Case details

Court: casd
Docket #: 3:11-md-02238
Case Name: IN RE: GROUPON, INC., MARKETING AND SALES PRACTICES LITIGATION
PACER case #: 353680
Date filed: 2011-06-02
Date terminated: 2016-03-23
Date of last filing: 2015-06-26
Assigned to: Judge Dana M. Sabraw
Referred to: Magistrate Judge Ruben B. Brooks
Case Cause: 28:1331 Fed. Question
Nature of Suit: 890 Other Statutory Actions
Jury Demand: None
Jurisdiction: Federal Question

Parties

Represented Party Attorney & Contact Info
Anthony Ferreira
Plaintiff
on Behalf of Himself and All Others Similarly Situated and the General Public
Brian Russell Strange
Strange & Butler 12100 Wilshire Boulevard Suite 1900 Los Angeles, CA 90025 (310) 207-5055 Fax: (310) 826-3210 Email: bstrange@strangeandbutler.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

John J. Stoia , Jr
Robbins Geller Rudman & Dowd LLP 655 West Broadway Suite 1900 San Diego, CA 92101 (619)231-1058 Fax: (619)231-7423 Email: JohnS@rgrdlaw.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Phong Le Tran
Robbins Geller Rudman & Dowd LLP 655 West Broadway Suite 1900 San Diego, CA 92101 (619) 231-1058 Email: phongt@johnsonandweaver.com
TERMINATED: 08/02/2016 LEAD ATTORNEY ATTORNEY TO BE NOTICED

Rachel L Jensen
Robbins Gellar Rudman & Dowd LLP 655 West Broadway Suite 1900 San Diego, CA 92101 (619) 231-1058 Fax: (619) 231-7423 Email: rjensen@rgrdlaw.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Thomas R. Merrick
Robbins Geller Rudman & Dowd LLP 655 West Broadway Suite 1900 San Diego, CA 92101 (619) 231-1058 Fax: (619) 231-7423 Email: tmerrick@rgrdlaw.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Heather Kimel
Plaintiff
Brian Russell Strange
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Dana E. Deering
Parry, Deering, Futscher & Sparks 411 Garrard Street Covington, KY 41011 859-291-9000 Fax: 859-291-9300 Email: ddeering@pdfslaw.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

David A. Futscher
Parry Deering Futscher & Sparks 411 Garrard Street Covington, KY 41011 859-291-9000 Fax: 859-291-9300 Email: dfutscher@pdfslaw.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

John J. Stoia , Jr
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Phong Le Tran
Johnson & Weaver, LLP 600 West Broadway Suite 1540 San Diego, CA 92101 619-230-0063 Fax: 619-255-1856 Email: phongt@johnsonandweaver.com
TERMINATED: 08/02/2016 LEAD ATTORNEY ATTORNEY TO BE NOTICED

Rachel L Jensen
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Thomas R. Merrick
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Brian Zard
Plaintiff
Individually of himself and other individuals similarily situated
Andrew-NA S Friedman
Not Admitted
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Brian Russell Strange
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Elaine A. Ryan
Bonnett, Fairbourn, Friedman & Balint, PC 2325 East Camelback Road Suite 300 Phoenix, AZ 85016 (602) 274-1100 Fax: (602) 798-5860 Email: eryan@bffb.com
LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

Myles A Schneider
Myles A. Schneider & Associates, LTD 710 Dodge Avenue NW Suite A Elk River, MN 55330 763-315-1100 Fax: 877-294-4254 Email: myles@maschneider.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Patricia N Syverson
Bonnett, Fairbourn, Friedman & Balint, PC 600 West Broadway Suite 900 San Diego, CA 92101 619-798-4593 Fax: (602) 274-1100 Email: psyverson@bffb.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Todd D. Carpenter
Carlson Lynch Sweet Kilpela & Carpenter LLP 402 West Broadway 29th Floor San Diego, CA 92101 619-756-6994 Fax: 619-756-6991 Email: tcarpenter@carlsonlynch.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Sarah Gosling
Plaintiff
Individually of herself and other individuals similarily situated and the general public
Brian Russell Strange
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

John J. Stoia , Jr
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Phong Le Tran
(See above for address)
TERMINATED: 08/02/2016 LEAD ATTORNEY ATTORNEY TO BE NOTICED

Rachel Lynn Jensen
Robbins Geller Rudman & Dowd LLP 655 West Broadway Suite 1900 San Diego, CA 92101 619-231-1058 Fax: 619-231-7423 Email: rachelj@rgrdlaw.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Thomas R. Merrick
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Ashley Christensen
Plaintiff
Class representatives on behalf of herself and others situated
Brendan S. Thompson
Cuneo Gilbert & LaDuca LLP 507 C Street, NE Washington, DC 20002 (202) 789-3960 Fax: (202) 789-1813 Email: brendant@cuneolaw.com
LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

Brian Russell Strange
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Charles E. Schaffer
Levin Fishbein Sedran & Berman 510 Walnut Street Suite 500 Philadelphia, PA 19106 (215) 592-1500 Fax: (215) 592-4663 Email: Cschaffer@lfsblaw.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Charles-NA J. LaDuca
Not Admitted
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Christopher M. Ellis
Bolen Robinson & Ellis 202 South Franklin Street 2nd Floor Decatur, IL 62523 (217) 429-4296 Fax: (217) 329-0034 Email: cellis@brelaw.com
LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

Clayton D Halunen
Halunen & Associates 1650 IDS Center 80 South Eighth Street Minneapolis, MN 55402 (612) 605-4098 Fax: (612) 605-4099 Email: halunen@halunenlaw.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Michael A. Johnson
Michael A. Johnson & Associates 415 North LaSalle Street Suite 502 Chicago, IL 60610 (312) 222-0660 Fax: (312) 222-1656
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Michael A. McShane
Audet & Partners, LLP 221 Main Street Suite 1460 San Francisco, CA 94105 (415) 568-2555 Fax: (415) 576-1776
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Shawn J. Wanta
Baillon Thome Jozwiak & Wanta LLP 100 South Fifth Street Suite 1200 Minneapolis, MN 55402 612-252-3570 Fax: 612-252-3571 Email: sjwanta@baillonthome.com
LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

William Eidenmuller
Plaintiff
Brian Russell Strange
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Elaine A. Ryan
(See above for address)
LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

Patricia N Syverson
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Todd D. Carpenter
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Jason Cohen
Plaintiff
Individually of himself and other individuals similarily situated and he general public
Brian Russell Strange
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Jonathan Stephen Burns
Wites & Kapetan PA 4400 N Federal Highway Lighthouse Point, FL 33064 954-570-8189 Fax: 354-0205 Email: jburns@wklawyers.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Marc Aaron Wites
Wites & Kapetan 4400 North Federal Highway Lighthouse Point, FL 33064 954-570-8989 Fax: 354-0205 Email: mwites@wklawyers.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Carlos Vazquez
Plaintiff
class representative on behalf of himself and others similarily situated
Brian Russell Strange
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Charles J. LaDuca
Cuneo, Gilbert & LaDuca, LLP 507 C Street, NE Washington, DC 20002 (202) 789-3960 Fax: (202) 789-1813 Email: charlesl@cuneolaw.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Groupon, Inc.
Defendant
Individually and on Behalf of All Similarly Situated Entites
Anthony Darrell Lehman
DLA Piper LLP (US) 1201 West Peachtree St Suite 2800 Atlanta, GA 30309 404-736-7805 Fax: 404-682-7805 Email: anthony.lehman@dlapiper.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Bradley T. Meissner
Fenwick & West, LLP 1191 Second Avenue 10th Floor Seattle, WA 98101 (206) 389-4546 Email: bmeissner@fenwick.com
TERMINATED: 01/30/2013 LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

Christopher M. Young
DLA Piper US 401 B Street Suite 1700 San Diego, CA 92101-4297 (619) 699-2700 Fax: (619) 699-2701 Email: christopher.young@dlapiper.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Edward Colin Thompson
DLA Piper LLP (US) 100 North Tampa Street Suite 2200 Tampa, FL 33602 813-229-2111 Fax: 229-1447 Email: colin.thompson@dlapiper.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Fredrick Howard Lebron McClure
DLA Piper LLP (US) 100 N. Tampa Street Suite 2200 Tampa, FL 33602 813-229-2111 Fax: 813-229-1447 Email: fredrick.mcclure@dlapiper.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Jarod M Bona
DLA Piper LLP 90 S 7th St Ste 5100 Mpls, MN 55402 612-524-3049 Fax: 612-524-3001 Email: jarod.bona@dlapiper.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Matthew J. Iverson
DLA Piper US LLP 33 Arch Street 26th Floor Boston, MA 02110-1447 617-406-6038 Fax: 617-406-6138 Email: matthew.iverson@dlapiper.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Michael D. Vhay
DLA Piper Rudnick Gray Cary US LLP 26 th Floor 33 Arch Street Boston, MA 02110-1447 617-406-6000 Fax: 617-406-6100 Email: michael.vhay@dlapiper.com
TERMINATED: 01/30/2013 LEAD ATTORNEY ATTORNEY TO BE NOTICED

Noah A Katsell
DLA Piper LLP (US) 401 B Street Suite 1700 San Diego, CA 92101-4297 (619)699-2700 Fax: (619)699-2701 Email: noah.katsell@dlapiper.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Peter M. Ellis
DLA Piper LLP (US) 203 North LaSalle Street Suite 1900 Chicago, IL 60601 (312)368-4000
TERMINATED: 01/30/2013 LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

Ronald M. Lepinskas
DLA Piper US LLP IL 203 North LaSalle Street 20th Floor Chicago, IL 60601 (312) 368-6806 Fax: (312) 251-5707 Email: ronald.lepinskas@dlapiper.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Samuel Bayard Isaacson
DLA Piper LLP US 203 North LaSalle Street Suite 1900 Chicago, IL 60601-1293 (312)368-2163 Fax: (312) 251-5827 Email: samuel.isaacson@dlapiper.com
LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

Sara Z. Moghadam
DLA PIPER US LLP 500 Eighth Street, NW Washington, DC 20004 (202) 799-4512 Fax: (202) 799-5512 Email: sara.moghadam@dlapiper.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Shirli Fabbri Weiss
DLA Piper Rudnick Gray Cary 401 B Street Suite 1700 San Diego, CA 92101-4297 (619)699-3650 Fax: (619)699-2701 Email: shirli.weiss@dlapiper.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Stellman Keehnel
DLA Piper LLP US 701 Fifth Avenue Suite 7000 Seattle, WA 98104-7044 206-839-4888 Fax: 206-494-1790 Email: stellman.keehnel@dlapiper.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Nordstom Inc
Defendant
Individually and on Behalf of All Similarly Situated Entities
Christopher M. Young
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Peter M. Ellis
(See above for address)
LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

Shirli Fabbri Weiss
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

DOES
Defendant
1 through 100, inclusive
Fun Time, LLC
Defendant
doing business asWheel Fun Rentals
Christopher M. Young
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Jarod M Bona
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Shirli Fabbri Weiss
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

YMCA of Metropolitan Washington
Defendant
Shirli Fabbri Weiss
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Eli R. Johnson
Plaintiff
Brian Russell Strange
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Clayton D Halunen
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Michael Alan Johnson
Michael A. Johnson & Associates 415 North LaSalle Street Suite 502 Chicago, IL 60610 (312) 222-0660 Email: mjohnsonlawyer@aol.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Shawn J. Wanta
(See above for address)
LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

Julie Buckley
Plaintiff
class representative on behalf of themselves and others similarly situated
Brian Russell Strange
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Clayton D Halunen
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Shawn J. Wanta
(See above for address)
LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

Sarah Mehel
Plaintiff
Brian Russell Strange
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Julio Joaquin Ramos
Law Offices of Julio J Ramos 35 Grove Street Suite 107 San Francisco, CA 94102 (415) 948-3015 Fax: (415) 469-9787 Email: ramosfortrustee@yahoo.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Nevin Booth
Plaintiff
Brian Russell Strange
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Stephen Andrew Swedlow
Quinn Emanuel Urquhart & Sullivan LLP 500 W. Madison St. Suite 2450 Chicago, IL 60661 312-705-7484 Fax: 312-705-7401 Email: stephenswedlow@quinnemanuel.com
LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

Derek Alan Newman
Newman Du Wors LLP 100 Wilshire Boulevard Suite 700 Santa Monica, CA 98040 (310) 359-8200 Fax: (310) 359-8190 Email: derek@newmanlaw.com
ATTORNEY TO BE NOTICED

Barrie Arliss
Plaintiff
individually and on behalf of all others similarly situated
Brian Russell Strange
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Christopher Robert Carney
Carney Gillespie Isitt PLLP 100 West Harrison Street Suite N440 Seattle, WA 98119 (206) 445-0212 Fax: (206) 260-2486 Email: christopher.carney@cgi-law.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Jason Moore
VAN EYK & MOORE 100 W HARRISON STREET SUITE N-440 SEATTLE, WA 98119 206-445-0223 Email: jason@vaneyk-moore.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Jay S Carlson
CARNEY GILLESPIE ISITT PLLP 100 W HARRISON ST STE N440 SEATTLE, WA 98119 206-445-0207 Email: JayCarlson.legal@gmail.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Kenan Lee Isitt
CARNEY GILLESPIE ISITT PLLP 100 W HARRISON ST STE N440 SEATTLE, WA 98119 206-445-0207 Email: kenan.isitt@cgi-law.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Sean P Gillespie
CARNEY GILLESPIE ISITT PLLP 100 W HARRISON ST STE N440 SEATTLE, WA 98119 206-445-0207 Email: sean.gillespie@cgi-law.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Shaun Van Eyk
Van Eyk & Moore PLLC 100 W Harrison Street Suite N-440 Seattle, WA 98119 206-445-0223 Email: shaun@vaneyk-moore.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Jeff Lawrie
Plaintiff
individually and on behalf of all others similarly situated
Brian Russell Strange
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Christopher Robert Carney
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Jason Moore
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Jay S Carlson
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Kenan Lee Isitt
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Sean P Gillespie
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Shaun Van Eyk
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Jennifer Bates
Plaintiff
on behalf of herself and all others similarly situated TERMINATED: 03/21/2012
Matthew Evan Miller
Cuneo Gilbert & LaDuca, LLP 507 C Street, NE Washington, DC 20002 202-789-3960 Email: mmiller@cuneolaw.com
LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

Michael McPherson
Plaintiff
on behalf of himself and on behalf of a class of persons and entities similarly situated in the State of Alabama
James Michael Terrell
McCallum Methvin & Terrell PC 2201 Arlington Avenue South Birmingham, AL 35205 205-939-0199 Fax: 205-939-0399 Email: jterrell@mmlaw.net
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Robert Brent Irby
McCallum, Hoaguland Cook & Irby LLP 905 Montgomery Highway, Ste 201 Vestavia Hills, AL 35216 205-824-7767 Fax: 205-824-7768 Email: birby@mhcilaw.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Whirly West Inc.
Defendant
doing business asWhirlyBall
Christopher M. Young
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Ronald M. Lepinskas
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Samuel Bayard Isaacson
(See above for address)
LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

Shirli Fabbri Weiss
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Spa Blix, Inc.
Defendant
a Washington corporation
Full Circle Farms, Inc.
Defendant
a Washington corporation
David C Lundsgaard
GRAHAM & DUNN 2801 ALASKAN WAY STE 300 PIER 70 SEATTLE, WA 98121-1128 206-624-8300 Fax: FAX 340-9599 Email: dlundsgaard@grahamdunn.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Shirli Fabbri Weiss
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Stellman Keehnel
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Charles Riverboat Company, Inc.
Defendant
Beauty & Bliss, LLC
Defendant
Eric Terrell
Plaintiff
on behalf of hisself and all others similarly situated and the general public
Reginald Terrell
The Terrell Law Group PO Box 13315 PMB #148 Oakland, CA 94661 (510) 237-9700 Fax: (510) 237-4616 Email: reggiet2@aol.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Donald Chidi Amamgbo , Esq.
Amamgbo & Associates 6167 Bristol Parkway Suite 325 Culver City, CA 90230 (310) 337-1137 Fax: (310) 337-1157 Email: donald@amamgbolaw.com
ATTORNEY TO BE NOTICED

Kenneth Hinton
Plaintiff
Kenneth Hinton
2200 Wilson Blvd., Suite 102-004 Arlington, VA 22201 (571) 228-4424 PRO SE

E. G. Johnson
Plaintiff
E. G. Johnson
2929 Schoolhouse Circle Silver Spring, MD 20902 (202) 718-9585 PRO SE

Nicholas Spencer
Plaintiff
individually and on behalf of all others similarly situated
Mark Anthony Bulgarelli
Progressive Law Group LLC 505 N. LaSalle Suite 350 Chicago, IL 60654 (312) 787-2717 Fax: 888-574-9038 Email: markb@progressivelaw.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

The Gap, Inc.
Defendant
Joseph Anton Roselius
DLA Piper US LLP 203 N LaSalle St Suite 1900 Chicago, IL 60601 (312) 368-7034 Email: joseph.roselius@dlapiper.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Ronald M. Lepinskas
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Samuel Bayard Isaacson
(See above for address)
LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

Shirli Fabbri Weiss
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Rhadiante Van de Voorde
Appellant
Rhadiante Van de Voorde
1200 Blue Ridge Drive Boulder Creek, CA 95006 (831) 338-1709 PRO SE

Documents

Date Filed Document # Attachment # Short Description Long Description Upload date SHA1 hash
2011-06-02 1 0 MDL Case Transferred In - District Transfer Transfer Order MDL No. 2238, Case assigned to Judge Dana Sabraw and Magistrate Judge Ruben B Brooks CC: MDL Panel (av1) (Entered: 06/03/2011)
2011-06-06 2 0 Order ORDER setting Initial Conference. (Telephonic Conference set for 6/15/2011 02:30 PM before Magistrate Judge Ruben B. Brooks.) Signed by Judge Dana M. Sabraw on 6/6/11. (Attachments: # 1 Panel Attorney Service List)(All non-registered users served via U.S. Mail Service)(lao) (jrl). (Entered: 06/07/2011)
2011-06-08 3 0 Motion to Continue Joint MOTION to Continue Initial Conference by Anthony Ferreira, Fun Time, LLC, Groupon, Inc., Nordstom Inc. (Weiss, Shirli) (lao). (Entered: 06/08/2011)
2011-06-09 4 0 Order on Motion to Continue ORDER granting 3 Joint Motion to Continue Initial Conference. (Initial Telephonic Conference continued to 6/23/2011 02:30 PM before Judge Dana M. Sabraw.) Applications for Lead and Liaison Counsel Appointment shall be filed with the Clerk's Officer on or before June 16, 2011. Signed by Judge Dana M. Sabraw on 6/9/11. (All non-registered users served via U.S. Mail Service)(lao) (jrl). (Entered: 06/09/2011)
2011-06-10 5 0 Motion to Appoint Counsel DOCUMENT WITHDRAWN per entry 6 - MOTION to Appoint Counsel To Plaintiffs' Steering Committee by Sarah Mehel. (Attachments: # 1 Exhibit A, # 2 Exhibit B)(Ramos, Julio) no proof of service attached (lao). Modified on 6/17/2011 to reflect document withdrawn per attny (lao). (Entered: 06/10/2011)
2011-06-16 6 0 Notice of Withdrawal of Document NOTICE OF WITHDRAWAL OF DOCUMENT by Sarah Mehel re 5 MOTION to Appoint Counsel To Plaintiffs' Steering Committee filed by Sarah Mehel. (Ramos, Julio) no proof of service attached (lao). (Entered: 06/16/2011)
2011-06-16 7 0 Motion to Appoint Counsel MOTION to Appoint Counsel Robbins Geller Rudman & Dowd LLP as Interim Class Counsel and MOTION for Approval of Plaintiffs' Steering committee by Anthony Ferreira, Sarah Gosling, Heather Kimel. (Attachments: # 1 Memo of Points and Authorities, # 2 Declaration of John J. Stoia, Jr., # 3 Exhibit A-L, # 4 Exhibit M-R, # 5 Exhibit S-AA, # 6 Proof of Service)(Stoia, John). Added MOTION for Approval of Plaintiffs' Steering committee on 6/17/2011 (lao). (Entered: 06/16/2011)
2011-06-23 8 0 Status Conference Minute Entry for proceedings held before Judge Dana M. Sabraw: Initial Telephonic (Status) Conference held on 6/23/2011. (Court Reporter LeeAnn Pence).(Plaintiff Attorney Christopher Carney, Rachel Jensen, Julio Ramos, John Stoia). (Defendant Attorney Shirli Weiss, Christopher Young). (jak) (Entered: 06/24/2011)
2011-06-24 9 0 Motion to Remand to State Court MOTION to Remand to State Court by Barrie Arliss. (Carney, Christopher) Modified text on 6/27/2011 to add filer; missing s/signature; no hearing date and time; no separately captioned memorandum of points and authorities; no certificate of service attached (lao). (Entered: 06/24/2011)
2011-06-24 10 0 Order on Motion for Miscellaneous Relief ORDER appointing Robbins Geller Rudman and Dowd LLP as interim class counsel and approval of Plaintiffs' steering committee re 7 Motion. Signed by Judge Dana M. Sabraw on 6/24/11. (All non-registered users served via U.S. Mail Service) CC: MDL Panel(lao)(jrd) (Entered: 06/24/2011)
2011-06-24 11 0 Order ORDER setting dates. A telephonic conference was held on June 23, 2011. In Arliss, Plaintiffs shall file their motion to remand on or before June 24, 2011. Defendants shall file their motion to compel arbitration on or before October 24, 2011. Plaintiffs shall file their opposition to the motion on or before November 23, 2011. Defendants shall file their reply on or before December 8, 2011. The motion shall be heard on December 16, 2011, at 1:30 p.m. Plaintiffs shall file a Consolidated Amended Complaint ("CAC") on or before February 3, 2012. Defendants shall file their response to the CAC on or before March 5, 2012. (Telephonic Status Conference set for 7/28/2011 02:00 PM before Judge Dana M. Sabraw.) Signed by Judge Dana M. Sabraw on 6/24/11.(All non-registered users served via U.S. Mail Service)(lao)(jrd) (Entered: 06/24/2011) 2014-01-27 21:53:00 e356ea59bc94596fbcb96a2f2f142895c6095ac3
2011-06-30 12 0 Order ORDER setting hearing date and briefing schedule re 9 MOTION to Remand to State Court. (Opposition due by 7/22/2011. Reply due by 8/5/2011. Motion Hearing set for 9/9/2011 01:30 PM in Courtroom 10 before Judge Dana M. Sabraw.) Signed by Judge Dana M. Sabraw on 6/30/11.(All non-registered users served via U.S. Mail Service)(lao)(jrd) (Entered: 06/30/2011)
2011-07-05 13 0 Order MINUTE ORDER re Discovery deadlines relating to the arbitration clause. Signed by Magistrate Judge Ruben B. Brooks on 7/5/11.(All non-registered users served via U.S. Mail Service)(lao) (Entered: 07/05/2011)
2011-07-06 14 0 Notice of Appearance NOTICE of Appearance by Brian Russell Strange on behalf of Barrie Arliss, Nevin Booth, Julie Buckley, Ashley Christensen, Jason Cohen, William Eidenmuller, Anthony Ferreira, Sarah Gosling, Eli R. Johnson, Heather Kimel, Jeff Lawrie, Sarah Mehel, Carlos Vazquez, Brian Zard (Strange, Brian) emailed attny re missing s/signature; no certificate of service attached (lao). (Entered: 07/06/2011)
2011-07-07 15 0 Certificate of Service CERTIFICATE OF SERVICE by Barrie Arliss, Nevin Booth, Julie Buckley, Ashley Christensen, Jason Cohen, William Eidenmuller, Anthony Ferreira, Sarah Gosling, Eli R. Johnson, Heather Kimel, Jeff Lawrie, Sarah Mehel, Carlos Vazquez, Brian Zard re 14 Notice of Appearance (Strange, Brian) (lao). (Entered: 07/07/2011)
2011-07-13 16 0 Notice of Appearance NOTICE of Appearance by Thomas R. Merrick on behalf of Anthony Ferreira, Sarah Gosling, Heather Kimel (Merrick, Thomas) (lao). (Entered: 07/13/2011)
2011-07-22 17 0 Response in Opposition to Motion RESPONSE in Opposition re 9 MOTION to Remand to State Court filed by Full Circle Farms, Inc., Groupon, Inc. (Attachments: # 1 Declaration of Christopher M. Young In Support of Opposition to Plaintiffs' Motion to Remand)(Young, Christopher) (mdc) (Entered: 07/22/2011)
2011-07-28 18 0 Order ORDER following Status Conference. A telephonic status conference was held on July 28, 2011. Status reports to be filed by 12:00 noon on August 29, 2011. (Telephonic Status Conference set for 8/30/2011 02:00 PM before Judge Dana M. Sabraw.) Signed by Judge Dana M. Sabraw on 7/28/11.(All non-registered users served via U.S. Mail Service)(lao) (Entered: 07/28/2011)
2011-07-28 19 0 Status Conference Minute Entry for proceedings held before Judge Dana M. Sabraw: Telephonic Status Conference held on 7/28/2011. Further Status Conference set for 8/30/11 2:00 PM.(Court Reporter LeeAnn Pence).(Plaintiff Attorney Rachel Jensen). (Defendant Attorney Christopher Young). (jak) Modified on 7/29/2011 to correct date(jak). (Entered: 07/29/2011)
2011-08-02 20 0 Notice (Other) NOTICE of Waiver of Oral Argument re 9 Motion to Remand to Washington State Superior Court by Barrie Arliss, Jeff Lawrie (Carney, Christopher) Modified on 8/3/2011 to clarify text; emailed attny re missing s/signature (lao). (Entered: 08/02/2011)
2011-08-04 21 0 Notice (Other) NOTICE of Request for Oral Argument by Full Circle Farms, Inc., Groupon, Inc. (Weiss, Shirli) Modified on 8/5/2011 to clarify text (lao). (Entered: 08/04/2011)
2011-08-05 22 0 Reply to Response to Motion REPLY to Response to Motion re 9 MOTION to Remand to State Court filed by Barrie Arliss, Jeff Lawrie. (Carney, Christopher) emailed attny re missing s/signature (lao). (Entered: 08/05/2011)
2011-08-23 23 0 Notice (Other) NOTICE by Nevin Booth of Association of Counsel Associating Attorney Derek Newman on behalf of Plaintiff Nevin Booth (Newman, Derek) emailed attny re missing s/signatures (lao). (Entered: 08/23/2011)
2011-08-29 24 0 Order ORDER (1) vacating Status Conference and (2) Staying case for 60 days. The Court grants the request for a stay, and stays all further proceedings in this case until October 28, 2011. Counsel shall submit a further status report to the Court on or before October 14, 2011. With this stay, the August 30, 2011 telephonic status conference is vacated. Signed by Judge Dana M. Sabraw on 8/29/11.(All non-registered users served via U.S. Mail Service)(lao) (Entered: 08/29/2011)
2011-10-14 25 0 Status Report Joint STATUS REPORT - Joint Status Report Pursuant to the Court's August 29, 2011 Order Vacating Status Conference and Staying the Case by Barrie Arliss, Jennifer Bates, Nevin Booth, Julie Buckley, Ashley Christensen, Jason Cohen, William Eidenmuller, Anthony Ferreira, Full Circle Farms, Inc., Fun Time, LLC, Sarah Gosling, Groupon, Inc., Eli R. Johnson, Heather Kimel, Jeff Lawrie, Michael McPherson, Sarah Mehel, Nordstom Inc, Eric Terrell, Carlos Vazquez, Whirly West Inc., Brian Zard. (Weiss, Shirli) (lao). (Entered: 10/14/2011)
2011-10-17 26 0 Order ORDER Extending Stay for 60 days. It is hereby Ordered that the stay granted by this Court's August 29, 2011 Order is extended for an additional 60 days. Counsel shall submit a further status conference report to the Court on or before December 2, 2011. Signed by Judge Dana M. Sabraw on 10/17/11.(All non-registered users served via U.S. Mail Service)(lao)(jrd) (Entered: 10/17/2011)
2011-12-02 27 0 Status Report STATUS REPORT Joint Status Report Pursuant to the Court's October 17, 2011 Order Extending Stay for 60 days by Barrie Arliss, Jennifer Bates, Nevin Booth, Julie Buckley, Ashley Christensen, Jason Cohen, William Eidenmuller, Anthony Ferreira, Full Circle Farms, Inc., Fun Time, LLC, Sarah Gosling, Groupon, Inc., Kenneth Hinton, Eli R. Johnson, Heather Kimel, Jeff Lawrie, Michael McPherson, Sarah Mehel, Nordstom Inc, Eric Terrell, Carlos Vazquez, Whirly West Inc., Brian Zard. (Stoia, John) (jpp). (Entered: 12/02/2011)
2011-12-02 28 0 Order ORDER Extending Stay. Court extends the stay of this case for 45 days until 2/10/2012. Counsel shall submit further status report to Court by 1/10/2012. Signed by Judge Dana M. Sabraw on 12/2/2011. (All non-registered users served via U.S. Mail Service)(jah)(jrd) (Entered: 12/05/2011)
2011-12-19 29 0 Notice of Change of Address NOTICE of Change of Address by Kenneth Hinton (lao) (Entered: 12/20/2011)
2012-01-10 30 0 Status Report Joint STATUS REPORT Pursuant to December 2, 2011 Order Extending Stay by Groupon, Inc. (Young, Christopher) (lao). (Entered: 01/10/2012)
2012-01-10 31 0 Order ORDER denying Request for extension of Stay re 30 Status Report. Counsel shall submit a further status report to the Court on or before January 24, 2012. Signed by Judge Dana M. Sabraw on 1/10/12.(All non-registered users served via U.S. Mail Service)(lao) (Entered: 01/10/2012)
2012-01-24 32 0 Status Report Joint STATUS REPORT Pursuant to January 10, 2012 Order Denying Request for Extension of Stay by Groupon, Inc. (Young, Christopher) emailed attny re wrong s/signature (lao). (Entered: 01/24/2012)
2012-01-25 33 0 Order ORDER granting request for extension of Stay re 32 . The Court finds good cause to extend the stay for an additional thirty days, or until March 12, 2012. Counsel shall submit a further status report to the Court on or before February 13, 2012. Signed by Judge Dana M. Sabraw on 1/25/12.(All non-registered users served via U.S. Mail Service)(lao) (Entered: 01/25/2012)
2012-02-02 34 0 Notice of Change of Address NOTICE of Change of Address by E. G. Johnson Associated Cases: 3:11-md-02238-DMS-RBB, 3:11-cv-02835-DMS-RBB(lao) (Entered: 02/02/2012)
2012-02-13 35 0 Status Report Joint STATUS REPORT Pursuant to January 25, 2012 Order by Groupon, Inc. (Weiss, Shirli) Modified on 2/14/2012 to reflect joint (lao). (Entered: 02/13/2012)
2012-02-14 36 0 Order ORDER Re: further Status Report. On February 13, 2012, the parties submitted another Joint Status Report. In that report, the parties represent they are continuing to work on finalizing their settlement agreement, and request an opportunity to file a further joint status report. Good cause appearing, counsel shall submit a further status report to the Court on or before February 27, 2012. Signed by Judge Dana M. Sabraw on 2/14/12.(All non-registered users served via U.S. Mail Service)(lao) (Entered: 02/14/2012)
2012-02-27 37 0 Status Report STATUS REPORT Pursuant to February 14, 2012 Order by Groupon, Inc. (Young, Christopher) emailed attny re wrong s/signature (lao). (Entered: 02/27/2012)
2012-03-02 38 0 Order ORDER continuing Stay. The stay is continued to March 29, 2012. Signed by Judge Dana M. Sabraw on 3/2/12.(All non-registered users served via U.S. Mail Service)(lao) (Entered: 03/02/2012)
2012-03-21 39 0 Notice of Voluntary Dismissal NOTICE of Voluntary Dismissal by Jennifer Bates relating to the action entitled Bates v. Groupon, Inc., et al., No. 1:11-cv-10556-DJC (D. Mass.) (Stoia, John) (lao). (Entered: 03/21/2012)
2012-03-29 40 0 Motion for Settlement Joint MOTION for Preliminary Approval of Settlement by Anthony Ferreira, Sarah Gosling, Heather Kimel. (Attachments: # 1 Memo of Points and Authorities, # 2 Declaration, # 3 Exhibit A - Stipulation of Settlement)(Stoia, John) Modified on 4/2/2012 to delete duplicate text (lao). (Entered: 03/29/2012)
40 1 Memo of Points and Authorities
40 2 Declaration
40 3 Exhibit A - Stipulation of Settlement
2012-03-29 41 0 Motion to Certify MOTION for Conditional Certification of the Settlement Class and Appointment of Class Representatives and Class Counsel by Anthony Ferreira, Sarah Gosling, Heather Kimel. (Attachments: # 1 Memo of Points and Authorities)(Stoia, John) Modified text on 4/2/12 to reflect document title; no hearing date and time (lao). (Entered: 03/29/2012)
2012-04-24 42 0 Order on Motion for Settlement ORDER Preliminarily Approving Class Action Settlement. A Final Approval Hearing is set for 7/20/2012 at 01:30 PM in Courtroom 10 before Judge Dana M. Sabraw. The Court retains exclusive jurisdiction to consider all further applications arising out of or connected with the proposed Settlement. Signed by Judge Dana M. Sabraw on 4/23/2012. (All non-registered users served via U.S. Mail Service)(cc: MDL Panel)(aef)(jrd) (Entered: 04/24/2012) 2012-05-15 16:48:31 14b9567fc1c530772719d16cbadc416198ca1728
2012-05-18 43 0 Notice of MDL Filing NOTICE of MDL Filing: Conditional Transfer Order re tag-along action from the Northern District of Illinois (kaj) (Entered: 05/18/2012) 2014-01-27 23:24:54 f38d720fb0a70e817291fa1905ba497b55b37a8a
2012-06-06 44 0 Notice of Document Discrepancies (Yellow Discrepancy) Notice of Document Discrepancies by Judge Dana M. Sabraw Accepting Document: Objection to Settlement. Non-compliance with local rule(s), Civ. L. Rule 5.1: Missing time and date on motion and/or supporting documentation, Civ. L. Rule 7.1: Lacking memorandum of points and authorities in support as a separate document, OTHER: No Proof of Service. IT IS HEREBY ORDERED: The document is to be filed nunc pro tunc to date received. Signed by Judge Dana M. Sabraw on 6/5/2012.(All non-registered users served via U.S. Mail Service)(cc: MDL Panel)(aef)(jrd) (Entered: 06/07/2012)
2012-06-06 45 0 Objection OBJECTION to Settlement by Sherri Ledner. Nunc Pro Tunc 6/4/2012. CC: MDL Panel (All non-registered users served via U.S. Mail Service)(aef) (Entered: 06/07/2012) 2016-01-12 22:28:46 4dad0b8651ecb852fbdd3676dd390d54648250dd
2012-06-11 46 0 Notice of Document Discrepancies (Yellow Discrepancy) Notice of Document Discrepancies by Judge Dana M. Sabraw Accepting Document: Objection to Settlement. Non-compliance with local rule(s), OTHER: Ex Parte communication prohibited. IT IS HEREBY ORDERED: The document is to be filed nunc pro tunc to date received. Signed by Judge Dana M. Sabraw on 6/8/2012.(All non-registered users served via U.S. Mail Service)(cc: MDL Panel)(aef)(jrd) (Entered: 06/12/2012)
2012-06-11 47 0 Objection Objection to Settlement by Phuong Wolkiewicz. Nunc Pro Tunc 6/8/2012. CC: MDL Panel (All non-registered users served via U.S. Mail Service)(aef) (Entered: 06/12/2012) 2016-01-12 22:30:00 96981a462e89f4d7207c23436799089cfb19ffe6
2012-06-22 48 0 Motion for Attorney Fees MOTION for Attorney Fees Plaintiffs' Notice of Motion and Motion for an Award of Attorneys' Fees, Reimbursement of Expenses and Incentive Award Payments by Anthony Ferreira, Sarah Gosling, Heather Kimel. (Attachments: # 1 Memo of Points and Authorities, # 2 Declaration of Rachel L. Jensen, # 3 Exhibit 1 to Declaration of Rachel L. Jensen, # 4 Exhibit 2 to Declaration of Rachel L. Jensen, # 5 Exhibit 3 to Declaration of Rachel L. Jensen, # 6 Declaration of Michael McShane, # 7 Declaration of Shawn J. Wanta, # 8 Declaration of Thomas J. O'Reardon, # 9 Declaration of Christopher M. Ellis, # 10 Declaration of Elaine A. Ryan, # 11 Declaration of Jay Carlson, # 12 Declaration of Christopher Carney, # 13 Declaration of Charles LaDuca, # 14 Declaration of Robert M. Foote, # 15 Declaration of Clayton D. Halunen, # 16 Declaration of Julio J. Ramos, # 17 Declaration of Charles E. Schaffer, # 18 Declaration of R. Brent Irby, # 19 Declaration of James M. Terrell, # 20 Declaration of Myles A. Schneider, # 21 Declaration of Derek A. Newman, # 22 Declaration of David A. Futscher, # 23 Declaration of Brian R. Strange, # 24 Declaration of Reginald Terrell, # 25 Declaration of Shawn Van Eyk, # 26 Declaration of Marc A. Wites)(Stoia, John) (aef). Added MOTION for Reimbursement of Expenses, MOTION for Incentive Award Payments on 6/26/2012 (aef). Modified on 6/26/2012-QC mailer sent to atty re multi-part motion (aef). (Entered: 06/22/2012)
2012-06-28 49 0 Motion to Continue Joint MOTION to Continue Hearing on Final Approval of Class Action Settlement and Related Dates by Full Circle Farms, Inc., Fun Time, LLC, Groupon, Inc., Nordstom Inc, Whirly West Inc.. (Weiss, Shirli)(aef). (Entered: 06/28/2012)
2012-07-02 50 0 Order on Motion to Continue ORDER Granting 49 Joint Motion to Continue Date Set for Hearing on Final Approval of Class Action Settlement and Related Dates. The Final Approval Hearing is set for 8/31/2012 at 01:30 PM in Courtroom 10 before Judge Dana M. Sabraw. Signed by Judge Dana M. Sabraw on 7/2/2012. (All non-registered users served via U.S. Mail Service)(cc: MDL Panel)(aef)(jrd) (Entered: 07/02/2012) 2012-07-24 14:15:26 69f2fe786346469e4af91ddc81dbb3557a1a10c3
2012-07-05 51 0 Objection OBJECTION to Proposed Settlement and Notice of Intent to Appear at Hearing by Chris Brown, Maggie Strohlein (Palmer, Joseph). Modified on 7/6/2012 - Removed duplicate text (jah). (Entered: 07/05/2012) 2016-01-12 22:31:38 5158f0eb3188f8c3f15ca5d81161a5fc2c53f277
2012-07-05 52 0 Notice of Document Discrepancies (Yellow Discrepancy) Notice of Document Discrepancies by Chambers of Judge Dana M. Sabraw Accepting Document: Letter. Non-compliance with local rule(s), OTHER: Ex-parte communication with court prohibited; improper format. IT IS HEREBY ORDERED: The document is to be filed nunc pro tunc to date received. (All non-registered users served via U.S. Mail Service)(kaj) (Entered: 07/06/2012)
2012-07-05 53 0 Letter Letter from Daniel J. Hall (Nunc Pro Tunc 7/5/12) (kaj) (Entered: 07/06/2012) 2016-01-12 22:34:05 d3f4f635d369ac65939dd845f8c4bb45013dd31d
2012-07-05 54 0 Notice of Document Discrepancies (Yellow Discrepancy) Notice of Document Discrepancies by Chambers of Judge Dana M. Sabraw. Accepting Document: Letter. Non-compliance with local rule(s), OTHER: Ex-parte communication with court prohibited; improper format. IT IS HEREBY ORDERED: The document is to be filed nunc pro tunc to date received. (All non-registered users served via U.S. Mail Service)(kaj) (Entered: 07/06/2012)
2012-07-05 55 0 Letter Letter from Sean Hull (Nunc Pro Tunc 7/5/12) (kaj) (Entered: 07/06/2012) 2016-01-12 22:35:13 71808b308832d5b7805822d4b184159fdc58ef16
2012-07-06 56 0 Notice of Appearance NOTICE of Appearance by Brett Landgon Gibbs on behalf of Padraigin Browne (Gibbs, Brett)(aef). (Entered: 07/06/2012)
2012-07-06 57 0 Objection OBJECTION by Padraigin Browne Objection of Padraigin Browne to Proposed Settlement and Proposed Attorneys' Fee Award. (Gibbs, Brett)(aef). (Entered: 07/06/2012) 2016-01-12 22:42:17 fbb66d77078de9b392840f5cda1562442f13abe0
2012-07-09 58 0 Objection OBJECTION by Chris Brown, Maggie Strohlein, Robert Falkner re 51 Objection To Proposed Settlement and Notice of Intent to Appear at Hearing (Amended). (Palmer, Joseph)(aef) Modified on 7/10/2012- QC mailer sent to atty re no attorney appearance filed; attorney not associated with party (aef). (Entered: 07/09/2012) 2016-01-12 22:38:12 4b96582b0ae8cd1d9727f768d1778586614d0778
2012-07-23 59 0 Notice of Document Discrepancies (Yellow Discrepancy) Notice of Document Discrepancies by Judge Dana M. Sabraw Accepting Document: Objection to Settlement. Non-compliance with local rule(s), OTHER: Improper format; not a party on case; no certificate of service. IT IS HEREBY ORDERED: The document is to be filed nunc pro tunc to date received. Signed by Judge Dana M. Sabraw on 7/20/2012.(All non-registered users served via U.S. Mail Service)CC: MDL Panel(aef) (Entered: 07/24/2012)
2012-07-23 60 0 Objection OBJECTION to Settlement by Karen Barber. Nunc Pro Tunc 7/19/2012. CC: MDL Panel(All non-registered users served via U.S. Mail Service)(aef) (Entered: 07/24/2012) 2016-01-12 22:39:56 4713fa8a2d10a41407a643315f02a17d00d071ca
2012-07-23 61 0 Notice of Document Discrepancies (Yellow Discrepancy) Notice of Document Discrepancies by Judge Dana M. Sabraw Accepting Document: Objection to Settlement. Non-compliance with local rule(s), OTHER: Improper Format; Not a party on case; no certificate of service. IT IS HEREBY ORDERED: The document is to be filed nunc pro tunc to date received. Signed by Judge Dana M. Sabraw on 7/20/2012.(All non-registered users served via U.S. Mail Service)CC: MDL Panel(aef) (Entered: 07/24/2012)
2012-07-23 62 0 Objection OBJECTION to Settlement by Julie Simmons. Nunc Pro Tunc 7/19/2012. CC: MDL Panel(All non-registered users served via U.S. Mail Service)(aef) (Entered: 07/24/2012) 2016-01-12 22:42:00 71d65a4c1814c2a87e404299dd866b76a4de3b14
2012-07-25 63 0 Notice of Document Discrepancies (Yellow Discrepancy) Notice of Document Discrepancies by Judge Dana M. Sabraw Accepting Document: Notice of Objection to Class Action Settlement by Joan Sheppard, Esq. Non-compliance with local rule(s), OTHER: Filer not a party to this action. IT IS HEREBY ORDERED: The document is to be filed nunc pro tunc to date received. Signed by Judge Dana M. Sabraw on 7/25/2012.(All non-registered users served via U.S. Mail Service)(cc: MDL Panel)(aef)(jrd) (Entered: 07/25/2012)
2012-07-25 64 0 Objection OBJECTION to Settlement by Joan Sheppard, Esq. Nunc Pro Tunc 7/24/2012. CC: MDL Panel(All non-registered users served via U.S. Mail Service)(aef) (Entered: 07/25/2012) 2016-01-12 22:43:04 639fe0321c2922dc91de7f82893613cf088271aa
2012-07-26 65 0 Objection OBJECTION by Nicholas Spencer TO PROPOSED SETTLEMENT AND NOTICE OF INTENT TO APPEAR AT HEARING. (Attachments: # 1 Exhibit A, # 2 Exhibit B)(Bulgarelli, Mark)(aef). (Entered: 07/26/2012) 2012-07-26 18:42:26 5fc2e8878d2ed225285ad911afe4f3b0888d09a8
65 1 Exhibit A
65 2 Exhibit B
2012-07-26 66 0 Objection OBJECTION to Settlement by Andrew E. Westley. CC: MDL Panel(All non-registered users served via U.S. Mail Service)(aef) (Additional attachment(s) added on 7/27/2012: # 1 Exhibit A) (aef). Modified on 7/27/2012-to include exhibit A; NEF regenerated (aef). (Entered: 07/27/2012) 2016-01-12 22:44:14 7363a21dd9fcc171810d57d70584059b8a267482
66 1 Exhibit A 2016-01-12 22:50:42 2008b098e5e7c9a313747430a7b1dde1c0473bc9
2012-07-27 67 0 Response - Other RESPONSE re 41 for Conditional Certification of the Settlement Class and Appointment of Class Representatives and Class Counsel, 40 Joint MOTION for Preliminary Approval of Settlement, 48 MOTION for Attorney Fees MOTION for Reimbursement of Expenses MOTION for Incentive Award Payments DECLARATION OF THEODORE H. FRANK, OBJECTION TO PROPOSED SETTLEMENT, AND NOTICE OF INTENT TO APPEAR filed by Theodore Frank. (Attachments: # 1 Exhibit 1. Groupon blog post, # 2 Exhibit 2. Groupon blog post)(Frank, Theodore) (aef). (Entered: 07/27/2012) 2016-01-12 22:45:53 02902b6a27f1f5895515cdbc59c48424048a2c29
67 1 Exhibit 1. Groupon blog post 2016-01-12 22:49:20 6f9f41d18743ee051955b82e6658bc7cdcc41e95
67 2 Exhibit 2. Groupon blog post 2016-01-12 22:58:59 489e5bca050371e92991404795bcc911238350ea
2012-07-27 68 0 Objection OBJECTION by Maureen Connors re 42 Order on Motion for Settlement, . (Attachments: # 1 Exhibit Exhibit 1, # 2 Exhibit Exhibit 1-1, # 3 Exhibit Exhibit 1-2, # 4 Exhibit Exhibit 2, # 5 Exhibit Exhibit 2-1, # 6 Exhibit Exhibit 2-2, # 7 Exhibit Exhibit 3, # 8 Exhibit Exhibit 3-1, # 9 Exhibit Exhibit 4, # 10 Exhibit Exhibit 4-1, # 11 Exhibit Exhibit 5)(Miller, Steve)(aef). (Entered: 07/27/2012)
68 1
68 2
68 3
68 4
68 5
68 6
68 7
68 8
68 9
68 10
68 11
2012-07-27 69 0 Objection OBJECTION by Andrea Pridham . (Pridham, Grenville) (aef)Modified on 7/30/2012-QC mailer sent to Pridham re incorrect case number in caption (aef). (Entered: 07/27/2012) 2016-01-12 22:56:49 a04d9f44b58adda4e40608527201cf059d9a8fdb
2012-07-31 70 0 Objection OBJECTION of Evan Spies and Notice of Intent to Appear by Evan Spies. CC: MDL Panel(All non-registered users served via U.S. Mail Service)(aef) (Entered: 08/01/2012) 2016-01-12 22:58:37 4f3ae0414f29801eed64846db79eb5b445b80826
2012-08-03 71 0 Objection OBJECTION to Proposed Settlement, Objection to Attorneys' Fees Request by Thomas L. Cox. (Attachments: # 1 Exhibit) CC: MDL Panel (All non-registered users served via U.S. Mail Service)(aef) (Entered: 08/06/2012) 2016-01-12 22:59:59 b7b727b86f97a253b08ea0cb8d5820d8a5f8d4d6
71 1 Exhibit 2016-01-12 23:07:54 afe4a4d84b0f09a5087d73d07f7a8777676370e7
2012-08-10 72 0 Miscellaneous (Other 1) Joint MOTION for Final Approval of Class Action Settlement by Full Circle Farms, Inc., Fun Time, LLC, Groupon, Inc., Nordstom Inc, Whirly West Inc.. (Attachments: # 1 Memo of Points and Authorities in Support of Joint Motion for Final Approval of Class Action Settlement, # 2 Declaration of John J. Stoia, Jr., # 3 Declaration of Tore Hodne, # 4 Declaration of Shirli Fabbri Weiss, # 5 Declaration of Hon. Daniel H. Weinstein (Ret.))(Weiss, Shirli)(aef). (Entered: 08/10/2012) 2016-01-12 23:03:00 de2029d3562f08dbc46d73c40a867c189be65552
72 1 Memo of Points and Authorities in Support of Joint Motion for Final Approval of 2016-01-12 23:03:38 7158413a0f8a593804082fb5211bd191a8178e9c
72 2 Declaration of John J. Stoia, Jr. 2016-01-12 23:05:07 97e6a88502fdd63fb0c6b0cb2326ffdb4682924b
72 3 Declaration of Tore Hodne 2016-01-12 23:05:34 5bfe633d13ea09e0b39e13b3d39a13740c88e12b
72 4 Declaration of Shirli Fabbri Weiss 2016-01-12 23:06:02 22104a1835d7ef032f54c56363218d50363a7d67
72 5 Declaration of Hon. Daniel H. Weinstein (Ret.) 2016-01-12 23:06:35 54220b638975817a403300aeca003e59c5e8f543
2012-08-14 73 0 Motion to Strike DOCUMENT WITHDRAWN PER ENTRY 75 - Joint MOTION to Strike Untimely Objections by Full Circle Farms, Inc., Fun Time, LLC, Groupon, Inc., Nordstom Inc, Whirly West Inc.. (Weiss, Shirli). (jah). Modified on 8/20/2012-to withdraw document; motion termed (aef). (Entered: 08/14/2012)
2012-08-17 74 0 Response in Opposition to Motion RESPONSE in Opposition re 73 Joint MOTION to Strike Untimely Objections filed by Padraigin Browne. (Gibbs, Brett) (aef). (Entered: 08/17/2012)
2012-08-17 75 0 Notice (Other) NOTICE by Full Circle Farms, Inc., Fun Time, LLC, Groupon, Inc., Nordstom Inc, Whirly West Inc. of Withdrawal of Joint Motion to Strike Untimely Objections (Weiss, Shirli) Modified on 8/20/2012-QC mailer sent to atty re using wrong event (aef). (Entered: 08/17/2012) 2016-01-12 23:07:12 7d56cab58cf7fc48a323f14cc671ea71e3d85d30
2012-08-24 76 0 Response - Other RESPONSE re 69 Objection, 51 Objection, 66 Objection, 71 Objection, 53 Letter, 55 Letter, 68 Objection, 64 Objection, 70 Objection, 60 Objection, 45 Objection, 62 Objection, 65 Objection, 47 Objection, 58 Objection, 57 Objection Joint Response to Objections to Final Approval of Class Action Settlement filed by Anthony Ferreira, Groupon, Inc., Heather Kimel. (Attachments: # 1 Declaration of John J. Stoia, Jr., # 2 Exhibit A - to John J. Stoia, Jr. Declaration, # 3 Exhibit B - to John J. Stoia, Jr. Declaration, # 4 Exhibit C - to John J. Stoia, Jr. Declaration, # 5 Exhibit D - to John J. Stoia, Jr. Declaration, # 6 Declaration of Shirli Fabbri Weiss, # 7 Declaration of Joe Harrow, # 8 Declaration of Tiffany Janowicz, # 9 Declaration of Ashley Christensen, # 10 Declaration of Heather Kimel)(Stoia, John) (aef). (Entered: 08/24/2012) 2016-01-12 23:16:09 bbf749c7f0e4ccbbd4d11436cfc48b3a3f55aa25
76 1 2016-01-12 23:10:19 c73d2a4b229ee3f25ecfd0e106c9c0aff840f4d3
76 2 2016-01-12 23:10:46 a6a8cb744bcc2c4a42f1c4484ccaa4c352e80f3c
76 3 2016-01-12 23:11:18 6607b835e73b5480d7b30e35e4ce3a0f95fe9506
76 4 2016-01-12 23:15:55 829ecbcdb223cb5d0f5debdcfdf282c12e052abd
76 5 2016-01-12 23:16:36 d81df9a1f32fbf33ba8ee62ec2a86a155ffbfa14
76 6 2016-01-12 23:17:00 c3de26e0ecd86f6595f76382c6582cf08ba44f18
76 7 2016-01-12 23:17:29 f3b8e4d6d134b8e9a7dc44060042a7cea3ae7561
76 8 2016-01-12 23:18:06 83bcf2694ece92545860b66f6c18806b7945c930
76 9 2016-01-12 23:25:05 d55ae2289f3e58618037e4807a1b31eae77b71ca
76 10 2016-01-12 23:19:19 1161d292e380c9f530c14944937578293b304ebf
2012-08-24 77 0 Response - Other RESPONSE re 51 Objection, 71 Objection, 58 Objection, 55 Letter, 68 Objection, 57 Objection, 67 Response - Other,, 70 Objection Plaintiffs' Response to Objections to Their Motion for An Award of Attorneys' Fees, Reimbursement of Expenses and Incentive Award Payments filed by Anthony Ferreira, Sarah Gosling, Heather Kimel. (Jensen, Rachel) (aef). (Entered: 08/24/2012) 2016-01-12 23:20:17 4bc022103e14e3c2797259b5c22efa76f7fa4e39
2012-08-29 78 0 Notice (Other) NOTICE by Anthony Ferreira, Groupon, Inc., Heather Kimel re 76 Response - Other,,, Notice of Errata to Joint Response to Objections to Final Approval of Class Action Settlement (Weiss, Shirli) (aef). (Entered: 08/29/2012)
2012-08-30 79 0 Notice of Change of Address NOTICE of Change of Address by Patricia N Syverson (Syverson, Patricia) (leh). (Entered: 08/30/2012)
2012-08-31 80 0 Motion to Allow the Use of Electrical Equipment in the Courtroom Ex Parte MOTION to Allow the Use of Electrical Equipment in the Courtroom by Anthony Ferreira, Sarah Gosling, Heather Kimel. (Stoia, John)(aef). (Entered: 08/31/2012) 2012-09-03 13:42:21 b0be0c93e4c01c7d0bb4c5f166f7113e96c3c5d3
2012-08-31 81 0 Reply to Response to Motion REPLY to Response to Motion re 41 for Conditional Certification of the Settlement Class and Appointment of Class Representatives and Class Counsel, 48 MOTION for Attorney Fees MOTION for Reimbursement of Expenses MOTION for Incentive Award Payments, 72 Joint MOTION for Final Approval of Class Action Settlement Objector's Reply to Settling Parties' Responses to Objection to Settlement Approval and Motion for Attorney's Fees filed by Padraigin Browne. (Gibbs, Brett) (aef). (Entered: 08/31/2012) 2016-01-12 23:21:58 a8e974c8df2ec0670eb5748020d95d624f5fcc89
2012-09-04 82 0 Order on Motion to Allow the Use of Electrical Equipment in the Courtroom ORDER Granting 80 Joint Ex Parte Motion to Allow Media Equipment in the Courtroom for the Final Approval Hearing. The Final Approval Hearing is set for 9/7/2012 at 01:30 PM before Judge Dana M. Sabraw. Counsel is authorized to bring into the courtroom the following equipment: 1. Projector; 2. Laptop computers (2) with remote; and 3. Assorted cabling for projector and laptops. Signed by Judge Dana M. Sabraw on 9/4/2012. (All non-registered users served via U.S. Mail Service)(cc: MDL Panel)(aef)(jrd) (Entered: 09/05/2012)
2012-09-05 83 0 Notice of Appearance NOTICE of Appearance by Paul Hansmeier on behalf of Padraigin Browne (Hansmeier, Paul) (aef). (Entered: 09/05/2012)
2012-09-05 84 0 Miscellaneous (Other 1) MOTION Appear via Telephone at September 7, 2012 Fairness Hearing by Padraigin Browne. (Hansmeier, Paul) Modified on 9/6/2012-QC mailer sent to atty re no memorandum of points and authorities; wrong event used (aef). (Entered: 09/05/2012) 2016-01-12 23:24:33 067a5efb646b1c87ea80f64cfb61900331a16164
2012-09-06 85 0 Notice (Other) NOTICE by Theodore Frank re 77 Response - Other, 76 Response - Other,,, 78 Notice (Other) SUPPLEMENTAL DECLARATION OF THEODORE H. FRANK REBUTTING FALSE AD HOMINEM ATTACKS AND PROVIDING NOTICE OF NEW AUTHORITY (Attachments: # 1 Exhibit A. "The problem of self-dealing by class counsel")(Frank, Theodore)(aef). (Entered: 09/06/2012) 2016-01-12 23:26:03 a34ab0cae8fa612a95fd53602a9e6bc5c73ea851
85 1 Exhibit A. "The problem of self-dealing by class counsel" 2016-01-12 23:27:02 1e33ce4e17b91fe2b7e2d3d7a08ddc40db417410
2012-09-06 86 0 Notice of Appearance NOTICE of Appearance by Joseph Darrell Palmer on behalf of Chris Brown, Robert Falkner, Maggie Strohlein (Palmer, Joseph)(aef). (Entered: 09/06/2012)
2012-09-05 87 0 Order on Motion for Miscellaneous (Other 1) ORDER granting 84 Motion to Appear by Telephone. It is hereby ordered that objector Padraigin Browne may appear telephonically at the Hearing on Final Approval of the Class Action Settlement. Signed by Judge Dana M. Sabraw on 9/5/2012. (All non-registered users served via U.S. Mail Service) CC: MDL Panel(aef) (Entered: 09/06/2012)
2012-09-07 88 0 Motion Hearing Minute Entry for proceedings held before Judge Dana M. Sabraw: Motion Hearing/Final Approval Hearing held on 9/7/2012. Matter is submitted. Court to issue order. (Court Reporter LeeAnn Pence).(Parties appearing: Mark Anthony Bulgaarelli, Rachel Jensen, Thomas R Merrick, John Stoia Jr, Shirli Weiss, Christopher Young, Grenville Pridham, Theodore Frank, Paul Hansmeier (telephonically). (no document attached) (jak) (Entered: 09/07/2012)
2012-09-11 89 0 Notice (Other) NOTICE by Padraigin Browne of Filing (Attachments: # 1 Declaration of Paul Hansmeier Authenticating Filing, # 2 Exhibit A to Hansmeier Declaration)(Hansmeier, Paul) (aef). (Entered: 09/11/2012) 2016-01-12 23:35:14 b76f723e60ea918b41ebd67848613683fa20b21a
89 1 Declaration of Paul Hansmeier Authenticating Filing 2016-01-12 23:28:34 5d2196cb4f08be013e4bdff31c0ca427960d76af
89 2 Exhibit A to Hansmeier Declaration 2016-01-12 23:29:04 5069e18b23ccc5a78295584fc84376730e76c622
2012-09-11 90 0 Certificate of Service CERTIFICATE OF SERVICE by Padraigin Browne re 89 Notice (Other) (Hansmeier, Paul) (aef). (Entered: 09/11/2012)
2012-09-11 91 0 Notice (Other) NOTICE by Padraigin Browne of Decision (Attachments: # 1 Exhibit A - Decision in Dennis v. Kellogg Company)(Hansmeier, Paul) (aef). (Entered: 09/11/2012) 2016-01-12 23:30:10 5a194e245cf09bd35fa2578431814745f873d01b
91 1 Exhibit A - Decision in Dennis v. Kellogg Company
2012-09-17 92 0 Declaration DECLARATION of Shirli Fabbri Weiss in Response to Objector Browne's Untimely Filing of September 11, 2012 Declaration by Defendants Full Circle Farms, Inc., Fun Time, LLC, Groupon, Inc., Nordstom Inc, Whirly West Inc.. (Attachments: # 1 Exhibit A)(Weiss, Shirli)(aef). (Entered: 09/17/2012)
2012-09-21 93 0 Supplemental Document SUPPLEMENTAL DOCUMENT by Full Circle Farms, Inc., Fun Time, LLC, Groupon, Inc., Nordstom Inc, Whirly West Inc. Joint Response of Parties to Email Correspondence from Objector. (Weiss, Shirli) Modified on 9/24/2012-QC mailer sent to atty re wrong event used (aef). (Entered: 09/21/2012)
2012-09-24 94 0 Notice (Other) NOTICE by Full Circle Farms, Inc., Fun Time, LLC, Groupon, Inc., Nordstom Inc, Whirly West Inc. re 72 Joint MOTION for Final Approval of Class Action Settlement Notice of Supplemental Authority in Support of Joint Motion for Final Approval of Class Action Settlement (Weiss, Shirli) (aef). (Entered: 09/24/2012)
2012-09-26 95 0 Response - Other RESPONSE re 94 Notice (Other), filed by Padraigin Browne. (Hansmeier, Paul) (aef). (Entered: 09/26/2012)
2012-09-27 96 0 Transcript NOTICE OF FILING OF OFFICIAL TRANSCRIPT of Proceedings (Motion Hearing/Final Approval Hearing) held on 9/7/2012, before Judge Dana M. Sabraw. Court Reporter/Transcriber: Lee Ann Pence. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER or the Court Reporter/Transcriber. If redaction is necessary, parties have seven calendar days from the file date of the Transcript to E-File the Notice of Intent to Request Redaction. The following deadlines would also apply if requesting redaction: Redaction Request Statement due to Court Reporter/Transcriber 10/18/2012. Redacted Transcript Deadline set for 10/29/2012. Release of Transcript Restriction set for 12/26/2012. (All non-registered users served via U.S. Mail Service. Notice of electronic filing only.) (akr) (Entered: 09/27/2012) 2016-01-12 23:46:08 d43ad47aeb1f83ab082f88908971d3f626fc3544
2012-09-28 97 0 Order on Motion for Attorney Fees ORDER Denying 48 , 72 Joint Motion for Approval of Class Action Settlement. The Court denies the joint motion for final approval of this class action settlement. The Court denies without prejudice Plaintiff's motion for an award of attorneys' fees, reimbursement of expenses and incentive award payments as moot. A telephonic status conference shall be held on October 12, 2012, at 1:30 p.m. Signed by Judge Dana M. Sabraw on 9/28/2012. (All non-registered users served via U.S. Mail Service)(cc: MDL Panel)(aef)(jrd) (Entered: 09/28/2012) 2012-11-07 17:19:17 81b0032f14432faa3dde1f64a1be07fd6b85305e
2012-10-05 98 0 Notice (Other) NOTICE by Groupon, Inc., The Gap, Inc., YMCA of Metropolitan Washington Notice of Filing of Amended Stipulation of Class Action Settlement (Attachments: # 1 Amended Stipulation of Class Action Settlement, # 2 Exhibit 1 List of MDL cases and plaintiffs, # 3 Exhibit 2 Settlement class notice email, # 4 Exhibit 3 Settlement class notice website revised, # 5 Exhibit 4 Settlement fund claims notice, # 6 Exhibit 5 Settlement fund proof of claim form, # 7 Exhibit 6 Settlement voucher, # 8 Exhibit 7 Settlement fund refund claim form, # 9 Exhibit 8 Second settlement fund claims notice revised, # 10 Exhibit 9 - Second settlement fund proof of claim form revised, # 11 Exhibit 10 Merchant communication, # 12 Exhibit 11 List of states imposing some restriction(s) on purchase value expiration)(Weiss, Shirli)(aef). (Entered: 10/05/2012)
98 1 Amended Stipulation of Class Action Settlement
98 2 Exhibit 1 List of MDL cases and plaintiffs
98 3 Exhibit 2 Settlement class notice email
98 4 Exhibit 3 Settlement class notice website revised
98 5 Exhibit 4 Settlement fund claims notice
98 6 Exhibit 5 Settlement fund proof of claim form
98 7 Exhibit 6 Settlement voucher
98 8 Exhibit 7 Settlement fund refund claim form
98 9 Exhibit 8 Second settlement fund claims notice revised
98 10 Exhibit 9 - Second settlement fund proof of claim form revised
98 11 Exhibit 10 Merchant communication
98 12 Exhibit 11 List of states imposing some restriction(s) on purchase value expira
2012-10-05 99 0 Order ORDER Vacating Status Conference. In light of the parties' submission of an amended stipulation of class action settlement, the status conference scheduled for October 12, 2012, is vacated. Signed by Judge Dana M. Sabraw on 10/5/2012.(All non-registered users served via U.S. Mail Service)(cc: MDL Panel)(aef)(jrd) (Entered: 10/09/2012) 2012-10-14 13:30:23 eb35907bd248fcadfc69e40f389d1b2d5c63cc62
2012-10-15 100 0 Objection OBJECTION by Andrea Pridham, Evan Spies letter objection to proposed orders. (Pridham, Grenville) (aef) Missing certificate of service. (Entered: 10/15/2012) 2016-01-12 23:45:40 d4014f65317ad6d515a7875097a223d631d9f5c1
2012-10-17 101 0 Notice of Change of Address NOTICE of Change of Address by E. G. Johnson. CC: MDL Panel(All non-registered users served via U.S. Mail Service)(aef) (Entered: 10/17/2012)
2012-10-17 102 0 Notice of Change of Address NOTICE of Change of Address by Kenneth Hinton. CC: MDL Panel(All non-registered users served via U.S. Mail Service)(aef) (Entered: 10/17/2012)
2012-11-14 103 0 Motion for Attorney Fees MOTION for Attorney Fees by Andrea Pridham. (Attachments: # 1 Memo of Points and Authorities in support of Motion for Fees)(Pridham, Grenville)(aef). (Entered: 11/14/2012) 2016-01-12 23:47:43 aacad9b08c855ff1b4653b51499eb39fc6778677
103 1 Memo of Points and Authorities in support of Motion for Fees 2016-01-12 23:55:26 ece4ea18e872ffbecfdb2293ae0a99902d078f7f
2012-11-30 104 0 Response in Opposition to Motion RESPONSE in Opposition re 103 MOTION for Attorney Fees Plaintiffs' Opposition to Objector Pridham's Motion for Attorneys' Fees and Costs filed by Anthony Ferreira, Sarah Gosling, Heather Kimel. (Attachments: # 1 Declaration of Thomas R. Merrick, # 2 Exhibit A to Declaration of Thomas R. Merrick)(Stoia, John)(aef). (Entered: 11/30/2012) 2016-01-12 23:49:08 2b44983025b237887c577215872d7a4e292065cb
104 1 Declaration of Thomas R. Merrick 2016-01-12 23:50:07 d6dbbef701f92ede2618b0fffcbae8b38cefe513
104 2 Exhibit A to Declaration of Thomas R. Merrick 2016-01-12 23:50:31 4a29d8a273730a8e21a3dc8dedf9ea6b987c2dba
2012-12-07 105 0 Reply to Response to Motion REPLY to Response to Motion re 103 MOTION for Attorney Fees for Objector Andrea Pridham filed by Andrea Pridham. (Pridham, Grenville) Modified on 12/10/2012-No certificate of service (aef). (Entered: 12/07/2012) 2016-01-12 23:52:10 551e9c10480b546e12d216cc63fd76290e8b58fd
2012-12-10 106 0 Order ORDER Re: Oral Argument. Objector Andrea Pridham's motion for attorneys' fees and costs is currently scheduled for hearing on December 14, 2012. The Court has reviewed the parties' briefs, and finds this matter suitable for decision without oral argument pursuant to Civil Local Rule 7.1(d)(1). Accordingly, the December 14, 2012 hearing is vacated. Signed by Judge Dana M. Sabraw on 12/10/2012.(All non-registered users served via U.S. Mail Service)CC: MDL Panel(aef) (Entered: 12/10/2012)
2012-12-18 107 0 Order on Motion for Attorney Fees ORDER denying 103 Objector Pridham's Motion for Attorneys' Fees and Costs. Signed by Judge Dana M. Sabraw on 12/18/2012. (All non-registered users served via U.S. Mail Service)(cc: MDL Panel)(aef)(jrd) (Entered: 12/18/2012) 2016-01-13 00:04:45 859056a3d67533a49f38f970e00c9babb1eebe14
2012-12-18 108 0 Order on Motion to Certify ORDER Approving Class Action Settlement. Signed by Judge Dana M. Sabraw on 12/14/2012. (All non-registered users served via U.S. Mail Service) (CC: MDL Panel)(aef) (Additional attachment(s) added on 12/18/2012: # 1 Exhibit 1) (aef). Modified on 12/18/2012-Exhibit 1 attached to Order; NEF regenerated (aef). (Entered: 12/18/2012) 2015-06-30 10:45:49 20e33a1818aa386a65d11aebf0c9d3f23f3db82c
108 1 Exhibit 1
2012-12-18 109 0 Judgment FINAL JUDGMENT. For the reasons set forth in the accompanying Order Approving Class Action Settlement, $2,125,000 is awarded to Class Counsel as reasonable attorneys' fees for both services rendered in the Action and reasonable expenses incurred in the Action. The Court hereby dismisses with prejudice the Action, all actions consolidated into the Action, and all Released Claims against each and all Released Parties and without costs to any of the Parties as against the others. Signed by Judge Dana M. Sabraw on 12/14/2012. (Attachments: # 1 Exhibit 1)Associated Cases: 3:11-md-02238-DMS-RBB et al.(All non-registered users served via U.S. Mail Service)(CC: MDL Panel)(aef) (av1). (Entered: 12/18/2012)
2013-01-17 110 0 Notice of Appeal to 9th Circuit NOTICE OF APPEAL to the 9th Circuit as to 108 Order Approving Class Action Settlement, 109 Final Judgment, by Padraigin Browne, Objector. Fee not paid. (Notice of Appeal electronically transmitted to US Court of Appeals.) (Gibbs, Brett). Modified on 1/17/2013 to edit docket text re orders being appealed and to add text re filer's party designation. (akr). (Entered: 01/17/2013)
2013-01-17 111 0 Notice of Appeal to 9th Circuit NOTICE OF APPEAL to the 9th Circuit as to 108 Order Approving Class Action Settlement, 109 Final Judgment, by Andrea Pridham, Objector. Fee not paid. (Notice of Appeal electronically transmitted to US Court of Appeals.) (Pridham, Grenville). Modified on 1/17/2013 to edit docket text re orders being appealed and to add text re filer's party designation. (akr). (Entered: 01/17/2013)
2013-01-17 112 0 Notice of Appeal to 9th Circuit NOTICE OF APPEAL to the 9th Circuit as to 108 Order Approving Class Action Settlement, 109 Final Judgment, by Chris Brown, Maggie Strohlein, Objectors. Fee not paid. (Notice of Appeal electronically transmitted to US Court of Appeals.) (Palmer, Joseph). Modified on 1/18/2013 to edit docket text re orders being appealed and to add text re filers' party designation. (akr). (Entered: 01/17/2013)
2013-01-18 113 0 USCA Case Number USCA Case Number 13-55118 for 110 Notice of Appeal to 9th Circuit, filed by Padraigin Browne. (akr) (Entered: 01/18/2013)
2013-01-18 114 0 USCA Time Schedule Order USCA Time Schedule Order as to 110 Notice of Appeal to 9th Circuit, filed by Padraigin Browne. (NOTICE TO PARTIES of deadlines regarding appellate transcripts: Appellant shall file transcript designation and ordering form with the US District Court (see attached), provide a copy of the form to the court reporter, and make payment arrangements with the court reporter on or by 2/19/2013 (see Ninth Circuit Rule 10-3.1); Due date for filing of transcripts in US District Court is 3/18/2013.) (cc: Court Reporter). (Attachments: # 1 Transcript Designation and Ordering Form). (akr) (Entered: 01/18/2013)
2013-01-17 115 0 Notice of Appeal to 9th Circuit NOTICE OF APPEAL to the 9th Circuit as to 108 Order Approving Class Action Settlement, 109 Final Judgment, by Sean Hull, Objector. Fee not paid. (Notice of Appeal electronically transmitted to US Court of Appeals.) (akr) (Entered: 01/18/2013)
2013-01-18 116 0 USCA Case Number USCA Case Number 13-55119 for 111 Notice of Appeal to 9th Circuit, filed by Andrea Pridham. (akr) (Entered: 01/18/2013)
2013-01-18 117 0 USCA Time Schedule Order USCA Time Schedule Order as to 111 Notice of Appeal to 9th Circuit, filed by Andrea Pridham. (NOTICE TO PARTIES of deadlines regarding appellate transcripts: Appellant shall file transcript designation and ordering form with the US District Court (see attached), provide a copy of the form to the court reporter, and make payment arrangements with the court reporter on or by 2/19/2013 (see Ninth Circuit Rule 10-3.1); Due date for filing of transcripts in US District Court is 3/18/2013.) (cc: Court Reporter). (Attachments: # 1 Transcript Designation and Ordering Form). (akr) (Entered: 01/18/2013)
2013-01-18 118 0 USCA Case Number USCA Case Number 13-55120 for 112 Notice of Appeal to 9th Circuit, filed by Chris Brown, Maggie Strohlein. (akr) (Entered: 01/18/2013)
2013-01-18 119 0 USCA Time Schedule Order USCA Time Schedule Order as to 112 Notice of Appeal to 9th Circuit, filed by Chris Brown, Maggie Strohlein. (NOTICE TO PARTIES of deadlines regarding appellate transcripts: Appellant shall file transcript designation and ordering form with the US District Court (see attached), provide a copy of the form to the court reporter, and make payment arrangements with the court reporter on or by 2/19/2013 (see Ninth Circuit Rule 10-3.1); Due date for filing of transcripts in US District Court is 3/18/2013.) (cc: Court Reporter). (Attachments: # 1 Transcript Designation and Ordering Form). (akr) (Entered: 01/18/2013)
2013-01-22 120 0 USCA Case Number USCA Case Number 13-55128 for 115 Notice of Appeal to 9th Circuit filed by Sean Hull. (akr) (Entered: 01/22/2013)
2013-01-22 121 0 USCA Time Schedule Order USCA Time Schedule Order as to 115 Notice of Appeal to 9th Circuit filed by Sean Hull. (NOTICE TO PARTIES of deadlines regarding appellate transcripts: Appellant shall file transcript designation and ordering form with the US District Court (see attached), provide a copy of the form to the court reporter, and make payment arrangements with the court reporter on or by 2/19/2013 (see Ninth Circuit Rule 10-3.1); Due date for filing of transcripts in US District Court is 3/18/2013.) (cc: Court Reporter). (A Transcript Designation and Ordering Form has been mailed to Appellant.) (akr) (Entered: 01/22/2013)
2013-01-24 122 0 USCA Order ORDER of USCA as to 110 Notice of Appeal to 9th Circuit, filed by Padraigin Browne. A review of the docket reflects that appellant has not paid the docketing and filing fees for this appeal. Within 21 days from the date of this order, appellant shall: (1) file a motion with the USCA to proceed in forma pauperis; (2) pay $455.00 to the USDC as the docketing and filing fees for this appeal and provide proof of payment to the USCA; or (3) otherwise show cause why the appeal should not be dismissed for failure to prosecute. The filing of a motion to proceed in forma pauperis will automatically stay the briefing schedule under Ninth Circuit Rule 27-11. Any motion to proceed in forma pauperis must include a financial declaration such as the attached Form 4. If appellant fails to comply with this order, this appeal will be dismissed automatically by the Clerk for failure to prosecute. (akr) (Entered: 01/24/2013)
2013-01-28 123 0 USCA Order ORDER of USCA as to 111 Notice of Appeal to 9th Circuit, filed by Andrea Pridham. A review of the docket reflects that appellant has not paid the docketing and filing fees for this appeal. Within 21 days from the date of this order, appellant shall: (1) file a motion with the USCA to proceed in forma pauperis; (2) pay $455.00 to the USDC as the docketing and filing fees for this appeal and provide proof of payment to the USCA; or (3) otherwise show cause why the appeal should not be dismissed for failure to prosecute. The filing of a motion to proceed in forma pauperis will automatically stay the briefing schedule under Ninth Circuit Rule 27-11. Any motion to proceed in forma pauperis must include a financial declaration such as the attached Form 4. If appellant fails to comply with this order, this appeal will be dismissed automatically by the Clerk for failure to prosecute. (akr) (Entered: 01/28/2013)
2013-01-28 124 0 USCA Order ORDER of USCA as to 112 Notice of Appeal to 9th Circuit, filed by Chris Brown, Maggie Strohlein. A review of the docket reflects that appellant has not paid the docketing and filing fees for this appeal. Within 21 days from the date of this order, appellant shall: (1) file a motion with the USCA to proceed in forma pauperis; (2) pay $455.00 to the USDC as the docketing and filing fees for this appeal and provide proof of payment to the USCA; or (3) otherwise show cause why the appeal should not be dismissed for failure to prosecute. The filing of a motion to proceed in forma pauperis will automatically stay the briefing schedule under Ninth Circuit Rule 27-11. Any motion to proceed in forma pauperis must include a financial declaration such as the attached Form 4. If appellant fails to comply with this order, this appeal will be dismissed automatically by the Clerk for failure to prosecute. (akr) (Entered: 01/28/2013)
2013-01-28 125 0 USCA Appeal Fees USCA Appeal Fees received ($455, receipt number CAS047000) re 115 Notice of Appeal to 9th Circuit filed by Sean Hull. (USCA Case Number 13-55128. Notice electronically transmitted to US Court of Appeals. All non-registered users served via U.S. Mail Service.) (akr) (Entered: 01/28/2013)
2013-01-30 126 0 Motion to Withdraw as Attorney NOTICE by Groupon, Inc. Notice of Motion and Motion to Withdraw Brad Meissner as Attorney of Record for Groupon, Inc. (Attachments: # 1 Exhibit A - Declaration of Christopher M. Young, # 2 Proof of Service)(Young, Christopher) Modified on 1/31/2013-to add motion to withdraw attorney; QC mailer sent to atty re using wrong event for documents 126-128 (aef). (Entered: 01/30/2013)
2013-01-30 127 0 Motion to Withdraw as Attorney NOTICE by Groupon, Inc. Notice of Motion and Motion to Withdraw Peter M. Ellis as Attorney of Record for Groupon, Inc. (Attachments: # 1 Exhibit A - Declaration of Christopher M. Young, # 2 Proof of Service)(Young, Christopher) Modified on 1/31/2013-to add motion to withdraw as attorney (aef). (Entered: 01/30/2013)
2013-01-30 128 0 Motion to Withdraw as Attorney NOTICE by Groupon, Inc. Notice of Motion and Motion to Withdraw Michael D. Vhay as Attorney of Record for Groupon, Inc. (Attachments: # 1 Exhibit A - Declaration of Christopher M. Young, # 2 Proof of Service)(Young, Christopher) Modified on 1/31/2013-to add motion to withdraw as attorney (aef). (Entered: 01/30/2013)
2013-01-30 129 0 Order on Motion to Withdraw as Attorney ORDER granting 126 Motion to Withdraw Brad Meissner as Attorney of Record for Groupon, Inc. Brad Meissner may withdraw as counsel of record for Groupon, Inc. in the above referenced case. Signed by Judge Dana M. Sabraw on 1/30/2013. (All non-registered users served via U.S. Mail Service) (CC: MDL Panel)(aef) (Entered: 01/31/2013)
2013-01-30 130 0 Order on Motion to Withdraw as Attorney ORDER granting 127 Motion to Withdraw Peter M. Ellis as Attorney of Record for Groupon, Inc. Peter M. Ellis may withdraw as counsel of record for Groupon, Inc. in the above referenced case. Signed by Judge Dana M. Sabraw on 1/30/2013. (All non-registered users served via U.S. Mail Service) (CC: MDL Panel)(aef) (Entered: 01/31/2013)
2013-01-30 131 0 Order on Motion to Withdraw as Attorney ORDER Granting 128 Motion to Withdraw Michael D. Vhay as Attorney of Record for Groupon, Inc. Michael D. Vhay may withdraw as counsel of record for Groupon, Inc. in the above referenced case. Signed by Judge Dana M. Sabraw on 1/30/2013. (All non-registered users served via U.S. Mail Service)(cc: MDL Panel)(aef)(jrd) (Entered: 01/31/2013)
2013-02-06 132 0 Fee for Appeal to 9th Circuit Court of Appeals Fee for Appeal to 9th Circuit Court of Appeals re 112 Notice of Appeal filed by Chris Brown, Maggie Strohlein: $ 455, receipt number 0974-5592049, Paid on 2/6/2013. (no document attached) (Palmer, Joseph). Modified on 2/6/2013 to link to Notice of Appeal. USCA Case Number is 13-55120. US Court of Appeals notified via regenerated NEF. (akr). (Entered: 02/06/2013)
2013-02-13 133 0 Fee for Appeal to 9th Circuit Court of Appeals Fee for Appeal to 9th Circuit Court of Appeals re 110 Notice of Appeal filed by Padraigin Browne: $ 455, receipt number 0974-5615147, Paid on 2/13/2013. (no document attached) (Gibbs, Brett). Modified on 2/13/2013 to link to Notice of Appeal. USCA Case Number is 13-55118. US Court of Appeals notified via regenerated NEF. (akr). (Entered: 02/13/2013)
2013-02-19 134 0 Transcript Designation and Ordering Form TRANSCRIPT DESIGNATION AND ORDERING FORM by Padraigin Browne for proceedings held on 09/07/12 re 110 Notice of Appeal to 9th Circuit. (Gibbs, Brett). (akr). (Entered: 02/19/2013)
2013-02-20 135 0 Transcript Designation and Ordering Form TRANSCRIPT DESIGNATION AND ORDERING FORM by Sean Hull for proceedings held on 9/7/2012 re 115 Notice of Appeal to 9th Circuit. (akr) (Entered: 02/20/2013)
2013-02-28 136 0 USCA Mandate ORDER of USCA as to 111 Notice of Appeal to 9th Circuit, filed by Andrea Pridham. A review of the file in this case reveals that counsel has failed to perfect the appeal as prescribed by the FRAP. Pursuant to Ninth Circuit Rule 42-1, this appeal is dismissed for failure to pay the docketing/filing fees in this case. Counsel for appellant is directed to notify immediately his/her client in writing regarding this dismissal. This order served on the USDC shall constitute the mandate of the USCA. (akr) (Entered: 02/28/2013)
2013-05-17 137 0 USCA Order ORDER of USCA as to 115 Notice of Appeal to 9th Circuit filed by Sean Hull, 110 Notice of Appeal to 9th Circuit, filed by Padraigin Browne, 112 Notice of Appeal to 9th Circuit, filed by Chris Brown, Maggie Strohlein. On April 5, 2013, attorney Paul R. Hansmeier entered his notice of appearance as counsel of record for Objector-Appellant Padraigin Browne. At that time, Hansmeier's application for admission to the bar of the Ninth Circuit was pending. On May 15, 2013, the USCA ordered that Hansmeier's application for admission be held in abeyance pending the outcome of his referral to the Minnesota State Bar and the Central District of California Standing Committee on Discipline in Ingenuity 13 LLC v. Doe, No. 2:12-cv-8333-ODW (JCx) (C.D. Cal. May 6, 2013) (Order Imposing Sanctions). Because Hansmeier's application for admission to the USCA's bar cannot be approved at this time, he cannot represent parties in this appeal. Accordingly, within 14 days after the filing of this order, Hansmeier shall withdraw from this case. Hansmeier's notice of withdrawal shall contain proof that he has informed Browne that Hansmeier cannot represent him in the USCA and that Browne may obtain new counsel or represent himself. Hansmeier's notice of withdrawal shall also contain contact information for Browne unless a notice of substitution of counsel has been filed by the time Hansmeier files his notice of withdrawal. Failure timely to comply with this order may result in sanctions. (akr) (Entered: 05/20/2013) 2013-10-16 17:18:17 a4447cbacbf656cd149e038b9cd6a3cdfc785f56
2013-06-19 138 0 USCA Order ORDER of USCA as to 112 Notice of Appeal to 9th Circuit, filed by Chris Brown, Maggie Strohlein. The appellants' opposed motion for a second extension of time to file the opening brief is granted. Briefing schedule issued. Any further motion to extend the due date of the opening brief is disfavored. (akr) (Entered: 06/20/2013) 2014-01-24 00:19:37 35f847963c4ddee9c8450a0331a7bc4ee499f2ba
2013-08-14 139 0 USCA Mandate ORDER of USCA as to 112 Notice of Appeal to 9th Circuit, filed by Chris Brown, Maggie Strohlein. A review of the file in this case reveals that counsel has failed to perfect the appeal as prescribed by the FRAP. Pursuant to Ninth Circuit Rule 42-1, this appeal is dismissed for failure to file the opening brief on appeal in this case. Counsel for appellants is directed to notify immediately his/her client in writing regarding this dismissal. This order served on the USDC shall constitute the mandate of the USCA. (akr) (Entered: 08/14/2013) 2014-01-24 03:07:06 273e700d15e86576b6c780a2be9a4eee7ff4f87d
2015-02-12 140 0 ORDER of USCA as to 115 Notice of Appeal to 9th Circuit filed by Sean Hull, 110 Notice of Appeal to 9th Circuit, filed by Padraigin Browne. Nathan A. Wersal's unopposed Motion to Withdraw as Counsel is granted. (akr) (Entered: 02/12/2015)
2015-03-03 141 0 ORDER of USCA as to 110 Notice of Appeal to 9th Circuit, filed by Padraigin Browne. Plaintiffs-Appellees' motion to extend the deadline to file a petition for rehearing and petition for rehearing en banc to March 19, 2015, is granted. (akr) (Entered: 03/03/2015)
2015-03-30 142 0 ORDER of USCA as to 115 Notice of Appeal to 9th Circuit filed by Sean Hull, 110 Notice of Appeal to 9th Circuit, filed by Padraigin Browne. Plaintiffs-Appellees' petition for panel rehearing, filed March 19, 2015, is denied. (akr) (Entered: 03/30/2015) 2015-11-09 16:35:07 2ce64a8a4f9c097fddbc2bab2ccf93da2561e070
2015-04-08 143 0 NOTICE of Spreading the Mandate: Appeal Mandate Hearing set for 5/1/2015 10:30 AM in Courtroom 13A before Judge Dana M. Sabraw. Notice mailed to pro se Objector/Appellant. CC: MDL Panel(jak) Modified on 4/8/2015 to add mailing information(jak). (Entered: 04/08/2015)
2015-04-08 144 0 Joint MOTION to Extend Certain Deadlines Set Forth in the Amended Stipulation of Class Action Settlement by Full Circle Farms, Inc., Fun Time, LLC, Groupon, Inc., Nordstom Inc, The Gap, Inc., Whirly West Inc., YMCA of Metropolitan Washington. (Weiss, Shirli) (aef). (Entered: 04/08/2015)
2015-04-09 145 0 ORDER Granting 144 Joint Motion and Stipulation to Extend Certain Deadlines set forth in the Amended Stipulation of Class Action Settlement. It is hereby ordered that: The time within which any Party may terminate the Settlement Agreement by giving written notice to all Parties and the Court is extended to within 75 days after the issuance by the Ninth Circuit Court of Appeals of the mandate in this matter pursuant to Rule 41 of the Rules of Appellate Procedure. The deadline by which Class Counsel must return to the Settlement Fund the amount of Attorneys' Fees and Expenses paid from the Settlement Fund to them is extended to no later than (5) five days after the service of any Party's written notice of termination of the Settlement Agreement. Signed by Judge Dana M. Sabraw on 4/9/2015. (All non-registered users served via U.S. Mail Service)(aef) (Entered: 04/09/2015)
2015-05-01 146 0 Minute Entry for proceedings held before Judge Dana M. Sabraw: Appeal Mandate Hearing held on 5/1/2015. Appeal Mandate ordered filed for USCA Case Number: 13-55118. (Status Hearing set for 6/26/2015 10:30 AM in Courtroom 13A before Judge Dana M. Sabraw.)(Court Reporter/ECR Lee Ann Pence). (Plaintiff Attorney Rachel L Jensen). (Defendant Attorney Christopher M Young). Associated Cases: 3:11-md-02238-DMS-RBB, 3:11-cv-01547-DMS-RBB CC: MDL Panel(no document attached) (jak) (Entered: 05/01/2015)
2015-05-01 147 0 MANDATE of USCA vacating the decision of the USDC and remanding with instructions as to (115 in 3:11-md-02238-DMS-RBB) Notice of Appeal to 9th Circuit filed by Sean Hull, (110 in 3:11-md-02238-DMS-RBB) Notice of Appeal to 9th Circuit, filed by Padraigin Browne. (akr) (Entered: 05/01/2015) 2015-11-09 16:55:54 b87e88dd1866ddd94787739db41f274e6234addf
2015-06-22 148 0 NOTICE by Groupon, Inc. Notice and Declaration of Termination of Settlement Agreement (Attachments: # 1 Exhibit A - Termination Letter, # 2 Proof of Service)(Weiss, Shirli) (Entered: 06/22/2015) 2016-01-13 00:02:15 da13c788bcf2f13e69b1930184b6bed795b7bac4
148 1 Exhibit A - Termination Letter 2016-01-13 00:02:49 6ae3456b6f29a76e1ae33caafdd0f64a2a5f032c
148 2 Proof of Service 2016-01-13 00:03:43 f2598b7fafafc171b551bd7662c41f6f772163e1
2015-06-26 149 0 Minute Entry for proceedings held before Judge Dana M. Sabraw: Status Hearing held on 6/26/2015. (Further Status Hearing set for 7/31/2015 10:30 AM in Courtroom 13A before Judge Dana M. Sabraw.)(Court Reporter/ECR Lee Ann Pence). (Plaintiff Attorney John J Stoia, Phong Le Tran). (Defendant Attorney Shirli F Weiss). (no document attached) (jak) (Entered: 06/26/2015)
2015-06-26 150 0 ORDER Following Status Conference. A status conference was held on June 26, 2015. John Stoia and Phong Tran appeared on behalf of Plaintiffs, and Shirli Weiss appeared on behalf of Defendant. After consulting with counsel, a further status conference shall be held on July 31, 2015, at 10:30a.m. If counsel arrive at a settlement before that time, they shall so notify the Court, and the hearing will be vacated. If counsel do not arrive at a settlement by that time, they should be prepared to discuss a scheduling order for this case at the July 31 hearing. Signed by Judge Dana M. Sabraw on 6/26/2015.(All non-registered users served via U.S. Mail Service)(aef) (Entered: 06/26/2015)
2015-07-28 151 0 Joint MOTION to Vacate Joint Motion and Stipulation to Vacate the July 31, 2015 Status Conference and Set Hearing for Preliminary Approval of Settlement by Anthony Ferreira, Sarah Gosling, Heather Kimel. (Stoia, John) (aef). (Entered: 07/28/2015)
2015-07-29 152 0 ORDER Granting 151 Joint Motion and Stipulation to Vacate the July 31, 2015 Status Conference and Set Hearing for Preliminary Approval of Settlement. IT IS HEREBY ORDERED that the Status Conference set for July 31, 2015 is Vacated; and a Preliminary Approval of Settlement hearing is set for September 11, 2015, at 1:30 p.m. Signed by Judge Dana M. Sabraw on 7/29/2015. (All non-registered users served via U.S. Mail Service)(aef) (Entered: 07/29/2015)
2015-09-08 153 0 ORDER Continuing Hearing. This case was scheduled for hearing on September 11, 2015, on the parties' joint motion for preliminary approval of the settlement. The parties did not file their motion in advance of the hearing date, but informed the Court that the joint motion should be filed on or before September 11, 2015. In light of that anticipated filing, the hearing on the parties' joint motion is continued to October 9, 2015, at 1:30 p.m. Signed by Judge Dana M. Sabraw on 9/8/2015.(All non-registered users served via U.S. Mail Service)(aef) (Entered: 09/08/2015)
2015-09-10 154 0 NOTICE OF FILING OF OFFICIAL TRANSCRIPT of Proceedings (Status Hearing) held on 6/26/2015, before Judge Dana M. Sabraw. Court Reporter/Transcriber: Lee Ann Pence. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER or the Court Reporter/Transcriber. If redaction is necessary, parties have seven calendar days from the file date of the Transcript to E-File the Notice of Intent to Request Redaction. The following deadlines would also apply if requesting redaction: Redaction Request Statement due to Court Reporter/Transcriber 10/1/2015. Redacted Transcript Deadline set for 10/13/2015. Release of Transcript Restriction set for 12/9/2015. (All non-registered users served via U.S. Mail Service. Notice of electronic filing only.) (akr) (Entered: 09/10/2015)
2015-09-11 155 0 Joint MOTION for Settlement , for Preliminary Approval of Class Action Settlement by Full Circle Farms, Inc., Fun Time, LLC, Groupon, Inc., Nordstom Inc, Whirly West Inc., YMCA of Metropolitan Washington. (Attachments: # 1 Memo of Points and Authorities, # 2 Declaration of John J. Stoia In Support of Joint Motion, # 3 Exhibit 1 to Declaration of John J. Stoia, # 4 Declaration of Shirli Fabbri Weiss in Support of Motion, # 5 Proof of Service)(Weiss, Shirli) (Entered: 09/11/2015) 2016-01-13 00:05:56 9265f29bb6f6ff5fbb0fb566e969c8132f55fe4a
155 1 Memo of Points and Authorities 2016-01-13 00:06:33 610dd29b6136e199db4e01f5c0b2affbd6e65f2e
155 2 Declaration of John J. Stoia In Support of Joint Motion 2016-01-13 00:16:26 8d5b913f55681d83f1ad90370a85b0ef8227363c
155 3 Exhibit 1 to Declaration of John J. Stoia
155 4 Declaration of Shirli Fabbri Weiss in Support of Motion 2016-01-13 00:27:18 add2f40416b8c8d4bdde3ab1c78a8813d2da3f02
155 5 Proof of Service
2015-10-05 156 0 ORDER Re: Oral Argument. (Re Doc. 155 ) The parties' joint motion for preliminary approval of class action settlement is currently scheduled for hearing on October 9, 2015. The Court finds this matter suitable for decision without oral argument pursuant to Civil Local Rule 7.1(d)(1). Accordingly, the October 9, 2015 hearing is vacated. Signed by Judge Dana M. Sabraw on 10/5/2015.(All non-registered users served via U.S. Mail Service)(aef) (Entered: 10/05/2015)
2015-10-22 157 0 ORDER Preliminarily Approving Class Action Settlement. (Re Doc. 155 ) This Court has reviewed and considered the Settlement Agreement and accompanying exhibits, and the Parties' submissions and found good cause to grant the joint motion. The Court hereby affirms its appointment of Robbins Geller as Class Counsel to represent the Settlement Class. Pursuant to Federal Rule of Civil Procedure 23(e), the Court will hold an Approval Hearing on February 26, 2016, at 1:30 p.m. The Court retains exclusive jurisdiction to consider all further applications arising out of or connected with the proposed Settlement Agreement. Signed by Judge Dana M. Sabraw on 10/22/2015. (All non-registered users served via U.S. Mail Service)(aef) (Entered: 10/22/2015)
2015-10-28 158 0 Joint MOTION To Extend Class Notice Date by Groupon, Inc. (Weiss, Shirli) (aef). (Entered: 10/28/2015)
2015-10-29 159 0 ORDER Granting 158 Joint Motion to Extend Class Notice Date set by Order Preliminarily Approving Class Action Settlement. IT IS HEREBY ORDERED that: 1. The Class Notice Date shall be November 10, 2015; and 2. The Settlement Claims Deadline shall be 60 days after the Class Notice Date. Signed by Judge Dana M. Sabraw on 10/29/2015. (All non-registered users served via U.S. Mail Service)(aef) (Entered: 10/29/2015)
2015-12-30 160 0 MOTION for Attorney Fees [Plaintiffs' Notice of Motion and Motion for an Award of Attorneys' Fees and Expenses, and Class Representative Service Awards] by Anthony Ferreira, Sarah Gosling, Heather Kimel. (Attachments: # 1 Memo of Points and Authorities in support thereof, # 2 Declaration of Rachel L. Jensen and Exhibits 1-2 thereto, # 3 Declaration of Robert M. Foote and Exhibits A-B thereto)(Stoia, John) (aef). (Entered: 12/30/2015)
2016-01-14 161 0 OBJECTION by Tucker Caroline re 160 MOTION for Attorney Fees [Plaintiffs' Notice of Motion and Motion for an Award of Attorneys' Fees and Expenses, and Class Representative Service Awards], 157 Order on Motion for Settlement,, 159 Order on Motion for Miscellaneous (Other 1), . (Attachments: # 1 Exhibit EXHIBIT A)(Kurilich, Matthew) (aef). (Entered: 01/14/2016)
2016-01-15 162 0 OBJECTION by Christopher Brown to Proposed Settlement and Notice of Intent to Appear. (Palmer, Joseph) (aef). (Entered: 01/15/2016)
2016-01-15 163 0 OBJECTION by Ann Nelson. (All non-registered users served via U.S. Mail Service)(aef) (Entered: 01/19/2016)
2016-01-15 164 0 CERTIFICATE OF SERVICE by Ann Nelson. (aef) (Entered: 01/19/2016)
2016-01-15 165 0 CERTIFICATE OF SERVICE by Ann Nelson. (aef) (Entered: 01/19/2016)
2016-01-29 166 0 MOTION for Attorney Fees by Padraigin Browne. (Attachments: # 1 Memo of Points and Authorities)(Hansmeier, Paul) (Entered: 01/29/2016)
2016-01-29 167 0 Joint MOTION for Approval of Class Action Settlement by Full Circle Farms, Inc., Fun Time, LLC, Groupon, Inc., Nordstom Inc, The Gap, Inc., Whirly West Inc., YMCA of Metropolitan Washington. (Attachments: # 1 Memo of Points and Authorities, # 2 Weiss Declaration ISO Joint Motion, # 3 Page Declaration ISO Joint Motion, # 4 Exhibit 1 to Page Declaration ISO Joint Motion, # 5 Swett Declaration ISO Joint Motion, # 6 Proof of Service)(Weiss, Shirli) (Entered: 01/29/2016)
2016-02-01 168 0 CERTIFICATE OF SERVICE by Full Circle Farms, Inc., Fun Time, LLC, Groupon, Inc., Nordstom Inc, The Gap, Inc., Whirly West Inc., YMCA of Metropolitan Washington re 167 Joint MOTION for Approval of Class Action Settlement (Amended) (Weiss, Shirli) (Entered: 02/01/2016)
2016-02-05 169 0 Ex Parte MOTION to Shorten Time [Joint Ex Parte Application to Shorten Time for Briefing and Hearing of Joint Motion to Strike Objection of Christopher Brown] by Anthony Ferreira, Sarah Gosling, Heather Kimel. (Attachments: # 1 Declaration of John J. Stoia, Jr. in support thereof, # 2 Exhibit A (Joint Notice of Motion and Joint Motion to Strike Objection of Christopher Brown; Memorandum in support thereof; Declaration of Phong L. Tran and Exhibits 1-19, thereto))(Stoia, John) (Entered: 02/05/2016)
2016-02-05 170 0 Ex Parte MOTION to Shorten Time [Plaintiffs Ex Parte Application to Shorten Time for Briefing and Hearing of Motion to Strike Objector Padraigin Brownes Motion for Attorneys Fees and Costs and for Service Award] by Anthony Ferreira, Sarah Gosling, Heather Kimel. (Attachments: # 1 Declaration of John J. Stoia, Jr. in support thereof, # 2 Exhibit A(Plaintiffs Notice of Motion and Motion to Strike Objector Padraigin Brownes Motion for Attorneys Fees and Costs and for Service Award; Memorandum; Declaration of Phong L. Tran and exhibits 1-13, thereto, Request for Judicial Notice))(Stoia, John) (Entered: 02/05/2016)
2016-02-09 171 0 RESPONSE in Opposition re 170 Ex Parte MOTION to Shorten Time [Plaintiffs Ex Parte Application to Shorten Time for Briefing and Hearing of Motion to Strike Objector Padraigin Brownes Motion for Attorneys Fees and Costs and for Service Award] filed by Padraigin Browne. (Hansmeier, Paul) (Entered: 02/09/2016)
2016-02-10 172 0 ORDER Denying 170 Plaintiffs' Ex Parte Application to Shorten Time for Briefing and Hearing of Motion to Strike Objector Padraigin Browne's Motion for Attorney's Fees and Costs and for Service Award. Signed by Judge Dana M. Sabraw on 2/10/2016. (All non-registered users served via U.S. Mail Service)(aef) (Entered: 02/10/2016)
2016-02-11 173 0 ORDER Denying 169 Joint Ex Parte Application to Shorten Time for Briefing and Hearing of Joint Motion to Strike Objection of Christopher Brown. Signed by Judge Dana M. Sabraw on 2/11/2016. (All non-registered users served via U.S. Mail Service)(aef) (Entered: 02/11/2016)
2016-02-12 174 0 RESPONSE re 162 Objection [Joint Response to Objection of Christopher Brown to Class Action Settlement] filed by Anthony Ferreira, Sarah Gosling, Heather Kimel. (Attachments: # 1 Declaration of Phong L. Tran in Support thereof, # 2 Exhibit A-R to Tran Declaration)(Stoia, John) (Entered: 02/12/2016)
2016-02-12 175 0 RESPONSE re 161 Objection, [Joint Response to Objection of Caroline Tucker to Class Action Settlement] filed by Full Circle Farms, Inc., Fun Time, LLC, Groupon, Inc., Nordstom Inc, The Gap, Inc., Whirly West Inc., YMCA of Metropolitan Washington. (Attachments: # 1 Declaration of Phong Tran, # 2 Exhibits A-L to Declaration of Phong Tran)(Weiss, Shirli) (Entered: 02/12/2016)
2016-02-12 176 0 RESPONSE in Opposition re 166 MOTION for Attorney Fees [Plaintiffs' Opposition to Objector Padraigin Browne's Motion for Attorneys' Fees and Costs and for Service Award] filed by Anthony Ferreira, Sarah Gosling, Heather Kimel. (Attachments: # 1 Declaration of Phong L. Tran in Support thereof, # 2 Exhibit A-O to the Tran Declaration, # 3 Request for Judicial Notice)(Stoia, John) (Entered: 02/12/2016)
2016-02-19 177 0 REPLY to Response to Motion re 166 MOTION for Attorney Fees Opposing Plaintiffs' Request for Judicial Notice filed by Padraigin Browne. (Hansmeier, Paul) (Entered: 02/19/2016)
2016-02-19 178 0 REPLY to Response to Motion re 166 MOTION for Attorney Fees filed by Padraigin Browne. (Hansmeier, Paul) (Entered: 02/19/2016)
2016-02-19 179 0 RESPONSE in Opposition re 170 Ex Parte MOTION to Shorten Time [Plaintiffs Ex Parte Application to Shorten Time for Briefing and Hearing of Motion to Strike Objector Padraigin Brownes Motion for Attorneys Fees and Costs and for Service Award] re Motion to Strike filed by Padraigin Browne. (Hansmeier, Paul) (Entered: 02/19/2016)
2016-02-26 180 0 NOTICE by Padraigin Browne re Telephonic Appearance (Hansmeier, Paul) (nbp) (Entered: 02/26/2016)
2016-02-26 181 0 Minute Entry for proceedings held before Judge Dana M. Sabraw: Final Approval Hearing held on 2/26/2016. Court to issue order.(Court Reporter/ECR Lee Ann Pence). (Plaintiff Attorney John J Stoia, Phong L Tran). (Defendant Attorney Shirli Fabbri Weiss, Christopher M Young, Katherine Page). (objector Ann Nelson appeared telephonically).(no document attached) (jak) (Entered: 02/26/2016)
2016-03-23 182 0 ORDER (1) Granting 167 Joint Motion for Approval of Class Action Settlement, (2) Granting 160 Plaintiffs' Motion for Award of Attorneys' Fees and Expenses, and Class Representative Service Awards and (3) Denying 166 Objector Padraigin Browne's Motion for Attorney's Fees and Costs and for Service Award. The Court hereby awards Class Counsel Attorneys' Fees and Expenses in the amount of $2,125,000, and awards the Class Representatives' Awards of $500 to each Class Representative. Signed by Judge Dana M. Sabraw on 3/23/2016. (All non-registered users served via U.S. Mail Service)(aef) (jao). (Entered: 03/23/2016)
2016-03-23 183 0 FINAL JUDGMENT. The Court hereby awards Class Counsel Attorneys' Fees and Expenses in the amount of $2,125,000, and awards the Class Representatives' Awards of $500 to each Class Representative. Signed by Judge Dana M. Sabraw on 3/23/2016. (Attachments: # 1 Exhibit 1) Associated Cases: 3:11-md-02238-DMS-RBB et al.(All non-registered users served via U.S. Mail Service)(CC: MDL Panel)(aef) (jao). (Entered: 03/24/2016)
2016-03-25 184 0 NOTICE OF FILING OF OFFICIAL TRANSCRIPT of Proceedings (Final Approval Hearing) held on 2/26/2016, before Judge Dana M. Sabraw. Court Reporter/Transcriber: Lee Ann Pence. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER or the Court Reporter/Transcriber. If redaction is necessary, parties have seven calendar days from the file date of the Transcript to E-File the Notice of Intent to Request Redaction. The following deadlines would also apply if requesting redaction: Redaction Request Statement due to Court Reporter/Transcriber 4/15/2016. Redacted Transcript Deadline set for 4/25/2016. Release of Transcript Restriction set for 6/23/2016. (All non-registered users served via U.S. Mail Service. Notice of Filing of Official Transcript only.) (akr) (Entered: 03/25/2016)
2016-04-12 185 0 NOTICE of Appearance (Kurilich, Matthew) (Entered: 04/12/2016)
2016-04-21 186 0 ***DOCUMENT WITHDRAWN BY FILER AS FILED IN ERROR PER 187 NOTICE OF WITHDRAWAL OF DOCUMENT***: NOTICE OF APPEAL to the 9th Circuit as to 183 Judgment, by Rhadiante Van de Voorde. (Filing fee $ 505 receipt number 0974-8995395.) (Notice of Appeal electronically transmitted to US Court of Appeals.) (Kurilich, Matthew). (Main Document 186 replaced on 4/21/2016 with printed .pdf of document, which was originally e-filed as an active fillable form.) (akr). (Modified on 4/22/2016 to add text noting that the document has been withdrawn as filed in error. A corrected Notice of Appeal was filed at document 188 on 4/22/2016.) (akr). (Entered: 04/21/2016)
2016-04-22 187 0 NOTICE OF WITHDRAWAL OF DOCUMENT by Rhadiante Van de Voorde re 186 Notice of Appeal to 9th Circuit, filed by Rhadiante Van de Voorde . (Kurilich, Matthew). (akr). (Entered: 04/22/2016)
2016-04-22 188 0 NOTICE OF APPEAL to the 9th Circuit as to 183 Judgment, by Tucker Caroline. (Filing fee $ 505 receipt number 0974-8995395.) (Kurilich, Matthew). (Modified on 4/22/2016 to edit fee status. Filer filed 186 Notice of Appeal in error on 4/21/2016 and filed a 187 Notice of Withdrawal of 186 Notice of Appeal on 4/22/2016. The filing fee for 186 Notice of Appeal is applied to this corrected filing. Receipt number has been added to the docket text for this filing. Edited docket text to correct title of document.) (Main Document 188 replaced on 4/22/2016 with printed .pdf of document, which was originally e-filed as an active fillable form.) (akr). (Entered: 04/22/2016)
2016-04-25 189 0 USCA Case Number 16-55605 for 188 Notice of Appeal to 9th Circuit, filed by Tucker Caroline. (akr) (Entered: 04/25/2016)
2016-04-25 190 0 USCA Time Schedule Order as to 188 Notice of Appeal to 9th Circuit, filed by Tucker Caroline. (NOTICE TO PARTIES of deadlines regarding appellate transcripts: Appellant shall file transcript designation and ordering form with the US District Court (see attached), provide a copy of the form to the court reporter, and make payment arrangements with the court reporter on or by 5/23/2016 (see Ninth Circuit Rule 10-3.1); Due date for filing of transcripts in US District Court is 6/21/2016.) (cc: Court Reporter). (Attachments: # 1 Transcript Designation and Ordering Form). (akr) (Entered: 04/25/2016)
2016-04-25 191 0 NOTICE OF APPEAL to the 9th Circuit as to 183 Judgment, by Padraigin Browne. (Filing fee $ 505 receipt number 0974-9004590.) (Notice of Appeal electronically transmitted to US Court of Appeals.) (Hansmeier, Paul). (akr). (Entered: 04/25/2016)
2016-04-26 192 0 USCA Case Number 16-55615 for 191 Notice of Appeal to 9th Circuit filed by Padraigin Browne. (akr) (Entered: 04/26/2016)
2016-04-26 193 0 USCA Time Schedule Order as to 191 Notice of Appeal to 9th Circuit filed by Padraigin Browne. (NOTICE TO PARTIES of deadlines regarding appellate transcripts: Appellant shall file transcript designation and ordering form with the US District Court (see attached), provide a copy of the form to the court reporter, and make payment arrangements with the court reporter on or by 5/25/2016 (see Ninth Circuit Rule 10-3.1); Due date for filing of transcripts in US District Court is 6/24/2016.) (cc: Court Reporter). (Attachments: # 1 Transcript Designation and Ordering Form). (akr) (Entered: 04/26/2016)
2016-06-21 194 0 Notice of Document Discrepancies and Order Thereon by Judge Dana M. Sabraw Rejecting Document: Ex Parte Letter, from Objector Ann Nelson. Non-compliance with local rule(s), OTHER: Ex Parte Document. Case is already on appeal to the Ninth Circuit, Case Numbers 16-55605, 16-55615. Rejected document was returned to the filer. Signed by Judge Dana M. Sabraw on 6/21/2016.(All non-registered users served via U.S. Mail Service)(aef) (Additional attachment(s) added on 6/22/2016: # 1 Rejected Document) (aef). (Entered: 06/22/2016)
2016-06-23 195 0 ORDER of USCA as to 188 Notice of Appeal to 9th Circuit, filed by Tucker Caroline. Appellant's motion to dismiss this appeal is granted. A copy of this order shall serve as and for the mandate of the USCA. (akr) (Entered: 06/23/2016)
2016-08-01 196 0 MOTION to Withdraw as Attorney [Notice of Motion and Motion for Withdrawal of Phong L. Tran as Attorney of Record] by Anthony Ferreira, Sarah Gosling, Heather Kimel. (Jensen, Rachel)(aef). (Entered: 08/01/2016)
2016-08-02 197 0 ORDER Granting 196 Motion for Withdrawal of Phong L. Tran as attorney of Record. Plaintiffs Anthony Ferreira, Sarah Gosling and Heather Kimel ("Plaintiffs") request that the appearance of Phong L. Tran be withdrawn as he is no longer Of Counsel to Robbins Geller Rudman & Dowd LLP, the law firm representing Plaintiffs. The remaining attorneys of record will continue to represent Plaintiffs. Signed by Judge Dana M. Sabraw on 8/2/2016. (All non-registered users served via U.S. Mail Service)(aef) (jao). (Entered: 08/03/2016)