Paul Snitko et al v. United States of America et al
Plaintiff: Paul Snitko, Jennifer Snitko, Tyler Gothier, Joseph Ruiz, Jeni Verdon-Pearsons, Michael Storc and Travis May
Defendant: Tracy L. Wilkison, Kristi Koons Johnson and United States of America
Amicus Curiae: Reason Foundation and Reporters Committee for Freedom of the Press and Los Angeles Times Communications LLC
Case Number: 2:2021cv04405
Filed: May 27, 2021
Court: US District Court for the Central District of California
Presiding Judge: Percy Anderson
Referring Judge: R Gary Klausner
2 Judge: Margo A Rocconi
3 Judge: Gail J Standish
Nature of Suit: Civil Rights: Other
Cause of Action: 28 U.S.C. § 1331 Federal Question: Other Civil Rights
Jury Demanded By: None
Docket Report

This docket was last retrieved on April 4, 2024. A more recent docket listing may be available from PACER.

Date Filed Document Text
October 6, 2022 Filing 141 NOTICE OF LODGING filed DEFENDANTS NOTICE OF LODGING OF [PROPOSED] JUDGMENT IN FAVOR OF DEFENDANTS re Order, #140 (Attachments: #1 Proposed Order)(Rodgers, Victor)
September 29, 2022 Opinion or Order Filing 140 ORDER re Court Trial [DE 112] by Judge R. Gary Klausner. For the foregoing reasons, the Court GRANTS JUDGMENT TO DEFENDANTS. Defendants shall lodge a proposed judgment that accords with this Order by October 7, 2022. IT IS SO ORDERED. (SEE DOCUMENT FOR FURTHER DETAILS.) (rolm)
August 22, 2022 Opinion or Order Filing 139 NOTICE TO ALL PARTIES AND ORDER (IN CHAMBERS) by Judge R. Gary Klausner: The Court Trial, calendared for August 23, 2022 at 9:00 a.m., is deemed submitted and taken off calendar. Furthermore, no appearances by counsel are necessary. The Court will issue a ruling after full consideration of properly submitted pleadings. THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (jre)
August 18, 2022 Filing 138 RESPONSE filed by Plaintiffs Tyler Gothier, Travis May, Joseph Ruiz, Jennifer Snitko, Paul Snitko, Michael Storc, Jeni Verdon-Pearsonsto Objection, #133 (Frommer, Robert)
August 18, 2022 Filing 137 Supplemental NOTICE of Manual Filing filed by Plaintiffs Tyler Gothier, Travis May, Joseph Ruiz, Jennifer Snitko, Paul Snitko, Michael Storc, Jeni Verdon-Pearsons of Flash drive containing 8 video files. (Frommer, Robert)
August 18, 2022 Filing 136 SEALED DOCUMENT Exhibit A to Frommer Declaration, and Exhibit B (PLACEHOLDER) to Frommer Declaration in Support of Plaintiffs Opening Trial Brief re Brief (non-motion non-appeal),, #135 , Order on Motion for Leave to File Document Under Seal,,,, Order on Motion to File Amicus Brief, #134 filed by Plaintiffs Tyler Gothier, Travis May, Joseph Ruiz, Jennifer Snitko, Paul Snitko, Michael Storc, Jeni Verdon-Pearsons. (Attachments: #1 Exhibit A, Part 2 to Frommer Declaration, #2 Exhibit A, Part 3 to Frommer Declaration, #3 Exhibit A, Part 4 to Frommer Declaration, #4 Exhibit B to Frommer Declaration, #5 Affidavit of Service by Mail)(Frommer, Robert)
August 18, 2022 Filing 135 BRIEF filed by Plaintiffs Tyler Gothier, Travis May, Joseph Ruiz, Jennifer Snitko, Paul Snitko, Michael Storc, Jeni Verdon-Pearsons. Unredacted in accordance with Court Order dated 8/16/22 regarding Trial Brief,,,,, #112 . (Attachments: #1 Exhibit L to Frommer Declaration in support of Opening Trial Brief, #2 Exhibit M to Frommer Declaration in support of Opening Trial Brief, #3 Exhibit N to Frommer Declaration in support of Opening Trial Brief, #4 Exhibit O to Frommer Declaration in support of Opening Trial Brief)(Frommer, Robert)
August 16, 2022 Opinion or Order Filing 134 MINUTES (IN CHAMBERS) Order re: Application to Seal and Motions for Leave to File Amicus Briefs [DEs 113, 119, 120] by Judge R. Gary Klausner: The Court: GRANTS #113 the Application as to Plaintiffs' Exhibits A and B; DENIES #113 the Application as to Plaintiffs' opening trial brief, along with Exhibits L, M, N, and O; and DENIES both Motions #119 #120 for Leave. (See Civil Minutes for further specifics). (jp)
August 16, 2022 Filing 133 OBJECTIONS to Statement #124 DEFENDANTS OBJECTIONS TO EVIDENCE OFFERED BY PLAINTIFFS IN THEIR SECTION OF THE PARTIES JOINT SEPARATE STATEMENT OF CONTESTED AND UNCONTESTED FACTS; SUPPLEMENTAL DECLARATION OF VICTOR A. RODGERS filed by Defendants Kristi Koons Johnson, United States of America, Tracy L. Wilkison. (Attachments: #1 Declaration of Victor A. Rodgers, #2 Exhibit A, #3 Exhibit B, #4 Exhibit C, #5 Exhibit D, #6 Exhibit E, #7 Exhibit F)(Rodgers, Victor)
August 16, 2022 Filing 132 Notice of Withdrawal of Objection, #131 filed by Defendants Kristi Koons Johnson, United States of America, Tracy L. Wilkison. (Rodgers, Victor)
August 16, 2022 Filing 131 [DOCUMENT WITHDRAWN PER DKT ENTRY NO. #132 ] - OBJECTIONS to Statement #124 DEFENDANTS OBJECTIONS TO EVIDENCE OFFERED BY PLAINTIFFS IN THEIR SECTION OF THE PARTIES JOINT SEPARATE STATEMENT OF CONTESTED AND UNCONTESTED FACTS; SUPPLEMENTAL DECLARATION OF VICTOR A. RODGERS filed by Defendants Kristi Koons Johnson, United States of America, Tracy L. Wilkison. (Attachments: #1 Declaration OF VICTOR A. RODGERS)(Rodgers, Victor). Modified on 8/17/2022 (jp).
August 16, 2022 Filing 130 REPLY filed by Plaintiffs Tyler Gothier, Travis May, Joseph Ruiz, Jennifer Snitko, Paul Snitko, Michael Storc, Jeni Verdon-Pearsons to Trial Brief,,,,, #112 Pursuant to Court's Order of November 12, 2021 (Frommer, Robert)
August 12, 2022 Filing 129 RESPONSE filed by Defendants United States of America, Tracy L. Wilkisonto NOTICE OF MOTION AND MOTION for Leave to file Amicus Brief #119 , NOTICE OF MOTION AND MOTION to File Amicus Brief #120 (Attachments: #1 Exhibit A)(Rodgers, Victor)
August 12, 2022 Filing 128 Notice of Withdrawal of Response in Opposition to Motion, #127 filed by defendants United States of America, Tracy L. Wilkison. (Rodgers, Victor)
August 12, 2022 Filing 127 OPPOSITION to NOTICE OF MOTION AND MOTION for Leave to file Amicus Brief #119 , NOTICE OF MOTION AND MOTION to File Amicus Brief #120 filed by Defendants Kristi Koons Johnson, United States of America, Tracy L. Wilkison. (Attachments: #1 Exhibit A - Def's Response to Amicus Briefs)(Rodgers, Victor)
August 11, 2022 Opinion or Order Filing 126 SCHEDULING NOTICE TO ALL PARTIES AND ORDER (IN CHAMBERS) by Judge R. Gary Klausner: The hearings on the Motion for Leave to File Amicus Brief #119 and Motion to file Amicus Brief #120 , calendared for 8/15/2022, have been taken off the motion calendar. No appearances by counsel are necessary. The matter shall be deemed submitted upon the receipt of respective oppositions or upon the expiration of the opposition deadline. The Court will issue a ruling after full consideration of properly submitted pleadings.THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (jre) TEXT ONLY ENTRY
August 10, 2022 Filing 125 DECLARATION of Robert Frommer in Support of Joint Separate Statement of Facts and Plaintiffs' Opening Trial Brief re Statement #124 , Trial Brief,,,,, #112 filed by Plaintiffs Tyler Gothier, Travis May, Joseph Ruiz, Jennifer Snitko, Paul Snitko, Michael Storc, Jeni Verdon-Pearsons. (Attachments: #1 Exhibit R to Declaration of Robert Frommer in Support of Joint Separate Statement of Facts and Plaintiffs' Opening Trial Brief, #2 Exhibit S to Declaration of Robert Frommer in Support of Joint Separate Statement of Facts and Plaintiffs' Opening Trial Brief)(Frommer, Robert)
August 9, 2022 Filing 124 STATEMENT JOINT SEPARATE STATEMENT OF CONTESTED AND UNCONTESTED FACTS filed by Defendants Kristi Koons Johnson, United States of America, Tracy L. Wilkison (Rodgers, Victor)
August 9, 2022 Filing 123 REQUEST FOR JUDICIAL NOTICE IN SUPPORT OF DEFENDANTS OPPOSITION BRIEF TO PLAINTIFFS OPENING BRIEF filed by Defendants Kristi Koons Johnson, United States of America, Tracy L. Wilkison. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E)(Rodgers, Victor)
August 9, 2022 Filing 122 MEMORANDUM in Opposition TO PLAINTIFFS OPENING BRIEF AND DECLARATIONS; REQUEST FOR JUDICIAL NOTICE FILED UNDER SEPARATE COVER filed by Defendants Kristi Koons Johnson, United States of America, Tracy L. Wilkison. (Attachments: #1 Declaration of Rodgers, #2 Exhibit A, #3 Exhibit B, #4 Exhibit C, #5 Exhibit D, #6 Exhibit E, #7 Exhibit F, #8 Exhibit G, #9 Exhibit H, #10 Exhibit I, #11 Exhibit J, #12 Exhibit K, #13 Exhibit L, #14 Exhibit M, #15 Exhibit N, #16 Exhibit O, #17 Exhibit P, #18 Exhibit Q, #19 Exhibit R, #20 Exhibit S, #21 Exhibit T, #22 Exhibit U, #23 Exhibit V, #24 Exhibit W, #25 Exhibit X, #26 Exhibit Y, #27 Exhibit Z, #28 Exhibit AA, #29 Exhibit BB, #30 Exhibit CC, #31 Exhibit DD, #32 Exhibit EE, #33 Exhibit FF, #34 Exhibit GG, #35 Exhibit HH, #36 Exhibit II, #37 Exhibit JJ, #38 Exhibit KK, #39 Exhibit LL, #40 Declaration of Zellhart)(Rodgers, Victor)
August 9, 2022 Opinion or Order Filing 121 MINUTE (IN CHAMBERS) Order re Briefing Schedule for Motions to File Amicus Brief [DEs #119 , #120 ] by Judge R. Gary Klausner: The Court Trial in this matter is set for August 23, 2022, and will be taken under submission upon completion of the briefing. In order to resolve the Motions and Application to Seal prior to the Court Trial, the Court ADVANCES the hearing dates on both Motions to August 15, 2022. Any oppositions to the Motions are due by August 12, 2022, after which the Court will take the Motions under submission. No reply briefs may be filed. (jp)
August 8, 2022 Filing 120 NOTICE OF MOTION AND MOTION to File Amicus Brief filed by Amicus Curie Reason Foundation. Motion set for hearing on 9/12/2022 at 09:00 AM before Judge R. Gary Klausner. (Attachments: #1 Exhibit A, #2 Proposed Order) (Gluck, Benjamin)
August 2, 2022 Filing 119 NOTICE OF MOTION AND MOTION for Leave to file Amicus Brief filed by Amicus Reporters Committee for Freedom of the Press and Los Angeles Times Communications LLC. Motion set for hearing on 8/29/2022 at 09:30 AM before Judge R. Gary Klausner. (Attachments: #1 Exhibit Proposed Amicus Brief, #2 Exhibit Proposed Order) (Attorney KatieLynn Townsend added to party Reporters Committee for Freedom of the Press and Los Angeles Times Communications LLC(pty:am)) (Townsend, KatieLynn)
July 27, 2022 Filing 118 Notice of Appearance or Withdrawal of Counsel: for attorney Benjamin N. Gluck counsel for Amicus Reason Foundation. Adding Benjamin N. Gluck as counsel of record for Amicus Reason Foundation for the reason indicated in the G-123 Notice. Filed by Amicus Reason Foundation. (Attorney Benjamin N. Gluck added to party Reason Foundation(pty:am))(Gluck, Benjamin)
July 26, 2022 Filing 117 REPLY to Defendants' Response to APPLICATION to file document under seal #113 filed by Plaintiffs Tyler Gothier, Travis May, Joseph Ruiz, Jennifer Snitko, Paul Snitko, Michael Storc, Jeni Verdon-Pearsons. (Attachments: #1 Declaration of Michael Greenberg in Support of Plaintiffs' Reply to Defendants' Response to Plaintiffs' Application for Leave to File Documents Under Seal, #2 Exhibit A to Michael Greenberg Declaration, #3 Exhibit B to Michael Greenberg Declaration)(Frommer, Robert)
July 22, 2022 Filing 116 RESPONSE filed by Defendant United States of Americato APPLICATION to file document under seal #113 (Attachments: #1 Declaration)(Rodgers, Victor)
July 19, 2022 Filing 115 NOTICE of Manual Filing filed by Plaintiffs Tyler Gothier, Travis May, Joseph Ruiz, Jennifer Snitko, Paul Snitko, Michael Storc, Jeni Verdon-Pearsons of flash drives containing eight (8) video files. (Frommer, Robert)
July 19, 2022 Filing 114 SEALED DECLARATION IN SUPPORT OF APPLICATION to file document under seal #113 filed by Plaintiffs Tyler Gothier, Travis May, Joseph Ruiz, Jennifer Snitko, Paul Snitko, Michael Storc, Jeni Verdon-Pearsons. (Attachments: #1 Unredacted Document Pls. Trial Brief, #2 Unredacted Document Exibit A_Part 1 to Frommer Declaration, #3 Unredacted Document Exhibit A_Part 2 to Frommer Declaration, #4 Unredacted Document Exhibit A_Part 3 to Frommer Declaration, #5 Unredacted Document Exhibit A_Part 4 to Frommer Declaration, #6 Unredacted Document Exhibit B to Frommer Declaration [PLACEHOLDER], #7 Unredacted Document Exhibit L to Frommer Declaration, #8 Unredacted Document Exhibit M to Frommer Declaration, #9 Unredacted Document Exhibit N to Frommer Declaration, #10 Unredacted Document Exhibit O to Frommer Declaration)(Frommer, Robert)
July 19, 2022 Filing 113 APPLICATION to file document under seal filed by Plaintiffs Tyler Gothier, Travis May, Joseph Ruiz, Jennifer Snitko, Paul Snitko, Michael Storc, Jeni Verdon-Pearsons. (Attachments: #1 Proposed Order Granting Pls. Application to File Documents Under Seal, #2 Redacted Document Pls. Trial Brief, #3 Redacted Document Exhibit A_Part 1 to Frommer Declaration, #4 Redacted Document Exhibit A_Part 2 to Frommer Declaration, #5 Redacted Document Exhibit A_Part 3 to Frommer Declaration, #6 Redacted Document Exhibit A_Part 4 to Frommer Declaration, #7 Redacted Document Exhibit B to Frommer Declaration, #8 Redacted Document Exhibit L to Frommer Declaration, #9 Redacted Document Exhibit M to Frommer Declaration, #10 Redacted Document Exhibit N to Frommer Declaration, #11 Redacted Document Exhibit O to Frommer Declaration)(Frommer, Robert)
July 19, 2022 Filing 112 TRIAL BRIEF of Plaintiffs' Pursuant to Court's Order of Nov. 12, 2021 filed by Plaintiffs Tyler Gothier, Travis May, Joseph Ruiz, Jennifer Snitko, Paul Snitko, Michael Storc, Jeni Verdon-Pearsons.. (Attachments: #1 Declaration of Paul Snitko in Support, #2 Declaration of Jennifer Snitko in Support, #3 Declaration of Tyler Gothier in Support, #4 Declaration of Joseph Ruiz in Support, #5 Declaration of Michael Storc in Support, #6 Declaration of Jeni Verdon-Pearson in Support, #7 Declaration of Travis May in Support, #8 Declaration of Robert Frommer in Support, #9 Exhibit A to Frommer Declaration [PLACEHOLDER], #10 Exhibit B to Frommer Declaration [PLACEHOLDER], #11 Exhibit C to Frommer Declaration, #12 Exhibit D to Frommer Declaration, #13 Exhibit E to Frommer Declaration, #14 Exhibit F to Frommer Declaration, #15 Exhibit G to Fommer Declaration, #16 Exhibit H to Frommer Declaration, #17 Exhibit I to Frommer Declaration, #18 Exhibit J to Frommer Declaration, #19 Exhibit K to Frommer Declaration, #20 Exhibit L to Frommer Declaration [PLACEHOLDER], #21 Exhibit M to Frommer Declaration [PLACEHOLDER], #22 Exhibit N to Frommer Declaration [PLACEHOLDER], #23 Exhibit O to Frommer Declaration [PLACEHOLDER], #24 Exhibit P to Frommer Declaration, #25 Exhibit Q to Frommer Declaration, #26 Proposed Order Plaintiffs' Proposed Judgment)(Frommer, Robert)
July 18, 2022 Opinion or Order Filing 111 ORDER by Judge R. Gary Klausner granting #84 Non-Resident Attorney Joseph R Gay APPLICATION to Appear Pro Hac Vice on behalf of Plaintiffs Travis May, Joseph Ruiz, Jennifer Snitko, Paul Snitko, Michael Storc, Jeni Verdon-Pearsons, designating Nilay U Vora as local counsel. (jp)
July 15, 2022 Opinion or Order Filing 110 DENIED BY ORDER OF THE COURT by Judge R. Gary Klausner re REQUEST to Continuing Briefing and Trial Dates by 60 Days #109 . Good cause not shown for a second extension to the court trial. (jp)
July 11, 2022 Filing 109 Joint REQUEST for Order for TO CONTINUE BRIEFING AND TRIAL DATES BY 60 DAYS filed by defendant United States of America. (Attachments: #1 Declaration, #2 Proposed Order) (Rodgers, Victor)
June 17, 2022 Opinion or Order Filing 108 ORDER by Judge R. Gary Klausner granting #106 Non-Resident Attorney Michael N Greenberg APPLICATION to Appear Pro Hac Vice on behalf of Plaintiffs Tyler Gothier, Travis May, Joseph Ruiz, Jennifer Snitko, Paul Snitko, Michael Storc, Jeni Verdon-Pearsons, designating Jeffrey A Atteberry as local counsel. (jp)
June 7, 2022 Filing 107 NOTICE of Deficiency in Electronically Filed Pro Hac Vice Application RE: APPLICATION of Non-Resident Attorney Michael Nathaniel Greenberg to Appear Pro Hac Vice on behalf of Plaintiffs Tyler Gothier, Travis May, Joseph Ruiz, Jennifer Snitko, Paul Snitko, Michael Storc, Jeni Verdon-Pearsons (Pro Hac Vice Fee - $500 Fee #106 . The following error(s) was/were found: Local Rule 5-4.3.4 Application not hand-signed. Other error(s) with document(s): Please note that electronic, image or stamp signatures are not allowed for either applicant or local counsel. See Instructions for Applicants (1). (lt)
June 6, 2022 Filing 106 APPLICATION of Non-Resident Attorney Michael Nathaniel Greenberg to Appear Pro Hac Vice on behalf of Plaintiffs Tyler Gothier, Travis May, Joseph Ruiz, Jennifer Snitko, Paul Snitko, Michael Storc, Jeni Verdon-Pearsons (Pro Hac Vice Fee - $500 Fee Paid, Receipt No. ACACDC-33420249) filed by Plaintiffs Tyler Gothier, Travis May, Joseph Ruiz, Jennifer Snitko, Paul Snitko, Michael Storc, Jeni Verdon-Pearsons. (Attachments: #1 Proposed Order) (Atteberry, Jeffrey)
June 3, 2022 Filing 105 STATUS REPORT DEFENDANTS UNITED STATES OF AMERICA, ET AL.S FOURTH STATUS REPORT REGARDING THE STATE OF PRODUCTION AS TO PLAINTIFFS DOCUMENT REQUEST NUMBERS 6 THROUGH 10 IN DEFENDANTS SECOND SET OF REQUESTS FOR PRODUCTION OF DOCUMENTS [DISCOVERY MATTER] filed by Defendants Kristi Koons Johnson, United States of America, Tracy L. Wilkison. (Rodgers, Victor)
May 24, 2022 Filing 104 STATUS REPORT DEFENDANTS UNITED STATES OF AMERICA, ET AL.S THIRD STATUS REPORT REGARDING THE STATE OF PRODUCTION AS TO PLAINTIFFS DOCUMENT REQUEST NUMBERS 6 THROUGH 10 IN DEFENDANTS SECOND SET OF REQUESTS FOR PRODUCTION OF DOCUMENTS [DISCOVERY MATTER] filed by Defendants Kristi Koons Johnson, United States of America, Tracy L. Wilkison. (Rodgers, Victor)
May 16, 2022 Opinion or Order Filing 103 ORDER GRANTING JOINT STIPULATION CONTINUE BRIEFING AND TRIAL DATES BY 90 DAYS AND CONFIRM INAPPLICABILITY OF DATES MENTIONED IN 'ORDER FO COURT TRIAL' (ECF NO. 82) #101 by Judge R. Gary Klausner that: (1) The Scheduling Order in this case shall be modified to reflect the following new deadlines: Opening Briefs: 7/19/2022; Opposition Briefs: 8/9/2022; Reply Briefs: 8/16/2022; Court Trial: 8/23/2022. See Order for further specifics. ***NOTE: CHANGES MADE BY THE COURT***. (jp)
May 16, 2022 Filing 102 STATUS REPORT DEFENDANTS UNITED STATES OF AMERICA, ET. ALS SECOND STATUS REPORT REGARDING THE STATE OF PRODUCTION AS TO PLAINTIFFS DOCUMENT REQUEST NUMBERS 6 THROUGH 10 IN DEFENDANTS SECOND SET OF REQUESTS FOR PRODUCTION OF DOCUMENTS [DISCOVERY MATTER] filed by Defendants Kristi Koons Johnson, United States of America, Tracy L. Wilkison. (Rodgers, Victor)
May 12, 2022 Filing 101 Joint STIPULATION to Continue Briefing and Trial Dates by 90 Days and Confirm Inapplicability of Dates Mentioned in Order for Court Trial (ECF No. 82) from Opening Briefs: June 21, 2022, Opposition Briefs: July 12, 2022, Reply Briefs: July 19, 2022, Court Trial: July 26, 2022 to Opening Briefs: September 20, 2022, Opposition Briefs: October 11, 2022, Reply Briefs: October 18, 2022, Court Trial: October 25, 2022 filed by Plaintiffs Tyler Gothier, Travis May, Joseph Ruiz, Jennifer Snitko, Paul Snitko, Michael Storc, Jeni Verdon-Pearsons. (Attachments: #1 Declaration of Robert Frommer in Support of Joint Stipulation to Continue Briefing and Trial Dates, #2 Exhibit A to Robert Frommer Declaration, #3 Exhibit B to Robert Frommer Declaration, #4 Exhibit C to Robert Frommer Declaration, #5 Proposed Order Granting Joint Stipulation to Continue Briefing and Trial Dates)(Frommer, Robert)
May 9, 2022 Filing 100 STATUS REPORT DEFENDANTS UNITED STATES OF AMERICA, ET. ALS STATUS REPORT REGARDING THE STATE OF PRODUCTION AS TO PLAINTIFFS DOCUMENT REQUEST NUMBERS 6 THROUGH 10 IN DEFENDANTS SECOND SET OF REQUESTS FOR PRODUCTION OF DOCUMENTS [DISCOVERY MATTER] filed by Defendants Kristi Koons Johnson, United States of America, Tracy L. Wilkison. (Rodgers, Victor)
May 2, 2022 Opinion or Order Filing 99 MINUTES (In Chambers) ORDER DENYING EX PARTE APPLICATION, ECF 95. by Magistrate Judge Margo A. Rocconi: For the reasons set forth below, the Court DENIES in part and GRANTS in part Plaintiffs' Application. Granting in part and Denying in part #95 Ex Parte Application for Order. See Order for details. (es)
April 26, 2022 Filing 98 TRANSCRIPT ORDER as to Plaintiffs Tyler Gothier, Travis May, Joseph Ruiz, Jennifer Snitko, Paul Snitko, Michael Storc, Jeni Verdon-Pearsons for Court Reporter. Court will contact Kyndra Griffin at kgriffin@ij.org with further instructions regarding this order. Transcript preparation will not begin until payment has been satisfied with the court reporter. (Frommer, Robert)
April 25, 2022 Filing 97 REPLY in Support of Plaintiffs' First EX PARTE APPLICATION for Order for SETTING A SCHEDULE FOR PRODUCTION OF DOCUMENTS AND DISCOVERY MOTIONS #95 filed by Plaintiffs Tyler Gothier, Travis May, Joseph Ruiz, Jennifer Snitko, Paul Snitko, Michael Storc, Jeni Verdon-Pearsons. (Frommer, Robert)
April 22, 2022 Filing 96 MEMORANDUM in Opposition to First EX PARTE APPLICATION for Order for SETTING A SCHEDULE FOR PRODUCTION OF DOCUMENTS AND DISCOVERY MOTIONS #95 DEFENDANTS UNITED STATES OF AMERICA, ET. ALS MEMORANDUM OF POINTS AND AUTHORITIES IN OPPOSITION TO PLAINTIFFS EX PARTE APPLICATION FOR ORDER SETTING SCHEDULE FOR PRODUCTION OF DOCUMENTS AND DISCOVERY MOTIONS filed by Defendants Kristi Koons Johnson, United States of America, Tracy L. Wilkison. (Attachments: #1 Declaration Section Chief Kristin Ellis)(Rodgers, Victor)
April 21, 2022 Filing 95 First EX PARTE APPLICATION for Order for SETTING A SCHEDULE FOR PRODUCTION OF DOCUMENTS AND DISCOVERY MOTIONS filed by Plaintiffs Tyler Gothier, Travis May, Joseph Ruiz, Jennifer Snitko, Paul Snitko, Michael Storc, Jeni Verdon-Pearsons. (Attachments: #1 Declaration of Nilay U. Vora in Support of Plaintiffs' Ex Parte Application to Set a Schedule for Production of Documents and Discovery Motions, #2 Exhibit A to Nilay U. Vora Declaration, #3 Exhibit B to Nilay U. Vora Declaration, #4 Exhibit C to Nilay U. Vora Declaration, #5 Exhibit D to Nilay U. Vora Declaration, #6 Exhibit E to Nilay U. Vora Declaration, #7 Exhibit F to Nilay U. Vora Declaration, #8 Exhibit G to Nilay U. Vora Declaration, #9 Exhibit H to Nilay U. Vora Declaration, #10 Exhibit I to Nilay U. Vora Declaration, #11 Exhibit J to Nilay U. Vora Declaration, #12 Declaration of Robert Frommer in Support of Plaintiffs' Ex Parte Application to Set a Schedule for Production of Documents and Discovery Motions, #13 Proposed Order Granting Plaintiffs' Ex Parte Application)(Frommer, Robert)
April 11, 2022 Filing 94 NOTICE OF FILING TRANSCRIPT filed for proceedings 3/30/2022 11:07 A.M. to 11:45 A.M. re Transcript #93 THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (aa) TEXT ONLY ENTRY
April 11, 2022 Filing 93 TRANSCRIPT for proceedings held on 3/30/2022 11:07 A.M. to 11:45 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 5/2/2022. Redacted Transcript Deadline set for 5/12/2022. Release of Transcript Restriction set for 7/11/2022. (aa)
April 8, 2022 Opinion or Order Filing 92 PROTECTIVE ORDER by Magistrate Judge Margo A. Rocconi re Notice of Lodging, #91 See Order for details. (es)
April 7, 2022 Filing 91 NOTICE OF LODGING filed Discovery Matter: PLAINTIFFS AND DEFENDANTS NOTICE OF LODGING OF PROTECTIVE ORDER WITH RESPECT TO COURTS MARCH 30, 2022 ORDER ON PLAINTIFFS MOTION TO COMPEL DISCOVERY RESPONSES AND ENTER PROTECTIVE ORDER re Order on Motion to Compel,,,, Motion Hearing,,, #90 (Attachments: #1 Protective Order, #2 Redline)(Rodgers, Victor)
March 31, 2022 Filing 89 TRANSCRIPT ORDER as to Plaintiffs Tyler Gothier, Travis May, Joseph Ruiz, Jennifer Snitko, Paul Snitko, Michael Storc, Jeni Verdon-Pearsons for Court Smart (CS). Court will contact Casey Nasca at cnasca@ij.org with further instructions regarding this order. Transcript preparation will not begin until payment has been satisfied with the transcription company. (Frommer, Robert)
March 30, 2022 Filing 90 MINUTES OF (In Court) MOTION TO COMPEL DISCOVERY RESPONSES ANDENTER PROTECTIVE ORDER, ECF #85 ; Motion to Compel; Motion Hearing held before Magistrate Judge Margo A. Rocconi: The Court conducted a hearing on the matter on March 30, 2022. For the reasons set forth below, the Court DENIES Plaintiffs Motion to Compel and GRANTS IN PART Plaintiffs' Motion to Enter Protective Order to the extent that it uses Defendants' proposed protective order. Given Plaintiffs' failure to comply with the Local Rules, the Court DENIES Plaintiffs' Motion to Compel without prejudice to allow the parties the opportunity to conduct proper meet and confer sessions addressing the disputed discovery matters. [See document for further details.] Court Reporter: CS 3/30/2022. (et)
March 17, 2022 Filing 88 SCHEDULING NOTICE text only entry by Magistrate Judge Margo A. Rocconi re: MOTION to Compel Discovery Responses and Enter Protective Order #85 previously scheduled for March 30, 2022 at 10:00 a.m. has been rescheduled as to the time only. Motion is now set for March 30, 2022 at 11:00 AM before Magistrate Judge Margo A. Rocconi via Zoom. THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (ev) TEXT ONLY ENTRY
March 16, 2022 Filing 87 SUPPLEMENT to MOTION to Compel Discovery Responses and Enter Protective Order #85 Plaintiffs' Supplemental Memorandum in Support of Motion to Compel Discovery Responses and Enter Protective Order filed by Plaintiffs Tyler Gothier, Travis May, Joseph Ruiz, Jennifer Snitko, Paul Snitko, Michael Storc, Jeni Verdon-Pearsons. (Frommer, Robert)
March 16, 2022 Filing 86 SUPPLEMENT to MOTION to Compel Discovery Responses and Enter Protective Order #85 DEFENDANTS UNITED STATES OF AMERICA, ET AL.S SUPPLEMENTAL MEMORANDUM OF POINTS AND AUTHORITIES IN OPPOSITION TO PLAINTIFFS MOTION TO COMPEL DISCOVERY RESPONSES AND ENTER PROTECTIVE ORDER filed by Defendants Kristi Koons Johnson, United States of America, Tracy L. Wilkison. (Rodgers, Victor)
March 9, 2022 Filing 85 NOTICE OF MOTION AND MOTION to Compel Discovery Responses and Enter Protective Order filed by Plaintiffs Tyler Gothier, Travis May, Joseph Ruiz, Jennifer Snitko, Paul Snitko, Michael Storc, Jeni Verdon-Pearsons. Motion set for hearing on 3/30/2022 at 10:00 AM before Magistrate Judge Margo A. Rocconi. (Attachments: #1 Local Rule 37-2 Joint Stipulation Regarding Plaintiffs' Motion to Compel Discovery Responses and Enter Protective Order, #2 Exhibit A to Local Rule 37-2 Joint Stipulation, Plaintiffs' Proposed Protective Order, #3 Exhibit B to Local Rule 37-2 Joint Stipulation, Defendants' Proposed Protective Order, #4 Exhibit C to Local Rule 37-2 Joint Stipulation, Redline of Plaintiffs' and Defendants' Proposed Protective Orders, #5 Declaration of Robert Frommer in Support of Plaintiffs' Motion to Compel Discovery Responses and Enter Protective Order, #6 Exhibit A to Robert Frommer Declaration in Support of Plaintiffs' Motion to Compel, #7 Exhibit B to Robert Frommer Declaration in Support of Plaintiffs' Motion to Compel, #8 Exhibit C to Robert Frommer Declaration in Support of Plaintiffs' Motion to Compel, #9 Exhibit D to Robert Frommer Declaration in Support of Plaintiffs' Motion to Compel, #10 Exhibit E to Robert Frommer Declaration in Support of Plaintiffs' Motion to Compel, #11 Exhibit F to Robert Frommer Declaration in Support of Plaintiffs' Motion to Compel, #12 Exhibit G to Robert Frommer Declaration in Support of Plaintiffs' Motion to Compel, #13 Exhibit H to Robert Frommer Declaration in Support of Plaintiffs' Motion to Compel, #14 Exhibit I to Robert Frommer Declaration in Support of Plaintiffs' Motion to Compel, #15 Exhibit J to Robert Frommer Declaration in Support of Plaintiffs' Motion to Compel, #16 Exhibit K to Robert Frommer Declaration in Support of Plaintiffs' Motion to Compel, #17 Exhibit L to Robert Frommer Declaration in Support of Plaintiffs' Motion to Compel, #18 Exhibit M to Robert Frommer Declaration in Support of Plaintiffs' Motion to Compel, #19 Declaration of Victor A. Rodgers in Opposition to Plaintiffs' Motion to Compel, #20 Exhibit A to Victor A. Rodgers Declaration in Opposition to Plaintiffs' Motion to Compel, #21 Exhibit B to Victor A. Rodgers Declaration in Opposition to Plaintiffs' Motion to Compel, #22 Exhibit C to Victor A. Rodgers Declaration in Opposition to Plaintiffs' Motion to Compel, #23 Exhibit D to Victor A. Rodgers Declaration in Opposition to Plaintiffs' Motion to Compel, #24 Exhibit E to Victor A. Rodgers Declaration in Opposition to Plaintiffs' Motion to Compel, #25 Declaration of Madison MacDonald in Opposition to Plaintiffs' Motion to Compel, #26 Exhibit A to Madison MacDonald Declaration in Opposition to Plaintiffs' Motion to Compel, #27 Proposed Order Granting Plaintiffs' Motion to Compel Discovery Responses and Enter Protective Order)(Frommer, Robert)
December 9, 2021 Filing 84 APPLICATION of Non-Resident Attorney Joseph R. Gay to Appear Pro Hac Vice on behalf of Plaintiffs Travis May, Joseph Ruiz, Jennifer Snitko, Paul Snitko, Michael Storc, Jeni Verdon-Pearsons (Pro Hac Vice Fee - $500 Fee Paid, Receipt No. ACACDC-32454958) filed by Plaintiffs Travis May, Joseph Ruiz, Jennifer Snitko, Paul Snitko, Michael Storc, Jeni Verdon-Pearsons. (Attachments: #1 Proposed Order) (Attorney Jeffrey A Atteberry added to party Travis May(pty:pla), Attorney Jeffrey A Atteberry added to party Michael Storc(pty:pla), Attorney Jeffrey A Atteberry added to party Jeni Verdon-Pearsons(pty:pla)) (Atteberry, Jeffrey)
November 12, 2021 Opinion or Order Filing 82 ORDER FOR COURT TRIAL by Judge R. Gary Klausner. Bench Trial set for 7/26/2022 09:00 AM. (jre)
November 8, 2021 Filing 83 MINUTES OF SCHEDULING CONFERENCE held before Judge R. Gary Klausner. Case called. Court and counsel confer. The Scheduling Conference is held and the Court sets the following dates: Court Trial: July 26, 2022 at 9:00 a.m. SEE ORDER FOR DETAILS. Court Reporter: Sheri Kleeger. (iv)
November 1, 2021 Filing 81 JOINT RULE 26(f) REPORT filed by Plaintiffs Tyler Gothier, Travis May, Joseph Ruiz, Jennifer Snitko, Paul Snitko, Michael Storc, Jeni Verdon-Pearsons. (Frommer, Robert)
October 25, 2021 Filing 80 AMENDED ANSWER to Amended Complaint/Petition,, #33 DEFENDANTS AMENDED ANSWER TO FIRST AMENDED COMPLAINT filed by defendant Kristi Koons Johnson, United States of America, Tracy L. Wilkison. (Rodgers, Victor)
October 13, 2021 Filing 79 ANSWER to Amended Complaint/Petition,, #33 DEFENDANTS ANSWER TO COUNT OF FIRST AMENDED COMPLAINT ASSERTED BY INDIVIDUAL PLAINTIFFS AS INDIVIDUAL CLAIM filed by Defendant Kristi Koons Johnson, United States of America, Tracy L. Wilkison.(Rodgers, Victor)
October 12, 2021 Opinion or Order Filing 78 (IN CHAMBERS) Order Re: Plaintiffs' Motion for Class Certification [DE #71 ] by Judge R. Gary Klausner: The Court GRANTS in part and DENIES in part Plaintiffs' Motion. Specifically, the court CERTIFIES the Proposed Class, as modified, and DENIES the Motion to Certify as to the No Notice Subclass and Forfeiture Subclass. Plaintiffs' Claims at counts II, III, iv, V, and VI are DISMISSED in their entirety. (See Civil Minutes for further specifics). (jp)
September 23, 2021 Opinion or Order Filing 77 (IN CHAMBERS) NOTICE TO ALL PARTIES AND ORDER by Judge R. Gary Klausner. Plaintiff's Motion to Certify Class #71 , calendared for hearing on September 27, 2021 has been taken under submission and off the motion calendar. No appearances by counsel are necessary. The court will review the matter without hearing any further arguments in person or on paper. THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (sw) TEXT ONLY ENTRY
September 13, 2021 Filing 76 REPLY in Support of NOTICE OF MOTION AND MOTION to Certify Class #71 filed by Plaintiffs Tyler Gothier, Travis May, Joseph Ruiz, Jennifer Snitko, Paul Snitko, Michael Storc, Jeni Verdon-Pearsons. (Frommer, Robert)
September 9, 2021 Opinion or Order Filing 75 (IN CHAMBERS) Order Re: Motion to Dismiss the First Amended Complaint for Lack of Subject Matter Jurisdiction and Failure to State a Claim upon which Relief Can Be Granted Pursuant to FRCP 12(b)(1) and 12(b)(6) [DE #62 ] by Judge R. Gary Klausner: The Court GRANTS in part and DENIES in part the Government's Motion. Specifically, the Court GRANTS the Motion as to the named-Plaintiffs second, third, fourth, fifth, and sixth claims, and DENIES the Motion as to their first and seventh claims. (See Civil Minutes for further specifics). (jp)
September 7, 2021 Filing 74 OPPOSITION re: NOTICE OF MOTION AND MOTION to Certify Class #71 filed by Defendant United States of America. (Coll, Maxwell)
September 2, 2021 Opinion or Order Filing 73 DENIED BY ORDER OF THE COURT by Judge R. Gary Klausner re Stipulation to Continue the hearing on Plaintiffs' Motion for Class Certification #72 . (jp)
September 1, 2021 Filing 72 Joint STIPULATION to Continue Hearing on Plaintiffs' Motion for Class Certification from September 27, 2021 to October 25, 2021 filed by Defendants United States of America. (Attachments: #1 Proposed Order)(Coll, Maxwell)
August 26, 2021 Filing 71 NOTICE OF MOTION AND MOTION to Certify Class filed by Plaintiffs Tyler Gothier, Travis May, Joseph Ruiz, Jennifer Snitko, Paul Snitko, Michael Storc, Jeni Verdon-Pearsons. Motion set for hearing on 9/27/2021 at 09:00 AM before Judge R. Gary Klausner. (Attachments: #1 Declaration of Paul Snitko in Supp. of Pls' Motion for Class Cert., #2 Declaration of Jennifer Snitko in Supp. of Pls' Motion for Class Cert., #3 Declaration of Joseph Ruiz in Supp. of Pls' Motion for Class Cert., #4 Declaration of Tyler Gothier in Supp. of Pls' Motion for Class Cert., #5 Declaration of Jeni Verdon-Pearsons in Supp. of Pls' Motion for Class Cert., #6 Declaration of Michael Storc in Supp. of Pls' Motion for Class Cert., #7 Declaration of Travis May in Supp. of Pls' Motion for Class Cert., #8 Declaration of Robert Johnson in Supp. of Pls' Motion for Class Cert., #9 Exhibit A to Robert Johnson Declaration in Supp. of Pls' Motion for Class Cert., #10 Exhibit B to Robert Johnson Declaration in Supp. of Pls' Motion for Class Cert., #11 Exhibit C to Robert Johnson Declaration in Supp. of Pls' Motion for Class Cert., #12 Exhibit D to Robert Johnson Declaration in Supp. of Pls' Motion for Class Cert., #13 Exhibit E to Robert Johnson Declaration in Supp. of Pls' Motion for Class Cert., #14 Exhibit F to Robert Johnson Declaration in Supp. of Pls' Motion for Class Cert., #15 Exhibit G to Robert Johnson Declaration in Supp. of Pls' Motion for Class Cert., #16 Exhibit H to Robert Johnson Declaration in Supp. of Pls' Motion for Class Cert., #17 Exhibit I to Robert Johnson Declaration in Supp. of Pls' Motion for Class Cert., #18 Exhibit J to Robert Johnson Declaration in Supp. of Pls' Motion for Class Cert., #19 Exhibit K to Robert Johnson Declaration in Supp. of Pls' Motion for Class Cert., #20 Exhibit L to Robert Johnson Declaration in Supp. of Pls' Motion for Class Cert., #21 Exhibit M to Robert Johnson Declaration in Supp. of Pls' Motion for Class Cert., #22 Declaration of Robert Frommer in Supp. of Pls' Motion for Class Cert., #23 Proposed Order) (Frommer, Robert)
August 26, 2021 Opinion or Order Filing 70 SCHEDULING NOTICE TO ALL PARTIES AND ORDER (IN CHAMBERS) by Judge R. Gary Klausner: The Motion to Dismiss #62 calendared for hearing on August 30, 2021, has been taken under submission and off the motion calendar. No appearances by counsel are necessary. The Court will issue a ruling after full consideration of properly submitted pleadings. THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (jre) TEXT ONLY ENTRY
August 18, 2021 Filing 69 NOTICE Regarding Return of Property filed by Plaintiffs Tyler Gothier, Travis May, Joseph Ruiz, Jennifer Snitko, Paul Snitko, Michael Storc, Jeni Verdon-Pearsons. (Frommer, Robert)
August 16, 2021 Filing 68 REPLY in support of NOTICE OF MOTION AND MOTION to Dismiss Case DEFENDANTS NOTICE OF MOTION AND MOTION TO DISMISS THE FIRST AMENDED COMPLAINT FOR LACK OF SUBJECT MATTER JURISDICTION AND FAILURE TO STATE A CLAIM UPON WHICH RELIEF CAN BE GRANTED PURSUANT TO FED. R. CIV. #62 DEFENDANTS REPLY MEMORANDUM OF POINTS AND AUTHORITIES IN SUPPORT OF MOTION TO DISMISS THE FIRST AMENDED COMPLAINT FOR LACK OF SUBJECT MATTER JURISDICTION AND FAILURE TO STATE A CLAIM UPON WHICH RELIEF CAN BE GRANTED AND DECLARATION OF LYNNE ZELHART filed by Defendants Kristi Koons Johnson, United States of America, Tracy L. Wilkison. (Attachments: #1 Declaration)(Rodgers, Victor)
August 9, 2021 Filing 67 OPPOSITION to NOTICE OF MOTION AND MOTION to Dismiss Case DEFENDANTS NOTICE OF MOTION AND MOTION TO DISMISS THE FIRST AMENDED COMPLAINT FOR LACK OF SUBJECT MATTER JURISDICTION AND FAILURE TO STATE A CLAIM UPON WHICH RELIEF CAN BE GRANTED PURSUANT TO FED. R. CIV. #62 filed by Plaintiffs Tyler Gothier, Travis May, Joseph Ruiz, Jennifer Snitko, Paul Snitko, Michael Storc, Jeni Verdon-Pearsons. (Attachments: #1 Declaration of Jeni Verdon-Pearsons in Support of Plaintiffs' Response to Defendants' Motion to Dismiss First Amended Complaint, #2 Proposed Order Denying Defendants' Motion to Dismiss First Amended Complaint)(Frommer, Robert)
August 3, 2021 Filing 66 RESPONSE filed by Defendants Kristi Koons Johnson, United States of America, Tracy L. Wilkison DEFENDANTS RESPONSE TO PLAINTIFF JOSEPH RUIZS REPLY TO DEFENDANTS RESPONSE TO COURTS JULY 23, 2021 ORDER TO SHOW CAUSE REGARDING THE GOVERNMENTS CONTINUED SEIZURE OF THE CONTENTS OF BOX 7622 (Rodgers, Victor)
August 3, 2021 Filing 65 REPLY filed by Plaintiffs Tyler Gothier, Travis May, Joseph Ruiz, Jennifer Snitko, Paul Snitko, Michael Storc, Jeni Verdon-Pearsons to Response, #64 TO COURTS JULY 23, 2021 ORDER TO SHOW CAUSE REGARDING THE GOVERNMENTS CONTINUED SEIZURE OF THE CONTENTS OF BOX 7622 (Attachments: #1 Declaration of Joseph Ruiz, #2 Exhibit A to Ruiz Declaration, #3 Exhibit B to Ruiz Declaration)(Frommer, Robert)
July 30, 2021 Filing 64 RESPONSE filed by Defendants Kristi Koons Johnson, United States of America, Tracy L. Wilkison DEFENDANTS RESPONSE TO COURTS JULY 23, 2021 ORDER TO SHOW CAUSE REGARDING THE GOVERNMENTS CONTINUED SEIZURE OF THE CONTENTS OF BOX 7622 AND DECLARATION OF FBI SPECIAL AGENT LYNNE ZELLHART (Attachments: #1 Declaration of Lynne Zellhart)(Rodgers, Victor)
July 28, 2021 Opinion or Order Filing 63 ORDER SETTING SCHEDULING CONFERENCE by Judge R. Gary Klausner. Rule 26 Meeting Report due by 11/1/2021. Scheduling Conference set for 11/8/2021 at 9:00 am. (sw)
July 27, 2021 Filing 62 NOTICE OF MOTION AND MOTION to Dismiss Case DEFENDANTS NOTICE OF MOTION AND MOTION TO DISMISS THE FIRST AMENDED COMPLAINT FOR LACK OF SUBJECT MATTER JURISDICTION AND FAILURE TO STATE A CLAIM UPON WHICH RELIEF CAN BE GRANTED PURSUANT TO FED. R. CIV. P. 12(b)(1) AND 12(b)(6); MEMORANDUM OF POINTS AND AUTHORITIES AND DECLARATIONS OF JESSIE MURRAY AND VICTOR A. RODGERS; [PROPOSED] ORDER GRANTING MOTION LODGED UNDER SEPARATE COVER filed by defendant Kristi Koons Johnson, United States of America, Tracy L. Wilkison. Motion set for hearing on 8/30/2021 at 09:00 AM before Judge R. Gary Klausner. (Attachments: #1 Declaration of Jessie Murray, #2 Declaration of Victor A. Rodgers, #3 Proposed Order) (Attorney Victor A. Rodgers, Jr added to party Kristi Koons Johnson(pty:dft), Attorney Victor A. Rodgers, Jr added to party Tracy L. Wilkison(pty:dft)) (Rodgers, Victor)
July 26, 2021 Filing 61 PROOF OF SERVICE filed by Plaintiffs Tyler Gothier, Travis May, Joseph Ruiz, Jennifer Snitko, Paul Snitko, Michael Storc, Jeni Verdon-Pearsons, re Minutes of In Chambers Order/Directive - no proceeding held, #60 served on July 24, 2021. (Frommer, Robert)
July 23, 2021 Opinion or Order Filing 60 (IN CHAMBERS) Order Re: Plaintiffs' Motion for Preliminary Injunction [DE #26 ] by Judge R. Gary Klausner: The Court GRANTS in Part and DENIES in Part Plaintiffs' Motion for a Preliminary Injunction. (See Civil Minutes for further specifics). (jp)
July 19, 2021 Filing 59 PROOF OF SERVICE filed by Plaintiffs Tyler Gothier, Travis May, Joseph Ruiz, Jennifer Snitko, Paul Snitko, Michael Storc, Jeni Verdon-Pearsons, re Order on Motion for Preliminary Injunction #58 served on July 16, 2021. (Frommer, Robert)
July 16, 2021 Opinion or Order Filing 58 (IN CHAMBERS) Order Re: Request for Preliminary Injunction #26 by Judge R. Gary Klausner: The Court GRANTS in Part and DENIES in Part Plaintiffs' Request for a Preliminary Injunction. (See Civil Minutes for further specifics). (jp)
July 8, 2021 Opinion or Order Filing 57 (IN CHAMBERS) NOTICE TO ALL PARTIES AND ORDER by Judge R. Gary Klausner. Plaintiffs Tyler Gothier, Joseph Ruiz, Jennifer Snitko and Paul Snitko's Motion for Preliminary Injunction and for Provisional Class Certification #26 , calendared for hearing on July 12, 2021 has been taken under submission and off the motion calendar. No appearances by counsel are necessary. The court will review the matter without hearing any further arguments in person or on paper. THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (sw) TEXT ONLY ENTRY
June 30, 2021 Filing 56 REPLY filed by Plaintiffs Tyler Gothier, Travis May, Joseph Ruiz, Jennifer Snitko, Paul Snitko, Michael Storc, Jeni Verdon-Pearsons to Response,, #55 Defendants' Memorandum in Response to Court's Order to Show Cause Re: Preliminary Injunction (Attachments: #1 Declaration of Robert Johnson in Support of Plaintiffs' Reply to Defendants' Memorandum in Response to Court's Order to Show Cause Re: Preliminary Injunction, #2 Exhibit A to Robert Johnson Declaration, #3 Exhibit B to Robert Johnson Declaration)(Frommer, Robert)
June 29, 2021 Filing 55 RESPONSE filed by Defendants Kristi Koons Johnson, United States of America, Tracy L. Wilkisonto Order on Motion for Temporary Restraining Order,,,,, #52 DEFENDANTS MEMORANDUM OF POINTS AND AUTHORITIES IN RESPONSE TO THE COURTS ORDER TO SHOW CAUSE RE PRELIMINARY INJUNCTION AND DECLARATIONS OF STEPHEN J. JOBE, JESSIE MURRAY AND VICTOR A. RODGERS (Attachments: #1 Declaration of Stephen J. Jobe, #2 Declaration of Jessie Murray, #3 Exhibit A, #4 Exhibit B, #5 Exhibit C, #6 Exhibit D, #7 Exhibit E, #8 Exhibit F, #9 Declaration of Victor A. Rodgers, #10 Exhibit A, #11 Exhibit B)(Rodgers, Victor)
June 28, 2021 Filing 54 REPLY in support of NOTICE OF MOTION AND MOTION for Preliminary Injunction re Pursuant to Fed. R. Civ. P. 65 in order to compel Defendants to provide them with notice of the legal basis for the continued seizure of their property. #26 filed by Plaintiffs Tyler Gothier, Travis May, Joseph Ruiz, Jennifer Snitko, Paul Snitko, Michael Storc, Jeni Verdon-Pearsons. (Frommer, Robert)
June 23, 2021 Filing 53 PROOF OF SERVICE filed by Plaintiffs Tyler Gothier, Travis May, Joseph Ruiz, Jennifer Snitko, Paul Snitko, Michael Storc, Jeni Verdon-Pearsons, re Order on Motion for Temporary Restraining Order,,,,, #52 served on June 23, 2021. (Frommer, Robert)
June 22, 2021 Filing 52 MINUTES (IN CHAMBERS) by Judge R. Gary Klausner re #44 EX PARTE APPLICATION for TRO. The four Plaintiffs who are parties to the TRO Application, however, have demonstrated that they are entitled to a TRO, and Plaintiffs' TRO Application is therefore GRANTED as follows: Defendants are enjoined from civilly forfeiting property based on the inadequate forfeiture notices sent to Jeni Verdon-Pearsons on May 21, 2021, to Michael Storc on May 21, 2021, and to Travis May on May 20, 2021; Defendants are further enjoined from civilly forfeiting the property of Jeni Verdon-Pearsons, Michael Storc, Travis May, and Joseph Ruiz without first sending forfeiture notices that identify the specific factual and legal basis for the Governments determination to commence civil forfeiture proceedings; As the Court is satisfied that no party will wrongfully suffer costs or damages due to the terms this TRO, it does not require Plaintiffs to post a bond in security pursuant to Rule 65(c) of the Federal Rules of Civil Procedure; The Court further ORDERS Defendants to show cause in writing by June 29, 2021, why a preliminary injunction should not issue on the same terms described above; Plaintiffs shall serve a copy of this Order on all Defendants within one day of its issuance. SEE ORDER FOR COMPLETE DETAILS. (jre)
June 21, 2021 Filing 51 OPPOSITION re: NOTICE OF MOTION AND MOTION for Preliminary Injunction re Pursuant to Fed. R. Civ. P. 65 in order to compel Defendants to provide them with notice of the legal basis for the continued seizure of their property. #26 filed by Defendant United States of America. (Attachments: #1 DECLARATION OF SA LYNNE ZELLHART, #2 DECLARATION OF AUSA VICTOR RODGERS, #3 EX. A TO RODGERS DECLARATION, #4 EX. B TO RODGERS DECLARATION)(Coll, Maxwell)
June 17, 2021 Filing 50 RESPONSE filed by Plaintiffs Tyler Gothier, Travis May, Joseph Ruiz, Jennifer Snitko, Paul Snitko, Michael Storc, Jeni Verdon-Pearsonsto Motion Related Document,, #48 (Frommer, Robert)
June 17, 2021 Filing 49 NOTICE of Appearance filed by attorney Maxwell K Coll on behalf of Defendant United States of America (Attorney Maxwell K Coll added to party United States of America(pty:dft))(Coll, Maxwell)
June 17, 2021 Filing 48 DEFENDANTS' OBJECTION TO PLAINTIFFS' REPLY MEMORANDUM OF POINTS AND AUTHORITIES IN SUPPORT OF THEIR EX PARTE APPLICATION FOR TEMPORARY RESTRAINING ORDER AND ORDER TO SHOW CAUSE RE: PRELIMINARY INJUNCTION, AND REQUEST TO FILE A SUR-REPLY re EX PARTE APPLICATION for Temporary Restraining Order as to bar the federal government from forfeiting property based on constitutionally deficient civil forfeiture notices. #44 filed by Defendant United States of America. (Rodgers, Victor)
June 17, 2021 Filing 47 NOTICE of Appearance filed by attorney Victor A Rodgers, Jr on behalf of Defendant United States of America (Attorney Victor A Rodgers, Jr added to party United States of America(pty:dft))(Rodgers, Victor)
June 17, 2021 Filing 46 REPLY filed by Plaintiffs Tyler Gothier, Travis May, Joseph Ruiz, Jennifer Snitko, Paul Snitko, Michael Storc, Jeni Verdon-Pearsons to EX PARTE APPLICATION for Temporary Restraining Order as to bar the federal government from forfeiting property based on constitutionally deficient civil forfeiture notices. #44 (Frommer, Robert)
June 16, 2021 Filing 45 MEMORANDUM in Opposition to EX PARTE APPLICATION for Temporary Restraining Order as to bar the federal government from forfeiting property based on constitutionally deficient civil forfeiture notices. #44 filed by Defendant United States of America. (Attorney Andrew Brown added to party United States of America(pty:dft))(Brown, Andrew)
June 15, 2021 Filing 44 EX PARTE APPLICATION for Temporary Restraining Order as to bar the federal government from forfeiting property based on constitutionally deficient civil forfeiture notices. filed by Plaintiffs Tyler Gothier, Travis May, Joseph Ruiz, Jennifer Snitko, Paul Snitko, Michael Storc, Jeni Verdon-Pearsons. (Attachments: #1 Declaration of Robert E. Johnsons in Support of TRO, #2 Exhibit A to Robert E. Johnson Declaration, #3 Exhibit B Robert E. Johnson Declaration, #4 Exhibit C Robert E. Johnson Declaration, #5 Exhibit D Robert E. Johnson Declaration, #6 Exhibit E Robert E. Johnson Declaration, #7 Exhibit F Robert E. Johnson Declaration, #8 Exhibit G Robert E. Johnson Declaration, #9 Exhibit H Robert E. Johnson Declaration, #10 Exhibit I Robert E. Johnson Declaration, #11 Exhibit J Robert E. Johnson Declaration, #12 Exhibit K Robert E. Johnson Declaration, #13 Declaration of Robert Frommer in Support of TRO, #14 Proposed Order Granting TRO, #15 Proposed Order Granting TRO and Provisional Class Certification) (Frommer, Robert)
June 14, 2021 Filing 43 PROOF OF SERVICE Executed by Plaintiff Jeni Verdon-Pearsons, Travis May, Joseph Ruiz, Jennifer Snitko, Tyler Gothier, Paul Snitko, Michael Storc, upon Defendant Service of the Summons and Complaint were executed upon the United States Attorneys Office by delivering a copy to U.S. Attorney for the Central District of California, c/o Civil Process Clerk, via Certified Mail pursuant to COVID procedures and the Fed. R. Civ. P. 4(i)(2). Executed upon the Attorney Generals Office of the United States by delivering a copy to U.S. Attorney General was served via Certified Mail in accordance with the Fed. R. Civ. P. 4(i)(2). Executed upon the officer agency or corporation by delivering a copy to Kristi Koons Johnson was served in her official capacity via Certified Mail in accordance with Fed. R. Civ. P. 4(i)(2). Service was executed in compliance with Federal Rules of Civil Procedure. Due diligence declaration NOT attached. Registered or certified mail return receipt attached. (Attachments: #1 Exhibit A - Certified Mail Receipts (Kristi Koons Johnson))(Johnson, Robert)
June 14, 2021 Filing 42 PROOF OF SERVICE Executed by Plaintiff Jeni Verdon-Pearsons, Travis May, Joseph Ruiz, Jennifer Snitko, Tyler Gothier, Paul Snitko, Michael Storc, upon Defendant Service of the Summons and Complaint were executed upon the United States Attorneys Office by delivering a copy to U.S. Attorney for the Central District of California, c/o Civil Process Clerk, via Certified Mail pursuant to COVID procedures and the Fed. R. Civ. P. 4(i)(2). Executed upon the Attorney Generals Office of the United States by delivering a copy to U.S. Attorney General was served via Certified Mail in accordance with the Fed. R. Civ. P. 4(i)(2). Executed upon the officer agency or corporation by delivering a copy to Tracy L. Wilkison, in her official capacity as U.S. Attorney for the Central District of California, c/o Civil Process Clerk, via Certified Mail in accordance with the COVID Procedures and Fed. R. Civ. P. 4(i)(2). Service was executed in compliance with Federal Rules of Civil Procedure. Due diligence declaration NOT attached. Registered or certified mail return receipt attached. (Attachments: #1 Exhibit A - Certified Mail Receipts (Tracy L. Wilkison))(Johnson, Robert)
June 14, 2021 Filing 41 PROOF OF SERVICE Executed by Plaintiff Jeni Verdon-Pearsons, Travis May, Joseph Ruiz, Jennifer Snitko, Tyler Gothier, Paul Snitko, Michael Storc, upon Defendant Service of the Summons and Complaint were executed upon the United States Attorneys Office by delivering a copy to U.S. Attorney for the Central District of California, c/o Civil Process Clerk, via Certified Mail pursuant to COVID procedures and the Fed. R. Civ. P. 4(i)(1)). Executed upon the Attorney Generals Office of the United States by delivering a copy to U.S. Attorney General was served via Certified Mail in accordance with the Fed. R. Civ. P. 4(i)(1). The officer agency or corporation was NOT served. Service was executed in compliance with Federal Rules of Civil Procedure. Due diligence declaration NOT attached. Registered or certified mail return receipt attached. (Attachments: #1 Exhibit A - Certified Mail Receipts (USA))(Johnson, Robert)
June 10, 2021 Filing 40 60 DAYS Summons Issued re First Amended Complaint #33 as to Defendant Kristi Koons Johnson. (jp)
June 10, 2021 Filing 39 60 DAY Summons Issued re First Amended Complaint #33 as to Defendant Tracy L. Wilkison. (jp)
June 10, 2021 Filing 38 60 DAYS Summons Issued re First Amended Complaint #33 as to Defendant United States of America. (jp)
June 9, 2021 Filing 37 Amended NOTICE of Interested Parties filed by Plaintiffs Tyler Gothier, Travis May, Joseph Ruiz, Jennifer Snitko, Paul Snitko, Michael Storc, Jeni Verdon-Pearsons, (Attachments: #1 Attachment to Certification & Notice of Interested Parties)(Frommer, Robert)
June 9, 2021 Filing 36 Request for Clerk to Issue Summons on Amended Complaint/Petition,, #33 filed by Plaintiffs Tyler Gothier, Travis May, Joseph Ruiz, Jennifer Snitko, Paul Snitko, Michael Storc, Jeni Verdon-Pearsons. (Frommer, Robert)
June 9, 2021 Filing 35 Request for Clerk to Issue Summons on Amended Complaint/Petition,, #33 filed by Plaintiffs Tyler Gothier, Travis May, Joseph Ruiz, Jennifer Snitko, Paul Snitko, Michael Storc, Jeni Verdon-Pearsons. (Frommer, Robert)
June 9, 2021 Filing 34 Request for Clerk to Issue Summons on Amended Complaint/Petition,, #33 filed by Plaintiffs Tyler Gothier, Travis May, Joseph Ruiz, Jennifer Snitko, Paul Snitko, Michael Storc, Jeni Verdon-Pearsons. (Frommer, Robert)
June 9, 2021 Filing 33 First AMENDED COMPLAINT against Defendants Kristi Koons Johnson, United States of America, Tracy L. Wilkison amending Complaint (Attorney Civil Case Opening), #1 , filed by Plaintiffs Joseph Ruiz, Jennifer Snitko, Tyler Gothier, Paul Snitko, Jeni Verdon-Pearsons, Michael Storc, Travis May(Attorney Robert P. Frommer added to party Jeni Verdon-Pearsons(pty:pla), Attorney Robert P. Frommer added to party Michael Storc(pty:pla), Attorney Robert P. Frommer added to party Travis May(pty:pla))(Frommer, Robert)
June 4, 2021 Filing 32 PROOF OF SERVICE Executed by Plaintiff Paul Snitko, Tyler Gothier, Joseph Ruiz, Jennifer Snitko, upon Defendant Kristi Koons Johnson served on 5/28/2021, answer due 7/27/2021. Service of the Summons and Complaint were executed upon the United States Attorneys Office by delivering a copy to U.S. Attorney for the Central District of California, c/o Civil Process Clerk, via Certified Mail pursuant to COVID procedures and the Fed. R. Civ. P. 4(i)(2). Executed upon the Attorney Generals Office of the United States by delivering a copy to the U.S. Attorney General via Certified Mail in accordance with the Fed. R. Civ. P. 4(i)(2). Executed upon the officer agency or corporation by delivering a copy to Kristi Koons Johnson in her official capacity via Certified Mail in accordance with Fed. R. Civ. P. 4(i)(2). Service was executed in compliance with Federal Rules of Civil Procedure. Due diligence declaration NOT attached. Registered or certified mail return receipt attached. (Attachments: #1 Exhibit A - Certified Mail Receipt (Kristi Koons Johnson))(Vora, Nilay)
June 4, 2021 Filing 31 PROOF OF SERVICE Executed by Plaintiff Paul Snitko, Tyler Gothier, Joseph Ruiz, Jennifer Snitko, upon Defendant Tracy L. Wilkison served on 5/28/2021, answer due 7/27/2021. Service of the Summons and Complaint were executed upon the United States Attorneys Office by delivering a copy to U.S. Attorney for the Central District of California, c/o Civil Process Clerk, via Certified Mail pursuant to COVID procedures and the Fed. R. Civ. P. 4(i)(2). Executed upon the Attorney Generals Office of the United States by delivering a copy to the U.S. Attorney General via Certified Mail in accordance with the Fed. R. Civ. P. 4(i)(2). Executed upon the officer agency or corporation by delivering a copy to Tracy L. Wilkison, in her official capacity as U.S. Attorney for the Central District of California, c/o Civil Process Clerk, via Certified Mail in accordance with the COVID Procedures and Fed. R. Civ. P. 4(i)(2). Service was executed in compliance with Federal Rules of Civil Procedure. Due diligence declaration NOT attached. Registered or certified mail return receipt attached. Original Summons NOT returned. (Attachments: #1 Exhibit A - Certified Mail Receipts (Tracy L. Wilkison)))(Vora, Nilay)
June 4, 2021 Filing 30 PROOF OF SERVICE Executed by Plaintiff Paul Snitko, Tyler Gothier, Joseph Ruiz, Jennifer Snitko, upon Defendant United States of America served on 5/28/2021, answer due 7/27/2021. Service of the Summons and Complaint were Executed upon the Attorney Generals Office of the United States by delivering a copy to The summons and complaint were served on the U.S. Attorney General via Certified Mail in accordance with the Fed. R. Civ. P. 4(i)(1). Executed upon the officer agency or corporation by delivering a copy to per COVID procedures, the complaint and summons were served via Certified Mail on the U.S. Attorney for the Central District of California c/o Civil Process Clerk. Service was executed in compliance with Federal Rules of Civil Procedure. Due diligence declaration NOT attached. Registered or certified mail return receipt attached. Original Summons NOT returned. (Attachments: #1 Exhibit A - Certified Mail Receipts (USA))(Vora, Nilay)
June 4, 2021 Opinion or Order Filing 29 ORDER by Judge R. Gary Klausner granting #9 Non-Resident Attorney Robert E Johnson APPLICATION to Appear Pro Hac Vice on behalf of Plaintiffs Tyler Gothier, Joseph Ruiz, Jennifer Snitko, Paul Snitko, designating Nilay U Vora as local counsel. (jp)
June 4, 2021 Opinion or Order Filing 28 ORDER by Judge R. Gary Klausner granting #8 Non-Resident Attorney Robert P Frommer APPLICATION to Appear Pro Hac Vice on behalf of Plaintiffs Tyler Gothier, Joseph Ruiz, Jennifer Snitko, Paul Snitko, designating Nilay U Vora as local counsel. (jp)
June 4, 2021 Opinion or Order Filing 27 (IN CHAMBERS) NOTICE TO ALL PARTIES AND ORDER by Judge R. Gary Klausner. Plaintiffs' Motion for Preliminary Injunction and for Provisional Class Certification #26 , filed on 06/03/2021 and noticed for hearing on 07/06/2021 at 9:00 am, IS HEREBY CONTINUED TO 07/12/2021 at 9:00 am. THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (sw) TEXT ONLY ENTRY
June 3, 2021 Filing 26 NOTICE OF MOTION AND MOTION for Preliminary Injunction re Pursuant to Fed. R. Civ. P. 65 in order to compel Defendants to provide them with notice of the legal basis for the continued seizure of their property. filed by Plaintiffs Tyler Gothier, Joseph Ruiz, Jennifer Snitko, Paul Snitko. Motion set for hearing on 7/6/2021 at 09:00 AM before Judge R. Gary Klausner. (Attachments: #1 Memorandum in Support of Motion for Preliminary Injunction, #2 Declaration of Paul Snitko in Support of Preliminary Injunction Motion, #3 Exhibit A to Paul Snitko Declaration, #4 Exhibit B to Paul Snitko Declaration, #5 Declaration of Jennifer Snitko in Support of Preliminary Injunction Motion, #6 Declaration of Joseph Ruiz in Support of Preliminary Injunction Motion, #7 Exhibit A to Joseph Ruiz Declaration, #8 Declaration of Tyler Gothier in Support of Preliminary Injunction Motion, #9 Declaration of Nilay Vora in Support of Preliminary Injunction Motion, #10 Exhibit A to Nilay Vora Declaration, #11 Exhibit B to Nilay Vora Declaration, #12 Exhibit C to Nilay Vora Declaration, #13 Exhibit D to Nilay Vora Declaration, #14 Exhibit E to Nilay Vora Declaration, #15 Exhibit F to Nilay Vora Declaration, #16 Declaration of Robert Frommer in Support of Preliminary Injunction Motion, #17 Proposed Order Granting Pls. Motion for Preliminary Injunction) (Vora, Nilay)
June 1, 2021 Opinion or Order Filing 25 ORDER TO STRIKE ELECTRONICALLY FILED DOCUMENT(S) by Judge R. Gary Klausner: the following document(s) be STRICKEN for failure to comply with the Local Rules, General Order and/or the Courts Case Management Order: NOTICE OF MOTION AND MOTION for Preliminary Injunction re Pursuant to Fed. R. Civ. P. 65 in order to compel Defendants to provide them with notice of the legal basis for the continued seizure of their property. #10 , for the following reasons: (1) Proposed Document was not submitted as separate attachment; (2) Lacking Memorandum of Points and Authorities. LR 7-5. (jp)
May 31, 2021 Opinion or Order Filing 24 STANDING ORDER REGARDING NEWLY ASSIGNED CASES by Judge R. Gary Klausner. (sw)
May 28, 2021 Opinion or Order Filing 23 ORDER RE TRANSFER PURSUANT TO GENERAL ORDER 21-01-Related Case- filed. Related Case No: 2:21-cv-02803 RGK(MARx). Case transferred from Judge Percy Anderson and Magistrate Judge Gail J. Standish to Judge R. Gary Klausner and Magistrate Judge Margo A. Rocconi for all further proceedings. The case number will now reflect the initials of the transferee Judge 2:21-cv-04405 RGK(MARx). Signed by Judge R. Gary Klausner (rn)
May 27, 2021 Filing 22 60 DAY Summons Issued re Complaint (Attorney Civil Case Opening), #1 as to Defendant United States of America. (car)
May 27, 2021 Filing 21 60 DAY Summons Issued re Complaint (Attorney Civil Case Opening), #1 as to Defendant Kristi Koons Johnson. (car)
May 27, 2021 Filing 20 60 DAY Summons Issued re Complaint (Attorney Civil Case Opening), #1 as to Defendant Tracy L. Wilkison. (car)
May 27, 2021 Filing 19 NOTICE TO PARTIES OF COURT-DIRECTED ADR PROGRAM filed. (car)
May 27, 2021 Filing 18 NOTICE OF ASSIGNMENT to District Judge Percy Anderson and Magistrate Judge Gail J. Standish. (car)
May 27, 2021 Filing 17 DECLARATION of Robert P. Frommer In Support of Pls. Motion for Preliminary Injunction NOTICE OF MOTION AND MOTION for Preliminary Injunction re Pursuant to Fed. R. Civ. P. 65 in order to compel Defendants to provide them with notice of the legal basis for the continued seizure of their property. #10 filed by Plaintiffs Tyler Gothier, Joseph Ruiz, Jennifer Snitko, Paul Snitko. (Vora, Nilay)
May 27, 2021 Filing 16 DECLARATION of Nilay U. Vora In Support of Pls. Motion for Preliminary Injunction NOTICE OF MOTION AND MOTION for Preliminary Injunction re Pursuant to Fed. R. Civ. P. 65 in order to compel Defendants to provide them with notice of the legal basis for the continued seizure of their property. #10 filed by Plaintiffs Tyler Gothier, Joseph Ruiz, Jennifer Snitko, Paul Snitko. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E, #6 Exhibit F)(Vora, Nilay)
May 27, 2021 Filing 15 DECLARATION of Tyler Gothier In Support of Pls. Motion for Preliminary Injunction NOTICE OF MOTION AND MOTION for Preliminary Injunction re Pursuant to Fed. R. Civ. P. 65 in order to compel Defendants to provide them with notice of the legal basis for the continued seizure of their property. #10 filed by Plaintiffs Tyler Gothier, Joseph Ruiz, Jennifer Snitko, Paul Snitko. (Vora, Nilay)
May 27, 2021 Filing 14 DECLARATION of Joseph Ruiz In Support of Pls. Motion for Preliminary Injunction NOTICE OF MOTION AND MOTION for Preliminary Injunction re Pursuant to Fed. R. Civ. P. 65 in order to compel Defendants to provide them with notice of the legal basis for the continued seizure of their property. #10 filed by Plaintiffs Tyler Gothier, Joseph Ruiz, Jennifer Snitko, Paul Snitko. (Attachments: #1 Exhibit A)(Vora, Nilay)
May 27, 2021 Filing 13 DECLARATION of Jennifer Snitko In Support of Pls. Motion for Preliminary Injunction NOTICE OF MOTION AND MOTION for Preliminary Injunction re Pursuant to Fed. R. Civ. P. 65 in order to compel Defendants to provide them with notice of the legal basis for the continued seizure of their property. #10 filed by Plaintiffs Tyler Gothier, Joseph Ruiz, Jennifer Snitko, Paul Snitko. (Vora, Nilay)
May 27, 2021 Filing 12 DECLARATION of Paul Snitko In Support of Pls. Motion for Preliminary Injunction NOTICE OF MOTION AND MOTION for Preliminary Injunction re Pursuant to Fed. R. Civ. P. 65 in order to compel Defendants to provide them with notice of the legal basis for the continued seizure of their property. #10 filed by Plaintiffs Tyler Gothier, Joseph Ruiz, Jennifer Snitko, Paul Snitko. (Attachments: #1 Exhibit A, #2 Exhibit B)(Vora, Nilay)
May 27, 2021 Filing 11 MEMORANDUM in Support of NOTICE OF MOTION AND MOTION for Preliminary Injunction re Pursuant to Fed. R. Civ. P. 65 in order to compel Defendants to provide them with notice of the legal basis for the continued seizure of their property. #10 filed by Plaintiffs Tyler Gothier, Joseph Ruiz, Jennifer Snitko, Paul Snitko. (Attachments: #1 Proposed Order Granting Pls. Motion for Preliminary Injunction)(Vora, Nilay)
May 27, 2021 Filing 10 NOTICE OF MOTION AND MOTION for Preliminary Injunction re Pursuant to Fed. R. Civ. P. 65 in order to compel Defendants to provide them with notice of the legal basis for the continued seizure of their property. filed by Plaintiffs Tyler Gothier, Joseph Ruiz, Jennifer Snitko, Paul Snitko. Motion set for hearing on 6/28/2021 at 09:00 AM before Judge R. Gary Klausner. (Vora, Nilay)
May 27, 2021 Filing 9 APPLICATION of Non-Resident Attorney Robert E. Johnson to Appear Pro Hac Vice on behalf of Plaintiffs Tyler Gothier, Joseph Ruiz, Jennifer Snitko, Paul Snitko (Pro Hac Vice Fee - $500 Fee Paid, Receipt No. ACACDC-31367270) filed by Plaintiffs Tyler Gothier, Joseph Ruiz, Jennifer Snitko, Paul Snitko. (Attachments: #1 Proposed Order Granting Pro Hac Vice Admission to Robert Johnson, #2 Certificate of Good Standing - VA Bar, #3 Certificate of Good Standing - DC Bar, #4 Certificate of Good Standing - OH Bar) (Vora, Nilay)
May 27, 2021 Filing 8 APPLICATION of Non-Resident Attorney Robert P. Frommer to Appear Pro Hac Vice on behalf of Plaintiffs Tyler Gothier, Joseph Ruiz, Jennifer Snitko, Paul Snitko (Pro Hac Vice Fee - $500 Fee Paid, Receipt No. ACACDC-31367131) filed by Plaintiffs Tyler Gothier, Joseph Ruiz, Jennifer Snitko, Paul Snitko. (Attachments: #1 Proposed Order Granting Pro Hac Vice Admission to Robert Frommer, #2 Certificate of Good Standing - VA Bar, #3 Certificate of Good Standing - DC Bar) (Vora, Nilay)
May 27, 2021 Filing 7 NOTICE of Related Case(s) filed by Plaintiffs Tyler Gothier, Joseph Ruiz, Jennifer Snitko, Paul Snitko. Related Case(s): 21-cr-106; 21-cv-2803; 21-cv-2900; 21-cv-2919; 21-cv-2990; 21-cv-3019; 21-cv-3254; 21-cv-3294; 21-cv-3298; 21-cv-3348; 21-cv-3554 (Vora, Nilay)
May 27, 2021 Filing 6 NOTICE of Interested Parties filed by Plaintiffs Tyler Gothier, Joseph Ruiz, Jennifer Snitko, Paul Snitko, (Attachments: #1 Attachment to Certification & Notice of Interested Parties)(Vora, Nilay)
May 27, 2021 Filing 5 Request for Clerk to Issue Summons on Complaint (Attorney Civil Case Opening), #1 filed by Plaintiffs Tyler Gothier, Joseph Ruiz, Jennifer Snitko, Paul Snitko. (Vora, Nilay)
May 27, 2021 Filing 4 Request for Clerk to Issue Summons on Complaint (Attorney Civil Case Opening), #1 filed by Plaintiffs Tyler Gothier, Joseph Ruiz, Jennifer Snitko, Paul Snitko. (Vora, Nilay)
May 27, 2021 Filing 3 Request for Clerk to Issue Summons on Complaint (Attorney Civil Case Opening), #1 filed by Plaintiffs Tyler Gothier, Joseph Ruiz, Jennifer Snitko, Paul Snitko. (Vora, Nilay)
May 27, 2021 Filing 2 CIVIL COVER SHEET filed by Plaintiffs Tyler Gothier, Joseph Ruiz, Jennifer Snitko, Paul Snitko. (Attachments: #1 Attachment to Civil Cover Sheet)(Vora, Nilay)
May 27, 2021 Filing 1 COMPLAINT Receipt No: ACACDC-31366297 - Fee: $402, filed by Plaintiffs Paul Snitko, Tyler Gothier, Joseph Ruiz, Jennifer Snitko. (Attorney Nilay U Vora added to party Tyler Gothier(pty:pla), Attorney Nilay U Vora added to party Joseph Ruiz(pty:pla), Attorney Nilay U Vora added to party Jennifer Snitko(pty:pla), Attorney Nilay U Vora added to party Paul Snitko(pty:pla))(Vora, Nilay)

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: Paul Snitko et al v. United States of America 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: Paul Snitko
Represented By: Robert E. Johnson
Represented By: Robert P. Frommer
Represented By: Jeffrey A Atteberry
Represented By: Nilay U. Vora
Represented By: Joseph R. Gay
Represented By: Michael N. Greenberg
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: Jennifer Snitko
Represented By: Robert E. Johnson
Represented By: Robert P. Frommer
Represented By: Jeffrey A Atteberry
Represented By: Nilay U. Vora
Represented By: Joseph R. Gay
Represented By: Michael N. Greenberg
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: Tyler Gothier
Represented By: Robert E. Johnson
Represented By: Robert P. Frommer
Represented By: Jeffrey A Atteberry
Represented By: Nilay U. Vora
Represented By: Joseph R. Gay
Represented By: Michael N. Greenberg
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Joseph Ruiz
Represented By: Robert E. Johnson
Represented By: Robert P. Frommer
Represented By: Jeffrey A Atteberry
Represented By: Nilay U. Vora
Represented By: Joseph R. Gay
Represented By: Michael N. Greenberg
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: Jeni Verdon-Pearsons
Represented By: Robert P. Frommer
Represented By: Jeffrey A Atteberry
Represented By: Joseph R. Gay
Represented By: Michael N. Greenberg
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Michael Storc
Represented By: Robert P. Frommer
Represented By: Jeffrey A Atteberry
Represented By: Joseph R. Gay
Represented By: Michael N. Greenberg
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: Travis May
Represented By: Robert P. Frommer
Represented By: Jeffrey A Atteberry
Represented By: Joseph R. Gay
Represented By: Michael N. Greenberg
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: Tracy L. Wilkison
Represented By: Victor A. Rodgers, Jr.
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: Kristi Koons Johnson
Represented By: Victor A. Rodgers, Jr.
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: United States of America
Represented By: Andrew Brown
Represented By: Maxwell K Coll
Represented By: Victor A. Rodgers, Jr.
Represented By: Maxwell K. Coll
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 ]
Amicus curiae: Reason Foundation
Represented By: Benjamin N. Gluck
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 ]
Amicus curiae: Reporters Committee for Freedom of the Press and Los Angeles Times Communications LLC
Represented By: KatieLynn Townsend
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?