Glenn Tibble et al v. Edison International et al Featured Case
Plaintiff: Glenn Tibble, William Bauer, William Izral, Henry Runowiecki, Frederick Suhadolc and Hugh Tinman, Jr
Defendant: Edison International, The Edison International Benefits Committee, Edison International Trust Investment Committee, Secretary of the Edison International Benefits Committee, Southern California Edison's Vice President of Human Resources and Manager of Southern California Edison's HR Service Center
Case Number: 2:2007cv05359
Filed: August 16, 2007
Court: US District Court for the Central District of California
Office: Western Division - Los Angeles Office
County: XX US, Outside California
Presiding Judge: Alicia G. Rosenberg
Presiding Judge: Stephen V. Wilson
Nature of Suit: Labor: E.R.I.S.A.
Cause of Action: 29 U.S.C. § 1131 ERISA - Collection of Delinquent Trust Funds
Jury Demanded By: Plaintiff
Docket Report

This docket was last retrieved on October 25, 2018. A more recent docket listing may be available from PACER.

Date Filed Document Text
February 14, 2011 Opinion or Order Filing 456 IN CHAMBERS ORDER re Additional Briefing by Judge Stephen V. Wilson: In the Opposition to Defendants' Bill of Costs Motion (Doc. No. 432), Plaintiffs contend that the individual class members would bear the costs requested by Defendants in their Bill of Costs. To evaluate this contention, the Court ORDERS Plaintiffs to produce the original or a duplicate of the operative fee or retention agreement between the attorneys and the class members. A declaration must be submitted therewith. The Declaration, in addition to authenticating the agreement, must also point to relevant portions of the agreement that substantiate Plaintiffs' contention that individual class members would bear Defendants' costs. The Declaration may not exceed TWO (2) pages of text. If multiple operative agreements exist, each must be submitted, and may be submitted with a separate Declaration if necessary. Plaintiffs must submit the Agreement to the Court by Friday, February 18, 2011. (pc)
February 14, 2011 Filing 455 First REQUEST to Strike Defendants' Response to Plaintiffs Supplemental Memorandum Response in Opposition to Motion, 454 Plaintiffs' Objections and Request to Strike Defendants' Response to Plaintiffs' Supplemental Memorandum filed by Plaintiffs William Bauer, William Izral, Henry Runowiecki, Frederick Suhadolc, Glenn Tibble, Hugh Tinman, Jr. (Kelly, Jason)
February 3, 2011 Filing 454 OPPOSITION / Defendants' Response to Plaintiffs' Supplemental Memorandum in Support of Motion For Attorney's Fees filed by Defendant Edison International. (Attachments: # 1 Declaration of China R. Rosas in Support of Defendants' Response to Plaintiffs' Supplemental Memorandum in Support of Motion For Attorney's Fees, # 2 Exhibits to Rosas Declaration, # 3 Proof of Service)(Eccles, Robert)
January 28, 2011 Filing 453 SUPPLEMENT to MOTION for Attorney Fees 425 in Response to the Court's December 29, 2010 Order filed by Plaintiffs William Bauer, William Izral, Henry Runowiecki, Frederick Suhadolc, Glenn Tibble, Hugh Tinman, Jr. (Attachments: # 1 Declaration Kelly Declaration, # 2 Exhibit 11, # 3 Exhibit 12, # 4 Exhibit 13, # 5 Exhibit 14, # 6 Exhibit 15, # 7 Exhibit 16, # 8 Exhibit 17)(Kelly, Jason)
January 21, 2011 Filing 452 TRANSCRIPT for proceedings held on 10/21/2009; 9:00 A.M. Court Reporter/Electronic Court Recorder: MARIA BUSTILLOS, phone number MADAMCOURTREPORTER@GMAIL.COM FOR ALL TRANSCRIPT REQUESTS. 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 2/11/2011. Redacted Transcript Deadline set for 2/21/2011. Release of Transcript Restriction set for 4/21/2011. (Bustillos, Maria)
January 21, 2011 Filing 451 TRANSCRIPT for proceedings held on 10/20/2009; 9:00 A.M. Court Reporter/Electronic Court Recorder: MARIA BUSTILLOS, phone number MADAMCOURTREPORTER@GMAIL.COM FOR ALL TRANSCRIPT REQUESTS. 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 2/11/2011. Redacted Transcript Deadline set for 2/21/2011. Release of Transcript Restriction set for 4/21/2011. (Bustillos, Maria)
January 20, 2011 Filing 450 NOTICE OF FILING TRANSCRIPT filed for proceedings 11-08-2010 1:45 p.m. (dc)
January 19, 2011 Filing 449 TRANSCRIPT for proceedings held on 11/8/2010 1:45 PM. Court Reporter: Deborah K. Gackle, phone number (213) 620-1149. Transcript may be viewed at the court public terminal or purchased through the Court Reporter before the deadline for Release of Transcript Restriction. After that date it may be obtained through COURT REPORTER DEBORAH K. GACKLE or PACER. Notice of Intent to Redact due within 7 days of this date. Redaction Request due 2/9/2011. Redacted Transcript Deadline set for 2/19/2011. Release of Transcript Restriction set for 4/19/2011. (Gackle, Deborah)
December 29, 2010 Opinion or Order Filing 448 ORDER REQUIRING SWORN AFFIDAVIT TO DETERMINE LIMITED AWARD OF ATTORNEYS FEES 425 by Judge Stephen V. Wilson. (im)
November 8, 2010 Filing 447 MINUTES OF PROCEEDINGS: MOTION FOR ATTORNEY FEES FILED BY PLAINTIFF 425 held before Judge Stephen V. Wilson. The hearing is held. The matter is submitted. Order to issue. Court Reporter: Deborah Gackle. (ag)
November 8, 2010 Filing 446 NOTICE OF FILING TRANSCRIPT filed for proceedings 10/5/2009 4:30 pm (Gackle, Deborah)
November 8, 2010 Filing 445 TRANSCRIPT for proceedings held on 10/5/2009 4:30 pm. Court Reporter: Deborah K. Gackle, phone number 213 620-1149. Transcript may be viewed at the court public terminal or purchased through the Court Reporter before the deadline for Release of Transcript Restriction. After that date it may be obtained through COURT REPORTER DEBORAH K. GACKLE OR PACER. Notice of Intent to Redact due within 7 days of this date. Redaction Request due 11/29/2010. Redacted Transcript Deadline set for 12/9/2010. Release of Transcript Restriction set for 2/6/2011. (Gackle, Deborah)
October 19, 2010 Filing 444 REPLY IN SUPPORT OF First APPLICATION to the Clerk to Tax Costs against Defendants All Defendants 421 filed by Plaintiffs William Bauer, William Izral, Henry Runowiecki, Frederick Suhadolc, Glenn Tibble, Hugh Tinman, Jr. (Wolff, Nelson)
October 19, 2010 Filing 443 REPLY IN SUPPORT OF MOTION for Attorney Fees 425 filed by Plaintiffs William Bauer, William Izral, Henry Runowiecki, Frederick Suhadolc, Glenn Tibble, Hugh Tinman, Jr. (Wolff, Nelson)
October 19, 2010 Filing 442 REPLY filed by Defendants Edison International, Edison International Trust Investment Committee, Manager of Southern California Edison's HR Service Center, Secretary of the Edison International Benefits Committee, Southern California Edison's Vice President of Human Resources, The Edison International Benefits Committee to APPLICATION to the Clerk to Tax Costs against Plaintiffs All Plaintiffs re: Order,,,, 412 , Judgment,,, 413 , APPLICATION to the Clerk to Tax Costs against Plaintiffs All Plaintiffs re: Order,,,, 412 , Judgment,,, 413 , APPLICATION to the Clerk to Tax Costs against Plaintiffs All Plaintiffs re: Order,,,, 412 , Judgment,,, 413 , APPLICATION to the Clerk to Tax Costs against Plaintiffs All Plaintiffs re: Order,,,, 412 , Judgment,,, 413 , APPLICATION to the Clerk to Tax Costs against Plaintiffs All Plaintiffs re: Order,,,, 412 , Judgment,,, 413 , 424 / Reply in support of Defendants' Bill of Costs (Attachments: # 1 Declaration of Michael Schubert, # 2 Declaration of Amy J. Longo, # 3 Exhibit A to Longo Declaration, # 4 Exhibit B to Longo Declaration, # 5 Exhibit C to Longo Declaration)(Eccles, Robert)
October 8, 2010 Filing 441 TRANSCRIPT DESIGNATION AND ORDERING FORM For Dates: 10-20-09, 10-20-09, 10-21-09, 10-22-09; Court Reporter: Maria R. Bustillos, Deborah K. Gackle; Court of Appeals Case Number: 10-56406, 10-56415; Re: 428 (Eastus, Matthew)
October 7, 2010 Filing 440 TRANSCRIPT DESIGNATION AND ORDERING FORM For Dates: 6/22/2009, 10/05/2009, 10/20/2009, 10/21/2009, 10/22/2009, 4/27/2010; Court Reporter: Deborah K. Gackle, Maria R. Bustillos; Court of Appeals Case Number: 10-56406; Re: 422 (Wolff, Nelson)
October 5, 2010 Filing 439 PROOF OF SERVICE filed by defendants Edison International, Edison International Trust Investment Committee, Manager of Southern California Edison's HR Service Center, Secretary of the Edison International Benefits Committee, Southern California Edison's Vice President of Human Resources, The Edison International Benefits Committee, re Objection/Opposition (Motion related), Objection/Opposition (Motion related), Objection/Opposition (Motion related) 437 , Objections - non-motion,, 435 , Objections - non-motion,, 434 , Objections - non-motion,, 433 , Objections - non-motion,, 436 served on 10/05/2010. (Eccles, Robert)
October 5, 2010 Filing 438 OBJECTIONS to First APPLICATION to the Clerk to Tax Costs against Defendants All Defendants 421 filed by Defendants Edison International, Edison International Trust Investment Committee, Manager of Southern California Edison's HR Service Center, Secretary of the Edison International Benefits Committee, Southern California Edison's Vice President of Human Resources, The Edison International Benefits Committee. (Attachments: # 1 Declaration of Amy J. Longo in Support of Defendants' Opposition to Plaintiffs' Bill of Costs, # 2 Exhibit 1 Thru 8 to Longo Declaration)(Eccles, Robert)
October 5, 2010 Filing 437 OPPOSITION re: MOTION for Attorney Fees 425 filed by Defendants Edison International, Edison International Trust Investment Committee, Manager of Southern California Edison's HR Service Center, Secretary of the Edison International Benefits Committee, Southern California Edison's Vice President of Human Resources, The Edison International Benefits Committee. (Attachments: # 1 Attachment A to Opposition, # 2 Declaration of Amy J. Longo in Support of Defendants' Opposition to Plaintiffs' Motion for Attorney's Fees, # 3 Exhibit A to Longo Declaration, # 4 Declaration of Barbara Decker in Support of Defendants' Opposition to Plaintiffs' Motion for Attorney's Fees)(Eccles, Robert)
October 5, 2010 Filing 436 OBJECTIONS to Memorandum in Support of Motion,,, 426 / Defendants' Objections to Declaration of Thomas R. Theado in Support of Attorneys' Fees Petition of Schlichter, Bogard & Denton [426-22] filed by Defendants Edison International, Edison International Trust Investment Committee, Manager of Southern California Edison's HR Service Center, Secretary of the Edison International Benefits Committee, Southern California Edison's Vice President of Human Resources, The Edison International Benefits Committee. (Eccles, Robert)
October 5, 2010 Filing 435 OBJECTIONS to Memorandum in Support of Motion,,, 426 / Defendants' Objections to Declaration of Jay E. Sushelsky in Support of Attorneys' Fees Petition of Schlichter, Bogard & Denton 21 filed by Defendants Edison International, Edison International Trust Investment Committee, Manager of Southern California Edison's HR Service Center, Secretary of the Edison International Benefits Committee, Southern California Edison's Vice President of Human Resources, The Edison International Benefits Committee. (Eccles, Robert)
October 5, 2010 Filing 434 OBJECTIONS to Memorandum in Support of Motion,,, 426 / Defendants' Objection to Declaration of James C. Sturdevant in Support of Attorneys' Fees Petition of Schlichter, Bogard & Denton 20 filed by Defendants Edison International, Edison International Trust Investment Committee, Manager of Southern California Edison's HR Service Center, Secretary of the Edison International Benefits Committee, Southern California Edison's Vice President of Human Resources, The Edison International Benefits Committee. (Eccles, Robert)
October 5, 2010 Filing 433 OBJECTIONS to Memorandum in Support of Motion,,, 426 / Objections to Declaration of Stewart Brown in Support of Attorneys' Fees Petition of Schlichter, Bogard & Denton 19 filed by Defendants Edison International, Edison International Trust Investment Committee, Manager of Southern California Edison's HR Service Center, Secretary of the Edison International Benefits Committee, Southern California Edison's Vice President of Human Resources, The Edison International Benefits Committee. (Eccles, Robert)
October 5, 2010 Filing 432 MEMORANDUM of Points and Authorities in Opposition Re: Errata,,,, 427 , APPLICATION to the Clerk to Tax Costs against Plaintiffs All Plaintiffs re: Order,,,, 412 , Judgment,,, 413 , APPLICATION to the Clerk to Tax Costs against Plaintiffs All Plaintiffs re: Order,,,, 412 , Judgment,,, 413 , APPLICATION to the Clerk to Tax Costs against Plaintiffs All Plaintiffs re: Order,,,, 412 , Judgment,,, 413 , APPLICATION to the Clerk to Tax Costs against Plaintiffs All Plaintiffs re: Order,,,, 412 , Judgment,,, 413 , APPLICATION to the Clerk to Tax Costs against Plaintiffs All Plaintiffs re: Order,,,, 412 , Judgment,,, 413 , 424 , Errata,,,, 431 (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4)(Wolff, Nelson)
September 14, 2010 Filing 431 NOTICE OF ERRATA filed by Defendants Edison International, Edison International Trust Investment Committee, Manager of Southern California Edison's HR Service Center, Secretary of the Edison International Benefits Committee, Southern California Edison's Vice President of Human Resources, The Edison International Benefits Committee. correcting APPLICATION to the Clerk to Tax Costs against Plaintiffs All Plaintiffs re: Order,,,, 412 , Judgment,,, 413 , APPLICATION to the Clerk to Tax Costs against Plaintiffs All Plaintiffs re: Order,,,, 412 , Judgment,,, 413 , APPLICATION to the Clerk to Tax Costs against Plaintiffs All Plaintiffs re: Order,,,, 412 , Judgment,,, 413 , APPLICATION to the Clerk to Tax Costs against Plaintiffs All Plaintiffs re: Order,,,, 412 , Judgment,,, 413 , APPLICATION to the Clerk to Tax Costs against Plaintiffs All Plaintiffs re: Order,,,, 412 , Judgment,,, 413 , 424 / Defendant's Notice Of Errata Regarding Docket Item Number 424-3 (Eccles, Robert)
September 9, 2010 Filing 430 NOTIFICATION by Circuit Court of Appellate Docket Number 10-56415, 9th CCA regarding Notice of Appeal to 9th Circuit Court of Appeals,, 428 as to Defendants Edison International, Edison International Trust Investment Committee, Manager of Southern California Edison's HR Service Center, Secretary of the Edison International Benefits Committee, Southern California Edison's Vice President of Human Resources, The Edison International Benefits Committee. (lr)
September 8, 2010 Filing 429 NOTIFICATION by Circuit Court of Appellate Docket Number 10-56406, 9th CCA regarding Notice of Appeal to 9th Circuit Court of Appeals 422 . (dmap) Modified on 9/9/2010 (lr).
September 8, 2010 Filing 428 NOTICE OF APPEAL to the 9th CCA filed by Defendants Edison International, Edison International Trust Investment Committee, Manager of Southern California Edison's HR Service Center, Secretary of the Edison International Benefits Committee, Southern California Edison's Vice President of Human Resources, The Edison International Benefits Committee. Appeal of Findings of Fact & Conclusions of Law, 405 , Judgment,,, 413 (Appeal fee of $455 receipt number 0973-7490733 paid.) (Attachments: # 1 Exhibit A to the Notice of Appeal, # 2 Exhibit B to the Notice of Appeal, # 3 Representation Statement, # 4 Certificate of Service re Representation Statement)(Eccles, Robert)
September 8, 2010 Filing 427 NOTICE OF ERRATA filed by Defendants Edison International, Edison International Trust Investment Committee, Manager of Southern California Edison's HR Service Center, Secretary of the Edison International Benefits Committee, Southern California Edison's Vice President of Human Resources, The Edison International Benefits Committee. correcting APPLICATION to the Clerk to Tax Costs against Plaintiffs All Plaintiffs re: Order,,,, 412 , Judgment,,, 413 , APPLICATION to the Clerk to Tax Costs against Plaintiffs All Plaintiffs re: Order,,,, 412 , Judgment,,, 413 , APPLICATION to the Clerk to Tax Costs against Plaintiffs All Plaintiffs re: Order,,,, 412 , Judgment,,, 413 , APPLICATION to the Clerk to Tax Costs against Plaintiffs All Plaintiffs re: Order,,,, 412 , Judgment,,, 413 , APPLICATION to the Clerk to Tax Costs against Plaintiffs All Plaintiffs re: Order,,,, 412 , Judgment,,, 413 , 424 /Defendants' Notice of Errata Regarding Docket no. 424-9 (Attachments: # 1 Exhibit to Schedules ISO Defendants' Application to Tax Costs - Exhibits 90-130)(Eccles, Robert)
September 7, 2010 Filing 426 MEMORANDUM in Support of MOTION for Attorney Fees 425 filed by Plaintiffs William Bauer, William Izral, Henry Runowiecki, Frederick Suhadolc, Glenn Tibble, Hugh Tinman, Jr. (Attachments: # 1 Affidavit Nelson Wolff, # 2 Exhibit 1, # 3 Exhibit 2, # 4 Exhibit 3, # 5 Exhibit 4, # 6 Exhibit 5, # 7 Exhibit 6, # 8 Exhibit 7, # 9 Exhibit 8 part 1, # 10 Exhibit 8 part 2, # 11 Exhibit 8 part 3, # 12 Exhibit 8 part 4, # 13 Exhibit 8 part 5, # 14 Exhibit 9, # 15 Exhibit 10, # 16 Affidavit Sheri Elias O'Gorman, # 17 Affidavit Ashleigh Johnson, # 18 Affidavit William White, # 19 Affidavit Stewart Brown, # 20 Affidavit James Sturdevant, # 21 Affidavit Jay Sushelsky, # 22 Affidavit Thomas Theado)(Wolff, Nelson)
September 7, 2010 Filing 425 NOTICE OF MOTION AND MOTION for Attorney Fees filed by Plaintiff William Bauer, William Izral, Henry Runowiecki, Frederick Suhadolc, Glenn Tibble, Hugh Tinman, Jr. Motion set for hearing on 11/8/2010 at 01:30 PM before Judge Stephen V. Wilson. (Attachments: # 1 Proposed Order)(Wolff, Nelson)
September 7, 2010 Filing 424 APPLICATION to the Clerk to Tax Costs against Plaintiffs All Plaintiffs re: Order,,,, 412 , Judgment,,, 413 , filed by Defendants Southern California Edison's Vice President of Human Resources, The Edison International Benefits Committee, Manager of Southern California Edison's HR Service Center, Edison International, Secretary of the Edison International Benefits Committee, Edison International Trust Investment Committee. Application set for hearing on 10/28/2010 at 10:00 AM before Clerk of Court. (Attachments: # 1 Notice of Application to Tax Costs, # 2 Bill of Cost, # 3 Memorandum, # 4 Schedules in support of Application, # 5 Exhibit 1-36 to the Schedules in support of Application, # 6 Exhibit 37-49 to the Schedules in support of Application, # 7 Exhibit 50-71 to the Schedules in support of Application, # 8 Exhibit 72-89 to the Schedules in support of Application, # 9 Exhibit 90-130 to the Schedules in support of Application, # 10 Declaration of Amy J. Longo, # 11 Proof of Service)(Eccles, Robert)
September 7, 2010 Filing 423 REPRESENTATION STATEMENT re Notice of Appeal to 9th Circuit Court of Appeals,, 422 . (Schlichter, Jerome)
September 7, 2010 Filing 422 NOTICE OF APPEAL to the 9th CCA filed by Plaintiffs William Bauer, William Izral, Henry Runowiecki, Frederick Suhadolc, Glenn Tibble, Hugh Tinman, Jr. Appeal of Order on Motion for Summary Judgment, Order on Motion for Partial Summary Judgment,,,,,,,,,, 295 , Order,,,, 412 , Findings of Fact & Conclusions of Law, 405 , Judgment,,, 413 , Order, Set/Reset Deadlines/Hearings,, 303 (Appeal fee of $455 receipt number 0973-7482896 paid.) (Attachments: # 1 Exhibit Doc. 295, # 2 Exhibit Doc. 303, # 3 Exhibit Doc. 405, # 4 Exhibit Doc. 412, # 5 Exhibit Doc. 413)(Schlichter, Jerome)
September 7, 2010 Filing 421 First APPLICATION to the Clerk to Tax Costs against Defendants All Defendants filed by Plaintiff Henry Runowiecki, Hugh Tinman, Jr, Glenn Tibble, Frederick Suhadolc, William Izral, William Bauer. Application set for hearing on 10/28/2010 at 11:00 AM before Clerk of Court. (Attachments: # 1 Exhibit Bill of Costs, # 2 Declaration Kelly Declaration, # 3 Declaration Pomerantz Declaration, # 4 Declaration Witz Declaration, # 5 Exhibit Exhibit 4.2, # 6 Exhibit Exhibit 4.5, # 7 Exhibit Exhibit 4.6, # 8 Exhibit Exhibit 4.7, # 9 Exhibit Exhibit 4.11, # 10 Exhibit Exhibit 4.13)(Kelly, Jason)
September 1, 2010 Filing 420 PROOF OF SERVICEfiled by Defendants, re Certificate by Attorney Pursuant to Local Rule 65-5 418 , Power of Attorney Appointing Agent executin Defendants Supersedeas Bond 417 , Supersedeas Bond 416 , Declaration of Surety re Supersedeas Bond to Stay Enforcement of 8/9/2010 Judgment against defendants 419 served on 9/1/2010. (jp)
September 1, 2010 Filing 419 DECLARATION OF SURETY Re: Supersedeas Bond to Stay Enforcement of August 9, 2010 Judgment against Defendants 416 filed by Defendants Edison International, Edison International Trust Investment Committee, Manager of Southern California Edison's HR Service Center, Secretary of the Edison International Benefits Committee, Southern California Edison's Vice President of Human Resources, The Edison International Benefits Committee. (jp)
September 1, 2010 Filing 418 CERTIFICATE BY ATTORNEY PURSUANT TO LOCAL RULE 65-5 filed by Defendants Edison International, Edison International Trust Investment Committee, Manager of Southern California Edison's HR Service Center, Secretary of the Edison International Benefits Committee, Southern California Edison's Vice President of Human Resources, The Edison International Benefits Committee. (jp)
September 1, 2010 Filing 417 POWER OF ATTORNEY APPOINTING AGENT EXECUTING DEFENDANTS' SUPERSEDEAS BOND filed by Defendants Edison International, Edison International Trust Investment Committee, Manager of Southern California Edison's HR Service Center, Secretary of the Edison International Benefits Committee, Southern California Edison's Vice President of Human Resources, The Edison International Benefits Committee. (jp)
September 1, 2010 Filing 416 SUPERSEDEAS BOND in the amount of $ $556,098.00 posted by Defendants as to Fidelity and Deposit company of Maryland. (jp)
August 18, 2010 Opinion or Order Filing 415 ORDER GRANTING RELIEF FROM LOCAL RULES 54-3 & 54-12 AND SETTING AN ALTERNATIVE BRIEFING SCHEDULE by Judge Stephen V. Wilson, re Stipulation for Relief, 414 (pj)
August 13, 2010 Filing 414 First STIPULATION for Relief from Local Rules 54-3 & 54-12 and An Order Setting an Alternative Briefing Schedule filed by Plaintiff William Bauer, William Izral, Henry Runowiecki, Frederick Suhadolc, Glenn Tibble, Hugh Tinman, Jr. (Attachments: # 1 Proposed Order)(Wolff, Nelson)
August 9, 2010 Opinion or Order Filing 413 ORDER OF JUDGMENT by Judge Stephen V. Wilson. Judgment is hereby entered in favor of the Plaintiff class on behalf of the Edison 401(k) Savings Plan against all Defendants, jointly and severally, in the amount of $370,732. Absent a timely appeal and the filing of a supersedeas bond in accordance with Federal Rule of Civil Procedure 62(d), the judgment amount shall be deposited into the Plan's Trust within 30 days from the date of the entry of this Judgment and distributed to the participants who invested in the retail class shares of the MFS Total Return Fund, the William Blair Small Cap Growth Fund, and the PICMO (Allianz) RCM Global Technology Fund from July 2002 to the present within 60 days ofthe date of the entry of this Judgment. (MD JS-6, Case Terminated). (jp) Modified on 8/10/2010 (jp).
August 9, 2010 Opinion or Order Filing 412 ORDER by Judge Stephen V. Wilson, regarding Plaintiffs' and Defendants Proposed Judgments 407 , 411 . The Court agrees with Defendants. At trial, Plaintiffs challenged Defendants' investments in the retail share classes rather than institutional share classes of six specific mutual funds. Plaintiffs did not challenge the Defendants' investment process more generally, and the Court made no ruling that Defendants' investment process was generally imprudent. Further, the Court did not conclude that the breaches of the duty of prudence with regard to the MFS Total Return Fund, the William Blair Fund, and the PIMCO Fund were part of an endemic, system-wide failure or even that they were typical of Defendants' general investment pattern. For these reasons, the Court will not order affirmative injunctive relief with regard to mutual fundinvestments that were not specifically challenged by Plaintiffs in this dispute. The Court will, however, order that Defendants transfer the retail shares of the William Blair Small Cap Growth Fund to institutional shares. (jp)
August 6, 2010 Filing 411 RESPONSE filed by Plaintiffs William Bauer, William Izral, Henry Runowiecki, Frederick Suhadolc, Glenn Tibble, Hugh Tinman, Jrto Objections - non-motion, 409 (Attachments: # 1 Exhibit 1)(Kelly, Jason)
August 4, 2010 Filing 410 NOTICE OF LODGING filed re Findings of Fact & Conclusions of Law, 405 (Attachments: # 1 [Proposed Alternative] Order of Judgment)(Eccles, Robert)
August 4, 2010 Filing 409 OBJECTIONS to Notice of Lodging 407 / Defenants' Objections To Proposed Order Of Judgment filed by Defendants Edison International, Edison International Trust Investment Committee, Manager of Southern California Edison's HR Service Center, Secretary of the Edison International Benefits Committee, Southern California Edison's Vice President of Human Resources, The Edison International Benefits Committee. (Eccles, Robert)
July 30, 2010 Filing 408 TRANSCRIPT for proceedings held on 4/27/2010 11:40 A.M.. Court Reporter: Deborah K. Gackle, phone number (213) 620-1149. Transcript may be viewed at the court public terminal or purchased through the Court Reporter before the deadline for Release of Transcript Restriction. After that date it may be obtained through COURT REPORTER DEBORAH K. GACKLE OR PACER. Notice of Intent to Redact due within 7 days of this date. Redaction Request due 8/20/2010. Redacted Transcript Deadline set for 8/30/2010. Release of Transcript Restriction set for 10/28/2010. (Gackle, Deborah)
July 28, 2010 Filing 407 NOTICE OF LODGING filed [Proposed] Order of Judgment re Findings of Fact & Conclusions of Law, 405 (Attachments: # 1 Proposed Order)(Kelly, Jason)
July 28, 2010 Filing 406 Damages Calculations Pursuant to Court's Findings filed by Plaintiffs William Bauer, William Izral, Henry Runowiecki, Frederick Suhadolc, Glenn Tibble, Hugh Tinman, Jr re: Findings of Fact & Conclusions of Law, 405 (Kelly, Jason)
July 8, 2010 Filing 405 FINDINGS OF FACT AND CONCLUSIONS OF LAW signed by Judge Stephen V. Wilson.Plaintiffs shall submit a proposed judgment consistent with thisOrder (and the updated damage calculations), and consistent with theCourts prior rulings on Defendants motion for summary judgment issuedon July 16, 2009 and July 31, 2009, within 20 days of the date of thisOrder. (pj)
April 27, 2010 Filing 404 MINUTES OF POST COURT TRIAL HEARING held before Judge Stephen V. Wilson. The matter is submitted. Order to issue. Court Reporter: Deborah Gackle. (kbr)
April 14, 2010 Filing 403 RESPONSE filed by Defendants Edison International, Edison International Trust Investment Committee, Manager of Southern California Edison's HR Service Center, Secretary of the Edison International Benefits Committee, Southern California Edison's Vice President of Human Resources, The Edison International Benefits Committeeto Minutes of In Chambers Order/Directive - no proceeding held, Set Deadlines/Hearings,,,, 401 / Defendants' Responsive Brief Pursuant to February 24, 2010 Order (Attachments: # 1 Declaration Supplemental Declaration of Expert Witness John W. Peavy III, # 2 Exhibit 4 to Peavy Supplemental Declaration, # 3 Declaration Of Matthew P. Eastus Re: Defendants' Responsive Brief Pursuant to February 24, 2010 Order, # 4 Exhibit A to Eastus Declaration, # 5 Exhibit B to Eastus Declaration, # 6 Defendant's Evidentiary Objections to the Rebuttal Declaration of Steven Pomerantaz, Ph.D.and Attached Exhibits)(Eccles, Robert)
April 7, 2010 Filing 402 RESPONSE filed by Plaintiffs William Bauer, William Izral, Henry Runowiecki, Frederick Suhadolc, Glenn Tibble, Hugh Tinman, Jrto Minutes of In Chambers Order/Directive - no proceeding held, Set Deadlines/Hearings,,,, 401 (Attachments: # 1 Exhibit 1 - Depo of Daniel Esch, # 2 Exhibit 2 - Declaration of Steve Pomerantz)(Wolff, Nelson)
February 24, 2010 Filing 401 MINUTES OF IN CHAMBERS ORDER REGARDING POST-TRIAL BRIEFING ANDFURTHER HEARING held before Judge Stephen V. Wilson: The Court grants Plaintiffs until April 7, 2010 to submit a post-trial brief, not to exceed 20 pages, in rebuttal to Defendants' expert reports. Defendant may submit a responsive brief, not to exceed 20pages by April 14, 2010. The Court sets a further hearing on April 27, 2010, at 9:00 a.m. Defendantsshall be prepared to present Esch and Peavy for testimony and cross-examination. Plaintiff may offer rebuttal testimony from Dr. Pomerantz if necessary (pj)
February 18, 2010 Filing 400 RESPONSE filed by Plaintiffs William Bauer, William Izral, Henry Runowiecki, Frederick Suhadolc, Glenn Tibble, Hugh Tinman, Jrto Notice (Other), Notice (Other) 399 (Kelly, Jason)
February 17, 2010 Filing 399 NOTICE Supplemental Authority filed by Defendants Edison International, Edison International Trust Investment Committee, Manager of Southern California Edison's HR Service Center, Secretary of the Edison International Benefits Committee, Southern California Edison's Vice President of Human Resources, The Edison International Benefits Committee. (Attachments: # 1 Exhibit A to Defendants' Notice of Supplemental Authority)(Eastus, Matthew)
January 12, 2010 Filing 398 MINUTES (IN CHAMBERS) by Judge Stephen V. Wilson: Granting Defendant's 396 Request for Continuance of hearing. The post-trial hearing is continued from 1/25/10 to 2/22/10 at 1:30 PM. (mg)
January 12, 2010 Filing 397 OPPOSITION to REQUEST to Continue Post-Trial Hearing from January 25, 2010 to February 22, 2010 396 filed by Plaintiffs Henry Runowiecki, Frederick Suhadolc, Hugh Tinman, Jr, Glenn Tibble, William Bauer, William Izral. (Attachments: # 1 Declaration Nelson G. Wolff in support of Plaintiffs' Opposition to Defendants' Request for a Continuance)(Wolff, Nelson)
January 11, 2010 Filing 396 REQUEST to Continue Post-Trial Hearing from January 25, 2010 to February 22, 2010 filed by Defendants Edison International, The Edison International Benefits Committee, Edison International Trust Investment Committee, Secretary of the Edison International Benefits Committee, Southern California Edison's Vice President of Human Resources, Manager of Southern California Edison's HR Service Center. Request set for hearing on 2/22/2010 at 01:30 PM before Judge Stephen V. Wilson. (Attachments: # 1 Declaration of Matthew P. Eastus in support of Defendants' Request for Continuance)(Eccles, Robert)
January 7, 2010 Filing 395 RESPONSE filed by Defendants Edison International, The Edison International Benefits Committee, Edison International Trust Investment Committee, Secretary of the Edison International Benefits Committee, Southern California Edison's Vice President of Human Resources, Manager of Southern California Edison's HR Service Centerto Objections - non-motion, 390 , Minutes of In Chambers Order/Directive - no proceeding held,,,, 369 , Objections - non-motion, 391 , Objections - non-motion, 389 , Objections - non-motion, 388 , Objections - non-motion, 392 / Defendants' Responses To Plaintiffs' Objections to Defendants' Declarations In Support of Defendants' Supplemental Brief Pursuant To the Court's October 26, 2009 Order (Eccles, Robert)
January 7, 2010 Filing 394 REPLY filed by Defendants Edison International, The Edison International Benefits Committee, Edison International Trust Investment Committee, Secretary of the Edison International Benefits Committee, Southern California Edison's Vice President of Human Resources, Manager of Southern California Edison's HR Service Center to Minutes of In Chambers Order/Directive - no proceeding held,,,, 369 / Supplemental Reply Brief Pursuant to October 26, 2009 Order (Eccles, Robert)
December 17, 2009 Filing 393 RESPONSE filed by Plaintiffs Henry Runowiecki, Frederick Suhadolc, Hugh Tinman, Jr, Glenn Tibble, William Bauer, William Izralto Brief (non-motion non-appeal), Brief (non-motion non-appeal), Brief (non-motion non-appeal) 381 Pltfs. Resp. to Defs. Supp. Brief (Kelly, Jason)
December 17, 2009 Filing 392 OBJECTIONS to Declaration (non-motion), Declaration (non-motion), Declaration (non-motion), Declaration (non-motion), Declaration (non-motion), Declaration (non-motion) 385 Plaintiffs' Objections to Supp. Decl. of John Peavy filed by Plaintiffs Henry Runowiecki, Frederick Suhadolc, Hugh Tinman, Jr, Glenn Tibble, William Bauer, William Izral. (Kelly, Jason)
December 17, 2009 Filing 391 OBJECTIONS to Declaration (non-motion), Declaration (non-motion), Declaration (non-motion), Declaration (non-motion) 383 Plaintiffs' Objections to Supp. Decl. of Daniel Esch filed by Plaintiffs Henry Runowiecki, Frederick Suhadolc, Hugh Tinman, Jr, Glenn Tibble, William Bauer, William Izral. (Kelly, Jason)
December 17, 2009 Filing 390 OBJECTIONS to Declaration (non-motion), Declaration (non-motion), Declaration (non-motion) 382 Plaintiffs' Objections to Supp. Decl. of David Ertel filed by Plaintiffs Henry Runowiecki, Frederick Suhadolc, Hugh Tinman, Jr, Glenn Tibble, William Bauer, William Izral. (Kelly, Jason)
December 17, 2009 Filing 389 OBJECTIONS to Brief (non-motion non-appeal), Brief (non-motion non-appeal), Brief (non-motion non-appeal) 381 Plaintiffs' Objections to Supp. Decl. of Diane Kobashigawa filed by Plaintiffs Henry Runowiecki, Frederick Suhadolc, Hugh Tinman, Jr, Glenn Tibble, William Bauer, William Izral. (Kelly, Jason)
December 17, 2009 Filing 388 OBJECTIONS to Brief (non-motion non-appeal), Brief (non-motion non-appeal), Brief (non-motion non-appeal) 381 Plaintiffs' Objections to Supp. Decl. of Marvin Tong filed by Plaintiffs Henry Runowiecki, Frederick Suhadolc, Hugh Tinman, Jr, Glenn Tibble, William Bauer, William Izral. (Kelly, Jason)
November 19, 2009 Filing 387 NOTICE OF ERRATA filed by Defendants Edison International, The Edison International Benefits Committee, Edison International Trust Investment Committee, Secretary of the Edison International Benefits Committee, Southern California Edison's Vice President of Human Resources, Manager of Southern California Edison's HR Service Center. correcting Declaration (non-motion), Declaration (non-motion), Declaration (non-motion), Declaration (non-motion), Declaration (non-motion) 384 / [ 384-6] (Eastus, Matthew)
November 19, 2009 Filing 386 DECLARATION of Matthew Eastus re Brief (non-motion non-appeal), Brief (non-motion non-appeal), Brief (non-motion non-appeal) 381 filed by Defendants Edison International, The Edison International Benefits Committee, Edison International Trust Investment Committee, Secretary of the Edison International Benefits Committee, Southern California Edison's Vice President of Human Resources, Manager of Southern California Edison's HR Service Center. (Attachments: # 1 Exhibit A to Eastus Declaration, # 2 Exhibit B to Eastus Declaration, # 3 Exhibit C to Eastus Declaration, # 4 Exhibit D Part 1 to Eastus Declaration, # 5 Exhibit D Part 2 to Eastus Declaration, # 6 Exhibit D Part 3 to Eastus Declaration, # 7 Exhibit D Part 4 to Eastus Declaration, # 8 Exhibit E to Eastus Declaration, # 9 Exhibit F to Eastus Declaration, # 10 Exhibit G to Eastus Declaration, # 11 Exhibit H to Eastus Declaration, # 12 Exhibit I to Eastus Declaration, # 13 Exhibit J of Eastus Declaration, # 14 Exhibit K of Eastus Declaration)(Eastus, Matthew)
November 19, 2009 Filing 385 DECLARATION of John W. Peavy III re Brief (non-motion non-appeal), Brief (non-motion non-appeal), Brief (non-motion non-appeal) 381 / Declaration Of Expert Witness John W. Peavy III filed by Defendants Edison International, The Edison International Benefits Committee, Edison International Trust Investment Committee, Secretary of the Edison International Benefits Committee, Southern California Edison's Vice President of Human Resources, Manager of Southern California Edison's HR Service Center. (Attachments: # 1 Exhibit 1 To J.W. Peavy Declaration, # 2 Exhibit 2 To J.W. Peavy Declaration, # 3 Exhibit 3 To J.W. Peavy Declaration, # 4 Exhibit 4 To J.W. Peavy Declaration, # 5 Exhibit 5 Part 1 of 6 To J.W. Peavy Declaration, # 6 Exhibit 5 Part 2 of 6 To J.W. Peavy Declaration, # 7 Exhibit 5 Part 3 of 6 To J.W. Peavy Declaration, # 8 Exhibit 5 Part 4 of 6 To J.W. Peavy Declaration, # 9 Exhibit 5 Part 5 of 6 To J.W. Peavy Declaration, # 10 Exhibit 5 Part 6 of 6 To J.W. Peavy Declaration, # 11 Exhibit 6 To J.W. Peavy Declaration, # 12 Exhibit 7 Part 1 of 5 To J.W. Peavy Declaration, # 13 Exhibit 7 Part 2 of 5 To J.W. Peavy Declaration, # 14 Exhibit 7 Part 3 of 5 To J.W. Peavy Declaration, # 15 Exhibit 7 Part 4 of 5 To J.W. Peavy Declaration, # 16 Exhibit 7 Part 5 of 5 To J.W. Peavy Declaration, # 17 Exhibit 8 To J.W. Peavy Declaration)(Eccles, Robert)
November 19, 2009 Filing 384 DECLARATION of Matthew Eastus re Brief (non-motion non-appeal), Brief (non-motion non-appeal), Brief (non-motion non-appeal) 381 filed by Defendants Edison International, The Edison International Benefits Committee, Edison International Trust Investment Committee, Secretary of the Edison International Benefits Committee, Southern California Edison's Vice President of Human Resources, Manager of Southern California Edison's HR Service Center. (Attachments: # 1 Exhibit A to Eastus Declaration, # 2 Declaration B ro Eastus Declaration, # 3 Exhibit C to Eastus Declaration, # 4 Declaration D Part 1 to Eastus Declaration, # 5 Exhibit D Part 2 to Eastus Declaration, # 6 Exhibit D Part 3 to Eastus Declaration, # 7 Exhibit E to Eastus Declaration, # 8 Exhibit F to Eastus Declaration, # 9 Exhibit G to Eastus Declaration, # 10 Declaration H to Eastus Declaration, # 11 Exhibit I to Eastus Declaration, # 12 Exhibit J to Eastus Declaration, # 13 Exhibit K to Eastus Declaration)(Eastus, Matthew)
November 19, 2009 Filing 383 DECLARATION of Daniel J. Esch re Brief (non-motion non-appeal), Brief (non-motion non-appeal), Brief (non-motion non-appeal) 381 / Declaration Of Expert Witness Daniel J. Esch filed by Defendants Edison International, The Edison International Benefits Committee, Edison International Trust Investment Committee, Secretary of the Edison International Benefits Committee, Southern California Edison's Vice President of Human Resources, Manager of Southern California Edison's HR Service Center. (Attachments: # 1 Exhibit A To D.J. Esch Declaration, # 2 Exhibit B To D.J. Esch Declaration, # 3 Exhibit C Part 1 of 2 To D.J. Esch Declaration, # 4 Exhibit C Part 2 of 2 To D.J. Esch Declaration, # 5 Exhibit D Part 1 of 3 To D.J. Esch Declaration, # 6 Exhibit D Part 2 of 3 To D.J. Esch Declaration, # 7 Exhibit D Part 3 of 3 To D.J. Esch Declaration)(Eccles, Robert)
November 19, 2009 Filing 382 DECLARATION of David E. Ertel re Brief (non-motion non-appeal), Brief (non-motion non-appeal), Brief (non-motion non-appeal) 381 / Supplemental Declaration in Support of Defendants' Supplemental Brief Pursuant to the Court's October 26, 2009 Order filed by Defendants Edison International, The Edison International Benefits Committee, Edison International Trust Investment Committee, Secretary of the Edison International Benefits Committee, Southern California Edison's Vice President of Human Resources, Manager of Southern California Edison's HR Service Center. (Eastus, Matthew)
November 19, 2009 Filing 381 SUPPLEMENTAL BRIEF filed by Defendants Edison International, The Edison International Benefits Committee, Edison International Trust Investment Committee, Secretary of the Edison International Benefits Committee, Southern California Edison's Vice President of Human Resources, Manager of Southern California Edison's HR Service Center. / Pursuant to the Court's October 26, 2009 Order regarding Minutes of In Chambers Order/Directive - no proceeding held,,,, 369 . (Attachments: # 1 Declaration Supplemental Declaration of Marvin Tong In Support of Defendants' Supplemental Brief, # 2 Declaration Supplemental Declaration of Diane Kobashigawa in Support of Defendants' Supplemental Brief)(Eastus, Matthew)
November 17, 2009 Filing 380 NOTICE OF FILING TRANSCRIPT filed for proceedings October, 20, 21 and 22, 2009 (Gackle, Deborah)
November 16, 2009 Filing 379 TRANSCRIPT for proceedings held on 10/21/09 9:15 AM. Vol. I of III, Court Reporter : Deborah K. Gackle, phone number (213) 620-1149. Transcript may be viewed at the court public terminal or purchased through the Court Reporter before the deadline for Release of Transcript Restriction. After that date it may be obtained through COURT REPORTER DEBORAH K. GACKLE OR PACER. Notice of Intent to Redact due within 7 days of this date. Redaction Request due 12/7/2009. Redacted Transcript Deadline set for 12/17/2009. Release of Transcript Restriction set for 2/14/2010. (Gackle, Deborah)
November 14, 2009 Filing 378 TRANSCRIPT for proceedings held on 10/22/09 9:45 A.M. Vol. I of I. Court Reporter: Deborah K. Gackle, phone number (213) 620-1149. Transcript may be viewed at the court public terminal or purchased through the Court Reporter before the deadline for Release of Transcript Restriction. After that date it may be obtained through Court Reporter: Deborah K. Gackle PACER. Notice of Intent to Redact due within 7 days of this date. Redaction Request due 12/5/2009. Redacted Transcript Deadline set for 12/15/2009. Release of Transcript Restriction set for 2/12/2010. (Gackle, Deborah)
November 14, 2009 Filing 377 TRANSCRIPT for proceedings held on 10/21/09 3:30 P.M. Vol. III of III. Court Reporter: Deborah K. Gackle, phone number (213) 620-1149. Transcript may be viewed at the court public terminal or purchased through the Court Reporter before the deadline for Release of Transcript Restriction. After that date it may be obtained through Court Reporter: Deborah K. Gackle or PACER. Notice of Intent to Redact due within 7 days of this date. Redaction Request due 12/5/2009. Redacted Transcript Deadline set for 12/15/2009. Release of Transcript Restriction set for 2/12/2010. (Gackle, Deborah)
November 14, 2009 Filing 376 TRANSCRIPT for proceedings held on 10/20/09 3:30 P.M. Vol. III of III. Court Reporter: Deborah K. Gackle, phone number (213) 620-1149. Transcript may be viewed at the court public terminal or purchased through the Court Reporter before the deadline for Release of Transcript Restriction. After that date it may be obtained through Court Reporter : Deborah K. Gackle or PACER. Notice of Intent to Redact due within 7 days of this date. Redaction Request due 12/5/2009. Redacted Transcript Deadline set for 12/15/2009. Release of Transcript Restriction set for 2/12/2010. (Gackle, Deborah)
November 14, 2009 Filing 375 TRANSCRIPT for proceedings held on 10/20/09 9:00 A.M.. Court Reporter: Deborah K. Gackle, phone number (213) 620-1149. Transcript may be viewed at the court public terminal or purchased through the Court Reporter before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER or Court Reporter: Deborah K. Gackle. Notice of Intent to Redact due within 7 days of this date. Redaction Request due 12/5/2009. Redacted Transcript Deadline set for 12/15/2009. Release of Transcript Restriction set for 2/12/2010. (Gackle, Deborah)
October 28, 2009 Filing 374 LIST OF EXHIBITS AND WITNESSES at trial. (mg)
October 26, 2009 Filing 369 IN CHAMBERS ORDER REGARDING OUTSTANDING ISSUES FOR TRIAL held before Judge Stephen V. Wilson: On October 20-22, 2009, the above-captioned matter proceeded in a bench trial before this Court. In light of the evidence and argument presented during trial, the Court found sufficient reason toconform Plaintiffs' pleadings to the proof submitted and to allow Plaintiffs to proceed on both a theory of an alleged violation of the duty of loyalty under ERISA and an alleged violation of the duty of prudence under ERISA with regard to Plaintiffs' first claim for Defendants' alleged improper selection ofcertain mutual fund share classes for its 401(k) Plan. Defendants' counsel indicated to the Court that it would need to submit additional evidence todefend against an alleged violation of the duty of prudence, as initially only the duty of loyalty was at issue. The Court will permit supplemental evidence from both parties concerning Defendants' alleged violation of the duty of prudence. (ake)
October 22, 2009 Filing 373 RECEIPT FOR RELEASE OF EXHIBITS to Counsel Upon Verdict/Judgment at Trial; Pursuant to stip of counsel and/or by Order of the Court, all exhibits listed on Joint exhibits list are returned to counsel for respective party(ies). (mg)
October 22, 2009 Filing 372 MINUTES OF COURT TRIAL - DAY THREE AND FINAL held and completed before Judge Stephen V. Wilson. Closing arguments made. The Court invites further briefing. Defendant opening brief due 11/19/09. Plaintiff's response due 12/17/09. Defendant's reply due 01/07/09. Further hearing set for 01/25/10 at 1:30 p.m..Court Reporter: Deborah Gackle and Maria Bustillos. (ake)
October 21, 2009 Filing 371 MINUTES OF COURT TRIAL - DAY TWO held before Judge Stephen V. Wilson: Witnesses called, sworn and testified. Exhibits identified and admitted.The trial is continued to October 22, 2009 09:00 a.m.Court Reporter: Deborah Gackle and Maria Bustillos. (ake)
October 20, 2009 Filing 370 MINUTES OF COURT TRIAL - DAY ONE held before Judge Stephen V. Wilson. Opening statements made. Witneses called, sworn and testified. Exhibits identified and admitted. The trial is continued to October 21/2009 at 9;00 a.m. Court Reporter: Deborah Gackle and Maria Bustillos. (ake)
October 20, 2009 Filing 368 NOTICE OF LODGING filed of Deposition Transcripts re Order, 49 (Attachments: # 1 Exhibit A)(Wolff, Nelson)
October 16, 2009 Filing 367 OBJECTIONS to Declaration (non-motion), Declaration (non-motion), Declaration (non-motion) 339 Plaintiffs' Objections to Trial Testimony Declaration of Diane Kobashigawa filed by Plaintiffs Henry Runowiecki, Frederick Suhadolc, Hugh Tinman, Jr, Glenn Tibble, William Bauer, William Izral. (Wolff, Nelson)
October 16, 2009 Filing 366 OBJECTIONS to Declaration (non-motion), Declaration (non-motion), Declaration (non-motion) 329 Plaintiffs' Objections to Trial Declaration of Barbara Decker filed by Plaintiffs Henry Runowiecki, Frederick Suhadolc, Hugh Tinman, Jr, Glenn Tibble, William Bauer, William Izral. (Schlichter, Jerome)
October 16, 2009 Filing 365 OBJECTIONS to Declaration (non-motion), Declaration (non-motion), Declaration (non-motion) 340 Plaintiffs' Objections to Trial Declaration of Marvin Tong filed by Plaintiffs Henry Runowiecki, Frederick Suhadolc, Hugh Tinman, Jr, Glenn Tibble, William Bauer, William Izral. (Kelly, Jason)
October 16, 2009 Filing 364 OBJECTIONS to Declaration (non-motion), Declaration (non-motion) 326 Plaintiffs' Objections to Trial Testimony Declaration of Gregory Henry filed by Plaintiffs Henry Runowiecki, Frederick Suhadolc, Hugh Tinman, Jr, Glenn Tibble, William Bauer, William Izral. (Wolff, Nelson)
October 16, 2009 Filing 363 OBJECTIONS to Declaration (non-motion), Declaration (non-motion) 331 Plaintiffs' Objections to Trial Declaration of Pamela Hess filed by Plaintiffs Henry Runowiecki, Frederick Suhadolc, Hugh Tinman, Jr, Glenn Tibble, William Bauer, William Izral. (Schlichter, Jerome)
October 16, 2009 Filing 362 OBJECTIONS to Declaration (non-motion), Declaration (non-motion), Declaration (non-motion), Declaration (non-motion) 337 Plaintiffs' Objections to Trial Declaration of David Ertel filed by Plaintiffs Henry Runowiecki, Frederick Suhadolc, Hugh Tinman, Jr, Glenn Tibble, William Bauer, William Izral. (Kelly, Jason)
October 16, 2009 Filing 361 OBJECTIONS to Declaration (non-motion), Declaration (non-motion) 338 Plaintiffs' Objections to Trial Testimony Declaration of Lori A. Meaders filed by Plaintiffs Henry Runowiecki, Frederick Suhadolc, Hugh Tinman, Jr, Glenn Tibble, William Bauer, William Izral. (Wolff, Nelson)
October 16, 2009 Filing 360 Proof OF SERVICE filed by Defendants Edison International, The Edison International Benefits Committee, Edison International Trust Investment Committee, Secretary of the Edison International Benefits Committee, Southern California Edison's Vice President of Human Resources, Manager of Southern California Edison's HR Service Center, re Objections - non-motion, 356 , Objections - non-motion,, 357 served on 10/16/2009. (Eccles, Robert)
October 16, 2009 Filing 359 OBJECTIONS to Declaration (non-motion), Declaration (non-motion), Declaration (non-motion) 327 Plaintiffs' Objections to Trial Declaration of John Peavy filed by Plaintiffs Henry Runowiecki, Frederick Suhadolc, Hugh Tinman, Jr, Glenn Tibble, William Bauer, William Izral. (Kelly, Jason)
October 16, 2009 Filing 358 OBJECTIONS to Declaration (non-motion), Declaration (non-motion) 328 Plaintiffs' Objections to Trial Declaration of Robert C. Boada filed by Plaintiffs Henry Runowiecki, Frederick Suhadolc, Hugh Tinman, Jr, Glenn Tibble, William Bauer, William Izral. (Kelly, Jason)
October 16, 2009 Filing 357 OBJECTIONS to Declaration (non-motion) 354 / Defendants' Evidentiary Objections to L..R. 43-1 Declaration of Steven Pomerantz, PH.D. and Attached Exhibits filed by Defendants Edison International, The Edison International Benefits Committee, Edison International Trust Investment Committee, Secretary of the Edison International Benefits Committee, Southern California Edison's Vice President of Human Resources, Manager of Southern California Edison's HR Service Center. (Attachments: # 1 Exhibit A to Objections of Pomerantz Declaration)(Eccles, Robert)
October 16, 2009 Filing 356 OBJECTIONS to Declaration (non-motion) 353 / Defendants Evidentiary Objections to Plaintiff Glenn Tibble's Witness Declaration filed by Defendants Edison International, The Edison International Benefits Committee, Edison International Trust Investment Committee, Secretary of the Edison International Benefits Committee, Southern California Edison's Vice President of Human Resources, Manager of Southern California Edison's HR Service Center. (Eccles, Robert)
October 16, 2009 Filing 354 DECLARATION of Steven Pmerantz, Ph.D. (L.R. 43-1) filed by Plaintiffs Henry Runowiecki, Frederick Suhadolc, Hugh Tinman, Jr, Glenn Tibble, William Bauer, William Izral. (Attachments: # 1 Exhibit F)(lom)
October 16, 2009 Filing 353 DECLARATION of Glenn Tibble / Redacted Direct Testimony of Glenn Tibble Pursuant to Order Dkt #351 filed by Plaintiffs Henry Runowiecki, Frederick Suhadolc, Hugh Tinman, Jr, Glenn Tibble, William Bauer, William Izral. (Kelly, Jason)
October 14, 2009 Filing 355 SEALED DOCUMENT- L.R. 43-1 Declaration of Glenn Tibble. (mat)
October 14, 2009 Opinion or Order Filing 352 ORDER by Judge Stephen V. Wilson has reviewed and considered the Parties' Joint Stipulation regarding Frederick Suhadolc's Trial Declaration 350 . Accordingly, the Local Rule 43-1 Declaration of Frederick Suhadolc 334 is withdrawn. The Parties may submit Mr. Suhadolc's testimony via deposition designation in accordance with the Court's instructions found in the Civil Trial Preparation Order (doc. 49). (ir)
October 14, 2009 Opinion or Order Filing 351 IN CHAMBERS ORDER REGARDING PLAINTIFF'S REQUEST TO FILETHE TRIAL DECLARATIONS OF FREDERICK SUHADOLC, STEVEN POMERANTZ, AND GLENN TIBBLE UNDER SEAL 345 346 347 by Judge Stephen V. Wilson: Plaintiffs have since withdrawn the trial declaration of Frederick Suhadolc pursuant to a joint stipulation filed October 13, 2009. Further, Plaintiffs have withdrawn the application to file under seal the trial declaration of Dr. Steven Pomerantz, with Defendants' consent. Thus, the Court orders that the clerk file the trial declaration of Dr. Steven Pomerantz in the public record. Thus, the Court grants Plaintiffs' request to filethe exhibits to the Tibble Declaration under seal. Plaintiff istherefore ordered to file a copy of the Tibble Declaration in the public record, with Mr. Tibble's addressredacted, no later than Monday, October 19, 2009. The Court directs the clerk file the unredacted copyof the Tibble Declaration currently on file with the Court under seal. 345 346 347 (pj)
October 13, 2009 Filing 350 STIPULATION to Withdraw Reference filed by Plaintiff Henry Runowiecki, Frederick Suhadolc, Hugh Tinman, Jr, Glenn Tibble, William Bauer, William Izral. (Attachments: # 1 Proposed Order)(Kelly, Jason)
October 13, 2009 Filing 349 BRIEF filed by Plaintiff Henry Runowiecki, Frederick Suhadolc, Hugh Tinman, Jr, Glenn Tibble, William Bauer, William Izral. to show cause regarding Minutes of In Chambers Order/Directive - no proceeding held,, 344 . (Kelly, Jason)
October 7, 2009 Filing 344 MINUTES IN CHAMBERS ORDER TO SHOW CAUSE WHY THE TRIALDECLARATIONS OF FREDERICK SUHADOLC, GLENN TIBBLE, ANDSTEVEN POMERANTZ SHOULD BE FILED UNDER SEAL held before Judge Stephen V. Wilson: Plaintiffs have not shown that compelling reasons support the sealing of these trial declarations.Instead, Plaintiffs rely solely on the Court's prior grant of a protective order. This is not sufficient under Kamakana. The Court therefore orders Plaintiffs to file a brief no longer than 5 pages demonstratingthat there are compelling reasons for sealing the trial declarations of Suhadolc, Tibble, and Pomerantz.The brief shall be filed no later than Wednesday, October 14, 2009. (pj)
October 6, 2009 Opinion or Order Filing 343 MINUTES OF IN CHAMBERS ORDER CONTINUING COURT TRIAL by Judge Stephen V. Wilson. The Court, on its own motion, continues the court trial from October 13, 2009 to October 20, 2009 at 9:00 a.m. (lom)
October 5, 2009 Filing 348 MINUTES OF Pretrial Conference held before Judge Stephen V. Wilson. The Court orders Pomerantz to appear for deposition before the end of the week. The Court will inform the parties whether the case will go forward to trial as scheduled. Court Reporter: Deborah Gackle. (rj)
October 5, 2009 Filing 347 APPLICATION to File Declaration of Steven Pomerantz, Ph.D., and Accompanying Exhibits A-M under Seal filed by Plaintiffs Henry Runowiecki, Frederick Suhadolc, Glenn Tibble, William Bauer, William Izral. Lodged [Prop] Order. (lom)
October 5, 2009 Filing 346 APPLICATION to File Declaration of Frederick Suhadolc and Accompanying Exhibit A under Seal filed by Plaintiffs Henry Runowiecki, Frederick Suhadolc, Hugh Tinman, Jr, Glenn Tibble, William Bauer, William Izral. Lodged [Prop] Order. (lom)
October 5, 2009 Filing 345 APPLICATION to File Declaration of Glenn Tibble and Accompanying Exhibit A under Seal filed by Plaintiffs Henry Runowiecki, Frederick Suhadolc, Hugh Tinman, Jr, Glenn Tibble, William Bauer, William Izral. Lodged [Prop] Order. (lom)
October 5, 2009 Filing 342 NOTICE OF LODGING filed Plaintiffs' Proposed Findings of Fact and Conclusions of Law re Memorandum of Contentions of Fact and Law 314 (Attachments: # 1 Proposed Order Plaintiffs' Proposed Findings of Fact and Conclusions of Law)(Wolff, Nelson)
October 5, 2009 Filing 341 NOTICE OF LODGING filed / (Defendants' Proposed) Findings Of Fact and Conclusions Of Law re Memorandum of Contentions of Fact and Law, 316 (Attachments: # 1 (Defendants' Proposed) Findings Of Fact and Conclusions Of Law, # 2 Proof Of Service)(Eccles, Robert)
October 5, 2009 Filing 340 DECLARATION of Marvin Tong / Direct Testimony of Marvin Tong filed by Defendants Edison International, The Edison International Benefits Committee, Edison International Trust Investment Committee, Secretary of the Edison International Benefits Committee, Southern California Edison's Vice President of Human Resources, Manager of Southern California Edison's HR Service Center. (Attachments: # 1 Exhibit 55 to Tong Declaration, # 2 Exhibit 77 to Tong Declaration, # 3 Exhibit 249 to Tong Declaration, # 4 Exhibit 277 to Tong Declaration, # 5 Exhibit 278 to Tong Declaration, # 6 Exhibit 1004 to Tong Declaration, # 7 Exhibit 1589-2 to Tong Declaration, # 8 Exhibit 1589-4 to Tong Declaration)(Longo, Amy)
October 5, 2009 Filing 339 DECLARATION of Diane Kobashigawa / Direct Testimony Of Diane Kobashigawa filed by Defendants Edison International, The Edison International Benefits Committee, Edison International Trust Investment Committee, Secretary of the Edison International Benefits Committee, Southern California Edison's Vice President of Human Resources, Manager of Southern California Edison's HR Service Center. (Attachments: # 1 Exhibit 69 to D. Kobashigawa Declaration, # 2 Exhibit 2012 to D. Kobashigawa Declaration)(Eccles, Robert)
October 5, 2009 Filing 338 DECLARATION of Lori A. Meaders / Direct Testimony of Lori A. Meaders filed by Defendants Edison International, The Edison International Benefits Committee, Edison International Trust Investment Committee, Secretary of the Edison International Benefits Committee, Southern California Edison's Vice President of Human Resources, Manager of Southern California Edison's HR Service Center. (Longo, Amy)
October 5, 2009 Filing 337 DECLARATION of David E. Ertel / Direct Testimony of David E. Ertel filed by Defendants Edison International, The Edison International Benefits Committee, Edison International Trust Investment Committee, Secretary of the Edison International Benefits Committee, Southern California Edison's Vice President of Human Resources, Manager of Southern California Edison's HR Service Center. (Attachments: # 1 Exhibit 52 to Ertel Declaration, # 2 Exhibit 55 to Ertel Declaration, # 3 Exhibit 78 to Ertel Declaration, # 4 Exhibit 162 to Ertel Declaration, # 5 Exhibit 249 to Ertel Declaration, # 6 Exhibit 277 to Ertel Declaration, # 7 Exhibit 1004 to Ertel Declaration, # 8 Exhibit 1589-13 to Ertel Declaration, # 9 Exhibit 1589-19 to Ertel Declaration)(Eccles, Robert)
October 5, 2009 Filing 336 DECLARATION of Glenn Tibble (Notice of Lodging) filed by Plaintiffs Henry Runowiecki, Frederick Suhadolc, Hugh Tinman, Jr, Glenn Tibble, William Bauer, William Izral. (Kelly, Jason)
October 5, 2009 Filing 335 NOTICE of Manual Filing filed by Plaintiffs Henry Runowiecki, Frederick Suhadolc, Hugh Tinman, Jr, Glenn Tibble, William Bauer, William Izral of Declaration of Glenn Tibble and accompanying exhibit. (Kelly, Jason)
October 5, 2009 Filing 334 DECLARATION of Frederick Suhadolc (Notice of Lodging) filed by Plaintiffs Henry Runowiecki, Frederick Suhadolc, Hugh Tinman, Jr, Glenn Tibble, William Bauer, William Izral. (Kelly, Jason)
October 5, 2009 Filing 333 NOTICE of Manual Filing filed by Plaintiffs Henry Runowiecki, Frederick Suhadolc, Hugh Tinman, Jr, Glenn Tibble, William Bauer, William Izral of Declaration of Frederick Suhadolc and accompanying exhibit. (Kelly, Jason)
October 5, 2009 Filing 332 DECLARATION of Steven Pomerantz, Ph.D. (Notice of Lodging) filed by Plaintiffs Henry Runowiecki, Frederick Suhadolc, Hugh Tinman, Jr, Glenn Tibble, William Bauer, William Izral. (Kelly, Jason)
October 5, 2009 Filing 331 DECLARATION of Pamela M. Hess / Direct Testimony of Pamela Hess filed by Defendants Edison International, The Edison International Benefits Committee, Edison International Trust Investment Committee, Secretary of the Edison International Benefits Committee, Southern California Edison's Vice President of Human Resources, Manager of Southern California Edison's HR Service Center. (Attachments: # 1 Exhibit A to Hess Testimony, # 2 Exhibit NO. 278 to Hess Testimony)(Longo, Amy)
October 5, 2009 Filing 330 NOTICE of Manual Filing filed by Plaintiffs Henry Runowiecki, Frederick Suhadolc, Hugh Tinman, Jr, Glenn Tibble, William Bauer, William Izral of Declaration of Steven Pomerantz, Ph.D. and accompanying exhibits. (Kelly, Jason)
October 5, 2009 Filing 329 DECLARATION of Barbara Decker / Direct Testimony of Barbara Decker filed by Defendants Edison International, The Edison International Benefits Committee, Edison International Trust Investment Committee, Secretary of the Edison International Benefits Committee, Southern California Edison's Vice President of Human Resources, Manager of Southern California Edison's HR Service Center. (Attachments: # 1 Exhibit 2, # 2 Exhibit 77, # 3 Exhibit 78, # 4 Exhibit 400, # 5 Exhibit 1244, # 6 Exhibit 1272, # 7 Exhibit 1380, # 8 Exhibit 1429, # 9 Exhibit 1450)(Eastus, Matthew)
October 5, 2009 Filing 328 DECLARATION of Robert C. Boada / Direct Testimony of Robert C. Boada filed by Defendants Edison International, The Edison International Benefits Committee, Edison International Trust Investment Committee, Secretary of the Edison International Benefits Committee, Southern California Edison's Vice President of Human Resources, Manager of Southern California Edison's HR Service Center. (Longo, Amy)
October 5, 2009 Filing 327 DECLARATION of John W. Peavy III / Trial Declaration of Expert Witness John W. Peavy III filed by Defendants Edison International, The Edison International Benefits Committee, Edison International Trust Investment Committee, Secretary of the Edison International Benefits Committee, Southern California Edison's Vice President of Human Resources, Manager of Southern California Edison's HR Service Center. (Attachments: # 1 Exhibit A - 1 of 2 - to J. Peavy Declaration, # 2 Exhibit A - 2 of 2 - to J. Peavy Declaration, # 3 Proof of Service)(Eccles, Robert)
October 5, 2009 Filing 326 DECLARATION of Gregory Henry / Direct Testimony of Gregory Henry filed by Defendants Edison International, The Edison International Benefits Committee, Edison International Trust Investment Committee, Secretary of the Edison International Benefits Committee, Southern California Edison's Vice President of Human Resources, Manager of Southern California Edison's HR Service Center. (Eastus, Matthew)
October 1, 2009 Opinion or Order Filing 325 ORDER by Judge Stephen V. Wilson: The Court has reviewed and considered the Parties Joint StipulationRegarding Trial Witnesses and Motions. Accordingly, the following motions arewithdrawn by agreement for purposes of trial and taken off the Courts calendar,without prejudice to the parties right to assert the arguments raised therein on anyappeal of the summary judgment orders in this case (Docs. 295, 303):A. Plaintiffs Motion to Strike the Declaration of Cathy M. Niden(Doc. 188);B. Defendants Motion to Exclude the Testimony of Plaintiffsexpert, Dr. Ross Miller, Pursuant to Fed. R. Evid. 702 (Doc.143); andC. Defendants Motion to Exclude the Testimony of Plaintiffsexpert, David Witz, Pursuant to Fed. R. Evid. 702 (Doc. 145). 143 145 188 (pj)
October 1, 2009 Opinion or Order Filing 324 ORDER by Judge Stephen V. Wilson, The Court has reviewed and considered the Parties Joint Stipulation Regarding Depositions at Trial. Accordingly, the following is ordered:Copies of depositions lodged with the Court on the first day oftrial, October 13, 2009, may be used as if they were the originals. (pj)
October 1, 2009 Filing 323 TRIAL BRIEF filed by Plaintiff Henry Runowiecki, Frederick Suhadolc, Hugh Tinman, Jr, Glenn Tibble, William Bauer, William Izral.. (Wolff, Nelson)
October 1, 2009 Filing 322 TRIAL BRIEF Pursuant to L.R. 16-10 filed by Defendants Edison International, The Edison International Benefits Committee, Edison International Trust Investment Committee, Secretary of the Edison International Benefits Committee, Southern California Edison's Vice President of Human Resources, Manager of Southern California Edison's HR Service Center.. (Attachments: # 1 Proof of Service)(Eccles, Robert)
September 29, 2009 Filing 321 STIPULATION to Withdraw Motion MOTION for Relief from to Exclude the Testimony of David. Witz Pursuant to Fed. R. Evid. 702 145 , MOTION to Strike Declaration (Motion related) 180 and Memorandum of Points and Authorities; Declaration of Nelson G. Wolff MOTION to Strike Declaration (Motion related) 180 and Memorandum of Points and Authorities; Declaration of Nelson G. Wolff 188 , MOTION for Relief from /to Exclude Testimony of Ross M. Miller Pursuant to Fed. R. Evid. 702 143 filed by Plaintiff Henry Runowiecki, Frederick Suhadolc, Hugh Tinman, Jr, Glenn Tibble, William Bauer, William Izral. (Attachments: # 1 Proposed Order)(Wolff, Nelson)
September 29, 2009 Filing 320 PRETRIAL STIPULATION regarding Exhibits Use of Copies of Depositions at Trial filed by Plaintiff Henry Runowiecki, Frederick Suhadolc, Hugh Tinman, Jr, Glenn Tibble, William Bauer. (Attachments: # 1 Proposed Order)(Wolff, Nelson)
September 24, 2009 Filing 319 NOTICE OF LODGING Proposed Pretrial Conference Order Plaintiffs Henry Runowiecki, Frederick Suhadolc, Hugh Tinman, Jr, Glenn Tibble, William Bauer, William Izral. (Attachments: # 1 Exhibit Proposed Pretrial Conference Order, # 2 Exhibit A - Stipulated Facts, # 3 Exhibit B - Objections to Exs)(Wolff, Nelson)
September 15, 2009 Filing 317 NOTICE OF MOTION AND MOTION to REVISE Summary Judgment Order filed by Plaintiffs Henry Runowiecki, Frederick Suhadolc, Hugh Tinman, Jr, Glenn Tibble, William Bauer, William Izral. Motion set for hearing on 9/28/2009 at 01:30 PM before Judge Stephen V. Wilson. (pj)
September 14, 2009 Filing 316 Revised MEMORANDUM of CONTENTIONS of FACT and LAW filed by Defendants Edison International, The Edison International Benefits Committee, Edison International Trust Investment Committee, Secretary of the Edison International Benefits Committee, Southern California Edison's Vice President of Human Resources, Manager of Southern California Edison's HR Service Center. (Eccles, Robert)
September 14, 2009 Filing 315 Second Amended Joint Exhibit List / Pursuant to L.R. 16-6.1 filed by Defendants Edison International, The Edison International Benefits Committee, Edison International Trust Investment Committee, Secretary of the Edison International Benefits Committee, Southern California Edison's Vice President of Human Resources, Manager of Southern California Edison's HR Service Center.. (Longo, Amy)
September 14, 2009 Filing 314 MEMORANDUM of CONTENTIONS of FACT and LAW filed by Plaintiff Henry Runowiecki, Frederick Suhadolc, Hugh Tinman, Jr, Glenn Tibble, William Bauer, William Izral. (Wolff, Nelson)
September 14, 2009 Filing 313 Witness List filed by Plaintiff Henry Runowiecki, Frederick Suhadolc, Hugh Tinman, Jr, Glenn Tibble, William Bauer, William Izral.. (Wolff, Nelson)
September 14, 2009 Filing 312 Witness List filed by Defendants Edison International, The Edison International Benefits Committee, Edison International Trust Investment Committee, Secretary of the Edison International Benefits Committee, Southern California Edison's Vice President of Human Resources, Manager of Southern California Edison's HR Service Center.. (Eccles, Robert)
September 10, 2009 Opinion or Order Filing 318 MINUTES (IN CHAMBERS): ORDER by Judge Stephen V. Wilson: Plaintiffs' ex parte application for relief from the 21-day requirement of Local Rule 7-3 is GRANTED. Plaintiffs' Motion to Revise Summary Judgment Order is ORDERED filed onto the docket. Plaintiffs' Motion to Revise Summary Judgment Order is DENIED. In substance if not in name, Plaintiffs' motion is a Motion for Reconsideration. Under Local Rule 7-18, a Motion for Reconsideration may be made on the following grounds: (a) a material difference in fact or law from that presented to the Court before such decision thatin the exercise of reasonable diligence could not have been known to the party moving forreconsideration at the time of such decision, or (b) the emergence of new material facts or achange of law occurring after the time of such decision, or (c) a manifest showing of a failure to consider material facts presented to the Court before such decision. Plaintiffs' Motion fails to satisfy any of these criteria. 310 Ex 317 (pj)
September 4, 2009 Filing 311 OPPOSITION to EX PARTE APPLICATION for Relief from 21-day Requirement of Local Rule 7-3 310 filed by Defendants Edison International, The Edison International Benefits Committee, Edison International Trust Investment Committee, Secretary of the Edison International Benefits Committee, Southern California Edison's Vice President of Human Resources, Manager of Southern California Edison's HR Service Center. (Eccles, Robert)
September 3, 2009 Filing 310 EX PARTE APPLICATION for Relief from 21-day Requirement of Local Rule 7-3 filed by Plainitff Henry Runowiecki, Frederick Suhadolc, Hugh Tinman, Jr, Glenn Tibble, William Bauer, William Izral. (Attachments: # 1 Proposed Order Proposed Ex parte Order, # 2 Exhibit Motion to Revise, # 3 Exhibit A - Transcript of Proceeding, # 4 Exhibit Proposed Order for Motion to Revise)(Wolff, Nelson)
August 18, 2009 Opinion or Order Filing 308 IN CHAMBERS ORDER GRANTING PLAINTIFFS' MOTION TO AMEND ORDER GRANTING CLASS CERTIFICATION by Judge Stephen V. Wilson: Having reviewed the parties' submissions, the Court rules as follows: Plaintiffs' Motion to Amend the Order Granting Class Certification is hereby GRANTED. The Order Granting Plaintiffs' Motion for Class Certification issued by this Court on July 30, 2009 is amended to add as additional class representatives named Plaintiffs William Izral, Henry Runowiecki, and Hugh Tinman, Jr. 300 (ake)
August 17, 2009 Filing 309 MINUTES of Motion Hearing held before Judge Stephen V. Wilson: Proceedings: Plaintiff's Motion to Amend Order Granting Class Certification 300 . The motion is granted. Court Reporter: Deborah Gackle. (mg) Modified on 8/19/2009 (mg).
August 10, 2009 Filing 307 REPLY in support MOTION to Amend Order on Motion to Certify Class Action,, 286 MOTION to Amend Order on Motion to Certify Class Action,, 286 300 filed by Plaintiffs Henry Runowiecki, Frederick Suhadolc, Hugh Tinman, Jr, Glenn Tibble, William Bauer, William Izral. (Wolff, Nelson)
August 3, 2009 Opinion or Order Filing 306 ORDER GRANTING APPLICATION TO FILE EXHIBIT 1 UNDER SEAL by Judge Stephen V. Wilson: granting 301 Application for Leave (pj)
August 3, 2009 Filing 305 SEALED DOCUMENT- Exhibit 1 of Plaintiffs' Motion to Amend Order Granting Class Certification. (mat)
August 3, 2009 Filing 304 OPPOSITION re: MOTION to Amend Order on Motion to Certify Class Action,, 286 MOTION to Amend Order on Motion to Certify Class Action,, 286 300 filed by Defendants Edison International, The Edison International Benefits Committee, Edison International Trust Investment Committee, Secretary of the Edison International Benefits Committee, Southern California Edison's Vice President of Human Resources, Manager of Southern California Edison's HR Service Center. (Attachments: # 1 Proof of Service)(Eccles, Robert)
July 31, 2009 Opinion or Order Filing 303 ORDER by Judge Stephen V. Wilson,Defendants Motion for Summary Judgment is GRANTED with respect to all claims arising out of State Streets retention of float. Defendants Motion is DENIED, however, with regard to the reasonableness of the fees charged to the Money Market fund. The Court sets a bench trial for October 13, 2009, at 9:00 am. The pretrial conference will be held on October 5, 2009, at 3:30 pm. (pj)
July 29, 2009 Filing 302 SUPPLEMENT to MOTION for Summary Judgment 146 / Defendants' Supplemental Brief Pursuant To July 16, 2009 Order (Docket No. 295) filed by Defendants Edison International, The Edison International Benefits Committee, Edison International Trust Investment Committee, Secretary of the Edison International Benefits Committee, Southern California Edison's Vice President of Human Resources, Manager of Southern California Edison's HR Service Center. (Attachments: # 1 Proof of Service)(Eccles, Robert)
July 24, 2009 Filing 301 APPLICATION for Leave to File to file exhibit 1 under sael filed by plaintiffs Henry Runowiecki, Frederick Suhadolc, Hugh Tinman, Jr, Glenn Tibble, William Bauer, William Izral. Lodged PROPOSED ORDER. (pj)
July 24, 2009 Filing 300 NOTICE OF MOTION AND MOTION to Amend Order on Motion to Certify Class Action,, 286 filed by Plaintiff Henry Runowiecki, Frederick Suhadolc, Hugh Tinman, Jr, Glenn Tibble, William Bauer, William Izral. Motion set for hearing on 8/17/2009 at 01:30 PM before Judge Stephen V. Wilson. (Wolff, Nelson)
July 24, 2009 Filing 299 NOTICE of Manual Filing filed by Plaintiffs Henry Runowiecki, Frederick Suhadolc, Hugh Tinman, Jr, Glenn Tibble, William Bauer, William Izral of Exhibit. (Kelly, Jason)
July 24, 2009 Filing 298 SUPPLEMENT to MOTION for Partial Summary Judgment as to Liability 186 Supplemental Brief Pursuant to the Court's July 16, 2009 Order filed by Plaintiffs Henry Runowiecki, Frederick Suhadolc, Hugh Tinman, Jr, Glenn Tibble, William Bauer, William Izral. (Wolff, Nelson)
July 16, 2009 Filing 297 NOTICE OF FILING TRANSCRIPT filed for proceedings 6/22/09 1:30 PM (Gackle, Deborah)
July 16, 2009 Filing 296 TRANSCRIPT for proceedings held on 6/22/09 1:30 PM. Court Reporter: Deborah K. Gackle, phone number (213) 620-1149. Transcript may be viewed at the court public terminal or purchased through the Court Reporter 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 8/6/2009. Redacted Transcript Deadline set for 8/16/2009. Release of Transcript Restriction set for 10/14/2009. (Gackle, Deborah)
July 16, 2009 Opinion or Order Filing 295 ORDER DENYING PLAINTIFFS MOTION FOR SUMMARY JUDGMENT; ORDER GRANTING DEFENDANTS MOTION FOR SUMMARY JUDGMENT IN PART: For the reasons stated above, Plaintiffs Motion for Partial Summary Judgment is DENIED. Defendants Motion for Summary Judgment is GRANTED with regard to all claims except (1) Plaintiffs prohibited transaction claims arising out of State Streets retention of float, and (2) whether the Defendant fiduciaries breached their duty of loyalty by choosing retail mutual funds in order to maximize the amount of revenue sharing at the expense of the Plan participants. Plaintiffs are ORDERED to file a supplemental brief further detailing their prohibited transaction claims based on State Streets retention of float. Plaintiffs shall identify with specificity the transactions at issue and which fiduciary was allegedly responsible for such conduct. Plaintiffs supplemental brief shall not exceed seven (7) pages and shall be filed by noon on July 24, 2009. Defendants shall file a seven page (7) response brief by July 29, 2009. The parties shall not submit any additional evidence but must cite with specificity to the record already before the Court. IT IS SO ORDERED. by Judge Stephen V. Wilson: granting 146 186 Motion for Partial Summary Judgment (pj)
July 10, 2009 Opinion or Order Filing 294 DENYING ORDER granting plaintiffs ex parte application for relief from the 21 day requirement by Judge Stephen V. Wilson: 289 (pj)
July 7, 2009 Filing 293 SEALED DOCUMENT- Exhibit 1 of Plaintifs' Motion to Amend Order Granting Class Certification. (mat)
July 7, 2009 Opinion or Order Filing 292 ORDER GRANTING APPLICATION TO FILE EXHIBIT 1 UNDER SEAL by Judge Stephen V. Wilson: 291 (pj)
July 7, 2009 Filing 290 RESPONSE filed by Defendants Edison International, The Edison International Benefits Committee, Edison International Trust Investment Committee, Secretary of the Edison International Benefits Committee, Southern California Edison's Vice President of Human Resources, Manager of Southern California Edison's HR Service Centerto EX PARTE APPLICATION for Relief from The 21-day Requirement of Local Rule 7-3 289 (Attachments: # 1 Proof of Service)(Eccles, Robert)
July 6, 2009 Filing 291 APPLICATION to file Exhibit 1 under seal filed by plaintiffs Henry Runowiecki, Frederick Suhadolc, Hugh Tinman, Jr, Glenn Tibble, William Bauer, William Izral. Lodged proposed order. (pj)
July 6, 2009 Filing 289 EX PARTE APPLICATION for Relief from The 21-day Requirement of Local Rule 7-3 filed by Plaintiff Henry Runowiecki, Frederick Suhadolc, Hugh Tinman, Jr, Glenn Tibble, William Bauer, William Izral. (Attachments: # 1 Exhibit A - Motion to Amend Order Granting Class Certification, # 2 Proposed Order Granting Ex Parte Application, # 3 Proposed Order Granting Motion to Amend Order Granting Class Certification)(Wolff, Nelson)
July 6, 2009 Filing 288 NOTICE of Manual Filing filed by Plaintiffs Henry Runowiecki, Frederick Suhadolc, Hugh Tinman, Jr, Glenn Tibble, William Bauer, William Izral of Exhibit. (Kelly, Jason)
July 2, 2009 Filing 287 OPPOSITION to MOTION for Summary Judgment 146 Response to Defendants' Notice of Supplemental Authority in Support of Their Motion for Summary Judgment filed by Plaintiffs Henry Runowiecki, Frederick Suhadolc, Hugh Tinman, Jr, Glenn Tibble, William Bauer, William Izral. (Attachments: # 1 Exhibit 1)(Wolff, Nelson)
June 30, 2009 Opinion or Order Filing 286 ORDER GRANTING PLAINTIFFS MOTION FOR CLASS CERTIFICATION by Judge Stephen V. Wilson: For the reasons stated above, Plaintiffs Motion for ClassCertification is GRANTED. The Court appoints Mr. Bauer, Mr. Tibble,and Mr. Suhadolc as class representatives, and Plaintiffs law firm asclass counsel. The class is defined as: All persons, excluding the Defendants and other individuals who are or may be liable for the conduct described in this Complaint, who were or are participants or beneficiaries of the Plan and who were, are, or may have been affected by the conduct set forth inthe Second Amended Complaint. 133 (ake)
June 30, 2009 Filing 285 REPLY MOTION IN LIMINE to Exclude Hearsay Evidence 261 / Defendants' Reply To Plaintiffs' Opposition To Motion In Limine To Exclude Hearsay Evidence filed by Defendants Edison International, The Edison International Benefits Committee, Edison International Trust Investment Committee, Secretary of the Edison International Benefits Committee, Southern California Edison's Vice President of Human Resources, Manager of Southern California Edison's HR Service Center. (Attachments: # 1 Proof Of Service)(Eccles, Robert)
June 29, 2009 Filing 284 OPPOSITION to MOTION for Summary Judgment 146 Supplemental Brief Pursuant to Court's June 24, 2009 Order (Doc. 281) filed by Plaintiffs Henry Runowiecki, Frederick Suhadolc, Hugh Tinman, Jr, Glenn Tibble, William Bauer, William Izral. (Wolff, Nelson)
June 26, 2009 Filing 283 SUPPLEMENT to MOTION for Summary Judgment 146 / Defendants' Supplemental Brief Pursuant To The Court's June 24, 2009 Order 281 filed by Defendants Edison International, The Edison International Benefits Committee, Edison International Trust Investment Committee, Secretary of the Edison International Benefits Committee, Southern California Edison's Vice President of Human Resources, Manager of Southern California Edison's HR Service Center. (Attachments: # 1 Declaration Of Sergey Trakhtenberg In Support Of Defendants' Supplemental Brief, # 2 Proof Of Service)(Eccles, Robert)
June 25, 2009 Filing 282 SUPPLEMENT to MOTION for Summary Judgment 146 / Notice of Supplemental Authority in Support of Motion for Summary Judgment filed by Defendants Edison International, The Edison International Benefits Committee, Edison International Trust Investment Committee, Secretary of the Edison International Benefits Committee, Southern California Edison's Vice President of Human Resources, Manager of Southern California Edison's HR Service Center. (Attachments: # 1 Exhibit A to Notice of Supplemental Authority, # 2 Proof of Service)(Eccles, Robert)
June 24, 2009 Filing 281 MINUTES OF IN CHAMBERS ORDER re DEFENDANTS' MOTION FOR SUMMARYJUDGMENT; PLAINTIFFS' MOTION FOR PARTIAL SUMMARYJUDGMENT; PLAINTIFFS' MOTION FOR CLASS CERTIFICATION held before Judge Stephen V. Wilson:In light of the number of the issues raised in the parties' motions for summary judgment, the July7, 2009, trial date is vacated, and will be rescheduled if necessary after the Court rules on the motionsfor summary judgment. An order will issue shortly regarding Plaintiffs' Motion for Class Certification.The parties are ORDERED to supply the Court with supplemental briefing on the following issues:(1) Evidence of the composition/membership of the TIC and Sub-TIC, and the role that the Investment Committee staff played in the decision regarding what mutual funds were made available to the Plan participants.(2) What evidence there is that the named plaintiffs received the Master Plan documents and SPDs (see e.g., Decker Decl., Ex. A).Defendants shall submit a supplemental brief not to exceed three pages addressing these issues by June 26, 2009, at 4 p.m. Plaintiffs shall file a response brief not to exceed three pages by Monday, June 29, at 12 noon. 146 . (pj)
June 23, 2009 Filing 279 OPPOSITION to MOTION IN LIMINE to Exclude Hearsay Evidence 261 filed by Plaintiffs Henry Runowiecki, Frederick Suhadolc, Hugh Tinman, Jr, Glenn Tibble, William Bauer, William Izral. (Wolff, Nelson)
June 22, 2009 Filing 280 MINUTES before Judge Stephen V. Wilson: 1. PLAINTIFFS' MOTION FOR CLASS CERTIFICATION 133 (fld 05/08/09) 2. DEFENDANTS' MOTION TO EXCLUDE TESTIMONY OF ROSS M. MILLER 143 (fld 05/18/09) 3. DEFENDANTS' MOTION TO EXCLUDE TESTIMONY OF DAVID J. WITZ 145 (fld 05/18/09) 4. DEFENDANTS' MOTION FOR SUMMARY JUDGMENT 146 (fld 05/18/09)5. DEFENDANTS' MOTION TO EXCLUDE TESTIMONY OF STEVEN POMERANTZ 147 (fld 05/18/09) 6. DEFENDANTS' MOTION TO EXCLUDE TESTIMONY OF STEVEN POMERANTZ 156 (fld 05/19/09) 7. PLAINTIFFS' MOTION FOR PARTIAL SUMMARY JUDGMENT 186 (Fld 05/29/09) 8. PLAINTIFFS' MOTION TO STRIKE THE DECLARATION OF CATHY M. NIDEN 188 (Fld 06/01/09) 9. PRETRIAL CONFERENCE (CT 07/07/09); Pretrial Conference held The motions are submitted. Order to issue. 133 145 156 188 147 , 156 , 146 143 186 ; Court Reporter: Freda Mendelsohn. (pj)
June 19, 2009 Opinion or Order Filing 278 ORDER GRANTING APPLICATION TO FILE EXHIBITS UNDER SEAL by Judge Stephen V. Wilson: 262 (pj)
June 19, 2009 Filing 277 SEALED DOCUMENT- Exhibits A-G of Plaintiffs' Reply in Support of Their Motion for Partial Summary Judgment. (mat)
June 19, 2009 Filing 275 SUPPLEMENT to MOTION to Certify Class 133 Response to Defendants' Notice of Supplemental Authority (Doc. 265) filed by Plaintiffs Henry Runowiecki, Frederick Suhadolc, Hugh Tinman, Jr, Glenn Tibble, William Bauer, William Izral. (Wolff, Nelson)
June 19, 2009 Filing 274 Amended Joint Exhibit List Pursuant to L.R. 16-6.1 filed by Defendants Edison International, The Edison International Benefits Committee, Edison International Trust Investment Committee, Secretary of the Edison International Benefits Committee, Southern California Edison's Vice President of Human Resources, Manager of Southern California Edison's HR Service Center.. (Longo, Amy)
June 19, 2009 Filing 273 OPPOSITION to MOTION for Summary Judgment 146 Supplemental Memorandum filed by Plaintiffs Henry Runowiecki, Frederick Suhadolc, Hugh Tinman, Jr, Glenn Tibble, William Bauer, William Izral. (Attachments: # 1 Exhibit 1)(Wolff, Nelson)
June 18, 2009 Filing 265 NOTICE Of Supplemental Authority filed by Defendants Edison International, The Edison International Benefits Committee, Edison International Trust Investment Committee, Secretary of the Edison International Benefits Committee, Southern California Edison's Vice President of Human Resources, Manager of Southern California Edison's HR Service Center. / Related to Docket Entry 142 (Attachments: # 1 Exhibit A to Notice of Supplemental Authority, # 2 Proof of Service)(Longo, Amy)
June 17, 2009 Filing 264 STATEMENT of Corrected Statement Of Uncontroverted Facts and Conclusions Of Law In Support of Defendants' Motion For Summary Judgment MOTION for Summary Judgment 146 filed by Defendants Edison International, The Edison International Benefits Committee, Edison International Trust Investment Committee, Secretary of the Edison International Benefits Committee, Southern California Edison's Vice President of Human Resources, Manager of Southern California Edison's HR Service Center. (Eccles, Robert)
June 17, 2009 Filing 263 NOTICE OF ERRATA filed by Defendants Edison International, The Edison International Benefits Committee, Edison International Trust Investment Committee, Secretary of the Edison International Benefits Committee, Southern California Edison's Vice President of Human Resources, Manager of Southern California Edison's HR Service Center. correcting MOTION for Summary Judgment 146 / Defendants' Notice of Errata re: Docket Entry No. 146-3 (Eccles, Robert)
June 16, 2009 Filing 276 SEALED DOCUMENT- Declaration of Matthew P. Eastus Re: Defendants' Opposition to Plaintiffs' Motion for Summary Judgment. Exhibits A-S filed under seal. (Attachments: Part 2, Part 3, Part 4)(mat)
June 16, 2009 Filing 272 SEALED DOCUMENT- Declaration of Tanya Guzman Attaching Exhibits in Support of Defendants' Reply Brief Re: Defenants' Motion for Summary Judgment. (mat)
June 16, 2009 Filing 271 SEALED DOCUMENT- Supplemental Declaration of Amy J. Longo in Support of Motion to Exclude Testimony of Ross M. Miller Purusant to Fed. R. Evid. 702. (mat)
June 16, 2009 Filing 270 SEALED DOCUMENT- Order granting Defendants' Application to File Exhibit to Defendants' Reply Re: Defendants' Motion for Summary Judgment Under Seal Pursuant to FED. R. EVID. 702. (mat)
June 16, 2009 Filing 269 SEALED DOCUMENT- Order Granting Defendants' Application to File Exhibits to Declaration of Matthew P. Eastus Re: Defendants' Opposition to Plaintiffs' Motion for Summary Judgment Under Seal Pursuant to FED. R. EVID. 702. (mat)
June 16, 2009 Filing 268 SEALED DOCUMENT- Order granting Defendant's Application to File Under Seal Exhibits to Reply Briefs in Support of Motions to Exclude Testimony of Ross M. Miller and David J. Witz Purusant to FED. R. EVID. 702 (mat) Modified on 6/19/2009 (mat).
June 16, 2009 Filing 267 SEALED DOCUMENT- Supplemental Declaration of Barbara Decker Re: Defendants's Opposition to Plaintiffs' Motion for Partial Summary Judgment. (mat)
June 16, 2009 Filing 266 SEALED DOCUMENT- Order Granting Defendants' Application to File Exhibits to Supplemental Declaration of Barbara Decker Re: Defendants' Opposition to Plaintiffs' Motion for Summary Judgment Under Seal Pursuant to FED. R. EVID. 702. (mat)
June 16, 2009 Filing 261 NOTICE OF MOTION AND MOTION IN LIMINE to Exclude Hearsay Evidence filed by Defendants Edison International, The Edison International Benefits Committee, Edison International Trust Investment Committee, Secretary of the Edison International Benefits Committee, Southern California Edison's Vice President of Human Resources, Manager of Southern California Edison's HR Service Center. Motion set for hearing on 7/7/2009 at 09:00 AM before Judge Stephen V. Wilson. (Attachments: # 1 Memorandum of Points and Authorities in Support of Defendants Motion in Limine to Exclude Hearsay Evidence, # 2 Declaration of Amy J. Longo in Support of Defendants' Motion in Limine to Exclude Hearsay Evidence, # 3 Exhibit A to Longo Declaration, # 4 Exhibit B to Longo Declaration, # 5 Proposed Order, # 6 Proof of Service)(Eccles, Robert)
June 15, 2009 Filing 262 APPLICATION to file exhibits under seal filed by Plaintiffs Henry Runowiecki, Frederick Suhadolc, Hugh Tinman, Jr, Glenn Tibble, William Bauer, William Izral. Lodged Proposed Order. (pj)
June 15, 2009 Filing 260 REPLY Support MOTION for Partial Summary Judgment as to Liability 186 filed by Plaintiffs Henry Runowiecki, Frederick Suhadolc, Hugh Tinman, Jr, Glenn Tibble, William Bauer, William Izral. (Attachments: # 1 Plaintiffs' Response and Objections to Defendants' Statement of Genuine Issues)(Wolff, Nelson)
June 15, 2009 Filing 259 Proof OF SERVICE filed by Defendants Edison International, The Edison International Benefits Committee, Edison International Trust Investment Committee, Secretary of the Edison International Benefits Committee, Southern California Edison's Vice President of Human Resources, Manager of Southern California Edison's HR Service Center, re Disclosure,, 258 , Errata, 257 served on 06/15/2009. (Eccles, Robert)
June 15, 2009 Filing 258 DISCLOSURE of Cathy M. Niden re Declaration (Motion related) 172 / Supplemental Expert Disclosure of Cathy M. Niden PhD. Under Fed.R. Civ. 158 filed by Defendants Edison International, The Edison International Benefits Committee, Edison International Trust Investment Committee, Secretary of the Edison International Benefits Committee, Southern California Edison's Vice President of Human Resources, Manager of Southern California Edison's HR Service Center (Attachments: # 1 Exhibit Q-1 to Supplemental Expert Disclosure)(Eccles, Robert)
June 15, 2009 Filing 257 NOTICE OF ERRATA filed by Defendants Edison International, The Edison International Benefits Committee, Edison International Trust Investment Committee, Secretary of the Edison International Benefits Committee, Southern California Edison's Vice President of Human Resources, Manager of Southern California Edison's HR Service Center. correcting Errata,, 158 , Declaration (Motion related) 172 (Eccles, Robert)
June 15, 2009 Filing 256 NOTICE of Manual Filing filed by Plaintiffs Henry Runowiecki, Frederick Suhadolc, Hugh Tinman, Jr, Glenn Tibble, William Bauer, William Izral of Exhibits. (Kelly, Jason)
June 11, 2009 Filing 255 NOTICE OF LODGING Proposed Pretrial Conference Order Plaintiffs Henry Runowiecki, Frederick Suhadolc, Hugh Tinman, Jr, Glenn Tibble, William Bauer, William Izral. (Attachments: # 1 Exhibit Final Pretrial Conference Order, # 2 Exhibit A, # 3 Exhibit B, # 4 Exhibit C)(Wolff, Nelson)
June 10, 2009 Filing 254 MINUTES OF IN CHAMBERS ORDER held before Judge Stephen V. Wilson: re: 1. PLAINTIFFS MOTION FOR CLASS CERTIFICATION 133 (fld 05/08/09) 2. DEFENDANTS MOTION TO EXCLUDE TESTIMONY OF ROSS M. MILLER 143 (fld 05/18/09) 3. DEFENDANTS' MOTION TO EXCLUDE TESTIMONY OF DAVID J. WITZ 145 (fld 05/18/09) 4. DEFENDANTS' MOTION FOR SUMMARY JUDGMENT 146 (fld 05/18/09) 5. DEFENDANTS' MOTION TO EXCLUDE TESTIMONY OF STEVEN POMERANTZ 147 (fld 05/18/09) 6. DEFENDANTS' MOTION TO EXCLUDE TESTIMONY OF STEVEN POMERANTZ 156 (fld 05/19/09) 147 , 145 , 156 , 143 . The Court, on its own motion, continues the above-referenced motions from June 15, 2009 toJune 22, 2009 at 1:30 p.m. (pj)
June 9, 2009 Filing 248 REPLY In Support Of MOTION for Summary Judgment 146 / Corrected Reply Memorandum of Points and Authorities 247 filed by Defendants Edison International, The Edison International Benefits Committee, Edison International Trust Investment Committee, Secretary of the Edison International Benefits Committee, Southern California Edison's Vice President of Human Resources, Manager of Southern California Edison's HR Service Center. (Eccles, Robert)
June 9, 2009 Filing 247 NOTICE OF ERRATA filed by Defendants Edison International, The Edison International Benefits Committee, Edison International Trust Investment Committee, Secretary of the Edison International Benefits Committee, Southern California Edison's Vice President of Human Resources, Manager of Southern California Edison's HR Service Center. correcting Memorandum in Support of Motion, 223 (Eccles, Robert)
June 9, 2009 Filing 243 PROOF OF SERVICE filed by Defendants Edison International, The Edison International Benefits Committee, Edison International Trust Investment Committee, Secretary of the Edison International Benefits Committee, Southern California Edison's Vice President of Human Resources, Manager of Southern California Edison's HR Service Center, re Notice of Manual Filing (G-92), Notice of Manual Filing (G-92), Notice of Manual Filing (G-92) 218 served on 06/08/2009. (Eccles, Robert)
June 9, 2009 Filing 237 NOTICE OF ERRATA filed by Defendants Edison International, The Edison International Benefits Committee, Edison International Trust Investment Committee, Secretary of the Edison International Benefits Committee, Southern California Edison's Vice President of Human Resources, Manager of Southern California Edison's HR Service Center. correcting Notice of Manual Filing (G-92), Notice of Manual Filing (G-92), Notice of Manual Filing (G-92) 220 /Corrected Document filed 234 (Eccles, Robert)
June 8, 2009 Filing 252 APPLICATION to file exhibits to defendants reply re defendants motion for summary judgment UNDER SEAL filed by Defendants The Edison International Benefits Committee, Edison International Trust Investment Committee, Secretary of the Edison International Benefits Committee, Southern California Edison's Vice President of Human Resources, Manager of Southern California Edison's HR Service Center. (pj)
June 8, 2009 Filing 251 APPLICATION to file exhibits to supplemental Declaration of Barbara Decker re Defendants Opposition to Plaintiffs motion for summary judgment UNDER SEAL filed by Defendants Edison International, The Edison International Benefits Committee, Edison International Trust Investment Committee, Secretary of the Edison International Benefits Committee, Southern California Edison's Vice President of Human Resources, Manager of Southern California Edison's HR Service Center. (pj)
June 8, 2009 Filing 250 APPLICATION for Order for to file exhibits to declaration of Matthew P Eastus re defendants oppositon to plaintiffs motion for summary judgment UNDER SEAL filed by defendants Edison International, The Edison International Benefits Committee, Edison International Trust Investment Committee, Secretary of the Edison International Benefits Committee, Southern California Edison's Vice President of Human Resources, Manager of Southern California Edison's HR Service Center. (pj)
June 8, 2009 Filing 249 APPLICATION to file under seal exhibits to reply briefs in support of motions to exclude testimony of Ross M Miller and David J Witz pursuant to frcp 702 filed by Defendants Edison International, The Edison International Benefits Committee, Edison International Trust Investment Committee, Secretary of the Edison International Benefits Committee, Southern California Edison's Vice President of Human Resources, Manager of Southern California Edison's HR Service Center. (pj)
June 8, 2009 Filing 236 PROOF OF SERVICE filed by Defendants Edison International, The Edison International Benefits Committee, Edison International Trust Investment Committee, Secretary of the Edison International Benefits Committee, Southern California Edison's Vice President of Human Resources, Manager of Southern California Edison's HR Service Center, re Notice of Manual Filing (G-92), Notice of Manual Filing (G-92), Notice of Manual Filing (G-92), Notice of Manual Filing (G-92) 234 , MEMORANDUM in Opposition to Motion,, 228 , Declaration (non-motion), Declaration (non-motion), Declaration (non-motion) 235 , Objection/Opposition (Motion related), Objection/Opposition (Motion related), Objection/Opposition (Motion related) 233 , Statement (Motion related), Statement (Motion related), Statement (Motion related) 231 served on 06/08/09. (Eccles, Robert)
June 8, 2009 Filing 235 DECLARATION of Amy J. Longo re Notice of Manual Filing (G-92), Notice of Manual Filing (G-92), Notice of Manual Filing (G-92) 218 / Declaration of Amy J. Longo In Support Of Defendant's Application To File Exhibits To Declaration of Matthew P. Eastus Re: Defendants' Oppostion to Plaintiffs' Motion For Summary Judgment Under Seal Pursuant To Fed. R. Evid. 702 filed by Defendants Edison International, The Edison International Benefits Committee, Edison International Trust Investment Committee, Secretary of the Edison International Benefits Committee, Southern California Edison's Vice President of Human Resources, Manager of Southern California Edison's HR Service Center. (Longo, Amy)
June 8, 2009 Filing 234 NOTICE of Manual Filing filed by Defendants Edison International, The Edison International Benefits Committee, Edison International Trust Investment Committee, Secretary of the Edison International Benefits Committee, Southern California Edison's Vice President of Human Resources, Manager of Southern California Edison's HR Service Center of (1) Exhibits A-C to Supp. Decl. of Barbara Decker re: Defendants' Opp. to PIaintiffs' Motion for Summary Judgment; (2) Appl.to Fle Exhibits to Supp. Decl. of Barbara Decker Re: Opp. to Plaintiffs' Mot. for Summ. Judgment; [Proposed] Order Granting Application to File Exhibits to Supp. Decker Decl. Under Seal. (Attachments: # 1 Declaration of A Longo in support)(Eastus, Matthew)
June 8, 2009 Filing 233 Objection re: MOTION for Partial Summary Judgment as to Liability 186 To Plaintiffs' Statement of Uncontroverted Facts in Support of Their Motion for Summary Judgment filed by Defendants Edison International, The Edison International Benefits Committee, Edison International Trust Investment Committee, Secretary of the Edison International Benefits Committee, Southern California Edison's Vice President of Human Resources, Manager of Southern California Edison's HR Service Center. (Eccles, Robert)
June 8, 2009 Filing 232 PROOF OF SERVICE filed by Defendants The Edison International Benefits Committee, Edison International Trust Investment Committee, Secretary of the Edison International Benefits Committee, Southern California Edison's Vice President of Human Resources, Manager of Southern California Edison's HR Service Center, re Reply (Motion related), Reply (Motion related), Reply (Motion related) 227 , Reply (Motion related), Reply (Motion related), Reply (Motion related), Reply (Motion related) 229 , Reply (Motion related), Reply (Motion related), Reply (Motion related) 230 served on 06/08/2009. (Longo, Amy)
June 8, 2009 Filing 231 STATEMENT of Genuine Issues in Opposition to MOTION for Partial Summary Judgment as to Liability 186 filed by Defendants Edison International, The Edison International Benefits Committee, Edison International Trust Investment Committee, Secretary of the Edison International Benefits Committee, Southern California Edison's Vice President of Human Resources, Manager of Southern California Edison's HR Service Center. (Attachments: # 1 Statement of Genuine Issues in Opposition to Plaintiffs' Motion for Partial Summary Judgment Part 2)(Eccles, Robert)
June 8, 2009 Filing 230 REPLY In Support Of MOTION for Relief from To Exclude the Testimony of Steven Pomerantz Pursuant to Fed. R. Evid. 702 / Defendants' Notice of Motion and Motion to Excclude the Testimony of Ross M. Miller Pursuant to CFed. R. Evid. 702 147 / Reply Brief In Support Of Motion To Exclude The Testimony Of Steven Pomerantz Pursuant To Fed. R. Evid. 702 filed by Defendants Edison International, The Edison International Benefits Committee, Edison International Trust Investment Committee, Secretary of the Edison International Benefits Committee, Southern California Edison's Vice President of Human Resources, Manager of Southern California Edison's HR Service Center. (Longo, Amy)
June 8, 2009 Filing 229 REPLY In Support Of MOTION for Relief from to Exclude the Testimony of David. Witz Pursuant to Fed. R. Evid. 702 145 / Reply Brief In Support of Defendants' Motion To Exclude The Testimony Of David J. Witz Pursuant To Fed. R. Evid. 702 filed by Defendants Edison International, The Edison International Benefits Committee, Edison International Trust Investment Committee, Secretary of the Edison International Benefits Committee, Southern California Edison's Vice President of Human Resources, Manager of Southern California Edison's HR Service Center. (Attachments: # 1 Supplemental Declaration of Amy J. Longo In Support, # 2 Exhibit 1 (submitted under seal) To A. Longo Supplemental Declaration, # 3 Exhibit 2 (submitted under seal) To A. Longo Supplemental Declaration)(Longo, Amy)
June 8, 2009 Filing 228 MEMORANDUM in Opposition to MOTION for Partial Summary Judgment as to Liability 186 / Of Points and Authorities filed by Defendants Edison International, The Edison International Benefits Committee, Edison International Trust Investment Committee, Secretary of the Edison International Benefits Committee, Southern California Edison's Vice President of Human Resources, Manager of Southern California Edison's HR Service Center. (Attachments: # 1 Declaration of Matthew P. Eastus Re: Defendants' Opposition to Plaintiffs' Motion for Summary Judgment, # 2 Declaration (supplemental) of Barbara Decker Re: Defendants' Opposition to Plaintiffs' Motion for Partial Summary Judgment)(Eccles, Robert)
June 8, 2009 Filing 227 REPLY In Support MOTION for Relief from /to Exclude Testimony of Ross M. Miller Pursuant to Fed. R. Evid. 702 143 / Reply Brief In Support Of Defendants' Motion To Exclude The Testimony Of Ross M. Miller Pursuant To Fed. R. Evid. 702 filed by Defendants Edison International, The Edison International Benefits Committee, Edison International Trust Investment Committee, Secretary of the Edison International Benefits Committee, Southern California Edison's Vice President of Human Resources, Manager of Southern California Edison's HR Service Center. (Attachments: # 1 Supplemental Declaration of Amy J. Longo In Support, # 2 Exhibit 1 To A. Longo Supplemental Declaration (Submitted Under Seal))(Longo, Amy)
June 8, 2009 Filing 226 REPLY in Support MOTION to Strike Declaration (Motion related) 180 and Memorandum of Points and Authorities; Declaration of Nelson G. Wolff MOTION to Strike Declaration (Motion related) 180 and Memorandum of Points and Authorities; Declaration of Nelson G. Wolff 188 filed by Plaintiffs Henry Runowiecki, Frederick Suhadolc, Hugh Tinman, Jr, Glenn Tibble, William Bauer, William Izral. (Wolff, Nelson)
June 8, 2009 Filing 225 REPLY in Support MOTION to Certify Class 133 filed by Plaintiffs Henry Runowiecki, Frederick Suhadolc, Hugh Tinman, Jr, Glenn Tibble, William Bauer, William Izral. (Attachments: # 1 Exhibit A)(Wolff, Nelson)
June 8, 2009 Filing 224 OBJECTIONS in support of re: MOTION for Summary Judgment 146 /Defendants' Objections to (1) Plaintiffs' Responses to Defendants' Statement of Uncontroverted Facts in support of Defendants' Motion for Summary Judgment; and (2) Additional Facts in Opposition to Defendants' Motion for Summary Judgment filed by Defendants Edison International, The Edison International Benefits Committee, Edison International Trust Investment Committee, Secretary of the Edison International Benefits Committee, Southern California Edison's Vice President of Human Resources, Manager of Southern California Edison's HR Service Center. (Eccles, Robert)
June 8, 2009 Filing 223 MEMORANDUM in Support of MOTION for Summary Judgment 146 filed by Defendants Edison International, The Edison International Benefits Committee, Edison International Trust Investment Committee, Secretary of the Edison International Benefits Committee, Southern California Edison's Vice President of Human Resources, Manager of Southern California Edison's HR Service Center. (Attachments: # 1 Declaration of Tanya Guzman [Public Version])(Eccles, Robert)
June 8, 2009 Filing 222 DECLARATION of Amy J. Longo re Notice of Manual Filing (G-92), Notice of Manual Filing (G-92), Notice of Manual Filing (G-92) 219 filed by Defendants Edison International, The Edison International Benefits Committee, Edison International Trust Investment Committee, Secretary of the Edison International Benefits Committee, Southern California Edison's Vice President of Human Resources, Manager of Southern California Edison's HR Service Center. (Eccles, Robert)
June 8, 2009 Filing 221 Proof OF SERVICE filed by Defendants Edison International, The Edison International Benefits Committee, Edison International Trust Investment Committee, Secretary of the Edison International Benefits Committee, Southern California Edison's Vice President of Human Resources, Manager of Southern California Edison's HR Service Center, re Notice of Manual Filing (G-92), Notice of Manual Filing (G-92), Notice of Manual Filing (G-92) 216 , Declaration (non-motion), Declaration (non-motion), Declaration (non-motion) 217 served on 06/08/2009. (Longo, Amy)
June 8, 2009 Filing 220 NOTICE of Manual Filing filed by Defendants Edison International, The Edison International Benefits Committee, Edison International Trust Investment Committee, Secretary of the Edison International Benefits Committee, Southern California Edison's Vice President of Human Resources, Manager of Southern California Edison's HR Service Center of (1) Exhibits A-C to Supp. Decl. of Barbara Decker re: Defendants' Opp. to Plaintiffs' Motion for Summary Judgment; (2) Appl.to File Exhibits to Supp. Decl. of Barbara Decker Re: Opp. to Plaintiffs' Mot. for Summ. Judgment; [Proposed] Order Granting Application to File Exhibits to Supp. Decker Decl. Under Seal. (Eccles, Robert)
June 8, 2009 Filing 219 NOTICE of Manual Filing filed by Defendants Edison International, The Edison International Benefits Committee, Edison International Trust Investment Committee, Secretary of the Edison International Benefits Committee, Southern California Edison's Vice President of Human Resources, Manager of Southern California Edison's HR Service Center of (1) Exhibits A and B to Guzman Declaration n Support of Defendants' Reply Brief RE: Defendants' Motion for Summary Judgment; (2) Application to File Under Seal;and (3) [Proposed] Order Granting Application to File Under Seal.. (Eccles, Robert)
June 8, 2009 Filing 218 NOTICE of Manual Filing filed by Defendants Edison International, The Edison International Benefits Committee, Edison International Trust Investment Committee, Secretary of the Edison International Benefits Committee, Southern California Edison's Vice President of Human Resources, Manager of Southern California Edison's HR Service Center of (1) Exhibits A-S to Eastus Declaration in Support of Defendants' Opposition to Plaintiffs' Motion for Summary Judgment; (2) Application to File Exhibits to Defendants' Opposition Under Seal; and (3) [Proposed] Order Granting Application to File Exhibits to Defendants' Opposition Under Seal.. (Eccles, Robert)
June 8, 2009 Filing 217 DECLARATION of Amy J. Longo re Notice of Manual Filing (G-92), Notice of Manual Filing (G-92), Notice of Manual Filing (G-92) 216 in support of Application to File Under Seal filed by Defendants Edison International, The Edison International Benefits Committee, Edison International Trust Investment Committee, Secretary of the Edison International Benefits Committee, Southern California Edison's Vice President of Human Resources, Manager of Southern California Edison's HR Service Center. (Longo, Amy)
June 8, 2009 Filing 216 NOTICE of Manual Filing filed by Defendants Edison International, The Edison International Benefits Committee, Edison International Trust Investment Committee, Secretary of the Edison International Benefits Committee, Southern California Edison's Vice President of Human Resources, Manager of Southern California Edison's HR Service Center of (1) Ex. 1 to Supp. Longo Decl. ISO Motion to Exclude Testimony of Miller; (2) Exs. 1 and 2 to Supp. Longo ISO Motion to Exclude Testimony of Witz; (3) App. to File Under Seal Exs. to Reply Briefs ISO Motions to Exclude Testimony of Miller and Witz; (4) [Proposed] Order Granting App. to File Under Seal Exs.. (Longo, Amy)
June 5, 2009 Filing 253 SEALED DOCUMENT- Exhibits A-CC to Plaintiffs' Statement of Uncontroverted Facts and Conclusions of Law. (Attachments: Part 2, Part 3, Part 4, Part 5,Part 6, Part 7, Part 8, Part 9, Part 10, Part 11, Part 12, Part 13, Part 14, Part 15)(mat)
June 5, 2009 Opinion or Order Filing 246 ORDER by Judge Stephen V. Wilson GRANTING Application to file Exhibits Under Seal 212 and the Exhibits shall be filed Under Seal. (jp)
June 5, 2009 Opinion or Order Filing 245 ORDER by Judge Stephen V. Wilson GRANTING Application to File Exhibits Under Seal 209 , and the Exhibits shall be filed under seal. (jp)
June 5, 2009 Opinion or Order Filing 244 ORDER by Judge Stephen V. Wilson GRANTING Application to File Exhibits Under Seal 203 , and the Exhibits shall be filed under seal. (jp)
June 5, 2009 Filing 242 SEALED DOCUMENT- Exhibits 1-119 in Support of Memorandum in Opposition to Defendant's Motion for Summary Judgment. [Vol. 4 of 4] (Attachments: Part 2, Part 3, Part 4)(mat)
June 5, 2009 Filing 241 SEALED DOCUMENT- Exhibits 1-119 in Support of Memorandum in Opposition to Defendant's Motion for Summary Judgment. [Vol. 3 of 4] (Attachments: Part 2, Part 3, Part 4, Part 5, Part 6)(mat)
June 5, 2009 Filing 240 SEALED DOCUMENT- Exhibits 1-119 in Support of Memorandum in Opposition to Defendant's Motion for Summary Judgment. [Vol. 2 of 4] (Attachments: Part 2, Part 3, Part 4)(mat)
June 5, 2009 Filing 239 SEALED DOCUMENT- Exhibits 1-119 in Support of Memorandum in Opposition to Defendant's Motion for Summary Judgment. [Volume 1 of 4] (Attachments: Part 2, Part 3, Part 4, Part 5, Part 6, Part 7, Part 8, Part 9, Part 10, Part 11, Part 12, Part 13, Part 14, Part 16, Part 17)(mat)
June 5, 2009 Filing 238 SEALED DOCUMENT- Exhibits 16, 38, 39, 62, 83, 84, 89, 90, 93, and 117 in Support of Notice of Errata Regarding Exhibits to Plaintiffs' Memorandum in Opposition to Defendant's Motion for Summary Judgment. (Attachments: Part 2, Part 3, Part 4, Part 5, Part 6, Part 7)(mat)
June 4, 2009 Filing 211 OPPOSITION re: MOTION to Strike Declaration (Motion related) 180 and Memorandum of Points and Authorities; Declaration of Nelson G. Wolff MOTION to Strike Declaration (Motion related) 180 and Memorandum of Points and Authorities; Declaration of Nelson G. Wolff 188 / To Strike Declaration Of Cathy M. Niden filed by Defendants Edison International, The Edison International Benefits Committee, Edison International Trust Investment Committee, Secretary of the Edison International Benefits Committee, Southern California Edison's Vice President of Human Resources, Manager of Southern California Edison's HR Service Center. (Attachments: # 1 Declaration Of Matthew P. Eastus In Support Of Defendants' Opposition to Plaintiffs' Motion to Strike the Declaration of Cahty M. Niden, # 2 Exhibit A to Declaration of Eastus, # 3 Exhibit B to Declaration of Eastus, # 4 Exhibit C to Declaration of Eastus, # 5 Proof of Service)(Longo, Amy)
June 3, 2009 Filing 212 APPLICATION to file exhibits under seal filed by plaintiffs Henry Runowiecki, Frederick Suhadolc, Hugh Tinman, Jr, Glenn Tibble, William Bauer, William Izral. Lodged Proposed Order. (pj)
June 3, 2009 Filing 210 NOTICE of Manual Filing filed by Plaintiffs Henry Runowiecki, Frederick Suhadolc, Hugh Tinman, Jr, Glenn Tibble, William Bauer, William Izral of Application to File Exhibits Under Seal, Proposed Order, Exhibits 16, 38, 39, 62, 83, 84, 89, 90, 93, and 117 to Plaintiffs' Memorandum in Opposition to Defendants' Motion for Summary Judgment, submitted under seal. (Kelly, Jason)
June 2, 2009 Filing 208 OPPOSITION / Defendants' Response to Plaintiffs' Ex Parte Application for (1) Relief from the 21-Day Requirement of Local Rule 7-3; and (2) For an Order Consolidatiing Hearings 192 filed by Defendants Edison International, The Edison International Benefits Committee, Edison International Trust Investment Committee, Secretary of the Edison International Benefits Committee, Southern California Edison's Vice President of Human Resources, Manager of Southern California Edison's HR Service Center. (Attachments: # 1 Declaration Of Amy J. Longo In Support of Response, # 2 Proof of Service)(Eccles, Robert)
June 2, 2009 Filing 207 NOTICE of Manual Filing filed by Plaintiffs Henry Runowiecki, Frederick Suhadolc, Hugh Tinman, Jr, Glenn Tibble, William Bauer, William Izral of Exhibits 16, 38, 39, 62, 83, 84, 89, 90, 93, and 117 to Plaintiffs' Memorandum in Opposition to Defendants' Motion for Summary Judgment, submitted under seal. (Kelly, Jason)
June 2, 2009 Filing 206 NOTICE OF ERRATA filed by Plaintiffs Henry Runowiecki, Frederick Suhadolc, Hugh Tinman, Jr, Glenn Tibble, William Bauer, William Izral. correcting Notice of Manual Filing (G-92) 195 (Wolff, Nelson)
June 2, 2009 Filing 205 STATEMENT STATEMENT OF GENUINE ISSUES IN OPPOSITION TO DEFENDANTS' MOTION FOR SUMMARY JUDGMENT filed by Plaintiffs Henry Runowiecki, Frederick Suhadolc, Hugh Tinman, Jr, Glenn Tibble, William Bauer, William Izral re: MOTION for Summary Judgment 146 . (Wolff, Nelson)
June 2, 2009 Filing 204 NOTICE OF ERRATA filed by Plaintiffs Henry Runowiecki, Frederick Suhadolc, Hugh Tinman, Jr, Glenn Tibble, William Bauer, William Izral. correcting Statement (Motion related), Statement (Motion related) 202 (Wolff, Nelson)
June 1, 2009 Filing 209 APPLICATION to File Exhibits 1-119 in Support of their Memorandum in Opposition to Defendants' Motion for Summary Judgment Under Seal; filed by Plaintiffs Henry Runowiecki, Frederick Suhadolc, Hugh Tinman, Jr, Glenn Tibble, William Bauer, William Izral. Lodged proposed order. (mg)
June 1, 2009 Filing 202 STATEMENT of STATEMENT OF GENUINE ISSUES IN OPPOSITION TO DEFENDANTS' MOTION FOR SUMMARY JUDGMENT MOTION for Summary Judgment 146 filed by Plaintiffs Henry Runowiecki, Frederick Suhadolc, Hugh Tinman, Jr, Glenn Tibble, William Bauer, William Izral. (Wolff, Nelson)
June 1, 2009 Filing 198 MEMORANDUM in Opposition to MOTION for Summary Judgment 146 filed by Plaintiffs Henry Runowiecki, Frederick Suhadolc, Hugh Tinman, Jr, Glenn Tibble, William Bauer, William Izral. (Wolff, Nelson)
June 1, 2009 Filing 197 MEMORANDUM of CONTENTIONS of FACT and LAW filed by Plaintiff Henry Runowiecki, Frederick Suhadolc, Hugh Tinman, Jr, Glenn Tibble, William Bauer, William Izral. (Wolff, Nelson)
June 1, 2009 Filing 196 Joint Exhibit List Pursuant to L.R. 16-6.1 filed by Defendants Edison International, The Edison International Benefits Committee, Edison International Trust Investment Committee, Secretary of the Edison International Benefits Committee, Southern California Edison's Vice President of Human Resources, Manager of Southern California Edison's HR Service Center.. (Attachments: # 1 Proof of Service)(Longo, Amy)
June 1, 2009 Filing 195 NOTICE of Manual Filing filed by Plaintiffs Henry Runowiecki, Frederick Suhadolc, Hugh Tinman, Jr, Glenn Tibble, William Bauer, William Izral of Exhibits. (Kelly, Jason)
June 1, 2009 Filing 194 MEMORANDUM of CONTENTIONS of FACT and LAW filed by Defendants Edison International, The Edison International Benefits Committee, Edison International Trust Investment Committee, Secretary of the Edison International Benefits Committee, Southern California Edison's Vice President of Human Resources, Manager of Southern California Edison's HR Service Center. (Eccles, Robert)
June 1, 2009 Filing 193 Witness List filed by Defendants Edison International, The Edison International Benefits Committee, Edison International Trust Investment Committee, Secretary of the Edison International Benefits Committee, Southern California Edison's Vice President of Human Resources, Manager of Southern California Edison's HR Service Center.. (Eccles, Robert)
June 1, 2009 Filing 192 EX PARTE APPLICATION for Relief from The 21-Day Requirement of Local Rule 7-3 re 188 MOTION to Strike Declaration (Motion related) 180 and Memorandum of Points and Authorities; Declaration of Nelson G. Wolff MOTION to Strike Declaration (Motion related) 180 and Memorandum of Points and Authorities; Declaration of Nelson G. Wolff and (2) for an Order Consolidating Hearings filed by Plaintiff Henry Runowiecki, Frederick Suhadolc, Hugh Tinman, Jr, Glenn Tibble, William Bauer, William Izral. (Attachments: # 1 Proposed Order)(Wolff, Nelson)
June 1, 2009 Filing 191 MEMORANDUM in Opposition to MOTION for Relief from to Exclude the Testimony of David. Witz Pursuant to Fed. R. Evid. 702 145 filed by Plaintiffs Henry Runowiecki, Frederick Suhadolc, Hugh Tinman, Jr, Glenn Tibble, William Bauer, William Izral. (Attachments: # 1 Exhibit 1)(Wolff, Nelson)
June 1, 2009 Filing 190 MEMORANDUM in Opposition to MOTION for Relief from Testimony of Steven Pomerantz Pursuant to Fed. R. Evid. 702 / Defendants' Notice of Motion and Motion to Exclude the Testimony of Steven Pomerantz Pursuant to Fed. R. Evid. 702 156 filed by Plaintiffs Henry Runowiecki, Frederick Suhadolc, Hugh Tinman, Jr, Glenn Tibble, William Bauer, William Izral. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2)(Wolff, Nelson)
June 1, 2009 Filing 189 OPPOSITION to MOTION for Relief from /to Exclude Testimony of Ross M. Miller Pursuant to Fed. R. Evid. 702 143 filed by Plaintiffs Henry Runowiecki, Frederick Suhadolc, Hugh Tinman, Jr, Glenn Tibble, William Bauer, William Izral. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2)(Wolff, Nelson)
June 1, 2009 Filing 188 NOTICE OF MOTION AND MOTION to Strike Declaration (Motion related) 180 and Memorandum of Points and Authorities; Declaration of Nelson G. Wolff filed by Plaintiff Henry Runowiecki, Frederick Suhadolc, Hugh Tinman, Jr, Glenn Tibble, William Bauer, William Izral. Motion set for hearing on 6/22/2009 at 01:30 PM before Judge Stephen V. Wilson. (Attachments: # 1 Proposed Order)(Wolff, Nelson)
June 1, 2009 Filing 187 Witness List filed by Plaintiff Henry Runowiecki, Frederick Suhadolc, Hugh Tinman, Jr, Glenn Tibble, William Bauer, William Izral.. (Wolff, Nelson)
May 29, 2009 Filing 203 APPLICATION to File Exhibits AA - CC of Plaintiffs' Statement of Uncontroverted Facts and Conclusions of Law in Support of their Motion for Partial Summary Judgment Under Seal; filed by Plaintiffs Henry Runowiecki, Frederick Suhadolc, Hugh Tinman, Jr, Glenn Tibble, William Bauer, William Izral. Lodged proposed order. (mg)
May 29, 2009 Filing 186 NOTICE OF MOTION AND MOTION for Partial Summary Judgment as to Liability filed by Plaintiff Henry Runowiecki, Frederick Suhadolc, Hugh Tinman, Jr, Glenn Tibble, William Bauer, William Izral. Motion set for hearing on 6/22/2009 at 01:30 PM before Judge Stephen V. Wilson. (Attachments: # 1 Statement of Uncontroverted Facts and Conclusions of Law, # 2 Proposed Order)(Wolff, Nelson)
May 29, 2009 Filing 185 NOTICE of Manual Filing filed by Plaintiffs Henry Runowiecki, Frederick Suhadolc, Hugh Tinman, Jr, Glenn Tibble, William Bauer, William Izral of Exhibits. (Kelly, Jason)
May 28, 2009 Filing 215 SEALED DOCUMENT-EXHIBITS to Declaration of Amy J. Longo in Support of Defendants' MOTION to Exclude the Testimony of Steven Pomerantz Pursuant to Fed. R. Evid. 702 156 . Exhibits 104. (Attachments: # 1 part 2, # 2 part 3)(mg)
May 28, 2009 Filing 214 SEALED DOCUMENT-EXHIBITS to Declaration of Amy J. Longo in Support of Defendants' MOTION to Exclude the Testimony of Ross M. Miller Pursuant to Fed. R. Evid. 702 147 . Exhibits 104. (Attachments: # 1 part 2, # 2 part 3)(mg)
May 28, 2009 Filing 213 SEALED DOCUMENT-EXHIBITS to Declaration of Amy J. Longo in Support of Defendants' MOTION to Exclude the Testimony of David J. Witz Pursuant to Fed. R. Evid. 702 145 . Exhibits 104. (Attachments: # 1 part 2, # 2 part 3)(mg)
May 28, 2009 Filing 200 SEALED DOCUMENT - DECLARATION of DIANE KOBASHIGAWA IN SUPPORT OF DEFENDANTS' MOTION for Summary Judgment, Exhbit A filed (lra)
May 28, 2009 Filing 199 SEALED DOCUMENT - DECLARATION of DAVID ERTEL IN SUPPORT OF DEFENDANT'S MOTION for Summary Judgment Exhibit A-Q filed (Attachments: # 1 part 2, # 2 part 3, # 3 part 4)(lra)
May 28, 2009 Filing 184 SEALED DOCUMENT- Declaration of Barbara Decker in Support of Defendants' Motion for Summary Judgment Exhibits A-OO file Under Seal (Vol 4- Exhibits E-T). (Attachments: Part 2, Part 3, Part 4, Part 5, Part 6, Part 7, Part 8)(mat)
May 28, 2009 Filing 183 SEALED DOCUMENT- Declaration of Barbara Decker in Support of Defendants' Motion for Summary Judgment Exhibits A-OO Filed Under Seal (Vol 3- Exhs. D). (Attachments: Part 2, Part 3, Part 4, Part 5, Part 6, Part 7, Part 8, Part 9, Part 10)(mat)
May 28, 2009 Filing 182 SEALED DOCUMENT- Declaration of Barbara Decker in Support of Defendants' Motion for Summary Judgment Exhibits A-OO Filed Under Seal (Vol 2-Exh. C). (Attachments: Part 2, Part 3, Part 4, Part 5, Part 6)(mat)
May 28, 2009 Filing 181 SEALED DOCUMENT- Declaration of Barbara Decker in Support of Defendants' Motion for Summary Judgment Exhibits A-OO filed Under Seal (Vol 1-Exhs. A-B) (Attachments: Part 2, Part 3, Part 4, Part 5, Part 6, Part 7, Part 8, Part 9, Part 10)(mat)
May 28, 2009 Filing 180 SEALED DOCUMENT- Declaration of Cathy M. Niden, Ph. D. in Support of Defendants' Motion for Summary Judgment Filed Under Seal. (Attachments: Part 2, Part 3, Part 4, Part 5)(mat)
May 28, 2009 Opinion or Order Filing 179 ORDER by Judge Stephen V. Wilson GRANTING 162 Application to File Exhibits to Defendants' Opposition to Plaintiffs' Motion for Class Certification Under Seal. The Exhibits will be filed under seal. (mg)
May 28, 2009 Opinion or Order Filing 178 ORDER by Judge Stephen V. Wilson: IT IS HEREBY ORDERRED 1) Defendant's Application to File Under Seal Exhibits to Motions to Exclude Testimony of Ross M. Miller, Steven Pomerantz, and David J. Witz Pursuant to Fed.R.Evid. 702 is GRANTED 167 . The Exhibits will be filed under seal. (mg)
May 28, 2009 Opinion or Order Filing 177 ORDER by Judge Stephen V. Wilson GRANTING Defendants' 163 Application to File Exhibits in Support of Defendants' Motion for Summary Judgment Under Seal Pursuant to Fed.R.Evid. 702. The Exhibits will be filed under seal. (mg)
May 28, 2009 Filing 176 SEALED DOCUMENT- Declaration of Barbara Decker in Support of Defendants' Motion for Summary Judgment Exhibits A-OO Filed Under Seal (Vol 6-Exhs. GG-OO). (Attachments: Part 2, Part 3, Part 4, Part 5, Part 6, Part 7, Part 8, Part 9, Part 10, Part 11, Part 12, Part 13)(mat)
May 28, 2009 Filing 175 SEALED DOCUMENT- Declaration of Barbara Decker in Support of Defendants' Motion for Summary Exhibits A-OO Filed Under Seal (Vol 5-Exhs. U-FF). (Attachments: Part 2, Part 3, Part 4, Part 5, Part 6, Part 7, Part 8, Part 9, Part 10)(mat)
May 28, 2009 Filing 174 SEALED DOCUMENT- Exhibits to Declaration of Amy J. Longo in Support of Defendants' Opposition to Plaintiffs' Motion for Class Certification. Exhibits A-O (Attachments: Part 2, Part 3, Part 4, Part 5, Part 6, Part 7, Part 8, Part 9, Part 10, Part 11, Part 12, Part 13, Part 14, Part 15, Part 16, Part 17, Part 18, Part 19, Part 20)(mat)
May 28, 2009 Filing 173 SEALED DOCUMENT- Declaration of Matthew Eastus in Support of Defendants' Motion for Summary Judgment Exhibits A-S Filed Under Seal. (Attachments: Part 2, Part 3, Part 4, Part 5, Part 6)(mat)
May 26, 2009 Filing 172 SEALED DOCUMENT- Declaration of Cathy Niden in Support of Motion for Summary Judgment. Exhibits 1-4 (Correcting Exhibits 2-4 Previously filed Under Seal on May 18, 2009) (Attachments: Part 2, Part 3, Part 4, Part 5)(mat)
May 26, 2009 Filing 171 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents. The following error(s) was found: Incorrect event selected. Correct event is Change of Address under NOTICES RE: Notice (Other) 169 . 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. (pj)
May 22, 2009 Filing 169 NOTICE Notice of Kelly Anne Weekes' Change of Firm Association filed by Plaintiff Henry Runowiecki, Frederick Suhadolc, Hugh Tinman, Jr, Glenn Tibble, William Bauer, William Izral. (White, William)
May 22, 2009 Filing 168 RESPONSE BY THE COURT TO NOTICE TO FILER OF DEFICIENCIES IN ELECTRONICALLY FILED DOCUMENTS: by Paul M. Cruz Deputy Clerk for Judge Stephen V Wilson. The document is accepted as filed; Future documents filed with an incorrect case number will be stricken RE: APPLICATION for attorney Thomas E. Clark to Appear Pro Hac Vice (PHV FEE NOT PAID.) APPLICATION for attorney Thomas E. Clark to Appear Pro Hac Vice (PHV FEE NOT PAID.) 165 (pj)
May 22, 2009 Filing 166 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents. The following error(s) was found: Case number is incorrect or missing. RE: APPLICATION for attorney Thomas E. Clark to Appear Pro Hac Vice (PHV FEE NOT PAID.) APPLICATION for attorney Thomas E. Clark to Appear Pro Hac Vice (PHV FEE NOT PAID.) 165 . 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. (pj)
May 21, 2009 Opinion or Order Filing 170 ORDER by Judge Stephen V. Wilson Granting 165 Application to Appear Pro Hac Vice by Attorney Thomas E. Clark on behalf of Plaintiffs Henry Runowiecki, Frederick Suhadolc, Hugh Tinman, Jr, Glenn Tibble, William Bauer, William Izral, designating William A. White as local counsel. (mg)
May 21, 2009 Filing 165 APPLICATION for attorney Thomas E. Clark to Appear Pro Hac Vice (PHV FEE NOT PAID.) filed by Plaintiff Henry Runowiecki, Frederick Suhadolc, Hugh Tinman, Jr, Glenn Tibble, William Bauer, William Izral. (Attachments: # 1 Certificate Good Standing, # 2 Proposed Order)(White, William)
May 21, 2009 Opinion or Order Filing 164 ORDER by Judge Stephen V. Wilson re: Stipulation to Continue, 161 . Plaintiffs' Motion for Class Certification, defendants' Motion for Summary Judgment and defendants Witz, Pomerantz and Miller's motions are set for hearing on 6/15/2009 at 01:30 PM before Judge Stephen V. Wilson. (rj)
May 20, 2009 Filing 161 STIPULATION to Continue Motion Hearings from June 1, 2009 and June 8, 2009 to June 15, 2009 filed by Defendants Edison International, The Edison International Benefits Committee, Edison International Trust Investment Committee, Secretary of the Edison International Benefits Committee, Southern California Edison's Vice President of Human Resources, Manager of Southern California Edison's HR Service Center. (Attachments: # 1 Declaration of Amy J. Longo in Support of Stipulation, # 2 Proposed Order, # 3 Proof of Service)(Longo, Amy)
May 20, 2009 Filing 160 PROOF OF SERVICE filed by Defendants Edison International, The Edison International Benefits Committee, Edison International Trust Investment Committee, Secretary of the Edison International Benefits Committee, Southern California Edison's Vice President of Human Resources, Manager of Southern California Edison's HR Service Center, re Notice of Manual Filing (G-92), Notice of Manual Filing (G-92) 159 , Errata,, 158 served on 05/20/2009. (Eccles, Robert)
May 20, 2009 Filing 159 NOTICE of Manual Filing filed by Defendants Edison International, The Edison International Benefits Committee, Edison International Trust Investment Committee, Secretary of the Edison International Benefits Committee, Southern California Edison's Vice President of Human Resources, Manager of Southern California Edison's HR Service Center of Declaration of Cathy Niden in Support of Motion for Summary Judgment and Exhibits 1-4 to Niden Declaration Submitted Under Seal. (Eccles, Robert)
May 20, 2009 Filing 158 NOTICE OF ERRATA filed by Defendants Edison International, The Edison International Benefits Committee, Edison International Trust Investment Committee, Secretary of the Edison International Benefits Committee, Southern California Edison's Vice President of Human Resources, Manager of Southern California Edison's HR Service Center. correcting Notice of Manual Filing (G-92), Notice of Manual Filing (G-92), Notice of Manual Filing (G-92), Notice of Manual Filing (G-92) 141 / Defendants' Notice of Errata Regarding Declaration of Cathy Niden In Support Of Motion For Summary Judgment (Eccles, Robert)
May 20, 2009 Filing 157 NOTICE OF ERRATA filed by Defendants Edison International, The Edison International Benefits Committee, Edison International Trust Investment Committee, Secretary of the Edison International Benefits Committee, Southern California Edison's Vice President of Human Resources, Manager of Southern California Edison's HR Service Center. correcting Notice of Manual Filing (G-92), Notice of Manual Filing (G-92), Notice of Manual Filing (G-92) 139 (Attachments: # 1 Proof of Service)(Eccles, Robert)
May 19, 2009 Filing 163 APPLICATION to file exhibits in support of defendants motion for summary judgment under seal filed by Defendants Edison International, The Edison International Benefits Committee, Edison International Trust Investment Committee, Secretary of the Edison International Benefits Committee, Southern California Edison's Vice President of Human Resources, Manager of Southern California Edison's HR Service Center. Lodged Proposed Order. (pj)
May 19, 2009 Filing 162 APPLICATION to file exhibits to defendants opposition to plaintiffs motion for class certification under seal filed by defendants The Edison International Benefits Committee, Edison International Trust Investment Committee, Secretary of the Edison International Benefits Committee, Southern California Edison's Vice President of Human Resources, Manager of Southern California Edison's HR Service Center. Lodged Proposed Order. (pj)
May 19, 2009 Filing 156 NOTICE OF MOTION AND MOTION for Relief from Testimony of Steven Pomerantz Pursuant to Fed. R. Evid. 702 / Defendants' Notice of Motion and Motion to Exclude the Testimony of Steven Pomerantz Pursuant to Fed. R. Evid. 702 filed by Defendants Edison International, The Edison International Benefits Committee, Edison International Trust Investment Committee, Secretary of the Edison International Benefits Committee, Southern California Edison's Vice President of Human Resources, Manager of Southern California Edison's HR Service Center. Motion set for hearing on 6/8/2009 at 01:30 PM before Judge Stephen V. Wilson. (Attachments: # 1 Memorandum of Points and Authorities in Support, # 2 Declaration of Amy J. Longo in Support, # 3 Exhibits 1 - 3 (filed under seal) - to A. Longo Declaration, # 4 Proposed Order)(Eccles, Robert)
May 19, 2009 Filing 155 NOTICE OF ERRATA filed by Defendants Edison International, The Edison International Benefits Committee, Edison International Trust Investment Committee, Secretary of the Edison International Benefits Committee, Southern California Edison's Vice President of Human Resources, Manager of Southern California Edison's HR Service Center. correcting MOTION for Relief from To Exclude the Testimony of Steven Pomerantz Pursuant to Fed. R. Evid. 702 / Defendants' Notice of Motion and Motion to Excclude the Testimony of Ross M. Miller Pursuant to CFed. R. Evid. 702 147 (Attachments: # 1 Proof of Service)(Eccles, Robert)
May 19, 2009 Filing 154 NOTICE OF LODGING filed / [Proposed] Order Granting Defendants' Motion for Summary Judgment re MOTION for Summary Judgment 146 (Attachments: # 1 Proposed Order)(Schwartz, Abby)
May 19, 2009 Filing 153 DECLARATION of John W. Peavy In Support of MOTION for Summary Judgment 146 filed by Defendants Edison International, The Edison International Benefits Committee, Edison International Trust Investment Committee, Secretary of the Edison International Benefits Committee, Southern California Edison's Vice President of Human Resources, Manager of Southern California Edison's HR Service Center. (Attachments: # 1 Exhibit A [Filed Under Seal])(Schwartz, Abby)
May 19, 2009 Filing 152 DECLARATION of Matthew Eastus In Support of MOTION for Summary Judgment 146 filed by Defendants Edison International, The Edison International Benefits Committee, Edison International Trust Investment Committee, Secretary of the Edison International Benefits Committee, Southern California Edison's Vice President of Human Resources, Manager of Southern California Edison's HR Service Center. (Attachments: # 1 Exhibit A-S [Filed Under Seal])(Schwartz, Abby)
May 19, 2009 Filing 151 DECLARATION of David Ertel In Support MOTION for Summary Judgment 146 filed by Defendants Edison International, The Edison International Benefits Committee, Edison International Trust Investment Committee, Secretary of the Edison International Benefits Committee, Southern California Edison's Vice President of Human Resources, Manager of Southern California Edison's HR Service Center. (Attachments: # 1 Exhibit A-Q [ Filed Under Seal])(Schwartz, Abby)
May 19, 2009 Filing 150 DECLARATION of Diane Kobashigawa In Support MOTION for Summary Judgment 146 filed by Defendants Edison International, The Edison International Benefits Committee, Edison International Trust Investment Committee, Secretary of the Edison International Benefits Committee, Southern California Edison's Vice President of Human Resources, Manager of Southern California Edison's HR Service Center. (Attachments: # 1 Exhibit A [Filed Under Seal])(Schwartz, Abby)
May 19, 2009 Filing 149 DECLARATION of Amy J. Longo re Notice of Manual Filing (G-92), Notice of Manual Filing (G-92), Notice of Manual Filing (G-92), Notice of Manual Filing (G-92) 141 / In Support of Defendants' Application to File Exhibits In Support of Defendants' Motion for Summary Judgment Under Seal Pursuant to Fed. R. Evid. 702 146 filed by Defendants Edison International, The Edison International Benefits Committee, Edison International Trust Investment Committee, Secretary of the Edison International Benefits Committee, Southern California Edison's Vice President of Human Resources, Manager of Southern California Edison's HR Service Center. (Schwartz, Abby)
May 19, 2009 Filing 148 PROOF OF SERVICE filed by Defendants Edison International, The Edison International Benefits Committee, Edison International Trust Investment Committee, Secretary of the Edison International Benefits Committee, Southern California Edison's Vice President of Human Resources, Manager of Southern California Edison's HR Service Center, re MOTION for Relief from To Exclude the Testimony of Steven Pomerantz Pursuant to Fed. R. Evid. 702 / Defendants' Notice of Motion and Motion to Excclude the Testimony of Ross M. Miller Pursuant to CFed. R. Evid. 702 147 , MOTION for Relief from to Exclude the Testimony of David. Witz Pursuant to Fed. R. Evid. 702 145 , MOTION for Relief from /to Exclude Testimony of Ross M. Miller Pursuant to Fed. R. Evid. 702 143 served on 05/18/2009. (Longo, Amy)
May 18, 2009 Filing 167 APPLICATION to File Under Seal Exhibits to Motions to Exclude Testimony of Ross M. Miller, Steven Pomerantz, and David J. Witz pursuant to Fed. R. Evid. 702. (sp)
May 18, 2009 Filing 147 NOTICE OF MOTION AND MOTION for Relief from To Exclude the Testimony of Steven Pomerantz Pursuant to Fed. R. Evid. 702 / Defendants' Notice of Motion and Motion to Excclude the Testimony of Ross M. Miller Pursuant to CFed. R. Evid. 702 filed by Defendants Edison International, The Edison International Benefits Committee, Edison International Trust Investment Committee, Secretary of the Edison International Benefits Committee, Southern California Edison's Vice President of Human Resources, Manager of Southern California Edison's HR Service Center. Motion set for hearing on 6/8/2009 at 01:30 PM before Judge Stephen V. Wilson. (Attachments: # 1 Memorandum of Points and Authorities in Support, # 2 Declaration of Amy J. Longo in Support, # 3 Exhibits 1-3 to A. Longo Declaration (Filed Under Seal), # 4 Proposed Order)(Longo, Amy)
May 18, 2009 Filing 146 NOTICE OF MOTION AND MOTION for Summary Judgment filed by Defendants Edison International, The Edison International Benefits Committee, Edison International Trust Investment Committee, Secretary of the Edison International Benefits Committee, Southern California Edison's Vice President of Human Resources, Manager of Southern California Edison's HR Service Center. Motion set for hearing on 6/8/2009 at 01:30 PM before Judge Stephen V. Wilson. (Attachments: # 1 Memorandum of Points and Authorities in Support of Defendants' Motion for Summary Judgment, # 2 Statement of Uncontroverted Facts and Conclusions of Law in Support of Motion for Summary Judgment, # 3 Declaration of Decker, # 4 Exhibit Exhibits A-OO filed Under Seal)(Schwartz, Abby)
May 18, 2009 Filing 145 NOTICE OF MOTION AND MOTION for Relief from to Exclude the Testimony of David. Witz Pursuant to Fed. R. Evid. 702 filed by Defendants Edison International, The Edison International Benefits Committee, Edison International Trust Investment Committee, Secretary of the Edison International Benefits Committee, Southern California Edison's Vice President of Human Resources, Manager of Southern California Edison's HR Service Center. Motion set for hearing on 6/8/2009 at 01:30 PM before Judge Stephen V. Wilson. (Attachments: # 1 Meorandum of Points and Authorities, # 2 Declaration of Amy J. Longo in support, # 3 Exhibit 1 - 4 of Longo Declaration [Under Seal], # 4 Proposed Order)(Eccles, Robert)
May 18, 2009 Filing 144 NOTICE of Manual Filing filed by Defendant The Edison International Benefits Committee of Application to File Exhibits Under Seal, Proposed Order, Exhs. 1-4 to Longo Declaration re Motion to Exclude Miller Tesitmony, Exhs. 1-3 to Longo Declaration to Motion to Exclude Pomerantz Testimony, Exhs. 1-4 to Longo Declaration to Motion to Exclude Witz Testimony. (Longo, Amy)
May 18, 2009 Filing 143 NOTICE OF MOTION AND MOTION for Relief from /to Exclude Testimony of Ross M. Miller Pursuant to Fed. R. Evid. 702 filed by Defendants Edison International, The Edison International Benefits Committee, Edison International Trust Investment Committee, Secretary of the Edison International Benefits Committee, Southern California Edison's Vice President of Human Resources, Manager of Southern California Edison's HR Service Center. Motion set for hearing on 6/8/2009 at 01:30 PM before Judge Stephen V. Wilson. (Attachments: # 1 Memorandum of Points and Authorities In Support, # 2 Declaration of Amy J. Longo in support, # 3 Exhibit 1 - 4 [Under Seal], # 4 Proposed Order)(Longo, Amy)
May 18, 2009 Filing 142 MEMORANDUM in Opposition to MOTION to Certify Class 133 filed by Defendants Edison International, The Edison International Benefits Committee, Edison International Trust Investment Committee, Secretary of the Edison International Benefits Committee, Southern California Edison's Vice President of Human Resources, Manager of Southern California Edison's HR Service Center. (Attachments: # 1 Declaration of Amy J. Longo in support, # 2 Exhibit A - O Under Seal, # 3 Proof of Service)(Eccles, Robert)
May 18, 2009 Filing 141 NOTICE of Manual Filing filed by Defendants Edison International, The Edison International Benefits Committee, Edison International Trust Investment Committee, Secretary of the Edison International Benefits Committee, Southern California Edison's Vice President of Human Resources, Manager of Southern California Edison's HR Service Center of Exhibits A-OO to Decker Declaration In Support of MSJ ; Exhibits A-Q to Ertel Declaration In Support of MSJ ; Exhibit A to Kobashigawa Declaration In Support of MSJ ; NIden Declaration In Support of MSJ & Exhibits 1-4 ; Exhibit A to Peavy In support of MSJ ; Exhibits A-S to Eastus Declaration In Support of MSJ ; Application to file Exhibits Under Seal and Proposed Order according to General Order 08-02. (Schwartz, Abby)
May 18, 2009 Filing 140 DECLARATION of Amy J. Longo re Notice of Manual Filing (G-92), Notice of Manual Filing (G-92), Notice of Manual Filing (G-92) 139 / Declaration of Amy J. Longo in Support of Defendants' Application to File Under Seal Exhibits to Motions to Exclude Testimony of Ross M. Miller, Steven Pomerantz, and David J. Witz Pursuant to Fed. R. Evid. 702 filed by Defendants Edison International, The Edison International Benefits Committee, Edison International Trust Investment Committee, Secretary of the Edison International Benefits Committee, Southern California Edison's Vice President of Human Resources, Manager of Southern California Edison's HR Service Center. (Longo, Amy)
May 18, 2009 Filing 139 NOTICE of Manual Filing filed by Defendants Edison International, The Edison International Benefits Committee, Edison International Trust Investment Committee, Secretary of the Edison International Benefits Committee, Southern California Edison's Vice President of Human Resources, Manager of Southern California Edison's HR Service Center of Application to File Under Seal, Proposed Order, Exhibits 1-4 to Longo Declaration in Support of Motion to Exclude Testimony of Miller, Exhibits 1-3 to Longo Declaration in Support of Motion to Exclude Testimony of Pomeranz, and Exhibits 1-4 to Longo Declaration in Support of Motion to Exclude Testimony of Witz. (Longo, Amy)
May 18, 2009 Filing 138 DECLARATION of Amy J. Longo re Notice of Manual Filing (G-92), Notice of Manual Filing (G-92), Notice of Manual Filing (G-92) 137 /in support of Defendants' Application to file Exhibits to Defendants' Opposition to Plaintiffs Motion for Class Certification Under Seal filed by Defendants Edison International, The Edison International Benefits Committee, Edison International Trust Investment Committee, Secretary of the Edison International Benefits Committee, Southern California Edison's Vice President of Human Resources, Manager of Southern California Edison's HR Service Center. (Eccles, Robert)
May 18, 2009 Filing 137 NOTICE of Manual Filing filed by Defendants Edison International, The Edison International Benefits Committee, Edison International Trust Investment Committee, Secretary of the Edison International Benefits Committee, Southern California Edison's Vice President of Human Resources, Manager of Southern California Edison's HR Service Center of Exhibits A- O to Longo Declaration of Defendants' Opposition to Plaintiffs' Motion for Class Certification; Application to file Exhibits Under Seal; Proposed Order. (Eccles, Robert)
May 12, 2009 Opinion or Order Filing 136 ORDER by Judge Stephen V. Wilson granting 134 Application to File Exhibits Under Seal 134 . (rj)
May 12, 2009 Filing 135 SEALED DOCUMENT- Exhibits 1-42 of Plaintiffs Motion for Class Certification (Attachments: Part 2, Part 3, Part 4, Part 5, Part 6, Part 7, Part 8, Part 9, Part 10, Part 11, Part 12, Part 13, Part 14, Part 15, Part 16, Part 17, Part 18, Part 19, Part 20)(mat)
May 8, 2009 Filing 134 APPLICATION to file exhibits under seal filed by plaintiffs Henry Runowiecki, Frederick Suhadolc, Hugh Tinman, Jr, Glenn Tibble, William Bauer, William Izral. Lodged proposed order. (pj)
May 8, 2009 Filing 133 NOTICE OF MOTION AND MOTION to Certify Class filed by Plaintiff Henry Runowiecki, Frederick Suhadolc, Hugh Tinman, Jr, Glenn Tibble, William Bauer, William Izral. Motion set for hearing on 6/1/2009 at 01:30 PM before Judge Stephen V. Wilson. (Attachments: # 1 Exhibit 43, # 2 Proposed Order)(Wolff, Nelson)
May 8, 2009 Filing 132 NOTICE of Change of Attorney Information for attorney Amy J Longo counsel for Defendants Edison International, The Edison International Benefits Committee, Edison International Trust Investment Committee, Secretary of the Edison International Benefits Committee, Southern California Edison's Vice President of Human Resources, Manager of Southern California Edison's HR Service Center. Adding Brian D. Boyle as attorney as counsel of record for Edison International, Southern California Edison Company, Southern California Edison Company Benefits Committee (sued herein as the "Edison International Benefits Committee"), Edison International Trust Investment Committee, Edison International Trust Investment Committee Chairman's Subcommittee, Secretary of the Southern California Edison Company Benefits Committee, Southern California Edison Company's Vice President of Human Resources, and Manager of Southern California Edison Company's HR Service Center for the reason indicated in the G-06 Notice. Filed by Defendants Edison International, Southern California Edison Company, Southern California Edison Company Benefits Committee (sued herein as the "Edison International Benefits Committee"), Edison International Trust Investment Committee, Edison International Trust Investment Committee Chairman's Subcommittee, Secretary of the Southern California Edison Company Benefits Committee, Southern California Edison Company's Vice President of Human Resources, and Manager of Southern California Edison Company's HR Service Center (Longo, Amy)
May 8, 2009 Filing 131 NOTICE of Manual Filing filed by Plaintiffs Henry Runowiecki, Frederick Suhadolc, Hugh Tinman, Jr, Glenn Tibble, William Bauer, William Izral of Exhibits to Plaintiffs Motion for Class Certification. (Kelly, Jason)
May 7, 2009 Filing 130 NOTICE of Change of Attorney Information for attorney Christopher D Catalano counsel for Defendants Edison International, The Edison International Benefits Committee, Edison International Trust Investment Committee, Secretary of the Edison International Benefits Committee, Southern California Edison's Vice President of Human Resources, Manager of Southern California Edison's HR Service Center. Adding Christopher D. Catalano as attorney as counsel of record for Edison International, Southern California Edison Company, Southern California Edison Company Benefits Committee (incorrectly named by Plaintiffs as the "Edison International Benefits Committee"), Edison International Trust Investment Committee, Edison International Trust Investment Committee Chairman's Subcommittee, Secretary of the Southern California Edison Company Benefits Committee, Southern California Edison Company's Vice President of Human Resources, and Manager of Southern California Edison Company's HR Service Center for the reason indicated in the G-06 Notice. Filed by Defendants Edison International, Southern California Edison Company, Southern California Edison Company Benefits Committee (incorrectly named by Plaintiffs as the "Edison International Benefits Committee"), Edison International Trust Investment Committee, Edison International Trust Investment Committee Chairman's Subcommittee, Secretary of the Southern California Edison Company Benefits Committee, Southern California Edison Company's Vice President of Human Resources, and Manager of Southern California Edison Company's HR Service Center (Catalano, Christopher)
April 30, 2009 Opinion or Order Filing 129 ORDER DENYING Defendants' Ex Parte Application for an Order to file Memorandum in support of Motion for Summary Judgment in excess of page limit imposed under Local Rule 11-6 117 by Judge Stephen V. Wilson. (ir)
April 30, 2009 Filing 128 MINUTES OF Telephone Conference held before Magistrate Judge Alicia G. Rosenberg. A Telephonic Status Conference is held. Settlement conference set for May 7, 2009 is taken off calendar. Parties are relieved of the obligation to submit confidential settlement briefs set forth in the Court's April 29, 2009 order. The parties shall contact the Clerk, Marine Pogosyan, at (213) 894-5419, on or before June 24, 2009 regarding the rescheduling of the settlement conference. (mp)
April 30, 2009 Filing 127 Amended Certificate of Interested Parties filed by Defendants Edison International, The Edison International Benefits Committee, Edison International Trust Investment Committee, Secretary of the Edison International Benefits Committee, Southern California Edison's Vice President of Human Resources, identifying 1. Glenn Tibble (Plaintiff) 2. William Bauer (Plaintiff) 3. William Izral (Plaintiff) 4. Henry Runowiecki (Plaintiff) 5. Frederick Suhadolc (Plaintiff) 6. Hugh Tinman, Jr.(Plaintiff) 7. Southern California Edison Company (Defendant) 8. Edison International (Defendant), also the publicly-traded parent company of Southern California Edison Company; 9. The Southern California Edison Company Committe (Defendant) 10. Edison International Trust Investment Committe (Defendant) 11. Edison International Trust Investment Committe Chairman's Subcommitte (Defendant). (Attachments: # 1 Proof of Service)(Longo, Amy)
April 30, 2009 Filing 126 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents. The following error(s) was found:Local Rule 7.1-1 Certification of Interested Parties required upon RE: Edison defendants (includes new defendants) Answer to Complaint,, 121 . 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. (lc)
April 30, 2009 Filing 125 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents. The following error(s) was found: Wrong event: Miscellaneous Document: When seeking relief from the court find Correct event under Motions category: Relief: for leave RE: Miscellaneous Document, 120 . 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. (lc)
April 29, 2009 Opinion or Order Filing 123 MINUTES OF IN CHAMBERS ORDER by Magistrate Judge Alicia G. Rosenberg: SETTLEMENT CONFERENCE ORDER. IT IS ORDERED that the parties shall appear for a settlement conference on May 7, 2009, 1:30 p.m., at 312 N. Spring Street, Los Angeles, California, in Courtroom "826D"- 8th floor. On or before May 1, 2009, each party shall deliver or fax to the chambers of Magistrate Judge Alicia G. Rosenberg at (213) 894-2934 a Confidential Settlement Conference Statement. EACH PARTY SHALL APPEAR AT THE SETTLEMENT CONFERENCE IN PERSON, absent Court permission to participate telephonically. The appearing party, or party representative, is to have authority to settle the case. (See Order for details.) (mp)
April 29, 2009 Filing 121 ANSWER and Affirmative Defenses to Plaintiff's Second Amended Complaint for Breach of Fiduciary Duty [ Document entry 116] filed by Defendants Edison International, The Edison International Benefits Committee, Edison International Trust Investment Committee, Secretary of the Edison International Benefits Committee, Southern California Edison's Vice President of Human Resources, Manager of Southern California Edison's HR Service Center. (Attachments: # 1 Proof of Service)(Longo, Amy)
April 28, 2009 Opinion or Order Filing 124 ORDER by Judge Stephen V. Wilson Regarding Filing of Second Amended Complaint. Pursuant to the Stipulation of the parties 116 , IT IS HEREBY ORDERED that Plaintiffs are hereby granted leave to file their Second Amended Complaint. The Second Amended Complaint is deemed served upon Defendants on the same day Plaintiffs lodged the Amended Complaint with the Court (April 14, 2009). Defendants Answer shall be filed on or before 4/29/09. (mg)
April 28, 2009 Opinion or Order Filing 122 ORDER by Judge Stephen V. Wilson Granting the NOTICE AND REQUEST of Settlement Procedure Selection (Sp1) to Appear Before Stephen V. Wilson for settlement proceedings. (rj)
April 28, 2009 Filing 120 Request For Leave To Participate In Local Rule 16-15 Settlement Conference Via Telephone filed by Plaintiffs Henry Runowiecki, Frederick Suhadolc, Hugh Tinman, Jr, Glenn Tibble, William Bauer, William Izral (Attachments: # 1 Proposed Order)(Wolff, Nelson)
April 27, 2009 Filing 119 OPPOSITION to EX PARTE APPLICATION for Order for Memorandum in Support of Motion for Summary Judgment in Excess of Page Limit Imposed Under Local Rule 11-6 117 filed by Plaintiffs Henry Runowiecki, Frederick Suhadolc, Hugh Tinman, Jr, Glenn Tibble, William Bauer, William Izral. (Attachments: # 1 Exhibit A)(Wolff, Nelson)
April 27, 2009 Filing 118 NOTICE AND REQUEST of Settlement Procedure Selection (Sp1); parties request to Appear Before Stephen V. Wilson for settlement proceedings. Filed by Defendants Edison International, Edison International Trust Investment Committee, Secretary of the Edison International Benefits Committee, Southern California Edison's Vice President of Human Resources, Manager of Southern California Edison's HR Service Center. (Attachments: # 1 Proposed Order, # 2 Proof of Service)(Longo, Amy)
April 24, 2009 Filing 117 EX PARTE APPLICATION for Order for Memorandum in Support of Motion for Summary Judgment in Excess of Page Limit Imposed Under Local Rule 11-6 filed by Defendants Edison International, The Edison International Benefits Committee, Edison International Trust Investment Committee, Secretary of the Edison International Benefits Committee, Southern California Edison's Vice President of Human Resources. (Attachments: # 1 Memorandum of Points and Authoriries in Support Of Defendants' Ex Parte Application, # 2 Declaration of Amy J. Longo In Support of Defendants' Ex Parte Application, # 3 Proposed Order, # 4 Proof of Service)(Longo, Amy)
April 15, 2009 Filing 116 Joint STIPULATION for Leave to File Second Amended Complaint filed by Plaintiff Henry Runowiecki, Frederick Suhadolc, Hugh Tinman, Jr, Glenn Tibble, William Bauer, William Izral. (Attachments: # 1 Exhibit A - Second Amended Complaint, # 2 Proposed Order)(Kelly, Jason)
April 15, 2009 Filing 115 NOTICE of ERRATA filed by plaintiff Henry Runowiecki, Frederick Suhadolc, Hugh Tinman, Jr, Glenn Tibble, William Bauer, William Izral. (Kelly, Jason)
April 14, 2009 Filing 114 NOTICE of Manual Filing filed by Plaintiffs Henry Runowiecki, Frederick Suhadolc, Hugh Tinman, Jr, Glenn Tibble, William Bauer, William Izral of applicatioi for filing under seal and exhibits. (Kelly, Jason)
March 26, 2009 Filing 113 NOTICE OF FILING TRANSCRIPT filed for proceedings 2/10/09 8:30am (ml)
March 26, 2009 Filing 112 TRANSCRIPT for proceedings held on 2/10/09 8:30AM. Court Reporter/Electronic Court Recorder: Xavier Mireles, phone number (818) 378-2992. 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 4/16/2009. Redacted Transcript Deadline set for 4/26/2009. Release of Transcript Restriction set for 6/24/2009. (ml)
March 18, 2009 Opinion or Order Filing 111 MINUTES OF IN CHAMBERS ORDER by Magistrate Judge Alicia G. Rosenberg re: SECOND IN CAMERA REVIEW. IT IS HEREBY ORDERED that Plaintiffs' motion to compel is GRANTED IN PART as set forth in this order. On or before Monday, March 23, 2009, at 9:00 a.m., Defendants shall produce SCEP001662-1711, SCEP000001-4, SCEP008628-8629, SCEP007380-7382 (with the most recent email in the string redacted), and SCEP005402-5407. Within ten court days of the date of this order, Defendants shall produce any additional documents on the privilege log that constitute communications to and from State Street or Hewitt as to negotiation of their respective agreements involving compensation, or that fall within the principles set forth in this order in overruling the attorney-client privilege objection as to the documents listed in this paragraph. In all other respects, Plaintiffs' motion to compel is denied. (mp)
March 10, 2009 Filing 110 MINUTES OF Telephone Conference held before Magistrate Judge Alicia G. Rosenberg. A telephonic discovery status conference is held.Court Smart: CS 3/10/2009. (mp)
March 6, 2009 Opinion or Order Filing 109 MINUTES OF IN CHAMBERS ORDER by Magistrate Judge Alicia G. Rosenberg re: FURTHER PROCEEDINGS. IT IS HEREBY ORDERED that, within 10 court days after the date of this order, Defendants shall deliver to the Clerk a selection of 16 documents per category for categories 1-3 and 5-6. The 16 documents per category shall consist of 8 documents that pre-date September 2006 and 8 documents that are dated September 2006 or later. In addition, Defendants should select and deliver two documents, dated prior to 2006, as to which they claim only work product protection. (See Order for details.) (mp)
March 6, 2009 Filing 108 MINUTES OF In Camera Hearing held before Magistrate Judge Alicia G. Rosenberg. The Court orders that the transcript be sealed. On March 6, 2009, the court conducted an in camera hearing. The court conducted an in camera review of the documents delivered by Edison. The court applies the principles set forth in its order dated February 10, 2009. With these principles in mind, the court makes the following rulings with respect to the documents reviewed in camera. (See Order for details.)Court Smart: CS 03/06/2009. (mp)
March 4, 2009 Opinion or Order Filing 107 MINUTES OF IN CHAMBERS ORDER by Magistrate Judge Alicia G. Rosenberg re: IN CAMERA HEARING. The Court, upon its own motion, schedules an In Camera Hearing for March 6, 2009, at 10:00 a.m. in Courtroom "D" - 8th Floor, located at 312 North Spring Street, Los Angeles, California 90012. Defendants only are ordered to appear on this date and time for the hearing. (mp)
February 13, 2009 Filing 106 SUPPLEMENT Brief filed by Plaintiffs Henry Runowiecki, Frederick Suhadolc, Hugh Tinman, Jr, Glenn Tibble, William Bauer, William Izral. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2)(Wolff, Nelson)
February 13, 2009 Filing 105 Supplemental BRIEF filed by Defendant Edison International, The Edison International Benefits Committee, Edison International Trust Investment Committee, Secretary of the Edison International Benefits Committee, Southern California Edison's Vice President of Human Resources, Manager of Southern California Edison's HR Service Center. / Regarding Application Of Fiduciary Exception (Attachments: # 1 Declaration Of Lori Meaders ISO Of Supplemental Brief, # 2 Declaration Of Sergey Traktenberg, # 3 Exhibit A Of Trakhtenberg Declaration, # 4 Exhibit B to Trakhtenberg Declaration, # 5 Exhibit C to Trakhtenberg Declaration, # 6 Exhibit D to Trakhtenberg Declaration, # 7 Exhibit E to Trakhtenberg Declaration, # 8 Exhibit F to Trakhtenberg Declaration, # 9 Exhibit G to Trakhtenberg Declaration, # 10 Exhibit H to Trakhtenberg Declaration, # 11 Exhibit I to Trakhtenberg Declaration, # 12 Exhibit J to Trakhtenberg Declaration, # 13 Exhibit K to Trakhtenberg Declaration, # 14 Exhibit L to Trakhtenberg Declaration, # 15 Exhibit M to Trakhtenberg Declaration, # 16 Exhibit N to Trakhtenberg Declaration, # 17 Declaration Of Amy Longo ISO Supplement Brief, # 18 Exhibit A to Longo Declaration, # 19 Exhibit B Part 1 to Longo Declaration, # 20 Exhibit B Part 2 to Longo Declaration, # 21 Exhibit C to Longo Declaration, # 22 Exhibit D Part 1 to Longo Declaration, # 23 Exhibit D Part 2 to Longo Declaration, # 24 Exhibit E to Longo Declaration, # 25 Exhibit F to Longo Declaration, # 26 Proof Of Service)(Longo, Amy)
February 10, 2009 Opinion or Order Filing 104 ORDER GRANTING APPLICATION TO FILE EXHIBITS UNDER SEAL by Magistrate Judge Alicia G. Rosenberg re APPLICATION to Seal 102 . The Court has reviewed and considered Plaintiff's Application to File Exhibits Under Seal. Good cause shown, the Application is GRANTED, and the Exhibits shall be filed under seal. IT IS SO ORDERED. (mp)
February 10, 2009 Filing 103 MINUTES OF Discovery Hearing held before Magistrate Judge Alicia G. Rosenberg RE MOTION TO COMPEL PRODUCTION OF DOCUMENTS. IT IS HEREBY ORDERED that Plaintiffs' motion to compel production of documents is GRANTED IN PART as follows: 1. On or before February 12, 2009, Defendants shall deliver to chambers a hard copy of the privilege logs attached as Exhibits A-C to Ms. Longo's declaration. 2. On or before February 12, 2009, Defendants shall deliver to chambers the documents sent to or received from Hewitt Associates or State Street Bank and Trust Company that are listed on the privilege logs. 3.On or before February 13, 2009, the parties may file a supplemental brief of no more than 6 pages in length as set forth in this minute order. 4.The court will issue a further minute order regarding further proceedings on Plaintiffs' motion to compel production of documents. (See Order for details.)Court Smart: CS 2/10/2009. (mp)
January 27, 2009 Filing 102 APPLICATION to file exhibits under seal filed by plaintiffs Henry Runowiecki, Frederick Suhadolc, Hugh Tinman, Jr, Glenn Tibble, William Bauer, William Izral. Application set for hearing on 2/10/2009 at 10:00 AM before Magistrate Judge Alicia G. Rosenberg. Lodged Proposed Order. (ca)
January 27, 2009 Filing 101 SUPPLEMENT to MOTION to Compel Production of Documents Improperly Withheld by Defendants Pursuant to Unsubstantiated and Unjustified Claims of Privilege 93 / Defendants' Supplemental Brief in Support of Opposition to Plaintiffs' Motion to Compel 94 filed by Defendants Edison International, The Edison International Benefits Committee, Edison International Trust Investment Committee, Secretary of the Edison International Benefits Committee, Southern California Edison's Vice President of Human Resources, Manager of Southern California Edison's HR Service Center. (Attachments: # 1 Declaration Supplemental Declaration of Amy J. Longo in Support of Joint Stipulation Regarding Defendants' Privilege Log, # 2 Exhibit A to A. Longo Declaration, # 3 Exhibit B to A. Longo Declaration, # 4 Exhibit C to A. Longo Declaration, # 5 Exhibit D to A. Longo Declaration, # 6 Proof Of Service)(Longo, Amy)
January 27, 2009 Filing 100 NOTICE of Manual Filing filed by Plaintiffs Henry Runowiecki, Frederick Suhadolc, Hugh Tinman, Jr, Glenn Tibble, William Bauer, William Izral of Application to File Exhibits Under Seal, Proposed Order and Exhibits 2-5. (Kelly, Jason)
January 27, 2009 Filing 99 SUPPLEMENT to MOTION to Compel Production of Documents Improperly Withheld by Defendants Pursuant to Unsubstantiated and Unjustified Claims of Privilege 93 filed by Plaintiffs Henry Runowiecki, Frederick Suhadolc, Hugh Tinman, Jr, Glenn Tibble, William Bauer, William Izral. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4, # 5 Exhibit 5)(Kelly, Jason)
January 21, 2009 Opinion or Order Filing 98 MINUTES OF IN CHAMBERS ORDER by Magistrate Judge Alicia G. Rosenberg re: PLAINTIFFS' EX PARTE APPLICATION FOR AN ORDER SHORTENING TIME 95 . On January 21, 2009, the District Judge granted Plaintiffs' motion to amend the scheduling order and extended the discovery deadline to April 5, 2009. It appears that the basis of the exparte application is now moot. IT IS HEREBY ORDERED that Plaintiffs' ex parte application for an order shortening time is DENIED as moot. (mp)
January 21, 2009 Filing 97 IN CHAMBERS ORDER GRANTING PLAINTIFFS' MOTION TO AMEND SCHEDULING ORDER 91 held before Judge Stephen V. Wilson: Plaintiff's Motion to Amend the Scheduling Order is GRANTED as follows. The discovery deadline currently set for February 5, 2009, is extended to April 5, 2009. The date for exchange of expert reports is extended to April 30, 2009. All other dates remain the same. (pc)
January 20, 2009 Filing 96 Oppositon To Plaintiffs' Ex Parte Application For An Order Shortening Time On Plaintiffs' Motion To Compel Production Of Documents Opposition re: EX PARTE APPLICATION to Shorten Time for Hearing and to Dispense with Supplemental Memoranda and Oral Argument 95 filed by Defendants Edison International, The Edison International Benefits Committee, Edison International Trust Investment Committee, Secretary of the Edison International Benefits Committee, Southern California Edison's Vice President of Human Resources, Manager of Southern California Edison's HR Service Center. (Attachments: # 1 Declaration Of Amy Longo ISO Oposition To Ex parte, # 2 Proof Of Service)(Eastus, Matthew)
January 16, 2009 Filing 95 EX PARTE APPLICATION to Shorten Time for Hearing and to Dispense with Supplemental Memoranda and Oral Argument filed by Plaintiffs Henry Runowiecki, Frederick Suhadolc, Hugh Tinman, Jr, Glenn Tibble, William Bauer, William Izral. (Attachments: # 1 Proposed Order)(Wolff, Nelson)
January 16, 2009 Filing 94 JOINT STIPULATION to MOTION to Compel Production of Documents Improperly Withheld by Defendants Pursuant to Unsubstantiated and Unjustified Claims of Privilege 93 filed by Plaintiffs Henry Runowiecki, Frederick Suhadolc, Hugh Tinman, Jr, Glenn Tibble, William Bauer, William Izral. (Attachments: # 1 Exhibit Plaintiffs' Exhibit 1, # 2 Exhibit Plaintiffs' Exhibit 2, # 3 Exhibit Plaintiffs' Exhibit 3, # 4 Exhibit Plaintiffs' Exhibit 4, # 5 Exhibit Defendants' Exhibit A, # 6 Exhibit Defendants' Exhibit B, # 7 Exhibit Defendants' Exhibit C, # 8 Exhibit Defendants' Exhibit D, # 9 Exhibit Defendants' Exhibit E, # 10 Exhibit Defendants' Exhibit F, # 11 Exhibit Defendants' Exhibit G)(Wolff, Nelson)
January 16, 2009 Filing 93 NOTICE OF MOTION AND MOTION to Compel Production of Documents Improperly Withheld by Defendants Pursuant to Unsubstantiated and Unjustified Claims of Privilege filed by Plaintiffs Henry Runowiecki, Frederick Suhadolc, Hugh Tinman, Jr, Glenn Tibble, William Bauer, William Izral. Motion set for hearing on 2/10/2009 at 10:00 AM before Magistrate Judge Alicia G. Rosenberg. (Attachments: # 1 Proposed Order)(Wolff, Nelson)
January 13, 2009 Filing 92 RESPONSE filed by Defendants Edison International, The Edison International Benefits Committee, Edison International Trust Investment Committee, Secretary of the Edison International Benefits Committee, Southern California Edison's Vice President of Human Resources, Manager of Southern California Edison's HR Service Centerto EX PARTE APPLICATION for Relief from the 20 day requirement of Local Rule 7-3; and for an order shortening time on Plaintiffs' Motion to Amend Scheduling Order [Declaration of Nelson G. Wolff in Support Thereof] EX PARTE APPLICATION for Relief from the 20 day requirement of Local Rule 7-3; and for an order shortening time on Plaintiffs' Motion to Amend Scheduling Order [Declaration of Nelson G. Wolff in Support Thereof] 91 (Attachments: # 1 Declaration Of Longo ISO Response, # 2 Proof Of Service)(Eastus, Matthew)
January 13, 2009 Filing 91 EX PARTE APPLICATION for Relief from the 20 day requirement of Local Rule 7-3; and for an order shortening time on Plaintiffs' Motion to Amend Scheduling Order [Declaration of Nelson G. Wolff in Support Thereof] filed by Plaintiffs Henry Runowiecki, Frederick Suhadolc, Hugh Tinman, Jr, Glenn Tibble, William Bauer, William Izral. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Proposed Order)(Wolff, Nelson)
January 13, 2009 Filing 90 NOTICE OF ERRATA filed by Plaintiffs Henry Runowiecki, Frederick Suhadolc, Hugh Tinman, Jr, Glenn Tibble, William Bauer, William Izral. correcting docket no. 88 and docket no. 89 (Wolff, Nelson)
January 12, 2009 Filing 89 EX PARTE APPLICATION for Relief from the 21-day requirement of Local Rule 7-3; and for an Order Shortening time on Plaintiffs' Motion to Amend Scheduling Order re 88 MOTION to Amend Scheduling Order [Memorandum of Points and Authorities; Declaration of Nelson G. Wolff] MOTION to Amend Scheduling Order [Memorandum of Points and Authorities; Declaration of Nelson G. Wolff] filed by Plaintiffs Henry Runowiecki, Frederick Suhadolc, Hugh Tinman, Jr, Glenn Tibble, William Bauer, William Izral. (Attachments: # 1 Proposed Order)(Wolff, Nelson)
January 12, 2009 Filing 88 NOTICE OF MOTION AND MOTION to Amend Scheduling Order [Memorandum of Points and Authorities; Declaration of Nelson G. Wolff] filed by Plaintiffs Henry Runowiecki, Frederick Suhadolc, Hugh Tinman, Jr, Glenn Tibble, William Bauer, William Izral. (Attachments: # 1 Proposed Order)(Wolff, Nelson)
December 30, 2008 Opinion or Order Filing 87 MINUTES OF IN CHAMBERS ORDER by Magistrate Judge Alicia G. Rosenberg re: PLAINTIFFS MOTION TO COMPEL (Dkt. No. 79). IT IS HEREBY ORDERED that Plaintiffs' motion to compel is DENIED. This ruling is without prejudice to a future motion to compel by Plaintiffs directed to an individual entry or entries on Defendants' privilege logs consistent with this order. (See Order for details.) (mp)
December 29, 2008 Filing 86 SUPPLEMENT to MOTION to Compel Production of Documents 79 Supplemental Brief in Support of Motion to Compel Privilege Log filed by Plaintiffs Henry Runowiecki, Frederick Suhadolc, Hugh Tinman, Jr, Glenn Tibble, William Bauer, William Izral. (Attachments: # 1 Declaration of Troy A. Doles in Support of Plf's Motion to Compel Privilege Log, # 2 Exhibit 1, # 3 Exhibit 2, # 4 Exhibit 3)(Wolff, Nelson)
December 29, 2008 Filing 85 SUPPLEMENT to MOTION to Compel Production of Documents 79 /Defendants' Supplemental Brief in support of Opposition to Plaintiffs' Motion to Compel filed by Defendants Edison International, The Edison International Benefits Committee, Edison International Trust Investment Committee, Secretary of the Edison International Benefits Committee, Southern California Edison's Vice President of Human Resources, Manager of Southern California Edison's HR Service Center. (Attachments: # 1 Supplemental Declaration of A. Longo, # 2 Proof of Service)(Longo, Amy)
December 24, 2008 Opinion or Order Filing 84 MINUTES OF IN CHAMBERS ORDER by Magistrate Judge Alicia G. Rosenberg RE PLAINTIFF'S EX PARTE APPLICATION TO SHORTEN TIME FOR HEARING TO JANUARY 5, 2009 AND FURTHER PROCEEDINGS. IT IS HEREBY ORDERED that Plaintiffs' ex parte application to shorten time for hearing on the motion to January 5, 2009 is DENIED. IT IS FURTHER ORDERED that the December 29, 2008 deadline for filing and serving supplemental briefs, if any, on Plaintiffs' motion to compel remains unchanged. The January 12, 2009 hearing date on Plaintiffs' motion to compel production of documents is VACATED. Unless otherwise ordered by the court, the matter will be taken under submission the day after the time for filing supplemental briefs has lapsed. (mp)
December 23, 2008 Filing 83 MINUTES OF IN CHAMBERS ORDER REFERRING ALL DISCOVERY MATTERS TO MAGISTRATE JUDGE held before Judge Stephen V. Wilson: The Court hereby refers all discovery matters, including Plaintiffs Motion to Compel Production of Documents filed December 22, 2008 79 and Plaintiffs Ex Parte Application for an Order Shortening Time on Plaintiffs Motion to Compel Production of Documents filed December 23, 2008 81 , to Magistrate Judge Alicia G. Rosenberg. 79 80 (ake)
December 23, 2008 Filing 82 OPPOSITION to EX PARTE APPLICATION to Shorten Time for Hearing to January 5, 2009 81 , MOTION to Compel Production of Documents 79 filed by Defendants Edison International, The Edison International Benefits Committee, Edison International Trust Investment Committee, Secretary of the Edison International Benefits Committee, Southern California Edison's Vice President of Human Resources, Manager of Southern California Edison's HR Service Center. (Attachments: # 1 Declaration Of Longo, # 2 Proof Of Service)(Eastus, Matthew)
December 23, 2008 Filing 81 EX PARTE APPLICATION to Shorten Time for Hearing to January 5, 2009 filed by Plaintiff Henry Runowiecki, Frederick Suhadolc, Hugh Tinman, Jr, Glenn Tibble, William Bauer, William Izral. (Attachments: # 1 Exhibit 1, # 2 Proposed Order)(Kelly, Jason)
December 22, 2008 Filing 80 JOINT STIPULATION to MOTION to Compel Production of Documents 79 filed by Plaintiffs Henry Runowiecki, Frederick Suhadolc, Hugh Tinman, Jr, Glenn Tibble, William Bauer, William Izral. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4)(Kelly, Jason)
December 22, 2008 Filing 79 NOTICE OF MOTION AND MOTION to Compel Production of Documents filed by Plaintiff Henry Runowiecki, Frederick Suhadolc, Hugh Tinman, Jr, Glenn Tibble, William Bauer, William Izral. Motion set for hearing on 1/12/2009 at 01:30 PM before Judge Stephen V. Wilson. (Attachments: # 1 Proposed Order)(Kelly, Jason)
December 19, 2008 Filing 78 NOTICE OF FILING TRANSCRIPT filed for proceedings 12/8/2008 1:30 PM (mo)
December 18, 2008 Filing 77 TRANSCRIPT for proceedings held on 12/08/2008 1:30 P.M.. Court Reporter/Electronic Court Recorder: Freda Mendelsohn, phone number 310-829-3851. 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 1/8/2009. Redacted Transcript Deadline set for 1/18/2009. Release of Transcript Restriction set for 3/18/2009. (Mendelsohn, Freda)
December 15, 2008 Opinion or Order Filing 75 ORDER REGARDING DISCOVERY PROCEDURES by Magistrate Judge Alicia G. Rosenberg. (See Order for details.) (mp)
December 10, 2008 Filing 73 STIPULATION for Order Regarding Discovery Procedures filed by Defendants Edison International, The Edison International Benefits Committee, Edison International Trust Investment Committee, Secretary of the Edison International Benefits Committee, Southern California Edison's Vice President of Human Resources, Manager of Southern California Edison's HR Service Center. (Attachments: # 1 Proposed Order, # 2 Proof Of Service)(Eastus, Matthew)
December 9, 2008 Opinion or Order Filing 74 ORDER by Judge Stephen V. Wilson Granting APPLICATION for attorney Mark Aloysius Kistler to Appear Pro Hac Vice (PHV Fee of $185 receipt number 09730000000004614658 paid). Mark Aloysius Kistler to appear on behalf of Plaintiff Glenn Tibble. (rj)
December 9, 2008 Opinion or Order Filing 72 STIPULATED ORDER TO PROTECT CONFIDENTIAL INFORMATION by Magistrate Judge Alicia G. Rosenberg. The parties agree to comply with this Stipulation and Protective Order pending the Court's approval and entry of the Order as agreed to. GOOD CAUSE SHOWN, IT IS SO ORDERED. (See Order for details.) (mp)
December 8, 2008 Filing 76 MINUTES OF Motion Hearing held before Judge Stephen V. Wilson: The motion is granted. All dates are extended by 30 days. Discovery Cutoff-February 5, 2009; Exchange of Expert Reports-March 30, 2009; Pretrial Conference-June 22, 2009 at 3:30 p.m.; Court Trial-July 7, 2009 at 9:00 a.m. Court Reporter: Freda Mendelsohn. (pc)
December 8, 2008 Filing 71 APPLICATION for attorney Mark Aloysius Kistler to Appear Pro Hac Vice (PHV Fee of $185 receipt number 09730000000004614658 paid.) filed by Plaintiffs Henry Runowiecki, Frederick Suhadolc, Hugh Tinman, Jr, Glenn Tibble, William Bauer, William Izral. (Attachments: # 1 Certificate of Good Standing, # 2 Proposed Order)(White, William)
December 4, 2008 Filing 70 MINUTES OF Status Conference held before Magistrate Judge Alicia G. Rosenberg RE STIPULATION RE; PROPOSED ORDER REGARDING DISCOVERY PROCEDURES (Dkt. No. 58). IT IS HEREBY ORDERED that the stipulation and proposed order regarding discovery procedures filed on November 21, 2008 (Dkt. No. 58) is DENIED WITHOUT PREJUDICE. The parties may file a stipulation and proposed order with the revisions set forth in this order.Court Smart: CS 12/4/2008. (mp)
December 4, 2008 Opinion or Order Filing 68 ORDER GRANTING PLAINTIFFS EX PARTE APPLICATION FOR AN ORDER SHORTENING TIME ON PLAINTIFFS MOTION TO AMEND SCHEDULING ORDER by Judge Stephen V. Wilson: Having considered plaintiffs ex parte application for an order shortening time, the Court hereby GRANTS the application and sets the Motion for hearing on December 8, 2008, at 1:30 p.m. (pc)
December 4, 2008 Filing 67 REPLY Support EX PARTE APPLICATION to Shorten Time for Hearing to December 8 on Plaintiffs' Motion to Amend Scheduling Order (60) EX PARTE APPLICATION to Shorten Time for Hearing to December 8 on Plaintiffs' Motion to Amend Scheduling Order (60) 64 filed by Plaintiffs Henry Runowiecki, Frederick Suhadolc, Hugh Tinman, Jr, Glenn Tibble, William Bauer, William Izral. (Wolff, Nelson)
December 4, 2008 Filing 66 Joint STIPULATION for Protective Order filed by Defendants Edison International, The Edison International Benefits Committee, Edison International Trust Investment Committee, Secretary of the Edison International Benefits Committee, Southern California Edison's Vice President of Human Resources, Manager of Southern California Edison's HR Service Center. (Attachments: # 1 Exhibit A - Stipulated Protective Order, # 2 Proof Of Service)(Eastus, Matthew)
December 3, 2008 Opinion or Order Filing 69 ORDER by Judge Stephen V. Wilson Granting APPLICATION for attorney Kelly Anne Weekes to Appear Pro Hac Vice (PHV Fee of $185 receipt number 09730000000004564545 paid.) APPLICATION for attorney Kelly Anne Weekes to Appear Pro Hac Vice (PHV Fee of $185 receipt number 09730000000004564545 paid.) 59 by Kelly Anne Weekes to appear on behalf of Plaintiffs Henry Runowiecki, Frederick Suhadolc, Hugh Tinman, Jr, Glenn Tibble, William Bauer, William Izral.William A. White is designated as local counsel. Fee PAID. (pj)
December 3, 2008 Filing 65 OPPOSITION to EX PARTE APPLICATION to Shorten Time for Hearing to December 8 on Plaintiffs' Motion to Amend Scheduling Order (60) EX PARTE APPLICATION to Shorten Time for Hearing to December 8 on Plaintiffs' Motion to Amend Scheduling Order (60) 64 / Defendant's Response to Plaintiffs' Ex Parte Application for an Order Shortening Time on Plaintiffs' Motion to Amend Scheduling Order filed by Defendants Edison International, The Edison International Benefits Committee, Edison International Trust Investment Committee, Secretary of the Edison International Benefits Committee, Southern California Edison's Vice President of Human Resources, Manager of Southern California Edison's HR Service Center. (Attachments: # 1 Declaration of Amy Longo, # 2 Proof of Service)(Eastus, Matthew)
December 2, 2008 Filing 64 EX PARTE APPLICATION to Shorten Time for Hearing to December 8 on Plaintiffs' Motion to Amend Scheduling Order (60) filed by Plaintiff Henry Runowiecki, Frederick Suhadolc, Hugh Tinman, Jr, Glenn Tibble, William Bauer, William Izral. (Attachments: # 1 Proposed Order)(Kelly, Jason)
December 2, 2008 Filing 63 REPLY in support of MOTION to Amend Scheduling Order 60 filed by Plaintiffs Henry Runowiecki, Frederick Suhadolc, Hugh Tinman, Jr, Glenn Tibble, William Bauer, William Izral. (Kelly, Jason)
December 1, 2008 Filing 62 Opposition In Opposition To re: MOTION to Amend Scheduling Order 60 filed by Defendants Edison International, The Edison International Benefits Committee, Edison International Trust Investment Committee, Secretary of the Edison International Benefits Committee, Southern California Edison's Vice President of Human Resources, Manager of Southern California Edison's HR Service Center. (Attachments: # 1 Declaration Of Amy J. Longo, # 2 Proof Of Service)(Eastus, Matthew)
November 26, 2008 Opinion or Order Filing 61 MINUTES OF IN CHAMBERS ORDER by Magistrate Judge Alicia G. Rosenberg RE: STIPULATED ORDER TO PROTECT CONFIDENTIAL INFORMATION. The Court has reviewed the parties' proposed stipulated protective order, lodged on November 20, 2008. (Dkt. No. 57.) The stipulation is denied for the following reasons. The parties may submit a proposed protective order that complies with this Order. (mp)
November 24, 2008 Filing 60 NOTICE OF MOTION AND MOTION to Amend Scheduling Order filed by Plaintiff Henry Runowiecki, Frederick Suhadolc, Hugh Tinman, Jr, Glenn Tibble, William Bauer, William Izral. Motion set for hearing on 12/15/2008 at 01:30 PM before Judge Stephen V. Wilson. (Attachments: # 1 Proposed Order)(Wolff, Nelson)
November 24, 2008 Filing 59 APPLICATION for attorney Kelly Anne Weekes to Appear Pro Hac Vice (PHV Fee of $185 receipt number 09730000000004564545 paid.) filed by Plaintiffs Henry Runowiecki, Frederick Suhadolc, Hugh Tinman, Jr, Glenn Tibble, William Bauer, William Izral. (Attachments: # 1 Certificate of Good Standing, # 2 Proposed Order)(White, William)
November 21, 2008 Filing 58 Joint STIPULATION for Discovery as to Order Regarding Discovery Procedures filed by Defendants Edison International, The Edison International Benefits Committee, Edison International Trust Investment Committee, Secretary of the Edison International Benefits Committee, Southern California Edison's Vice President of Human Resources, Manager of Southern California Edison's HR Service Center. (Attachments: # 1 Exhibit A-[Proposed] Order Regarding Discovery Procedures, # 2 Proof of Service)(Eastus, Matthew)
November 20, 2008 Filing 57 Joint STIPULATION for Discovery as to To Protect Confidential Information filed by Defendants Edison International, The Edison International Benefits Committee, Edison International Trust Investment Committee, Secretary of the Edison International Benefits Committee, Southern California Edison's Vice President of Human Resources, Manager of Southern California Edison's HR Service Center. (Attachments: # 1 Exhibit A/Stipulated Order to Protect Confidential Information, # 2 Proof of Service)(Eastus, Matthew)
November 14, 2008 Opinion or Order Filing 56 ORDER DENYING [PROPOSED] ORDER GRANTING PLAINTIFFS EX PARTE APPLICATION FOR: (1) RELIEF FROM THE 21-DAY REQUIREMENT OF LOCAL RULE 7-3; AND (2) FOR AN ORDER SHORTING TIME ON PLAINTIFFS MOTION TO AMEND SCHEDULING ORDER by Judge Stephen V. Wilson: The order is DENIED. 53 (ake)
November 11, 2008 Filing 55 REPLY IN SUPPORT EX PARTE APPLICATION for Relief from The 21-Day Requirement of Local Rule 7-3 and For An Order Shorting Time on Plaintiffs' Motion to Amend Scheduling Order 53 filed by Plaintiffs Henry Runowiecki, Frederick Suhadolc, Hugh Tinman, Jr, Glenn Tibble, William Bauer, William Izral. (Attachments: # 1 Exhibit A)(White, William)
November 10, 2008 Filing 54 OPPOSITION to EX PARTE APPLICATION for Relief from The 21-Day Requirement of Local Rule 7-3 and For An Order Shorting Time on Plaintiffs' Motion to Amend Scheduling Order 53 /Defendants' Response filed by Defendants Edison International, The Edison International Benefits Committee, Edison International Trust Investment Committee, Secretary of the Edison International Benefits Committee, Southern California Edison's Vice President of Human Resources, Manager of Southern California Edison's HR Service Center. (Attachments: # 1 Declaration of Amy J. Longo, # 2 Proof of Service)(Eastus, Matthew)
November 7, 2008 Filing 53 EX PARTE APPLICATION for Relief from The 21-Day Requirement of Local Rule 7-3 and For An Order Shorting Time on Plaintiffs' Motion to Amend Scheduling Order filed by Plaintiffs Henry Runowiecki, Frederick Suhadolc, Hugh Tinman, Jr, Glenn Tibble, William Bauer, William Izral. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Proposed Order)(Wolff, Nelson)
October 24, 2008 Opinion or Order Filing 52 ORDER by Judge Stephen V. Wilson Granting APPLICATION for attorney Sean E. Soyars to Appear Pro Hac Vice (PHV Fee of $185 receipt number 09730000000004416265 paid.) 51 by Sean Soyars to appear on behalf of Plaintiffs Henry Runowiecki, Frederick Suhadolc, Hugh Tinman, Jr, Glenn Tibble, William Izral.William A White is designated as local counsel. Fee paid. (lc)
October 20, 2008 Filing 51 APPLICATION for attorney Sean E. Soyars to Appear Pro Hac Vice (PHV Fee of $185 receipt number 09730000000004416265 paid.) filed by Plaintiffs Henry Runowiecki, Frederick Suhadolc, Hugh Tinman, Jr, Glenn Tibble, William Bauer, William Izral. (Attachments: # 1 Proposed Order)(White, William)
October 7, 2008 Opinion or Order Filing 49 CIVIL TRIAL PREPARATION ORDER by Judge Stephen V. Wilson: The above-mentioned cause of action is set for trial before the Honorable Stephen V. Wilson. Counsel preparing for trial before this Court shall comply with this Order. Non-compliance will be subject to sanctions. (See document for details.) (pc)
October 6, 2008 Filing 50 MINUTES (CORRECTED) OF New Case Status Conference held before Judge Stephen V. Wilson: The Court sets the following dates: Discovery Cutoff-January 6, 2009; Exchange of Expert Reports-February 27, 2009; Pretrial Conference-May 18, 2009 at 3:30 p.m.; Court Trial-June 2, 2009 at 9:00 a.m. Court Reporter: Not Reported. (pc)
October 6, 2008 Filing 48 MINUTES OF Status Conference held before Judge Stephen V. Wilson: The Court sets the following dates: Discovery Cutoff-January 6, 2009; Exchange of Expert Reports-February 27, 2009; Pretrial Conference-May 18, 2009 at 3:30 p.m.; Jury Trial-June 2, 2009 at 9:00 a.m. Court Reporter: Not Reported. (pc)
September 10, 2008 Filing 47 NOTICE of Change of Attorney Information for attorney Matthew P Eastus counsel for Defendants Edison International, The Edison International Benefits Committee, Edison International Trust Investment Committee, Secretary of the Edison International Benefits Committee, Southern California Edison's Vice President of Human Resources, Manager of Southern California Edison's HR Service Center. Karen Wahle will no longer receive service of documents from the Clerks Office for the reason indicated in the G-06 Notice.karen Wahle 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 Karen Wahle (Eastus, Matthew)
September 5, 2008 Opinion or Order Filing 45 ORDER RE: STATUS CONFERENCE by Judge Stephen V. Wilson: IT IS HEREBY ORDERED that a Status Conference be set for Monday, October 6, 2008 at 3:00 p.m. before the Honorable Stephen V. Wilson. The attorneys attending this conference MUST be those who are in charge of the conduct of the trial. Attendance is mandatory. (See document for details.) (pc)
September 4, 2008 Opinion or Order Filing 46 ORDER by Judge Stephen V. Wilson Granting APPLICATION OF NON-RESIDENT ATTORNEY Gary S. Tell for Leave to Appear Pro Hac Vice. FEE PAID. 43 by Gary S. Tell to appear on behalf of Defendants Edison International, The Edison International Benefits Committee, Edison International Trust Investment Committee, Secretary of the Edison International Benefits Committee, Southern California Edison's Vice President of Human Resources, Manager of Southern California Edison's HR Service Center.Matthew P. Eastus is designated as local counsel. Fee paid. (bp)
September 4, 2008 Filing 44 ANSWER to Amended Complaint,, 35 /Answer and Affirmative Defenses to First Amended Complaint for Breach of Fiduciary Duty filed by Defendants Edison International, The Edison International Benefits Committee, Edison International Trust Investment Committee, Secretary of the Edison International Benefits Committee, Southern California Edison's Vice President of Human Resources, Manager of Southern California Edison's HR Service Center. (Attachments: # 1 Proof of Service)(Eastus, Matthew)
September 3, 2008 Filing 43 APPLICATION OF NON-RESIDENT ATTORNEY Gary S. Tell for Leave to Appear Pro Hac Vice. FEE PAID. filed by Defendant Edison International. (Attachments: # 1 Proposed Order, # 2 Receipt for Pro Hac Vice Appearance Fee)(Eastus, Matthew)
August 27, 2008 Opinion or Order Filing 42 ORDER by Judge Stephen V. Wilson Granting APPLICATION OF NON-RESIDENT ATTORNEY Jason P. Kelly for Leave to Appear Pro Hac Vice. FEE PAID. 37 by Jason P Kelly to appear on behalf of Plaintiffs Henry Runowiecki, Frederick Suhadolc, Hugh Tinman, Jr, Glenn Tibble, William Bauer, William Izral.William A White is designated as local counsel. Fee PAID. (pj)
August 27, 2008 Opinion or Order Filing 41 ORDER by Judge Stephen V. Wilson Granting APPLICATION OF NON-RESIDENT ATTORNEY Nelson G. Wolff for Leave to Appear Pro Hac Vice. FEE PAID. 38 by Nelson G. Wolff to appear on behalf of Plaintiffs Henry Runowiecki, Frederick Suhadolc, Hugh Tinman, Jr, Glenn Tibble, William Bauer, William Izral.William A. White is designated as local counsel. Fee paid. (bp)
August 26, 2008 Filing 40 NOTICE of Change of Attorney Information for attorney William A White counsel for Plaintiffs Henry Runowiecki, Frederick Suhadolc, Hugh Tinman, Jr, Glenn Tibble, William Bauer, William Izral.Kathy Wisniewski is no longer attorney of record for the aforementioned party in this case for the reason indicated in the G-06 Notice. Filed by Plaintiffs Glenn Tibble, William Bauer, William Izral, Henry Runowiecke, Frederick Suhadolc, Huich Tinman, Jr. (White, William)
August 26, 2008 Filing 39 NOTICE of Change of Attorney Information for attorney William A White counsel for Plaintiffs Henry Runowiecki, Frederick Suhadolc, Hugh Tinman, Jr, Glenn Tibble, William Bauer, William Izral.Elizabeth J. Hubertz is no longer attorney of record for the aforementioned party in this case for the reason indicated in the G-06 Notice. Filed by Plaintiffs Glenn Tibble, William Bauer, William Izral, Henry Runowiecke, Frederick Suhadolc, Huich Tinman, Jr. (White, William)
August 26, 2008 Filing 38 APPLICATION OF NON-RESIDENT ATTORNEY Nelson G. Wolff for Leave to Appear Pro Hac Vice. FEE PAID. filed by Plaintiffs Henry Runowiecki, Frederick Suhadolc, Hugh Tinman, Jr, Glenn Tibble, William Bauer, William Izral. (Attachments: # 1 Proposed Order)(White, William)
August 26, 2008 Filing 37 APPLICATION OF NON-RESIDENT ATTORNEY Jason P. Kelly for Leave to Appear Pro Hac Vice. FEE PAID. filed by Plaintiff Henry Runowiecki, Frederick Suhadolc, Hugh Tinman, Jr, Glenn Tibble, William Bauer, William Izral. (Attachments: # 1 Proposed Order)(White, William)
August 7, 2008 Filing 36 NOTICE of Change of Attorney Information for attorney Christopher William Decker counsel for Defendant Edison International.Christopher W. Decker is no longer attorney of record for the aforementioned party in this case for the reason indicated in the G-06 Notice. Filed by defendants Christopher W. Decker (Decker, Christopher)
August 5, 2008 Filing 35 FIRST AMENDED COMPLAINT against defendants Edison International, The Edison International Benefits Committee, Edison International Trust Investment Committee, Secretary of the Edison International Benefits Committee, Southern California Edison's Vice President of Human Resources, Manager of Southern California Edison's HR Service Center amending Complaint - (Discovery), Complaint - (Discovery), Complaint - (Discovery) 1 ,filed by Plaintiffs Henry Runowiecki, Frederick Suhadolc, Hugh Tinman, Jr, Glenn Tibble, William Bauer, William Izral (pj)
July 24, 2008 Opinion or Order Filing 34 ORDER granting Stipulation for Extension of Time to File Response/Reply,, 27 ,Based on the parties stipulation and good cause having been shown, Defendants are not required to answer Plaintiffs original Complaint in light of the Courts July 16, 2008 Order. Defendants shall instead have 30 days to answer or otherwise respond to Plaintiffs First Amended Complaint, which Plaintiffs shall file on or before August 5,2008. Defendant Edison International answer due 8/5/2008; The Edison International Benefits Committee answer due 8/5/2008; Edison International Trust Investment Committee answer due 8/5/2008; Secretary of the Edison International Benefits Committee answer due 8/5/2008; Southern California Edison's Vice President of Human Resources answer due 8/5/2008; Manager of Southern California Edison's HR Service Center answer due 8/5/2008 by Judge Stephen V. Wilson (pj)
July 24, 2008 Filing 33 PROOF OF SERVICE filed by Defendants Edison International, The Edison International Benefits Committee, Edison International Trust Investment Committee, Secretary of the Edison International Benefits Committee, Southern California Edison's Vice President of Human Resources, Manager of Southern California Edison's HR Service Center, re Notice of Change of Attorney Information (G-06), Notice of Change of Attorney Information (G-06), Notice of Change of Attorney Information (G-06), Notice of Change of Attorney Information (G-06), Notice of Change of Attorney Information (G-06) 32 , Notice of Change of Attorney Information (G-06), Notice of Change of Attorney Information (G-06), Notice of Change of Attorney Information (G-06), Notice of Change of Attorney Information (G-06) 31 , Notice of Change of Attorney Information (G-06), Notice of Change of Attorney Information (G-06), Notice of Change of Attorney Information (G-06), Notice of Change of Attorney Information (G-06) 30 , Notice of Change of Attorney Information (G-06), Notice of Change of Attorney Information (G-06), Notice of Change of Attorney Information (G-06), Notice of Change of Attorney Information (G-06) 29 served on July 24, 2008. (Eastus, Matthew)
July 24, 2008 Filing 32 NOTICE of Change of Attorney Information for attorney Matthew P Eastus counsel for Defendants Edison International, The Edison International Benefits Committee, Edison International Trust Investment Committee, Secretary of the Edison International Benefits Committee, Southern California Edison's Vice President of Human Resources, Manager of Southern California Edison's HR Service Center. Adding Matthew P. Eastus as attorney as counsel of record for Edison International, Edison International Trust Investment Committee, Manager of Southern California Edison's HR Service Center, Secretary of the Edison International Benefits Committee, Southern California Edison's Vice President of Human Resources, The Edison International Benefits Committee for the reason indicated in the G-06 Notice. Filed by Defendants Edison International, Edison International Trust Investment Committee, Manager of Southern California Edison's HR Service Center, Secretary of the Edison International Benefits Committee, Southern California Edison's Vice President of Human Resources, The Edison International Benefits Committee (Eastus, Matthew)
July 24, 2008 Filing 31 NOTICE of Change of Attorney Information for attorney Matthew P Eastus counsel for Defendants Edison International, The Edison International Benefits Committee, Edison International Trust Investment Committee, Secretary of the Edison International Benefits Committee, Southern California Edison's Vice President of Human Resources, Manager of Southern California Edison's HR Service Center.Christopher William Decker is no longer attorney of record for the aforementioned party in this case for the reason indicated in the G-06 Notice. Filed by Defendants Edison International, Edison International Trust Investment Committee, Manager of Southern California Edison's HR Service Center, Secretary of the Edison International Benefits Committee, Southern California Edison's Vice President of Human Resources, The Edison International Benefits Committee (Eastus, Matthew)
July 24, 2008 Filing 30 NOTICE of Change of Attorney Information for attorney Matthew P Eastus counsel for Defendants Edison International, The Edison International Benefits Committee, Edison International Trust Investment Committee, Secretary of the Edison International Benefits Committee, Southern California Edison's Vice President of Human Resources, Manager of Southern California Edison's HR Service Center.Karen M. Wahle is no longer attorney of record for the aforementioned party in this case for the reason indicated in the G-06 Notice. Filed by Defendants Edison International, Edison International Trust Investment Committee, Manager of Southern California Edison's HR Service Center, Secretary of the Edison International Benefits Committee, Southern California Edison's Vice President of Human Resources, The Edison International Benefits Committee (Eastus, Matthew)
July 24, 2008 Filing 29 NOTICE of Change of Attorney Information for attorney Matthew P Eastus counsel for Defendants Edison International, The Edison International Benefits Committee, Edison International Trust Investment Committee, Secretary of the Edison International Benefits Committee, Southern California Edison's Vice President of Human Resources, Manager of Southern California Edison's HR Service Center.Gordon E. Krischer is no longer attorney of record for the aforementioned party in this case for the reason indicated in the G-06 Notice. Filed by Defendants Edison International, Edison International Trust Investment Committee, Manager of Southern California Edison's HR Service Center, Secretary of the Edison International Benefits Committee, Southern California Edison's Vice President of Human Resources, The Edison International Benefits Committee (Eastus, Matthew)
July 24, 2008 Filing 28 DECLARATION of Matthew P. Eastus re Stipulation for Extension of Time to File Response/Reply,, 27 /to First Amended Complaint filed by Defendants Edison International, The Edison International Benefits Committee, Edison International Trust Investment Committee, Secretary of the Edison International Benefits Committee, Southern California Edison's Vice President of Human Resources, Manager of Southern California Edison's HR Service Center. (Eastus, Matthew)
July 24, 2008 Filing 27 STIPULATION for Extension of Time to File Response filed by Plaintiffs and Defendants Henry Runowiecki, Frederick Suhadolc, Hugh Tinman, Jr, Edison International, The Edison International Benefits Committee, Edison International Trust Investment Committee, Secretary of the Edison International Benefits Committee, Southern California Edison's Vice President of Human Resources, Manager of Southern California Edison's HR Service Center, Glenn Tibble, William Bauer, William Izral. (Attachments: # 1 Proposed Order)(Eastus, Matthew)
July 16, 2008 Opinion or Order Filing 26 ORDER GRANTING-IN-PART AND DENYING-IN-PART DEFENDANTS MOTION TO DISMISS 7 by Judge Stephen V. Wilson: Defendants Motion to Dismiss is GRANTED-IN-PART and DENIED-IN-PART. Plaintiffs have twenty (20) days from the date of this Order to file an amended complaint providing appropriate allegations regarding Defendants Edison and SCE. (See document for details.) (pc)
May 28, 2008 Filing 201 SEALED DOUCMENT - DECLARATION of JOHN W. PEAVY IN SUPPORT OF DEFENDANT'S MOTION for Summary Judgment, Exhibit A filed (Attachments: # 1 PART 2, # 2 PART 3, # 3 PART 4)(lra)
March 14, 2008 Filing 25 REPLY filed by Defendants Edison International, The Edison International Benefits Committee, Edison International Trust Investment Committee, Secretary of the Edison International Benefits Committee, Southern California Edison's Vice President of Human Resources, Manager of Southern California Edison's HR Service Center to MEMORANDUM in Opposition to Motion, 24 /Defendants' Reply to Plaintiffs' Supplimental Memorandum of Points and Authorities in Opposition to Defendants' Motion to Dismiss Plaintiffs' Class Action Complaint (Attachments: # 1 Proof of Service)(Kwak, Linda)
March 12, 2008 Filing 24 MEMORANDUM in Opposition to MOTION to Dismiss Case 7 Plaintiffs' Class Action Complaint filed by Plaintiffs Henry Runowiecki, Frederick Suhadolc, Hugh Tinman, Jr, Glenn Tibble, William Bauer, William Izral. (Attachments: # 1 Exhibit A & B to Supp Memo in Opp)(Templeton, G)
January 14, 2008 Filing 23 TRANSCRIPT filed for proceedings held on 11/19/07 Court Reporter: Sandra L. Becerra. (bem, )
December 6, 2007 Opinion or Order Filing 22 ORDER by Judge Stephen V. Wilson GRANTING APPLICATION OF NON-RESIDENT ATTORNEY Kathy A Wisniewski for Leave to Appear Pro Hac Vice. FEE PAID. 21 (shb)
November 28, 2007 Filing 21 APPLICATION OF NON-RESIDENT ATTORNEY Kathy A Wisniewski for Leave to Appear Pro Hac Vice. FEE PAID. filed by Plaintiffs Henry Runowiecki, Frederick Suhadolc, Hugh Tinman, Jr, Glenn Tibble, William Bauer, William Izral. Lodged proposed order. (shb)
November 28, 2007 FAX number for Attorney Kathy Wisniewski is 314-621-7151. (shb)
November 27, 2007 Opinion or Order Filing 20 ORDER by Judge Stephen V. Wilson Granting APPLICATION OF NON-RESIDENT ATTORNEY Troy A Doles for Leave to Appear Pro Hac Vice. FEE PAID. 19 by Troy A Doles to appear on behalf of Plaintiffs Henry Runowiecki, Frederick Suhadolc, Hugh Tinman, Jr, Glenn Tibble, William Bauer, William Izral.William A White is designated as local counsel. (pj)
November 21, 2007 Filing 19 APPLICATION OF NON-RESIDENT ATTORNEY Troy A Doles for Leave to Appear Pro Hac Vice. FEE PAID. filed by Plaintiffs Henry Runowiecki, Frederick Suhadolc, Hugh Tinman, Jr, Glenn Tibble, William Bauer. Lodged proposed order. (shb)
November 21, 2007 FAX number for Attorney Troy A Doles is 314-621-7151. (shb)
November 19, 2007 Filing 18 MINUTES OF Motion Hearing RE: MOTION to Dismiss Case 7 held before Judge Stephen V. Wilson : The motion is submitted. Order to issue. Court Reporter: Sandra Becerra. (pc)
November 14, 2007 Opinion or Order Filing 17 ORDER by Judge Stephen V. Wilson GRANTING APPLICATION OF NON-RESIDENT ATTORNEY Elizabeth J Hubertz for Leave to Appear Pro Hac Vice. FEE PAID. 15 (shb)
November 13, 2007 Filing 16 REPLY Memorandum of Points and Authorities in Support of Defendants' Motion to Dismiss Plaintiffs' Class Action Complaint 7 filed by Defendants Edison International, The Edison International Benefits Committee, Edison International Trust Investment Committee, Secretary of the Edison International Benefits Committee, Southern California Edison's Vice President of Human Resources, Manager of Southern California Edison's HR Service Center. (vh)
November 13, 2007 Filing 15 APPLICATION OF NON-RESIDENT ATTORNEY Elizabeth J Hubertz for Leave to Appear Pro Hac Vice. FEE PAID. filed by plaintiffs Henry Runowiecki, Frederick Suhadolc, Hugh Tinman, Jr, Glenn Tibble, William Bauer, William Izral. Lodged order. (rrey)
November 9, 2007 Opinion or Order Filing 14 ORDER by Judge Stephen V. Wilson GRANTING APPLICATION OF NON-RESIDENT ATTORNEY Robert N Eccles for Leave to Appear Pro Hac Vice. FEE PAID. 11 (rrey)
November 9, 2007 Opinion or Order Filing 13 ORDER by Judge Stephen V. Wilson GRANTING APPLICATION OF NON-RESIDENT ATTORNEY Karen M Wahle for Leave to Appear Pro Hac Vice. FEE PAID. 10 (rrey)
November 6, 2007 Filing 10 APPLICATION OF NON-RESIDENT ATTORNEY Karen M Wahle for Leave to Appear Pro Hac Vice. FEE PAID. filed by Defendants Edison International, The Edison International Benefits Committee, Edison International Trust Investment Committee, Secretary of the Edison International Benefits Committee, Southern California Edison's Vice President of Human Resources, Manager of Southern California Edison's HR Service Center. Lodged proposed order. (shb)
November 5, 2007 Filing 12 MEMORANDUM in Opposition to Defendants' MOTION to Dismiss Plaintiffs' Class Action Complaint 7 filed by Plaintiffs Henry Runowiecki, Frederick Suhadolc, Hugh Tinman, Jr, Glenn Tibble, William Bauer. (vh)
November 5, 2007 Filing 11 APPLICATION OF NON-RESIDENT ATTORNEY Robert N Eccles for Leave to Appear Pro Hac Vice. FEE PAID. filed by Defendants Edison International, The Edison International Benefits Committee, Edison International Trust Investment Committee, Secretary of the Edison International Benefits Committee, Southern California Edison's Vice President of Human Resources, Manager of Southern California Edison's HR Service Center. Lodged proposed order. (shb)
November 5, 2007 Opinion or Order Filing 9 STIPULATION Regarding Class Certification Motion and ORDER granting by Judge Stephen V. Wilson : See document for details.(pc)
October 22, 2007 Filing 8 MEMORANDUM OF POINTS AND AUTHORITIES in Support of Defendants' Motion to Dismiss Class Action Complaint 7 filed by Defendants Edison International, The Edison International Benefits Committee, Edison International Trust Investment Committee, Secretary of the Edison International Benefits Committee, Southern California Edison's Vice President of Human Resources, Manager of Southern California Edison's HR Service Center. (vh)
October 22, 2007 Filing 7 DEFENDANTS' MOTION to Dismiss Plaintiffs' Class Action Complaint filed by Defendants Edison International, The Edison International Benefits Committee, Edison International Trust Investment Committee, Secretary of the Edison International Benefits Committee, Southern California Edison's Vice President of Human Resources, Manager of Southern California Edison's HR Service Center.Motion set for hearing on 11/19/2007 at 01:30 PM before Judge Stephen V. Wilson. Lodged Proposed Order. (vh)
September 19, 2007 Opinion or Order Filing 6 STIPULATION AND ORDER by Judge Stephen V Wilson granting defendants extension of time to answer plaintiffs Complaint: defendant Edison International answer due 10/22/2007; The Edison International Benefits Committee answer due 10/22/2007; Edison International Trust Investment Committee answer due 10/22/2007; Secretary of the Edison International Benefits Committee answer due 10/22/2007; Southern California Edison's Vice President of Human Resources answer due 10/22/2007; Manager of Southern California Edison's HR Service Center answer due 10/22/2007.(bg)
September 17, 2007 Filing 5 CERTIFICATE of Interested Parties filed by Defendants Edison International, Edison International Trust Investment Committee. (bg)
September 7, 2007 Filing 4 NOTICE of Filing Proofs of Service filed by plaintiffs Henry Runowiecki, Frederick Suhadolc, Hugh Tinman, Jr, Glenn Tibble, William Bauer, William Izral. (ad)
August 28, 2007 Opinion or Order Filing 3 NEW CASE ORDER requirements and compliance to Federal and Local Rules by Judge Stephen V. Wilson (lc)
August 16, 2007 Filing 2 CERTIFICATION AND NOTICE of Interested Parties filed by Plaintiffs Henry Runowiecki, Frederick Suhadolc, Hugh Tinman, Jr, Glenn Tibble, William Bauer, William Izral. (et)
August 16, 2007 Filing 1 COMPLAINT against Defendants Edison International, The Edison International Benefits Committee, Edison International Trust Investment Committee, Secretary of the Edison International Benefits Committee, Southern California Edison's Vice President of Human Resources, Manager of Southern California Edison's HR Service Center. (Filing fee $ 350 PAID.) Jury Demanded., filed by Plaintiffs Henry Runowiecki, Frederick Suhadolc, Hugh Tinman, Jr, Glenn Tibble, William Bauer, William Izral. (et)
August 16, 2007 20 DAY Summons Issued re Complaint - (Discovery) 1 as to Edison International, The Edison International Benefits Committee, Edison International Trust Investment Committee, Secretary of the Edison International Benefits Committee, Southern California Edison's Vice President of Human Resources, Manager of Southern California Edison's HR Service Center. (et)
August 16, 2007 FAX number for Attorney Jerome J Schlichter is 314-621-7151. (et)
August 16, 2007 FAX number for Attorney William A White is 213-624-4840. (et)

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: Glenn Tibble et al v. Edison International et al
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Web [ Unicourt | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Glenn Tibble
Represented By: William A White
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: William Bauer
Represented By: William A White
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: William Izral
Represented By: William A White
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: Henry Runowiecki
Represented By: William A White
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: Frederick Suhadolc
Represented By: William A White
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: Hugh Tinman, Jr
Represented By: William A White
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: Edison International
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: The Edison International Benefits Committee
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: Edison International Trust Investment Committee
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: Secretary of the Edison International Benefits Committee
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: Southern California Edison's Vice President of Human Resources
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: Manager of Southern California Edison's HR Service Center
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?