Carla Purnell et al v. Clearview Centers, LLC et al
Plaintiff: Carla Purnell and Tanisha Slaughter
Interested Party: 2435 Glyndon, LLC, Clearview Centers, LLC, Michael Roy, Quaint LLC, 2432 Walnut, LLC and 1334 Westwood, LLC
Case Number: 2:2018cv01172
Filed: February 12, 2018
Court: US District Court for the Central District of California
Presiding Judge: Dale S Fischer
Referring Judge: Suzanne H Segal
Nature of Suit: Labor: Fair Standards
Jury Demanded By: Plaintiff
Docket Report

This docket was last retrieved on February 7, 2020. A more recent docket listing may be available from PACER.

Date Filed Document Text
February 7, 2020 Opinion or Order Filing 67 ORDER by Judge Dale S. Fischer Authorizing Distribution of Remaining Attorney Fees to Plaintiffs' Counsel and Modifying CY Pres Designee #66 . (SEE ORDER FOR SPECIFICS). (jp) (Main Document 67 replaced on 2/11/2020) (lmh).
January 27, 2020 Filing 66 NOTICE OF COMPLETION OF DUTIES AND REQUEST TO MODIFY CY PRES DESIGNEE filed by Plaintiffs Carla Purnell, Tanisha Slaughter. (Attachments: #1 Exhibit A - Declaration of Carole Thompson, #2 Exhibit B - Proposed Order)(Stoops, Kevin)
May 21, 2019 Opinion or Order Filing 65 ORDER by Judge Dale S. Fischer GRANTING MOTION for Attorney Fees, Litigation/Settlement Administration Expenses, and Class Representative Service Awards #60 . (SEE ORDER FOR SPECIFICS). (jp)
May 21, 2019 Opinion or Order Filing 64 FINAL APPROVAL ORDER AND JUDGMENT by Judge Dale S. Fischer. (MD JS-6, Case Terminated). (SEE FINAL APPROVAL ORDER AND JUDGMENT FOR SPECIFICS). (jp)
May 13, 2019 Filing 63 MOTION HEARING (Non-Evidentiary Held and Completed) before Judge Dale S. Fischer re #60 , #61 . Court Reporter: Anne Kielwasser. (SEE CIVIL MINUTES FOR SPECIFICS). (jp)
May 6, 2019 Filing 62 REPLY in Support NOTICE OF MOTION AND MOTION for Attorney Fees Litigation/Settlement Administration Expenses, and Class Representative Service Awards #60 filed by Plaintiffs Carla Purnell, Tanisha Slaughter. (Attachments: #1 Exhibit A - Declaration of Kevin Stoops, #2 Proposed Order)(Stoops, Kevin)
April 12, 2019 Filing 61 NOTICE OF MOTION AND MOTION for Settlement Approval of Class/Collection Action FINAL filed by Plaintiffs Carla Purnell, Tanisha Slaughter. Motion set for hearing on 5/13/2019 at 01:30 PM before Judge Dale S. Fischer. (Attachments: #1 Memorandum in Support of Unopposed Motion, #2 Exhibit A - Declaration of Mr. Stoops, #3 Exhibit B - Declaration of Ms. Chow, #4 Proposed Order) (Stoops, Kevin)
February 28, 2019 Filing 60 NOTICE OF MOTION AND MOTION for Attorney Fees Litigation/Settlement Administration Expenses, and Class Representative Service Awards filed by Plaintiffs Carla Purnell, Tanisha Slaughter. Motion set for hearing on 5/13/2019 at 01:30 PM before Judge Dale S. Fischer. (Attachments: #1 Memorandum in Support of Motio, #2 Exhibit A - Declaration of Kevin Stoops, #3 Exhibit B - Declaration of David Yeremian, #4 Exhibit C - Laffey Matrix, #5 Proposed Order) (Stoops, Kevin)
January 28, 2019 Opinion or Order Filing 59 ORDER GRANTING PLAINTIFFS' UNOPPOSED MOTION FOR PRELIMINARY APPROVAL OF CLASS/COLLECTIVE ACTION SETTLEMENT, APPROVAL OF CLASS NOTICE, AND SETTING FINAL APPROVAL HEARING #49 by Judge Dale S. Fischer. (SEE ORDER FOR SPECIFICS) (bp)
January 14, 2019 Filing 58 MINUTES OF MOTION FOR PRELIMINARY APPROVAL OF CLASS/COLLECTIVE ACTION SETTLEMENT, APPROVAL OF CLASS NOTICE, AND SETTING FINAL APPROVAL HEARING #48 #49 . Motion Hearing held before Judge Dale S. Fischer. The matter is called and counsel state their appearances. The Court questions counsel as stated in court and on the record on above motion and invites counsel to present their oral arguments. The parties are to submit further documents. A written order will follow. Court Reporter: Cindy Nirenberg. (shb)
January 11, 2019 Filing 57 NOTICE OF NON-OPPOSITION to NOTICE OF MOTION AND MOTION for Settlement Approval of Class/Collective Action, Class Notice and Setting Final Approval Hearing #49 filed by Defendants 1334 Westwood, LLC, 2432 Walnut, LLC, 2435 Glyndon, LLC, Clearview Centers, LLC, Michael Roy, Quaint LLC. (Attachments: #1 Declaration Declaration of Andrew J. Deddeh in Support of the Notice of Non-Opposition, #2 Exhibit A to Declaration of Andrew J. Deddeh in Support of the Notice of Non-Opposition, #3 Exhibit B to Declaration of Andrew J. Deddeh in Support of the Notice of Non-Opposition)(Attorney Andrew John Deddeh added to party 1334 Westwood, LLC(pty:dft), Attorney Andrew John Deddeh added to party 2432 Walnut, LLC (pty:dft), Attorney Andrew John Deddeh added to party 2435 Glyndon, LLC(pty:dft), Attorney Andrew John Deddeh added to party Clearview Centers, LLC(pty:dft), Attorney Andrew John Deddeh added to party Michael Roy (pty:dft), Attorney Andrew John Deddeh added to party Quaint LLC(pty:dft))(Deddeh, Andrew)
December 18, 2018 Filing 56 DECLARATION of Kevin J. Stoops of Compliance with California Code Private Attorneys General Act of 2004 filed by Plaintiffs Carla Purnell, Tanisha Slaughter. (Attachments: #1 Exhibit A - Notice of Proposed PAGA Settlement, #2 Exhibit B - PAGA Confirming Email)(Stoops, Kevin)
December 7, 2018 Filing 55 DECLARATION of David Yeremian re Response #50 to Order to Show Cause filed by Plaintiffs Carla Purnell, Tanisha Slaughter. (Attachments: #1 Exhibit a - Receipt of Paid Sanctions)(Yeremian, David)
December 7, 2018 Filing 54 FINANCIAL ENTRY:Received $500.00 from JANNEY & JANNEY INC PAID SANCTION FEE FOR CARLA PURNELL ON 12/07/2018. Receipt number LA181166. (rsm)
December 7, 2018 Filing 53 FINANCIAL ENTRY: Received $500.00 into the registry of the Court from BFRM Legal Services for defendant Clearview Centers,LLC. Sanctions fee received on 12/06 Receipt number LA181044. (dmi) Modified on 12/7/2018 (dmi). Modified on 12/7/2018 (dmi).
December 7, 2018 Opinion or Order Filing 52 TEXT ONLY ENTRY (IN CHAMBERS) ORDER TAKING THE ORDER TO SHOW CAUSE HEARING OFF CALENDAR by Judge Dale S. Fischer. The Court, on its own motion, takes the Order to Show Cause hearing set for Monday, October 10, 2018 off calendar. THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (rfi) TEXT ONLY ENTRY
December 6, 2018 Filing 51 DECLARATION of Stacey M. Cooper re Order, Set/Reset Deadlines/Hearings #47 Establishing Payment of Sanctions filed by Defendant Clearview Centers, LLC. (Cooper, Stacey)
December 6, 2018 Filing 50 RESPONSE filed by Plaintiffs Carla Purnell, Tanisha Slaughter to Order, Set/Reset Deadlines/Hearings #47 (Attachments: #1 Exhibit A - Declaration of Kevin Stoops, #2 Exhibit B - Declaration of David Yeremian)(Stoops, Kevin)
December 6, 2018 Filing 49 NOTICE OF MOTION AND MOTION for Settlement Approval of Class/Collective Action, Class Notice and Setting Final Approval Hearing filed by Plaintiffs Carla Purnell, Tanisha Slaughter. Motion set for hearing on 1/14/2019 at 01:30 PM before Judge Dale S. Fischer. (Attachments: #1 Memorandum, #2 Exhibit A - Stipulation of Settlement, #3 Exhibit B - Declaration of Kevin Stoops) (Stoops, Kevin)
December 4, 2018 Filing 48 NOTICE OF MOTION AND MOTION to Exceed Page Limitation 27 pages filed by Plaintiffs Carla Purnell, Tanisha Slaughter. (Stoops, Kevin)
November 27, 2018 Opinion or Order Filing 47 ORDER TO SHOW CAUSE RE SANCTIONS by Judge Dale S. Fischer. (SEE ORDER FOR SPECIFICS) (bp)
November 19, 2018 Opinion or Order Filing 46 ORDER TO SHOW CAUSE RE SCHEDULING CONFERENCE before Judge Dale S. Fischer: Court Reporter: Pat Cuneo. (SEE CIVIL MINUTES FOR SPECIFICS) (bp)
September 10, 2018 Opinion or Order Filing 45 ORDER TO SHOW CAUSE RE SCHEDULING CONFERENCE before Judge Dale S. Fischer:Court Reporter: Pat Cuneo. (SEE CIVIL MINUTES FOR SPECIFICS) (bp)
August 27, 2018 Filing 44 PROOF OF SERVICE filed by Defendants 1334 Westwood, LLC, 2432 Walnut, LLC, 2435 Glyndon, LLC, Clearview Centers, LLC, Michael Roy, Quaint LLC, re Joint Report Rule 26(f) Discovery Plan #43 served on August 27, 2018. (Cooper, Stacey)
August 27, 2018 Filing 43 JOINT REPORT Rule 26(f) Discovery Plan filed by Defendants 1334 Westwood, LLC, 2432 Walnut, LLC, 2435 Glyndon, LLC, Clearview Centers, LLC, Michael Roy, Quaint LLC.. (Cooper, Stacey)
August 27, 2018 Filing 42 TEXT ONLY ENTRY: (IN CHAMBERS) ORDER STRIKING DOCUMENT: Document No. 40 filed on 8/27/18 is stricken for failure to use the correct event. Counsel to refile properly THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (dp) TEXT ONLY ENTRY
August 27, 2018 Filing 41 PROOF OF SERVICE filed by Defendants 1334 Westwood, LLC, 2432 Walnut, LLC, 2435 Glyndon, LLC, Clearview Centers, LLC, Michael Roy, Quaint LLC, re Notice (Other), #40 served on August 27, 2018. (Cooper, Stacey)
August 27, 2018 Filing 40 ** DOCUMENT STRICKEN ** NOTICE Joint Report of the Parties Pursuant to Federal Rule of Civil Procedure 26(f) and Local Rule 26-1 filed by Defendants 1334 Westwood, LLC, 2432 Walnut, LLC, 2435 Glyndon, LLC, Clearview Centers, LLC, Michael Roy, Quaint LLC. (Cooper, Stacey) Modified on 8/27/2018 (dp).
August 9, 2018 Opinion or Order Filing 39 TEXT ONLY ENTRY: (IN CHAMBERS) ORDER CONTINUING SCHEDULING CONFERENCE by Judge Dale S. Fischer. Plaintiff has failed to file the Joint Report as required by the Scheduling Conference Order. The date previously set for the Scheduling Conference is vacated. Plaintiff is ordered to show cause in writing no later than August 27, 2018 why this action should not be dismissed, and why sanctions in the amount of $200 should not be imposed pursuant to Local Rule 83-7. A hearing on this Order to Show Cause is set for September 10,2018. The filing of a Joint Rule 26(f) Report by August 27, 2018, shall be deemed a sufficient response to this Order to Show Cause. If a timely Report is filed, a scheduling conference will be held in lieu of the hearing on the Order to Show Cause. Counsel are reminded to deliver mandatory paper chamber copies. Show Cause Hearing set for 9/10/2018 11:00 AM before Judge Dale S. Fischer. THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (dp) TEXT ONLY ENTRY
August 7, 2018 Filing 38 TEXT ONLY ENTRY: (IN CHAMBERS) ORDER STRIKING DOCUMENT : Document No. 36 filed on 8/6/18 is stricken for failure to comply with this Courts standing order and Local Rules 5-4.4.1which requires that parties submitting proposed orders or other proposed documents that require a judges signature must comply with L.R. 5-4.4.1 and L.R. 5-4.4.2 and be filed as an attachment to the electronically filed document THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (dp) TEXT ONLY ENTRY Modified on 8/7/2018 (dp).
August 6, 2018 Filing 37 PROOF OF SERVICE filed by Defendant Clearview Centers, LLC, re Stipulation to Continue #36 served on 8/6/18. (Cooper, Stacey)
August 6, 2018 Filing 36 ** DOCUMENT STRICKEN ** STIPULATION to Continue Deadline to File Initial Disclosures, Joint Report, Trial Setting Conference from August 6, 2018 to 30 days filed by Defendant Clearview Centers, LLC.(Cooper, Stacey) Modified on 8/7/2018 (dp).
May 7, 2018 Opinion or Order Filing 35 ORDER by Judge Dale S. Fischer, re Stipulation for Relief #34 . (SEE ORDER FOR SPECIFICS) (bp)
May 7, 2018 Filing 34 STIPULATION for Relief from Local Rule 23-3 filed by Plaintiff Carla Purnell, Tanisha Slaughter. (Attachments: #1 Declaration of David Yeremian in Support of Joint Stipulation, #2 Proposed Order)(Yeremian, David)
March 21, 2018 Filing 33 Notice of Appearance or Withdrawal of Counsel: for attorney Laurie DeYoung counsel for Defendants 1334 Westwood, LLC, 2432 Walnut, LLC, 2435 Glyndon, LLC, Clearview Centers, LLC, Michael Roy, Quaint LLC. Debra Ellwood Meppen is no longer counsel of record for the aforementioned party in this case for the reason indicated in the G-123 Notice. Filed by defendants Clearview Centers, LLC, 1334 Westwood, llc, 2432 Walnut, LLC, 2435 Glyndon, LLC, Quaint LLC, and Michael Roy. (Attorney Laurie DeYoung added to party Quaint LLC(pty:dft))(DeYoung, Laurie)
March 21, 2018 Filing 32 Notice of Appearance or Withdrawal of Counsel: for attorney Laurie DeYoung counsel for Defendants 1334 Westwood, LLC, 2432 Walnut, LLC, 2435 Glyndon, LLC, Clearview Centers, LLC, Michael Roy. Adding Laurie DeYoung as counsel of record for Clearview Centers, LLC, 1334 Westwood, LLC, 2432 Walnut, LLC, 2435 Glyndon, LLC, Quaint LLC, and Michael Roy for the reason indicated in the G-123 Notice. Filed by defendants Clearview Centers, LLC, 1334 Westwood, LLC, 2432 Walnut, LLC, 2435 Glyndon, LLC, Quaint LLC and Michael Roy. (Attorney Laurie DeYoung added to party 1334 Westwood, LLC(pty:dft), Attorney Laurie DeYoung added to party 2432 Walnut, LLC (pty:dft), Attorney Laurie DeYoung added to party 2435 Glyndon, LLC(pty:dft), Attorney Laurie DeYoung added to party Clearview Centers, LLC(pty:dft), Attorney Laurie DeYoung added to party Michael Roy (pty:dft))(DeYoung, Laurie)
March 21, 2018 Opinion or Order Filing 31 ORDER SETTING SCHEDULING CONFERENCE by Judge Dale S. Fischer. The Joint Report must include the completed Schedule of Pretrial and Trial dates. Lead trial counsel are ordered to appear in person unless counsel have been excused by the Court. Scheduling Conference set for 7/2/2018 at 11:00 AM before Judge Dale S. Fischer. (pso)
March 20, 2018 Filing 30 NOTICE of Interested Parties filed by Defendant 1334 Westwood, LLC, 2432 Walnut, LLC, 2435 Glyndon, LLC, Clearview Centers, LLC, Michael Roy, Quaint LLC. (Meppen, Debra)
March 20, 2018 Filing 29 ANSWER to Complaint (Attorney Civil Case Opening),, #1 filed by Defendant 1334 Westwood, LLC, 2432 Walnut, LLC, 2435 Glyndon, LLC, Clearview Centers, LLC, Michael Roy.(Attorney Debra Ellwood Meppen added to party 1334 Westwood, LLC(pty:dft), Attorney Debra Ellwood Meppen added to party 2432 Walnut, LLC (pty:dft), Attorney Debra Ellwood Meppen added to party 2435 Glyndon, LLC(pty:dft), Attorney Debra Ellwood Meppen added to party Clearview Centers, LLC(pty:dft), Attorney Debra Ellwood Meppen added to party Michael Roy (pty:dft))(Meppen, Debra)
March 6, 2018 Filing 28 PROOF OF SERVICE Executed by Plaintiff Tanisha Slaughter, Carla Purnell, upon Defendant Michael Roy served on 3/1/2018, answer due 3/22/2018. Service of the Summons and Complaint were executed upon Emily Osborne - Counselor, Person in Charge in compliance with Federal Rules of Civil Procedure by personal service.Original Summons NOT returned. (Yeremian, David)
March 6, 2018 Filing 27 PROOF OF SERVICE Executed by Plaintiff Tanisha Slaughter, Carla Purnell, upon Defendant Quaint LLC served on 2/27/2018, answer due 3/20/2018. Service of the Summons and Complaint were executed upon Phuong Baum, Admin. Coordinator in compliance with Federal Rules of Civil Procedure by service on a domestic corporation, unincorporated association, or public entity.Original Summons NOT returned. (Yeremian, David)
March 6, 2018 Filing 26 PROOF OF SERVICE Executed by Plaintiff Tanisha Slaughter, Carla Purnell, upon Defendant 2435 Glyndon, LLC served on 2/27/2018, answer due 3/20/2018. Service of the Summons and Complaint were executed upon Phuong Baum, Admin. Coordinator in compliance with Federal Rules of Civil Procedure by service on a domestic corporation, unincorporated association, or public entity.Original Summons NOT returned. (Yeremian, David)
March 6, 2018 Filing 25 PROOF OF SERVICE Executed by Plaintiff Tanisha Slaughter, Carla Purnell, upon Defendant 2432 Walnut, LLC served on 2/27/2018, answer due 3/20/2018. Service of the Summons and Complaint were executed upon Phuong Baum, Admin. Coordinator in compliance with Federal Rules of Civil Procedure by service on a domestic corporation, unincorporated association, or public entity.Original Summons NOT returned. (Yeremian, David)
March 6, 2018 Filing 24 PROOF OF SERVICE Executed by Plaintiff Tanisha Slaughter, Carla Purnell, upon Defendant 1334 Westwood, LLC served on 2/27/2018, answer due 3/20/2018. Service of the Summons and Complaint were executed upon Phuong Baum, Admin. Coordinator in compliance with Federal Rules of Civil Procedure by service on a domestic corporation, unincorporated association, or public entity.Original Summons NOT returned. (Yeremian, David)
March 6, 2018 Filing 23 PROOF OF SERVICE Executed by Plaintiff Tanisha Slaughter, Carla Purnell, upon Defendant Clearview Centers, LLC served on 2/27/2018, answer due 3/20/2018. Service of the Summons and Complaint were executed upon Phuong Baum, Admin. Coordinator in compliance with Federal Rules of Civil Procedure by service on a domestic corporation, unincorporated association, or public entity.Original Summons NOT returned. (Yeremian, David)
March 5, 2018 Opinion or Order Filing 22 ORDER by Judge Dale S. Fischer: GRANTING #20 Non-Resident Attorney Rod M. Johnston APPLICATION to Appear Pro Hac Vice on behalf of Plaintiffs, Carla Purnell and Tanisha Slaughter, designating David H. Yeremian as local counsel. (shb)
March 5, 2018 Opinion or Order Filing 21 ORDER by Judge Dale S. Fischer: GRANTING #19 Non-Resident Attorney Kevin J. Stoops APPLICATION to Appear Pro Hac Vice on behalf of Plaintiffs, Carla Purnell and Tanisha Slaughter, designating David J. Yeremian as local counsel. (shb)
March 2, 2018 Filing 20 APPLICATION of Non-Resident Attorney Rod M. Johnston to Appear Pro Hac Vice on behalf of Plaintiffs Carla Purnell, Tanisha Slaughter (Pro Hac Vice Fee - $325.00 Previously Paid on 2/15/2018, Receipt No. 267QFAT3) filed by Plaintiff Carla Purnell, Tanisha Slaughter. (Attachments: #1 Proposed Order) (Yeremian, David)
March 2, 2018 Filing 19 APPLICATION of Non-Resident Attorney Kevin J. Stoops to Appear Pro Hac Vice on behalf of Plaintiffs Carla Purnell, Tanisha Slaughter (Pro Hac Vice Fee - $325.00 Previously Paid on 2/15/2018, Receipt No. 267QF01P) filed by Plaintiff Carla Purnell, Tanisha Slaughter. (Attachments: #1 Proposed Order) (Yeremian, David)
February 28, 2018 Opinion or Order Filing 18 TEXT ONLY ENTRY (IN CHAMBERS) ORDER by Judge Dale S. Fischer striking documents 14 and 15 filed 2/15/18. The proposed orders contain the wrong names of plaintiffs that counsel is requesting to represent. The application and orders do not match. Counsel to refile properly, making sure to provide the mandatory paper chambers copy and sending the word version of the orders to the chambers email. THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (dp) TEXT ONLY ENTRY
February 26, 2018 Opinion or Order Filing 17 STANDING ORDER FOR CASES ASSIGNED TO JUDGE DALE S. FISCHER upon filing of the complaint by Judge Dale S. Fischer. If a party would be entitled to attorneys fees, counsel are referred to the Order Re Fees found on Court's website under Judge Fischer's Procedures and Schedules contained in the Judge's Requirements tab. Read all Orders carefully. They govern this case and differ in some respects from the Local Rules. COUNSEL ARE ORDERED TO PROVIDE A MANDATORY CHAMBERS COPY OF THE COMPLAINT, NOTICE OF REMOVAL, AND ANY OTHER INITIATING DOCUMENTS. (dp)
February 26, 2018 Opinion or Order Filing 16 ORDER RETURNING CASE FOR REASSIGNMENT by Judge Dean D. Pregerson. ORDER case returned to the Clerk for random reassignment pursuant to General Order 16-05. Case randomly reassigned from Judge Dean D. Pregerson to Judge Dale S. Fischer for all further proceedings. The case number will now reflect the initials of the transferee Judge 2:18-cv-01172 DSF (SSx). (esa)
February 15, 2018 Filing 15 ** DOCUMENT STRICKEN ** First APPLICATION of Non-Resident Attorney Rod M. Johnston to Appear Pro Hac Vice on behalf of Plaintiffs Carla Purnell, Tanisha Slaughter (Pro Hac Vice Fee - Fee Paid, Receipt No. 0973-21269983) filed by Plaintiff Carla Purnell, Tanisha Slaughter. (Attachments: #1 Proposed Order) (Yeremian, David) Modified on 2/28/2018 (dp).
February 15, 2018 Filing 14 ** DOCUMENT STRICKEN ** First APPLICATION of Non-Resident Attorney Kevin J. Stoops to Appear Pro Hac Vice on behalf of Plaintiffs Carla Purnell, Tanisha Slaughter (Pro Hac Vice Fee - $325.00 Previously Paid on 2/15/2018, Receipt No. 267QF01P) filed by Plaintiff Carla Purnell, Tanisha Slaughter. (Attachments: #1 Proposed Order) (Yeremian, David) Modified on 2/28/2018 (dp).
February 15, 2018 Filing 13 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: Miscellaneous Document #12 . The following error(s) was/were found: Incorrect event selected. Correct event to be used is: Civil Events Service Documents Service/Waivers of Summons and Complaints select - Summons Request. In response to this notice, the Court may: (1) order an amended or correct document to be filed; (2) order 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. (shb)
February 14, 2018 Filing 12 Summons filed by Plaintiffs Carla Purnell, Tanisha Slaughter (Yeremian, David)
February 14, 2018 Filing 11 NOTICE OF PRO HAC VICE APPLICATION DUE for Non-Resident Attorney Rod M. Johnston. A document recently filed in this case lists you as an out-of-state attorney of record. However, the Court has not been able to locate any record that you are admitted to the Bar of this Court, and you have not filed an application to appear Pro Hac Vice in this case. Accordingly, within 5 business days of the date of this notice, you must either (1) have your local counsel file an application to appear Pro Hac Vice (Form G-64) and pay the applicable fee, or (2) complete the next section of this form and return it to the court at cacd_attyadm@cacd.uscourts.gov. You have been removed as counsel of record from the docket in this case, and you will not be added back to the docket until your Pro Hac Vice status has been resolved. (jtil)
February 14, 2018 Filing 10 NOTICE OF PRO HAC VICE APPLICATION DUE for Non-Resident Attorney Kevin J. Stoops. A document recently filed in this case lists you as an out-of-state attorney of record. However, the Court has not been able to locate any record that you are admitted to the Bar of this Court, and you have not filed an application to appear Pro Hac Vice in this case. Accordingly, within 5 business days of the date of this notice, you must either (1) have your local counsel file an application to appear Pro Hac Vice (Form G-64) and pay the applicable fee, or (2) complete the next section of this form and return it to the court at cacd_attyadm@cacd.uscourts.gov. You have been removed as counsel of record from the docket in this case, and you will not be added back to the docket until your Pro Hac Vice status has been resolved. (jtil)
February 14, 2018 Filing 9 NOTICE OF DEFICIENCIES in Request to Issue Summons. The following error(s) was found: The caption of the summons must match the caption of the complaint verbatim. If the caption is too large to fit in the space provided, enter the name of the first party and then write see attached.Next, attach a face page of the complaint or a second page addendum to the Summons. The summons cannot be issued until this defect has been corrected. Please correct the defect and re-file your request. (jtil)
February 14, 2018 Filing 8 NOTICE TO PARTIES OF COURT-DIRECTED ADR PROGRAM filed. (jtil)
February 14, 2018 Filing 7 NOTICE OF ASSIGNMENT to District Judge Dean D. Pregerson and Magistrate Judge Suzanne H. Segal. (jtil)
February 12, 2018 Filing 6 NOTICE OF ERRATA RE: PLAINTIFFS' SUMMONS filed by Plaintiff Carla Purnell. (Yeremian, David)
February 12, 2018 Filing 5 Summons filed by Plaintiffs Carla Purnell, Tanisha Slaughter (Yeremian, David)
February 12, 2018 Filing 4 Summons filed by Plaintiffs Carla Purnell, Tanisha Slaughter (Yeremian, David)
February 12, 2018 Filing 3 CERTIFICATE of Interested Parties filed by Plaintiff Carla Purnell, identifying Clearview Centers, LLC; 1334 Westwood, LLC; 2432 Walnut, LLC; 2435 Glyndon, LLC; Quaint LLC, and Michael Roy. (Yeremian, David)
February 12, 2018 Filing 2 CIVIL COVER SHEET filed by Plaintiff Carla Purnell. (Yeremian, David)
February 12, 2018 Filing 1 COMPLAINT Receipt No: 0973-21248500 - Fee: $400, filed by Plaintiff Carla Purnell. (Attachments: #1 Exhibit A - Consent to Join (Purnell), #2 Exhibit B - Consent to Join (Slaughter), #3 Exhibit C - Email Re Meal Period, #4 Exhibit D - Purnell's Time Sheets, #5 Exhibit E - Email between Purnell and Adm Director Cohen, #6 Exhibit F - On-Duty Meal Period Waiver, #7 Exhibit G - Slaughter's Paystubs, #8 Exhibit H - Purnell's Paystubs, #9 Exhibit I - Mutual Agreement to Arbitrate) (Attorney David Yeremian added to party Carla Purnell(pty:pla))(Yeremian, David)

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: Carla Purnell et al v. Clearview Centers, LLC et al
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Web [ Unicourt | Legal Web | Google | Bing | Yahoo | Ask ]
Interested party: 2435 Glyndon, LLC
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 ]
Interested party: Clearview Centers, LLC
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 ]
Interested party: Michael Roy
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 ]
Interested party: Quaint LLC
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 ]
Interested party: 2432 Walnut, LLC
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 ]
Interested party: 1334 Westwood, LLC
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: Carla Purnell
Represented By: David Yeremian
Represented By: Kevin J. Stoops
Represented By: Rod M Johnston
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: Tanisha Slaughter
Represented By: David Yeremian
Represented By: Kevin J. Stoops
Represented By: Rod M Johnston
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?