Huerta v. First Solar, Inc., a Delaware corporation et al
Plaintiff: George Huerta
Defendant: California Flats Solar, LLC, a Delaware Limited Liability Company, CA Flats Solar 130, LLC, a Delaware Limited Liability Company, Cal Flats Solar CEI, LLC, a Delaware Limited Liability Company, CA Flats Solar 150, LLC, a Delaware Limited Liability Company, Milco National Constructors, Inc., CSI Electrical Contractors, Inc., First Solar, Inc., a Delaware corporation, California Compaction Corporation and Cal Flats Solar Holdco, LLC, a Delaware Limited Liability Company
Case Number: 5:2018cv06761
Filed: November 7, 2018
Court: US District Court for the Northern District of California
Presiding Judge: Nathanael M Cousins
Referring Judge: Beth Labson Freeman
2 Judge: Susan van Keulen
3 Judge: Lucy H Koh
Nature of Suit: Labor: Labor/Mgt. Relations
Cause of Action: 29 U.S.C. § 185
Jury Demanded By: None
Docket Report

This docket was last retrieved on July 1, 2021. A more recent docket listing may be available from PACER.

Date Filed Document Text
July 1, 2021 Opinion or Order Filing 155 ORDER ON TRIAL DATES AND SETTING CASE MANAGEMENT CONFERENCE FOR JULY 15, 2021 AT 11AM. Signed by Judge Beth Labson Freeman on 7/1/2021. (blflc4S, COURT STAFF) (Filed on 7/1/2021)
July 1, 2021 Filing 154 STATUS REPORT by George Huerta. (Dion-Kindem, Peter) (Filed on 7/1/2021)
June 25, 2021 Opinion or Order Filing 153 ORDER GRANTING #149 SECOND MOTION FOR PARTIAL SUMMARY JUDGMENT. Signed by Judge Beth Labson Freeman on 6/25/2021.(blflc4S, COURT STAFF) (Filed on 6/25/2021)
June 23, 2021 Filing 152 REPLY (re #149 Second MOTION for Partial Summary Judgment ) filed byCSI Electrical Contractors, Inc.. (Chammas, Daniel) (Filed on 6/23/2021)
June 22, 2021 Filing 151 Request for Judicial Notice re #150 Opposition/Response to Motion filed byGeorge Huerta. (Related document(s) #150 ) (Dion-Kindem, Peter) (Filed on 6/22/2021)
June 22, 2021 Filing 150 OPPOSITION/RESPONSE (re #149 Second MOTION for Partial Summary Judgment ) filed byGeorge Huerta. (Attachments: #1 Declaration of Peter R. Dion-Kindem)(Dion-Kindem, Peter) (Filed on 6/22/2021)
June 8, 2021 Filing 149 Second MOTION for Partial Summary Judgment filed by CSI Electrical Contractors, Inc.. Motion Hearing set for 11/18/2021 09:00 AM in San Jose, Courtroom 3, 5th Floor before Judge Beth Labson Freeman. Responses due by 6/22/2021. Replies due by 6/29/2021. (Attachments: #1 Declaration of Daniel Chammas, #2 Declaration of Amy Arnold, #3 Proposed Order)(Chammas, Daniel) (Filed on 6/8/2021)
June 3, 2021 Filing 148 Minute Entry for proceedings held before Judge Beth Labson Freeman: Further Case Management Conference held on 6/3/2021.FTR Time: 11:22 - 11:46. Plaintiff Attorney: Peter Dion-Kindem, Lonnie Blanchard via Zoom Webinar. Defendant Attorney: Daniel Chammas via Zoom Webinar. (This is a text-only entry generated by the court. There is no document associated with this entry.) (tshS, COURT STAFF) (Date Filed: 6/3/2021)
May 27, 2021 Filing 147 CLERK'S NOTICE RESETTING TIME OF CASE MANAGEMENT CONFERENCE.Case Management Conference on 6/3/2021 before Judge Beth Labson Freeman reset to 11:00 AM. (Related documents(s) 146 ) (This is a text-only entry generated by the court. There is no document associated with this entry.) (tshS, COURT STAFF) (Filed on 5/27/2021)
May 27, 2021 Filing 146 CLERK'S NOTICE CONVERTING CASE MANAGEMENT CONFERENCE TO ZOOM WEBINAR. Case Management conference set for 6/3/2021 10:30 AM before Judge Beth Labson Freeman will be held via Zoom Webinar. Webinar Access: All counsel, members of the public, and media may access the webinar information at #https://www.cand.uscourts.gov/blf Court Appearances: Advanced notice is required of counsel or parties who wish to be identified by the court as making an appearance or will be participating in the argument at the hearing. A list of names and emails must be sent to the CRD at blfcrd@cand.uscourts.gov no later than June 1, 2021 at 2:00 PM.General Order 58. Persons granted access to court proceedings held by telephone or videoconference are reminded that photographing, recording, and rebroadcasting of court proceedings, including screenshots or other visual copying of a hearing, is absolutely prohibited.Zoom Guidance and Setup: #https://www.cand.uscourts.gov/zoom/. (This is a text-only entry generated by the court. There is no document associated with this entry.) (tshS, COURT STAFF) (Filed on 5/27/2021)
May 26, 2021 Opinion or Order Filing 145 ORDER GRANTING #144 STIPULATION AND SETTING CASE MANAGEMENT CONFERENCE FOR JUNE 3, 2021 AT 10:30AM. Signed by Judge Beth Labson Freeman on 5/26/2021.(blflc4S, COURT STAFF) (Filed on 5/26/2021)
May 26, 2021 Filing 144 STIPULATION WITH PROPOSED ORDER Requesting Status Conference regarding Disagreement over Class Notice filed by George Huerta. (Dion-Kindem, Peter) (Filed on 5/26/2021)
May 26, 2021 Set Case Management Conference re #145 Order on Stipulation. Case Management Conference set for 6/3/2021 10:30 AM in San Jose, Courtroom 3, 5th Floor. (tshS, COURT STAFF) (Filed on 5/26/2021)
May 3, 2021 Filing 143 STATUS REPORT re Remaining Claims by George Huerta. (Dion-Kindem, Peter) (Filed on 5/3/2021)
April 28, 2021 Opinion or Order Filing 142 ORDER ON REMAINING ISSUES AND SETTLEMENT CONFERENCE. Signed by Judge Beth Labson Freeman on 4/28/2021. (blflc4S, COURT STAFF) (Filed on 4/28/2021)
April 28, 2021 Opinion or Order Filing 141 ORDER GRANTING #116 MOTION FOR PARTIAL SUMMARY JUDGMENT. Signed by Judge Beth Labson Freeman on 4/28/2021.(blflc4S, COURT STAFF) (Filed on 4/28/2021)
April 8, 2021 Filing 138 Minute Entry for proceedings held before Judge Beth Labson Freeman: Motion Hearing held on 4/8/2021. Total Time in Court: 9:00 - 9:14 (14 Minutes). Court Reporter: Lee-Anne Shortridge. Plaintiff Attorney: Peter Dion-Kindem via Zoom Webinar. Defendant Attorney: Melissa Cowan, James Bowles via Zoom Webinar. (This is a text-only entry generated by the court. There is no document associated with this entry.) (tshS, COURT STAFF) (Date Filed: 4/8/2021)
April 8, 2021 Filing 140 JUDGMENT AS TO DEFENDANTS MILCO NATIONAL CONSTRUCTORS, INC. AND CALIFORNIA COMPACTION CORPORATION. Signed by Judge Beth Labson Freeman on 4/8/2021. (blflc4S, COURT STAFF) (Filed on 4/8/2021)
April 8, 2021 Opinion or Order Filing 139 FINAL APPROVAL ORDER AS TO SETTLEMENT WITH DEFENDANTS MILCO NATIONAL CONSTRUCTORS, INC. AND CALIFORNIA COMPACTION CORPORATION. Signed by Judge Beth Labson Freeman on 4/8/2021.(blflc4S, COURT STAFF) (Filed on 4/8/2021)
April 2, 2021 Filing 137 CLERKS NOTICE CONVERTING MOTION HEARING TO ZOOM WEBINAR HEARING. Motion for Attorney Fees and Final Approval #117 set for 4/8/2021 09:00 AM before Judge Beth Labson Freeman will be held via a Zoom webinar.Webinar Access: All counsel, members of the public, and media may access the webinar information at #https://www.cand.uscourts.gov/blf Court Appearances: Advanced notice is required of counsel or parties who wish to be identified by the court as making an appearance or will be participating in the argument at the hearing. A list of names and emails must be sent to the CRD at blfcrd@cand.uscourts.gov no later than April 6, 2021 at 2:00 PM PST.General Order 58. Persons granted access to court proceedings held by telephone or videoconference are reminded that photographing, recording, and rebroadcasting of court proceedings, including screenshots or other visual copying of a hearing, is absolutely prohibited. (This is a text-only entry generated by the court. There is no document associated with this entry.) (tshS, COURT STAFF) (Filed on 4/2/2021)
March 31, 2021 Opinion or Order Filing 136 ORDER of USCA. Petitioners request to voluntarily withdraw this petition (Docket Entry No. 2 ) is granted. This petition is withdrawn. (sfbS, COURT STAFF) (Filed on 3/31/2021)
March 30, 2021 Opinion or Order Filing 135 ORDER GRANTING #134 JOINT STIPULATION FOR ORDER CLARIFYING CLASS CERTIFICATION ORDER. Signed by Judge Beth Labson Freeman on 3/30/2021.(blflc4S, COURT STAFF) (Filed on 3/30/2021)
March 29, 2021 Filing 134 STIPULATION WITH PROPOSED ORDER re #119 Order on Motion to Certify Class filed by George Huerta. (Attachments: #1 Proposed Order)(Dion-Kindem, Peter) (Filed on 3/29/2021)
March 29, 2021 Filing 133 USCA Case Number 21-80029. FILED ON 03/26/2021 PETITION FOR PERMISSION TO APPEAL PURSUANT TO RULE 23(f). SERVED ON 03/26/2021. (sfbS, COURT STAFF) (Filed on 3/29/2021)
March 29, 2021 Filing 132 OBJECTIONS to re #130 Reply to Opposition/Response by George Huerta. (Dion-Kindem, Peter) (Filed on 3/29/2021)
March 29, 2021 Opinion or Order Filing 131 ORDER VACATING HEARING ON MOTION FOR PARTIAL SUMMARY JUDGMENT. Signed by Judge Beth Labson Freeman on 3/29/2021. (blflc4S, COURT STAFF) (Filed on 3/29/2021)
March 25, 2021 Filing 130 REPLY (re #116 MOTION for Partial Summary Judgment ) filed byCSI Electrical Contractors, Inc.. (Attachments: #1 Declaration of Daniel Chammas, #2 Declaration of Keith Mendes)(Chammas, Daniel) (Filed on 3/25/2021)
March 18, 2021 Filing 129 Request for Judicial Notice re #128 Opposition/Response to Motion, filed byGeorge Huerta. (Related document(s) #128 ) (Dion-Kindem, Peter) (Filed on 3/18/2021)
March 18, 2021 Filing 128 OPPOSITION/RESPONSE (re #116 MOTION for Partial Summary Judgment ) filed byGeorge Huerta. (Attachments: #1 Declaration of Peter R. Dion-Kindem, #2 Declaration of George Huerta, #3 Declaration of Kevin Clarno, #4 Declaration of Eric Tucker, #5 Declaration of Mark Garcia)(Dion-Kindem, Peter) (Filed on 3/18/2021)
March 18, 2021 Opinion or Order Filing 127 ORDER GRANTING #125 STIPULATION TO MODIFY CLASS CERTIFICATION ORDER. Signed by Judge Beth Labson Freeman on 3/18/2021.(blflc4S, COURT STAFF) (Filed on 3/18/2021)
March 18, 2021 Opinion or Order Filing 126 ORDER EXTENDING TIME TO FILE NOTICE PLAN. Signed by Judge Beth Labson Freeman on 3/18/2021.(blflc4S, COURT STAFF) (Filed on 3/18/2021)
March 18, 2021 Filing 125 STIPULATION WITH PROPOSED ORDER re #119 Order on Motion to Certify Class filed by George Huerta. (Attachments: #1 Proposed Order Modifying Class Certification Order)(Dion-Kindem, Peter) (Filed on 3/18/2021)
March 17, 2021 Filing 124 TRANSCRIPT ORDER for proceedings held on 1/21/2021 before Judge Beth Labson Freeman by CSI Electrical Contractors, Inc., for Court Reporter Summer Fisher. (Kim, Min) (Filed on 3/17/2021)
March 17, 2021 Filing 123 STIPULATION WITH PROPOSED ORDER re #119 Order on Motion to Certify Class filed by George Huerta. (Dion-Kindem, Peter) (Filed on 3/17/2021)
March 15, 2021 Filing 122 Transcript of Proceedings held on 01/21/2021, before Judge Beth Labson Freeman. Court Reporter/Transcriber Summer Fisher, telephone number 408-288-6150 summer_fisher@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/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 #120 Transcript Order ) Redaction Request due 4/5/2021. Redacted Transcript Deadline set for 4/15/2021. Release of Transcript Restriction set for 6/14/2021. (Related documents(s) #120 ) (Fisher, Summer) (Filed on 3/15/2021)
March 15, 2021 Filing 121 Proposed Order re #117 MOTION for Attorney Fees and Final Approval, #118 Order by George Huerta. (Dion-Kindem, Peter) (Filed on 3/15/2021)
March 12, 2021 Filing 120 TRANSCRIPT ORDER for proceedings held on 1/21/2021 before Judge Beth Labson Freeman by George Huerta, for Court Reporter Summer Fisher. (Dion-Kindem, Peter) (Filed on 3/12/2021)
March 12, 2021 Opinion or Order Filing 119 ORDER GRANTING #82 #84 MOTION FOR CLASS CERTIFICATION. Signed by Judge Beth Labson Freeman on 3/12/2021.(blflc4S, COURT STAFF) (Filed on 3/12/2021)
March 11, 2021 Opinion or Order Filing 118 ORDER DIRECTING PLAINTIFF TO FILE A PROPOSED ORDER. Signed by Judge Beth Labson Freeman on 3/11/2021. (blflc4S, COURT STAFF) (Filed on 3/11/2021)
March 11, 2021 Filing 117 MOTION for Attorney Fees and Final Approval filed by George Huerta. Motion Hearing set for 4/8/2021 09:00 AM in San Jose, Courtroom 3, 5th Floor before Judge Beth Labson Freeman. Responses due by 3/25/2021. Replies due by 4/1/2021. (Attachments: #1 Declaration of Peter R. Dion-Kindem, #2 Declaration of Lonnie C. Blanchard, III, #3 Declaration of Meagan Brunner)(Dion-Kindem, Peter) (Filed on 3/11/2021)
March 4, 2021 Filing 116 MOTION for Partial Summary Judgment filed by CSI Electrical Contractors, Inc.. Motion Hearing set for 4/8/2021 09:00 AM before Judge Beth Labson Freeman. Responses due by 3/18/2021. Replies due by 3/25/2021. (Attachments: #1 Declaration of Amy Arnold, #2 Declaration of Daniel Chammas, #3 Proposed Order)(Chammas, Daniel) (Filed on 3/4/2021)
February 25, 2021 Opinion or Order Filing 115 ORDER DENYING REQUESTS FOR JUDICIAL NOTICE AND DENYING #89 MOTION FOR JUDGMENT ON THE PLEADINGS WITHOUT PREJUDICE. Signed by Judge Beth Labson Freeman on 2/25/2021.(blflc4S, COURT STAFF) (Filed on 2/25/2021)
February 25, 2021 Filing 114 Minute Entry for proceedings held before Judge Beth Labson Freeman: Motion Hearing held on 2/25/2021 re #89 MOTION for Judgment on the Pleadings filed by CSI Electrical Contractors, Inc.Oral argument heard, the Court takes the mattersunder submission. Written Order to be Issued.Total Time in Court: 9:00 - 9:22 (22 Minutes). Court Reporter: Summer Fisher. Plaintiff Attorney: Peter Dion-Kindem via Zoom Webinar. Defendant Attorney: Daniel Chammas via Zoom Webinar. (This is a text-only entry generated by the court. There is no document associated with this entry.) (tshS, COURT STAFF) (Date Filed: 2/25/2021)
February 19, 2021 Filing 113 CLERKS NOTICE CONVERTING MOTION HEARING TO ZOOM WEBINAR. Motion Hearing as to #89 MOTION for Judgment on the Pleadings set for 2/25/2021 09:00 AM before Judge Beth Labson Freeman will be held via a Zoom webinar.Webinar Access: All counsel, members of the public, and media may access the webinar information at #https://www.cand.uscourts.gov/blf Court Appearances: Advanced notice is re quired of counsel or parties who wish to be identified by the court as making an appearance or will be participating in the argument at the hearing. A list of names and emails must be sent to the CRD at blfcrd@cand.uscourts.gov no later than February 24, 2021 at 2:00 PM PST.General Order 58. Persons granted access to court proceedings held by telephone or videoconference are reminded that photographing, recording, and rebroadcasting of court proceedings, including screenshots or other visual copying of a hearing, is absolutely prohibited.Zoom Guidance and Setup: #https://www.cand.uscourts.gov/zoom/. (This is a text-only entry generat ed by the court. There is no document associated with this entry.) (tshS, COURT STAFF) (Filed on 2/19/2021)
January 21, 2021 Filing 112 Minute Entry for proceedings held before Judge Beth Labson Freeman: Motion Hearing held on 1/21/2021 re #82 MOTION to Certify Class filed by George Huerta. Total Time in Court: 1:06. Court Reporter: Summer Fisher. Plaintiff Attorney: Peter Dion-Kindem, Lonnie Blanchard via Zoom Webinar. Defendant Attorney: Daniel Chammas via Zoom Webinar. (This is a text-only entry generated by the court. There is no document associated with this entry.) (tshS, COURT STAFF) (Date Filed: 1/21/2021)
January 19, 2021 Opinion or Order Filing 111 ORDER DIRECTING COUNSEL BE PREPARED TO DISCUSS STAYED CLAIMS IN DURHAM V. SACHS ELECTRIC COMPANY, ET AL., NO. 18-4506. Signed by Judge Beth Labson Freeman on 1/19/2021. (blflc4S, COURT STAFF) (Filed on 1/19/2021)
January 15, 2021 Filing 110 CLERKS NOTICE CONVERTING MOTION HEARING TO ZOOM WEBINAR. Motion Hearing as to #82 MOTION to Certify Class set for 1/21/2021 09:00 AM before Judge Beth Labson Freeman will be held via a Zoom webinar.Webinar Access: All counsel, members of the public, and media may access the webinar information at #https://www.cand.uscourts.gov/blf Court Appearances: Advanced notice is required of counse l or parties who wish to be identified by the court as making an appearance or will be participating in the argument at the hearing. A list of names and emails must be sent to the CRD at blfcrd@cand.uscourts.gov no later than January 20, 2021 at 9:00 AM PST.General Order 58. Persons granted access to court proceedings held by telephone or videoconference are reminded that photographing, recording, and rebroadcasting of court proceedings, including screenshots or other visual copying of a hearing, is absolutely prohibited.Zoom Guidance and Setup: #https://www.cand.uscourts.gov/zoom/. (This is a text-only entry generated by the court. There is no document associated with this entry.) (tshS, COURT STAFF) (Filed on 1/15/2021)
December 16, 2020 Filing 109 NOTICE by CSI Electrical Contractors, Inc. [Notice of Ruling] (Chammas, Daniel) (Filed on 12/16/2020)
November 19, 2020 Opinion or Order Filing 108 ORDER GRANTING #78 MOTION FOR PRELIMINARY APPROVAL OF CLASS ACTION SETTLEMENT WITH DEFENDANTS MILCO NATIONAL CONSTRUCTORS, INC. AND CALIFORNIA COMPACTION CORPORATION; GRANTING JOINDERS #79 #81 #87 . Signed by Judge Beth Labson Freeman on 11/19/2020.(blflc4S, COURT STAFF) (Filed on 11/19/2020)
November 18, 2020 Filing 107 Proposed Order re #106 Order, 104 Motion Hearing, Set Hearings by George Huerta. (Dion-Kindem, Peter) (Filed on 11/18/2020) Modified on 11/19/2020 (sfbS, COURT STAFF).
November 18, 2020 Opinion or Order Filing 106 ORDER DIRECTING PLAINTIFF TO FILE AMENDED SETTLEMENT AGREEMENT. Signed by Judge Beth Labson Freeman on 11/17/2020. (blflc4S, COURT STAFF) (Filed on 11/18/2020)
November 10, 2020 Filing 105 REPLY (re #82 MOTION to Certify Class ) filed byGeorge Huerta. (Dion-Kindem, Peter) (Filed on 11/10/2020)
October 29, 2020 Filing 104 Minute Entry for proceedings held before Judge Beth Labson Freeman: Motion Hearing held on 10/29/2020 re #78 MOTION for Preliminary Approval of Class Action Settlement filed by George Huerta.Final Approval Hearing set for 4/8/2021 09:00 AM in San Jose, Courtroom 3, 5th Floor before Judge Beth Labson Freeman.Total Time in Court: 36 Minutes. Court Reporter: Summer Fisher. Plaintiff Attorney: Lonnie Blachard via Zoom Webinar. Defendant Attorney: James Bowles, Daniel Chammas, Melissa Cowan via Zoom Webinar. (This is a text-only entry generated by the court. There is no document associated with this entry.) (tshS, COURT STAFF) (Date Filed: 10/29/2020)
October 29, 2020 Opinion or Order Filing 103 STIPULATED PROTECTIVE ORDER by Judge Susan van Keulen granting #102 Stipulation. (svklc2S, COURT STAFF) (Filed on 10/29/2020)
October 27, 2020 Filing 102 STIPULATION WITH PROPOSED ORDER (Re Protective Order) filed by CSI Electrical Contractors, Inc.. (Chammas, Daniel) (Filed on 10/27/2020)
October 23, 2020 Filing 101 NOTICE by George Huerta re #99 Order Requesting Plaintiff to refile Complaint (Dion-Kindem, Peter) (Filed on 10/23/2020)
October 23, 2020 Filing 100 NOTICE of Appearance by Min Kyung Kim (Kim, Min) (Filed on 10/23/2020)
October 23, 2020 Opinion or Order Filing 99 ORDER DIRECTING PLAINTIFF TO REFILE COMPLAINT DUE TO TECHNICAL PROBLEMS. Signed by Judge Beth Labson Freeman on 10/23/2020. (blflc4S, COURT STAFF) (Filed on 10/23/2020)
October 22, 2020 Filing 98 CLERK'S NOTICE CONVERTING MOTION HEARING ON 10/29/2020 TO ZOOM WEBINAR. Motion Hearing as to #78 MOTION for Preliminary Approval of Class Action Settlement . Hearing set for 10/29/2020 09:00 AM in San Jose, Courtroom 3, 5th Floor before Judge Beth Labson Freeman will be held via a Zoom webinar.Webinar Access: All counsel, members of the public, and media may access the webinar information at #https://www.cand.uscourts.gov/blf Court Appearances: Advanced notice is required of counsel or parties who wish to be identified by the court as making an appearance or will be participating in the argument at the hearing. A list of names and emails must be sent to the CRD at blfcrd@cand.uscourts.gov no later than October 28, 2020 at 2:00 PM PST.General Order 58. Persons granted access to court proceedings held by telephone or videoconference are reminded that photographing, recording, and rebroadcasting of court proceedings, including screenshots or other visual copying of a hearing, is absolutely prohibited.Zoom Guidance and Setup: #https://www.cand.uscourts.gov/zoom/. (This is a text-only entry generated by the court. There is no document associated with this entry.) (tshS, COURT STAFF) (Filed on 10/22/2020)
October 20, 2020 Filing 97 OPPOSITION/RESPONSE (re #82 MOTION to Certify Class ) filed byCSI Electrical Contractors, Inc.. (Attachments: #1 Declaration of Daniel Chammas, #2 Declaration of Keith Mendes, #3 Declaration of Amy Arnold, #4 Declaration of Christopher J. Bundy, #5 Declaration of Christopher Padilla, #6 Declaration of Crystal Avery-Drain, #7 Declaration of Edward J. Cerda, #8 Declaration of Fredrick Armas, #9 Declaration of Gabriel Ibarra, #10 Declaration of Huge Glenn Williamson, #11 Declaration John Cain, #12 Declaration of Juan Rojas, #13 Declaration Lisa Galero, #14 Declaration Luis B. Nuno, #15 Declaration of Manuel Garcia, #16 Declaration of Mark Livas, #17 Declaration Omar Orozco-Perez, #18 Declaration Phillipe Miccoli, #19 Declaration Shannon McKeirnan, #20 Declaration Steven Hall, #21 Declaration Steve Lemm)(Chammas, Daniel) (Filed on 10/20/2020)
October 7, 2020 Filing 96 OBJECTIONS to re #95 Request for Judicial Notice by George Huerta. (Dion-Kindem, Peter) (Filed on 10/7/2020)
October 5, 2020 Filing 95 Request for Judicial Notice re #94 Reply to Opposition/Response filed byCSI Electrical Contractors, Inc.. (Related document(s) #94 ) (Chammas, Daniel) (Filed on 10/5/2020)
October 5, 2020 Filing 94 REPLY (re #89 MOTION for Judgment on the Pleadings ) filed byCSI Electrical Contractors, Inc.. (Chammas, Daniel) (Filed on 10/5/2020)
September 28, 2020 Filing 93 OPPOSITION/RESPONSE (re #89 MOTION for Judgment on the Pleadings ) filed byGeorge Huerta. (Dion-Kindem, Peter) (Filed on 9/28/2020)
September 21, 2020 Filing 92 CLERK'S NOTICE RESETTING MOTION HEARING as to #89 MOTION for Judgment on the Pleadings . Motion Hearing reset for 2/25/2021 09:00 AM in San Jose, Courtroom 3, 5th Floor before Judge Beth Labson Freeman. (This is a text-only entry generated by the court. There is no document associated with this entry.)(tshS, COURT STAFF) (Filed on 9/21/2020)
September 15, 2020 Opinion or Order Filing 91 ORDER DIRECTING PARTIES TO SUBMIT CHAMBERS COPIES. Signed by Judge Beth Labson Freeman on 9/15/2020. (blflc4S, COURT STAFF) (Filed on 9/15/2020)
September 14, 2020 Filing 90 Request for Judicial Notice re #89 MOTION for Judgment on the Pleadings filed byCSI Electrical Contractors, Inc.. (Related document(s) #89 ) (Chammas, Daniel) (Filed on 9/14/2020)
September 14, 2020 Filing 89 MOTION for Judgment on the Pleadings filed by CSI Electrical Contractors, Inc.. Motion Hearing set for 2/2/2021 09:00 AM in San Jose, Courtroom 3, 5th Floor before Judge Beth Labson Freeman. Responses due by 9/28/2020. Replies due by 10/5/2020. (Attachments: #1 Proposed Order)(Chammas, Daniel) (Filed on 9/14/2020)
September 8, 2020 Filing 88 Joinder re #87 MOTION for Joinder in Defendant Milco National Constructors, Inc.'s Reply in Support of Plaintiff's Motion for Preliminary Approval of Class Action Settlement AND Further Reply in Support of Motion for Preliminary Approval of the Settleme by George Huerta. (Dion-Kindem, Peter) (Filed on 9/8/2020)
September 8, 2020 Filing 87 MOTION for Joinder in Defendant Milco National Constructors, Inc.'s Reply in Support of Plaintiff's Motion for Preliminary Approval of Class Action Settlement AND Further Reply in Support of Motion for Preliminary Approval of the Settlement filed by California Compaction Corporation. (Cowan, Melissa) (Filed on 9/8/2020)
September 8, 2020 Filing 86 Joinder re #85 Reply to Opposition/Response, by George Huerta. (Dion-Kindem, Peter) (Filed on 9/8/2020)
September 4, 2020 Filing 85 REPLY (re #78 MOTION for Preliminary Approval of Class Action Settlement ) REPLY OF DEFENDANT MILCO NATIONAL CONSTRUCTORS, INC.S IN SUPPORT OF PLAINTIFFS MOTION FOR APPROVAL OF CLASS ACTION SETTLEMENT filed byMilco National Constructors, Inc.. (Attachments: #1 Declaration DECLARATION OF JAMES BOWLES IN SUPPORT OF PLAINTIFFS MOTION FOR APPROVAL OF CLASS ACTION SETTLEMENT)(Bowles, James) (Filed on 9/4/2020)
September 2, 2020 Filing 84 Brief re #82 MOTION to Certify Class , #83 Order filed byGeorge Huerta. (Attachments: #1 Amended Memorandum in Support of Class Certification)(Related document(s) #82 , #83 ) (Dion-Kindem, Peter) (Filed on 9/2/2020)
September 1, 2020 Opinion or Order Filing 83 ORDER STRIKING PLAINTIFF'S MOTION FOR CLASS CERTIFICATION WITH LEAVE TO REFILE ON OR BEFORE SEPTEMBER 4, 2020. Signed by Judge Beth Labson Freeman on 9/1/2020. (blflc3S, COURT STAFF) (Filed on 9/1/2020)
September 1, 2020 Filing 82 MOTION to Certify Class filed by George Huerta. Motion Hearing set for 1/21/2021 09:00 AM in San Jose, Courtroom 3, 5th Floor before Judge Beth Labson Freeman. Responses due by 10/20/2020. Replies due by 11/10/2020. (Attachments: #1 Memorandum in Support of Motion to Certify Class, #2 Declaration of Peter R. Dion-Kindem, #3 Declaration of Lonnie C. Blanchard, III, #4 Trial Plan, #5 Declaration of George Huerta, #6 Declaration of Kevin Clarno, #7 Declaration of Bryan Nungaray, #8 Declaration of Darrell Love, #9 Declaration of Juan Martinez, #10 Declaration of Javier Guzman, #11 Declaration of Derrious Browning, #12 Declaration of Mark Garcia, #13 Declaration of Rafael Jimenez)(Dion-Kindem, Peter) (Filed on 9/1/2020)
August 31, 2020 Filing 81 MOTION for Joinder filed by California Compaction Corporation. (Cowan, Melissa) (Filed on 8/31/2020)
August 31, 2020 Filing 80 OPPOSITION/RESPONSE (re #78 MOTION for Preliminary Approval of Class Action Settlement ) filed byCSI Electrical Contractors, Inc.. (Attachments: #1 Declaration of Daniel Chammas, #2 Declaration of Jack McGinley)(Chammas, Daniel) (Filed on 8/31/2020)
August 17, 2020 Filing 79 MOTION for Joinder NOTICE OF JOINDER OF DEFENDANT MILCO NATIONAL CONSTRUCTORS, INC. IN PLAINTIFFS MOTION FOR PRELIMINARY APPROVAL OF CLASS ACTION SETTLEMENT filed by Milco National Constructors, Inc.. (Bowles, James) (Filed on 8/17/2020)
August 17, 2020 Filing 78 MOTION for Preliminary Approval of Class Action Settlement filed by George Huerta. Motion Hearing set for 10/29/2020 09:00 AM in San Jose, Courtroom 3, 5th Floor before Judge Beth Labson Freeman. Responses due by 8/31/2020. Replies due by 9/8/2020. (Attachments: #1 MPA in Support of Motion for Preliminary Approval of Class Action Settlement, #2 Declaration of Peter R. Dion-Kindem, #3 Declaration of Lonnie C. Blanchard, III, #4 Declaration of George Huerta)(Dion-Kindem, Peter) (Filed on 8/17/2020)
July 22, 2020 Filing 77 NOTICE of Appearance by Melissa Michelle Cowan , Counsel for Defendant California Compaction Corporation (Cowan, Melissa) (Filed on 7/22/2020)
July 9, 2020 Opinion or Order Filing 76 ORDER APPROVING SUBSTITUTION OF COUNSEL #75 . Signed by Judge Beth Labson Freeman on 7/9/2020. (blflc3S, COURT STAFF) (Filed on 7/9/2020)
July 8, 2020 Filing 75 NOTICE of Substitution of Counsel by Daniel B. Chammas (Chammas, Daniel) (Filed on 7/8/2020)
June 30, 2020 Opinion or Order Filing 74 ORDER GRANTING #73 SUBSTITUTION OF COUNSEL BY MILCO NATIONAL CONSTRUCTORS, INC. Signed by Judge Beth Labson Freeman on 6/30/2020. (blflc3S, COURT STAFF) (Filed on 6/30/2020)
June 29, 2020 Filing 73 Proposed Order Consent Order Granting Substitution of Attorney by Milco National Constructors, Inc.. (Bowles, James) (Filed on 6/29/2020)
June 25, 2020 Opinion or Order Filing 72 ORDER APPROVING NOTICE OF SETTLEMENT #71 . Signed by Judge Beth Labson Freeman on 6/25/2020. (blflc3S, COURT STAFF) (Filed on 6/25/2020)
June 24, 2020 Filing 71 NOTICE by George Huerta re settlement between Plaintiff and Defendants Milco National Constructors, Inc. and California Compaction Corporation (Dion-Kindem, Peter) (Filed on 6/24/2020)
March 30, 2020 Opinion or Order Filing 70 ORDER REGARDING MOTION FOR CLASS CERTIFICATION DEADLINES (RE: Stipulation #68 ). Signed by Judge Beth Labson Freeman on 3/30/2020. (blflc3S, COURT STAFF) (Filed on 3/30/2020)
March 30, 2020 Opinion or Order Filing 69 STIPULATION AND ORDER FOR DISMISSAL OF FIRST SOLAR, INC. AND FIRST SOLAR ENTITIES ONLY (GRANTING #67 ). Signed by Judge Beth Labson Freeman on 3/30/2020. (blflc3S, COURT STAFF) (Filed on 3/30/2020)
March 30, 2020 Filing 68 STIPULATION WITH PROPOSED ORDER re #60 Case Management Scheduling Order,,, Set Hearings,,, Set Deadlines,, filed by George Huerta. (Dion-Kindem, Peter) (Filed on 3/30/2020)
March 27, 2020 Filing 67 STIPULATION WITH PROPOSED ORDER filed by CA Flats Solar 130, LLC, a Delaware Limited Liability Company, CA Flats Solar 150, LLC, a Delaware Limited Liability Company, CSI Electrical Contractors, Inc., Cal Flats Solar CEI, LLC, a Delaware Limited Liability Company, Cal Flats Solar Holdco, LLC, a Delaware Limited Liability Company, California Flats Solar, LLC, a Delaware Limited Liability Company, First Solar, Inc., a Delaware corporation. (Yang, Stephanie) (Filed on 3/27/2020)
December 5, 2019 Opinion or Order Filing 66 ORDER APPROVING #65 SUBSTITUTION OF ATTORNEY. Signed by Judge Beth Labson Freeman on 12/5/2019. (blflc3S, COURT STAFF) (Filed on 12/5/2019)
December 5, 2019 Filing 65 NOTICE of Substitution of Counsel by Daphne Mary Anneet (Anneet, Daphne) (Filed on 12/5/2019)
June 18, 2019 Filing 64 NOTICE by California Compaction Corporation Notice of Unavailability of Counsel [August 2019] (Shadur, Ellen) (Filed on 6/18/2019)
June 18, 2019 Filing 63 NOTICE by California Compaction Corporation Notice of Unavailability of Counsel (June 2019) (Shadur, Ellen) (Filed on 6/18/2019)
June 4, 2019 Opinion or Order Filing 62 ORDER GRANTING #61 STIPULATION SELECTING ADR PROCESS. Signed by Judge Beth Labson Freeman on 6/4/2019. (blflc3S, COURT STAFF) (Filed on 6/4/2019)
June 3, 2019 Filing 61 STIPULATION and Proposed Order selecting Private ADR by George Huerta filed by George Huerta. (Dion-Kindem, Peter) (Filed on 6/3/2019)
May 23, 2019 Opinion or Order Filing 60 CASE MANAGEMENT ORDER: Last Day to Hear Class Certification Motion set for 6/25/2020 09:00 AM; Class Certification Motion due by 4/10/2020, Responses due by 5/29/2020, Replies due by 6/12/2020. Last Day to Hear Dispositive Motions set for 4/8/2021 09:00 AM. Final Pretrial Conference set for 8/19/2021 01:30 PM. Jury Selection set for 9/24/2021, 9/27/2021 09:00 AM. Jury Trial set for 9/27/2021, 9/28/2021, 9/29/2021, 9/30/2021, 10/1/2021, 10/4/2021, 10/5/2021, 10/6/2021, 10/7/2021, 10/8/2021 09:00 AM in San Jose, Courtroom 3, 5th Floor before Judge Beth Labson Freeman.Signed by Judge Beth Labson Freeman on 5/23/2019. (tshS, COURT STAFF) (Filed on 5/23/2019)
May 23, 2019 Filing 59 Minute Entry for proceedings held before Judge Beth Labson Freeman: Initial Case Management Conference held on 5/23/2019.A forthcoming Case Management Order will memorialize all relevant information, deadlines, and rulings from the Conference. FTR Time: 11:00 - 11:18. Plaintiff Attorney: Lonnie Blanchard, Peter Dion-Kindem via Courtcall. Defendant Attorney: Ellen Shadur via Courtcall. Shannon Nakabayashi. (This is a text-only entry generated by the court. There is no document associated with this entry.) (tshS, COURT STAFF) (Date Filed: 5/23/2019)
May 22, 2019 Filing 58 NOTICE of Appearance by Stephanie TaiHsin Yang (Yang, Stephanie) (Filed on 5/22/2019)
May 22, 2019 Filing 57 NOTICE of Change In Counsel by Stephanie TaiHsin Yang (Yang, Stephanie) (Filed on 5/22/2019)
May 22, 2019 Opinion or Order Filing 56 ORDER GRANTING #55 MOTION TO APPEAR TELEPHONICALLY AT CMC. Signed by Judge Beth Labson Freeman on 5/22/2019. (blflc3S, COURT STAFF) (Filed on 5/22/2019)
May 21, 2019 Filing 55 ADMINISTRATIVE MOTION to appear telephonically to the Case Management Conference filed by California Compaction Corporation. Responses due by 5/23/2019. (Attachments: #1 Proposed Order)(Shadur, Ellen) (Filed on 5/21/2019)
May 17, 2019 Opinion or Order Filing 54 ORDER GRANTING #53 MOTION TO APPEAR TELEPHONICALLY AT CMC. Signed by Judge Beth Labson Freeman on 5/17/2019. (blflc3S, COURT STAFF) (Filed on 5/17/2019)
May 16, 2019 Filing 53 MOTION to Appear by Telephone to the Case Management Conference filed by George Huerta. (Attachments: #1 Proposed Order Granting Request to Appear Telephonically to Case Management Conference)(Dion-Kindem, Peter) (Filed on 5/16/2019)
May 16, 2019 Filing 52 JOINT CASE MANAGEMENT STATEMENT filed by George Huerta. (Dion-Kindem, Peter) (Filed on 5/16/2019) Modified on 5/17/2019 (sfbS, COURT STAFF).
April 19, 2019 Filing 51 NOTICE by California Compaction Corporation re 1 Notice of Removal, Consent to Removal of Action (Shadur, Ellen) (Filed on 4/19/2019)
April 19, 2019 Filing 50 ANSWER to Complaint (Notice of Removal) by California Compaction Corporation. (Shadur, Ellen) (Filed on 4/19/2019) Modified on 4/19/2019 (sfbS, COURT STAFF).
April 12, 2019 Opinion or Order Filing 49 ORDER APPROVING #46 STIPULATION TO EXTEND RESPONSIVE PLEADING DEADLINE FOR DEFENDANT CALIFORNIA COMPACTION CORPORATION. Signed by Judge Beth Labson Freeman on 4/12/2019. (blflc2S, COURT STAFF) (Filed on 4/12/2019)
April 11, 2019 Filing 48 Corporate Disclosure Statement by California Compaction Corporation (Shadur, Ellen) (Filed on 4/11/2019)
April 11, 2019 Filing 47 Certificate of Interested Entities by California Compaction Corporation (Shadur, Ellen) (Filed on 4/11/2019)
April 11, 2019 Filing 46 STIPULATION to Extend Responsive Pleading Deadline filed by California Compaction Corporation. (Shadur, Ellen) (Filed on 4/11/2019)
February 11, 2019 Filing 45 ADR Certification (ADR L.R. 3-5 b) of discussion of ADR options (Raimundo, Antonio) (Filed on 2/11/2019)
February 11, 2019 Filing 44 ADR Certification (ADR L.R. 3-5 b) of discussion of ADR options (Raimundo, Antonio) (Filed on 2/11/2019)
February 11, 2019 Filing 43 ADR Certification (ADR L.R. 3-5 b) of discussion of ADR options (Raimundo, Antonio) (Filed on 2/11/2019)
February 11, 2019 Filing 42 ADR Certification (ADR L.R. 3-5 b) of discussion of ADR options (Raimundo, Antonio) (Filed on 2/11/2019)
February 11, 2019 Filing 41 ADR Certification (ADR L.R. 3-5 b) of discussion of ADR options (Raimundo, Antonio) (Filed on 2/11/2019)
February 11, 2019 Filing 40 Corporate Disclosure Statement by First Solar, Inc., a Delaware corporation (Raimundo, Antonio) (Filed on 2/11/2019)
February 11, 2019 Filing 39 Certificate of Interested Entities by First Solar, Inc., a Delaware corporation identifying Corporate Parent CSI Electrical Contractors, Inc., Corporate Parent Milco National Constructors, Inc., Corporate Parent California Compaction Corporation, Corporate Parent California Flats Solar, LLC, Corporate Parent Cal Flats Solar CEI, LLC, Corporate Parent Cal Flats Solar Holdco, LLC, Corporate Parent DBM Global, Inc., Corporate Parent CA Flats Solar 130, LLC, Corporate Parent CA Flats Solar 150, LLC for First Solar, Inc., a Delaware corporation. (Raimundo, Antonio) (Filed on 2/11/2019)
February 11, 2019 Filing 38 Corporate Disclosure Statement by California Flats Solar, LLC, a Delaware Limited Liability Company (Raimundo, Antonio) (Filed on 2/11/2019)
February 11, 2019 Filing 37 Certificate of Interested Entities by California Flats Solar, LLC, a Delaware Limited Liability Company identifying Corporate Parent CD Clean Energy and Infrastructure V JV, LLC, Corporate Parent CSI Electrical Contractors, Inc., Corporate Parent California Compaction Corporation, Corporate Parent Cal Flats Solar Holdco, LLC, Corporate Parent DBM Global, Inc. for California Flats Solar, LLC, a Delaware Limited Liability Company. (Raimundo, Antonio) (Filed on 2/11/2019)
February 11, 2019 Filing 36 Corporate Disclosure Statement by Cal Flats Solar Holdco, LLC, a Delaware Limited Liability Company (Raimundo, Antonio) (Filed on 2/11/2019)
February 11, 2019 Filing 35 Certificate of Interested Entities by Cal Flats Solar Holdco, LLC, a Delaware Limited Liability Company identifying Corporate Parent CD Clean Energy and Infrastructure V JV, LLC, Corporate Parent CA Flats Solar 130, LLC for Cal Flats Solar Holdco, LLC, a Delaware Limited Liability Company. (Raimundo, Antonio) (Filed on 2/11/2019)
February 11, 2019 Filing 34 Corporate Disclosure Statement by Cal Flats Solar CEI, LLC, a Delaware Limited Liability Company (Raimundo, Antonio) (Filed on 2/11/2019)
February 11, 2019 Filing 33 Certificate of Interested Entities by Cal Flats Solar CEI, LLC, a Delaware Limited Liability Company identifying Corporate Parent CD Clean Energy and Infrastructure V JV, LLC, Corporate Parent Milco National Constructors, Inc., Corporate Parent DBM Global, Inc. for Cal Flats Solar CEI, LLC, a Delaware Limited Liability Company. (Raimundo, Antonio) (Filed on 2/11/2019)
February 11, 2019 Filing 32 Corporate Disclosure Statement by CA Flats Solar 150, LLC, a Delaware Limited Liability Company (Raimundo, Antonio) (Filed on 2/11/2019)
February 11, 2019 Filing 31 Certificate of Interested Entities by CA Flats Solar 150, LLC, a Delaware Limited Liability Company identifying Corporate Parent CD Clean Energy and Infrastructure V JV, LLC, Corporate Parent CSI Electrical Contractors, Inc., Corporate Parent Milco National Constructors, Inc., Corporate Parent Cal Flats Solar Holdco, LLC, Corporate Parent DBM Global, Inc. for CA Flats Solar 150, LLC, a Delaware Limited Liability Company. (Raimundo, Antonio) (Filed on 2/11/2019)
February 11, 2019 Filing 30 Corporate Disclosure Statement by CA Flats Solar 130, LLC, a Delaware Limited Liability Company (Raimundo, Antonio) (Filed on 2/11/2019)
February 11, 2019 Filing 29 Certificate of Interested Entities by CA Flats Solar 130, LLC, a Delaware Limited Liability Company identifying Corporate Parent First Solar, Inc., Corporate Parent CD Clean Energy and Infrastructure V JV, LLC, Corporate Parent CSI Electrical Contractors, Inc., Corporate Parent California Flats Solar, LLC, Corporate Parent Cal Flats Solar CEI, LLC, Corporate Parent Cal Flats Solar Holdco, LLC, Corporate Parent DBM Global, Inc. for CA Flats Solar 130, LLC, a Delaware Limited Liability Company. (Raimundo, Antonio) (Filed on 2/11/2019)
February 8, 2019 Filing 28 CLERK'S NOTICE RESETTING CASE MANAGEMENT CONFERENCE AFTER REASSIGNMENT.Case Management Statement due by 5/16/2019. Initial Case Management Conference set for 5/23/2019 11:00 AM in San Jose, Courtroom 3, 5th Floor. (This is a text-only entry generated by the court. There is no document associated with this entry.)(tshS, COURT STAFF) (Filed on 2/8/2019)
February 6, 2019 Opinion or Order Filing 27 ORDER REASSIGNING CASE. Case reassigned to Judge Beth Labson Freeman for all further proceedings pursuant to Order Related Cases. This case is assigned to a judge who participates in the Cameras in the Courtroom Pilot Project. See General Order 65 and http://cand.uscourts.gov/cameras. Judge Lucy H. Koh no longer assigned to the case. (Attachments: #1 Notice of Eligibility for Video Recording) (bwS, COURT STAFF) (Filed on 2/6/2019)
February 5, 2019 Opinion or Order Filing 26 RELATED CASE ORDER. Signed by Judge Beth Labson Freeman on 2/5/2019. (blflc3S, COURT STAFF) (Filed on 2/5/2019)
February 5, 2019 Filing 25 CLERK'S NOTICE CONTINUING INITIAL CASE MANAGEMENT CONFERENCE. Initial Case Management Conference is continued from 2/5/2019 to 2/27/2019 02:00 PM in San Jose, Courtroom 7, 4th Floor. (This is a text-only entry generated by the court. There is no document associated with this entry.), (sp, COURT STAFF) (Filed on 2/5/2019)
January 31, 2019 Filing 24 Sua Sponte Judicial Referral for Purpose of Determining Relationship. Signed by Judge Lucy H. Koh on 1/31/19. (lhklc2S, COURT STAFF) (Filed on 1/31/2019)
January 29, 2019 Filing 23 CORRECTED JOINT CASE MANAGEMENT STATEMENT by George Huerta. Amendment to #22 Joint Case Management Statement . (Dion-Kindem, Peter) (Filed on 1/29/2019) Modified Text on 1/30/2019 (dhmS, COURT STAFF).
January 29, 2019 Filing 22 JOINT CASE MANAGEMENT STATEMENT filed by George Huerta. (Dion-Kindem, Peter) (Filed on 1/29/2019)
January 22, 2019 Filing 21 ADR Certification (ADR L.R. 3-5 b) of discussion of ADR options by Parties and Counsel (Raimundo, Antonio) (Filed on 1/22/2019)
January 18, 2019 Filing 20 ADR Certification (ADR L.R. 3-5 b) of discussion of ADR options (Dion-Kindem, Peter) (Filed on 1/18/2019)
January 17, 2019 Filing 19 ADR Certification (ADR L.R. 3-5 b) of discussion of ADR options by Parties and Counsel (Raimundo, Antonio) (Filed on 1/17/2019)
January 17, 2019 Filing 18 ADR Certification (ADR L.R. 3-5 b) of discussion of ADR options by Parties and Counsel (Raimundo, Antonio) (Filed on 1/17/2019)
January 17, 2019 Filing 17 ADR Clerks Notice re: Non-Compliance with Court Order. The parties have failed to file an ADR Certification as required by the Initial Case Management Scheduling Order. Counsel shall comply promptly with the requirements of ADR L.R. 3-5(b) and shall file the ADR Certification. (This is a text-only entry generated by the court. There is no document associated with this entry.)(cmf, COURT STAFF) (Filed on 1/17/2019)
December 21, 2018 Filing 16 Certificate of Interested Entities by Milco National Constructors, Inc. identifying Corporate Parent Gray Wolf Industrial for Milco National Constructors, Inc.. (Nakabayashi, Shannon) (Filed on 12/21/2018)
December 21, 2018 Filing 15 Corporate Disclosure Statement by Milco National Constructors, Inc. identifying Corporate Parent Gray Wolf Industrial for Milco National Constructors, Inc.. (Nakabayashi, Shannon) (Filed on 12/21/2018)
December 21, 2018 Filing 14 Answer to Amended Complaint Plaintiff's Unverified First Amended Complaint byMilco National Constructors, Inc.. (Nakabayashi, Shannon) (Filed on 12/21/2018)
December 6, 2018 Filing 13 STIPULATION to Extend Responsive Pleading Deadline for Defendant Milco National Constructors, Inc. filed by Milco National Constructors, Inc.. (Raimundo, Antonio) (Filed on 12/6/2018)
November 15, 2018 Filing 12 NOTICE by CA Flats Solar 130, LLC, a Delaware Limited Liability Company, CA Flats Solar 150, LLC, a Delaware Limited Liability Company, Cal Flats Solar CEI, LLC, a Delaware Limited Liability Company, Cal Flats Solar Holdco, LLC, a Delaware Limited Liability Company, California Flats Solar, LLC, a Delaware Limited Liability Company, First Solar, Inc., a Delaware corporation re 1 Notice of Removal, Consent to Removal of Action (Raimundo, Antonio) (Filed on 11/15/2018)
November 14, 2018 Filing 11 CERTIFICATE OF SERVICE by CSI Electrical Contractors, Inc. re 1 Notice of Removal, Certificate of Service of Defendant's Notice to State Court and Adverse Parties of Filing of Notice of Removal of Action to Federal Court (Nakabayashi, Shannon) (Filed on 11/14/2018)
November 14, 2018 Filing 10 **CLERK'S NOTICE FOLLOWING CASE REASSIGNMENT TO THE HONORABLE LUCY H. KOH** Following the case reassignment to Hon. Lucy H. Koh, an Initial Case Management Conference is set for 2/6/2019 at 2:00 PM in Courtroom 8, 4th floor, in San Jose, California. A Joint Case Management Conference Statement is due 7 days before the scheduled conference date. See Civil L.R. 16-9 and Civil L.R. 16-10(a). The Court does not issue a revised Initial Case Management Scheduling Order with ADR Deadlines. The parties shall familiarize themselves with the Scheduling Notes and Standing Orders for the Hon. Lucy H. Koh: http://cand.uscourts.gov/lhk. (This is a text only docket entry, there is no document associated with this notice.) (iymS, COURT STAFF) (Filed on 11/14/2018)
November 14, 2018 Opinion or Order Filing 9 ORDER REASSIGNING CASE. Case reassigned to Judge Lucy H. Koh for all further proceedings Pursuant to Clerk's Notice of Impending Reassignment to U.S. District Judge. This case is assigned to a judge who participates in the Cameras in the Courtroom Pilot Project. See General Order 65 and http://cand.uscourts.gov/cameras. Magistrate Judge Nathanael M. Cousins remains as referral judge assigned to the case. Reassignment Order signed by Executive Committee on 11/14/2018. (Attachments: #1 Notice of Eligibility for Video Recording)(bwS, COURT STAFF) (Filed on 11/14/2018)
November 13, 2018 Filing 8 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. This is a text only docket entry; there is no document associated with this notice. (lmh, COURT STAFF) (Filed on 11/13/2018)
November 13, 2018 Filing 7 CONSENT/DECLINATION to Proceed Before a US Magistrate Judge by George Huerta.. (Dion-Kindem, Peter) (Filed on 11/13/2018)
November 9, 2018 Filing 6 CERTIFICATE OF SERVICE by CSI Electrical Contractors, Inc. re 1 Notice of Removal, (Nakabayashi, Shannon) (Filed on 11/9/2018)
November 9, 2018 Filing 5 Corporate Disclosure Statement by CSI Electrical Contractors, Inc. re 1 Notice of Removal, (Nakabayashi, Shannon) (Filed on 11/9/2018)
November 9, 2018 Filing 4 Certificate of Interested Entities by CSI Electrical Contractors, Inc. re 1 Notice of Removal, (Nakabayashi, Shannon) (Filed on 11/9/2018)
November 8, 2018 Filing 3 Initial Case Management Scheduling Order with ADR Deadlines: This case may fall within the Pilot Program for Initial Discovery Protocols for Employment Cases Alleging Adverse Action. See #General Order 71. Parties and Counsel are directed to review General Order 71 to determine whether it applies to this case, and to comply with that General Order if applicable. Case Management Statement due by 1/30/2019. Initial Case Management Conference set for 2/6/2019 10:00 AM in San Jose, Courtroom 7, 4th Floor. (sfbS, COURT STAFF) (Filed on 11/8/2018)
November 8, 2018 Filing 2 Case assigned to Judge Nathanael M. Cousins. 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 11/23/2018. (jmlS, COURT STAFF) (Filed on 11/8/2018)
November 7, 2018 Filing 1 Answer to Removal Complaint [1-1] Exhibit C by CSI Electrical Contractors, Inc. (sfbS, COURT STAFF) (Filed on 11/7/2018)
November 7, 2018 Filing 1 NOTICE OF REMOVAL from Monterey Superior Court. Their case number is 18CV002847. (Filing fee $400 receipt number 0971-12830692). Filed byCSI Electrical Contractors, Inc.. (Attachments: #1 Exhibit to the Notice of Removal, #2 Declaration of Steve Watts in Support of Defendant CSI Electrical Contractors, Inc.;s Notice of Removal, #3 Civil Cover Sheet)(Nakabayashi, Shannon) (Filed on 11/7/2018)

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: Huerta v. First Solar, Inc., a Delaware corporation et al
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Web [ Unicourt | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: California Flats Solar, LLC, a Delaware Limited Liability Company
Represented By: Jinny S. Hwang
Represented By: Antonio Carlos Raimundo
Represented By: Shannon Bettis Nakabayashi
Represented By: Stephanie TaiHsin Yang
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: CA Flats Solar 130, LLC, a Delaware Limited Liability Company
Represented By: Jinny S. Hwang
Represented By: Antonio Carlos Raimundo
Represented By: Shannon Bettis Nakabayashi
Represented By: Stephanie TaiHsin Yang
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: Cal Flats Solar CEI, LLC, a Delaware Limited Liability Company
Represented By: Jinny S. Hwang
Represented By: Antonio Carlos Raimundo
Represented By: Shannon Bettis Nakabayashi
Represented By: Stephanie TaiHsin Yang
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: CA Flats Solar 150, LLC, a Delaware Limited Liability Company
Represented By: Jinny S. Hwang
Represented By: Antonio Carlos Raimundo
Represented By: Shannon Bettis Nakabayashi
Represented By: Stephanie TaiHsin Yang
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: Milco National Constructors, Inc.
Represented By: Shannon Bettis Nakabayashi
Represented By: Jinny S. Hwang
Represented By: Antonio Carlos Raimundo
Represented By: James A. Bowles
Represented By: Stephanie TaiHsin Yang
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: CSI Electrical Contractors, Inc.
Represented By: Shannon Bettis Nakabayashi
Represented By: Jinny S. Hwang
Represented By: Antonio Carlos Raimundo
Represented By: Min Kyung Kim
Represented By: Stephanie TaiHsin Yang
Represented By: Daniel B. Chammas
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: First Solar, Inc., a Delaware corporation
Represented By: Jinny S. Hwang
Represented By: Antonio Carlos Raimundo
Represented By: Shannon Bettis Nakabayashi
Represented By: Stephanie TaiHsin Yang
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: California Compaction Corporation
Represented By: Ellen J Shadur
Represented By: Melissa Michelle Cowan
Represented By: Daphne Mary Anneet
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: Cal Flats Solar Holdco, LLC, a Delaware Limited Liability Company
Represented By: Jinny S. Hwang
Represented By: Antonio Carlos Raimundo
Represented By: Shannon Bettis Nakabayashi
Represented By: Stephanie TaiHsin Yang
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: George Huerta
Represented By: Peter Roald Dion-Kindem
Represented By: Lonnie Clifford Blanchard, III
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?