Bennett et al v. The Islamic Republic of Iran et al
Michael Bennett and Linda Bennett |
The Islamic Republic of Iran, The Iranian Ministry of Information and Security, Franklin Resources, Inc. doing business as Franklin Templeton Fiduciary Trust and Visa Inc. doing business as VISA International Service Association |
Estate of Meir Kahane, Estate of Judith Greenbaum, Bank Melli, Carlos Acosta, Maria Acosta, Irving Franklin, Estate of Irma Franklin, LIBBY KAHANE, ESTATE OF SONYA KAHANE, CIPPORAH KAPLAN, TOVA ETTINGER, BARUCH KAHANE, ETHEL GRIFFIN AS ADMINISTRATOR OF BINYAMIN KAHANE'S ESTATE, RABBI NORMAN KAHANE, Steven Greenbaum, ALAN HAYMAN, SHIRLEE HAYMAN, THE ESTATE OF MICHAEL HEISER, DECEASED, GARY HEISER, FRANCIS HEISER, THE ESTATE OF LELAND TIMOTHY HAUN, DECEASED, IBIS S. HAUN, MILAGRITOS PEREZ-DALIS, SENATOR HAUN, THE ESTATE OF JUSTIN R. WOOD, DECEASED, RICHARD W. WOOD, KATHLEEN M. WOOD, SHAWN M. WOOD, THE ESTATE OF EARL F. CARTRETTE, JR., DECEASED, DENISE M. EICHSTAEDT, ANTHONY W. CARTRETTE, LEWIS W. CARTRETTE, THE ESTATE OF BRIAN MCVEIGH, DECEASED, SANDRA M. WETMORE, JAMES V. WETMORE, THE ESTATE OF MILLARD D. CAMPBELL, DECEASED, MARIE R. CAMPBELL, Bessie A. Campbell, THE ESTATE OF KEVIN J. JOHNSON, DECEASED, SHYRL L. JOHNSON, CHE G. COLSON, KEVIN JOHNSON, A MINOR BY HIS LEGAL GUARDIAN SHYRL L. JOHNSON, NICHOLAS A. JOHNSON, A MINOR, BY HIS LEGAL GUARDIAN SHYRL L. JOHNSON, LAURA E. JOHNSON, BRUCE JOHNSON, THE ESTATE OF JOSEPH E. RIMKUS, DECEASED, Bridget Brooks, JAMES R. RIMKUS, ANNE M. RIMKUS, THE ESTATE OF BRENT E. MARTHALER, DECEASED, KATIE L. MARTHALER, SHARON MARTHALER, HERMAN C. MARTHALER, MATTHEW MARTHALER, KIRK MARTHALER, THE ESTATE OF THANH VAN NGUYEN, DECEASED, CHRISTOPHER R. NGUYEN, THE ESTATE OF JOSHUA E. WOODY, DECEASED, DAWN WOODY, Bernadine R. Beekman, George M. Beekman, TRACY M. SMITH, JONICA L. WOODY, TIMOTHY WOODY, THE ESTATE OF PETER J. MORGERA, DECEASED, MICHAEL MORGERA, THOMAS MORGERA, THE ESTATE OF KENDALL KITSON, JR., DECEASED, NANCY R. KITSON, KENDALL K. KITSON, STEVEN K. KITSON, NANCY A. KITSON, THE ESTATE OF CHRISTOPHER ADAMS, DECEASED, Catherine Adams, John E. Adams, Patrick D. Adams, Michael T. Aams, Daniel Adams, Mary Young, ELIZABETH WOLF, William Adams, THE ESTATE OF CHRISTOPHER LESTER, DECEASED, CECIL H. LESTER, JUDY LESTER, CECIL H. LESTER, JR., JESSICA F. LESTER, THE ESTATE OF JEREMY A. TAYLOR, DECEASED, LAWRENCE E. TAYLOR, VICKIE L. TAYLOR, STARLINA D. TAYLOR, THE ESTATE OF PATRICK P. FENNIG, DECEASED, THADEUS C. FENNIG, CATHERINE FENNIG, PAUL D. FENNIG, MARK FENNIG and THE UNITED STATES OF AMERICA |
Franklin Resources, Inc. and Visa Inc. |
3:2011cv05807 |
December 2, 2011 |
U.S. District Court for the Northern District of California |
San Francisco Office |
San Francisco |
Charles R Breyer |
Robert M Illman |
Other Personal Injury |
28 U.S.C. § 1332 |
None |
Docket Report
This docket was last retrieved on May 26, 2020. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 213 NOTICE by Franklin Resources, Inc., Visa Inc. re #212 Order, Notice of Receipt of Funds from the Court's Registry in Compliance with Court Order (Assayag, Anne) (Filed on 5/26/2020) |
![]() |
Filing 211 Letter from Curtis C. Mechling re: submission of Proposed Amended Order. (Attachments: #1 Proposed Order, #2 Proposed Order (Redlined))(Mechling, Curtis) (Filed on 5/5/2020) |
![]() |
Filing 209 REPLY (re #207 MOTION For Entry Of An Order (A) Lifting The Stays Entered On December 3, 2018 (Dkt. No. 192), And December 19, 2018 (Dkt. No. 196); And (B) Authorizing Visa, Franklin, The Acostas, The Bennetts, The Greenbaums, And The Heisers To Withdraw The Money I ) filed byCarlos Acosta, Maria Acosta, ESTATE OF IRMA FRANKLIN, ESTATE OF SONYA KAHANE, ETHEL GRIFFIN AS ADMINISTRATOR OF BINYAMIN KAHANE'S ESTATE, TOVA ETTINGER, Estate of Judith Greenbaum, Estate of Meir Kahane, IRVING FRANKLIN, Steven Greenbaum, ALAN HAYMAN, SHIRLEE HAYMAN, BARUCH KAHANE, LIBBY KAHANE, CIPPORAH KAPLAN, RABBI NORMAN KAHANE. (Mechling, Curtis) (Filed on 4/23/2020) |
Filing 208 OPPOSITION/RESPONSE (re #207 MOTION For Entry Of An Order (A) Lifting The Stays Entered On December 3, 2018 (Dkt. No. 192), And December 19, 2018 (Dkt. No. 196); And (B) Authorizing Visa, Franklin, The Acostas, The Bennetts, The Greenbaums, And The Heisers To Withdraw The Money I ) filed byBank Melli. (Kry, Robert) (Filed on 4/19/2020) |
Filing 207 MOTION For Entry Of An Order (A) Lifting The Stays Entered On December 3, 2018 (Dkt. No. 192), And December 19, 2018 (Dkt. No. 196); And (B) Authorizing Visa, Franklin, The Acostas, The Bennetts, The Greenbaums, And The Heisers To Withdraw The Money Identified Herein From The Courts Registry. filed by Carlos Acosta, Maria Acosta, ESTATE OF IRMA FRANKLIN, ESTATE OF SONYA KAHANE, ETHEL GRIFFIN AS ADMINISTRATOR OF BINYAMIN KAHANE'S ESTATE, TOVA ETTINGER, Estate of Judith Greenbaum, Estate of Meir Kahane, IRVING FRANKLIN, Steven Greenbaum, ALAN HAYMAN, SHIRLEE HAYMAN, BARUCH KAHANE, LIBBY KAHANE, CIPPORAH KAPLAN, RABBI NORMAN KAHANE. Responses due by 5/1/2020. Replies due by 5/8/2020. (Attachments: #1 Proposed Order)(Mechling, Curtis) (Filed on 4/17/2020) |
Filing 206 Supreme Court Notice denying the petition for writ of certiorari as to #199 Notice of Appeal, filed by Bank Melli. (gbaS, COURT STAFF) (Filed on 4/2/2020) |
![]() |
Filing 204 MANDATE of USCA as to #199 Notice of Appeal, filed by Bank Melli. The judgment of this Court, entered 9/30/19, takes effect this date. (mclS, COURT STAFF) (Filed on 10/22/2019) |
Filing 203 USCA Memorandum as to #199 Notice of Appeal, filed by Bank Melli. The decision of the district court is affirmed. (mclS, COURT STAFF) (Filed on 10/1/2019) |
![]() |
Filing 201 Transcript Designation Form (Kry, Robert) (Filed on 2/14/2019) |
Filing 200 USCA Case Number 19-15101 for #199 Notice of Appeal, filed by Bank Melli. (mclS, COURT STAFF) |
Filing 199 NOTICE OF APPEAL to the 9th Circuit Court of Appeals filed by Bank Melli. Appeal of Judgment #197 (Appeal fee of $505 receipt number 0971-13007616 paid.) (Attachments: #1 Representation Statement)(Kry, Robert) (Filed on 1/16/2019) |
Filing 198 Transcript of Proceedings held on December 14, 2018, before Judge Charles R. Breyer. Court Reporter Ana Dub, telephone number 415-290-1651; ana_dub@cand.uscourts.gov. Per General Order No. 59 and Judicial Conference policy, this transcript may be viewed only at the Clerk's Office public terminal or may be purchased through the Court Reporter until the deadline for the Release of Transcript Restriction. After that date, it may be obtained through PACER. Any Notice of Intent to Request Redaction, if required, is due no later than 5 business days from date of this filing. (Re #194 Transcript Order ) Release of Transcript Restriction set for 4/15/2019. (Related documents(s) #194 ) (amdS, COURT STAFF) (Filed on 1/14/2019) |
Filing 197 JUDGMENT. Signed by Judge Charles R. Breyer on 12/20/2018. (crblc1, COURT STAFF) (Filed on 12/20/2018) |
![]() |
Filing 195 Supplemental Brief re #180 Cross MOTION to Stay re #172 MOTION for Summary Judgment /The Bennetts', Acostas', Greenbaums', and Heisers' Motion for Summary Judgment filed byBank Melli. (Attachments: #1 Declaration of Robert K. Kry, #2 Exhibit D, #3 Exhibit E)(Related document(s) #180 ) (Kry, Robert) (Filed on 12/19/2018) |
Filing 194 TRANSCRIPT ORDER for proceedings held on 12/14/2018 before Judge Charles R. Breyer by Bank Melli, for Court Reporter Ana Dub. (Bohl, Lisa) (Filed on 12/14/2018) |
Filing 193 Minute Entry for proceedings held before Judge Charles R. Breyer: Motion Hearing held on 12/14/2018 - Re #180 Cross Motion to Stay re #172 Motion for Summary Judgment The Bennetts', Acostas', Greenbaums', and Heisers' Motion for Summary Judgment filed by Bank Melli. Matter submitted. Court will issue an order. (Total Time in Court: 25 Minutes) Court Reporter: Ana Dub. Plaintiff Attorney: Jane Norman (Michael Bennet). Defendant Attorney: Patrick N. Petrocelli and Curtis Mechling (Acosta and Greenbaum), Amanda L. Morgan (Estate of Michael Heiser), Robert Kry (Bank Melli) and Ethan Miller and Anne M. Kets (Visa and Franklin Resources). (This is a text-only entry generated by the court. There is no document associated with this entry.) (lsS, COURT STAFF) (Date Filed: 12/14/2018) |
![]() |
Filing 191 Ex Parte Application re #190 Order on Motion for Attorney Fees , MOTION to Stay re #190 Order on Motion for Attorney Fees , MOTION for Reconsideration re #190 Order on Motion for Attorney Fees filed by Bank Melli. Motion Hearing set for 12/14/2018 10:00 AM in San Francisco, Courtroom 06, 17th Floor before Judge Charles R. Breyer. Responses due by 12/17/2018. Replies due by 12/24/2018. (Attachments: #1 Proposed Order)(Kry, Robert) (Filed on 12/3/2018) |
Set/Reset Deadlines as to #180 Cross MOTION to Stay re #172 MOTION for Summary Judgment /The Bennetts', Acostas', Greenbaums', and Heisers' Motion for Summary Judgment . Motion Hearing set for 12/14/2018 10:00 AM in San Francisco, Courtroom 06, 17th Floor before Judge Charles R. Breyer. (lsS, COURT STAFF) (Filed on 12/3/2018) |
![]() |
Filing 189 REPLY (re #180 Cross MOTION to Stay re #172 MOTION for Summary Judgment /The Bennetts', Acostas', Greenbaums', and Heisers' Motion for Summary Judgment ) filed byBank Melli. (Attachments: #1 Declaration of Robert K. Kry (Reply), #2 Exhibit B, #3 Exhibit C)(Kry, Robert) (Filed on 11/13/2018) |
Filing 188 Declaration of Ethan A. Miller in Support of #182 Order Supplemental Declaration of Ethan A. Miller in Response to Court Order of November 5, 2018 filed byFranklin Resources, Inc., Visa Inc.. (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)(Related document(s) #182 ) (Miller, Ethan) (Filed on 11/12/2018) |
![]() |
Filing 186 REPLY (re #175 MOTION for Attorney Fees Notice of Renewed Motion and Renewed Motion of Defendants and Third-Party Plaintiffs Visa Inc. and Franklin Resources, Inc. for Discharge and for Award of Attorneys' Fees ) filed byFranklin Resources, Inc., Visa Inc.. (Attachments: #1 Declaration of Ethan A. Miller in Support of Third-Party Plaintiffs Visa Inc. and Franklin Resources, Inc.'s Reply to Bank Melli's Opposition to the Motion for Discharge and for Attorneys' Fees, #2 Exhibit A, #3 Exhibit B)(Miller, Ethan) (Filed on 11/6/2018) |
Filing 185 OPPOSITION/RESPONSE (re #180 Cross MOTION to Stay re #172 MOTION for Summary Judgment /The Bennetts', Acostas', Greenbaums', and Heisers' Motion for Summary Judgment ) filed byCarlos Acosta, Maria Acosta, ESTATE OF IRMA FRANKLIN, ESTATE OF SONYA KAHANE, ETHEL GRIFFIN AS ADMINISTRATOR OF BINYAMIN KAHANE'S ESTATE, TOVA ETTINGER, Estate of Judith Greenbaum, Estate of Meir Kahane, IRVING FRANKLIN, Steven Greenbaum, ALAN HAYMAN, SHIRLEE HAYMAN, BARUCH KAHANE, LIBBY KAHANE, CIPPORAH KAPLAN, RABBI NORMAN KAHANE. (Attachments: #1 Declaration of Curtis C. Mechling in Opposition to Bank Melli's Motion for Stay of Enforcement, #2 Exhibit A - Press Release, #3 Exhibit B - SDN List Updates, #4 Exhibit C - Bank Melli Cert Petition, #5 Exhibit D - Bank Melli Reply)(Mechling, Curtis) (Filed on 11/6/2018) |
Filing 184 *** DUPLICATE ENTRY. SEE #185 *** REPLY (re #172 MOTION for Summary Judgment /The Bennetts', Acostas', Greenbaums', and Heisers' Motion for Summary Judgment ) filed byCarlos Acosta, Maria Acosta, ESTATE OF IRMA FRANKLIN, ESTATE OF SONYA KAHANE, ETHEL GRIFFIN AS ADMINISTRATOR OF BINYAMIN KAHANE'S ESTATE, TOVA ETTINGER, Estate of Judith Greenbaum, Estate of Meir Kahane, IRVING FRANKLIN, Steven Greenbaum, ALAN HAYMAN, SHIRLEE HAYMAN, BARUCH KAHANE, LIBBY KAHANE, CIPPORAH KAPLAN, RABBI NORMAN KAHANE. (Attachments: #1 Reply Declaration of Curtis C. Mechling in Further Support of Motion for Summary Judgment, #2 Exhibit A - Press Release, #3 Exhibit B - SDN List Updates, #4 Exhibit C - Bank Melli Cert Petition, #5 Exhibit D - Bank Melli Reply)(Mechling, Curtis) (Filed on 11/6/2018) Modified on 11/7/2018 (mclS, COURT STAFF). |
Filing 183 STIPULATION WITH PROPOSED ORDER re #172 MOTION for Summary Judgment /The Bennetts', Acostas', Greenbaums', and Heisers' Motion for Summary Judgment REGARDING PAGE LIMIT ON JUDGMENT CREDITORS' FORTHCOMING JOINT REPLY filed by Carlos Acosta, Maria Acosta, Linda Bennett, Michael Bennett, ESTATE OF IRMA FRANKLIN, ESTATE OF SONYA KAHANE, ETHEL GRIFFIN AS ADMINISTRATOR OF BINYAMIN KAHANE'S ESTATE, TOVA ETTINGER, Estate of Judith Greenbaum, Estate of Meir Kahane, IRVING FRANKLIN, Steven Greenbaum, ALAN HAYMAN, SHIRLEE HAYMAN, BARUCH KAHANE, LIBBY KAHANE, CIPPORAH KAPLAN, RABBI NORMAN KAHANE. (Mechling, Curtis) (Filed on 11/6/2018) |
![]() |
Filing 181 OPPOSITION/RESPONSE (re #175 MOTION for Attorney Fees Notice of Renewed Motion and Renewed Motion of Defendants and Third-Party Plaintiffs Visa Inc. and Franklin Resources, Inc. for Discharge and for Award of Attorneys' Fees ) filed byBank Melli. (Attachments: #1 Declaration of Lisa W. Bohl, #2 Exhibit A, #3 Exhibit B, #4 Exhibit C, #5 Exhibit D, #6 Exhibit E, #7 Exhibit F, #8 Exhibit G, #9 Exhibit H, #10 Exhibit I, #11 Exhibit J, #12 Exhibit K)(Kry, Robert) (Filed on 10/23/2018) |
Filing 180 Cross MOTION to Stay re #172 MOTION for Summary Judgment /The Bennetts', Acostas', Greenbaums', and Heisers' Motion for Summary Judgment filed by Bank Melli. Motion Hearing set for 12/14/2018 10:00 AM in San Francisco, Courtroom 06, 17th Floor before Judge Charles R. Breyer. Responses due by 11/6/2018. Replies due by 11/13/2018. (Attachments: #1 Proposed Order)(Kry, Robert) (Filed on 10/23/2018) |
Filing 179 OPPOSITION/RESPONSE (re #172 MOTION for Summary Judgment /The Bennetts', Acostas', Greenbaums', and Heisers' Motion for Summary Judgment ) filed byBank Melli. (Attachments: #1 Declaration of Robert K. Kry, #2 Exhibit A)(Kry, Robert) (Filed on 10/23/2018) |
![]() |
Filing 177 MOTION for leave to appear in Pro Hac Vice for Lisa W. Bohl ( Filing fee $ 310, receipt number 0971-12737645.) filed by Bank Melli. (Attachments: #1 Certificate of Good Standing)(Bohl, Lisa) (Filed on 10/4/2018) |
![]() |
Set/Reset Deadlines as to #175 MOTION for Attorney Fees Notice of Renewed Motion and Renewed Motion of Defendants and Third-Party Plaintiffs Visa Inc. and Franklin Resources, Inc. for Discharge and for Award of Attorneys' Fees, #172 MOTION for Summary Judgment/The Bennetts', Acostas', Greenbaums', and Heisers' Motion for Summary Judgment. Responses due by 10/23/2018. Replies due by 11/6/2018. Motion Hearing set for 12/14/2018 10:00 AM in San Francisco, Courtroom 06, 17th Floor before Judge Charles R. Breyer. (lsS, COURT STAFF) (Filed on 10/1/2018) |
Filing 175 MOTION for Attorney Fees Notice of Renewed Motion and Renewed Motion of Defendants and Third-Party Plaintiffs Visa Inc. and Franklin Resources, Inc. for Discharge and for Award of Attorneys' Fees filed by Franklin Resources, Inc., Visa Inc.. Motion Hearing set for 12/14/2018 10:00 AM in San Francisco, Courtroom 06, 17th Floor before Judge Charles R. Breyer. Responses due by 10/12/2018. Replies due by 10/19/2018. (Attachments: #1 Declaration of Ethan A. Miller in Support of Third-Party Plaintiffs' Visa Inc. and Franklin Resources, Inc.'s Renewed Motion for Discharge and for Attorneys' Fees, #2 Exhibit 1, #3 Exhibit 2, #4 Exhibit 3, #5 Exhibit 4, #6 Exhibit 5, #7 Proposed Order Granting Defendants and Third-Party Plaintiffs' Visa Inc. and Franklin Resources, Inc.'s Renewed Motion for Discharge and for Award of Attorneys' Fees)(Miller, Ethan) (Filed on 9/28/2018) |
Filing 174 STIPULATION WITH PROPOSED ORDER re #172 MOTION for Summary Judgment /The Bennetts', Acostas', Greenbaums', and Heisers' Motion for Summary Judgment filed by Bank Melli. (Kry, Robert) (Filed on 9/28/2018) |
Filing 173 CLERK'S NOTICE VACATING MOTION FOR SUMMARY JUDGMENT on October 12, 2018 before the Honorable Charles R. Breyer. The Motion for Summary Judgment is reset for October 26, 2018 at 10:00 a.m. (This is a text-only entry generated by the court. There is no document associated with this entry.) (lsS, COURT STAFF) (Filed on 9/20/2018) |
Set/Reset Deadlines as to #172 Motion for Summary Judgment/The Bennetts', Acostas', Greenbaums', and Heisers' Motion for Summary Judgment. Motion Hearing set for 10/26/2018 at 10:00 AM in San Francisco, Courtroom 06, 17th Floor before Judge Charles R. Breyer. (lsS, COURT STAFF) (Filed on 9/20/2018) |
Filing 172 MOTION for Summary Judgment /The Bennetts', Acostas', Greenbaums', and Heisers' Motion for Summary Judgment filed by Carlos Acosta, Maria Acosta, ESTATE OF IRMA FRANKLIN, ESTATE OF SONYA KAHANE, ETHEL GRIFFIN AS ADMINISTRATOR OF BINYAMIN KAHANE'S ESTATE, TOVA ETTINGER, Estate of Judith Greenbaum, Estate of Meir Kahane, IRVING FRANKLIN, Steven Greenbaum, ALAN HAYMAN, SHIRLEE HAYMAN, BARUCH KAHANE, LIBBY KAHANE, CIPPORAH KAPLAN, RABBI NORMAN KAHANE. Motion Hearing set for 10/12/2018 10:00 AM before Judge Charles R. Breyer. Responses due by 10/2/2018. Replies due by 10/9/2018. (Attachments: #1 Declaration of Curtis C. Mechling in Support of Motion for Summary Judgment, #2 Exhibit A - Greenbaum Judgment, #3 Exhibit B - Acosta Judgment, #4 Exhibit C - Notice of Deposit of Funds, #5 Exhibit D - Bank Melli Answer, #6 Exhibit E - Bank Melli's Answers to Request for Admissions, #7 Declaration of Richard M. Kremen in Support of Motion for Summary Judgment, #8 Exhibit A - Order & Judgment, #9 Exhibit B - Order & Judgment, #10 Declaration of Jane C. Norman in Support of Motion for Summary Judgment, #11 Exhibit A - Judgment, #12 Declaration of Ian Bailey, #13 Exhibit 1 - Application, #14 Exhibit 2 - Resolution, #15 Exhibit 3 - Letter, #16 Exhibit 4 - Facsimile, #17 Exhibit 5 - Facsimile, #18 Exhibit 6 - Annual Report, #19 Exhibit 7 - Annual Report, #20 Proposed Order Granting Motion for Summary Judgment)(Mechling, Curtis) (Filed on 9/18/2018) |
![]() |
![]() |
Filing 169 NOTICE of Substitution of Counsel by Anne M. Kelts (Kelts, Anne) (Filed on 7/19/2018) |
Filing 168 NOTICE of Substitution of Counsel by Ethan Allen Hunt Miller (Miller, Ethan) (Filed on 7/19/2018) |
Filing 167 STIPULATION WITH PROPOSED ORDER (Joint) for extension of deadline for filing of summary judgment motions to September 18, 2018 filed by Carlos Acosta, Maria Acosta, ESTATE OF IRMA FRANKLIN, ESTATE OF SONYA KAHANE, ETHEL GRIFFIN AS ADMINISTRATOR OF BINYAMIN KAHANE'S ESTATE, TOVA ETTINGER, Estate of Judith Greenbaum, Estate of Meir Kahane, IRVING FRANKLIN, ALAN HAYMAN, SHIRLEE HAYMAN, BARUCH KAHANE, LIBBY KAHANE, CIPPORAH KAPLAN, RABBI NORMAN KAHANE. (Mechling, Curtis) (Filed on 7/19/2018) |
Filing 166 Joint MOTION for Protective Order filed by Carlos Acosta, Maria Acosta, ESTATE OF IRMA FRANKLIN, ESTATE OF SONYA KAHANE, ETHEL GRIFFIN AS ADMINISTRATOR OF BINYAMIN KAHANE'S ESTATE, TOVA ETTINGER, Estate of Judith Greenbaum, Estate of Meir Kahane, IRVING FRANKLIN, Steven Greenbaum, ALAN HAYMAN, SHIRLEE HAYMAN, BARUCH KAHANE, LIBBY KAHANE, CIPPORAH KAPLAN, RABBI NORMAN KAHANE. Responses due by 8/1/2018. (Attachments: #1 Stipulated Protective Order)(Mechling, Curtis) (Filed on 7/18/2018) |
Filing 165 ANSWER to Third Party Complaint byBank Melli. (Kry, Robert) (Filed on 5/31/2018) |
Filing 164 Transcript of Proceedings held on 5/4/2018, before Judge Charles R. Breyer. Court Reporter/Transcriber Lydia Zinn, telephone number (415) 531-6587. Per General Order No. 59 and Judicial Conference policy, this transcript may be viewed only at the Clerk's Office public terminal or may be purchased through the Court Reporter/Transcriber until the deadline for the Release of Transcript Restriction. After that date it may be obtained through PACER. Any Notice of Intent to Request Redaction, if required, is due no later than 5 business days from date of this filing. (Re #163 Transcript Order ) Redacted Transcript Deadline set for 6/18/2018. Release of Transcript Restriction set for 8/16/2018. (Related documents(s) #163 ) (zinnlr62S, COURT STAFF) (Filed on 5/18/2018) |
Filing 163 TRANSCRIPT ORDER for proceedings held on 5/4/18 before Judge Charles R. Breyer by Bank Melli, for Court Reporter Lydia Zinn. (Maxwell, K.C.) (Filed on 5/17/2018) |
Filing 162 Minute Entry for proceedings held before Judge Charles R. Breyer: Further Case Management Conference held on 5/4/2018. Motions for Summary Judgment due by 8/3/2018. Mr. Jackson is seeking a discharge for clients Visa and Franklin Resources. Counsel will meet and confer re discharge and fees and costs. (Total Time in Court: 10 Minutes) Court Reporter: Lydia Zinn. Counsel for Carlos Acosta, et al., and Steven Greenbaum, et al.: Curtis C. Mechling, Patrick N. Petrocelli Counsel for Michael Bennett, et al.: Jane Carol NormanCounsel for The Estate of Michael Heiser, et al.: Amanda L. Morgan Counsel for Visa Inc. and Franklin Resources, Inc: Bruce H. Jackson Counsel for Bank Melli: Robert K. Kry (This is a text-only entry generated by the court. There is no document associated with this entry.) (lsS, COURT STAFF) (Date Filed: 5/4/2018) |
Filing 161 NOTICE of Appearance by Amanda Lynn Morgan (Morgan, Amanda) (Filed on 5/2/2018) |
Filing 160 STATUS REPORT /Joint Status Report by Carlos Acosta, Maria Acosta, ESTATE OF IRMA FRANKLIN, ESTATE OF SONYA KAHANE, ETHEL GRIFFIN AS ADMINISTRATOR OF BINYAMIN KAHANE'S ESTATE, TOVA ETTINGER, Estate of Judith Greenbaum, IRVING FRANKLIN, Steven Greenbaum, ALAN HAYMAN, SHIRLEE HAYMAN, BARUCH KAHANE, LIBBY KAHANE, CIPPORAH KAPLAN. (Attachments: #1 Exhibit A - Proposed Case Management Order)(Mechling, Curtis) (Filed on 4/27/2018) |
![]() |
Filing 158 MOTION for leave to appear in Pro Hac Vice for Robert K. Kry ( Filing fee $ 310, receipt number 0971-12301475.) filed by Bank Melli. (Attachments: #1 Certificate of Good Standing)(Kry, Robert) (Filed on 4/25/2018) |
Filing 157 CLERK'S NOTICE: A Joint Status Report due by 4/27/2018. Case Management Conference set for 5/4/2018 at 10:00 AM in San Francisco, Courtroom 06, 17th Floor. (This is a text-only entry generated by the court. There is no document associated with this entry.) (lsS, COURT STAFF) (Filed on 4/2/2018) |
Filing 156 Letter from Curtis C. Mechling to the Hon. Charles R. Breyer informing the court of March 8, 2018 Mandate of the United States Court of Appeals for the Ninth Circuit. (Attachments: #1 Exhibit A - March 8, 2018 Mandate of United States Court of Appeals for the Ninth Circuit)(Mechling, Curtis) (Filed on 3/28/2018) |
![]() |
![]() |
![]() |
Filing 152 MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 310, receipt number 0971-12179363.) filed by Carlos Acosta, Maria Acosta, ESTATE OF IRMA FRANKLIN, ESTATE OF SONYA KAHANE, ETHEL GRIFFIN AS ADMINISTRATOR OF BINYAMIN KAHANE'S ESTATE, TOVA ETTINGER, Estate of Judith Greenbaum, Estate of Meir Kahane, IRVING FRANKLIN, Steven Greenbaum, ALAN HAYMAN, SHIRLEE HAYMAN, BARUCH KAHANE, LIBBY KAHANE, CIPPORAH KAPLAN, RABBI NORMAN KAHANE. (Attachments: #1 Certificate of Good Standing)(Takefman, Pamela) (Filed on 3/12/2018) |
Filing 151 MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 310, receipt number 0971-12178809.) filed by Carlos Acosta, Maria Acosta, ESTATE OF IRMA FRANKLIN, ESTATE OF SONYA KAHANE, ETHEL GRIFFIN AS ADMINISTRATOR OF BINYAMIN KAHANE'S ESTATE, TOVA ETTINGER, Estate of Judith Greenbaum, Estate of Meir Kahane, IRVING FRANKLIN, Steven Greenbaum, ALAN HAYMAN, SHIRLEE HAYMAN, BARUCH KAHANE, LIBBY KAHANE, CIPPORAH KAPLAN, RABBI NORMAN KAHANE. (Attachments: #1 Certificate of Good Standing)(Petrocelli, Patrick) (Filed on 3/12/2018) |
Case reassigned to Magistrate Judge Robert M Illman as referral judge for discovery matters. Referral Magistrate Judge Nandor J. Vadas no longer assigned to the case. ()This is a Text Only Entry - No Document Associated with this Entry.(). (srnS, COURT STAFF) (Filed on 11/6/2017) Modified on 11/6/2017 (srnS, COURT STAFF). Modified on 11/8/2017 (srnS, COURT STAFF). |
![]() |
Filing 149 CLERK'S NOTICE vacating the briefing schedule and hearing set for 11/4/2016 before Judge Charles R. Breyer re 148 CLERK'S NOTICE. See #146 ORDER of USCA (USCA Nos. 13-15442, 13-16100) : Bank Melli's motion to stay the mandate pending the filing of a petition for a writ of certiorari is granted. (beS, COURT STAFF) (Filed on 8/9/2016) (This is a text-only entry generated by the court. There is no document associated with this entry.) |
Filing 148 CLERK'S NOTICE to Set Deadlines: Motions due by 9/23/2016. Responses due by 10/7/2016. Replies due by 10/14/2016. Motion Hearing set for 11/4/2016 10:00 AM in Courtroom 6, 17th Floor, San Francisco before Hon. Charles R. Breyer. (beS, COURT STAFF) (Filed on 8/8/2016) (This is a text-only entry generated by the court. There is no document associated with this entry.) |
![]() |
![]() |
![]() |
![]() |
![]() |
![]() |
![]() |
![]() |
Filing 139 USCA Opinion as to #130 Notice of Appeal filed by Bank Melli. The decision of the district court is affirmed. (mclS, COURT STAFF) (Filed on 9/8/2015) |
Filing 138 Letter from Benjamin Weathers-Lowin Requesting withdrawal of appearance. (Weathers-Lowin, Benjamin) (Filed on 8/10/2015) |
![]() |
Filing 136 USCA Appeal Fees received (USCA # 13-16100) $ 455 receipt number 34611087057 (mclS, COURT STAFF) (mclS, COURT STAFF). |
![]() |
Filing 134 USCA Case Number 13-80057 for #130 Notice of Appeal filed by Bank Melli. (mclS, COURT STAFF) |
Filing 133 Transcript of Proceedings held on 12-13-2012, before Judge Charles R. Breyer. Court Reporter/Transcriber Debra L. Pas, CRR, Telephone number (415) 431-1477. Per General Order No. 59 and Judicial Conference policy, this transcript may be viewed only at the Clerks Office public terminal or may be purchased through the Court Reporter/Transcriber until the deadline for the Release of Transcript Restriction.After that date it may be obtained through PACER. Any Notice of Intent to Request Redaction, if required, is due no later than 5 business days from date of this filing. Release of Transcript Restriction set for 6/13/2013. (Pas, Debra) (Filed on 3/15/2013) |
Filing 132 Copy of Notice of Appeal and Docket sheet mailed to all counsel. (mclS, COURT STAFF) (mclS, COURT STAFF). |
Filing 131 Transmission of Notice of Appeal and Docket Sheet to US Court of Appeals re #130 Notice of Appeal. (mclS, COURT STAFF) |
Filing 130 NOTICE OF APPEAL to the 9th CCA Bank Melli. Appeal of Order on Motion to Dismiss #128 (Appeal fee of $455 receipt number 0971-7540964 paid.) (Lamken, Jeffrey) (Filed on 3/11/2013) |
![]() |
![]() |
Filing 127 Minute Entry: Motion Hearing held on 12/13/2012 before Charles R. Breyer (Date Filed: 12/13/2012) re #112 MOTION to Dismiss Third-Party Complaint MOTION to Dismiss for Lack of Jurisdiction filed by Bank Melli. (Court Reporter Debra Pas.) (beS, COURT STAFF) (Date Filed: 12/13/2012) |
CLERKS NOTICE Continuing Motion Hearing (this is a text entry only, no document on file). Resetting Hearing as to #112 MOTION to Dismiss Third-Party Complaint MOTION to Dismiss for Lack of Jurisdiction . Motion(s) Hearing reset for 12/13/2012 03:30 PM in Courtroom 6, 17th Floor, San Francisco before Hon. Charles R. Breyer. (beS, COURT STAFF) (Filed on 12/12/2012) |
Filing 126 Transcript of Proceedings held on 11-16-2012, before Judge Charles R. Breyer. Official Court Reporter Connie Kuhl, CSR, RPR, RMR, CRR, Telephone number 415-431-2020. Per General Order No. 59 and Judicial Conference policy, this transcript may be viewed only at the Clerk's Office public terminal or may be purchased through the Court Reporter until the deadline for the Release of Transcript Restriction. After that date it may be obtained through PACER. Any Notice of Intent to Request Redaction, if required, is due no later than 5 business days from date of this filing. Release of Transcript Restriction set for 3/11/2013. (ck, COURT STAFF) (Filed on 12/11/2012) |
Filing 125 RESPONSE (re #112 MOTION to Dismiss Third-Party Complaint MOTION to Dismiss for Lack of Jurisdiction ) : Supplemental Letter Brief On Behalf Of The Judgment Creditors In Further Opposition To Bank Melli's Motion To Dismiss filed byCarlos Acosta, Maria Acosta, ESTATE OF IRMA FRANKLIN, ESTATE OF SONYA KAHANE, ETHEL GRIFFIN AS ADMINISTRATOR OF BINYAMIN KAHANE'S ESTATE, TOVA ETTINGER, Estate of Judith Greenbaum, Estate of Meir Kahane, IRVING FRANKLIN, Steven Greenbaum, ALAN HAYMAN, SHIRLEE HAYMAN, BARUCH KAHANE, LIBBY KAHANE. (Mechling, Curtis) (Filed on 12/5/2012) |
Filing 124 Brief re #112 MOTION to Dismiss Third-Party Complaint MOTION to Dismiss for Lack of Jurisdiction filed byBank Melli. (Attachments: #1 Exhibit A)(Related document(s) #112 ) (Lamken, Jeffrey) (Filed on 12/5/2012) |
Filing 123 NOTICE of Appearance Bank Melli (Cline, John) (Filed on 12/2/2012) |
Filing 122 Minute Entry: Motion Hearing held on 11/16/2012 before Charles R. Breyer (Date Filed: 11/16/2012) re #112 MOTION to Dismiss Third-Party Complaint MOTION to Dismiss for Lack of Jurisdiction filed by Bank Melli, #116 MOTION FOR DISCHARGE AND FOR ATTORNEYS' FEES filed by Visa Inc., Franklin Resources, Inc. Supplemental briefing due 12/05/2012. Motion Hearing set for 12/13/2012 02:00 PM in Courtroom 6, 17th Floor, San Francisco before Hon. Charles R. Breyer. (Court Reporter Connie Kuhl.) (beS, COURT STAFF) (Date Filed: 11/16/2012) |
Filing 121 CLERKS NOTICE RESETTING THE TIME ONLY FOR HEARING as to #116 MOTION FOR DISCHARGE AND FOR ATTORNEYS' FEES , #112 MOTION to Dismiss Third-Party Complaint MOTION to Dismiss for Lack of Jurisdiction . Motion Hearing reset for 11/16/2012 11:00 AM in Courtroom 6, 17th Floor, San Francisco before Hon. Charles R. Breyer. (beS, COURT STAFF) (Filed on 11/15/2012) |
CLERKS NOTICE Continuing Motion Hearing (text only, no document on file). Reset the Time for Hearing only as to #116 MOTION FOR DISCHARGE AND FOR ATTORNEYS' FEES , #112 MOTION to Dismiss Third-Party Complaint MOTION to Dismiss for Lack of Jurisdiction . Motions Hearing reset for 12:00 PM on 11/16/2012 in Courtroom 6, 17th Floor, San Francisco before Hon. Charles R. Breyer. (beS, COURT STAFF) (Filed on 11/2/2012) |
CLERKS NOTICE (text only, no document on file) Continuing Motion(s) Hearing. Reset Hearing as to #116 MOTION FOR DISCHARGE AND FOR ATTORNEYS' FEES , #112 MOTION to Dismiss Third-Party Complaint MOTION to Dismiss for Lack of Jurisdiction . /b/Motion(s) Hearing reset for 11/16/2012 10:00 AM in Courtroom 6, 17th Floor San Francisco before Hon. Charles R. Breyer. (beS, COURT STAFF) (Filed on 10/5/2012) |
Filing 120 REPLY (re #116 MOTION FOR DISCHARGE AND FOR ATTORNEYS' FEES ) filed byFranklin Resources, Inc., Visa Inc.. (Gutierrez, Irene) (Filed on 9/14/2012) |
Filing 119 RESPONSE (re #116 MOTION FOR DISCHARGE AND FOR ATTORNEYS' FEES ) filed byBank Melli. (Attachments: #1 Proposed Order)(Lamken, Jeffrey) (Filed on 9/7/2012) |
Filing 118 Statement of Non-Opposition re #116 MOTION FOR DISCHARGE AND FOR ATTORNEYS' FEES : Judgement Creditors' Joint Statement of Non-Opposition to Defendants and Third-Party Plaintiffs Visa Inc.'s and Franklin Resources, Inc.'s Motion For Discharge filed byCATHERINE ADAMS, DANIEL ADAMS, JOHN E. ADAMS, MICHAEL T. ADAMS, PATRICK D. ADAMS, Carlos Acosta, Maria Acosta, William Adams, GEORGE M. BEEKMAN, BEEKMAN R. BERNADINE, BRIDGET BROOKS, Linda Bennett, Michael Bennett, BESSIE A. CAMPBELL, MARIE R. CAMPBELL, ANTHONY W. CARTRETTE, LEWIS W. CARTRETTE, DENISE M. EICHSTAEDT, ESTATE OF IRMA FRANKLIN, ESTATE OF SONYA KAHANE, ETHEL GRIFFIN AS ADMINISTRATOR OF BINYAMIN KAHANE'S ESTATE, TOVA ETTINGER, Estate of Judith Greenbaum, Estate of Meir Kahane, CATHERINE FENNIG, MARK FENNIG, PAUL D. FENNIG, THADEUS C. FENNIG, IRVING FRANKLIN, Steven Greenbaum, IBIS S. HAUN, SENATOR HAUN, ALAN HAYMAN, SHIRLEE HAYMAN, FRANCIS HEISER, GARY HEISER, BRUCE JOHNSON, LAURA E. JOHNSON, SHYRL L. JOHNSON, BARUCH KAHANE, LIBBY KAHANE, CIPPORAH KAPLAN, KEVIN JOHNSON, A MINOR BY HIS LEGAL GUARDIAN SHYRL L. JOHNSON, KENDALL K. KITSON, NANCY A. KITSON, NANCY R. KITSON, STEVEN K. KITSON, CECIL H. LESTER, JESSICA F. LESTER, JUDY LESTER, HERMAN C. MARTHALER, KATIE L. MARTHALER, KIRK MARTHALER, MATTHEW MARTHALER, SHARON MARTHALER, MICHAEL MORGERA, THOMAS MORGERA, CHRISTOPHER R. NGUYEN, NICHOLAS A. JOHNSON, A MINOR, BY HIS LEGAL GUARDIAN SHYRL L. JOHNSON, MILAGRITOS PEREZ-DALIS, RABBI NORMAN KAHANE, ANNE M. RIMKUS, JAMES R. RIMKUS, LAWRENCE E. TAYLOR, STARLINA D. TAYLOR, VICKIE L. TAYLOR, THE ESTATE OF BRENT E. MARTHALER, DECEASED, THE ESTATE OF CHRISTOPHER ADAMS, DECEASED, THE ESTATE OF JEREMY A. TAYLOR, DECEASED, THE ESTATE OF JOSEPH E. RIMKUS, DECEASED, THE ESTATE OF JOSHUA E. WOODY, DECEASED, THE ESTATE OF KENDALL KITSON, JR., DECEASED, THE ESTATE OF KEVIN J. JOHNSON, DECEASED, THE ESTATE OF LELAND TIMOTHY HAUN, DECEASED, THE ESTATE OF MICHAEL HEISER, DECEASED, THE ESTATE OF MILLARD D. CAMPBELL, DECEASED, THE ESTATE OF PATRICK P. FENNIG, DECEASED, THE ESTATE OF PETER J. MORGERA, DECEASED, THE ESTATE OF THANH VAN NGUYEN, DECEASED, SANDRA M. WETMORE, ELIZABETH WOLF, KATHLEEN M. WOOD, RICHARD W. WOOD, SHAWN M. WOOD, DAWN WOODY, JONICA L. WOODY, TIMOTHY WOODY. (Related document(s) #116 ) (Mechling, Curtis) (Filed on 9/7/2012) |
CLERKS NOTICE Continuing Motion Hearing (text only, no document on file). Reset Hearing as to #116 MOTION FOR DISCHARGE AND FOR ATTORNEYS' FEES , #112 MOTION to Dismiss Third-Party Complaint MOTION to Dismiss for Lack of Jurisdiction . Motions Hearing reset for 10/12/2012 10:00 AM in Courtroom 6, 17th Floor, San Francisco before Hon. Charles R. Breyer. (beS, COURT STAFF) (Filed on 9/4/2012) |
Filing 117 REPLY (re #112 MOTION to Dismiss Third-Party Complaint MOTION to Dismiss for Lack of Jurisdiction ) filed byBank Melli. (Lamken, Jeffrey) (Filed on 8/27/2012) |
Filing 116 MOTION FOR DISCHARGE AND FOR ATTORNEYS' FEES filed by Franklin Resources, Inc., Visa Inc.. Motion Hearing set for 9/28/2012 10:00 AM in Courtroom 6, 17th Floor, San Francisco before Hon. Charles R. Breyer. Responses due by 9/7/2012. Replies due by 9/14/2012. (Attachments: #1 Declaration of Bruce H. Jackson, #2 Exhibit A, #3 Proposed Order Granting Discharge and Attorneys' Fees, #4 Certificate/Proof of Service)(Gutierrez, Irene) (Filed on 8/24/2012) |
Filing 115 RESPONSE (re #112 MOTION to Dismiss Third-Party Complaint MOTION to Dismiss for Lack of Jurisdiction ) : Judgment Creditors' Joint Memorandum Of Law In Opposition To Bank Melli's Motion To Dismiss filed byCATHERINE ADAMS, DANIEL ADAMS, JOHN E. ADAMS, MICHAEL T. ADAMS, PATRICK D. ADAMS, Carlos Acosta, Maria Acosta, William Adams, GEORGE M. BEEKMAN, BEEKMAN R. BERNADINE, BRIDGET BROOKS, Linda Bennett, Michael Bennett, BESSIE A. CAMPBELL, MARIE R. CAMPBELL, ANTHONY W. CARTRETTE, LEWIS W. CARTRETTE, DENISE M. EICHSTAEDT, ESTATE OF IRMA FRANKLIN, ESTATE OF SONYA KAHANE, ETHEL GRIFFIN AS ADMINISTRATOR OF BINYAMIN KAHANE'S ESTATE, TOVA ETTINGER, Estate of Judith Greenbaum, Estate of Meir Kahane, CATHERINE FENNIG, MARK FENNIG, PAUL D. FENNIG, THADEUS C. FENNIG, IRVING FRANKLIN, Steven Greenbaum, IBIS S. HAUN, SENATOR HAUN, ALAN HAYMAN, SHIRLEE HAYMAN, FRANCIS HEISER, GARY HEISER, BRUCE JOHNSON, LAURA E. JOHNSON, SHYRL L. JOHNSON, BARUCH KAHANE, LIBBY KAHANE, CIPPORAH KAPLAN, KEVIN JOHNSON, A MINOR BY HIS LEGAL GUARDIAN SHYRL L. JOHNSON, KENDALL K. KITSON, NANCY A. KITSON, NANCY R. KITSON, STEVEN K. KITSON, CECIL H. LESTER, JESSICA F. LESTER, JUDY LESTER, HERMAN C. MARTHALER, KATIE L. MARTHALER, KIRK MARTHALER, MATTHEW MARTHALER, SHARON MARTHALER, MICHAEL MORGERA, THOMAS MORGERA, CHRISTOPHER R. NGUYEN, NICHOLAS A. JOHNSON, A MINOR, BY HIS LEGAL GUARDIAN SHYRL L. JOHNSON, MILAGRITOS PEREZ-DALIS, RABBI NORMAN KAHANE, ANNE M. RIMKUS, JAMES R. RIMKUS, LAWRENCE E. TAYLOR, STARLINA D. TAYLOR, VICKIE L. TAYLOR, THE ESTATE OF BRENT E. MARTHALER, DECEASED, THE ESTATE OF CHRISTOPHER ADAMS, DECEASED, THE ESTATE OF JEREMY A. TAYLOR, DECEASED, THE ESTATE OF JOSEPH E. RIMKUS, DECEASED, THE ESTATE OF JOSHUA E. WOODY, DECEASED, THE ESTATE OF KENDALL KITSON, JR., DECEASED, THE ESTATE OF KEVIN J. JOHNSON, DECEASED, THE ESTATE OF LELAND TIMOTHY HAUN, DECEASED, THE ESTATE OF MICHAEL HEISER, DECEASED, THE ESTATE OF MILLARD D. CAMPBELL, DECEASED, THE ESTATE OF PATRICK P. FENNIG, DECEASED, THE ESTATE OF PETER J. MORGERA, DECEASED, THE ESTATE OF THANH VAN NGUYEN, DECEASED, SANDRA M. WETMORE, ELIZABETH WOLF, KATHLEEN M. WOOD, RICHARD W. WOOD, SHAWN M. WOOD, DAWN WOODY, JONICA L. WOODY, TIMOTHY WOODY. (Attachments: #1 Proposed Order Denying Bank Melli's Motion To Dismiss)(Mechling, Curtis) (Filed on 8/20/2012) |
Filing 114 *** FILED IN ERROR. PLEASE SEE DOCKET #115 . *** RESPONSE (re #112 MOTION to Dismiss Third-Party Complaint MOTION to Dismiss for Lack of Jurisdiction ) : Judgment Creditors' Joint Memorandum Of Law In Opposition To Bank Melli's Motion To Dismiss filed byCATHERINE ADAMS, DANIEL ADAMS, JOHN E. ADAMS, MICHAEL T. ADAMS, PATRICK D. ADAMS, Carlos Acosta, Maria Acosta, William Adams, BEEKMAN R. BERNADINE, BRIDGET BROOKS, Linda Bennett, Michael Bennett, BESSIE A. CAMPBELL, MARIE R. CAMPBELL, ANTHONY W. CARTRETTE, LEWIS W. CARTRETTE, CECIL H. LESTER, JR., DENISE M. EICHSTAEDT, ESTATE OF IRMA FRANKLIN, ESTATE OF SONYA KAHANE, ETHEL GRIFFIN AS ADMINISTRATOR OF BINYAMIN KAHANE'S ESTATE, TOVA ETTINGER, Estate of Judith Greenbaum, Estate of Meir Kahane, CATHERINE FENNIG, MARK FENNIG, PAUL D. FENNIG, THADEUS C. FENNIG, IRVING FRANKLIN, Steven Greenbaum, IBIS S. HAUN, SENATOR HAUN, ALAN HAYMAN, SHIRLEE HAYMAN, FRANCIS HEISER, GARY HEISER, BRUCE JOHNSON, LAURA E. JOHNSON, SHYRL L. JOHNSON, BARUCH KAHANE, LIBBY KAHANE, CIPPORAH KAPLAN, KEVIN JOHNSON, A MINOR BY HIS LEGAL GUARDIAN SHYRL L. JOHNSON, KENDALL K. KITSON, NANCY A. KITSON, NANCY R. KITSON, STEVEN K. KITSON, HERMAN C. MARTHALER, KATIE L. MARTHALER, KIRK MARTHALER, MATTHEW MARTHALER, SHARON MARTHALER, MICHAEL MORGERA, THOMAS MORGERA, CHRISTOPHER R. NGUYEN, NICHOLAS A. JOHNSON, A MINOR, BY HIS LEGAL GUARDIAN SHYRL L. JOHNSON, MILAGRITOS PEREZ-DALIS, RABBI NORMAN KAHANE, ANNE M. RIMKUS, JAMES R. RIMKUS, TRACY M. SMITH, LAWRENCE E. TAYLOR, STARLINA D. TAYLOR, VICKIE L. TAYLOR, THE ESTATE OF BRENT E. MARTHALER, DECEASED, THE ESTATE OF CHRISTOPHER ADAMS, DECEASED, THE ESTATE OF CHRISTOPHER LESTER, DECEASED, THE ESTATE OF JOSHUA E. WOODY, DECEASED, THE ESTATE OF KENDALL KITSON, JR., DECEASED, THE ESTATE OF KEVIN J. JOHNSON, DECEASED, THE ESTATE OF LELAND TIMOTHY HAUN, DECEASED, THE ESTATE OF MICHAEL HEISER, DECEASED, THE ESTATE OF MILLARD D. CAMPBELL, DECEASED, THE ESTATE OF PATRICK P. FENNIG, DECEASED, THE ESTATE OF PETER J. MORGERA, DECEASED, THE ESTATE OF THANH VAN NGUYEN, DECEASED, SANDRA M. WETMORE, ELIZABETH WOLF, KATHLEEN M. WOOD, RICHARD W. WOOD, SHAWN M. WOOD, DAWN WOODY, JONICA L. WOODY, TIMOTHY WOODY, MARY YOUNG. (Mechling, Curtis) (Filed on 8/20/2012) Modified on 8/21/2012 (ewn, COURT STAFF). |
Filing 113 RESPONSE (re #112 MOTION to Dismiss Third-Party Complaint MOTION to Dismiss for Lack of Jurisdiction ) filed byFranklin Resources, Inc., Visa Inc.. (Attachments: #1 Certificate/Proof of Service)(Gutierrez, Irene) (Filed on 8/20/2012) |
Filing 112 MOTION to Dismiss Third-Party Complaint, MOTION to Dismiss for Lack of Jurisdiction filed by Bank Melli. Motion Hearing set for 9/28/2012 10:00 AM in Courtroom 6, 17th Floor, San Francisco before Hon. Charles R. Breyer. Responses due by 8/20/2012. Replies due by 8/27/2012. (Attachments: #1 Proposed Order)(Lamken, Jeffrey) (Filed on 8/6/2012) |
![]() |
Filing 110 STIPULATION WITH PROPOSED ORDER Regarding Page Limits filed by Bank Melli. (Lamken, Jeffrey) (Filed on 7/27/2012) |
![]() |
Filing 108 STIPULATION WITH PROPOSED ORDER re #79 Clerks Notice of Entry of Default filed by Bank Melli. (Lamken, Jeffrey) (Filed on 7/2/2012) |
Filing 107 RESPONSE (re #98 MOTION to Stay Distribution ) filed byMichael Bennett. (Norman, Jane) (Filed on 6/26/2012) |
Filing 106 RESPONSE (re #98 MOTION to Stay Distribution ) The Estate of Michael Heiser, et al.'s Response in Opposition to Bank Melli's Motion for Stay of Distribution filed byTHE ESTATE OF MICHAEL HEISER, DECEASED. (Attachments: #1 Certificate/Proof of Service)(Pepler, Frank) (Filed on 6/26/2012) |
Filing 105 REPLY (re #98 MOTION to Stay Distribution ) filed byBank Melli. (Lamken, Jeffrey) (Filed on 6/25/2012) |
Filing 104 MOTION to Set Aside Default filed by Bank Melli. Motion Hearing set for 8/3/2012 10:00 AM in Courtroom 6, 17th Floor, San Francisco before Hon. Charles R. Breyer. Responses due by 7/2/2012. Replies due by 7/9/2012. (Attachments: #1 Declaration, #2 Exhibit A to Declaration, #3 Exhibit B to Declaration, #4 Exhibit C to Declaration, #5 Proposed Order)(Lamken, Jeffrey) (Filed on 6/18/2012) |
Filing 103 RESPONSE (re #98 MOTION to Stay Distribution ) : Greenbaum And Acosta Judgment Creditors Memorandum Of Law In Opposition To Bank Melli's Motion For Stay Of Distribution filed byCarlos Acosta, Maria Acosta, ESTATE OF IRMA FRANKLIN, ESTATE OF SONYA KAHANE, ETHEL GRIFFIN AS ADMINISTRATOR OF BINYAMIN KAHANE'S ESTATE, TOVA ETTINGER, Estate of Judith Greenbaum, Estate of Meir Kahane, IRVING FRANKLIN, Steven Greenbaum, ALAN HAYMAN, SHIRLEE HAYMAN, BARUCH KAHANE, LIBBY KAHANE, CIPPORAH KAPLAN, RABBI NORMAN KAHANE. (Mechling, Curtis) (Filed on 6/18/2012) |
Filing 98 MOTION to Stay Distribution filed by Bank Melli. Motion Hearing set for 7/20/2012 10:00 AM in Courtroom 6, 17th Floor, San Francisco before Hon. Charles R. Breyer. Responses due by 6/26/2012. Replies due by 7/3/2012. (Attachments: #1 Proposed Order Proposed Order)(Lamken, Jeffrey) (Filed on 6/12/2012) |
Filing 97 Certificate of Interested Entities by Bank Melli (Lamken, Jeffrey) (Filed on 6/12/2012) |
Filing 96 NOTICE of Appearance by Jeffrey Alan Lamken (Lamken, Jeffrey) (Filed on 6/12/2012) |
Filing 102 Letter dated 6/7/12 from Jeffrey A. Lamken. (mcl, COURT STAFF) (Filed on 6/11/2012) |
Filing 101 Letter dated 6/7/12 from Dale K. Cathell. (mcl, COURT STAFF) (Filed on 6/11/2012) |
Filing 100 Letter dated 6/6/12 from Curtis C. Mechling. (mcl, COURT STAFF) (Filed on 6/11/2012) |
Filing 99 Letter dated 6/4/12 from Jeffrey A. Lamken. (mcl, COURT STAFF) (Filed on 6/11/2012) |
Filing 95 STIPULATION WITH PROPOSED ORDER Awarding Turnover Of Blocked Assets, Discharge Of Stakeholders And Entry Of Final Judgment On Consent Of Parties filed by Carlos Acosta, Maria Acosta, ESTATE OF IRMA FRANKLIN, ESTATE OF SONYA KAHANE, ETHEL GRIFFIN AS ADMINISTRATOR OF BINYAMIN KAHANE'S ESTATE, TOVA ETTINGER, Estate of Judith Greenbaum, Estate of Meir Kahane, IRVING FRANKLIN, Steven Greenbaum, ALAN HAYMAN, SHIRLEE HAYMAN, BARUCH KAHANE, LIBBY KAHANE, CIPPORAH KAPLAN, RABBI NORMAN KAHANE. (Mechling, Curtis) (Filed on 6/11/2012) |
Filing 94 ANSWER to #91 Counterclaim of Heiser Third Party Defendants by Franklin Resources, Inc. (Attachments: #1 Certificate/Proof of Service)(Jackson, Bruce) (Filed on 6/11/2012) Modified on 6/12/2012 (mcl, COURT STAFF). |
Filing 93 ANSWER to #91 Counterclaim of Third Party Heiser Defendants by Visa Inc. . (Attachments: #1 Certificate/Proof of Service)(Jackson, Bruce) (Filed on 6/11/2012) Modified on 6/12/2012 (mcl, COURT STAFF). |
![]() |
Filing 91 Third-Party Defendants the Estate of Michael Heiser, et al. ANSWER to #16 Third Party Complaint and, COUNTERCLAIM against Franklin Resources, Inc., Visa Inc. by THE ESTATE OF MICHAEL HEISER, DECEASED. (Attachments: #1 Certificate/Proof of Service)(Pepler, Frank) (Filed on 5/17/2012) Modified on 5/21/2012 (mcl, COURT STAFF). |
Filing 90 NOTICE of Voluntary Dismissal Defs. Islamic Republic of Iran and Iranian Ministry of Information and Security by Michael Bennett (Norman, Jane) (Filed on 5/17/2012) |
Filing 89 NOTICE by Franklin Resources, Inc., Visa Inc. re #88 Order NOTICE OF DEPOSIT OF FUNDS IN COURT REGISTRY IN COMPLIANCE WITH COURT ORDER (Jackson, Bruce) (Filed on 5/10/2012) |
![]() |
![]() |
Filing 86 STIPULATION WITH PROPOSED ORDER re #85 Order, Set Motion and Deadlines/Hearings, Terminate Motions,,, Stipulation and Proposed Consent Order Resolving Pending Motions and Related Matters and Authorizing Deposit of Blocked Assets Into Registry of Court Pursuant to Federal Ruld of Civil Procedure 67 filed by THE ESTATE OF MICHAEL HEISER, DECEASED. (Pepler, Frank) (Filed on 5/2/2012) |
![]() |
Filing 84 NOTICE of Voluntary Dismissal of Third-Party Defendant The United States of America by Franklin Resources, Inc., Visa Inc. (Jackson, Bruce) (Filed on 4/30/2012) |
Filing 83 ANSWER TO COUNTERCLAIM #41 Answer to Third Party Complaint, Counterclaim,, [Greenbaum Counterclaim] byFranklin Resources, Inc.. (Jackson, Bruce) (Filed on 4/26/2012) |
Filing 82 ANSWER TO COUNTERCLAIM #40 Answer to Third Party Complaint, Counterclaim,,,, [Acosta Counterclaim] byFranklin Resources, Inc.. (Jackson, Bruce) (Filed on 4/26/2012) |
Filing 81 ANSWER TO COUNTERCLAIM #41 Answer to Third Party Complaint, Counterclaim,, [Greenbaum Counterclaim] byVisa Inc.. (Jackson, Bruce) (Filed on 4/26/2012) |
Filing 80 ANSWER TO COUNTERCLAIM #40 Answer to Third Party Complaint, Counterclaim,,,, byVisa Inc.. (Jackson, Bruce) (Filed on 4/26/2012) |
Filing 79 Clerks Notice ENTRY OF DEFAULT as to third-party defendant Bank Melli. (Related documents(s) #74 )(mcl, COURT STAFF) (Filed on 4/26/2012) |
![]() |
Filing 77 STIPULATION WITH PROPOSED ORDER re Set Motion and Deadlines/Hearings Extending Deadline for The Estate of Heiser Third-Party Defendants' Reply in Further Support of Consolidated Motion to Dismiss filed by THE ESTATE OF MICHAEL HEISER, DECEASED. (Pepler, Frank) (Filed on 4/25/2012) |
Filing 76 Brief re #71 Opposition/Response to Motion, [Supplemental Memorandum and Request for Leave to Make Deposit in Court] filed byFranklin Resources, Inc., Visa Inc.. (Attachments: #1 Declaration of Bruce H. Jackson, #2 Exhibit 1 to Jackson Decl., #3 Proposed Order Granting Third-Party Plaintiffs' Request for Leave to Make Deposit in Court)(Related document(s) #71 ) (Jackson, Bruce) (Filed on 4/24/2012) |
Filing 75 STIPULATION WITH PROPOSED ORDER Permitting Counsel To Appear By Telephone At May 4, 2012 Hearing filed by Carlos Acosta, Maria Acosta, ESTATE OF IRMA FRANKLIN, ESTATE OF SONYA KAHANE, ETHEL GRIFFIN AS ADMINISTRATOR OF BINYAMIN KAHANE'S ESTATE, TOVA ETTINGER, Estate of Judith Greenbaum, Estate of Meir Kahane, IRVING FRANKLIN, Steven Greenbaum, ALAN HAYMAN, SHIRLEE HAYMAN, BARUCH KAHANE, LIBBY KAHANE, CIPPORAH KAPLAN, RABBI NORMAN KAHANE. (Mechling, Curtis) (Filed on 4/23/2012) |
Filing 74 MOTION for Entry of Default of Third-Party Defendant Bank Melli filed by Franklin Resources, Inc., Visa Inc.. (Attachments: #1 Declaration of Bruce H. Jackson In Support of Third-Party Plaintiffs Visa Inc. and Franklin Resources, Inc. for Entry of Clerk's Default of Third-Party Defendant Bank Melli, #2 Exhibit 1 to Declaration of Bruce H. Jackson, #3 (Proposed) Default by Clerk)(Jackson, Bruce) (Filed on 4/19/2012) |
Filing 73 DECLARATION of Curtis C. Mechling in Opposition to #71 Opposition/Response to Motion, filed byCarlos Acosta, Maria Acosta, ESTATE OF IRMA FRANKLIN, ESTATE OF SONYA KAHANE, ETHEL GRIFFIN AS ADMINISTRATOR OF BINYAMIN KAHANE'S ESTATE, TOVA ETTINGER, Estate of Judith Greenbaum, Estate of Meir Kahane, IRVING FRANKLIN, Steven Greenbaum, ALAN HAYMAN, SHIRLEE HAYMAN, BARUCH KAHANE, LIBBY KAHANE, CIPPORAH KAPLAN, RABBI NORMAN KAHANE. (Related document(s) #71 ) (Mechling, Curtis) (Filed on 4/19/2012) |
Filing 72 Request for Judicial Notice re #71 Opposition/Response to Motion, in support of Consolidated Reply Re Application for Injunction and Opposition to Motion to Dismiss filed byFranklin Resources, Inc., Visa Inc.. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3)(Related document(s) #71 ) (Jackson, Bruce) (Filed on 4/18/2012) |
Filing 71 RESPONSE (re #42 Ex Parte Application and Memorandum in Support of Application for Injunction Pursuant to 28 U.S.C. Section 2361, #59 MOTION to Dismiss ) [Consolidated Reply re Application for Injunction and Opposition to Motion to Dismiss] filed byFranklin Resources, Inc., Visa Inc.. (Attachments: #1 Proposed Order)(Jackson, Bruce) (Filed on 4/18/2012) |
Filing 70 RESPONSE (re #59 MOTION to Dismiss ) Opposition to Motion to Dismiss Bennett Complaint filed byMichael Bennett. (Attachments: #1 Proposed Order Denying Motion)(Norman, Jane) (Filed on 4/18/2012) |
Set/Reset Deadlines as to #59 MOTION to Dismiss. Responses due by 4/18/2012. Replies due by 4/25/2012. (mcl, COURT STAFF) |
Set/Reset Deadlines as to #42 Ex Parte Application and Memorandum in Support of Application for Injunction Pursuant to 28 U.S.C. Section 2361. Replies due by 4/18/2012. (mcl, COURT STAFF) |
![]() |
Filing 68 STIPULATION re #41 Answer to Third Party Complaint, Counterclaim,, Extending Third-Party Plaintiffs Visa and Franklin's Time to Respond to Third-Party Defendants Greenbaum, et al.'s Counterclaims filed by Franklin Resources, Inc., Visa Inc.. (Jackson, Bruce) (Filed on 4/10/2012) |
Filing 67 STIPULATION re #40 Answer to Third Party Complaint, Counterclaim,,,, Extending Third-Party Plaintiffs Visa and Franklin's Time to Respond to Third-Party Defendants Acosta, et al.'s Counterclaims filed by Franklin Resources, Inc., Visa Inc.. (Jackson, Bruce) (Filed on 4/10/2012) |
Set/Reset Deadlines as to #42 Ex Parte Application and Memorandum in Support of Application for Injunction Pursuant to 28 U.S.C. Section 2361, #59 MOTION to Dismiss. Motion Hearing set for 5/4/2012 10:00 AM before Hon. Charles R. Breyer. (mcl, COURT STAFF) |
![]() |
Filing 65 STIPULATION WITH PROPOSED ORDER re #42 Ex Parte Application and Memorandum in Support of Application for Injunction Pursuant to 28 U.S.C. Section 2361, #59 MOTION to Dismiss - - Second Stipulation and Proposed Order Re Briefing Schedules - - filed by Franklin Resources, Inc., Visa Inc.. (Jackson, Bruce) (Filed on 4/9/2012) |
![]() |
Filing 63 STIPULATION WITH PROPOSED ORDER re #42 Ex Parte Application and Memorandum in Support of Application for Injunction Pursuant to 28 U.S.C. Section 2361, #59 MOTION to Dismiss filed by Franklin Resources, Inc., Visa Inc.. (Jackson, Bruce) (Filed on 4/6/2012) |
Filing 62 STIPULATION Regarding United States' Time to Answer or Otherwise Respond to the Third-Party Complaint filed by THE UNITED STATES OF AMERICA. (Chilakamarri, Varu) (Filed on 4/5/2012) |
Filing 61 CERTIFICATE OF SERVICE by THE ESTATE OF MICHAEL HEISER, DECEASED re #57 Notice of Appearance, #60 Proposed Order,, #56 Notice of Appearance, #59 Response,, #55 Notice of Change In Counsel, #58 Notice of Appearance (Pepler, Frank) (Filed on 3/30/2012) |
Filing 60 Proposed Order re #59 Response,, (i) granting THIRD-PARTY DEFENDANTS THE ESTATE OF MICHAEL HEISER, ET AL.S MOTION TO DISMISS (1) Third-Party COMPLAINT FILED BY Franklin Resources, Inc. and Visa, Inc. and (2) complaint filed BY the bennett Plaintiffs, and (ii) denying franklin resources, inc. and visa, inc.s EX parte application and memorandum of points and authorities in support of application for injunction pursuant to 28 u.s.c. 2361 by THE ESTATE OF MICHAEL HEISER, DECEASED. (Pepler, Frank) (Filed on 3/30/2012) |
Filing 59 Response re #42 Ex Parte Application and Memorandum in Support of Application for Injunction Pursuant to 28 U.S.C. Section 2361, #1 Complaint, Third-Party Defendants The Estate of Michael Heiser, et al.'s Consolidated (I), MOTION to Dismiss (1) Third Party Complaint filed by Franklin Resources, Inc. and Visa, Inc. and (2) Complaint filed by the Bennett Plaintiffs, and (II) Opposition to Ex Parte Application and Memorandum of Points and Authorities in Support of Application for Injunction Pursuant to 28 U.S.C. Section 2361 byTHE ESTATE OF MICHAEL HEISER, DECEASED. (Pepler, Frank) (Filed on 3/30/2012) Modified on 4/3/2012 (mcl, COURT STAFF). |
Filing 58 NOTICE of Appearance by Frank Thomas Pepler (Pepler, Frank) (Filed on 3/30/2012) |
Filing 57 NOTICE of Appearance by Frank Thomas Pepler re Notice of Appearance of Dale K. Cathell (Pro Hac Vice) (Pepler, Frank) (Filed on 3/30/2012) |
Filing 56 NOTICE of Appearance by Frank Thomas Pepler re Notice of Appearance of David B. Misler (Pro Hac Vice) (Pepler, Frank) (Filed on 3/30/2012) |
Filing 55 NOTICE of Change In Counsel by Frank Thomas Pepler (Pepler, Frank) (Filed on 3/30/2012) |
![]() |
![]() |
Filing 52 AMENDED Minute Entry for telephonic status conference held March 22, 2012. Status Conference (Date Filed: 3/22/2012). () (glm, COURT STAFF) (Date Filed: 3/22/2012) |
Filing 51 Minute Entry: Telephonic Status Conference re: Ex Parte Application for Injunction, docket no. 42, held on 3/22/12 before Magistrate Judge Nandor J. Vadas. 3/27/12 status conference is vacated upon stipulation of the parties. Opposition to the Application for Injunction is due 3/30/12. Parties stipulate that Franklin's answer to the petition filed in the So. District of NY by the Heiser claimants will be due on 4/20/12.(Recording #FTR 2:02-2:26.) (klh, COURT STAFF) (Date Filed: 3/22/2012) |
Filing 50 MOTION for leave to appear in Pro Hac Vice of David B. Misler ( Filing fee $ 305, receipt number 0971-6684339.) filed by ESTATE OF MICHAEL HEISER, ET AL.. (Attachments: #1 Proposed Order)(Ramlo, Kurt) (Filed on 3/22/2012) |
Filing 49 MOTION for leave to appear in Pro Hac Vice of Dale K. Cathell ( Filing fee $ 305, receipt number 0971-6684286.) filed by ESTATE OF MICHAEL HEISER, ET AL.. (Attachments: #1 Proposed Order)(Ramlo, Kurt) (Filed on 3/22/2012) |
Filing 48 THIS IS A TEXT ONLY DOCKET ENTRY. NO DOCUMENT IS ASSOCIATED WITH THIS ENTRY. CLERKS NOTICE: Status Conference set for 3/22/2012 02:00 PM before Magistrate Judge Nandor J. Vadas. Parties are to dial 1-888-684-8852; the access code is 1868782; the security code is 7416. (njvlc2, COURT STAFF) (Filed on 3/22/2012) |
Filing 47 Statement IN SUPPORT OF #42 THIRD PARTY PLAINTIFFS APPLICATION FOR INJUNCTION by Michael Bennett. (Norman, Jane) (Filed on 3/21/2012) Modified on 3/22/2012 (mcl, COURT STAFF). |
Filing 46 Declaration of Curtis C. Mechling in Support of #42 Ex Parte Application and Memorandum in Support of Application for Injunction Pursuant to 28 U.S.C. Section 2361 filed byCarlos Acosta, Maria Acosta, ESTATE OF IRMA FRANKLIN, ESTATE OF SONYA KAHANE, ETHEL GRIFFIN AS ADMINISTRATOR OF BINYAMIN KAHANE'S ESTATE, TOVA ETTINGER, Estate of Judith Greenbaum, Estate of Meir Kahane, IRVING FRANKLIN, Steven Greenbaum, ALAN HAYMAN, SHIRLEE HAYMAN, BARUCH KAHANE, LIBBY KAHANE, CIPPORAH KAPLAN, RABBI NORMAN KAHANE. (Related document(s) #42 ) (Mechling, Curtis) (Filed on 3/21/2012) |
Filing 45 SUMMONS Returned Executed by Franklin Resources, Inc., Visa Inc.. BANK MELLI served on 3/12/2012, answer due 4/2/2012. (Attachments: #1 Certificate/Proof of Service, #2 Exhibit 1 to Certificate of Service, #3 Exhibit 2 to Certificate of Service)(Jackson, Bruce) (Filed on 3/21/2012) |
Filing 44 Proposed Order re #42 Ex Parte Application and Memorandum in Support of Application for Injunction Pursuant to 28 U.S.C. Section 2361 by Franklin Resources, Inc., Visa Inc.. (Jackson, Bruce) (Filed on 3/20/2012) |
Filing 43 Declaration of BRUCE H. JACKSON in Support of #42 Ex Parte Application and Memorandum in Support of Application for Injunction Pursuant to 28 U.S.C. Section 2361 filed byFranklin Resources, Inc., Visa Inc.. (Attachments: #1 Exhibit A to Jackson Declaration)(Related document(s) #42 ) (Jackson, Bruce) (Filed on 3/20/2012) |
Filing 42 Ex Parte Application and Memorandum in Support of Application for Injunction Pursuant to 28 U.S.C. Section 2361 filed by Franklin Resources, Inc., Visa Inc.. (Attachments: #1 Exhibit 1 to Ex Parte Application and Supporting Memorandum)(Jackson, Bruce) (Filed on 3/20/2012) |
Filing 41 Greenbaum Judgment Creditors' ANSWER to #16 Third Party Complaint , COUNTERCLAIM against Franklin Resources, Inc., Visa Inc. byEstate of Judith Greenbaum, Steven Greenbaum, ALAN HAYMAN, SHIRLEE HAYMAN. (Mechling, Curtis) (Filed on 3/19/2012) Modified on 3/20/2012 (mcl, COURT STAFF). |
Filing 40 Acosta Judgment Creditors' ANSWER to #16 Third Party Complaint , COUNTERCLAIM against Franklin Resources, Inc., Visa Inc. byCarlos Acosta, Maria Acosta, ESTATE OF IRMA FRANKLIN, ESTATE OF SONYA KAHANE, ETHEL GRIFFIN AS ADMINISTRATOR OF BINYAMIN KAHANE'S ESTATE, TOVA ETTINGER, Estate of Meir Kahane, IRVING FRANKLIN, BARUCH KAHANE, LIBBY KAHANE, CIPPORAH KAPLAN, RABBI NORMAN KAHANE. (Mechling, Curtis) (Filed on 3/19/2012) Modified on 3/20/2012 (mcl, COURT STAFF). |
Filing 39 Letter from Counsel for Bennett Plaintiffs to Magistrate Judge Vadas. (Norman, Jane) (Filed on 3/12/2012) |
Filing 38 NOTICE of Appearance by Benjamin Weathers-Lowin (Weathers-Lowin, Benjamin) (Filed on 3/12/2012) |
Filing 37 NOTICE of Appearance by Judy Peacock Goodwin (Goodwin, Judy) (Filed on 3/12/2012) |
Filing 36 NOTICE of Appearance by James Lawrence Bernard (Bernard, James) (Filed on 3/12/2012) |
Filing 35 NOTICE of Appearance by Curtis C. Mechling (Mechling, Curtis) (Filed on 3/12/2012) |
Filing 34 Third-Party Complaint SUMMONS Returned Executed by Franklin Resources, Inc., Visa Inc. CATHERINE ADAMS served on 3/9/2012, answer due 3/30/2012; DANIEL ADAMS served on 3/9/2012, answer due 3/30/2012; JOHN E. ADAMS served on 3/9/2012, answer due 3/30/2012; MICHAEL T. ADAMS served on 3/9/2012, answer due 3/30/2012; PATRICK D. ADAMS served on 3/9/2012, answer due 3/30/2012; William Adams served on 3/9/2012, answer due 3/30/2012; GEORGE M. BEEKMAN served on 3/9/2012, answer due 3/30/2012; BEEKMAN R. BERNADINE served on 3/9/2012, answer due 3/30/2012; BRIDGET BROOKS served on 3/9/2012, answer due 3/30/2012; BESSIE A. CAMPBELL served on 3/9/2012, answer due 3/30/2012; MARIE R. CAMPBELL served on 3/9/2012, answer due 3/30/2012; ANTHONY W. CARTRETTE served on 3/9/2012, answer due 3/30/2012; LEWIS W. CARTRETTE served on 3/9/2012, answer due 3/30/2012; CECIL H. LESTER, JR. served on 3/9/2012, answer due 3/30/2012; CHE G. COLSON served on 3/9/2012, answer due 3/30/2012; DENISE M. EICHSTAEDT served on 3/9/2012, answer due 3/30/2012; CATHERINE FENNIG served on 3/9/2012, answer due 3/30/2012; MARK FENNIG served on 3/9/2012, answer due 3/30/2012; PAUL D. FENNIG served on 3/9/2012, answer due 3/30/2012; THADEUS C. FENNIG served on 3/9/2012, answer due 3/30/2012; IBIS S. HAUN served on 3/9/2012, answer due 3/30/2012; SENATOR HAUN served on 3/9/2012, answer due 3/30/2012; FRANCIS HEISER served on 3/9/2012, answer due 3/30/2012; GARY HEISER served on 3/9/2012, answer due 3/30/2012; BRUCE JOHNSON served on 3/9/2012, answer due 3/30/2012; LAURA E. JOHNSON served on 3/9/2012, answer due 3/30/2012; SHYRL L. JOHNSON served on 3/9/2012, answer due 3/30/2012; KEVIN JOHNSON, A MINOR BY HIS LEGAL GUARDIAN SHYRL L. JOHNSON served on 3/9/2012, answer due 3/30/2012; KENDALL K. KITSON served on 3/9/2012, answer due 3/30/2012; NANCY A. KITSON served on 3/9/2012, answer due 3/30/2012; NANCY R. KITSON served on 3/9/2012, answer due 3/30/2012; STEVEN K. KITSON served on 3/9/2012, answer due 3/30/2012; CECIL H. LESTER served on 3/9/2012, answer due 3/30/2012; JESSICA F. LESTER served on 3/9/2012, answer due 3/30/2012; JUDY LESTER served on 3/9/2012, answer due 3/30/2012; HERMAN C. MARTHALER served on 3/9/2012, answer due 3/30/2012; KATIE L. MARTHALER served on 3/9/2012, answer due 3/30/2012; KIRK MARTHALER served on 3/9/2012, answer due 3/30/2012; MATTHEW MARTHALER served on 3/9/2012, answer due 3/30/2012; SHARON MARTHALER served on 3/9/2012, answer due 3/30/2012; MICHAEL MORGERA served on 3/9/2012, answer due 3/30/2012; THOMAS MORGERA served on 3/9/2012, answer due 3/30/2012; CHRISTOPHER R. NGUYEN served on 3/9/2012, answer due 3/30/2012; NICHOLAS A. JOHNSON, A MINOR, BY HIS LEGAL GUARDIAN SHYRL L. JOHNSON served on 3/9/2012, answer due 3/30/2012; MILAGRITOS PEREZ-DALIS served on 3/9/2012, answer due 3/30/2012; ANNE M. RIMKUS served on 3/9/2012, answer due 3/30/2012; JAMES R. RIMKUS served on 3/9/2012, answer due 3/30/2012; TRACY M. SMITH served on 3/9/2012, answer due 3/30/2012; LAWRENCE E. TAYLOR served on 3/9/2012, answer due 3/30/2012; STARLINA D. TAYLOR served on 3/9/2012, answer due 3/30/2012; VICKIE L. TAYLOR served on 3/9/2012, answer due 3/30/2012; THE ESTATE OF BRENT E. MARTHALER, DECEASED served on 3/9/2012, answer due 3/30/2012; THE ESTATE OF BRIAN MCVEIGH, DECEASED served on 3/9/2012, answer due 3/30/2012; THE ESTATE OF CHRISTOPHER ADAMS, DECEASED served on 3/9/2012, answer due 3/30/2012; THE ESTATE OF CHRISTOPHER LESTER, DECEASED served on 3/9/2012, answer due 3/30/2012; THE ESTATE OF EARL F. CARTRETTE, JR., DECEASED served on 3/9/2012, answer due 3/30/2012; THE ESTATE OF JEREMY A. TAYLOR, DECEASED served on 3/9/2012, answer due 3/30/2012; THE ESTATE OF JOSEPH E. RIMKUS, DECEASED served on 3/9/2012, answer due 3/30/2012; THE ESTATE OF JOSHUA E. WOODY, DECEASED served on 3/9/2012, answer due 3/30/2012; THE ESTATE OF JUSTIN R. WOOD, DECEASED served on 3/9/2012, answer due 3/30/2012; THE ESTATE OF KENDALL KITSON, JR., DECEASED served on 3/9/2012, answer due 3/30/2012; THE ESTATE OF KEVIN J. JOHNSON, DECEASED served on 3/9/2012, answer due 3/30/2012; THE ESTATE OF LELAND TIMOTHY HAUN, DECEASED served on 3/9/2012, answer due 3/30/2012; THE ESTATE OF MICHAEL HEISER, DECEASED served on 3/9/2012, answer due 3/30/2012; THE ESTATE OF MILLARD D. CAMPBELL, DECEASED served on 3/9/2012, answer due 3/30/2012; THE ESTATE OF PATRICK P. FENNIG, DECEASED served on 3/9/2012, answer due 3/30/2012; THE ESTATE OF PETER J. MORGERA, DECEASED served on 3/9/2012, answer due 3/30/2012; THE ESTATE OF THANH VAN NGUYEN, DECEASED served on 3/9/2012, answer due 3/30/2012; JAMES V. WETMORE served on 3/9/2012, answer due 3/30/2012; SANDRA M. WETMORE served on 3/9/2012, answer due 3/30/2012; ELIZABETH WOLF served on 3/9/2012, answer due 3/30/2012; KATHLEEN M. WOOD served on 3/9/2012, answer due 3/30/2012; RICHARD W. WOOD served on 3/9/2012, answer due 3/30/2012; SHAWN M. WOOD served on 3/9/2012, answer due 3/30/2012; DAWN WOODY served on 3/9/2012, answer due 3/30/2012; JONICA L. WOODY served on 3/9/2012, answer due 3/30/2012; TIMOTHY WOODY served on 3/9/2012, answer due 3/30/2012; MARY YOUNG served on 3/9/2012, answer due 3/30/2012. (Attachments: #1 Certificate/Proof of Service of Third Party Complaint on Heiser Third Party Defendants)(Jackson, Bruce) (Filed on 3/9/2012) Modified on 3/12/2012 (mcl, COURT STAFF). |
Filing 33 Third-Party Complaint SUMMONS Returned Executed by Franklin Resources, Inc., Visa Inc. Steven Greenbaum served on 2/23/2012, answer due 3/15/2012; ALAN HAYMAN served on 2/23/2012, answer due 3/15/2012; SHIRLEE HAYMAN served on 2/23/2012, answer due 3/15/2012. (Attachments: #1 Certificate/Proof of Service of Third Party Complaint on Greenbaum Third Party Defendants)(Jackson, Bruce) (Filed on 3/8/2012) |
Filing 32 Third-Party Complaint SUMMONS Returned Executed by Franklin Resources, Inc., Visa Inc. Carlos Acosta served on 2/23/2012, answer due 3/15/2012; Maria Acosta served on 2/23/2012, answer due 3/15/2012; ESTATE OF IRMA FRANKLIN served on 2/23/2012, answer due 3/15/2012; ESTATE OF SONYA KAHANE served on 2/23/2012, answer due 3/15/2012; ETHEL GRIFFIN AS ADMINISTRATOR OF BINYAMIN KAHANE'S ESTATE served on 2/23/2012, answer due 3/15/2012; TOVA ETTINGER served on 2/23/2012, answer due 3/15/2012; IRVING FRANKLIN served on 2/23/2012, answer due 3/15/2012; BARUCH KAHANE served on 2/23/2012, answer due 3/15/2012; LIBBY KAHANE served on 2/23/2012, answer due 3/15/2012; CIPPORAH KAPLAN served on 2/23/2012, answer due 3/15/2012; RABBI NORMAN KAHANE served on 2/23/2012, answer due 3/15/2012. (Attachments: #1 Certificate/Proof of Service of Third Party Complaint on Acosta Third Party Defendants)(Jackson, Bruce) (Filed on 3/8/2012) |
Filing 31 SUMMONS Returned Executed by Franklin Resources, Inc., Visa Inc.. THE UNITED STATES OF AMERICA served on 2/10/2012, answer due 4/10/2012. (Attachments: #1 Certificate/Proof of Service on USA, by serving Attorney General and OFAC, #2 Certificate/Proof of Service on USA by serving US Attorney's Office)(Jackson, Bruce) (Filed on 3/8/2012) |
Filing 30 Minute Entry: Status Conference held on 2/28/12. (Date Filed: 2/29/2012). Status Conference set for 3/27/2012 01:00 PM before Magistrate Judge Nandor J. Vadas. (Recording #10:10-10:48.) (glm, COURT STAFF) (Date Filed: 2/29/2012) Modified on 3/1/2012 (mcl, COURT STAFF). |
Filing 29 ADR Certification (ADR L.R. 3-5 b) of discussion of ADR options by defendant and third-party plaintiff Franklin Resources, Inc. (Jackson, Bruce) (Filed on 2/28/2012) |
Filing 28 ADR Certification (ADR L.R. 3-5 b) of discussion of ADR options by defendant and third-party plaintiff VISA INC. (Jackson, Bruce) (Filed on 2/28/2012) |
Filing 27 CLERKS NOTICE UPDATED PHONE CONFERENCE INFORMATION CONTAINED IN CLERK'S NOTICE (glm, COURT STAFF) (Filed on 2/27/2012) |
![]() |
![]() |
![]() |
![]() |
Filing 22 MOTION for leave to appear in Pro Hac Vice (Judy Peacock-Goodwin) ( Filing fee $ 305, receipt number 34611070683.) filed by Carlos Acosta, Steven Greenbaum. (Attachments: #1 Proposed Order)(mcl, COURT STAFF) (Filed on 2/15/2012) |
Filing 21 MOTION for leave to appear in Pro Hac Vice (James L. Bernard) ( Filing fee $ 305, receipt number 34611070682.) filed by Carlos Acosta, Steven Greenbaum. (Attachments: #1 Proposed Order)(mcl, COURT STAFF) (Filed on 2/15/2012) |
Filing 20 MOTION for leave to appear in Pro Hac Vice (Curtis C. Mechling) ( Filing fee $ 305, receipt number 34611070685.) filed by Carlos Acosta, Steven Greenbaum. (Attachments: #1 Proposed Order)(mcl, COURT STAFF) (Filed on 2/15/2012) |
Filing 19 MOTION for leave to appear in Pro Hac Vice (Benjamin Weathers-Lowin) ( Filing fee $ 305, receipt number 34611070684.) filed by Carlos Acosta, Steven Greenbaum. (Attachments: #1 Proposed Order)(mcl, COURT STAFF) (Filed on 2/15/2012) |
Filing 18 CLERKS NOTICE Motion Hearing set for 2/28/2012 10:00 AM before Magistrate Judge Nandor J. Vadas. (glm, COURT STAFF) (Filed on 2/13/2012) |
Filing 17 Third-Party Summons Issued as to CATHERINE ADAMS, DANIEL ADAMS, JOHN E. ADAMS, MICHAEL T. ADAMS, PATRICK D. ADAMS, Carlos Acosta, Maria Acosta, William Adams, BANK MELLI, GEORGE M. BEEKMAN, BEEKMAN R. BERNADINE, BRIDGET BROOKS, BESSIE A. CAMPBELL, MARIE R. CAMPBELL, ANTHONY W. CARTRETTE, LEWIS W. CARTRETTE, CECIL H. LESTER, JR., CHE G. COLSON, DENISE M. EICHSTAEDT, ESTATE OF IRMA FRANKLIN, ESTATE OF SONYA KAHANE, ETHEL GRIFFIN AS ADMINISTRATOR OF BINYAMIN KAHANE'S ESTATE, TOVA ETTINGER, CATHERINE FENNIG, MARK FENNIG, PAUL D. FENNIG, THADEUS C. FENNIG, IRVING FRANKLIN, STEVEN GREENBAUM, IBIS S. HAUN, SENATOR HAUN, ALAN HAYMAN, SHIRLEE HAYMAN, FRANCIS HEISER, GARY HEISER, BRUCE JOHNSON, LAURA E. JOHNSON, SHYRL L. JOHNSON, BARUCH KAHANE, LIBBY KAHANE, CIPPORAH KAPLAN, KEVIN JOHNSON, A MINOR BY HIS LEGAL GUARDIAN SHYRL L. JOHNSON, KENDALL K. KITSON, NANCY A. KITSON, NANCY R. KITSON, STEVEN K. KITSON, CECIL H. LESTER, JESSICA F. LESTER, JUDY LESTER, HERMAN C. MARTHALER, KATIE L. MARTHALER, KIRK MARTHALER, MATTHEW MARTHALER, SHARON MARTHALER, MICHAEL MORGERA, THOMAS MORGERA, CHRISTOPHER R. NGUYEN, NICHOLAS A. JOHNSON, A MINOR, BY HIS LEGAL GUARDIAN SHYRL L. JOHNSON, MILAGRITOS PEREZ-DALIS, RABBI NORMAN KAHANE, ANNE M. RIMKUS, JAMES R. RIMKUS, TRACY M. SMITH, LAWRENCE E. TAYLOR, STARLINA D. TAYLOR, VICKIE L. TAYLOR, THE ESTATE OF BRENT E. MARTHALER, DECEASED, THE ESTATE OF BRIAN MCVEIGH, DECEASED, THE ESTATE OF CHRISTOPHER ADAMS, DECEASED, THE ESTATE OF CHRISTOPHER LESTER, DECEASED, THE ESTATE OF EARL F. CARTRETTE, JR., DECEASED, THE ESTATE OF JEREMY A. TAYLOR, DECEASED, THE ESTATE OF JOSEPH E. RIMKUS, DECEASED, THE ESTATE OF JOSHUA E. WOODY, DECEASED, THE ESTATE OF JUSTIN R. WOOD, DECEASED, THE ESTATE OF KENDALL KITSON, JR., DECEASED, THE ESTATE OF KEVIN J. JOHNSON, DECEASED, THE ESTATE OF LELAND TIMOTHY HAUN, DECEASED, THE ESTATE OF MICHAEL HEISER, DECEASED, THE ESTATE OF MILLARD D. CAMPBELL, DECEASED, THE ESTATE OF PATRICK P. FENNIG, DECEASED, THE ESTATE OF PETER J. MORGERA, DECEASED, THE ESTATE OF THANH VAN NGUYEN, DECEASED, THE UNITED STATES OF AMERICA, JAMES V. WETMORE, SANDRA M. WETMORE, ELIZABETH WOLF, KATHLEEN M. WOOD, RICHARD W. WOOD, SHAWN M. WOOD, DAWN WOODY, JONICA L. WOODY, TIMOTHY WOODY, MARY YOUNG. (mcl, COURT STAFF) |
Filing 16 THIRD PARTY COMPLAINT OF DEFENDANTS AND THIRD-PARTY PLAINTIFFS VISA INC. AND FRANKLIN RESOURCES, INC. against BANK MELLI, Carlos Acosta, Maria Acosta, IRVING FRANKLIN, ESTATE OF IRMA FRANKLIN, LIBBY KAHANE, ESTATE OF SONYA KAHANE, CIPPORAH KAPLAN, TOVA ETTINGER, BARUCH KAHANE, ETHEL GRIFFIN AS ADMINISTRATOR OF BINYAMIN KAHANE'S ESTATE, RABBI NORMAN KAHANE, STEVEN GREENBAUM, ALAN HAYMAN, SHIRLEE HAYMAN, THE ESTATE OF MICHAEL HEISER, DECEASED, GARY HEISER, FRANCIS HEISER, THE ESTATE OF LELAND TIMOTHY HAUN, DECEASED, IBIS S. HAUN, MILAGRITOS PEREZ-DALIS, SENATOR HAUN, THE ESTATE OF JUSTIN R. WOOD, DECEASED, RICHARD W. WOOD, KATHLEEN M. WOOD, SHAWN M. WOOD, THE ESTATE OF EARL F. CARTRETTE, JR., DECEASED, DENISE M. EICHSTAEDT, ANTHONY W. CARTRETTE, LEWIS W. CARTRETTE, THE ESTATE OF BRIAN MCVEIGH, DECEASED, SANDRA M. WETMORE, JAMES V. WETMORE, THE ESTATE OF MILLARD D. CAMPBELL, DECEASED, MARIE R. CAMPBELL, BESSIE A. CAMPBELL, THE ESTATE OF KEVIN J. JOHNSON, DECEASED, SHYRL L. JOHNSON, CHE G. COLSON, KEVIN JOHNSON, A MINOR BY HIS LEGAL GUARDIAN SHYRL L. JOHNSON, NICHOLAS A. JOHNSON, A MINOR, BY HIS LEGAL GUARDIAN SHYRL L. JOHNSON, LAURA E. JOHNSON, BRUCE JOHNSON, THE ESTATE OF JOSEPH E. RIMKUS, DECEASED, BRIDGET BROOKS, JAMES R. RIMKUS, ANNE M. RIMKUS, THE ESTATE OF BRENT E. MARTHALER, DECEASED, KATIE L. MARTHALER, SHARON MARTHALER, HERMAN C. MARTHALER, MATTHEW MARTHALER, KIRK MARTHALER, THE ESTATE OF THANH VAN NGUYEN, DECEASED, CHRISTOPHER R. NGUYEN, THE ESTATE OF JOSHUA E. WOODY, DECEASED, DAWN WOODY, BEEKMAN R. BERNADINE, GEORGE M. BEEKMAN, TRACY M. SMITH, JONICA L. WOODY, TIMOTHY WOODY, THE ESTATE OF PETER J. MORGERA, DECEASED, MICHAEL MORGERA, THOMAS MORGERA, THE ESTATE OF KENDALL KITSON, JR., DECEASED, NANCY R. KITSON, KENDALL K. KITSON, STEVEN K. KITSON, NANCY A. KITSON, THE ESTATE OF CHRISTOPHER ADAMS, DECEASED, CATHERINE ADAMS, JOHN E. ADAMS, PATRICK D. ADAMS, MICHAEL T. ADAMS, DANIEL ADAMS, MARY YOUNG, ELIZABETH WOLF, William Adams, THE ESTATE OF CHRISTOPHER LESTER, DECEASED, CECIL H. LESTER, JUDY LESTER, CECIL H. LESTER, JR., JESSICA F. LESTER, THE ESTATE OF JEREMY A. TAYLOR, DECEASED, LAWRENCE E. TAYLOR, VICKIE L. TAYLOR, STARLINA D. TAYLOR, THE ESTATE OF PATRICK P. FENNIG, DECEASED, THADEUS C. FENNIG, CATHERINE FENNIG, PAUL D. FENNIG, MARK FENNIG, THE UNITED STATES OF AMERICA, DOES 1-20. Filed byFranklin Resources, Inc., Visa Inc.. (Jackson, Bruce) (Filed on 2/3/2012) |
Filing 15 Defendant Franklin Resources, Inc.'s ANSWER to Complaint byFranklin Resources, Inc., Visa Inc.. (Jackson, Bruce) (Filed on 1/27/2012) |
Filing 14 Defendant Visa Inc.'s ANSWER to Complaint byFranklin Resources, Inc., Visa Inc.. (Jackson, Bruce) (Filed on 1/27/2012) |
Filing 13 Certificate of Interested Entities by Franklin Resources, Inc., Visa Inc. - Franklin Resources, Inc.'s Amended Disclosure Statement and Certification of Interested Entities or Persons - (Jackson, Bruce) (Filed on 1/18/2012) |
Filing 12 Certificate of Interested Entities by Franklin Resources, Inc., Visa Inc. - Disclosure Statement and Certification of Interested Entities or Persons of Defendant Franklin Resources, Inc. (Jackson, Bruce) (Filed on 1/12/2012) |
Filing 11 STIPULATION re #1 Complaint, Extending Defendant Franklin Resources, Inc.'s Time to Respond to Complaint by Franklin Resources, Inc., Visa Inc.. (Jackson, Bruce) (Filed on 1/12/2012) |
![]() |
CASE REFERRED to Magistrate Judge Nandor J. Vadas for Discovery (ahm, COURT STAFF) (Filed on 1/9/2012) |
Filing 9 SUMMONS RETURNED EXECUTED by Michael Bennett. Visa, Inc. served on 12/8/11, answer due 12/29/11. (Norman, Jane) (Filed on 12/29/2011) Modified on 12/30/2011 (mcl, COURT STAFF). |
Filing 8 SUMMONS RETURNED EXECUTED by Michael Bennett. Franklin Resources, Inc. served on 12/8/11, answer due 12/29/11. (Norman, Jane) (Filed on 12/29/2011) Modified on 12/30/2011 (mcl, COURT STAFF). |
![]() |
Filing 6 Certificate of Interested Entities by Visa Inc. (Jackson, Bruce) (Filed on 12/15/2011) |
Filing 5 STIPULATION re #1 Complaint, First, Extending Time for Defendant to Respond to Initial Complaint thru and including January 27, 2012 by Visa Inc.. (Jackson, Bruce) (Filed on 12/14/2011) |
Case reassigned to Hon. Charles R. Breyer. Magistrate Judge Jacqueline Scott Corley no longer assigned to the case. (ha, COURT STAFF) (Filed on 12/12/2011) |
![]() |
Filing 3 Second MOTION to Relate Case filed by Michael Bennett. (Norman, Jane) (Filed on 12/5/2011) |
![]() |
Filing 1 COMPLAINT /issued summons against Franklin Resources, Inc., The Iranian Ministry of Information and Security, The Islamic Republic of Iran, Visa Inc. ( Filing fee $ 350, receipt number 34611067590.). Filed byMichael Bennett, Linda Bennett. (Attachments: #1 Summons)(ga, COURT STAFF) (Filed on 12/2/2011) |
Access additional case information on PACER
Use the links below to access additional information about this case on the U.S. Court's PACER system. A subscription to PACER is required.
Access this case on the California Northern District Court's Electronic Court Filings (ECF) System
- Search for Party Aliases
- Associated Cases
- Attorneys
- Case File Location
- Case Summary
- Docket Report
- History/Documents
- Parties
- Related Transactions
- Check Status
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.