Joel D.Joseph v. Costco Wholesale Corporation et al
Plaintiff: Joel D Joseph
Defendant: Costco Wholesale Corporation and Apotex Corporation
Case Number: 2:2014cv06899
Filed: September 4, 2014
Court: US District Court for the Central District of California
Presiding Judge: Kenly Kiya Kato
Referring Judge: Stephen V Wilson
Nature of Suit: Other Fraud
Cause of Action: 28 U.S.C. § 1441
Jury Demanded By: None
Docket Report

This docket was last retrieved on January 11, 2018. A more recent docket listing may be available from PACER.

Date Filed Document Text
January 11, 2018 Filing 122 MANDATE of Ninth Circuit Court of Appeals filed re: Notice of Appeal to 9th Circuit Court of Appeals #119 , CCA # 16-55370. The judgment of the 9th Circuit Court, entered May 31, 2017, takes effect this date. This constitutes the formal mandate of the 9th CCA issued pursuant to Rule 41(a) of the Federal Rules of Appellate Procedure. [See USCA Memorandum #121 AFFIRMED.] (mat)
May 31, 2017 Filing 121 MEMORANDUM from Ninth Circuit Court of Appeals filed re: Notice of Appeal to 9th Circuit Court of Appeals #119 filed by Joel D Joseph. CCA # 16-55370. The decision of the District Court is AFFIRMED. (mat)
March 11, 2016 Filing 120 NOTIFICATION by Circuit Court of Appellate Docket Number 16-55370, 9th Circuit regarding Notice of Appeal to 9th Circuit Court of Appeals #119 as to Plaintiff Joel D. Joseph. (mat)
March 10, 2016 Filing 119 NOTICE OF APPEAL to the 9th CCA filed by Plaintiff Joel D. Joseph. Appeal of Order on Motion for Summary Judgment #118 Filed On: 2/24/16; Entered On: 2/24/16; Filing fee $505 PAID, receipt number LA133052. (mat)
March 10, 2016 APPEAL FEE PAID: re Notice of Appeal to 9th Circuit Court of Appeals #119 as to Plaintiff Joel D. Joseph; Receipt Number: LA133052 in the amount of $505. (mat)
February 24, 2016 Opinion or Order Filing 118 MINUTES IN CHAMBERS ORDER GRANTING MOTION FOR SUMMARY JUDGMENT #89 by Judge Stephen V. Wilson. For the foregoing reasons, the Court Grants Defendant Costco's motion for summary judgment. MD JS-6. Case Terminated. (lom)
February 23, 2016 Opinion or Order Filing 117 ORDER TO STRIKE ELECTRONICALLY FILED DOCUMENT by Judge Stephen V. Wilson: The Court hereby ORDERS the document listed below be STRICKEN for failure to comply with the Court's Local Rules, General Orders, and/or Case Management Order as indicated: Document #116 filed 02/18/2016 submitted in the wrong case. Case number is incorrect or missing. Document should have been filed in 2:15-cv-09399-AB-E- Joel D. Joseph v. Ralphs Grocery Company, Inc., et al. (cr)
February 18, 2016 Filing 116 ***DOCUMENT STRICKEN PURSUANT TO THE COURT'S ORDER DATED 02/23/2016*** PLAINTIFF'S OPPOSITION TO THE MOTION to Dismiss #37 ; filed by Plaintiff Joel D. Joseph. (mg) Modified on 2/23/2016 (cr).
February 18, 2016 Opinion or Order Filing 115 ORDER DISMISSING APOTEX CORPORATION #113 by Judge Stephen V. Wilson. IT IS HEREBY ORDERED that pursuant to the Stipulation of Dismissal filed in the above-referenced action, that the complaint and all claims alleged therein by Plaintiff Joel D. Joseph ("Mr. Joseph) against Defendant Apotex Corporation ("Apotex") is dismissed with prejudice pursuant to Federal Rule of Civil Procedure 4l(a)(l)(A)(ii). Mr. Joseph and Apotex shall each bear their own fees and costs with respect to the prosecution and defense of Mr. Joseph's claims against Apotex. (lom)
February 9, 2016 Filing 114 NOTICE OF LODGING filed PROPOSED ORDER re Stipulation to Dismiss Party #113 (Chang, Cheryl)
February 9, 2016 Filing 113 STIPULATION to Dismiss Plaintiff Joel D. Joseph filed by Defendant Apotex Corporation. (Attachments: #1 Proposed Order Dismissing Apotex Corp.)(Chang, Cheryl) Modified on 2/9/2016 (pc).
February 8, 2016 Filing 112 PROOF OF SERVICE filed by Defendant Costco Wholesale Corporation, re Statement (Motion related), #111 , Response in Support of Motion, #109 , Response in Opposition to Motion, #110 served on February 8, 2016. (Norris, Trenton)
February 8, 2016 Filing 111 STATEMENT of Genuine Disputes in Opposition to Plaintiff''s Motion for Summary Judgment NOTICE OF MOTION AND MOTION for Summary Judgment as to to require defendant Costco Wholesale Corporation to label its prescription drugs in compliance with 19 USC Section 1304 and the regulations of the U.S. Customs Service #108 filed by Defendant Costco Wholesale Corporation. (Norris, Trenton)
February 8, 2016 Filing 110 OPPOSITION to NOTICE OF MOTION AND MOTION for Summary Judgment as to to require defendant Costco Wholesale Corporation to label its prescription drugs in compliance with 19 USC Section 1304 and the regulations of the U.S. Customs Service #108 filed by Defendant Costco Wholesale Corporation. (Norris, Trenton)
February 8, 2016 Filing 109 RESPONSE IN SUPPORT of NOTICE OF MOTION AND MOTION for Summary Judgment as to to require defendant Costco Wholesale Corporation to label its prescription drugs in compliance with 19 USC Section 1304 and the regulations of the U.S. Customs Service #108 filed by Defendant Costco Wholesale Corporation. (Norris, Trenton)
January 28, 2016 Filing 108 NOTICE OF MOTION AND MOTION for Summary Judgment to require defendant Costco Wholesale Corporation to label its prescription drugs in compliance with 19 USC Section 1304 and the regulations of the U.S. Customs Service; Opposition to Defendants' Motions for Summary Judgment; Declaration of Joel D. Joseph; Statement of Material Facts as to Which There is No Genuine Issue; Memorandum of Points and Authorities in Support; filed by Plaintiff Joel D. Joseph. Motion set for hearing on 02/29/2016 at 01:30 PM before Judge Stephen V. Wilson. (mg) Modified on 2/2/2016 (pc).
January 14, 2016 Opinion or Order Filing 107 NOTICE OF DISCREPANCY AND ORDER: by Judge Stephen V. Wilson, ORDERING MOTION TO CONTINUE submitted by Plaintiff Joel D. Joseph received on 1/7/16 is not to be filed but instead rejected. Denial based on: LR 6-1, Written notice of moiton lacking or timeliness of notice incorrect. (lc)
January 11, 2016 Filing 106 MINUTES OF #87 MOTION for Summary Judgment filed by Defendant Apotex Corporation; #89 MOTION for Summary Judgment filed by Defendant Costco Wholesale Corporation Hearing held before Judge Stephen V. Wilson. Hearing held. Plaintiff is ordered to file a response to the motions for summary judgment. TheCourt sets the following schedule:Plaintiff's response - February 1, 2016; Replies - February 8, 2016; Hearing February 29, 2016 at 1:30 p.m.Court Reporter: Deborah Gackle. (lom)
January 7, 2016 Filing 105 OBJECTIONS TO MAGISTRATE'SORDER OF JANUARY 6, 2016 #104 filed by Plaintiff Joel D. Joseph. (lom)
January 6, 2016 Opinion or Order Filing 104 NOTICE OF DISCREPANCY AND ORDER: by Magistrate Judge Kenly Kiya Kato, ORDERING Plaintiff's Motion to Compel Answers to Interrogatories submitted by Plaintiff Joel D. Joseph received on 12/31/2015 is not to be filed but instead rejected. Denial based on: Written notice of motion incorrect timeliness and failure to comply with Local Rule 37-2. (vp)
January 5, 2016 Opinion or Order Filing 103 IN CHAMBERS ORDER re MOTION to continue hearing scheduled for January 11, 2016 on motions for summary judgment filed by Plaintiff Joel D. Joseph #102 by Judge Stephen V. Wilson: The motion to compel #99 and the errata #100 , having been stricken from the record by order #101 of the Magistrate Judge, the Court deems the motion to continue, referenced above, moot. (pc)
December 23, 2015 Filing 102 MOTION to continue hearing scheduled for January 11, 2016 on motions for summary judgment filed by Plaintiff Joel D. Joseph. (pj)
December 18, 2015 Opinion or Order Filing 101 ORDER by Magistrate Judge Kenly Kiya Kato: the documents listed below were improperly filed for the following reasons: failure to comply with Local Rules, including Local Rule 37, et seq.; therefore, the following document(s) shall be stricken from the record and shall not be considered by the Court: Errata #100 , MOTION to Compel Answers to Interrogatories of Defendants MOTION to Produce Documents #99 . (dts)
December 11, 2015 Filing 100 ERRATA CONCERNING PLAINTIFF'S filed by Plaintiff Joel D. Joseph. MOTION to Compel Answers to Interrogatories of Defendants MOTION to Produce Documents #99 (pj)
December 9, 2015 Filing 99 NOTICE OF MOTION AND MOTION to Compel Answers to Interrogatories and Production of Documents from Both Defendants; Memorandum of Points and Authorities in Support Thereof filed by Plaintiff Joel D. Joseph. Lodged Proposed Order. (iva)
December 9, 2015 Filing 98 NOTICE OF REASSIGNMENT OF CASE due to Unavailability of Judicial Officer filed. The previously assigned Magistrate Judge is no longer available. Pursuant to directive of the Chief Magistrate Judge and in accordance with the rules of this Court, the case has been returned to the Clerk for reassignment. This case has been reassigned to Magistrate Judge Kenly Kiya Kato for any discovery and/or post-judgment matters that may be referred. Case number will now read as CV14-06899 SVW (KKx). (mg)
November 16, 2015 Filing 97 NOTICE OF FILING TRANSCRIPT filed for proceedings 10/26/15 1:40 p.m. re Transcript #96 THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (Gackle, Deborah) TEXT ONLY ENTRY
November 16, 2015 Filing 96 TRANSCRIPT for proceedings held on 10/26/15 1:40 PM. Court Reporter/Electronic Court Recorder: Deborah K. Gackle COURT REPORTER, phone number (213) 620-1140 DEBORAHGACKLE.COM. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Electronic Court Recorder before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Notice of Intent to Redact due within 7 days of this date. Redaction Request due 12/7/2015. Redacted Transcript Deadline set for 12/17/2015. Release of Transcript Restriction set for 2/16/2016. (Gackle, Deborah)
November 5, 2015 Filing 95 TRANSCRIPT ORDER re: Status Conference,,, Motion Hearing,,, Set/Reset Motion Hearing and R&R Deadlines,, #94 , as to defendant Apotex Corporation Court Reporter. Court will contact Michelle Grams at grams-m@blankrome.com with any questions regarding this order. Transcript portion requested: Other: 10/26/15. Transcript preparation will not begin until payment has been satisfied with the court reporter/recorder. (Brown, Harrison)
October 26, 2015 Filing 94 MINUTES OF STATUS CONFERENCE; #87 MOTION FOR SUMMARY JUDGMENT FILED BY DEFENDANT APOTEX CORPORATION; #89 MOTION FOR SUMMARY JUDGMENT FILED BY DEFENDANTCOSTCO WHOLESALE CORPORATION held before Judge Stephen V. Wilson. The Court and counsel confer. Status Conference held. Plaintiff shall propound interrogatories to defendant. The hearing re Motion for Summary Judgment filed by defendant Apotex #87 and the Motion for Summary Judgment filed by defendant Costco #89 are reset for January 11, 2016 at 1:30 pm. Court Reporter: Deborah Gackle. (lom)
October 13, 2015 Opinion or Order Filing 93 ORDER APPROVING STIPULATION TO CONTINUE STATUS CONFERENCE by Judge Stephen V. Wilson, re Stipulation to Continue #92 . The Status Conference scheduled for October 19, 2015 at 1:30 p.m. is continued to October 26, 2015 at 1:30 p.m. (kss)
October 9, 2015 Filing 92 STIPULATION to Continue Status Conference from October 19, 2015 to October 26, 2015 filed by Defendant Costco Wholesale Corporation. (Attachments: #1 Declaration Trent H. Norris, #2 Proposed Order, #3 Proof of Service)(Norris, Trenton)
September 23, 2015 Filing 91 SCHEDULING NOTICE re: MOTION for Summary Judgment #89 , and MOTION for Summary Judgment #87 : Hearing on the Motions continued from 10/05/2015 to to 10/19/2015 at 01:30 PM before Judge Stephen V. Wilson. Defendants shall provide notice of this schedule change to plaintiff.THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (pc) TEXT ONLY ENTRY
September 22, 2015 Opinion or Order Filing 90 MINUTES OF IN CHAMBERS ORDER by Judge Stephen V. Wilson: The Court, on its own motion, continues the Status Conference to 10/19/2015 01:30 PM before Judge Stephen V. Wilson. Court Reporter: N/A. (gk)
September 21, 2015 Filing 89 NOTICE OF MOTION AND MOTION for Summary Judgment filed by Defendant Costco Wholesale Corporation. Motion set for hearing on 10/5/2015 at 03:00 PM before Judge Stephen V. Wilson. (Attachments: #1 Statement of Uncontroverted Facts, #2 Declaration of Trenton H. Norris & Exs. A-C, #3 Declaration of Richard Stephens, #4 Proposed Order, #5 Affidavit (Proof of Service)) (Norris, Trenton)
September 21, 2015 Filing 88 PROOF OF SERVICE filed by Defendant Apotex Corporation, re NOTICE OF MOTION AND MOTION for Summary Judgment #87 served on 9/21/15. (Chang, Cheryl)
September 21, 2015 Filing 87 NOTICE OF MOTION AND MOTION for Summary Judgment filed by Defendant Apotex Corporation. (Attachments: #1 Memorandum of Points and Authorities, #2 Request for Judicial Notice, #3 Statement of Uncontroverted Facts, #4 Declaration of Harrison Brown, #5 Proposed Judgment) (Chang, Cheryl)
September 14, 2015 Opinion or Order Filing 86 ORDER by Judge Stephen V. Wilson: Approving Stipulation to Continue Status Conference set for September 28, 2015 at 3:00 p.m. to October 5, 2015 at 3:00 p.m. #83 . (pg)
September 10, 2015 Filing 85 DECLARATION of Trenton H. Norris re Stipulation to Continue, #83 filed by Defendant Costco Wholesale Corporation. (Norris, Trenton)
September 10, 2015 Filing 84 NOTICE OF ERRATA filed by Defendant Costco Wholesale Corporation. correcting Stipulation to Continue, #83 [83-1] Declaration of Trenton Norris (Norris, Trenton)
September 10, 2015 Filing 83 STIPULATION to Continue Status Conference from September 28, 2015 to October 5, 2015 filed by Defendant Costco Wholesale Corporation. (Attachments: #1 Declaration of Trenton H. Norris, #2 Proposed Order, #3 Proof of Service)(Norris, Trenton)
August 27, 2015 Opinion or Order Filing 82 ORDER LIFTING STAY, SETTING STATUS CONFERENCE, AND GRANTING DEFENDANTS' MOTIONS FOR PARTIAL SUMMARY JUDGEMENT AND ENTERING JUDGMENT THEREON by Judge Stephen V. Wilson: The Court GRANTS Defendants' motions for partial summary judgment #74 , #77 and ENTERS JUDGMENT for Apotex and Costco on each of Joseph's claims, to the extent those claims are based on the label's statement "Mfr. Apotex USA Inc." The Court ORDERS Defendants to file motions for summary judgment as to the remaining portions of Joseph's claims. Defendants shall file their motions on or before 9/21/2015. The Court SETS a Status Conference for 9/28/2015 03:00 PM before Judge Stephen V. Wilson. At the conference, Joseph shall explain to the Court what, if any, discovery he requires in order to oppose Defendants' summary judgment motions. Once the Court determines the scope of discovery to which Joseph is entitled, the Court will set deadlines for Joseph's opposition, Defendants replies, and a hearing date. (gk)
August 27, 2015 Opinion or Order Filing 81 MINUTES IN CHAMBERS ORDER DENYING Plaintiff's Motion for Reconsideration of Denial of his Motion for a Preliminary Injunction #69 by Judge Stephen V. Wilson. For the aforementioned reasons, the Court DENIES Joseph's request for reconsideration of the Courts Order denying his motion for a preliminary injunction. (lom)
April 14, 2015 Filing 79 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: MOTION for Partial Summary Judgment (BRIEF IN SUPPORT) #74 . The following error(s) was found: Incorrect event selected. The correct event is: Wrong event created erroneous motion before the judge and hearing date which has been termed by the clerk. The correct event to be use is 'Responses, Replies and Other Motion Related Documents" Select the appropriate Event.. 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. You need not take any action in response to this notice unless and until the court directs you to do so. (pj)
April 14, 2015 Filing 78 SUPPLEMENTAL MEMORANDUM of Plaintiff in Support of His Motion for a Preliminary Injunction #69 and in Opposition to the Motions for Summary Judgment #74 filed by Plaintiff Joel D. Joseph. (gk)
April 13, 2015 Filing 80 SUPPLEMENTAL MEMORANDUM OF PLAINTIFF IN SUPPORT OF HIS MOTION for Preliminary Injunction. Motion #39 filed by Plaintiff Joel D. Joseph. (pj)
April 13, 2015 Filing 77 Costco Wholesale Corporation's Submission In Support of Partial Summary Judgment and Request For Ruling On Plaintff's Motion For Reconsideration filed by Defendant Costco Wholesale Corporation re: Minutes of In Chambers Order/Directive - no proceeding held,,,,, #68 , Declaration #73 (Attachments: #1 Declaration (Koenig Declaration), #2 Exhibit (Koenig Decl. Ex. A), #3 Affidavit (Proof of Service))(Norris, Trenton)
April 13, 2015 Filing 76 OBJECTIONS to Declaration #73 of Plaintiff Joel D. Joseph filed by Defendant Apotex Corporation. (Chang, Cheryl)
April 13, 2015 Filing 75 DECLARATION of Terry M. Henry In Support of MOTION for Partial Summary Judgment #74 filed by Defendant Apotex Corporation. (Chang, Cheryl)
April 13, 2015 Filing 74 NOTICE OF MOTION AND MOTION for Partial Summary Judgment filed by Defendant Apotex Corporation. (Chang, Cheryl)
April 6, 2015 Filing 73 DECLARATION OF JOEL D. JOSEPH #35 filed by Plaintiff Joel D. Joseph. (lom)
April 6, 2015 Filing 72 TRANSCRIPT ORDER re: Transcript (CV),, #70 , as to Defendant Costco Wholesale Corporation Court Reporter. Court will contact Jonathan Koenig at jonathan.koenig@aporter.com with any questions regarding this order. Transcript portion requested: Other: Motion for Reconsideration 3/23/2015. Transcript preparation will not begin until payment has been satisfied with the court reporter/recorder. (Norris, Trenton)
March 27, 2015 Filing 71 NOTICE OF FILING TRANSCRIPT filed for proceedings 3/23/15 1:40 p.m. re Transcript #70 THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (Gackle, Deborah) TEXT ONLY ENTRY
March 27, 2015 Filing 70 TRANSCRIPT for proceedings held on 3/23/15 1:40 p.m.. Court Reporter/Electronic Court Recorder: Deborah K. Gackle COURT REPORTER, phone number (213) 620-1140 DEBORAHGACKLE.COM. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Electronic Court Recorder before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Notice of Intent to Redact due within 7 days of this date. Redaction Request due 4/17/2015. Redacted Transcript Deadline set for 4/27/2015. Release of Transcript Restriction set for 6/25/2015. (Gackle, Deborah)
March 24, 2015 Opinion or Order Filing 68 MINUTES OF IN CHAMBERS ORDER CONVERTING Defendants' Motion for Reconsideration #58 to a Motion for Partial Summary Judgment by Judge Stephen V. Wilson: In his opposition to Defendants' motion for reconsideration #58 plaintiff Joel D. Joseph ("Joseph") requests that this Court convert Defendants' motion into a summary judgment motion. Out of an abundance of caution, the Court will give Joseph an additional opportunity to respond to Defendants' arguments. The Court hereby puts Joseph on notice that based on his representations to the Court during the hearings held on 2/2/2015 and on 3/23/2015, the Court believes that Joseph is estopped from asserting reliance on the "Apotex USA Inc." statement. The Court thus CONVERTS Defendants' motion for reconsideration to a motion for partial summary judgment on the issue of Joseph's reliance on the "Apotex USA Inc." statement. The Court ORDERS Joseph to submit any argument or evidence showing his reliance on the "Apotex USA Inc." statement that he has not already submitted to the Court. Joseph shall submit any evidence and pleading regarding this issue by 4/6/2015. Defendants shall file any responsive pleading and evidence regarding the issue of Joseph's reliance on the "Apotex USA Inc." statement by 4/13/2015. Court Reporter: N/A. (gk)
March 23, 2015 Filing 69 MOTION of Plaintiff to Reconsider the Denial of Motion for a Preliminary Injunction and opposition to Motion to Reconsider the Denial of Defendants' Motion to Dismiss filed by Plaintiff Joel D. Joseph. Motion set for hearing on 3/23/2015 at 01:30 PM before Judge Stephen V. Wilson. (gk)
March 23, 2015 Filing 67 MINUTES OF STATUS CONFERENCE; #58 MOTION for Reconsideration re Order on Motion to Dismiss/Order onMotion for Preliminary Injunction filed by Defendant Apotex Corporation #64 Joinder in MOTION for Reconsideration re Order on Motion to Dismiss,Order on Motion to Dismiss Case, and Order on Motion for PreliminaryInjunction [55 58] filed by Defendant Costco Wholesale Corporation:Hearing and conference held. The motions are submitted. Order to issue. Court Reporter: Deborah Gackle. (pj)
March 16, 2015 Filing 66 Proof OF SERVICE filed by Defendant Costco Wholesale Corporation, re MOTION for Joinder in MOTION for Reconsideration re Order on Motion to Dismiss,,,, Order on Motion to Dismiss Case,,,, Order on Motion for Preliminary Injunction,,, #55 #58 #64 (AMENDED) served on 3/16/15. (Norris, Trenton)
March 16, 2015 Filing 65 PROOF OF SERVICE filed by Defendant Costco Wholesale Corporation, re MOTION for Joinder in MOTION for Reconsideration re Order on Motion to Dismiss,,,, Order on Motion to Dismiss Case,,,, Order on Motion for Preliminary Injunction,,, #55 #58 #64 served on 3/16/15. (Norris, Trenton)
March 16, 2015 Filing 64 NOTICE OF MOTION AND MOTION for Joinder in MOTION for Reconsideration re Order on Motion to Dismiss,,,, Order on Motion to Dismiss Case,,,, Order on Motion for Preliminary Injunction,,, #55 #58 filed by Defendant Costco Wholesale Corporation. Motion set for hearing on 3/23/2015 at 01:30 PM before Judge Stephen V. Wilson. (Norris, Trenton)
March 9, 2015 Filing 63 REPLY in support of MOTION for Reconsideration re Order on Motion to Dismiss,,,, Order on Motion to Dismiss Case,,,, Order on Motion for Preliminary Injunction,,, #55 #58 filed by Defendant Apotex Corporation. (Chang, Cheryl)
March 4, 2015 Filing 62 OPPOSITION TO MOTION TO DISMISS OF APOTEX CORPORATION TO Reconsider #55 #58 filed by Plaintiff Joel D. Joseph. (pj)
March 4, 2015 Filing 61 OPPOSITION to motion of Apotex Corporation to stay proceedings #59 filed by Plaintiff Joel D. Joseph. (pj)
March 3, 2015 Opinion or Order Filing 60 ORDER by Judge Stephen V. Wilson: Granting Defendant Apotex Corporation's #59 Ex Parte Application to Stay the Summary Judgment Motion Deadline in the Court's 2/5/15 Order Pending Determination of Apotex's Motion for Reconsideration. The March 5, 2015 deadline to file a summary judgment motion is stayed pending the Court's determination of Apotex's Motion for Reconsideration. (mg)
February 20, 2015 Filing 59 EX PARTE APPLICATION to Stay pending Summary Judgment Motion Deadline in Courts February 5, 2015 Order Pending Determination of Apotexs Motion for Reconsideration re: Order on Motion to Dismiss,,,, Order on Motion to Dismiss Case,,,, Order on Motion for Preliminary Injunction,,, #55 filed by Defendant Apotex Corporation. (Attachments: #1 Declaration of Cheryl S. Chang in support of Defendant Apotex Corporations Ex Parte Application to Stay the Summary Judgment Motion Deadline in Courts February 5, 2015 Order Pending Determination of Apotexs Motion for Reconsideration, #2 Proposed Order)(Chang, Cheryl)
February 20, 2015 Filing 58 NOTICE OF MOTION AND MOTION for Reconsideration re Order on Motion to Dismiss,,,, Order on Motion to Dismiss Case,,,, Order on Motion for Preliminary Injunction,,, #55 filed by Defendant Apotex Corporation. Motion set for hearing on 3/23/2015 at 01:30 PM before Judge Stephen V. Wilson. (Attachments: #1 Declaration of Cheryl S. Chang in support of Defendant Apotex Corporations Motion for Reconsideration of the Courts February 5, 2015 in Chambers Order, #2 Proposed Order)(Chang, Cheryl) Modified on 3/25/2015 (gk).
February 10, 2015 Filing 57 NOTICE OF FILING TRANSCRIPT filed for proceedings 2/2/15 1:35 p.m. re Transcript #56 THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (Gackle, Deborah) TEXT ONLY ENTRY
February 10, 2015 Filing 56 TRANSCRIPT for proceedings held on 2/2/15 1:35 p.m.. Court Reporter: Deborah K. Gackle COURT REPORTER, phone number (213) 620-1140 DEBORAHGACKLE.COM. 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 3/3/2015. Redacted Transcript Deadline set for 3/13/2015. Release of Transcript Restriction set for 5/11/2015. (Gackle, Deborah)
February 5, 2015 Opinion or Order Filing 55 MINUTES OF IN CHAMBERS ORDER DENYING Plaintiff's Motion for Preliminary Injunction, CONVERTING Defendants' Motions to Dismiss to Motions for Summary Judgment, and ORDERING Defendants to Re-File their Motions as Motions for Summary Judgment by Judge Stephen V. Wilson: The Court CONVERTS Defendants' motions to dismiss #36 , #37 into motions for summary judgment. The Court ORDERS Defendants to re-file their motions as motions for summary judgment on or before 3/5/2015. The Court ORDERS the parties to appear for a Status Conference on 3/23/2015 at 1:30 PM to determine what, if any, discovery Plaintiff requires and to set a briefing schedule and hearing regarding Defendants' motions for summary judgment. The Court STAYS all discovery in this case pending the 3/23/2015 status conference. the Court DENIES Plaintiff's Motion for Preliminary Injunction #39 . Court Reporter: N/A. (gk)
February 2, 2015 Filing 54 MINUTES OF #36 MOTION to Dismiss Plaintiff's Second Amended Complaint filed byDefendant Apotex Corporation, Costco Wholesale Corporation #37 MOTION to Dismiss Case [Second Amended Complaint] filed by defendant Costco Wholesale Corporation Plaintiffs MOTION and Motion for a Preliminary Injunction #39 MOTION FOR PRELIMINARY INJUNCTION. MEMORANDUM OF POINTS AND AUTHORITIES IN SUPPORT THEREOF filed by Plaintiff Joel D. Joseph Motion Hearing held before Judge Stephen V. Wilson: Hearing held. The Court marks the prescription bottle of the plaintiff as Court Exhibit One. The motions are submitted. Order to issue Court Reporter: Deborah Gackle. (pj)
January 22, 2015 Filing 53 REPLY to Costco's Opposition to Motion for a Preliminary Injunction #39 filed by Plaintiff Joel D. Joseph. (gk)
January 16, 2015 Filing 52 OF SERVICE filed by Defendant Apotex Corporation, re Reply (Motion related) #47 , Request for Judicial Notice,, Request for Relief, #48 served on 1-16-2016. (Chang, Cheryl)
January 16, 2015 Filing 51 OF SERVICE filed by defendant Costco Wholesale Corporation, re Request for Judicial Notice, Request for Relief #50 , Reply (Motion related) #49 served on January 16, 2015. (Norris, Trenton)
January 16, 2015 Filing 50 REQUEST FOR JUDICIAL NOTICE re MOTION to Dismiss Case [Second Amended Complaint] #37 -In Support of Costco's Reply filed by defendant Costco Wholesale Corporation. (Attachments: #1 Exhibit A)(Norris, Trenton)
January 16, 2015 Filing 49 REPLY in support MOTION to Dismiss Case [Second Amended Complaint] #37 filed by Defendant Costco Wholesale Corporation. (Norris, Trenton)
January 16, 2015 Filing 48 REQUEST FOR JUDICIAL NOTICE re MOTION to Dismiss Plaintiff's Second Amended Complaint #36 in support of its Reply to its Motion to Dismiss Plaintiff's Second Amended Complaint filed by defendant Apotex Corporation. (Attachments: #1 Exhibit A through E)(Chang, Cheryl)
January 16, 2015 Filing 47 REPLY in support of MOTION to Dismiss Plaintiff's Second Amended Complaint #36 filed by Defendant Apotex Corporation. (Chang, Cheryl)
January 16, 2015 Filing 46 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: Exhibit A #43 . The following error(s) was found: Title page is missing. 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. You need not take any action in response to this notice unless and until the court directs you to do so. (bm)
January 13, 2015 Filing 44 PROOF OF SERVICE filed by Defendant Costco Wholesale Corporation, re MEMORANDUM in Opposition to Motion #40 , Exhibit to Motion #43 , Declaration (Motion related) #41 , Declaration (Motion related) #42 served on 01/13/2015. (Norris, Trenton)
January 13, 2015 Filing 43 EXHIBIT Exhibit A to Norris Declaration in opposition to to MOTION for Preliminary Injunction. Motion #39 filed by Defendant Costco Wholesale Corporation. (Norris, Trenton)
January 13, 2015 Filing 42 DECLARATION of Trenton H. Norris in opposition to MOTION for Preliminary Injunction. Motion #39 filed by Defendant Costco Wholesale Corporation. (Norris, Trenton)
January 13, 2015 Filing 41 DECLARATION of Richard Stephens in opposition to MOTION for Preliminary Injunction. Motion #39 filed by Defendant Costco Wholesale Corporation. (Norris, Trenton)
January 13, 2015 Filing 40 MEMORANDUM in Opposition to MOTION for Preliminary Injunction. Motion #39 filed by Defendant Costco Wholesale Corporation. (Norris, Trenton)
January 12, 2015 Filing 45 OPPOSITION TO THE MOTIONS TO DISMISS BOTH DEFENDANTS #37 filed by Plaintiff Joel D. Joseph. (pj) (Main Document 45 replaced on 1/16/2015) (kss).
January 5, 2015 Filing 39 PLAINTIFF'S NOTICE OF MOTION AND MOTION FOR PRELIMINARY INJUNCTION. MEMORANDUM OF POINTS AND AUTHORITIES IN SUPPORT THEREOF filed by Plaintiff Joel D. Joseph. Motion set for hearing on 2/2/2015 at 01:30 PM before Judge Stephen V. Wilson. (shb)
December 22, 2014 Filing 38 PROOF OF SERVICE filed by defendant Costco Wholesale Corporation, re MOTION to Dismiss Case [Second Amended Complaint] #37 served on 12/22/2014. (Koenig, Jonathan)
December 22, 2014 Filing 37 NOTICE OF MOTION AND MOTION to Dismiss Case [Second Amended Complaint] filed by defendant Costco Wholesale Corporation. Motion set for hearing on 2/2/2015 at 01:30 PM before Judge Stephen V. Wilson. (Attachments: #1 Proposed Order)(Koenig, Jonathan)
December 22, 2014 Filing 36 NOTICE OF MOTION AND MOTION to Dismiss Plaintiff's Second Amended Complaint filed by Defendant Apotex Corporation, Costco Wholesale Corporation. Motion set for hearing on 2/2/2015 at 01:30 PM before Judge Stephen V. Wilson. (Attachments: #1 Memorandum Of Points And Authorities ISO Defendant Apotex Corporation's Motion to Dismiss Plaintiff's SecondAmended Complaint, #2 Proposed Order Granting Defendant Apotex Corporation's Motion to Dismiss Plaintiff's Second Amended Complaint, #3 Declaration of Cheryl S. Chang ISO Defs. Motion to Dismiss Plaintiff's Second Amended Complaint, #4 Affidavit Certificate of Service)(Attorney Cheryl S Chang added to party Costco Wholesale Corporation(pty:dft))(Chang, Cheryl)
December 22, 2014 DOCUMENT number 37, New Case Order deleted for the following reason: No document attached; NEF wasn't generated.(stsh)
December 4, 2014 Filing 35 SECOND AMENDED COMPLAINT against Defendants Apotex Corporation, Costco Wholesale Corporation amending Amended Complaint #14 , filed by Plaintiff Joel D. Joseph (pj)
November 26, 2014 Opinion or Order Filing 34 IN CHAMBERS ORDER re Defendant Apotex Corporations Motion for Sanctions Pursuant to Federal Rules of Civil Procedure 11 #28 by Judge Stephen V. Wilson: The Court rejects Defendant Apotex Corporations (Apotex) contentions that pro se plaintiff Joel D. Joseph violated Federal Rule of Civil Procedure 11. The Court accordingly DENIES Apotexs motion for sanctions. In his opposition to Apotexs motion for sanctions, Joseph asserts that Apotexs conduct is itself sanctionable. The Court rejects this argument. Thus, to the extent that Josephs opposition may be construed as a motion for sanctions against Apotex, it is DENIED. (pc)
November 17, 2014 Filing 33 REPLY in support of MOTION for Sanctions Rule 11 FRCP #28 filed by Defendant Apotex Corporation. (Chang, Cheryl)
November 13, 2014 Opinion or Order Filing 30 ORDER GRANTING DEFENDANTSAPOTEXS AND COSTCOS MOTIONS TO DISMISS [17, 19] AND DENYING APOTEXS MOTION TO STRIKE DEMAND FOR DAMAGES #16 by Judge Stephen V. Wilson: 1. For the foregoing reasons, Apotexs and Costcos motions to dismiss are GRANTED. 2. Because the Court cannot say that amendment would be futile, the complaint isDISMISSED WITHOUT PREJUDICE. Joseph shall have leave to file an amended complaint within 30 days of this Orders issuance. 3. For the foregoing reasons, Apotexs motion to strike Josephs damages prayer isDENIED as moot. (pj)
November 12, 2014 Filing 32 DECLARATION of JOEL D JOSEPH filed by Plaintiff Joel D. Joseph. (jp)
November 12, 2014 Filing 31 PLAINTIFF'S OPPOSITION to MOTION of Apotex for Sanctions #28 filed by Plaintiff Joel D. Joseph. (jp)
October 31, 2014 Opinion or Order Filing 29 IN CHAMBERS ORDER re MOTION to Dismiss Case #19 and NEW CASE STATUS CONFERENCE by Judge Stephen V. Wilson: The Motion is suitable to a determination without oral argument. Fed. R. Civ. P. 78(b); Local Rule 7-15. The hearing and conference scheduled for November 3, 2014 at 1:30 p.m. are VACATED and OFF CALENDAR. Order to issue. (pc)
October 29, 2014 Filing 28 NOTICE OF MOTION AND MOTION for Sanctions Rule 11 FRCP filed by Defendant Apotex Corporation. 12/1/2014 at 01:30 PM (Attachments: #1 Declaration of Cheryl S. Chang in support of Defendant Apotex Corporations Motion for Sanctions Pursuant to Rule 11 of the FRCP, #2 Declaration Terry Henry in support of Defendant Apotex Corporations Motion for Sanctions Pursuant to Rule 11 of the FRCP, #3 Exhibit A through F to Terry Henry Declaration, #4 Exhibit G through M to Terry Henry Declaration, #5 Exhibit N through O to Terry Henry Declaration, #6 Proposed Order Granting Defendant Apotex Corporations Motion for Sanctions Pursuant to Rule 11 of the FRCP)(Chang, Cheryl) Modified on 10/31/2014 (pj).
October 20, 2014 Filing 27 REPLY In Support Of MOTION to Strike the Demand for Damages in Plaintiffs First Amended Complaint #16 filed by Defendant Apotex Corporation. (Attachments: #1 Proof of Service)(Chang, Cheryl)
October 20, 2014 Filing 26 DEFENDANT APOTEX CORPORATION'S REQUEST FOR JUDICIAL NOTICE re MOTION to Dismiss First Amended Complaint #17 filed by Defendant Apotex Corporation. (Attachments: #1 Proof of Service)(Chang, Cheryl)
October 20, 2014 Filing 25 REPLY In Support Of MOTION to Dismiss First Amended Complaint #17 filed by Defendant Apotex Corporation. (Attachments: #1 Proof of Service)(Chang, Cheryl)
October 20, 2014 Filing 24 REPLY support MOTION to Dismiss Case ; Memorandum of Points and Authorities in Support Thereof #19 filed by Defendant Costco Wholesale Corporation. (Norris, Trenton)
October 10, 2014 Filing 23 OPPOSITION TO MOTION to Strike the Demand for Damages in Plaintiffs First Amended Complaint #16 filed by Plaintiff Joel D. Joseph. (bp)
October 10, 2014 Filing 22 OPPOSITION TO MOTION to Dismiss First Amended Complaint #17 , MOTION to Dismiss Case ; Memorandum of Points and Authorities in Support Thereof #19 filed by Plaintiff Joel D. Joseph. (bp)
October 2, 2014 Filing 21 CORPORATE DISCLOSURE STATEMENT filed by Defendant Costco Wholesale Corporation (Attachments: #1 Proof of Service)(Norris, Trenton)
October 2, 2014 Opinion or Order Filing 20 MINUTE ORDER IN CHAMBERS by Judge Stephen V. Wilson: The Court, on its own motion, continues the Status Conference from October 6, 2014 to November 3, 2014 at 1:30 PM. (dgon)
September 29, 2014 Filing 19 NOTICE OF MOTION AND MOTION to Dismiss Case ; Memorandum of Points and Authorities in Support Thereof filed by defendant Costco Wholesale Corporation. Motion set for hearing on 11/3/2014 at 01:30 PM before Judge Stephen V. Wilson. (Attachments: #1 Proposed Order, #2 Proof of service)(Attorney Trenton H Norris added to party Costco Wholesale Corporation(pty:dft))(Norris, Trenton)
September 29, 2014 Filing 18 DECLARATION of Cheryl S. Chang in support of MOTION to Strike the Demand for Damages in Plaintiffs First Amended Complaint #16 , MOTION to Dismiss First Amended Complaint #17 filed by Defendant Apotex Corporation. (Chang, Cheryl)
September 29, 2014 Filing 17 NOTICE OF MOTION AND MOTION to Dismiss First Amended Complaint filed by Defendant Apotex Corporation. Motion set for hearing on 11/3/2014 at 01:30 PM before Judge Stephen V. Wilson. (Attachments: #1 Proposed Order Granting Defendant Apotex Corporations Motion to Dismiss Plaintiffs First Amended Complaint)(Chang, Cheryl)
September 29, 2014 Filing 16 NOTICE OF MOTION AND MOTION to Strike the Demand for Damages in Plaintiffs First Amended Complaint filed by Defendant Apotex Corporation. Motion set for hearing on 11/3/2014 at 01:30 PM before Judge Stephen V. Wilson. (Attachments: #1 Proposed Order Granting Defendant Apotex Corporations Motion to Strike the Demand for Damages in Plaintiffs First Amended Complaint)(Chang, Cheryl)
September 23, 2014 Opinion or Order Filing 15 ORDER by Judge Stephen V. Wilson: granting #11 Application to Appear Pro Hac Vice by Attorney Terry M. Henry on behalf of Defendant Apotex Corporation, designating Cheryl S. Chang as local counsel. (lt)
September 23, 2014 Filing 13 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: APPLICATION for attorney Terry M. Henry to Appear Pro Hac Vice(PHV Fee of $325 receipt number 0973-14488361 paid.) #11 . The following error(s) was found: Other error(s) with document(s) are specified below. Other error(s) with document(s): Applicant failed to supply Good Standing Certificates for each of the state bar for each of the states that the attorney is admitted of that particular state bar. See LR 83-2.1.3.3 (PA & NJ). 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. You need not take any action in response to this notice unless and until the court directs you to do so. (lt)
September 23, 2014 Filing 12 PROOF OF SERVICE filed by Defendant Apotex Corporation, re APPLICATION for attorney Terry M. Henry to Appear Pro Hac Vice(PHV Fee of $325 receipt number 0973-14488361 paid.) #11 served on September 22, 2014. (Chang, Cheryl)
September 22, 2014 Filing 11 APPLICATION for attorney Terry M. Henry to Appear Pro Hac Vice(PHV Fee of $325 receipt number 0973-14488361 paid.) filed by Defendant Apotex Corporation. (Attachments: #1 Proposed Order)(Chang, Cheryl)
September 18, 2014 Filing 14 FIRST AMENDED COMPLAINT against Defendants Apotex Corporation, Costco Wholesale Corporation amending Notice of Removal (Attorney Civil Case Opening) #1 , Complaint - (Discovery), filed by Plaintiff Joel D. Joseph (pj)
September 9, 2014 Opinion or Order Filing 10 ORDER SETTING INITIAL STATUS CONFERENCE for 10/6/2014 at 1:30 PM before Judge Stephen V. Wilson. (pc)
September 9, 2014 Opinion or Order Filing 9 NEW CASE ORDER upon filing of the complaint by Judge Stephen V. Wilson. (pc)
September 9, 2014 Filing 8 NOTICE of Compliance re: Filing of Notice of Removal from State Court to Federal Court filed by Defendant Apotex Corporation. (Chang, Cheryl)
September 8, 2014 Filing 7 NOTICE OF REASSIGNMENT of MJDAP case from Magistrate Judge Suzanne H. Segal to Judge Stephen V. Wilson for all further proceedings. Any discovery matters that may be referred to a Magistrate Judge are assigned to U.S. Magistrate Judge Margaret A. Nagle. The case number will now reflect the initials of the transferee Judges CV14-06899 SVW(MANx). (mg)
September 4, 2014 Filing 6 NOTICE TO COUNSEL re Magistrate Judge Direct Assignment Program. This case has been randomly assigned to Magistrate Judge Suzanne H. Segal. (Attachments: #1 CV-11C) (esa)
September 4, 2014 Filing 5 CERTIFICATE OF SERVICE filed by Defendant Apotex Corporation, re Notice of Removal (Attorney Civil Case Opening) #1 , Certificate/Notice of Interested Parties, #3 , Civil Cover Sheet (CV-71) #2 , Notice of Related Case(s) #4 served on September 4, 2014. (Chang, Cheryl)
September 4, 2014 Filing 4 NOTICE of Related Case(s) filed by Defendant Apotex Corporation. (Chang, Cheryl)
September 4, 2014 Filing 3 CERTIFICATION AND NOTICE of Interested Parties filed by Defendant Apotex Corporation, identifying 1. Apotex Corporation (Defendant) 2. Apotex Holdings, Inc. (Apotex Corporation is a wholly owned indirect subsidiary of Apotex Holdings, Inc.). (Chang, Cheryl)
September 4, 2014 Filing 2 CIVIL COVER SHEET filed by Defendant Apotex Corporation. (Chang, Cheryl)
September 4, 2014 Filing 1 NOTICE OF REMOVAL from Superior Court, County of Los Angeles, case number BC553418 Receipt No: 0973-14399137 - Fee: $400, filed by Defendant Apotex Corporation. (Attorney Cheryl S Chang added to party Apotex Corporation(pty:dft))(Chang, Cheryl)
September 4, 2014 CONFORMED COPY OF COMPLAINT against defendants Apotex Corporation, Costco Wholesale Corporation, filed by plaintiff Joel D. Joseph. (esa)

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: Joel D.Joseph v. Costco Wholesale Corporation et al
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Web [ Unicourt | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Joel D Joseph
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: Costco Wholesale Corporation
Represented By: Cheryl S Chang
Represented By: Jonathan L Koenig
Represented By: Trenton H Norris
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: Apotex Corporation
Represented By: Harrison Maxwell Brown
Represented By: Terry Matthew Henry
Represented By: Cheryl S Chang
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?