Gallagher Benefit Services, Inc. et al v. Campbell et al
Plaintiff: Gallagher Benefit Services, Inc. and Arthur J. Gallagher & Co.,
Defendant: Kathryn T. Storck, Grant T. Campbell, A2 Holdings, LLC and Robert W. Taylor
Petitioner: GDS Associates, Inc.
Case Number: 1:2019cv00836
Filed: February 19, 2019
Court: US District Court for the Northern District of Georgia
Presiding Judge: Steven D Grimberg
Referring Judge: William M Ray
Nature of Suit: Contract: Other
Cause of Action: 28 U.S.C. § 1332
Jury Demanded By: None
Docket Report

This docket was last retrieved on March 25, 2021. A more recent docket listing may be available from PACER.

Date Filed Document Text
May 11, 2020 Submission of #114 MOTION for Leave to File Matters Under Seal re: #113 Notice of Filing to District Judge Steven D. Grimberg. (jed)
May 8, 2020 Filing 160 RESPONSE re #112 MOTION for Sanctions Based on Spoiliation of Evidence Under Rule 37(e) filed by A2 Holdings, LLC, Grant T. Campbell, Kathryn T. Storck, Robert W. Taylor. (Attachments: #1 Exhibit A-Second Campbell Declaration, #2 Exhibit B-Murphy Deposition Excerpts, #3 Exhibit C-Woods Deposition Excerpts, #4 Exhibit D-Eggleston Deposition Excerpts, #5 Exhibit E-Jones Deposition Excerpts, #6 Exhibit F-Klockow Declaration, #7 Exhibit G-Kinnear Deposition Excerpts, #8 Exhibit H-Peek Declaration, #9 Exhibit I-Campbell Deposition Excerpts, #10 Exhibit J-First Campbell Declaration, #11 Exhibit K-January 11, 2019 email, #12 Exhibit L-Responses to Plaintiffs' RPDs, #13 Exhibit M-July 17, 2019 Letter, #14 Exhibit N-Clay Jones' Texts, #15 Exhibit O-Campbell Outlook Appointments, #16 Exhibit P-Klockow Deposition Excerpts, #17 Exhibit Q-Peek Deposition Excerpts, #18 Exhibit R-December 10, 2018 email)(Fink, Benjamin)
May 8, 2020 Submission of #120 MOTION for Summary Judgment , #115 MOTION for Summary Judgment and #122 MOTION for Summary Judgment to District Judge Steven D. Grimberg. (jed)
May 4, 2020 Opinion or Order Filing 159 SECOND AMENDMENT TO GENERAL ORDER 20-01 RE: COURT OPERATIONS UNDER THE EXIGENT CIRCUMSTANCES CREATED BY COVID-19 AND RELATED CORONA VIRUS. Signed by Judge Thomas W. Thrash, Jr. on 04/30/2020. (rvb) (ADI)
April 30, 2020 Filing 158 MOTION for Leave to File Matters Under Seal re: #144 Notice of Filing,, #155 Notice of Filing,,,,,,,,,,,,,,,, #142 Notice of Filing,,, #140 Notice of Filing,,, #156 Notice of Filing,,,,,,,,,,, #141 Notice of Filing,, #154 Notice of Filing,,,,,,, #147 Notice of Filing,,, #146 Notice of Filing,,,,, #143 Notice of Filing,,,,, #145 Notice of Filing, #117 Request to File Original Discovery, #157 Notice of Filing,,,,,,,,,,, #149 Notice of Filing,,,, #148 Notice of Filing,,, with Brief In Support by Arthur J. Gallagher & Co.,, Gallagher Benefit Services, Inc.. (Attachments: #1 Non-Confidential Brief in Support, #2 Text of Proposed Order)(Franco, Philip)
April 30, 2020 Filing 157 PROVISIONALLY SEALED NOTICE Of Filing Transcript From Deposition of Robert W. Taylor by Arthur J. Gallagher & Co.,, Gallagher Benefit Services, Inc. re #117 Request to File Original Discovery - Deposition Transcripts (Attachments: #1 Taylor Ex 1 - Purchase Agreement, #2 Taylor Ex 2 - Argus disclosure schedules, #3 Taylor Ex 3 - Empl Agreement, #4 Taylor Ex 4 - Taylor iPad notes, #5 Taylor Ex 5 - Taylor iPad notes, #6 Taylor Ex 6 - Taylor iPad notes, #7 Taylor Ex 7 - Taylor iPad notes, #8 Taylor Ex 8 - Taylor iPad notes, #9 Taylor Ex 9 - Taylor iPad notes, #10 Taylor Ex 10 - Duplinski email, #11 Taylor Ex 11 - Campbell email, #12 Taylor Ex 12 - Taylor phone log, #13 Taylor Ex 13 - Taylor phone log, #14 Taylor Ex 14 - Taylor phone log, #15 Taylor Ex 15 - Campbell email, #16 Taylor Ex 16 - Taylor phone log, #17 Taylor Ex 17 - Campbell email, #18 Taylor Ex 18 - Taylor iPad notes, #19 Taylor Ex 19 - Taylor iPad notes, #20 Taylor Ex 20 - Caroline text, #21 Taylor Ex 21 - Caroline text, #22 Taylor Ex 22 - Taylor phone log, #23 Taylor Ex 23 - receipt, #24 Taylor Ex 24 - Moon notes, #25 Taylor Ex 25 - Taylor phone log, #26 Taylor Ex 26 - Taylor phone log, #27 Taylor Ex 27 - Aries Marine BOR, #28 Taylor Ex 28 - Taylor iPad notes, #29 Taylor Ex 29 - bank statement and text message, #30 Taylor Ex 30 - Taylor iPad notes, #31 Taylor Ex 31 - client vendor list, #32 Taylor Ex 32 - check, #33 Taylor Ex 33 - Woodstock BOR, #34 Taylor Ex 34 - Moon email, #35 Taylor Ex 35 - Wells email, #36 Taylor Ex 36 - Wells email, #37 Taylor Ex 37 - client action notes, #38 Taylor Ex 38 - Taylor phone log, #39 Taylor Ex 39 - Sumerford email, #40 Taylor Ex 40 - Wells email, #41 Taylor Ex 41 - Taylor iPad notes, #42 Taylor Ex 42 - Panessa email, #43 Taylor Ex 43 - Campbell phone log, #44 Taylor Ex 44 - Taylor email, #45 Taylor Ex 45 - Taylor phone log, #46 Taylor Ex 46 - calendar invite, #47 Taylor Ex 47 - Taylor phone log, #48 Taylor Ex 48 - calendar invite, #49 Taylor Ex 49 - A2 expense report, #50 Taylor Ex 50 - answers to interrogs, #51 Taylor Ex 51 - Taylor phone log, #52 Taylor Ex 52 - Campbell phone log, #53 Taylor Ex 53 - Taylor email, #54 Taylor Ex 54 - Campbell phone log, #55 Taylor Ex 55 - Taylor phone log, #56 Taylor Ex 56 - Taylor phone log, #57 Taylor Ex 57 - Taylor iPad notes, #58 Taylor Ex 58 - Taylor text, #59 Taylor Ex 59 - Taylor email, #60 Taylor Ex 60 - Fresh email, #61 Taylor Ex 61 - Wells email, #62 Taylor Ex 62 - Taylor email, #63 Taylor Ex 63 - A2 client book, #64 Taylor Ex 64 - Wells email, #65 Taylor executed errata sheet)(Franco, Philip)
April 30, 2020 Filing 156 PROVISIONALLY SEALED NOTICE Of Filing Transcript From Deposition of Kathryn T. Storck by Arthur J. Gallagher & Co.,, Gallagher Benefit Services, Inc. re #117 Request to File Original Discovery - Deposition Transcripts (Attachments: #1 Storck Ex 1 - Empl Agreement, #2 Storck Ex 2 - employment details, #3 Storck Ex 3 - spreadsheet, #4 Storck Ex 4 - Gallagher employee information, #5 Storck Ex 5 - performance reviews, #6 Storck Ex 6 - Storck email, #7 Storck Ex 7 - Storck email, #8 Storck Ex 8 - Guidry message, #9 Storck Ex 9 - calendar entries, #10 Storck Ex 10 - Storck notes, #11 Storck Ex 11 - Storck text, #12 Storck Ex 12 - calendar entries, #13 Storck Ex 13 - Check, #14 Storck Ex 14 - bank statement, #15 Storck Ex 15 - calendar entries, #16 Storck Ex 16 - Storck email, #17 Storck Ex 17 - calendar entries, #18 Storck Ex 18 - calendar entries, #19 Storck Ex 19 - Wells calendar entries, #20 Storck Ex 20 - Storck notes, #21 Storck Ex 21 - Wells email, #22 Storck Ex 22 - calendar entries, #23 Storck Ex 23 - Wells email, #24 Storck Ex 24 - Woodstock announcement, #25 Storck Ex 25 - Storck email chain, #26 Storck Ex 26 - calendar entries, #27 Storck Ex 27 - Storck notes, #28 Storck Ex 28 - calendar entries, #29 Storck Ex 29 - calendar invite, #30 Storck Ex 30 - Woodstock OE presentation, #31 Storck Ex 31 - Woodstock OE presentation, #32 Storck Ex 32 - Storck email chain, #33 Storck Ex 33 - Storck notes, #34 Storck Ex 34 - calendar entries, #35 Storck Ex 35 - calendar entries, #36 Storck Ex 36 - calendar entries, #37 Storck Ex 37 - Schinabeck email, #38 Storck Ex 38 - calendar entries, #39 Storck Ex 39 - calendar entries, #40 Storck Ex 40 - Wells text, #41 Storck Ex 41 - Taylor email, #42 Storck Ex 42 - Panessa email, #43 Storck Ex 43 - Storck email, #44 Storck Ex 44 - Storck email, #45 Storck Ex 45 - Storck email, #46 Storck Ex 46 - Storck email, #47 Storck Ex 47 - Storck email, #48 Storck Ex 48 - calendar entries, #49 Storck Ex 49 - Storck email, #50 Storck Ex 50 - calendar entries, #51 Stock Ex 51 - Jones email, #52 Storck Ex 52 - Storck email, #53 Storck Ex 53 - Storck email, #54 Storck Ex 54 - Storck email, #55 Storck Ex 55 - Kinnear email, #56 Storck Ex 56 - calendar entries, #57 Storck Ex 57 - expense reimbursement, #58 Storck Ex 58 - Taylor email, #59 Storck Ex 59 - Storck email, #60 Storck Ex 60 - Fresh email, #61 Storck Ex 61 - Storck email, #62 Storck Ex 62 - Ayers email, #63 Storck Ex 63 - client workbook, #64 Storck Ex 64 - A2 empl agreement, #65 Storck Ex 65 - Guidry email, #66 Storck Ex 66 - Storck email)(Franco, Philip)
April 30, 2020 Filing 155 PROVISIONALLY SEALED NOTICE Of Filing Transcript From Deposition of Grant Campbell by Arthur J. Gallagher & Co.,, Gallagher Benefit Services, Inc. re #117 Request to File Original Discovery - Deposition Transcripts (Attachments: #1 Campbell Ex 1 - Empl Agreement, #2 Campbell Ex 2 - Campbell email, #3 Campbell Ex 3 - ERH letter, #4 Campbell Ex 4 - Campbell email, #5 Campbell Ex 5 - Campbell email, #6 Campbell Ex 6 - Campbell email, #7 Campbell Ex 7 - Campbell email, #8 Campbell Ex 8 - Campbell email, #9 Campbell Ex 9 - Caroline Campbell email, #10 Campbell Ex 10 - Campbell email, #11 Campbell Ex 11 - Campbell email, #12 Campbell Ex 12 - Murphy email, #13 Campbell Ex 13 - Caroline text message, #14 Campbell Ex 14 - Caroline text, #15 Campbell Ex 15 - Caroline text, #16 Campbell Ex 16 - calendar invite, #17 Campbell Ex 17 - Murphy email, #18 Campbell Ex 18 - Campbell email, #19 Campbell Ex 19 - budget variance doc, #20 Campbell Ex 20 - receipt, #21 Campbell Ex 21 - Taylor phone log, #22 Campbell Ex 22 - client spreadsheet, #23 Campbell Ex 23 - Moon notes, #24 Campbell Ex 24 - calendar invite, #25 Campbell Ex 25 - Campbell email, #26 Campbell Ex 26 - Campbell email, #27 Campbell Ex 27 - Campbell text, #28 Campbell Ex 28 - Taylor phone log, #29 Campbell Ex 29 - open enrollment docs, #30 Campbell Ex 30 - Campbell email, #31 Campbell Ex 31 - Forston Peek open enrollment info, #32 Campbell Ex 32 - Campbell email, #33 Campbell Ex 33 - Campbell email, #34 Campbell Ex 34 - Campbell email, #35 Campbell Ex 35 - Campbell email, #36 Campbell Ex 36 - Murphy email, #37 Campbell Ex 37 - spreadsheet, #38 Campbell Ex 38 - Campbell email, #39 Campbell Ex 39 - Taylor phone log, #40 Campbell Ex 40 - calendar invite, #41 Campbell Ex 41 - Taylor email, #42 Campbell Ex 42 - Wells text, #43 Campbell Ex 43 - Campbell email, #44 Campbell Ex 44 - calendar invite, #45 Campbell Ex 45 - Campbell phone log and docs, #46 Campbell Ex 46 - Panessa email, #47 Campbell Ex 47 - Campbell text, #48 Campbell Ex 48 - Taylor email, #49 Campbell Ex 49 - Campbell email, #50 Campbell Ex 50 - Campbell email, #51 Campbell Ex 51 - Campbell email, #52 Campbell Ex 52 - Taylor email, #53 Campbell Ex 53 - Klockow email, #54 Campbell Ex 54 - Taylor email, #55 Campbell Ex 55 - Taylor email, #56 Campbell Ex 56 - calendar cancellation, #57 Campbell Ex 57 - draft resignation letter, #58 Campbell Ex 58 - draft resignation letter, #59 Campbell Ex 59 - resignation letter, #60 Campbell Ex 60 - Gallagher form, #61 Campbell Ex 61 - Campbell text, #62 Campbell Ex 62 - Murphy letter, #63 Campbell Ex 63 - Taylor text, #64 Campbell Ex 64 - property data certification, #65 Campbell Ex 65 - Murphy email, #66 Campbell Ex 66 - Campbell email, #67 Campbell Ex 67 - Murphy email, #68 Campbell Ex 68 - Campbell email, #69 Campbell Ex 69 - Campbell email, #70 Campbell Ex 70 - Campbell text, #71 Campbell Ex 71 - Campbell email, #72 Campbell Ex 72 - Keenan email, #73 Campbell Ex 73 - Campbell email, #74 Campbell Ex 74 - Schirtz email, #75 Campbell Ex 75 - Keenan email, #76 Campbell Ex 76 - Keenan email, #77 Campbell Ex 77 - bank docs, #78 Campbell Ex 78 - W-4, #79 Campbell Ex 79 - discovery response, #80 Campbell Ex 80 - Schinabeck email, #81 Campbell Ex 81 - Campbell email, #82 Campbell Ex 82 - Campbell email, #83 Campbell Ex 83 - Campbell email, #84 Campbell Ex 84 - calendar invite, #85 Campbell Ex 85 - transaction sheet, #86 Campbell Ex 86 - payroll summary, #87 Campbell Ex 87 - Campbell email, #88 Campbell Ex 88 - A2 employment agreement, #89 Campbell Ex 89 - claims review schedule, #90 Campbell Ex 90 - Keenan email, #91 Campbell Ex 91 - Keenan email, #92 Campbell Ex 92 - records of training)(Franco, Philip)
April 30, 2020 Filing 154 PROVISIONALLY SEALED NOTICE Of Filing sealed exhibits designated as "confidential" under protective order by Arthur J. Gallagher & Co.,, Gallagher Benefit Services, Inc. re #144 Notice of Filing,, #141 Notice of Filing,, #143 Notice of Filing,,,,, #149 Notice of Filing,,,, #148 Notice of Filing,,, #142 Notice of Filing,,, #140 Notice of Filing,,, #147 Notice of Filing,,, #146 Notice of Filing,,,,, #145 Notice of Filing, #117 Request to File Original Discovery - Deposition Transcripts (Attachments: #1 Ayers Ex 8 - Campbell Phone Log, #2 Ayers Ex 15 - Campbell Phone Log, #3 Ayers Ex 16 - Campbell Phone Log, #4 Eggleston Ex 10 - Campbell email, #5 Eggleston Ex 13 - Taylor call log, #6 Eggleston Defendant Ex 8 - Eggleston email, #7 Eggleston Defendant Ex 7 - Wynn email, #8 Eggleston Defendant Ex 6 - Campbell call log, #9 Jones Ex 26 - Call log and text, #10 Jones Ex 27 - Taylor call log, #11 Holland Defendant Ex 2 - Murphy email, #12 Holland Defendant Ex 3 - Lambert email, #13 Moon Ex 2 - Taylor call log, #14 Klockow Ex 8 - Klockow email, #15 Kinnear Ex 8 - Campbell call log, #16 Kinnear Ex 10 - Taylor call log, #17 Kinnear Ex 12 - Carolina Technical BOR, #18 Kinnear Defendant Ex 15 - Draft BOR-presentation, #19 Panessa Ex 2 - Taylor call log, #20 Panessa Ex 3 - Taylor call log, #21 Panessa Ex 7 - Taylor call log, #22 Panesssa Defendant Ex 10 - Campbell call log, #23 Woods Ex 3 - Campbell call log, #24 Woods Defendant Ex 11 - Campbell call log, #25 Woods Defendant Ex 12 - Campbell call log, #26 Woods Defendant Ex 13 - Campbell call log, #27 Woods Defendant Ex 14 - Campbell call log, #28 Peek Defendant Ex 5 - Murphy email)(Franco, Philip)
April 28, 2020 Filing 153 RESPONSE re #128 MOTION for Leave to File Matters Under Seal re: #127 Notice of Filing, #126 Notice of Filing, #125 Notice of Filing,,, Confidential Exhibits in Support of Defendants' Memoranda of Law in Support of Their Motions for Summary Judgment , #132 MOTION for Leave to File Matters Under Seal re: #130 Notice of Filing #131 Notice of Filing #129 Notice of Filing,,, Deposition Transcripts Containing Confidential Portions or Confidential Exhibits filed by Arthur J. Gallagher & Co. Gallagher Benefit Services, Inc.. (Franco, Philip) Modified on 4/29/2020 to remove italics (jed).
April 28, 2020 Opinion or Order Filing 152 ORDER granting #150 Motion to Amend. Defendants' deadline to respond to Plaintiffs' Motion for Sanctions is extended through and including May 8, 2020. Plaintiffs' deadline to file their reply in support of their Motion for Sanctions is extended through and including June 5, 2020. (See Order for more) Signed by Judge Steven D. Grimberg on 4/28/2020. (rjs)
April 27, 2020 Filing 151 RESPONSE re #114 MOTION for Leave to File Matters Under Seal re: #113 Notice of Filing, filed by A2 Holdings, LLC, Grant T. Campbell, Kathryn T. Storck, Robert W. Taylor. (Weinrich, Neal)
April 27, 2020 Filing 150 Joint MOTION to Amend Certain Deadlines by A2 Holdings, LLC, Grant T. Campbell, Kathryn T. Storck, Robert W. Taylor. (Attachments: #1 Exhibit A - Proposed Consent Order)(Weinrich, Neal)
April 23, 2020 Filing 149 NOTICE Of Filing Transcript From Deposition of Jason Kinnear by Arthur J. Gallagher & Co.,, Gallagher Benefit Services, Inc. re #117 Request to File Original Discovery (Attachments: #1 Jason Kinnear Deposition Transcript, #2 Kinnear Depo Ex 1 - Crabb email, #3 Kinnear Depo Ex 2 - Campbell email, #4 Kinnear Depo Ex 3 - Keenan email, #5 Kinnear Depo Ex 4 - Campbell email, #6 Kinnear Depo Ex 5 - Kinnear email, #7 Kinnear Depo Ex 6 - Campbell email, #8 Kinnear Depo Ex 7 - Kinnear email, #9 Kinnear Depo Ex 8 - under seal, #10 Kinnear Depo Ex 9 - Storck email, #11 Kinnear Depo Ex 10 - under seal, #12 Kinnear Depo Ex 11 - Rainer email, #13 Kinnear Depo Ex 12 - under seal, #14 Kinnear Defendant Depo Ex D15 - under seal, #15 Kinnear Defendant Depo Ex D16 - Kinnear email, #16 Kinnear Defendant Depo Ex D17 - Kinnear email, #17 Kinnear Defendant Depo Ex D18 - Kinnear email, #18 Kinnear Defendant Depo Ex D19 - CTP Benefit Guide, #19 Kinnear Defendant Depo Ex D20 - SCP Benefit Guide)(Franco, Philip)
April 23, 2020 Filing 148 NOTICE Of Filing Transcript From Deposition of Sharon Stephanie Woods by Arthur J. Gallagher & Co.,, Gallagher Benefit Services, Inc. re #117 Request to File Original Discovery (Attachments: #1 Sharon Stephanie Woods Deposition Transcript, #2 Woods Depo Ex 1 - Campbell email, #3 Woods Depo Ex 2 - Woods calendar pages, #4 Woods Depo Ex 3 - under seal, #5 Woods Depo Ex 4 - Taylor email, #6 Woods Depo Ex 5 - Woods email, #7 Woods Depo Ex 6 - Woods email, #8 Woods Depo Ex 7 - Woods email, #9 Woods Depo Ex 8 - Woods email, #10 Woods Depo Ex 9 - Woods email, #11 Woods Depo Ex 10 - Woods email, #12 Woods Defendant Depo Ex D11 - under seal, #13 Woods Defendant Depo Ex D12 - under seal, #14 Woods Defendant Depo Ex D13 - under seal, #15 Woods Defendant Depo Ex D14 - under seal)(Franco, Philip)
April 23, 2020 Filing 147 NOTICE Of Filing Transcript From Deposition of Jeffrey Moon by Arthur J. Gallagher & Co.,, Gallagher Benefit Services, Inc. re #117 Request to File Original Discovery (Attachments: #1 Jeffrey Moon Deposition Transcript, #2 Moon Depo Ex 1 - credit card receipts, #3 Moon Depo Ex 2 - under seal, #4 Moon Depo Ex 3 - handwritten notees, #5 Moon Depo Ex 4 - Russo email, #6 Moon Depo Ex 5 - Nobis email, #7 Moon Depo Ex 6 - Wells email, #8 Moon Depo Ex 7 - Meeting invite, #9 Moon Depo Ex 8 - Russo email, #10 Moon Depo Ex 9 - Woodstock BOR letter, #11 Moon Depo Ex 10 - Announcement, #12 Moon Depo Ex 11 - Storck email, #13 Moon Depo Ex 12 - Moon email, #14 Moon Executed Errata Sheet)(Franco, Philip)
April 23, 2020 Filing 146 NOTICE Of Filing Transcript From Deposition of Ryan Eggleston by Arthur J. Gallagher & Co.,, Gallagher Benefit Services, Inc. re #117 Request to File Original Discovery (Attachments: #1 Ryan Eggleston Deposition Transcript, #2 Eggleston Depo Ex 1- Letter to Clark, #3 Eggleston Depo Ex 2 - Campbell email, #4 Eggleston Depo Ex 3 - Campbell email, #5 Eggleston Depo Ex 4 - Campbell email, #6 Eggleston Depo Ex 5 - ERH memo, #7 Eggleston Depo Ex 6 - Jones email re Alliant, #8 Eggleston Depo Ex 7 - Jones email, #9 Eggleston Depo Ex 8 - Campbell email, #10 Eggleston Depo Ex 9 - Email w presentation, #11 Eggleston Depo Ex 10 - under seal, #12 Eggleston Depo Ex 11 - Draft BOR, #13 Eggleston Depo Ex 12 - BOR Letter, #14 Eggleston Depo Ex 13 - under seal, #15 Eggleston Depo Ex 14 - BOR letter 12-31-18, #16 Eggleston Depo Ex 15 - Taylor email, #17 Eggleston Depo Ex 16 - A2 presentation, #18 Eggleston Depo Ex 17 - Taylor-Jones text, #19 Eggleston Depo Ex 18 - Eggleston email, #20 Eggleston Depo Ex 19 - 1st 100 Days Table, #21 Eggleston Depo Ex 20 - Taylor email, #22 Eggleston Depo Ex 21 - Taylor email, #23 Eggleston Depo Ex 22 - Jones email, #24 Eggleston Depo Ex 23 - Johnson email, #25 Eggleston Depo Ex 24 - Taylor email, #26 Eggleston Defendant Depo Ex D6 - under seal, #27 Eggleston Defendant Depo Ex D7 - under seal, #28 Eggleston Defendant Depo Ex D8 - under seal)(Franco, Philip)
April 23, 2020 Filing 145 NOTICE Of Filing Transcript From Deposition of Thomas Clay Jones by Arthur J. Gallagher & Co.,, Gallagher Benefit Services, Inc. re #117 Request to File Original Discovery (Attachments: #1 Thomas Clay Jones Deposition Transcript, #2 Jones Depo Ex 25 - Jones email, #3 Jones Depo Ex 26 - under seal, #4 Jones Depo Ex 27 - under seal)(Franco, Philip)
April 22, 2020 Filing 144 NOTICE Of Filing Transcript From Deposition of Brian Panessa by Arthur J. Gallagher & Co.,, Gallagher Benefit Services, Inc. re #117 Request to File Original Discovery (Attachments: #1 Brian Panessa Deposition Transcript, #2 Panessa Depo Ex 1 - Notice of Depo, #3 Panessa Depo Ex 2 - under seal, #4 Panessa Depo Ex 3 - under seal, #5 Panessa Depo Ex 4 - Taylor email, #6 Panessa Depo Ex 5 - Panessa email, #7 Panessa Depo Ex 6 - Biotek BOR Letter, #8 Panessa Depo Ex 7 - under seal, #9 Panessa Depo Ex 8 - Subpoena, #10 Panessa Depo Ex 9 - Panessa email, #11 Panessa Defendant Depo Ex D10 - under seal)(Franco, Philip)
April 22, 2020 Filing 143 NOTICE Of Filing Transcript From Deposition of Julie Ayers by Arthur J. Gallagher & Co.,, Gallagher Benefit Services, Inc. re #117 Request to File Original Discovery (Attachments: #1 Julie Ayers Deposition Transcript, #2 Ayers Depo Ex 1 - Notice of Depo, #3 Ayers Depo Ex 2 - renewal timeline, #4 Ayers Depo Ex 3 - calendar reminder, #5 Ayers Depo Ex 4 - meeting reminder, #6 Ayers Depo Ex 5 - Ayers email, #7 Ayers Depo Ex 6 - lunch reminder, #8 Ayers Depo Ex 7 - Campbell expense excerpt, #9 Ayers Depo Ex 8 - under seal, #10 Ayers Depo Ex 9 - Taylor meeting reminder, #11 Ayers Depo Ex 10 - Ayers email, #12 Ayers Depo Ex 11 - Storck email, #13 Ayers Depo Ex 12 - Taylor email, #14 Ayers Depo Ex 13 - GDS BOR Letter, #15 Ayers Depo Ex 14 - Ayers email, #16 Ayers Depo Ex 15 - under seal, #17 Ayers Depo Ex 16 - under seal, #18 Ayers Depo Ex 17 - Ayers email, #19 Ayers Depo Ex 18 - Ayers email, #20 Ayers Depo Ex 19 - Ayers email, #21 Ayers Depo Ex 20 - Ayers email, #22 Ayers Depo Ex 21 - Madden memo, #23 Ayers Depo Ex 22 - Ayers email, #24 Ayers Depo Ex 23 - Ayers email, #25 Ayers Depo Ex 24 - Agent of Record change, #26 Ayers Depo Ex 25 - Ayers email, #27 Ayers Depo Ex 26 - email, #28 Ayers Depo Ex 27 - Announcement, #29 Ayers Defendant Ex D9 - under seal)(Franco, Philip)
April 22, 2020 Filing 142 NOTICE Of Filing Transcript From Deposition of Andrea Klockow by Arthur J. Gallagher & Co.,, Gallagher Benefit Services, Inc. re #117 Request to File Original Discovery (Attachments: #1 Andrea Klockow Deposition Transcript, #2 Klockow Depo Ex 1 - Notice of Depo, #3 Klockow Depo Ex 2 - Klockow email, #4 Klockow Depo Ex 3 - Taylor email, #5 Klockow Depo Ex 4 - Klockow email, #6 Klockow Depo Ex 5 - Wells email, #7 Klockow Depo Ex 6 - Klockow email, #8 Klockow Depo Ex 7 - Murphy email, #9 Klockow Depo Ex 8 - under seal, #10 Klockow Depo Ex 9 - Klockow email, #11 Klockow Depo Ex 10 - Klockow email, #12 Klockow Depo Ex 11 - Klockow email, #13 Klockow Depo Ex 12 - Klockow email)(Franco, Philip)
April 22, 2020 Filing 141 NOTICE Of Filing Transcript From Deposition of William Peek by Arthur J. Gallagher & Co.,, Gallagher Benefit Services, Inc. re #117 Request to File Original Discovery (Attachments: #1 William Peek Deposition Transcript, #2 Peek Depo Ex 1 - Notice of Depo, #3 Peek Depo Ex 2 - Taylor email, #4 Peek Depo Ex 3 - Fortson Peek BOR Letter, #5 Peek Depo Ex 4 - Anderson email, #6 Peek Depo Ex 5 - Anderson email, #7 Peek Depo Ex 6 - Anderson email, #8 Peek Depo Ex 7 - Storck email, #9 Peek Depo Ex 8 - Storck email, #10 Peek Defendant Ex D5 - under seal)(Franco, Philip)
April 22, 2020 Filing 140 NOTICE Of Filing Transcript From Deposition of Nancy Holland by Arthur J. Gallagher & Co.,, Gallagher Benefit Services, Inc. re #117 Request to File Original Discovery (Attachments: #1 Nancy Holland Deposition Transcript, #2 Holland Depo Ex 1 - Notice of Depo, #3 Holland Depo Ex 2 - Campbell email, #4 Holland Depo Ex 3 - Holland email, #5 Holland Depo Ex 4 - Lambert email, #6 Holland Depo Ex 5 - Taylor email, #7 Holland Depo Ex 6 - Northside BOR letter, #8 Holland Depo Ex 7 - Holland email, #9 Holland Depo Ex 8 - Holland email, #10 Holland Depo Ex 9 - Keenan email, #11 Holland Depo Ex 10 - Keenan email, #12 Holland Depo Ex 11 - Keenan email, #13 Holland Depo Ex 12 - Keenan email, #14 Holland Defendant Ex D1 - calendar appointments, #15 Holland Defendant Ex D2 - under seal, #16 Holland Defendant Ex D3 - under seal)(Franco, Philip)
April 22, 2020 Filing 139 NOTICE Of Filing of Original Discovery by Arthur J. Gallagher & Co.,, Gallagher Benefit Services, Inc. re #119 Request to File Original Discovery (Attachments: #1 Plaintiff Supplemental Responses to A2 Holdings First Continuing Interrogatories, #2 Plaintiff Supplemental Responses to Campbell's Second Continuing Interrogatories, #3 Plaintiff Supplemental Responses to Storck's First Continuing Interrogatories, #4 Plaintiffs' Counsel's Verification Served 2-10-20)(Franco, Philip)
April 22, 2020 Filing 138 NOTICE Of Filing Transcript From Deposition of Harold Sumerford, Jr. by Arthur J. Gallagher & Co.,, Gallagher Benefit Services, Inc. re #117 Request to File Original Discovery (Attachments: #1 Harold Sumerford, Jr. Deposition Transcript, #2 J&M Depo Ex 1 - Notice of Depo, #3 J&M Depo Ex 2 - Taylor email, #4 J&M Depo Ex 3 - J&M BOR Letter, #5 J&M Depo Ex 4 - Jones email, #6 J&M Depo Ex 5 - Jones email, #7 J&M Depo Ex 6 - Sumerford email, #8 J&M Depo Ex 7 - Storck email, #9 J&M Depo Ex 8 - Storck email, #10 J&M Depo Ex 9 - Taylor email)(Franco, Philip)
April 22, 2020 Filing 137 NOTICE Of Filing Transcript From Deposition of Larry Sellers by Arthur J. Gallagher & Co.,, Gallagher Benefit Services, Inc. re #117 Request to File Original Discovery (Attachments: #1 Larry Sellers Deposition Transcript, #2 Volume Depo Ex 1 - Notice of Depo, #3 Volume Depo Ex 2 - Wells email, #4 Volume Depo Ex 3 - Wells email, #5 Volume Depo Ex 4 - Kastner email)(Franco, Philip)
April 22, 2020 Filing 136 NOTICE Of Filing Transcript From Deposition of Mindy Nobis by Arthur J. Gallagher & Co.,, Gallagher Benefit Services, Inc. re #117 Request to File Original Discovery (Attachments: #1 Mindy Nobis Deposition Transcript, #2 Nobis Depo Ex 1 - Notice of Depo, #3 Nobis Depo Ex 2 - Calendar invite, #4 Nobis Depo Ex 3 - Receipt Gustons Grille, #5 Nobis Depo Ex 4 - handwritten notes, #6 Nobis Depo Ex 5 - Russo email, #7 Nobis Depo Ex 6 - Nobis email, #8 Nobis Depo Ex 7 - Wells email, #9 Nobis Depo Ex 8 - Woodstock BOR, #10 Nobis Depo Ex 9 - Announcement, #11 Nobis Depo Ex 10 - Storck email, #12 Nobis Depo Ex 11 - calendar invite, #13 Nobis Depo Ex 12 - email inbox, #14 Executed Errata Sheet)(Franco, Philip)
April 22, 2020 Filing 135 NOTICE Of Filing Transcript From Deposition of Kisha Berger by Arthur J. Gallagher & Co.,, Gallagher Benefit Services, Inc. re #117 Request to File Original Discovery (Attachments: #1 Kisha Berger Deposition Transcript)(Franco, Philip)
April 22, 2020 Filing 134 NOTICE Of Filing Transcript From Deposition of Lisa Moreaux Robinson by Arthur J. Gallagher & Co.,, Gallagher Benefit Services, Inc. re #117 Request to File Original Discovery (Attachments: #1 Robinson Deposition Transcript, #2 Robinson Depo Ex 1 - Notice of Depo, #3 Robinson Depo Ex 2 - Moreaux email, #4 Robinson Depo Ex 3 - Campbell email, #5 Robinson Depo Ex 4 - Moreaux email, #6 Robinson Depo Ex 5 - Moreaux email, #7 Robinson Depo Ex 6 - Robinson email, #8 Robinson Depo Ex 7 - renewal quote letter, #9 Robinson Depo Ex 8 - email re voicemail, #10 Robinson Depo Ex 9 - calendar invite, #11 Robinson Depo Ex 10 - Taylor email, #12 Robinson Depo Ex 11 - Storck email, #13 Robinson Depo Ex 12 - Schinabeck email, #14 Robinson Depo Ex 13 - email re voicemail, #15 Robinson Depo Ex 14 - Schinabeck email, #16 Robinson Defendant Ex D4 - Campbell email)(Franco, Philip)
April 22, 2020 Filing 133 NOTICE Of Filing Transcript From Deposition of Sheila Bockman by Arthur J. Gallagher & Co.,, Gallagher Benefit Services, Inc. re #117 Request to File Original Discovery (Attachments: #1 Brockman Deposition Transcript, #2 Brockman Depo Ex 1 - Notice of Depo, #3 Brockman Depo Ex 2 - Calendar invite, #4 Brockman Depo Ex 3 - Campbell email, #5 Brockman Depo Ex 4 - Campbell email, #6 Brockman Depo Ex 5 - Taylor email, #7 Brockman Depo Ex 6 - Woods email, #8 Brockman Depo Ex 7 - Woods email)(Franco, Philip)
April 14, 2020 Filing 132 MOTION for Leave to File Matters Under Seal re: #130 Notice of Filing,,,,,,, #131 Notice of Filing,,,,,,,,,,,, #129 Notice of Filing,,, Deposition Transcripts Containing Confidential Portions or Confidential Exhibits with Brief In Support by A2 Holdings, LLC, Grant T. Campbell, Kathryn T. Storck, Robert W. Taylor. (Attachments: #1 Brief in Support of Motion to Seal Deposition Transcripts Containing Confidential Portions or Confidential Exhibits, #2 Text of Proposed Order Proposed Order Granting Motion to Seal)(Fink, Benjamin)
April 14, 2020 Filing 131 PROVISIONALLY SEALED NOTICE Of Filing Original Deposition Transcript of 30(b)(6) Corporate Representatives of Plaintiffs by A2 Holdings, LLC, Grant T. Campbell, Kathryn T. Storck, Robert W. Taylor re #120 MOTION for Summary Judgment , #115 MOTION for Summary Judgment , #122 MOTION for Summary Judgment (Attachments: #1 Exhibit Deposition Transcript of 30(b)(6) Corporate Representatives of Plaintiffs, #2 Exhibit Defendant's Exhibit 84, #3 Exhibit Defendant's Exhibit 85, #4 Exhibit Defendant's Exhibit 86, #5 Exhibit Defendant's Exhibit 87, #6 Exhibit Defendant's Exhibit 88, #7 Exhibit Defendant's Exhibit 89, #8 Exhibit Defendant's Exhibit 90, #9 Exhibit Defendant's Exhibit 91, #10 Exhibit Defendant's Exhibit 92, #11 Exhibit Defendant's Exhibit 93, #12 Exhibit Defendant's Exhibit 94, #13 Exhibit Defendant's Exhibit 95, #14 Exhibit Defendant's Exhibit 96, #15 Exhibit Defendant's Exhibit 97, #16 Exhibit Defendant's Exhibit 98, #17 Exhibit Defendant's Exhibit 99, #18 Exhibit Defendant's Exhibit 100, #19 Exhibit Defendant's Exhibit 101, #20 Exhibit Defendant's Exhibit 102, #21 Exhibit Defendant's Exhibit 103, #22 Exhibit Defendant's Exhibit 104, #23 Exhibit Defendant's Exhibit 105, #24 Exhibit Defendant's Exhibit 106, #25 Exhibit Defendant's Exhibit 107, #26 Exhibit Defendant's Exhibit 108, #27 Exhibit Defendant's Exhibit 109, #28 Exhibit Defendant's Exhibit 110, #29 Exhibit Defendant's Exhibit 111, #30 Exhibit Defendant's Exhibit 112, #31 Exhibit Defendant's Exhibit 113, #32 Exhibit Defendant's Exhibit 114, #33 Exhibit Defendant's Exhibit 115, #34 Exhibit Defendant's Exhibit 116, #35 Exhibit Defendant's Exhibit 117, #36 Exhibit Defendant's Exhibit 118, #37 Exhibit Defendant's Exhibit 119, #38 Exhibit Defendant's Exhibit 120, #39 Exhibit Defendant's Exhibit 121, #40 Exhibit Defendant's Exhibit 122, #41 Exhibit Defendant's Exhibit 123, #42 Exhibit Defendant's Exhibit 124, #43 Exhibit Defendant's Exhibit 125, #44 Exhibit Defendant's Exhibit 126, #45 Exhibit Defendant's Exhibit 127, #46 Exhibit Defendant's Exhibit 128, #47 Exhibit Defendant's Exhibit 129, #48 Exhibit Defendant's Exhibit 130, #49 Exhibit Defendant's Exhibit 131, #50 Exhibit Defendant's Exhibit 132, #51 Exhibit Defendant's Exhibit 8, #52 Exhibit Defendant's Exhibit 21, #53 Exhibit Defendant's Exhibit 32, #54 Exhibit Defendant's Exhibit 33, #55 Exhibit Defendant's Exhibit 36, #56 Exhibit Defendant's Exhibit 43, #57 Exhibit Defendant's Exhibit 66, #58 Exhibit Defendant's Exhibit 71, #59 Exhibit Defendant's Exhibit 74)(Fink, Benjamin)
April 14, 2020 Filing 130 PROVISIONALLY SEALED NOTICE Of Filing Original Deposition Transcript of Kevin Murphy by A2 Holdings, LLC, Grant T. Campbell, Kathryn T. Storck, Robert W. Taylor re #120 MOTION for Summary Judgment , #115 MOTION for Summary Judgment , #122 MOTION for Summary Judgment (Attachments: #1 Exhibit Deposition of Kevin Murphy, #2 Exhibit Def. Ex. 2, #3 Exhibit Def. Ex. 5, #4 Exhibit Def. Ex. 7, #5 Exhibit Def. Ex. 8, #6 Exhibit Def. Ex. 21, #7 Exhibit Def. Ex. 22, #8 Exhibit Def. Ex. 23, #9 Exhibit Def. Ex. 24, #10 Exhibit Def. Ex. 25, #11 Exhibit Def. Ex. 26, #12 Exhibit Def. Ex. 27, #13 Exhibit Def. Ex. 28, #14 Exhibit Def. Ex. 29, #15 Exhibit Def. Ex. 30, #16 Exhibit Def. Ex. 31, #17 Exhibit Def. Ex. 32, #18 Exhibit Def. Ex. 33, #19 Exhibit Def. Ex. 34, #20 Exhibit Def. Ex. 35, #21 Exhibit Def. Ex. 36, #22 Exhibit Def. Ex. 37, #23 Exhibit Def. Ex. 38, #24 Exhibit Def. Ex. 39, #25 Exhibit Def. Ex. 40, #26 Exhibit Def. Ex. 41, #27 Exhibit Def. Ex. 42, #28 Exhibit Def. Ex. 43, #29 Exhibit Def. Ex. 44, #30 Exhibit Def. Ex. 45, #31 Exhibit Def. Ex. 46, #32 Exhibit Def. Ex. 47, #33 Exhibit Def. Ex. 48, #34 Exhibit Def. Ex. 49, #35 Exhibit Def. Ex. 50, #36 Exhibit Def. Ex. 51, #37 Exhibit Def. Ex. 52, #38 Exhibit Def. Ex. 53, #39 Exhibit Def. Ex. 54, #40 Exhibit Def. Ex. 55, #41 Exhibit Def. Ex. 56, #42 Exhibit Def. Ex. 57, #43 Exhibit Def. Ex. 58, #44 Exhibit Def. Ex. 59, #45 Exhibit Def. Ex. 60, #46 Exhibit Def. Ex. 61, #47 Exhibit Def. Ex. 62, #48 Exhibit Def. Ex. 63, #49 Exhibit Def. Ex. 64, #50 Exhibit Def. Ex. 65, #51 Exhibit Def. Ex. 66)(Weinrich, Neal)
April 14, 2020 Filing 129 PROVISIONALLY SEALED NOTICE Of Filing Original Deposition Transcript of John Tournet by A2 Holdings, LLC, Grant T. Campbell, Kathryn T. Storck, Robert W. Taylor re #120 MOTION for Summary Judgment , #115 MOTION for Summary Judgment , #124 Notice of Filing,,,,,,,,,,,,,, #122 MOTION for Summary Judgment (Attachments: #1 Exhibit Deposition of John Tournet, #2 Exhibit Def. Ex. 67, #3 Exhibit Def. Ex. 68, #4 Exhibit Def. Ex. 69, #5 Exhibit Def. Ex. 70, #6 Exhibit Def. Ex. 71, #7 Exhibit Def. Ex. 72, #8 Exhibit Def. Ex. 73, #9 Exhibit Def. Ex. 74, #10 Exhibit Def. Ex. 75, #11 Exhibit Def. Ex. 76, #12 Exhibit Def. Ex. 77, #13 Exhibit Def. Ex. 78, #14 Exhibit Def. Ex. 79, #15 Exhibit Def. Ex. 80, #16 Exhibit Def. Ex. 81, #17 Exhibit Def. Ex. 82, #18 Exhibit Def. Ex. 83)(Bowcott, Ashley)
April 14, 2020 Filing 128 MOTION for Leave to File Matters Under Seal re: #127 Notice of Filing,, #126 Notice of Filing, #125 Notice of Filing,,, Confidential Exhibits in Support of Defendants' Memoranda of Law in Support of Their Motions for Summary Judgment and to Seal Deposition Transcripts Containing Confidential Portions or Exhibits with Brief In Support by A2 Holdings, LLC, Grant T. Campbell, Kathryn T. Storck, Robert W. Taylor. (Attachments: #1 Brief Memorandum of Law in Support of Motion to Seal Confidential Exhibits to Defendants' Memoranda of Law in Support of Motions for Summary Judgment and to Seal Deposition Transcripts Containing Confidential Portions or Exhibits, #2 Text of Proposed Order Proposed Order Granting Motion to Seal)(Weinrich, Neal)
April 14, 2020 Filing 127 PROVISIONALLY SEALED NOTICE Of Filing Confidential Exhibits to Campbell's Memorandum of Law in Support of Motion for Summary Judgment by Grant T. Campbell re #120 MOTION for Summary Judgment (Attachments: #1 Exhibit C-Campbell Deposition Excerpts, #2 Exhibit H-Taylor Deposition Excerpts, #3 Exhibit J2-Murphy Deposition Excerpts, #4 Exhibit M2-Corporate Rep Deposition Excerpts, #5 Exhibit N-1/4/19 e-mail, #6 Exhibit S-Def. Dep. Ex. 2, #7 Exhibit U-Def. Dep. Ex. 6, #8 Exhibit LL-Ex. 10 to Eggleston Dep., #9 Exhibit DDDD-Ex. 8 to Klockow Dep.)(Weinrich, Neal)
April 14, 2020 Filing 126 PROVISIONALLY SEALED NOTICE Of Filing Confidential Exhibits to Storck's Memorandum of Law in Support of Motion for Summary Judgment by Kathryn T. Storck re #115 MOTION for Summary Judgment (Attachments: #1 Exhibit B-Storck Deposition Excerpts, #2 Exhibit I2-Corporate Rep Deposition Excerpts, #3 Exhibit Y-Def. Dep. Ex. 131)(Weinrich, Neal)
April 14, 2020 Filing 125 PROVISIONALLY SEALED NOTICE Of Filing Confidential Exhibits to Defendants' Memorandum of Law in Support of Motion for Summary Judgment by A2 Holdings, LLC, Robert W. Taylor re #124 Notice of Filing,,,,,,,,,,,,,, #122 MOTION for Summary Judgment (Attachments: #1 Exhibit A-Taylor Deposition Excerpts, #2 Exhibit C-Ex. 1 to Taylor Dep., #3 Exhibit D-Def. Dep. Ex. 71, #4 Exhibit F-Campbell Deposition Excerpts, #5 Exhibit G-Storck Deposition Excerpts, #6 Exhibit J2-Murphy Deposition Excerpts, #7 Exhibit X-Ex. 8 to Klockow Dep., #8 Exhibit QQ-Ex. 12 to Kinnear Dep., #9 Exhibit BBB2-Corporate Rep Deposition Excerpts, #10 Exhibit FFF-Maloof Declaration, #11 Exhibit HHH-1/2/19 e-mail, #12 Exhibit KKK-Def. Dep. Ex. 72, #13 Exhibit LLL-1/9/19 e-mail)(Weinrich, Neal)
April 13, 2020 Filing 124 NOTICE Of Filing Exhibits to Defendants' Memorandum of Law in Support of their Motion for Summary Judgment by A2 Holdings, LLC, Robert W. Taylor re #122 MOTION for Summary Judgment (Attachments: #1 Exhibit A: Taylor Deposition Excerpts, #2 Exhibit B: Tournet Deposition Excerpts, #3 Exhibit C: Taylor Deposition Exhibit 1 under Seal, #4 Exhibit D: Defendant's Deposition Exhibit 71 under Seal, #5 Exhibit E: Defendant's Deposition Exhibit 74, #6 Exhibit F: Campbell Deposition Excerpts under Seal, #7 Exhibit G: Storck Deposition Excerpts, #8 Exhibit H: Defendant's Deposition Exhibit 75, #9 Exhibit I: Taylor Deposition Exhibit 3, #10 Exhibit J-1: Murphy Deposition Excerpts, #11 Exhibit J-2: Murphy Deposition Excerpts under Seal, #12 Exhibit K: Guirdy Declaration, #13 Exhibit L: Defendant's Deposition Exhibit 25, #14 Exhibit M: Defendant's Deposition Exhibit 27, #15 Exhibit N: Defendant's Deposition Exhibit 28, #16 Exhibit O: Taylor Declaration, #17 Exhibit P: Kinnear Deposition Excerpts, #18 Exhibit Q: Moon Deposition Excerpts, #19 Exhibit R: Ayers Deposition Excerpts, #20 Exhibit S: Holland Deposition Excerpts, #21 Exhibit T: Eggleston Deposition Excerpts, #22 Exhibit U: Eggleston Defendant's Deposition Exhibit 6, #23 Exhibit V: Eggleston Defendant's Deposition Exhibit 7, #24 Exhibit W: Klockow Deposition Excerpts, #25 Exhibit X: Klockow Deposition Exhibit 8 Under Seal, #26 Exhibit Y: Brockman Deposition Excerpts, #27 Exhibit Z: Woods Deposition Excerpts, #28 Exhibit AA: Nobis Deposition Excerpts, #29 Exhibit BB: Jones Deposition Excerpts, #30 Exhibit CC: Sumerford Deposition Excerpts, #31 Exhibit DD: Moon Deposition Exhibit 9, #32 Exhibit EE: Panessa Deposition Excerpts, #33 Exhibit FF: Paness Deposition Exhibit 6, #34 Exhibit GG: Sumerford Deposition Exhibit 3, #35 Exhibit HH: Peek Deposition Excerpts, #36 Exhibit II: Peek Deposition Exhibit 3, #37 Exhibit JJ: Ayers Deposition Exhibit 13, #38 Exhibit KK: Sellers Deposition Excerpts, #39 Exhibit LL: Sellers Deposition Exhibit 3, #40 Exhibit MM: Woods Deposition Exhibit 5, #41 Exhibit NN: Robinson Deposition Excerpts, #42 Exhibit OO: Holland Deposition Excerpts, #43 Exhibit PP: Klockow Deposition Exhibit 4, #44 Exhibit QQ: Kinnear Deposition Exhibit 12 under Seal, #45 Exhibit RR: Eggleston Deposition Exhibit 14, #46 Exhibit SS: Murphy Deposition Exhibit 6, #47 Exhibit TT: Murphy Deposition Exhibit 42, #48 Exhibit UU: Murphy Deposition Exhibit 46, #49 Exhibit VV: Woods Deposition Exhibit 7, #50 Exhibit WW: Sumerford Deposition Exhibit 6, #51 Exhibit XX: Ayers Deposition Exhibit 18, #52 Exhibit YY: Caroline Campbell Declaration, #53 Exhibit ZZ: Grant Campbell Declaration, #54 Exhibit AAA: Murphy Deposition Exhibit 29, #55 Exhibit BBB-1: Murphy & Fuss Deposition Excerpts, #56 Exhibit BBB-2: Murphy & Fuss Deposition Excerpts under Seal, #57 Exhibit CCC: Defendant's Deposition Exhibit 87, #58 Exhibit DDD: Moon Deposition Exhibit 12, #59 Exhibit EEE: Karimi Deposition Excerpts, #60 Exhibit FFF: Maloof Declaration under Seal, #61 Exhibit GGG: May 16 2019 Email, #62 Exhibit HHH: January 2 2019 Email under Seal, #63 Exhibit III: Defendant's Deposition Exhibit 69, #64 Exhibit JJJ: Storck Declaration, #65 Exhibit KKK: Defendant's Deposition Exhibit 72 under Seal, #66 Exhibit LLL: January 9 2019 Email under Seal)(Fink, Benjamin)
April 13, 2020 Filing 123 Statement of Material Facts re #122 MOTION for Summary Judgment filed by A2 Holdings, LLC, Robert W. Taylor. (Weinrich, Neal)
April 13, 2020 Filing 122 MOTION for Summary Judgment with Brief In Support by A2 Holdings, LLC, Robert W. Taylor. (Attachments: #1 Brief)(Weinrich, Neal) --Please refer to http://www.gand.uscourts.gov to obtain the Notice to Respond to Summary Judgment Motion form contained on the Court's website.--
April 13, 2020 Filing 121 Statement of Material Facts re #120 MOTION for Summary Judgment filed by Grant T. Campbell. (Fink, Benjamin)
April 13, 2020 Filing 120 MOTION for Summary Judgment with Brief In Support by Grant T. Campbell. (Attachments: #1 Brief, #2 Exhibit A: Campbell Employee Agreement, #3 Exhibit B: Plaintiffs' Supplemental Response to Grant Campbell's Interrogatories, #4 Exhibit C: Grant Campbell Excerpts to be filed under seal, #5 Exhibit D: Tournet Deposition Excerpts, #6 Exhibit E: Declaration of Robert Taylor, #7 Exhibit F: Declaration of Grant Campbell, #8 Exhibit G: Declaration of Caroline Campbell, #9 Exhibit H: Robert Taylor Excerpts to be filed under seal, #10 Exhibit I: Defendant Deposition Exhibit 27, #11 Exhibit J: Murphy Deposition Excerpts, #12 Exhibit J-1: Murphy Deposition Excerpts to be filed under seal, #13 Exhibit K: Defendant Deposition Exhibit 29, #14 Exhibit L: Defendant Deposition Exhibit 31, #15 Exhibit M: Corporate Representative Deposition Excerpts, #16 Exhibit M-1: Corporate Representative Deposition Excerpts to be filed under seal, #17 Exhibit N: January 4, 2019 Email, #18 Exhibit O: Karimi Deposition Excerpts, #19 Exhibit P: Defendant Deposition Exhibit 37, #20 Exhibit Q: Defendant Deposition Exhibit 34, #21 Exhibit R: Defendant Deposition Exhibit 36, #22 Exhibit S: Defendant Deposition Exhibit 2 to be filed under seal, #23 Exhibit T: Defendant Deposition Exhibit 5, #24 Exhibit U: Defendant Deposition Exhibit 6 to be filed under seal, #25 Exhibit V: Defendant Deposition Exhibit 42, #26 Exhibit W: Defendant Deposition Exhibit 46, #27 Exhibit X: Defendant Deposition Exhibit 49, #28 Exhibit Y: Defendant Deposition Exhibit 91, #29 Exhibit Z: Defendant Deposition Exhibit 46, #30 Exhibit AA: Exhibit 18 to Ayers Deposition, #31 Exhibit BB: Ayers Deposition Excerpts, #32 Exhibit CC: Defendant Deposition Exhibit 44, #33 Exhibit DD: Exhibit 20 to Ayers Deposition, #34 Exhibit EE: Defendant Deposition Exhibit 50, #35 Exhibit FF: Exhibit 12 to Kinnear Deposition, #36 Exhibit GG: Kinnear Deposition Excerpts, #37 Exhibit HH: Eggleston Deposition Excerpts, #38 Exhibit II: November 27, 2018 Email, #39 Exhibit JJ: Exhibit 19 to Kinnear Deposition, #40 Exhibit KK: Exhibit 20 to Kinnear Deposition, #41 Exhibit LL: Exhibit 10 to Eggleston Deposition to be filed under seal, #42 Exhibit MM: Exhibit 8 to Sumerford Deposition, #43 Exhibit NN: Exhibit 5 to Peek Deposition, #44 Exhibit OO: Exhibit 5 to Klockow Deposition, #45 Exhibit PP: Exhibit 6 to Klockow Deposition, #46 Exhibit QQ: Exhibit 4 to Sellers Deposition, #47 Exhibit RR: Sellers Deposition Excerpts, #48 Exhibit SS: January 23, 2019 Email, #49 Exhibit TT: March 17, 2019 Email, #50 Exhibit UU: Declaration of Aaron Williams, #51 Exhibit VV: Defendant Deposition Exhibit 38, #52 Exhibit WW: Defendant Deposition Exhibit 48, #53 Exhibit XX: Exhibit 9 to Moon Deposition, #54 Exhibit YY: Exhibit 6 to Panessa Deposition, #55 Exhibit ZZ: Exhibit 3 to Sumerford Deposition, #56 Exhibit AAA: Exhibit 3 to Peek Deposition, #57 Exhibit BBB: Exhibit 13 to Ayers Deposition, #58 Exhibit CCC: Exhibit 3 to Sellers Deposition, #59 Exhibit DDD: Exhibit 5 to Woods Deposition, #60 Exhibit EEE: Exhibit 6 to Holland Deposition, #61 Exhibit FFF: Exhibit 4 to Klockow Deposition, #62 Exhibit GGG: Exhibit 14 to Eggleston Deposition, #63 Exhibit HHH: Panessa Deposition Excerpts, #64 Exhibit III: Peek Deposition Excerpts, #65 Exhibit JJJ: Robinson Deposition Excerpts, #66 Exhibit KKK: Defendant Deposition Exhibit 15, #67 Exhibit LLL: Declaration of Lynn Guidry, #68 Exhibit MMM: Moon Deposition Excerpts, #69 Exhibit NNN: Exhibit 1 to Moon Deposition, #70 Exhibit OOO: Exhibit 3 to Moon Deposition, #71 Exhibit PPP: Holland Deposition Excerpts, #72 Exhibit QQQ: Berger Deposition Excerpts, #73 Exhibit RRR: Woods Deposition Excerpts, #74 Exhibit SSS: Brockman Deposition Excerpts, #75 Exhibit TTT: Klockow Deposition Excerpts, #76 Exhibit UUU: Summerford Deposition Excerpts, #77 Exhibit VVV: Exhibit 12 to Ayers Deposition, #78 Exhibit WWW: Defendant Deposition Exhibit 90, #79 Exhibit XXX: Defendant Deposition Exhibit 17, #80 Exhibit YYY: Defendant Deposition Exhibit 18, #81 Exhibit ZZZ: Exhibit 12 to Eggleston Deposition, #82 Exhibit AAAA: Jones Deposition Excerpts, #83 Exhibit BBBB: Stephen Maloof Declaration, #84 Exhibit CCCC: Final Order Granting Def. Summary Judgment, #85 Exhibit DDDD: Exhibit 8 to Klockow Deposition, #86 Exhibit EEEE: Defendant Deposition Exhibit 51, #87 Exhibit FFFF: Nobis Deposition Excerpts, #88 Exhibit GGGG: January 9, 2019 Email, #89 Exhibit HHHH: Sacs PC File, #90 Exhibit IIII: Campbell PC Vendor List, #91 Exhibit JJJJ: Campbell PC GDS File, #92 Exhibit KKKK: Campbel PC Centrics File, #93 Exhibit LLLL: Campbell PC Medcare Email, #94 Exhibit MMMM: Campbell PC Medcare Email, #95 Exhibit NNNN: Campbell PC CTP Email, #96 Exhibit OOOO: Campbell PC Vendor List, #97 Exhibit PPPP: Campbell PC Medcare File, #98 Exhibit QQQQ: Campbell PC Northside File, #99 Exhibit RRRR: Campbell PC Volume File, #100 Exhibit SSSS: Campbell PC CTP File, #101 Exhibit TTTT: Campbell PC Volume File, #102 Exhibit UUUU: Campbell PC Volume File, #103 Exhibit VVVV: Campbell PC CTP File)(Fink, Benjamin) --Please refer to http://www.gand.uscourts.gov to obtain the Notice to Respond to Summary Judgment Motion form contained on the Court's website.--
April 13, 2020 Filing 119 Request to File Original Discovery by A2 Holdings, LLC, Grant T. Campbell, Kathryn T. Storck, Robert W. Taylor.(Weinrich, Neal)
April 13, 2020 Filing 118 DEPOSITION of Jill Karimi taken on February 5, 2020 by A2 Holdings, LLC, Grant T. Campbell, Kathryn T. Storck, Robert W. Taylor. (Attachments: #1 Deposition Transcript of Jill Karimi, #2 Defendant's Exhibit 133, #3 Defendant's Exhibit 134, #4 Defendant's Exhibit 135, #5 Defendant's Exhibit 136, #6 Defendant's Exhibit 137, #7 Defendant's Exhibit 138)(Fink, Benjamin)
April 13, 2020 Filing 117 Request to File Original Discovery - Deposition Transcripts by A2 Holdings, LLC, Grant T. Campbell, Kathryn T. Storck, Robert W. Taylor.(Fink, Benjamin)
April 13, 2020 Filing 116 Statement of Material Facts re #115 MOTION for Summary Judgment filed by Kathryn T. Storck. (Fink, Benjamin)
April 13, 2020 Filing 115 MOTION for Summary Judgment with Brief In Support by Kathryn T. Storck. (Attachments: #1 Brief, #2 Exhibit A: Def's Deposition Exhibit 69, #3 Exhibit B: Storck Deposition Excerpts under Seal, #4 Exhibit C: Tournet Deposition Excerpts, #5 Exhibit D: Roxanna Wells Declaration, #6 Exhibit E: Murphy Deposition Excerpts, #7 Exhibit F: Judge Downs Order, #8 Exhibit G: Def's Deposition Exhibit 68, #9 Exhibit H: Storck Declaration, #10 Exhibit I-1: Murphy & Fuss Deposition Excerpts, #11 Exhibit I-2: Murphy & Fuss Deposition Excerpts under Seal, #12 Exhibit J: Klockow Deposition Excerpts, #13 Exhibit K: Woods Deposition Excerpts, #14 Exhibit L: Eggleston Deposition Excerpts, #15 Exhibit M: Sellers Deposition Excerpts, #16 Exhibit N: Sumerford Deposition Excerpts, #17 Exhibit O: Robinson Deposition Excerpts, #18 Exhibit P: Kinnear Deposition Excerpts, #19 Exhibit Q: Taylor Declaration, #20 Exhibit R: AJG Office Locations, #21 Exhibit S: Jones Deposition Excerpts, #22 Exhibit T: Holland Deposition Excerpts, #23 Exhibit U: Moon Deposition Excerpts, #24 Exhibit V: Ayers Deposition Exhibit 18, #25 Exhibit W: Peek Deposition Excerpts, #26 Exhibit X: Guirdy Declaration, #27 Exhibit Y: Def's Deposition Exhibit 131 under Seal, #28 Exhibit Z: Plaintiff's Supplemental Responses to Storck's Interrogatories, #29 Exhibit AA: Ayers Deposition Excerpts, #30 Exhibit BB: Nobis Deposition Excerpts, #31 Exhibit CC: Panessa Deposition Excerpts, #32 Exhibit DD: Moon Deposition Exhibit 12, #33 Exhibit EE: Moon Deposition Exhibit 1, #34 Exhibit FF: Moon Deposition Exhibit 3, #35 Exhibit GG: Eggleston Deposition Exhibit 12, #36 Exhibit HH: Karimi Deposition Excerpts)(Fink, Benjamin) --Please refer to http://www.gand.uscourts.gov to obtain the Notice to Respond to Summary Judgment Motion form contained on the Court's website.--
April 13, 2020 Filing 114 MOTION for Leave to File Matters Under Seal re: #113 Notice of Filing, with Brief In Support by Arthur J. Gallagher & Co.,, Gallagher Benefit Services, Inc.. (Attachments: #1 Brief in Support of Motion to File Exhibits Under Seal, #2 Text of Proposed Order)(Franco, Philip)
April 13, 2020 Filing 113 PROVISIONALLY SEALED NOTICE Of Filing Sealed exhibits designated as "confidential" under protective order by Arthur J. Gallagher & Co.,, Gallagher Benefit Services, Inc. re #112 MOTION for Sanctions Based on Spoiliation of Evidence Under Rule 37(e) (Attachments: #1 Exhibit 4 - Campbell Texts, #2 Exhibit 5 - Campbell Call Log, #3 Exhibit 6 - Taylor Cell Extraction Report, #4 Exhibit 20 - Taylor Ipad note)(Franco, Philip)
April 13, 2020 Filing 112 MOTION for Sanctions Based on Spoiliation of Evidence Under Rule 37(e) with Brief In Support by Arthur J. Gallagher & Co.,, Gallagher Benefit Services, Inc.. (Attachments: #1 Brief, #2 Exhibit 1 - solicitation plan, #3 Exhibit 2 - metadata spreadsheet, #4 Exhibit 3 - cell extraction report under seal, #5 Exhibit 4 - text excerpts under seal, #6 Exhibit 5 - call log excerpts under seal, #7 Exhibit 6 - cell extraction report under seal, #8 Exhibit 7 - calendar invite, #9 Exhibit 8 - Woods Depo Excerpts, #10 Exhibit 9 - Medcare BOR, #11 Exhibit 10 - Klockow Depo Excerpts, #12 Exhibit 11 - Klockow Depo Exhibit 2, #13 Exhibit 12 - Taylor Cell Report Excerpt, #14 Exhibit 13 - Klockow Depo Exhibit 4, #15 Exhibit 14 - Eggleston Depo Excerpts, #16 Exhibit 15 - Kinnear Depo Excerpts, #17 Exhibit 16 - Ames Email, #18 Exhibit 17 - Campbell Depo Excerpts, #19 Exhibit 18 - Defendants Privilege Log, #20 Exhibit 19 - Caroline Campbell Texts, #21 Exhibit 20 - Taylor Ipad note under seal, #22 Exhibit 21 - SDTs part 1 of 2, #23 Exhibit 21 - SDTs part 2 of 2, #24 Exhibit 22 - ForstonPeek BOR, #25 Text of Proposed Order)(Franco, Philip)
April 2, 2020 Opinion or Order Filing 111 Amended General Order 20-01 re COURT OPERATIONS UNDER THE EXIGENT CIRCUMSTANCES CREATED BY COVID-19 AND RELATED CORONA VIRUS. Signed by Judge Thomas W. Thrash, Jr. on 3/30/20. (mmc) (ADI)
April 1, 2020 Filing 110 CERTIFICATE OF SERVICE OF DISCOVERY by A2 Holdings, LLC, Grant T. Campbell, Kathryn T. Storck, Robert W. Taylor.(Weinrich, Neal)
March 31, 2020 Submission of #104 MOTION for Leave to File Defendants' Surreply in Opposition to Plaintiffs' Motion for Leave to File First Amended and Supplemental Complaint for Injunctive Relief and Damages, to District Judge Steven D. Grimberg. (jed)
March 30, 2020 Filing 109 REPLY BRIEF re #104 MOTION for Leave to File Defendants' Surreply in Opposition to Plaintiffs' Motion for Leave to File First Amended and Supplemental Complaint for Injunctive Relief and Damages filed by A2 Holdings, LLC, Grant T. Campbell, Kathryn T. Storck, Robert W. Taylor. (Attachments: #1 Exhibit A)(Weinrich, Neal)
March 27, 2020 Opinion or Order Filing 108 AMENDED SCHEDULING ORDER: The parties' Joint Motion to Amend Scheduling Order is GRANTED. The following deadlines replace those in the Court's February 26, 2020 #100 Scheduling Order: The deadline to file motions for summary judgment on liability is extended through and including Monday, April 13, 2020; Responses to motions for summary judgment will be due on Tuesday, May 26, 2020; Replies to motions for summary judgment will be due on Tuesday, June 23, 2020; [Sub-paragraph (d) remains unchanged from the Court's February 26, 2020 Scheduling Order]. Except as modified herein, the Court's February 26, 2020 Scheduling Order and the Court's prior scheduling orders remain in effect and are not changed by this order. Signed by Judge Steven D. Grimberg on 3/27/2020. (jed)
March 25, 2020 Filing 107 Joint MOTION to Amend #100 Scheduling Order by A2 Holdings, LLC, Grant T. Campbell, Kathryn T. Storck, Robert W. Taylor. (Attachments: #1 Exhibit A - Amended Scheduling Order)(Weinrich, Neal)
March 20, 2020 Opinion or Order Filing 106 General Order 20-01 re: COURT OPERATIONS UNDER THE EXIGENT CIRCUMSTANCES CREATED BY COVID-19 AND RELATED CORONA VIRUS. Signed by Judge Thomas W. Thrash, Jr. on 3/16/2020. (jed)
March 16, 2020 Filing 105 RESPONSE re #104 MOTION for Leave to File Defendants' Surreply in Opposition to Plaintiffs' Motion for Leave to File First Amended and Supplemental Complaint for Injunctive Relief and Damages filed by Arthur J. Gallagher & Co.,, Gallagher Benefit Services, Inc.. (Attachments: #1 Exhibit A - Campbell Response and Objection to Request for Inspection and Request for Production of Documents, #2 Exhibit B - Defendants' Responses and Objections to Request for Inspection and Request for Production of Documents)(Franco, Philip)
March 13, 2020 Filing 104 MOTION for Leave to File Defendants' Surreply in Opposition to Plaintiffs' Motion for Leave to File First Amended and Supplemental Complaint for Injunctive Relief and Damages by A2 Holdings, LLC, Grant T. Campbell, Kathryn T. Storck, Robert W. Taylor. (Attachments: #1 Exhibit A - Defendants' Proposed Surreply)(Weinrich, Neal)
March 10, 2020 Filing 103 Notice for Leave of Absence for the following date(s): April 9-13, May 21-26, June 18-22, July 1-6, September 4-8, 2020, by Philip A. Franco. (Franco, Philip)
March 10, 2020 Submission of #95 MOTION for Leave to File Amended Complaint to District Judge Steven D. Grimberg. (jed)
March 6, 2020 Filing 102 Notice for Leave of Absence for the following date(s): May 11-12, 2020, by Benjamin I. Fink. (Fink, Benjamin)
March 5, 2020 Filing 101 REPLY BRIEF re #95 MOTION for Leave to File Amended Complaint filed by Arthur J. Gallagher & Co.,, Gallagher Benefit Services, Inc.. (Attachments: #1 Exhibit A - Pleading, #2 Exhibit B - Spreadsheet, #3 Exhibit C - Text Messages, #4 Exhibit D - Campbell Depo Excerpt, #5 Exhibit E - Taylor Depo Excerpt)(Franco, Philip) Modified on 3/6/2020 to edit text(jed).
February 26, 2020 Opinion or Order Filing 100 SCHEDULING ORDER: Except as modified herein, the Court's prior scheduling orders remain in effect and are not changed by this order. See PDF for specifics. Signed by Judge Steven D. Grimberg on 2/26/2020. (jed)
February 21, 2020 Filing 99 TRANSCRIPT of Proceedings held on 2/18/20 (Tele Conf), before Judge Steven D. Grimberg. Court Reporter/Transcriber David A. Ritchie. A full directory of court reporters and their contact information can be found at www.gand.uscourts.gov/directory-court-reporters. 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. Redaction Request due 3/13/2020. Redacted Transcript Deadline set for 3/23/2020. Release of Transcript Restriction set for 5/21/2020. (Attachments: #1 Notice of Filing Transcript) (pjm)
February 20, 2020 Filing 98 RESPONSE in Opposition re #95 MOTION for Leave to File Amended Complaint filed by A2 Holdings, LLC, Grant T. Campbell, Kathryn T. Storck, Robert W. Taylor. (Attachments: #1 Exhibit A-Complaint in AJG Case, #2 Exhibit B-November 20, 2019 Conference Transcript, #3 Exhibit C-July 17, 2019 Letter)(Fink, Benjamin)
February 18, 2020 Filing 97 Minute Entry for proceedings held before Judge Steven D. Grimberg on 2/18/2020: A telephone conference was held regarding a discovery dispute. The parties introduced themselves and provided argument. The Court GRANTED Defendants' request for a 30 day extension of the deadline for discovery to identify a rebuttal expert on the issue of damages and serve the expert's report. The parties are ORDERED to meet and confer and submit, within seven days, a joint proposed scheduling order to the Court. This joint proposed scheduling order must contain proposed deadlines for the limited expert discovery period, as well as the filing of any summary judgment or Daubert motions. Any unresolved issues in the joint proposed scheduling order are to be submitted to chambers. This phone conference was duly recorded by a Court Reporter. Phone conference concluded. (Court Reporter David Ritchie) (jed)
February 7, 2020 Filing 96 CERTIFICATE OF SERVICE of Discovery by Arthur J. Gallagher & Co.,, Gallagher Benefit Services, Inc..(Franco, Philip)
February 7, 2020 NOTICE of TELECONFERENCE Hearing: Notice is hereby given that the Court sets a telephonic status conference concerning the discovery disputes raised by Defendants for 2 pm on Tuesday, February 18, 2020 before Judge Steven D. Grimberg. (jed)
February 6, 2020 Filing 95 MOTION for Leave to File Amended Complaint with Brief In Support by Arthur J. Gallagher & Co.,, Gallagher Benefit Services, Inc.. (Attachments: #1 Brief, #2 Exhibit Amended Complaint, #3 Text of Proposed Order)(Franco, Philip)
February 3, 2020 Filing 94 CERTIFICATE OF SERVICE of Discovery by Arthur J. Gallagher & Co.,, Gallagher Benefit Services, Inc..(Franco, Philip)
January 28, 2020 Filing 93 CERTIFICATE OF SERVICE of Discovery by Arthur J. Gallagher & Co.,, Gallagher Benefit Services, Inc..(Franco, Philip)
January 27, 2020 Filing 92 CERTIFICATE OF SERVICE OF DISCOVERY by A2 Holdings, LLC, Grant T. Campbell, Kathryn T. Storck, Robert W. Taylor.(Weinrich, Neal)
January 22, 2020 Filing 91 CERTIFICATE OF SERVICE of Discovery by Arthur J. Gallagher & Co.,, Gallagher Benefit Services, Inc..(Franco, Philip)
January 21, 2020 Filing 90 CERTIFICATE OF SERVICE OF DISCOVERY by A2 Holdings, LLC, Grant T. Campbell, Kathryn T. Storck, Robert W. Taylor.(Weinrich, Neal)
January 16, 2020 Filing 89 Withdrawal of Motion #29 MOTION to Quash Subpoena MOTION for Protective Order filed by GDS Associates, Inc. filed by GDS Associates, Inc.. (Constantine, Randall)
January 14, 2020 Filing 88 CERTIFICATE OF SERVICE of Discovery by Arthur J. Gallagher & Co.,, Gallagher Benefit Services, Inc..(Franco, Philip)
January 10, 2020 Filing 87 STATUS REPORT and Notice of Settlement re Subpoena by GDS Associates, Inc.. (Constantine, Randall)
January 8, 2020 Filing 86 CERTIFICATE OF SERVICE OF DISCOVERY by A2 Holdings, LLC, Grant T. Campbell, Kathryn T. Storck, Robert W. Taylor.(Weinrich, Neal)
January 8, 2020 Filing 85 CERTIFICATE OF SERVICE OF DISCOVERY by A2 Holdings, LLC, Grant T. Campbell, Kathryn T. Storck, Robert W. Taylor.(Weinrich, Neal)
December 23, 2019 Filing 84 Notice for Leave of Absence for the following date(s): December 30, 2019, December 31, 2019, January 2, 2020, January 9, 2020, January 14, 2020, January 16, 2020, February 11, 2020, February 21, 2020, February 24, 2020, February 25, 2020, February 26, 2020, by Philip A. Franco. (Franco, Philip)
December 20, 2019 Filing 83 CERTIFICATE OF SERVICE of Discovery by Gallagher Benefit Services, Inc..(Franco, Philip)
December 18, 2019 Filing 82 Notice for Leave of Absence for the following date(s): 1/31/20, 2/14/20-2/17/20, 3/16/20-3/18/20, 3/26/20-3/27/20, 4/6/20-4/13/20, by Benjamin I. Fink. (Fink, Benjamin)
December 17, 2019 Filing 81 CERTIFICATE OF SERVICE OF DISCOVERY by A2 Holdings, LLC, Grant T. Campbell, Kathryn T. Storck, Robert W. Taylor.(Weinrich, Neal)
December 12, 2019 Opinion or Order ORDER re #29 MOTION to Quash Subpoena MOTION for Protective Order filed by GDS Associates, Inc., #79 Status Report filed by GDS Associates, Inc. In the event non-party GDS Associates, Inc. and Plaintiffs are unable to resolve their remaining disagreements concerning the reimbursement of fees and expenses incurred by GDS in connection with Plaintiffs April 18, 2019 subpoena [29-1], they are to present all remaining issues to the Court pursuant to Section III.i. of the Standing Order #64 no later than January 10, 2020. Signed by Judge Steven D. Grimberg on 12/12/19. (kmj)
December 11, 2019 Filing 80 CERTIFICATE OF SERVICE OF DISCOVERY by A2 Holdings, LLC, Grant T. Campbell, Kathryn T. Storck, Robert W. Taylor.(Weinrich, Neal)
December 9, 2019 Filing 79 STATUS REPORT regarding pending subpoena motion by GDS Associates, Inc.. (Constantine, Randall)
December 3, 2019 Opinion or Order Filing 78 ORDER granting #76 Motion for Extension of Time. The Court GRANTS Non-Party GDS Associates, Inc.s request for a seven (7) day extension, through December 9, 2019 to update the Court as to the status of its Motion to Quash or Modify Subpoena and for a Protective Order. Signed by Judge Steven D. Grimberg on 12/3/2019. (jed)
December 3, 2019 Filing 77 NOTICE Of Filing Defendants' Supplemental Statement Regarding Subject Matter Jurisdiction by A2 Holdings, LLC, Grant T. Campbell, Kathryn T. Storck, Robert W. Taylor (Weinrich, Neal)
December 2, 2019 Filing 76 Consent MOTION for Extension of Time re: #74 Status Conference,,,,,,,,, Status Report re GDS by GDS Associates, Inc.. (Constantine, Randall)
November 26, 2019 Filing 75 CERTIFICATE OF SERVICE OF DISCOVERY by A2 Holdings, LLC, Grant T. Campbell, Kathryn T. Storck, Robert W. Taylor.(Weinrich, Neal)
November 26, 2019 Opinion or Order ORDER re #73 Notice of Filing filed by Robert W. Taylor, Kathryn T. Storck, Grant T. Campbell, A2 Holdings, LLC. Within five business days, Defendant A2 Holdings, LLC is directed to identify the citizenship of its sole member Tango Advisors, LLC. Signed by Judge Steven D. Grimberg on 11/26/19. (kmj)
November 26, 2019 Opinion or Order ORDER granting #27 Motion for Discovery nunc pro tunc. Telephone conference with the Court was held on 11/20/19. Signed by Judge Steven D. Grimberg on 11/26/19. (kmj)
November 22, 2019 Filing 73 NOTICE Of Filing Defendants' Statement Regarding Subject Matter Jurisdiction by A2 Holdings, LLC, Grant T. Campbell, Kathryn T. Storck, Robert W. Taylor (Weinrich, Neal)
November 20, 2019 Filing 74 Minute Entry for proceedings held before Judge Steven D. Grimberg: Status Conference held on 11/20/2019.Teleconference held re outstanding discovery issues. Non-party GDS Associates, Inc. is ORDERED to advise the Court within 10 days whether the matters presented in its Motion to Quash or Modify Subpoena and for a Protective Order #29 have been resolved. It is further ORDERED that the third-party ESI vendor selected by the parties shall complete its forensic search of Defendant Grant T. Campbell's and Defendant Campbell's wife's personal electronic devices and email accounts pursuant to the Courts September 9, 2019 Order #61 within 30 days, and provide the results to Defendants counsel for review. Any devices or accounts for which the third-party ESI vendor has not completed its forensic search within 30 days shall not be subject to any additional search, review, or discovery, and shall not be available for use in this litigation. Plaintiff's request to restrict the Rule 30(b)(6) deposition topics about which Defendants may inquire and to require Defendants to instead serve contention interrogatories is DENIED WITHOUT PREJUDICE as premature. Plaintiff's request that Defendants produce information related to Interrogatory 19 is GRANTED IN PART. Within 10 days of this Order, Defendants shall provide Plaintiffs with the following information about clients for which Defendant Campbell has been credited for bringing to Defendant A2 Holdings, LLC: (1) a description of the industry sector to which each client belongs and (2) identification of the annual revenue each such client is expected to generate. Such information shall be current through the date of verification of Defendants' response to Interrogatory 19. If, at a later date, Plaintiffs seek then-current information in response to Interrogatory 19, they may renew their request for the interrogatory response to be updated. It is ORDERED that, within 21 days of this Order, Defendants provide sufficient information to determine the citizenship of each member of A2 Holdings, LLC consistent with the exercise of this Court's diversity jurisdiction under 28 USC 1332. (Attachments: #1 Attachment 1, #2 Attachment 2) (Court Reporter Andy Ashley)(tcc)
November 7, 2019 Filing 72 Notice for Leave of Absence for the following date(s): 12/30/19-1/6/20, by Benjamin I. Fink. (Fink, Benjamin)
November 5, 2019 Filing 71 CERTIFICATE OF SERVICE OF DISCOVERY by A2 Holdings, LLC, Grant T. Campbell, Kathryn T. Storck, Robert W. Taylor.(Bowcott, Ashley)
November 5, 2019 Clerks Notation re #8 Certificate of Interested Persons, #17 Certificate of Interested Persons reviewed and approved by SDG (kmj)
November 5, 2019 Opinion or Order ORDER granting #70 Motion for Extension of Time to Complete Discovery. Discovery ends on 2/10/2020. Counsel for the parties shall appear for a telephonic status conference at 10:30 am on 11/20/19. Signed by Judge Steven D. Grimberg on 11/5/19. (kmj)
November 1, 2019 Filing 69 STATUS REPORT - Defendants' Response to Plaintiffs' Report on the Status of COURT-ORDERED Independent ESI Forensic Searches and to Plaintiffs' #70 Request for Extension of Discovery Period by A2 Holdings, LLC, Grant T. Campbell, Kathryn T. Storck, Robert W. Taylor. (Attachments: #1 Exhibit Excerpts from Deposition of Jason Kinnear, #2 Exhibit Excerpts from Deposition of Ryan Eggleston, #3 Exhibit Summary of Categories of Documents Withheld on Relevancy Grounds in ESI Protocol)(Weinrich, Neal) Modified on 11/4/2019 to accurately reflect entry and to relate back to request #70 (bdb).
October 18, 2019 Filing 70 MOTION for Extension of Time to Complete Discovery by Arthur J. Gallagher & Co., Gallagher Benefit Services, Inc. (Docketed from #68 ) (bdb)
October 18, 2019 Filing 68 STATUS REPORT on the Status of Court-Ordered Independent ESI Forensic Searches, and Request/Motion for Extension of Discovery Period by Arthur J. Gallagher & Co.,, Gallagher Benefit Services, Inc.. (Franco, Philip)
October 10, 2019 Filing 67 CERTIFICATE of Compliance re #64 Order Regarding Civil Litigation (Franco, Philip)
October 4, 2019 Filing 66 CERTIFICATE of Compliance re #64 Order regarding civil litigation (Weinrich, Neal)
September 30, 2019 Filing 65 CERTIFICATE OF SERVICE of Discovery by Arthur J. Gallagher & Co.,, Gallagher Benefit Services, Inc..(Franco, Philip)
September 30, 2019 Opinion or Order Filing 64 STANDING ORDER regarding civil litigation. Signed by Judge Steven D. Grimberg on 9/26/19. (jpa)
September 17, 2019 Submission of #27 MOTION for Discovery Conference Concerning ESI Discovery, #29 MOTION to Quash Subpoena MOTION for Protective Order, to District Judge Steven D. Grimberg. (rlb)
September 16, 2019 Case Reassigned to Judge Steven D. Grimberg. Judge William M. Ray, II no longer assigned to case. NOTICE TO ALL COUNSEL OF RECORD: The Judge designation in the civil action number assigned to this case has been changed to 1:19-CV-836-SDG. Please make note of this change in order to facilitate the docketing of pleadings in this case. (rlb)
September 16, 2019 Filing 63 Notice for Leave of Absence for the following date(s): October 17, 2019, October 18, 2019, October 21, 2019, November 27, 2019, November 28, 2019, November 29, 2019, December 30, 2019, December 31, 2019, by Philip A. Franco. (Franco, Philip)
September 12, 2019 Filing 62 Request for Leave of Absence for the following date(s): 9/30-10/1, 10/9, 10/24-10/25, 11/4-11/5, by Benjamin I. Fink. (Fink, Benjamin)
September 9, 2019 Opinion or Order Filing 61 ORDER: Plaintiffs' #37 Motion to Compel is GRANTED IN PART AND DENIED IN PART. (see Order for specifics) Signed by Judge William M. Ray, II on 9/9/2019. (rjs)
August 15, 2019 Filing 60 CERTIFICATE OF SERVICE OF DISCOVERY by A2 Holdings, LLC, Grant T. Campbell, Kathryn T. Storck, Robert W. Taylor.(Weinrich, Neal)
August 13, 2019 Filing 59 CERTIFICATE OF SERVICE of Discovery by Arthur J. Gallagher & Co.,, Gallagher Benefit Services, Inc..(Franco, Philip)
August 8, 2019 Filing 58 CERTIFICATE OF SERVICE OF DISCOVERY by A2 Holdings, LLC, Grant T. Campbell, Kathryn T. Storck, Robert W. Taylor.(Weinrich, Neal)
August 6, 2019 Opinion or Order Filing 57 Order: The terms of the Stipulated Confidentiality Agreement and Protective Order #55 are approved and adopted Signed by Judge William M Ray, II on 8/6/19. (rlb)
August 3, 2019 Filing 56 TRANSCRIPT of Motion Hearing held on July 19, 2019, before Judge William M. Ray, II. Court Reporter, Wynette C. Blathers. A full directory of court reporters and their contact information can be found at www.gand.uscourts.gov/directory-court-reporters. Transcript may be viewed at the court public terminal or purchased through the Court Reporter before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 8/26/2019. Redacted Transcript Deadline set for 9/3/2019. Release of Transcript Restriction set for 11/1/2019. (Attachments: #1 Notice of Filing Transcript) (wxb)
July 30, 2019 Filing 55 PROPOSED CONSENT ORDER Stipulated Confidentiality Agreement and Protective Order. (Attachments: #1 Proposed Order)(Franco, Philip)
July 19, 2019 Opinion or Order Filing 54 ORDER AMENDING DISCOVERY DEADLINES: Discovery is extended to November 12, 2019. Motions for Summary Judgment are due December 12, 2019 and if no Motions for Summary Judgment are filed, the Consolidated Pretrial Order is due December 13, 2019. Signed by Judge William M Ray, II on 7/19/2019. (sap)
July 19, 2019 Filing 53 Minute Entry for proceedings held before Judge William M Ray, II: Motion Hearing held on 7/19/2019. #27 Motion for Discovery TAKEN UNDERADVISEMENT. [29 ]Motion to Quash TAKEN UNDER ADVISEMENT. #29 Motion for Protective Order TAKEN UNDERADVISEMENT. #37 Motion to Compel TAKEN UNDER ADVISEMENT. The Court heard from the parties on the pending motions. The Court ruled it will allow third party forensic search of Mr. and Mrs. Campbell's electronics upon Plaintiffs' formal subpoena or request for production of documents. If Plaintiffs can then show evidence that indicates the Defendants received protected, confidential information or nefarious communications, the Court will revisit Plaintiffs' request to inspect Defendants' own electronic devices. Movant is to follow up with the Court in a month as to the resolution of their matters. Plaintiff moved for an additional three more months of discovery past the August 10th deadline and the Court GRANTS the extension. The Court will leave the attorneys-eyes-only designation; if the attorneys need to show their clients a document, the Court advised they can file a motion by Monday and it will be set by that Friday for a hearing or teleconference. Plaintiff moved for additional depositions and the Court approves the request. Mr. Fink is instructed to draft an order for the Court's review. (Court Reporter Wynette Blathers)(rlb)
July 19, 2019 Oral Motion for Extension of Time to Complete Discovery re #53 by Arthur J. Gallagher & Co.,, Gallagher Benefit Services, Inc. (rlb)
July 19, 2019 Opinion or Order Oral Order granting Motion for Extension of Time to Complete Discovery. Ruled on by Judge William M Ray, II on 7/19/19 within #53 . (rlb)
July 18, 2019 Submission of #37 MOTION to Compel ESI Discovery , to District Judge William M Ray II. (rlb)
July 17, 2019 Filing 52 REPLY in Support re #37 MOTION to Compel ESI Discovery filed by Arthur J. Gallagher & Co.,, Gallagher Benefit Services, Inc.. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4, #5 Exhibit 5, #6 Exhibit 6, #7 Exhibit 7, #8 Exhibit 8, #9 Exhibit 9)(Franco, Philip) Modified on 7/18/2019 to edit text (rlb).
July 17, 2019 NOTICE of Docket Correction re Notice Cancelling Hearing - this case is ON CALL for a motion hearing at July 19, 2019 at 1:30 p.m. There is one hearing ahead of this case. (jkl)
July 16, 2019 NOTICE OF CANCELLATION OF JULY 19 HEARING re #39 Order - The Court will reschedule the hearing to a date to be determined. (jkl)
July 15, 2019 Filing 51 CERTIFICATE OF SERVICE OF DISCOVERY by A2 Holdings, LLC, Grant T. Campbell, Kathryn T. Storck, Robert W. Taylor.(Weinrich, Neal)
July 11, 2019 Filing 50 CERTIFICATE OF SERVICE OF DISCOVERY by A2 Holdings, LLC, Grant T. Campbell, Kathryn T. Storck, Robert W. Taylor.(Weinrich, Neal)
July 11, 2019 Filing 49 CERTIFICATE OF SERVICE OF DISCOVERY by A2 Holdings, LLC, Grant T. Campbell, Kathryn T. Storck, Robert W. Taylor.(Weinrich, Neal)
July 10, 2019 Opinion or Order Filing 48 CONSENT ORDER granting leave to file the response brief #44 and exhibits #47 under seal. Exhibits to entry 44 remain unsealed. Parties are to file a Motion for Leave to File Matters Under Seal for future requests. Signed by Judge William M Ray, II on 7/10/19. (jkl) Signed by Judge William M Ray, II on 7/10/19. (jkl)
July 9, 2019 Filing 47 SEALED NOTICE Of Filing by A2 Holdings, LLC, Grant T. Campbell, Kathryn T. Storck, Robert W. Taylor re #44 Response to Motion,, to Compel ESI Discovery (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit P)(Weinrich, Neal) Modified on 7/10/2019 (jkl).
July 9, 2019 Filing 46 PROPOSED CONSENT ORDER Granting Leave to File Exhibits Marked as "Confidential" to Defendants' Response to Plaintiffs' Motion to Compel ESI Discovery and to Seal Defendants' Response to Plaintiffs' Motion to Compel ESI Discovery. (Weinrich, Neal) Modified on 7/10/2019 to edit text (rlb).
July 9, 2019 Filing 45 AMENDED RESPONSE re #37 MOTION to Compel ESI Discovery filed by A2 Holdings, LLC, Grant T. Campbell, Kathryn T. Storck, Robert W. Taylor. (Weinrich, Neal)
July 3, 2019 Filing 44 RESPONSE re #37 MOTION to Compel ESI Discovery filed by A2 Holdings, LLC, Grant T. Campbell, Kathryn T. Storck, Robert W. Taylor. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E, #6 Exhibit F, #7 Exhibit G, #8 Exhibit H, #9 Exhibit I, #10 Exhibit J, #11 Exhibit K, #12 Exhibit L, #13 Exhibit M, #14 Exhibit N, #15 Exhibit O, #16 Exhibit P, #17 Exhibit Q, #18 Exhibit R, #19 Exhibit S, #20 Exhibit T, #21 Exhibit U, #22 Exhibit V, #23 Exhibit W, #24 Exhibit X, #25 Exhibit Y, #26 Exhibit Z)(Weinrich, Neal) Modified on 7/10/2019 to restrict main document, only; see Amended Response at #45 (jkl).
July 1, 2019 Filing 43 CERTIFICATE OF SERVICE of Discovery by Arthur J. Gallagher & Co.,, Gallagher Benefit Services, Inc..(Franco, Philip)
July 1, 2019 Filing 42 Notice for Leave of Absence for the following date(s): 7/29/19, 7/30/19, by Benjamin I. Fink. (Fink, Benjamin)
June 20, 2019 Submission of #27 MOTION for Discovery Conference Concerning ESI Discovery, to District Judge William M Ray II. (rlb)
June 19, 2019 Filing 41 REPLY to Response to Motion re #27 MOTION for Discovery Conference Concerning ESI Discovery filed by Arthur J. Gallagher & Co.,, Gallagher Benefit Services, Inc.. (Franco, Philip)
June 19, 2019 Opinion or Order Filing 40 Consent Order granting #38 Motion for Extension of Time. Defendants' deadline to file their Response to Plaintiff's Motion to Compel ESI Discovery (Doc 37), is hereby extended through 12:00 p.m. on Wednesday, July 3, 2019. Signed by Judge William M Ray, II on 6/19/19. (rlb)
June 19, 2019 Opinion or Order Filing 39 AMENDED NOTICE RE-SETTING HEARING on Motion for Discovery Conference #27 , Motion to Quash and for Protective Order #29 , and Motion to Compel #37 in this matter for Friday, July 19, 2019 at 1:30 p.m. in ATLA Courtroom 1705 before Judge William M Ray II. Signed by Judge William M Ray, II on 6/19/19. (rlb)
June 19, 2019 Filing 38 Consent MOTION for Extension of Time to File Response re: #37 MOTION to Compel ESI Discovery by A2 Holdings, LLC, Grant T. Campbell, Kathryn T. Storck, Robert W. Taylor. (Attachments: #1 Exhibit A)(Weinrich, Neal)
June 14, 2019 Filing 37 MOTION to Compel ESI Discovery with Brief In Support by Gallagher Benefit Services, Inc.. (Attachments: #1 Brief Memorandum in Support, #2 Text of Proposed Order, #3 Exhibit 1 - Plaintiffs' Requests for Inspection to Defendants, #4 Exhibit 2 - Defendants' Discovery Requests to Plaintiffs, #5 Exhibit 3 - Meeting Cancellations, #6 Exhibit 4 - A2 Email to Gallagher Client, #7 Exhibit 5 - Communications from Taylor's Personal Phone, #8 Exhibit 6 - A2 Email to Gallagher Client with draft BOR, #9 Exhibit 7 - A2 Emails with Gallagher Client re BOR, #10 Exhibit 8 - A2 Email with Gallagher Clients re BOR, #11 Exhibit 9 - A2 Emails with Gallagher Client with BORs)(Franco, Philip)
June 11, 2019 Filing 36 CERTIFICATE OF SERVICE of Discovery by Arthur J. Gallagher & Co.,, Gallagher Benefit Services, Inc..(Franco, Philip)
June 11, 2019 Submission of #29 MOTION to Quash Subpoena and MOTION for Protective Order, to District Judge William M Ray II. (rlb)
June 7, 2019 Filing 35 Leave of Absence for Philip A. Franco the following dates: August 29, 2019 through September 3, 2019 by Arthur J. Gallagher & Co.,, Gallagher Benefit Services, Inc. (Franco, Philip) Modified on 6/10/2019 to edit event text (rlb).
June 6, 2019 Opinion or Order Filing 34 AMENDED Notice Setting Hearing on Motion: The Court sets a hearing on the pending Motion for Discovery Conference #27 and Motion to Quash and for Protective Order #29 in this matter for Monday, July 15, 2019 at 11:00 a.m. before the Honorable William M. Ray, II, in Courtroom 1705, Richard B. Russell Federal Building, 75 Ted Turner Drive, SW, Atlanta, Georgia 30303. Signed by Judge William M Ray, II on 6/6/19. (rlb)
June 6, 2019 Opinion or Order Filing 33 ORDER Setting Hearing on Motion: Notice is hereby given that the Court sets a hearing on the pending Motion for Discovery Conference #27 and Motion to Quash and for Protective Order #29 in this matter for Wednesday, July 3, 2019 at 1:30 p.m. before the Honorable William M. Ray, II, in Courtroom 1705, Richard B. Russell Federal Building, 75 Ted Turner Drive, SW, Atlanta, Georgia 30303. Signed by Judge William M Ray, II on 6/6/19. (rlb)
June 5, 2019 Filing 32 RESPONSE re #27 MOTION for Discovery Conference Concerning ESI Discovery filed by A2 Holdings, LLC, Grant T. Campbell, Kathryn T. Storck, Robert W. Taylor. (Attachments: #1 Exhibit Final Order in Arthur J. Gallagher & Co. v. Ausherman et al., 2016cv276840)(Weinrich, Neal)
May 29, 2019 Filing 31 CERTIFICATE OF SERVICE of Discovery by A2 Holdings, LLC, Grant T. Campbell, Kathryn T. Storck, Robert W. Taylor.(Weinrich, Neal)
May 24, 2019 Filing 30 CERTIFICATE OF SERVICE of Discovery by A2 Holdings, LLC, Grant T. Campbell, Kathryn T. Storck, Robert W. Taylor.(Weinrich, Neal)
May 24, 2019 Filing 29 MOTION to Quash Subpoena and for Protective Order by GDS Associates, Inc. (Attachments: #1 Exhibit A (Subpoena))(Constantine, Randall) . Added MOTION for Protective Order on 5/28/2019 (rlb).
May 23, 2019 Filing 28 CERTIFICATE OF SERVICE of Discovery by Arthur J. Gallagher & Co.,, Gallagher Benefit Services, Inc..(Franco, Philip)
May 22, 2019 Filing 27 MOTION for Discovery Conference Concerning ESI Discovery by Arthur J. Gallagher & Co.,, Gallagher Benefit Services, Inc.. (Franco, Philip)
May 21, 2019 Filing 26 CERTIFICATE OF SERVICE of Discovery by Arthur J. Gallagher & Co.,, Gallagher Benefit Services, Inc..(Franco, Philip)
May 20, 2019 Filing 25 CERTIFICATE OF SERVICE of Discovery by Arthur J. Gallagher & Co.,, Gallagher Benefit Services, Inc..(Franco, Philip)
May 14, 2019 Filing 24 Notice for Leave of Absence for the following date(s): 7/5/19, 7/8/19, by Benjamin I. Fink. (Fink, Benjamin)
May 8, 2019 Filing 23 CERTIFICATE OF SERVICE OF DISCOVERY by A2 Holdings, LLC, Grant T. Campbell, Kathryn T. Storck, Robert W. Taylor.(Weinrich, Neal)
May 6, 2019 Filing 22 CERTIFICATE OF SERVICE OF DISCOVERY by A2 Holdings, LLC, Grant T. Campbell, Kathryn T. Storck, Robert W. Taylor.(Weinrich, Neal)
May 2, 2019 Filing 21 CERTIFICATE OF SERVICE of Discovery by Arthur J. Gallagher & Co.,, Gallagher Benefit Services, Inc..(Franco, Philip)
April 30, 2019 Filing 20 CERTIFICATE OF SERVICE of Discovery by Arthur J. Gallagher & Co.,, Gallagher Benefit Services, Inc..(Franco, Philip)
April 22, 2019 Filing 19 CERTIFICATE OF SERVICE of Discovery by A2 Holdings, LLC, Grant T. Campbell, Kathryn T. Storck, Robert W. Taylor.(Fink, Benjamin)
April 17, 2019 Filing 18 CERTIFICATE OF SERVICE of Discovery by A2 Holdings, LLC, Grant T. Campbell, Kathryn T. Storck, Robert W. Taylor.(Fink, Benjamin)
April 17, 2019 Clerks Notation re #17 Certificate of Interested Persons - OK per WMR (sll)
April 16, 2019 Filing 17 Certificate of Interested Persons and Corporate Disclosure Statement by Arthur J. Gallagher & Co.,, Gallagher Benefit Services, Inc. (Franco, Philip) Modified on 4/17/2019 to edit text (rlb).
April 16, 2019 Opinion or Order Filing 16 SCHEDULING ORDER: re: #15 Joint Preliminary Report and Discovery Plan. IT IS ORDERED the four-month discovery deadline is August 12, 2019. Any Motions for Summary Judgment must be filed by September 12, 2019, and if no Motions for Summary Judgment are filed, the Proposed Consolidated Pretrial Order will be due on September 12, 2019. The Clerk is directed to submit this action on September 13, 2019, if the parties have not filed a Motion for Summary Judgment or Proposed Pretrial Order. Signed by Judge William M Ray, II on 4/16/19. (rlb)
April 15, 2019 Filing 15 JOINT PRELIMINARY REPORT AND DISCOVERY PLAN filed by Arthur J. Gallagher & Co.,, Gallagher Benefit Services, Inc.. (Franco, Philip)
April 11, 2019 Filing 14 Certification of Consent to Substitution of Counsel. John Archer Thomson, Jr replacing attorney Bryan E. Busch and Laura H. Mirmelli. (Thomson, John)
April 9, 2019 Filing 13 Notice for Leave of Absence for the following date(s): 5/6/19, 5/7/19, 5/30/19, 5/31/19, 6/3/19, 6/4/19, by Benjamin I. Fink. (Fink, Benjamin)
April 9, 2019 Clerk's Notation re #13 Leave of Absence - OK per WMR (jkl)
April 2, 2019 Filing 12 CERTIFICATE OF SERVICE of Discovery by Arthur J. Gallagher & Co.,, Gallagher Benefit Services, Inc..(Mirmelli, Laura)
March 28, 2019 Opinion or Order Filing 11 ORDER granting #4 Application for Admission Pro Hac Vice for Timothy Michael Brinks. Signed by Judge William M Ray, II on 3/28/2019. (rlb)
March 28, 2019 Opinion or Order Filing 10 ORDER granting #3 Application for Admission Pro Hac Vice for Phillip Anthony Franco. Signed by Judge William M Ray, II on 3/28/2019. (rlb)
March 28, 2019 Filing 9 CERTIFICATE OF SERVICE OF DISCOVERY by A2 Holdings, LLC, Grant T. Campbell, Kathryn T. Storck, Robert W. Taylor.(Weinrich, Neal)
March 28, 2019 Clerk's Certificate of Mailing for Timothy Michael Brinks re #11 Order on Application for Admission PHV. (rlb)
March 28, 2019 Clerk's Certificate of Mailing to Phillip Anthony Franco re #10 Order on Application for Admission PHV. (rlb)
March 18, 2019 Clerks Notation re #8 Certificate of Interested Persons - OK per WMR (sll)
March 15, 2019 Filing 8 Certificate of Interested Persons by A2 Holdings, LLC, Grant T. Campbell, Kathryn T. Storck, Robert W. Taylor. (Weinrich, Neal)
March 15, 2019 Filing 7 ANSWER to #1 COMPLAINT by A2 Holdings, LLC, Grant T. Campbell, Kathryn T. Storck, Robert W. Taylor. Discovery ends on 8/12/2019.(Weinrich, Neal) Please visit our website at http://www.gand.uscourts.gov to obtain Pretrial Instructions.
March 1, 2019 APPROVAL by Clerks Office re: #3 APPLICATION for Admission of Philip Anthony Franco Pro Hac Vice (Application fee $ 150, receipt number 113E-8475177). Attorney Philip A. Franco added appearing on behalf of Gallagher Benefit Services, Inc. (pmb)
March 1, 2019 APPROVAL by Clerks Office re: #4 APPLICATION for Admission of Timothy Michael Brinks Pro Hac Vice (Application fee $ 150, receipt number 113E-8475218). Attorney Timothy Michael Brinks added appearing on behalf of Gallagher Benefit Services, Inc. (pmb)
February 26, 2019 Filing 6 NOTICE of Appearance by Benjamin I. Fink on behalf of A2 Holdings, LLC, Grant T. Campbell, Kathryn T. Storck, Robert W. Taylor (Fink, Benjamin)
February 26, 2019 Filing 5 NOTICE of Appearance by Neal F. Weinrich on behalf of A2 Holdings, LLC, Grant T. Campbell, Kathryn T. Storck, Robert W. Taylor (Weinrich, Neal)
February 26, 2019 Filing 4 APPLICATION for Admission of Timothy Michael Brinks Pro Hac Vice (Application fee $ 150, receipt number 113E-8475218)by Gallagher Benefit Services, Inc.. (Busch, Bryan)
February 26, 2019 Filing 3 APPLICATION for Admission of Philip Anthony Franco Pro Hac Vice (Application fee $ 150, receipt number 113E-8475177)by Gallagher Benefit Services, Inc.. (Busch, Bryan)
February 19, 2019 Filing 2 Electronic Summons Issued as to A2 Holdings, LLC, Grant T. Campbell, Kathryn T. Storck, and Robert W. Taylor. (Attachments: #1 Summons Campbell, #2 Summons Storck, #3 Summons Taylor)(bnp)
February 19, 2019 Filing 1 COMPLAINT with Preliminary Injunction and TRO filed by Gallagher Benefit Services, Inc. and Arthur J. Gallagher & Co. (Filing fee $400, receipt number 113E-8458778) (Attachments: #1 Exhibit 1 Campbells Employment Agreement, #2 Exhibit 2 Storcks Employment Agreement, #3 Civil Cover Sheet)(bnp) Please visit our website at http://www.gand.uscourts.gov/commonly-used-forms to obtain Pretrial Instructions and Pretrial Associated Forms which includes the Consent To Proceed Before U.S. Magistrate form.
February 19, 2019 Submission of #1 Complaint with Preliminary Injunction and TRO to District Judge William M Ray II. (bnp)

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

Search for this case: Gallagher Benefit Services, Inc. et al v. Campbell 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: Kathryn T. Storck
Represented By: Benjamin I. Fink
Represented By: Neal F. Weinrich
Represented By: Ashley Morgan Bowcott
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: Grant T. Campbell
Represented By: Benjamin I. Fink
Represented By: Neal F. Weinrich
Represented By: Ashley Morgan Bowcott
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: A2 Holdings, LLC
Represented By: Benjamin I. Fink
Represented By: Neal F. Weinrich
Represented By: Ashley Morgan Bowcott
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: Robert W. Taylor
Represented By: Benjamin I. Fink
Represented By: Neal F. Weinrich
Represented By: Ashley Morgan Bowcott
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: Gallagher Benefit Services, Inc.
Represented By: Bryan E. Busch
Represented By: Laura H. Mirmelli
Represented By: John Archer Thomson, Jr.
Represented By: Timothy Michael Brinks
Represented By: Philip A. Franco
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: Arthur J. Gallagher & Co.,
Represented By: Bryan E. Busch
Represented By: Laura H. Mirmelli
Represented By: John Archer Thomson, Jr.
Represented By: Philip A. Franco
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 ]
Petitioner: GDS Associates, Inc.
Represented By: Emily E. Friedman
Represented By: Randall Alan Constantine
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?