Medifast, Inc. et al v. Minkow et al
Bradley MacDonald and Medifast, Inc. |
Thomas Ziemann, Tracy Coenen, iBuisness Reporting, Zeeyourself, Fraud Discovery Institute, Inc., Sequence, Inc., William Lobdell, Barry Minkow and Robert L. Fitzpatrick |
Attorney Christopher E Grell |
3:2010cv00382 |
February 17, 2010 |
US District Court for the Southern District of California |
San Diego Office |
XX US, Outside State |
Cathy Ann Bencivengo |
Mitchell D Dembin |
Assault Libel & Slander |
28 U.S.C. § 1331 pi |
Plaintiff |
Docket Report
This docket was last retrieved on June 23, 2015. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 264 SATISFACTION OF JUDGMENT by Tracy Coenen. (Attachments: #1 Proof of Service)(Plaskin, Leah) (cxl). |
|
Filing 262 Joint MOTION to Dismiss by Bradley MacDonald, Medifast, Inc.. (Attachments: #1 Proof of Service)(Cohen, Lainie) (cxl). |
Filing 261 NOTICE by Fraud Discovery Institute, Inc., William Lobdell, Barry Minkow, iBuisness Reporting OF SATISFACTION AND RELEASE OF ATTORNEYS LIEN (Attachments: #1 Proof of Service)(Weber, Robert) (cxl). |
Filing 260 MINUTE ORDER: The court sets the following briefing schedule as to defendants' second anti-SLAPP motion, which the court understands will address the issues of whether Minkow is entitled to immunity under the Communications Decency Act and whether Medifast, Inc. is a limited purpose public figure. Any second anti-SLAPP motions must be filed no later than May 22, 2015. Oppositions are due June 5, 2015, and replies are due June 12, 2015. The motions will be taken under submission on the papers unless otherwise noticed. If any movant wishes to renew the motions that the court deemed withdrawn, namely those at docket numbers #223 , #224 , and #225 , the renewed motions must be filed no later than May 22, 2015.(cxl) |
|
Filing 258 Amended MOTION for Entry of Judgment under Rule 54(b) by Tracy Coenen, Sequence, Inc.. (Attachments: #1 Memo of Points and Authorities in Support of Motion for Amended Judgment, #2 Proof of Service)(Plaskin, Leah) (cxl). |
|
Filing 257 Minute Entry for proceedings held before Judge Cathy Ann Bencivengo: Telephonic (In-Chambers) Status Conference held on 3/23/2015.(Plaintiff Attorney Robert Giacovas). (Defendant Attorney John Stephens). (no document attached) (lmh) |
Filing 255 MINUTE ORDER: The telephonic status conference previously set for March 6, 2015 is continued to Monday, March 23, 2015 at 2:30 p.m. (All non-registered users served via U.S. Mail Service)(cxl) |
|
|
Filing 252 Joint MOTION to Continue Fee Motions by Bradley MacDonald, Medifast, Inc.. (Attachments: #1 Proof of Service)(Cohen, Lainie) (cxl). |
|
Filing 250 MOTION to Continue February 10, 2015, Second Anti-SLAPP Motion to Strike by Robert L. Fitzpatrick, Fraud Discovery Institute, Inc., Barry Minkow. (Attachments: #1 [Proposed] Order)(Stephens, John) qc re proposed order (cxl). |
|
Filing 248 Joint MOTION to Continue Motions for Attorneys' Fees by Bradley MacDonald, Medifast, Inc.. (Attachments: #1 Proof of Service)(Cohen, Lainie) (cxl). |
Filing 247 REPLY to Response to Motion re #218 Amended MOTION to Amend/Correct #216 MOTION for Attorney Fees AND COSTS (PURSUANT TO FED. R. CIV. P. 54(D), FED R. APP. P. 45(D) AND CAL. CODE CIV. PROC 425.16(C) (Amended Notice Of Motion And Motion In Support Of Tracy Coenen A, #216 MOTION for Attorney Fees AND COSTS (PURSUANT TO FED. R. CIV. P. 54(D), FED R. APP. P. 45(D) AND CAL. CODE CIV. PROC 425.16(C) filed by Tracy Coenen, Sequence, Inc.. (Attachments: #1 Declaration of Leah A. Plaskin in Support of Their Motion for Attorney's Fees & Costs, #2 Exhibit A to Declaration of Leah A. Plaskin, #3 Exhibit B-G to Declaration of Leah A. Plaskin, #4 Proof of Service)(Plaskin, Leah) 2014 (jpp). |
Filing 246 AMENDED RESPONSE in Opposition re #218 Amended MOTION to Amend/Correct #216 MOTION for Attorney Fees AND COSTS (PURSUANT TO FED. R. CIV. P. 54(D), FED R. APP. P. 45(D) AND CAL. CODE CIV. PROC 425.16(C) (Amended Notice Of Motion And Motion In Support Of Tracy Coenen A, #216 MOTION for Attorney Fees AND COSTS (PURSUANT TO FED. R. CIV. P. 54(D), FED R. APP. P. 45(D) AND CAL. CODE CIV. PROC 425.16(C) Amended filed by Bradley MacDonald, Medifast, Inc.. (Attachments: #1 Proof of Service)(Cohen, Lainie) Modified on 11/24/2014 to add amended (cxl). |
Filing 245 RESPONSE in Opposition re #218 Amended MOTION to Amend/Correct #216 MOTION for Attorney Fees AND COSTS (PURSUANT TO FED. R. CIV. P. 54(D), FED R. APP. P. 45(D) AND CAL. CODE CIV. PROC 425.16(C) (Amended Notice Of Motion And Motion In Support Of Tracy Coenen A, #216 MOTION for Attorney Fees AND COSTS (PURSUANT TO FED. R. CIV. P. 54(D), FED R. APP. P. 45(D) AND CAL. CODE CIV. PROC 425.16(C) filed by Bradley MacDonald, Medifast, Inc.. (Attachments: #1 Declaration of Lainie E. Cohen, #2 Exhibit 1-10, #3 Proof of Service)(Cohen, Lainie) (cxl). |
|
Filing 243 Joint MOTION to Continue December 5, 2014 Hearings by Robert L. Fitzpatrick, Fraud Discovery Institute, Inc., William Lobdell, Barry Minkow, iBuisness Reporting. (Stephens, John) (cxl). |
Filing 242 Minute Entry for proceedings held before Magistrate Judge Mitchell D. Dembin: Settlement Conference held on 10/29/2014. No settlement was reached. (Plaintiff Attorney Robert Giacovas). (Defendant Attorney John Stephens). (Defendant Robert Fitzpatrick)(Representative of Defendant Tae Un)(Attorney Robert Weber)(no document attached) (cap) |
|
Filing 240 MOTION for Order to Motion by Barry Minkow to Request Telephonic Appearance at Mandatory Settlement Conference by Fraud Discovery Institute, Inc., William Lobdell, Barry Minkow, iBuisness Reporting. (Attachments: #1 Declaration of John H. Stephens in Support of Motion by Barry Minkow to Request Telephonic Appearance at Mandatory Settlement Conference, #2 Proof of Service)(Stephens, John) (cxl). |
|
|
Filing 237 Joint MOTION to Continue Hearing on Motions for Attorney's Fees and Amending Judgment by Bradley MacDonald, Medifast, Inc.. (Attachments: #1 Proof of Service)(Cohen, Lainie) (cxl). |
Filing 236 PROPOSED BRIEFING SCHEDULE re #235 Order, by Barry Minkow. (Rubin, Stacy) qc mailer re: incorrect event used, modified text on 10/2/2014 (cxl). |
|
Filing 234 MANDATE of USCA affirming in part, reversing in part, and vacating in part as to #137 Notice of Appeal to the 9th Circuit, filed by Bradley MacDonald, Medifast, Inc., #143 Notice of Appeal to the 9th Circuit, filed by Robert L. Fitzpatrick. (akr) |
Filing 233 Minute Order for proceedings held before Judge Cathy Ann Bencivengo:Appeal Mandate Hearing held on 9/26/2014. The court spreads the mandate. Parties to prepare and submit a proposed briefing schedule to the court. Motions taken under submission by the court: #216 MOTION for Attorney Fees AND COSTS (PURSUANT TO FED. R. CIV. P. 54(D), FED R. APP. P. 45(D) AND CAL. CODE CIV. PROC 425.16(C), #224 MOTION for Attorney Fees and Costs (1) as to Barry Minkow and Fraud Discovery Institute, Inc. for District Court and Ninth Circuit Proceedings; (2) as to William Lobdell and iBusiness Reporting for District Court; and, (3) as to Robert L. FitzPatri, #218 Amended MOTION to Amend/Correct #216 MOTION for Attorney Fees AND COSTS (PURSUANT TO FED. R. CIV. P. 54(D), FED R. APP. P. 45(D) AND CAL. CODE CIV. PROC 425.16(C) (Amended Notice Of Motion And Motion In Support Of Tracy Coenen A, and #225 MOTION for Attorney Fees and Costs. (Court Reporter/ECR Mauralee Ramirez). (Plaintiff Attorney Robert Giacovas and Lainie Cohen).(Defendant Attorney John Stephens and Leah Plaskin). (no document attached) (lmh) |
|
Filing 231 STATUS REPORT Joint by Bradley MacDonald, Medifast, Inc.. (Attachments: #1 Proof of Service)(Cohen, Lainie)(cxl). |
|
Filing 229 Joint MOTION to Continue October 24, 2014 Hearings by Robert L. Fitzpatrick, Fraud Discovery Institute, Inc., William Lobdell, Barry Minkow, iBuisness Reporting. (Attachments: #1 Proof of Service)(Rubin, Stacy) (cxl). |
|
Filing 227 AFFIDAVIT re #225 MOTION for Attorney Fees and Costs Certificate of Service by Defendant Robert L. Fitzpatrick. (Rubin, Stacy) (yeb). |
Filing 226 AFFIDAVIT re #224 MOTION for Attorney Fees and Costs (1) as to Barry Minkow and Fraud Discovery Institute, Inc. for District Court and Ninth Circuit Proceedings; (2) as to William Lobdell and iBusiness Reporting for District Court; and, (3) as to Robert L. FitzPatri Certificate of Service by Defendants Robert L. Fitzpatrick, Fraud Discovery Institute, Inc., William Lobdell, Barry Minkow, iBuisness Reporting. (Rubin, Stacy)(yeb). |
Filing 225 MOTION for Attorney Fees and Costs by Robert L. Fitzpatrick. (Attachments: #1 Memo of Points and Authorities in Support of Defendant Robert L. FitzPatrick's Motion for Attorney's Fees and Costs, #2 Declaration of Stacy H. Rubin in Support of Defendant Robert L. FitzPatrick's Motion for Attorney's Fees and Costs, #3 Compendium of Evidence in Support of Defendant Robert L. FitzPatrick's Motion for Attorney's Fees and Costs, #4 Exhibit Exhibit 1 to Compendium of Evidence, #5 Exhibit Exhibit 2 to Compendium of Evidence, #6 Exhibit xhibit 3 to Compendium of Evidence, #7 Exhibit xhibit 4 to Compendium of Evidence)(Rubin, Stacy) (yeb). Motion deemed withdrawn per #254 Order; Modified on 2/5/2015 (cxl). |
Filing 224 MOTION for Attorney Fees and Costs (1) as to Barry Minkow and Fraud Discovery Institute, Inc. for District Court and Ninth Circuit Proceedings; (2) as to William Lobdell and iBusiness Reporting for District Court; and, (3) as to Robert L. FitzPatrick for Ninth Circuit Proceedings by Robert L. Fitzpatrick, Fraud Discovery Institute, Inc., William Lobdell, Barry Minkow, iBuisness Reporting. (Attachments: #1 Memo of Points and Authorities in Support of Motion for Attorney's Fees and Costs (1) as to Barry Minkow and Fraud Discovery Institute, Inc. for District Court and Ninth Circuit Proceedings; (2) as to William Lobdell and iBusiness Reporting for District Court; and, (3) as to Robert L. FitzPatrick for Ninth Circuit Proceedings, #2 Declaration of John H. Stephens in Support of Motion for Attorney's Fees and Costs (1) as to Barry Minkow and Fraud Discovery Institute, Inc. for District Court and Ninth Circuit Proceedings; (2) as to William Lobdell and iBusiness Reporting for District Court; and, (3) as to Robert L. FitzPatrick for Ninth Circuit Proceedings, #3 Declaration of Stacy H. Rubin in Support of Motion for Attorney's Fees and Costs (1) as to Barry Minkow and Fraud Discovery Institute, Inc. for District Court and Ninth Circuit Proceedings; (2) as to William Lobdell and iBusiness Reporting for District Court; and, (3) as to Robert L. FitzPatrick for Ninth Circuit Proceedings, #4 Declaration of Perrie M. Weiner in Support of Barry Minkow, Fraud Discovery Institute, William Lobdell, and iBusiness Reporting's Motion for Attorney's Fees and Costs, #5 Declaration of Robert D. Weber in Support of Motion for Attorney's Fees and Costs on Behalf of Barry Minkow, Fraud Discovery Institute, William Lobdell and iBusiness Reporting, #6 Exhibit Exhibits A-E to Declaration of Robert D. Weber, #7 Exhibit Exhibit F to Declaration of Robert D. Weber)(Rubin, Stacy)(yeb). Motion deemed withdrawn per #254 Order; Modified on 2/5/2015 (cxl). |
Filing 223 MOTION for Judgment Notice of Motion and Motion for Amended Judgment in Favor of Defendants Barry Minkow, Fraud Discovery Institute, Inc., William Lobdell, and iBusiness Reporting by Fraud Discovery Institute, Inc., William Lobdell, Barry Minkow, iBuisness Reporting. (Attachments: #1 Memo of Points and Authorities in Support of Motion for Amended Judgment in Favor of Defendants Barry Minkow, Fraud Discovery Institute, Inc., William Lobdell, and iBusiness Reporting, #2 Proof of Service)(Rubin, Stacy) (yeb). Motion deemed withdrawn per #254 Order; Modified on 2/5/2015 (cxl). |
Filing 222 NOTICE of Appearance by Stacy Heather Rubin on behalf of Robert L. Fitzpatrick (Attachments: #1 Proof of Service)(Rubin, Stacy)Attorney Stacy Heather Rubin added to party Robert L. Fitzpatrick(pty:dft)(yeb). |
Filing 221 MOTION to Substitute Attorney by Robert L. Fitzpatrick. (Attachments: #1 Proof of Service)(Stephens, John)Attorney John H. Stephens added to party Robert L. Fitzpatrick(pty:dft)(yeb). |
|
Filing 219 Joint MOTION to Continue Appeal Mandate Hearing by Medifast, Inc.. (Attachments: #1 Proof of Service)(Cohen, Lainie)(yeb). |
Filing 218 Amended MOTION to Amend/Correct #216 MOTION for Attorney Fees AND COSTS (PURSUANT TO FED. R. CIV. P. 54(D), FED R. APP. P. 45(D) AND CAL. CODE CIV. PROC 425.16(C) (Amended Notice Of Motion And Motion In Support Of Tracy Coenen And Sequence, Inc.'s Motion For Attorneys Fees And Costs) by Tracy Coenen, Sequence, Inc.. (Attachments: #1 Proof of Service)(Plaskin, Leah)(yeb). |
Filing 217 NOTICE of Spreading the Mandate: Appeal Mandate Hearing set for 8/18/2014 01:30 PM in Courtroom 4C before Judge Cathy Ann Bencivengo. (All non-registered users served via U.S. Mail Service)(lmh) |
Filing 216 MOTION for Attorney Fees AND COSTS (PURSUANT TO FED. R. CIV. P. 54(D), FED R. APP. P. 45(D) AND CAL. CODE CIV. PROC 425.16(C) by Tracy Coenen, Sequence, Inc.. (Attachments: #1 Memo of Points and Authorities, #2 Declaration of Leah A. Plaskin, #3 Declaration of Heather L. Rosing, #4 Declaration of Stephen M. Duvernay, #5 Compendum Of Evidence, #6 Proof of Service)(Plaskin, Leah)(yeb). |
|
|
|
|
|
Filing 210 Minute Entry for proceedings held before Judge Cathy Ann Bencivengo: Telephonic Status Conference held (in chambers) on 11/6/2013.(Plaintiff Attorney Robert Giacovas). (Defendant Attorney Christopher Grell and John Stephens). (NO Court Reporter).(no document attached) (lmh) |
Filing 209 STATUS REPORT (Joint) by Bradley MacDonald, Medifast, Inc.. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E-G)(Cohen, Lainie)(yeb). |
|
|
Filing 206 NOTICE of Change of Address by Christopher E Grell (Attachments: #1 Proof of Service Certificate of Service)(Grell, Christopher) (yeb). |
Filing 205 AFFIDAVIT of Service for Proof/Affidavit re Personal Service re Statement Noting a Party's Death, and Certificate of Service; and, Notice and Statement of Death, and Certificate of Service served on Shirley Dee Malaby MacDonald on 06/22/12, filed by Fraud Discovery Institute, Inc., William Lobdell, Barry Minkow, iBuisness Reporting. (Stephens, John)(yeb). |
Filing 204 REPLY to Response to Motion re #193 MOTION for Attorney Fees and Costs against Medifast, Inc. and Request for Relief from Late Filing filed by Robert L. Fitzpatrick. (Attachments: #1 Proof of Service Certificate of Service)(Grell, Christopher)(yeb). |
|
Filing 202 REPLY to Response to Motion re #194 MOTION for Attorney Fees & Costs filed by Fraud Discovery Institute, Inc., William Lobdell, Barry Minkow, iBuisness Reporting. (Attachments: #1 Declaration of Attorney Rubin in Support of Reply to Response to Motion for Attorneys Fees & Costs, #2 Proof of Service)(Rubin, Stacy)(yeb). |
Filing 201 RESPONSE in Opposition re #194 MOTION for Attorney Fees filed by Bradley MacDonald, Medifast, Inc.. (Attachments: #1 Declaration of Lainie E. Cohen, Esq. and exhibit thereto, #2 Proof of Service)(Cohen, Lainie)(yeb). |
Filing 200 RESPONSE in Opposition re #193 MOTION for Attorney Fees and Costs against Medifast, Inc. filed by Medifast, Inc.. (Attachments: #1 Declaration of Lainie E. Cohen, Esq., #2 Exhibit A and B to Cohen Declaration, #3 Exhibit C to Cohen Declaration, #4 Exhibit D-F to Cohen Declaration, #5 Proof of Service)(Cohen, Lainie)(yeb). |
Filing 199 NOTICE by Robert L. Fitzpatrick Notice and Statement of Death of Plaintiff Bradley MacDonald [FRCP, Rule 25(a)(1)] (Attachments: #1 Proof of Service Certificate of Service)(Grell, Christopher)(yeb). |
Filing 198 NOTICE by Fraud Discovery Institute, Inc., William Lobdell, Barry Minkow, iBuisness Reporting Statement Noting A Party's Death (Attachments: #1 Proof of Service)(Rubin, Stacy)(yeb). |
|
Filing 196 NOTICE by Robert L. Fitzpatrick re #193 MOTION for Attorney Fees and Costs against Medifast, Inc. Notice of Withdrawal of 193-1 (Attachments: #1 Proof of Service)(Grell, Christopher) (yeb). |
Filing 195 AMENDED DOCUMENT by Robert L. Fitzpatrick. Amendment to #193 MOTION for Attorney Fees and Costs against Medifast, Inc. Memorandum of Points and Authorities in Support of Robert L. FitzPatri8ck's Motion for Attorneys; Fees and Costs Agaiinst Plaintiff Medifast, Inc.. (Attachments: #1 Proof of Service)(Grell, Christopher)(yeb). |
Filing 194 MOTION for Attorney Fees by Fraud Discovery Institute, Inc., William Lobdell, Barry Minkow, iBuisness Reporting. (Attachments: #1 Memo of Points and Authorities, #2 Declaration Declaration of Atty Weiner, #3 Declaration Declaration of Atty Weber, #4 Exhibit Exhibit A to Atty Weber Declaration, #5 Exhibit Exhibit B to Atty Weber Declaration, #6 Exhibit Exhibit C to Atty Weber Declaration, #7 Exhibit Exhibit D to Atty Weber Declaration, #8 Exhibit Exhibit E to Atty Weber Declaration, #9 Exhibit Exhibit F to Atty Weber Declaration, #10 Declaration Declaration of Atty Rubin, #11 Proof of Service Proof of Service)(Rubin, Stacy)(yeb). |
Filing 193 MOTION for Attorney Fees and Costs against Medifast, Inc. by Robert L. Fitzpatrick. (Attachments: #1 Memo of Points and Authorities, #2 Declaration of Christopher E. Grell, #3 Exhibit Exhibit One-A, #4 Declaration Exhibits 2 and 3, #5 Exhibit Exhibit A, #6 Exhibit Exhibits B through E, #7 Proof of Service Certificate of Service)(Grell, Christopher)(yeb). |
|
|
|
|
|
Filing 187 REPLY to Response to Motion re #180 MOTION for Sanctions Against Chris Grell Counsel for Defendant FitzPatrick filed by Bradley MacDonald. (Attachments: #1 Proof of Service)(Cohen, Lainie)(yeb). |
Filing 186 Joint MOTION to Continue Hearing on Motion for Sanctions by Bradley MacDonald. (Attachments: #1 proposed order, #2 Proof of Service)(Cohen, Lainie)(yeb). |
Filing 185 NOTICE OF WITHDRAWAL OF DOCUMENT by Robert L. Fitzpatrick re #180 MOTION for Sanctions Against Chris Grell Counsel for Defendant FitzPatrick filed by Bradley MacDonald . (Attachments: #1 Proof of Service)(Grell, Christopher)(yeb). |
Minute Entry for proceedings held before Judge Cathy Ann Bencivengo: Reset Deadlines as to #180 MOTION for Sanctions Against Chris Grell Counsel for Defendant FitzPatrick. Motion Hearing set for 3/16/2012 at 02:30 PM in Courtroom 02 before Judge Cathy Ann Bencivengo.(aet) |
Filing 184 RESPONSE in Opposition re #180 MOTION for Sanctions Against Chris Grell Counsel for Defendant FitzPatrick Defense Counsel Christopher E. Grell's Opposition to Plaitniff Bradley MacDonald's Motion for Rule 11 Sanctions filed by Robert L. Fitzpatrick. (Attachments: #1 Declaration of Christopher E. Grell in Support of Grell's Opposition to Plaintiffs' Rule 11 Motion, #2 Proof of Service)(Grell, Christopher) Notified atty re duplicate entry (ecs). |
Filing 183 RESPONSE in Opposition re #180 MOTION for Sanctions Against Chris Grell Counsel for Defendant FitzPatrick Defense Counsel Christopher E. Grell's Opposition to Plaintiff Bradley MacDonald's Motion for Rule 11 Sanctions filed by Robert L. Fitzpatrick. (Attachments: #1 Declaration Declaration of Christopher E. Grell in Support of Grell's Opposition to Plaintiffs' Rule 11 Motion for Sanctions, #2 Proof of Service Certificate of Serivce)(Grell, Christopher) (ecs). |
|
|
Filing 180 MOTION for Sanctions Against Chris Grell Counsel for Defendant FitzPatrick by Bradley MacDonald. (Attachments: #1 Memo of Points and Authorities, #2 Proof of Service)(Cohen, Lainie) (jpp). |
|
Filing 178 Notice of Document Discrepancies by Judge Janis L. Sammartino Rejecting Document: Letter re: ex parte motion from Bradley MacDonald, Medifast, Inc.. Non-compliance with local rule(s), Civ. L. Rule 5.1: Missing time and date on motion and/or supporting documentation, Civ. L. Rule 7.1: Lacking memorandum of points and authorities in support as a separate document, OTHER: Ex Parte Communication Prohibited. IT IS HEREBY ORDERED: The document is NOT to be filed, but instead REJECTED and it is ORDERED that the Clerk serve a copy of this order on all parties. Counsel is advised that any further failure to comply with the Local Rules may lead to penalties pursuant to Local Rule 83.1.(All non-registered users served via U.S. Mail Service)(lmt) |
Filing 177 REPLY to Response to Motion re #169 MOTION for Attorney Fees and Robert L. FitzPatrick's Motion for Attorneys' Fees and Costs filed by Robert L. Fitzpatrick. (Attachments: #1 Declaration, #2 Exhibit, #3 Proof of Service)(Grell, Christopher) (lmt). |
|
Filing 175 RESPONSE in Opposition re #169 MOTION for Attorney Fees and Robert L. FitzPatrick's Motion for Attorneys' Fees and Costs filed by Bradley MacDonald. (Attachments: #1 Declaration of Lainie E. Cohen, Esq., #2 Exhibit A, #3 Exhibit B - E, #4 Proof of Service)(Cohen, Lainie) (lmt). |
Filing 174 REPLY to Response to Motion re #165 MOTION for Judgment in Favor of Defendant FitzPatrick Against Plaintiff Medifast, Inc. filed by Robert L. Fitzpatrick. (Attachments: #1 Declaration, #2 Proof of Service)(Grell, Christopher) (lmt). |
Filing 173 REPLY to Response to Motion re #164 MOTION for Attorney Fees and Costs filed by Tracy Coenen, Sequence, Inc.. (Attachments: #1 Declaration of Stephen M. Duvernay, #2 Exhibit A to Declaration of Stephen M. Duvernay, #3 Proof of Service)(Duvernay, Stephen) (lmt). |
Filing 172 RESPONSE in Opposition re #165 MOTION for Judgment in Favor of Defendant FitzPatrick Against Plaintiff Medifast, Inc. filed by Bradley MacDonald, Medifast, Inc.. (Attachments: #1 Proof of Service)(Cohen, Lainie) (lmt). |
Filing 171 RESPONSE in Opposition re #164 MOTION for Attorney Fees and Costs filed by Bradley MacDonald, Medifast, Inc.. (Attachments: #1 Declaration of Lainie E. Cohen, #2 Proof of Service)(Cohen, Lainie) (lmt). |
|
Filing 169 MOTION for Attorney Fees and Robert L. FitzPatrick's Motion for Attorneys' Fees and Costs by Robert L. Fitzpatrick. (Attachments: #1 Memo of Points and Authorities in support of Motion for Attorneys' Fees and Costs, #2 Declaration, #3 Exhibit, #4 Exhibit, #5 Proof of Service Certificate of Service)(Grell, Christopher) (lmt). |
|
|
|
Filing 165 MOTION for Judgment in Favor of Defendant FitzPatrick Against Plaintiff Medifast, Inc. by Robert L. Fitzpatrick. (Attachments: #1 Memo of Points and Authorities, #2 Proof of Service)(Grell, Christopher) (lmt). |
Filing 164 MOTION for Attorney Fees and Costs by Tracy Coenen, Sequence, Inc.. (Attachments: #1 Memo of Points and Authorities, #2 Declaration of Heather L. Rosing, #3 Declaration Leah A. Plaskin, #4 Declaration Stephen M. Duvernay, #5 Compendium of Evidence, #6 Proof of Service)(Plaskin, Leah) (lmt). |
Filing 163 CLERK'S JUDGMENT IT IS SO ORDERED AND ADJUDGED that Coenen's and FitzPatrick's motions for judgment were granted as to the requests for partial judgment but denied as to the requests that the judgment specify that Coenen and FitzPatrick are entitled to recover attorney's fees and costs. The clerk enters judgment in favor of Defendants Tracy Coenen and Sequence, Inc. as to all claims, and in favor of Defendant Robert L. FitzPatrick as to Plaintiff Bradley MacDonald's claims. Plaintiffs' request to stay consideration of any attorney's fee motions was denied without prejudice. (All non-registered users served via U.S. Mail Service)(lmt) |
|
|
Filing 160 NOTICE of Joinder by William Lobdell re #155 MOTION for Judgment in Favor of Minkow Defendants (Attachments: #1 Proof of Service)(Rubin, Stacy) (lmt). |
Filing 159 NOTICE of Appearance by Stacy Heather Rubin on behalf of Fraud Discovery Institute, Inc., William Lobdell, Barry Minkow, iBuisness Reporting (Attachments: #1 Proof of Service)(Rubin, Stacy) (lmt). |
Filing 158 NOTICE of Appearance by John H. Stephens on behalf of Fraud Discovery Institute, Inc., William Lobdell, Barry Minkow, iBuisness Reporting (Attachments: #1 Proof of Service Stacy H. Rubin)(Stephens, John) (atty contacted re wrong s/) (lmt). |
Filing 157 MOTION to Substitute Attorney John H. Stephens by William Lobdell. (Attachments: #1 Proof of Service)(Stephens, John) (lmt). |
|
Filing 155 MOTION for Judgment in Favor of Minkow Defendants by Fraud Discovery Institute, Inc., Barry Minkow, iBuisness Reporting. (Attachments: #1 Memo of Points and Authorities in Favor of Minkow Defendants, #2 Proof of Service)(Stephens, John) (lmt). |
Filing 154 MOTION to Substitute Attorney by iBuisness Reporting. (Attachments: #1 Proof of Service as to iBusiness Reporting)(Stephens, John) (lmt). |
Filing 153 MOTION to Substitute Attorney by Fraud Discovery Institute, Inc., Barry Minkow. (Attachments: #1 Proof of Service as to Minkow and FDI)(Stephens, John) (lmt). |
Filing 152 NOTICE by Fraud Discovery Institute, Inc., William Lobdell, Barry Minkow, iBuisness Reporting of Attorneys' Lien (Weber, Robert) (mtb). |
Filing 151 TRANSCRIPT DESIGNATION AND ORDERING FORM by Robert L. Fitzpatrick for proceedings held on March 18, 2011 re #143 Notice of Appeal. (Attachments: #1 Proof of Service Certificate of Service)(Grell, Christopher). (akr). |
NOTICE of USCA receipt of 150 notice of fee payment re #143 Notice of Appeal, filed by Robert L. Fitzpatrick. (akr) |
Filing 150 Fee for Appeal to 9th Circuit Court of Appeals re #143 Notice of Appeal: $ 455, receipt number 0974-3547622, Paid on 5/9/2011. (Grell, Christopher). Modified on 5/10/2011 to note USCA Case No. 11-55699 and to link to Notice of Appeal. NEF regenerated. (akr). |
|
|
|
Filing 146 REPLY to Response to Motion re #133 MOTION for Judgment in Favor of Defendant Robert L. FitzPatrick Against Bradley MacDonald filed by Robert L. Fitzpatrick. (Attachments: #1 Proof of Service)(Grell, Christopher) (lmt). |
Filing 145 USCA Time Schedule Order for #137 Notice of Appeal, #143 Notice of Appeal. (akr) |
Filing 144 USCA Case Number 11-55699 for #143 Notice of Appeal, filed by Robert L. Fitzpatrick. (akr) |
Filing 143 NOTICE OF APPEAL as to #130 Order (1) granting in part and denying in part Defendant Fitzpatrick's Motion to Dismiss Case as Frivolous; (2) granting Coenen Defendants' Motion to Strike; (3) granting Minkow Defendants' Motion to Strike; (4) denying as moot Minkow Defendants' Motion to Dismiss, by Robert L. Fitzpatrick. Fee not paid. (Notice of Appeal electronically transmitted to US Court of Appeals). (akr) |
Filing 142 RE-DOCKETED AT DOCUMENT #143 BY USDC CLERK: NOTICE of Appeal by Robert L. Fitzpatrick Notice of Appeal (Attachments: #1 Proof of Service Certificate of Service)(Grell, Christopher) (atty contacted re wrong event) (lmt). Modified on 4/28/2011 to note that this has been re-docketed at document #143 using the correct Notice of Appeal event. (akr). |
Filing 141 REPLY - Other re #131 MOTION for Entry of Judgment under Rule 54(b) filed by Tracy Coenen, Sequence, Inc.. (Attachments: #1 Proof of Service Certificate of Service)(Plaskin, Leah) (lmt). |
Filing 140 NOTICE of Appearance by Stephen M. Duvernay on behalf of Tracy Coenen, Sequence, Inc. (Attachments: #1 Proof of Service Certificate of Service)(Duvernay, Stephen) (lmt). |
Filing 139 USCA Time Schedule Order as to #137 Notice of Appeal, filed by Bradley MacDonald, Medifast, Inc. (NOTICE TO PARTIES of deadlines regarding appellate transcripts: Appellant shall file transcript designation and ordering form with the US District Court, provide a copy of the form to the court reporter, and make payment arrangements with the court reporter on or by 5/26/2011 (see Ninth Circuit Rule 10-3.1); Due date for filing of transcripts in US District Court is 6/27/2011.) (cc: Court Reporter). (akr) |
Filing 138 USCA Case Number 11-55687 for #137 Notice of Appeal, filed by Bradley MacDonald, Medifast, Inc. (akr) |
Filing 137 NOTICE OF APPEAL as to #130 Order (1) granting in part and denying in part Defendant Fitzpatrick's Motion to Dismiss Case as Frivolous; (2) granting Coenen Defendants' Motion to Strike; (3) granting Minkow Defendants' Motion to Strike; (4) denying as moot Minkow Defendants' Motion to Dismiss, by Bradley MacDonald, Medifast, Inc. (Filing fee $ 455 receipt number 0974-3511192.) (Notice of Appeal electronically transmitted to US Court of Appeals.) (Attachments: #1 Proof of Service)(Cohen, Lainie). Modified on 4/26/2011 to edit docket text related to Order being appealed. (akr). |
|
Filing 135 RESPONSE in Opposition re #131 MOTION for Entry of Judgment under Rule 54(b), #133 MOTION for Judgment in Favor of Defendant Robert L. FitzPatrick Against Bradley MacDonald filed by Bradley MacDonald, Medifast, Inc.. (Attachments: #1 Proof of Service)(Cohen, Lainie) (lmt). |
Filing 134 MOTION for Entry of Judgment under Rule 54(b) by Bradley MacDonald, Medifast, Inc.. (Attachments: #1 Memo of Points and Authorities, #2 Proof of Service)(Cohen, Lainie) (lmt). |
Filing 133 MOTION for Judgment in Favor of Defendant Robert L. FitzPatrick Against Bradley MacDonald by Robert L. Fitzpatrick. (Attachments: #1 Memo of Points and Authorities in Support of Motion for Judgment in Favor of Defendant Robert L. FitzPatrick Against Plaintiff Bradley MacDonald, #2 Proof of Service)(Grell, Christopher)(lmt). |
Filing 132 NOTICE OF FILING OF OFFICIAL TRANSCRIPT of Proceedings held on 3/18/2011, before Judge Janis L. Sammartino. Court Reporter/Transcriber: Gayle Wakefield. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER or the Court Reporter/Transcriber. If redaction is necessary, parties have seven calendar days from the file date of the Transcript to E-File the Notice of Intent to Request Redaction. The following deadlines would also apply if requesting redaction: Redaction Request Statement due to Court Reporter/Transcriber 5/2/2011. Redacted Transcript Deadline set for 5/12/2011. Release of Transcript Restriction set for 7/11/2011. (All non-registered users served via U.S. Mail Service. Notice of electronic filing only.) (akr) (Main Document 132 replaced on 4/12/2011 with corrected transcript provided by Court Reporter. Only change made was an addition to the list of counsel appearing at hearing.) (akr). |
Filing 131 MOTION for Entry of Judgment under Rule 54(b) by Tracy Coenen, Sequence, Inc. (Attachments: #1 Memo of Points and Authorities, #2 Proof of Service)(Plaskin, Leah) (knh). |
|
Filing 129 Minute Order for proceedings held before Judge Janis L. Sammartino : Hearing Motion to Dismiss #43 , #88 and Motion to Strike #97 , #98 held and taken under submission; Mr. Weber's oral request to extend stay is granted. Court to issue written order (Court Reporter Gayle Wakefield / CRD P Dela Cruz /(Plaintiff Attorney Robert A. Giacovas, George H. Kaelin & Michael Tanczyn / Defendant Attorney Christopher E. Grell, Heather Rosing, Robert Weber & Stephen Duvernay) (acr) |
Filing 128 SUPPLEMENTAL DOCUMENT by Bradley MacDonald, Medifast, Inc. re #126 Reply to Response to Motion, #125 Reply to Response to Motion, Notice of Issuance of Supplemental Authority by the California Supreme Court. (Attachments: #1 Proof of Service)(Cohen, Lainie) (lmt). |
|
Filing 126 REPLY to Response to Motion re #43 MOTION to Dismiss Pursuant to FRCP 12(B)(6) MOTION to Dismiss Pursuant to FRCP 12(B)(6) filed by Fraud Discovery Institute, Inc., William Lobdell, Barry Minkow, iBuisness Reporting. (Weber, Robert) (atty contacted re s/) (lmt). |
Filing 125 REPLY to Response to Motion [Special Anti-SLAPP Motion to Strike Plaintiff's First Amended Complaint] filed by Fraud Discovery Institute, Inc., William Lobdell, Barry Minkow, iBuisness Reporting. (Attachments: #1 Declaration of Robert D. Weber)(Weber, Robert) (atty contacted re s/) (lmt). |
Filing 124 REPLY to Response to Motion re #97 MOTION to Strike Plaintiffs' First Amended Complaint filed by Tracy Coenen, Sequence, Inc.. (Attachments: #1 Declaration, #2 Exhibit JJ, #3 Declaration, #4 Exhibit GG, #5 Exhibit 17, #6 Exhibit HH, #7 Exhibit 15, #8 Exhibit 18, #9 Exhibit II, #10 Exhibit 24, #11 Exhibit KK, #12 Exhibit LL, #13 Exhibit MM, #14 Exhibit NN, #15 Exhibit OO, #16 Proof of Service)(Plaskin, Leah) (lmt). |
Filing 123 REPLY to Response to Motion re #88 Amended MOTION to Dismiss Case as Frivolous Defendant Robert L. FitzPatrick's Reply to Plaintiffs' Opposition to Defendant's Amended Special Motion to Stroke Plaintiff's First Amended Complaint as a SLAPP Pursuant to California Code of Civil Procedure Section 425.16 filed by Robert L. Fitzpatrick. (Attachments: #1 Exhibit Exhibits `, A-C, #2 Exhibit Exhibits D-E, #3 Exhibit Exhibit 2, #4 Proof of Service Certificate of Service re Reply)(Grell, Christopher) (lmt). |
|
Filing 121 RESPONSE to Motion re #119 Joint MOTION for Extension of Time to File Response/Reply as to #105 Response in Opposition to Motion, And for Permission to file in excess of page limitJoint MOTION for Extension of Time to File Response/Reply as to #105 Response in Opposition to Motion, And for Permission to file in excess of page limit filed by Bradley MacDonald, Medifast, Inc.. (Attachments: #1 Proof of Service)(Cohen, Lainie) (lmt). |
Filing 120 NOTICE by Tracy Coenen, Sequence, Inc. re #119 Joint MOTION for Extension of Time to File Response/Reply as to #105 Response in Opposition to Motion, And for Permission to file in excess of page limitJoint MOTION for Extension of Time to File Response/Reply as to #105 Response in Opposition to Motion, And for Permission to file in excess of page limit NOTICE OF ERRATA (Attachments: #1 AMENDED JOINT EX PARTE MOTION, #2 AMENDED [PROPOSED] ORDER, #3 Proof of Service)(Plaskin, Leah) (atty contacted re proposed order) (lmt). |
Filing 119 Joint MOTION for Extension of Time to File Response/Reply as to #105 Response in Opposition to Motion, And for Permission to file in excess of page limit by Tracy Coenen, Sequence, Inc.. (Attachments: #1 Exhibit A, #2 Declaration, #3 Proof of Service)(Plaskin, Leah) (lmt). |
Filing 118 RESPONSE in Opposition re #43 MOTION to Dismiss Pursuant to FRCP 12(B)(6) MOTION to Dismiss Pursuant to FRCP 12(B)(6) filed by Bradley MacDonald, Medifast, Inc.. (Attachments: #1 Proof of Service)(Cohen, Lainie) (lmt). |
Filing 117 CERTIFICATE of Service re #106 Response in Opposition to Motion, #111 Response in Opposition to Motion, #116 Response in Opposition to Motion, #110 Response in Opposition to Motion, #112 Response in Opposition to Motion, #105 Response in Opposition to Motion, #107 Response in Opposition to Motion, #113 Response in Opposition to Motion, #109 Response in Opposition to Motion, #108 Response in Opposition to Motion, #114 Response in Opposition to Motion Certificate of Service by Lainie E. Cohen on behalf of Bradley MacDonald, Medifast, Inc. (Cohen, Lainie) (atty contacted re wrong event) Modified to correct event on 12/28/2010 (lmt). |
Filing 116 Exhibit 3 part I to #105 RESPONSE in Opposition to Defendants' #88 , #97 , #98 Motions to Strike filed by Bradley MacDonald, Medifast, Inc.. (Attachments: #1 Exhibit 3 part II, #2 Exhibit 9 part I, #3 Exhibit 9 part II)(Cohen, Lainie) (atty contacted re wrong event/incomplete doc) Modified to edit text and change event on 12/28/2010 (lmt). |
Filing 115 Certificate of Service re #105 RESPONSE in Opposition filed by Bradley MacDonald, Medifast, Inc. (Cohen, Lainie) (atty contacted re wrong event) Modified to correct event and edit text on 12/28/2010 (lmt). |
Filing 114 Exhibit 111-144 to #105 RESPONSE in Opposition to Defendants' #88 , #97 , #98 Motions to Strike filed by Bradley MacDonald, Medifast, Inc. (Attachments: #1 Exhibit 111-144)(Cohen, Lainie) (atty contacted re wrong event/incomplete doc) Modified to change event and edit text on 12/28/2010 (lmt). |
Filing 113 Exhibit 36 and 61-85 to #105 RESPONSE in Opposition to Defendants' #88 , #97 , #98 Motions to Strike filed by Bradley MacDonald, Medifast, Inc.. (Attachments: #1 Exhibit 61-85)(Cohen, Lainie) (Atty contacted re wrong event/incomplete doc) Modified to change event and edit text on 12/28/2010 (lmt). |
Filing 112 Exhibits 10-35, 37-60 to #105 RESPONSE in Opposition to Defendants' #88 , #97 , #98 Motions to Strike filed by Bradley MacDonald, Medifast, Inc.. (Attachments: #1 Exhibit 37-47, #2 Exhibit 48-60)(Cohen, Lainie) (atty contacted re wrong event/incomplete doc) Modified to change event and edit text on 12/28/2010 (lmt). |
Filing 111 Exhibit 7-8 to #105 RESPONSE in Opposition to Defendants' #88 , #97 , #98 Motions to Strike filed by Bradley MacDonald, Medifast, Inc.. (Cohen, Lainie) (atty contacted re wrong event/incomplete doc) Modified to change event and edit text on 12/28/2010 (lmt). |
Filing 110 Exhibit 5 & 6 to #105 RESPONSE in Opposition to Defendants' #88 , #97 , #98 Motions to Strike filed by Bradley MacDonald, Medifast, Inc.. (Attachments: #1 Exhibit 6)(Cohen, Lainie) (atty contacted re incomplete doc) Modified to change event and edit text on 12/28/2010 (lmt). |
Filing 109 Exhibit 4 to #105 RESPONSE in Opposition to Defendants' #88 , #97 , #98 Motions to Strike filed by Bradley MacDonald, Medifast, Inc. (Cohen, Lainie) (atty contacted re incomplete doc) Modified to change event and edit text on 12/28/2010 (lmt). |
Filing 108 Exhibit 2 to #105 RESPONSE in Opposition to Defendants' #88 , #97 , #98 Motions to Strike filed by Bradley MacDonald, Medifast, Inc. (Cohen, Lainie) (atty contacted re incomplete doc and cert of service) Modified to change event and edit text on 12/28/2010 (lmt). |
Filing 107 Exhibit 1 to #105 RESPONSE in Opposition to Defendants' #88 , #97 , #98 Motions to Strike filed by Bradley MacDonald, Medifast, Inc. (Cohen, Lainie) (atty contacted re incomplete docment and cert of service) Modified to correct event and edit text on 12/28/10 (lmt). |
Filing 106 Declaration of Lainie Cohen in support of #105 RESPONSE in Opposition to Defendants' #88 , #97 , #98 Motions to Strike filed by Bradley MacDonald, Medifast, Inc. (Cohen, Lainie) Modified to edit text and correct event on 12/28/2010 (lmt). |
Filing 105 RESPONSE in Opposition to Defendants' #88 , #97 , #98 Motions to Strike filed by Bradley MacDonald, Medifast, Inc.. (Attachments: #1 Declaration, #2 Affidavit, #3 Affidavit, #4 Affidavit, #5 Objections to Grell Declaration)(Cohen, Lainie) (lmt). Modified to edit text on 12/28/2010 (lmt). |
|
Filing 103 REPLY to Response to Motion re #100 Ex Parte MOTION for Permission to File One Omnibus Opposition to Defendants' Motions to Strike filed by Bradley MacDonald, Medifast, Inc.. (Attachments: #1 Proof of Service)(Cohen, Lainie) (lmt). |
Filing 102 RESPONSE in Opposition re #100 Ex Parte MOTION for Permission to File One Omnibus Opposition to Defendants' Motions to Strike filed by Robert L. Fitzpatrick. (Attachments: #1 Proof of Service Certificate of Service)(Grell, Christopher) (lmt). |
Filing 101 RESPONSE in Opposition re #100 Ex Parte MOTION for Permission to File One Omnibus Opposition to Defendants' Motions to Strike filed by Tracy Coenen, Sequence, Inc.. (Attachments: #1 Proof of Service)(Plaskin, Leah) (lmt). |
Filing 100 Ex Parte MOTION for Permission to File One Omnibus Opposition to Defendants' Motions to Strike by Bradley MacDonald, Medifast, Inc.. (Attachments: #1 Declaration, #2 Proof of Service)(Cohen, Lainie) (lmt). |
|
Filing 98 MOTION to Strike [Special Anti-SLAPP Motion to Strike] Plaintiffs' Amended Complaint by Fraud Discovery Institute, Inc., William Lobdell, Barry Minkow, iBuisness Reporting. (Attachments: #1 Memo of Points and Authorities, #2 Declaration of Barry Minkow)(Weber, Robert) Atty contacted re s/ cert of service (lmt). |
Filing 97 MOTION to Strike Plaintiffs' First Amended Complaint by Tracy Coenen, Sequence, Inc.. (Attachments: #1 Memo of Points and Authorities, #2 Declaration Dec of Tracy Coenen, #3 Exhibit Exhibit EE, #4 Declaration Dec of Stephen M. Duvernay, #5 Exhibit Exhibits A thru K, #6 Exhibit Exhibits L thru X, #7 Exhibit Exhibit Y Pages 1 - 122, #8 Exhibit Exhibit Y Pages 123 - 180, #9 Exhibit Exhibit Y Pages 181 - 200, #10 Exhibit Exhibit Y Pages 201 - 246, #11 Exhibit Exhibit Z Pages 1 - 60, #12 Exhibit Exhbit Z Pages 61 - 120, #13 Exhibit Exhibit Z Pages 121 - 180, #14 Exhibit Exhibit Z Pages 181 - 220, #15 Exhibit Exhibit Z Pages 221 - 255, #16 Exhibit Exhibit AA, #17 Exhibit Exhibit BB, #18 Exhibit Exhibit CC thru FF, #19 Proof of Service Cert of Service)(Plaskin, Leah) (lmt). |
Filing 96 NOTICE by Robert L. Fitzpatrick re #88 Amended MOTION to Dismiss Case as Frivolous (Attachments: #1 Notice of Motion)(Grell, Christopher) (lmt). |
Filing 95 AFFIDAVIT re #88 Amended MOTION to Dismiss Case as Frivolous by Defendant Robert L. Fitzpatrick. (Attachments: #1 Exhibit Exhibits FF through II, #2 Proof of Service)(Grell, Christopher) (lmt). |
Filing 94 AFFIDAVIT re #88 Amended MOTION to Dismiss Case as Frivolous by Defendant Robert L. Fitzpatrick. (Attachments: #1 Exhibit Exhibits BB through EE)(Grell, Christopher) (lmt). |
Filing 93 AFFIDAVIT re #88 Amended MOTION to Dismiss Case as Frivolous by Defendant Robert L. Fitzpatrick. (Attachments: #1 Appendix Exhibits X through AA)(Grell, Christopher) (lmt). |
Filing 92 AFFIDAVIT re #88 Amended MOTION to Dismiss Case as Frivolous by Defendant Robert L. Fitzpatrick. (Attachments: #1 Exhibit Exhibit R, #2 Exhibit Exhibits S to W)(Grell, Christopher) (lmt). |
Filing 91 AFFIDAVIT re #88 Amended MOTION to Dismiss Case as Frivolous by Defendant Robert L. Fitzpatrick. (Attachments: #1 Exhibit Exhibits H to Q)(Grell, Christopher) (lmt). |
Filing 90 AFFIDAVIT re #88 Amended MOTION to Dismiss Case as Frivolous by Defendant Robert L. Fitzpatrick. (Attachments: #1 Affidavit in Support of Special Motion to Strike)(Grell, Christopher) (lmt). |
Filing 89 AFFIDAVIT by Defendant Robert L. Fitzpatrick. (Attachments: #1 Affidavit of Robert FitzPatrick, 2nd, #2 Exhibit 1)(Grell, Christopher) (lmt). |
Filing 88 Amended MOTION to Dismiss Case as Frivolous by Robert L. Fitzpatrick. (Attachments: #1 Memo of Points and Authorities in Support of Special Motion to Strike, #2 Declaration Declaration of Christopher E. Grell, #3 Affidavit of Robert FitzPatrick)(Grell, Christopher) (lmt). |
|
Filing 86 CERTIFICATE OF SERVICE by Medifast, Inc. re #85 Joint MOTION to Continue Hearing of Motion to Dismiss (Turek, Kenneth) (lmt). |
Filing 85 Joint MOTION to Continue Hearing of Motion to Dismiss by Medifast, Inc.. (Turek, Kenneth) (lmt). |
|
|
Filing 82 CERTIFICATE OF SERVICE by Christopher E Grell re #80 Response in Opposition to Motion (Grell, Christopher) (lmt). |
Filing 81 RESPONSE re #80 Response in Opposition to Motion, #79 Ex Parte MOTION for Extension of Time to Complete Discovery As To Grell Only filed by Christopher E Grell. (Attachments: #1 Proof of Service POS re Opposition to Ex Parte Motion)(Grell, Christopher) (lmt). |
Filing 80 RESPONSE in Opposition re #79 Ex Parte MOTION for Extension of Time to Complete Discovery As To Grell Only filed by Christopher E Grell. (Grell, Christopher) (QC Mailer re cert of service)(lmt). |
Filing 79 Ex Parte MOTION for Extension of Time to Complete Discovery As To Grell Only by Bradley MacDonald, Medifast, Inc.. (Attachments: #1 Memo of Points and Authorities, #2 Declaration of Lainie Cohen and Exhibits thereto, #3 Declaration of Kevan D. Kurt, #4 Proof of Service)(Cohen, Lainie) (lmt). |
|
Filing 77 MOTION to Substitute Attorney by Medifast, Inc.. (Attachments: #1 Proof of Service)(Turek, Kenneth) (lmt). |
Filing 76 MOTION to Substitute Attorney by Bradley MacDonald. (Attachments: #1 Proof of Service)(Turek, Kenneth) (lmt). |
Filing 75 MOTION to Substitute Attorney by Medifast, Inc.. (Turek, Kenneth) (lmt). |
Filing 74 MOTION to Substitute Attorney by Bradley MacDonald. (Turek, Kenneth) (lmt). |
|
Filing 72 Minute Entry for proceedings held before Magistrate Judge Bernard G. Skomal: Discovery Conference in re Joint Motion for Determination of Discovery Dispute (Doc. No. 64) held on 8/30/2010. Order to follow. (Plaintiff Attorney Robert Giacovas, Lainie Cohen). (Defendant Attorney Adam Garson). (alg) |
Filing 71 RESPONSE in Support re #64 Joint MOTION for Discovery Dispute Determination filed by Bradley MacDonald, Medifast, Inc. (Attachments: #1 Proof of Service)(Cohen, Lainie) (lmt). |
Filing 70 RESPONSE to Motion re #64 Joint MOTION for Discovery Dispute Determination [Supplemental Response] filed by Fraud Discovery Institute, Inc., William Lobdell, Barry Minkow, iBuisness Reporting. (Weber, Robert) (lmt). |
|
|
Filing 67 DOCUMENT STRICKEN PER #69 ORDER - OBJECTION by Christopher E Grell (Grell, Christopher) Modified on 8/25/2010 to strike document (lmt). |
|
Filing 65 Joint MOTION to Continue Hearing of Motion to Dismiss by Fraud Discovery Institute, Inc., William Lobdell, Barry Minkow, iBuisness Reporting. (Weber, Robert) (lmt). |
Filing 64 Joint MOTION for Discovery Dispute Determination by Bradley MacDonald, Medifast, Inc.. (Attachments: #1 Declaration of Compliance, #2 Proof of Service)(Cohen, Lainie) (lmt). |
|
Filing 62 Minute Entry for proceedings held before Magistrate Judge Bernard G. Skomal: Case Management Conference held on 8/13/2010. Written Order to follow. (Plaintiff Attorney Lainie Cohen; Robert Giacovas). (Defendant Attorney Robert Weber; Christopher Grell; Steven Duvernay). (alg)(yeb). |
Filing 61 CERTIFICATE OF SERVICE by Fraud Discovery Institute, Inc., William Lobdell, Barry Minkow, iBuisness Reporting re #59 Response to Motion re Plaintiffs' Ex Parte Motion for Extension of Time to Complete Discovery (Weber, Robert) (lmt). |
Filing 60 RESPONSE to Motion re #56 Ex Parte MOTION for Extension of Time to Complete Discovery filed by Tracy Coenen, Sequence, Inc.. (Attachments: #1 Proof of Service)(Plaskin, Leah) (lmt). |
Filing 59 RESPONSE to Motion re #56 Ex Parte MOTION for Extension of Time to Complete Discovery filed by Fraud Discovery Institute, Inc., William Lobdell, Barry Minkow, iBuisness Reporting. (Weber, Robert) (lmt). |
Filing 58 OBJECTION by Robert L. Fitzpatrick. (Attachments: #1 Declaration, #2 Proof of Service)(Grell, Christopher) (QC Mailer sent re: no s/) (lmt). |
|
Filing 56 Ex Parte MOTION for Extension of Time to Complete Discovery by Bradley MacDonald, Medifast, Inc.. (Attachments: #1 Memo of Points and Authorities, #2 Declaration, #3 Proof of Service)(Cohen, Lainie) (lmt). |
|
Filing 54 Joint MOTION to Take Deposition from Michael Lair a Witness in Prison by Bradley MacDonald, Medifast, Inc.. (Attachments: #1 Proof of Service)(Cohen, Lainie) (lmt). |
|
|
Filing 51 Joint MOTION to Continue Hearing of Motion to Dismiss by Medifast, Inc.. (Attachments: #1 Proof of Service)(McCabe, Hugh) (mkz). |
|
Filing 49 DOCUMENT STRICKEN: NOTICE by Bradley MacDonald, Medifast, Inc. re #47 Order, Joint Discovery Plan (Attachments: # 1 Proof of Service)(Cohen, Lainie) (mkz). Modified on 5/20/2010 to strike per #50 Order (mkz). |
|
|
|
Filing 45 OBJECTION by Robert L. Fitzpatrick re #42 Ex Parte MOTION for Leave to File a Reply Brief. (Attachments: #1 Proof of Service POS re Opposition to Ex Parte Motion)(Grell, Christopher) (cap). |
Minute Entry: The hearing on the #43 Motion to Dismiss and #44 Motion to Strike is reset for 7/1/2010 at 01:30 PM in Courtroom 06 before Judge Janis L. Sammartino.(mkz) |
Filing 44 MOTION to Strike #11 Amended Complaint, [Special Anti-SLAPP Motion] by Fraud Discovery Institute, Inc., William Lobdell, Barry Minkow, iBuisness Reporting. (Attachments: #1 Memo of Points and Authorities in Support of Special Anti-SLAPP Motion to Strike Plaintiffs' Amended Complaint, #2 Declaration of Barry Minkow in Support of Special Anti-SLAPP Motion to Strike Plaintiffs' First Amended Complaint)(Weber, Robert) (mkz). |
Filing 43 MOTION to Dismiss Pursuant to FRCP 12(B)(6) by Fraud Discovery Institute, Inc., William Lobdell, Barry Minkow, iBuisness Reporting. (Attachments: #1 Memo of Points and Authorities in Support of Motion to Dismiss (FRCP 12(B)(6))(Weber, Robert) (mkz). |
Filing 42 Ex Parte MOTION for Leave to File a Reply Brief by Medifast, Inc.. (Attachments: #1 Memo of Points and Authorities, #2 Proof of Service)(Neil, Michael) (mkz). |
|
|
Filing 39 STRICKEN DOCUMENT: AMENDED DOCUMENT by Medifast, Inc.. Amendment to #37 Reply to Response to Motion, Exhibits E-F. (Attachments: # 1 Proof of Service)(McCabe, Hugh) Modified on 5/3/2010 to strike per #41 Order (mkz). |
Filing 38 STRICKEN DOCUMENT: AMENDED DOCUMENT by Medifast, Inc.. Amendment to #37 Reply to Response to Motion, Exhibits A-D. (Attachments: # 1 Proof of Service)(McCabe, Hugh) Modified on 5/3/2010 to strike per #41 Order(mkz). |
Filing 37 STRICKEN DOCUMENT: REPLY to Response to Motion re #31 Ex Parte MOTION to Continue Scheduling Order Dates on Motions to Strike filed by Bradley MacDonald, Medifast, Inc.. (Attachments: # 1 Declaration McCabe Declaration, # 2 Declaration Giacovas Declaration, # 3 Exhibit Exhibit a-d to Giacovas Declaration, # 4 Exhibit Exhibit E-F to Giacovas Declaration, # 5 Proof of Service)(Cohen, Lainie) Modified on 5/3/2010 to strike per #40 Order(mkz). |
Filing 36 RESPONSE in Opposition re #31 Ex Parte MOTION to Continue Scheduling Order Dates on Motions to Strike filed by Robert L. Fitzpatrick. (Attachments: #1 Affidavit of Christopher E. Grell in Opposition to Plaintiffs' Ex Parte Motion, #2 Certificate of Service)(Grell, Christopher) (mkz). |
Filing 34 RESPONSE in Opposition re #31 Ex Parte MOTION to Continue Scheduling Order Dates on Motions to Strike filed by Tracy Coenen, Sequence, Inc.. (Attachments: #1 Proof of Service)(Plaskin, Leah) (mkz). |
|
Filing 32 CERTIFICATE OF SERVICE by Medifast, Inc. re #29 Notice of Appearance of Hugh A. McCabe (McCabe, Hugh) (mkz). |
|
Filing 31 Ex Parte MOTION to Continue Scheduling Order Dates on Motions to Strike by Bradley MacDonald, Medifast, Inc.. (Attachments: #1 Memo of Points and Authorities, #2 Proof of Service)(McCabe, Hugh) (mkz). |
Filing 30 NOTICE of Appearance by Dane Joseph Bitterlin on behalf of Bradley MacDonald, Medifast, Inc. (Attachments: #1 Proof of Service)(Bitterlin, Dane) (mkz). |
Filing 29 NOTICE of Appearance by Hugh Anthony McCabe on behalf of Bradley MacDonald, Medifast, Inc. (Attachments: #1 Proof of Service)(McCabe, Hugh) Modified on 4/29/2010, atty contacted re pos (mkz). |
Filing 28 NOTICE of Table of Contents re #19 MOTION to Strike Plaintiff's Complaint by Robert L. Fitzpatrick. (Attachments: #1 Appendix Table of Contents and Table of Authorities)(Grell, Christopher) Modified on 4/29/2010 to term motion, edit event (mkz). |
|
Filing 26 DOCUMENT STRICKEN: Joint MOTION for Extension of Time to File Answer for Defendants Barry Minkow, Fraud Discovery Institute, Inc. and Robert Fitzpatrick by Bradley MacDonald, Medifast, Inc.. (Attachments: #1 Proof of Service)(Hall, David) Modified on 4/28/2010 to strike per #27 Order (mkz). |
Filing 25 NOTICE of Exhibits in Support of #20 Affidavit of Christopher Grell by Robert L. Fitzpatrick. (Attachments: #1 Exhibit X-AA, #2 Exhibit BB-EE, #3 Exhibit FF-II, #4 Proof of Service Certificate of Service)(Grell, Christopher) Modified on 4/28/2010 (mkz). |
Filing 24 NOTICE of Exhibits in Support of #20 Affidavit of Christopher Grellby Robert L. Fitzpatrick. (Attachments: #1 Exhibit M-R, #2 Exhibit S-W)(Grell, Christopher) Modified on 4/28/2010 (mkz). |
Filing 23 NOTICE of Exhibits in Support of #20 Affidavit of Christopher Grell, by Robert L. Fitzpatrick. (Attachments: #1 Exhibit C-G, #2 Exhibit H-L)(Grell, Christopher) Modified on 4/28/2010 to term motion, atty contacted (mkz). |
|
|
Filing 20 AFFIDAVIT of Christopher E. Grell in Support of #19 MOTION to Strike Plaintiff's Complaint by Robert L. Fitzpatrick. (Attachments: #1 Exhibit A, #2 Exhibit 1-4)(Grell, Christopher) Modified on 4/27/2010 to edit event, term motion (mkz). |
Filing 19 MOTION to Strike Plaintiff's Complaint by Robert L. Fitzpatrick. (Attachments: #1 Memo of Points and Authorities Special Motion to Strike)(Grell, Christopher) Modified on 4/27/2010 to edit text (mkz). |
Filing 18 ANSWER to #11 Amended Complaint, by Sequence, Inc., Tracy Coenen. (Attachments: #1 Proof of Service)(Plaskin, Leah)(mkz). |
Filing 17 Summons Issued on First Amended Complaint as to Tracy Coenen, Robert L. Fitzpatrick, Fraud Discovery Institute, Inc., William Lobdell, Barry Minkow, Sequence, Inc., Thomas Ziemann, iBuisness Reporting. (mkz) |
|
|
|
Filing 13 NOTICE Regarding Exhibit Attachment by Tracy Coenen, Sequence, Inc. re #12 MOTION to Strike #11 Amended Complaint, MOTION to Strike #11 Amended Complaint, (Attachments: #1 Exhibits A - E, #2 Exhibits F - I, #3 Exhibits J - N, #4 Exhibits O - S, #5 Exhibits T - X, #6 Exhibit Y (Pages 1 - 82), #7 Exhibit Y (Pages 83 - 164), #8 Exhibit Y (Pages 165 - 246), #9 Exhibit Z (Pages 1 - 128), #10 Exhibit Z (Pages 129 - 255), #11 Exhibit AA)(Plaskin, Leah) (mkz). |
Filing 12 MOTION to Strike #11 Amended Complaint, by Tracy Coenen, Sequence, Inc.. (Attachments: #1 Memo of Points and Authorities, #2 Dec of Tracy Coenen, #3 Dec of Leah A. Plaskin, #4 Dec of Stephen M. Duvernay, Esq., #5 Proof of Service)(Plaskin, Leah) (mkz). |
Filing 11 AMENDED COMPLAINT with Jury Demand against Tracy Coenen, Robert L. Fitzpatrick, Fraud Discovery Institute, Inc., William Lobdell, Barry Minkow, Sequence, Inc., Zeeyourself, iBuisness Reporting, filed by Bradley MacDonald, Medifast, Inc.. (Attachments: #1 Exhibit 1, #2 Exhibits 2-10, #3 Exhibits 11-18, #4 Exhibits 19-24, #5 Exhibits 25-28, #6 Exhibit 29, #7 Exhibits 30-31, #8 Proof of Service)(Cohen, Lainie) Modified on 4/13/2010, atty contacted re correct filer (mkz). |
Filing 10 NOTICE of Motion re #7 Motion to Strike Tracy Coenen, Sequence, Inc. (Attachments: #1 Proof of Service)(Plaskin, Leah) Modified on 4/13/2010 to edit text (mkz). |
|
Filing 8 NOTICE Regarding Exhibit Attachment by Tracy Coenen, Sequence, Inc. re #7 MOTION to Strike Plaintiffs' Complaint (Attachments: #1 Exhibit Exhibits A thru E, #2 Exhibit F thru I, #3 Exhibit J thru N, #4 Exhibit O thru S, #5 Exhibit T thru X, #6 Exhibit Y (Pgs 1-82), #7 Exhibit Y (Pgs 83-164), #8 Exhibit Y (Pgs 165-246))(Plaskin, Leah) (mkz). |
Filing 7 MOTION to Strike Plaintiffs' Complaint by Tracy Coenen, Sequence, Inc.. (Attachments: #1 Declaration of Tracy Coenen, #2 Declaration of Leah A. Plaskin, #3 Declaration of Stephen M. Duvernay, #4 Proof of Service)(Plaskin, Leah) (mkz). |
Filing 6 ANSWER to #1 Complaint, with Jury Demand by Tracy Coenen, Sequence, Inc.. (Attachments: #1 Proof of Service)(Rosing, Heather) (mkz). |
Filing 5 PRO HAC VICE APPOINTED: Robert A. Giacovas appearing for Plaintiffs Bradley MacDonald, Medifast, Inc. (All non-registered users served via U.S. Mail Service)(mkz) |
Filing 4 NOTICE of Appearance by Michael Ira Neil on behalf of Medifast, Inc. (Neil, Michael) (mkz). |
Filing 3 NOTICE of Appearance by David P Hall on behalf of Bradley MacDonald, Medifast, Inc. (Hall, David) (mkz). |
Filing 2 Summons Issued as to Tracy Coenen, Robert L. Fitzpatrick, Fraud Discovery Institute, Inc., William Lobdell, Barry Minkow, Sequence, Inc., Zeeyourself, iBuisness Reporting. (mkz) |
Filing 1 COMPLAINT with Jury Demand against Tracy Coenen, Robert L. Fitzpatrick, Fraud Discovery Institute, Inc., William Lobdell, Barry Minkow, Sequence, Inc., Zeeyourself, iBuisness Reporting ( Filing fee $ 350 receipt number 10313). Filed by Bradley MacDonald, Medifast, Inc. (Attachments: #1 Complaint Part 2)(sjt)(mam). |
Filing 1 COMPLAINT with Jury Demand against Tracy Coenen, Robert L. Fitzpatrick, Fraud Discovery Institute, Inc., William Lobdell, Barry Minkow, Sequence, Inc., Zeeyourself, iBuisness Reporting ( Filing fee $ 350 receipt number 10313). Filed by Bradley MacDonald, Medifast, Inc. (Attachments: # 1 Complaint Part 2)(sjt)(mam). |
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 Southern District Court's Electronic Court Filings (ECF) System
- Search for Party Aliases
- Associated Cases
- Attorneys
- Case File Location
- Case Summary
- Docket Report
- History/Documents
- Parties
- Related Transactions
- Check Status
Disclaimer: Justia Dockets & Filings provides public litigation records from the federal appellate and district courts. These filings and docket sheets should not be considered findings of fact or liability, nor do they necessarily reflect the view of Justia.