, Jeanne Bakale Aldrich, Rachelle Berger, Michael Attar, Rachelle Bergerto Statement (da)
November 15, 2007 Opinion or Order Filing 684 STIPULATION AND ORDER regarding Briefing Schedule for Class Certification Motion by Judge George H. King: Defendants shall file their respective Opposition briefs to the Motion by 1/9/08 or thirty days after the filing of the Motion, whichever date is later. Plaintiffs reply shall be due three weeks after the filing of Defendants opposition briefs. Hearing on the Motion shall take place on the first available date that is at least one week after the scheduled filing of Plaintiffs Reply brief. Mater shall be submitted on the papers thereafter unless otherwise ordered by the Court. (ir)
November 15, 2007 Opinion or Order Filing 683 MINUTES (IN CHAMBERS) ORDER by Judge George H. King : re: MOTION for Review of MAGISTRATE'S ORDER DENYING MOTION FOR PROTECTIVE ORDER RE SERGIO SIDERMAN DEPOSITION 667 . Motion is TAKEN OFF CALENDAR without oral arguement and UNDER SUBMISSION. No appearance by counsel. The hearing date is VACATED. (bh)
November 13, 2007 Filing 685 Opposition to REQUEST for Leave to for leave to withdraw appearance for Michael J. Hulka 601 filed by Defendants Property ID Affiliates 1 LLC, Property I.D. of East Bay LLC, Property I.D. Environmental Disclosures, LLC, Property I.D. Golden State LLC, Property ID of California Inc, Property ID Affiliates 1 LLC, Property ID Associates LLC, Property ID Corporation, Property ID California LLC. (ab)
November 9, 2007 Filing 682 REQUEST FOR JUDICIAL NOTICE In Support of Property I.D. Defendants' Reply Brief Re Motion for Review of Magistrate's Order (es)
November 9, 2007 Filing 681 Proper I.D. Defedants' REPLY Brief Re Motion for Review of Magistrate's Order, 657 667 (es)
November 8, 2007 Filing 680 STATEMENT of Interest regarding Motion to Strike 612 filed by Movant United States. (ir)
November 8, 2007 Opinion or Order Filing 679 MINUTES: (In Chambers) Revised Scheduling Order: On September 5, 2007 we vacated our April 3, 2007 and June 26, 2007 Scheduling Order deadlines and ordered the parties to submit proposed revised case management deadlines. The parties have complied. We have considered their positions, and now enter the following revised scheduling deadlines: 1. In our April 3, 2007 Order, we set a deadline of May 2, 2007 for any motions or stipulations to amend the pleadings. The parties have availed themselves of several opportunities to amend, and wedecline to set a further deadline for amendment, as we deem the pleadings now closed. 2. Plaintiffs shall file, in full compliance with the Local Rules, a motion for class certification by no later than December 10, 2007, and set it for hearing thereafter regularly under the Local Rules. 3. All discovery (fact and expert) shall be COMPLETED by no later than May 9, 2008. 4. The parties shall designate their expert witnesses, and make the required disclosures, by nolater than March 10, 2008, and do likewise for any rebuttal expert witnesses by no later than April 7, 2008. 5. The parties shall comply with Local Rule 16-15 by conducting further mediation by no later than May 15, 2008. 6. If the case settles, counsel shall notify the court clerk forthwith. If the case does not settle, counsel shall file a joint status report within 48 hours of termination of settlement discussions. After reviewing that report, and only if satisfied that the parties have, in good faith, exhausted all settlement discussions, the court will conduct a telephonic status conference with counsel to set a briefing schedule for any summary judgment motions. No counsel shall file any such motions without prior leave of court, which shall be granted only after the parties have in good faith fully exhausted settlement discussions 7. The court will set pre-trial conference and trial dates, if necessary, after resolution of the dispositive motions IT IS SO ORDERED by Judge George H. King (ir)
November 5, 2007 Filing 678 Proof OF SERVICE filed by plaintiff/Class Counsel Gil Lee, Joseph Chenier, Jr, Ulysses J Harvey, Jeanne Bakale Aldrich, Rachelle Berger(on behalf of themselves and all person similarly situated), Michael Attar, Mark Berger, re Request for Judicial Notice,, Request for Relief, 677 , MEMORANDUM in Opposition to Motion, 676 served on 11/5/07. (da)
November 5, 2007 Filing 677 REQUEST FOR JUDICIAL NOTICE in support of Plaintiff's opposition to MOTION for Review of MAGISTRATE'S ORDER DENYING MOTION FOR PROTECTIVE ORDER RE SERGIO SIDERMAN DEPOSITION re Order, 657 filed by plaintiffs and Interim Class counsel Gil Lee, Joseph Chenier, Jr, Ulysses J Harvey, Jeanne Bakale Aldrich, Rachelle Berger(on behalf of themselves and all person similarly situated), Michael Attar, Mark Berger. (da)
November 5, 2007 Filing 676 MEMORANDUM in Opposition to MOTION for Review of MAGISTRATE'S ORDER DENYING MOTION FOR PROTECTIVE ORDER RE SERGIO SIDERMAN DEPOSITION re Order, 657 , filed by Plaintiffs Gil Lee, Joseph Chenier, Jr, Ulysses J Harvey, Jeanne Bakale Aldrich, Rachelle Berger, Michael Attar, Rachelle Berger, Mark Berger. (da)
October 26, 2007 Filing 675 PROOF OF SERVICE via Fax and US Mail filed by Plaintiffs of Plaintiffs Proposed modifications to scheduling order 674 served on 10/26/07. (ir)
October 26, 2007 Filing 674 PROPOSED MODIFICATIONS to Scheduling Order filed by Plaintiffs. (ir)
October 26, 2007 Filing 673 JOINT STATUS REPORT of Defendants regarding Proposed Modifications to Scheduling Order filed by Defendants Property ID Affiliates 1 LLC, Property I.D. of East Bay LLC, Property I.D. Environmental Disclosures, LLC, Property I.D. Golden State LLC, Disclosures Servics LLC, Property ID of California Inc, Property ID Associates LLC, Property ID Corporation, Property ID California LLC. (ir)
October 25, 2007 Filing 668 DECLARATION of ANDREW GLIFORD re MOTION for Review of MAGISTRATE'S ORDER DENYING MOTION FOR PROTECTIVE ORDER RE SERGIO SIDERMAN DEPOSITION re Order, 657 MOTION for Review of MAGISTRATE'S ORDER DENYING MOTION FOR PROTECTIVE ORDER RE SERGIO SIDERMAN DEPOSITION re Order, 657 MOTION for Review of MAGISTRATE'S ORDER DENYING MOTION FOR PROTECTIVE ORDER RE SERGIO SIDERMAN DEPOSITION re Order, 657 667 filed by Defendants Property ID Affiliates 1 LLC, Property I.D. Golden State LLC, Property ID of California Inc, Property ID Affiliates 1 LLC, Property ID Associates LLC, Property ID Corporation, Property ID California LLC. (dam)
October 25, 2007 Filing 667 NOTICE OF MOTION AND MOTION for Review of MAGISTRATE'S ORDER DENYING MOTION FOR PROTECTIVE ORDER RE SERGIO SIDERMAN DEPOSITION re Order, 657 filed by DEFENDANTS Property ID Affiliates 1 LLC(a California limited liability company), Property I.D. Environmental Disclosures, LLC, Property I.D. Golden State LLC, Property ID of California Inc, Property ID Affiliates 1 LLC(a California corporation), Property ID Associates LLC, Property ID Corporation, Property ID California LLC.Motion set for hearing on 11/19/2007 at 09:30 AM before Judge George H. King. (dam)
October 24, 2007 Filing 665 PROOF OF SERVICE filed by plaintiff Mark Berger, re Reply (Motion related) 663 served on 10/24/07. (dt)
October 24, 2007 Filing 664 NOTICE of filing of Transcript of 10/15/07 hearing filed by plaintiff Mark Berger. (dt)
October 24, 2007 Filing 663 REPLY to Objections of Property I.d. Defendants to Plaintiffs' proposed order, filed by Plaintiffs Rachelle Berger, Mark Berger. (dt)
October 22, 2007 Opinion or Order Filing 660 ORDER by Judge Carla Woehrle, re Order, 657 .IT IS HEREBY ORDERED that, subject to theforegoing limitations,Mr. Siderman's deposition shall go forward. **SEE ORDER FOR FURTHER DETAILS** (dt)
October 18, 2007 Filing 662 PROOF OF SERVICE filed by defendants Property ID Affiliates 1 LLC(a California limited liability company), Property I.D. of East Bay LLC, Property I.D. Environmental Disclosures, LLC, Property I.D. Golden State LLC, Pickford Golden State Member, LLC, Property ID of California Inc, Property ID Affiliates 1 LLC(a California corporation), Property ID Associates LLC, Property ID Corporation, Property ID California LLC, re Objections 661 , Proposed Order served on 10/18/2007. (ca)
October 18, 2007 Filing 661 OBJECTIONS to plaintiffs proposed order denying motion for protective order re Sergio Siderman Deposition filed by Defendants Property ID Affiliates 1 LLC, Property I.D. of East Bay LLC, Property I.D. Environmental Disclosures, LLC, Property I.D. Golden State LLC, Property ID of California Inc, Property ID Associates LLC, Property ID Corporation, Property ID California LLC. (ca)
October 18, 2007 Filing 659 PROOF OF SERVICE via Fax and US mail of Proposed Order Denying Defendants Property ID Corp Motion for Protective Order regarding Sergio Siderman Deposition served on 10/16/07. (ir)
October 15, 2007 Filing 657 Motion Hearing held before the honorable Judge Carla Woehrle regarding Motion for Protective Order re: deposition of Sergio Siderman. The request is Denied. Deposition to proceed with limitations. Order is stayed 10 days to permit defendants to seek review. Counsel for plaintiffs will submit a proposed order for issuance by the court.(dt) Modified on 10/16/2007 (dt, ).
October 15, 2007 Filing 654 MINUTES IN CHAMBERS ORDER held before Judge George H. King : re: MOTION to Strike 612 Plaintiffs have filed a Motion to Strike Affirmative Defense under FRCP 12(f) ("Motion"). This motion was taken off calender on the Court's own motion on October 11, 2007. The United States has filed notice that it may wish to provide a Statement of Interest, pursuant to 28:517, regarding the issues in this motion. This statement will be filed on or before 11/9/07. We stay this motion to allow the government a chance to file such statement. If the government files a statement, we will give the parties an opportunity to respond to the government's position. If the government declines to file a statement by 11/9/07, this motion will be deemed submitted for decision on 11/8/07. Otherwise, this motion shall stand submitted after the parties' response to the government's statement. IT IS SO ORDERED(es)
October 12, 2007 Opinion or Order Filing 693 ORDER by Judge Carla Woehrle granting plaintiffs administrative motion to file documents under seal (sm)
October 12, 2007 Opinion or Order Filing 658 NOTICE OF DOCUMENT DISCREPANCIES AND ORDER by Judge Carla Woehrle ORDERING Notice of Motion and exparte application to seal documents, notice of motion for protective order, redacted joing stipulation re property to Corp's motion for protection, unredacted joint stipulation re property submitted by Plaintiffs Joseph Chenier, Jr, Ulysses J Harvey, Jeanne Bakale Aldrich, Michael Attar, Rachelle Berger, Mark Berger received on 10/4/07 to be filed and processed; filed date to be the date the document was stamped Received but not Filed with the Clerk.(sm)
October 12, 2007 Filing 653 NOTICE of Interested Parties filed by Movant Silver Oak Real Estate of Orange County, dba Prudential California Realty, Defendants Silvercrest Realty Inc, Silver Oak Real Estate of Los Angeles County, Silver Oak Real Estate of Riverside County, Silver Oak Real Estate of San Bernardino County. (ir)
October 12, 2007 Filing 652 ANSWER to Sixth Amended Complaint 617 with JURY DEMAND. filed by Defendants Silvercrest Realty Inc, doing business as Prudential California Realty, Silver Oak Real Estate of Los Angeles County, doing business as Prudential California Realty, Silver Oak Real Estate of Orange County, dba Prudential California Realty, Silver Oak Real Estate of Riverside County, and Silver Oak Real Estate of San Bernardino County doing business as Prudential California Realty.(ir)
October 11, 2007 Filing 656 EVIDENTIARY OBJECTIONS to the Declaration of Barry R Himmelsetein and Jenna M Whitman regarding Property ID Corporation Motion for Protective Order filed by Defendants Property ID Affiliates 1 LLC, Property I.D. of East Bay LLC, Property I.D. Environmental Disclosures, LLC, Property I.D. Golden State LLC, Disclosures Servics LLC, Property ID of California Inc, Property ID Associates LLC, Property ID Corporation, Property ID California LLC. (ir)
October 11, 2007 Filing 655 REPLY Memorandum of Points and Authorities in support of Motion for Protective Order regarding the Deposition of Sergio Siderman filed by Defendants Property ID Affiliates 1 LLC, Property I.D. of East Bay LLC, Property I.D. Environmental Disclosures, LLC, Property I.D. Golden State LLC, Disclosures Servics LLC, Property ID of California Inc, Property ID Affiliates 1 LLC, Property ID Associates LLC, Property ID Corporation, Property ID California LLC. (ir)
October 11, 2007 Opinion or Order Filing 651 ORDER Granting caryn becker Leave to Withdraw by Judge George H. King,(es)
October 11, 2007 Opinion or Order Filing 645 STIPULATION AND ORDER by Judge Carla Woehrle : The hearing on Motion for Protective Order re Sergio Siderman shall be advanced from October 30, 2007 to October 15, 2007. The hearing shall commence at 2:00p.m.. Supplemantal memorandum of points and authorities, if any shall be filed on or before October 10, 2007.(sbu)
October 11, 2007 Opinion or Order Filing 644 MINUTES: In Chambers- Court Order On the courts own motion, Plaintiffs Motion to Strike Affirmative Defenses 612 , noticed for hearing on Monday, October 15, 2007 at 9:30 a.m. is taken off calendar and will be taken under submission without oral argument on that date. F.R.Civ.P. 78; Local Rule 7-15 (formerly 7.11). No appearance by counsel shall be necessary. The hearing date is vacated. Further briefing, if any, shall be filed in accordance with Local Rules as if the noticed hearing date had not been vacated IT IS SO ORDERED by Judge George H. King.(ir)
October 9, 2007 Filing 647 PROOF OF SERVICE filed by plaintif Rachelle Berger(on behalf of themselves and all person similarly situated), Mark Berger, served on Proposed Order re Plaintiffs' Administrative Motion to File Documents Under Seal pursuant to Local rule 79-5. (es)
October 5, 2007 Filing 650 PROOF OF SERVICE filed by plaintiff Rachelle Berger(on behalf of themselves and all person similarly situated), Mark Berger, re Consolidated Reply Memorandum in Support of Plaintiff's Motion to Strike Affirmative Defense; Consolidated Response to Defendants' Opposition to Plaintiffs' Request for Judicial Notice and Delcaration Exhibits 649 , 648 (es)
October 5, 2007 Filing 649 Consolidated REPLY in Support of Plaintiffs' MOTION to Strike Affirmative Defense 612 filed by Plaintiffs Rachelle Berger, Mark Berger. (es)
October 5, 2007 Filing 648 Consolidated Response to Defendants' Opposition to Plaintiffs' Request for Judicial Notice and Declaration Exhibits filed by Plaintiffs Rachelle Berger, Mark Berger (es)
October 5, 2007 Filing 646 NOTICE of Erratum filed by plaintiff Rachelle Berger(on behalf of themselves and all person similarly situated), Mark Berger. (es)
October 4, 2007 Filing 672 SEALED DOCUMENT - UNREDACTED JOINT STIPULATION Re MOTION for Protective Order Re Deposition of Sergio Siderman 670 filed. (ad) (cio).
October 4, 2007 Filing 671 REDACTED JOINT STIPULATION Re MOTION for Protective Order Re Deposition of Sergio Siderman 670 filed by Plaintiffs Gil Lee, Joseph Chenier, Jr, Ulysses J Harvey, Jeanne Bakale Aldrich, Michael Attar, Rachelle Berger, Mark Berger; and Defendants Property ID Affiliates 1 LLC, Property I.D. of East Bay LLC, Property I.D. Environmental Disclosures, LLC, Property I.D. Golden State LLC, Disclosures Servics LLC, Property ID of California Inc, Property ID Associates LLC, Property ID Corporation, Property ID California LLC. (ad)
October 4, 2007 Filing 670 NOTICE OF MOTION AND MOTION for Protective Order Re Deposition of Sergio Siderman filed by defendants Property ID Affiliates 1 LLC(a California limited liability company), Property I.D. of East Bay LLC, Property I.D. Environmental Disclosures, LLC, Property I.D. Golden State LLC, Disclosures Servics LLC, Property ID of California Inc, Property ID Associates LLC, Property ID Corporation, Property ID California LLC.Motion set for hearing on 10/30/2007 at 10:00 AM before Magistrate Judge Carla Woehrle. (ad)
October 4, 2007 Filing 669 NOTICE OF MOTION AND EX PARTE APPLICATION to Seal Documents Pursuant to Civil Local Rule 79-5 filed by plaintiffs.(ad)
October 3, 2007 Filing 628 PROOF OF SERVICE Executed addressed to Paul Sienski, Esquire at Law Office of Paul Sienski. The Sixth Amended Class Action Complaint were served by Federal Express service, by statute not cited, upon name and title of person served not indicated. Due Diligence declaration not attached. Original Summons not returned. (ir)
October 2, 2007 Filing 629 ANSWER to Sixth Amended Complaint 617 filed by Defendants RE/MAX of California and Hawaii Inc and RAS Financial Services Inc.(ir)
October 1, 2007 Filing 643 OPPOSITION to Plaintiffs Motion to Strike Affirmative Defense 612 filed by Defendants Property ID Defendants, Pickford Defendants, and RAS Defendants. (ir)
October 1, 2007 Filing 642 ANSWER to Sixth Amended Complaint 617 filed by Defendant Property I.D. of East Bay LLC.(ir)
October 1, 2007 Filing 641 ANSWER to Sixth Amended Complaint 617 filed by Defendant Property I.D. Golden State LLC.(ir)
October 1, 2007 Filing 640 ANSWER to Sixth Amended Complaint 617 filed by Defendant Disclosures Servics LLC.(ir)
October 1, 2007 Filing 639 ANSWER to Sixth Amended Complaint 617 filed by Defendant Property ID Associates LLC.(ir)
October 1, 2007 Filing 638 ANSWER to Sixth Amended Complaint 617 filed by Defendant Property ID Affiliates 1 LLC doing business as Property ID USA.(ir)
October 1, 2007 Filing 637 ANSWER to Sixth Amended Complaint 617 filed by Defendant Property ID California LLC.(ir)
October 1, 2007 Filing 636 ANSWER to Sixth Amended Complaint 617 filed by Defendant Property ID of California Inc.(ir)
October 1, 2007 Filing 635 ANSWER to Sixth Amended Complaint 617 filed by Defendant Property ID Corporation.(ir)
October 1, 2007 Filing 634 PROOF OF SERVICE filed by Defendants Coldwell Banker Real Estate Corporation, Realogy Corporation, Realogy Services Group LLC, ERA Franchise Systems Inc, NRT Incorporated, Cendant Real Estate Services Group, LLC, Cendant Operations, Inc., Cendant Corporation, Century 21 Real Estate Corporation, Coldwell Banker Residential Brokerage Company of Answer of Realogy Defendants to Sixth Amended Class Action Complaint, Memorandum of Points and Authorities in opposition to Plaintiffs Motion to Strike Affirmative Defense (See document for further details) were served on 10/1/07. (ir)
October 1, 2007 Filing 633 REQUEST FOR JUDICIAL NOTICE in support of The Realogy Defendants Memorandum of Points and Authorities in opposition to Plaintiffs Motion to Strike Affirmative Defense 612 filed by Defendants Coldwell Banker Real Estate Corporation, Realogy Corporation, Realogy Services Group LLC, ERA Franchise Systems Inc, NRT Incorporated, Cendant Real Estate Services Group, LLC, Cendant Operations, Inc., Cendant Corporation, Century 21 Real Estate Corporation, Coldwell Banker Residential Brokerage Company. (ir)
October 1, 2007 Filing 632 MEMORANDUM of Points and Authorities in Opposition to Plaintiffs Motion to Strike Affirmative Defense 612 filed by Defendants Coldwell Banker Real Estate Corporation, Realogy Corporation, Realogy Services Group LLC, ERA Franchise Systems Inc, NRT Incorporated, Cendant Real Estate Services Group, LLC, Cendant Operations, Inc., Cendant Corporation, Disclosures Servics LLC, Century 21 Real Estate Corporation, Coldwell Banker Residential Brokerage Company. (ir)
October 1, 2007 Filing 631 OPPOSITION to Plaintiffs Request for Judicial Notice and Objection to Improper Evidence submitted filed by Defendants Coldwell Banker Real Estate Corporation, Realogy Corporation, Realogy Services Group LLC, ERA Franchise Systems Inc, NRT Incorporated, Cendant Real Estate Services Group, LLC, Cendant Corporation, RE/MAX of California and Hawaii Inc, Century 21 Real Estate Corporation, Coldwell Banker Residential Brokerage Company. (ir)
October 1, 2007 Filing 630 ANSWER to Sixth Amended Class Action Complaint 617 filed by Defendants Cendant Corporation, a Delaware corporation known as Avis Budget Group Inc, Coldwell Banker Residential Brokerage Company, Century 21 Real Estate Corporation, Coldwell Banker Residential Brokerage Corporation, Coldwell Banker Real Estate Corporation, Realogy Corporation, Realogy Services Group LLC, ERA Franchise Systems Inc, NRT Incorporated, Cendant Real Estate Services Group, LLC, Cendant Operations, Inc., (ir)
October 1, 2007 Filing 627 PROOF OF SERVICE re MOTION of Caryn Becker to Withdraw as Attorney 625 served on 10/1/07 filed for Plaintiffs Gil Lee, Joseph Chenier, Jr, Ulysses J Harvey, Jeanne Bakale Aldrich, Rachelle Berger(on behalf of themselves and all person similarly situated), Michael Attar, Mark Berger, (cm)
October 1, 2007 Filing 626 ANSWER OF DEFENDANTS' HOMESERVICES OF CALIFORNAI, INC., PICKFORD REALTY, LTD. DBA PRUDENTIAL CALIFORNIA REALTY AND PICKFORD GOLDEN STATE MEMVER, LLC TO SIXTH AMENDED CLASS ACTION COMPLAINT 617 filed by defendants' Homeservices of California, Inc.(a Delaware corporation), Pickford Golden State Member, LLC.(ab)
October 1, 2007 Filing 625 MOTION of Caryn Becker to Withdraw as Attorney for plaintiffs filed by plaintiffs Gil Lee, Joseph Chenier, Jr, Ulysses J Harvey, Jeanne Bakale Aldrich, Michael Attar, Rachelle Berger(on behalf of themselves and all person similarly situated), Mark Berger.Motion set for hearing on 10/15/2007 at 09:30 AM before Judge George H. King. (pj)
October 1, 2007 Filing 624 EVIDENTIARY OBJECTIONS TO THE DECLARATION OF JENNA WHITMAN AND PLAINTIFFS' REQUEST FOR JUDICIAL NOTICE IN SUPPORT OF PLAINTIFFS' MOTION TO STRIKE AFFIRMATIVE DEFENSES 612 filed by Defendants Property ID Affiliates 1 LLC, Property I.D. of East Bay LLC, Property I.D. Environmental Disclosures, LLC, Property I.D. Golden State LLC, Property ID of California Inc., Property ID Affiliates 1 LLC, Property ID Associates LLC, Property ID Corporation, Property ID California LLC. (cm)
October 1, 2007 Filing 623 PROOF OF SERVICE VIA ELECTRONIC MAIL AND U.S. MAIL 621 served on 10/1/07. (cm)
October 1, 2007 Filing 622 Defendant Mason-McDuffie Real Estate, Inc.'s Opposition to Plaintiffs' Motion to Strike Affirmative Defense; Joinder in Realogy's Opposition and in Property I.D. Corporation's Objections to Evidence 612 filed by Defendants Mason-McDuffie Real Estate Franchise Corporation, Mason-McDuffie Real Estate Franchise Corporation. (cm)
October 1, 2007 Filing 621 NOTICE of Withdrawal of Caryn Becker as Counsel for Plaintiffs (cm)
October 1, 2007 Opinion or Order Filing 619 ORDER by Judge George H. King : the document listed below was improperly filed for the following reason: Duplicate of the Sixth Amended Class Action Complaint filed on 9/21/07; therefore the following document shall be stricken from the record and shall not considered by the Court: PROPOSED SIXTH AMENDED CLASS ACTION COMPLAINT filed 9/25/07 .(esa) Modified on 10/26/2007 (ir, ).
October 1, 2007 DOCUMENT number 623, 10/01/2007 NOTICE of Withdrawal of Caryn Becker as Counsel for Plaintiffs (cm) deleted for the following reason: Duplicate entry docketed in error. See document #621.(jj)
September 28, 2007 Filing 620 ANSWER to SIXTH Amended Complaint 617 filed by Defendant Mason-McDuffie Real Estate Franchise Corporation(a California corporation).(ab)
September 27, 2007 Filing 618 NOTICE filed by Interested Party United States respectively notifies the Court that, on or before November 9, 2007, it will either file a statement of interest or notify the Court of its decision not to do so. (es)
September 25, 2007 Filing 666 ***STRICKEN FROM RECORD PURSUANT TO ORDER FILED 10/1/07**** SIXTH AMENDED COMPLAINT against Defendants Property ID Affiliates 1 LLC(a California limited liability company), Coldwell Banker Real Estate Corporation, Realogy Corporation, Realogy Services Group LLC, ERA Franchise Systems Inc, NRT Incorporated, Cendant Real Estate Services Group, LLC, Cendant Operations, Inc., Homeservices of California, Inc.(a Delaware corporation), Mason-McDuffie Real Estate Franchise Corporation(a California corporation), Property I.D. of East Bay LLC, Property I.D. Environmental Disclosures, LLC, Property I.D. Golden State LLC, Cendant Corporation, RAS Financial Services Inc, Pickford Realty Ltd, Pickford Golden State Member, LLC, Disclosures Servics LLC, Property ID of California Inc, RE/MAX of California and Hawaii Inc, Century 21 Real Estate Corporation, Coldwell Banker Residential Brokerage Company, Silvercrest Realty Inc, Silver Oak Real Estate of Los Angeles County, Silver Oak Real Estate of Riverside County, Silver Oak Real Estate of San Bernardino County, Property ID Associates LLC, Property ID Corporation, Property ID California LLC, Does amending Fifth Amended Complaint #560 ,filed by Plaintiffs Gil Lee, Joseph Chenier, Jr, Ulysses J Harvey, Jeanne Bakale Aldrich, Michael Attar, Rachelle Berger(on behalf of themselves and all person similarly situated), Mark Berger (ir)
September 21, 2007 Filing 617 SIXTH AMENDED CLASS ACTION COMPLAINT against defendant Prudential California Realty, Silvercrest Realty Inc, Silver Oak Real Estate of Los Angeles County, Silver Oak Real Estate of Riverside County, Silver Oak Real Estate of San Bernardino County, Property ID Affiliates 1 LLC(a California limited liability company), Coldwell Banker Real Estate Corporation, Realogy Corporation, Realogy Services Group LLC, ERA Franchise Systems Inc, NRT Incorporated, Cendant Real Estate Services Group, LLC, Cendant Operations, Inc., Homeservices of California, Inc.(a Delaware corporation), Mason-McDuffie Real Estate Franchise Corporation(a California corporation), Property I.D. of East Bay LLC, Property I.D. Environmental Disclosures, LLC, Property I.D. Golden State LLC, Cendant Corporation, RAS Financial Services Inc, Pickford Golden State Member, LLC, Disclosures Servics LLC, Property ID of California Inc, RE/MAX of California and Hawaii Inc, Century 21 Real Estate Corporation, Coldwell Banker Residential Brokerage Company, Property ID Associates LLC, Property ID Corporation, Does amending Amended Complaint,,,,, #560 ,filed by plaintiffs Jeanne Bakale Aldrich, Michael Attar, Rachelle Berger(on behalf of themselves and all person similarly situated), Mark Berger demand for jury trial (yc)
September 21, 2007 Opinion or Order Filing 611 MINUTES: (In Chambers) Order regarding Silver Oak Real Estate of Orange County Motion to dismiss 597 Plaintiffs have lodged with the court a Sixth Amended Class Action Complaint. Based on this and on statements in Plaintiffs opposition to Silver Oak Real Estate of Orange County Motion to dismiss, we considered this submission a request for leave to amend under Rule 15. Leave to amend is hereby GRANTED and the Sixth Amended Complaint is deemed filed in the action. Service of the Sixth Amended complaint is deemed effective on all defendants named in the Fifth Amended Complaint as of the date of this Order. All answers to the Fifth Amended complaint will be deemed answers to the Sixth Amended complaint, unless any such Defendant chooses to file a separate answer to the Sixth Amended complaint. Accordingly the current Motion is DENIED as MOOT. Service of the Sixth Amended Complaint shall be made on Defendants Silvercrest Realty Inc, Silver Oak Real Estate of Los Angeles County, Silver Oak Real Estate of Riverside County, Silver Oak Real Estate of Orange County and Silver Oak Real Estate of San Bernardino County (collectively Silver Oak Defendants) and proof thereof shall be filed with this court by 10/5/07. Silver Oak Defendants are ORDERED to respond to the Sixth Amended Complaint within 14 days of service. No party shal reargue on any grounds any motion to dismiss previously addressed by this court IT IS SO ORDERED by Judge George H. King (ir)
September 20, 2007 Filing 616 PROOF OF SERVICE re MOTION to Strike 612 Memorandum in Support of Motion 613 , Request for Judicial Notice, Declaration (Motion related) 615 , served on 9/20/2007 filed by Plaintiffs Michael Attar, Rachelle Berger(on behalf of themselves and all person similarly situated), Mark Berger,. (bh)
September 20, 2007 Filing 615 DECLARATION of JENNA M. WHITMAN in Support of MOTION to Strike 612 filed by Plaintiffs Michael Attar, Rachelle Berger, Mark Berger. (bh)
September 20, 2007 Filing 614 REQUEST FOR JUDICIAL NOTICE in Support of Memorandum of Points and Authorities in Support of MOTION to Strike 612 filed by Plaintiff Rachelle Berger(on behalf of themselves and all person similarly situated), Mark Berger. (bh)
September 20, 2007 Filing 613 MEMORANDUM OF POINTS AND AUTHORITIES in Support of Plaintiffs' MOTION to Strike 612 . (bh)
September 20, 2007 Filing 612 NOTICE OF MOTION AND MOTION to StrikeAffirmative Defenses (F.R.Cv.P 12(f)) filed by Plaintiff's Gil Lee, Michael Attar, Rachelle Berger(on behalf of themselves and all person similarly situated), Mark Berger. Motion set for hearing on 10/15/2007 at 09:30 AM before Judge George H. King. (bh)
September 10, 2007 Filing 610 ANSWER to fifth Amended Complaint,,,,, #560 filed by defendant Property ID Corporation.(yc)
September 10, 2007 Filing 609 ANSWER to fifth Amended Complaint,,,,, #560 filed by defendant Property ID California LLC.(yc)
September 10, 2007 Filing 608 ANSWER to fifth Amended Complaint,,,,, #560 filed by defendant Property ID Affiliates 1 LLC(a California corporation).(yc)
September 10, 2007 Filing 607 ANSWER to fifth Amended Complaint,,,,, #560 filed by defendant Disclosures Servics LLC.(yc)
September 10, 2007 Filing 606 ANSWER to fifth Amended Complaint,,,,, #560 filed by defendant Property ID Associates LLC.(yc)
September 10, 2007 Filing 605 ANSWER to fifth Amended Complaint,,,,, #560 filed by defendant Property ID California LLC.(yc)
September 10, 2007 Filing 604 ANSWER to fifth Amended Complaint,,,,, #560 filed by defendant Property I.D. of East Bay LLC.(yc)
September 10, 2007 Filing 603 ANSWER to fifth Amended Complaint,,,,, #560 filed by defendant Property I.D. Golden State LLC.(yc)
September 10, 2007 Filing 602 REPLY to Plaintiffs opposition to dismiss 581 597 ; Memorandum of Points and Authorities; Declaration of Paul S Sienski and Exhibits filed by Movant Silver Oak Real Estate of Orange County, dba Prudential California Realty. (ir)
September 6, 2007 Filing 599 AMENDED PROOF OF SERVICE RE: SILVER OAK REAL ESTATE OF ORANGE COUNTY'S MOTION TO DISMISS filed by PUTATIVE-DEFENDANT Silver Oak Real Estate of Orange County, dba Prudential California Realty, served on 9/6/07. (sd)
September 6, 2007 Filing 598 PROOF OF SERVICE RE: NOTICE OF ERRATA, AMENDED PROOF OF SERVICE, AND CORRECT MOTION TO DISMISS filed by PUTATIVE-DEFENDANT Silver Oak Real Estate of Orange County, dba Prudential California Realty, served on 9/6/07. (sd)
September 6, 2007 Filing 597 DEFENDANT'S, SILVER OAK REAL ESTATE OF ORANGE COUNTY'S MOTION TO DISMISS FOR INSUFFICIENCY OF PROCESS, INSUFFICIENCY OF SERVICE OF PROCESS, AND FAILURE TO STATE A CLAIM; MEMORANDUM OF POINTS AND AUTHORITIES; DECLARATIONS RICHARD COSNER AND PAUL S. SIENSKI AND EXHIBITS filed by PUTATIVE-DEFENDANT Silver Oak Real Estate of Orange County, dba Prudential California Realty.Motion set for hearing on 9/17/2007 at 09:30 AM before Judge George H. King. (sd)
September 6, 2007 Filing 596 NOTICE OF ERRATA RE: DEFENDANT'S, SILVER OAK REAL ESTATE OF ORANGE COUNTY'S MOTION TO DISMISS filed by Movant Silver Oak Real Estate of Orange County, dba Prudential California Realty. correcting MOTION to Dismiss complaint 581 . (sd)
September 5, 2007 Opinion or Order Filing 600 ORDER by Judge George H. King, The motion is hereby GRANTED. This ruling is without prejudice to plaintiffs right to challenge the propriety of defendants confidentiality designations after exhausting the meet and confer process provided for the protective order entered by the court on 2/1/2007.(yc)
September 5, 2007 Opinion or Order Filing 587 STIPULATION AND ORDER by Judge George H. King that the 4/3/07 and 6/26/07 Scheduling Order deadlines are VACATED and the parties shall submit to the Court a status report with proposed revised case management deadlines within fourteen days after the last defendant answers the complaint or the last defendant's motion to dismiss is granted.(bg)
September 4, 2007 Filing 595 PROOF OF SERVICE filed by Interim Class Counsel Rachelle Berger(on behalf of themselves and all person similarly situated), Mark Berger, re MEMORANDUM in Opposition to Motion 590 , EX PARTE APPLICATION to Seal 592 , Proof of Service (subsequent documents), Proof of Service (subsequent documents) 594 , MEMORANDUM in Opposition to Motion, #591 , [Proposed] Order re Plaintiffs' Ex Parte Application To File Documents Under Seal served on 8/31/07. (bho)
September 4, 2007 Filing 594 PROOF OF SERVICE of Notice of Motion and Plaintiffs' Ex Parte Application To Seal Documents Pursuant to Civ. Local Rule 79-5; and Proof of Service, filed by Interim Class Counsel Rachelle Berger(on behalf of themselves and all person similarly situated), Mark Berger, re EX PARTE APPLICATION to Seal 593 served on 9/4/07. (bho)
September 4, 2007 Filing 593 EX PARTE APPLICATION to File Documents Under Seal (CIV. Local Rule 79-5); Declaration of Barry R. Himmelstein, filed by Plaintiffs and Interim Class Counsel Rachelle Berger(on behalf of themselves and all person similarly situated), Mark Berger.(bho)
September 4, 2007 Filing 592 Notice of Motion and Plaintiffs' EX PARTE APPLICATION to Seal Documents Pursuant to CIV. Local Rule 79-5, filed by Plaintiffs and Interim Class Counsel Rachelle Berger(on behalf of themselves and all person similarly situated), Mark Berger. Lodged Proposed Order.(bho) BY FAX, Modified on 9/7/2007 (bho).
September 4, 2007 Filing 591 SEALED DOCUMENT - MEMORANDUM of Points and Authorities in Opposition to Defendant Silver Oak Real Esttae of Orange Countys Motion to Dismiss for Insufficiency of process, insufficency of service of process and failure to state a claim 581 ; Declaration of Barry R Himmelstein filed (ir) Modified on 9/6/2007 (ir, ). (kyc).
September 4, 2007 Filing 590 MEMORANDUM in Opposition to MOTION to Dismiss complaint 581 filed by Plaintiffs Rachelle Berger, Mark Berger. (lga)
September 4, 2007 Filing 589 ANSWER to fifth Amended Complaint,,,,, #560 filed by defendants Homeservices of California, Inc.(a Delaware corporation), Pickford Realty Ltd, Pickford Golden State Member, LLC.(yc)
September 4, 2007 Opinion or Order Filing 588 ORDER by Judge George H. King,re APPLICATION of Michael J. Hulka for Leave to Appear Pro Hac Vice. FEE PAID. 507 IT IS ORDERED that the appearance of Michael J Hulka of the law firm Barnes & Thornburg LLP is withdrawn. (bg)
August 30, 2007 Filing 601 REQUEST for Leave to for leave to withdraw appearance for Michael J. Hulka filed by defendants Homeservices of California, Inc.(a Delaware corporation), Pickford Realty Ltd. Lodged proposed order. (vm)
August 28, 2007 Filing 585 OPPOSITION to EX PARTE APPLICATION for Order for setting monthly discovery conferences 582 filed by Defendants Property ID Affiliates 1 LLC, Property I.D. of East Bay LLC, Property I.D. Environmental Disclosures, LLC, Property I.D. Golden State LLC, Disclosures Servics LLC, Property ID of California Inc, Property ID Associates LLC, Property ID Corporation, Property ID California LLC. (da)
August 28, 2007 Filing 584 OPPOSITION to EX PARTE APPLICATION for Order for setting monthly discovery conferences 582 filed by Defendants Coldwell Banker Real Estate Corporation, Realogy Corporation, Realogy Services Group LLC, ERA Franchise Systems Inc, NRT Incorporated, Cendant Real Estate Services Group, LLC, Cendant Operations, Inc., Cendant Corporation, Century 21 Real Estate Corporation, Coldwell Banker Residential Brokerage Company. (da)
August 27, 2007 Filing 580 ANSWER to Fifth Amended Complaint, #560 filed by defendants Coldwell Banker Real Estate Corporation, Realogy Corporation, Realogy Services Group LLC, ERA Franchise Systems Inc, NRT Incorporated, Cendant Real Estate Services Group, LLC, Cendant Operations, Inc., Cendant Corporation, Century 21 Real Estate Corporation, Coldwell Banker Residential Brokerage Company.(rrey)
August 27, 2007 Filing 579 ANSWER to Fifth Amended Complaint, #560 filed by defendant Mason-McDuffie Real Estate Inc esa Mason-McDuffie Real Estate Franchise Corporation, a California corporation, and Mason-McDuffie Real Estate Franchise Corporation dba Prudential California Realty fka Dutra Realty Enterprises Inc.(rrey)
August 24, 2007 Filing 583 PROOF OF SERVICE filed by Interim Class Counsel Gil Lee, Joseph Chenier, Jr, Ulysses J Harvey, Jeanne Bakale Aldrich, Rachelle Berger(on behalf of themselves and all person similarly situated), Michael Attar, Mark Berger, re EX PARTE APPLICATION for Order for setting monthly discovery conferences 582 served on 08/23/07. (da)
August 24, 2007 Filing 582 EX PARTE APPLICATION for Order for setting monthly discovery conferences filed by Plaintiffs and Interim Class Gil Lee, Joseph Chenier, Jr, Ulysses J Harvey, Jeanne Bakale Aldrich, Rachelle Berger(on behalf of themselves and all person similarly situated), Michael Attar, Mark Berger.(da)
August 17, 2007 Opinion or Order Filing 574 MEMORANDUM AND ORDER RE VARIOUS DEFENDANTS' CONSOLIDATED MOTIONS TO DISMISS by Judge George H. King: All motions to dismiss, quash and/or strike are DENIED. Each defendant who was a party to a motion addressed herein shall answer the 5AC within ten (10) days hereof. FRCP 12(a)(4)(A). IT IS SO ORDERED. re MOTION to Dismiss Fourth Amended Complaint 520 , MOTION to Dismiss Case re Amendment (Motion related) 470 MOTION to Dismiss Case re Amendment (Motion related) 470 544 , MOTION to Dismiss Fourth Amended Complaint 547 , MOTION to Dismiss Fourth Amended Complaint as to Property I.D. Environmental Disclosures LLC for Lack of Personal Jurisdiction (Rule 12(b)(2)), for Insufficient Process (Rule 12(b)(4)), for Insufficient Service (Rule 12(b)(5)) and for Failure to State MOTION to Dismiss Fourth Amended Complaint as to Property I.D. Environmental Disclosures LLC for Lack of Personal Jurisdiction (Rule 12(b)(2)), for Insufficient Process (Rule 12(b)(4)), for Insufficient Service (Rule 12(b)(5)) and for Failure to State MOTION to Dismiss Fourth Amended Complaint as to Property I.D. Environmental Disclosures LLC for Lack of Personal Jurisdiction (Rule 12(b)(2)), for Insufficient Process (Rule 12(b)(4)), for Insufficient Service (Rule 12(b)(5)) and for Failure to State 521 , MOTION to Dismiss Case re Amendment (Motion related) 470 MOTION to Dismiss Case re Amendment (Motion related) 470 543 , MOTION to Dismiss Fourth Amended Complaint 516 , Joinder (Motion Related) 523 (rrey)
August 14, 2007 Filing 569 MINUTES OF IN CHAMBERS ORDER held before Judge George H. King : Plaintiffs oppositon and defendants reply to this motion were timely filed. This motion is DENIED. On 7/2/2007, Defendant Property ID of East Bay and Property ID Golden State joined the Property ID Defendant motion. This motion is DENIED. Plaintiffs oppositon and defendant's reply to this motion were timely filed. This motion is DENIED. To the extent that this motion seeks to quash service because Property ID Corportion and its employees are not this entity's proper agents for service of process, the motion is GRANTED. In all other respects the motion is DENIED.(see minutes for details). Plaintiffs opposition and defendant's reply to this motion were timely filed. This motin is DENIED. (yc)
August 9, 2007 Filing 581 NOTICE OF MOTION AND MOTION to Dismiss complaint for insufficiency of process, insufficiency of service of process, and failure to state a claim; memoramdum of points and authorities; declarations Richard Cosner and Paul Sienski and exhibits, filed by putative-defendant Silver Oak Real Estate of Orange County, dba Prudential California Realty.Motion set for hearing on 9/17/2007 at 09:30 AM before Judge George H. King. (da)
August 7, 2007 Filing 567 MINUTES OF Discovery Hearing held before Carla Woehrle : Plaintiff's motion is DENIED without prejudice. **SEE ORDER FOR FURTHER DETAILS**Court Smart: 8/7/07.(dt)
August 6, 2007 Filing 568 ANSWER to Fourth Amended Complaint #487 filed by Defendant RAS Financial Services Inc., a California corporation.(ir)
August 2, 2007 Filing 578 PROOF OF SERVICE filed by plaintiffs re EX PARTE APPLICATION to File Documents Under Seal 575 , Under Seal Notice of Withdrawal #577 , Redacted Notice of Withdrawal 576 served on 8/2/07. (ad)
August 2, 2007 Filing 577 SEALED DOCUMENT - NOTICE of Withdrawal of 7/2/07 Stipulation filed. Declaration of Jenna M Whitman. (ad) (kyc).
August 2, 2007 Filing 576 REDACTED - NOTICE of Withdrawal of 7/2/07 Stipulation filed by plaintiffs and Interim Class Counsel. Declaration of Jenna M Whitman. (ad)
August 2, 2007 Filing 575 EX PARTE APPLICATION to File Documents Under Seal filed by plaintiffs and Interim Class Counsel. Declaration of Jenna M Whitman.(ad)
July 31, 2007 Filing 560 FIFTH AMENDED COMPLAINT against Defendants RAS Financial Services Inc, Pickford Realty Ltd, Pickford Golden State Member, LLC, Property ID Affiliates 1 LLC(a California limited liability company), Coldwell Banker Real Estate Corporation, Realogy Corporation, Realogy Services Group LLC, ERA Franchise Systems Inc, NRT Incorporated, Cendant Real Estate Services Group, LLC, Cendant Operations, Inc., Prudential Real Estate Affiliates Inc, Homeservices of California, Inc.(a Delaware corporation), Mason-McDuffie Real Estate Franchise Corporation(a California corporation), Property I.D. of East Bay LLC, Property I.D. Environmental Disclosures, LLC, Property I.D. Golden State LLC, Cendant Corporation, Disclosures Servics LLC, Property ID of California Inc, RE/MAX of California and Hawaii Inc, Century 21 Real Estate Corporation, Coldwell Banker Residential Brokerage Company, Property ID Associates LLC, Property ID Corporation, Property ID California LLC, Does 1-10, inclusive; Party Prudential Real Estate Affiliates Inc terminated amending Complaint #1 ,filed by Plaintiffs Gil Lee, Joseph Chenier, Jr, Ulysses J Harvey, Jeanne Bakale Aldrich, Michael Attar, Rachelle Berger(on behalf of themselves and all person similarly situated), Mark Berger. (et)
July 31, 2007 Opinion or Order Filing 559 STIPULATION AND ORDER by Judge George H. King: RE FILING FOR FIFTH AMENDED COMPLAINT. IT IS HEREBY ORDERED that the [Proposed} Fifth Amended Complaint is deemed filed in the above-captioned action. Service of the Fifth Amended Complaint is deemed effective on all defendants named in the Fifth Amended Complaint as of the date of this Order. The Pickford Entities are hereby deemed to have joined in the pending motion to dismiss filed by HomeServices of California, Inc. All motions to dismiss the Fourth Amended Complaint by defendants shall be deemed motion to dismiss the Fifth Amended Complaint and the 8/6/2007 hearing date for those motions set in the Court's 7/9/2007, Minute Order shall remain unchanged. All answer to the Fourth Amended Complaint will be deemed answers to the Fifth Amended Complaint. Plaintifss' claims against Prudential Real Estate Affiliates, Inc. are DISMISSED without prejudice. (et)
July 30, 2007 Filing 573 MEMORANDUM of Points and Authorities Re Request to Seal Exhibits; Declarations of Andrew V Jablon and Carlos Siderman filed by defendants Property ID Affiliates 1 LLC, Property I.D. of East Bay LLC, Property I.D. Environmental Disclosures, LLC, Property I.D. Golden State LLC, Property ID of California Inc, Property ID Affiliates 1 LLC, Property ID Associates LLC, Property ID Corporation, Property ID California LLC. (ad)
July 30, 2007 Filing 572 REPLY MEMORANDUM of Points and Authorities in support of ERA Franchises Inc's MOTION to Dismiss the Fourth Amended Class Action Complaint 543 filed by Defendants Coldwell Banker Real Estate Corporation, Realogy Corporation, Realogy Services Group LLC, ERA Franchise Systems Inc, NRT Incorporated, Cendant Real Estate Services Group, LLC, Cendant Operations, Inc., Cendant Corporation, Century 21 Real Estate Corporation, Coldwell Banker Residential Brokerage Company. (ad)
July 30, 2007 Filing 571 REPLY MEMORANDUM of Points and Authorities in support of Cendant Defendants' MOTION to Dismiss the Fourth Amended Class Action Complaint 544 filed by Defendants Coldwell Banker Real Estate Corporation, Realogy Corporation, Realogy Services Group LLC, ERA Franchise Systems Inc, NRT Incorporated, Cendant Real Estate Services Group, LLC, Cendant Operations, Inc., Cendant Corporation, Century 21 Real Estate Corporation, Coldwell Banker Residential Brokerage Company. (ad)
July 30, 2007 Filing 570 REPLY in support of its MOTION to Dismiss the Fourth Amended Complaint 547 and in support of its Motion to strike plaintiffs' prayer for attorney's fees in the fourth amended complaint filed by Defendant Mason-McDuffie Real Estate Franchise Corporation. (ad)
July 30, 2007 NOTICE OF JOINDER in the Property ID Defendants' Reply Memorandum of Points and Authorities in support of their Motion to Dismiss the Fourth Amended Complaint 521 , and in the Property ID Defendants' Objections to the Declaration of Jenna Whitman and Request for Judicial Notice filed by Plaintiffs; NOTICE OF JOINDER in Defendant Homeservices's Reply in support of Motion to Dismiss 520 filed by Defendant Mason-McDuffie Real Estate Franchise Corporation. (ad)
July 24, 2007 Filing 566 SEALED DOCUMENT - OPPOSITION to MOTION of Certain Property ID Defendants to Dismiss Fourth Amended Complaint 516 filed . (ad) Modified on 8/7/2007 (ad, ). (kyc).
July 24, 2007 Filing 565 PROOF OF SERVICE filed by plaintiffs Gil Lee, Joseph Chenier, Jr, Ulysses J Harvey, Jeanne Bakale Aldrich, Michael Attar, Rachelle Berger, Mark Berger, re MEMORANDUM in Opposition to Motion 562 , MEMORANDUM in Opposition to Motion 561 , served on 7/23/07. (ad)
July 23, 2007 Filing 564 PROOF OF SERVICE filed by plaintiffs Gil Lee, Joseph Chenier, Jr, Ulysses J Harvey, Jeanne Bakale Aldrich, Michael Attar, Rachelle Berger, Mark Berger, re MEMORANDUM in Opposition to Motion 562 , MEMORANDUM in Opposition to Motion 561 , served on 7/23/07. (ad)
July 23, 2007 Filing 563 SEALED DOCUMENT - MEMORANDUM of Points and Authorities regarding plainitff's request to seal exhibits filed. Declaration of Jenna M Whitman. (ad) (kyc).
July 23, 2007 Filing 562 MEMORANDUM OF POINTS AND AUTHORITIES in Opposition to MOTIONS of Newly Added Cendant Defendants and Newly Added Defendant ERA Franchise Systems Inc to Dismiss the Fourth Amended Complaint 543 544 , filed by Plaintiffs Gil Lee, Joseph Chenier, Jr, Ulysses J Harvey, Jeanne Bakale Aldrich, Michael Attar, Rachelle Berger, Mark Berger. (ad)
July 23, 2007 Filing 561 MEMORANDUM OF POINTS AND AUTHORITIES in Opposition to Defendant Mason-McDuffie Real Estate Inc's MOTION to Dismiss Fourth Amended Complaint 547 filed by Plaintiffs Gil Lee, Joseph Chenier, Jr, Ulysses J Harvey, Jeanne Bakale Aldrich, Michael Attar, Rachelle Berger, Mark Berger. (ad)
July 23, 2007 Filing 557 PROOF OF SERVICE VIA FAX AND US MAIL filed by plaintiffs Gil Lee, Joseph Chenier, Jr, Ulysses J Harvey, Jeanne Bakale Aldrich, Michael Attar, Rachelle Berger(on behalf of themselves and all person similarly situated), Mark Berger, re Reply (Motion related), 556 served on 7/23/07. (rrey)
July 23, 2007 Filing 556 REPLY MEMORANDUM in support of EX PARTE APPLICATION for Order for excluding Carlos Siderman from deposition of Tarcicio Campos 550 filed by Plaintiffs Gil Lee, Joseph Chenier, Jr, Ulysses J Harvey, Jeanne Bakale Aldrich, Michael Attar, Rachelle Berger, Mark Berger. (rrey)
July 23, 2007 Filing 555 NOTICE OF JOINDER filed by Defendant Homeservices of California, Inc. in defendants' objections to request for judicial notice filed by plaintiff in opposition to defendants' motion to dismiss the fourth amended complaint, and reply memorandum of points and authorities in support of the Property ID defendants' motion to dismiss the fourth amended complaint, and Homeservices' reply in support of motion to dismiss.(rrey)
July 23, 2007 Filing 554 REPLY MEMORANDUM in Support of MOTION to Dismiss Fourth Amended Complaint as to Property I.D. Environmental Disclosures LLC for Lack of Personal Jurisdiction (Rule 12(b)(2)), for Insufficient Process (Rule 12(b)(4)), for Insufficient Service (Rule 12(b)(5)) and for Failure to State a claim upon which relief can be granted (Rule 12(b)(6) filed by Defendants Property ID Affiliates 1 LLC, Property I.D. of East Bay LLC, Property I.D. Environmental Disclosures, LLC, Property I.D. Golden State LLC, Property ID of California Inc, Property ID Associates LLC, Property ID Corporation, Property ID California LLC. (rrey)
July 23, 2007 Filing 531 MINUTES OF IN CHAMBERS ORDER held before Judge Carla Woehrle denying plaintiffs' ex parte application for an order excluding Carlos Siderman from deposition of Tarcicio Campos. (ec)
July 20, 2007 Filing 553 EVIDENTIARY OBJECTIONS to the Declaration of Jenna M Whitman filed in support of Plaintiffs' EX PARTE APPLICATION for Order for excluding Carlos Siderman from deposition of Tarcicio Campos 550 filed by Defendants Property ID Affiliates 1 LLC, Property I.D. of East Bay LLC, Property I.D. Environmental Disclosures, LLC, Property I.D. Golden State LLC, Property ID of California Inc, Property ID Associates LLC, Property ID Corporation, Property ID California LLC. (rrey)
July 20, 2007 Filing 552 OPPOSITION TO EX PARTE APPLICATION for Order for excluding Carlos Siderman from deposition of Tarcicio Campos 550 filed by Defendants Property ID Affiliates 1 LLC, Property I.D. of East Bay LLC, Property I.D. Environmental Disclosures, LLC, Property I.D. Golden State LLC, Property ID of California Inc, Property ID Associates LLC, Property ID Corporation, Property ID California LLC. (rrey)
July 19, 2007 Filing 586 SEALED DOCUMENT - OPPOSITION to Certain Propoerty ID Defendants' MOTION to Dismiss Fourth Amended Complaint 521 filed. Declaration of Jenna M Whitman. (ad) (kag).
July 19, 2007 Filing 551 PROOF OF SERVICE filed by plaintiffs Gil Lee, Joseph Chenier, Jr, Ulysses J Harvey, Jeanne Bakale Aldrich, Michael Attar, Rachelle Berger(on behalf of themselves and all person similarly situated), Mark Berger, re EX PARTE APPLICATION for Order for excluding Carlos Siderman from deposition of Tarcicio Campos 550 served on 7/19/07. (rrey)
July 19, 2007 Filing 550 EX PARTE APPLICATION an Order excluding Carlos Siderman from deposition of Tarcicio Campos filed by plaintiffs Gil Lee, Joseph Chenier, Jr, Ulysses J Harvey, Jeanne Bakale Aldrich, Michael Attar, Rachelle Berger(on behalf of themselves and all person similarly situated), Mark Berger. Declaration of Jenna M Whitman.(rrey)
July 19, 2007 Filing 541 MINUTES OF IN CHAMBERS ORDER re Plaintiffs' Ex Parte Application to file documents under seal held before Judge George H. King: The application is DENIED without prejudice. The Court ORDERS the parties to take the following measures: (1) Plaintiffs opposition is provisionally accepted for under seal filing, subject to the Court's reconsideration; (2) By 7/24/07, plaintiffs are ORDERED to file an additional copy of the opposition, redacted of any information subject to the parties stipulated protective order. Plaintiffs failure to to so shall be deemed their consent to our granting the relief sought in defendants motion; (3) By 7/24/07, Plaintiffs are ORDERED to file under seal a memorandum not to exceed ten (10) pages in length explaining why it is necessary for us to consider the redacted information in deciding the pending motion. Plaintiffs failure to timely file such a memorandum shall be deemed their admission that consideration of the redacted material is unnecessary to the disposition of the defendants' motion; (4) By 7/30/07, defendants are ORDERED to file a memorandum, under seal, not to exceed ten (10) pages in length, setting forth (1) why consideration of the redacted material is unnecessary to the disposition of the motion; or (2) why the material should be accepted for under seal consideration, addressing specifically the factors presented by Safeway as to each specific proposed redaction. Defendants' failure to timely file such a memorandum shall be deemed their consent to our disclosure of the redacted material in the public record. IT IS SO ORDERED.(rrey)
July 17, 2007 Filing 542 PROOF OF SERVICE filed by plaintiffs Gil Lee, Joseph Chenier, Jr, Ulysses J Harvey, Jeanne Bakale Aldrich, Michael Attar, Rachelle Berger(on behalf of themselves and all person similarly situated), Mark Berger. Stipulation and proposed order re filing of proposed fifth amended complaint served on 7/16/07. (rrey)
July 17, 2007 Filing 540 PROOF OF SERVICE filed by plaintiffs Gil Lee, Joseph Chenier, Jr, Ulysses J Harvey, Jeanne Bakale Aldrich, Michael Attar, Rachelle Berger(on behalf of themselves and all person similarly situated), Mark Berger, re EX PARTE APPLICATION for Order for to deem plaintiffs administrative motion to file documents under seal (Civ. Local Rule 79-5) an ex parte application to file under seal filed nunc pro tunc as of 7/9/07 was served on 7/17/07. (rrey)
July 17, 2007 Filing 539 EX PARTE APPLICATION to deem plaintiffs administrative motion to file documents under seal (Civ. Local Rule 79-5) an ex parte application to file under seal filed nunc pro tunc as of 7/9/07 filed by plaintiffs Gil Lee, Joseph Chenier, Jr, Ulysses J Harvey, Jeanne Bakale Aldrich, Michael Attar, Rachelle Berger(on behalf of themselves and all person similarly situated), Mark Berger. Lodged proposed order.(rrey)
July 16, 2007 Filing 538 PROOF OF SERVICE filed by plaintiffs Gil Lee, Joseph Chenier, Jr, Ulysses J Harvey, Jeanne Bakale Aldrich, Michael Attar, Rachelle Berger(on behalf of themselves and all person similarly situated), Mark Berger, re MEMORANDUM in Opposition to Motion 536 , MEMORANDUM in Opposition to Motion, 535 , Motion Related Document, 537 served on 7/16/07. (rrey)
July 16, 2007 Filing 537 REQUEST FOR JUDICIAL NOTICE in support of plaintiffs memoranda of points and authoritis in opposition to MOTION to Dismiss Fourth Amended Complaint 520 , MOTION to Dismiss Fourth Amended Complaint as to Property I.D. Environmental Disclosures LLC for Lack of Personal Jurisdiction (Rule 12(b)(2)), for Insufficient Process (Rule 12(b)(4)), for Insufficient Service (Rule 12(b)(5)) and for Failure to State MOTION to Dismiss Fourth Amended Complaint as to Property I.D. Environmental Disclosures LLC for Lack of Personal Jurisdiction (Rule 12(b)(2)), for Insufficient Process (Rule 12(b)(4)), for Insufficient Service (Rule 12(b)(5)) and for Failure to State MOTION to Dismiss Fourth Amended Complaint as to Property I.D. Environmental Disclosures LLC for Lack of Personal Jurisdiction (Rule 12(b)(2)), for Insufficient Process (Rule 12(b)(4)), for Insufficient Service (Rule 12(b)(5)) and for Failure to State 521 filed by Plaintiffs Gil Lee, Joseph Chenier, Jr, Ulysses J Harvey, Jeanne Bakale Aldrich, Michael Attar, Rachelle Berger, Mark Berger. (rrey)
July 16, 2007 Filing 536 MEMORANDUM OF POINTS AND AUTHORITIES in Opposition to MOTION to Dismiss Fourth Amended Complaint 520 filed by Plaintiffs Gil Lee, Joseph Chenier, Jr, Ulysses J Harvey, Jeanne Bakale Aldrich, Michael Attar, Rachelle Berger, Mark Berger. (rrey)
July 16, 2007 Filing 535 MEMORANDUM OF POINTS AND AUTHORITIES in Opposition to MOTION to Dismiss Fourth Amended Complaint as to Property I.D. Environmental Disclosures LLC for Lack of Personal Jurisdiction (Rule 12(b)(2)), for Insufficient Process (Rule 12(b)(4)), for Insufficient Service (Rule 12(b)(5)) and for Failure to State MOTION to Dismiss Fourth Amended Complaint as to Property I.D. Environmental Disclosures LLC for Lack of Personal Jurisdiction (Rule 12(b)(2)), for Insufficient Process (Rule 12(b)(4)), for Insufficient Service (Rule 12(b)(5)) and for Failure to State MOTION to Dismiss Fourth Amended Complaint as to Property I.D. Environmental Disclosures LLC for Lack of Personal Jurisdiction (Rule 12(b)(2)), for Insufficient Process (Rule 12(b)(4)), for Insufficient Service (Rule 12(b)(5)) and for Failure to State 521 filed by Plaintiffs Gil Lee, Joseph Chenier, Jr, Ulysses J Harvey, Jeanne Bakale Aldrich, Michael Attar, Rachelle Berger, Mark Berger. (rrey)
July 16, 2007 Filing 534 REPLY MEMORANDUM OF POINTS AND AUTHORITIES in support of MOTION to Dismiss Fourth Amended Complaint as to Property I.D. Environmental Disclosures LLC for Lack of Personal Jurisdiction (Rule 12(b)(2)), for Insufficient Process (Rule 12(b)(4)), for Insufficient Service (Rule 12(b)(5)) and for Failure to State MOTION to Dismiss Fourth Amended Complaint as to Property I.D. Environmental Disclosures LLC for Lack of Personal Jurisdiction (Rule 12(b)(2)), for Insufficient Process (Rule 12(b)(4)), for Insufficient Service (Rule 12(b)(5)) and for Failure to State MOTION to Dismiss Fourth Amended Complaint as to Property I.D. Environmental Disclosures LLC for Lack of Personal Jurisdiction (Rule 12(b)(2)), for Insufficient Process (Rule 12(b)(4)), for Insufficient Service (Rule 12(b)(5)) and for Failure to State 521 filed by Defendants Property ID Affiliates 1 LLC, Property I.D. of East Bay LLC, Property I.D. Environmental Disclosures, LLC, Property I.D. Golden State LLC, Property ID of California Inc, Property ID Associates LLC, Property ID Corporation, Property ID California LLC. (rrey)
July 16, 2007 Filing 533 EVIDENTIARY OBJECTIONS to Declaration of Jenna M. Whitman re plaintiffs' opposition to defendants MOTION to Dismiss Fourth Amended Complaint as to Property I.D. Environmental Disclosures LLC for Lack of Personal Jurisdiction (Rule 12(b)(2)), for Insufficient Process (Rule 12(b)(4)), for Insufficient Service (Rule 12(b)(5)) and for Failure to State MOTION to Dismiss Fourth Amended Complaint as to Property I.D. Environmental Disclosures LLC for Lack of Personal Jurisdiction (Rule 12(b)(2)), for Insufficient Process (Rule 12(b)(4)), for Insufficient Service (Rule 12(b)(5)) and for Failure to State MOTION to Dismiss Fourth Amended Complaint as to Property I.D. Environmental Disclosures LLC for Lack of Personal Jurisdiction (Rule 12(b)(2)), for Insufficient Process (Rule 12(b)(4)), for Insufficient Service (Rule 12(b)(5)) and for Failure to State 521 filed by Defendants Property ID Affiliates 1 LLC, Property I.D. of East Bay LLC, Property I.D. Environmental Disclosures, LLC, Property I.D. Golden State LLC, Property ID of California Inc, Property ID Associates LLC, Property ID Corporation, Property ID California LLC. (rrey)
July 16, 2007 Filing 532 OBJECTIONS to Request for Judicial Notice filed by plaintiff in opposition to MOTION to Dismiss Fourth Amended Complaint as to Property I.D. Environmental Disclosures LLC for Lack of Personal Jurisdiction (Rule 12(b)(2)), for Insufficient Process (Rule 12(b)(4)), for Insufficient Service (Rule 12(b)(5)) and for Failure to State MOTION to Dismiss Fourth Amended Complaint as to Property I.D. Environmental Disclosures LLC for Lack of Personal Jurisdiction (Rule 12(b)(2)), for Insufficient Process (Rule 12(b)(4)), for Insufficient Service (Rule 12(b)(5)) and for Failure to State MOTION to Dismiss Fourth Amended Complaint as to Property I.D. Environmental Disclosures LLC for Lack of Personal Jurisdiction (Rule 12(b)(2)), for Insufficient Process (Rule 12(b)(4)), for Insufficient Service (Rule 12(b)(5)) and for Failure to State 521 filed by Defendants Property ID Affiliates 1 LLC, Property I.D. of East Bay LLC, Property I.D. Environmental Disclosures, LLC, Property I.D. Golden State LLC, Property ID of California Inc, Property ID Associates LLC, Property ID Corporation, Property ID California LLC. (rrey)
July 11, 2007 Opinion or Order Filing 549 STIPULATION AND ORDER re certain defendants named in the fourth amended complaint by Judge George H. King: IT IS HEREBY ORDERED that plaintiffs claims against the Silver Oak Corporations (Silvercrest Realty Inc, Silver Oak Real Estate of Orange County, Silver Oak Real Estate of Los Angeles County, Silver Oak Realty of Riverside County, and Silver Oak Real Estate of San Bernardino County) dba Prudential California Realty, are dismissed. The time for Prudential Real Estate Affiliates Inc (PREA) to respond to the Fourth Amended Complaint is extended to 7/16/07. Prudential California Realty terminated.(rrey)
July 11, 2007 Filing 548 CERTIFICATION AND NOTICE of Interested Parties filed by Defendant Mason-McDuffie Real Estate Inc (esa Mason-McDuffie Real Estate Franchise Corporation, Mason-McDuffie Real Estate Franchise Corporation dba Prudential Real Estate). (rrey)
July 11, 2007 Filing 547 NOTICE OF MOTION AND MOTION to Dismiss Fourth Amended Complaint filed by defendant Mason-McDuffie Real Estate Inc (esa Mason-McDuffie Real Estate Franchise Corporation and Mason-McDuffie Real Estate Franchise Corporation dba Prudential California Realty)Motion set for hearing on 8/6/2007 at 09:30 AM before Judge George H. King. (rrey)
July 11, 2007 FAX number for Attorney Joshua Meir Caplan, William R Hill, John Christopher Kirke is 510-832-1486. (rrey)
July 9, 2007 Filing 558 PROOF OF SERVICE filed by plaintiffs Gil Lee, Joseph Chenier, Jr, Ulysses J Harvey, Jeanne Bakale Aldrich, Michael Attar, Rachelle Berger(on behalf of themselves and all person similarly situated), Mark Berger, re Response in Opposition to Motion 546 , Request for Judicial Notice, Request for Relief 545 , Notice of motion and plaintiffs administrative motion to file documents under seal, Proposed Order, Proof of service via US Mail served on 7/9/07. (rrey)
July 9, 2007 Filing 546 Plaintiffs' OPPOSITION to MOTION of certain property ID defendants to dismiss the fourth amended complaint; declaration of Jenna M. Whitman; MOTION to Dismiss Fourth Amended Complaint 516 (ear)
July 9, 2007 Filing 545 Plaintiffs' REQUEST FOR JUDICIAL NOTICE in support of opposition to MOTION of certain property ID defendants to dismiss the fourth amended complaint; MOTION to Dismiss Fourth Amended Complaint 516 (ear)
July 9, 2007 Filing 544 NOTICE OF MOTION AND MOTION of newly added Cendant defendants to dismiss the fourth amended class action complaint [federal rules of civil procedure rule 9(b), 12(b)(1), and 12(b)(6)]; filed by defendants; MOTION to Dismiss Case re Amendment 470 Motion set for hearing on 7/6/2007 at 09:30 AM before Judge George H. King (ear)
July 9, 2007 Filing 543 NOTICE OF MOTION AND MOTION by newly added defendant ERA Franchise Systems, Inc. to dismiss the fourth amended class action complaint [Federal Rules of Civil Procedure Rule 12(b)(1) and 12(b)(6)]; filed by defendants; MOTION to Dismiss Case re Amendment 470 Motion set for hearing on 8/6/2007 at 09:30 AM before Judge George H. King (ear)
July 9, 2007 Opinion or Order Filing 526 STIPULATION AND ORDER RE MOTION TO DISMISS by Judge George H. King : ORDERED that: 1. Defendants Coldwell Banker Residential Brokerage Corporation, Coldwell Banker Real Estate Corpoiration, Realogy Corporation, Realogy Services Group, LLC, ERA Franchise System, Inc., NRT Inorporated, Cendant Real Estate Services Group, LLC, and Cendant Operations, Inc., (collectively "Cendant Defendants") will file and serve their Motion to Dismiss no later than July 9, 2007. 2. Plaintiffs will file and serve their opposition to Cendant Defendants' Motion to Dismiss no later than July 23, 2007. 3. Cendant Defendants' reply to plaintiffs' opposition to Cendant Defendants' Motion to Dismiss will be filed and served no later than July 30, 2007. 4. Cendant Defendants will set the hearing on their Motion to Dismiss for August 6, 2007. (ca)
July 9, 2007 Filing 524 MINUTES (IN CHAMBERS) ORDER RE: VARIOUS PENDING MOTIONS held before Judge George H. King : On July6, 2007, we approved a stipulation permitting several of the recently-added Defendants in this action to file motions, to be set on the Court's calendar for oral argument on August 6, 2007. There are currently three other pending motions to dismiss in this matter, one currently set for hearing on the Court's calendar for July 23, 2007, and two others set for July 30, 2007. The hearings for these previously-filed motions are VACATED and reset on the Court's calendar for August 6, 2007. However, the parties to these motions shall file the relevant oppositions and replies in accord with the date for which they were originally set for argument, 520 , 521 , 516 . Motion set for hearing on 8/6/2007 at 09:30 AM before Judge George H. King.(ca)
July 6, 2007 Filing 518 ANSWER to Fourth Amended Complaint, #487 filed by defendant RE/MAX of California and Hawaii Inc.(ca)
July 5, 2007 Filing 522 REQUEST FOR JUDICIAL NOTICE in support of MOTION to Dismiss Fourth Amended Complaint as to Property I.D. Environmental Disclosures LLC for Lack of Personal Jurisdiction (Rule 12(b)(2)), for Insufficient Process (Rule 12(b)(4)), for Insufficient Service (Rule 12(b)(5)) and for Failure to State a Claim upon which relief can be granted 521 filed by defendants Property ID Affiliates 1 LLC(a California limited liability company), Property I.D. of East Bay LLC, Property I.D. Environmental Disclosures, LLC, Property I.D. Golden State LLC, Property ID of California Inc, Property ID Associates LLC, Property ID Corporation, Property ID California LLC. (ca)
July 5, 2007 Filing 521 NOTICE OF MOTION AND MOTION to Dismiss Fourth Amended Complaint as to Property I.D. Environmental Disclosures LLC for Lack of Personal Jurisdiction (Rule 12(b)(2)), for Insufficient Process (Rule 12(b)(4)), for Insufficient Service (Rule 12(b)(5)) and for Failure to State A Claim Upon Which Relief Can Be Granted (Rule 12(b)(6); filed by defendants Property ID Affiliates 1 LLC(a California limited liability company), Property I.D. of East Bay LLC, Property I.D. Environmental Disclosures, LLC, Property I.D. Golden State LLC, Property ID of California Inc, Property ID Associates LLC, Property ID Corporation, Property ID California LLC.Motion set for hearing on 7/30/2007 at 9:30 AM before Judge George H. King. (ca)
July 5, 2007 Filing 519 CERTIFICATION AND NOTICE of Interested Parties filed by Plaintiff Gil Lee, Defendants Property ID Affiliates 1 LLC, Coldwell Banker Real Estate Corporation, Realogy Corporation, Realogy Services Group LLC, ERA Franchise Systems Inc, NRT Incorporated, Cendant Real Estate Services Group, LLC, Cendant Operations, Inc., Prudential Real Estate Affiliates Inc, Homeservices of California, Inc., Homeservices of California, Inc., Prudential California Realty, Mason-McDuffie Real Estate Franchise Corporation, Mason-McDuffie Real Estate Franchise Corporation, Property I.D. of East Bay LLC, Property I.D. Environmental Disclosures, LLC, Property I.D. Golden State LLC, Cendant Corporation, Disclosures Servics LLC, Property ID of California Inc, RE/MAX of California and Hawaii Inc, Century 21 Real Estate Corporation, Coldwell Banker Residential Brokerage Company, Property ID Associates LLC, Property ID Corporation, Property ID California LLC. (ca)
July 3, 2007 Filing 513 CERTIFICATION AND NOTICE of Interested Parties filed by Defendants Cendant Corporation, Property ID of California Inc, Century 21 Real Estate Corporation, Coldwell Banker Residential Brokerage Company, Property ID Corporation. (ca)
July 2, 2007 Filing 523 NOTICE OF JOINDER in MOTION to Dismiss Fourth Amended Complaint 521 filed by Defendants Property ID Affiliates 1 LLC, Property I.D. of East Bay LLC, Property I.D. Environmental Disclosures, LLC, Property I.D. Golden State LLC, Property ID of California Inc, Property ID Associates LLC, Property ID Corporation, Property ID California LLC. (ca)
July 2, 2007 Filing 520 NOTICE OF MOTION AND MOTION to Dismiss Fourth Amended Complaint filed by defendant Homeservices of California, Inc.(a Delaware corporation).Motion set for hearing on 7/30/2007 at 9:30 AM before Judge George H. King. (ca)
June 28, 2007 Opinion or Order Filing 530 APPLICATION AND ORDER of Non-Resident Attorney to Appear in a Specific Case by Michael J. Hulka as counsel for Defendant Homeservices of California, Inc., and Pickford Realty Ltd., designating Kenneth A. O'Brien, Jr. as local counsel. Fee PAID. Approved by Judge George H. King.(ca)
June 28, 2007 Opinion or Order Filing 529 APPLICATION AND ORDER of Non-Resident Attorney to Appear in a Specific Case by Karoline E. Jackson as counsel for Defendant Homeservices of California, Inc., and Pickford Realty Ltd., designating Kenneth A. O'Brien, Jr. as local counsel. Fee PAID. Approved by Judge George H. King.(ca)
June 28, 2007 Opinion or Order Filing 528 APPLICATION AND ORDER of Non-Resident Attorney to Appear in a Specific Case by Monica R. Brownewell Smith as counsel for Defendant Homeservices of California, Inc., and Pickford realty Ltd., designating Kenneth A. O'Brien, Jr. as local counsel. Fee PAID. Approved by Judge George H. King.(ca)
June 28, 2007 Opinion or Order Filing 527 APPLICATION AND ORDER of Non-Resident Attorney to Appear in a Specific Case by Robert D. MacGill as counsel for Defendants Homeservices of California, Inc., and Pickfor d realty Ltd., designating Kenneth A. O'Brien, Jr. as local counsel. Fee PAID. Approved by Judge George H. King.(ca)
June 26, 2007 Opinion or Order Filing 517 STIPULATION AND ORDER by Judge George H. King: IT IS HEREBY ORDERED that the Scheduling Order shall be modified such that the last date for Plaintiffs to file their Motion for Class Certification shall be extended to 30 days after the last Defendant has answered the operative Complaint. (pcl)
June 26, 2007 Filing 510 APPLICATION of Robert D. MacGrill for Leave to Appear Pro Hac Vice. FEE PAID.Filed by defendant Pickford realty Ltd. Lodged Proposed Order.
June 26, 2007 Filing 509 APPLICATION of Kroline E. Jackson for Leave to Appear Pro Hac Vice. FEE PAID. Filed by defendants Homeservices of California, Inc.(a Delaware corporation); Pickford Realty Ltd. Lodged Proposed Order. (ca)
June 26, 2007 Filing 508 APPLICATION of Monica R. Brownewell Smith for Leave to Appear Pro Hac Vice. FEE PAID. Filed by defendants Homeservices of California, Inc.(a Delaware corporation); Pickford Realty. Lodged Proposed Order. (ca) Modified on 7/2/2007 (ca, ).
June 26, 2007 Filing 507 APPLICATION of Michael J. Hulka for Leave to Appear Pro Hac Vice. FEE PAID. Filed by defendants Homeservices of California, Inc.(a Delaware corporation); Pickford Realty. Lodged Proposed Order. (ca)
June 26, 2007 Filing 505 CERTIFICATION AND NOTICE of Interested Parties filed by Defendants Homeservices of California, Inc., Homeservices of California, Inc. (ca)
June 25, 2007 Filing 525 PROOF OF SERVICE of STIPULATION of the Parties to Modify the Court's Scheduling Order with Respect to the filing of Plaintifs' Motion for Class Certification, served on 06/22/07, filed by Plaintiffs. (yca)
June 22, 2007 Filing 491 PROOF OF SERVICE filed by plaintiffs Gil Lee, Joseph Chenier, Jr, Ulysses J Harvey, Jeanne Bakale Aldrich, Michael Attar, Rachelle Berger(on behalf of themselves and all person similarly situated), Mark Berger, re Amended Certificate of Interested Parties 488 , Minute Order Scheduling Conference, #458 ; order re case management; civil minutes; amended fourth amended complaint; civility and professionalism guidelines; notice to counsel; opticla scanning enrollment/updte form served on 6/12/2007. (ca)
June 22, 2007 Filing 486 PROOF OF SERVICE VIA U.S. MAIL filed by plaintiffs Gil Lee, Michael Attar, Rachelle Berger(on behalf of themselves and all person similarly situated), Mark Berger, re Notice of Erratum 485 and Proof of Service served on 6/22/2007 by mail. (ca)
June 22, 2007 Filing 485 NOTICE OF ERRATUM filed by Plaintiffs Gil Lee, Rachelle Berger, Mark Berger. correcting AMENDED [PROPOSED] FOURTH AMENDED CLASS ACTION COMPLAINT 468 . (ca)
June 22, 2007 ALIAS SUMMONS issued as to Defendants Property ID Affiliates 1 LLC, Coldwell Banker Real Estate Corporation, Realogy Corporation, Realogy Services Group LLC, ERA Franchise Systems Inc, NRT Incorporated, Cendant Real Estate Services Group, LLC, Cendant Operations, Inc., Prudential Real Estate Affiliates Inc, Homeservices of California, Inc., Homeservices of California, Inc., Prudential California Realty, Mason-McDuffie Real Estate Franchise Corporation, Mason-McDuffie Real Estate Franchise Corporation, Property I.D. of East Bay LLC, Property I.D. Environmental Disclosures, LLC, Cendant Corporation, Disclosures Servics LLC, Property ID of California Inc, RE/MAX of California and Hawaii Inc, Century 21 Real Estate Corporation, Coldwell Banker Residential Brokerage Company, Property ID Associates LLC, Property ID Corporation, Property ID California LLC, Does (ca)
June 20, 2007 Filing 516 NOTICE OF MOTION AND MOTION of Certain Property ID Defendants to Dismiss the Fourth Amended Complaint, filed by Defendants Property ID Affiliates 1 LLC(a California limited liability company), Property I.D. of East Bay LLC, Property I.D. Environmental Disclosures, LLC, Property I.D. Golden State LLC, Disclosures Servics LLC, Property ID of California Inc, Property ID Associates LLC, Property ID Corporation, Property ID California LLC. Motion set for hearing on 7/23/2007 at 09:30 AM before Judge George H. King. (yca)
June 20, 2007 Filing 515 PROOF OF SERVICE filed by Plaintiffs, re Amended Notice of Motion and Motion to Compel further Prduction in Response to First Request for Production of Documents 514 , served on 06/20/07. (yca)
June 20, 2007 Filing 514 AMENDED Notice of Motion and MOTION to Compel Further Production in Response to First Request for Production of Documents to Property I.D. Corp. 511 , filed by Plaintiffs. (yca)
June 20, 2007 Filing 490 ANSWER to Fourth Amended Class Action Complaint, #487 filed by defendants Cendant Corporation, Century 21 Real Estate Corporation, Coldwell Banker Residential Brokerage Company.(ca)
June 20, 2007 Filing 484 AMENDED PROOF OF SERVICE filed by Plaintiffs Gil Lee, Michael Attar, Rachelle Berger, Mark Berger. Amendment to amended certification; notice of interested parties; civilminutes; order re case management; fourth amended class action complaint; notice to counsel; optical scanning enrollment/update form 483 . (ca)
June 20, 2007 Filing 483 PROOF OF SERVICE filed by plaintiffs Gil Lee, Michael Attar, Rachelle Berger(on behalf of themselves and all person similarly situated), Mark Berger, served on amended certification; notice of interested parties; civilminutes; order re case management; fourth amended class action complaint; notice to counsel; optical scanning enrollment/update form. (ca)
June 20, 2007 Filing 482 EVIDENTIARY OBJECTIONS to the Belated Declarations of jeanne Bakale Aldrich and Jenna M Whitman filed by Defendants Property ID Affiliates 1 LLC, Disclosures Servics LLC, Property ID of California Inc, Property ID Associates LLC, Property ID Corporation, Property ID California LLC. (ad)
June 19, 2007 Filing 512 JOINT STIPULATION re Motion to Compel further Production 511 ; Declaration of Jenna Whitman and Andrew V. Jablon and Exhibits thereto, filed by Plaintiff Michael Attar, Mark Berger, Rachelle Berger(on behalf of themselves and all person similarly situated), and Defendants Gil Lee, Property ID Affiliates 1 LLC(a California limited liability company), Property I.D. of East Bay LLC, Property I.D. Environmental Disclosures, LLC, Property I.D. Golden State LLC, Disclosures Servics LLC, Property ID of California Inc, Property ID Associates LLC, Property ID Corporation, Property ID California LLC.(yca)
June 19, 2007 Filing 511 NOTICE OF MOTION AND MOTION to Compel further Production in Response to First Request for Production of Documents to Property I.D. Corp., filed by Plaintiffs. Motion set for hearing on 8/7/2007 at 10:30 AM before Magistrate Judge Carla Woehrle. (yca)
June 18, 2007 Filing 504 PROOF OF SERVICE Executed by plaintiffs Gil Lee, Joseph Chenier, Jr, Ulysses J Harvey, Jeanne Bakale Aldrich, Michael Attar, Rachelle Berger(on behalf of themselves and all person similarly situated), Mark Berger, upon Cendant Operations, Inc. served on 6/12/2007, answer due 7/2/2007. The Summons and (Proposed) Fourth Amended Class Action Complaint (see document for further details) were served by Personal service, by Federal statute, upon Rhonda McCarty, Process Specialist, CSC Lawyers Inc, registered agent for service of process. Due Dilligence declaration not attached. Original Summons not returned. (rrey)
June 15, 2007 Filing 503 ACKNOWLEDGEMENT AND WAIVER OF SERVICE of Summons an Complaint returned Executed filed by defendant Mason-McDuffie Real Estate Franchise Corporation(a California corporation). upon Mason-McDuffie Real Estate Franchise Corporation. Acknowledgment sent by Plaintiff on 6/11/2007, answer due 8/10/2007. Acknowledgment of Service signed by William R. Hill, Attorney for Defendant. (rrey)
June 15, 2007 Filing 502 PROOF OF SERVICE Executed by plaintiffs Gil Lee, Joseph Chenier, Jr, Ulysses J Harvey, Jeanne Bakale Aldrich, Michael Attar, Rachelle Berger(on behalf of themselves and all person similarly situated), Mark Berger, upon ERA Franchise Systems Inc served on 6/12/2007, answer due 7/2/2007. The Summons and (Proposed) Fourth Amended Class Action Complaint (see document for further details) were served by Personal service, by Federal statute, upon Rhonda McCarty, Process Specialist, CSC Lawyers Inc, registered agent for service of process. Due Dilligence declaration not attached. Original Summons not returned. (rrey)
June 15, 2007 Filing 501 PROOF OF SERVICE Executed by plaintiffs Gil Lee, Joseph Chenier, Jr, Ulysses J Harvey, Jeanne Bakale Aldrich, Michael Attar, Rachelle Berger(on behalf of themselves and all person similarly situated), Mark Berger, upon Coldwell Banker Real Estate Corporation served on 6/12/2007, answer due 7/2/2007. The Summons and (Proposed) Fourth Amended Class Action Complaint (see document for further details) were served by Personal service, by Federal statute, upon Rhonda McCarty, Process Specialist, CSC Lawyers Inc, registered agent for service of process. Due Dilligence declaration not attached. Original Summons not returned. (rrey)
June 15, 2007 Filing 500 PROOF OF SERVICE Executed by plaintiffs Joseph Chenier, Jr, Ulysses J Harvey, Jeanne Bakale Aldrich, Michael Attar, Rachelle Berger(on behalf of themselves and all person similarly situated), Mark Berger, upon NRT Incorporated served on 6/12/2007, answer due 7/2/2007. The Summons and (Proposed) Fourth Amended Class Action Complaint (see document for further details) were served by Personal service, by Federal statute, upon Rhonda McCarty, Process Specialist, CSC Lawyers Inc, registered agent for service of process. Due Dilligence declaration not attached. Original Summons not returned. (rrey)
June 15, 2007 Filing 499 PROOF OF SERVICE Executed by plaintiffs Joseph Chenier, Jr, Ulysses J Harvey, Jeanne Bakale Aldrich, Michael Attar, Rachelle Berger(on behalf of themselves and all person similarly situated), Mark Berger, upon Prudential Real Estate Affiliates Inc served on 6/13/2007, answer due 7/3/2007. The Summons (see document for further details) were served by Personal service, by Federal statute, upon Jeannette Wiedemann, Operations Manager, accepted service of process on behalf of Prudential Real Estate Affliates Inc. Due Dilligence declaration not attached. Original Summons not returned. (rrey)
June 15, 2007 Filing 498 PROOF OF SERVICE Executed by plaintiffs Joseph Chenier, Jr, Ulysses J Harvey, Jeanne Bakale Aldrich, Michael Attar, Rachelle Berger(on behalf of themselves and all person similarly situated), Mark Berger, upon Realogy Services Group LLC served on 6/13/2007, answer due 7/3/2007. The Summons (see document for further details)were served by Personal service, by Federal statute, upon Mary Drummond, Process Specialist, Corporation Service Company, accepted service of process on behalf of Realogy Services Group LLC. Due Dilligence declaration not attached. Original Summons not returned. (rrey)
June 15, 2007 Filing 497 PROOF OF SERVICE Executed by plaintiffs Gil Lee, Joseph Chenier, Jr, Ulysses J Harvey, Jeanne Bakale Aldrich, Michael Attar, Rachelle Berger(on behalf of themselves and all person similarly situated), Mark Berger, upon Realogy Corporation served on 6/13/2007, answer due 7/3/2007. The Summons (see document for further details) were served by Personal service, by Federal statute, upon Mary Drummond, Process Specialist, Corporation Service Company, accepted service on behalf of Realogy Corporation. Due Dilligence declaration not attached. Original Summons not returned. (rrey)
June 15, 2007 Filing 496 PROOF OF SERVICE Executed by plaintiffs Gil Lee, Joseph Chenier, Jr, Ulysses J Harvey, Jeanne Bakale Aldrich, Michael Attar, Rachelle Berger(on behalf of themselves and all person similarly situated), Mark Berger, upon Property I.D. of East Bay LLC served on 6/12/2007, answer due 7/2/2007. The Summons and (Proposed) Fourth Amended Class Action Complaint (see document for further details)were served by Personal service, by Federal statute, upon Nadine Fuentes, Receptionist, accepted service of process. Due Dilligence declaration not attached. Original Summons not returned. (rrey)
June 15, 2007 Filing 495 PROOF OF SERVICE Executed by plaintiffs Gil Lee, Joseph Chenier, Jr, Ulysses J Harvey, Jeanne Bakale Aldrich, Michael Attar, Rachelle Berger(on behalf of themselves and all person similarly situated), Mark Berger, upon Cendant Real Estate Services Group, LLC served on 6/13/2007, answer due 7/3/2007. The Summons (see document for further details) were served by Personal service, by Federal statute, upon Mary Drummond, Process Specialist, Corporation Service Company, accepted service on behalf of Cedant Real Estate Services Group LLC. Due Dilligence declaration not attached. Original Summons not returned. (rrey)
June 15, 2007 Filing 494 PROOF OF SERVICE Executed by plaintiffs Gil Lee, Joseph Chenier, Jr, Ulysses J Harvey, Jeanne Bakale Aldrich, Michael Attar, Rachelle Berger(on behalf of themselves and all person similarly situated), Mark Berger, upon Property I.D. Environmental Disclosures, LLC served on 6/14/2007, answer due 7/5/2007. The Summons (see document for further details) were served by Personal service, by Federal statute, upon Melanie Martirosian, accepted service of process on behalf of Property I.D. Environmental Disclosures LLC. Due Dilligence declaration not attached. Original Summons not returned. (rrey)
June 15, 2007 Filing 493 PROOF OF SERVICE Executed by plaintiffs Gil Lee, Joseph Chenier, Jr, Ulysses J Harvey, Jeanne Bakale Aldrich, Michael Attar, Rachelle Berger(on behalf of themselves and all person similarly situated), Mark Berger, upon Property I.D. Golden State LLC served on 6/12/2007, answer due 7/2/2007. The Summons and (Proposed) Fourth Amended Class Action Complaint (see document for further details) were served by Personal service, by Federal statute, upon Nadine Fuentes, Receptionist, accepted service of process. Due Dilligence declaration not attached. Original Summons not returned. (rrey)
June 15, 2007 Filing 492 PROOF OF SERVICE Executed by plaintiffs Gil Lee, Joseph Chenier, Jr, Ulysses J Harvey, Jeanne Bakale Aldrich, Michael Attar, Rachelle Berger(on behalf of themselves and all person similarly situated), Mark Berger, upon Coldwell Banker Residential Brokerage Company served on 6/13/2007, answer due 7/3/2007. The Summons (see document for further details) was served by personal service, by Federal statute, upon Mary Drummond, Process Specialist, Corporation Service Company, accepted service of process on behalf of Coldwell Banker Residential Brokerage Corporation. Due Dilligence declaration not attached. Original Summons not returned. (rrey)
June 12, 2007 Filing 506 NOTICE of Association of Counsel, filed by Defendants Property I.D. Corporation, Property I.D. California, Inc., Property I.D. of Calfornia, LLC, Property I.D. Affiliates 1, LLC, Property I.D. Associates, LLC, and Disclosure Services, LLC. (yca)
June 8, 2007 Filing 489 PROOF OF SERVICE filed by plaintiffs Gil Lee, Joseph Chenier, Jr, Ulysses J Harvey, Jeanne Bakale Aldrich, Michael Attar, Rachelle Berger(on behalf of themselves and all person similarly situated), Mark Berger, re Fourth Amended Complaint, #487 , Amended Certificate of Interested Parties 488 , and Proof of Service via mail served on 6/8/2007. (ca)
June 8, 2007 Filing 488 AMENDED CERTIFICATION AND NOTICE of Interested Parties filed by Plaintiffs Gil Lee, Joseph Chenier, Jr, Ulysses J Harvey, Jeanne Bakale Aldrich, Michael Attar, Rachelle Berger, Mark Berger. (ca)
June 8, 2007 Filing 487 FOURTH AMENDED CLASS ACTION COMPLAINT against defendants Coldwell Banker Real Estate Corporation, Realogy Corporation, Realogy Services Group LLC, ERA Franchise Systems Inc, NRT Incorporated, Cendant Real Estate Services Group, LLC, Cendant Operations, Inc., Prudential Real Estate Affiliates Inc, Homeservices of California, Inc., Prudential California Realty, Mason-McDuffie Real Estate Franchise Corporation, Property I.D. of East Bay LLC, Property I.D. Environmental Disclosures, LLC, Property I.D. Golden State LLC, Property ID Affiliates 1 LLC(a California limited liability company), Cendant Corporation, Disclosures Servics LLC, Property ID of California Inc, RE/MAX of California and Hawaii Inc, Century 21 Real Estate Corporation, Coldwell Banker Residential Brokerage Company, Property ID Associates LLC, Property ID Corporation, Property ID California LLC, Does amending Complaint - (Discovery) #1 ; JURY DEMAND, filed by plaintiffs Joseph Chenier, Jr, Ulysses J Harvey, Jeanne Bakale Aldrich, Michael Attar, Rachelle Berger(on behalf of themselves and all person similarly situated), Mark Berger. Issued summons. (ca) (rhe).
June 8, 2007 Summons Issued re Fourth Amended Complaint, #487 as to Property ID Affiliates 1 LLC(a California limited liability company), Coldwell Banker Real Estate Corporation, Realogy Corporation, Realogy Services Group LLC, ERA Franchise Systems Inc, NRT Incorporated, Cendant Real Estate Services Group, LLC, Cendant Operations, Inc., Prudential Real Estate Affiliates Inc, Homeservices of California, Inc.(a Delaware corporation), Prudential California Realty, Mason-McDuffie Real Estate Franchise Corporation(a California corporation), Property I.D. of East Bay LLC, Property I.D. Environmental Disclosures, LLC, Property I.D. Golden State LLC, Cendant Corporation, Disclosures Servics LLC, Property ID of California Inc, RE/MAX of California and Hawaii Inc, Century 21 Real Estate Corporation, Coldwell Banker Residential Brokerage Company, Property ID Associates LLC, Property ID Corporation, Property ID California LLC, Does. (ca)
June 6, 2007 Filing 480 MINUTES OF IN CHAMBERS ORDER held before Judge George H. King : Court grants plaintiffs MOTION for Leave to file FOURTH AMENDED CLASS ACTION COMPLAINT 468 ; Court orders plaintiffs to lodge two copies of proposed fourth amended class action complaint (identical to that attached as exhibit 1 to their 5/14/07 memorandum of points and authorities) within 7 days hereof; any defendant who has already appeared in this action is Ordered to answer or otherwise respond to the fourth amended complaint wihtin 14 days hereof. Plaintiffs shall serve fourth amended compalint on the newly-added defendants within 14 days hereof; the stipulated breifing schedule submitted while this motion was pending is rejected without prejudice; within 14 days of the answer of the last defendant, parties are ordered to file a status report regarding their positions on whether the dates in the scheduling order require modification.(lc)
May 29, 2007 REQUEST to Strike the Belated Declarations of Jeanne Bakale Aldrich and Jenna M Whitman filed by defendants Property ID Affiliates 1 LLC, Disclosures Servics LLC, Property ID of California Inc, Property ID Associates LLC, Property ID Corporation, Property ID California LLC. (ad)
May 29, 2007 Filing 481 MEMORANDUM of Points and Authorities in Support of MOTION for Leave to file FOURTH AMENDED CLASS ACTION COMPLAINT 468 , Declaration of Jeanne Bakale Aldrich, Declaration of Jenna M. Whitman filed by Plaintiffs Gil Lee, Michael Attar, Rachelle Berger, Mark Berger. (tyw)
May 21, 2007 Filing 479 Opposition to MOTION for Leave to file FOURTH AMENDED CLASS ACTION COMPLAINT 468 filed by Defendant Property ID Corporation. (ib)
May 21, 2007 Filing 478 DECLARATIONS of Darren Hall, Peter Solecki and Steven Spierer in opposition to MOTION for Leave to file FOURTH AMENDED CLASS ACTION COMPLAINT 468 filed by Defendants Property ID Affiliates 1 LLC, Disclosure Services LLC, Property ID of California Inc, Property ID Associates LLC, Property ID Corporation, Property ID California LLC. (ib)
May 21, 2007 Filing 477 Opposition to MOTION for Leave to file FOURTH AMENDED CLASS ACTION COMPLAINT 468 filed by Defendants Cendant Corporation, Century 21 Real Estate Corporation, Coldwell Banker Residential Brokerage Company. (ib)
May 18, 2007 Filing 467 MINUTES OF IN CHAMBERS ORDER held before Judge Carla Woehrle : RE: MOTION to Compel Deposition of Mark Berger MOTION to Extend Time MOTION; MOTION for Sanctions on Discovery Motions 386 . Defemdamts' motion is DENIED. **SEE ORDER FOR FURTHER DETAILS** (dt, )
May 17, 2007 Filing 466 MINUTES OF IN CHAMBERS ORDER held before Judge Carla Woehrle : Defendants' motion is GRANTED in part. **SEE ORDER FOR FURTHER DETAILS** (dt, )
May 14, 2007 Filing 476 PROOF OF SERVICE filed by plaintiffs Gil Lee, Michael Attar, Rachelle Berger, Mark Berger, re Amended Memorandum of Points and Authorities in Support of Motion 475 , Second Amended Notice of Motion and Motion for Leave to File Fourth Amended Class Action Complaint 474 served on 5/14/07. (ad)
May 14, 2007 Filing 475 AMENDED MEMORANDUM OF POINTS AND AUTHORITIES in Support of MOTION for Leave to file FOURTH AMENDED CLASS ACTION COMPLAINT 468 filed by Plaintiffs Gil Lee, Rachelle Berger, Michael Attar, Rachelle Berger, Mark Berger. Declaration of Jenna M Whitman. (ad) Modified on 6/4/2007 (ad, ).
May 14, 2007 Filing 474 SECOND AMENDED NOTICE OF MOTION AND MOTION for Leave to file FOURTH AMENDED CLASS ACTION COMPLAINT 468 filed by Plaintiffs Gil Lee, Michael Attar, Rachelle Berger, Mark Berger. Motion set for hearing on 6/4/2007 at 09:30 AM before Judge George H. King. (ad)
May 4, 2007 Filing 473 NOTICE OF ENTRY of Order on Application of Non-Resident Attorney to Appear in a Specific Case filed by defendants Cendant Corporation, Century 21 Real Estate Corporation, Coldwell Banker Residential Brokerage Company. (jp)
May 3, 2007 Filing 472 PROOF OF SERVICE filed by 5/3/2007 Michael Attar, Rachelle Berger(on behalf of themselves and all person similarly situated), Mark Berger, re Amendment (Motion related) 470 , was served on 5/3/2007. (pj, )
May 3, 2007 Filing 470 AMENDED NOTICE OF MOTION for Leave to file FOURTH AMENDED CLASS ACTION COMPLAINT 468 filed by plaintiffs Michael Attar, Rachelle Berger(on behalf of themselves and all person similarly situated), Mark Berger. (pj, )
May 2, 2007 Filing 471 PROOF OF SERVICE filed by plaintiffs Michael Attar, Rachelle Berger(on behalf of themselves and all person similarly situated), Mark Berger, re MOTION for Leave to file FOURTH AMENDED CLASS ACTION COMPLAINT 468 , Memorandum in Support of Motion 469 , was served on 5/2/2007. (pj, )
May 2, 2007 Filing 469 MEMORANDUM of points and authorities in Support of MOTION for Leave to file FOURTH AMENDED CLASS ACTION COMPLAINT 468 filed by plaintiffs Michael Attar, Rachelle Berger(on behalf of themselves and all person similarly situated), Mark Berger. (pj, )
May 2, 2007 Filing 468 NOTICE OF MOTION AND MOTION for Leave to file FOURTH AMENDED CLASS ACTION COMPLAINT filed by plaintiffs Michael Attar, Rachelle Berger(on behalf of themselves and all person similarly situated), Mark Berger. Motion set for hearing on 6/4/2007 at 09:30 AM before Judge George H. King. Lodged proposed fourth amended class action complaint. (pj, )
May 1, 2007 Opinion or Order Filing 464 ORDER by Judge George H. King on Application of Nena Cook of Sussman Shank LLP for Leave to Appear Pro Hac Vice 463 GRANTED. (ir, )
April 27, 2007 Filing 463 APPLICATION of Nena Cook for Leave to Appear Pro Hac Vice. FEE PAID. Local counsel Edward A Woods filed by defendants Cendant Corporation, Century 21 Real Estate Corporation. (pj, )
April 27, 2007 Filing 462 NOTICE of Association of Counsel associating attorney Edward A Woods on behalf of Defendants Cendant Corporation, Century 21 Real Estate Corporation, Coldwell Banker Residential Brokerage Company. Filed by defendants Cendant Corporation, Coldwell Banker Residential Brokerage Company and Century 21 Real Estate Corporation (bb, )
April 24, 2007 Filing 461 PROOF OF SERVICE filed by Defendants Cendant Corporation, Century 21 Real Estate Corporation, Coldwell Banker Residential Brokerage Company of Order on Request for Approval of substitution of attorney was served on 4/13/07. (ir, )
April 19, 2007 Opinion or Order Filing 460 ORDER by Judge George H. King granting Request for Approval of Substitution of Attorney John A. Schwimmer, Sussman Shank LLP, for Defendants Cendant Corporation, Coldwell Banker Residential Brokerage Company and Century 21 Real Estate Corporation in place and stead of Bruce A. Friedman, Jonathan A. Loeb, Gina M. Simas and Judy M. Lam, Alschuler Grossman LLP.(gk, )
April 13, 2007 Filing 465 REQUEST to Substitute attorney John A Schwimmer of Sussman Shank LLP in place of attorney Bruce A Friedman of Alschuler Grossman LLP filed by Defendants Cendant Corporation, Century 21 Real Estate Corporation, Coldwell Banker Residential Brokerage Company. Lodged Proposed Order. (ir, )
April 2, 2007 Filing 458 MINUTES OF Scheduling Conference held before Judge George H. King: Court conducts scheduling conference with counsel, and enters the following scheduling order: 1) Any stipulation/motion for leave to file any amendments shall be lodged/filed no later than 5/2/2007. 2) Plaintiffs shall file amotion for class certification by no later than 6/25/07. 3) All Discovery (fact and expert) shall be COMPLETED by no later than 10/2/2007. 4) The parties shall designate their expert witnesses by no later than 9/4/2007, and do likewise for any rebuttal expert witnesses by no later than 9/18/07. 5) The parties shall comply with LR 16-14 by no later than 10/15/07. The parties elect to go to private mediation. The Court approves this election. 6) If the case settles, counsel shall notify the court clerk forthwith. If the case does not settle, counsel shall file a joint status report within 48 hours of termination of settlement discussions. 7) The Court will set pre-trial conference and trial dates, if necessary, after resolution of the dispositive motions. 8) These scheduling dates are firm, and will not be continued absent extraordinary circumstances. Court Reporter: N/A. (mg, )
April 2, 2007 Filing 457 ANSWER to Third Amended Complaint #430 filed by defendant RE/MAX of California and Hawaii Inc.(jp)
March 29, 2007 Filing 459 SUPPLEMENT to JOINT REPORT filed by Defendants Property ID Affiliates 1 LLC, Disclosures Servics LLC, Property ID of California Inc, Property ID Associates LLC, Property ID Corporation. (esa, )
March 29, 2007 Filing 455 FIRST AMENDED ANSWER to Third Amended Complaint #430 by Defendant Property ID Associates LLC. (klg, )
March 29, 2007 Filing 454 FIRST AMENDED ANSWER to Third Amended Complaint #430 by Defendant Property ID of California Inc. (klg, )
March 29, 2007 Filing 453 FIRST AMENDED ANSWER to Third Amended Complaint #430 by Defendant Property ID California LLC. (klg, )
March 29, 2007 Filing 452 FIRST AMENDED ANSWER to Third Amended Complaint #430 by Defendant Property ID Affiliates 1 LLC. (klg, )
March 29, 2007 Filing 451 FIRST AMENDED ANSWER to Third Amended Complaint #430 by Defendant Property ID Corporation. (klg, )
March 29, 2007 Filing 450 FIRST AMENDED ANSWER to Third Amended Complaint #430 by Defendant Disclosures Servics LLC. (klg, )
March 28, 2007 Filing 456 AMENDED ANSWER to Third Amended Class Action Complaint #430 by Defendants Cendant Corporation, Century 21 Real Estate Corporation, Coldwell Banker Residential Brokerage Company. (jp)
March 26, 2007 Filing 449 ANSWER to Third Amended Complaint #430 filed by defendants Cendant Corporation, Century 21 Real Estate Corporation, Coldwell Banker Residential Brokerage Company.(klg, )
March 26, 2007 Filing 448 ANSWER to Third Amended Complaint #430 filed by defendant Disclosures Servics LLC.(klg, )
March 26, 2007 FAX number for Attorney Jonathan A Loeb is 310-907-2000. (klg, )
March 26, 2007 Filing 447 ANSWER to THIRD Amended Complaint #430 filed by defendant Property ID Corporation.(klg, )
March 26, 2007 Filing 446 ANSWER to Third Amended Complaint #430 filed by defendant Property ID Affiliates 1 LLC(a California limited liability company).(klg, )
March 26, 2007 Filing 445 ANSWER to Third Amended Complaint #430 filed by defendant Property ID Associates LLC.(klg, )
March 26, 2007 Filing 444 ANSWER to Third Amended Complaint #430 filed by defendant Property ID of California Inc.(klg, )
March 26, 2007 Filing 443 ANSWER to Third Amended Complaint #430 filed by defendant Property ID California LLC.(klg, )
March 21, 2007 Opinion or Order Filing 434 NOTICE OF DISCREPANCY AND ORDER: by Judge George H. King, ORDERING Joint report of parties planning meeting; proof of service submitted on 3/19/07 is not to be filed but instead rejected. Denial based on: Not signed by all parties.(klg, )
March 20, 2007 Filing 442 PROOF OF SERVICE filed by plaintiffs and interim class Gil Lee, Property ID Affiliates 1 LLC(a California limited liability company), Cendant Corporation, Michael Attar, Rachelle Berger(on behalf of themselves and all person similarly situated), Disclosures Servics LLC, Property ID of California Inc, RE/MAX of California and Hawaii Inc, Century 21 Real Estate Corporation, Coldwell Banker Residential Brokerage Company, Property ID Associates LLC, Mark Berger, Property ID Corporation, Property ID California LLC, Does, re Report, 441 , was served on 3/19/07. (klg, )
March 20, 2007 Filing 441 Joint Report of Parties Planning Meeting filed by Defendants Property ID Affiliates 1 LLC, Cendant Corporation, Disclosures Servics LLC, Property ID of California Inc, RE/MAX of California and Hawaii Inc, Century 21 Real Estate Corporation, Coldwell Banker Residential Brokerage Company, Property ID Associates LLC, Property ID Corporation, Property ID California LLC, Does. (klg, )
March 16, 2007 PLACED IN FILE - NOT USED re REPLY MEMORANDUM OF POINTS AND AUTHORITIES IN SUPPORT of plaintiffs motion for review of Judge Woehrles 1/9/2007 order granting in part submitted by plaintiffs and Interim Class counsel Gil Lee, Michael Attar, Rachelle Berger(on behalf of themselves and all person similarly situated), Mark Berger. (et)
March 13, 2007 Filing 430 THIRD AMENDED COMPLAINT against Defendants Property ID Corporation, Property ID of California Inc, Property ID California LLC, Cendant Corporation, Coldwell Banker Residential Brokerage Company, Century 21 Real Estate Corporation, RE/MAX of California and Hawaii Inc, Property ID Affiliates 1 LLC (a California limited liability company), Property ID Associates LLC, Disclosures Servics LLC, Does 1-10; Party Rachelle Berger and Property ID Affiliates 1 LLC terminated amending Second Amended Complaint #56 with Jury Demand filed by Plaintiffs Gil Lee, Rachelle Berger(on behalf of themselves and all person similarly situated), Michael Attar, Mark Berger (ir, )
March 13, 2007 Opinion or Order Filing 429 MINUTES: (In Chambers) Plaintiffs Motion to file Third Amended Class Action Complaint 397 is GRANTED. The Proposed Third Amended Class Action is DEEMED FILED. As such, Defendants Motion to Amend their currently operative answer 399 is DENIED as MOOT. However, Defendants are given leave to include their proposed additional constitutional defense in their answer to the Third Amended Class Action Complaint, when filed. Defendants are hereby ORDERED to respond to the Third Amended Class Action complaint within ten (10) days hereof. Plaintiffs motion for Sanctions 389 is DENIED IT IS SO ORDERED by Judge George H. King Court Reporter: N/A. (ir, )
March 8, 2007 Filing 440 PROOF OF SERVICE VIA FACSIMILE AND U.S. MAIL re Memorandum of Points and Authorities in Support of Opposition to EX PARTE APPLICATION for Order Striking Certain New Matter from plaintiffs reply and permitting Property ID to respond to other new matter in a surreply 439 , was served on 3/8/2007 filed by plaintiffs Gil Lee, Michael Attar, Rachelle Berger, Mark Berger. (jp)
March 8, 2007 Filing 439 MEMORANDUM OF POINTS AND AUTHORIITES in Support of Opposition to EX PARTE APPLICATION for Order Striking Certain New Matter from plaintiffs reply and permitting Property ID to respond to other new matter in a surreply 435 filed by plaintiffs Gil Lee, Michael Attar, Rachelle Berger, Mark Berger. (jp)
March 8, 2007 Filing 418 MINUTES OF (IN CHAMBERS) Motion by plaintiff for sanctions; Motion by defendants for leave to file first amended answer held before Judge George H. King: On the courts own motion, this matter noticed for hearing on 3/12/07 at 9:30 am is taken off calendar and will be taken under submission without oral argument on that date. FRCP 78; LR 7-15. No appearance by counsel shall be necessary. The hearing date is vacated. Further briefing if anY shall be filed in accordance with LR as if the noticed hearing date had not been vacated. IT IS SO ORDERED.Court Reporter: not reported. (klg, )
March 7, 2007 Filing 438 PROOF OF SERVICE VIA FACSIMILE AND U.S. MAIL of Notice of Erratum regarding Reply Memorandum in support of Motion for Sanctions 437 , was served on 3/7/2007 filed by plaintiffs Gil Lee, Michael Attar, Rachelle Berger, Mark Berger. (jp)
March 7, 2007 Filing 437 NOTICE OF ERRATUM regarding Reply Memorandum in support of Motion for Sanctions 431 filed by Plaintiffs Gil Lee, Michael Attar, Rachelle Berger, Mark Berger. (jp)
March 7, 2007 Filing 436 EVIDENTIARY OBJECTIONS to Plaintiffs Supplemental Declarations of Jenna M Whitman, Barry R Himmelstein, Caryn Becker; and Request for Judicial Notice in support of Plaintiffs MOTION for Sanction s 389 filed by defendants Property ID Affiliates 1 LLC(a California limited liability company), Property ID of California Inc, Property ID Associates LLC, Property ID Corporation, Property ID California LLC. (jp)
March 7, 2007 Filing 435 EX PARTE APPLICATION for Order Striking Certain New Matter from plaintiffs reply and permitting Property ID to respond to other new matter in a surreply; Declaration of Karen Garver filed by defendants Property ID Affiliates 1 LLC, Property ID of California Inc, Property ID Associates LLC, Property ID Corporation, Property ID California LLC. (jp)
March 7, 2007 Filing 416 MINUTES OF (IN CHAMBERS) ORDER Re: MOTIONS FOR REVIEW OF MAGISTRATE JUDGES DISCOVERY RULING held before Judge George H. King: Having reviewed the arguments and the evidence as well as the transcript of the argument before the magistrate judge, we are of the view that the rulings to which the parties object were neither clearly erroneous nor contrary to law. Both motions are DENIED 373 377 . (see document for further details) Court Reporter: n/a. (klg, )
March 5, 2007 Filing 433 PROOF OF SERVICE VIA U.S. MAIL REPLY MEMORANDUM OF POINTS AND AUTHORITIES in support of Plaintiffs MOTION for Sanctions 431 , Request for Judicial Notice 432 , was served on 3/5/2007 filed by plaintiffs Michael Attar, Rachelle Berger, Mark Berger. (jp)
March 5, 2007 Filing 432 REQUEST FOR JUDICIAL NOTICE regarding (1) Memorandum of Points and Authorities in support of Plaintiffs MOTION for Sanctions 389 and (2) Plaintiffs Reply Memorandum of Points and Authorities in support of Plaintiffs Motion for Sanctions filed by plaintiffs Michael Attar, Rachelle Berger, Mark Berger. (jp)
March 5, 2007 Filing 431 REPLY MEMORANDUM OF POINTS AND AUTHORITIES in support of Plaintiffs MOTION for Sanctions 389 ; Supplemental Declaration of Jenna M Whitman; Declaration of Barry R Himmelstein; Declaration of Caryn Becker filed by plaintiffs Michael Attar, Rachelle Berger. (jp)
March 1, 2007 Filing 412 MINUTES OF (IN CHAMBERS) MOTION BY PLAINTIFF FOR LEAVE TO FILE THIRD AMENDED CLASS ACTION COMPLAINT 397 held before Judge George H. King : On the courts own motion this matter noticed for hearing on 3/5/07 at 9:30 am is taken off calendar and will be taken under submission without oral argument on that date. FRCP 78; LR 7-15. No appearance by counsel shall be necessary. The hearing date is vacated. Further briefing if any shall be filed in accordance with LR as if the noticed hearing date had not been vacated. Court Reporter: not reported. (klg, )
February 27, 2007 Filing 425 NOTICE OF ERRATA in the Opposition of the Property ID Defendants to Plaintiffs Motion for sanctions 423 filed by Defendants Disclosures Servics LLC, Property ID of California Inc, Property ID Affiliates 1 LLC, Property ID Associates LLC, Property ID Corporation, Property ID California LLC. (ir, )
February 27, 2007 Filing 410 MINUTES OF Discovery Hearing held before Carla Woehrle : TAKING UNDER SUBMISSION MOTION to Compel Deposition of Mark Berger MOTION to Extend Time MOTION to Extend Time MOTION to Extend Time MOTION for Sanctions on Discovery Motions MOTION for Sanctions on Discovery Motions MOTION for Sanctions on Discovery Motions 386 . Tape #: 07-17. (dt, ) Modified on 3/1/2007 (dt, ).
February 26, 2007 Filing 424 EVIDENTIARY OBJECTIONS to the Declaration of Jenna M Whitman in support of Plaintiffs Motion for Sanctions 389 filed by Defendants Disclosures Servics LLC, Property ID of California Inc, Property ID Affiliates 1 LLC, Property ID Associates LLC, Property ID Corporation, Property ID California LLC. (ir, )
February 26, 2007 Filing 423 OPPOSITION to Plaintiffs Motion for Sanctions 389 ; Declarations of Michael C Baum and Karen Garver filed by Defendants Disclosures Servics LLC, Property ID of California Inc, Property ID Affiliates 1 LLC, Property ID Associates LLC, Property ID Corporation, Property ID California LLC. (ir, )
February 26, 2007 Filing 422 PROOF OF SERVICE via US Mail filed by Plaintiffs of Statement of Non-Opposition to Property ID Corp Motion for leave to file First Amended Answer 421 was served on 2/23/07. (ir, )
February 26, 2007 Filing 421 STATEMENT of Non-Opposition to Property ID Corp Motion for Leave to file First Amended Answer 399 filed by Plaintiffs. (ir, )
February 26, 2007 Filing 420 PROOF OF SERVICE via Fax and US Mail filed by Plaintiffs of Reply 419 was served on 2/26/07. (ir, )
February 26, 2007 Filing 419 REPLY Memorandum in support of Motion for leave to file Third Amended Class Action Complaint 397 filed by Plaintiffs. (ir, )
February 26, 2007 Opinion or Order Filing 409 ORDER by Judge George H. King: This matter is set for a Scheduling Conference on 4/2/2007 01:30 PM before Judge George H. King.(bp, )
February 23, 2007 Filing 428 PROOF OF SERVICE filed by plaintiffs of attached document list; served upon attached service list on 2/22/07 by first class mail and fax (jag, )
February 23, 2007 Filing 427 RESPONSE to EX PARTE APPLICATION for Leave to file reply memorandum 426 filed by defendants Disclosures Servics LLC, Property ID of California Inc, Property ID Affiliates 1 LLC, Property ID Associates LLC, Property ID Corporation, Property ID California LLC. (jag, )
February 23, 2007 Filing 426 EX PARTE APPLICATION for Leave to to file reply memorandum filed by plaintiffs. Lodged proposed reply. (jag, )
February 23, 2007 Filing 408 MINUTES OF (IN CHAMBERS) MOTION BY DEFENDANTS PROPERTY I.D., CORPORTION FOR REVIEW OF MAGISTRATE JUDGES ORDER GRANTING THIRD PARTY BRAUNS MOTION TO QUASH SUBPOENA; MOTION BY PLAINTIFF FOR REVIEW OF MAGISTRATE JUDGES ORDER GRANTING IN PART MOTION TO COMPLE held before Judge George H. King : On the courts own motion this matter noticed for hearing on 2/26/07 at 9:30 am is taken off calendar and will be taken under submission without oral argument on that date. FRCP 78; LR 7-15. No appearance by counsel shall be necessary. The hearing date is vacated. Further briefing if any shall be filed in accordance with LR as if the noticed heaing date had not been vacated. IT IS SO ORDERED.Court Reporter: not reported. (klg, )
February 22, 2007 Filing 417 NOTICE OF JOINDER IN CEDENT DEFENDANTS' OPPOSITION TO PLAINTIFFS' MOTION FOR LEAVE TO FILE THIRD AMENDED COMPLAINT 397 filed by Defendants Property ID of California Inc, Property ID Affiliates 1 LLC, Property ID Associates LLC, Property ID Corporation, Property ID California LLC. (shb, )
February 22, 2007 Filing 411 PROOF OF PERSONAL SERVICE of Cendant Defendants Opposition to Plaintiffs Motion for Leave to File Third Amended Complaint; Declaration of Gina Simas, was served on 2/16/2007 filed by defendants Cendant Corporation, Century 21 Real Estate Corporation, Coldwell Banker Residential Brokerage Company. (jp)
February 20, 2007 Filing 414 REPLY MEMORANDUM OF POINTS AND AUTHORITIES in support of Defendants MOTION to Compel further responses by Mark Berger to Deposition Questions; for additional time to conduct the deposition of Mark Berger; and for sanctions against plaintiffs counsel in the amount of $1,298.00 386 filed by defendants Property ID of California Inc, Property ID Affiliates 1 LLC, Property ID Associates LLC, Property ID Corporation, Property ID California LLC. (jp)
February 16, 2007 Filing 415 REPLY MEMORANDUM in support of MOTION for Review of Magistrate Judge Woehrles Order granting third party Motion to Quash and to modify prior order regarding further deposition 373 filed by defendants Property ID of California Inc, Property ID Affiliates 1 LLC, Property ID Associates LLC, Property ID Corporation, Property ID California LLC. (jp)
February 16, 2007 Filing 413 Cedant Defendants' OPPOSITION to Plaintiffs' MOTION for Leave to file File Third Amended Class Action Complaint 397 ; Declaration of Gina Simas filed by Defendants Cendant Corporation, Century 21 Real Estate Corporation, Coldwell Banker Residential Brokerage Company. (shb, )
February 16, 2007 Opinion or Order Filing 385 STIPULATION AND ORDER regarding extension of time for compliance with subpoenas by Holthouse, Carlin and Van Trigt, LLP; Continuance of hearing date on plaintiffs Motion for Review of Magistrate Judge Woehrle's 1/9/07 order and plaintiffs deadline for filing and serving reply brief by Judge George H. King: DENIED. (klg, )
February 14, 2007 Filing 402 CORRECTED PROOF OF SERVICE filed by nonparty deponent Mauricio Braun, re MEMORANDUM in Opposition to Motion, 400 , was served on 2/13/07. (bp, )
February 14, 2007 Filing 384 MINUTES OF ORDER regarding: Ex Parte Application to Continue Hearing 383 : The application is DENIED. Court Reporter: n/a. (klg, )
February 13, 2007 Filing 407 PLAINTIFF'S OPPOSITION to MOTION to Compel Deposition of Mark Berger to Deposition 386 filed by Plaintiff Rachelle Berger(on behalf of themselves and all person similarly situated), Michael Attar, Mark Berger. (yl, )
February 13, 2007 Filing 406 PROOF OF SERVICE filed by Plaintiff Rachelle Berger(on behalf of themselves and all person similarly situated), Michael Attar, Mark Berger the Plaintiffs'Opposition to Property I.D.s Motions to 1) to [SIC], etc (see document for further details) was served on 2/13/2007. (yl, )
February 13, 2007 Filing 405 REPLY IN SUPPORT OF EX PARTE APPLICATION to Continue hearing date regarding MOTION for Review of Magistrate Judge Woehrles Order granting third party Motion to Quash Subpoena and to modify prior order re further deposition 383 filed by Defendants Disclosures Servics LLC, Property ID Affiliates 1 LLC, Property ID Corporation. (yl, )
February 13, 2007 Filing 404 MEMORANDUM OF POINTS AND AUTHORITIES IN OPPOSITION to EX PARTE APPLICATION to Continue hearing date regarding MOTION for Review of Magistrate Judge Woehrles Order granting third party Motion to Quash Subpoena and to modify prior order re further deposition 383 filed by Nonparty Deponent Mauricio Braun. (yl, )
February 13, 2007 Filing 403 PROOF OF SERVICE filed by Plaintiffs Rachelle Berger(on behalf of themselves and all person similarly situated), Michael Attar, Mark Berger, the Memorandum of Points and Authorities in Support of Plaintiff's Opposition to Property, etc (see document for further details) was served on 2/12/2007. (yl, )
February 12, 2007 Filing 401 OPPOSITION to Plaintiffs Motion for Review of Magistrate Judge Woehrle 1/9/07 Order Granting in part Plaintiffs Motion to compel compliance with Subpoenas #357 , 377 filed by Defendants Disclosures Servics LLC, Property ID of California Inc, Property ID Affiliates 1 LLC, Property ID Associates LLC, Property ID Corporation, Property ID California LLC. (ir, )
February 12, 2007 Filing 400 MEMORANDUM of Points and Authorities in Opposition to Property ID Motion for Review of Magistrate Judge Woehrles Order Granting Non-Party Mauricio Braun Motion to Quash Subpoena and for Protective Order 373 ; Request for Judicial Notice; Declaration of Barbara J Klass; Exhibits filed by Non-party Deponent Mauricio Braun. (ir, )
February 12, 2007 Filing 399 NOTICE OF MOTION AND MOTION for Leave to file First Amended Answer; Memorandum of Points and Authorities and Declaration of Andrew V Jablon in support thereof filed by Defendants Disclosures Servics LLC, Property ID of California Inc, Property ID Affiliates 1 LLC, Property ID Associates LLC, Property ID Corporation, Property ID California LLC. Motion set for hearing on 3/12/2007 at 09:30 AM before Judge George H. King. (ir, )
February 12, 2007 Filing 398 MEMORANDUM of Points and Authorities in Support of Plaintiffs Motion for Leave to File Third Amended Class Action Complaint 397 ; Declaration of Jenna M Whitman filed by Plaintiffs Mark Berger, Rachelle Berger, Michael Attar.(ir, )
February 12, 2007 Filing 397 NOTICE OF MOTION AND MOTION for Leave to File Third Amended Class Action Complaint filed by Plaintiffs Mark Berger, Rachelle Berger, Michael Attar. Motion set for hearing on 3/5/2007 at 09:30 AM before Judge George H. King. (ir, )
February 12, 2007 Filing 396 AMENDED PROOF OF SERVICE filed by Defendants Disclosures Servics LLC, Property ID of California Inc, Property ID Affiliates 1 LLC, Property ID Associates LLC, Property ID Corporation, Property ID California LLC of Request for Judicial Notice 379 was served on 1/25/07. (ir, )
February 12, 2007 Filing 395 AMENDED PROOF OF SERVICE filed by Defendants Disclosures Servics LLC, Property ID of California Inc, Property ID Affiliates 1 LLC, Property ID Associates LLC, Property ID Corporation, Property ID California LLC of Notice of Motion and Motion for Review of Magistrate Judge Woehrle 1/9/07 Order Granting in part Plaintiffs Motion to compel compliance with Subpoenas and to modify prior order regarding further deposition #357 377 was served on 1/25/07. (ir, )
February 12, 2007 Filing 394 PROOF OF SERVICE Via US Mail filed by Plaintiffs Mark Berger, Rachelle Berger, and Michael Attar regarding Memorandum in Support of Motion 393 was served on 2/12/07. (ir, )
February 12, 2007 Filing 393 MEMORANDUM of Points and Authorities in Support of Plaintiffs Opposition to Property ID Defendants Motion for Review of Magistrate Judge Woehrles Order granting third party Motion to Quash Subpoena and to modify regarding further deposition 373 filed by Plaintiffs Mark Berger, Rachelle Berger, and Michael Attar.; Declaration of Jenna M Whitman (ir, ) Modified on 2/22/2007 (ir, ).
February 12, 2007 Filing 392 PROOF OF SERVICE via US Mail filed by Plaintiffs Mark Berger, Rachelle Berger, and Michael Attar regarding Motion for Sanctions 389 , Memorandum in Support of Motion 390 , Declaration 391 was served on 2/9/07. (ir, )
February 12, 2007 Filing 391 DECLARATION of Jenna M Whitman in support of Plaintiffs Motion for Sanctions 389 filed by Plaintiffs Mark Berger, Rachelle Berger and Michael Attar. (ir, )
February 12, 2007 Filing 390 MEMORANDUM of Points and Authorities in Support of Plaintiffs Motion for Sanctions 389 filed by Plaintiffs Rachelle Berger, Mark Berger, Michael Attar.(ir, )
February 12, 2007 Filing 389 NOTICE OF MOTION AND PLAINTIFFS MOTION for Sanctions filed by Plaintiffs Mark and Rachelle Berger, and Michael Attar. Motion set for hearing on 3/12/2007 at 09:30 AM before Judge George H. King. (ir, )
February 12, 2007 Filing 383 EX PARTE APPLICATION to Continue hearing date regarding MOTION for Review of Magistrate Judge Woehrles Order granting third party Motion to Quash Subpoena and to modify prior order re further deposition 373 ; Declaration of Karen Garver in support thereof filed by defendants Disclosures Servics LLC, Property ID of California Inc, Property ID Affiliates 1 LLC, Property ID Associates LLC, Property ID Corporation, Property ID California LLC. (klg, )
February 12, 2007 Filing 381 MINUTES OF IN CHAMBERS ORDER held before Judge Carla Woehrle : Defendants' ex parte application (filed 1/9/07) is DENIED. (dt, )
February 9, 2007 Filing 388 PROOF OF SERVICE Via Facsimile and US Mail filed by Plaintiffs re Memorandum in Support of Motion 387 ; served on 2/9/07. (mg, )
February 9, 2007 Filing 387 MEMORANDUM OF POINTS AND AUTHORITIES in Support of Plaintiffs Opposition to EX PARTE APPLICATION to Stay pending Ruling on Plaintiffs Motion for Review 382 ; Declaration of Jenna M Whitman; filed by Plaintiffs (mg, )
February 8, 2007 Filing 382 EX PARTE APPLICATION FOR AN ORDER STAYING MAGISTRATE JUDGE WOEHRLES ORDER OF 1/9/07 PENDING RULING ON PLAINTIFFS MOTION FOR REVIEW; MEMORANDUM OF POINTS AND AUTHORITIES AND DECLARATIONS OF ANDREW V JABLON AND DAVID W EVANS IN SUPPORT THEREOF filed by defendants Disclosures Servics LLC, Property ID of California Inc, Property ID Affiliates 1 LLC, Property ID Associates LLC, Property ID Corporation, Property ID California LLC. (klg, )
February 6, 2007 Filing 386 NOTICE OF MOTION AND MOTION to Compel further responses by Mark Berger to Deposition Questions; for additional time to conduct the deposition of Mark Berger; and for sanctions against plaintiffs counsel in the amount of $1,298.00 filed by defendants Disclosures Servics LLC, Property ID of California Inc, Property ID Affiliates 1 LLC, Property ID Associates LLC, Property ID Corporation, Property ID California LLC. Motion set for hearing on 2/27/2007 at 10:00 AM before Magistrate Judge Carla Woehrle. (jag, )
February 1, 2007 Opinion or Order Filing 376 PROTECTIVE ORDER by Judge Carla Woehrle: The Court hereby orders that the parties exchange of information should be governed by this Proective Order. This Protective Order creates no entitlement to file confidential information under seal; (See document for further details.) (pcl, )
January 30, 2007 Filing 372 MINUTES OF IN CHAMBERS ORDER held before Judge George H. King: The motion for reconsideration is DENIED. IT IS SO ORDERED.Court Reporter: n/a. (klg, )
January 29, 2007 Filing 380 PROOF OF SERVICE via Fax and US Mail filed by Plaintiffs of Motion for Review of Magistrate Judge Woehrle 1/9/07 Order Granting in part Plaintiffs Motion to compel compliance with Subpoenas #357 377 , Memorandum in Support of Motion 378 , Request for Judicial Notice 379 was served on 1/29/07. (ir, )
January 29, 2007 Filing 379 REQUEST FOR JUDICIAL NOTICE regarding Plaintiffs Motion for Review of Magistrate Judge Woehrle 1/9/07 Order Granting in part Plaintiffs Motion to compel compliance with Subpoenas #357 377 filed by Plaintiffs. (ir, )
January 29, 2007 Filing 378 MEMORANDUM of Points and Authorities in Support of Motion for Review of Magistrate Judge Woehrle 1/9/07 Order Granting in part Plaintiffs Motion to compel compliance with Subpoenas #357 377 filed by Plaintiffs Rachelle Berger(on behalf of themselves and all person similarly situated), Michael Attar, Rachelle Berger(on behalf of themselves and all person similarly situated), Mark Berger. (ir, )
January 29, 2007 Filing 377 NOTICE OF MOTION AND MOTION for Review of Magistrate Judge Woehrle 1/9/07 Order Granting in part Plaintiffs Motion to compel compliance with Subpoenas #357 filed by Plaintiffs. Motion set for hearing on 2/26/2007 at 09:30 AM before Judge George H. King. (ir, )
January 26, 2007 Filing 369 TRANSCRIPT filed for proceedings held on 1/9/2007 Motions Hearing. Court Reporter: Babykin Courthouse Services. Tape Number: 7-01. (tad, )
January 25, 2007 Filing 374 REQUEST FOR JUDICIAL NOTICE in support of NOTICE OF MOTION AND MOTION for Review of Magistrate Judge Woehrles Order granting third party Motion to Quash Subpoena and to modify prior order re further deposition 373 filed by defendants Disclosures Servics LLC, Property ID of California Inc, Property ID Affiliates 1 LLC, Property ID Associates LLC, Property ID Corporation, Property ID California LLC. (jj, )
January 25, 2007 Filing 373 NOTICE OF MOTION AND MOTION for Review of Magistrate Judge Woehrles Order granting third party Motion to Quash Subpoena and to modify prior order re further deposition filed by defendants Disclosures Servics LLC, Property ID of California Inc, Property ID Affiliates 1 LLC, Property ID Associates LLC, Property ID Corporation, Property ID California LLC. Motion set for hearing on 2/26/2007 at 09:30 AM before Judge George H. King. (jj, )
January 22, 2007 Filing 375 REPLY MEMORANDUM in Support of NOTICE OF MOTION AND MOTION for Reconsideration of Motion to Disqualify Solely as to Attorney Aaron Dolgin and for an Order Disqualifying Dolgin 368 filed by defendants Disclosures Servics LLC, Property ID of California Inc, Property ID Affiliates 1 LLC, Property ID Associates LLC, Property ID Corporation, Property ID California LLC. (jj, )
January 12, 2007 Filing 371 PROOF OF SERVICE filed by Plaintiff Rachelle Berger(on behalf of themselves and all person similarly situated), Michael Attar, Rachelle Berger(on behalf of themselves and all person similarly situated) and Mark Berger, the Plaintiff's Opposition to Motion for Reconsideration of Motion to Disqualify Solely as to Attorney Aaron Dolgin and for an Order Disqualifying Dolgin and Proof of Service via US Mail was served on 1/12/2007. (yl, )
January 12, 2007 Filing 370 PLAINTIFF'S OPPOSITION to MOTION for Reconsideration Of Motion to Disqualify Solely as to Attorney Aaron Dolgin, and for an Order Disqualifying Dolgin 368 filed by Plaintiffs Rachelle Berger(on behalf of themselves and all person similarly situated), Michael Attar, Rachelle Berger(on behalf of themselves and all person similarly situated), Mark Berger. (yl, )
January 12, 2007 Filing 359 MINUTES OF IN CHAMBERS ORDER held before Judge Carla Woehrle: GRANTING MOTION for Order for for Entry of [Proposed] Protective Order 313 . With respect to the disputed provisions of the proposed order, **SEE ORDER FOR FURTHER DETAILS** (dt, )
January 9, 2007 Filing 357 MINUTES OF Motion Hearing held before Judge Carla Woehrle : GRANTING IN PART MOTION to Compel 350 ; and MOTION to Quash Subpoena MOTION for Order for to preclude further deposition of Maurico Braun MOTION for Sanctions on Discovery Motions 351 ; MOTION to Compel 354 is taken under submission. **SEE ORDER FOR FURTHER DETAILS** (dt, )
January 5, 2007 Filing 358 NOTICE of Change of Firm Name by Bruce A Friedman, Gina M Simas attorney for Defendants Cendant Corporation, Century 21 Real Estate Corporation, Coldwell Banker Residential Brokerage Company, changing firm's name to Alschuler Grossman LLP. Filed by defendants Cendant Corporation, Coldwell Banker, Residential Brokerage Company and Century 21 Real Estate Corporation (ak, )
January 3, 2007 Filing 368 NOTICE OF MOTION AND MOTION for Reconsideration of Motion to Disqualify Solely as to Attorney Aaron Dolgin and for an Order Disqualifying Dolgin filed by defendants Disclosures Servics LLC, Property ID of California Inc, Property ID Affiliates 1 LLC, Property ID Associates LLC, Property ID Corporation, Property ID California LLC. Motion set for hearing on 1/29/2007 at 09:30 AM before Judge George H. King. (jag, )
January 3, 2007 Filing 367 MAURICIO BRAUN'S MEMORANDUM of points and authorities in reply to property ID's opposition to motion to quash subpoena and modify prior order re further deposition and for protective order 351 filed by nonparty deponent Mauricio Braun. (gg, )
December 26, 2006 Filing 366 SUPPLEMENTAL MEMORANDUM in Support of MOTION to Compel Plaintiffs Mark Berger and Michael Attar to provide further responses to interrogatories 350 filed by defendants Property ID of California Inc, Property ID Affiliates 1 LLC, Property ID Associates LLC, Property ID Corporation, Property ID California LLC. (jag, )
December 26, 2006 Filing 365 PROOF OF SERVICE VIA U.S. MAIL filed by plaintiffs Rachelle Berger(on behalf of themselves and all person similarly situated), Michael Attar, Rachelle Berger(on behalf of themselves and all person similarly situated), Mark Berger, re Statement of Indifference 364 , was served on 12/22/06. (gg, )
December 26, 2006 Filing 364 STATEMENT INDIFFERENCE RE: CONSOLIDATION OF CASES filed by Plaintiffs Rachelle Berger, Michael Attar, Rachelle Berger, Mark Berger (et, )
December 26, 2006 Filing 363 PROOF OF SERVICE VIA U.S. MAIL filed by plaintiffs Rachelle Berger(on behalf of themselves and all person similarly situated), Michael Attar, Rachelle Berger(on behalf of themselves and all person similarly situated), Mark Berger, re Plaintiff's Supplemental Memorandum of Points and Authorities 361 , was served on 12/26/2006. (gg, )
December 26, 2006 Filing 362 SUPPLEMENTAL MEMORANDUM OF POINTS AND AUTHORITIES IN OPPOSITION to MOTION to Compel compliance with subpoenas 354 filed by defendants Disclosures Servics LLC, Property ID of California Inc, Property ID Affiliates 1 LLC, Property ID Associates LLC, Property ID Corporation, Property ID California LLC. (et, )
December 26, 2006 Filing 361 PLAINTIFF'S SUPPLEMENTAL MEMORANDOM OF POINTS AND AUTHORITIES RE PLAINTIFFS' MOTION TO COMPEL COMPLIANCE WITH SUBPOENAS 354 filed by plaintiffs Rachelle Berger(on behalf of themselves and all person similarly situated), Michael Attar, Rachelle Berger(on behalf of themselves and all person similarly situated), Mark Berger. (gg, )
December 26, 2006 Filing 360 OPPOSITION to MOTION of third party Braun to Quash Subpoena, 351 ; declarations of Michael C. Baum, Sergio Siderman and Karen Garver in support, filed by defendants Disclosures Servics LLC, Property ID of California Inc, Property ID Affiliates 1 LLC, Property ID Associates LLC, Property ID Corporation, Property ID California LLC. (gg, )
December 15, 2006 Filing 353 JOINT STIPULATION REGARDING MOTION TO COMPLEL PLAINTIFFS MARK BERGER AND MICHAEL ATTAR TO PROVIDE FURTHER RESPONSES TO INTERROGATORIES; DECLARATION OF ANDREW V JABLON AND JENNA M WHITMAN IN SUPPORT THEREOF filed by defendants Disclosures Servics LLC, Property ID of California Inc, Property ID Affiliates 1 LLC, Property ID Associates LLC, Property ID Corporation, Property ID California LLC. (klg, )
December 15, 2006 Filing 350 NOTICE OF MOTION AND MOTION to Compel Plaintiffs Mark Berger and Michael Attar to provide further responses to interrogatories filed by defendants Disclosures Servics LLC, Property ID of California Inc, Property ID Affiliates 1 LLC, Property ID Associates LLC, Property ID Corporation, Property ID California LLC. Motion set for hearing on 1/9/2006 at 10:00 AM before Magistrate Judge Carla Woehrle. (shb, )
December 12, 2006 Filing 348 MINUTES OF ORDER TO SHOW CAUSE held before Judge George H. King : It appears that the claims asserted in case number 06-5627 could easily be asserted as cross claims in case number 05-5373, thereby increasing judicial efficiency. All parties in both case are hereby ORDERED to show cause in writing within 12 days hereof why these cases should not be consolidated. A partys failure to timely or adequately show cause shall be deemed that partys admission that the cases should be consolidated. A party desiring consolidation may file a response stating its reasons and authority for such consolidation. a party indifferent to consolidation may file a statement of indifference. IT IS SO ORDERED.Court Reporter: N/A. (klg, )
December 12, 2006 Filing 347 MINUTE ORDER regarding Plaintiffs Motion for Service of Filings in Related case 337 held before Judge George H. King: The Motion is DENIED. IT IS SO ORDERED.Court Reporter: n/a. (klg, ) Modified on 12/13/2006 (klg, ).
December 11, 2006 Filing 345 PROOF OF SERVICE filed by plaintiff Rachelle Berger, Michael Attar, Mark Berger, regarding Memorandum 344 , Declaration 343 , was served on 12/11/06. (klg, )
December 11, 2006 Filing 344 REPLY MEMORANDUM of points and authorities in Support of MOTION for entry of order Compelling Service of Related-Case Pleadings on Interim Class Counsel 337 filed by plaintiff Rachelle Berger(on behalf of themselves and all person similarly situated), Michael Attar, Rachelle Berger(on behalf of themselves and all person similarly situated), Mark Berger. (klg, )
December 11, 2006 Filing 343 REPLY DECLARATION of Jenna M Whitman in support of MOTION for entry of Order Compelling Service of Related-Case Pleadings on Interim Class Counsel 337 filed by plaintiff Rachelle Berger(on behalf of themselves and all person similarly situated), Michael Attar, Rachelle Berger(on behalf of themselves and all person similarly situated), Mark Berger. (klg, )
December 6, 2006 Filing 356 PROOF OF SERVICE VIA U.S. MAIL filed by Plaintiffs Mark and Rachelle Berger and Michael Attar of Notice of Motion and Motion to Compel Compliance with Subpoena by Holthouse, Carlin & Van Trigt, LLP 354 , Joint Stipulation 355 , served on 12/6/2006. (gk, )
December 6, 2006 Filing 355 JOINT STIPULATION Re Plaintiffs' Motion to Compel Compliance with Subpoena by Holthouse, Carlin & Van Trigt, LLP 354 ; declaration of Jenna M. Whitman; declartaion of Karen Garver. (gk, )
December 6, 2006 Filing 354 NOTICE OF MOTION AND MOTION to Compel Compliance with Subpoena by Holthouse, Carlin & Van Trigt, LLP filed by Plaintiffs Mark and Rachelle Berger and Michael Attar. Motion set for hearing on 1/9/2006 at 10:00 AM before Magistrate Judge Carla Woehrle. (gk, )
December 5, 2006 Filing 351 NOTICE OF MOTION AND MOTION to Quash Subpoena and modify prior order re further deposition an for protective order; (1) to preclude further deposition of Mauricio Braun; (2) to preclude property I.D. from using Mr. Braun's deposition or declarations or other discovery materials re Mr. Braun outside this litigation; and (3) for monetary sanctions against property I.D. and counsel in the amount of $11,250 filed by nonparty deponent Mauricio Braun. Motion set for hearing on 1/9/2007 at 10:00 AM before Magistrate Judge Carla Woehrle. (bp, )
December 4, 2006 Filing 352 OPPOSITION to MOTION for Order for Compelling Service of Related-Case Pleadings on Interim Class Counsel 337 filed by defendants' Property ID of California Inc, Property ID Affiliates 1 LLC, Property ID Associates LLC, Property ID Corporation, Property ID California LLC. (bp, )
December 4, 2006 Filing 349 OPPOSITION to MOTION for Entry of Order Compelling Service of Related-Case Pleadings on Interim Class Counsel 337 filed by defendants Cendant Corporation, Century 21 Real Estate Corporation, Coldwell Banker Residential Brokerage Company. (jp)
November 27, 2006 Opinion or Order Filing 331 ORDER upon ex parte staying resumption of depositon of Mauricio Braun Spitz pending preparation of joint stipulation for motion to quash or in alternative motion for protective order: the resumption of deposition of Mauricio Braun set for 11/28/06 is Stayed pending preparation, filing, determination of motion to quash or for protective order; motion is to be filed not later than 12/5/06; pre-filing conference and joint stipulation requirements of Local Rules 37-1 and 37-2 are waived by Magistrate Judge Carla Woehrle (lc, )
November 22, 2006 Filing 346 PROOF OF SERVICE filed by plaintiff Rachelle Berger, Michael Attar, Mark Berger, regarding Memorandum 339 , Notice of Motion 338 , Declaration 340 , was served on 11/22/06. (see document for further details) (klg, )
November 22, 2006 Filing 342 PROOF OF SERVICE VIA U.S. MAIL re MOTION for Order for Compelling Service of Related-Case Pleadings on Interim Class Counsel 337 , Declaration of JENNA WHITMAN in support of MOTION for Entry of Order Compelling Service of Related-Case Pleadings on Interim Class Counsel 340 , Notice of Change of Attorney Information (G-06) 334 , was served on 11/22/2006 filed by plaintiffs Rachelle Berger, Michael Attar, Mark Berger. (jp)
November 22, 2006 Filing 341 REQUEST FOR JUDICIAL NOTICE in support of MOTION for Entry of Order Compelling Service of Related-Case Pleadings on Interim Class Counsel 337 filed by plaintiffs Rachelle Berger, Michael Attar, Mark Berger. (jp)
November 22, 2006 Filing 340 DECLARATION of JENNA WHITMAN in support of MOTION for Entry of Order Compelling Service of Related-Case Pleadings on Interim Class Counsel 337 filed by plaintiffs Rachelle Berger(on behalf of themselves and all person similarly situated), Michael Attar, Mark Berger. (jp)
November 22, 2006 Filing 339 MEMORANDUM OF POINTS AND AUTHORITIES in Support of MOTION for Entry of Order Compelling Service of Related-Case Pleadings on Interim Class Counsel 337 filed by plaintiffs Rachelle Berger, Michael Attar, Mark Berger. (jp)
November 22, 2006 Filing 338 MOTION for Entry of Order Compelling Service of Related-Case Pleadings on Interim Class Counsel 337 filed by plaintiffs Rachelle Berger, Michael Attar, Mark Berger. (jp)
November 22, 2006 Filing 337 MOTION AND MOTION for Entry of Order Compelling Service of Related-Case Pleadings on Interim Class Counsel filed by plaintiffs Rachelle Berger(on behalf of themselves and all person similarly situated), Michael Attar. Motion set for hearing on 12/18/2006 at 09:30 AM before Judge George H. King. (jp)
November 22, 2006 Filing 336 NOTICE OF ERRATUM to EX PARTE APPLICATION for Order Staying resupmtion of deposition of Mauricia Braun Spitz pending preparation of joint stipulation for motion to quash or in the alternative motion for protective order based on misuse of deposition for advertising and changed circumstances eliminating relevance of deposition 332 filed by Miscellaneous Mauricio Braun. (jp)
November 22, 2006 Filing 335 EVIDENTIARY OBJECTIONS to the Declaration of Barbara Klass filed in support of the Ex Parte Application for orders staying resupmtion of deposition of Mauricia Braun Spitz pending preparation of joint stipulation for motion to quash or in the alternative motion for protective order based on misuse of deposition for advertising and changed circumstances eliminating relevance of deposition 332 filed by Defendants Disclosures Servics LLC, Property ID of California Inc, Property ID Affiliates 1 LLC, Property ID Associates LLC, Property ID Corporation, Property ID California LLC. (ir, )
November 22, 2006 Filing 334 NOTICE of Change of Attorney Information: Lorrina M Duffy is no longer attorney of record in this case for the reason indicated in the G-06 Notice. Filed by plaintiff Rachelle Berger(on behalf of themselves and all person similarly situated), Michael Attar, Mark Berger. (ak, )
November 22, 2006 Filing 333 OPPOSITION of Property ID Corporation to EX PARTE APPLICATION 332 for staying resupmtion of deposition of Mauricia Braun; declarations of Sergio Siderman and Karen Garver and Exhibits thereto filed by defendants Disclosures Servics LLC, Property ID of California Inc, Property ID Affiliates 1 LLC, Property ID Associates LLC, Property ID Corporation, Property ID California LLC. (klg, )
November 20, 2006 Filing 332 EX PARTE APPLICATION for Order staying resupmtion of deposition of Mauricia Braun Spitz pending preparation of joint stipulation for motion to quash or in the alternative motion for protective order based on misuse of deposition for advertising and changed circumstances eliminating relevance of deposition; memorandum of points and authorities; declaration of Barbara J Klass and exhibits filed by nonparty deponent Mauricio Braun. Lodged order. (klg, )
November 15, 2006 Filing 330 NOTICE of Change of Address by Robert W Barnes, Michael C Baum, Karen Garver, Andrew V Jablon attorney for Defendants Disclosures Servics LLC, Property ID of California Inc, Property ID Affiliates 1 LLC, Property ID Associates LLC, Property ID Corporation, Property ID California LLC, changing address to 9200 Sunset Boulevard, 9th Floor, effective November 20, 2006. Filed by defendants Property I.D. Corporation, Property I.D. of California Inc., Property I.D. of California, LLC, Property I.D. Affiliates 1, LLC, Property I.D. Associates, LLC and Disclosure Services, LLC (stsh, )
November 7, 2006 Opinion or Order Filing 329 MEMORANDUM AND ORDER REGARDING DEFNDANTS MOTION TO DISQUALIFY PLAINTIFFS COUNSEL #257 : IT IS SO ORDERED by Judge George H. King that the motion to disqualify is thus DENIED. Defendants motion to dismiss the class claims based on the same allegations is also DENIED.(klg, )
November 7, 2006 Filing 328 NOTICE OF CLERICAL ERROR: Due to clerical error Re: DISCLOSURE OF EXPERT WITNESESS AND EXHIBITS Pursuant to FRCP Rule 26(a)(2) 324 was docketed under this case an error; It should be docket under case number 05-cv-6653 RGK (VBKx). (jp)
October 27, 2006 Filing 317 MINUTES OF IN CHAMBERS ORDER held before Judge Carla Woehrle RE: EX PARTE APPLICATION to Compel EX PARTE APPLICATION to Compel Deposition of Aaron Dolgin and Mauricio Braun EX PARTE APPLICATION to Compel Deposition of Aaron Dolgin and Mauricio Braun 310 . Defendant's ex parte application is DENIED. (dt, )
October 27, 2006 Opinion or Order Filing 312 NOTICE OF DOCUMENT DISCREPANCIES AND ORDER by Judge Carla Woehrle ORDERING Plaintiff's Motion for Entry of Protective Order, Joint Stipulation and Declaration of Jenna M. Whitman submitted by Plaintiff Mark Berger received on 9/1/06 to be filed and processed; filed date to be the date the document was stamped Received but not Filed with the Clerk.(dt, )
October 27, 2006 Filing 311 MINUTES OF IN CHAMBERS ORDER held before Judge Carla Woehrle : Plaintiff's Notice of Motion and Motion for Entry of Protective Order and accompanying Joint Stipulation and Declaration of Jenna M. Whitman have been ordered filed as of the date received by the court, September 1, 2006. The motion is ordered under submission for decision without oral argument. (dt, )
October 20, 2006 Filing 327 PROOF OF SERVICE filed by plaintiffs' Rachelle Berger(on behalf of themselves and all person similarly situated), Mark Berger, re Response to Motion,, 325 , Declaration (Motion related), Declaration (Motion related), Declaration (Motion related) 326 , was served on 10/20/06. (bp, )
October 20, 2006 Filing 326 DECLARATION of Jenn M.Whitman in support of plaintiffs' response to property I.D. defendants' unauthorized supplemental memorandum re deposition of Aaron Dolgin in support of re MOTION to Disqualify Counsel interim class counsel Lieff, Cabraser, Heimann & Bernstein ("Lieff Cabraser"); named plaintiffs so-counsel Aaron Dolgin ("Dolgin"); and named plaintffs co-counsel Orme & Grabstein ("O & G") MOTION to Dismiss the class claims MOTION to Dismiss the class claims #257 filed by plaintiffs' Rachelle Berger(on behalf of themselves and all person similarly situated), Mark Berger. (bp, )
October 20, 2006 Filing 325 RESPONSE to property I.D. Defendants' unauthorized supplemental memorandum re deposition of Aaron Dolgin in support of MOTION to Disqualify Counsel interim class counsel Lieff, Cabraser, Heimann & Bernstein ("Lieff Cabraser"); named plaintiffs so-counsel Aaron Dolgin ("Dolgin"); and named plaintffs co-counsel Orme & Grabstein ("O & G") MOTION to Dismiss the class claims MOTION to Dismiss the class claims #257 filed by plaintiffs' Rachelle Berger(on behalf of themselves and all person similarly situated), Mark Berger. (bp, )
October 19, 2006 Filing 309 SUPPLEMENTAL PROOF OF SERVICE of Ex Parte Application filed by defedants Disclosures Servics LLC, Property ID of California Inc, Property ID Affiliates 1 LLC, Property ID Associates LLC, Property ID Corporation, Property ID California LLC, was served on 10/19/06. (klg, )
October 18, 2006 Filing 323 REPLY regarding EX PARTE APPLICATION for an Order to Compel compliance with Courts order requiring deposition of Aaron Dolgin, and to conduct the Depositions of Aaron Dolgin and Mauricio Braun in Chamber 310 filed by defendants Disclosures Servics LLC, Property ID of California Inc, Property ID Affiliates 1 LLC, Property ID Associates LLC, Property ID Corporation, Property ID California LLC. (jp)
October 18, 2006 Filing 322 SUPPLEMENTAL MEMORANDUM RE Deposition of Aaron Dolgin in support of MOTION to Disqualify Plaintiffs Counsel and Dismiss Cross-claims #257 ; Declaration of Michael C. Baum filed by defendants Disclosures Servics LLC, Property ID of California Inc, Property ID Affiliates 1 LLC, Property ID Associates LLC, Property ID Corporation, Property ID California LLC. (jp)
October 18, 2006 Filing 321 PROOF OF SERVICE BY FACSIMILE re Opposition to EX PARTE APPLICATION to Conduct Deposition of Aaron Dolgin 318 , Declaration of Yossi Gordon 319 , Declaration of Zivar Plattner 320 , was served on 10/17/2006 filed by plaintiffs Michael Attar, Rachelle Berger, Mark Berger. (jp)
October 18, 2006 Filing 320 DECLARATION of ZIVA R. PLATTNER filed by Plaintiffs Michael Attar, Rachelle Berger, Mark Berger. (jp)
October 18, 2006 Filing 319 DECLARATION of YOSSI GORDON filed by Plaintiffs Rachelle Berger, Michael Attar, Mark Berger. (jp)
October 18, 2006 Filing 318 OPPOSITION to EX PARTE APPLICATION to Conduct Deposition of Aaron Dolgin 310 filed by plaintiffs Rachelle Berger, Michael Attar, Mark Berger. (jp)
October 17, 2006 Filing 324 DISCLOSURE OF EXPERT WITNESESS AND EXHIBITS Pursuant to FRCP Rule 26(a)(2) filed by plaintiffs Michael Attar, Rachelle Berger, Mark Berger. (jp)
October 16, 2006 Filing 310 EX PARTE APPLICATION for an Order to Compel compliance with Courts order requiring deposition of Aaron Dolgin, and to conduct the Depositions of Aaron Dolgin and Mauricio Braun in Magistrate Judge Woehrle Chambers; Memorandum of Points and Authorities; Declaration of Karen Garver filed by Defendants Disclosures Servics LLC, Property ID of California Inc, Property ID Affiliates 1 LLC, Property ID Associates LLC, Property ID Corporation, Property ID California LLC. (ir, )
October 13, 2006 Filing 300 NOTICE of Submission of Previously filed documents and/or portions of documents for filing under seal, filed by defendant Property ID Corporation, et al. (dt, )
October 12, 2006 Filing 299 MINUTES OF Discovery Hearing held before Carla Woehrle : Defendant's motion is GRANTED. The specific pleadings or portions thereof to be filed under seal have now been re-submitted by counsel for defendants in the proper form for under seal filing and are hereby ordered filed.Tape #: 06-57. (dt, )
October 11, 2006 Opinion or Order Filing 298 On the courts own motion this matter noticed for hearing on 10/16/06 at 9:30 am is taken off calendar and will be taken under submission without oral argument on that date. FRCP 78; LR 7-15 (formerly 7.11). No appearance by counsel shall be necessary. The hearing date is vacated. Further briefing if any shall be filed in accordance with LR as if the noticed hearing date had not been vacated. IT IS SO ORDERED by Judge George H. King. Court Reporter: not reported. (klg, )
October 10, 2006 Filing 297 MINUTES OF IN CHAMBERS ORDER held before Judge Carla Woehrle : Pursuant to the Court's ruling granting in part the defendant's motion to compel, the objections asserted with respect to the following numbered questions posed at Mr. Braun's depositions are overruled: I, II, III, V, VII, VIII, IX, X, XII, XIII, XIV, XV, XIX, XX, XXI, XXII, XXVII, XXIX, XXX, and XXXII. The further deposition of Mr. Braun is limited to these questions and direct follow-up to these questions. (The numbers here referenced conform to the "Question/Answer in Dispute" sections in the parties' joint stipulation on the motion to compel. (dt, )
October 6, 2006 Filing 308 EVIDENTIARY OBJECTIONS TO THE DECLARATION OF BARRY R HIMMESLTEIN SUBMITTED IN OPPOSITION re MOTION to Disqualify Counsel interim class counsel Lieff, Cabraser, Heimann & Bernstein ("Lieff Cabraser"); named plaintiffs so-counsel Aaron Dolgin ("Dolgin"); and named plaintffs co-counsel Orme & Grabstein ("O & G") MOTION to Dismiss the class claims MOTION to Dismiss the class claims #257 filed by defendants Property ID of California Inc, Property ID Affiliates 1 LLC, Property ID Associates LLC, Property ID Corporation, Property ID California LLC. (bg, )
October 6, 2006 Filing 307 REPLY in support to MOTION to Disqualify Counsel interim class counsel Lieff, Cabraser, Heimann & Bernstein ("Lieff Cabraser"); named plaintiffs so-counsel Aaron Dolgin ("Dolgin"); and named plaintffs co-counsel Orme & Grabstein ("O & G"), MOTION to Dismiss the class claims #257 Declaration of Andrew V Jablon filed by defendants Disclosures Servics LLC, Property ID Affiliates 1 LLC, Property ID Associates LLC, Property ID California LLC. (bg, )
October 5, 2006 Opinion or Order Filing 296 MINUTES: Order regarding: Defendants Ex Parte Application for Order Extending Time; On 10/04/06 defendants in the above titled action filed an ex parte application to extend the time in which they may file their reply in their currently pending Motion to disqualify plaintiffs counsel and to extend the hearing date on said motion. The application is DENIED. Defendants shall file their reply by 10/06/06 as required by LR 7-10. At the time the motion to disqualify will be taken under submission and the hearing date vacated. IT IS SO ORDERED by Judge George H. King. Court Reporter: n/a.(klg, )
October 4, 2006 Filing 306 EX PARTE APPLICATION for an Order Continuing Defendants Motion to Disqualify and the Last Date for their filing of their Reply Memorandum of Points and Authorities from 10/16/2006 to 11/6/2006 #257 filed by defendants Disclosures Servics LLC, Property ID of California Inc, Property ID Affiliates 1 LLC, Property ID Associates LLC, Property ID Corporation, Property ID California LLC. (jp)
October 2, 2006 Filing 305 PROOF OF SERVICE filed by plaintiffs' Rachelle Berger(on behalf of themselves and all person similarly situated), Michael Attar, Rachelle Berger(on behalf of themselves and all person similarly situated), Mark Berger, re Response in Opposition to Motion,, 301 , Motion Related Document,, 304 , Declaration (Motion related), Declaration (Motion related), Declaration (Motion related) 302 , Declaration (Motion related), Declaration (Motion related), Declaration (Motion related) 303 , was served on 10/2/06. (bp, )
October 2, 2006 Filing 304 REQUEST FOR JUDICIAL NOTICE IN SUPPORT OF MOTION to Disqualify Counsel interim class counsel Lieff, Cabraser, Heimann & Bernstein ("Lieff Cabraser"); named plaintiffs so-counsel Aaron Dolgin ("Dolgin"); and named plaintffs co-counsel Orme & Grabstein ("O & G") MOTION to Dismiss the class claims MOTION to Dismiss the class claims #257 filed by plaintiffs' Rachelle Berger(on behalf of themselves and all person similarly situated), Michael Attar, Rachelle Berger(on behalf of themselves and all person similarly situated), Mark Berger. (bp, )
October 2, 2006 Filing 303 DECLARATION of Barry R. Himmelstein in support of plaintiff's opposition to MOTION to Disqualify Counsel interim class counsel Lieff, Cabraser, Heimann & Bernstein ("Lieff Cabraser"); named plaintiffs so-counsel Aaron Dolgin ("Dolgin"); and named plaintffs co-counsel Orme & Grabstein ("O & G") MOTION to Dismiss the class claims MOTION to Dismiss the class claims #257 filed by plaintiff Rachelle Berger(on behalf of themselves and all person similarly situated), Michael Attar, Rachelle Berger(on behalf of themselves and all person similarly situated), Mark Berger. (bp, )
October 2, 2006 Filing 302 DECLARATION of Mauricio Braun re MOTION to Disqualify Counsel interim class counsel Lieff, Cabraser, Heimann & Bernstein ("Lieff Cabraser"); named plaintiffs so-counsel Aaron Dolgin ("Dolgin"); and named plaintffs co-counsel Orme & Grabstein ("O & G") MOTION to Dismiss the class claims MOTION to Dismiss the class claims #257 filed by plaintiffs' Rachelle Berger(on behalf of themselves and all person similarly situated), Michael Attar, Rachelle Berger(on behalf of themselves and all person similarly situated), Mark Berger. (bp, )
October 2, 2006 Filing 301 OPPOSITION to MOTION to Disqualify Counsel interim class counsel Lieff, Cabraser, Heimann & Bernstein ("Lieff Cabraser"); named plaintiffs so-counsel Aaron Dolgin ("Dolgin"); and named plaintffs co-counsel Orme & Grabstein ("O & G") MOTION to Dismiss the class claims MOTION to Dismiss the class claims #257 filed by plaintiffs' Rachelle Berger(on behalf of themselves and all person similarly situated), Michael Attar, Rachelle Berger(on behalf of themselves and all person similarly situated), Mark Berger. (bp, )
October 2, 2006 Opinion or Order Filing 292 MINUTES OF (IN CHAMBERS) MOTION FOR REVIEW OF M/J ORDER: On the courts own motion, this matter, noticed for hearing on 10/02/06 is taken off calendar and will be taken under submission without oral argument on that date. FRCP 78; LR7-15 (formerly 7.11). No appearances by counsel shall be necessary. The hearing date is VACATED. Further briefing if any shall be filed in accordance with LR as if the noticed hearing date had not been vacated. IT IS SO ORDERED by Judge George H. King. Court Reporter: not recorded. (klg, )
October 2, 2006 Filing 291 MINUTES OF ORDER AFFIRMING MAGISTRATE JUDGES DISCOVERY ORDERED: This matter is before the court on plaintiffs two Motions for Review and Reconsideration of two of Magistrate Judge Woehrles 8/18/06 orders - one of which granted defendants a protective order staying discovery over certain sensitive materials until the resolution of the pending motion to disqualify the other of which denied plaintiffs a protective order and ordered a limited three-hour deposition of Mr Dolgin, plaintiff Bergers attorney. We have reviewed the parties paper in support of and opposition to there motions and deem this matter appropriate for decision without oral argument. LR 7-15. Both motions are DENIED. The magistrate judges orders are AFFIRMED. IT IS SO ORDERED by George H. King. Court Reporter: n/a. (klg, )
September 26, 2006 Filing 295 REPLY MEMORANDUM OF POINTS AND AUTHORTIES in Support of Plaintiff's MOTION for Review of Magistrate Judge Woehrles 8/18/06 order (RE Plaintiffs Motion for Protective order RE Depositions served on; Defendants Motion for Protective Order) 190 193 filed by Plaintiffs Rachelle Berger(on behalf of themselves and all person similarly situated), Michael Attar, Rachelle Berger(on behalf of themselves and all person similarly situated), Mark Berger. (yl, )
September 25, 2006 Filing 293 REPLY BRIEF IN SUPPORT OF Plaintiff's Motion for Review of Magistrate Judge Woehrles 8/18/06 order (RE Plaintiffs Motion for Protective order RE Depositions served on; Defendants Motion for Protective Order) 190 193 filed by Plaintiff Rachelle Berger(on behalf of themselves and all person similarly situated), Michael Attar, Rachelle Berger(on behalf of themselves and all person similarly situated), Mark Berger. (yl, )
September 24, 2006 Filing 294 PROOF OF SERVICE filed by Interim Class Counsel the Reply Memorandum of Points and Authorities in Support of Plaintiff's Motion for Review of Magistrate Judge Woehrle's 8/18/06 Order Granting in Part Defendant's Motion for Protective Order was served on 9/25/2006. (yl, )
September 19, 2006 Filing 282 OPPOSITION to MOTION for Review of Magistrate Judge Woehrles 8/18/06 order granting in part defendants motion for protective order; Memorandum of Points and Authorities 261 filed by defendants Disclosures Servics LLC, Property ID of California Inc, Property ID Affiliates 1 LLC, Property ID Associates LLC, Property ID Corporation, Property ID California LLC. (klg, )
September 19, 2006 Filing 281 OPPOSITION to MOTION for Review of Magistrate Judge Woehrles 8/18/06 order denying in part plaintiffs motion for protective order RE Attorney Depositions 261 filed by defendants Disclosures Servics LLC, Property ID of California Inc, Property ID Affiliates 1 LLC, Property ID Associates LLC, Property ID Corporation, Property ID California LLC. (klg, )
September 18, 2006 Opinion or Order Filing 290 MINUTES: ORDER regarding plaintiffs Ex Parte Application for scheduling Order 283 : On 9/13/06 plaintiffs filed an ex parte application seeking: (1) an order setting a scheduling conference and/or a scheduling order; and (2) an order preventing defendants from filing an imminent summary judgment motion. Therefore, the parties are ORDERED to refrain from filing any additional motions pending our decision on the recusal motion. Upon our decision on the recusal motion and if necessary allowing sufficient time for plaintiffs to obtain new interim class counsel we shall set a scheduling conference after which we will issue a scheduling order addressing all relevant issues including class certification motions cut off and discovery. IT IS SO ORDERED by Judge George H. King 283 Court Reporter: N/A. (klg, )
September 18, 2006 PLACED IN FILE - NOT USED re [Proposed] order on plaintiffs ex parte application for scheduling conference and scheduling order (klg, )
September 14, 2006 Filing 289 OPPOSITION to the portion of the EX PARTE APPLICATION which seeks to preclude the filing of any motion for summary judgment prior to close of discovery; 283 declaration of Andrew V Jablon filed by defendants Disclosures Servics LLC, Property ID of California Inc, Property ID Affiliates 1 LLC, Property ID Associates LLC, Property ID Corporation, Property ID California LLC. (klg, )
September 14, 2006 Filing 288 MEMORANDUM of Points and Authorities in Opposition to EX PARTE APPLICATION for Rule 16 283 filed by defendants Cendant Corporation, Century 21 Real Estate Corporation, Coldwell Banker Residential Brokerage Company. (klg, )
September 13, 2006 Filing 287 PROOF OF SERVICE filed by plaintiff Rachelle Berger(on behalf of themselves and all person similarly situated), Michael Attar, Rachelle Berger(on behalf of themselves and all person similarly situated), Mark Berger, re EX PARTE APPLICATION 283 , Declaration 284 , Declaration 285 (see document for further details) was served on 9/13/06. (klg, )
September 13, 2006 Filing 286 PROOF OF SERVICE filed by plaintiff Rachelle Berger(on behalf of themselves and all person similarly situated), Michael Attar, Rachelle Berger(on behalf of themselves and all person similarly situated), Mark Berger, re EX PARTE APPLICATION 283 , Declaration 284 , Declaration 285 , was served on 9/13/06. (klg, )
September 13, 2006 Filing 285 DECLARATION of Barry R Himmelstein filed by Plaintiffs Rachelle Berger, Michael Attar, Mark Berger. (klg, )
September 13, 2006 Filing 284 DECLARATION of Jenna M Whitman filed by Plaintiffs Rachelle Berger, Michael Attar, Jorge Backal. (klg, )
September 13, 2006 Filing 283 EX PARTE APPLICATION for Rule 16 Conference and Scheduling Conference Orderfiled by Plaintiffs and interim class Rachelle Berger(on behalf of themselves and all person similarly situated), Michael Attar, Rachelle Berger(on behalf of themselves and all person similarly situated), Mark Berger. (klg, )
September 13, 2006 Filing 280 NOTICE OF CLERICAL ERROR: Due to clerical error Re: order on Motion for Review 278 Non public entry erroneously given an item control number. Item control number 278 does not exist. (klg, )
September 11, 2006 Filing 279 MINUTES OF ORDER Affirming Magistrate Judges Discovery Order held before Judge George H. King: This matter is before the Court on Defendants Motion for Review and Reconsideration of Magistrate Judge Woehrles 8/3/06 order. We have reviewed the parties abundant papers in support of and opposition to this motion and deem this matter appropriate for decision without oral argument. LR 7-15. Therefor the Magistrate Judges ruling is AFFIRMED. IT IS SO ORDERED. Court Reporter: n/a. (klg, )
September 8, 2006 Opinion or Order Filing 277 MINUTES (IN CHAMBERS) MOTION FOR REVIEW AND RECONSIDERATION OF M/J ORDER OF 8/3/06: On the courts own motion this matter noticed for hearing on 9/11/06 is taken off calendar and will be taken under submission without oral argument on that date. FRCP 78; LR 7-15 (formerly 7.11). No appearances by counsel shall be necessary. The hearing date is VACATED. Further briefing if any shall be filed in accordance with LR as if the noticed hearing date had not been vacated. IT SO ORDERED by Judge George H. King. Court Reporter: not recorded. (klg, )
September 6, 2006 Filing 276 MINUTES OF Discovery Hearing held before Carla Woehrle :DENYING MOTION to Compel Deposition of Jorge Backal MOTION to Produce MOTION to Produce MOTION for Sanctions on Discovery Motions MOTION for Sanctions on Discovery Motions 218 , GRANTING IN PART MOTION to Compel Deposition of Mauricio Braun MOTION for Protective Order MOTION for Protective Order MOTION for Sanctions on Discovery Motions MOTION for Sanctions on Discovery Motions 212 , GRANTING MOTION to Quash Subpoena MOTION for Sanctions on Discovery Motions MOTION for Sanctions on Discovery Motions 225 , DENYING MOTION for Sanctions on Discovery Motions 215 , GRANTED MOTION for Protective Order MOTION for Order for Expenses including Attorneys fees MOTION for Order for Expenses including Attorneys fees 214 . All request for monetary sanctions are DENIED. Tape #: 06-57. (dt, )
September 5, 2006 Filing 275 REPLY MEMORANDUM OF POINTS AND AUTHORITIES in support of MOTION for Review and Reconsideration 245 filed by defendants Disclosures Servics LLC, Property ID of California Inc, Property ID Affiliates 1 LLC, Property ID Associates LLC, Property ID Corporation, Property ID California LLC. (klg, )
September 5, 2006 Filing 274 SEALED DOCUMENT - REPLY MEMORANDUM OF THE PROPERTY I.D. DEFENDANTS IN SUPPORT OF THEIR EX PARTE APPLICATION TO SEAL DECLATATIONS #270 (klg, ). (kyc).
September 5, 2006 Filing 267 PROOF OF SERVICE filed by plaintiffs Rachelle Berger(on behalf of themselves and all person similarly situated), Michael Attar, Rachelle Berger(on behalf of themselves and all person similarly situated), Mark Berger, regarding Request for Judicial Notice 263 , Request for Judicial Notice 264 , Memorandum in Support of Motion 266 , Request for Judicial Notice 262 , Memorandum in Support of Motion 265 , MOTION for Review 261 , was served on 9/5/06. (klg, )
September 5, 2006 Filing 266 MEMORANDUM of Points and Authorities in Support of MOTION for Review 190 193 261 filed by plaintiffs Rachelle Berger(on behalf of themselves and all person similarly situated), Michael Attar, Rachelle Berger(on behalf of themselves and all person similarly situated), Mark Berger. (klg, )
September 5, 2006 Filing 265 MEMORANDUM of Points and Authorities in Support of MOTION for Review 190 193 261 filed by plaintiffs Rachelle Berger(on behalf of themselves and all person similarly situated), Michael Attar, Rachelle Berger(on behalf of themselves and all person similarly situated), Mark Berger. (klg, )
September 5, 2006 Filing 264 REQUEST FOR JUDICIAL NOTICE (3) in support of plaintiffs MOTION for Review of Magistrate Judge Woehrles 8/18/06 Order 190 193 filed by plaintiffs Rachelle Berger(on behalf of themselves and all person similarly situated), Michael Attar, Rachelle Berger(on behalf of themselves and all person similarly situated), Mark Berger. (klg, )
September 5, 2006 Filing 263 REQUEST FOR JUDICIAL NOTICE (2) in support MOTION for Review of Magistrate Judge Woehrles 8/18/06 Order 190 193 filed by plaintiffs Rachelle Berger (on behalf of themselves and all person similarly situated), Michael Attar, Rachelle Berger(on behalf of themselves and all person similarly situated), Mark Berger. (klg, )
September 5, 2006 Filing 262 REQUEST FOR JUDICIAL NOTICE (1) in support of MOTION for Review of Magistrate Judge Woehrles 8/18/06 Order 190 193 261 filed by plaintiffs Rachelle Berger(on behalf of themselves and all person similarly situated), Michael Attar, Rachelle Berger(on behalf of themselves and all person similarly situated), Mark Berger. (klg, )
September 5, 2006 Filing 261 NOTICE OF MOTION AND PLAINTIFFS MOTION for Review of Magistrate Judge Woehrles 8/18/06 order (RE Plaintiffs Motion for Protective order RE Depositions served on; Defendants Motion for Protective Order) 190 193 filed by plaintiffs Rachelle Berger(on behalf of themselves and all person similarly situated), Michael Attar, Rachelle Berger(on behalf of themselves and all person similarly situated), Mark Berger. Motion set for hearing on 10/2/2006 at 09:30 AM before Judge George H. King. (klg, )
September 1, 2006 Filing 316 PROOF OF SERVICE filed by plaintiff Mark Berger, re Declaration (non-motion) 315 , Stipulation for Protective Order 314 , MOTION for Order for Entry of [Proposed] Protective Order 313 , was served on 9/1/06. (dt, )
September 1, 2006 Filing 315 DECLARATION of Jenna M. Whitman re Stipulation for Protective Order 314 filed by Plaintiffs Mark Berger, et al. (dt, )
September 1, 2006 Filing 314 JOINT STIPULATION RE Plaintiffs' [proposed] Protective Order filed by plaintiff Mark Berger, et al. (dt, )
September 1, 2006 Filing 313 NOTICE OF MOTION AND MOTION for Order for for Entry of [Proposed] Protective Order filed by plaintiff Mark Berger, et al. (dt, )
August 31, 2006 Filing 273 PROOF OF SERVICE filed by plaintiffs Rachelle Berger(on behalf of themselves and all person similarly situated), Michael Attar, Rachelle Berger(on behalf of themselves and all person similarly situated), Mark Berger, re EX PARTE APPLICATION to Seal #270 , was served on 8/31/06. (klg, )
August 31, 2006 Filing 272 SEALED DOCUMENT - MAURICIO BRAUN AND ERIC SPITZ POINTS AND AUTHORITIES REGARDING PROPERTY I.D.'S EX PARTE APPLICATION TO FILE THE DECLARATIONS OF JOHN D. GRAUBERT AND GARY M. CUNNINGHAM AND RELATED DOCUMENTS UNDER SEAL; DECLARATION OF BARBARA J. KLASS AND EXHIBITS #270 (klg, ). (kyc).
August 31, 2006 Filing 271 SEALED DOCUMENT - MAURICIO BRAUN AND ERIC SPITZ POINTS AND AUTHORITIES REGARDING PROPERTY I.D.'S EX PARTE APPLICATION TO FILE THE DECLARATIONS OF JOHN D. GRAUBERT AND GARY M. CUNNINGHAM AND RELATED DOCUMENTS UNDER SEAL; DECLARATION OF BARBARA J. KLASS AND EXHIBITS #270 (klg, ). (kyc).
August 30, 2006 Filing 270 SEALED DOCUMENT - EX PARTE APPLICATION TO SEAL THE 1)DECLARATION OF JOHN D. GRAUBERT; 2)DECLARATION OF GARY M CUNNINGHAM; AND 3)THE INSTANT APPLICATION; MEMORANDUM OF POINTS AND AUTHORITIES AND DECLARATIONS OF CARLOS SIDERMAN AND ANDREW V JABLON IN SUPPORT THEREOF (klg, ). (kyc).
August 28, 2006 Filing 269 PROOF OF SERVICE BY U.S. MAIL re Opposition to Defendants MOTION for Review and Reconsideration of Magistrate Judge Woehrle Order of August 3, 2006 268 , was served on 8/28/2006 filed by plaintiffs Rachelle Berger, Michael Attar, Mark Berger. (jp)
August 28, 2006 Filing 268 OPPOSITION to Defendants MOTION for Review and Reconsideration of Magistrate Judge Woehrle Order of August 3, 2006 261 filed by plaintiffs Rachelle Berger, Michael Attar, Mark Berger. (jp)
August 28, 2006 Filing 256 MINUTES OF IN CHAMBERS ORDER held before Judge Carla Woehrle :, Resetting Hearing as to Motions (docket nos. 212, 214, 215, 218 and 225) set for hearing on 9/6/2006 at 10:00 AM before Magistrate Judge Carla Woehrle. (dt, )
August 28, 2006 Filing 255 SEALED DOCUMENT - REQUEST FOR JUDICIAL NOTICE IN SUPPORT OF PLAINTIFFS OPPOSITION TO DEFENDANTS MOTION FOR REVIEW AND RECONSIDERATION OF MAGISTRATE JUDGE WOEHRLE'S ORDER OF 8/3/06 (klg, ). (kyc). (Additional attachment(s) added on 9/4/2015: #1 Document 255 Part 2) (kyc).
August 25, 2006 Filing 259 TRANSCRIPT filed for proceedings held on 8/18/2006. Court Reporter: Dorothy Babykin Courthouse Services - Electronic Sound Recording. (kks )
August 25, 2006 Filing 258 RECEIPT OF REPORTERS TRANSCRIPT of proceedings for the following date: 8/18/2006 Court Reporter: Dorothy Babykin Courthouse Services - Electronic Sound Recording. (kks )
August 23, 2006 Filing 260 SEALED DOCUMENT - EVIDENTIARY OBJECTIONS TO THE DECL OF BARBARA KLASS, GARY M CUNNINGHAM AND JOHN D GRAUBERT'S FILED IN SUPPORT OF THE SUPPLEMENTAL POINTS AND AUTHORITIES IN SUPPORT OF MAURICIO BRAUN'S OPPOSITION TO PROPERTY I.D.'S MOTION TO COMPEL FURTHER DEPOSITION TESTIMONY BY MAURICIO BRAUN, FOR A PROTECTIVE ORDER BARRING ATTENDANCE AT DEPOSITION BY BARBARA KLASS, FOR SANCTIONS 212 (klg, ). (kyc).
August 21, 2006 Filing 257 SEALED DOCUMENT - NOTICE OF MOTION AND MOTION OF DEFENDANTS FOR AN ORDER DISQUALIFYING PLAINTIFFS' COUNSEL AND DISMISSING THE CLASS CLAIMS; DECLARATIONS OF MICHAEL C. BAUM, KAREN GARVER AND ANDREW V JABLON (klg, ). (kag). (Additional attachment(s) added on 9/8/2015: #1 Document 257 Part 2, #2 Document 257 Part 3, #3 Document 257 Part 4) (kag).
August 18, 2006 Filing 236 MINUTES OF Discovery Hearing held before Carla Woehrle :, RE: MOTION for Protective Order 190 , MOTION for Protective Order 193 . Plaintiffs' motion for protective order is GRANTED IN PART and DENIED IN PART. Defendants' motion for protective order is GRANTED IN PART AND DENIED IN PART. **SEE ORDER FOR FURTHER DETAILS** (dt, )
August 17, 2006 Filing 235 MINUTES OF IN CHAMBERS ORDER held before Judge Carla Woehrle : Defendants' ex parte applicaiton is DENIED. There is an insufficient showing of good cause to advance the date for hearing the motions, and the court's calendar does not permit an earlier hearing date. (dt, )
August 17, 2006 Filing 234 MINUTES OF IN CHAMBERS ORDER held before Judge Carla Woehrle :The ex parte application is DENIED without prejudice. The court will not consider the application for filing under seal without service of all documents on counsel for defendant Property I.D. Corporation, the moving party with respect to the underlying motion at issue. (dt, )
August 15, 2006 Filing 254 SUPPLEMENAL MEMORANDUM in support of Motion to compel the deposition of Jorge Backal 218 filed by Defendants Disclosures Servics LLC, Property ID of California Inc, Property ID Affiliates 1 LLC, Property ID Associates LLC, Property ID Corporation, Property ID California LLC. (ir, )
August 15, 2006 Filing 253 SUPPLEMENTAL MEMORANDUM regarding Motion to compel the Deposition of Eric Spitz 215 ; Declaration of Karen Garver filed by Defendants Disclosures Servics LLC, Property ID of California Inc, Property ID Affiliates 1 LLC, Property ID Associates LLC, Property ID Corporation, Property ID California LLC. (ir, )
August 15, 2006 Filing 252 SUPPLEMENTAL MEMORANDUM of Points and Authorities in support of Defendants Motion to compel further testimony from Mauricio Braun 212 ; Declaration of Michael C Baum filed by Defendants Disclosures Servics LLC, Property ID of California Inc, Property ID Affiliates 1 LLC, Property ID Associates LLC, Property ID Corporation, Property ID California LLC. (ir, )
August 15, 2006 Filing 251 OPPOSITION to Defendant Property ID Corporation Ex Parte Application for an Order advancing hearing date 247 ; Declaration of Keith Yandell in support thereof filed by Movant Jorge Backal. (ir, )
August 15, 2006 Filing 250 SEALED DOCUMENT - SUPPLEMENTAL POINTS AND AUTHORITIES IN SUPPORT OF MAURICIO BRAUN'S OPPOSITION TO PROPERTY I.D.'S MOTION TO COMPEL FURTHER DEPOSITION TESTIMONY BY MAURICIO BRAUN, FOR A PROTECTIVE ORDER BARRING ATTENDANCE AT DEPOSITION BY BARBARA J KLASS AND FOR SANCTIONS; DECLARATION OF BARBARA J KLASS; DECLARATION OF JOHN D GRAUBERT; DECLARATION OF GARY M CUNNINGHAM; EXHIBITS 212 (klg, ). (kyc).
August 15, 2006 Filing 249 OPPOSITION to Property I.D.'s Ex Parte Application for an Order Advancing the Hearing Date on Defendants' Motion to Compel Mauricio Braun, Motion to Compel Eric Spitz, and Motion to Compel Jorge Backal [sic] 247 filed by Non-Parties Mauricio Braun and Eric Spitz; declaration of Barbara J. Klass; exhibits. (gk, )
August 14, 2006 Filing 248 SUPPLEMENTAL MEMORANDUM Re Court's Order of 8/11/2006 and: (1) Plaintiffs' Motion for Protective Order Re Deposition Subpoenas Served on Plaintiffs' Counsel 190 ; and (2) Defendants' Motion for Protective Order 193 filed by Defendants Property I.D. Corporation, Property I.D. of California, Inc., Property I.D. of California, LLC, Property I.D. Affiliates 1, LLC, Property I.D. Associates, LLC, and Disclosures Servics, LLC. Lodged Proposed Order. (gk, ) Modified on 8/24/2006 (gk, ).
August 14, 2006 Filing 247 EX PARTE APPLICATION for an Order Advancing the Hearing Date on Defendants' Motion to Compel Mauricio Braun, Motion to Compel Eric Spitz, and Motion to Compel Jorge Backal to 8/18/2006 filed by Defendants Property I.D. Corporation, Property I.D. of California, Inc., Property I.D. of California, LLC, Property I.D. Affiliates 1, LLC, Property I.D. Associates, LLC, and Disclosures Servics, LLC; memorandum of points and authorities and declaration of Andrew V. Jablon in support thereof. (gk, )
August 11, 2006 Filing 246 REPLY MEMORANDUM in support of their MOTION for a Protective Order 214 filed by defendants Disclosures Servics LLC, Property ID of California Inc, Property ID Affiliates 1 LLC, Property ID Associates LLC, Property ID Corporation, Property ID California LLC. (jp)
August 11, 2006 Filing 245 NOTICE OF MOTION AND MOTION for Review and Reconsideration of Magistrate Judge Woehrle Order of August 3, 2006; Memorandum of Points and Authorities; Declaration of Michael C. Baum filed by defendants Disclosures Servics LLC, Property ID of California Inc, Property ID Affiliates 1 LLC, Property ID Associates LLC, Property ID Corporation, Property ID California LLC. Motion set for hearing on 9/11/2006 at 09:30 AM before Judge George H. King. (jp)
August 10, 2006 Filing 242 PROOF OF SERVICE filed by defendants Disclosures Servics LLC, Property ID of California Inc, Property ID Affiliates 1 LLC, Property ID Associates LLC, Property ID Corporation, Property ID California LLC, re Notice of Change of Hearing Date 233 ; served on 8/9/06. (mg, )
August 10, 2006 Filing 241 OPPOSITION to non-parties Ex parte application to file documents under seal 214 ; Declaration of Andrew V Jablon in support thereof; filed by defendants (mg, )
August 9, 2006 Filing 244 DECLARATION of Barbara J. Klass regarding opposition to non-parties Mauricio Braun and Eric Spitz EX PARTE APPLICATION to filed documents Under Seal 243 filed by Non-Parties Eric Spitz, Mauricio Braun. (ca )
August 9, 2006 Filing 243 EX PARTE APPLICATION of Mauricio Braun and Eric Spitzto to file documents Under Seal filed by Non-Parties Mauricio Braun, Eric Spitz. Lodged Proposed Order and V/S Documents. (ca )
August 9, 2006 Opinion or Order Filing 224 MINUTE ORDER re: Motion for order seeking additional time to file motion to disqualify by Judge George H. King: IT IS SO ORDERED: On 7/17/06 defendants Property I.D. Corp, Property I.D. California Inc, Property I.D. of California, LLC, Property I.D. Affiliates 1 LLC, Property I.D. Associates, LLC., and Disclosure Services LLC filed a Motion for an Order Amending the Courts order of 4/6/06, Continuing the last date for defendants to file their motion to disqualify plaintiffs counsel from 8/14/06 to 10/23/06. The motion is DENIED 199 As the original cutoff date is only five days hence in the interest of fairness we extend the deadline for filing the disqualification motion by 7 days. Therefore defendants shall file their motion to disqualify plaintiffs counsel by 8/14/06 or such motion shall be deemed waived. Court Reporter: none.(klg, )
August 9, 2006 PLACED IN FILE - NOT USED: Lodged stamped original proposed order RE notice of motion and motion for an order further amending the courts order of 4/6/06 continuing the last date for defendants to file their motion to disqualify plaintiffs counsel from 8/14/06 to 10/23/06 submitted by defendants Disclosures Services LLC, Property ID of California Inc, Property ID Affiliates 1 LLC, Property ID Associates LLC, Property ID Corporation, Property ID California LLC. (klg, )
August 4, 2006 Filing 233 NOTICE OF CHANGE OF HEARING DATE filed by Defendants Disclosures Servics LLC, Property ID of California Inc, Property ID Affiliates 1 LLC, Property ID Associates LLC, Property ID Corporation, Property ID California LLC. (yl, )
August 4, 2006 Filing 232 PROOF OF SERVICE filed by Plaintiffs and Interim Class Rachelle Berger(on behalf of themselves and all person similarly situated), Michael Attar, Rachelle Berger(on behalf of themselves and all person similarly situated), Mark Berger, Notice of the Rescheduling of the Hearing Dates for the Joint Stipulation Re Plaintiff's Motion for a Protective Order and Proof of Service by US Mail was served on 7/19/2006. (yl, )
August 4, 2006 Filing 231 NOTICE OF THE RESCHEDULING OF THE HEARING DATES for the Joint Stipulation Re Plaintiff's Moiton for a Protective Order and Defendant's Motion for a Protective Order filed by Plaintiffs Rachelle Berger(on behalf of themselves and all person similarly situated), Michael Attar, Rachelle Berger(on behalf of themselves and all person similarly situated), Mark Berger. (yl, )
August 4, 2006 Filing 230 PROOF OF SERVICE filed by Plaintiff the Supplement Memorandum of Points and Authorities in Support of Joint Stipulation Re Plaintiff's Motion for Protective Order Re Deposition Subpoenas Served on Plaintiff's counsel, etc (see document for further details0 was served on 8/4/2006. (yl, )
August 4, 2006 Filing 229 SUPPLEMENTAL MEMORANDUM OF POINTS AND AUTHORITEIS in Support of Joint Stipulation Re Plaintiff's Motion for Protective Order Re Deposition Subpoenas Served on Plaintiff's counsel 190 filed by Interim Class Counsel. (yl, )
August 4, 2006 Filing 228 DECLARATION of BARRY R. HIMMELSTEIN In Support of Plaintiff's MOTION for Protective Order Re: Deposition Subpoenas Served on Plaintiff's counsel 190 filed by Interim Class Counsel. (yl, )
August 4, 2006 Filing 227 DEFENDANT'S SUPPLEMENTAL MEMORANDUM RE Plaintiff's Proteceive Order Re Attorney Depositions 190 filed by Defendants Disclosures Servics LLC, Property ID of California Inc, Property ID Affiliates 1 LLC, Property ID Associates LLC, Property ID Corporation, Property ID California LLC. (yl, )
August 3, 2006 Filing 240 PROOF OF SERVICE BY U.S. MAIL Regarding Opposition to Defendants MOTION for Protective Order; Plaintiffs Cross-Motion for Sanctions 237 , Declaration of JENNA M. WHITMAN in support of Plaintiffs Opposition to Defendants MOTION for Protective Order; Plaintiffs Cross-Motion for Sanctions 239 , Declaration of BARRY R. HIMMELSTEIN in support of Plaintiffs Opposition to Defendants MOTION for Protective Order; Plaintiffs Cross-Motion for Sanctions 238 , was served on 8/4/2006 filed by plaintiffs Rachelle Berger, Michael Attar, Mark Berger.(FILE BY FAX.) (jp)
August 3, 2006 Filing 239 DECLARATION of JENNA M. WHITMAN in support of Plaintiffs Opposition to Defendants MOTION for Protective Order; Plaintiffs Cross-Motion for Sanctions 214 filed by plaintiffs Rachelle Berger, Michael Attar, Mark Berger. (FILE BY FAX.) (jp)
August 3, 2006 Filing 238 DECLARATION of BARRY R. HIMMELSTEIN in support of Plaintiffs Opposition to Defendants MOTION for Protective Order; Plaintiffs Cross-Motion for Sanctions 214 filed by plaintiffs Rachelle Berger, Michael Attar, Mark Berger. (FILE BY FAX.) (jp)
August 3, 2006 Filing 237 OPPOSITION to Defendants MOTION for Protective Order; Plaintiffs Cross-Motion for Sanctions 214 filed by plaintiffs Rachelle Berger, Michael Attar, Rachelle Berger, Mark Berger. (FILE BY FAX.) (jp)
August 3, 2006 Filing 226 PROOF OF SERVICE filed by Non-Party Jorge Backal, re AMENDED MOTION to Quash Deposition Subpoena and for Sanctions 225 , was served on 7/31/2006. (jp)
August 3, 2006 Filing 225 NON-PARTY JORGE BACKAL'S AMENDED NOTICE OF MOTION AND MOTION to Quash Deposition Subpoena and for Sanctions filed by Non-Party Jorge Backal. Motion set for hearing on 8/29/2006 at 10:00 AM before Magistrate Judge Carla Woehrle. Lodged Proposed Order. (jp)
August 3, 2006 Opinion or Order Filing 220 ORDER by Judge Carla Woehrle Re Motion to Compel Aaron Dolgin's Production of Documents. IT IS HEREBY ORDERED THAT the evidentiary objections are overruled. All evidence submitted to the Court has been considered. FURTHER the Court makes the following findings (herein). *see document for further details*(pbap, )
August 1, 2006 Filing 219 JOINT STIPULATION regarding Defendants Motion to Compel Deposition of, and the Production of documents by Jorge Backal and for Sanctions 218 and Jorge Backal Motion to Quash or for Protective Order; Declarations of Michael C Baum, Karen Garver, Andrew V Jablon, and Keith Yandeell filed by Defendants Disclosures Servics LLC, Property ID of California Inc, Property ID Affiliates 1 LLC, Property ID Associates LLC, Property ID Corporation, Property ID California LLC. (ir, )
August 1, 2006 Filing 218 NOTICE OF MOTION AND MOTION to Compel Deposition of, and the Production of documents by Jorge Backal and for Sanctions filed by Defendants Disclosures Servics LLC, Property ID of California Inc, Property ID Affiliates 1 LLC, Property ID Associates LLC, Property ID Corporation, Property ID California LLC. Motion set for hearing on 8/29/2006 at 10:00 AM before Magistrate Judge Carla Woehrle. Lodged Proposed Order. (ir, )
July 31, 2006 Filing 217 JOINT STIPULATION regarding Defendants Motion Compel Discovery from Eric Spitz, and Eric Spitz Motion to Quash or for Protective Order 215 ; Declarations of Michael C Baum, Karen Garver, Andrew V Jablon and Exhibits thereto; Declarations of John Stumreiter, Jenna Whitman and Supplemental Declaration of Erick Spitz and Exhibits thereto filed by Defendants Disclosures Servics LLC, Property ID of California Inc, Property ID Affiliates 1 LLC, Property ID Associates LLC, Property ID Corporation, Property ID California LLC. (ir, )
July 31, 2006 Filing 216 REPLY MEMORANDUM of Points and Authorities in Support of Defendants Motion for an Order Further Amending the Courts Order of 4/6/06 continuing the Last date for Defendants to file their motion to disqualify Plaintiffs counsel from 8/14/06 to 10/23/06 199 ; Declaration of Andrew V Jablon in support thereof filed by Defendants Disclosures Servics LLC, Property ID of California Inc, Property ID Affiliates 1 LLC, Property ID Associates LLC, Property ID Corporation, Property ID California LLC. (ir, )
July 31, 2006 Filing 215 NOTICE OF MOTION AND MOTION to Compel Deposition of Eric Spitz, and for Sanctions filed by Defendants Disclosures Servics LLC, Property ID of California Inc, Property ID Affiliates 1 LLC, Property ID Associates LLC, Property ID Corporation, Property ID California LLC. Motion set for hearing on 8/29/2006 at 10:00 AM before Magistrate Judge Carla Woehrle. (ir, )
July 31, 2006 Filing 214 NOTICE OF MOTION AND MOTION for Protective Order (1) Under Rule 37(d)(4) if Court denies Cross-Motion by Property ID to compel such Deposition and (2) Under Rule 26 and 45(c) and for $7,000.00 Expenses including Attorneys fees filed by Non-Party Deponent Eric Spitz. Motion set for hearing on 8/29/2006 at 10:00 AM before Magistrate Judge Carla Woehrle. (ir, )
July 28, 2006 Filing 223 REPLY Memorandum of Points and Authorities in support of Ex Parte application for an order staying the deposition of Steven Brunst pending hearing on motion for protective order 204 ; Declaration of Michael C Baum in support thereof filed by defendants Disclosures Servics LLC, Property ID of California Inc, Property ID Affiliates 1 LLC, Property ID Associates LLC, Property ID Corporation, Property ID California LLC. (klg, )
July 28, 2006 Filing 211 MINUTES OF IN CHAMBERS ORDER held before Judge Carla Woehrle : DENYING EX PARTE APPLICATION to Stay pending Hearing on Defendants Motion 204 . **SEE ORDER FOR FURTHER DETAILS** (dt, ) Modified on 7/28/2006 (dt, ).
July 27, 2006 Filing 213 JOINT STIPULATION regarding Defendants Motion to Compel Further Deposition of Mauricio Braun, for Protective Order barring attendance at deposition by Barrara Klass and for Sanctions in the amount of $8,850 212 ; Declarations of Andrew J Jablon, Barbara Klass, Jenna Whitman and John Stumreiter filed by Defendants Disclosures Servics LLC, Property ID of California Inc, Property ID Affiliates 1 LLC, Property ID Associates LLC, Property ID Corporation, Property ID California LLC. (ir, )
July 27, 2006 Filing 212 NOTICE OF MOTION AND MOTION to Compel Further Deposition of Mauricio Braun, for Protective Order barring attendance at deposition by Barrara Klass and for Sanctions in the amount of $8,850 filed by Defendants Disclosures Servics LLC, Property ID of California Inc, Property ID Affiliates 1 LLC, Property ID Associates LLC, Property ID Corporation, Property ID California LLC. Motion set for hearing on 8/29/2006 at 10:00 AM before Magistrate Judge Carla Woehrle. Lodged Proposed Order. (ir, )
July 25, 2006 Filing 209 PROOF OF SERVICE by US Mail filed by Plaintiffs regarding Opposition to Ex Parte Application 205 , Declaration 206 , Declaration 207 , Declaration 208 was served on 7/25/06. (ir, )
July 25, 2006 Filing 208 DECLARATION of Barry R Himmelstein in support of Memorandum of Points and Authorities 193 filed by Plaintiffs. (ir, )
July 25, 2006 Filing 207 DECLARATION of Barry R Himmelstein in support of Joint Stipulation regarding Plaintiffs Motion for Protective Order regarding Deposition Subpoenas served on Plaintiffs counsel 193 filed by Plaintiffs. (ir, )
July 25, 2006 Filing 206 DECLARATION of Jenna M Whitman in support of Plaintiffs Opposition to Defendants Ex Parte Application for an Order to Stay the Depositon of Steven Brunst ending Hearing on Defendants Motion for Protective Order 204 filed by Plaintiffs. (ir, )
July 25, 2006 Filing 205 OPPOSITION to Ex Parte Application for an Order to Stay the Depositon of Steven Brunst ending Hearing on Defendants Motion for Protective Order 204 filed by Plaintiffs. (ir, )
July 24, 2006 Filing 222 TRANSCRIPT filed for proceedings held on 7/14/06 before Magistrate Judge Carla M Woehrle. Court Reporter: Dorothy Babykin. (sm, )
July 24, 2006 Filing 221 RECEIPT OF REPORTERS TRANSCRIPT of proceedings for the following dates: 7/14/06. Court Reporter: David Babykin (sm, )
July 24, 2006 Filing 204 EX PARTE APPLICATION for an Order to Stay the Depositon of Steven Brunst ending Hearing on Defendants Motion for Protective Order; Memorandum of Points and Authorities and Declarations of Michael C Baum, Karen Garver and Andrew V Jablon in support thereof filed by Defendants Disclosures Servics LLC, Property ID of California Inc, Property ID Affiliates 1 LLC, Property ID Associates LLC, Property ID Corporation, Property ID California LLC. (ir, )
July 24, 2006 Filing 203 PROOF OF SERVICE by US Mail filed by Plaintiffs Rachelle Berger of Plaintiffs Memorandum of Points and Authorities in opposition 200 , Declaration 201 , Declaration 202 was served on 7/24/06. (ir, )
July 24, 2006 Filing 202 DECLARATION of Jenna M Whitman in support of Plaintiffs Memorandum of Points and Authorities 199 filed by Plaintiffs. (ir, )
July 24, 2006 Filing 201 DECLARATION of Barry R Himmelstein in support of Plaintiffs Memorandum of Points and Authorities 199 filed by Plaintiffs. (ir, )
July 24, 2006 Filing 200 MEMORANDUM of Points and Authorities in Opposition to Defendants Motion for an Order Further Amending the Courts Order of 4/6/06 continuing the Last date for Defendants to file their motion to disqualify Plaintiffs counsel from 8/14/06 to 10/23/06 199 ; Declaration of Barry R Himmelstein and Jenna M Whitman filed by Plaintiffs. (ir, )
July 17, 2006 Filing 199 NOTICE OF MOTION AND MOTION for an Order Further Amending the Courts Order of 4/6/06 continuing the Last date for Defendants to file their motion to disqualify Plaintiffs counsel from 8/14/06 to 10/23/06; Memorandum of Points and Authorities and Declaration of Andrew V Jablon in support thereof filed by Defendants Disclosures Servics LLC, Property ID of California Inc, Property ID Affiliates 1 LLC, Property ID Associates LLC, Property ID Corporation, Property ID California LLC. Motion set for hearing on 8/7/2006 at 09:30 AM before Judge George H. King. Lodged Proposed Order. (ir, )
July 14, 2006 Filing 198 MINUTES OF IN CHAMBERS ORDER held before Judge Carla Woehrle : Proceedings Held. The Court confers with counsel and counsel argue. Defendant's motion to compel is DENIED. Counsel for defendant to prepare proposed order for issuance by the Court. (dt, )
July 3, 2006 Filing 194 MINUTES OF IN CHAMBERS ORDER held before Judge Carla Woehrle : Counsel are notified that the hearing regarding defendants' Motion to Compel Production of Documents by Aaron Dolgin, presently scheduled for July 7, 2006 at 10:00 a.m., is continued and now set for July 14, 2006 at 10:00 a.m. Also, defendants' Motion for Protective Order, noticed for heaing on July 25, 2006 is now set for hearing on August 8, 2006 at 10:00 a.m. before the Honorable Carla M. Woehrle. (dt, )
July 3, 2006 Opinion or Order Filing 192 NOTICE OF DOCUMENT DISCREPANCIES AND ORDER by Judge Carla Woehrle ORDERING Motion, Declaration submitted by Defendants Disclosures Servics LLC, Property ID of California Inc, Property ID Affiliates 1 LLC, Property ID Associates LLC, Property ID Corporation, Property ID California LLC received on 6/30/06 to be filed and processed; filed date to be the date the document was stamped Received but not Filed with the Clerk.(ir, )
June 30, 2006 Filing 210 DECLARATIONS of Michael C Baum, Karen Garver, and Andrew V Jablon in support of Defendants Motion for Protective Order 193 filed by Defendants Disclosures Servics LLC, Property ID of California Inc, Property ID Affiliates 1 LLC, Property ID Associates LLC, Property ID Corporation, Property ID California LLC. (ir, )
June 30, 2006 Filing 193 NOTICE OF MOTION AND MOTION for Protective Order; Memorandum of Points and Authorities in support thereof filed by Defendants Disclosures Servics LLC, Property ID of California Inc, Property ID Affiliates 1 LLC, Property ID Associates LLC, Property ID Corporation, Property ID California LLC. Motion set for hearing on 7/25/2006 at 10:00 AM before Magistrate Judge Carla Woehrle. (ir, )
June 29, 2006 Filing 197 PROOF OF SERVICE by US Mail filed by plaintiffs Rachelle Berger(on behalf of themselves and all person similarly situated), Michael Attar, Rachelle Berger(on behalf of themselves and all person similarly situated), Mark Berger, re Amended Notice of Motion and Motion for a Protective Order Re Deposition Subpoenas Served on Plaintiffs Counsel 196 , was served on 6/29/2006. (pcl, )
June 29, 2006 Filing 196 Amended Notice of MOTION and Motion for a Protective Order Re: Deposition Subpoenas Served on Plaintiffs Counsel 193 filed by plaintiffs Rachelle Berger(on behalf of themselves and all person similarly situated), Michael Attar, Rachelle Berger(on behalf of themselves and all person similarly situated), Mark Berger. (pcl, )
June 27, 2006 Filing 195 PROOF OF SERVICE by US Mail filed by Plaintiffs of Notice of Motion and Motion for Protective Order 193 , Joint Stipulation was served on 6/27/06. (ir, )
June 27, 2006 Filing 191 JOINT STIPULATION regarding Plaintiffs Motion for Protective Order regarding Deposition Subpoenas served on Plaintiffs counsel 190 ; Declarations of Barry R Himelstein, Jenna M Whitman, Michael C Baum, Karen Garver and Andrew J Jablon filed by Plaintiffs. (ir, )
June 27, 2006 Filing 190 NOTICE OF MOTION AND MOTION for Protective Order regarding Deposition subpoenas served on Plaintiffs counsel; Joint Stipulation regarding plaintiffs motion for a protective order regarding deposition subpoenas served on plaintiffs counsel; Declarations of Barry R Himmelstein, Jenna M Whitman, Micahel C Baum, Karen Garver and Andrew V Jablon filed by Plaintiffs. Motion set for hearing on 8/1/2006 at 10:00 AM before Magistrate Judge Carla Woehrle. (ir, )
June 23, 2006 Filing 189 NOTICE OF CONTINUANCE of Hearing on Joint Stipulation of counsel regarding Defendants Motion to compel production of documents by Aaron Dolgin on remand for further briefing by order of the Honorable George H King 89 filed by Defendants Disclosures Servics LLC, Property ID of California Inc, Property ID Affiliates 1 LLC, Property ID Associates LLC, Property ID Corporation, Property ID California LLC. (ir, )
June 14, 2006 Filing 188 MINUTES OF IN CHAMBERS ORDER held before Judge Carla Woehrle : This case has been transferred tothe calendar of Magistrate Judge Carla M. Woehrle. Hearing on the parties' joint stipulation is hereby ordered calendared for July 5, 2006, at 10:00 a.m., Courtroom 640, Roybal Federal Courthouse, 255 E. Temple Street, Los Angeles, Califoria. (dt, )
June 14, 2006 Filing 187 SUPPLEMENTAL DECLARATION of Andrew V Jablon in support of MOTION to Compel the production of documents by Aaron Dolgin 89 filed by Defendants Disclosures Servics LLC, Property ID of California Inc, Property ID Affiliates 1 LLC, Property ID Associates LLC, Property ID Corporation, Property ID California LLC. (klg, )
June 14, 2006 Opinion or Order Filing 186 ORDER RETURNING CASE FOR REASSIGNMENT UPON RECUSAL by Magistrate Judge Carolyn Turchin. ORDER case returned to the Clerk for random reassignment discovery pursuant to General Order 224, Section 3.2. Case randomly reassigned from Judge Carolyn Turchin to Judge Carla Woehrle for any discovery matters that may be referred. The case number will now reflect the initials of the transferee Judge CV 05-5373 GHK (CWx).(rn, )
June 14, 2006 Filing 185 MINUTES OF IN CHAMBERS ORDER held before Judge Carolyn Turchin the hearing set for June 19, 2006 is taken off calendar and will be reset by the new magistrate judge to whom the case is reassigned: Tape #: na. (dam)
June 13, 2006 PLACED IN FILE - NOT USED re (Proposed) Order regarding Defendants Motion for an Order Further Amending the Courts Order of 4/6/06 submitted by Defendants Disclosures Servics LLC, Property ID of California Inc, Property ID Affiliates 1 LLC, Property ID Associates LLC, Property ID Corporation, Property ID California LLC. (ir, )
June 13, 2006 Filing 184 MINUTES OF IN CHAMBERS ORDER held before Judge Carolyn Turchin: The court is in receipt of defendants' the ex parte application for an order advancing the hearing date on their motion to compel production of the LGS memorandum. The ex parte application is DENIED. RE: EX PARTE APPLICATION for Order for Advancing the hearing date on Defendants Motion to Further Amend the Courts Order of 4/6/06 EX PARTE APPLICATION to Expedite EX PARTE APPLICATION to Expedite 176 , EX PARTE APPLICATION for Order for Advancing the hearing date on Defendants Motion to compel production of documents by Aaron Dolgin EX PARTE APPLICATION to Expedite EX PARTE APPLICATION to Expedite 175 . Tape #: na. (dam)
June 13, 2006 Opinion or Order Filing 183 MINUTES: Defendants motion to Order further Amending the Courts 4/6/06 Order 158 is GRANTED. If defendants intend to file a motion to disqualify plaintiffs counsel, they may do so in full compliance with the Local Rules, including Local Rule 7-3 by no later than 8/14/06. The balance of the Courts Order of 4/6/06 shall remain in full effect IT IS SO ORDERED by Judge George H. KingCourt Reporter: N/A. (ir, )
June 8, 2006 Filing 182 OBJECTION to Aaron Dolgin late filed Supplemental Memorandum of Points and Authorities 179 filed by Defendants Disclosures Servics LLC, Property ID Affiliates 1 LLC, Property ID Associates LLC, Property ID Corporation, Property ID California LLC. (ir, )
June 8, 2006 Opinion or Order Filing 171 MINUTES: Motion by Defendants for Order further Amending the Courts 4/6/06 Order #117 158 . On Courts own motion, this matter noticed for hearing on 6/12/06 at 9:30 is taken off calendar and will be taken under submission without oral argument on that date. No appearance by counsel shall be necessary. Hearing date is vacated. Further briefing if any shall be filed in accordance with Local Rules as if the noticed hearing date had not been vacated IT IS SO ORDERED by Judge George H. King Court Reporter: Not Reported. (ir, )
June 7, 2006 Filing 181 PROOF OF SERVICE by US Mail filed by Plaintiffs regarding Supplemental Memorandum of Points and Authorities in Support of Joint Stipulation 179 , Declaration 180 was served on 6/7/06. (ir, )
June 7, 2006 Filing 180 DECLARATION of Jenna M Whitman in support of Plaintiffs Supplemental Memorandum of Points and Authorities in support of Joint Stipulation regarding Defendants Remand Motion to compel document production by Aaron Dolgin 179 filed by Plaintiffs. (ir, )
June 7, 2006 Filing 179 SUPPLEMENTAL MEMORANDUM of Points and Authorities in Support of Joint Stipulation regarding Defendants Remanded Motion to compel document production by Aaron Dolgin filed by Plaintiffs. (ir, )
June 7, 2006 Opinion or Order Filing 172 MINUTES OF IN CHAMBERS ORDER by Judge Carolyn Turchin: The ex parte application of Eric Spitz, a non-party, for an order staying his deposition is denied without prejudice and the deposition is stayed pending compliance with L.R. 37. (ib, )
June 6, 2006 Filing 178 EX PARTE APPLICATION for Order Staying Deposition of Eric Spitz pending preparation of Joint Stipulation for Motion to Quash or in the alternative Motion for Protective Order; Memorandum of Points and Authorities; Declarations of Eric Spitz, Barbara J Klass and John J Stumreiter; Exhibits Lodged Order. (ir, )
June 6, 2006 Opinion or Order Filing 170 MINUTES: Defendants Motion for Review and Reconsideration of Magistrate Judge Turchin Orders (1) Denying Bifurcation and (2) Denying Reconsideration #107 , #128 143 is DENIED IT IS SO ORDERED by Judge George H. KingCourt Reporter: N/A. (ir, )
June 5, 2006 Filing 177 REPLY MEMORANDUM of Points and Authorities in support of Defendants Motion for an Order Further Amending the Courts Order of 4/6/06 #117 158 ; Declaration of Andrew V Jablon in support thereof filed by Defendants Disclosures Servics LLC, Property ID of California Inc, Property ID Affiliates 1 LLC, Property ID Associates LLC, Property ID Corporation, Property ID California LLC. (ir, )
June 5, 2006 Filing 176 EX PARTE APPLICATION for Order for Advancing the hearing date on Defendants Motion to Further Amend the Courts Order of 4/6/06 or if no hearing will be held for Expedited determination of the motion; Declaration of Karen Garver filed by Defendants Disclosures Servics LLC, Property ID of California Inc, Property ID Affiliates 1 LLC, Property ID Associates LLC, Property ID Corporation, Property ID California LLC. (ir, )
June 5, 2006 Filing 175 EX PARTE APPLICATION for Order for Advancing the hearing date on Defendants Motion to compel production of documents by Aaron Dolgin, or if no hearing will be held, for expedited determination of the motion; Declarations of Karen Garver and Andrew Jablon filed by Defendants Disclosures Servics LLC, Property ID of California Inc, Property ID Affiliates 1 LLC, Property ID Associates LLC, Property ID Corporation, Property ID California LLC. (ir, )
June 5, 2006 Filing 174 EVIDENTIARY OBJECTIONS to declarations of Harvey Saferstein and Mauricio Braun filed by Defendants Disclosures Servics LLC, Property ID of California Inc, Property ID Affiliates 1 LLC, Property ID Associates LLC, Property ID Corporation, Property ID California LLC. (ir, )
June 5, 2006 Filing 173 SUPPLEMENTAL MEMORANDUM of Points and Authorities in Support of Defendants Remanded Motion to compel production of documents by Aaron Dolgin; Declarations of Michael C Baum and Ellen Kaluzny filed by Defendants Disclosures Servics LLC, Property ID of California Inc, Property ID Affiliates 1 LLC, Property ID Associates LLC, Property ID Corporation, Property ID California LLC. (ir, )
May 31, 2006 Filing 167 MINUTES OF IN CHAMBERS ORDER held before Judge Carolyn Turchin ORDER RE LODGINGG MEMORANDUM FOR IN CAMERA REVIEW: The court is in receipt of a 5/23/06 letter from plaintiffs' counsel submitting a "confidential memorandum" (the "LGS memorandum"), pages 1-18, for the court's in camera review pursuant to Judge King's 5/10/06 order. The letter and memorandum are ORDER LODGED IN CAMERA. The request to have them returned at this is DENIED WITHOUT PREJUDICE so that Judge King can review the LGS memorandum if review is sought from the magistrate judge's Order. IT IS SO ORDERED. In Chambers Order/Directive - no proceeding held, Link Motions to Minutes #146 , RE: In Chambers Order/Directive - no proceeding held, Link Motions to Minutes #166 . Tape #: na.(dam) Tape #: na. (dam, )
May 30, 2006 Opinion or Order Filing 166 MINUTES: Motion by Defendants Property ID for Review and Reconsideration of Magistrate Judge Turchin Orders #107 , #128 143 . On Courts own motion, this matter noticed for hearing on 6/5/06 at 9:30 is taken off calendar and will be taken under submission without oral argument on that date. No appearance by counsel shall be necessary. Hearing date is vacated. Further briefing if any shall be filed in accordance with Local Rules as if the noticed hearing date had not been vacated IT IS SO ORDERED by Judge George H. King Court Reporter: Not Reported. (ir, )
May 26, 2006 Filing 169 DECLARATION of Jenna M Whitman in support of Plaintiffs opposition to Motion for an Order further amending the Courts Order of 4/6/06 #117 158 filed by Plaintiffs. (ir, )
May 26, 2006 Filing 168 OPPOSITION to Defendants Motion for an Order further Amending the Courts Order of 4/6/06 #117 158 filed by Plaintiffs. (ir, )
May 26, 2006 Filing 165 PROOF OF SERVICE by US Mail filed by Plaintiffs regarding Plaintiffs Opposition to Defendants Motion for an Order further Amending the Courts Order of 4/6/06; Declaration of Jenna M Whitman in support was served on 5/26/06. (ir, )
May 26, 2006 Filing 164 REPLY Memorandum in support of Defendants Motion for Review and Reconsideration of Magistrate Judge Turchin Orders (1) Denying Bifurcation #107 , and (2) Denying Reconsideration #128 143 filed by Defendants Disclosures Servics LLC, Property ID of California Inc, Property ID Affiliates 1 LLC, Property ID Associates LLC, Property ID Corporation, Property ID California LLC. (ir, )
May 24, 2006 Filing 161 JOINT STIPULATION regarding Defendants Motion to compel productin of documents by Aaron Dolgin on Remand for Order of the Honorable George H King 89 ; Declarations of Jenna M Whitman, Mauricio Braun and Harvey Saferstein filed by Defendants Disclosures Servics LLC, Property ID of California Inc, Property ID Affiliates 1 LLC, Property ID Associates LLC, Property ID Corporation, Property ID California LLC. (ir, )
May 23, 2006 Filing 163 PROOF OF SERVICE filed by Plaintiffs of Request for Judicial Notice 162 was served on 5/22/06. (ir, )
May 23, 2006 Filing 162 REQUEST FOR JUDICIAL NOTICE in support of Plaintiffs Opposition to Defendants Motion for Review and Reconsideration of Magistrate Judge Turchin Orders (1) Denying Bifurcation and (2) Denying Reconsideration #107 , #128 143 filed by Plaintiffs. (ir, )
May 22, 2006 Filing 160 PROOF OF SERVICE by US Mail filed by Plaintiffs regarding Opposition to Defendants Motion for Review and Reconsideration 159 was served on 5/22/06. (ir, )
May 22, 2006 Filing 159 OPPOSITION to Defendants Motion for Review and Reconsideration of Magistrate Judge Turchin Orders (1) Denying Bifurcation #107 , and (2) Denying Reconsideration #128 143 filed by Plaintiffs. (ir, )
May 22, 2006 Filing 158 NOTICE OF MOTION AND MOTION for an Order further Amending the Courts Order of 4/6/06 #117 ; Memorandum of Points and Authorities and Declaration of Andrew V Jablon in support thereof filed by Defendants Disclosures Servics LLC, Property ID of California Inc, Property ID Affiliates 1 LLC, Property ID Associates LLC, Property ID Corporation, Property ID California LLC. Motion set for hearing on 6/12/2006 at 09:30 AM before Judge George H. King. Lodged Proposed Order. (ir, )
May 18, 2006 Filing 157 REPLY in support of Ex Parte Application for a Protective Order regarding Deposition Subpoenas served on Plaintiffs counsel 154 filed by Plaintiffs. (ir, )
May 18, 2006 Filing 148 MINUTES OF IN CHAMBERS ORDER held before Judge Carolyn Turchin: the court is in receipt of plaintiffs' ex parte application for a protective order re deposition subpoenas served on plaintiffs' counsel and defendants' opposition to that application. For the reasons set forth below, the application is DENIED WITHOUT PREJUDICE and the depositions are STAYED pending compliance with Local rule 37 as set forth below. Tape #: na. (dam)
May 17, 2006 Filing 156 OPPOSITION to Plaintiffs Ex Parte Application for a Protective Order regarding Deposition Subpoenas served on Plaintiffs Counsel 154 ; Declaration of Andrew V Jablon filed by Defendants Disclosures Servics LLC, Property ID of California Inc, Property ID Affiliates 1 LLC, Property ID Associates LLC, Property ID Corporation, Property ID California LLC. (ir, )
May 16, 2006 Filing 155 DECLARATION of Jenna M Whitman in support of Ex Parte Application for Protective Order regarding Deposition Subpoenas served on Plaintiffs counsel 154 filed by Plaintiffs. (ir, )
May 16, 2006 Filing 154 EX PARTE APPLICATION for Protective Order regarding Deposition Subpoeanas served on Plaintiffs cousnel filed by Plaintiffs. (ir, )
May 16, 2006 Filing 153 REPLY Memorandum in support of Defendants Ex Parte Application for an Order Compelling Plaintiffs Compliancw with Magistrate Judge Turchin 3/30/06 Order 149 filed by Defendants Disclosures Servics LLC, Property ID of California Inc, Property ID Affiliates 1 LLC, Property ID Associates LLC, Property ID Corporation, Property ID California LLC. (ir, )
May 16, 2006 Filing 147 MINUTES OF IN CHAMBERS ORDER held before Judge Carolyn Turchin: RE: the court is in receipt of defendants' ex parte application to compel compliance with the magistrate judge's 3/30/06 order. For the reasons set forth below, the application is DENIED WITHOUT PREJUDICE. [SEE MINUTE ORDER] Tape #: NA. (dam)
May 15, 2006 Filing 152 PROOF OF SERVICE by US Mail filed by Plaintiffs of Plaintiffs Opposition to Motion 150 was served on 3/15/06. (ir, )
May 15, 2006 Filing 151 SUPPLEMENTAL DECLARATION of Karen Garver in support of Defendants Ex Parte Motion for an Order compelling Plaintiffs Compliance with Magistrate Judge Turchin's March 30 Order 149 filed by Defendants Disclosures Servics LLC, Property ID of California Inc, Property ID Affiliates 1 LLC, Property ID Associates LLC, Property ID Corporation, Property ID California LLC. (ir, )
May 15, 2006 Filing 150 OPPOSITION to Defendants Ex Parte Application for an Order compelling Plaintiffs Compliance with Magistrate judge Turchin 3/30 Order 149 ; Declaration of Caryn Becker filed by Plaintiffs. (ir, )
May 12, 2006 Filing 149 EX PARTE APPLICATION for an Order Compelling Plaintiffs Compliance with Magistrate Judge Turchin's March 30 Order; Declaration of Karen Garver filed by defendants Disclosures Servics LLC, Property ID of California Inc, Property ID Affiliates 1 LLC, Property ID Associates LLC, Property ID Corporation, Property ID California LLC. (pcl, )
May 9, 2006 Opinion or Order Filing 146 MINUTES: Defendants Motion for Review and Reconsideration #107 130 , #128 143 , #107 129 . REMAND this matter to Judge Turchin for further consideration of whether the document should be disclosed to defendants in light of the parties current relevance argument. On remand, parties shall submit a single joint stipulation of issues. Parties shall cooperate fully in the preparation and filing of the joint stipulation ordered herein. Joint stipulation in full compliance with Local Rule 37-2 and this Order shall be filed before Judge Turchin within 14 days hereof. Moreover at the time of the filing of the joint stipulation, plaintiffs shall lodge, in camera a copy of the document for Judge Turchin review IT IS SO ORDERED by Judge George H. King Court Reporter: John Turman. (ir, )
May 5, 2006 Opinion or Order Filing 145 MINUTES: Motion by Defendants for Review and Reconsideration of Magistrate Judge Turchin Order of 3/30/06 #107 , #128 143 . On Courts own motion, this matter, noticed for hearing on 5/8/06 at 9:30 is taken off calendar and will be taken under submission without oral argument on that date. No appearance by counsel shall be necessary. Hearing date is vacated. Further briefing if any shall be filed in accordance with Local Rules as if the noticed hearing date had not been vacated IT IS SO ORDERED by Judge George H. King Court Reporter: Not Reported. (ir, )
May 3, 2006 Filing 144 REQUEST FOR JUDICIAL NOTICE in support of Defendants Motion for Review and Reconsideration #107 , #128 143 filed by Defendants Disclosures Servics LLC, Property ID of California Inc, Property ID Affiliates 1 LLC, Property ID Associates LLC, Property ID Corporation, Property ID California LLC. (ir, )
May 3, 2006 Filing 143 NOTICE OF MOTION AND MOTION for Review and Reconsideration of Magistrate Judge Turchin Orders (1) Denying Bifurcation #107 , and (2) Denying Reconsideration #128 filed by Defendants Disclosures Servics LLC, Property ID of California Inc, Property ID Affiliates 1 LLC, Property ID Associates LLC, Property ID Corporation, Property ID California LLC. Motion set for hearing on 6/5/2006 at 09:30 AM before Judge George H. King. (ir, )
May 1, 2006 Filing 142 REQUEST FOR JUDICIAL NOTICE in support of Defendants Reply Memorandum of Points and Authorities in support of Defendants Motion for Review and Reconsideration of Magistrate Judge Turchin Order of 3/30/06 #107 130 , #107 129 filed by Defendants Disclosures Servics LLC, Property ID of California Inc, Property ID Affiliates 1 LLC, Property ID Associates LLC, Property ID Corporation, Property ID California LLC. (ir, )
May 1, 2006 Filing 141 REPLY Memorandum of Points and Authorities in support of Defendants Motion for Review and Reconsideration of Magistrate Judge Turchin Order of 3/30/06 #107 130 , #107 129 filed by Defendants Disclosures Servics LLC, Property ID of California Inc, Property ID Affiliates 1 LLC, Property ID Associates LLC, Property ID Corporation, Property ID California LLC. (ir, )
April 25, 2006 Opinion or Order Filing 138 MINUTES: Defendants Motion for Certification of Orders for Appeal 104 is DENIED; Plaintiffs Request for Attorneys Fees and Costs is also DENIED IT IS SO ORDERED by Judge George H. King Court Reporter: None. (ir, )
April 24, 2006 Filing 140 PROOF OF SERVICE by US Mail filed by Plaintiffs of Plaintiffs Opposition to Defendants Motion for Review and Reconsideration of Magistrate Judge Turchin Order of 3/30/06 (regarding Defendants Motion to compel discovery documents by Aaron Dolgin) 139 was served on 4/24/06. (ir, )
April 24, 2006 Filing 139 OPPOSITION to Defendants Motion for Review and Reconsideration of Magistrate Judge Turchin Order of 3/30/06 (regarding Defendants Motion to compel production of documents by Aaron Dolgin) #107 129 filed by Plaintiffs. (ir, )
April 19, 2006 Filing 131 REPLY MEMORANDUM of points and authorities in Support of Defendants' EX PARTE APPLICATION for Order Extending the time for Defendants to file a Motion to Disqualify Plaintiffs counsel 125 ; Declaration of Andrew V. Jablon in support thereof filed by Defendants Disclosures Servics LLC, Property ID of California Inc, Property ID Affiliates 1 LLC, Property ID Associates LLC, Property ID Corporation, Property ID California LLC. (shb, )
April 19, 2006 Filing 128 MINUTES OF IN CHAMBERS ORDER DENYING MOTION FOR RECONSIDERATION WITHOUT PREJUDICE before Magistrate Judge Carolyn Turchin : The court is in receipt of defendants' motion for reconsideration of this court's March 30, 2006 order. The motion is DENIED WITHOUT PREJUDICE and is TAKEN OFF CALENDAR. [PLEASE REVIEW MINUTE ORDER FOR COMPLETE DETAILS], RE: Order #107 (lw, )
April 19, 2006 Opinion or Order Filing 127 MINUTES: (IN CHAMBERS) Motion by Defendants for Certification of Order for Appeal 104 ; On Courts own motion, the above matter noticed for hearing on 4/24/06 at 9:30 will be taken under submission without oral argument on that date. No appearance by counsel shall be necessary by Judge George H. King Court Reporter: None. (ir, )
April 18, 2006 Opinion or Order Filing 126 MINUTES: Defendants Ex Parte Application for an Order extending time to file a motion to disqualify Plaintiffs counsel 125 is GRANTED. If defendants intend to file a motion to disqualify plaintiffs counsel, they may do so in full compliance with the Local Rules, including Local Rule 7-3 by no later than 6/16/06. The balance of this Courts Order of 4/6/06 shall remain in full effect IT IS SO ORDERED by Judge George H. King Court Reporter: None. (ir, )
April 17, 2006 Filing 136 PROOF OF SERVICE by US Mail filed by Plaintiffs of Plaintiffs Opposition 132 , Declaration 133 was served on 4/17/06. (ir, )
April 17, 2006 Filing 135 EVIDENTIARY OBJECTIONS to the Declaration of Caryn Becker filed by Defendants Disclosures Servics LLC, Property ID of California Inc, Property ID Associates LLC, Property ID Corporation, Property ID California LLC. (ir, )
April 17, 2006 Filing 134 REPLY MEMORANDUM of Points and Authorities in Support of Defendants Motion for Certification of Orders for Appeal 104 filed by Defendants Disclosures Servics LLC, Property ID of California Inc, Property ID Affiliates 1 LLC, Property ID Associates LLC, Property ID Corporation, Property ID California LLC. (ir, )
April 17, 2006 Filing 133 DECLARATION of Caryn Becker in support of Plaintiffs opposition to Defendants Ex Parte Application for an Order Extending the time for Defendants to file a Motion to Disqualify Plaintiffs counsel 125 filed by Plaintiffs. (ir, )
April 17, 2006 Filing 132 OPPOSITION to Defendants Ex Parte Application for an Order Extending the time for Defendants to file a motion to disqualify Plaintiffs Counsel 125 filed by Plaintiffs. (ir, )
April 14, 2006 Filing 137 AMENDED PROOF OF SERVICE by US Mail filed by Plaintiffs of Plaintiffs Opposition to Defendants Motion for Certification of Orders for Appeal, Declaration of Caryn Becker was served on 4/10/06. (ir, )
April 14, 2006 Filing 130 NOTICE OF MOTION AND MOTION for Reconsideration of Magistrate Judges 3/30/06 order regarding bifurcation #107 ; memorandum, declaration of Andrew V Jablon filed by defendant Property ID of California Inc, Property ID Affiliates 1 LLC, Property ID Associates LLC, Property ID Corporation, Property ID California LLC. Motion set for hearing on 5/15/2006 at 02:00 PM before Magistrate Judge Carolyn Turchin. (lc, )
April 14, 2006 Filing 125 EX PARTE APPLICATION for Order Extending the time for Defendants to file a Motion to Disqualify Plaintiffs counsel; Memorandum of Points and Authorities and Declaration of Andrew V Jablon in support thereof filed by Defendants Cendant Corporation, Disclosures Servics LLC, Property ID of California Inc, Century 21 Real Estate Corporation, Coldwell Banker Residential Brokerage Company, Property ID Affiliates 1 LLC, Property ID Associates LLC, Property ID Corporation, Property ID California LLC. (ir, )
April 13, 2006 Filing 129 NOTICE OF MOTION AND MOTION for Reconsideration of Magistrate Judge Turchins 3/30/06 order #107 filed by defendants Property ID of California Inc, Property ID Affiliates 1 LLC, Property ID Associates LLC, Property ID Corporation, Property ID California LLC. Motion set for hearing on 5/8/2006 at 10:00 AM before Judge George H. King. (lc, )
April 12, 2006 Filing 121 CERTIFICATION AND NOTICE of Interested Parties filed by Defendant RE/MAX of California and Hawaii Inc. (ir, )
April 12, 2006 Filing 120 ANSWER to Second Amended Complaint #56 filed by Defendant RE/MAX of California and Hawaii Inc.(ir, )
April 10, 2006 Filing 124 DECLARATION of Caryn Becker filed by Plaintiffs Rachelle Berger, Michael Attar, and Mark Berger on behalf of themselves and all person similarily situated. (pcl, )
April 10, 2006 Filing 123 Plaintiffs' OPPOSITION to Defendants' MOTION for Certification of Orders for Appeal 104 filed by Plaintiffs Rachelle Berger(on behalf of themselves and all person similarly situated), Michael Attar, Rachelle Berger(on behalf of themselves and all person similarly situated), Mark Berger. (shb, )
April 10, 2006 Filing 122 PROOF OF SERVICE BY U.S. MAIL filed by plaintiffs Rachelle Berger, Michael Attar, and Mark Berger, on behalf of themselves and all person similarly situated, of Opposition to Defendants' Motion for Certification of Orders for Appeal; Declaration of Caryn Becker; and Proof of Service by U.S. Mail served on 4/10/2006. (pcl, )
April 6, 2006 Opinion or Order Filing 117 MINUTES: ORDER REJECTING STIPULATION WITHOUT PREJUDICE; On 4/3/06 parties lodged a stipulation and proposed order regarding a briefing schedule for certain contemplated motions by the parties #116 . Having considered that stipulation, it is REJECTED without prejudice. In lieu of said stipulation, we order as follows: (1) If defendants intend to file a motion to disqualify plaintiffs counsel, said motion shall be filed before any class certification motion by plaintiffs and/or any motion to dismiss class claims by defendants. Moreover defendants shall file said motion, in full compliance with the Local Rules including Local Rule 7-3 by no later than 4/28/06 and shall notice said motion for hearing thereafter regularly under the Local Rules. Defendants failure to timely and properly file said motion as ordered herein shall be deemed their waiver of any such motion. (2) The court will set an appropriate briefing schedule for the class certification issues upon resolution of any motion to disqualify plaintiffs counsel IT IS SO ORDERED by Judge George H. King Court Reporter: N/A. (ir, )
April 6, 2006 Opinion or Order Filing 116 STIPULATION AND ORDER by Judge George H. King rejected without prejudice. See Minute Order of 4/6/06.(ir, )
March 30, 2006 Filing 119 PROOF OF SERVICE BY U.S. MAIL of Notice of Clarification Regarding Plaintiff Request for Sanctions 118 , was served on 3/30/2006 filed by plaintiffs Michael Attar, Rachelle Berger, Mark Berger. (jp)
March 30, 2006 Filing 118 NOTICE OF CLARIFICATION Regarding Plaintiff Request for Sanctions 89 filed by plaintiffs Rachelle Berger, Michael Attar, Rachelle Berger, Mark Berger. (jp)
March 30, 2006 Opinion or Order Filing 107 ORDER (1) DENYING DEFENDANTS' MOTION TO BIFURCATE DISCOVERY; (2) GRANTING IN PART AND DENYING IN PART PLAINTIFFS' MOTION TO COMPEL SITE INSPECTIONS; (3) DENYING DEFENDANTS' MOTION TO COMPEL PRODUCTION OF DOCUMENTS BY AARON DOLGIN; (4) DENYING REQUESTS FOR SANCTIONS; AND (5) TAKING HEARING SET FOR APRIL 10, 2006 OFF CALENDAR by Magistrate Judge Carolyn Turchin,[PLEASE SEE AND READ ORDER FOR COMPLETE DETAILS] re MOTION to Bifurcate Discovery 84 , MOTION to Compel 86 , MOTION to Compel and MOTION for Sanctions on Discovery Motions 89 (lw, )
March 30, 2006 PLACED IN FILE - NOT USED re Proposed Order re Motion to Compel Production of Documents by Aaron Dolgin submitted by Defendants Disclosures Servics LLC, Property ID of California Inc, Property ID Affiliates 1 LLC, Property ID Associates LLC, Property ID Corporation, Property ID California LLC. (lw, )
March 29, 2006 Filing 115 CERTIFICATION AND NOTICE of Interested Parties filed by Defendant Property ID Corporation. (bg, )
March 29, 2006 Filing 114 ANSWER to Second Amended Complaint #56 filed by Defendant Property ID Corporation.(ir, )
March 29, 2006 Filing 113 ANSWER to Second Amended Complaint #56 filed by Defendant Property ID Associates LLC.(ir, )
March 29, 2006 Filing 112 ANSWER to Second Amended Complaint #56 filed by Defendant Property ID California LLC.(ir, )
March 29, 2006 Filing 111 ANSWER to Second Amended Complaint #56 filed by Defendant Property ID Affiliates 1 LLC.(ir, )
March 29, 2006 Filing 110 ANSWER to Second Amended Complaint #56 filed by Defendant Disclosures Servics LLC.(ir, )
March 29, 2006 Filing 109 ANSWER to Second Amended Complaint #56 filed by Defendant Property ID of California Inc.(ir, )
March 29, 2006 Filing 108 ANSWER to Second Amended Complaint #56 filed by Defendants Cendant Corporation, Coldwell Banker Residential Brokerage Company, and Century 21 Real Estate Corporation.(ir, )
March 29, 2006 Filing 106 PROOF OF SERVICE by US Mail filed by Plaintiffs of Supplemental Declaration of Barry R Himmelstein regarding Plaintiffs Motion to compel inspections 105 was served on 3/29/06. (ir, )
March 29, 2006 Filing 105 SUPPLEMENTAL DECLARATION of Barry R Himmelstein regarding Plaintiffs Motion to Compel Inspections 86 filed by Plaintiffs. (ir, )
March 29, 2006 Filing 104 NOTICE OF MOTION AND MOTION for Certification of Orders on Appeal filed by Defendants Cendant Corporation, Disclosures Servics LLC, Property ID of California Inc, Century 21 Real Estate Corporation, Coldwell Banker Residential Brokerage Company, Property ID Affiliates 1 LLC, Property ID Associates LLC, Property ID Corporation, Property ID California LLC. Motion set for hearing on 4/24/2006 at 09:30 AM before Judge George H. King. (ir, )
March 28, 2006 Filing 103 NOTICE OF ERRATA RE JOINT STIPULATION RE DEFENDANTS' MOTION TO BIFURCATE DISCOVERY 85 filed by Defendants Disclosures Servics LLC, Property ID of California Inc, Property ID Affiliates 1 LLC, Property ID Associates LLC, Property ID Corporation, Property ID California LLC. (shb, )
March 27, 2006 Filing 102 Defendants Summary of Issues Raised in Jointly Calendared Discovery Motions 84 , 86 , 89 filed by Defendants Disclosures Servics LLC, Property ID of California Inc, Property ID Affiliates 1 LLC, Property ID Associates LLC, Property ID Corporation, Property ID California LLC. (shb, )
March 27, 2006 Filing 101 Defendants' SUPPLEMENTAL MEMORANDUM of points and authorities in Opposition to Plaintiffs' MOTION to Compel Premises Inspection 86 filed by Defendants Disclosures Servics LLC, Property ID of California Inc, Property ID Affiliates 1 LLC, Property ID Associates LLC, Property ID Corporation, Property ID California LLC. (shb, )
March 27, 2006 Filing 100 DECLARATION of Karen Garver in Support of Defendants' MOTION to Bifurcate Discovery 84 filed by Defendants Disclosures Servics LLC, Property ID of California Inc, Property ID Affiliates 1 LLC, Property ID Associates LLC, Property ID Corporation, Property ID California LLC. (shb, )
March 27, 2006 Filing 99 Evidentiary OBJECTIONS to the Declarations of Barry R Himmelsteinand John Robin Orme submitted in OPPOSITION to Defendants' MOTION to Compel production of documents by Aaron Dolgin; 89 filed by Defendants Disclosures Servics LLC, Property ID of California Inc, Property ID Affiliates 1 LLC, Property ID Associates LLC, Property ID Corporation, Property ID California LLC. (shb, )
March 27, 2006 Filing 98 Defendants' SUPPLEMENTAL MEMORANDUM of points and authorities in Support of MOTION to Compel Production of Documents by Aaron Dolgin 89 filed by Defendants Disclosures Servics LLC, Property ID of California Inc, Property ID Affiliates 1 LLC, Property ID Associates LLC, Property ID Corporation, Property ID California LLC. (shb, )
March 27, 2006 Filing 97 SUPPLEMENTAL MEMORANDUM of points and authorities in Support of Defendants' MOTION to Bifurcate Discovery 84 filed by Defendants Disclosures Servics LLC, Property ID of California Inc, Property ID Affiliates 1 LLC, Property ID Associates LLC, Property ID Corporation, Property ID California LLC. (shb, )
March 27, 2006 Filing 96 PROOF OF SERVICE filed by Plaintiffs Rachelle Berger(on behalf of themselves and all person similarly situated), Michael Attar, Rachelle Berger(on behalf of themselves and all person similarly situated), Mark Berger, re Supplemental Memorandum re Pending Discovery Motions; Declaration of Jenna Whitman re supplemental filings insupport of plaintiffs motion to compel inspections and defendants motion for bifurcation and defendants motion to compel production and sanctions 95 , was served on 3/27/06. (shb, )
March 27, 2006 Filing 95 SUPPLEMENTAL MEMORANDUM RE PENDING DISCOVERY MOTIONS MOTION to Compel Inspection 69 , MOTION to Bifurcate Discovery 84 , MOTION to Compel Inspection 86 , MOTION to Compel production of documents by Aaron Dolgin; Request for sanctions in the amount of $5,015 89 filed by Plaintiffs Rachelle Berger(on behalf of themselves and all person similarly situated), Michael Attar, Rachelle Berger(on behalf of themselves and all person similarly situated), Mark Berger. (shb, )
March 27, 2006 Filing 94 SUBSTITUTION OF ATTORNEY filed. Substituting attorney Steven F Spierer for RE/MAX of California and Hawaii Inc in place and stead of attorney Daniel P Seeck by Judge George H. King.(ir, )
March 24, 2006 Filing 93 PROOF OF SERVICE by United States Mail filed by Plaintiffs of Plaintiffs Summary of Issues Raised in Joint Stipulations calendared for 4/10/06 92 was served on 3/24/06. (ir, )
March 24, 2006 Filing 92 SUMMARY of Issues Raised in Joint Stipulations Calendared for 4/10/06 filed by Plaintiffs. (ir, )
March 23, 2006 Filing 91 INITIAL RULE 26 DISCLOSURE Statement filed by Defendant RE/MAX of California and Hawaii Inc (ir, )
March 21, 2006 Filing 90 JOINT STIPULATION of Counsel regarding Defendants Motion to compel production of Documents by Aaron Dolgin 89 ; Declarations of Andrew V Jablon, Barry Himmelstein, Aaron Dolgin, and Robin Orme filed by Defendants Disclosures Servics LLC, Property ID of California Inc, Property ID Affiliates 1 LLC, Property ID Associates LLC, Property ID Corporation, Property ID California LLC. (ir, )
March 21, 2006 Filing 89 NOTICE OF MOTION AND MOTION to Compel production of documents by Aaron Dolgin; Request for sanctions in the amount of $5,015 filed by Defendant Disclosures Servics LLC, Property ID of California Inc, Property ID Affiliates 1 LLC, Property ID Associates LLC, Property ID Corporation, Property ID California LLC. Motion set for hearing on 4/10/2006 at 02:00 PM before Judge Carolyn Turchin. Lodged Proposed Order. (ir, ) Modified on 3/24/2006 (ir, ).
March 21, 2006 Filing 88 AMENDED PROOF OF SERVICE by Hand Delivery filed by Plaintiffs of Notice of Motion and Motion to Compel Inspection 86 , Joint Stipulation regarding Plaintiffs motion to compel inspections was served on 3/21/06. (ir, )
March 20, 2006 Filing 87 PROOF OF SERVICE by Federal Express of Notice of Motion and Motion to compel inspection 86 , Joint Stipulation regarding Plaintiffs motion to compel inspections was served on 3/20/06 filed by Plaintiffs (ir, )
March 20, 2006 Filing 86 NOTICE OF MOTION AND MOTION to Compel Inspection; Declarations of Caryn Beckerin support of Joint Stipulation regarding Plaintiffs Motion to compel Inspection; Declaration of Barry R Himmelstein in support of Joint Stipulation regarding Plaintiffs motion to compel inspection; Declaration of Jenna Whitman in support of Joint Stipulation regarding Plaintiffs Motion to compel inspections; Declaration of Aaron Dolgin in support of Joint Stipulation regarding Bifurcation; Declaration of John Robin Orme in support of Joint Stipulation regarding Bifurcation; Supplemental Declaration of Jenna M Whittman in support of Plaintiffs Motion to compel inspection; Declaration of Karene Garver; Declaration of Carlos Siderman filed by Plaintiffs. Motion set for hearing on 4/10/2006 at 02:00 PM before Judge Carolyn Turchin. (ir, ) Modified on 3/24/2006 (ir, ).
March 17, 2006 Filing 85 JOINT STIPULATION of Counsel regarding Motion to Bifurcate Discovery 84 ; Declarations of Michael C Baum, Karen Garver, Andrew V Jablon, Jenna Whitman, Barry R Himmelstein, Aaron Dolgin and John Robert Orme filed by Defendants Cendant Corporation, Disclosures Servics LLC, Property ID of California Inc, RE/MAX of California and Hawaii Inc, Century 21 Real Estate Corporation, Coldwell Banker Residential Brokerage Company, Property ID Affiliates 1 LLC, Property ID Associates LLC, Property ID Corporation, Property ID California LLC. (ir, )
March 17, 2006 Filing 84 NOTICE OF MOTION AND MOTION to Bifurcate Discovery filed by Defendants Cendant Corporation, Disclosures Servics LLC, Property ID of California Inc, RE/MAX of California and Hawaii Inc, Century 21 Real Estate Corporation, Coldwell Banker Residential Brokerage Company, Property ID Affiliates 1 LLC, Property ID Associates LLC, Property ID Corporation, Property ID California LLC. Motion set for hearing on 4/10/2006 at 02:00 PM before Magistrate Judge Carolyn Turchin. (ir, )
March 14, 2006 Opinion or Order Filing 83 NOTICE OF DISCREPANCY AND ORDER: by Magistrate Judge Carolyn Turchin, ORDERING (1) Notice of Motion and Motion to Compel Inspection and (2) Proof of Service submitted by Plaintiffs Rachelle Berger, Michael Attar, Mark Berger received on 3/13/2006 is not to be filed but instead rejected. Denial based on: Joint Stip not signed by all parties. Proof of service does not indicate document notice of motion but refers to it as joint stip. THE PARTIES ARE ADDITIONALLY DIRECTED TO THIS COURT'S NOTICE TO COUNSEL. {Notice to Counsel - Discovery Disputes attached}(lw, )
March 14, 2006 Opinion or Order Filing 82 MINUTES: Defendant Motion to dismiss 68 is DENIED. Defendants shall answer the Second Amended Complaint within ten (10) days hereof IT IS SO ORDERED by Judge George H. King Court Reporter: None. (ir, )
March 3, 2006 Filing 81 INITIAL RULE 26 DISCLOSURE STATEMENT filed by Defendants Disclosures Servics LLC, Property ID of California Inc (jp, )
February 28, 2006 Opinion or Order Filing 80 MINUTES: Motion by Defendants to dismiss Second Amended Complaint 68 (IN CHAMBERS) On Courts own motion, this matter noticed for hearing on 3/6/06 at 9;30 is taken off calendar and will be taken under submission without oral argumet on that date. No apperance by counsel shall be necessary. Hearing date is vacated. Further briefing if any shall be filed in accordance with Local Rules as if the Local Rules as if the noticed hearing date had not been vacated IT IS SO ORDERED by Judge George H. King Court Reporter: Not Reported. (ir, )
February 28, 2006 *** Defendants Motion to dismiss Second Amended Complaint noticed for hearing on 3/6/06 at 9:30 is taken off calendar and taken under submission pursuant to Minute Order filed 2/28/06. (ir, )
February 13, 2006 Opinion or Order Filing 79 MINUTES: Defendants Motion to dismiss Second Amended Complaint 68 ; On Courts own motion, Defendants Motion to dismiss the Second Amended Complaint, scheduled to be heard on 2/13/06 at 9:30 in Courtroom 650 of this Court, is hereby TAKEN OFF CALENDAR and will be RESCHEDULED for hearing on 3/6/06. Time and location shall remain the same IT IS SO ORDERED by Judge George H. King Court Reporter: None. (ir, )
February 6, 2006 Filing 78 REPLY Memorandum in support of their Motion to Dismiss Second Amended Complaint 68 filed by Defendants Disclosures Servics LLC, Property ID of California Inc, Property ID Affiliates 1 LLC, Property ID Associates LLC, Property ID Corporation, Property ID California LLC. (ir, )
January 30, 2006 Filing 77 PROOF OF SERVICE by US Mail or Fax filed by Plaintiffs of Plaintiffs Opposition to Motion of Defendants to dismiss Second Amended Complaint 75 was served on 1/30/06. (ir, )
January 30, 2006 Filing 76 REQUEST FOR JUDICIAL NOTICE in support of Opposition to Defendants Motion to Dismiss First Amended Complaint 25 filed by Plaintiffs. (ir, )
January 30, 2006 Filing 75 OPPOSITION to Motion of Defendants to Dismiss Second Amended Complaint 68 filed by Plaintiffs. (ir, )
January 26, 2006 Opinion or Order Filing 74 MINUTES OF IN CHAMBERS ORDER by Judge Carolyn Turchin the magistrate judge is in receipt of the joint stipulation re: plaintiffs' motion to comp[el inspection ("motion"). the motion is DENIED without prejudice and taken off calendar. RE: MOTION to Compel 69 , RE: Motion Related Document 70 , Declaration (Motion related) 71 , Proof of Service (subsequent documents) 72 . Tape #: NA.(dam)
January 26, 2006 ***Terminated all deadlines and hearings., Resetting Hearing as to MOTION to Dismiss Second Amended Complaint 68 Motion set for hearing on 1/23/2006 at 09:30 AM before Judge George H. King.(dam)
January 25, 2006 Opinion or Order Filing 73 NOTICE OF DISCREPANCY AND ORDER: by Judge Carolyn Turchin, ORDERING DISCOVERY MATTER: DECLARATION OF KAREN GARVER AND CARLOS SIDERMAN RE: JOINT STIPULATION RE: PLAINTIFFS' MOTION TO COMPEL INSPECTION submitted by Defendants Property ID Affiliates 1 LLC, Property ID Associates LLC, Property ID Corporation, Property ID California LLC received on 1/24/06 is not to be filed but instead rejected. Denial based on: LOCAL RULE 6.1; SEE MINUTE ORDER DATED 1/26/06.(dam)
January 23, 2006 ***Terminated all deadlines and hearings. (dam)
January 23, 2006 Filing 72 PROOF OF SERVICE filed by Plaintiffs regarding Notice of Motion and Plaintiffs Motion to compel site inspections 69 , Joint Stipulation regarding Plaintiffs motion to compel site inspections 70 , Declaration 71 was served on 1/20/06. (ir, )
January 23, 2006 Filing 71 DECLARATION of Barry R Himmelstein in support of Joint Stipulation regarding Plaintiffs Motion to compel inspection 69 filed by Plaintiffs. (ir, )
January 23, 2006 Filing 70 JOINT STIPULATION regarding Plaintiffs Motion to Compel Inspection 69 filed by Plaintiffs. (ir, )
January 23, 2006 Filing 69 NOTICE OF MOTION AND MOTION to Compel Inspection filed by Plaintiffs. Motion set for hearing on 2/13/2006 at 02:00 PM before Magistrate Judge Carolyn Turchin. (ir, )
January 9, 2006 Filing 67 NOTICE OF ERRATA filed by Defendants Cendant Corporation, RE/MAX of California and Hawaii Inc, Century 21 Real Estate Corporation, Coldwell Banker Residential Brokerage Company, Property ID Affiliates 1 LLC, Property ID Associates LLC, Property ID Corporation, Property ID California LLC regarding Table of Authorities for Memorandum in support of Motion to Dismiss Second Amended Complaint. (ir, )
January 9, 2006 Filing 66 CERTIFICATION AND NOTICE of Interested Parties filed by Defendants Property ID of California Inc, Property ID Affiliates 1 LLC, Property ID Associates LLC, Property ID Corporation, Property ID California LLC. (ir, )
January 6, 2006 Filing 68 NOTICE OF MOTION AND MOTION to Dismiss Second Amended Complaint; Memorandum of Points and Authorities filed by Defendants Cendant Corporation, Property ID of California Inc, RE/MAX of California and Hawaii Inc, Century 21 Real Estate Corporation, Coldwell Banker Residential Brokerage Company, Property ID Affiliates 1 LLC, Property ID Associates LLC, Property ID Corporation, Property ID California LLC. Motion set for hearing on 2/13/2006 at 09:30 AM before Judge George H. King. (ir, )
January 3, 2006 Opinion or Order Filing 65 STIPULATION AND ORDER by Judge George H. King: Defendants shall have until 1/6/06 within which to file a Motion to dismiss (all of the Defendants joining in the Motion and not filing separately) the Plaintiffs Second Amended Complaint and the hearing on that Motion shall be set for 2/13/06.(ir, )
December 15, 2005 PLACED IN FILE - NOT USED re proposed order bifucating discovery submitted by defendants Cendant Corporation, Century 21 Real Estate Corporation, Coldwell Banker Residential Brokerage Company, Property ID Affiliates 1 LLC, Property ID Associates LLC, Property ID California LLC. (lc, )
December 14, 2005 Filing 58 MINUTES OF Motion to Bifurcate Discovery Hearing held before Judge George H. King : On the Court's own motion, this matter MOTION to Bifurcate Discovery 51 is hereby TAKEN OFF CALENDAR. The Court will not consider this motion because the parties have failed to comply with Local Rule 7-3. Furthermore, this Motion concerns discovery matters, and should be brought before Magistrate Judge Carolyn Turchin. The parties are instructed that if they wish to re-file this Motion, they should strictly abide by the terms of Local Rule 37-1 and re-notice the Motion before Judge Turchin. IT IS SO ORDERED. Court Reporter: N/A. (ca, )
December 13, 2005 Filing 64 PROOF OF SERVICE filed by Plaintiffs Rachelle Berger(on behalf of themselves and all person similarly situated), Michael Attar, Rachelle Berger(on behalf of themselves and all person similarly situated), Mark Berger, re Certificate of Interested Parties 62 , was served on 12/13/05. (shb, )
December 13, 2005 Filing 62 CERTIFICATE of Interested Parties filed by Plaintiffs Rachelle Berger, Michael Attar, Rachelle Berger, Mark Berger. (lc, )
December 13, 2005 Filing 61 FAXED PROOF OF SERVICE Executed by plaintiffs, upon Property ID of California Inc served on 12/9/2005, answer due 12/29/2005. The Summons and Second Complaint were served by substituted service, by CCP statute, upon Felicia Jordon, person in charge, for Carlos Siderman, authorized to accept. Due Dilligence declaration none; by mail 12/12/05. Original Summons not returned. (lc, ) Modified on 12/15/2005 (lc, ).
December 13, 2005 Filing 60 FAXED PROOF OF SERVICE Executed by plaintiffs , upon Disclosures Servics LLC served on 12/9/2005, answer due 12/29/2005. The Summons and Second Amended Complaint were served by substituted service, by CCP and FRCP statute, upon Mely Soffer, in charge, for Sergio Siderman, authorized to accept service. Due Dilligence declaration none; by mail 12/12/05. Original Summons not returned. (lc, ) Modified on 12/15/2005 (lc, ).
December 13, 2005 Filing 59 FAXED PROOF OF SERVICE Executed by plaintiffs upon RE/MAX of California and Hawaii Inc, a corporation served on 12/9/2005, answer due 12/29/2005. The Summons and Second Amended Complaint were served by substituted service, by CCP statute, upon Adriano Romero, in charge, for Richard Purvis, authorized to accept service. Due Dilligence declaration none; by mail 12/12/05. Original Summons not returned. (lc, ) Modified on 12/15/2005 (lc, ).
December 12, 2005 Filing 63 Defendants' REPLY Memorandum in support of its MOTION for an Order to Bifurcate Discovery 51 ; Declaration of Karen Garver filed by Defendants Cendant Corporation, Century 21 Real Estate Corporation, Coldwell Banker Residential Brokerage Company. (shb, )
December 8, 2005 Summons Issued as to Second Amended Complaint,, #56 as to Cendant Corporation, Disclosures Servics LLC, Property ID of California Inc, RE/MAX of California and Hawaii Inc, Century 21 Real Estate Corporation, Coldwell Banker Residential Brokerage Company, Property ID Affiliates 1 LLC, Property ID Associates LLC, Property ID Corporation, Property ID California LLC. (yl, )
December 7, 2005 Filing 57 PROOF OF SERVICE Executed addressed to Cendant Corporation, Century 21 Real Estate LLC formerly known as Century 21 Real Estate Corporation, and Coldwell Banker Residential Brokerage Company by serving Bruce Friedman, Esquire at Alschuler Grossman Stein and Kahan LLP and also addressed to Property ID Corporation, Property ID California LLC, Property ID Affiliates 1 LLC and Property ID Associates LLC by serving Andrew Jablon, Esquire at Resch Polster Alpert and Berger LLP all served on 12/7/2005, answer due 12/27/2005. The Second Amended Complaint was served by US Mail and Fax service, by statue not cited statute. Due Diligence declaration not attached. Original Summons not returned. (ir, )
December 7, 2005 Filing 56 SECOND AMENDED COMPLAINT against Defendants Property ID Corporation, Property ID of California Inc, Property ID California LLC, Cendant Corporation, Coldwell Banker Residential Brokerage Company, Century 21 Real Estate Corporation, RE/MAX of Calfornia and Hawaii Inc, Property ID Affiliates 1, LLC doing business as Property ID USA, Property ID Associates LLC, Disclosure Services LLC, and Does 1-10, inclusive amending Amended Complaint #4 with Jury Demand filed by Plaintiffs Mark and Rachelle Berger, and Michael Attar (on behalf of themselves and all person similarly situated) (ir, ) Modified on 12/8/2005 (ir, ). (rhe).
December 5, 2005 Filing 55 PROOF OF SERVICE by US Mail and Fax filed by Plaintiff Mark Berger regarding Opposition to Motion 53 , Declaration 54 was served on 12/5/05. (ir, )
December 5, 2005 Filing 54 DECLARATION of Barry R Himmelstein in support of Plaintiffs Opposition to Defendants Motion for an Order Bifurcating Discovery 51 filed by Plaintiffs Mark Berger. (ir, )
December 5, 2005 Filing 53 OPPOSITION to Defendants Motion for an Order Bifurcating Discovery 51 filed by Plaintiff Mark Berger. (ir, )
November 28, 2005 Filing 52 REQUEST FOR JUDICIAL NOTICE regarding Motion to Bifurcate Discovery 51 filed by Defendants Cendant Corporation, Century 21 Real Estate Corporation, Coldwell Banker Residential Brokerage Company, Property ID Affiliates 1 LLC, Property ID Associates LLC, Property ID Corporation, Property ID California LLC. Lodged Proposed Order. (ir, )
November 28, 2005 Filing 51 NOTICE OF MOTION AND MOTION for an Order Bifurcating Discovery; Declaration of Michael C Baum and Karen Garver filed by Defendants Cendant Corporation, Century 21 Real Estate Corporation, Coldwell Banker Residential Brokerage Company, Property ID Affiliates 1 LLC, Property ID Associates LLC, Property ID Corporation, Property ID California LLC. Motion set for hearing on 12/19/2005 at 09:30 AM before Honorable George H. King. (ir, )
November 23, 2005 Opinion or Order Filing 50 MINUTES: Motion to Dismiss; Defendants motion to Dismiss 25 for lack of standing is DENIED. However Plaintiffs First Amended Complaint conflates and inadequately pleads two separate doctrines, those of equitable tolling and equitable estoppel (also known as fraudulent concealment). Defendants Motion is therefore GRANTED on that basis. The First Amended Complaint is dismissed with leave to amend. Plaintiff shall file an amended complaint by 12/7/05 alleging all of the essential elements of equitable tolling, and/or all of the essential elements of equitable estoppel (fraudulent concealment). As to any allegations of equitable estoppel (fraudlent concealment). Plaintiff shall comply with the particularity requirement of FRCP 9(b). Furthermore any amended complaint shall include Mrs. Berger as a party IT IS SO ORDERED by Judge George H. King Court Reporter: None. (ir, )
November 10, 2005 Filing 47 OBJECTIONS to Request for Judicial Notice filed by Plaintiff in Opposition to Defendants Motion to dismis the First Amended Complaint 25 filed by Defendants Cendant Corporation, Century 21 Real Estate Corporation, Coldwell Banker Residential Brokerage Company, Property ID Affiliates 1 LLC, Property ID Associates LLC, Property ID Corporation, Property ID California LLC. (ir, )
November 9, 2005 Filing 49 PROOF OF SERVICE by Federal Express filed by Plaintiff Mark Berger of Notice of Erratum regarding Plaintiffs Opposition to Defendants Motion to dismiss First Amended Complaint was served on 11/9/05. (ir, )
November 9, 2005 Filing 48 Notice of Erratum re Plaintiff's Opposition to Defendants' MOTION to Dismiss First Amended Complaint 25 filed by Plaintiff Mark Berger. (shb, )
November 7, 2005 Filing 46 REPLY MEMORANDUM in Support of Defendants Motion to Dismiss First Amended Complaint 25 filed by Defendants Cendant Corporation, Century 21 Real Estate Corporation, Coldwell Banker Residential Brokerage Company. (ir, )
November 7, 2005 Opinion or Order Filing 45 MINUTES: Motion to Appoint Interim Class Counsel; Plaintiffs motion 27 is GRANTED. Leif, Cabraser, Heimann and Bernstein is hereby appointed interim class counsel IT IS SO ORDERED by Judge George H. King Court Reporter: None. (ir, )
October 31, 2005 Filing 44 PROOF OF SERVICE filed by Plaintiff Mark Berger, re Response in Opposition to Motion 36 , Motion Related Document 37 , Declaration (Motion related) 43 , Declaration (Motion related) 38 , Declaration (Motion related) 39 , Request for Judicial Notice, Request for Relief 40 , Declaration (non-motion) 41 , Reply (Motion related) 42 , was served on 10/31/05. (shb, )
October 31, 2005 Filing 43 REPLY DECLARATION of Barry R Himmelstein in support of Plaintiffs Motion to Appoint Interim Class Counsel 27 filed by Plaintiff Mark Berger. (ir, )
October 31, 2005 Filing 42 REPLY Memorandum of Points and Authorities in support of Motion to Appoint Interim Counsel 27 filed by Plaintiff Mark Berger. (ir, )
October 31, 2005 Filing 41 DECLARATION of Hope Peck filed by Plaintiff Mark Berger. (ir, )
October 31, 2005 Filing 40 REQUEST FOR JUDICIAL NOTICE in support of Opposition to Defendants Motion to Dismiss First Amended Complaint 25 filed by Plaintiff Mark Berger. (ir, )
October 31, 2005 Filing 39 DECLARATION of Jenna M Whitman in support of Opposition to Motion to Dismiss 25 filed by Plaintiff Mark Berger. (ir, )
October 31, 2005 Filing 38 DECLARATION of Mark Berger in support of Plaintiffs Motion to Appoint Interim Class Counsel 27 filed by Plaintiff Mark Berger. (ir, )
October 31, 2005 Filing 37 APPENDIX of Treatises Cited in Plaintiffs Memorandum of Points and Authorities in support of Opposition to Motion to Dismiss 25 filed by Plaintiff Mark Berger. (ir, )
October 31, 2005 Filing 36 OPPOSITION to Defendants Motion to Dismiss First Amended Complaint 25 filed by Plaintiff Mark Berger. (ir, )
October 24, 2005 Filing 35 REQUEST FOR JUDICIAL NOTICE in opposition to Plaintiffs Motion to Appoint Interim Class Counsel 27 filed by Defendants Cendant Corporation, Century 21 Real Estate Corporation, Coldwell Banker Residential Brokerage Company, Property ID Affiliates 1 LLC, Property ID Associates LLC, Property ID Corporation, Property ID California LLC. (ir, )
October 24, 2005 Filing 34 OPPOSITION to Plaintiffs Motion to Appoint Interim Class Counsel 27 filed by Defendants Cendant Corporation, Century 21 Real Estate Corporation, Coldwell Banker Residential Brokerage Company, Property ID Affiliates 1 LLC, Property ID Associates LLC, Property ID Corporation, Property ID California LLC. (ir, )
October 21, 2005 Filing 33 INITIAL DISCLOSURE pursuant to FRCP 26(a)(1) filed by Defendants Cendant Corporation, Century 21 Real Estate Corporation, Coldwell Banker Residential Brokerage Company (ir, )
October 20, 2005 Opinion or Order Filing 32 STIPULATION AND ORDER by Judge George H. King : Hearing on Defenfendats Motions to Dismiss First Amended Complaint 25 shall be continued to 11/14/05. Plaintiffs opposition brief shall be due 10/31/05. Defendants reply briefs shall be due 11/7/05. This matter shall be submitted for decision on 11/14/05 without oral argument. Parties shall not serve any discovery or file any motions to compel between 10/31 and 11/14/0; additionally the parties will not set any additional matters to be heard on any date between 10/31 and 11/14.(ir, )
October 17, 2005 Filing 31 PROOF OF SERVICE by US Mail filed by Plaintiff Mark Berger of Stipulation for continuance of hearing on Defendants motions to dismiss and proposed order was served on 10/17/05.; Lodged Stipulation (ir, )
October 11, 2005 Opinion or Order Filing 24 NOTICE OF DOCUMENT DISCREPANCIES AND ORDER by Judge George H. King ORDERING Motion to dismiss First Amended Complaint, Memorandum of Points and Authorities, Declaration in support submitted by Defendants Cendant Corporation, Century 21 Real Estate Corporation, Coldwell Banker Residential Brokerage Company received on 10/6/05 to be filed and processed; filed date to be the date the document was stamped Received but not Filed with the Clerk.(ir, )
October 7, 2005 Filing 30 PROOF OF SERVICE by US Mail filed by Plaintiff Mark Berger of Notice of motion for Appointment of Counsel 27 , Memorandum in Support of Motion 28 , Declaration 29 was served on 10/7/05. (ir, )
October 7, 2005 Filing 29 DECLARATION of Barry R Himmelstein in support of Motion to Appoint Interim Class Counsel 27 filed by Plaintiff Mark Berger. (ir, )
October 7, 2005 Filing 28 MEMORANDUM of Points and Authorities in Support of Motion to Appoint Interim Class Counsel 27 filed by Plaintiff Mark Berger. (ir, )
October 7, 2005 Filing 27 NOTICE OF MOTION AND MOTION to Appoint Interim Class Counsel for Plaintiffs filed by Plaintiff Mark Berger. Motion set for hearing on 11/7/2005 at 09:30 AM before Honorable George H. King. (ir, )
October 7, 2005 Filing 23 CERTIFICATION AND NOTICE of Interested Parties filed by Defendants Cendant Corporation, Century 21 Real Estate Corporation, Coldwell Banker Residential Brokerage Company. (ir, )
October 7, 2005 Filing 22 CERTIFICATION AND NOTICE of Interested Parties filed by Defendant Property ID Corporation. (ir, )
October 6, 2005 Filing 26 DECLARATION of Michael B Hull in support of Defendants Motion to Dismiss First Amended Complaint 25 filed by Defendants Cendant Corporation, Century 21 Real Estate Corporation, Coldwell Banker Residential Brokerage Company, Property ID Affiliates 1 LLC, Property ID Associates LLC, Property ID Corporation, Property ID California LLC. (ir, )
October 6, 2005 Filing 25 NOTICE OF MOTION AND MOTION to Dismiss First Amended Complaint; Memorandum of Points and Authorities filed by Defendants Cendant Corporation, Century 21 Real Estate Corporation, Coldwell Banker Residential Brokerage Company, Property ID Affiliates 1 LLC, Property ID Associates LLC, Property ID Corporation, Property ID California LLC. Motion set for hearing on 10/31/2005 at 09:30 AM before Honorable George H. King. (ir, )
October 6, 2005 FAX number for Attorneys Bruce A Friedman, Judy M Lam, Gina M Simas is 310-907-2000. (ir, )
September 27, 2005 Filing 21 JOINT REPORT Rule 26(f) Discovery Plan filed; estimated length of trial 10 days. (shb, )
September 27, 2005 Filing 20 PROOF OF SERVICE by United States Mail filed by Plaintiff Mark Berger of Joint Report of Parties Planning Meeting was served on 9/27/05. (ir, )
September 9, 2005 Opinion or Order Filing 19 STIPULATION AND ORDER by Judge George H. King: Defendants Property ID Corporation, Property ID California LLC, Cendant Corporation, Coldwell Banker Residential Brokerage Company, Century 21 Real Estate Corporation, Property ID Affiliates 1 LLC doing business as Property LD USA, Property ID Associates LLC shall have a thirty day extension of time to respond to the complaint up to and including Thursday 10/6/2005.(ir, )
August 26, 2005 Filing 18 PROOF OF SERVICE by Federal Express filed by Plaintiff Mark Berger of Notice of Association of Counsel 17 was served on 8/25/05. (ir, )
August 26, 2005 Filing 17 NOTICE of Association of Counsel associating attorneys Barry R Himmelstein, Caryn Becker, Jenna Whitman of the law firm Lieff, Cabraser, Heimann and Bernstein; and John Robin Orne of the Law Offices of Orme and Grabstein on behalf of Plaintiff Mark Berger filed by Plaintiff Mark Berger (ir, )
August 24, 2005 Filing 16 PROOF OF SERVICE Executed upon Defendant Property ID Corporation served on 8/16/2005, answer due 9/6/2005. The Summons on First Amended Complaint and First Amended Complaint were served by Personal service, by Federal statute, upon Debbie Babashoff, Assistant to and Authorized by Carlos Siderman, Registered Agent. Due Diligence declaration not attached. Original Summons not returned. (ir, )
August 24, 2005 Filing 15 PROOF OF SERVICE Executed upon Defendant Property ID Associates LLC at 1001 Wilshire Boulevard, Los Angeles, CA 90017 on 8/17/05. The Summons on First Amended and First Amended Complaint were served by Personal service, by Federal statute, upon Debbie Babashoff, Assistand Authorized to accept service of process for Carlos Siderman, Registered Agent. Due Diligence declaration not attached. Original Summons not returned. (ir, )
August 24, 2005 Filing 14 PROOF OF SERVICE Executed upon Defendant Property ID Affiliates 1, LLC doing business as Property ID USA at 1001 Wilshire Boulevard, Los Angeles, CA 90017 on 8/17/05. The Summons on First Amended Complaint and First Amended Complaint were served by Personal service, by Federal statute, upon Debbie Babashoff, Assistant Authorized to accept service of process for Carlos Siderman, Registered Agent. Due Diligence declaration not attached. Original Summons not returned. (ir, )
August 24, 2005 Filing 13 PROOF OF SERVICE Executed upon Defendant Property ID California LLC at 1001 Wilshire Boulevard, Los Angeles, CA 90017 on 8/17/05. The Summons on First Amended Complaint and First Amended Complaint were served by Personal service, by Federal statute, upon Debbie Babashoff, Assistant Authorized to Accept Service of Process for Carlos Siderman, Registered Agent. Due Diligence declaration not attached. Original Summons not returned. (ir, )
August 24, 2005 Filing 12 PROOF OF SERVICE Executed by Plaintiff Mark Berger, upon Cendant Corporation served on 8/16/2005, answer due 9/6/2005. The Summons on First Amended Complaint and First Amended Complaint were served by Personal service, by Federal statute, upon Becky Degeorge, Authorized person to accept service of process for CSC-Lawyers Incorporating Service, Registered Agent. Due Diligence declaration not attached. Original Summons not returned. (ir, )
August 24, 2005 Filing 11 PROOF OF SERVICE Executed upon Coldwell Banker Residential Brokerage Company served on 8/16/2005, answer due 9/6/2005. The Summons on First Amended Complaint and First Amended Complaint were served by Personal service, by Federal statute, upon Becky Degeorge, Authorized person to accept service of process for CSC-Lawyers Incorporating Service, Registered Agent. Due Diligence declaration not attached. Original Summons not returned. (ir, )
August 24, 2005 Filing 10 PROOF OF SERVICE Executed upon Century 21 Real Estate Corporation served on 8/16/2005, answer due 9/6/2005. The Summons on First Amended Complaint and First Amended Complaint were served by Personal service, by Federal statute, upon Becky Degeorge, Authorized person to accept service of process for CSC-Lawyers Incorporating Service, Registered Agent. Due Diligence declaration not attached. Original Summons not returned. (ir, )
August 24, 2005 Filing 9 PROOF OF SERVICE Executed upon Defendant Property ID California LLC served on 8/18/2005, answer due 9/7/2005. The Summons on First Amended Complaint and First Amended Complaint were served by Substituted service, by Federal statute, upon Carlos Siderman, Registered Agent by serving Sue Pearson, Receptionist and Secretary to John Lilly, CPA at business. Due Diligence declaration not attached. Original Summons not returned. Mailed 8/19/05 (ir, ) Modified on 8/26/2005 (ir, ).
August 24, 2005 Filing 8 PROOF OF SERVICE Executed upon Defendant Property ID Affiliates 1 LLC doing business as Property I.D. USA served on 8/18/2005, answer due 9/7/2005. The Summons on First Amended Complaint and First Amended Complaint were served by Substituted service, by Federal statute, upon Carlos Siderman, Registered Agent by serving Sue Pearson, Receptionist and Secretary to John Lilly, CPA at business. Due Diligence declaration not attached. Original Summons not returned. Mailed 8/19/05 (ir, ) Modified on 8/26/2005 (ir, ).
August 24, 2005 Filing 7 PROOF OF SERVICE Executed upon Property ID Associates LLC served on 8/18/2005, answer due 9/7/2005. The Summons on First Amended Complaint and First Amended Complaint were served by Substituted service, by Federal statute, upon Carlos Siderman, Registered Agent by serving Sue Pearson, Receptionist and Secretary to John Lilly, CPA at business. Due Diligence declaration not attached. Original Summons not returned. Mailed 8/19/05 (ir, ) Modified on 8/26/2005 (ir, ).
August 16, 2005 Opinion or Order Filing 6 NOTICE OF DOCUMENT DISCREPANCIES AND ORDER by Judge George H. King ORDERING Notice of Association of counsel submitted by Plaintiff Mark Berger received on 8/12/05 is not to be filed but instead rejected. Denial based on: FRCP 5(d) No proof of service attached to document(s).(ir, )
August 12, 2005 Filing 5 CERTIFICATION AND NOTICE of Interested Parties filed by Plaintiff Mark Berger, in his individual and representative capacity. (ir, )
August 12, 2005 Filing 4 FIRST AMENDED COMPLAINT with Jury Demand against Defendants Property ID Corporation, Property ID California LLC, Cendant Corporation, Century 21 Real Estate Corporation, Coldwell Banker Residential Brokerage Company, Property ID Affiliates 1 LLC, Property ID Associates LLC, Does 1-10, inclusive amending Complaint (Discovery) #1 filed by Plaintiff Mark Berger; Issued Summons on First Amended Complaint.(ir, ) (rhe).
August 12, 2005 SUMMONS ISSUED re First Amended Complaint #4 20 days as to Property ID Corporation, Property ID California LLC, Cendant Corporation, Century 21 Real Estate Corporation, Coldwell Banker Residential Brokerage Company, Property ID Affiliates 1 LLC, Property ID Associates LLC Does 1-10. (ir, )
August 12, 2005 FAX number for Attorney Caryn Becker is 415-956-1008. (ir, )
July 29, 2005 Opinion or Order Filing 3 ORDER REGARDING CASE MANAGEMENT by Judge George H. King: This case has been assigned to the calendar of Judge George H King. Court fully adheres to Rule 1 of the Federal Rules of Civil Procedure, which requires that the Rules be construed to secure the just speedy and inexpensive determination of every action. A Courtesy copy of all papers filed with the court shall be delivered to chambers at Room 660 Roybal Federal Building on the day of filing (See document for further details) (ir, )
July 25, 2005 Filing 2 CERTIFICATION AND NOTICE of Interested Parties filed by Plaintiff Mark Berger. (rrey, )
July 25, 2005 Filing 1 COMPLAINT against defendants Property ID Corporation, Property ID California LLC.(Filing fee $ 250) Jury Demanded. , filed by plaintiff Mark Berger.(rrey, ) (rhe).
July 25, 2005 20 Day Summons Issued re Complaint - (Discovery) #1 as to Property ID Corporation, Property ID California LLC. (rrey, )

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 Central District Court's Electronic Court Filings (ECF) System

Search for this case: Mark Berger v. Property ID Corporation et al
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Web [ Unicourt | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Property ID Corporation
Represented By: Michael Charles Baum
Represented By: John A Schwimmer
Represented By: Karen Eva Garver
Represented By: Peter Edward Masaitis
Represented By: Andrew M Gilford
Represented By: Edward A Woods
Represented By: Robert W Barnes
Represented By: Andrew V Jablon
Represented By: Lisa Gilford
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: Homeservices of California, Inc.
Represented By: John A Schwimmer
Represented By: Charles P Edwards
Represented By: Karoline E Jackson
Represented By: Robert Dean MacGill
Represented By: Joseph Francis Coyne, Jr
Represented By: Monica R Brownewell Smith
Represented By: Kenneth A O'Brien, Jr
Represented By: Edward A Woods
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: Realogy Corporation
Represented By: John A Schwimmer
Represented By: Nena Cook
Represented By: Edward A Woods
Represented By: Michael A Bowse
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: Silver Oak Real Estate of Los Angeles County
Represented By: John A Schwimmer
Represented By: Edward A Woods
Represented By: Paul S Sienski
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: Does 1-10, inclusive
Represented By: John A Schwimmer
Represented By: Edward A Woods
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: Silvercrest Realty Inc
Represented By: John A Schwimmer
Represented By: Edward A Woods
Represented By: Paul S Sienski
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: NRT Incorporated
Represented By: John A Schwimmer
Represented By: Nena Cook
Represented By: Edward A Woods
Represented By: Michael A Bowse
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: Property ID Affiliates 1 LLC a California corporation doing business as Property ID USA
Represented By: Michael Charles Baum
Represented By: Karen Eva Garver
Represented By: Peter Edward Masaitis
Represented By: Andrew M Gilford
Represented By: Robert W Barnes
Represented By: Andrew V Jablon
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: Cendant Operations, Inc.
Represented By: John A Schwimmer
Represented By: Nena Cook
Represented By: Edward A Woods
Represented By: Michael A Bowse
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: Cendant Real Estate Services Group, LLC
Represented By: John A Schwimmer
Represented By: Nena Cook
Represented By: Edward A Woods
Represented By: Michael A Bowse
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: Pickford Realty Ltd doing business as Prudential California Realty
Represented By: John A Schwimmer
Represented By: Karoline E Jackson
Represented By: Robert Dean MacGill
Represented By: Monica R Brownewell Smith
Represented By: Kenneth A O'Brien, Jr
Represented By: Edward A Woods
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: Property I.D. Golden State LLC
Represented By: Michael Charles Baum
Represented By: John A Schwimmer
Represented By: Karen Eva Garver
Represented By: Peter Edward Masaitis
Represented By: Andrew M Gilford
Represented By: Edward A Woods
Represented By: Andrew V Jablon
Represented By: Lisa Gilford
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: Prudential California Realty
Represented By: John A Schwimmer
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: Century 21 Real Estate Corporation
Represented By: John A Schwimmer
Represented By: Robert W Barnes
Represented By: Bruce A Friedman
Represented By: Andrew V Jablon
Represented By: Nena Cook
Represented By: Michael Charles Baum
Represented By: Karen Eva Garver
Represented By: Gina M Simas
Represented By: Michael A Bowse
Represented By: Jonathan A Loeb
Represented By: Edward A Woods
Represented By: Judy Man-Ling Lam
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: Cendant Corporation
Represented By: John A Schwimmer
Represented By: Robert W Barnes
Represented By: Bruce A Friedman
Represented By: Andrew V Jablon
Represented By: Nena Cook
Represented By: Michael Charles Baum
Represented By: Karen Eva Garver
Represented By: Gina M Simas
Represented By: Michael A Bowse
Represented By: Jonathan A Loeb
Represented By: Edward A Woods
Represented By: Judy Man-Ling Lam
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: Property I.D. of East Bay LLC
Represented By: Michael Charles Baum
Represented By: John A Schwimmer
Represented By: Karen Eva Garver
Represented By: Peter Edward Masaitis
Represented By: Andrew M Gilford
Represented By: Edward A Woods
Represented By: Andrew V Jablon
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: Coldwell Banker Real Estate Corporation
Represented By: John A Schwimmer
Represented By: Nena Cook
Represented By: Edward A Woods
Represented By: Michael A Bowse
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: Disclosures Servics LLC
Represented By: Michael Charles Baum
Represented By: John A Schwimmer
Represented By: Karen Eva Garver
Represented By: Andrew M Gilford
Represented By: Edward A Woods
Represented By: Robert W Barnes
Represented By: Andrew V Jablon
Represented By: Lisa Gilford
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: Property I.D. Environmental Disclosures, LLC
Represented By: Michael Charles Baum
Represented By: John A Schwimmer
Represented By: Karen Eva Garver
Represented By: Peter Edward Masaitis
Represented By: Andrew M Gilford
Represented By: Edward A Woods
Represented By: Andrew V Jablon
Represented By: Lisa Gilford
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: ERA Franchise Systems Inc
Represented By: John A Schwimmer
Represented By: Nena Cook
Represented By: Edward A Woods
Represented By: Michael A Bowse
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: Pickford Golden State Member, LLC
Represented By: John A Schwimmer
Represented By: Karoline E Jackson
Represented By: Robert Dean MacGill
Represented By: Monica R Brownewell Smith
Represented By: Kenneth A O'Brien, Jr
Represented By: Edward A Woods
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: RE/MAX of California and Hawaii Inc
Represented By: John A Schwimmer
Represented By: Robert W Barnes
Represented By: Andrew V Jablon
Represented By: Steven F Spierer
Represented By: Michael Charles Baum
Represented By: Karen Eva Garver
Represented By: Daniel P Seeck
Represented By: Edward A Woods
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: Property ID Associates LLC
Represented By: Michael Charles Baum
Represented By: John A Schwimmer
Represented By: Karen Eva Garver
Represented By: Peter Edward Masaitis
Represented By: Andrew M Gilford
Represented By: Edward A Woods
Represented By: Robert W Barnes
Represented By: Andrew V Jablon
Represented By: Lisa Gilford
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: Property ID of California Inc
Represented By: Michael Charles Baum
Represented By: John A Schwimmer
Represented By: Karen Eva Garver
Represented By: Peter Edward Masaitis
Represented By: Andrew M Gilford
Represented By: Edward A Woods
Represented By: Robert W Barnes
Represented By: Andrew V Jablon
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: RAS Financial Services Inc
Represented By: John A Schwimmer
Represented By: Steven F Spierer
Represented By: Edward A Woods
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: Property ID Affiliates 1 LLC a California limited liability company doing business as Property ID USA doing business as Property I.D. USA
Represented By: Michael Charles Baum
Represented By: John A Schwimmer
Represented By: Karen Eva Garver
Represented By: Peter Edward Masaitis
Represented By: Andrew M Gilford
Represented By: Edward A Woods
Represented By: Robert W Barnes
Represented By: Andrew V Jablon
Represented By: Lisa Gilford
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: Coldwell Banker Residential Brokerage Company
Represented By: John A Schwimmer
Represented By: Robert W Barnes
Represented By: Bruce A Friedman
Represented By: Andrew V Jablon
Represented By: Nena Cook
Represented By: Michael Charles Baum
Represented By: Karen Eva Garver
Represented By: Gina M Simas
Represented By: Michael A Bowse
Represented By: Jonathan A Loeb
Represented By: Edward A Woods
Represented By: Judy Man-Ling Lam
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: Mason-McDuffie Real Estate Franchise Corporation a California corporation doing business as Prudential California Realty Erroneously Sued As Mason-McDuffie Real Estate, Inc.
Represented By: John A Schwimmer
Represented By: Joshua Meir Caplan
Represented By: John Christopher Kirke
Represented By: William R Hill
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: Silver Oak Real Estate of San Bernardino County
Represented By: Paul S Sienski
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: Prudential Real Estate Affiliates Inc
Represented By: John A Schwimmer
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: Realogy Services Group LLC
Represented By: John A Schwimmer
Represented By: Nena Cook
Represented By: Edward A Woods
Represented By: Michael A Bowse
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: Property ID California LLC
Represented By: Michael Charles Baum
Represented By: John A Schwimmer
Represented By: Karen Eva Garver
Represented By: Peter Edward Masaitis
Represented By: Andrew M Gilford
Represented By: Edward A Woods
Represented By: Robert W Barnes
Represented By: Andrew V Jablon
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: Silver Oak Real Estate of Riverside County
Represented By: Paul S Sienski
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: Mason-McDuffie Real Estate Franchise Corporation
Represented By: John A Schwimmer
Represented By: Joshua Meir Caplan
Represented By: John Christopher Kirke
Represented By: William R Hill
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: Joseph Chenier, Jr
Represented By: Barry R Himmelstein
Represented By: David L Fiol
Represented By: Caryn Becker
Represented By: Jenna Whitman
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: Ulysses J Harvey
Represented By: Barry R Himmelstein
Represented By: David L Fiol
Represented By: Caryn Becker
Represented By: Jenna Whitman
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: Mark Berger
Represented By: Barry R Himmelstein
Represented By: Aaron Dolgin
Represented By: Lorrina M Duffy
Represented By: John Robin Orne
Represented By: David L Fiol
Represented By: Caryn Becker
Represented By: Jenna Whitman
Represented By: Michael W Sobol
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: Jeanne Bakale Aldrich
Represented By: Barry R Himmelstein
Represented By: David L Fiol
Represented By: Caryn Becker
Represented By: Jenna Whitman
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: Rachelle Berger
Represented By: Barry R Himmelstein
Represented By: Aaron Dolgin
Represented By: Lorrina M Duffy
Represented By: John Robin Orne
Represented By: David L Fiol
Represented By: Caryn Becker
Represented By: Jenna Whitman
Represented By: Michael W Sobol
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 Attar
Represented By: Barry R Himmelstein
Represented By: Aaron Dolgin
Represented By: Lorrina M Duffy
Represented By: John Robin Orne
Represented By: David L Fiol
Represented By: Caryn Becker
Represented By: Jenna Whitman
Represented By: Michael W Sobol
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: Gil Lee
Represented By: Barry R Himmelstein
Represented By: John A Schwimmer
Represented By: David L Fiol
Represented By: Caryn Becker
Represented By: Jenna Whitman
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 ]
Petitioner: United States of America
Represented By: Rachel J Hines
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 ]
Petitioner: putative-defendant Silver Oak Real Estate of Orange County, dba Prudential California Realty
Represented By: Paul S Sienski
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 ]
Petitioner: Jorge Backal
Represented By: Keith D Yandell
Represented By: Marshall C Wallace
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 ]
Petitioner: A. Alfi
Represented By: Howard Strong
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?