California Southern District Court
Judge:Marilyn L Huff
Referred: Michael S Berg
Case #: 3:16-cv-01369
Nature of Suit890 Other Statutes - Other Statutory Actions
Cause15:1681 Fair Credit Reporting Act
Case Filed:Jun 06, 2016
Terminated:Nov 16, 2018
Last checked: Saturday Dec 03, 2016 1:40 AM PST
Defendant
Does 1 through 10
Defendant
Petco Animal Supplies, Inc.
Represented By
Marissa L. Lyftogt
Wilson Turner Kosmo LLP
contact info
Frederick William Kosmo, JR
Wilson Turner Kosmo LLP
contact info
Plaintiff
Jacklyn Feist
Represented By
Mark S. Greenstone
Glancy Prongay & Murray LLP
contact info
Plaintiff
Angelica Zimmer
Represented By
Mark S. Greenstone
Glancy Prongay & Murray LLP
contact info

GPO Jun 11 2018
ORDER granting 34 Motion for Preliminary Approval of Class Action Settlement; granting 35 Joint Motion to File Second Amended Complaint. Court certifies the Disclose Class and Adverse Action Subclass for settlement purposes. Court conditionally grants preliminary approval of the proposed settlement. Court appoints Plaintiffs as class representatives and their attorneys as class counsel. Court directs that notice be provided to all class members as outlined in the settlement agreement. Final Approval Hearing set for 11/19/2018 10:30 AM before Judge Marilyn L. Huff. Any class member wishing to object to the settlement must do so by 9/24/2018, subject to the conditions for extension of time outlined in the settlement agreement. Plaintiff must file a motion for attorneys' fees and any service awards by 10/1/2018. Plaintiff must file motion for final approval of the settlement by 10/15/2018. Signed by Judge Marilyn L. Huff on 6/11/2018. (jah)
GPO Nov 16 2018
ORDER granting 41 Motion for Final Approval of Class Settlement; approving Plaintiffs' 42 Motion for Attorney Fees, Costs, and Incentive Payment. Court has jurisdiction over the subject matter of this action and all parties to the action, including all settlement class members. Court certifies the settlement class and grants final approval of the settlement. Court grants class counsel $300,000 in attorneys fees and $12,875.69 in expenses. Court grants class representatives Zimmer and Feist each an incentive payment of $5,000 for a total of $10,000. Attorneys' fees, expense awards, and incentive payment will be paid out the settlement fund created by Defendant Petco. Without affecting the finality of this judgment, Court reserves jurisdiction over the implementation, administration, and enforcement of this judgment and the settlement and all matters arising thereunder. This document shall constitute a judgment for the purposes of FRCP Rule 58. Court dismisses this action with prejudice, and no costs shall be awarded other than those specified in this Order or provided by the settlement agreement. The Clerk shall close this case. Signed by Judge Marilyn L. Huff on 11/16/2018. (jah)

Docket last updated: 5 hours ago
Tuesday, December 18, 2018
49 49 misc Transcript Tue 12/18 2:18 PM
NOTICE OF FILING OF OFFICIAL TRANSCRIPT (Final Approval Hearing/Motion Hearing) held on 11/16/2018 before Judge Marilyn L. Huff. Court Reporter/Transcriber: Echo Reporting. 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 1/8/2019. Redacted Transcript Deadline set for 1/18/2019. Release of Transcript Restriction set for 3/18/2019. (akr)
Related: [-]
Friday, November 16, 2018
48 48 14 pgs order Order on Motion for Settlement Order on Motion for Attorney Fees Mon 11/19 9:45 AM
ORDER granting41 Motion for Final Approval of Class Settlement; approving Plaintiffs'42 Motion for Attorney Fees, Costs, and Incentive Payment. Court has jurisdiction over the subject matter of this action and all parties to the action, including all settlement class members. Court certifies the settlement class and grants final approval of the settlement. Court grants class counsel $300,000 in attorneys fees and $12,875.69 in expenses. Court grants class representatives Zimmer and Feist each an incentive payment of $5,000 for a total of $10,000. Attorneys' fees, expense awards, and incentive payment will be paid out the settlement fund created by Defendant Petco. Without affecting the finality of this judgment, Court reserves jurisdiction over the implementation, administration, and enforcement of this judgment and the settlement and all matters arising thereunder. This document shall constitute a judgment for the purposes of FRCP Rule 58. Court dismisses this action with prejudice, and no costs shall be awarded other than those specified in this Order or provided by the settlement agreement. The Clerk shall close this case. Signed by Judge Marilyn L. Huff on 11/16/2018. (jah)
Related: [-]
47 47 minutes Motion Hearing ~Util - Motions Submitted Fri 11/16 12:52 PM
Minute Entry for proceedings held before Judge Marilyn L. Huff: Final Approval Hearing and Motion Hearing held on 11/16/2018. The Court grants the42 MOTION for Attorney Fees, Costs, and Class Representative Service Awards filed by Jacklyn Feist, Angelica Zimmer, and grants41 MOTION for Final Approval of Class Action Settlement filed by Jacklyn Feist, Angelica Zimmer. The Court will issue a written order. (Court Reporter/ECR Lynnette Lawrence). (Plaintiff Attorney Mark S. Greenstone). (Defendant Attorney Frederick William Kosmo). (no document attached) (smy)
Related: [-]
Thursday, November 15, 2018
46 46 misc Declaration Thu 11/15 2:42 PM
DECLARATION re42 MOTION for Attorney Fees, Costs, and Class Representative Service Awards,41 MOTION for Final Approval of Class Action Settlement,45 Notice (Other), by Plaintiffs Jacklyn Feist, Angelica Zimmer.(Greenstone, Mark)
Related: [-]
Att: 1 Exhibit A - List of Optouts
Tuesday, November 13, 2018
45 45 notice Notice (Other) Tue 11/13 12:24 PM
NOTICE of Filing Declaration of Thalia Rojas on Behalf of Settlement Administrator Regarding Notice by Jacklyn Feist, Angelica Zimmer re42 MOTION for Attorney Fees, Costs, and Class Representative Service Awards,41 MOTION for Final Approval of Class Action Settlement(Greenstone, Mark)
Related: [-]
Att: 1 Declaration of Thalia Rojas
Wednesday, November 07, 2018
44 44 3 pgs order Order of Judge Transfer Thu 11/08 10:17 AM
ORDER OF TRANSFER. Magistrate Judge Robert N. Block is no longer assigned. Case reassigned to Magistrate Judge Michael S. Berg for all further proceedings. The new case number is 16cv1369 H-MSB. Signed by Magistrate Judge Robert N. Block on 11/7/2018.(acc)
Related: [-]
Thursday, November 01, 2018
43 43 order Order ~Util - Set Motion and R&R Deadlines/Hearings Thu 11/01 3:09 PM
Minute ORDER: On the Court's own motion and due to a conflict with the Court's calendar, the date of Monday, November 19, 2018 at 10:30 a.m. is vacated and the Final Approval Hearing and Motion Hearing are rescheduled for Friday, November 16, 2018 at 10:30 a.m. in Courtroom 15A before the Court. Counsel shall notify Chambers to reschedule the hearing should the new hearing date conflict with counsel's schedule. SO ORDERED by Judge Marilyn L. Huff on 11/1/2018. (no document attached) (smy)
Related: [-]
Tuesday, September 18, 2018
42 42 motion Attorney Fees Tue 09/18 6:53 PM
MOTION for Attorney Fees Costs, and Class Representative Service Awards by Jacklyn Feist, Angelica Zimmer.(Greenstone, Mark)
Related: [-]
Att: 1 Memo of Points and Authorities,
Att: 2 Declaration of Mark S. Greenstone,
Att: 3 Exhibit A - Lodestar Chart,
Att: 4 Exhibit B - Expenses,
Att: 5 Exhibit C - GPM Firm Resume,
Att: 6 Declaration of Angelica Zimmer,
Att: 7 Declaration of Jacklyn Feist
41 41 motion Settlement Tue 09/18 6:46 PM
MOTION for Settlement [Final Approval of Class Action Settlement] by Jacklyn Feist, Angelica Zimmer.(Greenstone, Mark)
Related: [-]
Att: 1 Memo of Points and Authorities
Monday, June 25, 2018
40 40 misc Supplemental Document Mon 06/25 3:37 PM
SUPPLEMENTAL DOCUMENT by Jacklyn Feist, Angelica Zimmer [Joint Designation of National Consumer Law Center as Cy Pres Recipient] .(Greenstone, Mark)
Related: [-]
Att: 1 Exhibit 1 - Declaration of Richard Dubois,
Att: 2 Proof of Service
Monday, June 11, 2018
39 39 13 pgs order Order on Motion for Settlement Order on Motion for Miscellaneous Relief Tue 06/12 10:10 AM
ORDER granting34 Motion for Preliminary Approval of Class Action Settlement; granting35 Joint Motion to File Second Amended Complaint. Court certifies the Disclose Class and Adverse Action Subclass for settlement purposes. Court conditionally grants preliminary approval of the proposed settlement. Court appoints Plaintiffs as class representatives and their attorneys as class counsel. Court directs that notice be provided to all class members as outlined in the settlement agreement. Final Approval Hearing set for 11/19/2018 10:30 AM before Judge Marilyn L. Huff. Any class member wishing to object to the settlement must do so by 9/24/2018, subject to the conditions for extension of time outlined in the settlement agreement. Plaintiff must file a motion for attorneys' fees and any service awards by 10/1/2018. Plaintiff must file motion for final approval of the settlement by 10/15/2018. Signed by Judge Marilyn L. Huff on 6/11/2018. (jah)
Related: [-]
38 38 minutes Motion Hearing ~Util - Set Hearings ~Util - Motions Submitted Mon 06/11 11:15 AM
Minute Entry for proceedings held before Judge Marilyn L. Huff: Motion Hearing held on 6/11/2018 re35 Joint MOTION to File Second Amended Complaint and34 MOTION for Preliminary Approval of Class Action Settlement. The matter is submitted and the Court will issue an order. Final Approval Hearing set for 11/19/2018 10:30 AM in Courtroom 15A before Judge Marilyn L. Huff. (Court Reporter/ECR Lynnette Lawrence). (Plaintiff Attorney Mark S. Greenstone). (Defendant Attorney Frederick William Kosmo). (no document attached) (smy)
Related: [-]
Monday, April 23, 2018
37 37 1 pgs order Order ~Util - Terminate Deadlines and Hearings Tue 04/24 7:36 AM
ORDER Vacating Schedule Order. Court vacates all upcoming dates and deadlines in27 Scheduling Order. Court further vacates the Status Conference set for 4/24/2019:30 AM. Signed by Magistrate Judge Robert N. Block on 4/23/2018. (jah)
Related: [-]
Friday, April 20, 2018
36 36 cmp Amended Complaint Fri 04/20 11:37 AM
AMENDED COMPLAINT with Jury Demand [Second Amended Complaint] against Petco Animal Supplies, Inc., filed by Jacklyn Feist, Angelica Zimmer. (Greenstone, Mark)
Related: [-]
35 35 motion Miscellaneous Relief Fri 04/20 11:32 AM
Joint MOTION to File Second Amended Complaint by Jacklyn Feist, Angelica Zimmer.(Greenstone, Mark)
Related: [-]
Att: 1 Exhibit 1 - Amended Complaint Redline Comparison
34 34 motion Settlement Fri 04/20 11:21 AM
MOTION for Settlement [Preliminary Approval of Class Action Settlement] by Jacklyn Feist, Angelica Zimmer.(Greenstone, Mark)
Related: [-]
Att: 1 34 pgs Memo of Points and Authorities,
Att: 2 Declaration of Mark S. Greenstone,
Att: 3 Exhibit 1 - Settlement Agreement,
Att: 4 Exhibit 2 - Firm Resume
Monday, April 02, 2018
33 33 2 pgs order Order on Motion to Stay Tue 04/03 10:00 AM
ORDER denying32 Joint Motion to Extend Stay of Discovery and All Other Case Deadlines in Light of Settlement. Court finds the present stay until 4/30/2018 to be sufficient. Telephonic Attorneys Only Status Conference set for 4/3/2018 is continued to 4/24/2018 09:30 AM before Magistrate Judge Robert N. Block. If a motion for preliminary approval is filed by 4/23/2018, the Status Conference will be vacated without further court order. Signed by Magistrate Judge Robert N. Block on 4/2/2018. (jah)
Related: [-]
Thursday, March 29, 2018
32 32 motion Stay Thu 03/29 1:14 PM
Joint MOTION to Stay Discovery Cutoff and All Other Case Deadlines In Light of Settlement by Jacklyn Feist, Angelica Zimmer.(Greenstone, Mark)
Related: [-]
Att: 1 Proof of Service
Thursday, March 22, 2018
31 31 2 pgs order Order ~Util - Set Deadlines/Hearings Thu 03/22 2:45 PM
ORDER Re-Scheduling Status Conference. Telephonic, attorneys-only status conference is re-set for 4/3/2018 at 9:00 AM before Magistrate Judge Robert N. Block. If a motion for preliminary approval is filed on or before 4/2/2018, the status conference will be vacated without further court order. Signed by Magistrate Judge Robert N. Block on 3/21/2018.(mxn)
Related: [-]
Tuesday, March 13, 2018
30 30 order Order of Judge Transfer Tue 03/13 3:42 PM
MINUTE ORDER OF TRANSFER. Magistrate Judge David H. Bartick is no longer assigned. Case reassigned to Magistrate Judge Robert N. Block for all further Magistrate Judge proceedings. The new case number is 16cv1369 H(RNB).(no document attached) (jsp)
Related: [-]
Tuesday, January 23, 2018
29 29 order Order on Motion to Stay Tue 01/23 12:00 PM
ORDER (AGS): The parties' joint motion to stay (ECF No.28 ) is granted. All dates are stayed until April 30, 2018. Magistrate Judge Andrew G. Schopler will hold a telephonic attorneys-only status conference on March 29, 2018, at 4:00 p.m. to receive an oral status report as to the progress of filing the motion for preliminary approval. Plaintiff is responsible for initiating that joint call to chambers. Should the motion be filed before that time, the obligation to call will be stricken without further Court order. In any event, the parties are to contact the Court in writing before the end of the stay to request an extension or set new dates. Signed by Magistrate Judge Andrew G. Schopler on 01/23/2018. (no document attached) (mxa) (yeb)
Related: [-]
Thursday, January 18, 2018
28 28 motion Stay Thu 01/18 5:08 PM
Joint MOTION to Stay Discovery Cutoff and All Other Case Deadlines In Light of Settlement by Jacklyn Feist, Angelica Zimmer.(Greenstone, Mark)
Related: [-]
Att: 1 Proof of Service
Friday, December 01, 2017
27 27 5 pgs order Order on Motion for Discovery Fri 12/01 9:46 AM
ORDER Granting26 Joint Motion to Extend Discovery Cut-Off and Related Deadlines by 60 Days. The Court modifies the Scheduling Order (ECF No. 21) as follows: A Mandatory Settlement Conference is set for 6/27/2018 at 10:00 AM before Magistrate Judge David H. Bartick. The Memorandum of Contentions of Fact and aw is due by 7/9/2018. The Proposed Final Pretrial Conference Order is due by 7/30/2018. The Final Pretrial Conference is set for 8/6/2018 at 10:30 AM before Judge Marilyn L. Huff. Signed by Magistrate Judge Louisa S Porter on 12/1/2017. (aef)
Related: [-]
Wednesday, November 22, 2017
26 26 motion Discovery Wed 11/22 3:12 PM
Joint MOTION for Discovery Cut-Off Extension by Jacklyn Feist, Angelica Zimmer.(Greenstone, Mark)
Related: [-]
Att: 1 Declaration of Mark S. Greenstone,
Att: 2 Proof of Service
Wednesday, October 18, 2017
25 25 9 pgs order Order on Motion for Protective Order Wed 10/18 1:18 PM
ORDER Granting23 Joint Motion for Protective Order. Signed by Magistrate Judge Louisa S Porter on 10/18/2017. (ag)
Related: [-]
Tuesday, October 17, 2017
24 24 notice Notice of Appearance Tue 10/17 9:45 AM
NOTICE of Appearance of Hali M. Anderson by Hali Michelle Anderson on behalf of Petco Animal Supplies, Inc.(Anderson, Hali)Attorney Hali Michelle Anderson added to party Petco Animal Supplies, Inc.(pty:dft)
Related: [-]
Att: 1 Proof of Service
Friday, October 06, 2017
23 23 motion Protective Order Fri 10/06 3:19 PM
Joint MOTION for Protective Order [Discovery Matter] by Petco Animal Supplies, Inc..(Lyftogt, Marissa)
Related: [-]
Att: 1 Proof of Service of Joint Motion for Protective Order [Discovery Matter]
Wednesday, February 22, 2017
22 22 notice Notice of Appearance Wed 02/22 11:17 AM
NOTICE of Appearance by Marc L. Godino on behalf of Jacklyn Feist, Angelica Zimmer (Godino, Marc)Attorney Marc L. Godino added to party Jacklyn Feist(pty:pla), Attorney Marc L. Godino added to party Angelica Zimmer(pty:pla)
Related: [-]
Monday, February 13, 2017
21 21 order Order ~Util - Terminate Deadlines and Hearings ~Util - Set Deadlines/Hearings Mon 02/13 4:09 PM
Scheduling Order Regulating Discovery and Other Pre-Trial Proceedings. A Case Management Conference was held on 2/8/2017. A Mandatory Settlement Conference is set for 4/23/2018 at 2:00 PM in the chambers of Magistrate Judge David H. Bartick. Memorandum of Contentions of Fact and Law is due by 5/7/2018. The Proposed Pretrial Order is due by 5/25/2018. The Final Pretrial Conference is set for 6/4/2018 at 10:30 AM before Judge Marilyn L. Huff. Signed by Magistrate Judge Louisa S Porter on 2/13/2017.(ag)
Related: [-]
Thursday, February 09, 2017
20 20 notice Notice of Appearance Thu 02/09 2:33 PM
NOTICE of Appearance by Loleena Ansari May on behalf of Petco Animal Supplies, Inc.(May, Loleena)Attorney Loleena Ansari May added to party Petco Animal Supplies, Inc.(pty:dft)
Related: [-]
Att: 1 Proof of Service
Wednesday, February 08, 2017
19 19 minutes Early Neutral Evaluation Conference Case Management Conference Wed 02/08 4:24 PM
Minute Entry for proceedings held before Magistrate Judge Louisa S Porter: Early Neutral Evaluation Conference and Case Management Conference held on 2/8/2017. Case did not settle. Order to follow. (Plaintiff Attorney Mark S. Greenstone, Marc Godino). (Defendant Attorney Frederick W. Kosmo Jr., Marissa L. Lyftogt, Loleena May). (Jacklyn Fiest, Angelica Zimmer, Nykia Wilson).(no document attached) (cxe)
Related: [-]
Thursday, December 29, 2016
18 18 order Order for Early Neutral Evaluation Thu 12/29 2:11 PM
NOTICE AND ORDER for Early Neutral Evaluation Conference. An Early Neutral Evaluation is set for 2/8/2016 at 2:00 PM before Magistrate Judge Louisa S Porter. The Conference will be conducted in the chambers of the Honorable David H. Bartick. In the event the case does not settle at the ENE Conference, the Court shall hold a Case Management Conference at the conclusion of the conference. Signed by Magistrate Judge Louisa S Porter on 12/29/2016.(ag)
Related: [-]
Thursday, December 22, 2016
17 17 answer Answer to Amended Complaint Thu 12/22 9:58 AM
ANSWER to6 Amended Complaint by Petco Animal Supplies, Inc..(Lyftogt, Marissa)
Related: [-]
Att: 1 Proof of Service
Tuesday, November 22, 2016
16 16 order Order on Motion to Dismiss Tue 11/22 11:05 AM
ORDER Denying Defendant's7 Motion to Dismiss. Defendant must answer the complaint within thirty days of the date of this order. Signed by Judge Marilyn L. Huff on 11/22/2016. (ag)
Related: [-]
Monday, November 14, 2016
15 15 minutes ~Util - Terminate Motion and R&R Deadlines/Hearings Order Mon 11/14 4:18 PM
ORDER VACATING HEARING. Signed by Judge Marilyn L. Huff on 11/14/2016.(fth)
Related: [-]
14 14 respm Reply to Response to Motion Mon 11/14 1:45 PM
REPLY to Response to Motion re7 MOTION to Dismiss Plaintiff's First Amended Complaint filed by Petco Animal Supplies, Inc..(Kosmo, Frederick)
Related: [-]
Att: 1 Request for Judicial Notice,
Att: 2 Exhibit "A" to RJN,
Att: 3 Exhibit "B" to RJN,
Att: 4 Proof of Service
Monday, September 19, 2016
13 13 order Order on Motion to Continue Mon 09/19 11:38 AM
ORDER Granting12 Joint Motion to Continue Hearing. The Court continues the Motion Hearing for 11/21/2016 at 10:30 AM in Courtroom 15A before Judge Marilyn L. Huff. Defendant must file any reply on or before 11/14/2016. Signed by Judge Marilyn L. Huff on 9/19/2016. (ag)
Related: [-]
Friday, September 16, 2016
12 12 motion Continue Fri 09/16 3:04 PM
Joint MOTION to Continue Hearing Date on Motion to Dismiss and Reply Brief Deadline to Pursue Settlement Discussions by Petco Animal Supplies, Inc..(Lyftogt, Marissa)
Related: [-]
Att: 1 Certificate of Service by Electronic Submission
Monday, August 29, 2016
11 11 respm Response in Opposition to Motion Mon 08/29 7:41 PM
RESPONSE in Opposition re7 MOTION to Dismiss Plaintiff's First Amended Complaint filed by Jacklyn Feist, Angelica Zimmer. (Greenstone, Mark)
Related: [-]
Monday, July 25, 2016
10 10 order Order on Motion for Extension of Time to File Response/Reply Tue 07/26 9:26 AM
ORDER Granting Joint Motion To Continue Hearing And To Set Briefing Schedule For Defendant's Motion To Dismiss Related [+]: The Court continues the hearing to 10/24/2016 at 10:30 AM in Courtroom 15A. Opposition due by 8/29/2016. Reply due by 9/26/2016. Signed by Judge Marilyn L. Huff on 7/25/2016. (mdc)
Related: [-] Dkt #9
9 9 motion Extension of Time to File Response/Reply Mon 07/25 3:38 PM
MOTION for Extension of Time to File Response/Reply as to7 MOTION to Dismiss Plaintiff's First Amended Complaint [Joint Motion to Extend Briefing Schedule On Motion to Dismiss] by Jacklyn Feist, Angelica Zimmer.(Greenstone, Mark)
Related: [-]
Att: 1 Declaration of Mark S. Greenstone
Thursday, July 21, 2016
8 8 order Order on Motion to Dismiss for Failure to State a Claim Thu 07/21 2:54 PM
ORDER Denying4 Motion to Dismiss as Moot. Signed by Judge Marilyn L. Huff on 7/21/2016. (ag)
Related: [-]
Friday, July 15, 2016
7 7 motion Dismiss Fri 07/15 4:16 PM
MOTION to Dismiss Plaintiff's First Amended Complaint by Petco Animal Supplies, Inc..(Kosmo, Frederick)
Related: [-]
Att: 1 Memo of Points and Authorities,
Att: 2 Declaration of Stephen Whelan,
Att: 3 Exhibit 1 to Declaration of Stephen Whelan,
Att: 4 Exhibit 2 to Declaration of Stephen Whelan,
Att: 5 Certificate of Service by Electronic Submission
Friday, July 01, 2016
6 6 cmp Amended Complaint Fri 07/01 4:54 PM
AMENDED COMPLAINT with Jury Demand against Does 1 through 10, Petco Animal Supplies, Inc., filed by Jacklyn Feist, Angelica Zimmer. (Greenstone, Mark)
Related: [-]
Friday, June 24, 2016
5 5 order Order ~Util - Motions Submitted Fri 06/24 4:00 PM
Minute ORDER: On June 13, 2016, Defendant Petco Animal Supplies, Inc., filed a motion to dismiss. (Doc. No.4 .) The Court, pursuant to its discretion under Local Rule 7.1(d)(1), determines that the motion is fit for resolution without oral argument and will submit the motion on the parties' papers. Accordingly, the Court vacates the hearing on the motion. Plaintiff's opposition to the motion remains due on July 1, 2016, and any reply to the opposition remains due on July 11, 2016. If Plaintiff files an amended complaint on or before July 1, 2016, Defendant's motion to dismiss will be moot. SO ORDERED on 6/24/2016 by Judge Marilyn L. Huff. (no document attached) (smy)
Related: [-]
Monday, June 13, 2016
4 4 motion Dismiss for Failure to State a Claim Mon 06/13 3:56 PM
MOTION to Dismiss for Failure to State a Claim by Petco Animal Supplies, Inc..(Kosmo, Frederick)
Related: [-]
Att: 1 Memo of Points and Authorities,
Att: 2 Declaration of Stephen Whelan,
Att: 3 Exhibit 1 to Declaration of Stephen Whelan,
Att: 4 Exhibit 2 to Declaration of Stephen Whelan,
Att: 5 Proof of Service
Friday, June 10, 2016
3 3 notice Notice of Appearance Fri 06/10 3:43 PM
NOTICE of Appearance by Frederick William Kosmo, JR on behalf of Petco Animal Supplies, Inc.(Kosmo, Frederick)Attorney Frederick William Kosmo, JR added to party Petco Animal Supplies, Inc.(pty:dft)
Related: [-]
Att: 1 Certificate of Service by Electronic Submission
Monday, June 06, 2016
2 2 notice Notice of Party With Financial Interest Mon 06/06 4:07 PM
NOTICE of Party With Financial Interest by Petco Animal Supplies, Inc. (fth)
Related: [-]
1 1 cmp Notice of Removal Mon 06/06 4:06 PM
NOTICE OF REMOVAL with Jury Demand from Superior Court, San Diego County, Central Division, case number 37-2016 00015093-CU-NP-CTL. ( Filing fee $ 400 receipt number 0974-9123530.), filed by Petco Animal Supplies, Inc.. The new case number is 3:16-cv-1369-H-DHB. Judge Marilyn L. Huff and Magistrate Judge David H. Bartick are assigned to the case.(fth)
Related: [-]
Att: 1 Civil Cover Sheet,
Att: 2 Exhibit A,
Att: 3 Exhibit B,
Att: 4 Proof of Service