Papasan et al v. Dometic Corporation et al
Plaintiff: Sid Garrett, Richard Landsheft, Gwendolyn King, Marjorie Goehle, Jimmy Byers, Louis King, Leah Vollberg, Nelson Goehle, Andrew Young, Catherine Papasan, Gary Graus, Jill Garrett, Timothy Cherry, Paula Meurer, Christopher Johnston and Richard Vollberg
Defendant: Dometic LLC and Dometic Corporation
Case Number: 1:2018cv21039
Filed: March 20, 2018
Court: US District Court for the Southern District of Florida
Office: Miami Office
County: XX US, Outside State
Presiding Judge: Robert N Scola
Referring Judge: Ursula Ungaro
Nature of Suit: Motor Vehicle Prod. Liability
Cause of Action: 28 U.S.C. § 1332
Jury Demanded By: Plaintiff
Docket Report

This docket was last retrieved on July 17, 2018. A more recent docket listing may be available from PACER.

Date Filed Document Text
July 17, 2018 Filing 156 Clerk's Notice Administratively Closing Case per DE #155 (lbc)
July 17, 2018 Opinion or Order Filing 155 ORDER on Motion to Consolidate. Signed by Judge Robert N. Scola, Jr on 7/13/2018. See attached document for full details. Associated Cases: 1:16-cv-22482-RNS, 1:18-cv-21039-RNS (lbc)
July 17, 2018 Cases associated. (lbc)
June 11, 2018 Filing 154 NOTICE by Dometic Corporation re #147 Defendant's MOTION to Consolidate Cases with the Varner/Zucconi and Zimmer Actions Filing Supplemental Authority (Attachments: #1 Supplement Authority) (Rutner, Erica)
May 23, 2018 Filing 153 MEDIATION REPORT by Bruce Greer. Disposition: Case did not settle.(Rutner, Erica)
April 11, 2018 Filing 152 Defendant's REPLY in Support of Motion to Consolidate this Action with the Varner/Zucconi and Zimmer Actions by Dometic Corporation. (Rutner, Erica)
April 6, 2018 Filing 151 RESPONSE in Opposition re #147 Defendant's MOTION to Consolidate Cases with the Varner/Zucconi and Zimmer Actions filed by Jimmy Byers, Timothy Cherry, Jill Garrett, Sid Garrett, Marjorie Goehle, Nelson Goehle, Gary Graus, Christopher Johnston, Gwendolyn King, Louis King, Richard Landsheft, Paula Meurer, Catherine Papasan, Leah Vollberg, Richard Vollberg, Andrew Young. Replies due by 4/13/2018. (Attachments: #1 Declaration of Thomas E. Loeser, #2 Exhibit A: Supreme Courts opinion in Hall v. Hall, 2018 U.S. LEXIS 2062, 2018 WL 1472897 (Mar. 27, 2018), #3 Exhibit B: Email Exchange)(Miles, Seth)
April 2, 2018 Opinion or Order Filing 150 ORDER granting #145 Motion to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing for Attorney(s) Terrence A. Beard ; granting #146 Motion to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing for Attorney(s) Thomas R. Loeser. Signed by Judge Robert N. Scola, Jr on 4/2/2018. (rms1)
March 29, 2018 Opinion or Order Filing 149 PAPERLESS ORDER: The Court has received and reviewed the parties' #141 stipulation. The Court orders that any deadline related to the Defendant's response to the Plaintiffs' complaint be stayed pending the Court's resolution of the #147 Defendant's motion to consolidate. Signed by Judge Robert N. Scola, Jr. on 3/29/2018. (vgn)
March 28, 2018 Filing 148 STIPULATION re #147 Defendant's MOTION to Consolidate Cases with the Varner/Zucconi and Zimmer Actions by Dometic Corporation (Attachments: #1 Text of Proposed Order)(Rutner, Erica)
March 28, 2018 Filing 147 Defendant's MOTION to Consolidate Cases with the Varner/Zucconi and Zimmer Actions by Dometic Corporation. Responses due by 4/11/2018 (Rutner, Erica)
March 27, 2018 Filing 146 MOTION to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing for Thomas E. Loeser. Filing Fee $ 75.00 Receipt # 113C-10521040 by Jimmy Byers, Timothy Cherry, Jill Garrett, Sid Garrett, Marjorie Goehle, Nelson Goehle, Gary Graus, Christopher Johnston, Gwendolyn King, Louis King, Richard Landsheft, Paula Meurer, Catherine Papasan, Leah Vollberg, Richard Vollberg, Andrew Young. Responses due by 4/10/2018 (Attachments: #1 Text of Proposed Order)(Miles, Seth)
March 27, 2018 Filing 145 MOTION to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing for Terrance A. Beard. Filing Fee $ 75.00 Receipt # 113C-10521037 by Jimmy Byers, Timothy Cherry, Jill Garrett, Sid Garrett, Marjorie Goehle, Nelson Goehle, Gary Graus, Christopher Johnston, Gwendolyn King, Louis King, Richard Landsheft, Paula Meurer, Catherine Papasan, Leah Vollberg, Richard Vollberg, Andrew Young. Responses due by 4/10/2018 (Attachments: #1 Text of Proposed Order)(Miles, Seth)
March 22, 2018 Filing 144 NOTICE of Attorney Appearance by Seth Eric Miles on behalf of Jimmy Byers, Timothy Cherry, Jill Garrett, Sid Garrett, Marjorie Goehle, Nelson Goehle, Gary Graus, Christopher Johnston, Gwendolyn King, Louis King, Richard Landsheft, Paula Meurer, Catherine Papasan, Leah Vollberg, Richard Vollberg, Andrew Young. Attorney Seth Eric Miles added to party Jimmy Byers(pty:pla), Attorney Seth Eric Miles added to party Timothy Cherry(pty:pla), Attorney Seth Eric Miles added to party Jill Garrett(pty:pla), Attorney Seth Eric Miles added to party Sid Garrett(pty:pla), Attorney Seth Eric Miles added to party Marjorie Goehle(pty:pla), Attorney Seth Eric Miles added to party Nelson Goehle(pty:pla), Attorney Seth Eric Miles added to party Gary Graus(pty:pla), Attorney Seth Eric Miles added to party Christopher Johnston(pty:pla), Attorney Seth Eric Miles added to party Gwendolyn King(pty:pla), Attorney Seth Eric Miles added to party Louis King(pty:pla), Attorney Seth Eric Miles added to party Richard Landsheft(pty:pla), Attorney Seth Eric Miles added to party Paula Meurer(pty:pla), Attorney Seth Eric Miles added to party Catherine Papasan(pty:pla), Attorney Seth Eric Miles added to party Leah Vollberg(pty:pla), Attorney Seth Eric Miles added to party Richard Vollberg(pty:pla), Attorney Seth Eric Miles added to party Andrew Young(pty:pla). (Miles, Seth)
March 22, 2018 Opinion or Order Filing 143 ORDER TRANSFERRING CASE to Judge Robert N. Scola, Jr for all further proceedings, accepted and signed on 03/21/2018. Judge Ursula Ungaro no longer assigned to case Signed by Judge Ursula Ungaro on 3/21/2018. (vmz)
March 22, 2018 Filing 142 NOTICE OF WITHDRAWAL OF MOTION by Dometic Corporation re #140 Defendant's EMERGENCY MOTION with Certification of Emergency attached on Motion to Stay or, Alternatively, to Extend the Deadline to Respond to the Second Amended Complaint filed by Dometic Corporation (Rutner, Erica)
March 22, 2018 Filing 141 Agreed STIPULATION regarding Stay of Action by Dometic Corporation (Attachments: #1 Text of Proposed Order)(Rutner, Erica) -Modified text on 3/22/2018 (gp).-
March 20, 2018 Filing 140 Defendant's EMERGENCY MOTION with Certification of Emergency attached on Motion to Stay or, Alternatively, to Extend the Deadline to Respond to the Second Amended Complaint by Dometic Corporation. Responses due by 4/3/2018 (Attachments: #1 Certification of Emergency, #2 Text of Proposed Order)(Rutner, Erica)
March 20, 2018 Filing 139 NOTICE of Attorney Appearance by Corey K Brady on behalf of Dometic Corporation. Attorney Corey K Brady added to party Dometic Corporation(pty:dft). (Brady, Corey)
March 20, 2018 Filing 138 NOTICE of Attorney Appearance by Pravin Rajesh Patel on behalf of Dometic Corporation. Attorney Pravin Rajesh Patel added to party Dometic Corporation(pty:dft). (Patel, Pravin)
March 20, 2018 Filing 137 NOTICE of Attorney Appearance by Edward Soto on behalf of Dometic Corporation. Attorney Edward Soto added to party Dometic Corporation(pty:dft). (Soto, Edward)
March 20, 2018 Filing 136 Notice of Pending, Refiled, Related or Similar Actions by Dometic Corporation (Rutner, Erica)
March 20, 2018 Filing 135 NOTICE of Attorney Appearance by Michael David Redondo on behalf of Dometic Corporation. Attorney Michael David Redondo added to party Dometic Corporation(pty:dft). (Redondo, Michael)
March 20, 2018 Filing 134 NOTICE of Attorney Appearance by Martin B. Goldberg on behalf of Dometic Corporation. Attorney Martin B. Goldberg added to party Dometic Corporation(pty:dft). (Goldberg, Martin)
March 20, 2018 Filing 133 NOTICE of Attorney Appearance by Erica W Rutner on behalf of Dometic Corporation. Attorney Erica W Rutner added to party Dometic Corporation(pty:dft). (Rutner, Erica)
March 20, 2018 Filing 132 Bar Letter re: Admissions sent to attorney Emily Rose Goebel, mailing date March 20, 2018, (pt)
March 20, 2018 Filing 131 Bar Letter re: Admissions sent to attorney Adam L. Rosenbloom, mailing date March 20, 2018, (pt)
March 20, 2018 Filing 130 Bar Letter re: Admissions sent to attorney Ashley A. Bede, mailing date March 20, 2018, (pt)
March 20, 2018 Filing 129 Bar Letter re: Admissions sent to attorney Terrence Allen Beard, mailing date March 20, 2018, (pt)
March 20, 2018 Filing 128 Clerks Notice of Judge Assignment to Judge Ursula Ungaro. Pursuant to 28 USC 636(c), the parties are hereby notified that the U.S. Magistrate Judge John J. O'Sullivan is available to handle any or all proceedings in this case. If agreed, parties should complete and file the Consent form found on our website. It is not necessary to file a document indicating lack of consent. Pro se (NON-PRISONER) litigants may receive Notices of Electronic Filings (NEFS) via email after filing a Consent by Pro Se Litigant (NON-PRISONER) to Receive Notices of Electronic Filing. The consent form is available under the forms section of our website. (bb)
March 20, 2018 Filing 127 Case transferred in from California Northern; Case Number 4:16-cv-02117. Electronic file including transfer order and docket sheet received. .(bb).
March 16, 2018 Opinion or Order Filing 126 ORDER by Judge Haywood S. Gilliam, Jr. GRANTING DEFENDANT'S #83 MOTION TO TRANSFER VENUE. (ndrS, COURT STAFF) (Filed on 3/16/2018)
March 8, 2018 Filing 125 Transcript of Proceedings held on March 6, 2018, before Judge Haywood S. Gilliam Jr.. Court Reporter Diane E. Skillman, telephone number 925-899-2812, Diane_Skillman@cand.uscourts.gov. Per General Order No. 59 and Judicial Conference policy, this transcript may be viewed only at the Clerk's Office public terminal or may be purchased through the Court Reporter until the deadline for the Release of Transcript Restriction. After that date it may be obtained through PACER. Any Notice of Intent to Request Redaction, if required, is due no later than 5 business days from date of this filing. (Re #124 Transcript Order ) Release of Transcript Restriction set for 6/6/2018. (Related documents(s) #124 ) (Skillman, Diane) (Filed on 3/8/2018)
March 7, 2018 Filing 124 TRANSCRIPT ORDER for proceedings held on March 6, 2018 before Judge Haywood S Gilliam, Jr by Dometic Corporation, for Court Reporter Diane Skillman. (Collins, Robert) (Filed on 3/7/2018)
March 6, 2018 Filing 123 Minute Entry for proceedings held before Judge Haywood S. Gilliam, Jr.: Motion Hearing held on 3/6/2018. Total Time in Court: 30 Minutes. Court Reporter: Diane Skillman. Plaintiff Attorney: Terrence Beard. Defendant Attorney: Peter Wald; Marcy Priedeman. Dometic Corporation's motion to transfer case (docket no. #83 ) is argued and submitted by the parties, and taken under submission by the Court. (This is a text-only entry generated by the court. There is no document associated with this entry.) (ndrS, COURT STAFF) (Date Filed: 3/6/2018)
March 6, 2018 Filing 122 Notice of Delayed Arrival at Hearing by Jimmy Byers, Timothy Cherry, Jill Garrett, Sid Garrett, Marjorie Goehle, Nelson Goehle, Gary Graus, Christopher Johnston, Gwendolyn King, Louis King, Richard Landsheft, Paula Meurer, Catherine Papasan, Leah Vollberg, Richard Vollberg, Andrew Young. (Loeser, Thomas) (Filed on 3/6/2018) Modified on 3/7/2018 (cjlS, COURT STAFF).
February 26, 2018 Filing 121 STATEMENT OF RECENT DECISION pursuant to Civil Local Rule 7-3.d re #83 Defendant's Motion to Transfer Case filed byDometic Corporation. (Attachments: #1 Exhibit A)(Related document(s) #83 ) (Collins, Robert) (Filed on 2/26/2018)
February 9, 2018 Filing 120 CLERK'S NOTICE. Notice is hereby given that the #83 Motion to Transfer Case, previously set for March 6, 2018, will be held on that date before Judge Haywood S. Gilliam, Jr., at 1:00 p.m. in Courtroom 2, 4th Floor, 1301 Clay Street, Oakland, CA. (This is a text-only entry generated by the court. There is no document associated with this entry.)(ndrS, COURT STAFF) (Filed on 2/9/2018)
February 9, 2018 Opinion or Order Filing 119 ORDER by Judge Haywood S. Gilliam, Jr. Granting #118 STIPULATION CONTINUING HEARING ON DEFENDANT DOMETIC CORPORATIONS #83 MOTION TO TRANSFER VENUE.(ndrS, COURT STAFF) (Filed on 2/9/2018) Modified on 2/12/2018 (cjlS, COURT STAFF).
February 8, 2018 Filing 118 STIPULATION WITH PROPOSED ORDER Continuing Hearing on Defendant Dometic Corporation's Motion to Transfer Venue filed by Dometic Corporation. (Attachments: #1 Declaration of Peter A. Wald)(Wald, Peter) (Filed on 2/8/2018)
February 6, 2018 Filing 117 CLERK'S NOTICE. Notice is hereby given that the hearing on the #83 motion to transfer has been set for March 1, 2018, before Judge Haywood S. Gilliam, Jr., at 2:00 p.m., in Courtroom 2, 4th Floor, 1301 Clay Street, Oakland, CA. (This is a text-only entry generated by the court. There is no document associated with this entry.) (ndrS, COURT STAFF) (Filed on 2/6/2018)
February 6, 2018 Opinion or Order Filing 116 ORDER by Hon. Haywood S. Gilliam, Jr. DENYING #113 Plaintiffs Request for Leave to File Supplemental Briefing.(hsglc3S, COURT STAFF) (Filed on 2/6/2018)
February 5, 2018 Filing 115 OPPOSITION/RESPONSE (re #113 MOTION for Leave to File Plaintiffs' Request for Leave to File Supplemental Briefing ) filed byDometic Corporation. (Collins, Robert) (Filed on 2/5/2018)
February 5, 2018 Filing 114 Proposed Order re #113 MOTION for Leave to File Plaintiffs' Request for Leave to File Supplemental Briefing by Jimmy Byers, Timothy Cherry, Jill Garrett, Sid Garrett, Marjorie Goehle, Nelson Goehle, Gary Graus, Christopher Johnston, Gwendolyn King, Louis King, Richard Landsheft, Paula Meurer, Catherine Papasan, Leah Vollberg, Richard Vollberg, Andrew Young. (Berman, Steve) (Filed on 2/5/2018)
February 2, 2018 Filing 113 MOTION for Leave to File Supplemental Briefing filed by Jimmy Byers, Timothy Cherry, Jill Garrett, Sid Garrett, Marjorie Goehle, Nelson Goehle, Gary Graus, Christopher Johnston, Gwendolyn King, Louis King, Richard Landsheft, Paula Meurer, Catherine Papasan, Leah Vollberg, Richard Vollberg, Andrew Young. (Attachments: #1 Exhibit A)(Berman, Steve) (Filed on 2/2/2018) Modified on 2/5/2018 (jmlS, COURT STAFF).
February 1, 2018 Filing 112 NOTICE by Dometic Corporation Submission of Transcript Relevant to Pending Transfer Motion #83 (Attachments: #1 Exhibit A - Transcript)(Collins, Robert) (Filed on 2/1/2018)
February 1, 2018 Opinion or Order Filing 111 ORDER by Judge Haywood S. Gilliam, Jr. Granting #110 Motion for Leave to File Transcript Relevant to Pending Transfer Motion. (ndrS, COURT STAFF) (Filed on 2/1/2018)
January 31, 2018 Filing 110 MOTION for Leave to File Transcript Relevant to Pending Transfer Motion filed by Dometic Corporation. (Attachments: #1 Exhibit A, #2 Proposed Order)(Collins, Robert) (Filed on 1/31/2018)
January 30, 2018 Filing 109 MDL ORDER Denying Transfer of Case. Signed by the MDL Panel on 1/30/2018. (vlkS, COURT STAFF) (Filed on 1/30/2018)
January 8, 2018 Filing 108 Notice of Withdrawal of Motion Temporarily to Stay Proceedings in Part #101 (Wald, Peter) (Filed on 1/8/2018)
January 8, 2018 Filing 107 Transcript of Proceedings held on January 4, 2018, before Judge Haywood S. Gilliam Jr.. Court Reporter Diane E. Skillman, telephone number 925-899-2812, Diane_Skillman@cand.uscourts.gov. Per General Order No. 59 and Judicial Conference policy, this transcript may be viewed only at the Clerk's Office public terminal or may be purchased through the Court Reporter until the deadline for the Release of Transcript Restriction. After that date it may be obtained through PACER. Any Notice of Intent to Request Redaction, if required, is due no later than 5 business days from date of this filing. (Re #105 Transcript Order ) Release of Transcript Restriction set for 4/9/2018. (Related documents(s) #105 ) (Skillman, Diane) (Filed on 1/8/2018)
January 5, 2018 Filing 105 TRANSCRIPT ORDER for proceedings held on January 4, 2018 before Judge Haywood S Gilliam, Jr by Dometic Corporation, for Court Reporter Diane Skillman. (Collins, Robert) (Filed on 1/5/2018)
January 4, 2018 Filing 106 Minute Entry for proceedings held before Judge Haywood S. Gilliam, Jr.: Motion Hearing held on 1/4/2018. Total Time in Court: 17 Minutes. Court Reporter: Diane Skillman. Plaintiff Attorney: Thomas Loeser; Terrance Beard. Defendant Attorney: Peter Wald; Robert Collins. Defendant's motion to transfer (docket no. #83 ) is argued and submitted by the parties, and taken under submission by the Court. (This is a text-only entry generated by the court. There is no document associated with this entry.) (ndrS, COURT STAFF) (Date Filed: 1/4/2018)
December 27, 2017 Opinion or Order Filing 104 Order denying #103 Motion to Shorten Time entered by Judge Haywood S Gilliam, Jr. (This is a text-only entry generated by the court. There is no document associated with this entry.)
December 26, 2017 Filing 103 MOTION to Shorten Time for Hearing and Expedite Briefing on Dometic's Motion Temporarily to Stay Proceedings in Part filed by Dometic Corporation. (Attachments: #1 Declaration of Robert C. Collins III, #2 Exhibit A to Collins Decl., #3 Exhibit B to Collins Decl., #4 Exhibit C to Collins Decl., #5 Exhibit D to Collins Decl., #6 Exhibit E to Collins Decl., #7 Exhibit F to Collins Decl., #8 Exhibit G to Collins Decl., #9 Proposed Order)(Wald, Peter) (Filed on 12/26/2017)
December 26, 2017 Filing 102 Declaration of Robert C. Collins III in Support of #101 MOTION to Stay Temporarily Proceedings in Part filed byDometic Corporation. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E, #6 Exhibit F, #7 Exhibit G)(Related document(s) #101 ) (Collins, Robert) (Filed on 12/26/2017)
December 26, 2017 Filing 101 MOTION to Stay Temporarily Proceedings in Part filed by Dometic Corporation. Motion Hearing set for 3/22/2018 02:00 PM in Courtroom 2, 4th Floor, Oakland before Judge Haywood S Gilliam Jr.. Responses due by 1/9/2018. Replies due by 1/16/2018. (Attachments: #1 Proposed Order)(Wald, Peter) (Filed on 12/26/2017)
December 8, 2017 Filing 100 NOTICE of Withdrawal of Attorney Ashley A. Bede by Jimmy Byers, Timothy Cherry, Jill Garrett, Sid Garrett, Marjorie Goehle, Nelson Goehle, Gary Graus, Christopher Johnston, Gwendolyn King, Louis King, Richard Landsheft, Paula Meurer, Catherine Papasan, Leah Vollberg, Richard Vollberg, Andrew Young (Berman, Steve) (Filed on 12/8/2017) Modified on 12/11/2017 (vlkS, COURT STAFF).
December 8, 2017 Filing 99 Declaration of Paula Meurer in Support of #93 Amended Complaint, CLRA Declaration filed byPaula Meurer. (Related document(s) #93 ) (Berman, Steve) (Filed on 12/8/2017)
December 8, 2017 Filing 98 Declaration of Timothy Cherry in Support of #93 Amended Complaint, CLRA Declaration filed byTimothy Cherry. (Related document(s) #93 ) (Berman, Steve) (Filed on 12/8/2017)
December 6, 2017 Filing 97 RESPONSE to re 87 Order re: Reasonable Contact Efforts by Jimmy Byers, Timothy Cherry, Jill Garrett, Sid Garrett, Marjorie Goehle, Nelson Goehle, Gary Graus, Christopher Johnston, Gwendolyn King, Louis King, Richard Landsheft, Paula Meurer, Catherine Papasan, Leah Vollberg, Richard Vollberg, Andrew Young. (Berman, Steve) (Filed on 12/6/2017) Modified on 12/7/2017 (vlkS, COURT STAFF).
November 28, 2017 Opinion or Order Filing 96 ORDER by Judge Haywood S. Gilliam, Jr. Granting #94 Motion for Extension of Time to File Answer or Otherwise Respond to #93 Plaintiffs' Second Amended Class Action Complaint. (ndrS, COURT STAFF) (Filed on 11/28/2017)
November 27, 2017 Filing 95 Declaration of Robert C. Collins III in Support of #94 MOTION for Extension of Time to File Answer or Otherwise Respond to #93 Plaintiffs' Second Amended Class Action Complaint filed byDometic Corporation. (Related document(s) #94 ) (Collins, Robert) (Filed on 11/27/2017)
November 27, 2017 Filing 94 MOTION for Extension of Time to File Answer or Otherwise Respond to #93 Plaintiffs' Second Amended Class Action Complaint filed by Dometic Corporation. (Attachments: #1 Proposed Order)(Wald, Peter) (Filed on 11/27/2017)
November 24, 2017 Filing 93 Second Amended Class Action Complaint against Dometic Corporation. Filed by Nelson Goehle, Catherine Papasan, Andrew Young, Leah Vollberg, Jimmy Byers, Richard Vollberg, Christopher Johnston, Sid Garrett, Marjorie Goehle, Richard Landsheft, Gary Graus, Jill Garrett, Timothy Cherry, Louis King, Paula Meurer, Gwendolyn King. (Berman, Steve) (Filed on 11/24/2017) Modified on 11/27/2017 (cjlS, COURT STAFF).
November 13, 2017 Filing 92 Declaration of Robert C. Collins III in Support of #91 Dometic Corporation's Reply in Support of Motion to Transfer filed byDometic Corporation. (Attachments: #1 Exhibit A)(Collins, Robert) (Filed on 11/13/2017)
November 13, 2017 Filing 91 REPLY (re #83 MOTION to Transfer Case ) filed byDometic Corporation. (Wald, Peter) (Filed on 11/13/2017)
November 8, 2017 Filing 89 Transcript of Proceedings held on November 7, 2017, before Judge Robert M. Illman. Court Reporter/Transcriber Joan Marie Columbini, CSR, RPR, telephone number (510) 367-3043, joan.columbini.csr@gmail.com. Per General Order No. 59 and Judicial Conference policy, this transcript may be viewed only at the Clerk's Office public terminal or may be purchased through the Court Reporter/Transcriber until the deadline for the Release of Transcript Restriction. After that date it may be obtained through PACER. Any Notice of Intent to Request Redaction, if required, is due no later than 5 business days from date of this filing. (Re #88 Transcript Order ) Redaction Request due 11/29/2017. Redacted Transcript Deadline set for 12/11/2017. Release of Transcript Restriction set for 2/6/2018. (Related documents(s) #88 ) (Columbini, Joan) (Filed on 11/8/2017)
November 7, 2017 Filing 90 Minute Entry for proceedings held before Magistrate Judge Robert M Illman: Discovery Hearing held on 11/7/2017. Court heard argument. Motion (Doc. 82) denied. FTR Time: 2:38-2:53. Plaintiff Attorney: Thomas Loeser by phone. Defendant Attorney: Robert Collins III by phone. (This is a text-only entry generated by the court. There is no document associated with this entry.) (glm, COURT STAFF) (Date Filed: 11/7/2017) Modified on 11/8/2017: Matter transcribed by Joan Columbini. (rjdS, COURT STAFF).
November 7, 2017 Filing 88 TRANSCRIPT ORDER for proceedings held on November 7, 2017 before Magistrate Judge Robert M Illman by Dometic Corporation, for Court Reporter FTR - Oakland. (Collins, Robert) (Filed on 11/7/2017)
November 7, 2017 Opinion or Order Filing 87 Order by Magistrate Judge Robert M Illman denying #82 Discovery Letter Brief. Plaintiff's counsel shall make reasonable efforts to contact Plaintiff Byers and file a notice within thirty days informing the court of the outcome of his efforts. *THIS IS A TEXT ONLY ORDER. NO DOCUMENT IS ASSOCIATED WITH THIS ENTRY.* (njvlc1, COURT STAFF) (Filed on 11/7/2017)
November 6, 2017 Case reassigned to Magistrate Judge Robert M Illman as referral judge for discovery matters. Referral Magistrate Judge Nandor J. Vadas no longer assigned to the case. This is a Text Only Entry - No Document Associated with this Entry. (srnS, COURT STAFF) (Filed on 11/6/2017) Modified on 11/8/2017 (srnS, COURT STAFF).
November 3, 2017 Filing 86 OPPOSITION/RESPONSE (re #83 MOTION to Transfer Case ) filed by Jimmy Byers, Nelson Goehle, Christopher Johnston, Catherine Papasan, Leah Vollberg, Richard Vollberg, Andrew Young. (Attachments: #1 Declaration Declaration of Terrence Beard in Support of Response, #2 Exhibit A, #3 Exhibit B, #4 Exhibit C, #5 Exhibit D, #6 Exhibit E, #7 Exhibit F, #8 Exhibit G, #9 Exhibit H, #10 Exhibit I, #11 Exhibit J)(Berman, Steve) (Filed on 11/3/2017) Modified on 11/6/2017 (vlkS, COURT STAFF).
October 27, 2017 Opinion or Order Filing 85 ORDER by Judge Haywood S. Gilliam, Jr. GRANTING IN PART AND DENYING IN PART DEFENDANTS #47 MOTION TO DIMISS. Amended Pleadings due by 11/24/2017. (ndrS, COURT STAFF) (Filed on 10/27/2017)
October 27, 2017 Filing 84 CLERK'S NOTICE: Discovery Hearing (Doc. No. 82) set for 11/7/2017 2:30 PM before Magistrate Judge Robert M. Illman. Parties may appear by phone by dialing 888-684-8852 and entering access code 1868782. (This is a text-only entry generated by the court. There is no document associated with this entry.) (glm, COURT STAFF) (Filed on 10/27/2017) Modified on 10/27/2017 (glm, COURT STAFF).
October 20, 2017 Filing 83 MOTION to Transfer Case filed by Dometic Corporation. Motion Hearing set for 1/4/2018 02:00 PM in Courtroom 2, 4th Floor, Oakland before Judge Haywood S Gilliam Jr.. Responses due by 11/3/2017. Replies due by 11/13/2017. (Attachments: #1 Declaration of Daniel R. Fuller, #2 Proposed Order)(Wald, Peter) (Filed on 10/20/2017)
October 20, 2017 Filing 82 Discovery Letter Brief on Discovery Dispute re Plaintiff Byers filed by Dometic Corporation. (Attachments: #1 Exhibit 1, #2 Exhibt 2, #3 Exhibit 3)(Wald, Peter) (Filed on 10/20/2017)
October 13, 2017 Filing 81 Second Amended Certificate of Interested Entities by Dometic Corporation (Wald, Peter) (Filed on 10/13/2017) Modified on 10/16/2017 (vlkS, COURT STAFF).
October 13, 2017 Filing 80 Notice of Pendency of Related Action or Proceeding [Local Rule 3-13] by Dometic Corporation (Wald, Peter) (Filed on 10/13/2017) Modified on 10/16/2017 (vlkS, COURT STAFF).
September 15, 2017 Filing 79 NOTICE of Change of Address by Terrence Allen Beard (Beard, Terrence) (Filed on 9/15/2017)
September 8, 2017 Filing 78 Notice of Pendency of Related Action or Proceeding [Civil Local Rule 3-13] by Dometic Corporation (Wald, Peter) (Filed on 9/8/2017) Modified on 9/11/2017 (vlkS, COURT STAFF).
August 4, 2017 Opinion or Order Filing 77 ORDER by Judge Haywood S. Gilliam, Jr. Denying #76 Motion for Leave to File Response to Defendant's Statement of Recent Decision. (ndrS, COURT STAFF) (Filed on 8/4/2017)
August 4, 2017 Filing 76 MOTION for Leave to File Response to Defendant's Statement of Recent Decision filed by Jimmy Byers, Nelson Goehle, Christopher Johnston, Catherine Papasan, Andrew Young. (Attachments: #1 Exhibit A)(Berman, Steve) (Filed on 8/4/2017)
August 2, 2017 Filing 75 STATEMENT OF RECENT DECISION pursuant to Civil Local Rule 7-3.d re #47 Defendant's Motion to Dismiss filed byDometic Corporation. (Attachments: #1 Exhibit 1)(Related document(s) #47 ) (Collins, Robert) (Filed on 8/2/2017)
August 2, 2017 Opinion or Order Filing 74 ORDER by Judge Haywood S. Gilliam, Jr. Granting #73 Motion for Leave to File Statement of Recent Decision. (ndrS, COURT STAFF) (Filed on 8/2/2017)
August 1, 2017 Filing 73 MOTION for Leave to File Statement of Recent Decision filed by Dometic Corporation. (Attachments: #1 Exhibit A - Statement of Recent Decision, #2 Proposed Order)(Collins, Robert) (Filed on 8/1/2017)
April 21, 2017 Opinion or Order Filing 72 ORDER by Judge Haywood S. Gilliam, Jr. Granting #69 Motion for Pro Hac Vice as to Emily R. Goebel. (ndrS, COURT STAFF) (Filed on 4/21/2017)
April 21, 2017 Opinion or Order Filing 71 ORDER Signed by Judge Haywood S. Gilliam, Jr. on 4/21/2017. Granting #68 MOTION for leave to appear in Pro Hac Vice as to Adam L. Rosenbloom. (ndrS, COURT STAFF) (Filed on 4/21/2017)
April 21, 2017 Opinion or Order Filing 70 ***Disregard,-Incorrect Document Attached. See Docket No. #71 For Order.*** ORDER by Judge Haywood S. Gilliam, Jr. Granting #68 Motion for Pro Hac Vice as to Adam L. Rosenbloom. (ndrS, COURT STAFF) (Filed on 4/21/2017) Modified on 4/21/2017 (ndrS, COURT STAFF).
April 20, 2017 Filing 69 MOTION for leave to appear in Pro Hac Vice Emily R. Goebel ( Filing fee $ 310, receipt number 0971-11332128.) filed by Dometic Corporation. (Goebel, Emily) (Filed on 4/20/2017)
April 20, 2017 Filing 68 MOTION for leave to appear in Pro Hac Vice Adam L. Rosenbloom ( Filing fee $ 310, receipt number 0971-11332118.) filed by Dometic Corporation. (Rosenbloom, Adam) (Filed on 4/20/2017)
April 11, 2017 Opinion or Order Filing 67 Order by Magistrate Judge Nandor J. Vadas granting #64 Stipulation regarding discovery of electronically stored information.(njvlc2, COURT STAFF) (Filed on 4/11/2017)
April 7, 2017 CASE REFERRED to Magistrate Judge Nandor J. Vadas for Discovery (ahm, COURT STAFF) (Filed on 4/7/2017)
April 6, 2017 Opinion or Order Filing 66 ORDER REFERRING CASE to Magistrate Judge for Discovery purposes Re Docket No. #64 . Signed by Judge Haywood S. Gilliam, Jr. on 4/6/2017. (ndrS, COURT STAFF) (Filed on 4/6/2017)
April 4, 2017 Electronic filing error. Re: #64 STIPULATION WITH PROPOSED ORDER re Discovery of Electronically Stored Information filed by Nelson Goehle, Christopher Johnston, Jimmy Byers, Andrew Young, Catherine Papasan, #65 Exhibits, filed by Nelson Goehle, Christopher Johnston, Jimmy Byers, Andrew Young, Catherine Papasan Judge Gilliam's Jr.'s preference is to submit one entry that includes ALL documents. Using the Attachment feature will allow you to attach the respective PDFs. The "Category" drop down menu and "Description" text box can be used separately or together in order to give a complete description of the attachment. Counsel need not re-file documents, but should attach supporting exhibits to their respective stipulations in future filings. (alsS, COURT STAFF) (Filed on 4/4/2017)
April 3, 2017 Filing 65 EXHIBITS re #64 STIPULATION WITH PROPOSED ORDER re Discovery of Electronically Stored Information (APPENDIX A - PRODUCTION FORMAT PROTOCOL) filed byJimmy Byers, Nelson Goehle, Christopher Johnston, Catherine Papasan, Andrew Young. (Related document(s) #64 ) (Berman, Steve) (Filed on 4/3/2017)
April 3, 2017 Filing 64 STIPULATION WITH PROPOSED ORDER re Discovery of Electronically Stored Information filed by Jimmy Byers, Nelson Goehle, Christopher Johnston, Catherine Papasan, Andrew Young. (Berman, Steve) (Filed on 4/3/2017)
March 1, 2017 Filing 63 CLERKS NOTICE REGARDING CHANGE OF LOCATION FOR JUDGE GILLIAM:Effective March 2, 2017, Judge Haywood S. Gilliam, Jr.'s courtroom and chambers will be located in the Ronald V. Dellums Federal Building and United States Courthouse, Courtroom 2, 4th Floor, 1301 Clay Street, Oakland, CA 94612. On or after March 2, 2017, all filings for matters pending on Judge Gilliam's docket, all court appearances, and all deliveries of chambers copies of documents must be made at the Oakland Courthouse. The days and times for law and motion calendars and all currently scheduled proceedings remain unchanged.Please note that all of Judge Gilliam's case files will be moved to the Oakland Courthouse; therefore, all case numbers assigned to him will be changed slightly to reflect the correct location. Previously, all case numbers started with 3 to indicate the San Francisco office (Example: 3:15-cv-1129-HSG). As of March 2, 2017 all of Judge Gilliam's case files will begin with 4 to indicate the Oakland office, but everything else will stay the same (Example: 4:15-cv-1129-HSG). When e-filing, using the short case number format will always avoid problems when searching for the correct case: 12-12345 (YY-NNNNN).For information on the Oakland Courthouse please go to: http://cand.uscourts.gov/locations-oakland (mclS, COURT STAFF) (Filed on 3/1/2017)
February 3, 2017 Filing 62 REPLY (re #47 MOTION to Dismiss Plaintiffs' First Amended Class Action Complaint and, Alternatively, to Stay Certain Claims ) [Corrected] filed byDometic Corporation. (Collins, Robert) (Filed on 2/3/2017)
February 3, 2017 Opinion or Order Filing 61 ORDER by Judge Haywood S. Gilliam, Jr., GRANTING #59 Administrative Motion for Leave to File Corrected Reply Brief. (This is a text-only entry; there is no document associated with this entry.)(hsglc3S, COURT STAFF) (Filed on 2/3/2017)
January 30, 2017 Filing 60 Statement of Non-Opposition to #59 ADMINISTRATIVE MOTION for Leave to File Corrected #53 Reply in Support of Motion to Dismiss, filed byJimmy Byers, Nelson Goehle, Christopher Johnston, Catherine Papasan, Andrew Young. (Berman, Steve) (Filed on 1/30/2017) Modified on 1/31/2017 (alsS, COURT STAFF).
January 25, 2017 Filing 59 ADMINISTRATIVE MOTION for Leave to File Corrected #53 Reply in Support of #47 Motion to Dismiss Plaintiffs' First Amended Class Action Complaint and, Alternatively, to Stay Certain Claims filed by Dometic Corporation. Responses due by 1/30/2017. (Attachments: #1 Declaration of Robert C. Collins III, #2 Exhibit A to Collins Dec. (Corrected Reply), #3 Exhibit B to Collins Dec. (Redline Reply), #4 Proposed Order)(Collins, Robert) (Filed on 1/25/2017) Modified on 1/26/2017 (alsS, COURT STAFF).
November 28, 2016 Filing 58 Transcript of Proceedings held on 11/17/16, before Judge Haywood S. Gilliam. Court Reporter/Transcriber Katherine Powell Sullivan, telephone number 415-794-6659. Per General Order No. 59 and Judicial Conference policy, this transcript may be viewed only at the Clerk's Office public terminal or may be purchased through the Court Reporter/Transcriber until the deadline for the Release of Transcript Restriction. After that date it may be obtained through PACER. Any Notice of Intent to Request Redaction, if required, is due no later than 5 business days from date of this filing. (Re #57 Transcript Order ) Redaction Request due 12/19/2016. Redacted Transcript Deadline set for 12/29/2016. Release of Transcript Restriction set for 2/27/2017. (Related documents(s) #57 ) (Sullivan, Katherine) (Filed on 11/28/2016)
November 22, 2016 Filing 57 TRANSCRIPT ORDER for proceedings held on 11/17/2016 before Hon. Haywood S Gilliam, Jr by Dometic Corporation, for Court Reporter Katherine Sullivan. (Collins, Robert) (Filed on 11/22/2016)
November 17, 2016 Filing 56 Minute Entry for proceedings held before Hon. Haywood S Gilliam, Jr: Motion Hearing held on 11/17/2016. Total Time in Court 2:36-3:38 (1 hour and 2 minutes). Court Reporter Name Katherine Sullivan. Plaintiff Attorney Thomas Loeser; Terrence Beard. Defendant Attorney Robert Collins, III; Peter Wald. Defendant Dometic Corporations motion to dismiss (docket no. #47 ) is argued and submitted by the parties, and taken under submission by the Court.This is a text only Minute Entry (ndrS, COURT STAFF) (Date Filed: 11/17/2016)
October 18, 2016 Filing 55 Amended Certificate of Interested Entities by Dometic Corporation identifying Corporate Parent EQT V Limited, Corporate Parent Dometic Group AB for Dometic Corporation. (Wald, Peter) (Filed on 10/18/2016) Modified on 10/19/2016 (ecgS, COURT STAFF).
October 11, 2016 Filing 54 Declaration of Robert C. Collins in Support of #53 Defendant's Reply in Support of Motion to Dismiss Plaintiffs' First Amended Class Action Complaint and, Alternatively, to Stay Certain Claims filed byDometic Corporation. (Attachments: #1 Exhibit 1, #2 Exhibit 2)(Collins, Robert) (Filed on 10/11/2016)
October 11, 2016 Filing 53 REPLY (re #47 MOTION to Dismiss Plaintiffs' First Amended Class Action Complaint and, Alternatively, to Stay Certain Claims ) filed byDometic Corporation. (Attachments: #1 Appendix A)(Wald, Peter) (Filed on 10/11/2016)
September 29, 2016 Opinion or Order Filing 52 ORDER by Judge Haywood S. Gilliam, Jr. Granting #51 Stipulated Protective Order. (ndrS, COURT STAFF) (Filed on 9/29/2016)
September 28, 2016 Filing 51 STIPULATION WITH PROPOSED ORDER [Proposed] Stipulated Protective Order filed by Dometic Corporation. (Wald, Peter) (Filed on 9/28/2016)
September 20, 2016 Filing 50 PLAINTIFFS' OPPOSITION TO DEFENDANT'S #47 MOTION TO DISMISS PLAINTIFFS' FIRST AMENDED CLASS ACTION COMPLAINT AND, ALTERNATIVELY, TO STAY CERTAIN CLAIMS (Berman, Steve) (Filed on 9/20/2016) Modified on 9/21/2016 (pdy, COURT STAFF).
August 19, 2016 Filing 49 CLERK'S NOTICE. Notice is hereby given that the case management conference, previously set for August 23, 2016, is vacated. (This is a text-only entry generated by the court. There is no document associated with this entry.)(ndrS, COURT STAFF) (Filed on 8/19/2016)
August 19, 2016 Filing 48 Declaration of Marcy C. Priedeman in Support of #47 MOTION to Dismiss Plaintiffs' First Amended Class Action Complaint and, Alternatively, to Stay Certain Claims filed byDometic Corporation. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4, #5 Exhibit 5)(Related document(s) #47 ) (Priedeman, Marcy) (Filed on 8/19/2016)
August 19, 2016 Filing 47 MOTION to Dismiss Plaintiffs' First Amended Class Action Complaint and, Alternatively, to Stay Certain Claims filed by Dometic Corporation. Motion Hearing set for 11/17/2016 02:00 PM in Courtroom 10, 19th Floor, San Francisco before Hon. Haywood S Gilliam Jr.. Responses due by 9/20/2016. Replies due by 10/11/2016. (Attachments: #1 Appendix A, #2 Proposed Order)(Wald, Peter) (Filed on 8/19/2016)
August 16, 2016 Filing 46 JOINT CASE MANAGEMENT STATEMENT and Rule 26(f) Report filed by Dometic Corporation. (Wald, Peter) (Filed on 8/16/2016)
August 9, 2016 Filing 45 NOTICE by Dometic Corporation Notice of Pendency of Related Action or Proceeding [Civil Local Rule 3-13] (Wald, Peter) (Filed on 8/9/2016)
July 18, 2016 Filing 44 CLERK'S NOTICE Notice is hereby given that the Case Management Conference, previously set for August 2, 2016, is continued to August 23, 2016, before Judge Haywood S. Gilliam, Jr., at 2:00 p.m., in Courtroom 10, 19th Floor, 450 Golden Gate Avenue, San Francisco, CA. Case Management Statement due by August 16, 2016. (This is a text only docket entry, there is no document associated with this notice.)(ndrS, COURT STAFF) (Filed on 7/18/2016)
July 18, 2016 Opinion or Order Filing 43 ORDER by Judge Haywood S. Gilliam, Jr. Granting #40 Stipulation Regarding Briefing Schedule for Defendant's Motion to Dismiss First Amended Class Action Complaint. (ndrS, COURT STAFF) (Filed on 7/18/2016)
July 18, 2016 Opinion or Order Filing 42 ORDER by Judge Haywood S. Gilliam, Jr. Granting #39 Stipulation selecting Private ADR. (ndrS, COURT STAFF) (Filed on 7/18/2016)
July 12, 2016 Filing 41 Declaration of Marcy C. Priedeman in Support of #40 STIPULATION WITH PROPOSED ORDER Stipulation and [Proposed] Order Regarding Briefing Schedule for Defendant's Motion to Dismiss First Amended Class Action Complaint filed byDometic Corporation. (Related document(s) #40 ) (Priedeman, Marcy) (Filed on 7/12/2016)
July 12, 2016 Filing 40 STIPULATION WITH PROPOSED ORDER Stipulation and [Proposed] Order Regarding Briefing Schedule for Defendant's Motion to Dismiss First Amended Class Action Complaint filed by Dometic Corporation. (Wald, Peter) (Filed on 7/12/2016)
July 12, 2016 Filing 39 STIPULATION and Proposed Order selecting Private ADR by Dometic Corporation, Dometic LLC filed by Dometic Corporation, Dometic LLC. (Priedeman, Marcy) (Filed on 7/12/2016)
July 8, 2016 Filing 38 AMENDED COMPLAINT against Dometic Corporation. Filed byCatherine Papasan, Jimmy Byers, Andrew Young, Nelson Goehle, Christopher Johnston. (Berman, Steve) (Filed on 7/8/2016) Modified on 7/11/2016 (dtmS, COURT STAFF).
July 7, 2016 Filing 37 ADR Certification (ADR L.R. 3-5 b) of discussion of ADR options (Priedeman, Marcy) (Filed on 7/7/2016)
June 30, 2016 Filing 36 ADR Certification (ADR L.R. 3-5 b) of discussion of ADR options (Berman, Steve) (Filed on 6/30/2016)
June 30, 2016 Filing 35 ADR Certification (ADR L.R. 3-5 b) of discussion of ADR options (Berman, Steve) (Filed on 6/30/2016)
June 30, 2016 Filing 34 ADR Certification (ADR L.R. 3-5 b) of discussion of ADR options (Berman, Steve) (Filed on 6/30/2016)
June 30, 2016 Filing 33 ADR Certification (ADR L.R. 3-5 b) of discussion of ADR options (Berman, Steve) (Filed on 6/30/2016)
June 30, 2016 Filing 32 ADR Certification (ADR L.R. 3-5 b) of discussion of ADR options (Berman, Steve) (Filed on 6/30/2016)
June 17, 2016 Filing 31 Declaration of Marcy C. Priedeman in Support of #30 MOTION to Dismiss Plaintiffs' Class Action Complaint filed byDometic Corporation, Dometic LLC. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4, #5 Exhibit 5)(Related document(s) #30 ) (Priedeman, Marcy) (Filed on 6/17/2016)
June 17, 2016 Filing 30 MOTION to Dismiss Plaintiffs' Class Action Complaint filed by Dometic Corporation, Dometic LLC. Motion Hearing set for 8/25/2016 02:00 PM in Courtroom 10, 19th Floor, San Francisco before Hon. Haywood S Gilliam Jr.. Responses due by 7/22/2016. Replies due by 8/12/2016. (Attachments: #1 Appendix A, #2 Proposed Order)(Wald, Peter) (Filed on 6/17/2016)
June 3, 2016 Opinion or Order Filing 29 ORDER by Judge Haywood S. Gilliam, Jr. Granting #27 Stipulation to Exceed Page Limitations for Defendants' Motion to Dismiss. (ndrS, COURT STAFF) (Filed on 6/3/2016)
June 3, 2016 Opinion or Order Filing 28 ORDER by Judge Haywood S. Gilliam, Jr. Granting #26 Motion for Pro Hac Vice Robert C. Collins III. (ndrS, COURT STAFF) (Filed on 6/3/2016)
June 2, 2016 Filing 27 Stipulation and [Proposed] Order to Exceed Page Limitations for Defendants' Motion to Dismiss filed by Dometic Corporation, Dometic LLC. (Priedeman, Marcy) (Filed on 6/2/2016) Modified on 6/3/2016 (dtmS, COURT STAFF).
June 2, 2016 Filing 26 MOTION for leave to appear in Pro Hac Vice Robert C. Collins III ( Filing fee $ 305, receipt number 0971-10498152.) filed by Dometic Corporation, Dometic LLC. (Collins, Robert) (Filed on 6/2/2016)
May 18, 2016 Filing 25 SUMMONS Returned Executed by Catherine Papasan, Jimmy Byers, Andrew Young, Nelson Goehle, Christopher Johnston. Dometic Corporation served on 4/27/2016, answer due 5/18/2016. (Berman, Steve) (Filed on 5/18/2016)
May 17, 2016 Filing 24 CERTIFICATE OF SERVICE by Jimmy Byers, Nelson Goehle, Christopher Johnston, Catherine Papasan, Andrew Young on Dometic LLC (Berman, Steve) (Filed on 5/17/2016)
May 3, 2016 Opinion or Order Filing 23 ORDER by Judge Haywood S. Gilliam, Jr. Granting #21 Stipulation Regarding Briefing Schedule for Defendants' Motion to Dismiss. (ndrS, COURT STAFF) (Filed on 5/3/2016)
May 3, 2016 Set Deadlines Pursuant to Docket No. #23 : Motions due by 6/17/2016; Replies due by 8/12/2016; Responses due by 7/22/2016. (ndrS, COURT STAFF) (Filed on 5/3/2016)
May 2, 2016 Filing 22 Declaration of Marcy C. Priedeman in Support of #21 STIPULATION WITH PROPOSED ORDER Stipulation and [Proposed] Order Regarding Briefing Schedule for Defendants' Motion to Dismiss filed byDometic Corporation, Dometic LLC. (Related document(s) #21 ) (Priedeman, Marcy) (Filed on 5/2/2016)
May 2, 2016 Filing 21 STIPULATION WITH PROPOSED ORDER Stipulation and [Proposed] Order Regarding Briefing Schedule for Defendants' Motion to Dismiss filed by Dometic Corporation, Dometic LLC. (Wald, Peter) (Filed on 5/2/2016)
May 2, 2016 Filing 20 Certificate of Interested Entities by Dometic LLC Defendant Dometic LLC Certification of Interested Entities or Persons and F.R.C.P 7.1 Disclosure Statement (Wald, Peter) (Filed on 5/2/2016)
May 2, 2016 Filing 19 Certificate of Interested Entities by Dometic Corporation (Wald, Peter) (Filed on 5/2/2016) Modified on 5/2/2016 (dtmS, COURT STAFF).
May 2, 2016 Filing 18 NOTICE of Appearance by Marcy Christina Priedeman (Priedeman, Marcy) (Filed on 5/2/2016)
May 2, 2016 Filing 17 NOTICE of Appearance by Peter Allen Wald (Wald, Peter) (Filed on 5/2/2016)
April 29, 2016 Filing 16 CLERK'S NOTICE SETTING CASE MANAGEMENT CONFERENCE FOR REASSIGNED CIVIL CASE. Notice is hereby given that a Case Management Conference has been set for August 2, 2016, before Judge Haywood S. Gilliam, Jr., at 2:00 p.m., in Courtroom 10, 19th Floor, 450 Golden Gate Avenue, San Francisco, CA. Case Management Statement due by July 26, 2016. (This is a text only docket entry, there is no document associated with this notice.)(ndrS, COURT STAFF) (Filed on 4/29/2016)
April 29, 2016 Opinion or Order Filing 15 ORDER by Judge Haywood S. Gilliam, Jr. Granting #10 Motion for Pro Hac Vice Steve W. Berman. (ndrS, COURT STAFF) (Filed on 4/29/2016)
April 29, 2016 Opinion or Order Filing 14 ORDER by Judge Haywood S. Gilliam, Jr. Granting #9 Motion for Pro Hac Vice Ashley A. Bede. (ndrS, COURT STAFF) (Filed on 4/29/2016)
April 28, 2016 Filing 13 Summons Issued as to Dometic LLC. (dtmS, COURT STAFF) (Filed on 4/28/2016)
April 28, 2016 Opinion or Order Filing 12 ORDER, Case reassigned to Hon. Haywood S Gilliam, Jr. Magistrate Judge Maria-Elena James no longer assigned to the case.. Signed by Executive Committee on 4/28/16. (haS, COURT STAFF) (Filed on 4/28/2016)
April 27, 2016 Filing 11 CLERK'S NOTICE OF IMPENDING REASSIGNMENT TO A U.S. DISTRICT COURT JUDGE: The Clerk of this Court will now randomly reassign this case to a District Judge because either (1) a party has not consented to the jurisdiction of a Magistrate Judge, or (2) time is of the essence in deciding a pending judicial action for which the necessary consents to Magistrate Judge jurisdiction have not been secured. You will be informed by separate notice of the district judge to whom this case is reassigned. ALL HEARING DATES PRESENTLY SCHEDULED BEFORE THE CURRENT MAGISTRATE JUDGE ARE VACATED AND SHOULD BE RE-NOTICED FOR HEARING BEFORE THE JUDGE TO WHOM THIS CASE IS REASSIGNED. This is a text only docket entry; there is no document associated with this notice. (rmm2S, COURT STAFF) (Filed on 4/27/2016)
April 27, 2016 Filing 10 MOTION for leave to appear in Pro Hac Vice Steve W. Berman ( Filing fee $ 305, receipt number 0971-10403911.) filed by Jimmy Byers, Nelson Goehle, Christopher Johnston, Catherine Papasan, Andrew Young. (Berman, Steve) (Filed on 4/27/2016)
April 27, 2016 Filing 9 MOTION for leave to appear in Pro Hac Vice Ashley A. Bede ( Filing fee $ 305, receipt number 0971-10403893.) filed by Jimmy Byers, Nelson Goehle, Christopher Johnston, Catherine Papasan, Andrew Young. (Bede, Ashley) (Filed on 4/27/2016)
April 26, 2016 Filing 8 CONSENT/DECLINATION to Proceed Before a US Magistrate Judge by Jimmy Byers, Nelson Goehle, Christopher Johnston, Catherine Papasan, Andrew Young.. (Loeser, Thomas) (Filed on 4/26/2016)
April 22, 2016 Filing 7 Initial Case Management Scheduling Order with ADR Deadlines: Case Management Statement due by 7/14/2016. Case Management Conference set for 7/21/2016 10:00 AM. (hdjS, COURT STAFF) (Filed on 4/22/2016)
April 22, 2016 Filing 6 Summons Issued as to Dometic Corporation. (hdjS, COURT STAFF) (Filed on 4/22/2016) Modified on 4/28/2016 (dtmS, COURT STAFF).
April 22, 2016 Filing 4 Case assigned to Magistrate Judge Maria-Elena James. Counsel for plaintiff or the removing party is responsible for serving the Complaint or Notice of Removal, Summons and the assigned judge's standing orders and all other new case documents upon the opposing parties. For information, visit E-Filing A New Civil Case at http://cand.uscourts.gov/ecf/caseopening.Standing orders can be downloaded from the court's web page at www.cand.uscourts.gov/judges. Upon receipt, the summons will be issued and returned electronically. Counsel is required to send chambers a copy of the initiating documents pursuant to L.R. 5-1(e)(7). A scheduling order will be sent by Notice of Electronic Filing (NEF) within two business days. by 5/6/2016. (sv, COURT STAFF) (Filed on 4/22/2016)
April 21, 2016 Filing 5 ***ERRONEOUS DOCKET ENTRY***. (hdjS, COURT STAFF) (Filed on 4/21/2016) Modified on 4/22/2016 (hdjS, COURT STAFF).
April 21, 2016 Filing 3 Proposed Summons. (Loeser, Thomas) (Filed on 4/21/2016)
April 21, 2016 Filing 2 Proposed Summons. (Loeser, Thomas) (Filed on 4/21/2016)
April 21, 2016 Filing 1 COMPLAINT Class Action Complaint against Dometic Corporation, Dometic LLC ( Filing fee $ 400, receipt number 0971-10390645.). Filed byCatherine Papasan, Jimmy Byers, Andrew Young, Nelson Goehle, Christopher Johnston. (Attachments: #1 Civil Cover Sheet)(Loeser, Thomas) (Filed on 4/21/2016)

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 Florida Southern District Court's Electronic Court Filings (ECF) System

Search for this case: Papasan et al v. Dometic 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 ]
Plaintiff: Sid Garrett
Represented By: Thomas E. Loeser
Represented By: Steve W. Berman
Represented By: Seth Eric Miles
Represented By: Terrence Allen Beard
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: Richard Landsheft
Represented By: Thomas E. Loeser
Represented By: Steve W. Berman
Represented By: Seth Eric Miles
Represented By: Terrence Allen Beard
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: Gwendolyn King
Represented By: Thomas E. Loeser
Represented By: Steve W. Berman
Represented By: Seth Eric Miles
Represented By: Terrence Allen Beard
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: Marjorie Goehle
Represented By: Thomas E. Loeser
Represented By: Steve W. Berman
Represented By: Seth Eric Miles
Represented By: Terrence Allen Beard
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: Jimmy Byers
Represented By: Ashley A. Bede
Represented By: Thomas E. Loeser
Represented By: Terrence Allen Beard
Represented By: Jeff D. Friedman
Represented By: Steve W. Berman
Represented By: Seth Eric Miles
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: Louis King
Represented By: Thomas E. Loeser
Represented By: Steve W. Berman
Represented By: Seth Eric Miles
Represented By: Terrence Allen Beard
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: Leah Vollberg
Represented By: Ashley A. Bede
Represented By: Thomas E. Loeser
Represented By: Terrence Allen Beard
Represented By: Jeff D. Friedman
Represented By: Steve W. Berman
Represented By: Seth Eric Miles
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: Nelson Goehle
Represented By: Thomas E. Loeser
Represented By: Terrence Allen Beard
Represented By: Jeff D. Friedman
Represented By: Ashley A. Bede
Represented By: Steve W. Berman
Represented By: Seth Eric Miles
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: Andrew Young
Represented By: Ashley A. Bede
Represented By: Thomas E. Loeser
Represented By: Terrence Allen Beard
Represented By: Jeff D. Friedman
Represented By: Steve W. Berman
Represented By: Seth Eric Miles
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: Catherine Papasan
Represented By: Ashley A. Bede
Represented By: Thomas E. Loeser
Represented By: Terrence Allen Beard
Represented By: Jeff D. Friedman
Represented By: Steve W. Berman
Represented By: Seth Eric Miles
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: Gary Graus
Represented By: Thomas E. Loeser
Represented By: Steve W. Berman
Represented By: Seth Eric Miles
Represented By: Terrence Allen Beard
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: Jill Garrett
Represented By: Thomas E. Loeser
Represented By: Steve W. Berman
Represented By: Seth Eric Miles
Represented By: Terrence Allen Beard
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: Timothy Cherry
Represented By: Thomas E. Loeser
Represented By: Steve W. Berman
Represented By: Seth Eric Miles
Represented By: Terrence Allen Beard
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: Paula Meurer
Represented By: Thomas E. Loeser
Represented By: Steve W. Berman
Represented By: Seth Eric Miles
Represented By: Terrence Allen Beard
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: Christopher Johnston
Represented By: Ashley A. Bede
Represented By: Thomas E. Loeser
Represented By: Terrence Allen Beard
Represented By: Jeff D. Friedman
Represented By: Steve W. Berman
Represented By: Seth Eric Miles
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: Richard Vollberg
Represented By: Ashley A. Bede
Represented By: Thomas E. Loeser
Represented By: Terrence Allen Beard
Represented By: Jeff D. Friedman
Represented By: Steve W. Berman
Represented By: Seth Eric Miles
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: Dometic LLC
Represented By: Marcy C. Priedeman
Represented By: Robert C. Collins, III
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Dometic Corporation
Represented By: Pravin Rajesh Patel
Represented By: Erica W Rutner
Represented By: Martin B. Goldberg
Represented By: Michael David Redondo
Represented By: Marcy C. Priedeman
Represented By: Adam L. Rosenbloom
Represented By: Edward Soto
Represented By: Emily T. Goebel
Represented By: Peter A. Wald
Represented By: Corey K Brady
Represented By: Robert C. Collins, III
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]

Disclaimer: Justia Dockets & Filings provides public litigation records from the federal appellate and district courts. These filings and docket sheets should not be considered findings of fact or liability, nor do they necessarily reflect the view of Justia.


Why Is My Information Online?