Gerardo Mojica v. Compass Group USA Inc. et al
Plaintiff: Gerardo Mojica
Defendant: Bon Appetit Management Co., Bon Appetit Management Company Foundation, Compass Group USA Inc. and Does 1 through 100, inclusive
Case Number: 8:2013cv01754
Filed: November 5, 2013
Court: US District Court for the Central District of California
Presiding Judge: Dale S Fischer
Referring Judge: Alicia G Rosenberg
Nature of Suit: Labor: Other
Cause of Action: 28 U.S.C. § 1441
Jury Demanded By: Both
Docket Report

This docket was last retrieved on December 8, 2014. A more recent docket listing may be available from PACER.

Date Filed Document Text
December 8, 2014 Filing 70 JUDGMENT by Judge Dale S. Fischer. "see judgment for details" (bp)
December 4, 2014 Opinion or Order Filing 69 MINUTE ORDER IN CHAMBERS Order re Attorneys' Fees and Costs (Dkt. 43), Class Representative Enhancement, and Payment to Class Administrator by Judge Dale S. Fischer: The Court finds that ILYM had adequately supported its fees and costs and therefore GRANTS the request for payment in the amount of $105,000. "see memorandum for specifics" (bp)
November 19, 2014 Opinion or Order Filing 68 ORDER GRANTING MOTION FOR FINAL APPROVAL OF JOINT STIPULATION OF CLASS ACTION SETTLEMENT AND RELEASE by Judge Dale S. Fischer. THEREFORE, IT IS ORDERED, ADJUDGED, AND DECREED: The Court grants final approval of the terms of the Settlement as fair, reasonable and adequate under Rule 23(e) of the Federal Rules of Civil Procedure, including the Maximum Settlement Amount (as such term is defined in the Settlement Agreement); the amount of distributions to Settlement Class Members (as such term is defined in the Settlement Agreement); the procedure for giving notice to Class Members; the procedures for objecting to the Settlement; the procedure for submitting Claim Forms and Request for Exclusion Forms; and the maximum amounts allocated to an incentive payment and costs and attorneys' fees subject to Court approval. "See Order for specifics." #53 , (Made JS-6. Case Terminated.) (bp)
November 19, 2014 Filing 67 DECLARATION of Lisa Mullins in support of MOTION to Certify Class Unopposed Motion for Final Approval of Joint Stipulation of Class Action Settlement and Release and Award of Administration Expenses #53 Declaration of Lisa Mullins Re: Class Action Settlement Administration Expenses filed by Plaintiff Gerardo Mojica. (Attachments: #1 Exhibit A to Declaration of Lisa Mullins Re: Class Action Settlement Administration Expenses)(Lindsay, Alvin)
November 19, 2014 Filing 66 DECLARATION of Melissa L. Whitson in support of MOTION for Attorney Fees Costs and Representative Enhancement #43 , MOTION to Certify Class Unopposed Motion for Final Approval of Joint Stipulation of Class Action Settlement and Release and Award of Administration Expenses #53 filed by Plaintiff Gerardo Mojica. (Attachments: #1 Exhibit A to Declaration of Melissa L. Whitson in support of Motion for Final Approval of Settlement and Fees and Costs Motion, #2 Exhibit B to Declaration of Melissa L. Whitson in support of Motion for Final Approval of Settlement and Fees and Costs Motion, #3 Exhibit C to Declaration of Melissa L. Whitson in support of Motion for Final Approval of Settlement and Fees and Costs Motion, #4 Exhibit D to Declaration of Melissa L. Whitson in support of Motion for Final Approval of Settlement and Fees and Costs Motion, #5 Exhibit E to Declaration of Melissa L. Whitson in support of Motion for Final Approval of Settlement and Fees and Costs Motion, #6 Exhibit F to Declaration of Melissa L. Whitson in support of Motion for Final Approval of Settlement and Fees and Costs Motion, #7 Exhibit G to Declaration of Melissa L. Whitson in support of Motion for Final Approval of Settlement and Fees and Costs Motion, #8 Exhibit H to Declaration of Melissa L. Whitson in support of Motion for Final Approval of Settlement and Fees and Costs Motion, #9 Exhibit I to Declaration of Melissa L. Whitson in support of Motion for Final Approval of Settlement and Fees and Costs Motion, #10 Exhibit J to Declaration of Melissa L. Whitson in support of Motion for Final Approval of Settlement and Fees and Costs Motion, #11 Exhibit K to Declaration of Melissa L. Whitson in support of Motion for Final Approval of Settlement and Fees and Costs Motion)(Lindsay, Alvin)
November 19, 2014 Filing 65 DECLARATION of James R. Hawkins in support of MOTION for Attorney Fees Costs and Representative Enhancement #43 , MOTION to Certify Class Unopposed Motion for Final Approval of Joint Stipulation of Class Action Settlement and Release and Award of Administration Expenses #53 Supplemental Declaration of James R. Hawkins in support of Motion for Final Approval of Settlement and Fees and Costs Motion filed by Plaintiff Gerardo Mojica. (Lindsay, Alvin)
November 18, 2014 Filing 64 NOTICE OF FILING TRANSCRIPT filed for proceedings 11/10/14; 1:35 p.m. re Transcript #63 THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (Seijas, Pamela) TEXT ONLY ENTRY
November 18, 2014 Filing 63 TRANSCRIPT for proceedings held on 11/10/14; 1:35 p.m.. Court Reporter/Electronic Court Recorder: Pamela A. Batalo, phone number www.pamelabatalo.com. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Electronic Court Recorder before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Notice of Intent to Redact due within 7 days of this date. Redaction Request due 12/9/2014. Redacted Transcript Deadline set for 12/19/2014. Release of Transcript Restriction set for 2/16/2015. (Seijas, Pamela)
November 10, 2014 Filing 62 MINUTES OF FINAL APPROVAL HEARING held before Judge Dale S. Fischer: The matter is called and counsel state their appearances. The Court and counsel discuss the fees, costs, and other matters as set forth on the record. Counsel are to submit the additional records as required by the Court. Court Reporter: Pamela Batalo. (shb)
October 3, 2014 Filing 61 NOTICE OF LODGING filed re MOTION to Certify Class Unopposed Motion for Final Approval of Joint Stipulation of Class Action Settlement and Release and Award of Administration Expenses #53 (Wickham, Douglas)
October 3, 2014 Filing 60 NOTICE of Errata re Notice of Lodging (CM/ECF No. 59) filed by Defendants Bon Appetit Management Co., Bon Appetit Management Company Foundation, Compass Group USA Inc.. (Wickham, Douglas)
October 3, 2014 Filing 59 NOTICE OF LODGING filed (Proposed) Order re MOTION to Certify Class Unopposed Motion for Final Approval of Joint Stipulation of Class Action Settlement and Release and Award of Administration Expenses #53 (Wickham, Douglas)
October 3, 2014 Filing 58 TEXT ONLY ENTRY: (IN CHAMBERS) ORDER STRIKING DOCUMENT : Document No. 57 filed on 10/2/14 is stricken. The document entry does not match the document attached. The document attached appears to be a proposed order, which cannot be filed on the docket. Proposed orders must be lodged with a Notice of Lodging. THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (dp) TEXT ONLY ENTRY
October 2, 2014 Filing 57 ** DOCUMENT STRICKEN ** Amendment to MOTION for Attorney Fees Costs and Representative Enhancement #43 , MOTION to Certify Class Unopposed Motion for Final Approval of Joint Stipulation of Class Action Settlement and Release and Award of Administration Expenses #53 Amended Proposed Order Granting (1) Unopposed Motion for Final Approval of Joint Stipulation of Class Action Settlement and Release and Award of Administrative Expenses, and (2) Granting Unopposed Motion for Award of Attorneys' Fees and Costs and Representative Enhancement; and Final Judgment filed by Plaintiff Gerardo Mojica. (Lindsay, Alvin) Modified on 10/3/2014 (dp).
September 29, 2014 Filing 56 DECLARATION of Lisa Mullins in support of MOTION to Certify Class Unopposed Motion for Final Approval of Joint Stipulation of Class Action Settlement and Release and Award of Administration Expenses #53 filed by Plaintiff Gerardo Mojica. (Attachments: #1 Exhibit A to Declaration of Lisa Mullins in support of Unopposed Motion for Final Approval of Joint Stipulation of Class Action Settlement and Release and Award of Administration Expenses, #2 Exhibit B to Declaration of Lisa Mullins in support of Unopposed Motion for Final Approval of Joint Stipulation of Class Action Settlement and Release and Award of Administration Expenses, #3 Exhibit C to Declaration of Lisa Mullins in support of Unopposed Motion for Final Approval of Joint Stipulation of Class Action Settlement and Release and Award of Administration Expenses, #4 Exhibit D to Declaration of Lisa Mullins in support of Unopposed Motion for Final Approval of Joint Stipulation of Class Action Settlement and Release and Award of Administration Expenses, #5 Exhibit E to Declaration of Lisa Mullins in support of Unopposed Motion for Final Approval of Joint Stipulation of Class Action Settlement and Release and Award of Administration Expenses, #6 Exhibit F to Declaration of Lisa Mullins in support of Unopposed Motion for Final Approval of Joint Stipulation of Class Action Settlement and Release and Award of Administration Expenses)(Lindsay, Alvin)
September 29, 2014 Filing 55 DECLARATION of James R. Hawkins in support of MOTION for Attorney Fees Costs and Representative Enhancement #43 , MOTION to Certify Class Unopposed Motion for Final Approval of Joint Stipulation of Class Action Settlement and Release and Award of Administration Expenses #53 and Supplemental Declaration in support of Unopposed Motion for Award of Attorneys' Fees and Costs and Representative Enhancement filed by Plaintiff Gerardo Mojica. (Attachments: #1 Exhibit A to Declaration of James R. Hawkins in Support of Unopposed Motion for Final Approval of Joint Stipulation of Class Action Settlement and Release and Award of Administration Expenses And Supplemental Declaration in Support of Unopposed Motion for Award of Attorneys' Fees and Costs and Representative Enhancement)(Lindsay, Alvin)
September 29, 2014 Filing 54 MEMORANDUM in Support of MOTION to Certify Class Unopposed Motion for Final Approval of Joint Stipulation of Class Action Settlement and Release and Award of Administration Expenses #53 filed by Plaintiff Gerardo Mojica. (Lindsay, Alvin)
September 29, 2014 Filing 53 NOTICE OF MOTION AND MOTION to Certify Class Unopposed Motion for Final Approval of Joint Stipulation of Class Action Settlement and Release and Award of Administration Expenses filed by Plaintiff Gerardo Mojica. Motion set for hearing on 11/10/2014 at 01:30 PM before Judge Dale S. Fischer. (Attachments: #1 Proposed Order Granting Unopposed Motion for Final Approval of Joint Stipulation of Class Action Settlement and Release and Award of Administration Expenses And Unopposed Motion for Award of Attorneys' Fees and Costs and Representative Enhancement; and Judgment Thereon)(Lindsay, Alvin)
July 25, 2014 Opinion or Order Filing 52 ORDER by Judge Dale S. Fischer Granting Joint Stipulation and Request for Amended Hearing Date for Motion for Final Approval of Class Action Settlement and Attorneys Fees and Costs #43 , #51 . The hearing is continued to 11/10/2014 at 01:30 PM before Judge Dale S. Fischer. (mg)
July 23, 2014 Filing 51 Joint STIPULATION to Amend Stipulation and Order, Set/Reset Motion Hearing and R&R Deadlines,,,,,,,, #50 filed by Plaintiff Gerardo Mojica. (Attachments: #1 Proposed Order Granting Joint Stipulation and Request for Amended Hearing Date for Motion for Final Approval of Class Action Settlement and Attorneys' Fees and Costs Motion)(Lindsay, Alvin)
July 21, 2014 Opinion or Order Filing 50 ORDER GRANTING JOINT STIPULATION RE: SECOND EXTENSION OF CLAIM SUBMISSION DEADLINE, INCREASE IN CLAIMS ADMINISTRATION COSTS, AND CONTINUANCE OF FINAL APPROVAL HEARING AND RELATED DATES #48 by Judge Dale S. Fischer. IT IS HEREBY ORDERED THAT: The deadline for Class Members to submit claim forms to become participating Class Members in the Settlement to receive individual settlement payments is continued for 45 days from July 25, 2014 to September 8, 2014; The hearing on Plaintiff's unopposed motion for final approval of the Settlement and request for award of settlement administration expenses to ILYM Group is continued from September 15, 2014 to November 3, 2014 at 1:30 p.m. Class Counsel has complied with its deadline to file its unopposed Motion for award of attorneys' fees and costs and class representative enhancement on May 31, 2014 (Docket Entry Nos. 43-45, 47) so it would be filed sufficiently in advance of the objection deadline of June 10, 2014, but the hearing on that Motion for fees and costs and enhancement is continued from September 15, 2014 to November 3, 2014 at 1:30 p.m. (See attached document for details.) (lom)
July 16, 2014 Filing 49 DECLARATION of Lisa Mullins re Stipulation to Continue, #48 filed by Plaintiff Gerardo Mojica. (Attachments: #1 Exhibit A to Declaration of Lisa Mullins in Support of Joint Stipulation re: Second Extension of Claim Submission Deadline, Increase in Claims Administration Costs, and Continuance of Final Approval Hearing and Related Dates)(Lindsay, Alvin)
July 16, 2014 Filing 48 Joint STIPULATION to Continue Claims Submission Deadline from July 25, 2014 to September 8, 2014 filed by Plaintiff Gerardo Mojica. (Attachments: #1 Proposed Order Granting Stipulation re: Second Extension of Claim Submission Deadline, Increase in Claims Administration Costs, and Continuance of Final Approval Hearing and Related Dates)(Lindsay, Alvin)
June 2, 2014 Filing 47 DECLARATION of James R. Hawkins re MOTION for Attorney Fees Costs and Representative Enhancement #43 filed by Plaintiff Gerardo Mojica. (Attachments: #1 Exhibit A to Declaration of James R. Hawkins In Support of Motion for Award of Attorneys Fees and Costs and Representative Enhancement, #2 Exhibit B to Declaration of James R. Hawkins In Support of Motion for Award of Attorneys Fees and Costs and Representative Enhancement, #3 Exhibit C to Declaration of James R. Hawkins In Support of Motion for Award of Attorneys Fees and Costs and Representative Enhancement)(Lindsay, Alvin)
June 2, 2014 Filing 46 TEXT ONLY ENTRY: (IN CHAMBERS) ORDER STRIKING DOCUMENT : Document No 45 filed on 5/31/14 is stricken for failure to comply with Local Rule 11-5.2 and 11-5.3 which requires that paper exhibits shall be filed as an attachment to the document to which it relates and numbered consecutively to the principal document. THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (dp) TEXT ONLY ENTRY
May 31, 2014 Filing 45 DECLARATION of James R. Hawkins re MOTION for Attorney Fees Costs and Representative Enhancement #43 filed by Plaintiff Gerardo Mojica. (Attachments: #1 Exhibit A to Declaration of James R. Hawkins In Support of Motion for Award of Attorneys Fees and Costs and Representative Enhancement, #2 Exhibit B to Declaration of James R. Hawkins In Support of Motion for Award of Attorneys Fees and Costs and Representative Enhancement, #3 Exhibit C to Declaration of James R. Hawkins In Support of Motion for Award of Attorneys Fees and Costs and Representative Enhancement)(Lindsay, Alvin)
May 31, 2014 Filing 44 MEMORANDUM of Points and Authorities in Support Motion for Attorneys' Fees, Costs, and Representative Enhancement Re: MOTION for Attorney Fees Costs and Representative Enhancement #43 (Lindsay, Alvin)
May 31, 2014 Filing 43 NOTICE OF MOTION AND MOTION for Attorney Fees Costs and Representative Enhancement filed by Plaintiff Gerardo Mojica. Motion set for hearing on 9/15/2014 at 01:30 PM before Judge Dale S. Fischer. (Lindsay, Alvin)
May 30, 2014 Opinion or Order Filing 42 ORDER GRANTING JOINT STIPULATION RE: EXTENSION OF CLAIM SUBMISSION DEADLINE, INCREASE IN CLAIMS ADMINISTRATION COSTS, AND CONTINUANCE OF FINAL APPROVAL HEARING AND RELATED DATES #40 by Judge Dale S. Fischer. (See attached document for requirements.) (lom)
May 29, 2014 Filing 41 DECLARATION of Lisa Mullins re Stipulation to Continue, #40 filed by Plaintiff Gerardo Mojica. (Attachments: #1 Exhibit A to Declaration of Lisa Mullins in Support of Joint Stipulation re: Extension of Claim Submission Deadline, Increase in Claims Administration Costs, and Continuance of Final Approval Hearing and Related Dates)(Lindsay, Alvin)
May 29, 2014 Filing 40 Joint STIPULATION to Continue Claims Submission Deadline from June 10, 2014 to July 25, 2014 filed by Plaintiff Gerardo Mojica. (Attachments: #1 Proposed Order Granting Stipulation re: Extension of Claim Submission Deadline, Increase in Claims Administration Costs, and Continuance of Final Approval Hearing and Related Dates)(Lindsay, Alvin)
March 14, 2014 Filing 39 DECLARATION of Defendants re Notice of Lodging,,,, #36 filed by Defendants Bon Appetit Management Co., Bon Appetit Management Company Foundation, Compass Group USA Inc.. (Attachments: #1 Exhibit A to Declaration of Anthony G. Ly re Completed Service of Notice of Settlement of Class Action Pursuant to The Class Action Fairness Act [28 U.S.C. 1715])(Ly, Anthony)
March 14, 2014 Opinion or Order Filing 38 ORDER by Judge Dale S. Fischer: GRANTING UNOPPOSED #24 MOTION FOR PRELIMINARYAPPROVAL OF JOINT STIPULATION OF CLASS ACTION SETTLEMENT AND RELEASE (shb)
March 14, 2014 Opinion or Order Filing 37 MINUTE IN CHAMBERS Order re Preliminary Approval of Class Action Settlement by Judge Dale S. Fischer: The Court has received the supplemental documents. The parties misunderstood the Courts instructions. The parties were to file the documents electronically and submit them to the chambers email. Defense counsel is to provide the notice required by 28 U.S.C. 1715 and to provide a declaration stating that he has done so, no later than March 18. The parties are to make the additional change to Exhibit A noted by the Court - thatis to eliminate the duplicated under the on page 3, line 20 of the original Exhibit A. A revised document need not be filed. The Court has made further non-substantive changes to the proposed order and will sign it as modified. (shb)
March 13, 2014 Filing 36 NOTICE OF LODGING filed re Memorandum in Support of Motion, #25 (Attachments: #1 Notice re Settlement of Class Action Pursuant to the Class Action Fairness Act [28 U.S.C. 1715], #2 Exhibit 1 to Notice re Settlement of Class Action Pursuant to the Class Action Fairness Act [28 U.S.C. 1715], #3 Exhibit 2 to Notice re Settlement of Class Action Pursuant to the Class Action Fairness Act [28 U.S.C. 1715], #4 Exhibit 3 to Notice re Settlement of Class Action Pursuant to the Class Action Fairness Act [28 U.S.C. 1715], #5 Exhibit 4 to Notice re Settlement of Class Action Pursuant to the Class Action Fairness Act [28 U.S.C. 1715], #6 Exhibit 5 to Notice re Settlement of Class Action Pursuant to the Class Action Fairness Act [28 U.S.C. 1715], #7 Exhibit 6 to Notice re Settlement of Class Action Pursuant to the Class Action Fairness Act [28 U.S.C. 1715], #8 Proof of Service of Notice re Settlement of Class Action Pursuant to the Class Action Fairness Act [28 U.S.C. 1715])(Ly, Anthony)
March 13, 2014 Filing 35 TEXT ONLY ENTRY: (IN CHAMBERS) ORDER STRIKING DOCUMENT : Document No. 34 filed on 3/13/14 is stricken for failure to comply with Local Rule 11-5.2 and 11-5.3 which requires that paper exhibits shall be filed as an attachment to the document to which it relates and numbered consecutively to the principal document. In addition, counsel's motion fails to comply with L.R. 5-4.3.1 - which requires that the PDF image for a document filed with the Court must be created by using word processing software and published to PDF. PDF images created by scanning paper documents are prohibited. THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (dp) TEXT ONLY ENTRY
March 13, 2014 Filing 34 ** DOCUMENT STRICKEN ** NOTICE OF LODGING filed re Memorandum in Support of Motion, #25 (Attachments: #1 Exhibit Attaching Notice of Settlement of Class Action Pursuant to The Class Action Fairness Act [28 U.S.C. 1715])(Ly, Anthony) Modified on 3/13/2014 (dp).
March 10, 2014 Filing 33 MINUTES OF Motion Hearing held before Judge Dale S. Fischer. See Minute Order for specifics. Court Reporter: Pamela Batalo. (dp)
February 28, 2014 Filing 32 STATUS REPORT Joint Scheduling Conference Report Pursuant to Rule 26(f) of the Federal Rules of Civil Procedure filed by Plaintiff Gerardo Mojica. (Lindsay, Alvin)
February 18, 2014 Opinion or Order Filing 31 ORDER re Stipulation to Continue #30 by Judge Dale S. Fischer: IT IS HEREBY ORDERED that the Court, having considered the parties concurrently filed Joint Stipulation to Continue the Scheduling Conference and the Hearing on Plaintiffs Unopposed Motion for Preliminary Approval of the parties Settlement Agreement, finds good cause for granting the request and Orders the parties Rule 26 Scheduling Conference and the hearing on Plaintiffs Unopposed Motion for Preliminary Approval of the Settlement #24 (Docket Entry Nos. 24-27), which had both been scheduled for March 3, 2014 at 1:30 p.m., continued to March 10, 2014 at 1:30 p.m. in Courtroom 804. IT IS SO ORDERED. (kti)
February 17, 2014 Filing 30 Joint STIPULATION to Continue Scheduling Conference and Hearing on Motion for Preliminary Approval of Settlement from March 3, 2014 to March 10, 2014 Re: Text Only Scheduling Notice, 29 , MOTION to Certify Class Plaintiff's Unopposed Motion for Preliminary Approval of Joint Stipulation of Class Action Settlement and Release and Conditional Class Certification #24 filed by Plaintiff Gerardo Mojica. (Attachments: #1 Proposed Order Continuing Scheduling Conference and Hearing on Motion for Preliminary Approval)(Lindsay, Alvin)
February 4, 2014 Opinion or Order Filing 29 TEXT ONLY ENTRY: (IN CHAMBERS) ORDER CONTINUING HEARING by Judge Dale S. Fischer. The Court, on its own motion, continues the scheduling conference from 2/24/14 11:00 am to 3/3/2014 01:30 PM before Judge Dale S. Fischer. THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (dp) TEXT ONLY ENTRY
February 3, 2014 Filing 28 Notice of Interested Parties filed by Plaintiff Gerardo Mojica, (Lindsay, Alvin)
February 3, 2014 Filing 27 DECLARATION of Gerardo Mojica in support of MOTION to Certify Class Plaintiff's Unopposed Motion for Preliminary Approval of Joint Stipulation of Class Action Settlement and Release and Conditional Class Certification #24 filed by Plaintiff Gerardo Mojica. (Lindsay, Alvin)
February 3, 2014 Filing 26 DECLARATION of James R. Hawkins in support of MOTION to Certify Class Plaintiff's Unopposed Motion for Preliminary Approval of Joint Stipulation of Class Action Settlement and Release and Conditional Class Certification #24 filed by Plaintiff Gerardo Mojica. (Attachments: #1 Exhibit 1 to Hawkins Declaration in Support of Unopposed Motion for Preliminary Approval of Settlement, #2 Exhibit 2 to Hawkins Declaration in Support of Unopposed Motion for Preliminary Approval of Settlement)(Lindsay, Alvin)
February 3, 2014 Filing 25 MEMORANDUM in Support of MOTION to Certify Class Plaintiff's Unopposed Motion for Preliminary Approval of Joint Stipulation of Class Action Settlement and Release and Conditional Class Certification #24 filed by Plaintiff Gerardo Mojica. (Lindsay, Alvin)
February 3, 2014 Filing 24 NOTICE OF MOTION AND MOTION to Certify Class Plaintiff's Unopposed Motion for Preliminary Approval of Joint Stipulation of Class Action Settlement and Release and Conditional Class Certification filed by Plaintiff Gerardo Mojica. Motion set for hearing on 3/3/2014 at 01:30 PM before Judge Dale S. Fischer. (Attachments: #1 Proposed Order Granting Plaintiff's Unopposed Motion for Preliminary Approval of Settlement Agreement and Granting Conditional Class Certification)(Lindsay, Alvin)
December 30, 2013 Opinion or Order Filing 23 MINUTE ORDER IN CHAMBERS by Judge Dale S. Fischer: re: DISCHARGING Order to Show Cause re CAFA Jurisdiction #13 . (rne)
December 9, 2013 Filing 22 RESPONSE filed by Defendants Bon Appetit Management Co., Bon Appetit Management Company Foundation, Compass Group USA Inc. to Order to Show Cause Why This Court Can or Should Exercise Jurisdication Under CAFA (Attachments: #1 Declaration Michelle Holmes, #2 Exhibit Exhibits 1 thru 7 to Michelle Holmes Declaration)(Holmes, Michelle)
November 22, 2013 Filing 21 TEXT ONLY ENTRY: (IN CHAMBERS) ORDER STRIKING DOCUMENT: Document Nos 18 and 19 filed on 11-21-13 are stricken as they are duplicative of previous entries. THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (dp) TEXT ONLY ENTRY
November 21, 2013 Filing 20 TEXT ONLY ENTRY: Magistrate Judge Alicia G. Rosenberg is participating in a pilot project regarding the submission of SEALED DOCUMENTS. Effective July 8, 2013, all proposed sealed documents pertaining to discovery matters referred to the magistrate judge must be submitted via e-mail to the Judges Chambers email address at AGR_Chambers@cacd.uscourts.gov. Please refer to the judges procedures and schedules for detailed instructions for submission of sealed documents. THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (mp) TEXT ONLY ENTRY
November 21, 2013 Opinion or Order Filing 19 ** DOCUMENT STRICKEN ** ORDER SETTING SCHEDULING CONFERENCE by Judge Dale S. Fischer. Scheduling Conference set for 2/3/2014 11:00 AM before Judge Dale S. Fischer. Read the Order for specifics. (ir) Modified on 11/22/2013 (dp).
November 21, 2013 Opinion or Order Filing 18 ** DOCUMENT STRICKEN ** STANDING ORDER upon filing of the complaint by Judge Dale S. Fischer. If a party would be entitled to attorneys fees, counsel are referred to the Order Re Fees found on Courts website under Judge Fischer's Procedures and Schedules contained in the Judge's Requirements tab. Read all Orders carefully. They govern this case and differ in some respects from the Local Rules. (ir) Modified on 11/22/2013 (dp).
November 20, 2013 Filing 17 TEXT ONLY ENTRY: (IN CHAMBERS) NOTICE: Judge Dale S. Fischer is participating in a pilot program regarding the submission of sealed documents. Effective July 8, 2013, all proposed documents related to under seal filings must be submitted via e-mail to the Judges Chambers e-mail at DSF_Chambers@cacd.uscourts.gov. Please refer to the judges pilot program procedures for detailed instructions for submission of sealed documents. THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (dp) TEXT ONLY ENTRY
November 19, 2013 Opinion or Order Filing 16 ORDER SETTING SCHEDULING CONFERENCE by Judge Dale S. Fischer. The Joint Report must include the completed Schedule of Pretrial and Trial dates. Trial counsel are ordered to appear in person unless counsel have been excused by the Court. Scheduling Conference set for 2/24/2014 11:00 AM before Judge Dale S. Fischer. (dp)
November 19, 2013 Opinion or Order Filing 15 INITIAL STANDING ORDER upon filing of the complaint by Judge Dale S. Fischer. If a party would be entitled to attorneys fees, counsel are referred to the Order Re Fees found on Courts website under Judge Fischer's Procedures and Schedules contained in the Judges Requirements tab. Read all Orders carefully. They govern this case and differ in some respects from the Local Rules. (dp)
November 18, 2013 Opinion or Order Filing 14 ORDER RE TRANSFER PURSUANT TO GENERAL ORDER 08-05 -Related Case- filed. Related Case No: CV13-00011 DSF (AGRx). Case transferred from Magistrate Judge Jean P. Rosenbluth and Judge Josephine L. Staton to Judge Dale S. Fischer and Magistrate Judge Alicia G. Rosenberg for all further proceedings. The case number will now reflect the initials of the transferee Judge SACV13-01754 DSF (AGRx). Signed by Judge Dale S. Fischer (dro)
November 18, 2013 Opinion or Order Filing 13 MINUTE ORDER IN CHAMBERS by Judge Josephine L. Staton: ORDER TO SHOW CAUSE WHY THIS COURT CAN OR SHOULD EXERCISE JURISDICTION UNDER CAFA. ( Show Cause Response due by 12/9/2013.) (twdb)
November 14, 2013 Opinion or Order Filing 12 ORDER SETTING SCHEDULING CONFERENCE: A Scheduling Conference is set for 1/24/2014 at 1:30 PM before Judge Josephine L. Staton. (Guerrero, Terry)
November 14, 2013 Filing 11 INITIAL STANDING ORDER FOR CASES ASSIGNED TO JUDGE JOSEPHINE L. STATON. (Guerrero, Terry)
November 13, 2013 Filing 10 NOTICE OF CLERICAL ERROR: Due to clerical error, docket entry #9 reflects incorrect judge's name. The correct judge is Cormac J. Carney. Docket entry corrected to correct judge's name. (dro)
November 12, 2013 Opinion or Order Filing 9 ORDER RE TRANSFER PURSUANT TO GENERAL ORDER 08-05 (Related Case) filed. Transfer of case declined by Judge Cormac J. Carney, for the reasons set forth on this order. Related Case No. SACV12-01233 CJC (FMOx) (dro) Modified on 11/13/2013 (dro).
November 8, 2013 Filing 2 NOTICE TO PLAINTIFF AND COUNSEL OF REMOVAL OF CIVIL ACTION filed by Defendants Bon Appetit Management Co., Bon Appetit Management Company Foundation, Compass Group USA Inc.. (Attachments: #1 Proof of Service)(Ly, Anthony)
November 5, 2013 Filing 8 NOTICE TO PARTIES OF COURT-DIRECTED ADR PROGRAM filed. (em)
November 5, 2013 Filing 7 NOTICE of Related Case(s) filed by Defendants Bon Appetit Management Co., Bon Appetit Management Company Foundation and Compass Group USA Inc. Related Case(s): CV 13-00011 DSF (AGRx). (em)
November 5, 2013 Filing 6 NOTICE of Interested Parties filed by Defendants Bon Appetit Management Co., Bon Appetit Management Company Foundation and Compass Group USA Inc., identifying Other Affiliates Eurest Services, FLIK, Morrison Management Specialists, Canteen Vending Services, Chartwells, Wolfgang Puck Catering, Corrections, and Levy Restaurants for Compass Group USA Inc. (em) Modified on 11/20/2013 (em).
November 5, 2013 Filing 5 DECLARATION of Anthony G. Ly re Notice of Removal, #1 filed by Defendants Bon Appetit Management Co., Bon Appetit Management Company Foundation and Compass Group USA Inc. (em)
November 5, 2013 Filing 4 DECLARATION of Christine Soberon re Notice of Removal, #1 filed by Defendants Bon Appetit Management Co., Bon Appetit Management Company Foundation and Compass Group USA Inc. (em)
November 5, 2013 Filing 3 DECLARATION of Lori Morrow re Notice of Removal, #1 filed by Defendants Bon Appetit Management Co., Bon Appetit Management Company Foundation and Compass Group USA Inc.. (em)
November 5, 2013 Filing 1 NOTICE OF REMOVAL from Orange County Superior Court, case number 30-2010-00417438 with conformed copy of summons and class action complaint. Case assigned to Judge Josephine L. Staton, Discovery to Magistrate Judge Jean P. Rosenbluth. (Filing fee $400 Paid) Filed by Defendants Bon Appetit Management Co., Compass Group USA Inc. and Bon Appetit Management Company Foundation.(em)
November 5, 2013 CONFORMED COPY OF ANSWER Filed in Orange County Superior Court on 1/14/2011 by Defendant Compass Group USA Inc.(em)
November 5, 2013 CONFORMED COPY OF FIRST AMENDED CLASS ACTION COMPLAINT Filed in Orange County Superior Court on 12/8/2010 by Plaintiff Gerardo Mojica against Defendants Bon Appetit Management Co., Bon Appetit Management Company Foundation, Compass Group USA Inc., Does 1 through 100. (em)
November 5, 2013 CONFORMED COPY OF ANSWER TO FIRST AMENDED COMPLAINT Filed in Orange County Superior Court on 1/21/2011 by Defendants Bon Appetit Management Co. and Bon Appetit Management Company Foundation.(em)
November 5, 2013 CONFORMED COPY OF ANSWER TO FIRST AMENDED COMPLAINT Filed in Orange County Superior Court on 1/21/2011 by Defendant Compass Group USA Inc.(em)

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: Gerardo Mojica v. Compass Group USA Inc. 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: Gerardo Mojica
Represented By: Gregory E. Mauro
Represented By: Alvin B Lindsay
Represented By: James R Hawkins
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: Bon Appetit Management Co.
Represented By: Nancy E Pritikin
Represented By: Douglas A Wickham
Represented By: Anthony Gerald Ly
Represented By: Michelle Marie Holmes
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: Bon Appetit Management Company Foundation
Represented By: Nancy E Pritikin
Represented By: Douglas A Wickham
Represented By: Anthony Gerald Ly
Represented By: Michelle Marie Holmes
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: Compass Group USA Inc.
Represented By: Nancy E Pritikin
Represented By: Douglas A Wickham
Represented By: Anthony Gerald Ly
Represented By: Michelle Marie Holmes
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: Does 1 through 100, inclusive
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?