Nano Foundation, Ltd., et al v. David C. Silver
Plaintiff: COLIN LeMAHIEU, NANO FOUNDATION, LTD., a New York non-profit corporation and Nano Foundation, Ltd.
Defendant: DAVID C. SILVER
Case Number: 2:2019cv04237
Filed: May 15, 2019
Court: US District Court for the Central District of California
Presiding Judge: Patrick J Walsh
Referring Judge: Michael R Wilner
2 Judge: Stephen V Wilson
Nature of Suit: Assault Libel & Slander
Cause of Action: 28 U.S.C. § 1332
Jury Demanded By: Plaintiff
Docket Report

This docket was last retrieved on March 20, 2020. A more recent docket listing may be available from PACER.

Date Filed Document Text
March 20, 2020 Opinion or Order Filing 84 ORDER DISMISSING CASE by Magistrate Judge Michael R. Wilner. The parties filed a stipulation to dismiss this case with prejudice. (Docket # 83.) This action is dismissed with prejudice. re Stipulation to Dismiss Case #83 . Case Terminated. Made JS-6. (vm)
March 19, 2020 Filing 83 STIPULATION to Dismiss Case pursuant to FRCP 41(a)(1)(A)(ii) filed by PLAINTIFF Colin LeMahieu.(Lapine, Ryan)
March 9, 2020 Filing 82 NOTICE of Change of Attorney Business or Contact Information: for attorney Joshua H Herr counsel for Plaintiffs Colin LeMahieu, Nano Foundation, Ltd.. Changing address to 333 South Hope Street, Suite 4050, Los Angeles, CA 90071. Filed by Plaintiffs Colin LeMahieu, Nano Foundation, Ltd.. (Herr, Joshua)
March 4, 2020 Filing 81 NOTICE of Change of address by Ryan M Lapine attorney for Plaintiffs Colin LeMahieu, Nano Foundation, Ltd.. Changing attorneys address to 333 South Hope Street, Suite 4050, Los Angeles, CA 90071. Filed by Plaintiffs Colin LeMahieu, Nano Foundation, Ltd.. (Lapine, Ryan)
February 4, 2020 Filing 80 ANSWER to Complaint (Attorney Civil Case Opening), #1 filed by Defendant David C. Silver.(Hirsch, Bridget)
January 30, 2020 Filing 79 SCHEDULING NOTICE RE: TELEPHONE CONFERENCE by Magistrate Judge Michael R. Wilner. The previously scheduled Telephone Conference set for February 5, 2020, at 9:30 a.m. is vacated and taken off calendar. THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (vm) TEXT ONLY ENTRY
January 14, 2020 Filing 78 NOTICE OF FILING TRANSCRIPT filed for proceedings 01/08/2020 9:26 A.M. re Transcript #77 THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (lca) TEXT ONLY ENTRY
January 14, 2020 Filing 77 TRANSCRIPT for proceedings held on 01/08/2020 9:26 A.M.. Court Reporter/Electronic Court Recorder: JAMS CERTIFIED TRANSCRIPTION, phone number (661) 609-4528. 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 2/4/2020. Redacted Transcript Deadline set for 2/14/2020. Release of Transcript Restriction set for 4/13/2020. (lca)
January 14, 2020 Opinion or Order Filing 76 MINUTES (IN CHAMBERS) ORDER RE: WITHDRAWAL OF MOTION by Magistrate Judge Michael R. Wilner. The defenses answer to the amended complain will be due by February 4. (See Minute Order for further details) granting #75 REQUEST to Withdraw Motion (vm)
January 13, 2020 Filing 75 REQUEST to Withdraw NOTICE OF MOTION AND MOTION to Stay Case pending A final judgment (and all appeals have been exhausted) in the Second Nana Class Action Lawsuit #67 filed by Defendant David C. Silver. (Hirsch, Bridget)
January 10, 2020 Filing 73 TRANSCRIPT ORDER as to Defendant David C. Silver for Court Smart (CS). Court will contact Don Flynn at dflynn@andersonkill.com with further instructions regarding this order. Transcript preparation will not begin until payment has been satisfied with the transcription company. (Hirsch, Bridget)
January 8, 2020 Filing 74 MINUTES OF Telephone Conference / ORDER RE: MOTION TO STAY held before Magistrate Judge Michael R. Wilner. Defendant will have until noon on January 17 to supplement the motion to stay the Los Angeles action. Plaintiffs response will be due by noon on January 24. The Court will hold a hearing on January 29 at 9:30. (See Minute Order for further details) Court Recorder: CS 1/8/2020. (vm)
January 2, 2020 Opinion or Order Filing 72 MINUTES (IN CHAMBERS) ORDER RE: HEARING ON STAY MOTION by Magistrate Judge Michael R. Wilner. Both motions are GRANTED without hearing or further proceeding. The January 8 hearing on the (possibly outdated or superseded) stay motion is VACATED. Instead, the parties will appear for a telephone conference to discuss the status and future of the action. (See Minute Order for further details) Off Calendar #67 MOTION to Stay Case ; granting #69 MOTION to Dismiss ; granting #70 MOTION (vm)
December 19, 2019 Opinion or Order Filing 71 MINUTE (IN CHAMBERS) ORDER RE: MOTIONS TO AMEND AND DISMISS COMPLAINT by Magistrate Judge Michael R. Wilner. (See Minute Order for details) re: NOTICE OF MOTION AND MOTION to OF PLAINTIFF COLIN LEMAHIEU TO AMEND HIS COMPLAINT PURSUANT TO R. 15(A)(2))(2) #70 , NOTICE OF MOTION AND MOTION to Dismiss NANO FOUNDATION'S COMPLAINT PURSUANT TO R. 41(A)(2) #69 . (vm)
December 18, 2019 Filing 70 NOTICE OF MOTION AND MOTION to OF PLAINTIFF COLIN LEMAHIEU TO AMEND HIS COMPLAINT PURSUANT TO R. 15(A)(2))(2) filed by PLAINTIFF Colin LeMahieu. Motion set for hearing on 1/22/2020 at 09:30 AM before Magistrate Judge Michael R. Wilner. (Attachments: #1 Proposed Order, #2 Exhibit [PROPOSED] FIRST AMENDED COMPLAINT) (Lapine, Ryan)
December 18, 2019 Filing 69 NOTICE OF MOTION AND MOTION to Dismiss NANO FOUNDATION'S COMPLAINT PURSUANT TO R. 41(A)(2) filed by PLAINTIFFS Colin LeMahieu, Nano Foundation, Ltd.. Motion set for hearing on 1/22/2020 at 09:30 AM before Magistrate Judge Michael R. Wilner. (Lapine, Ryan)
December 18, 2019 Filing 68 MEMORANDUM in Opposition to NOTICE OF MOTION AND MOTION to Stay Case pending A final judgment (and all appeals have been exhausted) in the Second Nana Class Action Lawsuit #67 filed by Plaintiffs Colin LeMahieu, Nano Foundation, Ltd.. (Lapine, Ryan)
November 26, 2019 Filing 67 NOTICE OF MOTION AND MOTION to Stay Case pending A final judgment (and all appeals have been exhausted) in the Second Nana Class Action Lawsuit filed by Defendant David C. Silver. Motion set for hearing on 1/8/2020 at 09:30 AM before Magistrate Judge Michael R. Wilner. (Attachments: #1 Proposed Order, #2 Memorandum of Points and Authorities in Support of Defendant's Motion to Stay, #3 Declaration of David C. Silver) (Hirsch, Bridget)
November 18, 2019 Opinion or Order Filing 66 ORDER ON REQUEST FOR APPROVAL OF SUBSTITUTION OR WITHDRAWAL OF ATTORNEY by Magistrate Judge Michael R. Wilner. Attorney Brandon Scott Reif terminated. (See Order for details) granting #64 REQUEST to Withdraw as Attorney. (vm)
November 15, 2019 Filing 65 MINUTES OF CASE MANAGEMENT CONFERENCE / SCHEDULING ORDER held before Magistrate Judge Michael R. Wilner. Telephone Conference set for February 5, 2020 at 9:30 AM. Pretrial Conference set for May 20, 2020 at 9:30 AM. Jury Trial set for June 15, 2020 at 9:00 AM. (See Minute Order for further details) Court Recorder: CS 11/15/2019. (vm)
November 14, 2019 Filing 64 REQUEST of Brandon S. Reif to Withdraw as Attorney filed by Attorney for Defendant David C. Silver. (Reif, Brandon)
November 13, 2019 Opinion or Order Filing 63 PROTECTIVE ORDER by Magistrate Judge Michael R. Wilner. re Stipulation for Protective Order #62 (vm)
November 12, 2019 Filing 62 STIPULATION for Protective Order filed by Plaintiffs Colin LeMahieu, Nano Foundation, Ltd..(Herr, Joshua)
October 25, 2019 Opinion or Order Filing 61 MINUTE (IN CHAMBERS) ORDER RE: CASE MANAGEMENT CONFERENCE by Magistrate Judge Michael R. Wilner. The Court reviewed the parties thoughtful Rule 26 report. You can assume that the jointly proposed case dates are roughly OK with me. Pretrial Conference set for May 18, 2020 at 9:30 AM. Jury Trial set for June 15, 2020 at 9:00 AM. The Court sets the matter for a case management conference on Friday, November 15, at 9:30 a.m. (See Minute Order for further details) re: Joint Report Rule 26(f) Discovery Plan #59 (vm)
October 25, 2019 Opinion or Order Filing 60 ORDER ON APPLICATION OF NON-RESIDENT ATTORNEY TO APPEAR IN A SPECIFIC CASE PRO HAC VICE by Magistrate Judge Michael R. Wilner. Granting Non-Resident Attorney Stephen D. Palley APPLICATION to Appear Pro Hac Vice on behalf of Defendant David C. Silver, designating Bridget B. Hirsch as local counsel. #58 (vm)
October 24, 2019 Filing 59 JOINT REPORT Rule 26(f) Discovery Plan ; estimated length of trial 5, filed by Plaintiffs Colin LeMahieu, Nano Foundation, Ltd... (Lapine, Ryan)
October 24, 2019 Filing 58 APPLICATION of Non-Resident Attorney Stephen D. Palley to Appear Pro Hac Vice on behalf of Defendant David C. Silver (Pro Hac Vice Fee - $400 Fee Paid, Receipt No. 0973-24661124) filed by Defendant David C. Silver. (Attachments: #1 Proposed Order) (Hirsch, Bridget)
October 16, 2019 Filing 57 NOTICE OF FILING TRANSCRIPT filed for proceedings 8/12/19 re Transcript #56 THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (Kielwasser, Anne) TEXT ONLY ENTRY
October 16, 2019 Filing 56 TRANSCRIPT for proceedings held on 8/12/19 - 2PM. Court Reporter/Electronic Court Recorder: Anne Kielwasser, phone number TO ORDER - FORM G120. 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 11/6/2019. Redacted Transcript Deadline set for 11/18/2019. Release of Transcript Restriction set for 1/14/2020. (Kielwasser, Anne)
October 8, 2019 Filing 55 NOTICE OF DISMISSAL filed by Counter-Plaintiff David C. Silver pursuant to FRCP 41a(1) as to Colin LeMahieu, Nano Foundation, Ltd.. (Hirsch, Bridget)
October 4, 2019 Opinion or Order Filing 54 MINUTE (IN CHAMBERS) ORDER RE: JOINT STATUS REPORT by Magistrate Judge Michael R. Wilner. Based on the recent telephone discussion with the parties, allpreviously ordered dates and deadlines in the action are VACATED. Please submit this by October 25. (See Minute Order for further details) (vm)
October 4, 2019 Filing 53 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: Notice of Appearance, #52 . The following error(s) was/were found: Incorrect event selected. Correct event to be used is: Notice of Appearance or Withdrawal of Counsel G123. 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. (ak)
October 2, 2019 Filing 52 NOTICE of Appearance filed by attorney Bridget Byrnes Hirsch on behalf of Counter Claimant David C. Silver, Defendant David C. Silver (Attorney Bridget Byrnes Hirsch added to party David C. Silver(pty:cc), Attorney Bridget Byrnes Hirsch added to party David C. Silver(pty:dft))(Hirsch, Bridget)
September 25, 2019 Filing 51 CONSENT TO PROCEED before United States Magistrate Judge by all parties pursuant to GO 18-11 is approved by District Judge Sephen V. Wilson and Magistrate Judge Michael R. Wilner. This case is hereby reassigned to Magistrate Judge Michael R. Wilner for all further proceedings. Case number will now read 2:19-cv-04237 MRW. (esa)
September 17, 2019 Filing 50 MINUTES OF Telephone Conference held before Magistrate Judge Michael R. Wilner. The Court conferred with the parties regarding the status of the case. After the case has been fully consented, the parties will submit a joint report. Court Recorder: XTR 9/17/2019. (vm)
September 17, 2019 Filing 49 NOTICE OF LODGING filed STATEMENT OF CONSENT TO PROCEED BEFORE A UNITED STATES MAGISTRATE JUDGE re Returning Case for Reassignment w/i division (CV-89), #9 (Lapine, Ryan)
September 16, 2019 Filing 48 SCHEDULING NOTICE by Magistrate Judge Michael R. Wilner. Telephone Conference set for September 17, 2019 at 4:00 PM. THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (vm) TEXT ONLY ENTRY
September 3, 2019 Filing 47 ANSWER to Complaint (Attorney Civil Case Opening), #1 , COUNTERCLAIM against All Plaintiffs filed by Attorney for Defendant David C. Silver.(Reif, Brandon)
August 21, 2019 Opinion or Order Filing 46 CIVIL TRIAL PREPARATION ORDER by Judge Stephen V. Wilson: Jury Trial set for 12/17/2019 at 09:00 a.m., with the Pretrial Conference set for 12/9/2019 at 03:00 p.m. before Judge Stephen V. Wilson. (tj)
August 20, 2019 Opinion or Order Filing 45 MINUTE ORDER (IN CHAMBERS) DENYING DEFENDANT'S MOTION TO DISMISS #15 AND DEFENDANT'S MOTION FOR SANCTIONS #18 , AND ORDERING DISCOVERY ON DEFENDANT'S ANTI-SLAPP SPECIAL MOTION TO STRIKE #17 AND THE PLEADINGS by Judge Stephen V. Wilson. (See document for details). A JURY TRIAL is hereby ordered, with a trial date set for Tuesday December 17, 2019 at 9 a.m., with pre-trial on Monday December 9, 2019 at 3 p.m. (mrgo)
August 12, 2019 Filing 44 MINUTES OF #15 Motion to Dismiss Complaint filed by Defendant; #17 MOTION to Strike Complaint Pursuant to Cal. Code Civil Proc. 425.16 Complaint filed by Attorney for Defendant; #18 MOTION for Sanctions Pursuant to Federal Rule of Civil Procedure 11 Against: (1) Plaintiffs Nano Foundation, LTD. and Colin LeMahieu and (2) Ryan M. Lapine, Esq., Joshua H. Herr, Esq., and Pierce, Rosenfed, Meyer & Sussman, LLP filed by Attorney for Defendant Hearing held before Judge Stephen V. Wilson. The motions are submitted. Order to issue. Court Reporter: Anne Kielwasser. (mrgo)
August 12, 2019 Filing 43 NOTICE of Change of Attorney Business or Contact Information: for attorney Joshua H Herr counsel for Plaintiffs Colin LeMahieu, Nano Foundation, Ltd.. Changing address and firm name to DIAMOND McCARTHY LLP, 1900 Avenue of the Stars, 11th Floor, Los Angeles, California 90067. Changing e-mail to joshua.herr@diamondmccarthy.com. Filed by Plaintiffs Colin LeMahieu, Nano Foundation, Ltd.. (Herr, Joshua)
August 12, 2019 Filing 42 Notice of Appearance or Withdrawal of Counsel: for attorney Brandon Scott Reif counsel for Defendant David C. Silver. Adding Lisa M. Foutch as counsel of record for David C. Silver for the reason indicated in the G-123 Notice. Filed by Attorney for Defendant Lisa M. Foutch. (Reif, Brandon)
August 9, 2019 Filing 41 NOTICE of Change of Attorney Business or Contact Information: for attorney Ryan M Lapine counsel for Plaintiffs Colin LeMahieu, Nano Foundation, Ltd.. Changing address and firm name to DIAMOND McCARTHY LLP, 1900 Avenue of the Stars, 11th Floor, Los Angeles, California 90067. Changing e-mail to ryan.lapine@diamondmccarthy.com. Filed by Plaintiffs Colin LeMahieu, Nano Foundation, Ltd.. (Lapine, Ryan)
July 30, 2019 Opinion or Order Filing 40 ORDER by Judge Stephen V. Wilson: granting #39 Non-Resident Attorney F. Jason Seibert APPLICATION to Appear Pro Hac Vice on behalf of David C. Silver, designating Brandon Scott Reif as local counsel. (lom)
July 29, 2019 Filing 39 Renewed APPLICATION of Non-Resident Attorney F. Jason Seibert to Appear Pro Hac Vice on behalf of Defendant David C. Silver (Pro Hac Vice Fee - $400.00 Previously Paid on 7/18/2019, Receipt No. 0973-24110704) filed by Attorney for Defendant David C. Silver. (Attachments: #1 Proposed Order) (Reif, Brandon)
July 26, 2019 Filing 38 REQUEST FOR JUDICIAL NOTICE re NOTICE OF MOTION AND MOTION to Strike Complaint Pursuant to Cal. Code Civil Proc. 425.16 Complaint (Attorney Civil Case Opening), #1 #17 filed by Defendant David C. Silver. (Attachments: #1 Exhibit)(Reif, Brandon)
July 23, 2019 Filing 37 SCHEDULING NOTICE re: MOTION to Strike Complaint Pursuant to Cal. Code Civil Proc. 425.16 Complaint #17 , MOTION to Dismiss Complaint #15 , and MOTION for Sanctions Pursuant to Federal Rule of Civil Procedure 11 Against: (1) Plaintiffs Nano Foundation, LTD. and Colin LeMahieu and (2) Ryan M. Lapine, Esq., Joshua H. Herr, Esq., and Pierce, Rosenfed, Meyer & Sussman, LLP #18 - The hearing on the motions previously scheduled for 08/05/2019 at 1:30 PM has been rescheduled to 8/12/2019 at 01:30 PM before Judge Stephen V. Wilson. THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (pc) TEXT ONLY ENTRY
July 22, 2019 Opinion or Order Filing 36 ORDER by Judge Stephen V. Wilson: denying #31 Non-Resident Attorney F. Jason Seibert APPLICATION to Appear Pro Hac Vice on behalf of defendant David C. Silver. Counsel is currently suspended with the Oregon State Bar as of July 18, 2019. Terming Attorney F Jason Seibert. (mrgo)
July 22, 2019 Filing 35 REPLY in further support of NOTICE OF MOTION AND MOTION for Sanctions Pursuant to Federal Rule of Civil Procedure 11 Against: (1) Plaintiffs Nano Foundation, LTD. and Colin LeMahieu and (2) Ryan M. Lapine, Esq., Joshua H. Herr, Esq., and Pierce, Rosenfed, Meyer & Sussman, LLP #18 filed by Defendant David C. Silver. (Reif, Brandon)
July 22, 2019 Filing 34 REPLY in support of NOTICE OF MOTION AND MOTION to Dismiss Complaint #15 filed by Defendant David C. Silver. (Attachments: #1 Declaration)(Reif, Brandon)
July 22, 2019 Filing 33 REPLY IN SUPPORT OF NOTICE OF MOTION AND MOTION to Strike Complaint Pursuant to Cal. Code Civil Proc. 425.16 Complaint (Attorney Civil Case Opening), #1 #17 filed by Defendant David C. Silver. (Attachments: #1 Declaration)(Reif, Brandon)
July 19, 2019 Filing 32 NOTICE of Deficiency in Electronically Filed Pro Hac Vice Application RE: APPLICATION of Non-Resident Attorney F. Jason Seibert to Appear Pro Hac Vice on behalf of Defendant David C. Silver (Pro Hac Vice Fee - $400 Fee Paid, Receipt No. 0973-24110704) #31 . The following error(s) was/were found: Counsel is currently suspended with the Oregon State Bar as of 7/18/19. (lt)
July 18, 2019 Filing 31 APPLICATION of Non-Resident Attorney F. Jason Seibert to Appear Pro Hac Vice on behalf of Defendant David C. Silver (Pro Hac Vice Fee - $400 Fee Paid, Receipt No. 0973-24110704) filed by Attorney for Defendants David C. Silver. (Attachments: #1 Proposed Order) (Reif, Brandon)
July 16, 2019 Filing 30 PROOF OF SERVICE filed by PLAINTIFFS Colin LeMahieu, Nano Foundation, Ltd., re Sealed Opposition, #27 , Sealed Opposition,, #29 , Sealed Opposition, #28 served on 7/16/19. (Lapine, Ryan)
July 16, 2019 Filing 29 SEALED OPPOSITION RE NOTICE OF MOTION AND MOTION to Dismiss Complaint #15 , Order on Motion for Leave to File Document Under Seal #26 filed by Plaintiffs Colin LeMahieu, Nano Foundation, Ltd.. (Attachments: #1 Declaration OF RYAN M. LAPINE IN SUPPORT OF OPPOSITION TO MOTION TO DISMISS, #2 Declaration OF PETER S. SCOOLIDGE IN SUPPORT OF OPPOSITION TO MOTION TO DISMISS, #3 Exhibit A TO DECLARATION OF PETER S. SCOOLIDGE IN SUPPORT OF OPPOSITION TO MOTION TO DISMISS)(Lapine, Ryan)
July 16, 2019 Filing 28 SEALED OPPOSITION RE NOTICE OF MOTION AND MOTION to Strike Complaint Pursuant to Cal. Code Civil Proc. 425.16 Complaint (Attorney Civil Case Opening), #1 #17 , Order on Motion for Leave to File Document Under Seal #26 filed by Plaintiffs Colin LeMahieu, Nano Foundation, Ltd.. (Attachments: #1 Exhibit B TO DECLARATION OF PETER S. SCOOLIDGE IN SUPPORT OF OPPOSITION TO MOTION TO STRIKE COMPLAINT)(Lapine, Ryan)
July 16, 2019 Filing 27 SEALED OPPOSITION RE NOTICE OF MOTION AND MOTION for Sanctions Pursuant to Federal Rule of Civil Procedure 11 Against: (1) Plaintiffs Nano Foundation, LTD. and Colin LeMahieu and (2) Ryan M. Lapine, Esq., Joshua H. Herr, Esq., and Pierce, Rosenfed, Meyer & Sussman, LLP #18 , Order on Motion for Leave to File Document Under Seal #26 filed by Plaintiffs Colin LeMahieu, Nano Foundation, Ltd..(Lapine, Ryan)
July 16, 2019 Opinion or Order Filing 26 ORDER GRANTING APPLICATION FOR LEAVE TO FILE UNDER SEAL by Judge Stephen V. Wilson re: #19 APPLICATION to Seal Document. (See document for list of documents) (mrgo)
July 15, 2019 Filing 25 MEMORANDUM in Opposition to NOTICE OF MOTION AND MOTION for Sanctions Pursuant to Federal Rule of Civil Procedure 11 Against: (1) Plaintiffs Nano Foundation, LTD. and Colin LeMahieu and (2) Ryan M. Lapine, Esq., Joshua H. Herr, Esq., and Pierce, Rosenfed, Meyer & Sussman, LLP #18 filed by Plaintiffs Colin LeMahieu, Nano Foundation, Ltd.. (Attachments: #1 Declaration OF RYAN M. LAPINE IN SUPPORT OF MOTION FOR SANCTIONS PURSUANT TO FRCP RULE 11, #2 Exhibit 1 TO DECLARATION OF RYAN M. LAPINE IN SUPPORT OF MOTION FOR SANCTIONS PURSUANT TO FRCP RULE 11)(Lapine, Ryan)
July 15, 2019 Filing 24 REQUEST FOR JUDICIAL NOTICE re NOTICE OF MOTION AND MOTION to Strike Complaint Pursuant to Cal. Code Civil Proc. 425.16 Complaint (Attorney Civil Case Opening), #1 #17 filed by Plaintiffs Colin LeMahieu, Nano Foundation, Ltd.. (Attachments: #1 Exhibit 1 IN SUPPORT OF REQUEST FOR JUDICIAL NOTICE, #2 Exhibit 2 IN SUPPORT OF REQUEST FOR JUDICIAL NOTICE, #3 Exhibit 3 IN SUPPORT OF REQUEST FOR JUDICIAL NOTICE)(Lapine, Ryan)
July 15, 2019 Filing 23 MEMORANDUM in Opposition to NOTICE OF MOTION AND MOTION to Strike Complaint Pursuant to Cal. Code Civil Proc. 425.16 Complaint (Attorney Civil Case Opening), #1 #17 filed by Plaintiffs Colin LeMahieu, Nano Foundation, Ltd.. (Attachments: #1 Declaration OF COLIN LEMAHIEU IN SUPPORT OF MOTION TO STRIKE COMPLAINT, #2 Declaration OF RYAN M. LAPINE IN SUPPORT OF MOTION TO STRIKE COMPLAINT, #3 Exhibit 1 TO DECLARATION OF RYAN M. LAPINE IN SUPPORT OF MOTION TO STRIKE COMPLAINT, #4 Exhibit 2 TO DECLARATION OF RYAN M. LAPINE IN SUPPORT OF MOTION TO STRIKE COMPLAINT, #5 Declaration OF PETER S. SCOOLIDGE IN SUPPORT OF MOTION TO STRIKE COMPLAINT, #6 Exhibit A TO DECLARATION OF PETER S. SCOOLIDGE IN SUPPORT OF MOTION TO STRIKE COMPLAINT (SLIP SHEET ONLY; VIDEO DELIVERED TO COURT), #7 Exhibit B TO DECLARATION OF PETER S. SCOOLIDGE IN SUPPORT OF MOTION TO STRIKE COMPLAINT)(Lapine, Ryan)
July 15, 2019 Filing 22 MEMORANDUM in Opposition to NOTICE OF MOTION AND MOTION to Dismiss Complaint #15 filed by Plaintiffs Colin LeMahieu, Nano Foundation, Ltd.. (Attachments: #1 Declaration OF RYAN M. LAPINE IN SUPPORT OF MOTION TO DISMISS, #2 Declaration OF WAJEEH MAHMOOD IN SUPPORT OF MOTION TO DISMISS, #3 Declaration OF PETER S. SCOOLIDGE IN SUPPORT OF MOTION TO DISMISS, #4 Exhibit A TO DECLARATION OF PETER S. SCOOLIDGE IN SUPPORT OF MOTION TO DISMISS)(Lapine, Ryan)
July 15, 2019 Filing 21 PROOF OF SERVICE filed by PLAINTIFFS Colin LeMahieu, Nano Foundation, Ltd., re Sealed Declaration in SupportDeclaration,,,, #20 served on 07/15/19. (Lapine, Ryan)
July 15, 2019 Filing 20 SEALED DECLARATION IN SUPPORT OF APPLICATION to file document OPPOSITION TO MOTION TO DISMISS, DECLARATION OF RYAN M. LAPINE IN SUPPORT OF OPPOSITION TO MOTION TO DISMISS, DECLARATION OF PETER S. SCOOLIDGE IN SUPPORT OF OPPOSITION TO MOTION TO DISMISS, EXHIBIT A TO DECLARATION OF #19 filed by Plaintiffs Colin LeMahieu, Nano Foundation, Ltd.. (Attachments: #1 Exhibit 1 TO DECLARATION OF RYAN M. LAPINE IN SUPPORT OF APPLICATION, #2 Unredacted Document UNREDACTED OPPOSITION TO MOTION TO DISMISS, #3 Unredacted Document UNREDACTED DECLARATION OF RYAN M. LAPINE IN SUPPORT OF OPPOSITION TO MOTION TO DISMISS, #4 Unredacted Document UNREDACTED DECLARATION OF PETER S. SCOOLIDGE IN SUPPORT OF OPPOSITION TO MOTION TO DISMISS, #5 Unredacted Document UNREDACTED EXHIBIT A TO DECLARATION OF PETER S. SCOOLIDGE IN SUPPORT OF OPPOSITION TO MOTION TO DISMISS, #6 Unredacted Document UNREDACTED OPPOSITION TO MOTION TO STRIKE COMPLAINT, #7 Unredacted Document UNREDACTED EXHIBIT B TO DECLARATION OF PETER SCOOLIDGE IN SUPPORT OF MOTION TO STRIKE COMPLAINT, #8 Unredacted Document UNREDACTED OPPOSITION TO MOTION FOR SANCTIONS PURSUANT TO FRCP RULE 11)(Lapine, Ryan)
July 15, 2019 Filing 19 APPLICATION to file document OPPOSITION TO MOTION TO DISMISS, DECLARATION OF RYAN M. LAPINE IN SUPPORT OF OPPOSITION TO MOTION TO DISMISS, DECLARATION OF PETER S. SCOOLIDGE IN SUPPORT OF OPPOSITION TO MOTION TO DISMISS, EXHIBIT A TO DECLARATION OF PETER S. SCOOLIDGE IN SUPPORT OF OPPOSITION TO MOTION TO DISMISS, OPPOSITION TO MOTION TO STRIKE COMPLAINT, EXHIBIT B TO DECLARATION OF PETER S. SCOOLIDGE IN SUPPORT OF OPPOSITION TO MOTION TO STRIKE COMPLAINT, and OPPOSITION TO MOTION FOR SANCTIONS PURSUANT TO FRCP RULE 11 under seal filed by Plaintiffs Colin LeMahieu, Nano Foundation, Ltd.. (Attachments: #1 Proposed Order GRANTING APPLICATION FOR LEAVE TO FILE UNDER SEAL, #2 Redacted Document REDACTED OPPOSITION TO MOTION TO DISMISS, #3 Redacted Document REDACTED DECLARATION OF RYAN M. LAPINE IN SUPPORT OF OPPOSITION TO MOTION TO DISMISS, #4 Redacted Document REDACTED DECLARATION OF PETER S. SCOOLIDGE IN SUPPORT OF OPPOSITION TO MOTION TO DISMISS, #5 Redacted Document REDACTED EXHIBIT A TO DECLARATION OF PETER S. SCOOLIDGE IN SUPPORT OF OPPOSITION TO MOTION TO DISMISS, #6 Redacted Document REDACTED OPPOSITION TO MOTION TO STRIKE COMPLAINT, #7 Redacted Document REDACTED EXHIBIT B TO DECLARATION OF PETER S. SCOOLIDGE IN SUPPORT OF OPPOSITION TO MOTION TO STRIKE COMPLAINT, #8 Redacted Document REDACTED OPPOSITION TO MOTION FOR SANCTIONS PURSUANT TO FRCP RULE 11)(Lapine, Ryan)
July 3, 2019 Filing 18 NOTICE OF MOTION AND MOTION for Sanctions Pursuant to Federal Rule of Civil Procedure 11 Against: (1) Plaintiffs Nano Foundation, LTD. and Colin LeMahieu and (2) Ryan M. Lapine, Esq., Joshua H. Herr, Esq., and Pierce, Rosenfed, Meyer & Sussman, LLP filed by Attorney for Defendant David C. Silver. Motion set for hearing on 8/5/2019 at 01:30 PM before Judge Stephen V. Wilson. (Attachments: #1 Memorandum Memorandum of Points & Authorities In Support of David C. Silver's Motion for Attorneys' Fees and Sanctions Pursuant to Federal Rule of Civil Procedure 11, #2 Declaration Declaration of F. Jason Seibert) (Reif, Brandon)
June 12, 2019 Filing 17 NOTICE OF MOTION AND MOTION to Strike Complaint Pursuant to Cal. Code Civil Proc. 425.16 Complaint (Attorney Civil Case Opening), #1 filed by Attorney for Defendant David C. Silver. Motion set for hearing on 8/5/2019 at 01:30 PM before Judge Stephen V. Wilson. (Attachments: #1 Memorandum, #2 Declaration) (Reif, Brandon)
June 12, 2019 Filing 16 NOTICE of Interested Parties filed by Attorney for Defendant David C. Silver, (Reif, Brandon)
June 12, 2019 Filing 15 NOTICE OF MOTION AND MOTION to Dismiss Complaint filed by Attorney for Defendant David C. Silver. Motion set for hearing on 8/5/2019 at 01:30 PM before Judge Stephen V. Wilson. (Attachments: #1 Memorandum, #2 Declaration) (Reif, Brandon)
June 11, 2019 Filing 14 RESPONSE BY THE COURT TO NOTICE TO FILER OF DEFICIENCIES IN ELECTRONICALLY FILED DOCUMENTS RE: NOTICE OF MOTION AND MOTION to Dismiss Complaint #12 , NOTICE OF MOTION AND MOTION to Strike Complaint Pursuant to Cal. Code Civil Proc. 425.16 Complaint (Attorney Civil Case Opening), #1 #11 by Clerk of Court. The documents are stricken. (mrgo)
June 11, 2019 Filing 13 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: NOTICE OF MOTION AND MOTION to Dismiss Complaint #12 , NOTICE OF MOTION AND MOTION to Strike Complaint Pursuant to Cal. Code Civil Proc. 425.16 Complaint (Attorney Civil Case Opening), #1 #11 . The following error(s) was/were found: Case number is incorrect or missing; Hearing information is missing, incorrect, or not timely. 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. (mrgo)
June 10, 2019 Filing 12 [DOCUMENT STRICKEN PER DOC. NO. 14] NOTICE OF MOTION AND MOTION to Dismiss Complaint filed by Attorney for Defendant David C. Silver. Motion set for hearing on 8/5/2019 at 10:00 AM before Judge Dean D. Pregerson. (Attachments: #1 Memorandum, #2 Declaration) (Reif, Brandon) Modified on 6/12/2019 (mrgo).
June 10, 2019 Filing 11 [DOCUMENT STRICKEN PER DOC. NO. 14] NOTICE OF MOTION AND MOTION to Strike Complaint Pursuant to Cal. Code Civil Proc. 425.16 Complaint (Attorney Civil Case Opening), #1 filed by Attorney for Defendant David C. Silver. Motion set for hearing on 8/5/2019 at 10:00 AM before Judge Dean D. Pregerson. (Attachments: #1 Memorandum, #2 Declaration) (Attorney Brandon Scott Reif added to party David C. Silver(pty:dft)) (Reif, Brandon) Modified on 6/12/2019 (mrgo).
May 24, 2019 Opinion or Order Filing 10 NEW CASE ORDER upon filing of the complaint by Judge Stephen V. Wilson. (pc)
May 22, 2019 Opinion or Order Filing 9 ORDER RETURNING CASE FOR REASSIGNMENT by Judge Dean D. Pregerson. ORDER case returned to the Clerk for random reassignment pursuant to General Order 19-03. Case randomly reassigned from Judge Dean D. Pregerson to Judge Stephen V. Wilson for all further proceedings. The case number will now reflect the initials of the transferee Judge 2:19-cv-04237 SVW(PJWx). (rn)
May 17, 2019 Filing 8 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: Certificate/Notice of Interested Parties #7 . The following error(s) was/were found: Case number is incorrect or missing. Other error(s) with document(s): The case number is missing from the document. The complete case number is 2:19cv04237 DDP (PJWx). Please include the complete case number on all document filed with the Court. 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)
May 16, 2019 Filing 7 CERTIFICATE of Interested Parties filed by PLAINTIFFS Colin LeMahieu, Nano Foundation, Ltd., identifying NanoLabs, Inc.. (Lapine, Ryan)
May 16, 2019 Filing 6 NOTICE OF DEFICIENCIES in Attorney Case Opening. The following error(s) was found: No Notice of Interested Parties has been filed. A Notice of Interested Parties must be filed with every partys first appearance. See Local Rule 7.1-1. Counsel must file a Notice of Interested Parties immediately. Failure to do so may be addressed by judicial action, including sanctions. See Local Rule 83-7. (esa)
May 16, 2019 Filing 5 21 DAY Summons issued re Complaint #1 as to defendant David C. Silver. (esa)
May 16, 2019 Filing 4 NOTICE TO PARTIES OF COURT-DIRECTED ADR PROGRAM filed. (esa)
May 16, 2019 Filing 3 NOTICE OF ASSIGNMENT to District Judge Dean D. Pregerson and Magistrate Judge Patrick J. Walsh. (esa)
May 15, 2019 Filing 2 Request for Clerk to Issue Summons on Complaint (Attorney Civil Case Opening), #1 filed by PLAINTIFFS COLIN LeMAHIEU, NANO FOUNDATION, LTD., a New York non-profit corporation. (Lapine, Ryan)
May 15, 2019 Filing 1 COMPLAINT Receipt No: 0973-23748155 - Fee: $400, filed by PLAINTIFFS NANO FOUNDATION, LTD., a New York non-profit corporation, COLIN LeMAHIEU. (Attachments: #1 Civil Cover Sheet) (Attorney Ryan M Lapine added to party COLIN LeMAHIEU(pty:pla), Attorney Ryan M Lapine added to party NANO FOUNDATION, LTD., a New York non-profit corporation(pty:pla))(Lapine, Ryan)

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: Nano Foundation, Ltd., et al v. David C. Silver
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Web [ Unicourt | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: COLIN LeMAHIEU
Represented By: Ryan M Lapine
Represented By: Joshua Herr
Represented By: Joshua H Herr
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: NANO FOUNDATION, LTD., a New York non-profit corporation
Represented By: Ryan M Lapine
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: Nano Foundation, Ltd.
Represented By: Ryan M Lapine
Represented By: Joshua Herr
Represented By: Joshua H Herr
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: DAVID C. SILVER
Represented By: Brandon Scott Reif
Represented By: Stephen D Palley
Represented By: F Jason Seibert
Represented By: Bridget Byrnes Hirsch
Represented By: Lisa Marie Foutch
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?