October 18, 2018 |
Filing
133
MINUTE ORDER re parties' 132 Stipulation and Order for Dismissal. This stipulation is self-executing, and this action is DISMISSED with prejudice and without an award of costs or attorney fees to either party. Authorized by U.S. District Judge John C Coughenour. (TH)
|
October 9, 2018 |
Filing
131
MINUTE ORDER re parties' 130 Notice of Settlement; VACATING trial date; terminating Defendant AXIS Surplus Insurance Company's 120 Motion to Compel and 107 Motion for Sanctions, Defendant Cunningham Lindsey US's 126 Motion for Summary Judgment and 104 Motion for Partial Summary Judgment; directing parties to file appropriate dismissal paperwork for a Joint Status Report by 11/8/2018. Authorized by U.S. District Judge John C. Coughenour. (SWT)
|
September 21, 2018 |
Filing
129
MINUTE ORDER renoting Plaintiffs' 104 MOTION for Partial Summary Judgment for Friday, October 12, 2018. Authorized by U.S. District Judge John C Coughenour. (TH)
|
July 11, 2018 |
Filing
100
MINUTE ORDER granting parties' 98 Stipulated Motion FOR RELIEF FROM SCHEDULING ORDER AND FOR LEAVE TO FILE AMENDED ANSWER AND COUNTERCLAIM. AXIS may file its amended answer, as proposed (Dkt. No. 99 -1 at 231) within seven (7) days of this order. Authorized by U.S. District Judge John C Coughenour. (TH)
|
April 11, 2018 |
Filing
96
ORDER granting in part and denying in part Plaintiffs' 74 Motion to Compel signed by U.S. District Judge John C Coughenour. (TH)
|
April 6, 2018 |
Filing
95
ORDER granting parties' 93 Stipulated Motion for Issuance of Letter Rogatory to Court of British Columbia, Canada for Discovery from Non-Parties Robert Reierson and Tradex Food. Signed by U.S. District Judge John C Coughenour. (TH)
|
April 3, 2018 |
Filing
92
ORDER granting in part and denying in part Defendant Axis Surplus Insurance Company's 70 Motion to Compel Non-Party Golden Harvest Alaska Seafood LLC to Comply with Subpoena. Golden Harvest is ORDERED to provide responsive documents pursuant to the subpoena, as narrowed, no later than twenty-one (21) days from the date of this order. Signed by U.S. District Judge John C Coughenour. (TH)
|
March 23, 2018 |
Filing
91
ORDER granting in part and denying in part Defendant's 71 Motion to Compel David L. Anderson, dba D.L. Anderson, Inc. to Comply with Subpoena Duces Tecum . Signed by U.S. District Judge John C Coughenour. (PM)
|
March 21, 2018 |
Filing
89
MINUTE ORDER directing Defendant Axis Surplus Insurance Company to provide the Court with documents for in camera review by 3/28/2018; RENOTING Plaintiff's 74 MOTION to Compel : Noting Date 3/28/2018. Authorized by U.S. District Judge John C Coughenour. (SWT)
|
January 30, 2018 |
Filing
68
MINUTE ORDER granting parties' 67 Stipulated Motion granting extension of time to phase discovery, extend discovery cutoff and continue trial date. The trial date is reset to January 14, 2019. The revised dispositive motion cut off is 90 days prior to this date and the revised discovery cutoff is 120 days prior to this date. Motions related to document discovery shall be filed on or before March 1, 2018. Expert reports are due June 15, 2018. Authorized by U.S. District Judge John C Coughenour. (TH)
|
December 27, 2017 |
Filing
66
ORDER. This matter comes before the Court pursuant to its discovery order awarding attorney fees to Plaintiff. (See Dkt. No. 58 at 45.) The Court has since received declarations from Plaintiffs' counsel, Isaac Ruiz (Dkt. Nos. 62 , 64 , 65 ) . The declarations adequately support the amount of time spent responding to Defendants' motion to quash (Dkt. No. 52 ). Further, the attorney's rates are reasonable. Therefore, the Court awards Plaintiff $7,977.50 in attorney fees. Signed by U.S. District Judge John C Coughenour. (TH)
|
December 18, 2017 |
Filing
63
MINUTE ORDER re Plaintiff's fee declaration (Dkt. No. 62 .) Plaintiff is DIRECTED to itemize the time spent by the individuals included in Plaintiff's fee declaration between the following activities: (a) preparation of subpoenas, (b) meet-and-confer process, (c) preparation of response to motion to quash, (d) preparation of fee declaration, and (e) other activities. Authorized by U.S. District Judge John C Coughenour. (TH)
|
December 13, 2017 |
Filing
61
ORDER denying Defendants' 59 Motion for Reconsideration. Authorized by U.S. District Judge John C Coughenour. (SWT)
|
December 5, 2017 |
Filing
58
ORDER DENYING Defendant's 52 Motion to Quash and GRANTING Plaintiff's request for attorney fees (Dkt. No. 54 at 12). Signed by U.S. District Judge John C Coughenour.(TH)
|
October 25, 2017 |
Filing
50
ORDER denying Plaintiff's 39 Motion to Compel signed by U.S. District Judge John C Coughenour. (TH)
|
October 12, 2017 |
Filing
43
ORDER denying Defendant Axis' 33 Motion for Protective Order; denying Defendant Axis' 13 Motion to Dismiss, signed by U.S. District Judge John C Coughenour.(SWT)
|
September 19, 2017 |
Filing
32
MINUTE ORDER directing parties to file supplemental briefing addressing choice of law. Briefs should be limited to five pages and must be filed no later than September 29, 2017. The Clerk of the Court is DIRECTED to renote Defendants' motion to dismiss (Dkt. No. 13 ) to September 30, 2017. Authorized by U.S. District Judge John C Coughenour. (TH)
|
August 10, 2017 |
Filing
30
MINUTE ORDER granting Plaintiffs' 26 Motion to file supplemental information. The Court will rule on Defendant's motion to dismiss, however, not until after the scheduled date of the examinations, August 29 and 30, 2017. The Clerk is directed to RENOTE Defendant AXIS Surplus Insurance Company's 13 MOTION to Dismiss for 8/15/2017. Parties to submit a status update after 8/30/2017. Authorized by U.S. District Judge John C Coughenour. (PM)
|
August 4, 2017 |
Filing
28
MINUTE ORDER directing the Defendant to provide the Court with a status update within 5 days of this Order re: 13 motion to dismiss. Authorized by U.S. District Judge John C Coughenour. (PM)
|