Schwartz v. At The Cove Management Corporation et al
Plaintiff: Peter N.G. Schwartz
Defendant: At The Cove Management Corporation, At The Cove Homeowners, Reza Paydar, Lori Baker, Anders Dale and Does 1-10
Case Number: 3:2012cv03077
Filed: December 28, 2012
Court: US District Court for the Southern District of California
Office: San Diego Office
County: XX US, Outside State
Presiding Judge: Jan M Adler
Referring Judge: Gonzalo P Curiel
Nature of Suit: Real Property: Other
Cause of Action: 28 U.S.C. § 1332 fd
Jury Demanded By: Plaintiff
Docket Report

This docket was last retrieved on July 31, 2015. A more recent docket listing may be available from PACER.

Date Filed Document Text
July 31, 2015 Opinion or Order Filing 160 ORDER Granting #159 Joint Motion to Dismiss Action With Prejudice and Retaining Jurisdiction to Enforce Settlement Agreement. Signed by Judge Gonzalo P. Curiel on 7/31/2015. (srm)
July 31, 2015 Filing 159 Joint MOTION to Dismiss with Prejudice and for the Court to Retain Jurisdiction to Enforce the Settlement Agreement by Peter N.G. Schwartz. (Tobin, Francis) (srm).
July 24, 2015 Opinion or Order Filing 158 ORDER Continuing Deadline For Filing of Joint Motion For Dismissal. Joint Motion for Dismissal due 8/3/2015. If a joint motion for dismissal and proposed order thereon cannot be provided by 8/3/2015, counsel shall contact the chambers of Magistrate Judge Adler. Signed by Magistrate Judge Jan M. Adler on 7/24/2015. (srm)
July 14, 2015 Opinion or Order Filing 157 ORDER Regarding Section 17 of Settlement Agreement. Signed by Magistrate Judge Jan M. Adler on 7/14/2015. (srm)
July 9, 2015 Opinion or Order Filing 156 ORDER Continuing Deadline For Filing of Joint Motion For Dismissal. Joint Motion for Dismissal due 7/27/2015. If a joint motion for dismissal and proposed order thereon cannot be provided by 7/27/2015, counsel shall contact the chambers of Magistrate Judge Adler. Signed by Magistrate Judge Jan M. Adler on 7/8/2015.(srm)
June 19, 2015 Opinion or Order Filing 155 ORDER Continuing Deadline For Filing of Joint Motion For Dismissal. Joint Motion for Dismissal due 7/13/2015. If a joint motion for dismissal and proposed order thereon cannot be provided by 7/13/2015, counsel shall contact the chambers of Magistrate Judge Adler. Signed by Magistrate Judge Jan M. Adler on 6/19/2015. (srm)
June 3, 2015 Filing 154 NOTICE OF FILING OF OFFICIAL TRANSCRIPT of Proceedings held on 5/21/2015, before Magistrate Judge Jan M. Adler. Court Reporter/Transcriber: James C. Pence. 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 6/24/2015. Redacted Transcript Deadline set for 7/6/2015. Release of Transcript Restriction set for 9/1/2015. (akr)
May 22, 2015 Filing 153 NOTICE OF FILING OF OFFICIAL TRANSCRIPT of Proceedings (Testimony of Tim Golba and Kim Campbell) held on 2/26/2015, before Judge Gonzalo P. Curiel. Court Reporter/Transcriber: Chari L. Possell. 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 6/12/2015. Redacted Transcript Deadline set for 6/22/2015. Release of Transcript Restriction set for 8/20/2015. (akr)
May 22, 2015 Filing 152 NOTICE OF FILING OF OFFICIAL TRANSCRIPT of Proceedings (Testimony of Anders Dale and Continued Testimony of William Budd) held on 2/24/2015, before Judge Gonzalo P. Curiel. Court Reporter/Transcriber: Chari L. Possell. 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 6/12/2015. Redacted Transcript Deadline set for 6/22/2015. Release of Transcript Restriction set for 8/20/2015. (akr)
May 22, 2015 Filing 151 NOTICE OF FILING OF OFFICIAL TRANSCRIPT of Proceedings (Testimony of William Budd) held on 2/23/2015, before Judge Gonzalo P. Curiel. Court Reporter/Transcriber: Chari L. Possell. 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 6/12/2015. Redacted Transcript Deadline set for 6/22/2015. Release of Transcript Restriction set for 8/20/2015. (akr)
May 22, 2015 Opinion or Order Filing 150 ORDER Setting Deadline for Filing of Joint Motion for Dismissal. A Mandatory Settlement Conference was held on May 21, 2015 at 10:00 a.m. The case settled, and the terms of the settlement were placed on the record. A joint motion for dismissal shall be filed with the Court, and a separate proposed order for dismissal e-mailed to the district judge's email address, on or before June 22, 2015. Signed by Magistrate Judge Jan M. Adler on 5/22/2015.(vam)
May 21, 2015 Opinion or Order Filing 149 ORDER by Judge Gonzalo P. Curiel, Court vacates Motion Hearing scheduled 5/21/2015, In Limine Motion Hearing scheduled 5/22/2015 and Jury Trial scheduled 6/15/2015, due to settlement on 5/21/2015 before Mag Judge Jan M. Adler.(no document attached) (lsf)
May 21, 2015 Filing 148 Minute Entry for proceedings held before Magistrate Judge Jan M. Adler: Mandatory Settlement Conference held on 5/21/2015. (Plaintiff Attorney Frank Tobin). (Defendant Attorney Timothy Lucas). Case settled. Court to issue written order. CD # JMA15-1- 2:04-2:20;2:32-2:36 (no document attached) (cdc)
May 18, 2015 Filing 147 REPLY to Response to Motion re #138 Ex Parte MOTION to Continue Trial filed by At The Cove Management Corporation, Lori Baker, Anders Dale, Reza Paydar. (Attachments: #1 Proof of Service)(Lucas, Timothy) (dlg).
May 15, 2015 Filing 146 REPLY - Other re #125 MOTION for Judgment [Renewed] filed by At The Cove Management Corporation, Lori Baker, Anders Dale, Reza Paydar. (Attachments: #1 Proof of Service)(Lucas, Timothy)
May 15, 2015 Filing 145 RESPONSE in Opposition re #139 MOTION to Exclude False Testimony Re the Trash Bin Storage at At the Cove [No. 1 of 1] filed by At The Cove Management Corporation, Lori Baker, Anders Dale, Reza Paydar. (Attachments: #1 Declaration of Timothy D. Lucas In Opposition to Plaintiff's Motion in Limine to Exclude False Testimony Regarding The Trash Bin Storage at At The Cove, #2 Proof of Service)(Lucas, Timothy) (dls).
May 15, 2015 Filing 144 RESPONSE in Opposition re #137 In Limine MOTION to Preclude Evidence, Testimony or Argument About the Costs Incurred Or Spent by Plaintiff in Defending Against Prior Lawsuit filed by Peter N.G. Schwartz. (Tobin, Francis) (jao).
May 15, 2015 Filing 143 RESPONSE in Opposition re #136 In Limine MOTION to Preclude In Support of Motion In Limine 1 of 2 to Preclude Testimony or Argument That Prior Judgment Conferred Any Rights Upon Plaintiff filed by Peter N.G. Schwartz. (Tobin, Francis) (sjt).
May 12, 2015 Opinion or Order Filing 142 ORDER Setting Briefing Schedule re #138 Ex Parte MOTION to Continue Trial : The Court sets a hearing on Defendant's ex parte motion to continue the trial date on May 21, 2015 at 1:00 p.m. in Courtroom 2D. Signed by Judge Gonzalo P. Curiel on 5/12/15.(dlg)
May 12, 2015 Filing 141 RESPONSE in Opposition re #138 Ex Parte MOTION to Continue Trial filed by Peter N.G. Schwartz. (Attachments: #1 Declaration of Frank L. Tobin, #2 Exhibit 1 to Declaration of Frank L. Tobin, #3 Declaration of Peter Schwartz)(Tobin, Francis) (dlg).
May 11, 2015 Filing 140 NOTICE by Peter N.G. Schwartz re #138 Ex Parte MOTION to Continue Trial Notice of Intent to Oppose Defendants' Ex Part Motion to Continue Trial (Tobin, Francis) (dlg).
May 8, 2015 Filing 139 MOTION to Exclude False Testimony Re the Trash Bin Storage at At the Cove [No. 1 of 1] by Peter N.G. Schwartz. (Attachments: #1 Declaration of Frank L. Tobin, #2 Exhibit 1 to Declaration, #3 Exhibit 2 to Declaration, #4 Exhibit 3 to Declaration, #5 Exhibit 4 to Declaration)(Tobin, Francis) (dlg).
May 8, 2015 Filing 138 Ex Parte MOTION to Continue Trial by At The Cove Management Corporation, Lori Baker, Anders Dale, Reza Paydar. (Attachments: #1 Declaration of Timothy D. Lucas in Support Ex Parte Appl for Order Continuing Trial, #2 Declaration of Anders Dale in Support of Ex Parte Application for Order Continuing Trial, #3 Proof of Service)(Lucas, Timothy) (dlg).
May 7, 2015 Filing 137 In Limine MOTION to Preclude Evidence, Testimony or Argument About the Costs Incurred Or Spent by Plaintiff in Defending Against Prior Lawsuit by At The Cove Management Corporation, Lori Baker, Anders Dale, Reza Paydar. (Attachments: #1 Memo of Points and Authorities In Support of Defendants' Motion In Limine to Preclude Evidence, Testimony or Argument About the Costs Incurred Or Spent by Plaintiff in Defending Against Prior Lawsuit, #2 Declaration In Support of Defendants' Motion In Limine to Preclude Evidence, Testimony or Argument About the Costs Incurred Or Spent by Plaintiff in Defending Against Prior Lawsuit, #3 Proof of Service)(Lucas, Timothy) (dlg).
May 7, 2015 Filing 136 In Limine MOTION to Preclude In Support of Motion In Limine 1 of 2 to Preclude Testimony or Argument That Prior Judgment Conferred Any Rights Upon Plaintiff by At The Cove Management Corporation, Lori Baker, Anders Dale, Reza Paydar. (Attachments: #1 Memo of Points and Authorities In Support of Motion In Limine 1 of 2 to Preclude Testimony or Argument That Prior Judgment Conferred Any Rights Upon Plaintiff, #2 Declaration In Support of Motion In Limine 1 of 2 to Preclude Testimony or Argument That Prior Judgment Conferred Any Rights Upon Plaintiff, #3 Proof of Service)(Lucas, Timothy) (dlg).
April 27, 2015 Filing 135 NOTICE OF FILING OF OFFICIAL TRANSCRIPT of Proceedings (Testimony of Melody Negrete and Marcela Escobar-Eck) held on 3/2/2015, before Judge Gonzalo P. Curiel. Court Reporter/Transcriber: Chari L. Possell. 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 5/18/2015. Redacted Transcript Deadline set for 5/28/2015. Release of Transcript Restriction set for 7/27/2015. (akr)
April 27, 2015 Filing 134 NOTICE OF FILING OF OFFICIAL TRANSCRIPT of Proceedings (Continued Testimony of Peter Schwartz, Testimony of Duke Fernandez, Robert Vacchi, and Tonia Rodin) held on 2/26/2015, before Judge Gonzalo P. Curiel. Court Reporter/Transcriber: Chari L. Possell. 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 5/18/2015. Redacted Transcript Deadline set for 5/28/2015. Release of Transcript Restriction set for 7/27/2015. (akr)
April 27, 2015 Filing 133 NOTICE OF FILING OF OFFICIAL TRANSCRIPT of Proceedings (Testimony of Peter Schwartz) held on 2/25/2015, before Judge Gonzalo P. Curiel. Court Reporter/Transcriber: Chari L. Possell. 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 5/18/2015. Redacted Transcript Deadline set for 5/28/2015. Release of Transcript Restriction set for 7/27/2015. (akr)
April 24, 2015 Filing 132 NOTICE OF FILING OF OFFICIAL TRANSCRIPT of Proceedings (Continued Testimony of Reza Paydar) held on 2/25/2015, before Judge Gonzalo P. Curiel. Court Reporter/Transcriber: Chari L. Possell. 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 5/15/2015. Redacted Transcript Deadline set for 5/26/2015. Release of Transcript Restriction set for 7/23/2015. (akr)
April 24, 2015 Filing 131 NOTICE OF FILING OF OFFICIAL TRANSCRIPT of Proceedings (Testimony of Lori Baker and Reza Paydar) held on 2/24/2015, before Judge Gonzalo P. Curiel. Court Reporter/Transcriber: Chari L. Possell. 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 5/15/2015. Redacted Transcript Deadline set for 5/26/2015. Release of Transcript Restriction set for 7/23/2015. (akr)
April 21, 2015 Opinion or Order Filing 130 ORDER Setting Status Conference. The Court sets a status conference on May 21, 2015 at 1:00 p.m. in Courtroom 2D. Signed by Judge Gonzalo P. Curiel on 4/21/15.(dlg)
April 17, 2015 Filing 129 RESPONSE in Opposition re #125 MOTION for Judgment [Renewed] Plaintiff's Opposition to Defendants' Renewed Motion for Judgment Regarding Individual Director Liabiity Under the Declaration of Restrictions and California Civil Code filed by Peter N.G. Schwartz. (Attachments: #1 Proof of Service)(Tobin, Francis) (dlg).
April 16, 2015 Filing 128 Minute Entry by Magistrate Judge Jan M. Adler: At counsel's request, Mandatory Settlement Conference set for 5/11/2015 rescheduled for 5/21/2015 10:00 AM before Magistrate Judge Jan M. Adler. Settlement statements shall be submitted by 5/14/2015. (no document attached) (cdc)
April 3, 2015 Opinion or Order Filing 127 ORDER Scheduling Mandatory Settlement Conference: A Mandatory Settlement Conference shall be conducted on May 11, 2015 at 10:00 a.m. in the chambers of Magistrate Judge Adler. Counsel shall submit settlement statements to Magistrate Judge Adler's chambers no later than May 4, 2015. Signed by Magistrate Judge Jan M. Adler on 4/3/15.(dlg)
April 2, 2015 Filing 126 Minute Entry for proceedings held before Judge Gonzalo P. Curiel: Status Conference held on 4/2/2015. Motion In Limine Hearing set for 5/22/2015 02:30 PM in Courtroom 2D before Judge Gonzalo P. Curiel, and #125 MOTION for Judgment [Renewed]. Jury Trial set for 6/15/2015 09:00 AM in Courtroom 2D before Judge Gonzalo P. Curiel. Court will contact Magistrate Judge Adler re setting Settlement Conference week 5/4/2015.(Court Reporter Cami Kircher). (Plaintiff Attorney Francis Tobin). (Defendant Attorney Timothy Lucas). (no document attached) (lsf)
April 1, 2015 Filing 125 MOTION for Judgment [Renewed] by At The Cove Management Corporation, Lori Baker, Anders Dale, Reza Paydar. (Attachments: #1 Memo of Points and Authorities, #2 Proof of Service)(Lucas, Timothy) (dlg).
March 24, 2015 Opinion or Order Filing 124 ORDER Following Jury Trial - The Court sets a status conference on April 2, 2015 at 10:00 a.m. to address scheduling of the new trial. Signed by Judge Gonzalo P. Curiel on 3/24/15.(dlg)
March 13, 2015 Filing 123 TRIAL BRIEF Supplemental Brief Re Defendants' Motion for Judgment on Breach of Declarations Cause of Action by At The Cove Management Corporation, Lori Baker, Anders Dale, Reza Paydar. (Attachments: #1 Proof of Service)(Lucas, Timothy) (dlg).
March 13, 2015 Filing 122 TRIAL BRIEF Closing Argument Brief Re: Causes of Action For Declaratory Judgment and Injunctive Relief by At The Cove Management Corporation, Lori Baker, Anders Dale, Reza Paydar. (Attachments: #1 Proof of Service)(Lucas, Timothy) (dlg).
March 13, 2015 Filing 121 TRIAL BRIEF Plaintiff's Closing Brief re Court Trial by Peter N.G. Schwartz. (Tobin, Francis) (dlg).
March 4, 2015 Filing 120 Jury Instructions. (lsf)
March 4, 2015 Filing 119 COURT EXHIBIT LIST. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4, #5 Exhibit 5)(lsf)
March 4, 2015 Filing 118 Defendant Exhibit List Jury/Bench Trial. (lsf)
March 4, 2015 Filing 117 Plaintiff Exhibit List for Jury/Bench Trial. (lsf)
March 4, 2015 Filing 116 Witness List Jury Trial/Bench Trial. (lsf)
March 4, 2015 Filing 115 Minute Order for proceedings held before Judge Gonzalo P. Curiel: Court denying #102 Motion for Judgment; Jury Trial completed on 3/4/2015. Day of Trial 7. 8 Trial Jurors Present. Exhibits marked. Jury returned at 11:00 AM. Jury polled. Jury Hung, Court declares mistrial. (Court Reporter Chari Possell). (Plaintiff Attorney Francis Tobin).(Defendant Attorney Timothy Lucas). (no document attached) (lsf)
March 3, 2015 Filing 114 Minute Entry for proceedings held before Judge Gonzalo P. Curiel: Jury Trial held on 3/3/2015. Day of Trial 6. 8 Trial Jurors Present. Exhibits marked. Jury Trial deliberation continued to 3/4/2015 09:00 AM in Courtroom 2D before Judge Gonzalo P. Curiel.(Court Reporter Chari Possell). (Plaintiff Attorney Francis Tobin). (Defendant Attorney Timothy Lucas). (no document attached) (lsf)
March 2, 2015 Filing 113 Minute Entry for proceedings held before Judge Gonzalo P. Curiel: Jury/Bench Trial held on 3/2/2015. Day of Trial 5. 8 Trial Jurors Present. Counsel's Closing. Jury retired to deliberate at 4:19 PM. Jury Trial deliberation continued to 3/3/2015 09:00 AM in Courtroom 2D before Judge Gonzalo P. Curiel. Counsel may submit closing brief (15 pages)regarding bench trial portion by 3/13/2015.(Court Reporter Chari Possell). (Plaintiff Attorney Francis Tobin). (Defendant Attorney Timothy Lucas). (no document attached) (lsf)
March 2, 2015 Filing 112 CERTIFICATE OF SERVICE by Peter N.G. Schwartz re #106 Trial Brief Regarding Defendants' Jury Instructions Nos. 10 and 11 (Tobin, Francis) (dlg).
March 2, 2015 Filing 111 CERTIFICATE OF SERVICE by Peter N.G. Schwartz re #105 Trial Brief Regarding City Investigation Attorney's Fees (Tobin, Francis) (dlg).
March 2, 2015 Filing 110 CERTIFICATE OF SERVICE by Peter N.G. Schwartz re #104 Trial Brief Regarding Individual Director Liability Under the Declaration of Restrictions and California Civil Code (Tobin, Francis) (dlg).
March 2, 2015 Filing 109 JOINT PROPOSED GENERAL AND/OR SPECIAL VERDICT FORMS by At The Cove Management Corporation, Lori Baker, Anders Dale, Reza Paydar, Peter N.G. Schwartz.(dlg)
March 2, 2015 Filing 108 JOINT PROPOSED JURY INSTRUCTIONS AND OBJECTIONS. (dlg)
March 2, 2015 Filing 107 TRIAL BRIEF Supplemental Re: Motion for Judgment and Jury Instructions by At The Cove Management Corporation, Lori Baker, Anders Dale, Reza Paydar. (Lucas, Timothy) (dlg).
March 1, 2015 Filing 106 TRIAL BRIEF Plaintiff's Brief Regarding Defendants' Jury Instructions Nos. 10 and 11 by Peter N.G. Schwartz. (Tobin, Francis) qc mailer sent re certificate of service (dlg).
March 1, 2015 Filing 105 TRIAL BRIEF Plaintiff's Brief Regarding City Investigation Attorney's Fees by Peter N.G. Schwartz. (Tobin, Francis) qc mailer sent re certificate of service (dlg).
March 1, 2015 Filing 104 TRIAL BRIEF Plaintiff's Brief Regarding Individual Director Liability Under the Declaration of Restrictions and California Civil Code by Peter N.G. Schwartz. (Tobin, Francis) qc mailer sent re certificate of service (dlg).
February 27, 2015 Filing 103 Minute Entry for proceedings held before Judge Gonzalo P. Curiel: Hearing Out of Jury Presence re Jury Instructions held on 2/27/2015. Plaintiff Counsel submitting briefings and Edited Jury Instructions by 3/1/2015 12 PM. Jury Trial reset for 3/2/2015 08:30 AM in Courtroom 2D before Judge Gonzalo P. Curiel for counsel, Jury at 9:00 AM.(Court Reporter/ECR Chari Possell). (Plaintiff Attorney Francis Tobin, Jesse Ferrantella). (Defendant Attorney Timothy Lucas). (no document attached) (lsf)
February 27, 2015 Filing 102 MOTION for Judgment by At The Cove Management Corporation, Lori Baker, Anders Dale, Reza Paydar. (Lucas, Timothy) (dlg).
February 26, 2015 Filing 101 Minute Entry for proceedings held before Judge Gonzalo P. Curiel: Jury/Bench Trial held on 2/26/2015. Day of Trial 4. 8 Trial Jurors Present. Swore witnesses. Exhibits marked/received. Hearing Out of Jury Presence re Jury Instructions set for 2/27/2015 02:30 PM in Courtroom 2D before Judge Gonzalo P. Curiel. Jury/Bench Trial continued to 3/2/2015 09:00 AM in Courtroom 2D before Judge Gonzalo P. Curiel.(Court Reporter Chari Possell). (Plaintiff Attorney Francis L. Tobin). (Defendant Attorney Timothy D. Lucas). (no document attached) (lsf)
February 25, 2015 Filing 100 Minute Entry for proceedings held before Judge Gonzalo P. Curiel: Jury/Bench Trial held on 2/25/2015. Day of Trial 3. 8 Trial Jurors Present. Swore witnesses. Exhibits marked/received. Jury/Bench Trial continued to 2/26/2015 09:00 AM in Courtroom 2D before Judge Gonzalo P. Curiel.(Court Reporter Chari Possell). (Plaintiff Attorney Francis L. Tobin). (Defendant Attorney Timothy D. Lucas). (no document attached) (lsf)
February 24, 2015 Filing 99 Minute Entry for proceedings held before Judge Gonzalo P. Curiel: Jury Trial/Bench Trial held on 2/24/2015. Day of Trial 2. 8 Trial Jurors Present. Swore witnesses. Exhibits marked/received. Jury Trial/Bench Trial continued to 2/25/2015 09:00 AM in Courtroom 2D before Judge Gonzalo P. Curiel.(Court Reporter Chari Possell). (Plaintiff Attorney Francis L. Tobin). (Defendant Attorney Timothy D. Lucas). (no document attached) (lsf)
February 23, 2015 Filing 98 Minute Entry for proceedings held before Judge Gonzalo P. Curiel: Jury Trial/Bench Trial held on 2/23/2015. Day of Trial 1. Jury impaneled. Swore witnesses. Exhibits marked/received. Jury Trial continued to 2/24/2015 09:00 AM in Courtroom 2D before Judge Gonzalo P. Curiel.(Court Reporter Chari Possell). (Plaintiff Attorney Francis L. Tobin). (Defendant Attorney Timothy D. Lucas). (no document attached) (lsf)
February 23, 2015 Filing 97 Exhibit List Second Amended Joint Trial Exhibit List by Peter N.G. Schwartz.. (Tobin, Francis) (dlg).
February 20, 2015 Opinion or Order Filing 96 ORDER Granting Request To Bring Equipment Into Courthouse In Preparation For Trial. Signed by Judge Gonzalo P. Curiel on 2/20/15.(dlg)
February 19, 2015 Filing 95 Exhibit List Amended Joint Trial Exhibit List by Peter N.G. Schwartz.. (Tobin, Francis) (dlg).
February 19, 2015 Filing 94 Minute Entry for proceedings held before Magistrate Judge Jan M. Adler: Mandatory Settlement Conference held on 2/19/2015. (Plaintiff Attorney Frank Tobin). (Defendant Attorney Timothy Lucas). (no document attached) (cdc)
February 17, 2015 Filing 93 Exhibit List Complete Joint Trial Exhibit List by Peter N.G. Schwartz.. (Tobin, Francis) (dlg).
February 17, 2015 Filing 92 Witness List by Peter N.G. Schwartz. (Tobin, Francis) (dlg).
February 17, 2015 Filing 91 Exhibit List Joint Exhibit List by Peter N.G. Schwartz.. (Tobin, Francis) (dlg).
February 17, 2015 Filing 90 TRIAL BRIEF by Peter N.G. Schwartz. (Tobin, Francis) (dlg).
February 17, 2015 Filing 89 CERTIFICATE OF SERVICE by At The Cove Management Corporation, Lori Baker, Anders Dale, Reza Paydar re #87 Supplemental Briefing Defendant's Trial Brief (Lucas, Timothy) (dlg).
February 17, 2015 Opinion or Order Filing 88 ORDER Granting #86 Amended Joint Motion to Extend Deadline for Submitting Joint Proposed Jury Instructions and Special Verdict Forms. The parties' shall submit joint proposed jury instructions and special verdict forms, including any objections, on or before February 18, 2015. Signed by Judge Gonzalo P. Curiel on 2/17/15. (dls) (terminated Doc. No. #85 as filed in error)
February 17, 2015 Filing 87 SUPPLEMENTAL BRIEFING by Defendants At The Cove Management Corporation, Lori Baker, Anders Dale, Reza Paydar Defendants' Trial Brief. (Lucas, Timothy) (QC email sent re lacking proof of service) (dls).
February 17, 2015 Filing 86 Amended MOTION for Extension of Time to File Joint Motion to Extend Deadline for Submitting Joint Proposed Jury Instructions and Special Verdict Forms by Peter N.G. Schwartz. (Tobin, Francis) (dls).
February 17, 2015 Filing 85 Joint MOTION for Extension of Time to File to Extend Deadline for Submitting Joint Proposed Jury Instructions and Special Verdict Forms by Peter N.G. Schwartz. (Tobin, Francis) (dls).
February 9, 2015 Opinion or Order Filing 84 Order Scheduling Mandatory Settlement Conference: A Mandatory Settlement Conference shall be conducted on February 19, 2015 at 10:00 a.m. in the chambers of Magistrate Judge Adler. Counsel shall submit settlement statements to Magistrate Judge Adler's chambers no later than February 12, 2015. Signed by Magistrate Judge Jan M. Adler on 2/9/15.(dlg)
February 6, 2015 Opinion or Order Filing 83 ORDER Re: Findings of Fact and Conclusions of Law. Each party shall lodge with chambers, a proposed Findings of Fact and Conclusions of Law concerning issues on declaratory judgment and injunctive relief no later than 2/17/2015. Signed by Judge Gonzalo P. Curiel on 2/6/2015. (srm)
January 14, 2015 Filing 82 NOTICE VACATING HEARING, Court vacates Motion in Limine Hearing scheduled for 1/23/2014, due to no motions being filed. (no document attached) (lsf)
November 7, 2014 Opinion or Order Filing 81 PRETRIAL ORDER. Signed by Judge Gonzalo P. Curiel on 11/7/2014. (srm)
November 7, 2014 Opinion or Order Filing 80 JURY TRIAL PREPARATION AND SCHEDULING ORDER: A pretrial conference was held on November 7, 2014. Jury Trial set for 2/23/2015 at 9:00 AM in Courtroom 2D before Judge Gonzalo P. Curiel. Motion In Limine Hearing Reset for 1/23/2015 at 3:30 PM in Courtroom 2D before Judge Gonzalo P. Curiel. All motions in limine must be filed by January 9, 2015. Written oppositions to motions in limine, if any, must be filed by January 16, 2015. Signed by Judge Gonzalo P. Curiel on 11/7/2014. (srm)
November 7, 2014 Filing 79 Minute Entry for proceedings held before Judge Gonzalo P. Curiel: Pretrial Conference held on 11/7/2014. Motion In Limine Hearing set for 1/23/2015 02:30 PM in Courtroom 2D before Judge Gonzalo P. Curiel. Jury Trial (5 Days) set for 2/23/2015 09:00 AM in Courtroom 2D before Judge Gonzalo P. Curiel.(Court Reporter Chari Possell). (Plaintiff Attorney Francis Tobin). (Defendant Attorney Timothy D. Lucas). (no document attached) (lsf)
October 30, 2014 Opinion or Order Filing 78 ORDER Granting #77 Joint Motion for Extension of Time to File Pretrial Order. Proposed Pretrial Order due by 11/4/2014. Signed by Judge Gonzalo P. Curiel on 10/30/2014. (srm)
October 30, 2014 Filing 77 Joint MOTION for Extension of Time to File Pretrial Order by Peter N.G. Schwartz. (Tobin, Francis) (srm).
October 24, 2014 Filing 76 OBJECTION by Peter N.G. Schwartz; Plaintiff's Objections to Defendants' Pre-Trial Exhibit Disclosures. (Attachments: #1 Proof of Service)(Tobin, Francis) (srm).
October 23, 2014 Filing 75 Objections to Plaintiff's Exhibit List by At The Cove Management Corporation, Lori Baker, Anders Dale, Reza Paydar. (Attachments: #1 Proof of Service)(Johnston, Alan) (srm).
October 10, 2014 Filing 74 Witness List by At The Cove Management Corporation, Lori Baker, Anders Dale, Reza Paydar. (Johnston, Alan) (srm).
October 10, 2014 Filing 73 Exhibit List Submitted by At The Cove Management Corporation, Lori Baker, Anders Dale, Reza Paydar.. (Johnston, Alan) (srm).
October 10, 2014 Filing 72 Pretrial Disclosures by Peter N.G. Schwartz (Tobin, Francis) (srm).
September 22, 2014 Filing 71 Minute Entry for proceedings held before Magistrate Judge Jan M. Adler: Mandatory Settlement Conference held on 9/22/2014. (Plaintiff Attorney Frank Tobin). (Defendant Attorney Timothy Lucas). (no document attached) (cdc)
September 15, 2014 Opinion or Order Filing 70 Notice of Document Discrepancies and Order Thereon by Magistrate Judge Jan M. Adler: Rejecting Document, from Defendants At The Cove Management Corporation, Lori Baker, Anders Dale, Reza Paydar, re #69 Notice of Mandatory Settlement Conference Brief. Non-compliance with local rule(s), OTHER: Mandatory Settlement Conference Briefs are to be lodged with chambers, not filed onto the public docket. Chambers has received a copy of the brief. No further action required by filing party. IT IS HEREBY ORDERED: The document is rejected. It is ordered that the Clerk STRIKE the document from the record, and serve a copy of this order on all parties. Signed by Magistrate Judge Jan M. Adler on 9/15/2014.(srm)
September 15, 2014 Filing 69 ***DOCUMENT STRICKEN BY ORDER OF COURT (DOC. #70 )*** NOTICE by At The Cove Management Corporation, Lori Baker, Anders Dale, Reza Paydar MANDATORY SETTLEMENT CONFERENCE BRIEF (Johnston, Alan) Modified text on 9/15/2014 (srm). (Main Document 69 replaced on 9/15/2014) (srm).
May 23, 2014 Filing 68 NOTICE by At The Cove Management Corporation Defendants' Expert Witness Disclosure (Attachments: #1 Exhibit Exhibit 1, #2 Exhibit Exhibit 1-A, #3 Exhibit Exhibit 1-B, #4 Exhibit Exhibit 1-C, #5 Exhibit Exhibit 2, #6 Exhibit Exhibit 3, #7 Proof of Service)(Johnston, Alan) (srm).
March 28, 2014 Opinion or Order Filing 67 ORDER Granting #66 Joint Motion to Continue Remaining Dates Set Forth in the Court's August 12, 2013 Scheduling Order. Mandatory Settlement Conference reset for 9/22/2014 10:00 AM before Magistrate Judge Jan M. Adler. Proposed Pretrial Order due by 10/31/2014. Final Pretrial Conference reset for 11/7/2014 01:30 PM before Judge Gonzalo P. Curiel. Signed by Magistrate Judge Jan M. Adler on 3/26/2014.(srm)(jrd)
March 24, 2014 Filing 66 Joint MOTION to Continue Remaining Dates in the Court's August 12, 2013 Scheduling Order by Peter N.G. Schwartz. (Attachments: #1 Proof of Service)(Tobin, Francis) (srm).
March 18, 2014 Filing 65 Minute Entry for proceedings held before Magistrate Judge Jan M. Adler: Case Management Conference held on 3/18/2014. (Plaintiff Attorney Frank Tobin). (Defendant Attorney Alan Johnston). (no document attached) (cdc)
March 17, 2014 Opinion or Order Filing 64 ORDER Regarding #59 Joint Motion for Determination of Discovery Dispute; Denying request for an order compelling a site inspection. Signed by Magistrate Judge Jan M. Adler on 3/17/2014. (srm)
March 11, 2014 Filing 63 AFFIDAVIT in Support re #59 Joint MOTION to Compel Determination of Discovery Dispute Supplemental Declaration of Alan R. Johnston In Support of Defendant's Joint Motion to Compel filed by At The Cove Management Corporation. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Proof of Service)(Johnston, Alan)(knb).
March 4, 2014 Opinion or Order Filing 62 ORDER Granting #61 Joint Motion to Request that Depositions Occur After Discovery Cut-Off. Signed by Magistrate Judge Jan M. Adler on 3/4/2014. (srm)
March 3, 2014 Filing 61 Joint MOTION for Discovery to Request that Depositions Occur After Discovery Cut-Off by Peter N.G. Schwartz. (Attachments: #1 Proof of Service)(Tobin, Francis) (srm).
February 24, 2014 Filing 60 DECLARATION re #59 Joint MOTION to Compel Determination of Discovery Dispute of Frank L. Tobin in Support of Plaintiff's Position by Plaintiff Peter N.G. Schwartz. (Attachments: #1 Exhibit to Declaration of Frank L. Tobin in Support of Plaintiff's Position Re: Joint Motion for Determination of Discovery Dispute, #2 Proof of Service)(Tobin, Francis) (srm).
February 24, 2014 Filing 59 Joint MOTION to Compel Determination of Discovery Dispute by At The Cove Management Corporation. (Attachments: #1 Declaration Declaration of Alan R. Johnston in Support of Joint Motion for Determination of Discovery Dispute, #2 Exhibit Exhibits, #3 Proof of Service Proof of Service)(Johnston, Alan) (srm).
December 16, 2013 Filing 58 Minute Entry for proceedings held before Magistrate Judge Jan M. Adler: Case Management Conference held on 12/16/2013. (Plaintiff Attorney Frank Tobin). (Defendant Attorney Alan Johnston). Case Management Conference set for 3/18/2014 09:30 AM before Magistrate Judge Jan M. Adler. Counsel shall use the following call-in information: Dial-in Number 866-590-5055, Access Code 2275709. (no document attached) (cdc)
August 12, 2013 Filing 57 NOTICE by At The Cove Management Corporation Initial Disclosure of Defendants (Attachments: #1 Proof of Service)(Johnston, Alan) (srm).
August 12, 2013 Opinion or Order Filing 56 Case Management Conference Order Regulating Discovery and Other Pretrial Proceedings. Telephonic Case Management Conference held on 8/12/2013. Case Management Conference set for 12/16/13 at 9:30am before Judge Adler. Mandatory Settlement Conference set for 7/30/2014 10:00 AM before Magistrate Judge Jan M. Adler. Proposed Pretrial Order due by 9/5/2014. Final Pretrial Conference set for 9/12/2014 01:30 PM before Judge Gonzalo P. Curiel. Signed by Magistrate Judge Jan M. Adler on 8/12/2013. (srm) Modified on 12/13/2013 to include the CMC set for 12/16/13(rla).
August 12, 2013 Filing 55 Minute Entry for proceedings held before Magistrate Judge Jan M. Adler: Case Management Conference held on 8/12/2013. (Plaintiff Attorney Frank Tobin). (Defendant Attorney Timothy Lucas). Court to issue order. (no document attached) (cdc)
August 5, 2013 Opinion or Order Filing 54 ORDER Denying #20 Defendants' Special Motion to Strike. Signed by Judge Gonzalo P. Curiel on 8/5/2013. (srm)(jrd)
July 30, 2013 Filing 53 NOTICE by At The Cove Management Corporation re #52 Joint MOTION to Continue Hearing Date on Defendant's Special Motion to Dismiss (Attachments: #1 Proof of Service)(Johnston, Alan) (srm).
July 30, 2013 Filing 52 Joint MOTION to Continue Hearing Date on Defendant's Special Motion to Dismiss by At The Cove Management Corporation. (Attachments: #1 Declaration Declaration of Alan R. Johnston, #2 Proof of Service)(Johnston, Alan) (srm).
July 23, 2013 Opinion or Order Filing 51 ORDER Granting #50 Joint Motion to Continue Initial Disclosure Deadline and Rule 26(f) Related Dates. Telephonic Case Management Conference Continued to 8/12/2013 10:00 AM before Magistrate Judge Jan M. Adler. Signed by Magistrate Judge Jan M. Adler on 7/23/2013. (srm)(jrd)
July 19, 2013 Filing 50 Joint MOTION to Continue Initial Disclosure Deadline and Rule 26(f) Related Dates by At The Cove Management Corporation. (Attachments: #1 Proof of Service)(Johnston, Alan) (knb).
June 28, 2013 Opinion or Order Filing 49 ORDER Following Settlement/Case Management Conference, Setting Rule 26 Compliance and Notice of Telephonic Case Management Conference. Settlement/Case Management Conference held 6/28/2013. Telephonic Case Management Conference set for 8/8/2013 09:00 AM before Magistrate Judge Jan M. Adler. Signed by Magistrate Judge Jan M. Adler on 6/28/2013. (srm)
June 28, 2013 Filing 48 Minute Entry for proceedings held before Magistrate Judge Jan M. Adler: Settlement/Case Management Conference held on 6/28/2013. (Plaintiff Attorney Frank Tobin). (Defendant Attorney Timothy Lucas). Court to issue order. (no document attached) (cdc)
June 10, 2013 Filing 47 NOTICE of Change of Address by Francis L. Tobin (Tobin, Francis) (srm).
June 4, 2013 Opinion or Order Filing 46 ORDER Granting #45 Joint Motion to Reschedule Hearing. Motion Hearing on (Doc. #20 ) reset for 8/9/2013 01:30 PM before Judge Gonzalo P. Curiel. Signed by Judge Gonzalo P. Curiel on 6/4/2013. (srm)
June 3, 2013 Filing 45 Joint MOTION to Continue Hearing on Defendants' Special Motion to Strike Complaint or Causes of Action by At The Cove Management Corporation, Lori Baker, Anders Dale, Does 1-10, Reza Paydar, Peter N.G. Schwartz. (Attachments: #1 Declaration, #2 Proof of Service)(Tobin, Francis) (srm).
May 7, 2013 Opinion or Order Filing 44 Consent Order Granting Substiution of Attorney #43 Notice filed by Peter N.G. Schwartz. Attorney Mathieu G Blackston terminated. Signed by Judge Gonzalo P. Curiel on 5/6/2013. (srm)
May 3, 2013 Filing 43 NOTICE by Peter N.G. Schwartz Consent ORder Granting Susbtitution of Attorney (Attachments: #1 Proof of Service Proof of Service)(Tobin, Francis) (srm).
April 29, 2013 Opinion or Order Filing 42 ORDER Scheduling Settlement/Case Management Conference. Settlement/Case Management Conference set for 6/28/2013 10:00 AM before Magistrate Judge Jan M. Adler, Edward J. Schwartz United States Courthouse, 221 West Broadway, San Diego, California. Signed by Magistrate Judge Jan M. Adler on 4/29/2013. (srm)
April 26, 2013 Filing 41 REPLY to Response to Motion re #20 MOTION to Strike #1 Complaint, filed by At The Cove Management Corporation. (Attachments: #1 Statement of Facts Objection of Declaration of Frank Tobin, #2 Statement of Facts objections of Declaration of Peter Schwartz, #3 Proof of Service)(Johnston, Alan) (srm).
April 16, 2013 Filing 40 Minute Entry for proceedings held before Magistrate Judge Jan M. Adler: Early Neutral Evaluation Conference held on 4/16/2013(Plaintiff Attorney Frank Tobin). (Defendant Attorney Timothy Lucas). (no document attached) (kxb)
April 12, 2013 Filing 39 RESPONSE in Opposition re #20 MOTION to Strike #1 Complaint, filed by Peter N.G. Schwartz. (Attachments: #1 Declaration Plaintiff's Evidentiary Objections to Defendant, Reza Paydar's Declaration, #2 Declaration Declaration of Frank L. Tobiin in Support of Opposition to Defendants' Special Motion, #3 Declaration Declaration of Peter NG Schwartz in Support of Opposition to Defendants' Special Motion to Strike, #4 Notice Notice of Lodgement of Exhibits in Opp to Special Motion to Strike, #5 Exhibit Exhibit Table of Contents, #6 Exhibit Exhibit 1, #7 Exhibit Exhibit 2, #8 Exhibit Exhibit 3, #9 Exhibit Exhibit 4, #10 Exhibit Exhibit 5, #11 Exhibit Exhibit 6, #12 Exhibit Exhibit 7, #13 Exhibit Exhibit 8, #14 Exhibit Exhibit 9, #15 Exhibit Exhibit 10, #16 Exhibit Exhibit 11, #17 Exhibit Exhibit 12, #18 Exhibit Exhibit 13, #19 Exhibit Exhibit 14, #20 Exhibit Exhibit 15, #21 Exhibit Exhibit 16, #22 Exhibit Exhibit 17, #23 Exhibit Exhibit 18, #24 Exhibit Exhibit 19, #25 Exhibit Exhibit 20, #26 Exhibit Exhibit 21, #27 Exhibit Exhibit 22, #28 Exhibit Exhibit 23, #29 Exhibit Exhibit 24, #30 Exhibit Exhibit 25, #31 Exhibit Exhibit 26, #32 Exhibit Exhibit 27, #33 Exhibit Exhibit 28, #34 Exhibit Exhibit 29, #35 Exhibit Exhibit 30, #36 Exhibit Exhibit 31, #37 Exhibit Exhibit 32, #38 Proof of Service Proof of Service)(Tobin, Frances) (srm).
April 11, 2013 Filing 38 NOTICE of Change of Address by Frances L. Tobin (Attachments: #1 Proof of Service Proof of Service)(Tobin, Frances) (srm).
April 9, 2013 Opinion or Order Filing 37 ORDER Converting Early Neutral Evaluation Conference to a Telephonic Conference with Counsel Only. The Early Neutral Evaluation Conference set for April 16, 2013 at 10:00 a.m. before Magistrate Judge Jan M. Adler is converted to a telephonic conference with counsel only. Signed by Magistrate Judge Jan M. Adler on 4/9/2013. (srm)
April 3, 2013 Opinion or Order Filing 36 ORDER Granting #31 Joint Motion to Substitute Attorney. Attorney Timothy D. Lucas substituted as counsel of record in place of Attorneys William Stafford Budd and Rian W Jones as to Lori Baker. Signed by Judge Gonzalo P. Curiel on 4/3/2013. (srm)
April 3, 2013 Opinion or Order Filing 35 ORDER granting #30 Motion to Substitute Attorney. Attorney Timothy D. Lucas substituted as counsel of record in place of Attorneys William Stafford Budd and Rian W Jones as to Anders Dale. Signed by Judge Gonzalo P. Curiel on 4/3/2013. (srm)
April 3, 2013 Opinion or Order Filing 34 ORDER Granting #29 Joint Motion to Substitute Attorney. Attorney Timothy D. Lucas substituted as counsel of record in place of Attorneys William Stafford Budd and Rian W Jones as to Reza Paydar. Signed by Judge Gonzalo P. Curiel on 4/3/2013. (srm)
April 3, 2013 Opinion or Order Filing 33 ORDER Granting #28 Joint Motion to Substitute Attorney. Attorney Timothy D. Lucas substituted as counsel of record in place of Attorneys William Stafford Budd and Rian W Jones as to At The Cove Management Corporation. Signed by Judge Gonzalo P. Curiel on 4/3/2013. (srm)
April 2, 2013 Filing 32 AFFIDAVIT of Service for Consent Order Granting Substitution of Attorney served on All Counsel on April 2, 2013, filed by At The Cove Management Corporation. (Johnston, Alan) (srm).
April 2, 2013 Filing 31 Joint MOTION to Substitute Attorney by Lori Baker. (Johnston, Alan) (srm).
April 2, 2013 Filing 30 Joint MOTION to Substitute Attorney by Anders Dale. (Johnston, Alan) (srm).
April 2, 2013 Filing 29 Joint MOTION to Substitute Attorney by Reza Paydar. (Johnston, Alan) (srm).
April 2, 2013 Filing 28 Joint MOTION to Substitute Attorney by At The Cove Management Corporation. (Johnston, Alan) (srm).
March 14, 2013 Opinion or Order Filing 27 ORDER Denying #22 Defendants' Ex Parte Application to Advance Date of Defendants' Anti-SLAPP motion Granting an ORDER to Stay all Discovery. Signed by Judge Gonzalo P. Curiel on 3/14/2013. (srm)
March 14, 2013 Filing 26 CERTIFICATE OF SERVICE by Peter N.G. Schwartz re #25 Notice of Appearance of Mathieu G. Blackston (Blackston, Mathieu) (srm).
March 14, 2013 Filing 25 NOTICE of Appearance by Mathieu G Blackston on behalf of Peter N.G. Schwartz (Attachments: #1 Proof of Service)(Blackston, Mathieu) (srm).
March 13, 2013 Filing 24 Minute Entry by Magistrate Judge Jan M. Adler: At the request of counsel, Early Neutral Evaluation reset for 4/16/2013 10:00 AM before Magistrate Judge Jan M. Adler. (no document attached) (cdc)
March 12, 2013 Filing 23 RESPONSE re #22 Ex Parte MOTION for Hearing re #20 MOTION to Strike #1 Complaint, Plaintiff's Response to Defendants' Ex Parte Application to Advance Date of Defendants' Anti-SLAPP Motion and For Order to Stay All Discovery filed by Peter N.G. Schwartz. (Attachments: #1 Proof of Service)(Tobin, Francis) (srm).
March 12, 2013 Filing 22 Ex Parte MOTION for Hearing re #20 MOTION to Strike #1 Complaint, by At The Cove Management Corporation. (Attachments: #1 Memo of Points and Authorities, #2 Declaration, #3 Proof of Service, #4 Proof of Service)(McConville, Kevin) (srm).
March 11, 2013 Opinion or Order Filing 21 ORDER Setting Briefing Schedule re #20 MOTION to Strike: Responses due by 4/12/2013. Replies due by 4/26/2013. Motion Hearing set for 6/14/2013 01:30 PM in Courtroom 2D before Judge Gonzalo P. Curiel. Signed by Judge Gonzalo P. Curiel on 3/11/2013. (srm)
March 8, 2013 Filing 20 MOTION to Strike #1 Complaint, by At The Cove Management Corporation. (Attachments: #1 Memo of Points and Authorities, #2 Declaration Declaration of Alan R. Johnston In Support of Special Motion to Strike Complaint, #3 Declaration Declaration of Reza Paydar in Support of Special Motion to Strike Complaint, #4 Supplement Notice of Lodgment In Support of Special Motion to Strike Complaint, #5 Exhibit Exhibit A, #6 Exhibit Exhibit B, #7 Exhibit Exhibit C, #8 Exhibit Exhibit D, #9 Proof of Service)(McConville, Kevin) (srm).
March 8, 2013 Filing 19 NOTICE by At The Cove Management Corporation Notice of Association (Attachments: #1 Proof of Service)(McConville, Kevin) (srm).
March 5, 2013 Opinion or Order Filing 18 ORDER for Early Neutral Evaluation Conference. Early Neutral Evaluation set for 4/9/2013 10:00 AM before Magistrate Judge Jan M. Adler, United States Magistrate Judge, Edward J.Schwartz United States Courthouse, 221 West Broadway (formerly 940Front Street), San Diego, California. Signed by Magistrate Judge Jan M. Adler on 3/5/2013. (srm)
March 4, 2013 Filing 17 Minute Order. Magistrate Judge William V. Gallo recuses from this case and requests another judge be drawn and assigned. Magistrate Judge William V. Gallo is no longer assigned to case and Magistrate Judge Jan M. Adler randomly assigned to the case. The new case number is 12-cv-3077-GPC-JMA. (no document attached)(kcm)(jrd) (srm).
March 1, 2013 Filing 16 Ex Parte MOTION Re: Notice of Judicial Extern Minghao Chuang's Involvement in this Matter by Peter N.G. Schwartz (Attachments: #1 Declaration of Frank L. Tobin in Support of Ex Parte Application Re: Notice of Judicial Extern Minghao Chuang's Involvement in this Matter, #2 Proof of Service)(Tobin, Francis) (ag).
February 27, 2013 Filing 15 NOTICE by Peter N.G. Schwartz re #12 Notice and Order for Early Neutral Evaluation conference, (Attachments: #1 Proof of Service)(Tobin, Francis) (srm).
February 13, 2013 Filing 14 ANSWER to #1 Complaint, with Jury Demand by Anders Dale. (Attachments: #1 Exhibit 1 to Answer, #2 Proof of Service)(Budd, William) (srm).
February 13, 2013 Filing 13 ANSWER to #1 Complaint, with Jury Demand by Lori Baker. (Attachments: #1 Exhibit 1 to Answer, #2 Proof of Service)(Budd, William) (srm).
February 12, 2013 Opinion or Order Filing 12 NOTICE AND ORDER for Early Neutral Evaluation Conference. Early Neutral Evaluation set for 4/16/2013 09:00 AM before Magistrate Judge William V. Gallo, in Courtroom 1E, First Floor, 221 West Broadway, San Diego, California. Signed by Magistrate Judge William V. Gallo on 2/12/2013. (srm)(jrd)
February 11, 2013 Filing 11 ANSWER to #1 Complaint, with Jury Demand by Reza Paydar. (Attachments: #1 Exhibit 1 to Answer, #2 Proof of Service)(Budd, William) (srm).
February 11, 2013 Filing 10 ANSWER to #1 Complaint, with Jury Demand by At The Cove Management Corporation. (Attachments: #1 Exhibit 1 to Answer, #2 Proof of Service)(Budd, William) (srm).
February 7, 2013 Filing 9 AMENDED DOCUMENT by Peter N.G. Schwartz. Amendment to #5 Summons Returned Executed . (Tobin, Francis) (knb).
February 7, 2013 Filing 8 SUMMONS Returned Executed by Peter N.G. Schwartz. Anders Dale served. (Tobin, Francis) (knb).
February 7, 2013 Filing 7 SUMMONS Returned Executed by Peter N.G. Schwartz. Reza Paydar served. (Tobin, Francis) (knb).
February 7, 2013 Filing 6 SUMMONS Returned Executed by Peter N.G. Schwartz. At The Cove Management Corporation served. (Tobin, Francis) (knb).
February 7, 2013 Filing 5 SUMMONS Returned Executed by Peter N.G. Schwartz. Lori Baker served. (Tobin, Francis) (knb).
January 30, 2013 Opinion or Order Filing 4 ORDER Granting #3 Joint Motion for Extension of Time to Answer re #1 Complaint. At The Cove Management Corporation answer due 2/11/2013. Signed by Judge Gonzalo P. Curiel on 1/30/2013. (srm)(jrd)
January 28, 2013 Filing 3 MOTION for Extension of Time to File Answer re #1 Complaint, by At The Cove Management Corporation. (Attachments: #1 Proof of Service)(Jones, Rian) (srm).
December 28, 2012 Filing 2 Summons Issued. Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (cxl) (cap).
December 28, 2012 Filing 1 COMPLAINT with Jury Demand against All Defendants ( Filing fee $ 350 receipt number 0974-5472608.), filed by Peter N.G. Schwartz. (Attachments: #1 Civil Cover Sheet, #2 Exhibit A, #3 Exhibit B, #4 Exhibit C, #5 Exhibit D, #6 Exhibit E)The new case number is 3:12-cv-3077-GPC-WVG. Judge Gonzalo P. Curiel and Magistrate Judge William V. Gallo are assigned to the case. (Tobin, Francis)(cxl) (cap).

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 this case: Schwartz v. At The Cove Management 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: At The Cove Management Corporation
Represented By: Alan R. Johnston
Represented By: Kevin James McConville
Represented By: Rian W Jones
Represented By: Timothy D. Lucas
Represented By: William Stafford Budd
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: At The Cove Homeowners
Represented By: Alan R. Johnston
Represented By: Kevin James McConville
Represented By: Rian W Jones
Represented By: Timothy D. Lucas
Represented By: William Stafford Budd
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: Reza Paydar
Represented By: Timothy D. Lucas
Represented By: William Stafford Budd
Represented By: Alan R. Johnston
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: Lori Baker
Represented By: Timothy D. Lucas
Represented By: William Stafford Budd
Represented By: Alan R. Johnston
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: Anders Dale
Represented By: Timothy D. Lucas
Represented By: Alan R. Johnston
Represented By: William Stafford Budd
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: Does 1-10
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: Peter N.G. Schwartz
Represented By: Francis L. Tobin
Represented By: Mathieu G Blackston
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?