In Re: CenturyLink Sales Practices and Securities Litigation
In Re: CenturyLink Residential Customer Billing Disputes Litigation, Plaintiffs' Interim Co-Lead Counsel and Tim Ault |
CenturyLink Residential Customer Billing Disputes Litigation and Defendant's Primary Outside Counsel |
Vonita Taylor, Patrick West and Edwin Miller |
Attorney General of Delaware |
Troy Kenneth Scheffler |
Keisha Covington, Daniel Sokey, Tiffany Van Riper, James Watkins, Jaclyn Finafrock and Kelly Johnson |
0:2017md02795 |
October 10, 2017 |
U.S. District Court for the District of Minnesota |
DMN Office |
XX US, Outside State |
Michael J Davis |
John F Docherty |
Katherine M Menendez |
Fraud |
28 U.S.C. § 1332 Diversity-Fraud |
Plaintiff |
Docket Report
This docket was last retrieved on February 26, 2020. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 583 STATEMENT INSTEAD OF REDACTED DOCUMENT: Impracticable to Redact for #582 Sealed Document(s) - #582 Exhibit D, [582-1] Exhibit E, [582-2] Exhibit F, [582-3] Exhibit G, [582-4] Exhibit H, [582-5] Exhibit I, [582-6] Exhibit J, [582-7] Exhibit O, [582-8] Exhibit P, [582-9] Exhibit Q, [582-10] Exhibit R, [582-11] Exhibit T, [582-12] Exhibit V, [582-13] Exhibit W, [582-14] Exhibit X, [582-15] Exhibit Y, [582-16] Exhibit Z, [582-17] Exhibit CC filed by State of Oregon, Fernando Alberto Vildosola.(Blatchley, Michael) |
Filing 582 SEALED EXHIBIT D re #577 Declaration in Support, filed by Plaintiffs. (Attachments: #1 Exhibit(s) E, #2 Exhibit(s) F, #3 Exhibit(s) G, #4 Exhibit(s) H, #5 Exhibit(s) I, #6 Exhibit(s) J, #7 Exhibit(s) M, #8 Exhibit(s) P, #9 Exhibit(s) Q, #10 Exhibit(s) R, #11 Exhibit(s) T, #12 Exhibit(s) V, #13 Exhibit(s) W, #14 Exhibit(s) X, #15 Exhibit(s) Y, #16 Exhibit(s) Z, #17 Exhibit(s) CC)(Blatchley, Michael) |
Filing 581 SEALED MEMORANDUM in Support re #575 MOTION to Compel Discovery filed by Plaintiffs. (Attachments: #1 LR7.1/LR72.2 Word Count Compliance Certificate)(Blatchley, Michael) |
Filing 580 MEET and CONFER STATEMENT re #575 Motion to Compel filed by State of Oregon, Fernando Alberto Vildosola.(Blatchley, Michael) |
Filing 579 PROPOSED ORDER TO JUDGE re #575 MOTION to Compel Discovery filed by State of Oregon, Fernando Alberto Vildosola.(Blatchley, Michael) |
Filing 578 NOTICE OF HEARING ON MOTION #575 MOTION to Compel Discovery : Motion Hearing set for 3/10/2020 at 02:00 PM before Magistrate Judge Katherine M. Menendez. (Blatchley, Michael) |
Filing 577 Declaration of Michael D. Blatchley in Support of #575 MOTION to Compel Discovery filed by State of Oregon, Fernando Alberto Vildosola. (Attachments: #1 Exhibit(s) A, #2 Exhibit(s) B, #3 Exhibit(s) C, #4 Exhibit(s) K, #5 Exhibit(s) L, #6 Exhibit(s) M, #7 Exhibit(s) N, #8 Exhibit(s) S, #9 Exhibit(s) U, #10 Exhibit(s) AA, #11 Exhibit(s) BB)(Blatchley, Michael) |
Filing 576 Redacted Document for #575 Plaintiffs' Memorandum of Law in Support of their Motion to Compel Discovery filed by State of Oregon, Fernando Alberto Vildosola. (Attachments: #1 LR7.1/LR72.2 Word Count Compliance Certificate)(Blatchley, Michael) |
Filing 575 MOTION to Compel Discovery filed by State of Oregon, Fernando Alberto Vildosola. (Blatchley, Michael) |
Filing 574 TRANSCRIPT REQUEST for a COPY OF #571 Transcript(s) to Court Reporter Kristine Mousseau. (McNab, William) |
Filing 573 TRANSCRIPT REQUEST for a COPY OF #571 Transcript(s) to Court Reporter Kristine Mousseau. (Blatchley, Michael) |
Filing 572 TRANSMITTAL OF RECORDS re: Transcripts #571 sent to the USCA. (KDS) |
NOTICE to USCA of subsequent filing in a civil case, Re: Notice of Appearance,, #570 , Memorandum in Opposition to Motion #563 , Amended Notice of Hearing on Motion #558 , Response in Opposition to Motion,, #560 , Motion to Stay #554 , Letter to District Judge #567 , Memorandum in Support of Motion, #565 , Notice of Appearance #559 , Certificate of Service #556 , Declaration in Opposition,, #561 , Proposed Order to Judge #548 , Memorandum in Support of Motion, #550 , Declaration in Opposition, #562 , Order on Motion to Stay,, Order on Motion for Leave to File Reply/Surreply, #569 , Motion for Leave to File Reply/Surreply #564 , Notice (Other), #557 , Meet and Confer Statement #555 , Certificate of Service #566 . (KDS) |
Filing 571 TRANSCRIPT of Motion Hearing held on 2/20/2020 before Judge Michael J. Davis. (40 pages). Court Reporter: Kristine Mousseau. For a copy of the transcript, please file a Transcript Request under Other Filings/Other Documents.Transcript temporarily sealed to determine if redactions are required. Parties have 7 days to file a Notice of Intent to Request Redaction or Notice that No Redaction is Required. In accordance with Judicial Conference policy and #Local Rule 80.1, the transcript may be released and made remotely electronically available to the public in 90 days. For further information on redaction procedures, please review #Local Rule 5.5 and the #Transcripts under NextGen ECF Reference Guides. Notice Intent/No Intent to Request Redactions due 2/28/2020. Redaction Request due 3/13/2020. Redacted Transcript Deadline set for 3/23/2020. Release of Transcript Restriction set for 5/21/2020. (KM) |
Filing 570 NOTICE of Appearance by Michael J Laird on behalf of Luke Roger Allison, Michael Anderson, Ralph Aragon, Andrea Bornholdt, Anthony Chavez, Tajuana Dahib, Deen Dodge, Elizabeth Faulkner, Sue Ann Fitch, Donald Fournier, David H. Garten, Bob Glodowski, Ben Jeske, Jeff Landahl, Laurie A. Raymond, Attorney at Law, Rebecca Lavelle-Register, Jubilee Lawhead, Jon Lodestein, Richard Lucero, Jason Malueg, Robert Marchese, Bonnie Marino, Kathryn O'Donnell, Maria Ochoa, Katherine Parkes, Hollie Richman, Rebeca Rocha, Pamela Romero, Christina Scott, Rod Stucker, Deanne Tyler, Ed Weigt, Sara Young-Buck. (Laird, Michael) |
![]() |
Filing 568 EXPEDITED DAILY TRANSCRIPT SERVICES REQUEST to Court Reporter Kristine Mousseau. (Postman, Warren) |
Filing 567 LETTER TO DISTRICT JUDGE by CenturyLink, Inc. . (Lobel, Douglas) |
Filing 566 CERTIFICATE OF SERVICE by Edwin Miller, Vonita Taylor, Patrick West re #565 Memorandum in Support of Motion, #564 First MOTION for Leave to File Reply/SurreplyIn Support of Motion For Stay Pending Appeal (Shepherd, Jared) |
Filing 565 MEMORANDUM in Support re #564 First MOTION for Leave to File Reply/SurreplyIn Support of Motion For Stay Pending Appeal filed by Edwin Miller, Vonita Taylor, Patrick West. (Attachments: #1 LR7.1/LR72.2 Word Count Compliance Certificate Certificate of Compliance)(Shepherd, Jared) |
Filing 564 First MOTION for Leave to File Reply/SurreplyIn Support of Motion For Stay Pending Appeal filed by Edwin Miller, Vonita Taylor, Patrick West. (Shepherd, Jared) |
Filing 563 MEMORANDUM in Opposition re #554 First MOTION to Stay Pending Appeal filed by Plaintiffs' Interim Co-Lead Counsel. (Attachments: #1 LR7.1/LR72.2 Word Count Compliance Certificate)(Gudmundson, Brian) |
Filing 562 DECLARATION of Jeanette D. Barnes in Opposition to #554 First MOTION to Stay Pending Appeal filed by Carolina Telephone and Telegraph Company LLC, Central Telephone Company, CenturyLink, Inc., CenturyTel Broadband Services, LLC, CenturyTel of Idaho, Inc., CenturyTel of Larsen-Readfield, LLC, CenturyTel of Washington, Inc., Embarq Florida, Inc., Embarq Missouri, Inc., Qwest Broadband Services, Inc., Qwest Corporation.(Williams, Michael) |
Filing 561 DECLARATION of Kristina Sun in Opposition to #554 First MOTION to Stay Pending Appeal filed by Carolina Telephone and Telegraph Company LLC, Central Telephone Company, CenturyLink, Inc., CenturyTel Broadband Services, LLC, CenturyTel of Idaho, Inc., CenturyTel of Larsen-Readfield, LLC, CenturyTel of Washington, Inc., Embarq Florida, Inc., Embarq Missouri, Inc., Qwest Broadband Services, Inc., Qwest Corporation. (Attachments: #1 Exhibit(s) A - Ltr. from Postman to Shoneck 12-27-19, #2 Exhibit(s) B - Email from Williams to Keller & Postman 1-10-20, #3 Exhibit(s) C - Amended Order Prelim. Approval of Settlement)(Williams, Michael) |
Filing 560 RESPONSE in Opposition re #554 First MOTION to Stay Pending Appeal filed by Carolina Telephone and Telegraph Company LLC, Central Telephone Company, CenturyLink, Inc., CenturyTel Broadband Services, LLC, CenturyTel of Idaho, Inc., CenturyTel of Larsen-Readfield, LLC, CenturyTel of Washington, Inc., Embarq Florida, Inc., Embarq Missouri, Inc., Qwest Broadband Services, Inc., Qwest Corporation. (Attachments: #1 LR7.1/LR72.2 Word Count Compliance Certificate)(Williams, Michael) |
Filing 559 NOTICE of Appearance by Thomas H Boyd on behalf of CenturyLink, Inc.. (Boyd, Thomas) |
Filing 558 AMENDED NOTICE of Hearing on Motion: #554 First MOTION to Stay Pending Appeal : Motion Hearing set for 2/20/2020 at 02:00 PM in Courtroom 13E (MPLS) before Judge Michael J. Davis. (Shepherd, Jared) |
Filing 557 NOTICE by Carolina Telephone and Telegraph Company LLC, Central Telephone Company, CenturyLink, Inc., CenturyTel Broadband Services, LLC, CenturyTel of Idaho, Inc., CenturyTel of Larsen-Readfield, LLC, CenturyTel of Washington, Inc., Embarq Florida, Inc., Embarq Missouri, Inc., Qwest Broadband Services, Inc., Qwest Corporation re #515 Notice of Appearance, - CORRECTED Notice of Appearance of Michael T. Williams (Williams, Michael) |
Filing 556 CERTIFICATE OF SERVICE by Edwin Miller, Vonita Taylor, Patrick West (Shepherd, Jared) |
Filing 555 MEET and CONFER STATEMENT re #554 Motion to Stay filed by Edwin Miller, Vonita Taylor, Patrick West.(Shepherd, Jared) |
Filing 554 First MOTION to Stay Pending Appeal filed by Edwin Miller, Vonita Taylor, Patrick West. (Shepherd, Jared) |
Filing 553 USCA Case Number 20-1294 for #534 Notice of Appeal to 8th Circuit filed by Edwin Miller, Patrick West, Vonita Taylor. (kt) |
Filing 552 TRANSCRIPT REQUEST for a COPY OF #535 Transcript(s) to Court Reporter Renee Rogge. (Blatchley, Michael) |
Filing 551 FILED IN ERROR - MOTION for Admission Pro Hac Vice for Attorney Ashley C. Keller. Filing fee $ 100, receipt number BMNDC-7473615 filed by Edwin Miller, Vonita Taylor, Patrick West. (Shepherd, Jared) Modified text on 2/11/2020 (NAH). |
Filing 550 MEMORANDUM in Support re #549 First MOTION to Stay Pending Appeal filed by Edwin Miller, Vonita Taylor, Patrick West. (Attachments: #1 LR7.1/LR72.2 Word Count Compliance Certificate Certificate of Compliance, #2 Certificate of Service Certificate of Service)(Shepherd, Jared) |
Filing 549 FILED IN ERROR - REFILED at #554 . First MOTION to Stay Pending Appeal filed by Edwin Miller, Vonita Taylor, Patrick West. (Shepherd, Jared) Modified text on 2/12/2020 (KDS). |
Filing 548 PROPOSED ORDER TO JUDGE re #546 MOTION for Admission Pro Hac Vice for Attorney Warren Postman. Filing fee $ 100, receipt number CMNDC-7470861 filed by Edwin Miller, Vonita Taylor, Patrick West.(Shepherd, Jared) |
Filing 547 TRANSMITTAL OF RECORDS re: Transcripts #535 sent to the USCA. (KDS) |
Filing 546 FILED IN ERROR - MOTION for Admission Pro Hac Vice for Attorney Warren Postman. Filing fee $ 100, receipt number CMNDC-7470861 filed by Edwin Miller, Vonita Taylor, Patrick West. (Shepherd, Jared) Modified text on 2/11/2020 (NAH). |
Filing 545 NOTICE OF HEARING ON MOTION #537 First MOTION to Stay Pending Appeal : Date and time to be determined. (Shepherd, Jared) |
Filing 544 DOCUMENT FILED IN ERROR-INCORRECT DOCUMENT ATTACHED-REFILED AT #545 . PROPOSED ORDER TO JUDGE re #537 First MOTION to Stay Pending Appeal filed by Edwin Miller, Vonita Taylor, Patrick West.(Shepherd, Jared) Modified text/link on 2/10/2020 (lmb). |
Filing 543 TRANSMITTAL OF APPEAL LETTER TO U. S. COURT OF APPEALS, 8TH CIRCUIT, Re: Notice of Appeal to 8th Circuit #534 . (KDS) |
Filing 542 First Declaration of Patrick West in Support of #537 First MOTION to Stay Pending Appeal filed by Edwin Miller, Vonita Taylor, Patrick West.(Shepherd, Jared) |
Filing 541 FILED IN ERROR - First Declaration of Vonita Taylor in Support of #537 First MOTION to Stay Pending Appeal filed by Edwin Miller, Vonita Taylor, Patrick West.(Shepherd, Jared) Modified text on 2/10/2020 (KDS). |
Filing 540 First Declaration of Vonita Taylor in Support of #537 First MOTION to Stay Pending Appeal filed by Edwin Miller, Vonita Taylor, Patrick West.(Shepherd, Jared) |
Filing 539 First Declaration of Edwin Miller in Support of #537 First MOTION to Stay Pending Appeal filed by Spencer Berggren, Edwin Miller, Vonita Taylor, Patrick West.(Shepherd, Jared) |
Filing 538 DOCUMENT FILED IN ERROR. WILL REFILE: MEMORANDUM in Support re #537 First MOTION to Stay Pending Appeal filed by Edwin Miller, Vonita Taylor, Patrick West. (Attachments: #1 LR7.1/LR72.2 Word Count Compliance Certificate, #2 Certificate of Service)(Shepherd, Jared) Modified text on 2/11/2020 (MTP). |
Filing 537 DOCUMENT FILED IN ERROR-WILL REFILE. First MOTION to Stay Pending Appeal filed by Edwin Miller, Vonita Taylor, Patrick West. (Shepherd, Jared) Modified text on 2/11/2020 (MKB). |
Filing 536 TRANSCRIPT REQUEST for a COPY OF #535 Transcript(s) to Court Reporter Renee Rogge. (McNab, William) |
Filing 535 TRANSCRIPT of Motions Hearing on Docket No. 466 held on 1/22/2020 before Judge Michael J. Davis. (28 pages). Court Reporter: Renee Rogge. For a copy of the transcript, please file a Transcript Request under Other Filings/Other Documents.Transcript temporarily sealed to determine if redactions are required. Parties have 7 days to file a Notice of Intent to Request Redaction or Notice that No Redaction is Required. In accordance with Judicial Conference policy and #Local Rule 80.1, the transcript may be released and made remotely electronically available to the public in 90 days. For further information on redaction procedures, please review #Local Rule 5.5 and the #Transcripts under NextGen ECF Reference Guides. Notice Intent/No Intent to Request Redactions due 2/18/2020. Redaction Request due 3/2/2020. Redacted Transcript Deadline set for 3/12/2020. Release of Transcript Restriction set for 5/11/2020. (RAR) |
Filing 534 NOTICE OF APPEAL TO 8TH CIRCUIT by Edwin Miller, Vonita Taylor, Patrick West. Filing fee $ 505, receipt number BMNDC-7464908. (Shepherd, Jared) |
Filing 533 NOTICE of Appearance by Jared D Shepherd on behalf of Edwin Miller, Vonita Taylor, Patrick West. (Shepherd, Jared) |
Filing 532 TRANSCRIPT REQUEST for an Expedited Daily Transcript (by 8am following day) of #524 Motion Hearing, to Court Reporter Renee Rogge. (NAH) |
Filing 531 JOINT MOTION REGARDING CONTINUED SEALING re #509 Brief, #513 Exhibit, #511 Exhibit filed by Carolina Telephone and Telegraph Company LLC, Central Telephone Company, CenturyLink, Inc., CenturyTel Broadband Services, LLC, CenturyTel of Idaho, Inc., CenturyTel of Larsen-Readfield, LLC, CenturyTel of Washington, Inc., Embarq Florida, Inc., Embarq Missouri, Inc., Qwest Broadband Services, Inc., Qwest Corporation. (Unthank, Andrew) |
Filing 530 AMENDED NOTICE of Hearing on Motion: #518 MOTION to Certify Class , Appointment of Class Representatives and Appointment of Class Counsel : Motion Hearing set for 5/21/2020 at 10:30 AM in Courtroom 13E (MPLS) before Judge Michael J. Davis. (Blatchley, Michael) |
Filing 529 NOTICE OF ATTORNEY APPEARANCE/SUBSTITUTION for State of Oregon. (Anderson-Dana, Lydia) |
![]() |
Filing 527 DECLARATION of Jason M. Stinehart by CenturyLink, Inc. Regarding Mailing of CAFA Notice. (Attachments: #1 Exhibit(s) 1)(Lobel, Douglas) |
Filing 526 AMENDED NOTICE of Hearing on Motion: #518 MOTION to Certify Class , Appointment of Class Representatives and Appointment of Class Counsel : Motion Hearing set for 8/27/2020 at 10:30 AM in Courtroom 13E (MPLS) before Judge Michael J. Davis. (Blatchley, Michael) |
Filing 525 LETTER TO DISTRICT JUDGE from Kate B. Sawyer, Assistant Solicitor General of Arizona. (kt) |
Filing 524 Minute Entry for proceedings held before Judge Michael J. Davis: Motion Hearing held on 1/22/2020 re #466 MOTION for Approval of Settlement (Preliminary) filed by Plaintiffs' Interim Co-Lead Counsel. The motion was moved, argued and granted. Order to follow. (Court Reporter Renee Rogge) (GRR) |
Filing 523 PROPOSED ORDER TO JUDGE re Class Certification #518 Motion to Certify Class. (Blatchley, Michael) |
Filing 522 MEET and CONFER STATEMENT re #518 Motion to Certify Class filed by State of Oregon, Fernando Alberto Vildosola.(Blatchley, Michael) |
Filing 521 Declaration of Michael D. Blatchley in Support of #518 MOTION to Certify Class , Appointment of Class Representatives and Appointment of Class Counsel filed by State of Oregon, Fernando Alberto Vildosola. (Attachments: #1 Exhibit(s) A, #2 Exhibit(s) B, #3 Exhibit(s) C, #4 Exhibit(s) D, #5 Exhibit(s) E)(Blatchley, Michael) |
Filing 520 MEMORANDUM in Support re #518 MOTION to Certify Class , Appointment of Class Representatives and Appointment of Class Counsel filed by State of Oregon, Fernando Alberto Vildosola. (Attachments: #1 L.R. 7.1 Certificate of Compliance)(Blatchley, Michael) |
Filing 519 NOTICE OF HEARING ON MOTION #518 MOTION to Certify Class , Appointment of Class Representatives and Appointment of Class Counsel : Date and time to be determined. (Blatchley, Michael) |
Filing 518 MOTION to Certify Class , Appointment of Class Representatives and Appointment of Class Counsel filed by State of Oregon, Fernando Alberto Vildosola. (Blatchley, Michael) |
Filing 517 MEET and CONFER STATEMENT re #466 Motion for Approval of Settlement filed by Carolina Telephone and Telegraph Company LLC, Central Telephone Company, CenturyLink, Inc., CenturyTel Broadband Services, LLC, CenturyTel of Idaho, Inc., CenturyTel of Larsen-Readfield, LLC, CenturyTel of Washington, Inc., Embarq Florida, Inc., Embarq Missouri, Inc., Qwest Broadband Services, Inc., Qwest Corporation.(Unthank, Andrew) |
Filing 516 NOTICE by Carolina Telephone and Telegraph Company LLC, Central Telephone Company, CenturyLink, Inc., CenturyTel Broadband Services, LLC, CenturyTel of Idaho, Inc., CenturyTel of Larsen-Readfield, LLC, CenturyTel of Washington, Inc., Embarq Florida, Inc., Embarq Missouri, Inc., Qwest Broadband Services, Inc., Qwest Corporation re #421 MOTION Temporary Injunction - Withdrawal of Motion (Lobel, Douglas) |
Filing 515 NOTICE of Appearance by Andrew M. Unthank on behalf of Carolina Telephone and Telegraph Company LLC, Central Telephone Company, CenturyLink, Inc., CenturyTel Broadband Services, LLC, CenturyTel of Idaho, Inc., CenturyTel of Larsen-Readfield, LLC, CenturyTel of Washington, Inc., Embarq Florida, Inc., Embarq Missouri, Inc., Qwest Broadband Services, Inc., Qwest Corporation. (Unthank, Andrew) |
Filing 514 NOTICE by Carolina Telephone and Telegraph Company LLC, Central Telephone Company, CenturyLink, Inc., CenturyTel Broadband Services, LLC, CenturyTel of Idaho, Inc., CenturyTel of Larsen-Readfield, LLC, CenturyTel of Washington, Inc., Embarq Florida, Inc., Embarq Missouri, Inc., Qwest Broadband Services, Inc., Qwest Corporation of Local Rule 7.1 Meet-and-Confer Statement Regarding Defendant and Intervenors' #508 Supplemental Brief in Support of Plaintiffs' Motion for Preliminary Approval of Class Action Settlement and Provisional Class Certification (Unthank, Andrew) |
Filing 513 SEALED EXHIBIT SEALED Declaration of Andrew Unthank re #508 Brief,, filed by CenturyLink, Inc.. (Attachments: #1 SEALED Exhibit M, #2 SEALED Exhibit N)(Unthank, Andrew) |
Filing 512 DECLARATION of Andrew Unthank re #508 Brief,, by Carolina Telephone and Telegraph Company LLC, Central Telephone Company, CenturyLink, Inc., CenturyTel Broadband Services, LLC, CenturyTel of Idaho, Inc., CenturyTel of Larsen-Readfield, LLC, CenturyTel of Washington, Inc., Embarq Florida, Inc., Embarq Missouri, Inc., Qwest Broadband Services, Inc., Qwest Corporation . (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 Redacted Exhibit M, #14 Redacted 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)(Unthank, Andrew) |
Filing 511 SEALED EXHIBIT SEALED Declaration of Professor Nancy J. Moore re #508 Brief,, filed by CenturyLink, Inc.. (Attachments: #1 SEALED Exhibit 3)(Unthank, Andrew) |
Filing 510 AFFIDAVIT in Support re #508 Brief,, Declaration of Professor Nancy J. Moore. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Redacted Exhibit 3, #4 Exhibit 4)(Unthank, Andrew) |
Filing 509 SEALED BRIEF Supplemental Brief #508 filed by CenturyLink, Inc..(Unthank, Andrew) |
Filing 508 BRIEF Supplemental Brief in Support of Plaintiffs' Motion for Preliminary Approval of Class Action Settlement and Provisional Class Certification filed by Carolina Telephone and Telegraph Company LLC, Central Telephone Company, CenturyLink, Inc., CenturyTel Broadband Services, LLC, CenturyTel of Idaho, Inc., CenturyTel of Larsen-Readfield, LLC, CenturyTel of Washington, Inc., Embarq Florida, Inc., Embarq Missouri, Inc., Qwest Broadband Services, Inc., Qwest Corporation. (Attachments: #1 Word Count Compliance Certificate)(Unthank, Andrew) |
![]() |
Filing 506 PROPOSED ORDER TO JUDGE re #505 Joint Motion Regarding Continued Sealing,. (Lobel, Douglas) |
Filing 505 JOINT MOTION REGARDING CONTINUED SEALING re #492 Exhibit 1 to the Second Declaration of Douglas P. Lobel filed by Carolina Telephone and Telegraph Company LLC, Central Telephone Company, CenturyLink, Inc., CenturyTel Broadband Services, LLC, CenturyTel of Idaho, Inc., CenturyTel of Larsen-Readfield, LLC, CenturyTel of Washington, Inc., Embarq Florida, Inc., Embarq Missouri, Inc., Qwest Broadband Services, Inc., Qwest Corporation. (Lobel, Douglas) |
Filing 504 AMENDED NOTICE of Hearing on Motion: #475 MOTION Temporary Injunction : Motion Hearing set for 1/22/2020 at 10:00 AM in Courtroom 13E (MPLS) before Judge Michael J. Davis. (Lobel, Douglas) |
Filing 503 AMENDED NOTICE of Hearing on Motion: (Gudmundson, Brian) |
Filing 502 AMENDED NOTICE of Hearing on Motion: (Lobel, Douglas) |
![]() |
Filing 500 PROPOSED ORDER TO JUDGE re #499 Stipulation,. (Lobel, Douglas) |
Filing 499 STIPULATION Regarding Continuance of Briefing Scheule and December 11, 2019 Hearing by Carolina Telephone and Telegraph Company LLC, Central Telephone Company, CenturyLink, Inc., CenturyTel Broadband Services, LLC, CenturyTel of Idaho, Inc., CenturyTel of Larsen-Readfield, LLC, CenturyTel of Washington, Inc., Embarq Florida, Inc., Embarq Missouri, Inc., Qwest Broadband Services, Inc., Qwest Corporation. Jointly Signed by Consumer Plaintiffs and State of Minnesota. (Lobel, Douglas) |
Filing 498 BRIEF of Attorneys General of Delaware, Arizona, Arkansas, California, Colorado, Connecticut, District of Columbia, Florida, Georgia, Hawaii, Idaho, Illinois, Indiana, Iowa, Kentucky, Maine, Maryland, Massachusetts, Michigan, Mississippi, Nebraska, Nevada, New Jersey, North Carolina, North Dakota, Ohio, Oklahoma, Oregon, Pennsylvania, Rhode Island, South Carolina, Tennessee, Texas, Vermont, Virginia, Washington, and Wyoming as Amici Curiae Opposing Defendant CenturyLink's Motion for Temporary Injunction filed by Attorney General of Delaware. (Attachments: #1 LR7.1/LR72.2 Word Count Compliance Certificate)(Weinstein, David) |
Filing 497 (Text-Only) AMENDED NOTICE of Hearing on Motion: #466 MOTION for Approval of Settlement (Preliminary), #475 MOTION Temporary Injunction : Motion Hearing set for 12/11/2019 at 12:00 PM in Courtroom 13E (MPLS) before Judge Michael J. Davis. PLEASE NOTE: TIME CHANGE ONLY. (GRR) |
![]() |
Filing 495 PROPOSED ORDER TO JUDGE re #493 MOTION FOR LEAVE TO FILE A BRIEF IN EXCESS OF 6,000 WORDS, OR, IN THE ALTERNATIVE, FOR AN EXTENSION OF TIME WITHIN WHICH TO FILE ITS BRIEF, filed by Attorney General of Delaware.(Weinstein, David) Modified text on 11/21/2019 (lmb). |
Filing 494 EXHIBIT A re #493 MOTION FOR LEAVE TO FILE A BRIEF IN EXCESS OF 6,000 WORDS, OR, IN THE ALTERNATIVE, FOR AN EXTENSION OF TIME WITHIN WHICH TO FILE ITS BRIEF, filed by Attorney General of Delaware.(Weinstein, David) Modified text on 11/21/2019 (lmb). |
Filing 493 MOTION FOR LEAVE TO FILE A BRIEF IN EXCESS OF 6,000 WORDS, OR, IN THE ALTERNATIVE, FOR AN EXTENSION OF TIME WITHIN WHICH TO FILE ITS BRIEF, filed by Attorney General of Delaware. (Weinstein, David) Modified text on 11/21/2019 (lmb). |
Filing 492 SEALED EXHIBIT Exhibit 1 to Second Lobel Declaration re #489 Declaration in Support, filed by CenturyLink, Inc. & Proposed Intervenors.(Lobel, Douglas) |
![]() |
![]() |
Filing 489 Second Declaration of Douglas P. Lobel in Support of #421 MOTION Temporary Injunction filed by Carolina Telephone and Telegraph Company LLC, Central Telephone Company, CenturyLink, Inc., CenturyTel Broadband Services, LLC, CenturyTel of Idaho, Inc., CenturyTel of Larsen-Readfield, LLC, CenturyTel of Washington, Inc., Embarq Florida, Inc., Embarq Missouri, Inc., Qwest Broadband Services, Inc., Qwest Corporation. (Attachments: #1 Exhibit(s) 1)(Lobel, Douglas) |
Filing 488 LETTER TO DISTRICT JUDGE by Carolina Telephone and Telegraph Company LLC, Central Telephone Company, CenturyLink, Inc., CenturyTel Broadband Services, LLC, CenturyTel of Idaho, Inc., CenturyTel of Larsen-Readfield, LLC, CenturyTel of Washington, Inc., Embarq Florida, Inc., Embarq Missouri, Inc., Qwest Broadband Services, Inc., Qwest Corporation . (McNab, William) |
Filing 487 PROPOSED ORDER TO JUDGE re #475 MOTION Temporary Injunction , #421 MOTION Temporary Injunction filed by State of Minnesota.(Goodwin, Michael) |
Filing 486 AFFIDAVIT of Alex K. Baldwin in OPPOSITION TO #475 MOTION Temporary Injunction , #421 MOTION Temporary Injunction filed by State of Minnesota.(Goodwin, Michael) |
Filing 485 MEMORANDUM in Opposition re #475 MOTION Temporary Injunction , #421 MOTION Temporary Injunction filed by State of Minnesota. (Attachments: #1 LR7.1/LR72.2 Word Count Compliance Certificate)(Goodwin, Michael) |
Filing 484 PROPOSED ORDER TO JUDGE re #482 MOTION to Appear as Amicus Curiae filed by Attorney General of Delaware.(Weinstein, David) |
Filing 483 MEMORANDUM in Support re #482 MOTION to Appear as Amicus Curiae filed by Attorney General of Delaware. (Attachments: #1 LR7.1/LR72.2 Word Count Compliance Certificate)(Weinstein, David) |
Filing 482 MOTION to Appear as Amicus Curiae filed by Attorney General of Delaware. (Attachments filed in error, will refile: #1 Memorandum of Law, #2 Proposed Order, #3 Certificate of Compliance)(Weinstein, David) Modified text on 11/15/2019 (JME). |
Filing 481 RESPONSE re #466 MOTION for Approval of Settlement (Preliminary) filed by Carolina Telephone and Telegraph Company LLC, Central Telephone Company, CenturyLink, Inc., CenturyTel Broadband Services, LLC, CenturyTel of Idaho, Inc., CenturyTel of Larsen-Readfield, LLC, CenturyTel of Washington, Inc., Embarq Florida, Inc., Embarq Missouri, Inc., Qwest Broadband Services, Inc., Qwest Corporation.(Lobel, Douglas) |
Filing 480 AMENDED NOTICE of Hearing on Motion: #421 MOTION Temporary Injunction , #475 MOTION Temporary Injunction : Motion Hearing set for 12/11/2019 at 10:00 AM in Courtroom 13E (MPLS) before Judge Michael J. Davis. (Lobel, Douglas) |
Filing 479 AMENDED NOTICE of Hearing on Motion: #466 MOTION for Approval of Settlement (Preliminary) : Motion Hearing set for 12/11/2019 at 10:00 AM in Courtroom 13E (MPLS) before Judge Michael J. Davis. (Gudmundson, Brian) |
![]() |
Filing 477 AMENDED NOTICE of Hearing on Motion: #466 MOTION for Approval of Settlement (Preliminary) : Motion Hearing set for 12/12/2019 at 10:00 AM in Courtroom 13E (MPLS) before Judge Michael J. Davis. (Gudmundson, Brian) |
Filing 476 NOTICE OF HEARING ON MOTION #475 MOTION Temporary Injunction : Date and time to be determined. (McNab, William) |
Filing 475 WITHDRAWN per #516 - MOTION Temporary Injunction filed by Carolina Telephone and Telegraph Company LLC, Central Telephone Company, CenturyLink, Inc., CenturyTel Broadband Services, LLC, CenturyTel of Idaho, Inc., CenturyTel of Larsen-Readfield, LLC, CenturyTel of Washington, Inc., Embarq Florida, Inc., Embarq Missouri, Inc., Qwest Broadband Services, Inc., Qwest Corporation. (McNab, William) Modified text on 1/22/2020 (KDS). |
Filing 474 PROPOSED ORDER TO JUDGE re #466 MOTION for Approval of Settlement (Preliminary) filed by Plaintiffs' Interim Co-Lead Counsel.(Gudmundson, Brian) |
Filing 473 MEET and CONFER STATEMENT re #466 Motion for Approval of Settlement filed by Plaintiffs' Interim Co-Lead Counsel.(Gudmundson, Brian) |
Filing 472 Declaration of Tiffaney A. Janowicz in Support of #466 MOTION for Approval of Settlement (Preliminary) filed by Plaintiffs' Interim Co-Lead Counsel. (Attachments: #1 Exhibit(s) - A)(Gudmundson, Brian) |
Filing 471 Declaration of Shannon R. Wheatman, Ph.D. in Support of #466 MOTION for Approval of Settlement (Preliminary) filed by Plaintiffs' Interim Co-Lead Counsel. (Attachments: #1 Exhibit(s) - 1)(Gudmundson, Brian) |
Filing 470 Declaration of Layn R. Phillips in Support of #466 MOTION for Approval of Settlement (Preliminary) filed by Plaintiffs' Interim Co-Lead Counsel.(Gudmundson, Brian) |
Filing 469 Declaration of Brian C. Gudmundson in Support of #466 MOTION for Approval of Settlement (Preliminary) filed by Plaintiffs' Interim Co-Lead Counsel. (Attachments: #1 Exhibit(s) - A (Settlement Agreement with Exhibits 1-10))(Gudmundson, Brian) |
Filing 468 MEMORANDUM in Support re #466 MOTION for Approval of Settlement (Preliminary) filed by Plaintiffs' Interim Co-Lead Counsel. (Attachments: #1 LR7.1/LR72.2 Word Count Compliance Certificate)(Gudmundson, Brian) |
Filing 467 NOTICE OF HEARING ON MOTION #466 MOTION for Approval of Settlement (Preliminary) : Date and time to be determined. (Gudmundson, Brian) |
Filing 466 MOTION for Approval of Settlement (Preliminary) filed by Plaintiffs' Interim Co-Lead Counsel. (Gudmundson, Brian) |
![]() |
![]() |
Filing 463 TRANSCRIPT of Pretrial Conference held on 10/1/2019 before Magistrate Judge Katherine M. Menendez. (104 pages). Transcriber: Renee Rogge. For a copy of the transcript, please file a Transcript Request under Other Filings/Other Documents.For information on redaction procedures, please review #Local Rule 5.5. Redaction Request due 10/30/2019. Redacted Transcript Deadline set for 11/12/2019. Release of Transcript Restriction set for 1/7/2020. (RAR) |
Filing 462 NOTICE of Filing of Official Transcript. This filing has 1 transcript(s) associated with it. (RAR) |
Filing 461 LETTER TO DISTRICT JUDGE by Plaintiffs' Interim Co-Lead Counsel . (Gudmundson, Brian) |
Filing 460 REQUEST for an Expedited 3-Day Transcript of a Digital Audio Recording. (Lightdale, Sarah) |
Filing 459 REQUEST for an Expedited 3-Day Transcript of a Digital Audio Recording. (Blatchley, Michael) |
Filing 457 NOTICE of Appearance by Cody Berne on behalf of State of Oregon, Fernando Alberto Vildosola. (Berne, Cody) |
Filing 458 Minute Entry for proceedings held before Magistrate Judge Katherine M. Menendez: Initial Pretrial Conference held on 10/1/2019. Scheduling Order to be issued. (KAT) |
Filing 456 NOTICE of Appearance by Julia Tebor on behalf of State of Oregon, Fernando Alberto Vildosola. (Tebor, Julia) |
![]() |
Filing 454 LETTER TO DISTRICT JUDGE by Plaintiffs' Interim Co-Lead Counsel . (Gudmundson, Brian) |
![]() |
![]() |
Filing 451 REPORT of Rule 26(f) Planning Meeting. Filed by State of Oregon. Jointly Signed by CenturyLink, Inc., Glen F. Post III, R. Stewart Ewing, Jr., David D. Cole, Karen Puckett, Dean J. Douglas, and G. Clay Bailey.(Blatchley, Michael) |
Filing 450 PROPOSED ORDER TO JUDGE re Extension of Time to Submit Joint Report in the Consolidated Securities Action #449 Letter to District Judge. (McNab, William) |
Filing 449 LETTER TO DISTRICT JUDGE by CenturyLink, Inc. . (McNab, William) |
Filing 448 PROPOSED ORDER TO JUDGE re Joint Order for a Stay of the Consolidated Derivative Action. (Gibbs, Patrick) |
![]() |
Filing 446 DECLARATION of Douglas P. Lobel in Opposition to #436 MOTION for Continuance filed by Carolina Telephone and Telegraph Company LLC, Central Telephone Company, CenturyLink, Inc., CenturyTel Broadband Services, LLC, CenturyTel of Idaho, Inc., CenturyTel of Larsen-Readfield, LLC, CenturyTel of Washington, Inc., Embarq Florida, Inc., Embarq Missouri, Inc., Qwest Broadband Services, Inc., Qwest Corporation. (Attachments: #1 Exhibit(s) 1)(Lobel, Douglas) |
Filing 445 MEMORANDUM in Opposition re #436 MOTION for Continuance filed by CenturyLink, Inc., CenturyTel Broadband Services, LLC, CenturyTel of Idaho, Inc., CenturyTel of Larsen-Readfield, LLC, CenturyTel of Washington, Inc., Embarq Florida, Inc., Embarq Missouri, Inc., Qwest Broadband Services, Inc., Qwest Corporation. (Attachments: #1 LR7.1/LR72.2 Word Count Compliance Certificate)(Lobel, Douglas) |
Filing 444 NOTICE of Appearance by Jerry W Blackwell on behalf of CenturyLink, Inc.. (Blackwell, Jerry) |
Filing 443 NOTICE OF HEARING ON MOTION #436 MOTION for Continuance : Date and time to be determined. (Canaday, James) |
Filing 442 LR7.1/LR72.2 WORD COUNT COMPLIANCE CERTIFICATE by State of Minnesota re #437 Memorandum in Support of Motion filed by State of Minnesota.(Canaday, James) |
Filing 441 PROPOSED ORDER TO JUDGE re #436 MOTION for Continuance filed by State of Minnesota.(Canaday, James) |
Filing 440 MEET and CONFER STATEMENT re #436 Motion for Continuance filed by State of Minnesota.(Canaday, James) |
Filing 439 AFFIDAVIT of James W. Canaday in SUPPORT OF #436 MOTION for Continuance filed by State of Minnesota.(Canaday, James) |
Filing 438 MOTION for Continuance filed by State of Minnesota. (Canaday, James) |
Filing 437 MEMORANDUM in Support re #436 MOTION for Continuance filed by State of Minnesota.(Canaday, James) |
Filing 436 MOTION for Continuance filed by State of Minnesota. (Canaday, James) |
![]() |
![]() |
Filing 433 ANSWER to Amended Complaint filed by G. Clay Bailey, CenturyLink, Inc., David D. Cole, Dean J. Douglas, R. Stewart Ewing, Jr, Glen F. Post, III, Karen Puckett. (Gibbs, Patrick) |
Filing 432 LETTER TO DISTRICT JUDGE by Tim Ault Joint Letter re Extension of Time to Continue Discussions re Revised Case Management Schedule. (Eagel, Lawrence) |
Filing 431 LETTER TO DISTRICT JUDGE by CenturyLink, Inc. . (McNab, William) |
Filing 430 LETTER TO DISTRICT JUDGE by State of Minnesota requesting relief regarding 9/25/2019 hearing. (Canaday, James) |
Filing 429 CERTIFICATE OF SERVICE by Carolina Telephone and Telegraph Company LLC, Central Telephone Company, CenturyLink, Inc., CenturyTel Broadband Services, LLC, CenturyTel of Idaho, Inc., CenturyTel of Larsen-Readfield, LLC, CenturyTel of Washington, Inc., Embarq Florida, Inc., Embarq Missouri, Inc., Qwest Broadband Services, Inc., Qwest Corporation re #428 Amended Notice of Hearing on Motion (Lobel, Douglas) |
Filing 428 AMENDED NOTICE of Hearing on Motion: #421 MOTION Temporary Injunction : Motion Hearing set for 9/25/2019 at 11:00 AM in Courtroom 13E (MPLS) before Judge Michael J. Davis. (Lobel, Douglas) |
Filing 427 CERTIFICATE OF SERVICE by Carolina Telephone and Telegraph Company LLC, Central Telephone Company, CenturyLink, Inc., CenturyTel Broadband Services, LLC, CenturyTel of Idaho, Inc., CenturyTel of Larsen-Readfield, LLC, CenturyTel of Washington, Inc., Embarq Florida, Inc., Embarq Missouri, Inc., Qwest Broadband Services, Inc., Qwest Corporation re #421 MOTION Temporary Injunction (Attachments: #1 Affidavit of Service)(Lobel, Douglas) |
Filing 426 PROPOSED ORDER TO JUDGE re #421 MOTION Temporary Injunction filed by Carolina Telephone and Telegraph Company LLC, Central Telephone Company, CenturyLink, Inc., CenturyTel Broadband Services, LLC, CenturyTel of Idaho, Inc., CenturyTel of Larsen-Readfield, LLC, CenturyTel of Washington, Inc., Embarq Florida, Inc., Embarq Missouri, Inc., Qwest Broadband Services, Inc., Qwest Corporation.(Lobel, Douglas) |
Filing 425 MEET and CONFER STATEMENT re #421 Motion for Miscellaneous Relief, filed by Carolina Telephone and Telegraph Company LLC, Central Telephone Company, CenturyLink, Inc., CenturyTel Broadband Services, LLC, CenturyTel of Idaho, Inc., CenturyTel of Larsen-Readfield, LLC, CenturyTel of Washington, Inc., Embarq Florida, Inc., Embarq Missouri, Inc., Qwest Broadband Services, Inc., Qwest Corporation.(Lobel, Douglas) |
Filing 424 Declaration of Douglas P. Lobel in Support of #421 MOTION Temporary Injunction filed by Carolina Telephone and Telegraph Company LLC, Central Telephone Company, CenturyLink, Inc., CenturyTel Broadband Services, LLC, CenturyTel of Idaho, Inc., CenturyTel of Larsen-Readfield, LLC, CenturyTel of Washington, Inc., Embarq Florida, Inc., Embarq Missouri, Inc., Qwest Broadband Services, Inc., Qwest Corporation. (Attachments: #1 Exhibit(s) 1)(Lobel, Douglas) |
Filing 423 MEMORANDUM in Support re #421 MOTION Temporary Injunction filed by Carolina Telephone and Telegraph Company LLC, Central Telephone Company, CenturyLink, Inc., CenturyTel Broadband Services, LLC, CenturyTel of Idaho, Inc., CenturyTel of Larsen-Readfield, LLC, CenturyTel of Washington, Inc., Embarq Florida, Inc., Embarq Missouri, Inc., Qwest Broadband Services, Inc., Qwest Corporation. (Attachments: #1 LR7.1/LR72.2 Word Count Compliance Certificate)(Lobel, Douglas) |
Filing 422 NOTICE OF HEARING ON MOTION re #421 MOTION for Temporary Injunction: time and date t.b.d. (Lobel, Douglas) Modified text on 8/2/2019 (kt). |
Filing 421 MOTION Temporary Injunction filed by Carolina Telephone and Telegraph Company LLC, Central Telephone Company, CenturyLink, Inc., CenturyTel Broadband Services, LLC, CenturyTel of Idaho, Inc., CenturyTel of Larsen-Readfield, LLC, CenturyTel of Washington, Inc., Embarq Florida, Inc., Embarq Missouri, Inc., Qwest Broadband Services, Inc., Qwest Corporation. (Lobel, Douglas) |
![]() |
![]() |
Filing 418 LETTER TO DISTRICT JUDGE by Plaintiffs' Interim Co-Lead Counsel . (Gudmundson, Brian) |
Filing 417 NOTICE of Withdrawal as Attorney Michael P. Srodoski (Hagstrom, Richard) |
Filing 416 PROPOSED ORDER TO JUDGE re Joint Order for a Stay of the Consolidated Securities Action. (Gibbs, Patrick) |
Filing 415 LETTER TO DISTRICT JUDGE by G. Clay Bailey, CenturyLink, Inc., David D. Cole, Dean J. Douglas, R. Stewart Ewing, Jr, Glen F. Post, III, Karen Puckett Addressing Plaintiffs' July 1, 2019 Letter. (Attachments: #1 Exhibit(s) Answer, #2 Exhibit(s) Response)(Gibbs, Patrick) |
Filing 414 LETTER TO DISTRICT JUDGE by State of Oregon filed with permission of the Court. (Attachments: #1 Exhibit(s) A, #2 Exhibit(s) B, #3 Exhibit(s) C)(Blatchley, Michael) |
Filing 413 LETTER TO DISTRICT JUDGE by G. Clay Bailey, CenturyLink, Inc., David D. Cole, Dean J. Douglas, R. Stewart Ewing, Jr, Glen F. Post, III, Karen Puckett Re: Addressing Plaintiffs' June 14, 2019 Letter. (Gibbs, Patrick) |
Filing 412 LETTER TO DISTRICT JUDGE by State of Oregon re Notice of Supplemental Authority, filed with permission of the Court. (Attachments: #1 Exhibit(s) Ex. A June 10, 2019 Order of Hon. Bethany A. Fountain Lindberg, #2 Exhibit(s) Ex. B June 11, 2019 Order of Hon. Bethany A. Fountain Lindberg, #3 Exhibit(s) Ex. C April 10, 2019 Transcript of Motion Hearing, #4 Exhibit(s) Ex. D June 7, 2019 Transcript of Motion Hearing)(Blatchley, Michael) |
Filing 411 TRANSCRIPT REQUEST for a 30-Day Transcript of #407 Motion Hearing,, to Court Reporter Lori Simpson. (Fortunato, Melissa) |
Filing 410 TRANSCRIPT of Motions Hearing held on 06/07/2019 before Judge Michael J. Davis. (78 pages). Court Reporter: Lori Simpson. For a copy of the transcript, please file a Transcript Request under Other Filings/Other Documents.For information on redaction procedures, please review #Local Rule 5.5. Redaction Request due 7/1/2019. Redacted Transcript Deadline set for 7/10/2019. Release of Transcript Restriction set for 9/9/2019. (LAS) |
Filing 409 NOTICE of Filing of Official Transcript. This filing has 1 transcript(s) associated with it. (LAS) |
Filing 408 TRANSCRIPT REQUEST for an Expedited 3-Day Transcript of #407 Motion Hearing,, to Court Reporter Lori Simpson. (Blatchley, Michael) |
Filing 407 Minute Entry for proceedings held before Judge Michael J. Davis: Motion Hearing held on 6/7/2019 re #276 MOTION to Dismiss/General filed by G. Clay Bailey, R. Stewart Ewing, Jr., CenturyLink, Inc., David D. Cole, Karen Puckett, Glen F. Post, III, Dean J. Douglas. A status update was given regarding the tentative settlement of the consumer fraud portion of the case. A request to stay that portion of the case until mid-August so that negotiations can be concluded, was requested. The Court ordered that an update, signed by both partes, shall be electronically submitted every 30-45 days. Order to follow. The motions were moved, argued and taken under advisement. Order to follow. (Court Reporter Lori Simpson) (GRR) |
Filing 406 (Text-only) AMENDED NOTICE of Hearing on Motion (TIME CHANGE ONLY): #276 MOTION to Dismiss/General : Motion Hearing set for 6/7/2019 at 08:00 AM in Courtroom 13E (MPLS) before Judge Michael J. Davis. (GRR) |
![]() |
![]() |
Filing 403 PROPOSED ORDER TO JUDGE re Joint Case Management Order for the Consolidated Securities Action #400 Order on Motion to Consolidate Cases,,,,,,,, Order on Motion to Appoint Counsel,,,,,,,,,,,,,,,, Order on Motion for Miscellaneous Relief,,,,,,,. (Gibbs, Patrick) |
Filing 402 PROPOSED ORDER TO JUDGE re Leadership Structure #400 Order on Motion to Consolidate Cases,,,,,,,, Order on Motion to Appoint Counsel,,,,,,,,,,,,,,,, Order on Motion for Miscellaneous Relief,,,,,,,. (Eagel, Lawrence) |
Filing 401 NOTICE by Plaintiffs' Interim Co-Lead Counsel of Supplemental Authority (Attachments: #1 Exhibit(s) A)(Gudmundson, Brian) |
![]() |
Filing 399 NOTICE of Appearance by Elizabeth Wright on behalf of Carolina Telephone and Telegraph Company LLC, Central Telephone Company, CenturyLink, Inc., CenturyTel Broadband Services, LLC, CenturyTel of Idaho, Inc., CenturyTel of Larsen-Readfield, LLC, CenturyTel of Washington, Inc., Embarq Florida, Inc., Embarq Missouri, Inc., Qwest Broadband Services, Inc., Qwest Corporation. (Wright, Elizabeth) |
Filing 398 Third Declaration of Dyani Galligan in Support of #122 MOTION to Compel Arbitration and Enforce Class-Action Waivers filed by Carolina Telephone and Telegraph Company LLC, Central Telephone Company, CenturyLink, Inc., CenturyTel Broadband Services, LLC, CenturyTel of Idaho, Inc., CenturyTel of Larsen-Readfield, LLC, CenturyTel of Washington, Inc., Embarq Florida, Inc., Embarq Missouri, Inc., Qwest Broadband Services, Inc., Qwest Corporation. (Attachments: #1 Exhibit(s) 1)(Lobel, Douglas) |
Filing 397 Third Declaration of Douglas P. Lobel in Support of #122 MOTION to Compel Arbitration and Enforce Class-Action Waivers filed by Carolina Telephone and Telegraph Company LLC, Central Telephone Company, CenturyLink, Inc., CenturyTel Broadband Services, LLC, CenturyTel of Idaho, Inc., CenturyTel of Larsen-Readfield, LLC, CenturyTel of Washington, Inc., Embarq Florida, Inc., Embarq Missouri, Inc., Qwest Broadband Services, Inc., Qwest Corporation. (Attachments: #1 Exhibit(s) 1-9)(Lobel, Douglas) |
Filing 396 RESPONSE re #360 Reply (Plaintiffs' Surreply) filed by Carolina Telephone and Telegraph Company LLC, Central Telephone Company, CenturyLink, Inc., CenturyTel Broadband Services, LLC, CenturyTel of Idaho, Inc., CenturyTel of Larsen-Readfield, LLC, CenturyTel of Washington, Inc., Embarq Florida, Inc., Embarq Missouri, Inc., Qwest Broadband Services, Inc., Qwest Corporation. (Attachments: #1 LR7.1/LR72.2 Word Count Compliance Certificate)(Lobel, Douglas) |
Filing 395 DECLARATION of George C. Aguilar re #394 Response by Edward Tansey . (Attachments: #1 Exhibit(s) 1-8)(Aguilar, George) |
Filing 394 RESPONSE re #382 Brief Self-Styled Amicus Curiae Brief of Shareholder Michael Hartleib filed by Edward Tansey. (Attachments: #1 LR7.1/LR72.2 Word Count Compliance Certificate, #2 Certificate of Service)(Aguilar, George) |
Filing 393 TRANSCRIPT of Motions Hearing held on 3/6/2019 before Judge Michael J. Davis. (48 pages). Court Reporter: Renee Rogge. For a copy of the transcript, please file a Transcript Request under Other Filings/Other Documents.For information on redaction procedures, please review #Local Rule 5.5. Redaction Request due 4/2/2019. Redacted Transcript Deadline set for 4/12/2019. Release of Transcript Restriction set for 6/10/2019. (RAR) |
Filing 392 NOTICE of Filing of Official Transcript. This filing has 1 transcript(s) associated with it. (RAR) |
Filing 391 ENTRY FILED IN ERROR-WILL REFILE. NOTICE of Filing of Official Transcript. This filing has 1 transcript(s) associated with it. (RAR) Modified text on 3/12/2019 (lmb). |
Filing 389 TRANSCRIPT REQUEST for a COPY OF TRANSCRIPT #384 Motion Hearing, to Court Reporter Renee Rogge. (Blatchley, Michael) |
Filing 388 TRANSCRIPT REQUEST for a COPY OF TRANSCRIPT #384 Motion Hearing, to Court Reporter Renee Rogge. (Fortunato, Melissa) |
Filing 390 AMENDED Minute Entry for proceedings held before Judge Michael J. Davis: Motion Hearing held on 3/6/2019 re #332 MOTION to Appoint Counsel filed by Edward Tansey, #330 First MOTION to Consolidate Cases filed by Inter-Marketing Group USA, Inc., #342 MOTION to Appoint Counsel filed by Tim Ault. The motions were moved, argued and taken under advisement. Order to follow. (Court Reporter Renee Rogge) (GRR) |
Filing 387 TRANSCRIPT REQUEST for a COPY OF TRANSCRIPT #384 Motion Hearing, to Court Reporter Renee Rogge. (Federman, William) |
Filing 386 TRANSCRIPT REQUEST for an Expedited 3-Day Transcript of #384 Motion Hearing, to Court Reporter Renee Rogge. (McNab, William) |
Filing 385 EXPEDITED DAILY TRANSCRIPT SERVICES REQUEST to Court Reporter Renee Rogge. (Aguilar, George) |
Filing 384 Minute Entry for proceedings held before Judge Michael J. Davis: Motion Hearing held on 3/6/2019 re #332 MOTION to Appoint Counsel filed by Edward Tansey, #330 First MOTION to Consolidate Cases filed by Inter-Marketing Group USA, Inc., #381 MOTION filed by Michael Hartleib, #342 MOTION to Appoint Counsel filed by Tim Ault. The motions were moved, argued and taken under advisement. Order to follow. (Court Reporter Renee Rogge) (GRR) |
Filing 383 EXHIBITS A-K re #382 Amicus Curiae Brief filed by Michael Hartleib. (kt) |
Filing 382 AMICUS CURIAE BRIEF filed by Michael Hartleib. (kt) |
Filing 381 MICHAEL HARTLEIB, SHAREHOLDER AND CONCERNED CITIZEN, MOTION FOR ACCEPTANCE OF AMICUS CURIAE BRIEF IN OPPOSITION TO THE APPOINTMENT OF THE ROBBINS ARROYO AND WEISER FIRMS AS LEAD COUNSEL AND NOTICE OF INTENT TO ATTEND THE HEARING ON 3-6-19 filed by Michael Hartleib. (kt) |
Filing 380 NOTICE of Withdrawal as Attorney of Channa A. Lloyd (O'Mara, Mark) |
Filing 379 NOTICE of Appearance by William B Federman on behalf of Inter-Marketing Group USA, Inc.. (Federman, William) |
Filing 378 NOTICE of Appearance by Seth J S Leventhal on behalf of Tim Ault. (Leventhal, Seth) |
Filing 377 NOTICE by Plaintiffs' Interim Co-Lead Counsel of Supplemental Authority (Attachments: #1 Exhibit(s) A, #2 Exhibit(s) B)(Gudmundson, Brian) |
Filing 376 COPY OF TRANSFER ORDER from the Judicial Panel on Multidistrict Litigation. (kt) |
Filing 375 CERTIFIED COPY OF CONDITIONAL TRANSFER ORDER (CTO-8) (kt) |
Filing 374 NOTICE OF HEARING ON MOTION #276 MOTION to Dismiss/General : Motion Hearing set for 6/7/2019 at 09:30 AM in Courtroom 13E (MPLS) before Judge Michael J. Davis. (Gibbs, Patrick) |
Filing 373 NOTICE OF HEARING ON MOTION #80 MOTION to Intervene for the Limited Purposes of Moving to Compel Arbitration and Enforce Class-Action Waivers and to Join in Defendant CenturyLink, Inc.'s Motion for Temporary Stay of Discovery, #132 MOTION to Dismiss/General - Defendant's Alternative Motion to Dismiss Under Rules 12(b)(2) and 12(b)(6), #122 MOTION to Compel Arbitration and Enforce Class-Action Waivers : Motion Hearing set for 6/7/2019 at 09:30 AM in Courtroom 13E (MPLS) before Judge Michael J. Davis. (Lobel, Douglas) |
![]() |
Filing 371 NOTICE of Appearance by Lawrence Paul Eagel on behalf of Tim Ault. (Eagel, Lawrence) |
Filing 370 PROPOSED ORDER TO JUDGE re #366 MOTION for Extension of Time filed by Carolina Telephone and Telegraph Company LLC, Central Telephone Company, CenturyLink, Inc., CenturyTel Broadband Services, LLC, CenturyTel of Idaho, Inc., CenturyTel of Larsen-Readfield, LLC, CenturyTel of Washington, Inc., Embarq Florida, Inc., Embarq Missouri, Inc., Qwest Broadband Services, Inc., Qwest Corporation.(Lobel, Douglas) |
Filing 369 MEET and CONFER STATEMENT re #366 Motion for Extension of Time (General), filed by Carolina Telephone and Telegraph Company LLC, Central Telephone Company, CenturyLink, Inc., CenturyTel Broadband Services, LLC, CenturyTel of Idaho, Inc., CenturyTel of Larsen-Readfield, LLC, CenturyTel of Washington, Inc., Embarq Florida, Inc., Embarq Missouri, Inc., Qwest Broadband Services, Inc., Qwest Corporation.(Lobel, Douglas) |
Filing 368 MEMORANDUM in Support re #366 MOTION for Extension of Time filed by Carolina Telephone and Telegraph Company LLC, CenturyLink, Inc., CenturyTel Broadband Services, LLC, CenturyTel of Idaho, Inc., CenturyTel of Larsen-Readfield, LLC, CenturyTel of Washington, Inc., Embarq Florida, Inc., Embarq Missouri, Inc., Qwest Broadband Services, Inc., Qwest Corporation. (Attachments: #1 LR7.1/LR72.2 Word Count Compliance Certificate)(Lobel, Douglas) |
Filing 367 NOTICE OF HEARING ON MOTION #366 MOTION for Extension of Time : Date and time to be determined. (Lobel, Douglas) |
Filing 366 MOTION for Extension of Time filed by Carolina Telephone and Telegraph Company LLC, CenturyLink, Inc., CenturyTel Broadband Services, LLC, CenturyTel of Idaho, Inc., CenturyTel of Larsen-Readfield, LLC, CenturyTel of Washington, Inc., Embarq Florida, Inc., Embarq Missouri, Inc., Qwest Broadband Services, Inc., Qwest Corporation. (Lobel, Douglas) |
Filing 365 LETTER TO DISTRICT JUDGE by G. Clay Bailey, CenturyLink, Inc., David D. Cole, Dean J. Douglas, R. Stewart Ewing, Jr, Glen F. Post, III, Karen Puckett Re: In response to Plaintiffs' January 14, 2019 letter (submitted with the Court's prior permission). (Gibbs, Patrick) |
Filing 364 NOTICE of Appearance by George Carlos Aguilar on behalf of Edward Tansey. (Aguilar, George) |
Filing 363 REPLY re #342 MOTION to Appoint Counsel Reply in Support of Application by Plaintiff Tim Ault for Appointment of Lead Counsel in Consolidated Derivative Actions filed by Tim Ault.(Fortunato, Melissa) |
Filing 362 DECLARATION of Anne T. Regan in Opposition to #122 MOTION to Compel Arbitration and Enforce Class-Action Waivers filed by Plaintiffs' Interim Co-Lead Counsel. (Attachments: #1 Exhibit(s) A, #2 Exhibit(s) B, #3 Exhibit(s) C, #4 Exhibit(s) D)(Gudmundson, Brian) |
Filing 361 DECLARATION of Brian C. Gudmundson in Opposition to #122 MOTION to Compel Arbitration and Enforce Class-Action Waivers filed by Plaintiffs' Interim Co-Lead Counsel. (Attachments: #1 Exhibit(s) 1, #2 Exhibit(s) 2, #3 Exhibit(s) 3, #4 Exhibit(s) 4, #5 Exhibit(s) 5, #6 Exhibit(s) 6, #7 Exhibit(s) 7, #8 Exhibit(s) 8, #9 Exhibit(s) 9, #10 Exhibit(s) 10, #11 Exhibit(s) 11, #12 Exhibit(s) 12, #13 Exhibit(s) 13, #14 Exhibit(s) 14, #15 Exhibit(s) 15, #16 Exhibit(s) 16, #17 Exhibit(s) 17, #18 Exhibit(s) 18, #19 Exhibit(s) 19, #20 Exhibit(s) 20, #21 Exhibit(s) 21, #22 Exhibit(s) 22, #23 Exhibit(s) 23, #24 Exhibit(s) 24, #25 Exhibit(s) 25, #26 Exhibit(s) 26, #27 Exhibit(s) 27, #28 Exhibit(s) 28, #29 Exhibit(s) 29, #30 Exhibit(s) 30, #31 Exhibit(s) 31, #32 Exhibit(s) 32, #33 Exhibit(s) 33, #34 Exhibit(s) 34, #35 Exhibit(s) 35, #36 Exhibit(s) 36, #37 Exhibit(s) 37, #38 Exhibit(s) 38, #39 Exhibit(s) 39, #40 Exhibit(s) 40, #41 Exhibit(s) 41, #42 Exhibit(s) 42)(Gudmundson, Brian) |
Filing 360 REPLY re #122 MOTION to Compel Arbitration and Enforce Class-Action Waivers (Sur-Reply) filed by Plaintiffs' Interim Co-Lead Counsel. (Attachments: #1 LR7.1/LR72.2 Word Count Compliance Certificate)(Gudmundson, Brian) |
Filing 359 NOTICE by Sona Andresian, Michael Barbree, Glen Walker re #330 First MOTION to Consolidate Cases , #324 MOTION to Appoint Counsel Joinder in Plaintiff IMG's Motion for Appointment of Lead Plaintiff and Counsel and Withdrawal of Motion of Andresian Plaintiffs for Appointment of Lead Counsel (Perry, Shawn) |
Filing 358 REPLY re #332 MOTION to Appoint Counsel Reply in Support of Application By Plaintiff Edward Tansey for Appointment of Lead Counsel in Consolidated Derivative Actions filed by Edward Tansey. (Attachments: #1 LR7.1/LR72.2 Word Count Compliance Certificate)(Blanchfield, Garrett) |
Filing 357 MEMORANDUM in Opposition re #332 MOTION to Appoint Counsel , #324 MOTION to Appoint Counsel , #342 MOTION to Appoint Counsel filed by Inter-Marketing Group USA, Inc..(Corwin, Gregg) |
Filing 356 NOTICE OF HEARING ON MOTION #324 MOTION to Appoint Counsel : Motion Hearing set for 3/6/2019 at 09:30 AM in Courtroom 13E (MPLS) before Judge Michael J. Davis. (Perry, Shawn) |
Filing 355 NOTICE OF HEARING ON MOTION #342 MOTION to Appoint Counsel : Motion Hearing set for 3/6/2019 at 09:30 AM in Courtroom 13E (MPLS) before Judge Michael J. Davis. (Fortunato, Melissa) Modified text on 1/16/2019 (JLB). |
Filing 354 NOTICE OF HEARING ON MOTION #332 MOTION to Appoint Counsel : by Plaintiff Edward Tansey Motion Hearing set for 3/6/2019 at 09:30 AM in Courtroom 13E (MPLS) before Judge Michael J. Davis. (Blanchfield, Garrett) |
Filing 353 NOTICE OF HEARING ON MOTION #330 First MOTION to Consolidate Cases : Motion Hearing set for 3/6/2019 at 09:30 AM in Courtroom 13E (MPLS) before Judge Michael J. Davis. (Corwin, Gregg) |
Filing 352 LETTER TO DISTRICT JUDGE by State of Oregon re Notice of Supplemental Authority, filed with permission of the Court. (Blatchley, Michael) |
Filing 351 (Text-only) NOTICE of Cancellation of Hearing: The Motion Hearing scheduled on March 6, 2019 at 9:30 a.m. in Courtroom 13 for the following motions has been cancelled and will be rescheduled at a later date: #80 MOTION to Intervene for the Limited Purposes of Moving to Compel Arbitration and Enforce Class-Action Waivers and to Join in Defendant CenturyLink, Inc.'s Motion for Temporary Stay of Discovery; #122 MOTION to Compel Arbitration and Enforce Class-Action Waivers; #132 MOTION to Dismiss - Defendant's Alternative Motion to Dismiss Under Rules 12(b)(2) and 12(b)(6); and #276 MOTION to Dismiss - Defendant's Motion to Dismiss Under Rule 12(b)(6). (GRR) |
![]() |
Filing 349 MEET and CONFER STATEMENT re #332 Motion to Appoint Counsel filed by Edward Tansey.(Aguilar, George) |
Filing 348 NOTICE OF HEARING ON MOTION #342 MOTION to Appoint Counsel : Bragar Eagel & Squire, P.C. Date and time to be determined. (Fortunato, Melissa) |
Filing 347 EXHIBIT A to Declaration of Garrett D Blanchfield re #340 Declaration in Support filed by Edward Tansey.(Blanchfield, Garrett) |
Filing 346 MEET and CONFER STATEMENT re #342 Motion to Appoint Counsel filed by Tim Ault.(Fortunato, Melissa) |
Filing 345 PROPOSED ORDER TO JUDGE re #342 MOTION to Appoint Counsel filed by Tim Ault.(Fortunato, Melissa) |
Filing 344 Declaration of Melissa A. Fortunato in Support of #342 MOTION to Appoint Counsel filed by Tim Ault.(Fortunato, Melissa) |
Filing 343 MEMORANDUM in Support re #342 MOTION to Appoint Counsel filed by Tim Ault. (Attachments: #1 LR7.1/LR72.2 Word Count Compliance Certificate)(Fortunato, Melissa) |
Filing 342 MOTION to Appoint Counsel filed by Tim Ault. (Fortunato, Melissa) |
Filing 341 PROPOSED ORDER TO JUDGE re #332 Motion to Appoint Counsel. (Blanchfield, Garrett) |
Filing 340 Declaration of Garrett D. Blanchfield in Support of #332 MOTION to Appoint Counsel filed by Edward Tansey.(Blanchfield, Garrett) |
Filing 339 Declaration of George C. Aguilar in Support of #332 MOTION to Appoint Counsel filed by Edward Tansey. (Attachments: #1 Exhibit(s) A-C, #2 Exhibit(s) D-G, #3 Exhibit(s) H-P)(Blanchfield, Garrett) |
Filing 338 EXHIBIT Index re #336 Affidavit in Support of Motion, #331 Memorandum in Support of Motion, #330 First MOTION to Consolidate Cases filed by Inter-Marketing Group USA, Inc..(Corwin, Gregg) |
Filing 337 PROPOSED ORDER TO JUDGE re IMG's Motion to Consolifate #330 Motion to Consolidate Cases. (Corwin, Gregg) |
Filing 336 First AFFIDAVIT of Gregg M Corwin in SUPPORT OF #330 First MOTION to Consolidate Cases filed by Inter-Marketing Group USA, Inc.. (Attachments: #1 Exhibit(s) A, #2 Exhibit(s) B, #3 Exhibit(s) C, #4 Exhibit(s) D, #5 Exhibit(s) E)(Corwin, Gregg) |
Filing 335 MEET and CONFER STATEMENT re #330 Motion to Consolidate Cases filed by Inter-Marketing Group USA, Inc..(Corwin, Gregg) |
Filing 334 MEMORANDUM in Support re #332 MOTION to Appoint Counsel filed by Edward Tansey. (Attachments: #1 LR7.1/LR72.2 Word Count Compliance Certificate)(Blanchfield, Garrett) |
Filing 333 NOTICE OF HEARING ON MOTION #332 MOTION to Appoint Counsel : Date and time to be determined. (Blanchfield, Garrett) |
Filing 332 MOTION to Appoint Counsel filed by Edward Tansey. (Blanchfield, Garrett) |
Filing 331 MEMORANDUM in Support re #330 First MOTION to Consolidate Cases filed by Inter-Marketing Group USA, Inc..(Corwin, Gregg) |
Filing 330 First MOTION to Consolidate Cases filed by Inter-Marketing Group USA, Inc.. (Corwin, Gregg) |
Filing 329 RULE 7.1 DISCLOSURE STATEMENT. There is no parent corporation, publicly held corporation or wholly-owned subsidiary to report for MDL - Notice Only Sona Andresian, Michael Barbree, Glen Walker. (Perry, Shawn) |
Filing 328 NOTICE of Change of Address by George Carlos Aguilar (Aguilar, George) |
Filing 327 PROPOSED ORDER TO JUDGE re #324 MOTION to Appoint Counsel filed by Sona Andresian, Michael Barbree, Glen Walker.(Perry, Shawn) |
Filing 326 Declaration of Thomas J. McKenna in Support of #324 MOTION to Appoint Counsel filed by Sona Andresian, Michael Barbree, Glen Walker. (Attachments: #1 Exhibit(s) A, #2 Exhibit(s) B)(Perry, Shawn) |
Filing 325 MEMORANDUM in Support re #324 MOTION to Appoint Counsel filed by Sona Andresian, Michael Barbree, Glen Walker. (Attachments: #1 LR7.1/LR72.2 Word Count Compliance Certificate)(Perry, Shawn) |
Filing 324 MOTION to Appoint Counsel filed by Sona Andresian, Michael Barbree, Glen Walker. (Perry, Shawn) |
Filing 323 DECLARATION of William A. McNab in Opposition to #312 MOTION for Leave to File Reply/Surreplyto Defendant and Proposed Intervenors' Motion to Compel Arbitration and Enforce Class-Action Waiver filed by Carolina Telephone and Telegraph Company LLC, Central Telephone Company, CenturyLink, Inc., CenturyTel Broadband Services, LLC, CenturyTel of Idaho, Inc., CenturyTel of Larsen-Readfield, LLC, CenturyTel of Washington, Inc., Embarq Florida, Inc., Embarq Missouri, Inc., Qwest Broadband Services, Inc., Qwest Corporation. (Attachments: #1 Exhibit(s) A, #2 Exhibit(s) B)(Lobel, Douglas) |
Filing 322 RESPONSE re #312 MOTION for Leave to File Reply/Surreplyto Defendant and Proposed Intervenors' Motion to Compel Arbitration and Enforce Class-Action Waiver filed by Carolina Telephone and Telegraph Company LLC, Central Telephone Company, CenturyLink, Inc., CenturyTel Broadband Services, LLC, CenturyTel of Idaho, Inc., CenturyTel of Larsen-Readfield, LLC, CenturyTel of Washington, Inc., Embarq Florida, Inc., Embarq Missouri, Inc., Qwest Broadband Services, Inc., Qwest Corporation. (Attachments: #1 LR7.1/LR72.2 Word Count Compliance Certificate)(Lobel, Douglas) |
![]() |
![]() |
Filing 319 PROPOSED ORDER TO JUDGE re #311 JOINT MOTION REGARDING CONTINUED SEALING re #232 Exhibit, #243 Exhibit, #251 Exhibit, #224 Exhibit, #222 Exhibit, #233 Exhibit, #264 Exhibit, #237 Exhibit, #227 Exhibit, #220 Exhibit, #226 Exhibit, #216 Memorandum in Opposition filed by Plaintiffs' Interim Co-Lead Counsel.(Gudmundson, Brian) |
Filing 318 JOINT MOTION REGARDING CONTINUED SEALING re #280 Exhibit filed by G. Clay Bailey, CenturyLink, Inc., David D. Cole, Dean J. Douglas, R. Stewart Ewing, Jr, Glen F. Post, III, Karen Puckett. (McNab, William) |
Filing 317 PROPOSED ORDER TO JUDGE re #312 MOTION for Leave to File Reply/Surreplyto Defendant and Proposed Intervenors' Motion to Compel Arbitration and Enforce Class-Action Waiver filed by Plaintiffs' Interim Co-Lead Counsel.(Gudmundson, Brian) |
Filing 316 MEET and CONFER STATEMENT re #312 Motion for Leave to File Reply/Surreply filed by Plaintiffs' Interim Co-Lead Counsel.(Gudmundson, Brian) |
Filing 315 LR7.1/LR72.2 WORD COUNT COMPLIANCE CERTIFICATE by Plaintiffs' Interim Co-Lead Counsel re #314 Memorandum in Support of Motion, filed by Plaintiffs' Interim Co-Lead Counsel.(Gudmundson, Brian) |
Filing 314 MEMORANDUM in Support re #312 MOTION for Leave to File Reply/Surreplyto Defendant and Proposed Intervenors' Motion to Compel Arbitration and Enforce Class-Action Waiver filed by Plaintiffs' Interim Co-Lead Counsel.(Gudmundson, Brian) |
Filing 313 NOTICE OF HEARING ON MOTION #312 MOTION for Leave to File Reply/Surreplyto Defendant and Proposed Intervenors' Motion to Compel Arbitration and Enforce Class-Action Waiver : Date and time to be determined. (Gudmundson, Brian) |
Filing 312 MOTION for Leave to File Reply/Surreplyto Defendant and Proposed Intervenors' Motion to Compel Arbitration and Enforce Class-Action Waiver filed by Plaintiffs' Interim Co-Lead Counsel. (Gudmundson, Brian) |
Filing 311 JOINT MOTION REGARDING CONTINUED SEALING re #232 Exhibit, #243 Exhibit, #251 Exhibit, #224 Exhibit, #222 Exhibit, #233 Exhibit, #264 Exhibit, #237 Exhibit, #227 Exhibit, #220 Exhibit, #226 Exhibit, #216 Memorandum in Opposition to Motion, #253 Memorandum in Opposition to Motion, #236 Exhibit, #235 Exhibit, #242 Exhibit, #225 Exhibit, #248 Exhibit, #221 Exhibit, #250 Exhibit, #239 Exhibit, #223 Exhibit, #238 Exhibit, #244 Exhibit, #234 Exhibit, #240 Exhibit, #241 Exhibit, #229 Memorandum in Opposition to Motion, #261 Exhibit, #245 Exhibit, #266 Exhibit, #263 Exhibit, #249 Exhibit, #219 Exhibit, #265 Exhibit, #247 Exhibit, #246 Exhibit filed by Plaintiffs' Interim Co-Lead Counsel. (Gudmundson, Brian) |
![]() |
Filing 309 NOTICE of Withdrawal as Attorney of Lindsey C. Herzik (Aguilar, George) |
Filing 308 PROPOSED ORDER TO JUDGE re #307 Stipulation,. (Fistel, Michael) |
Filing 307 STIPULATION to Consolidate Federal Derivative Actions by Neil T S Flanders. Jointly Signed by Tim Ault, Michael Barbree, Glen Walker, Sona Andresian, Edward Tansey, CenturyLink, Inc., Sunit S. Patel, David D. Cole, R. Stewart Ewing, Jr., Jeffrey K. Storey, Laurie A. Siegel, Glen F. Post III, Harvey P. Perry, Mary L. Landrieu, W. Bruce Hanks, Michael Glenn, Steven T. Clontz, Peter C. Brown, Virginia Boulet, Martha H. Bejar, Michael J. Roberts, and Kevin P. Chilton. (Fistel, Michael) |
Filing 306 Reply to Response to Motion re #80 MOTION to Intervene for the Limited Purposes of Moving to Compel Arbitration and Enforce Class-Action Waivers and to Join in Defendant CenturyLink, Inc.'s Motion for Temporary Stay of Discovery Reply Memorandum Of Law In Support Of Defendants Affiliates Motion To Intervene For The Limited Purposes Of Moving To Compel Arbitration And Enforce Class-Action Waivers filed by Carolina Telephone and Telegraph Company LLC, Central Telephone Company, CenturyLink, Inc., CenturyTel Broadband Services, LLC, CenturyTel of Idaho, Inc., CenturyTel of Larsen-Readfield, LLC, CenturyTel of Washington, Inc., Embarq Florida, Inc., Embarq Missouri, Inc., Qwest Broadband Services, Inc., Qwest Corporation. (Attachments: #1 LR7.1/LR72.2 Word Count Compliance Certificate)(Fairless, Carolyn) |
Filing 305 Reply to Response to Motion re #132 MOTION to Dismiss/General - Defendant's Alternative Motion to Dismiss Under Rules 12(b)(2) and 12(b)(6) Reply Memorandum In Support Of Its Alternative Motion To Dismiss Under Rules 12(b)(2) and 12(b)(6) filed by CenturyLink, Inc.. (Attachments: #1 LR7.1/LR72.2 Word Count Compliance Certificate)(Fairless, Carolyn) |
Filing 304 DECLARATION of Carolyn J. Fairless re #134 Memorandum in Support of Motion, #80 MOTION to Intervene for the Limited Purposes of Moving to Compel Arbitration and Enforce Class-Action Waivers and to Join in Defendant CenturyLink, Inc.'s Motion for Temporary Stay of Discovery by CenturyLink, Inc. . (Attachments: #1 Exhibit(s) A - Declaration of Kiran Seshagiri with exhibits, #2 Exhibit(s) B - Responses to Written Questions, #3 Exhibit(s) C - Declaration of Brittany Myers, #4 Exhibit(s) D - Decl. of McKenzie, #5 Exhibit(s) E - Oregon PUC Report, #6 Exhibit(s) F - Felz Tr., #7 Exhibit(s) G - CTL Interogatory Responses, #8 Exhibit(s) H - Follow-up Responses to Written Questions, #9 Exhibit(s) I - Decl. of Dyani Galligan, #10 Exhibit(s) J - Anderson Tr., #11 Exhibit(s) K - Bornholdt Tr._Redacted, #12 Exhibit(s) L - Chavez Tr., #13 Exhibit(s) M - Dahib Tr., #14 Exhibit(s) N - Dodge Tr., #15 Exhibit(s) O - Faulkner Tr., #16 Exhibit(s) P - Fournier Tr., #17 Exhibit(s) Q - Garten Tr., #18 Exhibit(s) R - Glodowski Tr._Redacted, #19 Exhibit(s) S - Jeske Tr., #20 Exhibit(s) T - Landahl Tr., #21 Exhibit(s) U - Lavelle-Register Tr., #22 Exhibit(s) V - Lawhead Tr., #23 Exhibit(s) W - Lodestein Tr._Redacted, #24 Exhibit(s) X - Lucero Tr., #25 Exhibit(s) Y - Marchese Tr., #26 Exhibit(s) Z -Marino Tr., #27 Exhibit(s) AA - Ochoa Tr., #28 Exhibit(s) BB - Raymond Tr., #29 Exhibit(s) CC - Richman Tr., #30 Exhibit(s) DD - Rocha Tr., #31 Exhibit(s) EE - Scott-Decker Tr., #32 Exhibit(s) FF - Tyler Tr., #33 Exhibit(s) GG - Young-Buck Tr., #34 Exhibit(s) HH - Customer Bills, #35 Exhibit(s) II - Discovery Letter)(Fairless, Carolyn) |
Filing 303 PROPOSED ORDER TO JUDGE re Motion to Compel Arbitration and Enforce Class-Action Waivers #131 Proposed Order to Judge,. (Lobel, Douglas) |
Filing 302 Declaration of Stacey Bales in Support of #122 MOTION to Compel Arbitration and Enforce Class-Action Waivers filed by Carolina Telephone and Telegraph Company LLC, Central Telephone Company, CenturyTel Broadband Services, LLC, CenturyTel of Idaho, Inc., CenturyTel of Larsen-Readfield, LLC, CenturyTel of Washington, Inc., Embarq Florida, Inc., Embarq Missouri, Inc., Qwest Broadband Services, Inc., Qwest Corporation. (Attachments: #1 Exhibit(s) 1)(Lobel, Douglas) |
Filing 301 Declaration of Charles Dawson in Support of #122 MOTION to Compel Arbitration and Enforce Class-Action Waivers filed by Carolina Telephone and Telegraph Company LLC, Central Telephone Company, CenturyLink, Inc., CenturyTel Broadband Services, LLC, CenturyTel of Idaho, Inc., CenturyTel of Larsen-Readfield, LLC, CenturyTel of Washington, Inc., Embarq Florida, Inc., Embarq Missouri, Inc., Qwest Broadband Services, Inc., Qwest Corporation. (Attachments: #1 Exhibit(s) 1-7)(Lobel, Douglas) |
Filing 300 Declaration of Richard Symbal in Support of #122 MOTION to Compel Arbitration and Enforce Class-Action Waivers filed by Carolina Telephone and Telegraph Company LLC, Central Telephone Company, CenturyLink, Inc., CenturyTel Broadband Services, LLC, CenturyTel of Idaho, Inc., CenturyTel of Larsen-Readfield, LLC, CenturyTel of Washington, Inc., Embarq Florida, Inc., Embarq Missouri, Inc., Qwest Broadband Services, Inc., Qwest Corporation.(Lobel, Douglas) |
Filing 299 Declaration of Kenneth Vicknair Jr. in Support of #122 MOTION to Compel Arbitration and Enforce Class-Action Waivers filed by Carolina Telephone and Telegraph Company LLC, Central Telephone Company, CenturyLink, Inc., CenturyTel Broadband Services, LLC, CenturyTel of Idaho, Inc., CenturyTel of Larsen-Readfield, LLC, CenturyTel of Washington, Inc., Embarq Florida, Inc., Embarq Missouri, Inc., Qwest Broadband Services, Inc., Qwest Corporation. (Attachments: #1 Exhibit(s) 1-10)(Lobel, Douglas) |
Filing 298 Second Declaration of Dyani Galligan in Support of #122 MOTION to Compel Arbitration and Enforce Class-Action Waivers filed by Carolina Telephone and Telegraph Company LLC, Central Telephone Company, CenturyLink, Inc., CenturyTel Broadband Services, LLC, CenturyTel of Idaho, Inc., CenturyTel of Larsen-Readfield, LLC, CenturyTel of Washington, Inc., Embarq Florida, Inc., Embarq Missouri, Inc., Qwest Broadband Services, Inc., Qwest Corporation. (Attachments: #1 Exhibit(s) 1-2)(Lobel, Douglas) |
Filing 297 Second Declaration of Travis Beard in Support of #122 MOTION to Compel Arbitration and Enforce Class-Action Waivers filed by Carolina Telephone and Telegraph Company LLC, Central Telephone Company, CenturyLink, Inc., CenturyTel Broadband Services, LLC, CenturyTel of Idaho, Inc., CenturyTel of Larsen-Readfield, LLC, CenturyTel of Washington, Inc., Embarq Florida, Inc., Embarq Missouri, Inc., Qwest Broadband Services, Inc., Qwest Corporation. (Attachments: #1 Exhibit(s) 1-2)(Lobel, Douglas) |
Filing 296 Second Declaration of Douglas P. Lobel in Support of #122 MOTION to Compel Arbitration and Enforce Class-Action Waivers filed by Carolina Telephone and Telegraph Company LLC, Central Telephone Company, CenturyLink, Inc., CenturyTel Broadband Services, LLC, CenturyTel of Idaho, Inc., CenturyTel of Larsen-Readfield, LLC, CenturyTel of Washington, Inc., Embarq Florida, Inc., Embarq Missouri, Inc., Qwest Broadband Services, Inc., Qwest Corporation. (Attachments: #1 Exhibit Index, #2 Exhibit(s) 1-25, #3 Exhibit(s) 26-54)(Lobel, Douglas) |
Filing 295 REPLY re #122 MOTION to Compel Arbitration and Enforce Class-Action Waivers filed by Carolina Telephone and Telegraph Company LLC, Central Telephone Company, CenturyLink, Inc., CenturyTel Broadband Services, LLC, CenturyTel of Idaho, Inc., CenturyTel of Larsen-Readfield, LLC, CenturyTel of Washington, Inc., Embarq Florida, Inc., Embarq Missouri, Inc., Qwest Broadband Services, Inc., Qwest Corporation. (Attachments: #1 LR7.1/LR72.2 Word Count Compliance Certificate)(Lobel, Douglas) |
![]() |
Filing 293 PROPOSED ORDER TO JUDGE re #292 Stipulation of Dismissal,. (Gudmundson, Brian) |
Filing 292 STIPULATION of Dismissal without Prejudice of Plaintiffs 528 Sushi and Asian Cuisine LLC, Bunnie Clayton, Peter J. Denniston, Michael Maguire, and Susan Remmele by 528 Sushi and Asian Cuisine LLC, Bunnie Clayton, Peter J. Denniston, Michael Maguire, Susan Remmele. Jointly Signed by CenturyLink, Inc.. (Gudmundson, Brian) |
Filing 291 Declaration of Patrick Gibbs in Support of #276 MOTION to Dismiss/General filed by G. Clay Bailey, CenturyLink, Inc., David D. Cole, Dean J. Douglas, R. Stewart Ewing, Jr, Glen F. Post, III, Karen Puckett. (Attachments: #1 Exhibit(s) 28 - 2016 1Q, #2 Exhibit(s) 29 - 4Q13 Earnings Presentation, #3 Exhibit(s) 30 - 4Q15 Earnings Presentation, #4 Exhibit(s) 31 - 4Q17 Earnings Presentation, #5 Exhibit(s) 32 - Prospectus 425 re Douglas, #6 Exhibit(s) 33 - Analyst.Investor Day June 24, 2015 Call Presentation, #7 Exhibit(s) 34 - Graph Comparison)(Gibbs, Patrick) |
Filing 290 MEMORANDUM in Support re #276 MOTION to Dismiss/General Reply Memorandum in Support of Defendants' Motion to Dismiss Plaintiffs' Consolidated Securities Class Action Complaint filed by G. Clay Bailey, CenturyLink, Inc., David D. Cole, Dean J. Douglas, R. Stewart Ewing, Jr, Glen F. Post, III, Karen Puckett. (Attachments: #1 LR7.1/LR72.2 Word Count Compliance Certificate)(Gibbs, Patrick) |
Filing 289 AMENDED NOTICE of Hearing on Motion: #80 MOTION to Intervene for the Limited Purposes of Moving to Compel Arbitration and Enforce Class-Action Waivers and to Join in Defendant CenturyLink, Inc.'s Motion for Temporary Stay of Discovery, #132 MOTION to Dismiss/General - Defendant's Alternative Motion to Dismiss Under Rules 12(b)(2) and 12(b)(6), #122 MOTION to Compel Arbitration and Enforce Class-Action Waivers : Motion Hearing set for 3/6/2019 at 09:30 AM in Courtroom 13E (MPLS) before Judge Michael J. Davis. (Lobel, Douglas) |
Filing 288 MOTION to Withdraw as Attorney filed by Inter-Marketing Group USA, Inc.. (Marcussen, Carin) |
Filing 287 DECLARATION of Michael D. Blatchley in Opposition to #276 MOTION to Dismiss/General filed by State of Oregon, Fernando Alberto Vildosola. (Attachments: #1 Exhibit(s) A, #2 Exhibit(s) B, #3 Exhibit(s) C, #4 Exhibit(s) D, #5 Exhibit(s) E)(Blatchley, Michael) |
Filing 286 MEMORANDUM in Opposition re #276 MOTION to Dismiss/General filed by State of Oregon, Fernando Alberto Vildosola. (Attachments: #1 LR7.1/LR72.2 Word Count Compliance Certificate)(Blatchley, Michael) |
Filing 285 JPML TRANSFER ORDER (kt) |
Filing 284 EXHIBIT PL-ARB-O (Declaration of Ben Jeske - Executed) re #257 Exhibit, #255 Declaration in Opposition filed by Plaintiffs' Interim Co-Lead Counsel.(Gudmundson, Brian) |
Filing 283 PROPOSED ORDER TO JUDGE re #276 MOTION to Dismiss/General filed by G. Clay Bailey, CenturyLink, Inc., David D. Cole, Dean J. Douglas, R. Stewart Ewing, Jr, Glen F. Post, III, Karen Puckett. (Attachments: #1 Certificate of Service)(Lee, Lauren) |
Filing 282 MEET and CONFER STATEMENT re #276 Motion to Dismiss/General filed by G. Clay Bailey, CenturyLink, Inc., David D. Cole, Dean J. Douglas, R. Stewart Ewing, Jr, Glen F. Post, III, Karen Puckett.(Lee, Lauren) |
Filing 281 Redacted Document for #280 Sealed Exhibit 26 filed by G. Clay Bailey, CenturyLink, Inc., David D. Cole, Dean J. Douglas, R. Stewart Ewing, Jr, Glen F. Post, III, Karen Puckett.(Gibbs, Patrick) |
Filing 280 SEALED EXHIBIT 26 re #279 Declaration in Support, filed by CenturyLink, Inc., Glen F. Post, III, R. Stewart Ewing, Jr., David D. Cole, Karen Puckett, Dean J. Douglas, and G. Clay Bailey.(Gibbs, Patrick) |
Filing 279 Declaration of Patrick Gibbs in Support of #276 MOTION to Dismiss/General filed by G. Clay Bailey, CenturyLink, Inc., David D. Cole, Dean J. Douglas, R. Stewart Ewing, Jr, Glen F. Post, III, Karen Puckett. (Attachments: #1 Exhibit(s) 1 - An excerpt of CenturyLinks Form 10-K for the fiscal year ending on December 31, 2013, filed on February 27, 2014 with the Securities Exchange Commission (SEC), #2 Exhibit(s) 2 - An excerpt of CenturyLinks Form 10-K for the fiscal year ending on December 31, 2014, filed on February 24, 2015 with the SEC, #3 Exhibit(s) 3 - An excerpt of CenturyLinks Form 10-K for the fiscal year ending on December 31, 2015, filed on February 25, 2016 with the SEC, #4 Exhibit(s) 4 - An excerpt of CenturyLinks Form 10-K for the fiscal year ending on December 31, 2016 filed on February 23, 2017 with the SEC, #5 Exhibit(s) 5 - An excerpt of CenturyLinks Form 10-K for the fiscal year ending on December 31, 2017, filed on March 1, 2018 with the SEC, #6 Exhibit(s) 6 - An excerpt of CenturyLinks Form 10-Q for the quarterly period ending on March 31, 2013, filed on May 10, 2013 with the SEC, #7 Exhibit(s) 7 - An excerpt of CenturyLinks Form 10-Q for the quarterly period ending on June 30, 2013, filed on August 8, 2013 with the SEC, #8 Exhibit(s) 8 - An excerpt of CenturyLinks Form 10-Q for the quarterly period ending on September 30, 2013, filed on November 8, 2013 with the SEC, #9 Exhibit(s) 9 - An excerpt of CenturyLinks Form 10-Q for the quarterly period ending on March 31, 2014, filed on May 9, 2014 with the SEC, #10 Exhibit(s) 10 - An excerpt of CenturyLinks Form 10-Q for the quarterly period ending on June 30, 2014, filed on August 7, 2014 with the SEC, #11 Exhibit(s) 11 - An excerpt of CenturyLinks Form 10-Q for the quarterly period ending on September 30, 2014, filed on November 6, 2014 with the SEC, #12 Exhibit(s) 12 - An excerpt of CenturyLinks Form 10-Q for the quarterly period ending on March 31, 2015, filed on May 6, 2015 with the SEC, #13 Exhibit(s) 13 - An excerpt of CenturyLinks Form 10-Q for the quarterly period ending on June 30, 2015, filed on August 6, 2015 with the SEC, #14 Exhibit(s) 14 - An excerpt of CenturyLinks Form 10-Q for the quarterly period ending on September 30, 2015, filed on November 5, 2015 with the SEC, #15 Exhibit(s) 15 - An excerpt of CenturyLinks Form 10-Q for the quarterly period ending on March 31, 2016, filed on May 5, 2016 with the SEC, #16 Exhibit(s) 16 - An excerpt of CenturyLinks Form 10-Q for the quarterly period ending on June 30, 2016, filed on August 4, 2016 with the SEC, #17 Exhibit(s) 17 - An excerpt of CenturyLinks Form 10-Q for the quarterly period ending on September 30, 2016, filed on November 4, 2016 with the SEC, #18 Exhibit(s) 18 - An excerpt of CenturyLinks Form 10-Q for the quarterly period ending on March 31, 2017, filed on May 5, 2017 with the SEC, #19 Exhibit(s) 19 - An excerpt of CenturyLinks Form 10-Q for the quarterly period ending on June 30, 2017, filed on August 7, 2017 with the SEC, #20 Exhibit(s) 20 - An excerpt of CenturyLinks Form 10-Q for the quarterly period ending on September 30, 2017, filed on November 9, 2017 with the SEC, #21 Exhibit(s) 21 - CenturyLinks Code of Conduct,, #22 Exhibit(s) 22 - Heidi Heiser Complaint filed in Heiser v. CenturyLink, Inc., No. CV2017-008928 (Maricopa Cty. Super. Ct.), #23 Exhibit(s) 23 - Bloomberg publication by Mosendz and Moritz titled CenturyLink Is Accused of Running a Wells Fargo-Like Scheme, dated June 16, 2017, #24 Exhibit(s) 24 - Assurance of Discontinuance and Approval for In the Matter of Qwest Corporation, d/b/a/ CenturyLink QC, No. CV2016-002842 (Maricopa Cty. Super. Ct. Apr. 4, 2016), #25 Exhibit(s) 25 - Public Utilities Commission of the State of California Revised General Order 168 titled Market Rules to Empower Telecommunications Consumers and to Prevent Fraud (Decision 06-03-013 in Rulemaking 00-02-004), #26 Exhibit(s) 27 - Summary Exhibit identifying all challenged statements in Plaintiffs Consolidated Securities Action Complaint, filed on June 26, 2018 (Docket No. 143))(Gibbs, Patrick) |
Filing 278 MEMORANDUM in Support re #276 MOTION to Dismiss/General filed by G. Clay Bailey, CenturyLink, Inc., David D. Cole, Dean J. Douglas, R. Stewart Ewing, Jr, Glen F. Post, III, Karen Puckett. (Attachments: #1 LR7.1/LR72.2 Word Count Compliance Certificate)(Gibbs, Patrick) |
Filing 277 NOTICE OF HEARING ON MOTION #276 MOTION to Dismiss/General : Date and time to be determined. (Gibbs, Patrick) |
Filing 276 MOTION to Dismiss/General filed by G. Clay Bailey, CenturyLink, Inc., David D. Cole, Dean J. Douglas, R. Stewart Ewing, Jr, Glen F. Post, III, Karen Puckett. (Gibbs, Patrick) |
Filing 275 DOCUMENT FILED IN ERROR-REFILED INTO INDIVIDUAL CASE. NOTICE of Appearance by Lauren G Lee on behalf of G. Clay Bailey, CenturyLink, Inc., David D. Cole, Dean J. Douglas, R. Stewart Ewing, Jr, Glen F. Post, III, Karen Puckett. (Lee, Lauren) Modified text on 9/10/2018 (lmb). |
Filing 274 TRANSCRIPT of Telephone Conference held on August 20, 2018 before Magistrate Judge Katherine M. Menendez. (42 pages). Transcriber: Carla Bebault. For a copy of the transcript, please file a Transcript Request under Other Filings/Other Documents.For information on redaction procedures, please review #Local Rule 5.5. Redaction Request due 9/19/2018. Redacted Transcript Deadline set for 10/1/2018. Release of Transcript Restriction set for 11/27/2018. (CRB) |
Filing 273 NOTICE of Filing of Official Transcript. This filing has 1 transcript(s) associated with it. (CRB) |
Filing 272 NOTICE of Appearance by Patrick E Gibbs on behalf of G. Clay Bailey, CenturyLink, Inc., David D. Cole, Dean J. Douglas, R. Stewart Ewing, Jr, Glen F. Post, III, Karen Puckett. (Gibbs, Patrick) |
Filing 271 NOTICE of Appearance by Sarah M. Lightdale on behalf of G. Clay Bailey, CenturyLink, Inc., David D. Cole, Dean J. Douglas, R. Stewart Ewing, Jr, Glen F. Post, III, Karen Puckett. (Lightdale, Sarah) |
Filing 270 (Text-only) AMENDED NOTICE of Hearing on Motion. The Motion Hearing scheduled for November 14, 2018 on the Motion to Compel Arbitration, Motion to Dismiss and Motion to Intervene has been stricken from the Court Calendar. A new date shall be rescheduled in the future. (KMW) |
![]() |
![]() |
Filing 267 STATEMENT INSTEAD OF REDACTED DOCUMENT: Entire Document Confidential for #264 , #266 , #263 , #265 Statement of Confidentiality filed by Plaintiffs' Interim Co-Lead Counsel.(Gudmundson, Brian) |
Filing 266 SEALED EXHIBIT PL-ARB-TT re #255 Declaration in Opposition filed by Plaintiffs' Interim Co-Lead Counsel.(Gudmundson, Brian) |
Filing 265 SEALED EXHIBIT PL-ARB-SS re #255 Declaration in Opposition filed by Plaintiffs' Interim Co-Lead Counsel.(Gudmundson, Brian) |
Filing 264 SEALED EXHIBIT PL-ARB-RR re #255 Declaration in Opposition filed by Plaintiffs' Interim Co-Lead Counsel.(Gudmundson, Brian) |
Filing 263 SEALED EXHIBIT PL-ARB-QQ re #255 Declaration in Opposition filed by Plaintiffs' Interim Co-Lead Counsel.(Gudmundson, Brian) |
Filing 262 Redacted Document for #261 Redacted PL-ARB-K filed by Plaintiffs' Interim Co-Lead Counsel.(Gudmundson, Brian) |
Filing 261 SEALED EXHIBIT PL-ARB-K re #255 Declaration in Opposition filed by Plaintiffs' Interim Co-Lead Counsel.(Gudmundson, Brian) |
Filing 260 EXHIBIT PL-ARB-MM to PL-ARB-PP, PL-ARB-UU re #255 Declaration in Opposition filed by Plaintiffs' Interim Co-Lead Counsel.(Gudmundson, Brian) |
Filing 259 EXHIBIT PL-ARB-HH to PL-ARB-LL re #255 Declaration in Opposition filed by Plaintiffs' Interim Co-Lead Counsel.(Gudmundson, Brian) |
Filing 258 EXHIBIT PL-ARB-AA to PL-ARB-GG re #255 Declaration in Opposition filed by Plaintiffs' Interim Co-Lead Counsel.(Gudmundson, Brian) |
Filing 257 EXHIBIT PL-ARB-M to PL-ARB-Z re #255 Declaration in Opposition filed by Plaintiffs' Interim Co-Lead Counsel.(Gudmundson, Brian) |
Filing 256 EXHIBIT PL-ARB-A to PL-ARB-J, PL-ARB-L re #255 Declaration in Opposition filed by Plaintiffs' Interim Co-Lead Counsel.(Gudmundson, Brian) |
Filing 255 DECLARATION of James F. McDonough in Opposition to #122 MOTION to Compel Arbitration and Enforce Class-Action Waivers filed by Plaintiffs' Interim Co-Lead Counsel.(Gudmundson, Brian) |
Filing 254 Redacted Document for #253 Plaintiffs Memorandum In Opposition To Defendant And Proposed Intervenors Motion To Compel Arbitration And Enforce Class-Action Waivers filed by Plaintiffs' Interim Co-Lead Counsel.(Gudmundson, Brian) |
Filing 253 SEALED MEMORANDUM in Opposition re #122 MOTION to Compel Arbitration and Enforce Class-Action Waivers filed by Plaintiffs' Interim Co-Lead Counsel. (Attachments: #1 LR7.1/LR72.2 Word Count Compliance Certificate)(Gudmundson, Brian) |
Filing 252 STATEMENT INSTEAD OF REDACTED DOCUMENT: Entire Document Confidential for #232 , #243 , #251 , #233 , #237 , #236 , #235 , #242 , #248 , #250 , #239 , #238 , #244 , #234 , #240 , #241 , #245 , #249 , #246 , #247 Statement of Confidentiality filed by Plaintiffs' Interim Co-Lead Counsel.(Gudmundson, Brian) |
Filing 251 SEALED EXHIBIT PL-MTD-J re #231 Declaration in Opposition,, filed by Plaintiffs' Interim Co-Lead Counsel.(Gudmundson, Brian) |
Filing 250 SEALED EXHIBIT PL-MTD-II re #231 Declaration in Opposition,, filed by Plaintiffs' Interim Co-Lead Counsel.(Gudmundson, Brian) |
Filing 249 SEALED EXHIBIT PL-MTD-DD re #231 Declaration in Opposition,, filed by Plaintiffs' Interim Co-Lead Counsel.(Gudmundson, Brian) |
Filing 248 SEALED EXHIBIT PL-MTD-CC re #231 Declaration in Opposition,, filed by Plaintiffs' Interim Co-Lead Counsel.(Gudmundson, Brian) |
Filing 247 SEALED EXHIBIT PL-MTD-BB re #231 Declaration in Opposition,, filed by Plaintiffs' Interim Co-Lead Counsel.(Gudmundson, Brian) |
Filing 246 SEALED EXHIBIT PL-MTD-AA re #231 Declaration in Opposition,, filed by Plaintiffs' Interim Co-Lead Counsel.(Gudmundson, Brian) |
Filing 245 SEALED EXHIBIT PL-MTD-Z re #231 Declaration in Opposition,, filed by Plaintiffs' Interim Co-Lead Counsel.(Gudmundson, Brian) |
Filing 244 SEALED EXHIBIT PL-MTD-Y re #231 Declaration in Opposition,, filed by Plaintiffs' Interim Co-Lead Counsel.(Gudmundson, Brian) |
Filing 243 SEALED EXHIBIT PL-MTD-X re #231 Declaration in Opposition,, filed by Plaintiffs' Interim Co-Lead Counsel.(Gudmundson, Brian) |
Filing 242 SEALED EXHIBIT PL-MTD-W re #231 Declaration in Opposition,, filed by Plaintiffs' Interim Co-Lead Counsel.(Gudmundson, Brian) |
Filing 241 SEALED EXHIBIT PL-MTD-V re #231 Declaration in Opposition,, filed by Plaintiffs' Interim Co-Lead Counsel.(Gudmundson, Brian) |
Filing 240 SEALED EXHIBIT PL-MTD-U re #231 Declaration in Opposition,, filed by Plaintiffs' Interim Co-Lead Counsel.(Gudmundson, Brian) |
Filing 239 SEALED EXHIBIT PL-MTD-T re #231 Declaration in Opposition,, filed by Plaintiffs' Interim Co-Lead Counsel.(Gudmundson, Brian) |
Filing 238 SEALED EXHIBIT PL-MTD-R re #231 Declaration in Opposition,, filed by Plaintiffs' Interim Co-Lead Counsel.(Gudmundson, Brian) |
Filing 237 SEALED EXHIBIT PL-MTD-Q re #231 Declaration in Opposition,, filed by Plaintiffs' Interim Co-Lead Counsel.(Gudmundson, Brian) |
Filing 236 SEALED EXHIBIT PL-MTD-P re #231 Declaration in Opposition,, filed by Plaintiffs' Interim Co-Lead Counsel.(Gudmundson, Brian) |
Filing 235 SEALED EXHIBIT PL-MTD-M re #231 Declaration in Opposition,, filed by Plaintiffs' Interim Co-Lead Counsel.(Gudmundson, Brian) |
Filing 234 SEALED EXHIBIT PL-MTD-L re #231 Declaration in Opposition,, filed by Plaintiffs' Interim Co-Lead Counsel.(Gudmundson, Brian) |
Filing 233 SEALED EXHIBIT PL-MTD-K re #231 Declaration in Opposition,, filed by Plaintiffs' Interim Co-Lead Counsel.(Gudmundson, Brian) |
Filing 232 SEALED EXHIBIT PL-MTD-F re #231 Declaration in Opposition,, filed by Plaintiffs' Interim Co-Lead Counsel.(Gudmundson, Brian) |
Filing 231 DECLARATION of Brian C. Gudmundson in Opposition to #132 MOTION to Dismiss/General - Defendant's Alternative Motion to Dismiss Under Rules 12(b)(2) and 12(b)(6) filed by Plaintiffs' Interim Co-Lead Counsel. (Attachments: #1 Exhibit(s) PL-MTD-A, #2 Exhibit(s) PL-MTD-B, #3 Exhibit(s) PL-MTD-C, #4 Exhibit(s) PL-MTD-D, #5 Exhibit(s) PL-MTD-E, #6 Exhibit(s) PL-MTD-G, #7 Exhibit(s) PL-MTD-H, #8 Exhibit(s) PL-MTD-I, #9 Exhibit(s) PL-MTD-N, #10 Exhibit(s) PL-MTD-O, #11 Exhibit(s) PL-MTD-S, #12 Exhibit(s) PL-MTD-EE, #13 Exhibit(s) PL-MTD-FF, #14 Exhibit(s) PL-MTD-GG, #15 Exhibit(s) PL-MTD-HH)(Gudmundson, Brian) |
Filing 230 MEMORANDUM in Opposition re #132 MOTION to Dismiss/General - Defendant's Alternative Motion to Dismiss Under Rules 12(b)(2) and 12(b)(6) filed by Plaintiffs' Interim Lead Counsel.(Gudmundson, Brian) |
Filing 229 SEALED MEMORANDUM in Opposition re #132 MOTION to Dismiss/General - Defendant's Alternative Motion to Dismiss Under Rules 12(b)(2) and 12(b)(6) filed by Plaintiffs' Interim Co-Lead Counsel. (Attachments: #1 LR7.1/LR72.2 Word Count Compliance Certificate)(Gudmundson, Brian) |
Filing 228 STATEMENT INSTEAD OF REDACTED DOCUMENT: Entire Document Confidential for #224 , #222 , #221 , #223 , #227 , #220 , #226 , #219 , #225 Sealed Exs. PL-MTI-C, PL-MTI-D, PL-MTI-F, PL-MTI-G, PL-MTI-H, PL-MTI-I, PL-MTI-J, PL-MTI-K filed by Plaintiffs' Interim Lead Counsel.(Regan, Anne) |
Filing 227 SEALED EXHIBIT PL-MTI-D re #218 Declaration in Opposition,, filed by Plaintiffs.(Regan, Anne) |
Filing 226 SEALED EXHIBIT PL-MTI-P re #218 Declaration in Opposition,, filed by Plaintiffs.(Regan, Anne) |
Filing 225 SEALED EXHIBIT PL-MTI-K re #218 Declaration in Opposition,, filed by Plaintiffs.(Regan, Anne) |
Filing 224 SEALED EXHIBIT PL-MTI-J re #218 Declaration in Opposition,, filed by Plaintiffs.(Regan, Anne) |
Filing 223 SEALED EXHIBIT PL-MTI-I re #218 Declaration in Opposition,, filed by Plaintiffs.(Regan, Anne) |
Filing 222 SEALED EXHIBIT PL-MTI-H re #218 Declaration in Opposition,, filed by Plaintiffs.(Regan, Anne) |
Filing 221 SEALED EXHIBIT PL-MTI-G re #218 Declaration in Opposition,, filed by Plaintiffs.(Regan, Anne) |
Filing 220 SEALED EXHIBIT PL-MTI-F re #218 Declaration in Opposition,, filed by Plaintiffs.(Regan, Anne) |
Filing 219 SEALED EXHIBIT Exhibit PL-MTI-C re #218 Declaration in Opposition,, filed by Plaintiffs.(Regan, Anne) |
Filing 218 DECLARATION of Anne T. Regan in Opposition to #80 MOTION to Intervene for the Limited Purposes of Moving to Compel Arbitration and Enforce Class-Action Waivers and to Join in Defendant CenturyLink, Inc.'s Motion for Temporary Stay of Discovery filed by Plaintiffs' Interim Lead Counsel. (Attachments: #1 Exhibit(s) PL-MTI-A, #2 Exhibit(s) PL-MTI-B, #3 Exhibit(s) PL-MTI-E, #4 Exhibit(s) PL-MTI-L, #5 Exhibit(s) PL-MTI-M, #6 Exhibit(s) PL-MTI-N, #7 Exhibit(s) PL-MTI-O, #8 Exhibit(s) PL-MTI-Q, #9 Exhibit(s) PL-MTI-R, #10 Exhibit(s) PL-MTI-S, #11 Exhibit(s) PL-MTI-T, #12 Exhibit(s) PL-MTI-U, #13 Exhibit(s) PL-MTI-V)(Regan, Anne) |
Filing 217 Redacted Document for #216 Memorandum of Law In Opposition to Motion to Intervene filed by Plaintiffs' Interim Lead Counsel.(Regan, Anne) Modified text on 8/24/2018 (MMP). |
Filing 216 SEALED MEMORANDUM in Opposition re #80 MOTION to Intervene for the Limited Purposes of Moving to Compel Arbitration and Enforce Class-Action Waivers and to Join in Defendant CenturyLink, Inc.'s Motion for Temporary Stay of Discovery filed by Plaintiffs. (Attachments: #1 LR7.1/LR72.2 Word Count Compliance Certificate)(Regan, Anne) |
Filing 215 REQUEST for an Expedited 3-Day Transcript of a Digital Audio Recording. (McNab, William) |
![]() |
Filing 212 PROPOSED ORDER TO JUDGE re #211 Letter to District Judge. (Lobel, Douglas) |
Filing 211 LETTER TO DISTRICT JUDGE by CenturyLink, Inc. for One-Month Extension of Time to File Reply Briefs in Support of Pending Motions. (Lobel, Douglas) |
Filing 214 Minute Entry for proceedings held before Magistrate Judge Katherine M. Menendez: Telephonic Discovery Dispute Conference held on 8/20/2018. (KAT) |
![]() |
Filing 209 PROPOSED ORDER TO JUDGE re #208 Letter to Request Permission to Exceed Word/Line Limits. (Gudmundson, Brian) |
Filing 208 LETTER to Request Permission to Exceed Word/Line Limits . (Gudmundson, Brian) |
Filing 207 NOTICE of Withdrawal as Attorney - George Edward Anhang and Lyle Roberts (Gibbs, Patrick) |
Filing 206 TRANSCRIPT REQUEST by State of Oregon for an Expedited 3-Day Transcript of #186 Telephone Conference to Court Reporter Maria Weinbeck. (Blatchley, Michael) |
Filing 205 TRANSCRIPT of Telephone Conference held on 07/23/18 before Magistrate Judge Katherine M. Menendez. (28 pages). Transcriber: Maria Weinbeck. For a copy of the transcript, please file a Transcript Request under Other Filings/Other Documents.For information on redaction procedures, please review #Local Rule 5.5. Redaction Request due 8/27/2018. Redacted Transcript Deadline set for 9/6/2018. Release of Transcript Restriction set for 11/5/2018. (MVW) |
Filing 204 TRANSCRIPT of Telephone Conference held on 071118 before Magistrate Judge Katherine M. Menendez. (28 pages). Transcriber: Maria Weinbeck. For a copy of the transcript, please file a Transcript Request under Other Filings/Other Documents.For information on redaction procedures, please review #Local Rule 5.5. Redaction Request due 8/27/2018. Redacted Transcript Deadline set for 9/6/2018. Release of Transcript Restriction set for 11/5/2018. (MVW) |
Filing 203 TRANSCRIPT of Telephone Conference held on 07/06/18 before Magistrate Judge Katherine M. Menendez. (44 pages). Transcriber: Maria Weinbeck. For a copy of the transcript, please file a Transcript Request under Other Filings/Other Documents.For information on redaction procedures, please review #Local Rule 5.5. Redaction Request due 8/27/2018. Redacted Transcript Deadline set for 9/6/2018. Release of Transcript Restriction set for 11/5/2018. (MVW) |
Filing 202 NOTICE of Filing of Official Transcript. This filing has 3 transcript(s) associated with it. (MVW) |
Filing 201 NOTICE of Appearance for Charles Hodge on behalf of All Plaintiffs. (Langley, Timothy) Modified textg on 7/27/2018 (lmb). |
Filing 200 STIPULATION of Lead Counsel regarding MDL Transcripts Intended to be Placed on Court's External Website by Plaintiffs' Interim Co-Lead Counsel. Jointly Signed by CenturyLink, Inc.. (Gudmundson, Brian) |
Filing 197 REQUEST for an Expedited 3-Day Transcript of a Digital Audio Recording. (McNab, William) |
Filing 196 REQUEST for an Expedited 3-Day Transcript of a Digital Audio Recording. (Blatchley, Michael) |
Filing 195 REQUEST for an Expedited 3-Day Transcript of a Digital Audio Recording. (McNab, William) |
![]() |
Filing 194 Minute Entry for proceedings held before Magistrate Judge Katherine M. Menendez: Telephone Conference held on 7/23/2018. Order to be issued. (KAT) |
Filing 191 LETTER TO MAGISTRATE JUDGE by Plaintiffs' Interim Co-Lead Counsel . (Gudmundson, Brian) |
Filing 190 REQUEST for an Expedited 3-Day Transcript of a Digital Audio Recording. (Blatchley, Michael) |
![]() |
Filing 188 Minute Entry for proceedings held before Magistrate Judge Katherine M. Menendez: Telephone Conference held on 7/11/2018. (KAT) |
![]() |
Filing 186 Minute Entry for proceedings held before Magistrate Judge Katherine M. Menendez: Telephonic Discovery Dispute Conference held on 7/6/2018. Order to be issued. (KAT) |
Filing 185 LETTER TO MAGISTRATE JUDGE by CenturyLink, Inc. . (Lobel, Douglas) |
Filing 184 LETTER TO MAGISTRATE JUDGE by Plaintiffs' Interim Co-Lead Counsel . (Attachments: #1 Exhibit(s) - A)(Gudmundson, Brian) |
![]() |
Filing 182 Summons Issued as to G. Clay Bailey, CenturyLink, Inc., David D. Cole, Dean J. Douglas, R. Stewart Ewing, Jr, Glen F. Post, III, Karen Puckett. (lmb) |
Filing 181 ENTRY FILED IN ERROR-WILL REFILE. Summons Issued as to G. Clay Bailey, CenturyLink, Inc., David D. Cole, Dean J. Douglas, R. Stewart Ewing, Jr, Glen F. Post, III, Karen Puckett. (lmb) Modified text on 6/26/2018 (lmb). |
Filing 180 AMENDED COMPLAINT (Consolidated Complaint) against CenturyLink, Inc., David D. Cole, R. Stewart Ewing, Jr, Glen F. Post, III, G. Clay Bailey, Karen Puckett, Dean J. Douglas. filed by State of Oregon, Fernando Alberto Vildosola. Filer requests summons issued. (Blatchley, Michael) |
![]() |
![]() |
Filing 177 TRANSCRIPT of Motions Hearing held on 6-4-2018 before Magistrate Judge Katherine M. Menendez. (89 pages). Court Reporter: Renee Rogge. For a copy of the transcript, please file a Transcript Request under Other Filings/Other Documents.For information on redaction procedures, please review #Local Rule 5.5. Redaction Request due 6/29/2018. Redacted Transcript Deadline set for 7/9/2018. Release of Transcript Restriction set for 9/6/2018. (RAR) cc: NEF to Charles J. Hodge. Modified on 6/11/2018 (lmb). |
Filing 176 NOTICE of Filing of Official Transcript. This filing has 1 transcript(s) associated with it. (RAR) cc: Charles J. Hodge. Modified on 6/11/2018 (lmb). |
![]() |
Filing 174 TRANSCRIPT REQUEST by State of Oregon for a COPY OF TRANSCRIPT #171 Motion Hearing, to Court Reporter Renee Rogge. (Blatchley, Michael) |
Filing 173 CONDITIONAL TRANSFER ORDER (CTO-4) (kt) |
Filing 172 TRANSCRIPT REQUEST by CenturyLink, Inc. for an Expedited 3-Day Transcript of #171 Motion Hearing, to Court Reporter Renee Rogge. (McNab, William) |
Filing 171 Minute Entry for proceedings held before Magistrate Judge Katherine M. Menendez: Motion Hearing held on 6/4/2018 re #158 MOTION to Compel Production of Documents filed by Plaintiffs' Interim Co-Lead Counsel. (Court Reporter Renee Rogge) (BJP) Modified hearing date on 6/6/2018 (lmb). Modified filed date on 9/6/2018 (LEG). |
Filing 170 NOTICE of Appearance by Michael Paul Srodoski on behalf of Peter J. Denniston. (Srodoski, Michael) |
Filing 169 DECLARATION of Douglas P. Lobel in Opposition to #158 MOTION to Compel Production of Documents filed by Carolina Telephone and Telegraph Company LLC, Central Telephone Company, CenturyTel Broadband Services, LLC, CenturyTel of Idaho, Inc., CenturyTel of Larsen-Readfield, LLC, CenturyTel of Washington, Inc., Embarq Florida, Inc., Embarq Missouri, Inc., Qwest Broadband Services, Inc., Qwest Corporation. (Attachments: #1 Exhibit(s) 1)(Lobel, Douglas) |
Filing 168 MEMORANDUM in Opposition re #158 MOTION to Compel Production of Documents filed by Carolina Telephone and Telegraph Company LLC, Central Telephone Company, CenturyTel Broadband Services, LLC, CenturyTel of Idaho, Inc., CenturyTel of Larsen-Readfield, LLC, CenturyTel of Washington, Inc., Embarq Florida, Inc., Embarq Missouri, Inc., Qwest Broadband Services, Inc., Qwest Corporation. (Attachments: #1 LR7.1/LR72.2 Word Count Compliance Certificate)(Lobel, Douglas) |
Filing 167 DECLARATION of Douglas P. Lobel in Opposition to #158 MOTION to Compel Production of Documents filed by CenturyLink, Inc.. (Attachments: #1 Exhibit(s) 1-4)(Lobel, Douglas) |
Filing 166 DECLARATION of Steven J. Olson in Opposition to #158 MOTION to Compel Production of Documents filed by CenturyLink, Inc..(Lobel, Douglas) |
Filing 165 MEMORANDUM in Opposition re #158 MOTION to Compel Production of Documents filed by CenturyLink, Inc.. (Attachments: #1 LR7.1/LR72.2 Word Count Compliance Certificate)(Lobel, Douglas) |
Filing 164 NOTICE OF HEARING ON MOTION #80 MOTION to Intervene for the Limited Purposes of Moving to Compel Arbitration and Enforce Class-Action Waivers and to Join in Defendant CenturyLink, Inc.'s Motion for Temporary Stay of Discovery, #132 MOTION to Dismiss/General - Defendant's Alternative Motion to Dismiss Under Rules 12(b)(2) and 12(b)(6), #122 MOTION to Compel Arbitration and Enforce Class-Action Waivers : Motion Hearing set for 11/14/2018 at 10:00 AM in Courtroom 13E (MPLS) before Judge Michael J. Davis. (KMW) |
Filing 163 PROPOSED ORDER TO JUDGE re #158 MOTION to Compel Production of Documents filed by Plaintiffs' Interim Co-Lead Counsel.(Gudmundson, Brian) |
Filing 162 MEET and CONFER STATEMENT re #158 Motion to Compel filed by Plaintiffs' Interim Co-Lead Counsel.(Gudmundson, Brian) |
Filing 161 Declaration of Brian C. Gudmundson in Support of #158 MOTION to Compel Production of Documents filed by Plaintiffs' Interim Co-Lead Counsel. (Attachments: #1 Exhibit(s) A, #2 Exhibit(s) B, #3 Exhibit(s) C, #4 Exhibit(s) D, #5 Exhibit(s) E, #6 Exhibit(s) F, #7 Exhibit(s) G, #8 Exhibit(s) H, #9 Exhibit(s) I)(Gudmundson, Brian) |
Filing 160 MEMORANDUM in Support re #158 MOTION to Compel Production of Documents filed by Plaintiffs' Interim Co-Lead Counsel. (Attachments: #1 LR7.1/LR72.2 Word Count Compliance Certificate)(Gudmundson, Brian) |
Filing 159 NOTICE OF HEARING ON MOTION #158 MOTION to Compel Production of Documents : Motion Hearing set for 6/4/2018 at 04:00 PM in Courtroom 8E (MPLS) before Magistrate Judge Katherine M. Menendez. (Gudmundson, Brian) |
Filing 158 MOTION to Compel Production of Documents filed by Plaintiffs' Interim Co-Lead Counsel. (Gudmundson, Brian) |
Filing 157 NOTICE of Appearance by Bryce Daniel Riddle on behalf of 528 Sushi and Asian Cuisine LLC, Luke Roger Allison, Michael Anderson, Ralph Aragon, Spencer Berggren, Andrea Bornholdt, Brent Lee LLC, Francisco J. Carrillo, Jocelyn Carrillo, Anthony Chavez, Bunnie Clayton, Jean Clayton, Tajuana Dahib, Peter J. Denniston, Deen Dodge, Elizabeth Faulkner, Sue Ann Fitch, Donald Fournier, James T. Fowler, David H. Garten, Bob Glodowski, Heather Gonsior, Gulf Coast Attorneys LLC, Mandi Hanifen, Ben Jeske, Anthony Kramer, Jeff Landahl, Laurie A. Raymond, Attorney at Law, Rebecca Lavelle-Register, Jubilee Lawhead, Jon Lodestein, Richard Lucero, Michael Maguire, Jason Malueg, Robert Marchese, Bonnie Marino, Steven L. McCauley, Craig McLeod, Susan Miller, Kathryn O'Donnell, Maria Ochoa, Katherine Parkes, Susan Remmele, Hollie Richman, Rebeca Rocha, Pamela Romero, Victor Romero, Christina Scott, Rod Stucker, Deanne Tyler, Ed Weigt, Anna M. Williams, Sara Young-Buck. (Riddle, Bryce) |
Filing 156 NOTICE of Appearance by Roxanne Barton Conlin on behalf of 528 Sushi and Asian Cuisine LLC, Luke Roger Allison, Ralph Aragon, Spencer Berggren, Andrea Bornholdt, Brent Lee LLC, Francisco J. Carrillo, Jocelyn Carrillo, Anthony Chavez, Bunnie Clayton, Jean Clayton, Tajuana Dahib, Peter J. Denniston, Deen Dodge, Does, John Does(1-100), Does 1 through 50, Does 1-50, Elizabeth Faulkner, Sue Ann Fitch, Donald Fournier, James T. Fowler, David H. Garten, Bob Glodowski, Heather Gonsior, Gulf Coast Attorneys LLC, Mandi Hanifen, Ben Jeske, Jeff Landahl, Laurie A. Raymond, Attorney at Law, Rebecca Lavelle-Register, Jubilee Lawhead, Jon Lodestein, Richard Lucero, Michael Maguire, Jason Malueg, Robert Marchese, Bonnie Marino, Steven L. McCauley, Craig McLeod, Susan Miller, Kathryn O'Donnell, Maria Ochoa, Katherine Parkes, Susan Remmele, Hollie Richman, Rebeca Rocha, Pamela Romero, Victor Romero, Christina Scott, Rod Stucker, Deanne Tyler, Ed Weigt, Anna M. Williams, Sara Young-Buck. (Conlin, Roxanne) |
![]() |
Filing 154 NOTICE of Appearance by Timothy R. Langley on behalf of All Plaintiffs. (Langley, Timothy) |
![]() |
Filing 152 NOTICE of Appearance by William A McNab on behalf of Carolina Telephone and Telegraph Company LLC, Central Telephone Company, CenturyLink, Inc., CenturyTel Broadband Services, LLC, CenturyTel of Idaho, Inc., CenturyTel of Larsen-Readfield, LLC, CenturyTel of Washington, Inc., Embarq Florida, Inc., Embarq Missouri, Inc., Qwest Broadband Services, Inc., Qwest Corporation. (McNab, William) |
Filing 151 PROPOSED ORDER TO JUDGE re Joint Case Management Order For the Consolidated Securities Action #115 Order on Motion to Consolidate Cases, Order on Motion for Miscellaneous Relief. (Blatchley, Michael) |
Filing 150 PROPOSED ORDER TO JUDGE re Scheduling. (Gudmundson, Brian) |
Filing 149 NOTICE of Appearance by Caitlin Hillary Reese on behalf of 528 Sushi and Asian Cuisine LLC, Luke Roger Allison, Ralph Aragon, Spencer Berggren, Andrea Bornholdt, Brent Lee LLC, Francisco J. Carrillo, Jocelyn Carrillo, Anthony Chavez, Bunnie Clayton, Jean Clayton, Tajuana Dahib, Peter J. Denniston, Deen Dodge, Does, John Does(1-100), Does 1 through 50, Does 1-50, Elizabeth Faulkner, Sue Ann Fitch, Donald Fournier, James T. Fowler, David H. Garten, Bob Glodowski, Heather Gonsior, Gulf Coast Attorneys LLC, Mandi Hanifen, Ben Jeske, Jeff Landahl, Laurie A. Raymond, Attorney at Law, Rebecca Lavelle-Register, Jubilee Lawhead, Jon Lodestein, Richard Lucero, Michael Maguire, Jason Malueg, Robert Marchese, Bonnie Marino, Steven L. McCauley, Craig McLeod, Susan Miller, Kathryn O'Donnell, Maria Ochoa, Katherine Parkes, Susan Remmele, Hollie Richman, Rebeca Rocha, Pamela Romero, Victor Romero, Christina Scott, Rod Stucker, Deanne Tyler, Ed Weigt, Anna M. Williams, Sara Young-Buck. (Reese, Caitlin) |
Filing 148 NOTICE of Appearance by Channa Lloyd on behalf of 528 Sushi and Asian Cuisine LLC, Luke Roger Allison, Ralph Aragon, Spencer Berggren, Andrea Bornholdt, Brent Lee LLC, Francisco J. Carrillo, Jocelyn Carrillo, Anthony Chavez, Bunnie Clayton, Jean Clayton, Tajuana Dahib, Peter J. Denniston, Deen Dodge, Does, John Does(1-100), Does 1 through 50, Does 1-50, Elizabeth Faulkner, Sue Ann Fitch, Donald Fournier, James T. Fowler, David H. Garten, Bob Glodowski, Heather Gonsior, Gulf Coast Attorneys LLC, Mandi Hanifen, Ben Jeske, Jeff Landahl, Laurie A. Raymond, Attorney at Law, Rebecca Lavelle-Register, Jubilee Lawhead, Jon Lodestein, Richard Lucero, Michael Maguire, Jason Malueg, Robert Marchese, Bonnie Marino, Steven L. McCauley, Craig McLeod, Susan Miller, Kathryn O'Donnell, Maria Ochoa, Katherine Parkes, Susan Remmele, Hollie Richman, Rebeca Rocha, Pamela Romero, Victor Romero, Christina Scott, Rod Stucker, Deanne Tyler, Ed Weigt, Anna M. Williams, Sara Young-Buck. (Lloyd, Channa) |
Filing 147 NOTICE of Appearance by Alyssa Joy Flood on behalf of 528 Sushi and Asian Cuisine LLC, Luke Roger Allison, Ralph Aragon, Spencer Berggren, Andrea Bornholdt, Brent Lee LLC, Francisco J. Carrillo, Jocelyn Carrillo, Anthony Chavez, Bunnie Clayton, Jean Clayton, Tajuana Dahib, Peter J. Denniston, Deen Dodge, Does, John Does(1-100), Does 1 through 50, Does 1-50, Elizabeth Faulkner, Sue Ann Fitch, Donald Fournier, James T. Fowler, David H. Garten, Bob Glodowski, Heather Gonsior, Gulf Coast Attorneys LLC, Mandi Hanifen, Ben Jeske, Jeff Landahl, Laurie A. Raymond, Attorney at Law, Rebecca Lavelle-Register, Jubilee Lawhead, Jon Lodestein, Richard Lucero, Michael Maguire, Jason Malueg, Robert Marchese, Bonnie Marino, Steven L. McCauley, Craig McLeod, Susan Miller, Kathryn O'Donnell, Maria Ochoa, Katherine Parkes, Susan Remmele, Hollie Richman, Rebeca Rocha, Pamela Romero, Victor Romero, Christina Scott, Rod Stucker, Deanne Tyler, Ed Weigt, Anna M. Williams, Sara Young-Buck. (Flood, Alyssa) |
Filing 146 TRANSCRIPT REQUEST for a COPY OF #143 Transcript(s) to Court Reporter Staci Heichert. (JGK) |
![]() |
Filing 144 TRANSCRIPT REQUEST by State of Oregon for a COPY OF #143 Transcript(s) to Court Reporter Staci Heichert. (Blatchley, Michael) |
Filing 143 TRANSCRIPT of Motions Hearing held on 5/2/2018 before Judge Michael J. Davis. (51 pages). Court Reporter: Staci Heichert. For a copy of the transcript, please file a Transcript Request under Other Filings/Other Documents.For information on redaction procedures, please review #Local Rule 5.5. Redaction Request due 5/25/2018. Redacted Transcript Deadline set for 6/4/2018. Release of Transcript Restriction set for 8/2/2018. (SAH) |
Filing 142 NOTICE of Filing of Official Transcript. This filing has 1 transcript(s) associated with it. (SAH) |
![]() |
Filing 140 TRANSCRIPT REQUEST by CenturyLink, Inc. for an Expedited 3-Day Transcript of #139 Motion Hearing,,, to Court Reporter Staci Heichert. (McNab, William) |
Filing 139 Minute Entry for proceedings held before Judge Michael J. Davis: Motion Hearing held on 5/2/2018 re #87 MOTION to Stay Discovery Pending Resolution of Forthcoming Motion to Compel Arbitration and Enforce Class-Action Waivers filed by CenturyLink, Inc., #80 MOTION to Intervene for the Limited Purposes of Moving to Compel Arbitration and Enforce Class-Action Waivers and to Join in Defendant CenturyLink, Inc.'s Motion for Temporary Stay of Discovery filed by Carolina Telephone and Telegraph Company LLC, Central Telephone Company, Qwest Corporation, CenturyTel Broadband Services, LLC, Embarq Missouri, Inc., Qwest Broadband Services, Inc., CenturyTel of Idaho, Inc., CenturyTel of Washington, Inc., Embarq Florida, Inc., CenturyTel of Larsen-Readfield, LLC. Motion was moved, argued and taken under advisement. Order to follow. (Court Reporter Staci Heichert) (KMW) |
NOTICE OF DOCKETING CORRECTION for #138 Order: This document was filed in error. (ACH) |
![]() |
Filing 137 PROPOSED ORDER TO JUDGE re #132 MOTION to Dismiss/General - Defendant's Alternative Motion to Dismiss Under Rules 12(b)(2) and 12(b)(6) filed by CenturyLink, Inc..(Lobel, Douglas) |
Filing 136 MEET and CONFER STATEMENT re #132 Motion to Dismiss/General filed by CenturyLink, Inc..(Lobel, Douglas) |
Filing 135 Declaration of Kiran Seshagiri in Support of #132 MOTION to Dismiss/General - Defendant's Alternative Motion to Dismiss Under Rules 12(b)(2) and 12(b)(6) filed by CenturyLink, Inc.. (Attachments: #1 Exhibit(s) 1)(Lobel, Douglas) Modified on 4/30/2018 (lmb). |
Filing 134 MEMORANDUM in Support re #132 MOTION to Dismiss/General - Defendant's Alternative Motion to Dismiss Under Rules 12(b)(2) and 12(b)(6) filed by CenturyLink, Inc.. (Attachments: #1 LR7.1/LR72.2 Word Count Compliance Certificate)(Lobel, Douglas) |
Filing 133 NOTICE OF HEARING ON MOTION #132 MOTION to Dismiss/General - Defendant's Alternative Motion to Dismiss Under Rules 12(b)(2) and 12(b)(6) : at date and time to be determined. (Lobel, Douglas) |
Filing 132 MOTION to Dismiss/General - Defendant's Alternative Motion to Dismiss Under Rules 12(b)(2) and 12(b)(6) filed by CenturyLink, Inc.. (Lobel, Douglas) |
Filing 131 PROPOSED ORDER TO JUDGE re #122 MOTION to Compel Arbitration and Enforce Class-Action Waivers filed by Carolina Telephone and Telegraph Company LLC, Central Telephone Company, CenturyLink, Inc., CenturyTel Broadband Services, LLC, CenturyTel of Idaho, Inc., CenturyTel of Larsen-Readfield, LLC, CenturyTel of Washington, Inc., Embarq Florida, Inc., Embarq Missouri, Inc., Qwest Broadband Services, Inc., Qwest Corporation.(Lobel, Douglas) |
Filing 130 MEET and CONFER STATEMENT re #122 Motion to Compel, filed by Carolina Telephone and Telegraph Company LLC, Central Telephone Company, CenturyLink, Inc., CenturyTel Broadband Services, LLC, CenturyTel of Idaho, Inc., CenturyTel of Larsen-Readfield, LLC, CenturyTel of Washington, Inc., Embarq Florida, Inc., Embarq Missouri, Inc., Qwest Broadband Services, Inc., Qwest Corporation.(Lobel, Douglas) |
Filing 129 Declaration of Douglas Lobel in Support of #122 MOTION to Compel Arbitration and Enforce Class-Action Waivers filed by Carolina Telephone and Telegraph Company LLC, Central Telephone Company, CenturyLink, Inc., CenturyTel Broadband Services, LLC, CenturyTel of Idaho, Inc., CenturyTel of Larsen-Readfield, LLC, CenturyTel of Washington, Inc., Embarq Florida, Inc., Embarq Missouri, Inc., Qwest Broadband Services, Inc., Qwest Corporation.(Lobel, Douglas) |
Filing 128 Declaration of Kimberly Irenze in Support of #122 MOTION to Compel Arbitration and Enforce Class-Action Waivers filed by Carolina Telephone and Telegraph Company LLC, Central Telephone Company, CenturyLink, Inc., CenturyTel Broadband Services, LLC, CenturyTel of Idaho, Inc., CenturyTel of Larsen-Readfield, LLC, CenturyTel of Washington, Inc., Embarq Florida, Inc., Embarq Missouri, Inc., Qwest Broadband Services, Inc., Qwest Corporation.(Lobel, Douglas) |
Filing 127 Declaration of Kiran Seshagiri in Support of #122 MOTION to Compel Arbitration and Enforce Class-Action Waivers filed by Carolina Telephone and Telegraph Company LLC, Central Telephone Company, CenturyLink, Inc., CenturyTel Broadband Services, LLC, CenturyTel of Idaho, Inc., CenturyTel of Larsen-Readfield, LLC, CenturyTel of Washington, Inc., Embarq Florida, Inc., Embarq Missouri, Inc., Qwest Broadband Services, Inc., Qwest Corporation. (Attachments: #1 Exhibit(s) 1)(Lobel, Douglas) Modified on 4/30/2018 (lmb). |
Filing 126 Declaration of Dyani Galligan in Support of #122 MOTION to Compel Arbitration and Enforce Class-Action Waivers filed by Carolina Telephone and Telegraph Company LLC, Central Telephone Company, CenturyLink, Inc., CenturyTel Broadband Services, LLC, CenturyTel of Idaho, Inc., CenturyTel of Larsen-Readfield, LLC, CenturyTel of Washington, Inc., Embarq Florida, Inc., Embarq Missouri, Inc., Qwest Broadband Services, Inc., Qwest Corporation. (Attachments: #1 Exhibit(s) 1-9)(Lobel, Douglas) Modified text on 4/30/2018 (lmb). |
Filing 125 Declaration of Travis Beard in Support of #122 MOTION to Compel Arbitration and Enforce Class-Action Waivers filed by Carolina Telephone and Telegraph Company LLC, Central Telephone Company, CenturyLink, Inc., CenturyTel Broadband Services, LLC, CenturyTel of Idaho, Inc., CenturyTel of Larsen-Readfield, LLC, CenturyTel of Washington, Inc., Embarq Florida, Inc., Embarq Missouri, Inc., Qwest Broadband Services, Inc., Qwest Corporation. (Attachments: #1 Exhibit(s) 1-4, #2 Exhibit(s) 5-6, #3 Exhibit(s) 7-8, #4 Exhibit(s) 9-11, #5 Exhibit(s) 12-15, #6 Exhibit(s) 16-48, #7 Exhibit(s) 49-72, #8 Exhibit(s) 73-85)(Lobel, Douglas) Modified text on 4/30/2018 (lmb). |
Filing 124 MEMORANDUM in Support re #122 MOTION to Compel Arbitration and Enforce Class-Action Waivers filed by Carolina Telephone and Telegraph Company LLC, Central Telephone Company, CenturyLink, Inc., CenturyTel Broadband Services, LLC, CenturyTel of Idaho, Inc., CenturyTel of Larsen-Readfield, LLC, CenturyTel of Washington, Inc., Embarq Florida, Inc., Embarq Missouri, Inc., Qwest Broadband Services, Inc., Qwest Corporation. (Attachments: #1 LR7.1/LR72.2 Word Count Compliance Certificate)(Lobel, Douglas) |
Filing 123 NOTICE OF HEARING ON MOTION #122 MOTION to Compel Arbitration and Enforce Class-Action Waivers : at date and time to be determined. (Lobel, Douglas) |
Filing 122 MOTION to Compel Arbitration and Enforce Class-Action Waivers filed by Carolina Telephone and Telegraph Company LLC, Central Telephone Company, CenturyLink, Inc., CenturyTel Broadband Services, LLC, CenturyTel of Idaho, Inc., CenturyTel of Larsen-Readfield, LLC, CenturyTel of Washington, Inc., Embarq Florida, Inc., Embarq Missouri, Inc., Qwest Broadband Services, Inc., Qwest Corporation. (Lobel, Douglas) |
Filing 121 NOTICE to Attorneys: Attached are the dial in instructions if you would like to listen to the Motion to Stay hearing on 5/2/18 at 10:30 a.m. (KMW) |
Filing 120 DECLARATION of Brian C. Gudmundson in Opposition to #87 MOTION to Stay Discovery Pending Resolution of Forthcoming Motion to Compel Arbitration and Enforce Class-Action Waivers filed by Plaintiffs' Interim Co-Lead Counsel. (Attachments: #1 Exhibit(s) A)(Gudmundson, Brian) |
Filing 119 MEMORANDUM in Opposition re #87 MOTION to Stay Discovery Pending Resolution of Forthcoming Motion to Compel Arbitration and Enforce Class-Action Waivers filed by Plaintiffs' Interim Co-Lead Counsel. (Attachments: #1 LR7.1/LR72.2 Word Count Compliance Certificate)(Gudmundson, Brian) |
Filing 118 PROPOSED ORDER TO JUDGE re Scheduling. (Gudmundson, Brian) |
Filing 117 PROPOSED ORDER TO JUDGE re #116 Stipulation. (Gudmundson, Brian) |
Filing 116 STIPULATION and Proposed Order Regarding Effect of Consolidated Class Action Complaint and Underlying Actions by Plaintiffs' Interim Co-Lead Counsel. Jointly Signed by CenturyLink Inc.. (Gudmundson, Brian) |
![]() |
Filing 114 TRANSCRIPT of Motions Hearing held on 4/17/2018 before Judge Michael J. Davis. (26 pages). Court Reporter: Staci Heichert. For a copy of the transcript, please file a Transcript Request under Other Filings/Other Documents.For information on redaction procedures, please review #Local Rule 5.5. Redaction Request due 5/11/2018. Redacted Transcript Deadline set for 5/21/2018. Release of Transcript Restriction set for 7/19/2018. (SAH) |
Filing 113 TRANSCRIPT of Status Conference held on 4/5/2018 before Judge Michael J. Davis. (64 pages). Court Reporter: Staci Heichert. For a copy of the transcript, please file a Transcript Request under Other Filings/Other Documents.For information on redaction procedures, please review #Local Rule 5.5. Redaction Request due 5/11/2018. Redacted Transcript Deadline set for 5/21/2018. Release of Transcript Restriction set for 7/19/2018. (SAH) |
Filing 112 DOCUMENT FILED IN ERROR-INCORRECT DOCUMENT ATTACHED-WILL REFILE. TRANSCRIPT of Motions Hearing held on 4/17/2018 before Judge Michael J. Davis. (26 pages). Court Reporter: Staci Heichert. For a copy of the transcript, please file a Transcript Request under Other Filings/Other Documents.For information on redaction procedures, please review #Local Rule 5.5. Redaction Request due 5/10/2018. Redacted Transcript Deadline set for 5/21/2018. Release of Transcript Restriction set for 7/18/2018. (SAH) Modified text on 4/19/2018 (lmb). |
Filing 111 NOTICE of Filing of Official Transcript. This filing has 1 transcript(s) associated with it. (SAH) |
Filing 110 TRANSCRIPT REQUEST by KBC Asset Management NV for a COPY OF TRANSCRIPT #107 Motion Hearing, to Court Reporter Staci Heichert. (Levin, Gregg) |
Filing 109 TRANSCRIPT REQUEST by State of Oregon for an Expedited 3-Day Transcript of #107 Motion Hearing, to Court Reporter Staci Heichert. (Blatchley, Michael) |
Filing 108 TRANSCRIPT REQUEST by CenturyLink, Inc. for an Expedited 3-Day Transcript of #107 Motion Hearing, to Court Reporter Staci Heichert. (McNab, William) |
Filing 107 Minute Entry for proceedings held before Judge Michael J. Davis: Motion Hearing held on 4/17/2018 re #46 MOTION for Appointment of Lead Plaintiff and Approval of Lead Counsel filed by Inter-Marketing Group USA, Inc., #53 MOTION to Consolidate Cases filed by State of Oregon. Motions were moved, argued and preliminary ruling was made. Order to follow. (Court Reporter Staci Heichert) (KMW) |
Filing 106 NOTICE to Attorneys: For parties not planning to argue the pending motions before the Court on 4/17/18, you may dial into the conference bridge to listen to the hearing tomorrow at 11:00 a.m. Please find the attached instructions. (KMW) |
Filing 105 DOCUMENT FILED IN ERROR-WILL REFILE. TRANSCRIPT of Status Conference held on 4/5/2018 before Judge Michael J. Davis. (64 pages). Court Reporter: Staci Heichert. For a copy of the transcript, please file a Transcript Request under Other Filings/Other Documents.For information on redaction procedures, please review #Local Rule 5.5. Redaction Request due 5/2/2018. Redacted Transcript Deadline set for 5/14/2018. Release of Transcript Restriction set for 7/10/2018. (SAH) Modified text on 4/19/2018 (lmb). |
Filing 104 NOTICE of Filing of Official Transcript. This filing has 1 transcript(s) associated with it. (SAH) |
Filing 103 NOTICE by KBC Asset Management NV Notice of Withdrawal of KBC Asset Management NV's Lead Plaintiff Motion and its Appeal of the Magistrate Judge's October 20, 2017 Order (Cambronne, Karl) |
Filing 102 TRANSCRIPT REQUEST by State of Oregon for an Expedited 3-Day Transcript of #99 Status Conference to Court Reporter Staci Heichert. (Blatchley, Michael) |
Filing 101 TRANSCRIPT REQUEST by Plaintiffs' Interim Co-Lead Counsel for an Expedited 3-Day Transcript of #99 Status Conference to Court Reporter Staci Heichert. (Gudmundson, Brian) |
Filing 100 TRANSCRIPT REQUEST by CenturyLink, Inc. for an Expedited 3-Day Transcript of #99 Status Conference to Court Reporter Staci Heichert. (McNab, William) |
Filing 99 Minute Entry for proceedings held before Judge Michael J. Davis: Status Conference held on 4/5/2018. (Court Reporter Staci Heichert) (KMW) |
![]() |
Filing 97 AMENDED NOTICE of Hearing on Motion: #87 MOTION to Stay Discovery Pending Resolution of Forthcoming Motion to Compel Arbitration and Enforce Class-Action Waivers : Motion Hearing set for 6/7/2018 at 10:00 AM in Courtroom 13E (MPLS) before Judge Michael J. Davis. (Lobel, Douglas) |
Filing 96 AMENDED NOTICE of Hearing on Motion: #80 MOTION to Intervene for the Limited Purposes of Moving to Compel Arbitration and Enforce Class-Action Waivers and to Join in Defendant CenturyLink, Inc.'s Motion for Temporary Stay of Discovery : Motion Hearing set for 6/7/2018 at 10:00 AM in Courtroom 13E (MPLS) before Judge Michael J. Davis. (Lobel, Douglas) |
![]() |
Filing 94 NOTICE of Appearance by William A McNab on behalf of Carolina Telephone and Telegraph Company LLC, Central Telephone Company, CenturyLink, Inc., CenturyTel Broadband Services, LLC, CenturyTel of Idaho, Inc., CenturyTel of Larsen-Readfield, LLC, CenturyTel of Washington, Inc., Embarq Florida, Inc., Embarq Missouri, Inc., Qwest Broadband Services, Inc., Qwest Corporation. (McNab, William) |
Filing 93 PROPOSED ORDER TO JUDGE re #87 MOTION to Stay Discovery Pending Resolution of Forthcoming Motion to Compel Arbitration and Enforce Class-Action Waivers filed by CenturyLink, Inc..(Lobel, Douglas) |
Filing 92 MEET and CONFER STATEMENT re #87 Motion to Stay filed by CenturyLink, Inc..(Lobel, Douglas) |
Filing 91 Declaration of Douglas P. Lobel in Support of #87 MOTION to Stay Discovery Pending Resolution of Forthcoming Motion to Compel Arbitration and Enforce Class-Action Waivers filed by CenturyLink, Inc..(Lobel, Douglas) |
Filing 90 Declaration of Travis Beard in Support of #87 MOTION to Stay Discovery Pending Resolution of Forthcoming Motion to Compel Arbitration and Enforce Class-Action Waivers filed by CenturyLink, Inc.. (Attachments: #1 Exhibit(s) 1, #2 Exhibit(s) 2, #3 Exhibit(s) 3, #4 Exhibit(s) 4, #5 Exhibit(s) 5, #6 Exhibit(s) 6, #7 Exhibit(s) 7, #8 Exhibit(s) 8, #9 Exhibit(s) 9)(Lobel, Douglas) |
Filing 89 MEMORANDUM in Support re #87 MOTION to Stay Discovery Pending Resolution of Forthcoming Motion to Compel Arbitration and Enforce Class-Action Waivers filed by CenturyLink, Inc.. (Attachments: #1 LR7.1/LR72.2 Word Count Compliance Certificate)(Lobel, Douglas) |
Filing 88 NOTICE OF HEARING ON MOTION #87 MOTION to Stay Discovery Pending Resolution of Forthcoming Motion to Compel Arbitration and Enforce Class-Action Waivers : at date and time to be determined. (Lobel, Douglas) |
Filing 87 MOTION to Stay Discovery Pending Resolution of Forthcoming Motion to Compel Arbitration and Enforce Class-Action Waivers filed by CenturyLink, Inc.. (Lobel, Douglas) |
Filing 86 PROPOSED ORDER TO JUDGE re #80 MOTION to Intervene for the Limited Purposes of Moving to Compel Arbitration and Enforce Class-Action Waivers and to Join in Defendant CenturyLink, Inc.'s Motion for Temporary Stay of Discovery filed by Carolina Telephone and Telegraph Company, Central Telephone Company, CenturyTel Broadband Services, LLC, CenturyTel of Idaho, Inc., CenturyTel of Larsen-Readfield, LLC, CenturyTel of Washington, Inc., Embarq Florida, Inc., Embarq Missouri, Inc., Qwest Broadband Services, Inc., Qwest Corporation.(Lobel, Douglas) |
Filing 85 MEET and CONFER STATEMENT re #80 Motion to Intervene,, filed by Carolina Telephone and Telegraph Company, Central Telephone Company, CenturyTel Broadband Services, LLC, CenturyTel of Idaho, Inc., CenturyTel of Larsen-Readfield, LLC, CenturyTel of Washington, Inc., Embarq Florida, Inc., Embarq Missouri, Inc., Qwest Broadband Services, Inc., Qwest Corporation.(Lobel, Douglas) |
Filing 84 Declaration of Douglas P. Lobel in Support of #80 MOTION to Intervene for the Limited Purposes of Moving to Compel Arbitration and Enforce Class-Action Waivers and to Join in Defendant CenturyLink, Inc.'s Motion for Temporary Stay of Discovery filed by Carolina Telephone and Telegraph Company, Central Telephone Company, CenturyTel Broadband Services, LLC, CenturyTel of Idaho, Inc., CenturyTel of Larsen-Readfield, LLC, CenturyTel of Washington, Inc., Embarq Florida, Inc., Embarq Missouri, Inc., Qwest Broadband Services, Inc., Qwest Corporation. (Attachments: #1 Exhibit(s) 1, #2 Exhibit(s) 2, #3 Exhibit(s) 3, #4 Exhibit(s) 4)(Lobel, Douglas) |
Filing 83 Declaration of Kiran Seshagiri in Support of #80 MOTION to Intervene for the Limited Purposes of Moving to Compel Arbitration and Enforce Class-Action Waivers and to Join in Defendant CenturyLink, Inc.'s Motion for Temporary Stay of Discovery filed by Carolina Telephone and Telegraph Company, Central Telephone Company, CenturyTel Broadband Services, LLC, CenturyTel of Idaho, Inc., CenturyTel of Larsen-Readfield, LLC, CenturyTel of Washington, Inc., Embarq Florida, Inc., Embarq Missouri, Inc., Qwest Broadband Services, Inc., Qwest Corporation. (Attachments: #1 Exhibit(s) 1)(Lobel, Douglas) |
Filing 82 MEMORANDUM in Support re #80 MOTION to Intervene for the Limited Purposes of Moving to Compel Arbitration and Enforce Class-Action Waivers and to Join in Defendant CenturyLink, Inc.'s Motion for Temporary Stay of Discovery filed by Carolina Telephone and Telegraph Company, Central Telephone Company, CenturyTel Broadband Services, LLC, CenturyTel of Idaho, Inc., CenturyTel of Larsen-Readfield, LLC, CenturyTel of Washington, Inc., Embarq Florida, Inc., Embarq Missouri, Inc., Qwest Broadband Services, Inc., Qwest Corporation. (Attachments: #1 LR7.1/LR72.2 Word Count Compliance Certificate)(Lobel, Douglas) |
Filing 81 NOTICE OF HEARING ON MOTION #80 MOTION to Intervene for the Limited Purposes of Moving to Compel Arbitration and Enforce Class-Action Waivers and to Join in Defendant CenturyLink, Inc.'s Motion for Temporary Stay of Discovery : at date and time to be determined. (Lobel, Douglas) |
Filing 80 MOTION to Intervene for the Limited Purposes of Moving to Compel Arbitration and Enforce Class-Action Waivers and to Join in Defendant CenturyLink, Inc.'s Motion for Temporary Stay of Discovery filed by Carolina Telephone and Telegraph Company, Central Telephone Company, CenturyTel Broadband Services, LLC, CenturyTel of Idaho, Inc., CenturyTel of Larsen-Readfield, LLC, CenturyTel of Washington, Inc., Embarq Florida, Inc., Embarq Missouri, Inc., Qwest Broadband Services, Inc., Qwest Corporation. (Lobel, Douglas) |
Filing 79 NOTICE of Appearance by Douglas P Lobel on behalf of Qwest Corporation, Embarq Florida, Inc., Embarq Missouri, Inc., Carolina Telephone and Telegraph Company LLC, Central Telephone Company, CenturyTel of Idaho, Inc., CenturyTel of Larsen-Readfield, LLC, CenturyTel of Washington, Inc., CenturyTel Broadband Services, LLC, Qwest Broadband Services, Inc. (Lobel, Douglas) Modified text on 4/3/2018 (lmb). |
Filing 78 REPORT of Rule 26(f) Planning Meeting. Filed by Plaintiffs' Interim Co-Lead Counsel. Jointly Signed by CenturyLink, Inc..(Gudmundson, Brian) |
Filing 77 (Text-only) NOTICE to Attorneys: Rule 26 Meeting Report shall be due by 3/30/2018 (parties may have an extra day to complete). (KMW) |
Filing 76 EXHIBIT List re #75 Memorandum in Support of Motion,, filed by State of Oregon. (Attachments: #1 Exhibit(s) Proposed Sur-Reply, #2 Exhibit(s) Proposed Affidavit of Michael D. Blatchley, #3 Exhibit(s) A - KBC's General Motors Brief, #4 Exhibit(s) B - Maricopa County Docket Report, #5 Exhibit(s) C - CTL Stock Price Chart, #6 Exhibit(s) D - S.A.C. Capital LP Order)(Blatchley, Michael) |
Filing 75 MEMORANDUM in Support re #74 MOTION for Leave to File Reply/Surreplyin Response to KBC Asset Management NV's Appeal Reply filed by State of Oregon. EXHIBIT DOCUMENTS FILED IN ERROR // (Attachments: #1 LR7.1/LR72.2 Word Count Compliance Certificate, #2 Proposed Sur-Reply, #3 Proposed Affidavit of Michael D. Blatchley, #4 Exhibit(s) A - KBC's General Motors Brief, #5 Exhibit(s) B - Maricopa County Docket Report, #6 Exhibit(s) C - CTL Stock Price Chart, #7 Exhibit(s) D - S.A.C. Capital LP Order)(Blatchley, Michael) Modified text on 3/28/2018 (LPH). |
Filing 74 MOTION for Leave to File Reply/Surreplyin Response to KBC Asset Management NV's Appeal Reply filed by State of Oregon. (Blatchley, Michael) |
Filing 73 NOTICE of Appearance by Martin Schenker on behalf of CenturyLink, Inc.. (Schenker, Martin) |
Filing 72 NOTICE to Attorneys. The Court is providing a conference call bridge for the status conference scheduled for 4/5/18 at 10:30 a.m. (Central Time). The Court would like to know ahead of time who will be joining the phone call and who will be coming to the hearing in person. Please e-mail the chambers emailbox at davis_chambers@mnd.uscourts.gov if you plan to attend via phone conference or in person. We want to know the names of all participants so please list them in the e-mail if you are sending the confirmation for multiple attorneys. Associated Cases: 0:17-md-02795-MJD-KMM et al.(KMW) |
Filing 71 REPLY in Further Support of KBC Asset Management NV's Appeal of the Magistrate Judge's October 20, 2017 Order re #45 Memorandum, filed by KBC Asset Management NV. (Attachments: #1 LR7.1/LR72.2 Word Count Compliance Certificate)(Cambronne, Karl) Modified text on 3/21/2018 (lmb). |
Filing 70 DECLARATION of Karl L. Cambronne re #69 Reply, by KBC Asset Management NV . (Attachments: #1 Exhibit(s) A, #2 Exhibit(s) B)(Cambronne, Karl) |
Filing 69 DOCUMENT FILED IN ERROR, WILL BE REFILED - REPLY re #45 Memorandum, Reply Memorandum of Law in Further Support of KBC Asset Management NV's Appeal of the Magistrate Judge's October 20, 2017 Order filed by KBC Asset Management NV. (Attachments: #1 LR7.1/LR72.2 Word Count Compliance Certificate)(Cambronne, Karl) Modified on 3/21/2018 (KNK). |
Filing 68 AFFIDAVIT of Michael D. Blatchley in SUPPORT OF #53 MOTION to Consolidate Cases filed by State of Oregon. (Attachments: #1 Exhibit(s) A - Teamsters Local 445 Freight Division Pension Fund ECF No. 30, #2 Exhibit(s) B - In re Select Comfort Corp. Securities Litigation ECF No. 16)(Blatchley, Michael) |
Filing 67 REPLY re #53 MOTION to Consolidate Cases filed by State of Oregon. (Attachments: #1 LR7.1/LR72.2 Word Count Compliance Certificate, #2 Certificate of Service)(Blatchley, Michael) |
Filing 66 REPLY re #46 MOTION for Appointment of Lead Plaintiff and Approval of Lead Counsel filed by Inter-Marketing Group USA, Inc.. (Attachments: #1 LR7.1/LR72.2 Word Count Compliance Certificate, #2 Certificate of Service)(Federman, William) |
Filing 65 MEMORANDUM in Opposition re #46 MOTION for Appointment of Lead Plaintiff and Approval of Lead Counsel Oregon's Memorandum Of Law In Opposition To IMG's Motion For Appointment As Lead Plaintiff filed by State of Oregon. (Attachments: #1 LR7.1/LR72.2 Word Count Compliance Certificate)(Blatchley, Michael) |
Filing 64 AFFIDAVIT in Support re #63 Response. (Attachments: #1 Exhibit(s) A - Pio v. General Motors, ECF No. 20)(Blatchley, Michael) Modified text on 3/14/2018 (lmb). |
Filing 63 RESPONSE re #45 Memorandum, Oregon's Memorandum Of Law In Response To KBC Asset Management NV's Appeal filed by State of Oregon. (Attachments: #1 LR7.1/LR72.2 Word Count Compliance Certificate)(Blatchley, Michael) |
Filing 62 MEMORANDUM in Opposition re #46 MOTION for Appointment of Lead Plaintiff and Approval of Lead Counsel filed by KBC Asset Management NV. (Attachments: #1 LR7.1/LR72.2 Word Count Compliance Certificate)(Cambronne, Karl) |
Filing 61 AFFIDAVIT of William B. Federman in OPPOSITION TO #53 MOTION to Consolidate Cases filed by Inter-Marketing Group USA, Inc.. (Attachments: #1 Exhibit(s) 1 - Press Release, #2 Exhibit(s) 2 - Press Release, #3 Exhibit(s) 3 - Press Release, #4 Exhibit(s) 4 - OR Loss Analysis, #5 Exhibit(s) 5 - Press Release)(Federman, William) |
Filing 60 MEMORANDUM in Opposition re #53 MOTION to Consolidate Cases filed by Inter-Marketing Group USA, Inc.. (Attachments: #1 LR7.1/LR72.2 Word Count Compliance Certificate)(Federman, William) |
Filing 59 NOTICE of Appearance by Sarah M. Lightdale on behalf of CenturyLink, Inc., David D. Cole, R. Stewart Ewing, Jr, Glen F. Post, III. (Lightdale, Sarah) |
![]() |
![]() |
Filing 56 PROPOSED ORDER TO JUDGE re #53 MOTION to Consolidate Cases filed by State of Oregon.(Blatchley, Michael) |
Filing 55 AFFIDAVIT of Michael D. Blatchley in SUPPORT OF #53 MOTION to Consolidate Cases filed by State of Oregon. (Attachments: #1 Exhibit(s) A - IMG Notice)(Blatchley, Michael) Modified on 3/6/2018 (AKL). |
Filing 54 MEMORANDUM in Support re #53 MOTION to Consolidate Cases filed by State of Oregon. (Attachments: #1 LR7.1/LR72.2 Word Count Compliance Certificate)(Blatchley, Michael) |
Filing 53 MOTION to Consolidate Cases filed by State of Oregon. (Blatchley, Michael) |
Filing 52 Proposed Order to Judge re #50 Memorandum, filed by State of Oregon. (Blatchley, Michael) Modified text on 3/2/2018 (ACH). |
Filing 51 EXHIBIT List re #45 Memorandum, filed by KBC Asset Management NV. (Attachments: #1 Exhibit(s) A, #2 Exhibit(s) B, #3 Exhibit(s) C, #4 Exhibit(s) D, #5 Exhibit(s) E, #6 Exhibit(s) F)(Cambronne, Karl) Modified text on 3/2/2018 (lmb). |
Filing 50 MEMORANDUM of Law In Support of the Motion of Lead Plaintiff Oregon for Consolidation of Related Action filed by State of Oregon. (Attachments: #1 LR7.1/LR72.2 Word Count Compliance Certificate, ATTACHMENT/PROPOSED ORDER FILED IN ERROR-WILL REFILE SEPARATELY #2 Proposed Order). (Blatchley, Michael) Modified text on 3/2/2018 (lmb). |
Filing 49 PROPOSED ORDER TO JUDGE re #46 MOTION for Appointment of Lead Plaintiff and Approval of Lead Counsel filed by Inter-Marketing Group USA, Inc..(Federman, William) |
Filing 48 AFFIDAVIT of William B. Federman in SUPPORT OF #46 MOTION for Appointment of Lead Plaintiff and Approval of Lead Counsel filed by Inter-Marketing Group USA, Inc.. (Attachments: #1 Exhibit(s) A - Press Release, #2 Exhibit(s) B - Certificate of Investment, #3 Exhibit(s) C - Loss Analysis, #4 Exhibit(s) D - Firm Resume, #5 Exhibit(s) E - Firm Resume)(Federman, William) |
Filing 47 MEMORANDUM in Support re #46 MOTION for Appointment of Lead Plaintiff and Approval of Lead Counsel filed by Inter-Marketing Group USA, Inc..(Federman, William) Modified text on 2/28/2018 (kt). |
Filing 46 MOTION for Appointment of Lead Plaintiff and Approval of Lead Counsel filed by Inter-Marketing Group USA, Inc.. (Federman, William) |
Filing 45 MEMORANDUM of Law in Further Support of KBC Asset Management NV's Appeal of the Magistrate Judge's October 20, 2017 Order filed by KBC Asset Management NV. (Attachments: #1 LR7.1/LR72.2 Word Count Compliance Certificate, EXHIBITS ATTACHED IN ERROR. TO BE REFILED//#2 Exhibit(s) A, #3 Exhibit(s) B, #4 Exhibit(s) C, #5 Exhibit(s) D, #6 Exhibit(s) E, #7 Exhibit(s) F)(Cambronne, Karl) Modified text on 3/1/2018 (ACH). |
Filing 44 NOTICE of Appearance by William B Federman on behalf of Inter-Marketing Group USA, Inc.. (Federman, William) |
Filing 43 PROPOSED ORDER TO JUDGE re #42 Stipulation. (Gudmundson, Brian) |
Filing 42 STIPULATION for Protective Order by Plaintiffs' Interim Co-Lead Counsel. Jointly Signed by CenturyLink, Inc.. (Gudmundson, Brian) |
Filing 41 NOTICE by KBC Asset Management NV KBC's List of Affiliated Companies and Associated Counsel (Cambronne, Karl) |
Filing 40 NOTICE OF HEARING ON MOTIONS. Motions Hearing is scheduled for 4/17/2018 at 11:00 AM in Courtroom 13E (MPLS) before Judge Michael J. Davis. (KMW) |
Filing 39 NOTICE by State of Oregon re #7 Order, OREGON'S LIST OF AFFILIATED COMPANIES AND ASSOCIATED COUNSEL (Blatchley, Michael) |
Filing 38 CONSOLIDATED CLASS ACTION COMPLAINT filed by Bunnie Clayton, David H. Garten, Pamela Romero, Anthony Chavez, Luke Roger Allison, Jon Lodestein, Jubilee Lawhead, Peter J. Denniston, Richard Lucero, Bob Glodowski, Katherine Parkes, Jason Malueg, Hollie Richman, Tajuana Dahib, Rebeca Rocha, Rebecca Lavelle-Register, Elizabeth Faulkner, Laurie A. Raymond, Attorney at Law, Andrea Bornholdt, Michael Anderson, Maria Ochoa, Ben Jeske, Ed Weigt, Rod Stucker, Susan Remmele, Robert Marchese, Donald Fournier, Christina Scott, Deanne Tyler, Kathryn O'Donnell, Ralph Aragon, Sara Young-Buck, Jeff Landahl, 528 Sushi and Asian Cuisine LLC, Deen Dodge, Bonnie Marino, Sue Ann Fitch, Michael Maguire. No summons requested. (Anderson, Carolyn) Modified text on 2/16/2018 (kt). |
Filing 37 NOTICE of Appearance by Andrew P Arnold on behalf of KBC Asset Management NV. (Arnold, Andrew) |
Filing 36 NOTICE of Appearance by John Christopher Browne on behalf of State of Oregon. (Browne, John) |
Filing 35 NOTICE of Appearance by Keith Scott Dubanevich, Timothy S. DeJong, Keil M. Mueller on behalf of State of Oregon. (Dubanevich, Keith) Modified text on 2/9/2018 (lmb). |
Filing 34 NOTICE of Appearance by William Henry Narwold on behalf of KBC Asset Management NV. (Narwold, William) |
Filing 33 NOTICE of Appearance by Gregg S. Levin on behalf of KBC Asset Management NV. (Levin, Gregg) |
![]() |
![]() |
Filing 30 NOTICE of Appearance by Patrick E Gibbs on behalf of CenturyLink, Inc., David D. Cole, R. Stewart Ewing, Jr, Glen F. Post, III. (Gibbs, Patrick) |
Filing 29 NOTICE of Appearance by Carin L Marcussen on behalf of Inter-Marketing Group USA, Inc.. (Marcussen, Carin) |
Filing 28 NOTICE of Appearance by Amanda Brooke Murphy on behalf of Inter-Marketing Group USA, Inc.. (Murphy, Amanda) |
Filing 27 NOTICE of Appearance by Stuart W Emmons on behalf of Inter-Marketing Group USA, Inc.. (Emmons, Stuart) |
Filing 26 TRANSFER ORDER. (kt) |
![]() |
Filing 24 TRANSCRIPT of Status Conference held on 12/14/2017 before Judge Michael J. Davis. (39 pages). Court Reporter: Kristine Mousseau. For a copy of the transcript, please file a Transcript Request under Other Filings/Other Documents.For information on redaction procedures, please review #Local Rule 5.5. Redaction Request due 1/23/2018. Redacted Transcript Deadline set for 2/2/2018. Release of Transcript Restriction set for 4/2/2018. (KM) |
Filing 23 NOTICE of Filing of Official Transcript. This filing has 1 transcript(s) associated with it. (KM) cc: Christopher Boyce Hood. Modified on 1/2/2018 (lmb). |
Filing 22 TRANSCRIPT REQUEST by In Re: CenturyLink Residential Customer Billing Disputes Litigation for an Expedited Hourly Transcript (within 2 hours) of #19 Status Conference to Court Reporter Kristine Mousseau. (Gudmundson, Brian) |
Filing 21 TRANSCRIPT REQUEST by CenturyLink Communications, LLC for a COPY OF TRANSCRIPT #19 Status Conference to Court Reporter Kristine Mousseau. (McNab, William) |
Filing 20 DOCUMENT FILED IN ERROR. TRANSCRIPT REQUEST by In Re: CenturyLink Residential Customer Billing Disputes Litigation for an Expedited 7-Day Transcript of #19 Status Conference to Court Reporter Staci Heichert. (Gudmundson, Brian) Modified text on 2/5/2018 (LEG). |
Filing 19 Minute Entry for proceedings held before Judge Michael J. Davis: Status Conference held on 12/14/2017. (Court Reporter Staci Heichert) (KMW) |
Filing 18 BRIEF re #7 Order, - Defendants' [Proposed Draft] Initial Case Management Order Pursuant to Pretrial Order No. 1. (Lobel, Douglas) |
Filing 17 BRIEF re #7 Order, - Defendants' Brief Pursuant to Pretrial Order No. 1. (Lobel, Douglas) |
Filing 16 BRIEF Plaintiffs' Scheduling and Discovery Plan Brief filed by In Re: CenturyLink Residential Customer Billing Disputes Litigation. (Attachments: #1 Exhibit(s) A - Plaintiffs' Proposed Initial Case Management Order)(Gudmundson, Brian) |
Filing 15 NOTICE of Appearance by William A McNab on behalf of All Defendants. (McNab, William) |
Filing 14 NOTICE to Attorneys. The Status Conference Scheduled for 12/14/17 at 1:30 p.m. shall take place in Courtroom 15E (Chief Judge Tunheim's Courtroom) of the Minneapolis Federal Courthouse. Associated Cases: 0:17-md-02795-MJD-KMM et al.(KMW) Signed by Judge Michael J. Davis on 12/1/17. |
Filing 13 NOTICE by Luke Roger Allison, Spencer Berggren, Brent Lee LLC, Francisco J. Carrillo, Jocelyn Carrillo, Anthony Chavez, Bunnie Clayton, Jean Clayton, James T. Fowler, David H. Garten, Heather Gonsior, Gulf Coast Attorneys LLC, Mandi Hanifen, Jubilee Lawhead, Richard Lucero, Steven L. McCauley, Craig McLeod, Susan Miller, Pamela Romero, Victor Romero, Anna M. Williams, Peter J. Denniston, Jon Lodestein OF PLAINTIFFS' LIST OF AFFILIATED COMPANIES AND ASSOCIATED COUNSEL (Anderson, Carolyn) Modified filers on 11/22/2017 (kt). |
Filing 12 NOTICE by CenturyLink, Inc. of Affiliated Companies and Counsel for Defendants (Attachments: #1 Exhibit(s) A)(Lobel, Douglas) |
Filing 11 NOTICE by Anthony Kramer Plaintiff's List of Affiliated Companies and Associated Counsel (Hedlund, Daniel) |
Filing 10 NOTICE to Attorneys. The Court is providing a conference call bridge for the status conference scheduled for 12/14/17 at 1:30 p.m. (Central Time). The Court would like to know ahead of time who will be joining the phone call and who will be coming to the hearing in person. Please e-mail the chambers emailbox at davis_chambers@mnd.uscourts.gov if you plan to attend via phone conference or in person. We want to know the names of all participants so please list them in the e-mail if you are sending the confirmation for multiple attorneys. Associated Cases: 0:17-md-02795-MJD-KMM et al.(KMW) cc: Christopher Boyce Hood. Modified on 11/20/2017 (lmb). |
Filing 9 TEXT ONLY ENTRY: NOTICE to Attorneys: The Status Conference scheduled for 11/30/17 has been rescheduled for 12/14/17 at 1:30 p.m. in Courtroom 13E of the Minneapolis Federal Courthouse. A conference bridge will be made available for parties to call into the status conference. Details will on the conference call information shall be made available in the near future. (KMW) cc: Christopher Boyce Hood. Modified on 11/13/2017 (lmb). |
Filing 8 CONDITIONAL TRANSFER ORDER (CTO-2) (kt) |
![]() |
Filing 6 CONDITIONAL TRANSFER ORDER (CTO-1) (kt) |
![]() |
Filing 4 CERTIFICATE OF SERVICE by CenturyLink Communications, LLC, CenturyLink Public Communications, Inc., CenturyLink Sales Solutions, Inc., CenturyLink, Inc. re #2 Stipulation, #3 Proposed Order to Judge (Lobel, Douglas) |
Filing 3 PROPOSED ORDER TO JUDGE re #2 Stipulation. (Lobel, Douglas) |
Filing 2 STIPULATION by Parties to Suspend All Deadlines Pending Entry of Omnibus Scheduling Order by CenturyLink Communications, LLC, CenturyLink Public Communications, Inc., CenturyLink Sales Solutions, Inc., CenturyLink, Inc.. (Lobel, Douglas) |
Filing 1 TRANSFER ORDER from the Judicial Panel on Multidistrict Litigation that the actions listed on Schedule A and pending outside the Distict of Minnesota are transferred to the District of Minnesota, creating MDL 2795. MDL 2795 assigned to Judge Michael J. Davis and referred to Magistrate Judge Katherine M. Menendez. (kt) |
Access additional case information on PACER
Use the links below to access additional information about this case on the U.S. Court's PACER system. A subscription to PACER is required.
Access this case on the Minnesota District Court's Electronic Court Filings (ECF) System
- Search for Party Aliases
- Associated Cases
- Attorneys
- Case File Location
- Case Summary
- Docket Report
- History/Documents
- Parties
- Related Transactions
- Check Status
Disclaimer: Justia Dockets & Filings provides public litigation records from the federal appellate and district courts. These filings and docket sheets should not be considered findings of fact or liability, nor do they necessarily reflect the view of Justia.