Search
Patexia Research
Case number 3:19-cv-00887

Crossfit, Inc. v. Matrix Solutions, LLC et al > Documents

Date Field Doc. No.Description (Pages)
Nov 4, 2020 71 Order on Motion to Dismiss/Lack of Jurisdiction (16)
Docket Text: ORDER Granting Motion to Dismiss for Lack of Personal Jurisdiction [Doc. No. [64],[68]]. Signed by Judge Cathy Ann Bencivengo on 11/4/2020. (All non-registered users served via U.S. Mail Service)(anh)
Nov 4, 2020 72 Clerk's Judgment (2)
Docket Text: CLERK'S JUDGMENT. IT IS SO ORDERED AND ADJUDGED that For the reasons set forth above, it is hereby ORDERED that the Fitness Trade Defendants motion to dismiss for lack of personal jurisdiction is GRANTED without prejudice to CrossFit pursuing its claims in a jurisdiction where the Fitness Trade Defendants are subject to personal jurisdiction. This case is closed. It is SO ORDERED.(All non-registered users served via U.S. Mail Service)(anh)
Nov 4, 2020 73 Report Regarding Patent & Trademark Closing (1)
Docket Text: REPORT of Patent and Trademark Closing, regarding patent and/or trademark number(s) 3,007,458, 5,230,799, 5,045,737, 4,895,992, 4,049,689, 5,212,742, 5,212,743, 5,212,744, 4,049,340, 4,049,339, re [72] Clerk's Judgment, [71] Order on Motion to Dismiss/Lack of Jurisdiction, Order on Motion for Discovery. cc:USPTO (rmc)
Oct 29, 2020 70 Response in Opposition to Motion (5)
Docket Text: RESPONSE in Opposition re [68] MOTION for Discovery CrossFit, Inc.'s Notice and Motion for Jurisdictional Discovery filed by Fitness Trade sp. z o. o., Fitness Trade sp. z o. o. sp. k.. (Tan, Adonia) (anh).
Oct 15, 2020 69 Main Document (9)
Docket Text: REPLY to Response to Motion re [64] MOTION to Dismiss for Lack of Jurisdiction filed by Fitness Trade sp. z o. o., Fitness Trade sp. z o. o. sp. k.. (Attachments: # (1) Exhibit, # (2) Declaration Decl of Slisinski, # (3) Declaration Decl of Tan)(Tan, Adonia)
Oct 15, 2020 69 Exhibit (78)
Oct 15, 2020 69 Declaration Decl of Slisinski (2)
Oct 15, 2020 69 Declaration Decl of Tan (3)
Oct 8, 2020 67 Main Document (30)
Docket Text: RESPONSE in Opposition re [64] MOTION to Dismiss for Lack of Jurisdiction filed by Crossfit, Inc.. (Attachments: # (1) Declaration of Jacob C. Jones, # (2) Info Sheet Exhibit Index, # (3) Exhibits 1-23, # (4) Exhibits 24-33, # (5) Exhibits 34-37)(Torp, Lyndsey)
Oct 8, 2020 67 Declaration of Jacob C. Jones (6)
Oct 8, 2020 67 Info Sheet Exhibit Index (2)
Oct 8, 2020 67 Exhibits 1-23 (64)
Oct 8, 2020 67 Exhibits 24-33 (91)
Oct 8, 2020 67 Exhibits 34-37 (46)
Oct 8, 2020 68 Main Document (3)
Docket Text: MOTION for Discovery CrossFit, Inc.'s Notice and Motion for Jurisdictional Discovery by Crossfit, Inc.. (Attachments: # (1) Memo of Points and Authorities)(Torp, Lyndsey)
Oct 8, 2020 68 Memo of Points and Authorities (11)
Sep 18, 2020 66 Order on Motion for Miscellaneous Relief (2)
Docket Text: ORDER Re Service Status Deadline Re Mr. Slisinski. Signed by Judge Cathy Ann Bencivengo on 9/18/2020. (All non-registered users served via U.S. Mail Service)(anh)
Sep 17, 2020 64 Main Document (2)
Docket Text: MOTION to Dismiss for Lack of Jurisdiction by Fitness Trade sp. z o. o., Fitness Trade sp. z o. o. sp. k.. (Attachments: # (1) Memo of Points and Authorities, # (2) Declaration)(Tan, Adonia)Attorney Adonia Tan added to party Fitness Trade sp. z o. o.(pty:dft), Attorney Adonia Tan added to party Fitness Trade sp. z o. o. sp. k.(pty:dft) (anh).
Sep 17, 2020 64 Memo of Points and Authorities (11)
Sep 17, 2020 64 Declaration (4)
Sep 17, 2020 65 Main Document (4)
Docket Text: MOTION CrossFit, Inc.'s Notice per Court Order and Notice and Motion for Three Month Service Status Deadline as to Mr. Slisinski re [60] Order on Motion for Extension of Time to File by Crossfit, Inc.. (Attachments: # (1) Memo of Points and Authorities, # (2) Declaration of Matthew P. Fischer III, # (3) Declaration of Katarzyna Wypchlo)(Torp, Lyndsey)
Sep 17, 2020 65 Memo of Points and Authorities (10)
Sep 17, 2020 65 Declaration of Matthew P. Fischer III (4)
Sep 17, 2020 65 Declaration of Katarzyna Wypchlo (3)
Aug 18, 2020 63 Main Document (3)
Docket Text: SUMMONS Returned Executed by Crossfit, Inc.. Fitness Trade sp. z o. o., Fitness Trade sp. z o. o. sp. k. served. (Attachments: # (1) Certificate)(Torp, Lyndsey) (anh).
Aug 18, 2020 63 Certificate (3)
Jul 17, 2020 60 Order on Motion for Extension of Time to File (2)
Docket Text: ORDER Re Proof of Service Deadline [Doc. No. [59]]. Signed by Judge Cathy Ann Bencivengo on 7/17/2020. (anh)
Jul 16, 2020 59 Main Document (5)
Docket Text: Ex Parte MOTION for Extension of Time to File Notice and Ex Parte Motion to Extend Proof of Service Deadline by Crossfit, Inc.. (Attachments: # (1) Memo of Points and Authorities, # (2) Exhibit A, # (3) Declaration of Katarzyna Wypchlo, # (4) Declaration of Matthew P. Fischer III)(Torp, Lyndsey) (anh).
Jul 16, 2020 59 Memo of Points and Authorities (8)
Jul 16, 2020 59 Exhibit A (3)
Jul 16, 2020 59 Declaration of Katarzyna Wypchlo (3)
Jul 16, 2020 59 Declaration of Matthew P. Fischer III (3)
May 18, 2020 58 Order on Motion to Vacate (1)
Docket Text: ORDER Re Ex Parte Application to Vacate Deadlines [Doc. No. [57]]. Signed by Judge Cathy Ann Bencivengo on 5/18/2020. (All non-registered users served via U.S. Mail Service)(anh)
May 15, 2020 57 Main Document (5)
Docket Text: Ex Parte MOTION to Vacate CrossFit, Inc.'s Notice and Ex Parte Application to Vacate Discovery Deadlines Pending Service on and Appearance of Remaining Defendants by Crossfit, Inc.. (Attachments: # (1) Memo of Points and Authorities, # (2) Declaration of Matthew P. Fischer III)(Torp, Lyndsey) (anh).
May 15, 2020 57 Memo of Points and Authorities (7)
May 15, 2020 57 Declaration of Matthew P. Fischer III (4)
Mar 24, 2020 54 Order on Motion for Default Judgment (13)
Docket Text: ORDER Granting Motion for Default Judgment [Doc. No. [44]]. Signed by Judge Cathy Ann Bencivengo on 3/24/2020. (anh)
Mar 24, 2020 55 Default Judgment (3)
Docket Text: Clerk's DEFAULT JUDGMENT (anh)
Mar 24, 2020 56 Report Regarding Patent & Trademark Closing (1)
Docket Text: REPORT of Patent and Trademark Closing, regarding patent and/or trademark number(s) 3,007,458, 5,230,799, 5,045,737, 4,895,992, 4,049,689, 5,212,742, 5,212,743, 5,212,744, 4,049,340, 4,049,339, re [54] Order on Motion for Default Judgment, [55] Default Judgment. cc:USPTO (rmc)
Mar 5, 2020 53 Order on Motion to Vacate (2)
Docket Text: ORDER Granting Plaintiff's Ex Parte Application to Vacate Mandatory Settlement Conference [Doc. No. [51]]. Signed by Magistrate Judge Barbara Lynn Major on 3/5/2020. (anh) Modified on 3/5/2020 to correct PDF image/docket text and regenerate NEF (jcj).
Mar 4, 2020 50 Main Document (3)
Docket Text: **WITHDRAWN PER DOC. NO. [52]** Ex Parte MOTION to Vacate CrossFit, Inc.'s Notice and Ex Parte Application to Vacate Settlement Conference by Crossfit, Inc.. (Attachments: # (1) Memo of Points and Authorities, # (2) Declaration of Jacob C. Jones)(Torp, Lyndsey) (anh).
Mar 4, 2020 50 Memo of Points and Authorities (5)
Mar 4, 2020 50 Declaration of Jacob C. Jones (2)
Mar 4, 2020 51 Main Document (3)
Docket Text: Ex Parte MOTION to Vacate CrossFit, Inc.'s Notice and Ex Parte Application to Vacate Settlement Conference by Crossfit, Inc.. (Attachments: # (1) Memo of Points and Authorities, # (2) Declaration of Jacob C. Jones)(Torp, Lyndsey) (anh).
Mar 4, 2020 51 Memo of Points and Authorities (5)
Mar 4, 2020 51 Declaration of Jacob C. Jones (2)
Mar 4, 2020 52 Notice of Withdrawal of Document (2)
Docket Text: NOTICE OF WITHDRAWAL OF DOCUMENT by Crossfit, Inc. re [50] Ex Parte MOTION to Vacate CrossFit, Inc.'s Notice and Ex Parte Application to Vacate Settlement Conference filed by Crossfit, Inc. . (Torp, Lyndsey) (anh).
Mar 2, 2020 49 Order on Motion to Quash (2)
Docket Text: ORDER [ECF No. [47]]. Signed by Magistrate Judge Barbara Lynn Major on 3/2/2020. (anh)
Feb 28, 2020 48 Order on Motion to Dismiss/Lack of Jurisdiction (9)
Docket Text: ORDER Granting [35] Defendant Dagobah, LLC's Motion to Dismiss. Signed by Judge Cathy Ann Bencivengo on 2/28/2020. (mme)
Feb 27, 2020 47 Main Document (12)
Docket Text: MOTION to Quash Subpoenas to Cameron Verdi and for Protective Order by Dagobah, LLC. (Attachments: # (1) Declaration Declaration of Steven H. Bergman in Support of Specially Appearing Defendant Dagobah, LLC's Motion to Quash Subpoenas to Cameron Verdi and for Protective Order)(Bergman, Steven) (mme).
Feb 27, 2020 47 Declaration Declaration of Steven H. Bergman in Support of Specially Appearing D (25)
Feb 24, 2020 45 Declaration (3)
Docket Text: DECLARATION re [43] Order, [35] MOTION to Dismiss for Lack of Jurisdiction by Defendant Dagobah, LLC. (Bergman, Steven) (anh).
Feb 24, 2020 46 Notice (Other) (3)
Docket Text: NOTICE OF SERVICE OF SUBPOENAS TO CAMERON VERDI by Crossfit, Inc. (Torp, Lyndsey) (anh).
Feb 21, 2020 44 Main Document (4)
Docket Text: MOTION for Default Judgment against Matrix Solutions, LLC, Progenex Holdings, LLC, and The Conclave, LLC by Crossfit, Inc.. (Attachments: # (1) Memo of Points and Authorities, # (2) Declaration of Marshall Brenner and Exhibits 1-7 thereto)(Torp, Lyndsey) (anh).
Feb 21, 2020 44 Memo of Points and Authorities (30)
Feb 21, 2020 44 Declaration of Marshall Brenner and Exhibits 1-7 thereto (62)
Feb 19, 2020 43 Order (1)
Docket Text: ORDER Requiring Supplemental Declaration. Signed by Judge Cathy Ann Bencivengo on 2/19/2020.(anh)
Feb 14, 2020 42 Response in Support of Motion (18)
Docket Text: RESPONSE in Support re [35] MOTION to Dismiss for Lack of Jurisdiction filed by Dagobah, LLC. (Bergman, Steven)(sxa).
Feb 7, 2020 41 Main Document (30)
Docket Text: RESPONSE in Opposition re [35] MOTION to Dismiss for Lack of Jurisdiction filed by Crossfit, Inc.. (Attachments: # (1) Exhibit 1 through 11)(Torp, Lyndsey) (anh).
Feb 7, 2020 41 Exhibit 1 through 11 (67)
Jan 22, 2020 39 Clerk's Entry of Default (2)
Docket Text: Clerk's ENTRY OF DEFAULT as to Matrix Solutions, LLC, Progenex Holdings, LLC (anh)
Jan 22, 2020 40 Clerk's Entry of Default (2)
Docket Text: Clerk's ENTRY OF DEFAULT as to The Conclave, LLC (anh)
Jan 21, 2020 36 Main Document (2)
Docket Text: SUMMONS Returned Executed by Crossfit, Inc.. Dagobah, LLC, The Conclave, LLC served. (Attachments: # (1) Exhibit 1)(Fischer, Matthew) (anh).
Jan 21, 2020 36 Exhibit 1 (5)
Jan 21, 2020 37 Main Document (4)
Docket Text: Request for Entry of Clerk Default against Matrix Solutions, LLC and Progenex Holdings, LLC. (Attachments: # (1) Declaration of Lyndsey A. Torp)(Torp, Lyndsey) (anh).
Jan 21, 2020 37 Declaration of Lyndsey A. Torp (3)
Jan 21, 2020 38 Main Document (4)
Docket Text: Request for Entry of Clerk Default against The Conclave, LLC. (Attachments: # (1) Declaration of Lyndsey A. Torp)(Torp, Lyndsey) (anh).
Jan 21, 2020 38 Declaration of Lyndsey A. Torp (3)
Jan 17, 2020 34 Notice of Appearance (3)
Docket Text: NOTICE of Appearance by Steven H Bergman on behalf of Dagobah, LLC (Bergman, Steven)Attorney Steven H Bergman added to party Dagobah, LLC(pty:dft) (anh).
Jan 17, 2020 35 Main Document (15)
Docket Text: MOTION to Dismiss for Lack of Jurisdiction by Dagobah, LLC. (Attachments: # (1) Exhibit Exh 1 - Declaration of Ryan Page in Support of Motion to Dismiss)(Bergman, Steven) (anh).
Jan 17, 2020 35 Exhibit Exh 1 - Declaration of Ryan Page in Support of Motion to Dismiss (5)
Dec 16, 2019 33 Certificate of Service (2)
Docket Text: CERTIFICATE OF SERVICE by Matrix Solutions, LLC, Progenex Holdings, LLC re [32] Order on Motion to Withdraw as Attorney (Johnson, Brian) (anh).
Dec 13, 2019 32 Order on Motion to Withdraw as Attorney (2)
Docket Text: ORDER Granting Motion to Withdraw as Counsel [Doc. No. [31]]. Signed by Judge Cathy Ann Bencivengo on 12/13/2019. (anh)
Dec 12, 2019 31 Main Document (3)
Docket Text: MOTION to Withdraw as Attorney by Matrix Solutions, LLC, Progenex Holdings, LLC. (Attachments: # (1) Exhibit 1 - Email from Ryan Page, # (2) Supplement Proposed Order)(Johnson, Brian) QC EMail re: Proposed Order (anh).
Dec 12, 2019 31 Exhibit 1 - Email from Ryan Page (1)
Dec 12, 2019 31 Supplement Proposed Order (2)
Dec 3, 2019 29 Summons Issued (3)
Docket Text: Amended Summons Issued.
Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (anh)
Dec 3, 2019 30 Certificate of Service (2)
Docket Text: CERTIFICATE OF SERVICE by Crossfit, Inc. (Torp, Lyndsey) (anh).
Dec 2, 2019 28 Amended Complaint (30)
Docket Text: AMENDED COMPLAINT with Jury Demand First Amended Complaint for Breach of Contract and Trademark Infringement against Fitness Trade sp. z o. o., Fitness Trade sp. z o. o. sp. k., Matrix Solutions, LLC, Progenex Holdings, LLC, Michal Sliniski, The Conclave, LLC, Dagobah, LLC, filed by Crossfit, Inc..New Summons Requested. (Torp, Lyndsey) (anh).
Nov 26, 2019 27 Order on Motion to Amend/Correct (1)
Docket Text: ORDER Granting Motion for Leave to Amend [Doc. No. [26]]. Signed by Judge Cathy Ann Bencivengo on 11/26/2019. (anh)
Oct 25, 2019 26 Main Document (4)
Docket Text: MOTION to Amend/Correct [1] Complaint, Notice of Motion and Motion for Leave to File First Amended Complaint by Crossfit, Inc.. (Attachments: # (1) Memo of Points and Authorities, # (2) Exhibit A (clean proposed amended pleading), # (3) Exhibit B (redlined proposed amended pleading), # (4) Exhibit C, # (5) Exhibit D, # (6) Declaration of Jacob C. Jones)(Torp, Lyndsey) (anh).
Oct 25, 2019 26 Memo of Points and Authorities (13)
Oct 25, 2019 26 Exhibit A (clean proposed amended pleading) (55)
Oct 25, 2019 26 Exhibit B (redlined proposed amended pleading) (56)
Oct 25, 2019 26 Exhibit C (60)
Oct 25, 2019 26 Exhibit D (2)
Oct 25, 2019 26 Declaration of Jacob C. Jones (3)
Sep 4, 2019 25 Order on Motion for Protective Order (3)
Docket Text: ORDER Granting the Parties' Joint Motion for Entry of Protective Order With Modifications [ECF. No. [24]]. Signed by Magistrate Judge Barbara Lynn Major on 9/4/2019. (anh)
Aug 30, 2019 24 Main Document (7)
Docket Text: Joint MOTION for Protective Order re Confidential Information by Crossfit, Inc.. (Attachments: # (1) Exhibit 1 - Proposed Protective Order)(Torp, Lyndsey) (anh).
Aug 30, 2019 24 Exhibit 1 - Proposed Protective Order (16)
Aug 12, 2019 23 Scheduling Order (10)
Docket Text: SCHEDULING ORDER Regulating Discovery and other Pre-Trial Proceedings:. Signed by Magistrate Judge Barbara Lynn Major on 8/12/2019.(anh)
Aug 8, 2019 N/A Early Neutral Evaluation Conference (0)
Docket Text: Minute Entry for proceedings held before Magistrate Judge Barbara Lynn Major: Early Neutral Evaluation Conference held on 8/8/2019. Case did not settle. Case Management Conference held on 8/8/2019. Order to follow. (Plaintiff Attorney Matthew Fischer). (Defendant Attorney Brian Johnson). (no document attached) (bxr)
Aug 6, 2019 21 Order (4)
Docket Text: Parties' Stipulated Order Regarding Rule 502, Federal Rules of Evidence. Signed by Magistrate Judge Barbara Lynn Major on 8/6/2019.(anh)
Jul 26, 2019 19 Certificate of Service (2)
Docket Text: CERTIFICATE OF SERVICE by Matrix Solutions, LLC, Progenex Holdings, LLC Re: Initial Disclosures (Johnson, Brian) (anh).
Jul 26, 2019 20 Order on Motion to Continue (2)
Docket Text: ORDER Granting the Parties' Joint Motion to Reschedule the Early Neutral Evaluation and Case Management Conference [ECF Nos. [15],[18]]. Signed by Magistrate Judge Barbara Lynn Major on 7/26/2019. (anh)
Jul 25, 2019 18 Motion for Miscellaneous Relief (4)
Docket Text: Ex Parte MOTION in the Alternative to Appear By Telephone at the ENE and CM Conference by Crossfit, Inc.. (Fischer, Matthew) (anh).
Jul 22, 2019 16 Order re Pro Hac Vice Application (2)
Docket Text: ORDER Approving the Pro Hac Vice Application of Matthew P. Fischer, III (Re: ECF No. [14] Request to Appear Pro Hac Vice). Signed by Judge Cathy Ann Bencivengo on 7/19/2019.(jrd)
Jul 19, 2019 15 Main Document (3)
Docket Text: Joint MOTION to Continue or Reschedule Early Neutral Evaluation and Case Management Conference by Crossfit, Inc.. (Attachments: # (1) Supplement Proposed Order)(Torp, Lyndsey) (anh).
Jul 19, 2019 15 Supplement Proposed Order (2)
Jul 18, 2019 14 Request to Appear Pro Hac Vice (2)
Docket Text: Request to Appear Pro Hac Vice ( Filing fee received: $ 206 receipt number 0974-12738623.) (Application to be reviewed by Clerk.) (Fischer, Matthew) (mdc)
Jul 12, 2019 13 Answer to Counterclaim (10)
Docket Text: ANSWER to [11] Answer to Complaint, Counterclaim by Crossfit, Inc..(Torp, Lyndsey) (anh).
Jun 25, 2019 12 Notice and Order for Early Neutral Evaluation conference (6)
Docket Text: NOTICE AND ORDER for Early Neutral Evaluation Conference and Case Management Conference. Signed by Magistrate Judge Barbara Lynn Major on 6/25/2019.(anh)
Jun 21, 2019 11 Answer to Complaint (30)
Docket Text: ANSWER to [1] Complaint, and, COUNTERCLAIM against Crossfit, Inc. by Matrix Solutions, LLC, Progenex Holdings, LLC.(Johnson, Brian) (anh).
Jun 17, 2019 10 Order on Motion for Extension of Time to Answer (1)
Docket Text: ORDER Denying [9] Motion to Continue Responsive Pleading Deadline. Signed by Judge Cathy Ann Bencivengo on 6/17/2019. (aef)
Jun 14, 2019 8 Notice of Appearance (3)
Docket Text: NOTICE of Appearance by Brian C. Johnson on behalf of Matrix Solutions, LLC, Progenex Holdings, LLC (Johnson, Brian)Attorney Brian C. Johnson added to party Matrix Solutions, LLC(pty:dft), Attorney Brian C. Johnson added to party Progenex Holdings, LLC(pty:dft) (anh).
Jun 14, 2019 9 Motion for Extension of Time to File Answer (3)
Docket Text: Joint MOTION for Extension of Time to File Answer re [1] Complaint, by Matrix Solutions, LLC, Progenex Holdings, LLC. (Johnson, Brian) (anh).
Jun 3, 2019 6 Summons Returned Executed (1)
Docket Text: SUMMONS Returned Executed by Crossfit, Inc.. Matrix Solutions, LLC served. (Torp, Lyndsey) (anh).
Jun 3, 2019 7 Summons Returned Executed (1)
Docket Text: SUMMONS Returned Executed by Crossfit, Inc.. Progenex Holdings, LLC served. (Torp, Lyndsey) (anh).
May 21, 2019 5 Order of Transfer Pursuant to Low Number Rule (1)
Docket Text: ORDER OF TRANSFER PURSUANT TO LOW NUMBER RULE. Case reassigned to Judge Cathy Ann Bencivengo and Magistrate Judge Barbara Lynn Major for all further proceedings. Judge William Q. Hayes, Magistrate Judge William V. Gallo no longer assigned to case. Create association to 3:18-cv-02903-CAB-BLM. The new case number is 19cv887-CAB-BLM. Signed by Magistrate Judge Barbara Lynn Major on 5/21/2019. Signed by Judge Cathy Ann Bencivengo on 5/20/2019.(sjm)
May 13, 2019 2 Report Regarding Patent & Trademark (1)
Docket Text: REPORT on the filing or determination of an action regarding patent and/or trademark number(s) *3,007,458*, *5,230799*, *5,045,737*, *4,895,992*, *4,049,689*, *5,212,742*, *5,212,743*, *5,212,744*, *4,049,340*, *4,049,339* cc:USPTO (mme)(jao).
May 13, 2019 3 Summons Issued (2)
Docket Text: Summons Issued.
Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (mme) (jao).
May 13, 2019 4 Corporate Disclosure Statement (2)
Docket Text: Corporate Disclosure Statement by Crossfit, Inc.. No Corporate Parents/Interested Parties. (Torp, Lyndsey) (ag).
May 10, 2019 1 Complaint (30)
Docket Text: COMPLAINT with Jury Demand against ABC Corp., Fitness Trade sp. z o. o., Fitness Trade sp. z o. o. sp. k., Matrix Solutions, LLC, Progenex Holdings, LLC ( Filing fee $ 400 receipt number 0974-12500815.), filed by Crossfit, Inc..

The new case number is 3:19-cv-00887-WQH-WVG. Judge William Q. Hayes and Magistrate Judge William V. Gallo are assigned to the case. (Torp, Lyndsey)(mme) (jao). Modified on 5/16/2019 to note that a proposed low number order was prepared; 18cv2903-CAB-BLM (ag).

Menu