March 30, 2022 |
Filing
261
ORDER signed by District Judge Troy L. Nunley on 3/29/22 GRANTING IN PART AND DENYING IN PART 253 plaintiffs' Motion for Attorney Fees. The Court GRANTS Plaintiffs' request for pre-bankruptcy attorneys' fees in the reduced amount of $1,077,218.62 and DENIES Plaintiffs' request for attorneys' fees incurred in Defendants' bankruptcy proceedings. (Kastilahn, A)
|
April 14, 2021 |
Filing
247
ORDER signed by District Judge Troy L. Nunley on 4/13/2021 GRANTING 242 Motion to extend time to apply for attorney's fees. Plaintiffs are GRANTED leave to amend their Motion for Attorney's Fees. Plaintiffs shall file an amended Motion for Attorney's Fees thirty (30) days from the date of electronic filing of this Order. The Court VACATES the hearing currently set for 4/29/2021. Plaintiffs shall notice a new hearing date with their amended motion. (Zignago, K.)
|
June 17, 2020 |
Filing
232
JUDGMENT signed by District Judge Troy L. Nunley on 6/16/2020 in favor of Plaintiffs Joseph Cabardo, Donnabel Suyat, Mactabe Bibat, Marissa Bibat, Alicia Bolling, Renato Manipon, Carlina Cabacongan, and John Dave Cabacongan against Defendants Marilyn Patacsil and Ernesto Patacsil in accordance with the jury verdicts returned 3/6/2020 (ECF Nos. 211 - 219 ), and the terms of the Court's 5/13/2020 Findings of Fact and Conclusions of Law. (ECF No. 229 .) (Zignago, K.)
|
May 13, 2020 |
Filing
229
FINDINGS OF FACT AND CONCLUSIONS OF LAW signed by District Judge Troy L. Nunley on 5/12/20: Defendants are liable for $79,524.53 in PAGA civil penalties, $43,333.16 plus seven percent interest in restitution pursuant to the UCL to Mari ssa Bibat, and $43,333.16 plus seven percent interest in restitution to Renato Manipon. The parties shall meet and confer as soon as practicable and shall provide the Court with a Proposed Judgment consistent with these findings, the jury verdicts, and the Court's April 29, 2016 summary judgment order to be filed within 14 days of entry of this Findings of Fact and Conclusions of Law. (Kaminski, H)
|
March 5, 2020 |
Filing
202
ORDER RE JURY FEES signed by District Judge Troy L. Nunley on 3/5/2020. (Krueger, M)
|
November 21, 2018 |
Filing
82
ORDER signed by District Judge Troy L. Nunley on 11/20/18 GRANTING the Parties' Stipulation to Protective Order such that the parties shall refer to the resident's first name or first name and last initial in the progress notes, awake staff notes, night staff notes and transportation logs and generally refer to residents by first name or first name and last initial at trial. (Kastilahn, A)
|
November 20, 2018 |
Filing
81
FINAL PRETRIAL ORDER signed by District Judge Troy L. Nunley on 11/20/18 ORDERING that the Jury Trial is SET for 1/28/2019 at 09:00 AM in Courtroom 2 (TLN) before District Judge Troy L. Nunley. The parties' motions in limine are due no later than 5 p.m. on 1/14/2019 and Oppositions are due no later than 5 p.m. on 1/22/2019. (Kastilahn, A)
|
April 9, 2018 |
Filing
73
STIPULATION and ORDER signed by District Judge Troy L. Nunley on 4/9/18, ORDERING that the trial is CONTINUED to 1/28/2019 at 09:00 AM and the Final Pretrial Conference is CONTINUED to 11/15/2018 at 02:00 PM, BOTH in Courtroom 2 (TLN) before District Judge Troy L. Nunley. The Joint Pretrial Conference Statement is DUE on 11/8/2018. (Kastilahn, A)
|
March 16, 2018 |
Filing
69
ORDER signed by District Judge Troy L. Nunley on 3/16/18 ORDERING the Court previously set the jury trial for 5/21/18, the Final Pretrial Conference for 3/22/18, and ordered the parties to submit their Joint Pretrial Conference Statement on or before 5/15/18. (ECF No. 65.) This was the Court's error, as the Joint Pretrial Conference Statement must be submitted prior to the Final Pretrial Conference. The Court therefore RESETS the Final Pretrial Conference to 2:00 pm on 4/19/18, and orders the parties to submit their Joint Pretrial Conference Statement on or before 4/12/18. The jury trial remains set for 5/21/18.(Becknal, R)
|
March 31, 2017 |
Filing
62
ORDER signed by District Judge Troy L. Nunley on 03/31/17 ORDERING that plaintiffs' 44 Motion for Summary Judgment is GRANTED IN PART; Plaintiff Alicia Bolling is entitled to $550 in statutory penalties; Plaintiffs are entitled to collect civil penalties pursuant to PAGA and Plaintiffs may seek attorney's fees and costs by motion. (Benson, A)
|
December 16, 2014 |
Filing
39
ORDER signed by District Judge Troy L. Nunley on 12/16/14 ORDERING that the parties request to modify the scheduling order to re-open Discovery for limited purposes is GRANTED. The parties will work cooperatively to accomplish these depositions by 11/15/2014, including but not limited accommodation for vacation(s) and scheduling conflicts. (Mena-Sanchez, L)
|
March 25, 2014 |
Filing
27
ORDER signed by Magistrate Judge Kendall J. Newman on 3/25/14 DENYING 24 Ex Parte Application for a Protective Order; GRANTING 25 Request to Seal Dr. Kamali's March 2014 letter. The Clerk of Court shall file under seal Dr. Kamali's March 2014 letter. (Meuleman, A)
|
March 18, 2014 |
Filing
20
STIPULATION and ORDER signed by District Judge Troy L. Nunley on 3/14/2014 ORDERING 19 Plaintiffs may file their First Amended Complaint, which will become the operative complaint upon filing. (Reader, L)
|