California Northern District Court
Judge:Richard Seeborg
Referred: Donna M Ryu
Case #: 3:17-cv-00223
Nature of Suit850 Other Statutes - Securities/Commodities/Exchange
Cause15:77 Securities Fraud
Case Filed:Jan 17, 2017
Terminated:Aug 15, 2023
Last checked: Sunday Jul 16, 2017 1:58 AM PDT
Defendant
Berkeley Healthcare Dynamics, LLC
1700 20th Street
Oakland, CA 94607
Represented By
James J. Ficenec
Archer Norris
contact info
Defendant
North American 3PL, LLC
Represented By
James J. Ficenec
Archer Norris
contact info
Defendant
Interested Parties in California Gold Medal, L.P.
Represented By
Jonathan Alan Patchen
Taylor & Patchen, LLP
contact info
Defendant
Comprehensive Care of Oakland, L.P.
Represented By
Sumy Kim
Peretz And Associates
contact info
Yosef Peretz
Peretz & Associates
contact info
Defendant
CallSocket, LLC
Defendant
CallSocket III, LLC
Defendant
CallSocket III, L.P.
Defendant
CallSocket II, LLC
Defendant
California Gold Medal, L.P.
Represented By
Patrick Thomas Freeman
Valle Makoff LLP
contact info
Defendant
West Oakland Plaza, L.P.
Represented By
Patrick Thomas Freeman
Valle Makoff LLP
contact info
Defendant
San Francisco Regional Center LLC
Represented By
Patrick Thomas Freeman
Valle Makoff LLP
contact info
Defendant
North America 3PL, LLC
Represented By
James J. Ficenec
Archer Norris
contact info
Defendant
JL Gateway, LLC
Represented By
Patrick Thomas Freeman
Valle Makoff LLP
contact info
Defendant
CallSocket Holding Company, LLC
Defendant
CallSocket II, L.P.
Defendant
CallSocket III Holding Company, LLC
Defendant
CallSocket, L.P.
Defendant
Central California Farms, LLC
409 13th Street 8th Floor
Oakland, CA 94612
Represented By
Patrick Thomas Freeman
Valle Makoff LLP
contact info
Defendant
Thomas M. Henderson
Represented By
Gilbert Ross Serota
Arnold & Porter Kaye Scholer LLP
contact info
Defendant
Immedia LLC
Represented By
Patrick Thomas Freeman
Valle Makoff LLP
contact info
Defendant
NA3PL, L.P.
Represented By
Patrick Thomas Freeman
Valle Makoff LLP
contact info
Defendant
Comprehensive Care of California, LLC
Represented By
Sumy Kim
Peretz And Associates
contact info
Yosef Peretz
Peretz & Associates
contact info
Interested Party
Robert Soviero
Represented By
Malcolm Leader-Picone
Leader-Picone & Young LLP
contact info
Interested Party
EB-5 INVESTERS IN: SAN FRANCISCO REGIONAL CENTER, LLC; CALIFORNIA GOLD MEDAL, LP; CALL SOCKET, LP; CALLSOCKET II, LP; CALLSOCKET III, LP; COMPREHENSIVE CARE OF OAKLAND, LP; NA3PL, LP; WEST OAKLAND PLA
Represented By
David J. Millstein
Millstein & Associates
contact info
Interested Party
JLG Associates, LLC
Katzoff & Riggs LLP 1500 Park Avenue, Suite 300
Emeryville, CA 94608
Represented By
Stephen George Preonas
Katzoff Riggs
contact info
Interested Party
Limited Partners in NA3PL, L.P.
101 California Street 5th Floor
San Francisco, CA 94111
Represented By
Patrick P. Gunn
Cooley Godward LLP
contact info
Interested Party
Hung viet Luong
Represented By
Malcolm Leader-Picone
Leader-Picone & Young LLP
contact info
Interested Party
WOMAC Properties, Inc.
1500 Park Avenue, Suite 300
Emeryville, CA 94608
Represented By
Stephen George Preonas
Katzoff Riggs
contact info
Interested Party
Allan Young
Represented By
Jonathan Krasne Levine
Pritzker Levine, LLP
contact info
Elizabeth Cheryl Pritzker
Pritzker Levine LLP
contact info
Intervenor
Jiang Lan
Represented By
Suzan Yee
Tsao-Wu, Chow & Yee LLP
contact info
Plaintiff
Securities And Exchange Commission
44 Montgomery Street Suite 2800
San Francisco, CA 94104
Represented By
Andrew Jacob Hefty
Securities And Exchange Commission
contact info
Steven Dennis Buchholz
Securities & Exchange Commission
contact info
Jina L. Choi
Securities And Exchange Commission
contact info
Thomas J. Eme
Securities And Exchange Commission
contact info
Susan F. LaMarca
Securities And Exchange Commission
contact info
Receiver
Susan L. Uecker
1111 Broadway 24th Floor
Oakland, CA 94607
Represented By
Tracy Green
Wendell, Rosen, Black & Dean, LLP
contact info
Elizabeth Berke-Dreyfuss
Wendel Rosen Black & Dean LLP
contact info

GPO Jan 31 2017
STIPULATION AND ORDER 35 to Extend the Briefing Schedule. Signed by Judge Richard Seeborg on 1/31/17. (cl, COURT STAFF) (Filed on 1/31/2017)
GPO Feb 17 2017
STIPULATION AND ORDER RE 65 to Exceed Page Limit for its Reply in Support of Motion for Preliminary Injunction and for Appointment of Receiver. Signed by Judge Richard Seeborg on 2/17/17. (clS, COURT STAFF) (Filed on 2/17/2017)
GPO Mar 23 2017
ORDER by Judge Richard Seeborg granting 10 Motion for Preliminary Injunction and to Appoint Receiver. (cl, COURT STAFF) (Filed on 3/23/2017)
GPO May 15 2017
ORDER by Judge Richard Seeborg denying 101 Motion to Dismiss. (cl, COURT STAFF) (Filed on 5/15/2017)
GPO Jun 01 2017
STIPULATION AND ORDER RE 154 Granting Receiver's Administrative Motion for Order Authorizing Receiver to Commence Litigation Against Third Parties. Signed by Judge Richard Seeborg on 6/1/17. (cl, COURT STAFF) (Filed on 6/1/2017)
GPO Jun 02 2017
ORDER by Judge Richard Seeborg granting 156 Motion to Shorten Time. (cl, COURT STAFF) (Filed on 6/2/2017)
GPO Jan 23 2018
ORDER by Judge Richard Seeborg Granting 290 Motion re Repurchase of Interest in Comprehensive Care of California, LLC. (cl, COURT STAFF) (Filed on 1/23/2018)
GPO Oct 31 2018
ORDER by Judge Richard Seeborg granting 501 extension of briefing schedule; denying intervenors' request for leave to file cross-motion. (cl, COURT STAFF) (Filed on 10/31/2018)
GPO Jan 10 2019
ORDER by Judge Richard Seeborg granting in part and denying in part 495 Motion for Partial Summary Judgment. (cl, COURT STAFF) (Filed on 1/10/2019)
GPO Mar 15 2019
STIPULATION AND ORDER RE 572 STIPULATION WITH PROPOSED ORDER re 561 MOTION for an Order with Respect to the Receiver's Motion for Order Consolidating the Receivership Entities for Purposes of Distribution re 100 Order, Terminate Motions filed by EB-5 Investors in CallSocket, LO.P. Signed by Judge Richard Seeborg on 3/15/19. (cl, COURT STAFF) (Filed on 3/15/2019)
GPO Jun 27 2019
STIPULATION AND ORDER RE 632 Entry of Judgment of Disgorgement as to Relief Defendant Berkeley Healthcare Dynamics, LLC; and (2) Termination of Receivership as to Relief Defenda filed by Susan L. Uecker. Signed by Judge Richard Seeborg on 6/27/19. (cl, COURT STAFF) (Filed on 6/27/2019)
GPO Aug 23 2019
ORDER by Judge Richard Seeborg denying 660 Motion for Temporary Restraining Order. (cl, COURT STAFF) (Filed on 8/23/2019)
GPO Aug 27 2019
ORDER by Judge Seeborg granting in part and denying in part 663 Ex Parte Application. (rslc1, COURT STAFF) (Filed on 8/27/2019)
GPO Jul 22 2020
STIPULATION AND ORDER RE WITHDRAWAL OF RECEIVER'S SECOND MOTION FOR ORDER ALLOWING AND DISALLOWING NON EB5-INVESTMENT CLAIM IN PART. Signed by Judge Richard Seeborg on 7/22/2020. (cl, COURT STAFF) (Filed on 7/22/2020)Any non-CM/ECF Participants have been served by First Class Mail to the addresses of record listed on the Notice of Electronic Filing (NEF)
GPO Aug 07 2020
ORDER DENYING 807 MOTION TO ALTER JUDGMENT. Signed by Judge Richard Seeborg (clS, COURT STAFF) (Filed on 8/7/2020)Any non-CM/ECF Participants have been served by First Class Mail to the addresses of record listed on the Notice of Electronic Filing (NEF)
GPO Jun 10 2022
ORDER DIRECTING SUBMISSION OF ADDITIONAL MATERIALS AND FURTHER MEET AND CONFER. Signed by Judge Seeborg on 6/10/2022. (rslc1, COURT STAFF) (Filed on 6/10/2022)Any non-CM/ECF Participants have been served by First Class Mail to the addresses of record listed on the Notice of Electronic Filing (NEF)
GPO Jun 17 2022
STIPULATION AND ORDER RE 983 REFERRAL TO MAGISTRATE JUDGE RYU FOR SETTLEMENT CONFERENCE. Signed by Judge Richard Seeborg on 6/17/2022. (cl, COURT STAFF) (Filed on 6/17/2022)Any non-CM/ECF Participants have been served by First Class Mail to the addresses of record listed on the Notice of Electronic Filing (NEF)
GPO Aug 16 2022
STIPULATION AND ORDER RE 1004 Briefing on Motion to Approve Administrative Fee Claim. Signed by Judge Richard Seeborg on 8/16/2022. (cl, COURT STAFF) (Filed on 8/16/2022)Any non-CM/ECF Participants have been served by First Class Mail to the addresses of record listed on the Notice of Electronic Filing (NEF)
GPO Oct 17 2022
ORDER AWARDING FEES (re 978). (rslc1, COURT STAFF) (Filed on 10/17/2022)Any non-CM/ECF Participants have been served by First Class Mail to the addresses of record listed on the Notice of Electronic Filing (NEF)

Docket last updated: 11 hours ago
Monday, February 05, 2024
1061 1061 misc Status Report Mon 02/05 12:45 PM
STATUS REPORT Standardized Fund Accounting Report for Consolidated Receivership Entities for Reporting Period: July 1, 2023 to January 31, 2024 by Susan L. Uecker. (Young, Bennett)
Related: [-]
1060 1060 misc Status Report Mon 02/05 12:40 PM
STATUS REPORT Declaration of Susan R. Uecker Re Completion of Receivership by Susan L. Uecker. (Young, Bennett)
Related: [-]