Guzman et al v. Chipotle Mexican Grill, Inc.
Plaintiff: Juan Pablo Aldana Lira, Adriana Guzman and Jonathon Poot
Defendant: Chipotle Mexican Grill, Inc., Chipotle Services, LLC, CMG Service Co., LLC and Chipotle Mexican Grill Service Co., LLC
Case Number: 4:2017cv02606
Filed: May 5, 2017
Court: US District Court for the Northern District of California
Presiding Judge: Haywood S Gilliam
Referring Judge: Elizabeth D Laporte
2 Judge: Kandis A Westmore
Nature of Suit: Civil Rights: Jobs
Cause of Action: 28 U.S.C. § 1446 Petition for Removal
Jury Demanded By: Plaintiff
Docket Report

This docket was last retrieved on June 12, 2020. A more recent docket listing may be available from PACER.

Date Filed Document Text
June 12, 2020 Filing 131 Stipulation of Dismissal filed by Chipotle Mexican Grill, Inc., Chipotle Services, LLC, Adriana Guzman, Juan Pablo Aldana Lira, Jonathon Poot. (Cavanagh, Charles) (Filed on 6/12/2020) Modified on 6/15/2020 (cjlS, COURT STAFF).
May 18, 2020 Filing 130 Joint Status Report Re Stipulation of Dismissal by Chipotle Mexican Grill, Inc., Chipotle Services, LLC, Adriana Guzman, Juan Pablo Aldana Lira, Jonathon Poot. (Cavanagh, Charles) (Filed on 5/18/2020) Modified on 5/19/2020 (cjlS, COURT STAFF).
May 11, 2020 Opinion or Order Filing 129 ORDER by Hon. Haywood S. Gilliam, Jr. DIRECTING the parties to provide the Court with a status update explaining when they anticipate filing the stipulation for dismissal, as contemplated by Dkt. No. #126 the parties' joint status report. The parties shall file a statement of two pages or less by May 18, 2020. (This is a text-only entry generated by the court. There is no document associated with this entry.) (hsglc1S, COURT STAFF) (Filed on 5/11/2020)
March 11, 2020 Opinion or Order Filing 128 ORDER by Judge Haywood S. Gilliam, Jr. GRANTING #103 MOTION TO SEAL. (ndrS, COURT STAFF) (Filed on 3/11/2020)
March 11, 2020 Opinion or Order Filing 127 ORDER by Hon. Haywood S. Gilliam, Jr. DENYING AS MOOT Dkt. No. #83 , Motion for Summary Judgment, in light of the parties' pending settlement. The motion is denied without prejudice to renewal if the parties' settlement is not finalized. (This is a text-only entry generated by the court. There is no document associated with this entry.) (hsglc1S, COURT STAFF) (Filed on 3/11/2020)
March 10, 2020 Filing 126 Joint Status Report Re Stipulation of Dismissal and Joint Response to Order to Show Cause Re Motion for Summary Judgment by Chipotle Mexican Grill, Inc., Chipotle Services, LLC, Jonathon Poot, Juan Pablo Aldana Lira, Adriana Guzman. (Cavanagh, Charles) (Filed on 3/10/2020) Modified on 3/11/2020 (cjlS, COURT STAFF).
March 9, 2020 Opinion or Order Filing 125 ORDER by Hon. Haywood S. Gilliam, Jr. DIRECTING the parties to provide the Court with a status update explaining when they anticipate filing the stipulation of dismissal, as contemplated by Dkt. No. #124 the parties' notice of settlement. The Court further DIRECTS the parties to SHOW CAUSE why Dkt. No. #83 the pending motion for summary judgment should not be terminated as moot without prejudice to renewal if the settlement is not finalized. The parties shall file a statement of two pages or less by March 13, 2020. (This is a text-only entry generated by the court. There is no document associated with this entry.) (hsglc1S, COURT STAFF) (Filed on 3/9/2020)
March 6, 2020 Filing 124 Joint Notice Regarding Pending Settlement by Adriana Guzman, Chipotle Mexican Grill, Inc., Chipotle Services, LLC, Juan Pablo Aldana Lira, Jonathon Poot. (Cottrell, Carolyn) (Filed on 3/6/2020) Modified on 3/9/2020 (cjlS, COURT STAFF).
March 3, 2020 Filing 123 Minute Entry for telephonic conference held on 3/3/2020 before Magistrate Judge Alex G. Tse. Counsel report that the parties have settled the case. FTR Time: Not Recorded. Plaintiff Attorney: Carolyn Cottrell. Defendant Attorney: Charles Cavanagh. (This is a text-only entry generated by the court. There is no document associated with this entry.) (shyS, COURT STAFF) (Date Filed: 3/3/2020)
February 18, 2020 Filing 122 CLERK'S NOTICE SETTING TELEPHONE CONFERENCE. Telephone Conference set for 3/3/2020 at 2:00 PM before Magistrate Judge Alex G Tse. Please note that you must be logged into an ECF account of counsel of record in order to view this document. (shyS, COURT STAFF) (Filed on 2/18/2020)
February 14, 2020 Opinion or Order Filing 120 ORDER REFERRING CASE to Magistrate Judge Tse for Settlement. Signed by Judge Haywood S. Gilliam, Jr. on 2/14/2020. (ndrS, COURT STAFF) (Filed on 2/14/2020)
February 14, 2020 CASE REFERRED to Magistrate Judge Alex G Tse for Settlement (ahm, COURT STAFF) (Filed on 2/14/2020)
February 12, 2020 Filing 121 Minute Entry for proceedings held before Judge Haywood S. Gilliam, Jr.: Further Case Management Conference held on 2/12/2020. FTR Time: 2:10-2:16. Plaintiff Attorney: Ori Edelstein. Defendant Attorney: Charles Cavanagh. The parties advise that they have a mediation scheduled for March 2, 2020, involving this case and another case with Plaintiff Lira. The Court will continue to hold the motion for summary judgment under submission pending the outcome of the mediation. At the parties request, the Court will refer the case to Magistrate Judge Tse for settlement conference in the event the mediation is unsuccessful. (This is a text-only entry generated by the court. There is no document associated with this entry.) (ndrS, COURT STAFF) (Date Filed: 2/12/2020)
February 7, 2020 Set Hearing, See Docket No. 119 : Further Case Management Conference set for 2/12/2020 02:00 PM in Oakland, Courtroom 2, 4th Floor. (ndrS, COURT STAFF) (Filed on 2/7/2020)
February 7, 2020 Opinion or Order Filing 119 ORDER by Hon. Haywood S. Gilliam, Jr. RESETTING the case management conference from February 11, 2020, to February 12, 2020, at 2:00 p.m. (This is a text-only entry generated by the court. There is no document associated with this entry.) (hsglc1S, COURT STAFF) (Filed on 2/7/2020)
February 3, 2020 #Electronic filing error. REMINDER: Counsel must update personal profile for change of contact information to be in effect Re: #118 Notice of Change of Address filed by Chipotle Services, LLC, Chipotle Mexican Grill, Inc. (jjbS, COURT STAFF) (Filed on 2/3/2020)
January 31, 2020 Filing 118 NOTICE of Change of Address by Amish Ashok Shah (Shah, Amish) (Filed on 1/31/2020)
January 15, 2020 Opinion or Order Filing 117 ORDER by Judge Haywood S. Gilliam, Jr. DENYING #82 MOTION FOR CLASS CERTIFICATION. Further Case Management Conference set for 2/11/2020 02:00 PM in Oakland, Courtroom 2, 4th Floor. (ndrS, COURT STAFF) (Filed on 1/15/2020)
June 25, 2019 Filing 116 RESPONSE TO 111 ORDER TO SHOW CAUSE by Adriana Guzman, Juan Pablo Aldana Lira, Jonathon Poot . (Cottrell, Carolyn) (Filed on 6/25/2019) Modified on 6/26/2019 (cjlS, COURT STAFF).
June 25, 2019 Filing 115 RESPONSE TO 111 ORDER TO SHOW CAUSE by Chipotle Mexican Grill, Inc., Chipotle Services, LLC . (Attachments: #1 Exhibit A to Def. Response to Order to Show Cause)(Cavanagh, Charles) (Filed on 6/25/2019) Modified on 6/26/2019 (cjlS, COURT STAFF).
June 18, 2019 Filing 114 Minute Entry for proceedings held before Judge Haywood S. Gilliam, Jr:. Motion Hearing held on 6/18/2019. Total Time in Court: 51 minutes. Court Reporter: Raynee Mercado. Plaintiff Attorney: Ori Edelstein. Defendant Attorney: Kristina Wright; Charles Cavanagh; Steve Hernandez and Levi Heath. Plaintiffs motion to certify class and defendants motion for summary judgment (docket nos. #82 and #83 ) are argued and submitted by the parties and taken under submission by the Court. (This is a text-only entry generated by the court. There is no document associated with this entry.) (ndrS, COURT STAFF) (Date Filed: 6/18/2019)
June 18, 2019 Opinion or Order Filing 113 ORDER by Hon. Haywood S. Gilliam, Jr., STRIKING Defendants' #86 objections to Edelstein declaration and #87 objections to non-attorney declarations. Under Civil Local Rule 7-3(a), all evidentiary and procedural objections must be contained within the opposition brief itself, which may not exceed 25 pages. (This is a text-only entry generated by the court. There is no document associated with this entry.) (hsglc1S, COURT STAFF) (Filed on 6/18/2019)
June 18, 2019 Opinion or Order Filing 112 ORDER by Hon. Haywood S. Gilliam, Jr., STRIKING Defendants' objections to Plaintiffs' evidence, Dkt. No. [106-5]. Under Civil Local Rule 7-3(c), all evidentiary and procedural objections must be contained within the reply brief itself, which may not exceed 15 pages. (This is a text-only entry generated by the court. There is no document associated with this entry.) (hsglc1S, COURT STAFF) (Filed on 6/18/2019) Modified on 6/18/2019 (correcting rule number and brief type) (hsglc1S, COURT STAFF).
June 18, 2019 Opinion or Order Filing 111 ORDER by Hon. Haywood S. Gilliam, Jr., DIRECTING the parties that all future filings must include footnotes in the same size font as that used in the body, as is required by Civil Local Rule 3-4(c)(2). Counsel for each party is also ORDERED TO SHOW CAUSE by June 25, 2019 why they should not be sanctioned for failure to comply with Local Rule 3-4(c)(2) in their summary judgment and class certification filings. (This is a text-only entry generated by the court. There is no document associated with this entry.) (hsglc1S, COURT STAFF) (Filed on 6/18/2019)
June 7, 2019 Opinion or Order Filing 110 ORDER by Judge Haywood S. Gilliam, Jr. Granting #109 Stipulation TO CONTINUE HEARING DATE. (ndrS, COURT STAFF) (Filed on 6/7/2019)
June 7, 2019 Reset Hearings as to #83 MOTION for Summary Judgment and #82 MOTION to Certify Class , See Docket No. #110 : Motion Hearing set for 6/18/2019 02:00 PM in Oakland, Courtroom 2, 4th Floor before Judge Haywood S. Gilliam Jr. (ndrS, COURT STAFF) (Filed on 6/7/2019)
June 6, 2019 Filing 109 STIPULATION WITH [PROPOSED] ORDER TO CONTINUE HEARING DATE filed by Chipotle Mexican Grill, Inc., Chipotle Services, LLC, Jonathon Poot, Juan Pablo Aldana Lira, Adriana Guzman. (Attachments: #1 Proposed Order)(Cavanagh, Charles) (Filed on 6/6/2019) Modified on 6/7/2019 (cjlS, COURT STAFF).
June 5, 2019 Filing 108 CLERK'S NOTICE. Notice is hereby given that the hearings on the #82 motion to certify class and the #83 motion for summary judgment, previously set for June 6, 2019, are continued to June 14, 2019 before Judge Haywood S. Gilliam, Jr., at 2:00 p.m., in Courtroom 2, 4th Floor, 1301 Clay Street, Oakland, CA. (This is a text-only entry generated by the court. There is no document associated with this entry.) (ndrS, COURT STAFF) (Filed on 6/5/2019)
May 7, 2019 Filing 107 REPLY (re #82 MOTION to Certify Class ) filed byAdriana Guzman, Juan Pablo Aldana Lira, Jonathon Poot. (Attachments: #1 Declaration of Ori Edelstein)(Edelstein, Ori) (Filed on 5/7/2019)
May 7, 2019 Filing 106 REPLY (re #83 MOTION for Summary Judgment ) filed byChipotle Mexican Grill, Inc., Chipotle Services, LLC. (Attachments: #1 Declaration of Amish Shah in Support of Reply, #2 Exhibit 1 to Dec of Amish Shah, #3 Exhibit 2 to Dec of Amish Shah, #4 Exhibit 3 to Dec of Amish Shah, #5 Exhibit Chipotle's Objection to Plaintiff's Evidence in Opposition to Motion for Summary Judgment)(Shah, Amish) (Filed on 5/7/2019)
May 7, 2019 Filing 105 Declaration of Michael McGawn in Support of #103 Administrative Motion to File Under Seal Pursuant to Stipulated Protective Order [ECF 51] filed byChipotle Mexican Grill, Inc., Chipotle Services, LLC. (Related document(s) #103 ) (Shah, Amish) (Filed on 5/7/2019)
May 2, 2019 #Electronic filing error. REMINDER TO COUNSEL: In the future, please attach all supporting documents to the Opposition/Response. No further action is necessary. Re:[ 96] Declaration in Support, #95 Declaration in Support, #89 Declaration in Support, #90 Declaration in Support, #94 Declaration in Support, #98 Declaration in Support, #92 Declaration in Support, #100 Declaration in Support, #88 Opposition/Response to Motion, #91 Declaration in Support, #101 Declaration in Support #99 Declaration in Support #93 Declaration in Support, filed by Chipotle Services, LLC, Chipotle Mexican Grill, Inc. (jjbS, COURT STAFF) (Filed on 5/2/2019)
May 1, 2019 Filing 104 CERTIFICATE OF SERVICE by Adriana Guzman, Juan Pablo Aldana Lira, Jonathon Poot re #103 Administrative Motion to File Under Seal Pursuant to Stipulated Protective Order [ECF 51] (Gordon, Scott) (Filed on 5/1/2019)
May 1, 2019 Filing 103 Administrative Motion to File Under Seal Pursuant to Stipulated Protective Order [ECF 51] filed by Adriana Guzman, Juan Pablo Aldana Lira, Jonathon Poot. (Attachments: #1 Declaration of Ori Edelstein, #2 Exh. A (redacted), #3 Exh. B (unredacted), #4 Proposed Order)(Cottrell, Carolyn) (Filed on 5/1/2019)
May 1, 2019 Filing 102 OPPOSITION/RESPONSE (re #83 MOTION for Summary Judgment ) filed byAdriana Guzman, Juan Pablo Aldana Lira, Jonathon Poot. (Attachments: #1 Declaration of Ori Edelstein, #2 Exhs. 1-30 to Edelstein Decl.)(Cottrell, Carolyn) (Filed on 5/1/2019)
May 1, 2019 Filing 101 Declaration of Francisco Contreras in Support of #88 Opposition/Response to Motion,,,, filed byChipotle Mexican Grill, Inc., Chipotle Services, LLC. (Related document(s) #88 ) (Shah, Amish) (Filed on 5/1/2019)
May 1, 2019 Filing 100 Declaration of Maria Sanchez in Support of #88 Opposition/Response to Motion,,,, filed byChipotle Mexican Grill, Inc., Chipotle Services, LLC. (Attachments: #1 Declaration Dec of Michael Barrios, #2 Declaration Dec of Ana Cruz, #3 Declaration Dec of Jessica Lara, #4 Declaration Dec of Joshua Spence, #5 Declaration Dec of Jorge Flores, #6 Declaration Dec of Karina Ramirez, #7 Declaration Dec of Adriana Orozco, #8 Declaration Dec of Luis Trinidad, #9 Declaration Dec of Sandra Martinez, #10 Declaration Dec of Claudia LLamas, #11 Declaration Dec of Matthew Diaz, #12 Declaration Dec of Mariah Martinez, #13 Declaration Dec of Jousce Gonzalez, #14 Declaration Dec of Ashley Silva, #15 Declaration Dec of Alejandro Saenz, #16 Declaration Dec of Dominique Gonzales, #17 Declaration Dec of Maria Pliego, #18 Declaration Dec of Erika Ramirez, #19 Declaration Dec of Michelle Jauregi, #20 Declaration Dec of Elizabeth Cazares, #21 Declaration Dec of Gabriel Garcia, #22 Declaration Dec of Alexis Aguirre)(Related document(s) #88 ) (Shah, Amish) (Filed on 5/1/2019)
May 1, 2019 Filing 99 Declaration of Alexis Arzate in Support of #88 Opposition/Response to Motion,,,, filed byChipotle Mexican Grill, Inc., Chipotle Services, LLC. (Attachments: #1 Declaration Dec of Karely Camacho, #2 Declaration Dec of Anthony Navarro, #3 Declaration Dec of Luis Pacheco, #4 Declaration Dec of Cynthia Zepeda, #5 Declaration Dec of Daniel Garcia, #6 Declaration Dec of Yiovani Rodriguez, #7 Declaration Dec of Moctezuma Rivero, #8 Declaration Dec of Victoria Martinez, #9 Declaration Dec of Richard Arcadia Campos, #10 Declaration Dec of Anthony Benitez, #11 Declaration Dec of Jesus Cervantes, #12 Declaration Dec of Estevan Alviter, #13 Declaration Dec of Marlene Ramirez, #14 Declaration Dec of Joel Flores Pulido, #15 Declaration Dec of Francisca Valencia)(Related document(s) #88 ) (Shah, Amish) (Filed on 5/1/2019)
May 1, 2019 Filing 98 Declaration of Christina Gomez and numerous others in Support of #88 Opposition/Response to Motion,,,, filed byChipotle Mexican Grill, Inc., Chipotle Services, LLC. (Attachments: #1 Declaration of Liliana Tores, #2 Declaration of Fabiola Cisneros, #3 Declaration of Isai Morales, #4 Declaration of Daisy Velasquez, #5 Declaration of Karen Gomez, #6 Declaration of Victor Chavez, #7 Declaration of Arturo Ventura, #8 Declaration of Crystal Peterson, #9 Declaration of Rochelle Hernandez)(Related document(s) #88 ) (Cavanagh, Charles) (Filed on 5/1/2019)
May 1, 2019 Filing 97 Declaration of Angelica Carillo and numerous others in Support of #88 Opposition/Response to Motion,,,, filed byChipotle Mexican Grill, Inc., Chipotle Services, LLC. (Attachments: #1 Declaration of Jovanny Martinez, #2 Declaration of Andrea Quijada, #3 Declaration of Isaura Morgan, #4 Declaration of David Hernandez, #5 Declaration Jeremiah Martiez, #6 Declaration of Jesus Carreno Reyes, #7 Declaration of Julian Alexander Narvaez, #8 Declaration of Xochitil Arauz-Rosiles, #9 Declaration of Cynthia Espinoza, #10 Declaration of Noelia Manzanarez, #11 Declaration of Kenia Martinez, #12 Declaration of Kaelyn Meijer, #13 Declaration of Alexis Bermudez-Robles, #14 Declaration of Victor Rodriguez, #15 Declaration of Domi Burris, #16 Declaration of Maria Esmeralda Villanueva, #17 Declaration of Carina Ramirez)(Related document(s) #88 ) (Cavanagh, Charles) (Filed on 5/1/2019)
May 1, 2019 Filing 96 Declaration of Adam Villavicencio in Support of #88 Opposition/Response to Motion,,,, filed byChipotle Mexican Grill, Inc., Chipotle Services, LLC. (Attachments: #1 Declaration Joseline Ardon, #2 Declaration Miguel Mendoza, #3 Declaration Clara Salgado, #4 Declaration Jose Sandoval, #5 Declaration Pablo Rivera, #6 Declaration Roberta Olivares, #7 Declaration Eva Theriot, #8 Declaration Antonio Medrano-Perez, #9 Declaration Santiago Ildefonso, #10 Declaration Pedro Hernandez, #11 Declaration Julia Jimenez, #12 Declaration Jose Amezcua, #13 Declaration Angelica Fuentes Castro, #14 Declaration Alfonso Ledesma, #15 Declaration Joel Ruvalcaba Acosta, #16 Declaration Soila Angelica Quezada, #17 Declaration Blanca Phorn, #18 Declaration Natalie Salazar, #19 Declaration Nicolas Rosales, #20 Declaration Yadira Villegas, #21 Declaration Angel Zuniga, #22 Declaration Jorge Carachure)(Related document(s) #88 ) (Wright, Kristina) (Filed on 5/1/2019)
May 1, 2019 Filing 95 Declaration of David Lopez in Support of #88 Opposition/Response to Motion,,,, filed byChipotle Mexican Grill, Inc., Chipotle Services, LLC. (Attachments: #1 Declaration Dec of Eduardo Lopez, #2 Declaration Dec of Olga Melissa Ruiz Arteaga, #3 Declaration Dec of Nubia Ortiz, #4 Declaration Dec of Brianna Espinoza, #5 Declaration Dec of Yoana Antonio Hernandez, #6 Declaration Dec of Petra Perez, #7 Declaration Dec of Melissa Coyoy, #8 Declaration Dec of Lineker Zepeda, #9 Declaration Dec of Vanessa Cuevas, #10 Declaration Dec of Valentin Arreola, #11 Declaration Dec of Fernando Alvarado, #12 Declaration Dec of Alexa Gordillo, #13 Declaration Dec of Abel Martinez, #14 Declaration Dec of Frank Cisneros, #15 Declaration Dec of Joshua Bonilla)(Related document(s) #88 ) (Shah, Amish) (Filed on 5/1/2019)
May 1, 2019 Filing 94 Declaration of Alexandra Mota in Support of #88 Opposition/Response to Motion,,,, filed byChipotle Mexican Grill, Inc., Chipotle Services, LLC. (Attachments: #1 Declaration Jennifer Polanco, #2 Declaration Maria Rodriguez, #3 Declaration Jamal Rivera, #4 Declaration Daniel Rascon, #5 Declaration Natalie Chavez, #6 Declaration Karla Jacobo, #7 Declaration Ruben Salazar, #8 Declaration Fernando Garcia-Morales, #9 Declaration Marelin Ruiz, #10 Declaration Liliana Gallardo, #11 Declaration Jose Lorenzo, #12 Declaration Hector Cuadra, #13 Declaration Anthony Romo, #14 Declaration Vicente Lucero, #15 Declaration Mercedes Lopez)(Related document(s) #88 ) (Wright, Kristina) (Filed on 5/1/2019)
May 1, 2019 Filing 93 Declaration of Gabriella Ramirez in Support of #88 Opposition/Response to Motion,,,, filed byChipotle Mexican Grill, Inc., Chipotle Services, LLC. (Attachments: #1 Declaration Ruben Avila, #2 Declaration Silvia Melendez, #3 Declaration Anthony Becerra, #4 Declaration Andy Aparicio, #5 Declaration Karen Ochoa, #6 Declaration Maria Mendoza, #7 Declaration Norma Verdin, #8 Declaration Miriam Regalado, #9 Declaration Isidro Corrales, #10 Declaration Jesus Barraza, #11 Declaration Arianna Lopez, #12 Declaration Maria Paz, #13 Declaration Edwin Franco, #14 Declaration Eugene Rene Curiel, #15 Declaration Alexis Brown)(Related document(s) #88 ) (Wright, Kristina) (Filed on 5/1/2019)
May 1, 2019 Filing 92 Declaration of Elizabeth Juarez and numerous others in Support of #88 Opposition/Response to Motion,,,, filed byChipotle Mexican Grill, Inc., Chipotle Services, LLC. (Attachments: #1 Declaration of Karina Diaz, #2 Declaration of Elba Estrada, #3 Declaration of James Lopez, #4 Declaration of Alan Aguirre, #5 Declaration of Estefany Serafin, #6 Declaration of Jose Juan Rodriguez, #7 Declaration of Juan Vega, #8 Declaration of Jacqueline Loera, #9 Declaration of Esteban Pena, #10 Declaration of Tony Briseno, #11 Declaration of Israel Santana, #12 Declaration of Joselyn Mendoza, #13 Declaration of Christian Arias, #14 Declaration of Martina Arias, #15 Declaration of Jonathan Rosales, #16 Declaration of Brianne Rivera, #17 Declaration of Kristina Ramirez, #18 Declaration of Jesus Lopez, #19 Declaration of Ulyses Marquez, #20 Declaration of Alejandro Tejeda, #21 Declaration of Edwin Jose Perez)(Related document(s) #88 ) (Cavanagh, Charles) (Filed on 5/1/2019)
May 1, 2019 Filing 91 Declaration of Pedro Chavez in Support of #88 Opposition/Response to Motion,,,, filed byChipotle Mexican Grill, Inc., Chipotle Services, LLC. (Attachments: #1 Declaration Gloria Garcias, #2 Declaration Savannah Guzman, #3 Declaration Celestina Serrano, #4 Declaration Guadalupe Hernandez, #5 Declaration Elvia Arjona, #6 Declaration Maritza Morales, #7 Declaration Octavio Delgado, #8 Declaration Claudia Deleon Montes, #9 Declaration Zoila Sandoval, #10 Declaration Jesus Jara, #11 Declaration Samantha Lopez, #12 Declaration Aileen Ponce, #13 Declaration Alejandro Landeros, #14 Declaration Amanda Maldonado, #15 Declaration Maritza Valle)(Related document(s) #88 ) (Wright, Kristina) (Filed on 5/1/2019)
May 1, 2019 Filing 90 Declaration of Erika Zamudio in Support of #88 Opposition/Response to #82 MOTION to Certify Class filed byChipotle Mexican Grill, Inc., Chipotle Services, LLC. (Attachments: #1 Declaration Dec of Ana Padilla, #2 Declaration Dec of Maria Castillo, #3 Declaration Dec of Eusebio Arballo, #4 Declaration Dec of Armando Osuna, #5 Declaration Dec of Gabriela Casillas, #6 Declaration Dec of Matthew Peyro, #7 Declaration Dec of Lilibedt Morales, #8 Declaration Dec of Chloee Escobedo, #9 Declaration Dec of Andraya Ramirez, #10 Declaration Dec of Eloisa Aguayo, #11 Declaration Dec of Francisco Filares, #12 Declaration Dec of Alexis Becerra, #13 Declaration Dec of Carlos Rivera Porras, #14 Declaration Dec of Iris Beltran, #15 Declaration Dec of Luis Silva)(Related document(s) #82 ) (Shah, Amish) (Filed on 5/1/2019) Modified on 5/2/2019 (jjbS, COURT STAFF).
May 1, 2019 Filing 89 Declaration of Andrea Quijada and in Support of #88 Opposition/Response to Motion,,,, filed byChipotle Mexican Grill, Inc., Chipotle Services, LLC. (Attachments: #1 Declaration of Gabriela Garcia, #2 Declaration of Veronica Hernandez Salas, #3 Declaration of Evelyn Valladares, #4 Declaration of Klissman Medina, #5 Declaration of Alan Alavez, #6 Declaration of Marco Gonzalez, #7 Declaration of Juan Carlos Vasquez, #8 Declaration of Griselda Padilla, #9 Declaration of Ana Reyes, #10 Declaration of Brittany Beard, #11 Declaration of Vanessa Smith, #12 Declaration of Ashly Ruelas, #13 Declaration of Claudia Suarez, #14 Declaration of Marcella Galarza, #15 Declaration of Saidy Espinoza, #16 Declaration of Estela Isacsson, #17 Declaration of David Caporal, #18 Declaration Kenny Gonzales)(Related document(s) #88 ) (Cavanagh, Charles) (Filed on 5/1/2019)
May 1, 2019 Filing 88 OPPOSITION/RESPONSE (re #82 MOTION to Certify Class ) filed byChipotle Mexican Grill, Inc., Chipotle Services, LLC. (Attachments: #1 Declaration of Charles Cavanagh in Support of Defendants Opposition to Plaintiffs Motion for Class Certification, #2 Exhibit A, #3 Exhibit B, #4 Exhibit C, #5 Exhibit D, #6 Exhibit E, #7 Exhibit F, #8 Exhibit G, #9 Exhibit H, #10 Exhibit I, #11 Exhibit J, #12 Exhibit K, #13 Exhibit L, #14 Exhibit M, #15 Exhibit N, #16 Exhibit O, #17 Exhibit P, #18 Exhibit Q, #19 Exhibit R, #20 Exhibit S, #21 Exhibit T, #22 Exhibit U, #23 Exhibit V, #24 Exhibit W, #25 Exhibit X, #26 Exhibit Y, #27 Exhibit X, #28 Exhibit AA, #29 Exhibit BB, #30 Exhibit CC, #31 Exhibit DD, #32 Exhibit EE, #33 Exhibit FF, #34 GG, #35 Compendium of Evidence in Support of Defendants Opposition to Plaintiffs Motion for Class Certification)(Cavanagh, Charles) (Filed on 5/1/2019)
May 1, 2019 Filing 87 OBJECTIONS to to Non-Attorney Declarations Submitted in Support of #82 MOTION to Certify Class by Chipotle Mexican Grill, Inc., Chipotle Services, LLC. (Shah, Amish) (Filed on 5/1/2019) Modified on 5/2/2019 (jjbS, COURT STAFF). Modified on 5/2/2019 (jjbS, COURT STAFF).
May 1, 2019 Filing 86 OBJECTIONS to Edelstein Declaration re #82 MOTION to Certify Class by Chipotle Mexican Grill, Inc., Chipotle Services, LLC. (Shah, Amish) (Filed on 5/1/2019) Modified on 5/2/2019 (jjbS, COURT STAFF).
April 16, 2019 Filing 85 NOTICE of Change of Firm Name by Adriana Guzman, Juan Pablo Aldana Lira, Jonathon Poot (Villegas, Virginia) (Filed on 4/16/2019) Modified on 4/17/2019 (jjbS, COURT STAFF).
April 12, 2019 Filing 84 NOTICE of Appearance by Levi William Heath (Heath, Levi) (Filed on 4/12/2019)
April 1, 2019 Filing 83 MOTION for Summary Judgment filed by Chipotle Mexican Grill, Inc., Chipotle Services, LLC. Motion Hearing set for 6/6/2019 02:00 PM in Oakland, Courtroom 2, 4th Floor before Judge Haywood S Gilliam Jr.. Responses due by 5/1/2019. Replies due by 5/7/2019. (Attachments: #1 Exhibit Memorandum of Points and Authorities, #2 Declaration Declaration of Amish Shah in Support of Motion for Summary Judgment, #3 Exhibit Exhibit A to Declaration of Amish Shah, #4 Exhibit Exhibit B to Declaration of Amish Shah, #5 Exhibit Exhibit C to Declaration of Amish Shah, #6 Exhibit Exhibit D to Declaration of Amish Shah, #7 Exhibit Exhibit E to Declaration of Amish Shah, #8 Exhibit Exhibit F to Declaration of Amish Shah, #9 Exhibit Exhibit G to Declaration of Amish Shah, #10 Exhibit Exhibit H to Declaration of Amish Shah, #11 Exhibit Exhibit I to Declaration of Amish Shah, #12 Exhibit Exhibit J to Declaration of Amish Shah, #13 Exhibit Exhibit K to Declaration of Amish Shah, #14 Exhibit Exhibit L to Declaration of Amish Shah, #15 Exhibit Exhibit M to Declaration of Amish Shah, #16 Exhibit Exhibit N to Declaration of Amish Shah, #17 Exhibit Exhibit O to Declaration of Amish Shah, #18 Exhibit Exhibit P to Declaration of Amish Shah, #19 Exhibit Exhibit Q to Declaration of Amish Shah, #20 Exhibit Exhibit R to Declaration of Amish Shah, #21 Exhibit Exhibit S to Declaration of Amish Shah, #22 Exhibit Exhibit T to Declaration of Amish Shah, #23 Exhibit Exhibit U to Declaration of Amish Shah, #24 Exhibit Exhibit V to Declaration of Amish Shah, #25 Exhibit Exhibit W to Declaration of Amish Shah, #26 Exhibit Exhibit X to Declaration of Amish Shah, #27 Exhibit Exhibit Y to Declaration of Amish Shah, #28 Exhibit Exhibit Z to Declaration of Amish Shah, #29 Exhibit Exhibit AA to Declaration of Amish Shah, #30 Exhibit Exhibit BB to Declaration of Amish Shah, #31 Exhibit Exhibit CC to Declaration of Amish Shah, #32 Exhibit Exhibit DD to Declaration of Amish Shah, #33 Exhibit Exhibit EE to Declaration of Amish Shah, #34 Exhibit Exhibit FF to Declaration of Amish Shah, #35 Exhibit Exhibit GG to Declaration of Amish Shah, #36 Exhibit Exhibit HH to Declaration of Amish Shah, #37 Exhibit Exhibit II to Declaration of Amish Shah, #38 Exhibit Exhibit JJ To Declaration of Amish Shah, #39 Exhibit Exhibit KK to Declaration of Amish Shah, #40 Exhibit Exhibit LL to Declaration of Amish Shah, #41 Exhibit Exhibit MM to Declaration of Amish Shah, #42 Exhibit Exhibit NN to Declaration of Amish Shah, #43 Exhibit Exhibit OO to Declaration of Amish Shah, #44 Exhibit Exhibit PP to Declaration of Amish Shah, #45 Exhibit Exhibit QQ to Declaration of Amish Shah, #46 Exhibit Exhibit RR to Declaration of Amish Shah, #47 Exhibit Exhibit SS to Declaration of Amish Shah, #48 Exhibit Exhibit TT to Declaration of Amish Shah, #49 Exhibit Exhibit UU to Declaration of Amish Shah, #50 Declaration Declaration of Michael McGawn in Support of Motion for Summary Judgment, #51 Exhibit Request for Judicial Notice in Support of Motion for Summary Judgment, #52 Exhibit Exhibit A to Request for Judicial Notice, #53 Exhibit Exhibit B to Request for Judicial Notice, #54 Exhibit Exhibit C to Request for Judicial Notice, #55 Proposed Order Proposed Order to Motion for Summary Judgment)(Shah, Amish) (Filed on 4/1/2019)
April 1, 2019 Filing 82 MOTION to Certify Class filed by Adriana Guzman, Juan Pablo Aldana Lira, Jonathon Poot. Motion Hearing set for 6/6/2019 02:00 PM in Oakland, Courtroom 2, 4th Floor before Judge Haywood S Gilliam Jr.. Responses due by 5/1/2019. Replies due by 5/7/2019. (Attachments: #1 Declaration of Ori Edelstein, #2 Exh. 1 to Edelstein Decl., #3 Exh. 2 to Edelstein Decl., #4 Exh. 3 to Edelstein Decl., #5 Exh. 4 to Edelstein Decl., #6 Exh. 5 to Edelstein Decl., #7 Exh. 6 to Edelstein Decl., #8 Exh. 7 to Edelstein Decl., #9 Exh. 8 to Edelstein Decl., #10 Exh. 9 to Edelstein Decl., #11 Exh. 10 to Edelstein Decl., #12 Exh. 11 to Edelstein Decl., #13 Exh. 12.1 to Edelstein Decl., #14 Exh. 12.2 to Edelstein Decl., #15 Exh. 12.3 to Edelstein Decl., #16 Exh. 13 to Edelstein Decl., #17 Exh. 14 to Edelstein Decl., #18 Exh. 15 to Edelstein Decl., #19 Exh. 16 to Edelstein Decl., #20 Exh. 17 to Edelstein Decl., #21 Exh. 18 to Edelstein Decl., #22 Exh. 19 to Edelstein Decl., #23 Exh. 20 to Edelstein Decl., #24 Exh. 21 to Edelstein Decl., #25 Exh. 22 to Edelstein Decl., #26 Exh. 23 to Edelstein Decl., #27 Exh. 24 to Edelstein Decl., #28 Request for Judicial Notice, #29 Exhs A-F to RJN, #30 Appendix of Class Member Declarations, #31 Declaration of Carolyn Hunt Cottrell, #32 Declaration of Virginia Villegas, #33 Proposed Order)(Cottrell, Carolyn) (Filed on 4/1/2019)
March 20, 2019 Opinion or Order Filing 81 ORDER by Judge Haywood S. Gilliam, Jr. Granting #80 Motion For Leave to Withdraw Mira P. Karageorge as Counsel of Record. (ndrS, COURT STAFF) (Filed on 3/20/2019)
March 20, 2019 #Electronic filing error. Incorrect event used. [err101]. Correct event is "Motion to Withdraw as Attorney." Event can be found under Civil Events > Motions and Relate d Filings > Motions - General > Withdraw as Attorney.Corrected by Clerk's Office. No further action is necessary. Re: #80 MOTION to Withdraw as Attorney filed by Adriana Guzman, Juan Pablo Aldana Lira, Jonathon Poot (jjbS, COURT STAFF) (Filed on 3/20/2019)
March 19, 2019 Filing 80 Motion For Leave to Withdraw Mira P. Karageorge as Counsel of Record by Carolyn Hunt Cottrell. (Attachments: #1 Proposed Order)(Cottrell, Carolyn) (Filed on 3/19/2019) Modified on 3/20/2019 (jjbS, COURT STAFF).
March 11, 2019 Opinion or Order Filing 79 ORDER by Judge Haywood S. Gilliam, Jr. Granting #78 Motion for Pro Hac Vice as to Wright, Kristina. (ndrS, COURT STAFF) (Filed on 3/11/2019)
March 6, 2019 Filing 78 MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 310, receipt number 0971-13147916.) filed by CHIPOTLE SERVICES, LLC (f/k/a CHIPOTLE MEXICAN GRILL SERVICE CO., LLC and CMG SERVICE CO., LLC), Chipotle Mexican Grill, Inc.. (Attachments: #1 Exhibit A - K. Wright Certificate of Good Standing)(Wright, Kristina) (Filed on 3/6/2019)
January 24, 2019 Filing 77 NOTICE of Withdrawal of Counsel of Record by Adriana Guzman, Juan Pablo Aldana Lira, Jonathon Poot. (Villegas, Virginia) (Filed on 1/24/2019) Modified on 1/25/2019 (jjbS, COURT STAFF).
December 31, 2018 Filing 76 ANSWER to #75 Amended Complaint by CHIPOTLE SERVICES, LLC (f/k/a CHIPOTLE MEXICAN GRILL SERVICE CO., LLC and CMG SERVICE CO., LLC), Chipotle Mexican Grill, Inc. (Shah, Amish) (Filed on 12/31/2018) Modified on 1/2/2019 (jjbS, COURT STAFF).
December 17, 2018 Filing 75 AMENDED COMPLAINT against CHIPOTLE SERVICES, LLC (f/k/a CHIPOTLE MEXICAN GRILL SERVICE CO., LLC and CMG SERVICE CO., LLC), Chipotle Mexican Grill, Inc.. Filed byJonathon Poot, Juan Pablo Aldana Lira, Adriana Guzman. (Cottrell, Carolyn) (Filed on 12/17/2018)
December 17, 2018 Opinion or Order Filing 74 ORDER by Judge Haywood S. Gilliam, Jr. GRANTING ( #53 , #68 ) MOTIONS FOR LEAVE TO FILE SECOND AMENDED COMPLAINT AND TO MODIFY CASE MANAGEMENT SCHEDULE. Amended Pleadings due by 12/17/2018; Close of Fact Discovery due by 1/18/2019; Designation of Experts due by 2/1/2019; Designation of Rebuttal Experts due by 3/1/2019; Close of Expert Discovery due by 3/15/2019; Motions due by 4/1/2019; Responses due by 5/1/2019; Replies due by 5/7/2019; Motion Hearing set for 6/6/2019 02:00 PM in Oakland, Courtroom 2, 4th Floor before Judge Haywood S. Gilliam Jr.(ndrS, COURT STAFF) (Filed on 12/17/2018)
December 7, 2018 Filing 73 NOTICE of Change In Counsel by Nima Darouian (Darouian, Nima) (Filed on 12/7/2018)
December 4, 2018 Filing 72 OPPOSITION/RESPONSE (re #68 MOTION TO MODIFY THE CURRENT CASE MANAGEMENT SCHEDULE ) filed byChipotle Mexican Grill, Inc.. (Attachments: #1 Declaration of Charles Cavanagh)(Cavanagh, Charles) (Filed on 12/4/2018)
December 4, 2018 Filing 71 NOTICE of Change of Address by Adalberto Corres-Morales (Corres-Morales, Adalberto) (Filed on 12/4/2018)
December 4, 2018 Opinion or Order Filing 70 ORDER by Judge Haywood S. Gilliam, Jr. RE: #69 APPLICATION TO SHORTEN TIME FOR HEARING ON THE MODIFICATION OF THE CURRENT CASE MANAGEMENT SCHEDULE.(ndrS, COURT STAFF) (Filed on 12/4/2018)
December 4, 2018 Reset Deadlines as to #68 MOTION TO MODIFY THE CURRENT CASE MANAGEMENT SCHEDULE, see docket no. #70 : Responses due by 12/4/2018. (ndrS, COURT STAFF) (Filed on 12/4/2018)
December 3, 2018 Filing 69 Ex Parte Application to Shorten Time for Hearing on #68 MOTION TO MODIFY THE CURRENT CASE MANAGEMENT SCHEDULE filed by Adriana Guzman, Juan Pablo Aldana Lira, Jonathon Poot. (Attachments: #1 Declaration of Ori Edelstein, #2 Exhibit A to Declaration of Ori Edelstein, #3 Proposed Order)(Edelstein, Ori) (Filed on 12/3/2018) Modified on 12/4/2018 (jjbS, COURT STAFF).
December 3, 2018 Filing 68 MOTION TO MODIFY THE CURRENT CASE MANAGEMENT SCHEDULE filed by Adriana Guzman, Juan Pablo Aldana Lira, Jonathon Poot. Motion Hearing set for 3/14/2019 02:00 PM in Oakland, Courtroom 2, 4th Floor before Judge Haywood S Gilliam Jr.. Responses due by 12/17/2018. Replies due by 12/24/2018. (Attachments: #1 Memorandum of Points and Authorities, #2 Declaration of Ori Edelstein, #3 Exhibit A to Declaration of Ori Edelstein, #4 Exhibit B to Declaration of Ori Edelstein, #5 Exhibit C to Declaration of Ori Edelstein, #6 Proposed Order)(Edelstein, Ori) (Filed on 12/3/2018)
November 28, 2018 Filing 67 CLERK'S NOTICE. Notice is hereby given that the Court takes the pending #53 motion for leave to file second amended complaint filings under submission. The hearing previously scheduled for November 29, 2018 at 2:00 p.m. is vacated. The Court will issue a written order. (This is a text-only entry generated by the court. There is no document associated with this entry.)(ndrS, COURT STAFF) (Filed on 11/28/2018)
November 21, 2018 Opinion or Order Filing 66 ORDER by Judge Kandis A. Westmore Regarding #61 Joint Discovery Letter. (kawlc2, COURT STAFF) (Filed on 11/21/2018)
November 19, 2018 Opinion or Order Filing 65 ORDER by Judge Haywood S. Gilliam, Jr. Granting #62 Motion for Pro Hac Vice as to Mowry, Kathleen.(ndrS, COURT STAFF) (Filed on 11/19/2018)
November 13, 2018 Filing 64 NOTICE of Withdrawal of Pro Hac Vice Counsel by CHIPOTLE SERVICES, LLC (f/k/a CHIPOTLE MEXICAN GRILL SERVICE CO., LLC and CMG SERVICE CO., LLC), Chipotle Mexican Grill, Inc. (Cavanagh, Charles) (Filed on 11/13/2018) Modified on 11/14/2018 (jjbS, COURT STAFF).
November 13, 2018 Opinion or Order Filing 63 ORDER requiring Chambers Copy re: #61 . The Court did not receive a chambers copy of this document. The party shall lodge a copy of all documents and tabbed exhibits, if applicable, within three days of this order. Signed by Judge Kandis A. Westmore on 11/13/2018. (This is a text-only entry generated by the court. There is no document associated with this entry.) (kawlc2, COURT STAFF) (Filed on 11/13/2018)
November 13, 2018 Filing 62 MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 310, receipt number 0971-12841699.) filed by CHIPOTLE SERVICES, LLC (f/k/a CHIPOTLE MEXICAN GRILL SERVICE CO., LLC and CMG SERVICE CO., LLC), Chipotle Mexican Grill, Inc.. (Attachments: #1 Exhibit A - Certificate of Good Standing)(Mowry, Kathleen) (Filed on 11/13/2018)
November 2, 2018 Filing 61 Joint Discovery Letter Brief filed by Adriana Guzman, Juan Pablo Aldana Lira, Jonathon Poot. (Attachments: #1 Exhibit A-C for Defendants)(Edelstein, Ori) (Filed on 11/2/2018)
September 24, 2018 Opinion or Order Filing 60 ORDER by Judge Kandis A. Westmore terminating #58 #59 Discovery Letters. (kawlc2, COURT STAFF) (Filed on 9/24/2018)
September 21, 2018 Filing 59 Discovery Letter Brief re Response to Plaintiffs Letter Brief re Class Member Contact Information filed by CHIPOTLE SERVICES, LLC (f/k/a CHIPOTLE MEXICAN GRILL SERVICE CO., LLC and CMG SERVICE CO., LLC), Chipotle Mexican Grill, Inc. (Cavanagh, Charles) (Filed on 9/21/2018) Modified on 9/24/2018 (jjbS, COURT STAFF).
September 21, 2018 Filing 58 Discovery Letter Brief regarding Class List filed by Adriana Guzman, Juan Pablo Aldana Lira, Jonathon Poot. (Attachments: #1 Exhibit A - Revised Belaire Notice)(Edelstein, Ori) (Filed on 9/21/2018)
September 18, 2018 Reset Hearing as to #53 MOTION for Leave to File Second Amended Complaint: Motion Hearing set for 11/29/2018 02:00 PM in Oakland, Courtroom 2, 4th Floor before Judge Haywood S. Gilliam Jr. (ndrS, COURT STAFF) (Filed on 9/18/2018)
September 14, 2018 Filing 57 REPLY (re #53 MOTION for Leave to File Second Amended Complaint ) filed byAdriana Guzman, Juan Pablo Aldana Lira, Jonathon Poot. (Corres-Morales, Adalberto) (Filed on 9/14/2018)
September 7, 2018 Filing 56 OPPOSITION/RESPONSE (re #53 MOTION for Leave to File Second Amended Complaint ) filed byCHIPOTLE SERVICES, LLC (f/k/a CHIPOTLE MEXICAN GRILL SERVICE CO., LLC and CMG SERVICE CO., LLC), Chipotle Mexican Grill, Inc.. (Darouian, Nima) (Filed on 9/7/2018)
September 6, 2018 Opinion or Order Filing 55 ORDER by Judge Haywood S. Gilliam, Jr. Granting #54 Stipulation to Modify Case Management Dates. Close of Expert Discovery due by 1/20/2019, Close of Fact Discovery due by 12/3/2018, Designation of Experts due by 12/17/2018 and Designation of Rebuttal Experts due by 1/11/2019. (ndrS, COURT STAFF) (Filed on 9/6/2018)
September 5, 2018 Filing 54 STIPULATION WITH PROPOSED ORDER to Modify Case Management Dates filed by Adriana Guzman, Juan Pablo Aldana Lira, Jonathon Poot, Chipotle Services, LLC., and Chipotle Mexican Grill, Inc. (Attachments: #1 Declaration of Ori Edelstein, #2 Proposed Order)(Edelstein, Ori) (Filed on 9/5/2018) Modified on 9/6/2018 (jjbS, COURT STAFF).
August 24, 2018 Set Deadlines/Hearing as to #53 MOTION for Leave to File Second Amended Complaint:. Responses due by 9/7/2018; Replies due by 9/14/2018 and Motion Hearing set for 11/26/2018 02:00 PM in Oakland, Courtroom 2, 4th Floor before Judge Haywood S. Gilliam Jr. (ndrS, COURT STAFF) (Filed on 8/24/2018)
August 24, 2018 Filing 53 MOTION for Leave to File Second Amended Complaint filed by Adriana Guzman, Juan Pablo Aldana Lira, Jonathon Poot. (Attachments: #1 Memorandum of Points and Authorities, #2 Declaration of Carolyn H. Cottrell, #3 Exhibit 1 to Declaration of Carolyn H. Cottrell, #4 Exhibit 2 to Declaration of Carolyn H. Cottrell, #5 Exhibit 3 to Declaration of Carolyn H. Cottrell, #6 Proposed Order)(Cottrell, Carolyn) (Filed on 8/24/2018)
August 9, 2018 Opinion or Order Filing 52 ORDER by Judge Kandis A. Westmore Regarding #48 Discovery Letter Brief. (kawlc2, COURT STAFF) (Filed on 8/9/2018)
August 8, 2018 Opinion or Order Filing 51 STIPULATED PROTECTIVE ORDER. Signed by Magistrate Judge Kandis A. Westmore on 8/8/18. (sisS, COURT STAFF) (Filed on 8/8/2018)
August 7, 2018 Opinion or Order Filing 50 ORDER requiring Chambers Copy re: #48 #49 . The Court did not receive a chambers copy of these documents. The party shall lodge a copy of all documents and tabbed exhibits, if applicable, within three days of this order. Signed by Judge Kandis A. Westmore on 8/7/2018. (This is a text-only entry generated by the court. There is no document associated with this entry.) (kawlc2, COURT STAFF) (Filed on 8/7/2018)
August 2, 2018 Filing 49 STIPULATED PROTECTIVE ORDER filed by Adriana Guzman, Juan Pablo Aldana Lira, Jonathon Poot, Chipotle Services, LLC., and Chipotle Mexican Grill, Inc. (Attachments: #1 Declaration of Ori Edelstein in support of Parties' Stipulated Protective Order)(Edelstein, Ori) (Filed on 8/2/2018) Modified on 8/3/2018 (jjbS, COURT STAFF). Modified on 8/3/2018 (jjbS, COURT STAFF).
July 30, 2018 Filing 48 Joint Discovery Letter Brief filed by Adriana Guzman, Juan Pablo Aldana Lira, Jonathon Poot, Chipotle Mexican Grill, Inc., and Chipotle Services, LLC. (Attachments: #1 Exhibit A)(Cottrell, Carolyn) (Filed on 7/30/2018) Modified on 7/31/2018 (jjbS, COURT STAFF).
July 18, 2018 Opinion or Order Filing 47 ORDER by Judge Kandis A. Westmore Regarding #45 Discovery Letter Brief. (kawlc2, COURT STAFF) (Filed on 7/18/2018)
July 13, 2018 Filing 46 DECLARATION of Amish Shah in Opposition to #45 Discovery Letter Brief filed byCHIPOTLE SERVICES, LLC (f/k/a CHIPOTLE MEXICAN GRILL SERVICE CO., LLC and CMG SERVICE CO., LLC), Chipotle Mexican Grill, Inc.. (Attachments: #1 Exhibit A to Declaration of Amish Shah re Discovery Letter Brief [DE 45})(Related document(s) #45 ) (Shah, Amish) (Filed on 7/13/2018)
July 13, 2018 Filing 45 Discovery Letter Brief filed by Adriana Guzman, Juan Pablo Aldana Lira, Jonathon Poot. (Edelstein, Ori) (Filed on 7/13/2018)
June 26, 2018 #Electronic filing error. REMINDER: Document missing suffix to Judge's Name. Counsel need not re-file document, but should reference Hon. Judge Haywood S. Gilliam, Jr. in future filings if they wish to include reference to Judge's full assignment reference. This is a text only docket entry. There is no document associated with this entry. Re: #44 Notice of Appearance filed by Adriana Guzman, Juan Pablo Aldana Lira, Jonathon Poot. (jjbS, COURT STAFF) (Filed on 6/26/2018)
June 25, 2018 Filing 44 NOTICE of Appearance of Ori Edelstein as Counsel of Record by David Christopher Leimbach (Leimbach, David) (Filed on 6/25/2018) Modified on 6/26/2018 (jjbS, COURT STAFF).
June 21, 2018 Opinion or Order Filing 43 ORDER by Judge Haywood S. Gilliam, Jr. Granting #41 Motion for Pro Hac Vice as to Guesno, Jacqueline. (ndrS, COURT STAFF) (Filed on 6/21/2018)
June 20, 2018 Filing 42 NOTICE of Appearance by Amish Ashok Shah (Shah, Amish) (Filed on 6/20/2018)
June 19, 2018 Filing 41 MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 310, receipt number 0971-12448629.) filed by CHIPOTLE SERVICES, LLC (f/k/a CHIPOTLE MEXICAN GRILL SERVICE CO., LLC and CMG SERVICE CO., LLC), Chipotle Mexican Grill, Inc.. (Attachments: #1 Exhibit Certificate of Good Standing)(Guesno, Jacqueline) (Filed on 6/19/2018)
April 27, 2018 Filing 40 ANSWER to Amended Complaint byChipotle Mexican Grill, Inc.. (Darouian, Nima) (Filed on 4/27/2018)
April 13, 2018 Filing 39 AMENDED COMPLAINT against Chipotle Mexican Grill, Inc., CHIPOTLE SERVICES, LLC (f/k/a CHIPOTLE MEXICAN GRILL SERVICE CO., LLC and CMG SERVICE CO., LLC). Filed byJonathon Poot, Juan Pablo Aldana Lira, Adriana Guzman. (Leimbach, David) (Filed on 4/13/2018)
April 13, 2018 Set Deadlines/Hearings Pursuant to Docket No. #37 : Amended Pleadings due by 6/12/2018; Close of Fact Discovery due by 10/10/2018; Opening Reports due by 10/17/2018; Rebuttal Reports due by 11/21/2018; Close of Expert Discovery due by 12/28/2018; Motions due by 1/30/2019; Motion Hearing set for 4/4/2019 02:00 PM in Oakland, Courtroom 2, 4th Floor before Judge Haywood S. Gilliam Jr. (ndrS, COURT STAFF) (Filed on 4/13/2018) Modified on 4/13/2018 to correct docket no. typo (ndrS, COURT STAFF).
April 12, 2018 Filing 38 Minute Entry for proceedings held before Judge Haywood S. Gilliam, Jr.: Motion Hearing held on 4/12/2018. Total Time in Court: 9 Minutes. Court Reporter: Diane Skillman. Plaintiff Attorney: David Leimbach. Defendant Attorney: Nima Darouian. Plaintiffs' motion for leave to file a first amended complaint (docket no. #25 ) is submitted by the parties, and GRANTED by the Court. Plaintiffs' counsel is directed to e-file the amended complaint by April 19, 2018. Plaintiffs' unopposed motion to modify the current case management schedule (docket no. #35 ) is argued and submitted by the parties, and taken under submission by the Court. (This is a text-only entry generated by the court. There is no document associated with this entry.) (ndrS, COURT STAFF) (Date Filed: 4/12/2018)
April 12, 2018 Opinion or Order Filing 37 SCHEDULING ORDER. Signed by Hon. Haywood S. Gilliam, Jr. on 4/12/2018. (hsglc1S, COURT STAFF) (Filed on 4/12/2018)
April 4, 2018 Opinion or Order Filing 36 ORDER by Judge Haywood S. Gilliam, Jr. GRANTING #33 Stipulation to Shorten Time on Plaintiffs' Motion to Modify the Current Case Management Schedule. (hsglc1S, COURT STAFF) (Filed on 4/4/2018) (This is a text-only entry generated by the court. There is no document associated with this entry.)
April 4, 2018 Filing 35 (Unopposed) MOTION to Modify the Current Case Management Schedule filed by Adriana Guzman, Juan Pablo Aldana Lira, Jonathon Poot. Motion Hearing set for 4/12/2018 02:00 PM in Oakland, Courtroom 2, 4th Floor before Judge Haywood S Gilliam Jr.. Responses due by 4/6/2018. Replies due by 4/10/2018. (Attachments: #1 Memorandum of Points and Authorities, #2 Declaration of David C. Leimbach, #3 Exhibit 1 to Declaration of David C. Leimbach, #4 Proposed Order)(Leimbach, David) (Filed on 4/4/2018) Modified on 4/5/2018 (jjbS, COURT STAFF).
April 4, 2018 Filing 34 CLERK'S NOTICE. Notice is hereby given that counsel must re-notice not re- file the #32 MOTION TO MODIFY THE CURRENT CASE MANAGEMENT SCHEDULE. Hearing date of April 12, 2018, is vacated. Counsel is directed to check the Court's scheduling notes before re-noticing the motion for a new hearing date. The motion briefing schedule is: Reply is due April 17, 2018 and response is due April 24, 2018. If the stipulation (docket no. #33 ) to shorten time is granted, the briefing and the hearing date will be advanced. (This is a text-only entry generated by the court. There is no document associated with this entry.)(ndrS, COURT STAFF) (Filed on 4/4/2018)
April 4, 2018 Electronic filing error. RE: #32 (Unopposed) MOTION to Modify the Current Case Management Schedule filed by Adriana Guzman, Juan Pablo Aldana Lira, Jonathon Poot. Document contains wrong case number. Please re-file in its entirety. REMINDER TO COUNSEL: The Judge's name is Haywood S. Gilliam, Jr. In the future, the signature line of all proposed orders submitted should include his middle initial and Jr. (jjbS, COURT STAFF) (Filed on 4/4/2018)
April 3, 2018 Filing 33 STIPULATION WITH PROPOSED ORDER re #32 (Unopposed) MOTION to Modify the Current Case Management Schedule TO SHORTEN TIME FOR BRIEFING AND EXPEDITED HEARING filed by Adriana Guzman, Juan Pablo Aldana Lira, Jonathon Poot, and Chipotle Mexican Grill, Inc. (Attachments: #1 Declaration of David C. Leimbach, #2 Proposed Order)(Leimbach, David) (Filed on 4/3/2018) Modified on 4/4/2018 (jjbS, COURT STAFF).
April 3, 2018 Filing 32 **RE-FILED, SEE DOCKET No. #35 ** (Unopposed) MOTION to Modify the Current Case Management Schedule filed by Adriana Guzman, Juan Pablo Aldana Lira, Jonathon Poot. Motion Hearing set for 4/12/2018 02:00 PM in Oakland, Courtroom 2, 4th Floor before Judge Haywood S Gilliam Jr. Responses due by 4/6/2018. Replies due by 4/10/2018. (Attachments: #1 Memorandum of Points and Authorities, #2 Declaration of David C. Leimbach, #3 Exhibit 1 to Declaration of David C. Leimbach, #4 Proposed Order)(Leimbach, David) (Filed on 4/3/2018) Modified on 4/4/2018 (jjbS, COURT STAFF). Modified on 4/5/2018 (ndrS, COURT STAFF).
February 9, 2018 Filing 31 NOTICE of Substitution of Counsel by Nima Darouian substituting in for Bradley G. Grumbley (Darouian, Nima) (Filed on 2/9/2018)
February 1, 2018 Filing 30 NOTICE of Supplemental Authority by Adriana Guzman, Juan Pablo Aldana Lira, Jonathon Poot (Attachments: #1 Exhibit 1)(Cottrell, Carolyn) (Filed on 2/1/2018) Modified on 2/2/2018 (jmlS, COURT STAFF).
December 11, 2017 Filing 29 NOTICE of Withdrawal of Nicole N.Coon as Counsel of Record by Adriana Guzman, Juan Pablo Aldana Lira, Jonathon Poot (Cottrell, Carolyn) (Filed on 12/11/2017) Modified on 12/12/2017 (vlkS, COURT STAFF).
December 11, 2017 Filing 28 CLERK'S NOTICE. Notice is hereby given that the Court takes the pending #25 motion for leave to file first amended complaint filings under submission. The hearing previously scheduled for December 14, 2017 at 2:00 p.m. is vacated. The Court will issue a written order. (This is a text-only entry generated by the court. There is no document associated with this entry.)(ndrS, COURT STAFF) (Filed on 12/11/2017)
November 29, 2017 Filing 27 REPLY (re #25 MOTION for Leave to File First Amended Complaint; Memorandum of Points and Authorities) ) filed by Adriana Guzman, Juan Pablo Aldana Lira, Jonathon Poot. (Leimbach, David) (Filed on 11/29/2017) Modified on 11/30/2017 (vlkS, COURT STAFF).
November 22, 2017 Filing 26 OPPOSITION/RESPONSE (re #25 Notice of Motion and Motion for Leave to File First Amended Complaint; Memorandum of Points and Authorities) filed by Chipotle Mexican Grill, Inc. (Attachments: #1 Errata Exhibit 1 to Chipotle Mexican Grill, Inc.'s Opposition to Plaintiffs' Motion for Leave to File First Amended Class Action Complaint, #2 Exhibit Exhibit 2 to Chipotle Mexican Grill, Inc.'s Opposition to Plaintiffs' Motion for Leave to File First Amended Class Action Complaint)(Grumbley, Bradley) (Filed on 11/22/2017) Modified on 11/27/2017 (cjlS, COURT STAFF).
November 8, 2017 Filing 25 MOTION for Leave to File First Amended Complaint; Memorandum of Points and Authorities filed by Adriana Guzman, Juan Pablo Aldana Lira, Jonathon Poot. Motion Hearing set for 12/14/2017 02:00 PM in Courtroom 2, 4th Floor, Oakland before Judge Haywood S Gilliam Jr.. Responses due by 11/22/2017. Replies due by 11/29/2017. (Attachments: #1 Declaration of Carolyn Hunt Cottrell, #2 Exhibits 1-4 to Cottrell Declaration, #3 Exhibits 5-6 to Cottrell Declaration, #4 Exhibits 7-8 to Cottrell Declaration, #5 Exhibits 9-12 to Cottrell Declaration, #6 Request for Judicial Notice, #7 Exhibits A-K to Request for Judicial Notice, #8 Proposed Order)(Cottrell, Carolyn) (Filed on 11/8/2017) Modified on 11/30/2017 (vlkS, COURT STAFF).
August 8, 2017 Filing 24 Minute Entry for proceedings held before Hon. Haywood S Gilliam, Jr: Initial Case Management Conference held on 8/8/2017. FTR Time 2:02-2:11.Total Time in Court: 9 Minutes. Plaintiff Attorney Guy Wallace. Defendant Attorney Charles Cavanagh; Bradley Grumbley. The Court adopts the dates proposed by the parties in their case management conference statement. Written scheduling order to issue.This is a text-only Minute Entry (ndrS, COURT STAFF) (Date Filed: 8/8/2017)
August 8, 2017 Opinion or Order Filing 23 ORDER by Judge Haywood S. Gilliam, Jr. Granting #19 Stipulation Selecting Private ADR. (ndrS, COURT STAFF) (Filed on 8/8/2017)
August 1, 2017 Filing 22 CASE MANAGEMENT STATEMENT filed by Chipotle Mexican Grill, Inc., Adriana Guzman, Juan Pablo Aldana Lira and Jonathon Poot. (Grumbley, Bradley) (Filed on 8/1/2017) Modified on 8/2/2017 (jmlS, COURT STAFF).
July 28, 2017 Filing 21 Certificate of Interested Entities by Adriana Guzman, Juan Pablo Aldana Lira, Jonathon Poot (Cottrell, Carolyn) (Filed on 7/28/2017)
July 28, 2017 Filing 20 NOTICE of Appearance by Mira Pearl Karageorge (Karageorge, Mira) (Filed on 7/28/2017)
July 18, 2017 Filing 19 STIPULATION and Proposed Order selecting Private ADR by Adriana Guzman, Juan Pablo Aldana Lira, Jonathon Poot filed by Adriana Guzman, Juan Pablo Aldana Lira, Jonathon Poot. (Cottrell, Carolyn) (Filed on 7/18/2017)
July 18, 2017 Filing 18 ADR Certification (ADR L.R. 3-5 b) of discussion of ADR options as to Juan Pablo Aldana Lira (Cottrell, Carolyn) (Filed on 7/18/2017)
July 18, 2017 Filing 17 ADR Certification (ADR L.R. 3-5 b) of discussion of ADR options as to Jonathon Y. Poot (Cottrell, Carolyn) (Filed on 7/18/2017)
July 18, 2017 Filing 16 ADR Certification (ADR L.R. 3-5 b) of discussion of ADR options as to Adriana Guzman (Cottrell, Carolyn) (Filed on 7/18/2017)
June 19, 2017 Filing 15 CLERK'S NOTICE : THE COURT HAS REVIEWED THE MOTION TO RELATE AND DETERMINED THAT NO CASES ARE RELATED AND NO REASSIGNMENTS SHALL OCCUR. (jjoS, COURT STAFF) (Filed on 6/19/2017)
May 31, 2017 Filing 14 CERTIFICATE OF SERVICE by Chipotle Mexican Grill, Inc. (Grumbley, Bradley) (Filed on 5/31/2017)
May 19, 2017 Filing 13 RESPONSE to re #3 Notice (Opposition to Defendant's Notice of Related Cases) by Adriana Guzman, Juan Pablo Aldana Lira, Jonathon Poot. (Coon, Nicole) (Filed on 5/19/2017) Modified on 5/22/2017 (vlkS, COURT STAFF).
May 15, 2017 Opinion or Order Filing 12 ORDER REFERRING CASE to Magistrate Judge for Discovery purposes. Signed by Judge Haywood S. Gilliam, Jr. on 5/15/2017. (ndrS, COURT STAFF) (Filed on 5/15/2017)
May 15, 2017 CASE REFERRED to Magistrate Judge Kandis A. Westmore for Discovery (ahm, COURT STAFF) (Filed on 5/15/2017)
May 12, 2017 Filing 11 CLERK'S NOTICE SETTING CASE MANAGEMENT CONFERENCE FOR REASSIGNED CIVIL CASE. Notice is hereby given that a Case Management Conference has been set for August 8, 2017, before Judge Haywood S. Gilliam, Jr., at 2:00 p.m., in Courtroom 2, 4th Floor, 1301 Clay Street, Oakland, CA. Case Management Statement due by August 1, 2017. Standing orders can be downloaded from the court's web page at www.cand.uscourts.gov/judges. (This is a text-only entry generated by the court. There is no document associated with this entry.) (ndrS, COURT STAFF) (Filed on 5/12/2017)
May 12, 2017 Opinion or Order Filing 10 ORDER, Case reassigned to Judge Haywood S Gilliam, Jr. Magistrate Judge Elizabeth D. Laporte no longer assigned to the case.. Signed by Executive Committee on 5/12/17. (haS, COURT STAFF) (Filed on 5/12/2017)
May 12, 2017 Filing 9 CLERK'S NOTICE OF IMPENDING REASSIGNMENT TO A U.S. DISTRICT COURT JUDGE: The Clerk of this Court will now randomly reassign this case to a District Judge because a party has not consented to the jurisdiction of a Magistrate Judge. You will be informed by separate notice of the district judge to whom this case is reassigned. ALL HEARING DATES PRESENTLY SCHEDULED BEFORE THE CURRENT MAGISTRATE JUDGE ARE VACATED AND SHOULD BE RE-NOTICED FOR HEARING BEFORE THE JUDGE TO WHOM THIS CASE IS REASSIGNED. This is a text only docket entry; there is no document associated with this notice. (shyS, COURT STAFF) (Filed on 5/12/2017)
May 11, 2017 Filing 8 DECLINATION to Proceed Before a US Magistrate Judge; by Chipotle Mexican Grill, Inc. (Grumbley, Bradley) (Filed on 5/11/2017) Modified on 5/12/2017 (aaaS, COURT STAFF).
May 8, 2017 Filing 7 CLERK'S NOTICE: The Initial Case Management Conference is rescheduled to 8/8/2017 at 3:00 PM in Courtroom E, 15th Floor, San Francisco before Magistrate Judge Elizabeth D. Laporte. (This is a text-only entry generated by the court. There is no document associated with this entry.) (shyS, COURT STAFF) (Filed on 5/8/2017)
May 5, 2017 Opinion or Order Filing 6 Initial Case Management Scheduling Order with ADR Deadlines: Case Management Statement due by 8/1/2017. Initial Case Management Conference set for 8/8/2017 10:00 AM. Signed by Magistrate Judge Elizabeth D. Laporte on 5/5/17. (aaaS, COURT STAFF) (Filed on 5/5/2017)
May 5, 2017 Answer to #1 Removal Complaint byChipotle Mexican Grill, Inc. (aaaS, COURT STAFF) (Filed on 5/5/2017)
May 5, 2017 Filing 5 Case assigned to Magistrate Judge Elizabeth D. Laporte. Counsel for plaintiff or the removing party is responsible for serving the Complaint or Notice of Removal, Summons and the assigned judge's standing orders and all other new case documents upon the opposing parties. For information, visit E-Filing A New Civil Case at http://cand.uscourts.gov/ecf/caseopening.Standing orders can be downloaded from the court's web page at www.cand.uscourts.gov/judges. Upon receipt, the summons will be issued and returned electronically. Counsel is required to send chambers a copy of the initiating documents pursuant to L.R. 5-1(e)(7). A scheduling order will be sent by Notice of Electronic Filing (NEF) within two business days. Consent/Declination due by 5/19/2017. (srnS, COURT STAFF) (Filed on 5/5/2017)
May 5, 2017 Filing 4 CERTIFICATE OF SERVICE by Chipotle Mexican Grill, Inc. re #1 Notice of Removal, #2 Certificate of Interested Entities, #3 Notice (Other) (Grumbley, Bradley) (Filed on 5/5/2017)
May 5, 2017 Filing 3 NOTICE by Chipotle Mexican Grill, Inc. re #1 Notice of Removal, Notice of Related Cases (Grumbley, Bradley) (Filed on 5/5/2017)
May 5, 2017 Filing 2 Certificate of Interested Entities by Chipotle Mexican Grill, Inc. re #1 Notice of Removal, (Grumbley, Bradley) (Filed on 5/5/2017)
May 5, 2017 Filing 1 NOTICE OF REMOVAL UNDER 28 U.S.C. 1332, 1441 & 1446; (NO PROCESS); from San Francisco Superior Court. Their case number is CGC-17-557169. (Filing fee $400 receipt number 0971-11370857). Filed byChipotle Mexican Grill, Inc. (Attachments: #1 Exhibit A - Complaint, #2 Exhibit B - Correspondence, Summons, NOA, #3 Exhibit C - Answer, #4 Exhibit D - Misc. Docs, #5 Exhibit E - Declaration of Esther Smiley, #6 Exhibit A to Esther Smiley Declaration, #7 Civil Cover Sheet)(Grumbley, Bradley) (Filed on 5/5/2017) Modified on 5/8/2017 (aaaS, COURT STAFF).

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 Northern District Court's Electronic Court Filings (ECF) System

Search for this case: Guzman et al v. Chipotle Mexican Grill, Inc.
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Web [ Unicourt | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Juan Pablo Aldana Lira
Represented By: Nicole Nellessen Coon
Represented By: Virginia Villegas
Represented By: Adalberto Corres-Morales
Represented By: Karen C. Carrera
Represented By: Carolyn Hunt Cottrell
Represented By: Scott Lewis Gordon
Represented By: David Christopher Leimbach
Represented By: Mira Pearl Karageorge
Represented By: Ori Edelstein
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: Adriana Guzman
Represented By: Nicole Nellessen Coon
Represented By: Virginia Villegas
Represented By: Adalberto Corres-Morales
Represented By: Karen C. Carrera
Represented By: Carolyn Hunt Cottrell
Represented By: Scott Lewis Gordon
Represented By: David Christopher Leimbach
Represented By: Mira Pearl Karageorge
Represented By: Ori Edelstein
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: Jonathon Poot
Represented By: Nicole Nellessen Coon
Represented By: Virginia Villegas
Represented By: Adalberto Corres-Morales
Represented By: Karen C. Carrera
Represented By: Carolyn Hunt Cottrell
Represented By: Scott Lewis Gordon
Represented By: David Christopher Leimbach
Represented By: Mira Pearl Karageorge
Represented By: Ori Edelstein
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: Chipotle Mexican Grill, Inc.
Represented By: Bradley Gene Grumbley
Represented By: Charles C. Cavanagh
Represented By: Amish Ashok Shah
Represented By: Levi William Heath
Represented By: Jacqueline Raquel Guesno
Represented By: Kristina M Wright
Represented By: Kathleen June Mowry
Represented By: Nima Darouian
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: Chipotle Services, LLC
Represented By: Amish Ashok Shah
Represented By: Kathleen June Mowry
Represented By: Charles C. Cavanagh
Represented By: Jacqueline Raquel Guesno
Represented By: Kristina M Wright
Represented By: Nima Darouian
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: CMG Service Co., LLC
Represented By: Charles C. Cavanagh
Represented By: Nima Darouian
Represented By: Amish Ashok Shah
Represented By: Jacqueline Raquel Guesno
Represented By: Kathleen June Mowry
Represented By: Kristina M Wright
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: Chipotle Mexican Grill Service Co., LLC
Represented By: Charles C. Cavanagh
Represented By: Nima Darouian
Represented By: Amish Ashok Shah
Represented By: Jacqueline Raquel Guesno
Represented By: Kathleen June Mowry
Represented By: Kristina M Wright
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?