In Re: Cattle and Beef Antitrust Litigation
Affiliated Foods DAPs, Consumer Indirect Purchaser Plaintiffs, Direct Action Plaintiffs (DAPs) and Carina Ventures LLC |
In Re: Cattle and Beef Antitrust Litigation |
0:2022md03031 |
June 3, 2022 |
U.S. District Court for the District of Minnesota |
John F Docherty |
John R Tunheim |
Anti-Trust |
15 U.S.C. § 1 Antitrust Litigation |
Both |
Docket Report
This docket was last retrieved on August 21, 2023. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 333 TRANSCRIPT REQUEST for an Expedited Daily Transcript (by 8am following day) for a COPY OF TRANSCRIPT 330 Motion Hearing,,, to Court Reporter Erin Drost. (Stojilkovic, Kosta) |
Filing 332 TRANSCRIPT REQUEST for an Expedited 14-Day Transcript for a COPY OF TRANSCRIPT 330 Motion Hearing,,, to Court Reporter Erin Drost. (Wilson, Christopher) |
Filing 331 TRANSCRIPT REQUEST for an Expedited 3-Day Transcript of 330 Motion Hearing,,, to Court Reporter Erin Drost. (Heeman, Donald) |
Filing 330 (Text-Only) MINUTE ENTRY for proceedings held before Magistrate Judge John F. Docherty on 8/21/2023: Motion Hearing.Court Reporter: Erin DrostSt. Paul Courthouse, Edward J. Devitt CourtroomTime: 10:01 a.m. - 11:00 a.m., 11:10 a.m. - 12:15 p.m.Total Time: 2 hours, 4 minutes (1 hour, 2 minutes to be allocated to Case No. 18-cv-1776; 1 hour, 2 minutes to be allocated to Case No. 22-md-3031)APPEARANCES:For Plaintiffs: Derek Ho, Scott Gant, Julie Rubenstein, Dustin Graber, Kyle Bates, David Hahn, and Blaine FinleyFor Defendants: Kosta Stojilkovic, Donald Heeman, Sami Rashid, Susan Foster, Benjamin Ellison, and Kevin Zhao PROCEEDINGS: Hearing on: #277 MOTION to Substitute Party filed by Sysco Corporation and Carina Ventures LLC. Written order to be issued. (ALM) |
Filing 329 TRANSCRIPT REQUEST for an Expedited Daily Transcript (by 8am following day) for a COPY OF #273 Transcript(s) to Court Reporter Tim Willette. (Connelly, Ulrike) |
Filing 328 JUDGMENT (Attachments: #1 Civil Notice - appeal)(ACH) |
Filing 327 NOTICE of Appearance by Jennifer R Scullion on behalf of Amory Investments LLC. (Scullion, Jennifer) |
Filing 326 NOTICE of Appearance by Christopher A. Seeger on behalf of Amory Investments LLC. (Seeger, Christopher) |
![]() |
![]() |
Filing 323 (Text-Only) NOTICE: The Motion Hearing #277 set for 8/21/2023 at 10:00 AM will be heard in the Edward J. Devitt Courtroom (St. Paul) before Magistrate Judge John F. Docherty. Location change only. (TJS) |
Filing 322 PROPOSED ORDER TO JUDGE re #321 Stipulation,,. (Nelson, Jessica) |
Filing 321 STIPULATION Regarding Answering Revised Paragraphs of Consumer Indirect Purchaser Plaintiffs' Fifth Amended Class Action Complaint by JBS Packerland, Inc., JBS S.A., JBS USA Food Company, Swift Beef Company. Jointly Signed by Tyson Foods, Inc., Tyson Fresh Meats, Inc., JBS USA Food Company, JBS Packerland, Inc., Swift Beef Company, JBS S.A., National Beef Packing Company, LLC, Cargill, Incorporated, Cargill Meat Solutions Corporation, and Plaintiffs and the Proposed Consumer Indirect Purchaser Classes. (Nelson, Jessica) |
Filing 320 NOTICE of Appearance by Kyle G. Bates on behalf of R&D Marketing, LLC, Redner's Markets, Inc., Howard B. Samuels. (Bates, Kyle) |
Filing 319 NOTICE of Withdrawal as Attorney Jonathan W. Cuneo (Finley, Alec) |
![]() |
Filing 317 NOTICE by Sysco Corporation of Withdrawal of Danielle Morell as Counsel for Sysco Corporation (Wilson, Christopher) |
Filing 316 NOTICE of Appearance by Sarah Elizabeth Neuman on behalf of Cargill Meat Solutions Corporation, Cargill, Inc.. (Neuman, Sarah) |
Filing 315 NOTICE of Appearance by Blake Neal on behalf of Cargill Meat Solutions Corporation, Cargill, Inc.. (Neal, Blake) |
Filing 314 REPLY re #277 Joint MOTION to Substitute Party filed by Carina Ventures LLC. (Attachments: #1 LR7.1/LR72.2 Word Count Compliance Certificate)(Ho, Derek) |
Filing 313 Reply to Response to Motion re #277 Joint MOTION to Substitute Party filed by Sysco Corporation. (Attachments: #1 LR7.1/LR72.2 Word Count Compliance Certificate)(Rubenstein, Julie) |
![]() |
Filing 311 NOTICE of Appearance by Derek Ho on behalf of Carina Ventures LLC. (Ho, Derek) |
Filing 310 NOTICE of Appearance by Dustin G. Graber on behalf of Carina Ventures LLC. (Ho, Derek) Modified text on 8/2/2023 (MMG). |
Filing 309 NOTICE of Appearance by Derek Ho on behalf of Carina Ventures LLC. (Ho, Derek) |
Filing 308 AMENDED COMPLAINT REDACTED Consumer Indirect Purchaser Plaintiffs' Fifth Amended Class Action Complaint against Cargill Meat Solutions Corporation, Cargill, Inc., JBS Packerland, Inc., JBS S.A., JBS USA Food Company, National Beef Packing Company, LLC, Swift Beef Company, Tyson Foods, Inc., Tyson Fresh Meats, Inc.. filed by Consumer Indirect Purchaser Plaintiffs. No summons requested. (Berman, Steve) |
Filing 307 SEALED AMENDED COMPLAINT Consumer Indirect Purchaser Plaintiffs' Fifth Amended Class Action Complaint against Cargill Meat Solutions Corporation, Cargill, Inc., Tyson Foods, Inc., National Beef Packing Company, LLC, Swift Beef Company, JBS USA Food Company, JBS S.A., Tyson Fresh Meats, Inc., JBS Packerland, Inc.. filed by Consumer Indirect Purchaser Plaintiffs. No summons requested. (Berman, Steve) |
![]() |
Filing 305 TRANSCRIPT REQUEST for a 30-Day Transcript for a COPY OF #274 Transcript(s) to Court Reporter Maria Weinbeck. (KMO) |
![]() |
Filing 303 PROPOSED ORDER TO JUDGE re #302 Stipulation,. (Gant, Scott) |
Filing 302 STIPULATION re Submission of Reply Memoranda Related to Motion for Substitution of Plaintiff by Carina Ventures LLC. Jointly Signed by Sysco Corporation, National Beef Packing Company, LLC, Cargill, Incorporated and Cargill Meat Solutions Corporation, JBS USA Food Company, JBS Packerland, Inc., Swift Beef Company, and JBS S.A., and Tyson Foods, Inc., and Tyson Fresh Meats, Inc. (Gant, Scott) |
Filing 301 PROPOSED ORDER TO JUDGE re #296 MOTION to Alter/Amend/Supplement Pleadings Consumer Indirect Purchaser Plaintiffs' Unopposed Motion to Amend Pleading and File Fifth Amended Complaint filed by Consumer Indirect Purchaser Plaintiffs.(Scarlett, Shana) |
Filing 300 MEET and CONFER STATEMENT re #296 Motion to Alter/Amend/Supplement Pleadings filed by Consumer Indirect Purchaser Plaintiffs.(Scarlett, Shana) |
Filing 299 SEALED EXHIBIT 1 - Proposed Fifth Amended Complaint (Sealed Version) re #298 Affidavit in Support of Motion,, filed by Consumer Indirect Purchaser Plaintiffs. (Attachments: #1 Exhibit(s) 3 - Proposed Fifth Amended Complaint (Sealed Redline Version))(Scarlett, Shana) |
Filing 298 AFFIDAVIT of Shana E. Scarlett in SUPPORT OF #296 MOTION to Alter/Amend/Supplement Pleadings Consumer Indirect Purchaser Plaintiffs' Unopposed Motion to Amend Pleading and File Fifth Amended Complaint filed by Consumer Indirect Purchaser Plaintiffs. (Attachments: #1 Exhibit(s) 1 - Proposed Fifth Amended Complaint (Sealed Version Placeholder), #2 Exhibit(s) 2 - Proposed Fifth Amended Complaint (Redacted Version), #3 Exhibit(s) 3 - Proposed Fifth Amended Complaint (Sealed Version Redline Placeholder), #4 Exhibit(s) 4 - Counsel Communications)(Scarlett, Shana) |
Filing 297 NOTICE OF HEARING ON MOTION #296 MOTION to Alter/Amend/Supplement Pleadings Consumer Indirect Purchaser Plaintiffs' Unopposed Motion to Amend Pleading and File Fifth Amended Complaint : Date and time to be determined. (Scarlett, Shana) |
Filing 296 MOTION to Alter/Amend/Supplement Pleadings Consumer Indirect Purchaser Plaintiffs' Unopposed Motion to Amend Pleading and File Fifth Amended Complaint filed by Consumer Indirect Purchaser Plaintiffs. (Scarlett, Shana) |
![]() |
Filing 294 DECLARATION of Kosta S. Stojilkovic in Opposition to #277 Joint MOTION to Substitute Party filed by Cargill Meat Solutions Corporation, Cargill, Inc., JBS Packerland, Inc., JBS S.A., JBS USA Food Company, National Beef Packing Company, National Beef Packing Company, LLC, Swift Beef Company, Tyson Foods, Inc., Tyson Fresh Meats, Inc.. (Attachments: #1 Exhibit(s) A-G)(Zhao, X.) |
Filing 293 MEMORANDUM in Opposition re #277 Joint MOTION to Substitute Party filed by Cargill Meat Solutions Corporation, Cargill, Inc., JBS Packerland, Inc., JBS S.A., JBS USA Food Company, National Beef Packing Company, National Beef Packing Company, LLC, Swift Beef Company, Tyson Foods, Inc., Tyson Fresh Meats, Inc.. (Attachments: #1 LR7.1/LR72.2 Word Count Compliance Certificate)(Zhao, X.) |
Filing 292 NOTICE of Appearance by Caroline Corbitt on behalf of Direct Purchaser Plaintiffs Beef Steering Committee. (Corbitt, Caroline) |
Filing 291 NOTICE of Appearance by Elizabeth C Pritzker on behalf of Direct Purchaser Plaintiffs Beef Steering Committee. (Pritzker, Elizabeth) |
Filing 290 NOTICE of Change of Address by Michael Schrag (Schrag, Michael) |
![]() |
Filing 288 PROPOSED ORDER TO JUDGE re #287 Stipulation,. (Zhao, X.) |
Filing 287 STIPULATION re #277 Joint MOTION to Substitute Party (Stipulation Regarding Submission of Memoranda Related to Joint Motion for Substitution of Plaintiff) by Cargill Meat Solutions Corporation, Cargill, Inc.. Jointly Signed by Carina Ventures LLC, Sysco Corporation, National Beef Packing Company, LLC, Tyson Foods, Inc., Tyson Fresh Meats, Inc., JBS USA Food Company, JBS Packerland, Inc., Swift Beef Company, and JBS S.A.. (Zhao, X.) |
Filing 286 MEET and CONFER STATEMENT re #277 Motion to Substitute Party filed by Carina Ventures LLC, Sysco Corporation.(Gant, Scott) |
Filing 285 PROPOSED ORDER TO JUDGE re #277 Joint MOTION to Substitute Party filed by Carina Ventures LLC, Sysco Corporation.(Gant, Scott) |
Filing 284 MEET and CONFER STATEMENT re #277 Motion to Substitute Party filed by Carina Ventures LLC, Sysco Corporation.(Gant, Scott) |
Filing 283 MEMORANDUM in Support re #277 Joint MOTION to Substitute Party filed by Carina Ventures LLC. (Attachments: #1 LR7.1/LR72.2 Word Count Compliance Certificate)(Gant, Scott) |
Filing 282 NOTICE OF HEARING ON MOTION #277 Joint MOTION to Substitute Party : Motion Hearing set for 8/21/2023 at 10:00 AM in Video Conference (no courtroom) before Magistrate Judge John F. Docherty. (Gant, Scott) |
![]() |
Filing 280 NOTICE of Appearance by Christopher A. Seeger on behalf of Carina Ventures LLC. (Seeger, Christopher) |
Filing 279 NOTICE of Appearance by Jennifer R Scullion on behalf of Carina Ventures LLC. (Scullion, Jennifer) |
Filing 278 MEET and CONFER STATEMENT re #277 Motion to Substitute Party filed by Carina Ventures LLC.(Gant, Scott) |
Filing 277 Joint MOTION to Substitute Party filed by Sysco Corporation, Carina Ventures LLC. (Gant, Scott) |
Filing 276 NOTICE of Appearance by Isabella De Lisi on behalf of Richard Chambers as Trustee of the Richard C. Chambers Living Trust, Farmers Educational and Cooperative Union of America, James Jensen, Minatare Feedlot Inc., Eric Nelson, Ranchers Cattlemen Action Legal Fund United Stockgrowers of America, Charles Weinreis, Weinreis Brothers Partnership. (De Lisi, Isabella) |
Filing 274 TRANSCRIPT of Status Conference held on 5/24/2023 before Judge John R. Tunheim. (10 pages). Court Reporter: Maria Weinbeck. For a copy of the transcript, please file a Transcript Request under Other Filings/Other Documents.Parties have 7 days to file a Notice of Intent to Request Redaction. 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 #Case Information >Transcripts, Court Reporters and Digital Audio Recordings. Notice Intent/No Intent to Request Redactions due 6/23/2023. Redaction Request due 7/7/2023. Redacted Transcript Deadline set for 7/17/2023. Release of Transcript Restriction set for 9/14/2023. (MVW) |
Filing 273 TRANSCRIPT of ZoomGov Hearing on Cattle and Specht Plaintiffs' Motion for Protective Order held on 5/31/2023 before Magistrate Judge John F. Docherty. (35 pages). Court Reporter: Tim Willette. For a copy of the transcript, please file a Transcript Request under Other Filings/Other Documents.Parties have 7 days to file a Notice of Intent to Request Redaction. 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 #Case Information >Transcripts, Court Reporters and Digital Audio Recordings. Notice Intent/No Intent to Request Redactions due 6/23/2023. Redaction Request due 7/7/2023. Redacted Transcript Deadline set for 7/17/2023. Release of Transcript Restriction set for 9/14/2023. (TJW) |
Filing 272 NOTICE by Commercial and Institutional Indirect Purchaser Plaintiffs Notice of Dissemination of Notice (Attachments: #1 Exhibit(s) A, #2 Exhibit(s) B)(Raiter, Shawn) |
Filing 275 Minute Entry for proceedings held before Judge John R. Tunheim: Motion Hearing held on 6/13/2023 re #140 Joint MOTION to Dismiss/General the Specht Complaint filed by JBS S.A., JBS Packerland, Inc., Swift Beef Company, Cargill Meat Solutions Corporation, National Beef Packing Company, LLC, Tyson Foods, Inc., Tyson Fresh Meats, Inc., Cargill, Inc., JBS USA Food Company. Motion taken under advisement. Written order forthcoming. (Court Reporter Kristine Mousseau) (HMA) |
Filing 271 NOTICE by Jerry Kelsey, Tad Larson, James Specht Notice of Dismissal of Count II of Class Action Complaint without prejudice (Paul, Richard) |
Filing 270 NOTICE of Appearance by Michael Montano on behalf of Jerry Kelsey, Tad Larson, James Specht. (Montano, Michael) |
Filing 269 JOINT MOTION REGARDING CONTINUED SEALING re #239 Memorandum in Support of Motion, #241 Declaration in Support,,,,, filed by Richard Chambers as Trustee of the Richard C. Chambers Living Trust, Farmers Educational and Cooperative Union of America, James Jensen, Minatare Feedlot Inc., Eric Nelson, Ranchers Cattlemen Action Legal Fund United Stockgrowers of America, Charles Weinreis, Weinreis Brothers Partnership. (McGahan, Patrick) |
Filing 268 TRANSCRIPT REQUEST for a 30-Day Transcript for a COPY OF TRANSCRIPT #263 Motion Hearing, to Court Reporter Tim Willette. (Nelson, Jessica) |
Filing 267 TRANSCRIPT REQUEST for a 30-Day Transcript for a COPY OF TRANSCRIPT #260 Status Conference, to Court Reporter Maria Weinbeck. (Nelson, Jessica) |
Filing 266 TRANSCRIPT REQUEST for a 30-Day Transcript for a COPY OF #236 Transcript(s) to Court Reporter Kristine Mousseau. (Nelson, Jessica) |
Filing 265 TRANSCRIPT REQUEST for a 30-Day Transcript for a COPY OF TRANSCRIPT #263 Motion Hearing, to Court Reporter Tim Willette. (Ellison, Benjamin) |
Filing 264 TRANSCRIPT REQUEST for an Expedited 14-Day Transcript of #263 Motion Hearing, to Court Reporter Tim Willette. (McGahan, Patrick) |
Filing 263 Minute Entry for proceedings held before Magistrate Judge John F. Docherty: Motion Hearing held on 5/31/2023 re #237 MOTION for Protective Order filed by James Jensen, Minatare Feedlot Inc., Weinreis Brothers Partnership, Eric Nelson, Farmers Educational and Cooperative Union of America, Charles Weinreis, Richard Chambers as Trustee of the Richard C. Chambers Living Trust, and Ranchers Cattlemen Action Legal Fund United Stockgrowers of America. (ALM) |
Filing 262 TRANSCRIPT REQUEST for a 30-Day Transcript of #260 Status Conference, to Court Reporter Maria Weinbeck. (Scarlett, Shana) |
![]() |
Filing 259 NOTICE of Appearance by Patrick Coughlin on behalf of Richard Chambers as Trustee of the Richard C. Chambers Living Trust, Farmers Educational and Cooperative Union of America, James Jensen, Minatare Feedlot Inc., Eric Nelson, Ranchers Cattlemen Action Legal Fund United Stockgrowers of America, Charles Weinreis, Weinreis Brothers Partnership. (Coughlin, Patrick) |
Filing 260 Minute Entry for proceedings held before Judge John R. Tunheim: Status Conference held on 5/24/2023. Motion for Preliminary Approval of the class action settlement between Commercial and Institutional Indirect Purchaser Plaintiffs and JBS Defendants (ECF No. 202) GRANTED. Written order forthcoming. (Court Reporter Maria Weinbeck) (HMA) |
Filing 258 NOTICE of Withdrawal as Attorney Arielle S. Wagner (Clark, Brian) |
Filing 257 NOTICE of Appearance by Elizabeth E. Parker on behalf of Sysco Corporation. (Parker, Elizabeth) |
Filing 256 NOTICE of Appearance by Elaine T Byszewski on behalf of Consumer Indirect Purchaser Plaintiffs. (Byszewski, Elaine) |
Filing 255 NOTICE by Richard Chambers as Trustee of the Richard C. Chambers Living Trust, Farmers Educational and Cooperative Union of America, James Jensen, Minatare Feedlot Inc., Eric Nelson, Ranchers Cattlemen Action Legal Fund United Stockgrowers of America, Charles Weinreis, Weinreis Brothers Partnership Proposed Joint Agenda for the May 24, 2023 Case Management Conference (Sprengel, Jennifer) |
![]() |
Filing 253 DECLARATION of Benjamin L. Ellison in Opposition to #237 MOTION for Protective Order filed by Cargill Meat Solutions Corporation, Cargill, Inc., JBS Packerland, Inc., JBS S.A., JBS USA Food Company, National Beef Packing Company, LLC, Tyson Foods, Inc., Tyson Fresh Meats, Inc.. (Attachments: #1 Exhibit(s) A, #2 Exhibit(s) B, #3 Exhibit(s) C, #4 Exhibit(s) D, #5 Exhibit(s) E)(Ellison, Benjamin) |
Filing 252 MEMORANDUM in Opposition re #237 MOTION for Protective Order filed by Cargill Meat Solutions Corporation, Cargill, Inc., JBS Packerland, Inc., JBS S.A., JBS USA Food Company, National Beef Packing Company, LLC, Tyson Foods, Inc., Tyson Fresh Meats, Inc.. (Attachments: #1 LR7.1/LR72.2 Word Count Compliance Certificate)(Ellison, Benjamin) |
Filing 251 AMENDED NOTICE of Hearing on Motion: #140 Joint MOTION to Dismiss/General the Specht Complaint : Motion Hearing set for 6/13/2023 at 10:30 AM in Courtroom 14E (MPLS) before Judge John R. Tunheim. (Zhao, X.) |
Filing 250 NOTICE of Appearance by Anna Hunanyan on behalf of Richard Chambers as Trustee of the Richard C. Chambers Living Trust, Farmers Educational and Cooperative Union of America, James Jensen, Minatare Feedlot Inc., Eric Nelson, Ranchers Cattlemen Action Legal Fund United Stockgrowers of America, Charles Weinreis, Weinreis Brothers Partnership. (Hunanyan, Anna) |
Filing 249 NOTICE of Appearance by Michelle Conston on behalf of Richard Chambers as Trustee of the Richard C. Chambers Living Trust, Farmers Educational and Cooperative Union of America, James Jensen, Minatare Feedlot Inc., Eric Nelson, Ranchers Cattlemen Action Legal Fund United Stockgrowers of America, Charles Weinreis, Weinreis Brothers Partnership. (Conston, Michelle) |
Filing 248 NOTICE of Appearance by Carmen Medici on behalf of Richard Chambers as Trustee of the Richard C. Chambers Living Trust, Farmers Educational and Cooperative Union of America, James Jensen, Minatare Feedlot Inc., Eric Nelson, Ranchers Cattlemen Action Legal Fund United Stockgrowers of America, Charles Weinreis, Weinreis Brothers Partnership. (Medici, Carmen) |
Filing 247 NOTICE of Appearance by Cody Douglas McCracken on behalf of Commercial and Institutional Indirect Purchaser Plaintiffs. (McCracken, Cody) |
Filing 246 AMENDED NOTICE of Hearing on Motion: #237 MOTION for Protective Order : Motion Hearing set for 5/31/2023 at 11:00 AM in Video Conference (no courtroom) before Magistrate Judge John F. Docherty. (McGahan, Patrick) |
Filing 245 PROPOSED ORDER TO JUDGE re #237 MOTION for Protective Order filed by Richard Chambers as Trustee of the Richard C. Chambers Living Trust, Farmers Educational and Cooperative Union of America, James Jensen, Minatare Feedlot Inc., Eric Nelson, Ranchers Cattlemen Action Legal Fund United Stockgrowers of America, Charles Weinreis, Weinreis Brothers Partnership.(McGahan, Patrick) |
Filing 244 MEET and CONFER STATEMENT re #237 Motion for Protective Order, filed by Richard Chambers as Trustee of the Richard C. Chambers Living Trust, Farmers Educational and Cooperative Union of America, James Jensen, Minatare Feedlot Inc., Eric Nelson, Ranchers Cattlemen Action Legal Fund United Stockgrowers of America, Charles Weinreis, Weinreis Brothers Partnership.(McGahan, Patrick) |
Filing 243 STATEMENT INSTEAD OF REDACTED DOCUMENT: Entire Document Confidential for #241 Sealed Document(s) - #241 Sealed Exhibits 27-36, 45-48, 61-76, 86-92, and 94 . (McGahan, Patrick) Modified text on 5/1/2023 (MMG). |
Filing 242 Redacted Document for #241 Sealed Declaration of Patrick J. McGahan in Support of Motion for Protective Order filed by Richard Chambers as Trustee of the Richard C. Chambers Living Trust, Farmers Educational and Cooperative Union of America, James Jensen, Eric Nelson, Ranchers Cattlemen Action Legal Fund United Stockgrowers of America, Charles Weinreis, Weinreis Brothers Partnership. (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) 37, #28 Exhibit(s) 38, #29 Exhibit(s) 39, #30 Exhibit(s) 40, #31 Exhibit(s) 41, #32 Exhibit(s) 42, #33 Exhibit(s) 43, #34 Exhibit(s) 44, #35 Exhibit(s) 49, #36 Exhibit(s) 50, #37 Exhibit(s) 51, #38 Exhibit(s) 52, #39 Exhibit(s) 53, #40 Exhibit(s) 54, #41 Exhibit(s) 55, #42 Exhibit(s) 56, #43 Exhibit(s) 57, #44 Exhibit(s) 58, #45 Exhibit(s) 59, #46 Exhibit(s) 60, #47 Exhibit(s) 77, #48 Exhibit(s) 78, #49 Exhibit(s) 79, #50 Exhibit(s) 80, #51 Exhibit(s) 81, #52 Exhibit(s) 82, #53 Exhibit(s) 83, #54 Exhibit(s) 84, #55 Exhibit(s) 85, #56 Exhibit(s) 93)(McGahan, Patrick) |
Filing 241 SEALED Declaration of Patrick J. McGahan in Support of #237 MOTION for Protective Order filed by Ranchers Cattlemen Action Legal Fund United Stockgrowers of America, Farmers Educational and Cooperative Union of America, Weinreis Brothers Partnership, Minatare Feedlot, Inc., Charles Weinreis, Eric Nelson, James Jensen d/b/a Lucky 7 Angus, and Richard Chambers as trustee of the Richard C. Chambers Living Trust. (Attachments: #1 Exhibit(s) 27, #2 Exhibit(s) 28, #3 Exhibit(s) 29, #4 Exhibit(s) 30, #5 Exhibit(s) 31, #6 Exhibit(s) 32, #7 Exhibit(s) 33, #8 Exhibit(s) 34, #9 Exhibit(s) 35, #10 Exhibit(s) 36, #11 Exhibit(s) 45, #12 Exhibit(s) 46, #13 Exhibit(s) 47, #14 Exhibit(s) 48, #15 Exhibit(s) 61, #16 Exhibit(s) 62, #17 Exhibit(s) 63, #18 Exhibit(s) 64, #19 Exhibit(s) 65, #20 Exhibit(s) 66, #21 Exhibit(s) 67, #22 Exhibit(s) 68, #23 Exhibit(s) 69, #24 Exhibit(s) 70, #25 Exhibit(s) 71, #26 Exhibit(s) 72, #27 Exhibit(s) 73, #28 Exhibit(s) 74, #29 Exhibit(s) 75, #30 Exhibit(s) 76, #31 Exhibit(s) 86, #32 Exhibit(s) 87, #33 Exhibit(s) 88, #34 Exhibit(s) 89, #35 Exhibit(s) 90, #36 Exhibit(s) 91, #37 Exhibit(s) 92, #38 Exhibit(s) 94)(McGahan, Patrick) |
Filing 240 Redacted Document for #239 Sealed Memorandum In Support of Motion for Protective Order filed by Richard Chambers as Trustee of the Richard C. Chambers Living Trust, Farmers Educational and Cooperative Union of America, James Jensen, Minatare Feedlot Inc., Eric Nelson, Ranchers Cattlemen Action Legal Fund United Stockgrowers of America, Charles Weinreis, Weinreis Brothers Partnership. (Attachments: #1 LR7.1/LR72.2 Word Count Compliance Certificate)(McGahan, Patrick) |
Filing 239 SEALED MEMORANDUM in Support re #237 MOTION for Protective Order filed by Ranchers Cattlemen Action Legal Fund United Stockgrowers of America, Farmers Educational and Cooperative Union of America, Weinreis Brothers Partnership, Minatare Feedlot, Inc., Charles Weinreis, Eric Nelson, James Jensen d/b/a Lucky 7 Angus, and Richard Chambers as trustee of the Richard C. Chambers Living Trust. (Attachments: #1 LR7.1/LR72.2 Word Count Compliance Certificate)(McGahan, Patrick) |
Filing 238 NOTICE OF HEARING ON MOTION #237 MOTION for Protective Order : Motion Hearing set for 5/31/2023 at 12:00 PM in Courtroom 6A (STP) before Magistrate Judge John F. Docherty. (McGahan, Patrick) |
Filing 237 MOTION for Protective Order filed by Richard Chambers as Trustee of the Richard C. Chambers Living Trust, Farmers Educational and Cooperative Union of America, James Jensen, Minatare Feedlot Inc., Eric Nelson, Ranchers Cattlemen Action Legal Fund United Stockgrowers of America, Charles Weinreis, Weinreis Brothers Partnership. (McGahan, Patrick) |
Filing 236 TRANSCRIPT of Status Conference via Video Conference held on 4/20/2023 before Judge John R. Tunheim and Magistrate Judge John F. Docherty. (16 pages). Court Reporter: Kristine Mousseau. For a copy of the transcript, please file a Transcript Request under Other Filings/Other Documents.Parties have 7 days to file a Notice of Intent to Request Redaction. 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 #Case Information >Transcripts, Court Reporters and Digital Audio Recordings. Notice Intent/No Intent to Request Redactions due 5/5/2023. Redaction Request due 5/19/2023. Redacted Transcript Deadline set for 5/30/2023. Release of Transcript Restriction set for 7/27/2023. (KM) |
Filing 235 NOTICE of Appearance by Bennett Rawicki on behalf of Cargill Meat Solutions Corporation, Cargill, Inc.. (Rawicki, Bennett) |
![]() |
Filing 233 NOTICE by KINEXO, Inc., McLane Company, Inc., McLane Express, Inc., McLane Foodservice Distribution, Inc., McLane Foodservice, Inc., McLane Minnesota Inc, McLane New Jersey, Inc., McLane Ohio, Inc., McLane/Eastern, Inc., McLane/Mid-Atlantic, Inc., McLane/Midwest, Inc., McLane/Southern, Inc., McLane/Suneast, Inc., McLane/Western, Inc. re #132 Amended Complaint, McLane Plaintiffs' Notice of Joinder in Direct Action Plaintiffs' Consolidated Complaint (Esau, David) |
Filing 232 TRANSCRIPT REQUEST for an Expedited 14-Day Transcript of #231 Status Conference, to Court Reporter Kristine Mousseau. (McGahan, Patrick) |
Filing 230 FILED IN ERROR; MOTION for Admission Pro Hac Vice for Attorney Anna Hunanyan. Filing fee $ 100, receipt number AMNDC-10221553 filed by Richard Chambers as Trustee of the Richard C. Chambers Living Trust, Farmers Educational and Cooperative Union of America, James Jensen, Minatare Feedlot Inc., Eric Nelson, Ranchers Cattlemen Action Legal Fund United Stockgrowers of America, Charles Weinreis, Weinreis Brothers Partnership. (Slaughter, Stacey) Modified text on 4/28/2023 (jam). |
Filing 229 FILED IN ERROR; MOTION for Admission Pro Hac Vice for Attorney Michelle E. Conston. Filing fee $ 100, receipt number AMNDC-10221425 filed by Richard Chambers as Trustee of the Richard C. Chambers Living Trust, Farmers Educational and Cooperative Union of America, James Jensen, Minatare Feedlot Inc., Eric Nelson, Ranchers Cattlemen Action Legal Fund United Stockgrowers of America, Charles Weinreis, Weinreis Brothers Partnership. (Slaughter, Stacey) Modified text on 4/28/2023 (jam). |
Filing 228 NOTICE of Appearance by Danielle Morello on behalf of Sysco Corporation. (Morello, Danielle) |
![]() |
Filing 226 NOTICE of Appearance by Julie Rubenstein on behalf of Sysco Corporation. (Rubenstein, Julie) |
Filing 225 NOTICE of Appearance by Brian Kerr on behalf of Sysco Corporation. (Kerr, Brian) |
Filing 224 NOTICE of Appearance by Christopher Page Wilson on behalf of Sysco Corporation. (Wilson, Christopher) |
Filing 223 NOTICE of Appearance by Michael Calhoon on behalf of Sysco Corporation. (Calhoon, Michael) |
Filing 222 REQUEST re #213 Notice of Attorney Appearance/Substitution Request for No Further ECF Notices by Sysco Corporation. (Boylan, Arthur) |
Filing 231 Minute Entry for proceedings held before Judge John R. Tunheim: Status Conference held on 4/20/2023. Status Conference set for 5/24/2023 at 03:30 PM in Video Conference (no courtroom) before Judge John R. Tunheim. (Court Reporter Kristine Mousseau) (HMA) |
Filing 221 PROPOSED ORDER TO JUDGE re #220 Stipulation,. (Ellison, Benjamin) |
Filing 220 STIPULATION Joint Stipulation Regarding Briefing Schedule for Motion for Protective Order by National Beef Packing Company, LLC. Jointly Signed by Cargill, Incorporated, Cargill Meat Solutions Corporation, JBS USA Food Company, JBS Packerland, Inc., Swift Beef Company, JBS S.A., Tyson Foods, Inc., Tyson Fresh Meats, Inc., and Cattle Plaintiffs. (Ellison, Benjamin) |
![]() |
Filing 218 NOTICE OF HEARING ON MOTION #140 Joint MOTION to Dismiss/General the Specht Complaint : Motion Hearing set for 5/17/2023 at 10:30 AM in Courtroom 14E (MPLS) before Judge John R. Tunheim. (Zhao, X.) |
Filing 217 NOTICE of Appearance by Emily Muirhead McAdam on behalf of Cargill Meat Solutions Corporation, Cargill, Inc.. (McAdam, Emily) |
Filing 216 PROPOSED ORDER TO JUDGE re #215 Stipulation,. (Naughton, Kaitlin) |
Filing 215 STIPULATION Joint Stipulation Regarding Briefing Schedule for Motions to Quash by Richard Chambers as Trustee of the Richard C. Chambers Living Trust, Farmers Educational and Cooperative Union of America, James Jensen, Minatare Feedlot Inc., Eric Nelson, Ranchers Cattlemen Action Legal Fund United Stockgrowers of America, Charles Weinreis, Weinreis Brothers Partnership. (Naughton, Kaitlin) |
Filing 214 (Text-Only) NOTICE TO ATTORNEY: Receipt of record from Southern District of Florida, 9:23-cv-80519; District of Minnesota, 23-cv-1050 JRT/JFD. (CLK) |
Filing 213 NOTICE OF ATTORNEY SUBSTITUTION for Sysco Corporation. (Boylan, Arthur) |
Filing 212 NOTICE by Richard Chambers as Trustee of the Richard C. Chambers Living Trust, Farmers Educational and Cooperative Union of America, James Jensen, Minatare Feedlot Inc., Eric Nelson, Ranchers Cattlemen Action Legal Fund United Stockgrowers of America, Charles Weinreis, Weinreis Brothers Partnership Proposed Joint Agenda for the April 20, 2023 Case Management Conference (Sprengel, Jennifer) |
Filing 211 REPLY re #140 Joint MOTION to Dismiss/General the Specht Complaint filed by Cargill Meat Solutions Corporation, Cargill, Inc., JBS Packerland, Inc., JBS S.A., JBS USA Food Company, National Beef Packing Company, Swift Beef Company, Tyson Foods, Inc., Tyson Fresh Meats, Inc.. (Attachments: #1 LR7.1/LR72.2 Word Count Compliance Certificate)(Zhao, X.) |
Filing 210 CERTIFIED COPY OF CONDITIONAL TRANSFER ORDER (CTO-10).(CLK) |
Filing 209 JOINT MOTION REGARDING CONTINUED SEALING re #168 Exhibit, #167 Declaration in Support filed by ARCOP, Inc., Action Meat Distributors, Inc., Affiliated Foods, Inc., Albertsons Companies, Inc., Alex Lee, Inc., Associated Food Stores, Inc., Associated Grocers of the South, Inc., Big Y Foods, Inc., Brookshire Brothers, Inc., Brookshire Grocery Company, CKE Restaurants Holdings, Inc., Cargill Meat Solutions Corporation, Cargill, Inc., Cheney Brothers, Inc., Colorado Boxed Beef Co., Commercial and Institutional Indirect Purchaser Plaintiffs, Consumer Indirect Purchaser Plaintiffs, Distribution Group, Inc., The, Giant Eagle, Inc., Golub Corporation, The, Hy-Vee, Inc., Interim Co-Lead Counsel for Proposed Direct Purchaser Plaintiffs, JBS Packerland, Inc., JBS S.A., JBS USA Food Company, Kroger Co., The, Meijer Distribution, Inc., Meijer, Inc., Moran Foods, LLC, National Beef Packing Company, LLC, Nicholas & Co., Inc., PFD Enterprises, Inc., Plaintiff's Interim Co-Lead Counsel, Plaintiff's Interim Liaison Counsel, Prefco Distribution, LLC, Publix Super Markets, Inc., Raley's Arizona, LLC, Restaurant Services, Inc., SUPERVALU, Inc., Save Mart Supermarkets LLC, Sonic Industries Services Inc., Spartannash Company, Springfield Grocer Company, Subway Protein Litigation Corp., Swift Beef Company, Sysco Corporation, Topco Associates, LLC, Troyer Foods, Inc., Tyson Foods, Inc., Tyson Fresh Meats, Inc., URM Stores, Inc., US Foods, Inc., Unipro Foodservice, Inc., WB Supply & Merchandising LLC, Wakefern Food Corporation, Whatabrands LLC, Whataburger Restaurants LLC. (Boylan, Arthur) |
Filing 208 PROPOSED ORDER TO JUDGE re #202 Motion for Approval of Settlement,. (Raiter, Shawn) |
Filing 207 Declaration of Cameron R. Azari in Support of #202 MOTION for Approval of Settlement - Preliminary Approval of Class Action Settlement Between the Commercial and Institutional Indirect Purchaser Plaintiffs and JBS Defendants and for Leave to Disseminate filed by Commercial and Institutional Indirect Purchaser Plaintiffs.(Raiter, Shawn) |
Filing 206 Declaration of Shawn M. Raiter in Support of #202 MOTION for Approval of Settlement - Preliminary Approval of Class Action Settlement Between the Commercial and Institutional Indirect Purchaser Plaintiffs and JBS Defendants and for Leave to Disseminate filed by Commercial and Institutional Indirect Purchaser Plaintiffs. (Attachments: #1 Exhibit(s) A)(Raiter, Shawn) |
Filing 205 MEMORANDUM in Support re #202 MOTION for Approval of Settlement - Preliminary Approval of Class Action Settlement Between the Commercial and Institutional Indirect Purchaser Plaintiffs and JBS Defendants and for Leave to Disseminate filed by Commercial and Institutional Indirect Purchaser Plaintiffs. (Attachments: #1 LR7.1/LR72.2 Word Count Compliance Certificate)(Raiter, Shawn) |
Filing 204 MEET and CONFER STATEMENT re #202 Motion for Approval of Settlement, filed by Commercial and Institutional Indirect Purchaser Plaintiffs.(Raiter, Shawn) |
Filing 203 NOTICE OF HEARING ON MOTION #202 MOTION for Approval of Settlement - Preliminary Approval of Class Action Settlement Between the Commercial and Institutional Indirect Purchaser Plaintiffs and JBS Defendants and for Leave to Disseminate : Date and time to be determined. (Raiter, Shawn) |
Filing 202 MOTION for Approval of Settlement - Preliminary Approval of Class Action Settlement Between the Commercial and Institutional Indirect Purchaser Plaintiffs and JBS Defendants and for Leave to Disseminate filed by Commercial and Institutional Indirect Purchaser Plaintiffs. (Raiter, Shawn) |
![]() |
![]() |
Filing 199 (Text-Only) NOTICE: Status Conference set for 4/20/2023 at 10:00 AM in Video Conference (no courtroom) before Judge John R. Tunheim. Notice to Public: Please visit our website at #https://www.mnd.uscourts.gov/court-schedules for audio connection information for this hearing. Note that hearings might not appear on the court schedule or courthouse kiosk until one week before the hearing date.(HMA) |
![]() |
Filing 197 PROPOSED ORDER TO JUDGE re #196 Stipulation,. (Naughton, Kaitlin) |
Filing 196 STIPULATION by Richard Chambers as Trustee of the Richard C. Chambers Living Trust, Farmers Educational and Cooperative Union of America, James Jensen, Minatare Feedlot Inc., Eric Nelson, Ranchers Cattlemen Action Legal Fund United Stockgrowers of America, Charles Weinreis, Weinreis Brothers Partnership. (Naughton, Kaitlin) |
Filing 195 TRANSCRIPT REQUEST for an Expedited 3-Day Transcript of #193 Order on Motion to Stay,, Order on Motion to Withdraw as Attorney,, Motion Hearing, to Court Reporter Tim Willette. (Boylan, Arthur) |
Filing 194 NOTICE of Withdrawal as Attorney re Fatima G. Brizuela (Rissman, Joshua) |
Filing 193 Minute Entry for proceedings held before Magistrate Judge John F. Docherty: Motion Hearing held on 4/5/2023 re #164 Motion to Stay filed by Sysco Corporation, #185 Motion to Withdraw as Attorney for Sysco Corporation filed by Boies Schiller Flexner LLP; Oral Order granting #164 Motion to Stay only as to Sysco Corporation and only until May 3, 2023, and granting #185 Motion to Withdraw as Attorney for Sysco Corporation. (Court Reporter Tim Willette) (ALM) |
Filing 192 RESPONSE re #185 MOTION to Withdraw as Attorney for Sysco Corporation filed by National Beef Packing Company, LLC.(Ellison, Benjamin) |
Filing 191 NOTICE by Hamilton Meat, LLC, Harvest Meat Company, Inc., Sherwood Food Distributors, L.L.C., Western Boxed Meat Distributors, Inc. re #132 Amended Complaint, Sherwood Food Distributors, L.L.C., Harvest Meat Company, Inc., Western Boxed Meat Distributors, Inc., and Hamilton Meat, LLC's Notice ofJoinder in Direct Action Plaintiffs' Consolidated Complaint (Iovieno, Philip) |
Filing 190 Declaration of Barrett G. Flynn in Support of #185 MOTION to Withdraw as Attorney for Sysco Corporation filed by Sysco Corporation.(Boylan, Arthur) |
Filing 189 Declaration of Nicole Hyland in Support of #185 MOTION to Withdraw as Attorney for Sysco Corporation filed by Sysco Corporation. (Attachments: #1 Exhibit(s) A-B)(Boylan, Arthur) |
Filing 188 MEMORANDUM re #185 MOTION to Withdraw as Attorney for Sysco Corporation filed by Sysco Corporation. (Attachments: #1 LR7.1/LR72.2 Word Count Compliance Certificate)(Boylan, Arthur) |
Filing 187 PROPOSED ORDER TO JUDGE re #164 MOTION to Stay filed by Sysco Corporation.(Boylan, Arthur) |
Filing 186 LETTER TO MAGISTRATE JUDGE by Sysco Corporation Regarding Upcoming Interim Deadline and Clarify Relief Sought. (Boylan, Arthur) |
Filing 185 MOTION to Withdraw as Attorney for Sysco Corporation filed by Boies Schiller Flexner LLP. (Gant, Scott) |
Filing 184 LETTER TO MAGISTRATE JUDGE by Sysco Corporation Regarding Limited Appearance as Counsel. (Boylan, Arthur) |
Filing 183 RESPONSE re #164 MOTION to Stay filed by Consumer Indirect Purchaser Plaintiffs.(Scarlett, Shana) |
Filing 181 (Text-Only) NOTICE TO ATTORNEY: Receipt of record from Eastern District of New York, 1:23-cv-01749; District of Minnesota, 23-cv-703 JRT/JFD. (kt) |
![]() |
Filing 179 CERTIFIED COPY OF CONDITIONAL TRANSFER ORDER (CTO-9) (kt) |
Filing 178 MEMORANDUM in Opposition re #140 Joint MOTION to Dismiss/General the Specht Complaint filed by Jerry Kelsey, Tad Larson, James Specht. (Attachments: #1 LR7.1/LR72.2 Word Count Compliance Certificate)(Watts, Mikal) |
Filing 177 FILED IN ERROR - MOTION for Admission Pro Hac Vice for Attorney Cody McCracken. Filing fee $ 100, receipt number AMNDC-10146285 filed by Commercial and Institutional Indirect Purchaser Plaintiffs. (Raiter, Shawn) Modified text on 3/21/2023 (JGK). |
Filing 176 (Text-Only) NOTICE of Cancelation of Hearing: Status Conference set for 3/22/2023 at 01:00 PM in Video Conference (no courtroom) before Judge John R. Tunheim is CANCELED. (HMA) |
Filing 175 RESPONSE in Opposition re #164 MOTION to Stay filed by JBS Packerland, Inc., JBS S.A., JBS USA Food Company, Swift Beef Company. (Attachments: #1 LR7.1/LR72.2 Word Count Compliance Certificate)(Winter, Randi) |
Filing 174 RESPONSE in Opposition re #164 MOTION to Stay filed by National Beef Packing Company, LLC. (Attachments: #1 LR7.1/LR72.2 Word Count Compliance Certificate)(Ellison, Benjamin) |
Filing 173 RESPONSE re #164 MOTION to Stay filed by Richard Chambers as Trustee of the Richard C. Chambers Living Trust, Farmers Educational and Cooperative Union of America, James Jensen, Minatare Feedlot Inc., Eric Nelson, Ranchers Cattlemen Action Legal Fund United Stockgrowers of America, Charles Weinreis, Weinreis Brothers Partnership.(Sprengel, Jennifer) |
Filing 172 NOTICE OF HEARING ON MOTION #164 MOTION to Stay : Amended Notice of Hearing Regarding Sysco Corporation's Motion for Limited Stay Motion Hearing set for 4/5/2023 at 08:30 AM in Video Conference (no courtroom) before Magistrate Judge John F. Docherty. (Boylan, Arthur) |
![]() |
Filing 170 PROPOSED ORDER TO JUDGE re #164 MOTION to Stay filed by Sysco Corporation.(Boylan, Arthur) |
Filing 169 MEET and CONFER STATEMENT re #164 Motion to Stay filed by Sysco Corporation.(Boylan, Arthur) |
Filing 168 SEALED EXHIBIT A re #167 Declaration in Support filed by Sysco Corporation.(Boylan, Arthur) |
Filing 167 Declaration of Arthur G. Boylan in Support of #164 MOTION to Stay filed by Sysco Corporation. (Attachments: #1 Exhibit(s) A)(Boylan, Arthur) |
Filing 166 MEMORANDUM in Support re #164 MOTION to Stay filed by Sysco Corporation. (Attachments: #1 LR7.1/LR72.2 Word Count Compliance Certificate)(Boylan, Arthur) |
Filing 165 NOTICE OF HEARING ON MOTION #164 MOTION to Stay : Date and time to be determined. (Boylan, Arthur) |
Filing 164 MOTION to Stay filed by Sysco Corporation. (Boylan, Arthur) |
Filing 163 PROPOSED ORDER TO JUDGE re #162 Stipulation. (Boylan, Arthur) |
Filing 162 STIPULATION for Withdrawal of Counsel by Sysco Corporation. Jointly Signed by Sysco Corporation. (Boylan, Arthur) |
Filing 161 FILED IN ERROR: MOTION for Admission Pro Hac Vice for Attorney Amanda Barkin. Filing fee $ 100, receipt number AMNDC-10123298 filed by Sysco Corporation. (Boylan, Arthur) Modified text on 3/9/2023 (KMO). |
Filing 160 FILED IN ERROR: MOTION for Admission Pro Hac Vice for Attorney Nicole Hyland. Filing fee $ 100, receipt number AMNDC-10123297 filed by Sysco Corporation. (Boylan, Arthur) Modified text on 3/9/2023 (KMO). |
Filing 159 FILED IN ERROR: MOTION for Admission Pro Hac Vice for Attorney Ronald C. Minkoff. Filing fee $ 100, receipt number AMNDC-10123296 filed by Sysco Corporation. (Boylan, Arthur) Modified text on 3/9/2023 (KMO). |
![]() |
Filing 157 PROPOSED ORDER TO JUDGE re #156 Stipulation. (Nelson, Jessica) |
Filing 156 STIPULATION CONCERNING CERTAIN PRIOR ORDERS by JBS Packerland, Inc., JBS S.A., JBS USA Food Company, Swift Beef Company. Jointly Signed by Plaintiffs and Defendants. (Nelson, Jessica) |
Filing 155 ANSWER to #132 Amended Complaint filed by JBS Packerland, Inc., JBS S.A., JBS USA Food Company, Swift Beef Company. (Nelson, Jessica) |
Filing 154 ANSWER to #132 Amended Complaint (and Defenses) filed by Tyson Foods, Inc., Tyson Fresh Meats, Inc.. (Connelly, Ulrike) |
Filing 153 Defendants Cargill, Incorporated and Cargill Meat Solutions Corporation's ANSWER to #132 Amended Complaint filed by Cargill Meat Solutions Corporation, Cargill, Inc.. (Zhao, X.) |
Filing 152 Defendant National Beef Packing Company, LLC's ANSWER to #132 Amended Complaint filed by National Beef Packing Company, LLC. (Ellison, Benjamin) |
Filing 151 NOTICE of Appearance by David P Graham on behalf of Tyson Foods, Inc., Tyson Fresh Meats, Inc.. (Graham, David) |
![]() |
Filing 149 NOTICE of Appearance by Carter Wallace on behalf of ARCOP, Inc., CKE Restaurants Holdings, Inc., Cheney Brothers, Inc., Restaurant Services, Inc., Sonic Industries Services Inc., Subway Protein Litigation Corp., WB Supply & Merchandising LLC, Whatabrands LLC, Whataburger Restaurants LLC. (Wallace, Carter) |
Filing 148 NOTICE of Appearance by Holli Marie Credit on behalf of ARCOP, Inc., CKE Restaurants Holdings, Inc., Cheney Brothers, Inc., Restaurant Services, Inc., Sonic Industries Services Inc., Subway Protein Litigation Corp., WB Supply & Merchandising LLC, Whatabrands LLC, Whataburger Restaurants LLC. (Credit, Holli) |
Filing 147 NOTICE of Appearance by Casey Hardy McGowan on behalf of ARCOP, Inc., CKE Restaurants Holdings, Inc., Cheney Brothers, Inc., Restaurant Services, Inc., Sonic Industries Services Inc., Subway Protein Litigation Corp., WB Supply & Merchandising LLC, Whatabrands LLC, Whataburger Restaurants LLC. (Hardy McGowan, Casey) |
Filing 146 LETTER TO DISTRICT JUDGE by Richard Chambers as Trustee of the Richard C. Chambers Living Trust, Farmers Educational and Cooperative Union of America, James Jensen, Minatare Feedlot Inc., Eric Nelson, Ranchers Cattlemen Action Legal Fund United Stockgrowers of America, Charles Weinreis, Weinreis Brothers Partnership . (Sprengel, Jennifer) |
Filing 145 NOTICE of Withdrawal as Attorney Sean R. Cooper (Paul, Richard) |
Filing 144 PROPOSED ORDER TO JUDGE re #140 Joint MOTION to Dismiss/General the Specht Complaint filed by Cargill Meat Solutions Corporation, Cargill, Inc., JBS Packerland, Inc., JBS S.A., JBS USA Food Company, National Beef Packing Company, LLC, Swift Beef Company, Tyson Foods, Inc., Tyson Fresh Meats, Inc..(Zhao, X.) |
Filing 143 MEET and CONFER STATEMENT re #140 Motion to Dismiss/General, filed by Cargill Meat Solutions Corporation, Cargill, Inc., JBS Packerland, Inc., JBS S.A., JBS USA Food Company, National Beef Packing Company, LLC, Swift Beef Company, Tyson Foods, Inc., Tyson Fresh Meats, Inc..(Zhao, X.) |
Filing 142 MEMORANDUM in Support re #140 Joint MOTION to Dismiss/General the Specht Complaint filed by Cargill Meat Solutions Corporation, Cargill, Inc., JBS Packerland, Inc., JBS S.A., JBS USA Food Company, National Beef Packing Company, LLC, Swift Beef Company, Tyson Foods, Inc., Tyson Fresh Meats, Inc.. (Attachments: #1 LR7.1/LR72.2 Word Count Compliance Certificate)(Zhao, X.) |
Filing 141 NOTICE OF HEARING ON MOTION #140 Joint MOTION to Dismiss/General the Specht Complaint : Date and time to be determined. (Zhao, X.) |
Filing 140 Joint MOTION to Dismiss/General the Specht Complaint filed by Cargill Meat Solutions Corporation, Cargill, Inc., JBS Packerland, Inc., JBS S.A., JBS USA Food Company, National Beef Packing Company, LLC, Swift Beef Company, Tyson Foods, Inc., Tyson Fresh Meats, Inc.. (Zhao, X.) |
![]() |
![]() |
![]() |
Filing 136 PROPOSED ORDER TO JUDGE re #135 Stipulation,. (Zhao, X.) |
Filing 135 STIPULATION Regarding Joint Motion to Dismiss Word Count by Cargill Meat Solutions Corporation, Cargill, Inc.. Jointly Signed by Specht Plaintiffs, Tyson Foods, Inc., Tyson Fresh Meats, Inc., Cargill, Incorporated, Cargill Meat Solutions Corporation, National Beef Packing Company, LLC, JBS USA Food Company, JBS Packerland, Inc., Swift Beef Company, and JBS S.A.. (Zhao, X.) |
Filing 134 PROPOSED ORDER TO JUDGE re #133 Stipulation,. (Iovieno, Philip) |
Filing 133 STIPULATION re #132 Amended Complaint, Direct Action Plaintiffs' Consolidated Complaint by Direct Action Plaintiffs (DAPs). Jointly Signed by Direct Action Plaintiffs, Cargill, Inc. and Cargill Meat Solutions Corporation, National Beef Packing Company, LLC, JBS USA Food Company, JBS Packerland, Inc., Swift Beef Company, and JBS S.A., and Tyson Foods, Inc. and Tyson Fresh Meats, Inc.. (Iovieno, Philip) |
Filing 132 AMENDED COMPLAINT / Direct Action Plaintiffs' Consolidated Complaint against Cargill Meat Solutions Corporation, Cargill, Inc., JBS Packerland, Inc., JBS S.A., JBS USA Food Company, National Beef Packing Company, Swift Beef Company, Tyson Foods, Inc., Tyson Fresh Meats, Inc.. filed by Direct Action Plaintiffs (DAPs). No summons requested. (Iovieno, Philip) |
Filing 130 NOTICE of Withdrawal as Attorney Stephen R. Neuwirth (Heeman, Donald) |
Filing 131 Minute Entry for proceedings held before Judge John R. Tunheim: Status Conference held on 1/24/2023. Status Conference set for 2/22/2023 at 02:30 PM in Video Conference (no courtroom) before Judge John R. Tunheim. (Court Reporter Kristine Mousseau) (HMA) |
![]() |
Filing 128 NOTICE of Appearance by Scott L. Menger on behalf of ARCOP, Inc., CKE Restaurants Holdings, Inc., Cheney Brothers, Inc., Restaurant Services, Inc., Sonic Industries Services Inc., Subway Protein Litigation Corp., WB Supply & Merchandising LLC, Whatabrands LLC, Whataburger Restaurants LLC. (Menger, Scott) |
Filing 127 NOTICE of Appearance by Alicia Oneill on behalf of Jerry Kelsey, Tad Larson, James Specht. (Oneill, Alicia) |
Filing 126 NOTICE by Cargill Meat Solutions Corporation, Cargill, Inc. (Proposed Joint Agenda for January 24, 2023 Case Management Conference) (Horrell, Holley) |
Filing 125 (Text-Only) NOTICE TO ATTORNEY: Receipt of record from Southern District of Florida, 9:22-cv-81956; District of Minnesota, 23-cv-92 JRT/JFD. (CLK) |
Filing 124 NOTICE of Appearance by Jessica J Nelson on behalf of JBS Packerland, Inc., JBS S.A., JBS USA Food Company, Swift Beef Company. (Nelson, Jessica) |
Filing 123 (Text-Only) NOTICE TO ATTORNEY: Receipt of record from Southern District of Florida, 9:22-cv-81952; District of Minnesota, 23-cv-91 JRT/JFD. (CLK) |
Filing 122 (Text-Only) NOTICE TO ATTORNEY: Receipt of record from Southern District of Florida, 9:22-cv-81951; District of Minnesota, 23-cv-90 JRT/JFD. (CLK) |
Filing 121 TRANSCRIPT of Status Conference via Video Conference held on 12/20/2022 before Judge John R. Tunheim and the Magistrate Judge John F. Docherty. (18 pages). Court Reporter: Kristine Mousseau. For a copy of the transcript, please file a Transcript Request under Other Filings/Other Documents.Parties have 7 days to file a Notice of Intent to Request Redaction. 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 #Case Information >Transcripts, Court Reporters and Digital Audio Recordings. Notice Intent/No Intent to Request Redactions due 1/26/2023. Redaction Request due 2/9/2023. Redacted Transcript Deadline set for 2/21/2023. Release of Transcript Restriction set for 4/19/2023. (KM) |
Filing 120 (Text-Only) NOTICE TO ATTORNEY: Receipt of record from Southern District of Florida, 9:22-cv-81948; District of Minnesota, 23-cv-89 JRT/JFD. (CLK) |
Filing 119 (Text-Only) NOTICE TO ATTORNEY: Receipt of record from Southern District of Florida, 9:22-cv-81947; District of Minnesota, 23-cv-88 JRT/JFD. (CLK) |
Filing 118 NOTICE of Appearance by Laura Fellows on behalf of Jerry Kelsey, Tad Larson, James Specht. (Fellows, Laura) |
Filing 117 (Text-Only) NOTICE of Resetting of Hearing: Status Conference set for 1/24/2023 at 04:00 PM in Video Conference (no courtroom) before Judge John R. Tunheim is now set for 1/24/2023 at 02:30 PM in Video Conference (no courtroom) before Judge John R. Tunheim. **TIME CHANGE ONLY. Notice to Public: Please visit our website at #https://www.mnd.uscourts.gov/court-schedules for audio connection information for this hearing. Note that hearings might not appear on the court schedule or courthouse kiosk until one week before the hearing date.(HMA) Modified text on 1/18/2023 to reflect hearing on 1/24/2023 at 2:30 PM is via Video Conference (HMA). |
Filing 116 PROPOSED ORDER TO JUDGE re #115 Stipulation. (Nelson, Jessica) |
Filing 115 STIPULATION TO MODIFY PRETRIAL SCHEDULING ORDER by JBS Packerland, Inc., JBS S.A., JBS USA Food Company, Swift Beef Company. Jointly Signed by Plaintiffs and Defendants. (Nelson, Jessica) |
Filing 114 TRANSCRIPT REQUEST for a 30-Day Transcript for a COPY OF TRANSCRIPT #104 Status Conference, to Court Reporter Kristine Mousseau. (Ellison, Benjamin) |
Filing 113 CERTIFIED COPY OF CONDITIONAL TRANSFER ORDER (CTO-8).(CLK) |
Filing 112 FILED IN ERROR: MOTION for Admission Pro Hac Vice for Attorney Dustin Foster. Filing fee $ 100, receipt number AMNDC-10001334 filed by Richard Chambers as Trustee of the Richard C. Chambers Living Trust, Farmers Educational and Cooperative Union of America, Nathan Graham, Steven Graham, James Jensen, Minatare Feedlot Inc., Eric Nelson, Ranchers Cattlemen Action Legal Fund United Stockgrowers of America, Charles Weinreis, Weinreis Brothers Partnership. (Hurt, John) Modified text on 1/12/2023 (KMO). |
Filing 111 TRANSCRIPT REQUEST for an Expedited 14-Day Transcript for a COPY OF TRANSCRIPT #104 Status Conference, to Court Reporter Kristine Mousseau. (Nelson, Jessica) |
Filing 110 TRANSCRIPT REQUEST for an Expedited 14-Day Transcript of #104 Status Conference, to Court Reporter Kristine Mousseau. (Looby, Michelle) |
Filing 109 NOTICE of Withdrawal as Attorney M. Keith Dollahite (Gant, Scott) |
Filing 108 NOTICE by Michael Sevy (Notice of Change of Firm Name and E-Mail Addresses) (Pouya, Bobby) |
![]() |
Filing 106 PROPOSED ORDER TO JUDGE re #105 Stipulation. (Heeman, Donald) |
Filing 105 STIPULATION REGARDING ALTERNATIVE SERVICE ON DEFENDANT JBS S.A. by JBS S.A.. Jointly Signed by Plaintiffs. (Heeman, Donald) |
Filing 103 NOTICE of Appearance by Jack G. Stern on behalf of Aramark Food and Support Services Group, Inc., Kraft Heinz Foods Company. (Stern, Jack) |
Filing 102 NOTICE of Appearance by Justin V Arborn on behalf of Aramark Food and Support Services Group, Inc., Kraft Heinz Foods Company. (Arborn, Justin) |
Filing 101 NOTICE of Appearance by Mark A. Singer on behalf of Aramark Food and Support Services Group, Inc., Kraft Heinz Foods Company. (Singer, Mark) |
Filing 104 Minute Entry for proceedings held before Judge John R. Tunheim: Status Conference held on 12/20/2022. Status Conference set for 1/24/2023 at 04:00 PM in Video Conference (no courtroom) before Judge John R. Tunheim. (Court Reporter Kristine Mousseau) (HMA) |
Filing 100 REPORT Joint Submission from Defendants and Class Plaintiffs Regarding Modifications to the Case Scheduling Order by JBS Packerland, Inc., JBS S.A., JBS USA Food Company, Swift Beef Company. (Nelson, Jessica) |
Filing 99 NOTICE of Withdrawal as Attorney Christopher M. Burke (McGahan, Patrick) |
Filing 98 NOTICE by JBS Packerland, Inc., JBS S.A., JBS USA Food Company, Swift Beef Company Joint Agenda for December 20, 2022 Case Management Conference (Nelson, Jessica) |
Filing 97 TRANSCRIPT REQUEST for a 30-Day Transcript of #84 Status Conference, to Court Reporter Kristine Mousseau. (Horrell, Holley) |
Filing 96 NOTICE of Appearance by Mikal C Watts on behalf of Jerry Kelsey, Tad Larson, James Specht. (Watts, Mikal) |
Filing 95 NOTICE of Withdrawal as Attorney of Ryan T. McAllister for Plaintiff Amory Investments LLC (McAllister, Ryan) |
Filing 94 NOTICE of Withdrawal as Attorney David M. Cialkowski and J. Gordon Rudd, Jr. (Cialkowski, David) |
Filing 93 NOTICE of Appearance by Phillip Frederick Cramer on behalf of Associates Grocers of the South, Inc., Meijer Distribution, Inc., Meijer, Inc., Moran Foods, LLC, Publix Super Markets, Inc., Raley's Arizona, LLC, SUPERVALU, Inc., Wakefern Food Corporation. (Cramer, Phillip) |
Filing 92 NOTICE of Appearance by Joseph M. Vanek on behalf of Associates Grocers of the South, Inc., Meijer Distribution, Inc., Meijer, Inc., Moran Foods, LLC, Publix Super Markets, Inc., Raley's Arizona, LLC, SUPERVALU, Inc., Wakefern Food Corporation. (Vanek, Joseph) |
![]() |
Filing 90 TRANSCRIPT of Status Conference held on 11/18/2022 before Judge John R. Tunheim. (26 pages). Court Reporter: Kristine Mousseau. For a copy of the transcript, please file a Transcript Request under Other Filings/Other Documents.Parties have 7 days to file a Notice of Intent to Request Redaction. 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 #Case Information >Transcripts, Court Reporters and Digital Audio Recordings. Notice Intent/No Intent to Request Redactions due 11/30/2022. Redaction Request due 12/14/2022. Redacted Transcript Deadline set for 12/27/2022. Release of Transcript Restriction set for 2/21/2023. (KM) |
Filing 89 NOTICE of Appearance by Jeffrey H. Bergman on behalf of Associates Grocers of the South, Inc., Meijer Distribution, Inc., Meijer, Inc., Moran Foods, LLC, Publix Super Markets, Inc., Raley's Arizona, LLC, SUPERVALU, Inc., Wakefern Food Corporation. (Bergman, Jeffrey) |
Filing 88 TRANSCRIPT REQUEST for a 30-Day Transcript for a COPY OF TRANSCRIPT #84 Status Conference, to Court Reporter Kristine Mousseau. (Connelly, Ulrike) |
Filing 87 REQUEST re #48 Order/Notice to Attorney, Requested Modifications to Pretrial Scheduling Orders at Dkt. Nos. 571 and 682 by Direct Action Plaintiffs (DAPs). (Blechman, William) |
Filing 86 TRANSCRIPT REQUEST for an Expedited 7-Day Transcript for a COPY OF TRANSCRIPT #84 Status Conference, to Court Reporter Kristine Mousseau. (Heeman, Donald) |
Filing 85 TRANSCRIPT REQUEST for an Expedited Daily Transcript (by 8am following day) of #84 Status Conference, to Court Reporter Kristine Mousseau. (Pozan, Kyle) |
Filing 84 Minute Entry for proceedings held before Judge John R. Tunheim: Status Conference held on 11/18/2022. Status Conference set for 12/20/2022 at 11:00 AM in Video Conference (no courtroom) before Judge John R. Tunheim. (Court Reporter Kristine Mousseau) (HMA) |
Filing 83 NOTICE of Appearance by X. Kevin Zhao on behalf of Cargill Meat Solutions Corporation, Cargill, Inc.. (Zhao, X.) |
Filing 82 NOTICE of Appearance by X. Kevin Zhao on behalf of Cargill Meat Solutions Corporation, Cargill, Inc.. (Zhao, X.) |
Filing 81 NOTICE of Appearance by X. Kevin Zhao on behalf of Cargill Meat Solutions Corporation, Cargill, Inc.. (Zhao, X.) |
Filing 80 LETTER TO DISTRICT JUDGE by Jerry Kelsey, Tad Larson, James Specht Letter to Judge Tunheim and Judge Docherty re: Proposed Liaison Counsel for Cattle Plaintiffs. (Attachments: #1 Exhibit(s) 1)(Paul, Richard) |
Filing 79 LETTER TO DISTRICT JUDGE by Richard Chambers as Trustee of the Richard C. Chambers Living Trust, Farmers Educational and Cooperative Union of America, Minatare Feedlot Inc., Eric Nelson, Ranchers Cattlemen Action Legal Fund United Stockgrowers of America, Charles Weinreis, Weinreis Brothers Partnership Proposed Joint Agenda for the November 18, 2022 Case Management Conference. (Sprengel, Jennifer) |
Filing 78 (Text-Only) NOTICE TO ATTORNEY: Receipt of record from District of Kansas, 2:22-cv-02442; District of Minnesota, 22-cv-2903 JRT/JFD. (CLK) |
Filing 77 LETTER TO DISTRICT JUDGE by Commercial and Institutional Indirect Purchaser Plaintiffs re: CIIPP Liaison Counsel. (Attachments: #1 Exhibit(s) A)(Finley, Alec) |
Filing 76 (Text-Only) NOTICE TO ATTORNEY: Receipt of record from Eastern District of New York, 1:22-cv-05867; District of Minnesota, 22-cv-2905 JRT/JFD. (CLK) |
Filing 75 CERTIFIED COPY OF CONDITIONAL TRANSFER ORDER (CTO-7) (kt) |
Receipt of record from the Eastern District of New York, case number 1:22-cv-05863, District of Minnesota case number 22-cv-02904-JRT-JFD. (CLK) Modified text on 11/15/2022 (CLK). |
Filing 74 LETTER TO DISTRICT JUDGE by Consumer Indirect Purchaser Plaintiffs re. CIPP Liaison Counsel. (Attachments: #1 Hagens Berman Sobol Shapiro LLP Resume)(Scarlett, Shana) |
Filing 73 NOTICE of Withdrawal as Attorney re Jennifer M. Oliver (LaComb, Tim) |
Filing 72 LETTER TO DISTRICT JUDGE by Richard Chambers as Trustee of the Richard C. Chambers Living Trust, Farmers Educational and Cooperative Union of America, James Jensen, Minatare Feedlot Inc., Eric Nelson, Ranchers Cattlemen Action Legal Fund United Stockgrowers of America, Charles Weinreis, Weinreis Brothers Partnership (Letter to Judge Tunheim and Judge Docherty re: Proposed Liaison Counsel for Cattle Plaintiffs). (Attachments: #1 Exhibit(s) 1)(McGahan, Patrick) |
Filing 71 NOTICE of Appearance by Jeannine M Kenney on behalf of Howard B. Samuels. (Kenney, Jeannine) |
Filing 70 (Text-Only) NOTICE of Resetting of Hearing: #49 Minute Entry for proceedings held before Judge John R. Tunheim: Status Conference held on 10/18/2022. Status Conference set for 11/17/2022 at 11:30 AM in Video Conference (no courtroom) before Judge John R. Tunheim. (Court Reporter Kristine Mousseau) (HMA).Due to a change in Judge Tunheim's schedule the Status Conference is now set for 11/18/2022 at 11:00 AM in Video Conference (no courtroom) before Judge John R. Tunheim. Notice to Public: Please visit our website at #https://www.mnd.uscourts.gov/court-schedules for audio connection information for this hearing. Note that hearings might not appear on the court schedule or courthouse kiosk until one week before the hearing date.(HMA) |
![]() |
Filing 68 PROPOSED ORDER TO JUDGE re #67 Stipulation. (McGahan, Patrick) |
Filing 67 STIPULATION (Joint) to Modify Scheduling Order by All Plaintiffs. Jointly Signed by All Plaintiffs and All Defendants. (McGahan, Patrick) |
![]() |
Filing 65 MOTION for Extension of Time to File Motion Practice re Search Terms filed by Plaintiff's Interim Liaison Counsel. (Barstad, Eric) |
Filing 64 NOTICE OF ATTORNEY APPEARANCE for Albertsons Companies, Inc., Hy-Vee, Inc., Kroger Co., The, Save Mart Supermarkets LLC, US Foods, Inc.. (Ponzoli, Michael) |
Filing 63 NOTICE OF ATTORNEY APPEARANCE for Albertsons Companies, Inc., Hy-Vee, Inc., Kroger Co., The, Save Mart Supermarkets LLC, US Foods, Inc.. (Patton, Douglas) |
Filing 62 NOTICE of Appearance by William J Blechman on behalf of Albertsons Companies, Inc., Hy-Vee, Inc., Kroger Co., The, Save Mart Supermarkets LLC, US Foods, Inc.. (Blechman, William) |
Filing 61 TRANSCRIPT REQUEST for a 30-Day Transcript for a COPY OF #56 Transcript(s) to Court Reporter Kristine Mousseau. (Connelly, Ulrike) |
Filing 60 TRANSCRIPT REQUEST for a 30-Day Transcript for a COPY OF #56 Transcript(s) to Court Reporter Kristine Mousseau. (Ellison, Benjamin) |
![]() |
![]() |
Filing 57 TRANSCRIPT REQUEST for a 30-Day Transcript of #49 Status Conference, to Court Reporter Kristine Mousseau. (Horrell, Holley) |
Filing 56 TRANSCRIPT of Motions Hearing held on 10/18/2022 before Judge John R. Tunheim and Magistrate Judge John F. Docherty. (32 pages). Court Reporter: Kristine Mousseau. For a copy of the transcript, please file a Transcript Request under Other Filings/Other Documents.Parties have 7 days to file a Notice of Intent to Request Redaction. 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 #Case Information >Transcripts, Court Reporters and Digital Audio Recordings. Notice Intent/No Intent to Request Redactions due 11/7/2022. Redaction Request due 11/21/2022. Redacted Transcript Deadline set for 12/1/2022. Release of Transcript Restriction set for 1/30/2023. (KM) |
Filing 55 TRANSCRIPT REQUEST for an Expedited 7-Day Transcript for a COPY OF TRANSCRIPT #49 Status Conference, to Court Reporter Kristine Mousseau. (Nelson, Jessica) |
Filing 54 TRANSCRIPT REQUEST for an Expedited 7-Day Transcript for a COPY OF TRANSCRIPT #49 Status Conference, to Court Reporter Kristine Mousseau. (McGahan, Patrick) |
Filing 53 LETTER TO DISTRICT JUDGE by R&D Marketing, LLC, Redner's Markets, Inc., Howard B. Samuels Direct Purchaser Plaintiffs' Letter to Court Regarding DPP Liaison Counsel. (Looby, Michelle) |
Filing 52 TRANSCRIPT REQUEST for an Expedited 14-Day Transcript of #49 Status Conference, to Court Reporter Kristine Mousseau. (Looby, Michelle) |
Filing 51 STIPULATION of Dismissal With Prejudice of Claims by Spartannash Company. Jointly Signed by JBS S.A., JBS USA Food Company, Swift Beef Company, and JBS Packerland, Inc.. (Lifvendahl, Eric) |
Filing 50 NOTICE of Appearance by Eric Richard Lifvendahl on behalf of Spartannash Company. (Lifvendahl, Eric) |
![]() |
Filing 47 NOTICE of Appearance by Elana Katcher on behalf of Affiliated Foods DAPs. (Katcher, Elana) |
Filing 49 Minute Entry for proceedings held before Judge John R. Tunheim: Status Conference held on 10/18/2022. Status Conference set for 11/17/2022 at 11:30 AM in Video Conference (no courtroom) before Judge John R. Tunheim. (Court Reporter Kristine Mousseau) (HMA) |
Filing 46 (Text-Only) NOTICE TO ATTORNEY: Receipt of record from Eastern District of Texas, 2:22-cv-00301; District of Minnesota, 0:22-cv-02049-JRT-JFD. (kt) |
Filing 45 (Text-Only) NOTICE TO ATTORNEY: Receipt of record from District of Montana, 4:22-cv-00089; District of Minnesota, 0:22-cv-02449-JRT-JFD. (kt) |
Filing 44 (Text-Only) NOTICE TO ATTORNEY: Receipt of record from District of Montana, 4:22-cv-00090; District of Minnesota, 0:22-cv-02450-JRT-JFD. (kt) |
Filing 43 (Text-Only) NOTICE TO ATTORNEY: Receipt of record from Northern District of Illinois, 1:22-cv-05142; District of Minnesota, 0:22-cv-02585-JRT-JFD. (kt) |
Filing 42 NOTICE of Appearance by Michael Mitchell on behalf of Amory Investments LLC, John Soules Foods, Inc., Sysco Corporation. (Mitchell, Michael) |
Filing 182 CERTIFIED COPY OF CONDITIONAL TRANSFER ORDER (CTO-6) (kt) |
![]() |
Filing 40 NOTICE of Appearance by Robert N Kaplan on behalf of Affiliated Foods DAPs. (Kaplan, Robert) |
Filing 39 NOTICE OF DOCUMENTS PREVIOUSLY FILED IN 20-cv-1319 JRT/JFD. (Attachments: #1 Documents 551-600, #2 Documents 601-657)(CLK) |
Filing 38 NOTICE OF DOCUMENTS PREVIOUSLY FILED IN 20-cv-1319 JRT/JFD. (Attachments: #1 Documents 401-500)(CLK) |
Filing 37 NOTICE OF DOCKET SHEET AND DOCUMENTS PREVIOUSLY FILED IN 20-cv-1319 JRT/JFD. (Attachments: #1 Documents 1-100, #2 Documents 101-200, #3 Documents 201-300)(CLK) |
Filing 36 RESPONSE re #21 Order to Consolidate Cases filed by Cargill Meat Solutions Corporation, Cargill, Inc., JBS Packerland, Inc., JBS S.A., JBS USA Food Company, National Beef Packing Company, LLC, Swift Beef Company, Tyson Foods, Inc., Tyson Fresh Meats, Inc..(Horrell, Holley) |
Filing 35 RESPONSE re #21 Order to Consolidate Cases [On Behalf of Class Plaintiffs] filed by Richard Chambers as Trustee of the Richard C. Chambers Living Trust, Farmers Educational and Cooperative Union of America, James Jensen, Minatare Feedlot Inc., Eric Nelson, Ranchers Cattlemen Action Legal Fund United Stockgrowers of America, Charles Weinreis, Weinreis Brothers Partnership.(McGahan, Patrick) |
Filing 34 RESPONSE re #21 Order to Consolidate Cases [On Behalf of DAP Plaintiffs] filed by Associates Grocers of the South, Inc.. (Attachments: #1 Exhibit(s) Chart 1, #2 Exhibit(s) Chart 2)(Germaine, David) |
Filing 33 NOTICE of Appearance by Jacob Bylund on behalf of Cargill Meat Solutions Corporation, Cargill, Inc.. (Bylund, Jacob) |
Filing 32 NOTICE of Appearance by William Stallings on behalf of Cargill Meat Solutions Corporation, Cargill, Inc.. (Stallings, William) |
Filing 31 NOTICE of Appearance by Matthew D. Provance on behalf of Cargill Meat Solutions Corporation, Cargill, Inc.. (Provance, Matthew) |
Filing 30 NOTICE of Appearance by Britt M Miller on behalf of Cargill Meat Solutions Corporation, Cargill, Inc.. (Miller, Britt) |
Filing 29 NOTICE of Appearance by Alberto Rodriguez on behalf of Associates Grocers of the South, Inc., Meijer Distribution, Inc., Meijer, Inc., Moran Foods, LLC, Publix Super Markets, Inc., Raley's Arizona, LLC, SUPERVALU, Inc., Wakefern Food Corporation. (Rodriguez, Alberto) |
Filing 28 NOTICE of Appearance by David P. Germaine on behalf of Associates Grocers of the South, Inc., Meijer Distribution, Inc., Meijer, Inc., Moran Foods, LLC, Publix Super Markets, Inc., Raley's Arizona, LLC, SUPERVALU, Inc., Wakefern Food Corporation. (Germaine, David) |
Filing 27 NOTICE of Appearance by Davida Sheri McGhee on behalf of Cargill Meat Solutions Corporation, Cargill, Inc.. (McGhee, Davida) |
Filing 26 NOTICE of Appearance by X. Kevin Zhao on behalf of Cargill Meat Solutions Corporation, Cargill, Inc.. (Zhao, X.) |
Filing 25 NOTICE of Appearance by Shana Scarlett on behalf of Kenneth Peterson, Richard Kimble. (Scarlett, Shana) |
Filing 24 NOTICE of Appearance by Jessica J Nelson on behalf of JBS Packerland, Inc., JBS S.A., JBS USA Food Company, Swift Beef Company. (Nelson, Jessica) |
![]() |
Filing 22 LETTER TO DISTRICT JUDGE by Cargill Meat Solutions Corporation, Cargill, Inc. (Letter to Judge Tunheim and Judge Docherty). (Horrell, Holley) |
![]() |
Filing 20 CERTIFIED COPY OF CONDITIONAL TRANSFER ORDER (CTO-5) (kt) |
Filing 19 FILED IN ERROR: MOTION for Admission Pro Hac Vice for Attorney Ulrike B. Connelly. Filing fee $ 100, receipt number AMNDC-9774915 filed by Tyson Foods, Inc., Tyson Fresh Meats, Inc.. (Graham, David) Modified text on 9/22/2022 (KMO). |
![]() |
![]() |
Filing 16 PROPOSED ORDER TO JUDGE re #15 Stipulation,. (Horrell, Holley) |
Filing 15 STIPULATION (Regarding Protective Order) by Cargill Meat Solutions Corporation, Cargill, Inc.. Jointly Signed by Sysco Corporation, Amory Investments LLC, Associated Food Stores, Giant Eagle, Cheney Brothers, Inc., Subway Protein Litigation, National Beef Packing Company, LLC, Tyson Defendants, JBS Defendants, and Swift Beef Company. (Horrell, Holley) |
Filing 14 Defendants' ANSWER to Complaint and Affirmative Defenses of Plaintiff Giant Eagle, Inc. filed by Tyson Foods, Inc., Tyson Fresh Meats, Inc.. (Graham, David) |
Filing 13 CERTIFIED COPY OF CONDITIONAL TRANSFER ORDER (CTO-4) (kt) |
Filing 12 WAIVER OF SERVICE Returned Executed filed by Giant Eagle, Inc.. (Cain-Mannix, Moira) |
Filing 11 WAIVER OF SERVICE Returned Executed filed by Giant Eagle, Inc.. (Cain-Mannix, Moira) |
Filing 10 (Text-Only) NOTICE TO ATTORNEY: Receipt of record from Southern District of Texas, 4:22-cv-02049; District of Minnesota, 22-cv-1750 JRT/JFD. (kt) |
Filing 9 CERTIFIED COPY OF CONDITIONAL TRANSFER ORDER (CTO-3) (kt) |
Filing 8 (Text-Only) NOTICE TO ATTORNEY: Receipt of record from Northern District of Illinois, 1:22-cv-02992; District of Minnesota, 0:22-cv-01724-JRT-JFD. (kt) |
Filing 7 CERTIFIED COPY OF CONDITIONAL TRANSFER ORDER (CTO-2) (kt) |
Filing 6 (Text-Only) NOTICE TO ATTORNEY: Receipt of record from Northern District of Illinois, 1:22-cv-02525; District of Minnesota, 22-cv-1561 JRT/JFD. (kt) |
Filing 5 CONDITIONAL TRANSFER ORDER (CTO-1) (kt) |
Filing 4 (Text-Only) NOTICE TO ATTORNEY: Receipt of record from District of Connecticut, 3:22-cv-00289; District of Minnesota, 22-cv-1504 JRT/JFD. (CLK) |
Filing 3 (Text-Only) NOTICE TO ATTORNEY: Receipt of record from Southern District of Florida, 9:22-cv-80153; District of Minnesota, MDL 3031. (kt) |
Filing 2 (Text-Only) NOTICE TO ATTORNEY: Receipt of record from Northern District of New York, 3:22-cv-00222; District of Minnesota, MDL 3031. (kt) |
Filing 1 CERTIFIED COPY OF TRANSFER ORDER from Judicial Panel on Multidistrict Litigation pursuant to 28 USC 1407 that the actions pending in districts other than the District of Minnesota are transferred to the District of Minnesota, creating MDL 3031. Case assigned to Chief Judge John R. Tunheim and referred to Magistrate Judge John F. Docherty.(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.