Opus Bank v. Donika Schnell et al
Plaintiff: Opus Bank
Defendant: Donika Schnell, Gregory Ratliff, Michael Kinnick, Sharmila Solanki and Bryan Nance
Undetermined: Alan Friedman
Interested Party: MB FINANCIAL, INC. and James Allen, LLC
Counter Defendant: Roes
Case Number: 8:2017cv00633
Filed: April 7, 2017
Court: US District Court for the Central District of California
Presiding Judge: Cormac J Carney
Referring Judge: Jay C Gandhi
2 Judge: Karen E Scott
Nature of Suit: Contract: Other
Jury Demanded By: Plaintiff
Docket Report

This docket was last retrieved on June 1, 2018. A more recent docket listing may be available from PACER.

Date Filed Document Text
June 1, 2018 Filing 183 NOTICE OF CLERICAL ERROR: Due to clerical error Docket Number 182 is a duplicate entry. Re: Notice of Filing Transcript 182 (at)
May 31, 2018 Filing 182 NOTICE OF FILING TRANSCRIPT filed for proceedings 5/8/2018; 10:03 a.m. re Transcript #180 THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (at) TEXT ONLY ENTRY
May 31, 2018 Filing 181 NOTICE OF FILING TRANSCRIPT filed for proceedings 5/8/2018; 10:03 a.m. re Transcript #180 THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (at) TEXT ONLY ENTRY
May 31, 2018 Filing 180 TRANSCRIPT for proceedings held on 5/8/2018; 10:03 a.m. Court Reporter/Electronic Court Recorder: BABYKIN COURTHOUSE SERVICES, phone number (626) 963-0566. 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 6/21/2018. Redacted Transcript Deadline set for 7/2/2018. Release of Transcript Restriction set for 8/29/2018. (at)
May 25, 2018 Opinion or Order Filing 179 ORDER Granting Joint Stipulation for Dismissal of Action With Prejudice #178 by Judge Cormac J. Carney: Plaintiff Opus Bank and Defendants Donika Schnell, Michael Kinnick, Bryan Nance, Sharmila Solanki, and Gregory Ratliff, acting through their respective counsel of record, hereby stipulate that thisaction may be dismissed with prejudice pursuant to Rule 41(a)(1)(A)(ii), Federal Rules of Civil Procedure, each side to bear its own costs and attorneys fees. (Made JS-6. Case Terminated.) (lwag)
May 24, 2018 Filing 178 Joint STIPULATION to Dismiss Case pursuant to Federal Rules of Civil Procedure Rule 41(a)(1)(A)(ii) filed by plaintiff Opus Bank. (Attachments: #1 Proposed Order)(Newman, Bradford)
May 14, 2018 Opinion or Order Filing 177 **NOTE: CHANGES MADE BY THE COURT** ORDER for Stay of Discovery Based on Global Settlement #175 by Magistrate Judge Karen E. Scott: The Parties, along with MB Financial, agree to a thirty day discovery stay of all deadlines (Discovery Stay). During the Discovery Stay: (i) no party shall propound discovery in this matter; (ii) no objections, responses or production of documents to discovery currently pending is required to be served; (iii) all scheduled deposition dates are hereby vacated; (iv) compliance with all discovery orders by the Magistrate Judge are hereby stayed pending the Parties filing of a joint notice of final settlement within the next 30 days. (lwag)
May 11, 2018 Filing 176 TRANSCRIPT ORDER as to Non-Party MB FINANCIAL, INC. for Court Smart (CS). Court will contact Chris C. Scheithauer, Esq. at cscheithauer@mwe.com with further instructions regarding this order. Transcript preparation will not begin until payment has been satisfied with the transcription company. (Scheithauer, Christopher)
May 11, 2018 Filing 175 Joint STIPULATION for Discovery as to [Proposed] Order for Stay of Discovery Based on Global Settlement filed by plaintiff Opus Bank.(Newman, Bradford)
May 8, 2018 Filing 174 MINUTES OF Motion Hearing held before Magistrate Judge Karen E. Scott: The Motion for OSC re Contempt (Dkt. 140) is DENIED and the Objection to Mendelson declaration (Dkt. 170) is OVERRULED for reasons stated on the record. Within seven (7) days, MB Financial Inc. will provide Opus with a complete description of how it initially searched for documents responsive to RFP 15, including a list of who was asked to search for responsive documents and any date limits or other instructions given that informed the search. denying #140 MOTION for Order to Show Cause; Court Reporter: CS 05/08/18. (twdb)
May 7, 2018 Opinion or Order Filing 173 ORDER by Magistrate Judge Karen E. Scott: denying #143 APPLICATION for Leave to File. See Dkt. 149, 153. (jdo)
May 4, 2018 Filing 171 DECLARATION of Jessica Mendelson re Reply (Motion related) #161 In Support of Plaintiff's Motion for Order to Show Cause Regarding Contempt and for Sanctions filed by Plaintiff Opus Bank. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4, #5 Exhibit 5, #6 Exhibit 6, #7 Exhibit 7, #8 Exhibit 8, #9 Exhibit 9, #10 Exhibit 10, #11 Exhibit 11)(Newman, Bradford)
May 3, 2018 Opinion or Order Filing 172 ORDER REGARDING EXTENSION OF ALL SCHEDULING ORDER DEADLINES #166 by Judge Cormac J. Carney. The Pretrial Conference is set for December 3, 2018 at 3:00 PM. The Jury Trial is set for December 10, 2018 at 8:30 AM. See Order. (es)
May 3, 2018 Filing 170 Plaintiff Opus Bank's Response to Non-Party MB Financial, Inc.'s Objection to the Supplemental Declaration of Jessica Mendelson in Support of Plaintiff's Reply Brief (Docket 162) re NOTICE OF MOTION AND MOTION for Order to Show Cause re: Contempt and For Sanctions #140 and #169 filed by Plaintiff Opus Bank. (Newman, Bradford)
May 1, 2018 Filing 169 Non-Pary MB Financial Inc.'s Objection to the Supplemental Declaration of Jessica Mendelson in Support of Plaintiff's Reply Brief (Docket 162) re: NOTICE OF MOTION AND MOTION for Order to Show Cause re: Contempt and For Sanctions #140 filed by Interested Party MB FINANCIAL, INC.. (Khandhadia, Neha)
April 30, 2018 Opinion or Order Filing 168 ORDER by Magistrate Judge Karen E. Scott: denying #159 APPLICATION to Seal Exhibits 1-11 to the Supplemental Declaration of Jessica Mendelson. DENIED. (twdb)
April 27, 2018 Filing 167 PROOF OF SERVICE filed by Plaintiff Opus Bank, re Declaration (Motion related), #162 Sealed Supplemental Declaration of Jessica Mendelson in Support of Reply Brief in Support of Plaintiff's Motion for Order to Show Cause Re: Contempt and for Sanctions served on April 25, 2018. (Newman, Bradford)
April 27, 2018 Filing 166 Joint STIPULATION to Reschedule All Scheduling Order Deadlines filed by plaintiff Opus Bank. (Attachments: #1 Declaration of Parties, #2 Proposed Order)(Newman, Bradford)
April 27, 2018 Filing 165 OPPOSITION to APPLICATION to file document Exhibits 1 to 11 to the Supplemental Declaration of Jessica Mendelson under seal #159 (NON-PARTY MB FINANCIAL'S RESPONSE TO PLAINTIFF OPUS BANK'S APRIL 24, 2018 APPLICATION TO SEAL DOCUMENTS (DKT. 159)) filed by Interested Party MB FINANCIAL, INC.. (Scheithauer, Christopher)
April 24, 2018 Filing 164 NOTICE OF FILING REDACTED TRANSCRIPT filed for proceedings 3/23/18 11:02 a.m. re Transcript #163 THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (ha) TEXT ONLY ENTRY
April 24, 2018 Filing 163 REDACTED TRANSCRIPT for proceedings held on 3/23/18 11:02 a.m., re: Transcript #137 . Redaction Request due 5/15/2018. Redacted Transcript Deadline set for 5/25/2018. Release of Transcript Restriction set for 7/23/2018. (ha)
April 24, 2018 Filing 162 DECLARATION of Jessica Mendelson In Support of NOTICE OF MOTION AND MOTION for Order to Show Cause re: Contempt and For Sanctions #140 & #161 Reply Brief Supporting Motion filed by Plaintiff Opus Bank. (Attachments: #1 Exhibit 1-11)(Newman, Bradford)
April 24, 2018 Filing 161 REPLY NOTICE OF MOTION AND MOTION for Order to Show Cause re: Contempt and For Sanctions #140 Against MB Financial filed by Plaintiff Opus Bank. (Newman, Bradford)
April 24, 2018 Filing 160 SEALED DECLARATION IN SUPPORT OF APPLICATION to file document Exhibits 1 to 11 to the Supplemental Declaration of Jessica Mendelson under seal #159 filed by Plaintiff Opus Bank. (Attachments: #1 Exhibit 1)(Newman, Bradford)
April 24, 2018 Filing 159 APPLICATION to file document Exhibits 1 to 11 to the Supplemental Declaration of Jessica Mendelson under seal filed by Plaintiff Opus Bank. (Attachments: #1 Proposed Order)(Newman, Bradford)
April 23, 2018 Filing 158 NOTICE OF FILING TRANSCRIPT filed for proceedings 4/18/18, 10:04 a.m. re Transcript #157 THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (ls) TEXT ONLY ENTRY
April 23, 2018 Filing 157 TRANSCRIPT for proceedings held on 4/18/18, 10:04 a.m.. Court Reporter/Electronic Court Recorder: BABYKIN COURTHOUSE SERVICES, phone number (626) 963-0566. 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 5/14/2018. Redacted Transcript Deadline set for 5/24/2018. Release of Transcript Restriction set for 7/23/2018. (ls)
April 19, 2018 Filing 156 TRANSCRIPT ORDER as to Plaintiff Opus Bank for Court Smart (CS). Court will contact Joyce M. Kernan at joycekernan@paulhastings.com with further instructions regarding this order. Transcript preparation will not begin until payment has been satisfied with the transcription company. (Newman, Bradford)
April 19, 2018 Filing 155 TRANSCRIPT ORDER as to Defendants Michael Kinnick, Bryan Nance, Donika Schnell, Sharmila Solanki for Court Smart (CS). Court will contact Felecia McClendon at fmcclendon@ebglaw.com with further instructions regarding this order. Transcript preparation will not begin until payment has been satisfied with the transcription company. (Frey, Richard)
April 18, 2018 Filing 189 *DUPLICATE (For Statistical Purposes)* #154 MINUTES OF Telephone Conference held before Magistrate Judge Karen E. Scott. Court and counsel confer regarding various discovery matters. #188 (dv)
April 18, 2018 Filing 154 MINUTES OF Telephone Conference held before Magistrate Judge Karen E. Scott. Court and counsel confer regarding various discovery matters. Court Recorder: CS 4/18/18. (jdo)
April 18, 2018 Filing 153 RESPONSE filed by Interested Party MB FINANCIAL, INC.to Minutes of In Chambers Order/Directive - no proceeding held, #149 (NON-PARTY MB FINANCIAL'S RESPONSE TO COURT'S APRIL 16, 2018 MINUTE ORDER RE: OPUS' APPLICATION TO SEAL MB FINANCIAL, INC. DOCUMENTS) (Scheithauer, Christopher)
April 18, 2018 Opinion or Order Filing 152 MINUTE ORDER IN CHAMBERS by Magistrate Judge Karen E. Scott re Transcript Redaction Request #146 . The Court therefore GRANTS Plaintiff's request and ORDERS that the Clerk of the Court (1) seal the transcript from the March 23, 2018 telephonic discovery conference (Dkt. 137), and (2) publicly file a redacted version of the transcript from the March 23, 2018 telephonic discovery conference, redacting page 23, line 22, to page 24, line 7. (jdo)
April 17, 2018 Filing 188 NOTICE Re: Discovery Dispute and Informal Telephonic Conference. A telephonic conference was requested and scheduled for 4/18/2018 at 10:00 AM before Magistrate Judge Karen E. Scott. (This notice is for statistical purposes only. The parties need not take any action.) (dv)
April 17, 2018 Filing 151 DECLARATION of CHRIS C. SCHEITHAUER IN OPPOSITION TO NOTICE OF MOTION AND MOTION for Order to Show Cause re: Contempt and For Sanctions #140 (DECLARATION OF CHRIS C. SCHEITHAUER IN OPPOSITION TO PLAINTIFF'S MOTION FOR ORDER TO SHOW CAUSE RE: CONTEMPT AND FOR SANCTIONS) filed by Interested Party MB FINANCIAL, INC.. (Attachments: #1 Exhibit (Exhibit A), #2 Exhibit (Exhibit B), #3 Exhibit (Exhibit C), #4 Exhibit (Exhibit D), #5 Exhibit (Exhibit E), #6 Exhibit (Exhibit F), #7 Exhibit (Exhibit G), #8 Exhibit (Exhibit H), #9 Exhibit (Exhibit I), #10 Exhibit (Exhibit J), #11 Exhibit (Exhibit K), #12 Exhibit (Exhibit L), #13 Exhibit (Exhibit M), #14 Exhibit (Exhibit N), #15 Exhibit (Exhibit O), #16 Exhibit (Exhibit P), #17 Exhibit (Exhibit Q), #18 Exhibit (Exhibit R), #19 Exhibit (Exhibit S), #20 Exhibit (Exhibit T), #21 Exhibit (Exhibit U), #22 Exhibit (Exhibit V), #23 Exhibit (Exhibit W), #24 Exhibit (Exhibit X), #25 Exhibit (Exhibit Y))(Scheithauer, Christopher)
April 17, 2018 Filing 150 MEMORANDUM in Opposition to NOTICE OF MOTION AND MOTION for Order to Show Cause re: Contempt and For Sanctions #140 (NON-PARTY MB FINANCIAL, INC.'S OPPOSITION TO PLAINTIFF'S MOTION FOR ORDER TO SHOW CAUSE RE: CONTEMPT AND FOR SANCTIONS) filed by Interested Party MB FINANCIAL, INC.. (Attachments: #1 Exhibit (EXHIBIT 1))(Scheithauer, Christopher)
April 16, 2018 Opinion or Order Filing 149 MINUTE ORDER IN CHAMBERS by Magistrate Judge Karen E. Scott re Application to Seal MB Financial Inc. Documents #143 . If MB Financial, Inc., wishes to establish good cause for sealing, then MB Financial, Inc., should file a good-cause declaration by Friday, April 20, 2018. Otherwise, the Court will deny the application to seal the exhibits. (jdo)
April 16, 2018 Filing 148 RESPONSE filed by Plaintiff Opus Bankto Statement #147 Plaintiff's Response to Defendants' Position Statement Re: Plaintiff Opus Bank's Request to Redact March 23, 2018 Informal Discovery Conference Transcript (Attachments: #1 Plaintiff's Request for Judicial Notice in Support of Response to Defendants' Position Statement Re: Plaintiff Opus Bank's Request to Redact March 23, 2018 Informal Discovery Conference Transcript)(Newman, Bradford)
April 13, 2018 Filing 147 STATEMENT Defendants' Position Statement re: Request to Redact Transcript - Electronic Court Recording/Court Smart #146 . (Frey, Richard)
April 13, 2018 Filing 146 REQUEST TO REDACT ELECTRONIC COURT RECORDING/COURT SMART submitted to Electronic Court Recorder re Transcript #137 Filed by Plaintiff Opus Bank. (Attachments: #1 Proposed Order)(Newman, Bradford)
April 9, 2018 Filing 145 PROOF OF SERVICE filed by plaintiff Opus Bank, re Declaration (Motion related),, #142 Sealed Declaration of Jessica Mendelson in Support of Plaintiff's Motion for Order to Show Cause re Contempt and for Sanctions served on April 6, 2018. (Mendelson, Jessica)
April 6, 2018 Filing 144 NOTICE of Intent to Request Redaction from Margaret Babykin Court Reporter, filed by plaintiff Opus Bank, re Transcript #137 . (Newman, Bradford)
April 6, 2018 Filing 143 APPLICATION for Leave to file Documents Under Seal Exhibits 5-15 to the Declaration of Jessica Mendelson filed by plaintiff Opus Bank. (Attachments: #1 Declaration of Jessica Mendelson, #2 Proposed Order) (Newman, Bradford)
April 6, 2018 Filing 142 DECLARATION of Jessica E. Mendelson in support of NOTICE OF MOTION AND MOTION for Order to Show Cause re: Contempt and For Sanctions #140 filed by Plaintiff Opus Bank. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4, #5 Exhibit 5, #6 Exhibit 6, #7 Exhibit 7, #8 Exhibit 8, #9 Exhibit 9, #10 Exhibit 10, #11 Exhibit 11, #12 Exhibit 12, #13 Exhibit 13, #14 Exhibit 14, #15 Exhibit 15, #16 Exhibit 16, #17 Exhibit 17, #18 Exhibit 18)(Newman, Bradford)
April 6, 2018 Filing 141 MEMORANDUM in Support of NOTICE OF MOTION AND MOTION for Order to Show Cause re: Contempt and For Sanctions #140 filed by Plaintiff Opus Bank. (Newman, Bradford)
April 6, 2018 Filing 140 NOTICE OF MOTION AND MOTION for Order to Show Cause re: Contempt and For Sanctions filed by plaintiff Opus Bank. Motion set for hearing on 5/8/2018 at 10:00 AM before Magistrate Judge Karen E. Scott. (Attachments: #1 Proposed Order) (Newman, Bradford)
April 2, 2018 Opinion or Order Filing 139 MINUTE ORDER IN CHAMBERS by Magistrate Judge Karen E. Scott re Informal Discovery Conference Held on March 23, 2018. (jdo)
March 28, 2018 Filing 138 NOTICE OF FILING TRANSCRIPT filed for proceedings 3/23/18 11:02 A.M. re Transcript #137 THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (ha) TEXT ONLY ENTRY
March 28, 2018 Filing 137 TRANSCRIPT for proceedings held on 3/23/18 11:02 a.m.. Court Reporter/Electronic Court Recorder: BABYKIN COURTHOUSE SERVICES, phone number (626) 963-0566. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Electronic Court Recorder before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Notice of Intent to Redact due within 7 days of this date. Redaction Request due 4/18/2018. Redacted Transcript Deadline set for 4/30/2018. Release of Transcript Restriction set for 6/26/2018. (ha)
March 23, 2018 Filing 187 *DUPLICATE (For Statistical Purposes)* #134 MINUTES OF Telephonic Discovery Conference held before Magistrate Judge Karen E. Scott: Case is called. Counsel state their telephonic appearances. Court and counsel confer regarding various discovery matters. The Court takes the discovery issues under submission. #186 (dv)
March 23, 2018 Filing 136 TRANSCRIPT ORDER as to plaintiff Opus Bank for Court Smart (CS). Court will contact Jessica Mendelson at jessicamendelson@paulhastings.com with further instructions regarding this order. Transcript preparation will not begin until payment has been satisfied with the transcription company. (Newman, Bradford)
March 23, 2018 Filing 135 TRANSCRIPT ORDER as to Defendants Michael Kinnick, Bryan Nance, Donika Schnell, Sharmila Solanki for Court Smart (CS). Court will contact Felecia McClendon at fmcclendon@ebglaw.com with further instructions regarding this order. Transcript preparation will not begin until payment has been satisfied with the transcription company. (Frey, Richard)
March 23, 2018 Filing 134 MINUTES OF Telephonic Discovery Conference held before Magistrate Judge Karen E. Scott: Case is called. Counsel state their telephonic appearances. Court and counsel confer regarding various discovery matters. The Court takes the discovery issues under submission. Court Recorder: CS 3/23/18. (lwag)
March 22, 2018 Filing 186 NOTICE Re: Discovery Dispute and Informal Telephonic Conference. A telephonic conference was requested and scheduled for 3/23/2018 at 11:00 AM before Magistrate Judge Karen E. Scott. (This notice is for statistical purposes only. The parties need not take any action.) (dv)
March 22, 2018 Opinion or Order Filing 133 PROTECTIVE ORDER RE: AEO DOCUMENT by Magistrate Judge Karen E. Scott. (see document for details). (dro)
March 20, 2018 Filing 185 *DUPLICATE (For Statistical Purposes)* #132 MINUTES OF Telephone Conference held before Magistrate Judge Karen E. Scott. Court and counsel confer regarding discovery issues. At the parties' request, Court sets a telephonic discovery conference for March 23, 2018, at 11:00 a.m. to discuss other discovery issues. #184 (dv)
March 20, 2018 Filing 132 MINUTES OF Telephone Conference held before Magistrate Judge Karen E. Scott. Court and counsel confer regarding discovery issues. At the parties' request, Court sets a telephonic discovery conference for March 23, 2018, at 11:00 a.m. to discuss other discovery issues. Court Recorder: CS 3/20/18. (jdo)
March 19, 2018 Filing 184 NOTICE Re: Discovery Dispute and Informal Telephonic Conference. A telephonic conference was requested and scheduled for 3/20/2018 at 09:30 PM before Magistrate Judge Karen E. Scott. (This notice is for statistical purposes only. The parties need not take any action). (dv)
March 13, 2018 Opinion or Order Filing 131 STIPULATION AND ORDER Regarding Schnell Defendants' Payment of Attorneys' Fees and Costs Re Opus' Motion to Compel by Magistrate Judge Karen E. Scott. (see document for details). (dro)
March 13, 2018 Opinion or Order Filing 130 JOINT STIPULATION AND ORDER for Extension of Time for Non-Party MB Financial, Inc. to Produce Documents in Response to Court's February 26, 2018 Order by Magistrate Judge Karen E. Scott. (see document for details). (dro)
March 13, 2018 Opinion or Order Filing 129 ORDER Regarding Extension of All Scheduling Order Dates by Judge Cormac J. Carney, AMENDED 3/13/18. NOW THEREFORE, subject to the approval of this Court, the Parties hereby stipulate as follows: (see document for details). (dro)
March 12, 2018 Filing 128 NOTICE OF LODGING JOINT STIPULATION AND [PROPOSED] ORDER FOR EXTENSION OF TIME FOR NON-PARTY MB FINANCIAL, INC. TO PRODUCE DOCUMENTS IN RESPONSE TO COURT'S FEBRUARY 26, 2018 ORDER filed by Non-Party MB FINANCIAL, INC.. (Attachments: #1 (JOINT STIPULATION AND [PROPOSED] ORDER FOR EXTENSION OF TIME FOR NON-PARTY MB FINANCIAL, INC. TO PRODUCE DOCUMENTS IN RESPONSE TO COURT'S FEBRUARY 26, 2018 ORDER))(Scheithauer, Christopher)
March 9, 2018 Filing 127 NOTICE OF LODGING filed Stipulation and Proposed Order Regarding Schnell Defendants' Payment of Attorneys' Fees and Costs Regarding Opus' Motion to Compel re MOTION to Compel Defendants Donika Schnell, Bryan Nance, Sharmila Solanki and Michael Kinnick to Provide Further Discovery Responses and Documents #64 , Order on Motion to Compel, #120 (Attachments: #1 Stipulation and [Proposed Order])(Newman, Bradford)
March 5, 2018 Filing 126 DECLARATION of Robert H. Pepple re Order on Motion to Compel, #120 filed by Defendants Michael Kinnick, Bryan Nance, Donika Schnell, Sharmila Solanki. (Frey, Richard)
March 5, 2018 Filing 125 DECLARATION of Richard J. Frey re Order on Motion to Compel, #120 filed by Defendants Michael Kinnick, Bryan Nance, Donika Schnell, Sharmila Solanki. (Frey, Richard)
March 5, 2018 Filing 124 DECLARATION of Bryan Nance re Order on Motion to Compel, #120 filed by Defendant Bryan Nance. (Frey, Richard)
March 5, 2018 Filing 123 DECLARATION of Sharmila Solanki re Order on Motion to Compel, #120 filed by Defendant Sharmila Solanki. (Frey, Richard)
March 5, 2018 Filing 122 DECLARATION of Michael Kinnick re Order on Motion to Compel, #120 filed by Defendant Michael Kinnick. (Frey, Richard)
March 5, 2018 Filing 121 DECLARATION of Donika Schnell re Order on Motion to Compel, #120 filed by Defendant Donika Schnell. (Frey, Richard)
February 26, 2018 Filing 120 MINUTES (IN CHAMBERS) by Magistrate Judge Karen E. Scott re Plaintiff's Ex Parte Applications #80 #95 , Plaintiff's Motion to Compel MB Financial #62 , and Plaintiff's Motion to Compel Schnell Defendants #64 . (jdo)
February 25, 2018 Filing 119 NOTICE OF FILING TRANSCRIPT filed for proceedings 2/13/18, 11:01 a.m. re Transcript #118 THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (ls) TEXT ONLY ENTRY
February 25, 2018 Filing 118 TRANSCRIPT for proceedings held on 2/13/18, 11:01 a.m.. Court Reporter/Electronic Court Recorder: BABYKIN COURTHOUSE SERVICES, phone number (626) 963-0566. 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 3/19/2018. Redacted Transcript Deadline set for 3/28/2018. Release of Transcript Restriction set for 5/29/2018. (ls) (ls).
February 23, 2018 Filing 117 TRANSCRIPT ORDER as to Defendants Michael Kinnick, Bryan Nance, Donika Schnell, Sharmila Solanki for Court Smart (CS). Court will contact Felecia McClendon at fmcclendon@ebglaw.com with further instructions regarding this order. Transcript preparation will not begin until payment has been satisfied with the transcription company. (Frey, Richard)
February 14, 2018 Filing 115 TRANSCRIPT ORDER as to plaintiff Opus Bank for Court Smart (CS). Court will contact Julie Lam at julielam@paulhastings.com with further instructions regarding this order. Transcript preparation will not begin until payment has been satisfied with the transcription company. (Newman, Bradford)
February 13, 2018 Filing 116 MINUTES Hearing re Plaintiff's Motions to Compel Further Discovery Responses [Dkt. 62,64] held before Magistrate Judge Karen E. Scott: Case is called. Counsel state their appearances. Chris C. Scheithauer, counsel for Non-Party MB Financial, Inc., also states his appearance. Oral arguments are heard. The Court takes both motions under submission. Court Recorder: CS 2/13/18. (lwag)
February 13, 2018 Opinion or Order Filing 114 ORDER by Magistrate Judge Karen E. Scott: granting #113 Non-Resident Attorney Khandhadia Neha APPLICATION to Appear Pro Hac Vice on behalf of MB Financial Inc Movant, designating Chris C. Scheithauer as local counsel. (twdb)
February 12, 2018 Filing 113 First APPLICATION of Non-Resident Attorney Neha Paresh Khandhadia to Appear Pro Hac Vice on behalf of Miscellaneous MB FINANCIAL, INC. (Pro Hac Vice Fee - Fee Paid, Receipt No. 0973-21250227) filed by Third Party MB FINANCIAL, INC.. (Attachm ents: #1 Proposed Order, #2 Exhibit Certificate of Admission to the Bar of Illinois) (Scheithauer, Christopher)
February 9, 2018 Filing 112 SUPPLEMENT to MOTION to Compel Defendants Donika Schnell, Bryan Nance, Sharmila Solanki and Michael Kinnick to Provide Further Discovery Responses and Documents #64 (Court Invited Supplemental Brief) filed by Defendants Michael Kinnick, Bryan Nance, Donika Schnell, Sharmila Solanki. (Frey, Richard)
February 9, 2018 Filing 111 SUPPLEMENT to MOTION to Compel Defendants Donika Schnell, Bryan Nance, Sharmila Solanki and Michael Kinnick to Provide Further Discovery Responses and Documents #64 Plaintiff's Court-Invited Second Supplemental Brief in Support of Motion filed by Plaintiff Opus Bank. (Attachments: #1 Declaration of Jessica E. Mendelson)(Mendelson, Jessica)
February 9, 2018 Filing 110 SUPPLEMENT to MOTION to Compel MB Financial, Inc. to Provide Further Discovery Responses and Documents #62 (MB FINANCIAL, INC.'S UPDATE ON STATUS OF PRODUCTION) filed by Miscellaneous MB FINANCIAL, INC.. (Attachments: #1 Exhibit (Ex. 1: MB FINANCIAL, INC.S AMENDED RESPONSE TO OPUS BANKS SUBPOENA TO PRODUCE DOCUMENTS, INFORMATION OR OBJECTIONS OR TO PERMIT INSPECTION OF PREMISES IN A CIVIL ACTION))(Scheithauer, Christopher)
February 2, 2018 Filing 109 PROOF OF SERVICE filed by plaintiff Opus Bank, re Notice of Withdrawal #108 served on Notice of Withdrawal of Plaintiff's Motion to Compel James Allan LLC to Provide Further Discovery Responses and Documents. (Newman, Bradford)
February 2, 2018 Filing 108 Notice of Withdrawal of Motion to Compel, #69 , Joint Stipulation re Discovery Motion, #70 filed by plaintiff Opus Bank. (Newman, Bradford)
January 30, 2018 Filing 107 PROOF OF SERVICE filed by plaintiff Opus Bank, re Minutes of In Chambers Order/Directive - no proceeding held,,,, Set/Reset Motion Hearing and R&R Deadlines,,, #105 served on Order re: Plaintiff's Motions to Compel (Dkt. 62, 64). (Newman, Bradford)
January 30, 2018 Opinion or Order Filing 106 ORDER by Magistrate Judge Karen E. Scott: granting #71 Plaintiff's APPLICATION to Seal Document. (jdo)
January 30, 2018 Opinion or Order Filing 105 MINUTE ORDER IN CHAMBERS by Magistrate Judge Karen E. Scott re Plaintiff's Motions to Compel #62 #64 . The Court hereby ORDERS that the hearings on the MB Financial MTC, the Schnell MTC, and the additional relief requested in Plaintiff's January 16, 2018 ex parte application are continued until February 13, 2018, at 10:00 a.m. in Courtroom 6D. The Court FURTHER ORDERS Plaintiff and the Schnell Defendants each to file, on February 9, 2018, supplemental briefs no longer than five pages, addressing what issues raised in the Schnell MTC remain outstanding following the Schnell Defendants' January production. Plaintiff is FURTHER ORDERED to serve on and also e-mail a courtesy copy of this order to MB Financial, Inc., by or on January 31, 2018. (jdo)
January 29, 2018 Filing 104 NOTICE OF LODGING filed re Joint Stipulation re Discovery Motion,, #65 , MOTION to Compel Defendants Donika Schnell, Bryan Nance, Sharmila Solanki and Michael Kinnick to Provide Further Discovery Responses and Documents #64 (Attachments: #1 Joint Stipulation and Proposed Order Continuing February 1, 2018 Hearing on Plaintiff's Motion to Compel the Schnell Defendants to February 13, 2018)(Mendelson, Jessica)
January 29, 2018 Filing 103 NOTICE of Appearance filed by attorney Robert H Pepple on behalf of Defendants Michael Kinnick, Bryan Nance, Donika Schnell, Sharmila Solanki (Attorney Robert H Pepple added to party Michael Kinnick(pty:dft), Attorney Robert H Pepple added to party Bryan Nance(pty:dft), Attorney Robert H Pepple added to party Donika Schnell(pty:dft), Attorney Robert H Pepple added to party Sharmila Solanki(pty:dft))(Pepple, Robert)
January 29, 2018 Filing 102 NOTICE OF LODGING filed Joint Stipulation and [Proposed] Order Continuing February 1, 2018 Hearing to February 13, 2018 re MOTION to Compel MB Financial, Inc. to Provide Further Discovery Responses and Documents #62 (Attachments: #1 Proposed Order Stipulation)(Newman, Bradford)
January 29, 2018 Filing 101 DECLARATION of David Mason In support of APPLICATION to file document J. Mendeslon Decl. Ex. 12-17 under seal #71 Response to OSC re: Sealing filed by Interested Party James Allen, LLC. (Attorney John Charles Worsfold added to party James Allen, LLC(pty:ip))(Worsfold, John)
January 26, 2018 Opinion or Order Filing 100 MINUTE ORDER IN CHAMBERS by Magistrate Judge Karen E. Scott: Order re: Plaintiffs Motion to Compel Defendants Schnell, Nance, Solanki and Kinnick to Provide Further Discovery Responses and Documents (Dkt. 64). re: MOTION to Compel #64 . (twdb)
January 26, 2018 Opinion or Order Filing 99 MINUTE ORDER IN CHAMBERS by Magistrate Judge Karen E. Scott Re Supplemental Briefing on Plaintiff's Motion to Compel James Allan LLC to Provide Further Discovery Responses and Documents #69 . Plaintiff is therefore ORDERED, by Friday, February 2, 2018, to file a supplemental brief concisely setting out legal authority and argument for why this Court has jurisdiction to compel James Allan LLC to comply with the subpoena at issue. (jdo)
January 24, 2018 Opinion or Order Filing 98 ORDER by Judge Cormac J. Carney: Regarding Extension of All Scheduling Order Deadlines. The deadlines and hearings originally scheduled have been rescheduled (Discovery cut-off 7/11/2018., Motions due by 9/10/2018., Last date to conduct settlement conference is 8/6/2018., Pretrial Conference set for 10/8/2018 03:00 PM before Judge Cormac J. Carney., Jury Trial set for 10/15/2018 08:30 AM before Judge Cormac J. Carney.) (mt)
January 24, 2018 Filing 97 MINUTES (IN CHAMBERS) by Magistrate Judge Karen E. Scott denying #95 EX PARTE APPLICATION for Order Immediately Remedying Schnell Defendants' Violation of the January 16, 2018 Court Order. (jdo)
January 23, 2018 Filing 96 OPPOSITION in opposition to re: EX PARTE APPLICATION for Order for Immediately Remedying the Schnell Defendants' Violation of the January 16, 2018 Court Order re Sealing Dkt. 79 and Request for Further Sanctions #95 and Court-Invited Supplemental Briefing re Non-dissemination and Sanctions [Dkt. 81] filed by Defendants Michael Kinnick, Bryan Nance, Donika Schnell, Sharmila Solanki. (Attachments: #1 Declaration Robert H. Pepple, #2 Declaration Felecia J. McClendon)(Frey, Richard)
January 23, 2018 Filing 95 EX PARTE APPLICATION for Order for Immediately Remedying the Schnell Defendants' Violation of the January 16, 2018 Court Order re Sealing Dkt. 79 and Request for Further Sanctions filed by plaintiff Opus Bank. (Attachments: #1 Memorandum, #2 Declaration J. Mendelson, #3 Exhibit 1 ISO J. Mendelson Decl., #4 Exhibit 2 ISO J. Mendelson Decl., #5 Proposed Order) (Newman, Bradford)
January 22, 2018 Filing 94 OPPOSITION in opposition re: APPLICATION to file document (R. Pepple Decl. Exhibits I & J) under seal #67 filed by Defendants Michael Kinnick, Bryan Nance, Donika Schnell, Sharmila Solanki. (Frey, Richard)
January 22, 2018 Filing 93 SEALED OPPOSITION RE APPLICATION to file document (R. Pepple Decl. Exhibits I & J) under seal #67 , Order on Motion for Leave to File Document Under Seal,,, Order on Ex Parte Application for Order re Discovery Matter,, #81 filed by Defendants Michael Kinnick, Bryan Nance, Donika Schnell, Sharmila Solanki.(Frey, Richard)
January 22, 2018 Filing 92 SUPPLEMENT to MOTION to Compel MB Financial, Inc. to Provide Further Discovery Responses and Documents #62 (MB FINANCIAL, INC.S LOCAL RULE 37-2.3 SUPPLEMENTAL MEMORANDUM IN OPPOSITION TO OPUS BANKS MOTION TO COMPEL PRODUCTION OF DOCUMENTS) filed by Miscellaneous MB FINANCIAL, INC.. (Attorney Christopher C Scheithauer added to party MB FINANCIAL, INC.(pty:misc))(Scheithauer, Christopher)
January 22, 2018 Filing 91 NOTICE of Lodging of Joint Stipulation and [Proposed] Order re Extension of all Scheduling Order Deadlines filed by plaintiff Opus Bank. (Attachments: #1 Stipulation and [Proposed] Order, #2 Declaration Joint)(Newman, Bradford)
January 22, 2018 Filing 90 PROOF OF SERVICE filed by plaintiff Opus Bank, re Order to Show Cause, #89 served on 01/22/2018. (Newman, Bradford)
January 22, 2018 Opinion or Order Filing 89 ORDER To Third-Party James Allan, LLC To Show Cause re Sealing of Documents Designated Confidential #71 by Magistrate Judge Karen E. Scott. The Court therefore ORDERS that on or before January 29, 2018, James Allan shall show cause in writing why Opus's application to seal should not be denied as to the Subject Exhibits. Opus shall promptly serve a copy of this Order on counsel for James Allan by e-mail and mail. (jdo)
January 18, 2018 Filing 88 SUPPLEMENT to MOTION to Compel Defendants Donika Schnell, Bryan Nance, Sharmila Solanki and Michael Kinnick to Provide Further Discovery Responses and Documents #64 filed by Defendants Michael Kinnick, Bryan Nance, Donika Schnell, Sharmila Solanki. (Frey, Richard)
January 18, 2018 Filing 87 SUPPLEMENT to MOTION to Compel MB Financial, Inc. to Provide Further Discovery Responses and Documents #62 Brief filed by Plaintiff Opus Bank. (Newman, Bradford)
January 18, 2018 Filing 86 SUPPLEMENT to MOTION to Compel Defendants Donika Schnell, Bryan Nance, Sharmila Solanki and Michael Kinnick to Provide Further Discovery Responses and Documents #64 Brief filed by Plaintiff Opus Bank. (Attachments: #1 Declaration J. Mendelson, #2 Exhibit 1 of J. Mendelson Decl.)(Newman, Bradford)
January 16, 2018 Opinion or Order Filing 85 ORDER by Judge Cormac J. Carney: Granting #78 Request to Substitute Attorney. Attorney Ryan Michael Andrews terminated. (lwag)
January 16, 2018 Opinion or Order Filing 84 ORDER by Judge Cormac J. Carney: Granting #77 Request to Substitute Attorney. Attorney Ryan Michael Andrews terminated. (lwag)
January 16, 2018 Opinion or Order Filing 83 ORDER by Judge Cormac J. Carney: Granting #76 Request to Substitute Attorney. Attorney Ryan Michael Andrews terminated. (lwag)
January 16, 2018 Opinion or Order Filing 82 ORDER by Judge Cormac J. Carney: Granting #75 Request to Substitute Attorney. Attorney Ryan Michael Andrews terminated. (lwag)
January 16, 2018 Filing 81 MINUTES (IN CHAMBERS) by Magistrate Judge Karen E. Scott: granting in part and denying in part #67 EX PARTE APPLICATION to File Under Seal Exhibits I and J ; granting #80 Request or Remove Opposition from public record. Within 5 days of this order, Defendants shall publicly file a redacted Opposition that complies with this sealing order. Defendants are granted leave to concurrently file an unredacted version of that document under seal. See document for further details. (twdb) Modified on 1/16/2018 (twdb).
January 16, 2018 Filing 80 EX PARTE APPLICATION for Order for TO REMOVE FROM THE PUBLIC RECORD THE SCHNELL DEFENDANTS OPPOSITION TO OPUS APPLICATION TO SEAL (DOCKET NO. 79) AND FOR ORDER TO SHOW CAUSE RE: SANCTIONS filed by plaintiff Opus Bank. (Attachments: #1 Memorandum, #2 Declaration J. Mendelson, #3 Exhibit 1-2 ISO J. Mendelson Decl., #4 Declaration A. Gallardo, #5 Proposed Order, #6 Request for Judicial Notice, #7 Proposed Order re Request for Judicial Notice)(Newman, Bradford)
January 12, 2018 Filing 78 REQUEST TO SUBSTITUTE ATTORNEY Richard J. Frey (Epstein Becker & Green, P.C.) in place of attorney Richard J. Frey (Venable LLP) filed by Defendant Bryan Nance. (Attachments: #1 Proposed Order on Request for Approval of Substitution of Attorney) (Frey, Richard)
January 12, 2018 Filing 77 REQUEST TO SUBSTITUTE ATTORNEY Richard J. Frey (Epstein Becker & Green, P.C.) in place of attorney Richard J. Frey (Venable LLP) filed by Defendant Sharmila Solanki. (Attachments: #1 Proposed Order on Request for Approval of Substitution of Attorney) (Frey, Richard)
January 12, 2018 Filing 76 REQUEST TO SUBSTITUTE ATTORNEY Richard J. Frey (Epstein Becker & Green, P.C.) in place of attorney Richard J. Frey (Venable LLP) filed by Defendant Michael Kinnick. (Attachments: #1 Proposed Order on Request for Approval of Substitution of Attorney) (Frey, Richard)
January 12, 2018 Filing 75 REQUEST TO SUBSTITUTE ATTORNEY Richard J. Frey (Epstein Becker & Green, P.C.) in place of attorney Richard J. Frey (Venable LLP) filed by Defendant Donika Schnell. (Attachments: #1 Proposed Order Request for Approval of Substitution of Attorney) (Frey, Richard)
January 12, 2018 Filing 74 PROOF OF SERVICE filed by plaintiff Opus Bank, re MOTION to Compel James Allan LLC to Provide Further Discovery Responses and Documents #69 , Joint Stipulation re Discovery Motion, #70 , APPLICATION to file document J. Mendeslon Decl. Ex. 12-17 under seal #71 James Allan, LLC served on 01/11/2018. (Newman, Bradford)
January 12, 2018 Filing 73 PROOF OF SERVICE filed by plaintiff Opus Bank, re MOTION to Compel MB Financial, Inc. to Provide Further Discovery Responses and Documents #62 , Joint Stipulation re Discovery Motion, #63 MB Financial, Inc. served on 01/11/2018. (Newman, Bradford)
January 11, 2018 Filing 72 SCHEDULING NOTICE by Magistrate Judge Karen E. Scott. The parties are advised that the hearing on Plaintiff's Motions to Compel #62 #64 scheduled for February 1, 2018 at 10:00am will take place in Courtroom 6D before Magistrate Judge Karen E. Scott.THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (jdo) TEXT ONLY ENTRY
January 11, 2018 Filing 71 APPLICATION to file document J. Mendeslon Decl. Ex. 12-17 under seal filed by Plaintiff Opus Bank. (Attachments: #1 Declaration J. Mendelson, #2 Redacted Document, #3 Proposed Order)(Newman, Bradford)
January 11, 2018 Filing 70 JOINT STIPULATION to MOTION to Compel James Allan LLC to Provide Further Discovery Responses and Documents #69 filed by Plaintiff Opus Bank. (Attachments: #1 Declaration J. Mendelson, #2 Exhibit J. Mendelson (Exhibits 12-17 Provisionally Filed Under Seal), #3 Proposed Order)(Newman, Bradford)
January 11, 2018 Filing 69 NOTICE OF MOTION AND MOTION to Compel James Allan LLC to Provide Further Discovery Responses and Documents filed by plaintiff Opus Bank. Motion set for hearing on 2/13/2018 at 10:00 AM before Magistrate Judge Karen E. Scott. (Newman, Bradford)
January 11, 2018 Opinion or Order Filing 68 ORDER RETURNING CASE FOR REASSIGNMENT UPON RECUSAL by Magistrate Judge Jay C. Gandhi. ORDER case returned to the Clerk for random reassignment for Discovery pursuant to General Order 05-07. Case randomly reassigned from Magistrate Judge Jay C. Gandhi to Magistrate Judge Karen E. Scott for all further proceedings. The case number will now reflect the initials of the transferee Judge SACV17-00633 CJC (KESx). (dro)
January 9, 2018 Filing 67 APPLICATION to file document (R. Pepple Decl. Exhibits I & J) under seal filed by Plaintiff Opus Bank. (Attachments: #1 Declaration of J. Mendelson, #2 Redacted Document (A. Gallardo Decl.), #3 Redacted Document, #4 Proposed Order)(Mendelson, Jessica)
January 9, 2018 Filing 66 DECLARATION of R. Pepple and R. Frey in opposition to MOTION to Compel Defendants Donika Schnell, Bryan Nance, Sharmila Solanki and Michael Kinnick to Provide Further Discovery Responses and Documents #64 (Exhibits I & J of R. Pepple Decl. Provisionally Filed Under Seal) filed by Plaintiff Opus Bank. (Attachments: #1 Declaration of R. Frey, #2 Proposed Order)(Mendelson, Jessica)
January 9, 2018 Filing 65 JOINT STIPULATION to MOTION to Compel Defendants Donika Schnell, Bryan Nance, Sharmila Solanki and Michael Kinnick to Provide Further Discovery Responses and Documents #64 filed by Plaintiff Opus Bank. (Attachments: #1 Declaration of J. Mendelson, #2 Exhibit 1-10 ISO J. Mendelson Decl., #3 Exhibit 11-13 ISO J. Mendelson Decl., #4 Exhibit 14-17 ISO J. Mendelson Decl., #5 Exhibit 18-24 ISO J. Mendelson Decl., #6 Exhibit 25-35 ISO J. Mendelson Decl., #7 Proposed Order)(Mendelson, Jessica)
January 9, 2018 Filing 64 NOTICE OF MOTION AND MOTION to Compel Defendants Donika Schnell, Bryan Nance, Sharmila Solanki and Michael Kinnick to Provide Further Discovery Responses and Documents filed by plaintiff Opus Bank. Motion set for hearing on 2/1/2018 at 10:00 AM before Magistrate Judge Jay C. Gandhi. (Newman, Bradford)
January 8, 2018 Filing 63 JOINT STIPULATION to MOTION to Compel MB Financial, Inc. to Provide Further Discovery Responses and Documents #62 filed by Plaintiff Opus Bank. (Attachments: #1 Declaration J. Mendelson, #2 Exhibit ISO J. Mendelson Decl., #3 Declaration L. Doyle, #4 Exhibit ISO L. Doyle Decl., #5 Declaration J. Worden, #6 Proposed Order)(Newman, Bradford)
January 8, 2018 Filing 62 NOTICE OF MOTION AND MOTION to Compel MB Financial, Inc. to Provide Further Discovery Responses and Documents filed by plaintiff Opus Bank. Motion set for hearing on 2/1/2018 at 10:00 AM before Magistrate Judge Jay C. Gandhi. (Newman, Bradford)
December 14, 2017 Filing 61 NOTICE OF ASSIGNMENT of Panel Mediator. Mediator (ADR Panel) Alan Friedman has been assigned to serve as Panel Mediator. (mb)
November 15, 2017 Opinion or Order Filing 60 STIPULATED PROTECTIVEORDER by Magistrate Judge Jay C. Gandhi re Notice of Lodging Stipulated Protective Order #59 . (kh)
November 7, 2017 Filing 59 NOTICE of Lodging of Stipulated [Proposed] Protective Order filed by defendants Michael Kinnick, Bryan Nance, Donika Schnell, Sharmila Solanki. (Attachments: #1 Proposed Order Stipulated Protective Order, #2 Redlined Stipulated Protective Order)(Andrews, Ryan)
October 25, 2017 Opinion or Order Filing 58 ORDER by Judge Cormac J. Carney: granting #57 Request to Substitute Attorney. Attorney Laura Kohut Hoopis; Kristyn E Kohut and Ronald J Kohut terminated. See document for further information. (dv)
October 12, 2017 Filing 57 REQUEST TO SUBSTITUTE ATTORNEY Peter J. Gimino III in place of attorney Ronald J. Kohut; Laura Kohut Hoopis; Kristyn E. Kohut filed by Defendant Gregory Ratliff. (Attachments: #1 Proposed Order Proposed Order on Request for Approval of Substitution or Withdrawal of Attorney) (Attorney Peter J Gimino, III added to party Gregory Ratliff(pty:dft)) (Gimino, Peter)
October 11, 2017 Filing 56 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: Miscellaneous Document #54 . The following error(s) was/were found: Incorrect event selected. Correct event to be used is: Request for substitution or withdrawal of attorney. Proposed Document G 01 was not submitted as separate attachment. In response to this notice, the Court may: (1) order an amended or correct document to be filed; (2) order the document stricken; or (3) take other action as the Court deems appropriate. You need not take any action in response to this notice unless and until the Court directs you to do so. (twdb)
October 10, 2017 Filing 55 STATEMENT Clarification filed by Counter Defendant Opus Bank re: Brief (non-motion non-appeal) #53 . (Attachments: #1 Declaration of Jessica Mendelson)(Newman, Bradford)
October 10, 2017 Filing 54 Request for Approval of Substitution or Withdrawal of Counsel filed by Defendant Gregory Ratliff, Counter Claimant Gregory Ratliff (Gimino, Peter)
October 6, 2017 Filing 53 BRIEF filed by Defendant on behalf of all Parties Donika Schnell. JOINT DISCOVERY BRIEF REGARDING WHETHER PLAINTIFF MUST IDENTIFY ITS TRADE SECRETS AT-ISSUE BEFORE CONDUCTING DISCOVERY AS TO TRADE SECRETS (Frey, Richard)
September 19, 2017 Opinion or Order Filing 52 ORDER REGARDING SETTLEMENT PROCEDURES, PRE-TRIAL CONFERENCE AND TRIAL by Judge Cormac J. Carney. (mku)
September 19, 2017 Opinion or Order Filing 51 SCHEDULING ORDER by Judge Cormac J. Carney. Discovery cut-off 4/12/2018. Motions due by 6/11/2018. Last date to conduct settlement conference is 5/8/2018. Pretrial Conference set for 7/9/2018 at 3:00 p.m. Jury Trial set for 7/17/2018 at 8:30 a.m. (mku)
September 8, 2017 Filing 50 JOINT REPORT of RULE 26(f) DISCOVERY PLAN filed by Plaintiff Opus Bank. (Newman, Bradford)
August 23, 2017 Filing 49 NOTICE of Change of Attorney Business or Contact Information: for attorney Mark W Lenihan counsel for Defendant Gregory Ratliff. Changing Address to 3322 West End Avenue, Suite #200 Nashville, TN 37203. Changing NA to NA. Filed by Defendant Gregory Ratliff. (Lenihan, Mark)
August 23, 2017 Filing 48 NOTICE of Change of Attorney Business or Contact Information: for attorney Samuel P Funk counsel for Defendant Gregory Ratliff. Changing Address to 3322 West End Avenue, Suite #200 Nashville, TN 37203. Changing NA to NA. Filed by Defendant Gregory Ratliff. (Funk, Samuel)
June 21, 2017 Filing 47 NOTICE OF INTENT upon filing of the complaint by Judge Cormac J. Carney. Scheduling order to be issued on September 15, 2017. (mku)
June 7, 2017 Filing 46 NOTICE of Voluntary Dismissal filed by Defendant/Counterclaimant Gregory Ratliff. Dismissal is without prejudice as to Counterclaims. (Kohut, Ronald)
May 26, 2017 Opinion or Order Filing 45 ORDER by Judge Cormac J. Carney, Granting Request to continue case deadlines #44 . (twdb)
May 25, 2017 Filing 44 NOTICE of Lodging of Stipulation and [Proposed] Order re Request to Continue Case Deadlines filed by plaintiff Opus Bank. (Attachments: #1 Proposed Order Stipulated Request and [Proposed] Order to Continue Case Deadlines)(Newman, Bradford)
May 15, 2017 Filing 43 NOTICE of Interested Parties filed by Defendants Michael Kinnick, Bryan Nance, Donika Schnell, Sharmila Solanki, identifying Donika Schnell, Michael Kinnick, Sharmila Solanki, Bryan Nance, Gregory Ratliff and Opus Bank. (Frey, Richard)
May 15, 2017 Filing 42 ANSWER to Complaint (Attorney Civil Case Opening) #1 filed by Defendants Michael Kinnick, Bryan Nance, Donika Schnell, Sharmila Solanki.(Attorney Richard J Frey added to party Michael Kinnick(pty:dft), Attorney Richard J Frey added to party Bryan Nance(pty:dft), Attorney Richard J Frey added to party Donika Schnell(pty:dft), Attorney Richard J Frey added to party Sharmila Solanki(pty:dft))(Frey, Richard)
May 10, 2017 Filing 41 COUNTERCLAIM against Counterdefendant Opus Bank; JURY DEMAND, filed by Defendant Gregory Ratliff.(Kohut, Ronald)
May 10, 2017 Filing 40 ANSWER to Complaint (Attorney Civil Case Opening) #1 with JURY DEMAND filed by Defendant Gregory Ratliff.(Kohut, Ronald)
May 4, 2017 Filing 39 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: Service of Summons and Complaint Returned Executed (21 days), #38 . The following error(s) was found: Title page is missing. In response to this notice the court may order (1) an amended or correct document to be filed (2) the document stricken or (3) take other action as the court deems appropriate. You need not take any action in response to this notice unless and until the court directs you to do so. (twdb)
May 3, 2017 Filing 38 PROOF OF SERVICE Executed by Plaintiff Opus Bank, upon Defendant Sharmila Solanki served on 4/26/2017, answer due 5/17/2017. Service of the Summons and Complaint were executed upon Sharmila Solanki in compliance with Federal Rules of Civil Procedure by personal service.Original Summons returned. (Mendelson, Jessica)
May 1, 2017 Opinion or Order Filing 37 ORDER by Judge Cormac J. Carney: granting #34 Non-Resident Attorney Funk Samuel P. APPLICATION to Appear Pro Hac Vice on behalf of Defendant Gregory Ratliff, designating Kohut, Ronald J. as local counsel. (dv)
May 1, 2017 Opinion or Order Filing 36 ORDER by Judge Cormac J. Carney: granting #35 Non-Resident Attorney Lenihan, Mark W. APPLICATION to Appear Pro Hac Vice on behalf of Defendant Gregory Ratliff, designating Kohut, Ronald J. as local counsel. (dv)
April 28, 2017 Filing 35 APPLICATION of Non-Resident Attorney Mark W. Lenihan to Appear Pro Hac Vice on behalf of Defendant Gregory Ratliff (Pro Hac Vice Fee - Fee Paid, Receipt No. 0973-19767843) filed by Defendant Gregory Ratliff. (Attachments: #1 Proposed Ord er (Proposed) Order on Application of Non-Resident Atty to Appear in a Specific Case Pro Hac Vice) (Kohut, Ronald)
April 28, 2017 Filing 34 APPLICATION of Non-Resident Attorney Samuel P. Funk to Appear Pro Hac Vice on behalf of Defendant Gregory Ratliff (Pro Hac Vice Fee - Fee Paid, Receipt No. 0973-19767698) filed by Defendant Gregory Ratliff. (Attachments: #1 Proposed Orde r (Proposed) Order on Application of Non-Resident Atty to Appear in a Specific Case Pro Hac Vice) (Kohut, Ronald)
April 27, 2017 Filing 33 PROOF OF SERVICE Executed by Plaintiff Opus Bank, upon Defendant Michael Kinnick served on 4/24/2017, answer due 5/15/2017. Service of the Summons and Complaint were executed upon Michael Kinnick in compliance with Federal Rules of Civil Procedure by personal service.Original Summons returned. (Newman, Bradford)
April 27, 2017 Filing 32 PROOF OF SERVICE Executed by Plaintiff Opus Bank, upon Defendant Donika Schnell served on 4/24/2017, answer due 5/15/2017. Service of the Summons and Complaint were executed upon Donika Schnell in compliance with Federal Rules of Civil Procedure by personal service.Original Summons returned. (Newman, Bradford)
April 25, 2017 Filing 31 PROOF OF SERVICE Executed by Plaintiff Opus Bank, upon Defendant Gregory Ratliff served on 4/19/2017, answer due 5/10/2017. Service of the Summons and Complaint were executed upon Samuel Funk, Attorney for Defendant in compliance with Federal Rules of Civil Procedure by personal service.Original Summons returned. (Newman, Bradford)
April 25, 2017 Filing 30 PROOF OF SERVICE Executed by Plaintiff Opus Bank, upon Defendant Bryan Nance served on 4/24/2017, answer due 5/15/2017. Service of the Summons and Complaint were executed upon Bryan Nance in compliance with Federal Rules of Civil Procedure by personal service.Original Summons returned. (Newman, Bradford)
April 19, 2017 Filing 29 NOTICE of Interested Parties filed by Defendant Gregory Ratliff, identifying None. (Kohut, Kristyn)
April 19, 2017 Filing 28 Notice of Appearance or Withdrawal of Counsel: for attorney Kristyn E Kohut counsel for Defendant Gregory Ratliff. Adding Kristyn E. Kohut, Esq. as counsel of record for Defendant Gregory Ratliff for the reason indicated in the G-123 Notice. Filed by Defendant Gregory Ratliff. (Attorney Kristyn E Kohut added to party Gregory Ratliff(pty:dft))(Kohut, Kristyn)
April 19, 2017 Filing 27 Notice of Appearance or Withdrawal of Counsel: for attorney Laura Kohut Hoopis counsel for Defendant Gregory Ratliff. Adding Laura Kohut Hoopis, Esq. as counsel of record for Defendant Gregory Ratliff for the reason indicated in the G-123 Notice. Filed by Defendant Gregory Ratliff. (Attorney Laura Kohut Hoopis added to party Gregory Ratliff(pty:dft))(Kohut Hoopis, Laura)
April 19, 2017 Filing 26 Notice of Appearance or Withdrawal of Counsel: for attorney Ronald J Kohut counsel for Defendant Gregory Ratliff. Adding Ronald J. Kohut, Esq. as counsel of record for Defendant Gregory Ratliff for the reason indicated in the G-123 Notice. Filed by Defendant Gregory Ratliff. (Attorney Ronald J Kohut added to party Gregory Ratliff(pty:dft))(Kohut, Ronald)
April 17, 2017 Opinion or Order Filing 25 ORDER Re: Evidence Remediation, Preservation and Non Use of Opus Data by Judge Cormac J. Carney, re Notice #23 . Nothing in this stipulation alters the parties' obligations to preserve all relevant evidence. IT IS SO ORDERED. (see document for details). (dro)
April 17, 2017 Opinion or Order Filing 24 ORDER Re: Evidence Remediation, Preservation and Non Use of Opus Data by Judge Cormac J. Carney, re Notice #22 . Nothing in this stipulation alters the parties obligations to preserve all relevantevidence. IT IS SO ORDERED. (see document for details). (dro)
April 14, 2017 Filing 23 NOTICE Stipulation and [Proposed] Order re Evidence Remediation, Preservation and Non Use of Opus Data filed by plaintiff Opus Bank. (Attachments: #1 Proposed Order Stipulation and [Proposed] Order re Evidence Remediation, Preservation and Non Use of Opus Data)(Newman, Bradford)
April 13, 2017 Filing 22 NOTICE of Lodging of Stipulation and [Proposed] Order re Evidence Remediation, Preservation and Non Use of Opus Data filed by plaintiff Opus Bank. (Attachments: #1 Proposed Order Stipulation and [Proposed] Order re Evidence Remediation, Preservation and Non Use of Opus Data)(Newman, Bradford)
April 11, 2017 Filing 21 21 DAY Summons Issued re Complaint (Attorney Civil Case Opening) #1 as to Defendant Michael Kinnick. (es)
April 11, 2017 Filing 20 21 DAY Summons Issued re Complaint (Attorney Civil Case Opening) #1 as to Defendant Gregory Ratliff. (es)
April 11, 2017 Filing 19 21 DAY Summons Issued re Complaint (Attorney Civil Case Opening) #1 as to Defendant Donika Schnell. (es)
April 11, 2017 Filing 18 21 DAY Summons Issued re Complaint (Attorney Civil Case Opening) #1 as to Defendant Sharmila Solanki. (es)
April 11, 2017 Filing 17 21 DAY Summons Issued re Complaint (Attorney Civil Case Opening) #1 as to Defendant Bryan Nance. (es)
April 10, 2017 Filing 16 Request for Clerk to Issue Summons on Complaint (Attorney Civil Case Opening) #1 filed by plaintiff Opus Bank. (Newman, Bradford)
April 10, 2017 Filing 15 Request for Clerk to Issue Summons on Complaint (Attorney Civil Case Opening) #1 filed by plaintiff Opus Bank. (Newman, Bradford)
April 10, 2017 Filing 14 Request for Clerk to Issue Summons on Complaint (Attorney Civil Case Opening) #1 filed by plaintiff Opus Bank. (Newman, Bradford)
April 10, 2017 Filing 13 Request for Clerk to Issue Summons on Complaint (Attorney Civil Case Opening) #1 filed by plaintiff Opus Bank. (Newman, Bradford)
April 10, 2017 Filing 12 Request for Clerk to Issue Summons on Complaint (Attorney Civil Case Opening) #1 filed by plaintiff Opus Bank. (Newman, Bradford)
April 10, 2017 Filing 11 NOTICE OF DEFICIENCIES in Request to Issue Summons RE: Summons Request #8 , Summons Request #5 , Summons Request #7 , Summons Request #6 , Summons Request #4 . The following error(s) was found: The name and address of the attorney for plaintiff(s)must be entered in the appropriate field. The summons cannot be issued until this defect has been corrected. Please correct the defect and re-file your request. (ghap)
April 10, 2017 Filing 10 NOTICE TO PARTIES OF COURT-DIRECTED ADR PROGRAM filed. (ghap)
April 10, 2017 Filing 9 NOTICE OF ASSIGNMENT to District Judge Cormac J. Carney and Magistrate Judge Jay C. Gandhi. (ghap)
April 7, 2017 Filing 8 Request for Clerk to Issue Summons on Complaint (Attorney Civil Case Opening) #1 filed by plaintiff Opus Bank. (Newman, Bradford)
April 7, 2017 Filing 7 Request for Clerk to Issue Summons on Complaint (Attorney Civil Case Opening) #1 filed by plaintiff Opus Bank. (Newman, Bradford)
April 7, 2017 Filing 6 Request for Clerk to Issue Summons on Complaint (Attorney Civil Case Opening) #1 filed by plaintiff Opus Bank. (Newman, Bradford)
April 7, 2017 Filing 5 Request for Clerk to Issue Summons on Complaint (Attorney Civil Case Opening) #1 filed by plaintiff Opus Bank. (Newman, Bradford)
April 7, 2017 Filing 4 Request for Clerk to Issue Summons on Complaint (Attorney Civil Case Opening) #1 filed by plaintiff Opus Bank. (Newman, Bradford)
April 7, 2017 Filing 3 CERTIFICATE of Interested Parties filed by Plaintiff Opus Bank, (Newman, Bradford)
April 7, 2017 Filing 2 CIVIL COVER SHEET filed by Movant Opus Bank. (Newman, Bradford)
April 7, 2017 Filing 1 COMPLAINT Receipt No: 0973-19650215 - Fee: $400, filed by Plaintiff Opus Bank. (Attorney Bradford K Newman added to party Opus Bank(pty:bkmov))(Newman, Bradford)

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: Opus Bank v. Donika Schnell et al
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Web [ Unicourt | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Donika Schnell
Represented By: Richard J Frey
Represented By: Ryan Michael Andrews
Represented By: Robert H Pepple
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: Gregory Ratliff
Represented By: Samuel P Funk
Represented By: Mark W Lenihan
Represented By: Ronald J Kohut
Represented By: Peter J Gimino, III
Represented By: Laura Kohut Hoopis
Represented By: Kristyn E Kohut
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: Michael Kinnick
Represented By: Richard J Frey
Represented By: Ryan Michael Andrews
Represented By: Robert H Pepple
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: Sharmila Solanki
Represented By: Richard J Frey
Represented By: Ryan Michael Andrews
Represented By: Robert H Pepple
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: Bryan Nance
Represented By: Richard J Frey
Represented By: Ryan Michael Andrews
Represented By: Robert H Pepple
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: Opus Bank
Represented By: Bradford K Newman
Represented By: Jessica Eve Mendelson
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 ]
Undetermined: Alan Friedman
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Interested party: MB FINANCIAL, INC.
Represented By: Neha P Khandhadia
Represented By: Christopher C Scheithauer
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Interested party: James Allen, LLC
Represented By: John Charles Worsfold
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 ]
Counter defendant: Roes
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?