Search
Patexia Research
Case number 8:20-cv-01743

It Works Marketing, Inc. v. Melaleuca Inc. et al > Documents

Date Field Doc. No.Description (Pages)
May 13, 2022 N/A Order no pdf (0)
Docket Text:ENDORSED ORDER: The parties have filed a [280] Joint Stipulation of Dismissal with Prejudice. Because it has been signed by all parties who have appeared, this stipulation is self-executing. Fed. R. Civ. P. 41(a)(1)(A)(ii); Anago Franchising, Inc. v. Shaz, LLC, 677 F.3d 1272, 1278 (11th Cir. 2012) ("[T]he plain language of Rule 41(a)(1)(A)(ii) requires that a stipulation filed pursuant to that subsection is self-executing and dismisses the case upon its becoming effective."). Because of the self-executing nature of the parties' stipulation, the Court need not take further action. The Clerk is directed to terminate any pending motions and deadlines and to close this case. Signed by Judge Kathryn Kimball Mizelle on 5/13/2022. (JMB)
May 12, 2022 280 Stipulation of Dismissal (3)
Docket Text: STIPULATION of Dismissal with Prejudice by Kimberly Bertolucci, Amanda Gully, Katie Herold, Amber Hoerner, Kellie Kaufman, Jeanie McWhorter, Melaleuca Inc., Ashley Olive, Brandon Olive, Lea Piccoli, Joshua Rankin, Sarah Rankin, Makenzie Schultz, Steven Schultz, Geneveve Sykes, Sean Sykes. (Smith, Richard)
May 2, 2022 279 Status report (3)
Docket Text: JOINT STATUS report by It Works Marketing, Inc. (Sanders, John) Modified text on 5/2/2022 (AG).
Mar 30, 2022 278 Status report (3)
Docket Text: STATUS report (Joint) by It Works Marketing, Inc. (Sanders, John) Modified on 3/31/2022 to edit text (CRK).
Feb 28, 2022 277 Status report (3)
Docket Text: STATUS report (Joint) by It Works Marketing, Inc. (Sanders, John) Modified on 3/1/2022 to edit text (CRK).
Jan 28, 2022 276 Status report (3)
Docket Text: STATUS report (Joint) by It Works Marketing, Inc. (Sanders, John) Modified on 1/31/2022 to edit text (CRK).
Jan 27, 2022 275 Notice of change of address (3)
Docket Text: NOTICE of change of address by Thomas M. Johnson, Jr. (Johnson, Thomas) Modified on 1/27/2022 to edit text (CRK).
Jan 20, 2022 273 Order on Motion to Appear Pro Hac Vice (2)
Docket Text: ORDER granting [272] defendants' Unopposed Motion for Nicholas P. Peterson to Appear Pro Hac Vice. Signed by Magistrate Judge Thomas G. Wilson on 1/19/2022. (DMS)
Jan 20, 2022 274 Order on Motion for Leave to File Document (19)
Docket Text:ORDER: It Works' [250] Motion to Lift the Stay is DENIED. It Works must move to lift the stay within seven days of the conclusion of the last arbitration involving the three remaining Distributor Defendants. It Works' [249] Motion to Amend is DENIED without prejudice. Signed by Judge Kathryn Kimball Mizelle on 1/20/2022. (JMB)
Jan 10, 2022 272 Motion to Appear (4)
Docket Text: Unopposed MOTION for Nicholas P. Peterson to appear pro hac vice, Special Admission fee paid, Receipt No. AFLMDC-19104464 for $150 by Katie Herold, Melaleuca Inc., Sarah Rankin, Geneveve Sykes. (Smith, Richard) Motions referred to Magistrate Judge Thomas G. Wilson.
Jan 3, 2022 269 Status report (3)
Docket Text: STATUS report by Melaleuca Inc. (Johnson, Thomas) Modified on 1/4/2022 to edit text (CRK).
Jan 3, 2022 270 Main Document (8)
Docket Text: SUPPLEMENT re [253] Response in Opposition to Motion for Miscellaneous Relief in Response to the Court's Dec. 23, 2021 Order by Katie Herold, Melaleuca Inc., Sarah Rankin, Geneveve Sykes. (Attachments: # (1) Exhibit A)(Johnson, Thomas)
Jan 3, 2022 270 Exhibit A (41)
Jan 3, 2022 271 Supplement (8)
Docket Text: SUPPLEMENT re [250] MOTION for Miscellaneous Relief, specifically to Lift Stay and Request for Oral Argument (Redacted version filed as Dkt. 228)in Response to the Court's Dec. 23, 2021 Order by It Works Marketing, Inc. (Sanders, John) Modified on 1/4/2022 to edit text (CRK).
Dec 23, 2021 267 Status Conference (1)
Docket Text: MINUTE ENTRY for 12/23/2021 telephonic Status Conference held before Judge Kathryn Kimball Mizelle. Court Reporter: Tana Hess (GSO)
Dec 23, 2021 268 Order pdf (2)
Docket Text: ORDER. The Court directs the parties, no later than January 3, 2022, to provide supplemental briefing not to exceed seven pages on the preclusive effect of the arbitration proceedings as to Melaleuca, Inc. Signed by Judge Kathryn Kimball Mizelle on 12/23/2021. (SMR)
Dec 16, 2021 N/A Notice of hearing (0)
Docket Text: NOTICE of hearing: Telephonic Hearing set for THURSDAY, DECEMBER 23, 2021, at 10:00 AM before Judge Kathryn Kimball Mizelle. The parties shall appear telephonically by calling toll-free number 1-877-402-9753 on the day of the hearing and entering access code 5252356# when prompted. (KAC)
Dec 15, 2021 N/A Order no pdf (0)
Docket Text:ENDORSED ORDER: Plaintiffs filed a [226] Notice of Voluntary Dismissal without prejudice as to Defendants Kimberly Bertolucci a/k/a Kimberly McCauley, Amber Hoerner, Kellie Kaufman, Jeanie McWhorter, Ashley Olive, Brandon Olive, Lea Piccoli, Joshua Rankin, Makenzie Schultz, Steven Shultz, Sean Sykes, and Amanda Gully. Because these Defendants have not filed an answer or a motion for summary judgment, this Notice is self-executing. See Fed. R. Civ. P. 41(a)(1)(A)(i); Matthews v. Gaither, 902 F.2d 877, 880 (11th Cir. 1990); see also Plains Growers By & Through Florists' Mut. Ins. Co. v. Ickes-Braun Glasshouses, Inc., 474 F.2d 250, 255 (5th Cir. 1974) (permitting dismissal of less than all defendants under Rule 41(a)(1)). The Clerk is directed to terminate these individuals as defendants to this action. Signed by Judge Kathryn Kimball Mizelle on 12/15/2021. (JMB)
Dec 15, 2021 N/A Order on Motion to Compel (0)
Docket Text: ORDER finding as moot [223] Motion to Compel; finding as moot [224] Motion to Compel. Signed by Magistrate Judge Thomas G. Wilson on 12/15/2021. (Wilson, Thomas)
Nov 28, 2021 263 Status report (3)
Docket Text:Joint STATUS report by It Works Marketing, Inc. (Sanders, John) Modified text on 11/29/2021 (JLD).
Nov 23, 2021 N/A Order on Motion to Amend / Correct / Modify / Supplement (0)
Docket Text:ENDORSED ORDER denying as moot [227] Motion for Leave to File Second Amended Complaint considering updated version filed at [249]; denying as moot [228] Motion to Lift Stay considering updated version filed at [250]; denying as moot [238] Motion to Amend. Signed by Judge Kathryn Kimball Mizelle on 11/23/2021. (JMB)
Nov 18, 2021 N/A Notice canceling hearing (0)
Docket Text: NOTICE of canceling hearing on Motion to Compel (Doc. 247) and Motion to Compel (Doc. 248) scheduled for November 19, 2021 (Doc. 257). The parties represent that, upon conferral, these motions have been resolved (Doc. 260).(KAJ)
Nov 17, 2021 260 Notice of Withdrawal of Motion (2)
Docket Text: Joint NOTICE of withdrawal of motion by It Works Marketing, Inc. re [247] MOTION to Compel Melaleuca (Redacted version filed as Dkt. 223) filed by It Works Marketing, Inc., [248] MOTION to Compel Melaleuca, Inc. (Redacted version filed as Dkt. 224), and Request for Cancellation of Hearing filed by It Works Marketing, Inc. (Sanders, John) Modified text on 11/18/2021 (JLD).
Nov 12, 2021 259 Order on Motion to Appear Pro Hac Vice (2)
Docket Text: ORDER granting [258] Non-Party Melaleuca's Unopposed Motion for Katherine A. Spicer to Appear Pro Hac Vice. Signed by Magistrate Judge Thomas G. Wilson on 11/10/2021. (DMS)
Nov 9, 2021 258 Motion to Appear (3)
Docket Text: Unopposed MOTION for Katherine A. Spicer to appear pro hac vice, Special Admission fee paid, Receipt No. AFLMDC-18911104 for $150 by Melaleuca Inc. (Law, J.) Motions referred to Magistrate Judge Thomas G. Wilson. Modified on 11/10/2021 (JLD).
Nov 4, 2021 N/A Notice of hearing on motion (0)
Docket Text: NOTICE of in-person hearing for oral argument on MOTION to Compel Melaleuca (Doc. 247)(Redacted version filed as Dkt. 223) and MOTION to Compel Melaleuca (Doc. 248)(Redacted version filed as Dkt. 224). Motion Hearing set for 11/19/2021 at 02:30 PM in Tampa Courtroom 12 A before Magistrate Judge Thomas G. Wilson. Belated submissions are disfavored. Any materials submitted after 4:00 p.m. on the day before the hearing will be disregarded.(KAJ)
Nov 3, 2021 255 Response in Opposition to Motion (21)
Docket Text: RESPONSE in Opposition re [223] MOTION to Compel Melaleuca to Comply with Subpoena (Redacted Version filed at D.E.-236) filed by Melaleuca Inc. (Law, J.) Modified text on 11/3/2021 (JLD).
Nov 3, 2021 256 Response in Opposition to Motion (17)
Docket Text: RESPONSE in Opposition re [224] MOTION to Compel Melaleuca to Comply with Subpoena (Redacted Version filed at D.E.-235) filed by Melaleuca Inc. (Law, J.) Modified text on 11/3/2021 (JLD).
Nov 2, 2021 252 Status report (9)
Docket Text: STATUS report (Redacted Version Filed as Dkt. 217) by It Works Marketing, Inc. (Sanders, John) Modified text on 11/2/2021 (JLD).
Nov 2, 2021 253 Main Document (21)
Docket Text: RESPONSE in Opposition re [228] MOTION for Miscellaneous Relief, specifically To Lift Stay (Redacted version filed at D.E.-240) filed by Katie Herold, Melaleuca Inc., Sarah Rankin, Geneveve Sykes. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C)(Smith, Richard)
Nov 2, 2021 253 Exhibit A (29)
Nov 2, 2021 253 Exhibit B (22)
Nov 2, 2021 253 Exhibit C (26)
Nov 2, 2021 254 Response in Opposition to Motion (16)
Docket Text: RESPONSE in Opposition re [227] MOTION for Leave to File Second Amended Complaint(Redacted version filed at D.E.-241) filed by Katie Herold, Melaleuca Inc., Sarah Rankin, Geneveve Sykes. (Smith, Richard)
Oct 29, 2021 251 Status report (3)
Docket Text:Joint STATUS report by It Works Marketing, Inc. (Sanders, John) Modified text on 11/1/2021 (JLD).
Oct 22, 2021 246 Status report (10)
Docket Text: STATUS report (Joint) - Redacted Version filed as Dkt. 208 by It Works Marketing, Inc. (Sanders, John) Modified text on 10/22/2021 (JLD).
Oct 22, 2021 247 Main Document (25)
Docket Text: MOTION to Compel Melaleuca (Redacted version filed as Dkt. 223) by It Works Marketing, Inc. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C, # (4) Exhibit D, # (5) Exhibit E, # (6) Exhibit F, # (7) Exhibit G, # (8) Exhibit H, # (9) Exhibit I, # (10) Exhibit J)(Sanders, John) Motions referred to Magistrate Judge Thomas G. Wilson. Modified text on 10/22/2021 (JLD).
Oct 22, 2021 247 Exhibit A (10)
Oct 22, 2021 247 Exhibit B (24)
Oct 22, 2021 247 Exhibit C (2)
Oct 22, 2021 247 Exhibit D (10)
Oct 22, 2021 247 Exhibit E (3)
Oct 22, 2021 247 Exhibit F (44)
Oct 22, 2021 247 Exhibit G (27)
Oct 22, 2021 247 Exhibit H (9)
Oct 22, 2021 247 Exhibit I (11)
Oct 22, 2021 247 Exhibit J (10)
Oct 22, 2021 248 Main Document (19)
Docket Text: MOTION to Compel Melaleuca, Inc. (Redacted version filed as Dkt. 224) by It Works Marketing, Inc. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C, # (4) Exhibit D, # (5) Exhibit E, # (6) Exhibit F, # (7) Exhibit G, # (8) Exhibit H, # (9) Exhibit I)(Sanders, John) Motions referred to Magistrate Judge Thomas G. Wilson. Modified text on 10/22/2021 (JLD).
Oct 22, 2021 248 Exhibit A (11)
Oct 22, 2021 248 Exhibit B (11)
Oct 22, 2021 248 Exhibit C (20)
Oct 22, 2021 248 Exhibit D (7)
Oct 22, 2021 248 Exhibit E (44)
Oct 22, 2021 248 Exhibit F (27)
Oct 22, 2021 248 Exhibit G (9)
Oct 22, 2021 248 Exhibit H (11)
Oct 22, 2021 248 Exhibit I (10)
Oct 22, 2021 249 Main Document (7)
Docket Text: MOTION for Leave to File Second Amended Complaint (Redacted version filed as Dkt. 227) by It Works Marketing, Inc. (Attachments: # (1) Exhibit A, # (2) Exhibit 1, # (3) Exhibit 2, # (4) Exhibit 3, # (5) Exhibit 4, # (6) Exhibit 5, # (7) Exhibit 6, # (8) Exhibit 7, # (9) Exhibit 8, # (10) Exhibit 9, # (11) Exhibit 10, # (12) Exhibit 11, # (13) Exhibit 12, # (14) Exhibit 13, # (15) Exhibit 14, # (16) Exhibit 15, # (17) Exhibit 16, # (18) Exhibit 17, # (19) Exhibit 18, # (20) Exhibit 19, # (21) Exhibit 20)(Sanders, John) Corrected event and notified counsel on 10/22/2021. (JLD)
Oct 22, 2021 249 Exhibit A (65)
Oct 22, 2021 249 Exhibit 1 (95)
Oct 22, 2021 249 Exhibit 2 (62)
Oct 22, 2021 249 Exhibit 3 (14)
Oct 22, 2021 249 Exhibit 4 (16)
Oct 22, 2021 249 Exhibit 5 (17)
Oct 22, 2021 249 Exhibit 6 (2)
Oct 22, 2021 249 Exhibit 7 (3)
Oct 22, 2021 249 Exhibit 8 (57)
Oct 22, 2021 249 Exhibit 9 (9)
Oct 22, 2021 249 Exhibit 10 (10)
Oct 22, 2021 249 Exhibit 11 (2)
Oct 22, 2021 249 Exhibit 12 (2)
Oct 22, 2021 249 Exhibit 13 (2)
Oct 22, 2021 249 Exhibit 14 (2)
Oct 22, 2021 249 Exhibit 15 (2)
Oct 22, 2021 249 Exhibit 16 (2)
Oct 22, 2021 249 Exhibit 17 (3)
Oct 22, 2021 249 Exhibit 18 (2)
Oct 22, 2021 249 Exhibit 19 (14)
Oct 22, 2021 249 Exhibit 20 (2)
Oct 22, 2021 250 Main Document (25)
Docket Text: MOTION for Miscellaneous Relief, specifically to Lift Stay and Request for Oral Argument (Redacted version filed as Dkt. 228) by It Works Marketing, Inc. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C, # (4) Exhibit D)(Sanders, John) Added MOTION for Hearing on 10/22/2021. Modified text on 10/22/2021 (JLD).
Oct 22, 2021 250 Exhibit A (7)
Oct 22, 2021 250 Exhibit B (16)
Oct 22, 2021 250 Exhibit C (13)
Oct 22, 2021 250 Exhibit D (3)
Oct 20, 2021 244 Order on Motion to Seal (4)
Docket Text: ORDER denying [206] Defendants' Motion for Leave to File Under Seal; denying [218] Defendants' Motion to Strike Plaintiff's Response in Opposition to Defendants' Motion for Leave to File Under Seal. Future joint status reports shall not be filed under seal. Signed by Magistrate Judge Thomas G. Wilson on 10/19/2021. (DMS)
Oct 20, 2021 N/A Notice to Counsel of Local Rule (0)
Docket Text: NOTICE to counsel Thomas M. Johnson, Jr. of Local Rule 2.01(b)(1)(G), which requires members of the Middle District bar to register with the Middle District CM/ECF system by submitting an e-file registration through PACER. (Signed by Deputy Clerk) (JLD)
Oct 15, 2021 242 Motion Hearing (1)
Docket Text: Minute Entry. In-person proceedings held before Magistrate Judge Thomas G. Wilson: MOTION HEARING held on 10/15/2021 re [218] MOTION to Strike [216] Response in Opposition to Motion (D.E.-215 and D.E.-216) filed by Makenzie Schultz, Amanda Gully, Geneveve Sykes, Steven Schultz, Kimberly Bertolucci, Melaleuca Inc., Sean Sykes, Lea Piccoli, Jeanie McWhorter, Amber Hoerner, Brandon Olive, Ashley Olive, Sarah Rankin, Kellie Kaufman, Katie Herold, Joshua Rankin, [206] MOTION to Seal filed by Makenzie Schultz, Amanda Gully, Geneveve Sykes, Steven Schultz, Kimberly Bertolucci, Melaleuca Inc., Sean Sykes, Lea Piccoli, Jeanie McWhorter, Brandon Olive, Amber Hoerner, Sarah Rankin, Ashley Olive, Kellie Kaufman, Katie Herold, Joshua Rankin. (DIGITAL) (DMS)
Oct 14, 2021 237 Notice of Lead Counsel Designation (2)
Docket Text: NOTICE of Lead Counsel Designation by John C.C. Sanders, Jr. on behalf of It Works Marketing, Inc. Lead Counsel: John C.C. Sanders, Jr. (Sanders, John) Modified text on 10/14/2021 (JLD).
Oct 14, 2021 238 Main Document (3)
Docket Text: Unopposed MOTION to Amend [227] MOTION for Leave to File Second Amended Complaint(Dkt. No. 227-2) by It Works Marketing, Inc. (Attachments: # (1) Exhibit 1)(Sanders, John) Modified text on 10/14/2021 (JLD).
Oct 14, 2021 238 Exhibit 1 (71)
Oct 14, 2021 239 Motion to Allow Electronic Equipment (3)
Docket Text: Unopposed MOTION to Allow Electronic Equipment, specifically 1 laptop computer by Katie Herold, Melaleuca Inc., Sarah Rankin, Geneveve Sykes. (LaRiviere, Stacey)
Oct 14, 2021 240 Main Document (21)
Docket Text: RESPONSE in Opposition re [228] MOTION for Miscellaneous Relief, specifically To Lift Stay filed by Katie Herold, Melaleuca Inc., Sarah Rankin, Geneveve Sykes. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C)(Smith, Richard)
Oct 14, 2021 240 Exhibit A (1)
Oct 14, 2021 240 Exhibit B (1)
Oct 14, 2021 240 Exhibit C (1)
Oct 14, 2021 241 Response in Opposition to Motion (16)
Docket Text: RESPONSE in Opposition re [227] MOTION for Leave to File Second Amended Complaint filed by Katie Herold, Melaleuca Inc., Sarah Rankin, Geneveve Sykes. (Smith, Richard)
Oct 13, 2021 235 Response in Opposition to Motion (17)
Docket Text: RESPONSE in Opposition re [224] MOTION to Compel Melaleuca to Comply with Subpoena filed by Melaleuca Inc. (Law, J.) Modified text on 10/14/2021 (JLD).
Oct 13, 2021 236 Response in Opposition to Motion (21)
Docket Text: RESPONSE in Opposition re [223] MOTION to Compel Melaleuca to Comply with Subpoena filed by Melaleuca Inc. (Law, J.) Modified text on 10/14/2021 (JLD).
Oct 7, 2021 231 Notice of Lead Counsel Designation (2)
Docket Text: NOTICE of Lead Counsel Designation by Richard W. Smith on behalf of Katie Herold, Melaleuca Inc., Sarah Rankin, Geneveve Sykes. Lead Counsel: Richard W. Smith. (Smith, Richard)
Oct 7, 2021 232 Motion to Appear (4)
Docket Text: Unopposed MOTION for Spencer C. Brooks to appear pro hac vice, Special Admission fee paid, Receipt No. AFLMDC-18789808 for $150 by Katie Herold, Melaleuca Inc., Sarah Rankin, Geneveve Sykes. (Smith, Richard) Motions referred to Magistrate Judge Thomas G. Wilson.
Oct 7, 2021 233 Motion to Appear (4)
Docket Text: Unopposed MOTION for Stacey J. LaRiviere to appear pro hac vice, Special Admission fee paid, Receipt No. AFLMDC-18789828 for $150 by Katie Herold, Melaleuca Inc., Sarah Rankin, Geneveve Sykes. (Smith, Richard) Motions referred to Magistrate Judge Thomas G. Wilson.
Oct 7, 2021 234 Order on Motion to Appear Pro Hac Vice (2)
Docket Text: ORDER granting [229] Defendants' Unopposed Motion for Thomas M. Johnson, Jr., to Appear Pro Hac Vice; granting [232] Defendants' Unopposed Motion for Spencer C. Brooks to Appear Pro Hac Vice; granting [233] Defendants' Unopposed Motion for Stacey J. LaRiviere to Appear Pro Hac Vice. Signed by Magistrate Judge Thomas G. Wilson on 10/7/2021. (DMS)
Oct 6, 2021 229 Motion to Appear (7)
Docket Text: Unopposed MOTION for Thomas M. Johnson, Jr. to appear pro hac vice, Special Admission fee paid, Receipt No. AFLMDC-18786001 for $150 by Katie Herold, Melaleuca Inc., Sarah Rankin, Geneveve Sykes. (Smith, Richard) Motions referred to Magistrate Judge Thomas G. Wilson.
Oct 6, 2021 N/A Notice to Counsel of Local Rule (0)
Docket Text: NOTICE to counsel to Counsel of Local Rule 2.02(a), which requires designation of one lead counsel who - unless the party changes the designation - remains lead counsel throughout the action. File a Notice of Lead Counsel Designation to identify lead counsel. (Signed by Deputy Clerk) (JLD)
Sep 30, 2021 226 Notice of voluntary dismissal (2)
Docket Text: NOTICE of voluntary dismissal by It Works Marketing, Inc. (Sanders, John)
Sep 30, 2021 227 Main Document (7)
Docket Text: MOTION for Leave to File Second Amended Complaint by It Works Marketing, Inc. (Attachments: # (1) Exhibit A, # (2) Exhibit 1, # (3) Exhibit 2, # (4) Exhibit 3, # (5) Exhibit 4, # (6) Exhibit 5, # (7) Exhibit 6, # (8) Exhibit 7, # (9) Exhibit 8, # (10) Exhibit 9, # (11) Exhibit 10, # (12) Exhibit 11, # (13) Exhibit 12, # (14) Exhibit 13, # (15) Exhibit 14, # (16) Exhibit 15, # (17) Exhibit 16, # (18) Exhibit 17, # (19) Exhibit 18, # (20) Exhibit 19, # (21) Exhibit 20)(Sanders, John) Modified text on 10/1/2021 (JLD).
Sep 30, 2021 227 Exhibit A (65)
Sep 30, 2021 227 Exhibit 1 (95)
Sep 30, 2021 227 Exhibit 2 (62)
Sep 30, 2021 227 Exhibit 3 (1)
Sep 30, 2021 227 Exhibit 4 (1)
Sep 30, 2021 227 Exhibit 5 (1)
Sep 30, 2021 227 Exhibit 6 (2)
Sep 30, 2021 227 Exhibit 7 (3)
Sep 30, 2021 227 Exhibit 8 (57)
Sep 30, 2021 227 Exhibit 9 (9)
Sep 30, 2021 227 Exhibit 10 (10)
Sep 30, 2021 227 Exhibit 11 (2)
Sep 30, 2021 227 Exhibit 12 (1)
Sep 30, 2021 227 Exhibit 13 (2)
Sep 30, 2021 227 Exhibit 14 (1)
Sep 30, 2021 227 Exhibit 15 (1)
Sep 30, 2021 227 Exhibit 16 (1)
Sep 30, 2021 227 Exhibit 17 (1)
Sep 30, 2021 227 Exhibit 18 (2)
Sep 30, 2021 227 Exhibit 19 (14)
Sep 30, 2021 227 Exhibit 20 (2)
Sep 30, 2021 228 Main Document (25)
Docket Text: MOTION for Miscellaneous Relief, specifically To Lift Stay by It Works Marketing, Inc. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C, # (4) Exhibit D)(Sanders, John) Modified text on 10/1/2021 (JLD).
Sep 30, 2021 228 Exhibit A (1)
Sep 30, 2021 228 Exhibit B (1)
Sep 30, 2021 228 Exhibit C (1)
Sep 30, 2021 228 Exhibit D (3)
Sep 29, 2021 223 Main Document (25)
Docket Text: MOTION to Compel Melaleuca to Comply with Subpoena by It Works Marketing, Inc. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C, # (4) Exhibit D, # (5) Exhibit E, # (6) Exhibit F, # (7) Exhibit G, # (8) Exhibit H, # (9) Exhibit I, # (10) Exhibit J)(Sanders, John) Motions referred to Magistrate Judge Thomas G. Wilson. Modified text on 9/29/2021 (JLD).
Sep 29, 2021 223 Exhibit A (10)
Sep 29, 2021 223 Exhibit B (24)
Sep 29, 2021 223 Exhibit C (2)
Sep 29, 2021 223 Exhibit D (10)
Sep 29, 2021 223 Exhibit E (1)
Sep 29, 2021 223 Exhibit F (1)
Sep 29, 2021 223 Exhibit G (27)
Sep 29, 2021 223 Exhibit H (1)
Sep 29, 2021 223 Exhibit I (1)
Sep 29, 2021 223 Exhibit J (1)
Sep 29, 2021 224 Main Document (19)
Docket Text: MOTION to Compel Melaleuca to Comply with Subpoena by It Works Marketing, Inc. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C, # (4) Exhibit D, # (5) Exhibit E, # (6) Exhibit F, # (7) Exhibit G, # (8) Exhibit H, # (9) Exhibit I)(Sanders, John) Motions referred to Magistrate Judge Thomas G. Wilson. Modified text on 9/29/2021 (JLD).
Sep 29, 2021 224 Exhibit A (1)
Sep 29, 2021 224 Exhibit B (11)
Sep 29, 2021 224 Exhibit C (20)
Sep 29, 2021 224 Exhibit D (1)
Sep 29, 2021 224 Exhibit E (1)
Sep 29, 2021 224 Exhibit F (27)
Sep 29, 2021 224 Exhibit G (1)
Sep 29, 2021 224 Exhibit H (1)
Sep 29, 2021 224 Exhibit I (1)
Sep 29, 2021 225 Status report (3)
Docket Text:Joint STATUS report by It Works Marketing, Inc. (Sanders, John) Modified text on 9/30/2021 (JLD).
Sep 28, 2021 222 Order on Motion to Withdraw as Attorney (2)
Docket Text: ORDER granting [221] Defendants' Unopposed Motion to Withdraw as Counsel. Attorney Douglas C. Dreier terminated. Signed by Magistrate Judge Thomas G. Wilson on 9/24/2021. (DMS)
Sep 23, 2021 221 Motion to Withdraw as Attorney (4)
Docket Text: Unopposed MOTION for Douglas C. Dreier to Withdraw as Attorney by All Defendants. (Dreier, Douglas) Motions referred to Magistrate Judge Thomas G. Wilson.
Sep 20, 2021 N/A Notice of hearing on motion (0)
Docket Text: NOTICE of in-person hearing for oral argument on Motion to Seal (Doc. 206) and Motion to Strike (Doc. 218). In-person hearing is set for 10/15/2021 at 02:30 PM in Tampa Courtroom 12 A before Magistrate Judge Thomas G. Wilson. Belated submissions are disfavored. Any materials submitted after 4:00 p.m. on the day before the hearing will be disregarded.(KAJ)
Sep 16, 2021 219 Main Document (12)
Docket Text: RESPONSE in Opposition re [218] MOTION to Strike [216] Response in Opposition to Motion (D.E.-215 and D.E.-216) filed by It Works Marketing, Inc. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C)(Sanders, John) Modified text on 9/17/2021 (JLD).
Sep 16, 2021 219 Exhibit A (4)
Sep 16, 2021 219 Exhibit B (1)
Sep 16, 2021 219 Exhibit C (1)
Sep 2, 2021 218 Motion to Strike (13)
Docket Text: MOTION to Strike [216] Response in Opposition to Motion (D.E.-215 and D.E.-216) by Kimberly Bertolucci, Amanda Gully, Katie Herold, Amber Hoerner, Kellie Kaufman, Jeanie McWhorter, Melaleuca Inc., Ashley Olive, Brandon Olive, Lea Piccoli, Joshua Rankin, Sarah Rankin, Makenzie Schultz, Steven Schultz, Geneveve Sykes, Sean Sykes. (Dreier, Douglas)
Aug 30, 2021 217 Status report (9)
Docket Text: STATUS report by It Works Marketing, Inc. (Sanders, John) Modified text on 8/31/2021 (JLD).
Aug 27, 2021 215 Response in Opposition to Motion (19)
Docket Text: ***TERMINATED. Counsel refiled at docket [216].*** RESPONSE in Opposition re [206] MOTION to Seal filed by It Works Marketing, Inc. (Sanders, John) Modified text on 8/27/2021 (JLD).
Aug 27, 2021 216 Response in Opposition to Motion (19)
Docket Text: RESPONSE in Opposition re [206] MOTION to Seal filed by It Works Marketing, Inc. (Sanders, John) Modified text on 8/27/2021 (JLD).
Aug 11, 2021 214 Response to motion (19)
Docket Text: RESPONSE to Motion re [206] MOTION to Seal filed by It Works Marketing, Inc. (Sanders, John) Modified text on 8/12/2021 (JLD).
Aug 7, 2021 N/A Order on Motion for Miscellaneous Relief (0)
Docket Text:ENDORSED ORDER denying [204] motion to lift stay. It is clear from It Works' motion that arbitration is not completed with all of the Distributor Defendants. The Court's previous order makes clear that it will not proceed with piecemeal litigation until all decisions about arbitrability are completed. See Doc. 202 at 19-20. Therefore, the motion to lift stay is denied. Signed by Judge Kathryn Kimball Mizelle on 8/7/2021. (DMP)
Aug 7, 2021 N/A Order Referring Motion (0)
Docket Text:ENDORSED ORDER: The defendants' [206] motion for leave to file under seal is referred to the Magistrate Judge. Although not listed in the motion, the Court asks that the Magistrate Judge also consider whether sealing is appropriate for the parties' [208] Joint Status Report and status reports going forward. Signed by Judge Kathryn Kimball Mizelle on 8/7/2021. (DMP)
Aug 6, 2021 N/A Order on Motion for Leave to File Document (0)
Docket Text:ENDORSED ORDER denying [209] motion for leave to file reply. Signed by Judge Kathryn Kimball Mizelle on 8/6/2021. (DMP)
Aug 4, 2021 210 Main Document (7)
Docket Text: RESPONSE in Opposition re [209] MOTION for Leave to File Other Document: Reply and for Oral Argument MOTION for oral argument filed by Kimberly Bertolucci, Amanda Gully, Katie Herold, Amber Hoerner, Kellie Kaufman, Jeanie McWhorter, Melaleuca Inc., Ashley Olive, Brandon Olive, Lea Piccoli, Joshua Rankin, Sarah Rankin, Makenzie Schultz, Steven Schultz, Geneveve Sykes, Sean Sykes. (Attachments: # (1) Exhibit A - Conferral Email)(Dreier, Douglas)
Aug 4, 2021 210 Exhibit A - Conferral Email (3)
Aug 2, 2021 209 Motion for Leave to File Amicus Brief / Document (3)
Docket Text: MOTION for Leave to File Other Document: Reply and for Oral Argument by It Works Marketing, Inc. (Sanders, John) Added MOTION for oral argument and modified text on 8/3/2021 (JLD). Modified text on 8/3/2021 (JNB).
Jul 31, 2021 208 Status report (10)
Docket Text:Joint STATUS report by It Works Marketing, Inc. (Sanders, John) Modified text on 8/2/2021 (JLD).
Jul 28, 2021 206 Main Document (13)
Docket Text: MOTION to Seal by Kimberly Bertolucci, Amanda Gully, Katie Herold, Amber Hoerner, Kellie Kaufman, Jeanie McWhorter, Melaleuca Inc., Ashley Olive, Brandon Olive, Lea Piccoli, Joshua Rankin, Sarah Rankin, Makenzie Schultz, Steven Schultz, Geneveve Sykes, Sean Sykes. (Attachments: # (1) Exhibit A - Protective Order 1, # (2) Exhibit B - Protective Order 2, # (3) Exhibit C - Redacted D.E.-203, # (4) Exhibit D - Further Redacted D.E.-204)(Dreier, Douglas)
Jul 28, 2021 206 Exhibit A - Protective Order 1 (14)
Jul 28, 2021 206 Exhibit B - Protective Order 2 (16)
Jul 28, 2021 206 Exhibit C - Redacted D.E.-203 (6)
Jul 28, 2021 206 Exhibit D - Further Redacted D.E.-204 (18)
Jul 28, 2021 207 Main Document (21)
Docket Text: RESPONSE in Opposition re [204] MOTION for Miscellaneous Relief, specifically to Lift Stay filed by Kimberly Bertolucci, Amanda Gully, Katie Herold, Amber Hoerner, Kellie Kaufman, Jeanie McWhorter, Melaleuca Inc., Ashley Olive, Brandon Olive, Lea Piccoli, Joshua Rankin, Sarah Rankin, Makenzie Schultz, Steven Schultz, Geneveve Sykes, Sean Sykes. (Attachments: # (1) Exhibit A - Email, # (2) Exhibit B - Subject to Motion to Seal, # (3) Exhibit C - Subject to Motion to Seal, # (4) Exhibit D - It Works Motion to Transfer and Consolidate)(Dreier, Douglas)
Jul 28, 2021 207 Exhibit A - Email (3)
Jul 28, 2021 207 Exhibit B - Subject to Motion to Seal (1)
Jul 28, 2021 207 Exhibit C - Subject to Motion to Seal (1)
Jul 28, 2021 207 Exhibit D - It Works Motion to Transfer and Consolidate (7)
Jul 21, 2021 N/A Order on Motion to Seal (0)
Docket Text:ENDORSED ORDER denying [203] unopposed motion to seal. It Works' motion fails to establish good cause for sealing. See FTC v. AbbVie Prods. LLC, 713 F.3d 54, 62 (11th Cir. 2013). As a result, the parties wishing to keep under seal the items attached to and discussed in It Works' [204] motion to lift stay must comply with the procedure Local Rule 1.11(d) details. Signed by Judge Kathryn Kimball Mizelle on 7/21/2021. (DMP)
Jul 14, 2021 203 Motion to Seal (5)
Docket Text: Unopposed MOTION to Seal by It Works Marketing, Inc. (Sanders, John) Modified text on 7/15/2021. (JLD)
Jul 14, 2021 204 Main Document (17)
Docket Text: MOTION for Miscellaneous Relief, specifically to Lift Stay by It Works Marketing, Inc. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C)(Sanders, John) Modified text on 7/15/2021 (JLD).
Jul 14, 2021 204 Exhibit A (1)
Jul 14, 2021 204 Exhibit B (1)
Jul 14, 2021 204 Exhibit C (1)
Apr 27, 2021 201 Order on Motion to Dismiss (11)
Docket Text: ORDER: The Distributor Defendants' objection to the Magistrate Judge's order (Doc. [157]) is sustained. The Court reverses the Magistrate Judge's order (Doc. [145]). The Distributor Defendants' Joint Renewed Motion to Compel Arbitration and Arbitration (Doc. [119]) is granted. It Works' claims against the Distributor Defendants are referred to arbitration. The Distributor Defendants' motion to dismiss (Doc. [120]) is denied as moot. It Works' motion for preliminary injunction against the Distributor Defendants (Doc. [150]) is denied as moot. This case is stayed as it relates to It Works' claims against the Distributor Defendants. Signed by Judge Kathryn Kimball Mizelle on 4/27/2021. (DMP)
Apr 27, 2021 202 Order on Motion to Dismiss (22)
Docket Text: ORDER: Melaleuca's motion to compel arbitration is denied. Melaleuca's motion to dismiss (Doc. [118]) is granted-in-part and denied-in-part. Melaleuca's motion to dismiss Count III is granted. Count III is dismissed. Melaleuca's motion to dismiss Counts II, IV, and V is denied. This case is stayed pending the arbitrator's decision on the arbitrability of It Works' claims for injunctive relief against the Distributor Defendants. The Clerk is directed to administratively close this case and terminate any pending motions. Signed by Judge Kathryn Kimball Mizelle on 4/27/2021. (DMP)
Apr 5, 2021 N/A Order on Motion for Leave to File Document (0)
Docket Text: ENDORSED ORDER denying [197] motion for leave to respond. Signed by Judge Kathryn Kimball Mizelle on 4/5/2021. (DMP)
Mar 3, 2021 N/A Settlement Conference (0)
Docket Text: ENTERED IN ERROR (Wrong Case; image deleted.) Minute Entry. Virtual Proceedings held before Magistrate Judge Amanda Arnold Sansone: SETTLEMENT CONFERENCE held on 3/3/2021. (CDM) Modified on 3/4/2021 (AG).
Feb 24, 2021 197 Motion for Leave to File Amicus Brief / Document (3)
Docket Text: MOTION for Leave to File Other Document : Response to Doc. 196 by It Works Marketing, Inc. (Jr,Sanders, John) Modified on 2/24/2021 to edit text (CRH).
Feb 24, 2021 198 Response in Opposition to Motion (5)
Docket Text: RESPONSE in Opposition re [197] MOTION for Leave to File Other Document :Response to Doc. 196 filed by Kimberly Bertolucci, Amanda Gully, Katie Herold, Amber Hoerner, Kellie Kaufman, Jeanie McWhorter, Melaleuca Inc., Ashley Olive, Brandon Olive, Lea Piccoli, Joshua Rankin, Sarah Rankin, Makenzie Schultz, Steven Schultz, Geneveve Sykes, Sean Sykes. (Dreier, Douglas)
Feb 22, 2021 195 Brief - Plaintiff (10)
Docket Text: PLAINTIFF'S BRIEF re [192] Order directing response to motion filed by It Works Marketing, Inc. (Sanders, John) Modified on 2/23/2021 to edit text (CRH).
Feb 22, 2021 196 Supplement (10)
Docket Text: SUPPLEMENT re [118] MOTION to Dismiss Amended Complaint in Response to the Court's Feb. 17, 2021 Order by Melaleuca Inc. (Dreier, Douglas) Modified on 2/23/2021 to edit text (CRH).
Feb 19, 2021 N/A Notice canceling hearing (0)
Docket Text: NOTICE canceling hearing on the Motion to Compel scheduled for 02/23/21 before Magistrate Judge Thomas G. Wilson. The hearing is continued and a new date will be set by further notice. (KLS)
Feb 17, 2021 192 Order directing response to motion (2)
Docket Text: ORDER requiring supplemental briefing. By February 22, 2021, It Works and Melaleuca must submit supplemental briefing on the issues listed in the order. Each brief must not exceed ten pages--inclusive of all parts. Signed by Judge Kathryn Kimball Mizelle on 2/17/2021. (DMP)
Feb 17, 2021 193 Motion Hearing (1)
Docket Text: MINUTE ENTRY for 2/18/2021 oral argument (conducted virtually) before Judge Kathryn Kimball Mizelle. Court Reporter: Bill Jones (GSO)
Feb 5, 2021 N/A Order on Motion to Continue (0)
Docket Text: ORDER granting [189] Motion to Continue Hearing. Signed by Magistrate Judge Thomas G. Wilson on 2/5/2021. (Wilson, Thomas)
Feb 5, 2021 N/A Notice of rescheduling hearing (0)
Docket Text: NOTICE OF RESCHEDULING HEARING: The motion hearing previously scheduled for 2/12/21 is rescheduled. New scheduling date and time: Motion hearing set for 2/23/2021 at 02:30 PM in Tampa Courtroom 12 A before Magistrate Judge Thomas G. Wilson. (KLS)
Feb 4, 2021 189 Motion to Continue (3)
Docket Text: Unopposed MOTION to Continue Hearing Before Magistrate Judge Wilson Currently Scheduled for February 12, 2021 by Melaleuca Inc. (Dreier, Douglas)
Feb 3, 2021 188 Order Setting Hearing on Motion (4)
Docket Text: ORDER Scheduling Oral Argument. Oral argument via Zoom is set for February 17, 2021, at 1:00 p.m. EST. Zoom instructions will be sent separately. Signed by Judge Kathryn Kimball Mizelle on 2/3/2021. (DMP)
Feb 2, 2021 187 Standing Order (2)
Docket Text: STANDING ORDER regarding discovery motions. Signed by Magistrate Judge Thomas G. Wilson on 2/1/2021. (DMS)
Jan 29, 2021 N/A Notice of hearing on motion (0)
Docket Text: NOTICE of hearing on motion: [178] MOTION to Compel Melaleuca's Responses to Requests for Production and Supporting Memorandum of Law, and Request for Oral Argument. Motion Hearing set for 2/12/2021 at 02:30 PM in Tampa Courtroom 12 A before Magistrate Judge Thomas G. Wilson. Belated submissions are disfavored. Any materials submitted after 4:00 p.m. on the day before the hearing will be disregarded.(KLS)
Jan 27, 2021 185 Main Document (16)
Docket Text: RESPONSE in Opposition re [178] MOTION to Compel Melaleuca's Responses to Requests for Production and Supporting Memorandum of Law, and Request for Oral Argument filed by Melaleuca Inc. (Attachments: # (1) Exhibit A - Letter from Counsel)(Dreier, Douglas) Modified on 1/27/2021 to edit text (CRH).
Jan 27, 2021 185 Exhibit A - Letter from Counsel (8)
Jan 22, 2021 183 Order on Motion to Seal (2)
Docket Text: ORDER granting [159] Defendant Melaleuca, Inc.'s Unopposed Motion to Seal. The Clerk is directed to seal the following documents: 1-13, 1-15, 1-16, 1-17, 1-18, 3-10, 20 (at page 16), 20-13, 107-3, 107-16, 107-18, 107-19, 107-20, 107-21, 123-6, 123-7, 150-13, 150-24, 150-25, 150-30, 150-45, 150-47, 150-53, 150-55, and 160. The documents shall remain under seal for one year. Signed by Magistrate Judge Thomas G. Wilson on 1/21/2021. (DMS)
Jan 22, 2021 184 Order on Motion for Miscellaneous Relief (2)
Docket Text: ORDER denying [179] Defendants' Emergency Motion for a Status Conference and a Stay of Non-Party Discovery in Light of the 47 Non-Party Subpoenas Issued by Plaintiff. Signed by Magistrate Judge Thomas G. Wilson on 1/22/2021. (DMS)
Jan 21, 2021 181 Main Document (18)
Docket Text: RESPONSE in Opposition re [179] Emergency MOTION for Miscellaneous Relief, specifically for Status Conference and Stay of Non-Party Discovery filed by It Works Marketing, Inc.. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C, # (4) Exhibit D, # (5) Exhibit E, # (6) Exhibit F, # (7) Exhibit G, # (8) Exhibit H)(Sanders, John)
Jan 21, 2021 181 Exhibit A (3)
Jan 21, 2021 181 Exhibit B (2)
Jan 21, 2021 181 Exhibit C (4)
Jan 21, 2021 181 Exhibit D (2)
Jan 21, 2021 181 Exhibit E (4)
Jan 21, 2021 181 Exhibit F (3)
Jan 21, 2021 181 Exhibit G (3)
Jan 21, 2021 181 Exhibit H (2)
Jan 21, 2021 182 Supplement (2)
Docket Text: SUPPLEMENT re [179] Emergency MOTION for Miscellaneous Relief, specifically for Status Conference and Stay of Non-Party Discovery Supplemental Rule 3.01(g) by Kimberly Bertolucci, Amanda Gully, Katie Herold, Amber Hoerner, Kellie Kaufman, Jeanie McWhorter, Melaleuca Inc., Ashley Olive, Brandon Olive, Lea Piccoli, Joshua Rankin, Sarah Rankin, Makenzie Schultz, Steven Schultz, Geneveve Sykes, Sean Sykes. (Dreier, Douglas)
Jan 15, 2021 180 Order directing response to motion (1)
Docket Text: ORDER directing It Works Marketing, Inc. to respond to [179] Emergency MOTION for Miscellaneous Relief, specifically for Status Conference and Stay of Non-Party Discovery . Response due by 5:00 PM on Thursday, January 21, 2021. Signed by Magistrate Judge Thomas G. Wilson on 1/15/2021. (AG)
Jan 13, 2021 178 Main Document (25)
Docket Text: MOTION to Compel Melaleuca's Responses to Requests for Production and Supporting Memorandum of Law, and Request for Oral Argument by It Works Marketing, Inc. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C, # (4) Exhibit D, # (5) Exhibit E, # (6) Exhibit F)(Sanders, John) Motions referred to Magistrate Judge Thomas G. Wilson. Modified on 1/14/2021 to edit text (CRH).
Jan 13, 2021 178 Exhibit A (62)
Jan 13, 2021 178 Exhibit B (13)
Jan 13, 2021 178 Exhibit C (32)
Jan 13, 2021 178 Exhibit D (10)
Jan 13, 2021 178 Exhibit E (7)
Jan 13, 2021 178 Exhibit F (8)
Jan 13, 2021 179 Main Document (16)
Docket Text: Emergency MOTION for Miscellaneous Relief, specifically for Status Conference and Stay of Non-Party Discovery by All Defendants. (Attachments: # (1) Exhibit A - Compiled Non-party Subpoenas)(Dreier, Douglas)
Jan 13, 2021 179 Exhibit A - Compiled Non-party Subpoenas (473)
Jan 7, 2021 N/A Case Assigned/Reassigned (0)
Docket Text: Case Reassigned to Judge Kathryn K. Mizelle. New case number: 8:20-cv-01743-210TGW. Judge Thomas P. Barber no longer assigned to the case. (CRH)
Dec 31, 2020 175 Order on Motion to Withdraw as Attorney (2)
Docket Text: ORDER granting [173] Motion to Withdraw as Attorney. Attorneys Zarra R. Elias and John L. Dicks terminated as to defendant Kimberly Bertolucci. Signed by Magistrate Judge Thomas G. Wilson on 12/30/2020. (DMS)
Dec 31, 2020 N/A Order on Motion to Withdraw as Attorney (0)
Docket Text: ORDER finding as moot [174] Motion to Withdraw as Attorney. Signed by Magistrate Judge Thomas G. Wilson on 12/31/2020. (Wilson, Thomas)
Dec 29, 2020 173 Motion to Withdraw as Attorney (3)
Docket Text: Unopposed MOTION for Zarra R. Elias, Esq. and John L. Dicks II, Esq. to Withdraw as Attorney by Kimberly Bertolucci. (Dicks, John) Motions referred to Magistrate Judge Thomas G. Wilson.
Dec 29, 2020 174 Motion to Withdraw as Attorney (3)
Docket Text: Unopposed MOTION for Justin T. Toth, Esq. and Whitney Hulet Krogue, Esq. to Withdraw as Attorney by Kimberly Bertolucci. (Dicks, John) Motions referred to Magistrate Judge Thomas G. Wilson.
Dec 28, 2020 172 Order on Motion to Withdraw as Attorney (1)
Docket Text: ORDER granting [171] defendants' Unopposed Motion for Withdrawal of Counsel. Attorneys Whitney Hulet Krogue and Justin T. Toth terminated. Signed by Magistrate Judge Thomas G. Wilson on 12/23/2020. (DMS)
Dec 18, 2020 171 Motion to Withdraw as Attorney (3)
Docket Text: Unopposed MOTION for Justin T. Toth and Whitney Hulet Krogue to Withdraw as Attorney by Amanda Gully, Katie Herold, Joshua Rankin, Sarah Rankin. (Dicks, John) Motions referred to Magistrate Judge Thomas G. Wilson.
Dec 17, 2020 170 Order on Motion to Withdraw as Attorney (2)
Docket Text: ORDER granting [168] defendants' Motion to Withdraw as Attorney; granting [169] defendants' Motion to Withdraw as Attorney. Attorneys Jess M. Krannich, John L. Dicks, II, and Zarra R. Elias terminated. Signed by Magistrate Judge Thomas G. Wilson on 12/17/2020. (DMS)
Dec 16, 2020 168 Motion to Withdraw as Attorney (4)
Docket Text: Unopposed MOTION for Robert J. Stovash, Dana S. Lidfeldt, Jess M. Krannich, C. Seth Ensign to Withdraw as Attorney by Amber Hoerner, Kellie Kaufman, Jeanie McWhorter, Ashley Olive, Brandon Olive, Lea Piccoli, Makenzie Schultz, Steven Schultz, Geneveve Sykes, Sean Sykes. (Stovash, Robert) Motions referred to Magistrate Judge Thomas G. Wilson.
Dec 16, 2020 169 Motion to Withdraw as Attorney (3)
Docket Text: Unopposed MOTION for Zarra R. Elias and John L. Dicks II to Withdraw as Attorney by Amanda Gully, Katie Herold, Joshua Rankin, Sarah Rankin. (Dicks, John) Motions referred to Magistrate Judge Thomas G. Wilson.
Dec 2, 2020 166 Notice of appearance (2)
Docket Text: NOTICE of Appearance by Douglas C. Dreier on behalf of Kimberly Bertolucci, Amanda Gully, Katie Herold, Amber Hoerner, Kellie Kaufman, Jeanie McWhorter, Melaleuca Inc., Ashley Olive, Brandon Olive, Lea Piccoli, Joshua Rankin, Sarah Rankin, Makenzie Schultz, Steven Schultz, Geneveve Sykes, Sean Sykes (Dreier, Douglas)
Dec 2, 2020 167 Notice of appearance (2)
Docket Text: NOTICE of Appearance by Richard W. Smith on behalf of Kimberly Bertolucci, Amanda Gully, Katie Herold, Amber Hoerner, Kellie Kaufman, Jeanie McWhorter, Melaleuca Inc., Ashley Olive, Brandon Olive, Lea Piccoli, Joshua Rankin, Sarah Rankin, Makenzie Schultz, Steven Schultz, Geneveve Sykes, Sean Sykes (Smith, Richard)
Nov 24, 2020 165 Supplement (3)
Docket Text: SUPPLEMENT re [159] Unopposed MOTION to Seal Supplemental Certificate of Good Faith Conference by Melaleuca Inc.. (Dreier, Douglas)
Nov 19, 2020 164 Main Document (13)
Docket Text: REPLY to Response to Motion re [150] MOTION for Preliminary Injunction and Supporting Memorandum of Law filed by It Works Marketing, Inc.. (Attachments: # (1) Exhibit 1, # (2) Exhibit 2)(Sanders, John)
Nov 19, 2020 164 Exhibit 1 (3)
Nov 19, 2020 164 Exhibit 2 (8)
Nov 18, 2020 163 Response (7)
Docket Text: RESPONSE re [157] Objection filed by It Works Marketing, Inc.. (Sanders, John)
Nov 12, 2020 159 Motion to Seal (13)
Docket Text: Unopposed MOTION to Seal by Melaleuca Inc.. (Dreier, Douglas)
Nov 12, 2020 161 Main Document (18)
Docket Text: RESPONSE in Opposition re [150] MOTION for Preliminary Injunction and Supporting Memorandum of Law filed by Amanda Gully, Katie Herold, Joshua Rankin, Sarah Rankin. (Attachments: # (1) Declaration of Sarah Rankin in Support of Opposition to Motion for Preliminary Injunction, # (2) Declaration of Katie Herold in Support of Opposition to Motion for Preliminary Injunction, # (3) Declaration of Amanda Gully in Support of Opposition to Motion for Preliminary Injunction)(Dicks, John)
Nov 12, 2020 161 Declaration of Sarah Rankin in Support of Opposition to Motion for Preliminary (2)
Nov 12, 2020 161 Declaration of Katie Herold in Support of Opposition to Motion for Preliminary (2)
Nov 12, 2020 161 Declaration of Amanda Gully in Support of Opposition to Motion for Preliminary (2)
Nov 12, 2020 162 Main Document (16)
Docket Text: RESPONSE in Opposition re [150] MOTION for Preliminary Injunction and Supporting Memorandum of Law filed by Kellie Kaufman. (Attachments: # (1) Exhibit 1 - Declaration of Kellie Kaufman)(Ensign, Seth)
Nov 12, 2020 162 Exhibit 1 - Declaration of Kellie Kaufman (4)
Nov 5, 2020 158 USCA order (3)
Docket Text: ORDER of USCA: Pursuant to Appellants Kimberly Bertolucci, Katie Herold, Amber Hoerner, Kellie Kaufman, Jeanie McWhorter, Melaleuca, Inc., Ashley Olive, Brandon Olive, Lea Piccoli, Joshua Rankin, Sarah Rankin, Makenzie Schultz, Steven Schultz, Geneveve Sykes, Sean Sykes and Appellee It Works Marketing, Inc.'s motion for voluntary dismissal, FRAP Rule 42 and 11th Cir. R. 42-1(a), the above referenced appeal was duly entered dismissed on this date as to [98] Notice of Appeal filed by Sarah Rankin, Kimberly Bertolucci, Katie Herold, Joshua Rankin. EOD: 11/5/20; USCA number: 20-13239-JJ. (JNB)
Nov 4, 2020 156 Mediation report (2)
Docket Text: MEDIATION report Hearing held on October 9, 2020. Hearing outcome: Impasse.. (Griffin, Christopher)
Nov 4, 2020 157 Objection (8)
Docket Text: OBJECTION re [145] Order on Motion to Compel Mediation and Arbitration by Kimberly Bertolucci, Amanda Gully, Katie Herold, Amber Hoerner, Kellie Kaufman, Jeanie McWhorter, Ashley Olive, Brandon Olive, Lea Piccoli, Joshua Rankin, Sarah Rankin, Makenzie Schultz, Steven Schultz, Geneveve Sykes, Sean Sykes by Kimberly Bertolucci, Amanda Gully, Katie Herold, Amber Hoerner, Kellie Kaufman, Jeanie McWhorter, Ashley Olive, Brandon Olive, Lea Piccoli, Joshua Rankin, Sarah Rankin, Makenzie Schultz, Steven Schultz, Geneveve Sykes, Sean Sykes. (Ensign, Seth)
Nov 3, 2020 N/A Sealed Document (0)
Docket Text: Sealed Document S-155. (LD)
Oct 30, 2020 152 Motion to Seal (5)
Docket Text: MOTION to Seal by It Works Marketing, Inc.. (Sanders, John)
Oct 30, 2020 N/A Order on Motion to Seal (0)
Docket Text:ENDORSED ORDER: "Plaintiff's Motion to Seal" (Doc. [152]) is hereby granted. The Court finds that sealing is necessary in this case to protect confidential, proprietary, and trade secret information, including records relating to distributor incomes and sales volumes. The Clerk is directed to accept for filing under seal the documents referenced in Plaintiff's motion, and to maintain them under seal. The seal expires 90 days after the case is closed and all appeals have been exhausted, but in no event will the duration of the seal be longer than one year unless further extended by Order of this Court. Plaintiff is directed to file with the Clerk, by mail or in person, hard copies of the documents designated in its motion to seal, along with a copy of this Order, on or before November 3, 2020. Plaintiff is further directed to immediately provide to Defendants an unredacted copy of Plaintiff's motion for preliminary injunction and memorandum of law (Doc. [150]) and copies of the sealed exhibits. Signed by Judge Thomas P. Barber on 10/30/2020. (EKB)
Oct 30, 2020 154 Case Management / FLSA / ADA / Social Security / Scheduling Order (5)
Docket Text: CASE MANAGEMENT AND SCHEDULING ORDER: Amended Pleadings/Joinder of Parties due by 1/18/2021; Discovery due by 6/4/2021; Dispositive motions due by 7/5/2021; Plaintiff disclosure of expert report due by 4/5/2021; Defendant disclosure of expert report due by 5/3/2021; Pretrial Conference set for 11/10/2021 at 01:30 PM in Tampa Courtroom 14A before Judge Thomas P. Barber. Trial set for term commencing 12/6/2021 before Judge Thomas P. Barber. The parties anticipate a JURY TRIAL will take 10 days to complete. Conduct mediation hearing by 6/15/2021. Lead counsel to coordinate dates. Signed by Judge Thomas P. Barber on 10/30/2020. (SRC)
Oct 29, 2020 150 Main Document (28)
Docket Text: MOTION for Preliminary Injunction and Supporting Memorandum of Law by It Works Marketing, Inc.. (Attachments: # (1) Exhibit 1, # (2) Exhibit 2, # (3) Exhibit 3, # (4) Exhibit 4, # (5) Exhibit 5, # (6) Exhibit 6, # (7) Exhibit 7, # (8) Exhibit 8, # (9) Exhibit 9, # (10) Exhibit 10, # (11) Exhibit 11, # (12) Exhibit 12, # (13) Exhibit 13, # (14) Exhibit 14, # (15) Exhibit 15, # (16) Exhibit 16, # (17) Exhibit 17, # (18) Exhibit 18, # (19) Exhibit 19, # (20) Exhibit 20, # (21) Exhibit 21, # (22) Exhibit 22, # (23) Exhibit 23, # (24) Exhibit 24, # (25) Exhibit 25, # (26) Exhibit 26, # (27) Exhibit 27, # (28) Exhibit 28, # (29) Exhibit 29, # (30) Exhibit 30, # (31) Exhibit 31, # (32) Exhibit 32, # (33) Exhibit 33, # (34) Exhibit 34, # (35) Exhibit 35, # (36) Exhibit 36, # (37) Exhibit 37, # (38) Exhibit 38, # (39) Exhibit 39, # (40) Exhibit 40, # (41) Exhibit 41, # (42) Exhibit 42, # (43) Exhibit 43, # (44) Exhibit 44, # (45) Exhibit 45, # (46) Exhibit 46, # (47) Exhibit 47, # (48) Exhibit 48, # (49) Exhibit 49, # (50) Exhibit 50, # (51) Exhibit 51, # (52) Exhibit 52, # (53) Exhibit 53, # (54) Exhibit 54, # (55) Exhibit 55, # (56) Exhibit 56, # (57) Exhibit 57, # (58) Exhibit 58, # (59) Exhibit 59, # (60) Exhibit 60, # (61) Exhibit 61, # (62) Exhibit 62, # (63) Exhibit 63, # (64) Exhibit 64, # (65) Exhibit 65, # (66) Exhibit 66, # (67) Exhibit 67, # (68) Exhibit 68, # (69) Exhibit 69, # (70) Exhibit 70, # (71) Exhibit 71, # (72) Exhibit 72, # (73) Exhibit 73, # (74) Exhibit 74, # (75) Exhibit 75, # (76) Exhibit 76)(Sanders, John)
Oct 29, 2020 150 Exhibit 1 (8)
Oct 29, 2020 150 *Restricted* (8)
Oct 29, 2020 150 Exhibit 3 (62)
Oct 29, 2020 150 Exhibit 4 (7)
Oct 29, 2020 150 Exhibit 5 (2)
Oct 29, 2020 150 Exhibit 6 (2)
Oct 29, 2020 150 Exhibit 7 (2)
Oct 29, 2020 150 Exhibit 8 (14)
Oct 29, 2020 150 Exhibit 9 (6)
Oct 29, 2020 150 Exhibit 10 (7)
Oct 29, 2020 150 Exhibit 11 (2)
Oct 29, 2020 150 Exhibit 12 (2)
Oct 29, 2020 150 *Restricted* (2)
Oct 29, 2020 150 Exhibit 14 (5)
Oct 29, 2020 150 Exhibit 15 (2)
Oct 29, 2020 150 Exhibit 16 (3)
Oct 29, 2020 150 Exhibit 17 (3)
Oct 29, 2020 150 Exhibit 18 (4)
Oct 29, 2020 150 Exhibit 19 (2)
Oct 29, 2020 150 Exhibit 20 (2)
Oct 29, 2020 150 Exhibit 21 (4)
Oct 29, 2020 150 Exhibit 22 (2)
Oct 29, 2020 150 Exhibit 23 (3)
Oct 29, 2020 150 *Restricted* (3)
Oct 29, 2020 150 *Restricted* (3)
Oct 29, 2020 150 Exhibit 26 (2)
Oct 29, 2020 150 Exhibit 27 (2)
Oct 29, 2020 150 Exhibit 28 (6)
Oct 29, 2020 150 Exhibit 29 (4)
Oct 29, 2020 150 *Restricted* (4)
Oct 29, 2020 150 Exhibit 31 (6)
Oct 29, 2020 150 Exhibit 32 (7)
Oct 29, 2020 150 Exhibit 33 (3)
Oct 29, 2020 150 Exhibit 34 (1)
Oct 29, 2020 150 Exhibit 35 (5)
Oct 29, 2020 150 Exhibit 36 (4)
Oct 29, 2020 150 Exhibit 37 (2)
Oct 29, 2020 150 Exhibit 38 (38)
Oct 29, 2020 150 Exhibit 39 (1)
Oct 29, 2020 150 Exhibit 40 (21)
Oct 29, 2020 150 Exhibit 41 (1)
Oct 29, 2020 150 Exhibit 42 (3)
Oct 29, 2020 150 Exhibit 43 (7)
Oct 29, 2020 150 Exhibit 44 (10)
Oct 29, 2020 150 *Restricted* (10)
Oct 29, 2020 150 Exhibit 46 (8)
Oct 29, 2020 150 *Restricted* (8)
Oct 29, 2020 150 Exhibit 48 (2)
Oct 29, 2020 150 Exhibit 49 (2)
Oct 29, 2020 150 Exhibit 50 (3)
Oct 29, 2020 150 Exhibit 51 (4)
Oct 29, 2020 150 Exhibit 52 (2)
Oct 29, 2020 150 *Restricted* (2)
Oct 29, 2020 150 Exhibit 54 (2)
Oct 29, 2020 150 *Restricted* (2)
Oct 29, 2020 150 Exhibit 56 (2)
Oct 29, 2020 150 Exhibit 57 (5)
Oct 29, 2020 150 Exhibit 58 (2)
Oct 29, 2020 150 Exhibit 59 (5)
Oct 29, 2020 150 Exhibit 60 (5)
Oct 29, 2020 150 Exhibit 61 (3)
Oct 29, 2020 150 Exhibit 62 (3)
Oct 29, 2020 150 Exhibit 63 (3)
Oct 29, 2020 150 Exhibit 64 (3)
Oct 29, 2020 150 Exhibit 65 (1)
Oct 29, 2020 150 Exhibit 66 (1)
Oct 29, 2020 150 Exhibit 67 (1)
Oct 29, 2020 150 Exhibit 68 (1)
Oct 29, 2020 150 Exhibit 69 (2)
Oct 29, 2020 150 Exhibit 70 (4)
Oct 29, 2020 150 Exhibit 71 (4)
Oct 29, 2020 150 Exhibit 72 (4)
Oct 29, 2020 150 Exhibit 73 (4)
Oct 29, 2020 150 Exhibit 74 (2)
Oct 29, 2020 150 Exhibit 75 (2)
Oct 29, 2020 150 Exhibit 76 (4)
Oct 29, 2020 151 Notice (Other) (10)
Docket Text: NOTICE by It Works Marketing, Inc. re [150] MOTION for Preliminary Injunction and Supporting Memorandum of Law (Sanders, John)
Oct 28, 2020 148 Motion to File Excess Pages (5)
Docket Text: MOTION to File Excess Pages by It Works Marketing, Inc.. (Sanders, John)
Oct 28, 2020 N/A Order on Motion to File Excess Pages (0)
Docket Text:ENDORSED ORDER: "It Works!' Motion for Leave to File Motion for Preliminary Injunction in Excess of Twenty-Five Pages" (Doc. [148]) is denied. The Court anticipates holding a hearing on the motion for preliminary injunction, and counsel will have an opportunity to more fully develop arguments in support of the motion at that time. However, the Court notes that it will not address any issues or arguments that were not raised in the motion for preliminary injunction. If necessary, the Court will allow the parties the opportunity to make written submissions after the hearing is completed. Signed by Judge Thomas P. Barber on 10/28/2020. (EKB)
Oct 22, 2020 146 Order on Motion to Compel (3)
Docket Text: ORDER denying without prejudice [123] Plaintiff's Motion to Compel Individual Defendants, and Request for Expedited Consideration; denying without prejudice [124] It Works!' Motion to Compel Melaleuca Pursuant to District Court's Order (DKT. 87) and Request for Expedited Consideration. Signed by Magistrate Judge Thomas G. Wilson on 10/21/2020. (DMS)
Oct 22, 2020 N/A Order no pdf (0)
Docket Text:ENDORSED ORDER: This matter is before the Court sua sponte. The hearing currently scheduled for October 28, 2020, is cancelled. Plaintiff is directed to file its motion for preliminary injunction on or before October 29, 2020. Plaintiff is directed to file at the same time, as a separate document, a proposed injunction. Defendants may file their responses to the motion on or before November 12, 2020. To the extent Plaintiff believes a reply is necessary, it may file a reply, not to exceed ten pages, on or before November 19, 2020. Once briefing is complete, the Court will determine whether a hearing on the motion is necessary and, if so, will set a hearing by separate notice. Signed by Judge Thomas P. Barber on 10/22/2020. Signed by Judge Thomas P. Barber on 10/22/2020. (EKB)
Oct 21, 2020 145 Order on Motion to Compel (2)
Docket Text: ORDER denying as moot [119] Distributor Defendants' Joint Renewed Motion to Compel Mediation and Arbitration and Memorandum of Law in Support. Signed by Magistrate Judge Thomas G. Wilson on 10/20/2020. (DMS)
Oct 20, 2020 143 Transcript (31)
Docket Text: TRANSCRIPT of Status Conference (via Zoom Videoconference) held on October 14, 2020 before Judge Thomas P. Barber. Court Reporter/Transcriber Scott N. Gamertsfelder,Telephone number 813.301.5898. 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 purchased through the Court Reporter. Redaction Request due 11/10/2020, Redacted Transcript Deadline set for 11/20/2020, Release of Transcript Restriction set for 1/19/2021. (SNG)
Oct 20, 2020 N/A Notice to counsel of filing of official transcript (0)
Docket Text: NOTICE to counsel of filing of OFFICIAL TRANSCRIPT. The parties have seven (7) calendar days to file with the court a Notice of Intent to Request Redaction of this transcript. If no such Notice is filed, the transcript may be made remotely electronically available to the public without redaction after 90 calendar days. Any party needing a copy of the transcript to review for redaction purposes may purchase a copy from the court reporter or view the document at the clerk's office public terminal. Court Reporter: Scott N. Gamertsfelder. scottgrmr@aol.com (SNG)
Oct 14, 2020 142 Status Conference (1)
Docket Text: Minute Entry. Proceedings held before Judge Thomas P. Barber: STATUS CONFERENCE held on 10/14/2020. Court Reporter: Scott N. Gamertsfelder (SRC)
Oct 13, 2020 140 Mediation report (3)
Docket Text: MEDIATION report Hearing held on October 9, 2020. Hearing outcome: Continued.. (Griffin, Christopher)
Oct 13, 2020 141 Case Management Report (24)
Docket Text: CASE MANAGEMENT REPORT. (Jr,Sanders, John)
Oct 6, 2020 137 Response in Opposition to Motion (15)
Docket Text: RESPONSE in Opposition re [124] MOTION to Compel Discovery filed by Melaleuca Inc. (Dreier, Douglas) Modified text on 10/7/2020 (MCB).
Oct 6, 2020 138 Response in Opposition to Motion (9)
Docket Text: RESPONSE in Opposition re [123] MOTION to Compel Discovery filed by Kimberly Bertolucci, Katie Herold, Joshua Rankin, Sarah Rankin. (Dicks, John)
Oct 6, 2020 139 Main Document (11)
Docket Text: RESPONSE in Opposition re [123] MOTION to Compel Discovery filed by Amber Hoerner, Kellie Kaufman, Jeanie McWhorter, Ashley Olive, Brandon Olive, Lea Piccoli, Makenzie Schultz, Steven Schultz, Geneveve Sykes, Sean Sykes. (Attachments: # (1) Exhibit Exhibit 1)(Ensign, Seth)
Oct 6, 2020 139 Exhibit Exhibit 1 (11)
Oct 5, 2020 N/A Notice of rescheduling hearing (time only) (0)
Docket Text: NOTICE OF RESCHEDULING HEARING (AS TO TIME ONLY): The Status Conference hearing previously scheduled for 10/14/2020 is rescheduled. New hearing time: OCTOBER 14, 2020 at 02:00 PM in Tampa Courtroom 14 A before Judge Thomas P. Barber. (SRC)
Oct 5, 2020 136 Order (2)
Docket Text: COPY of Order filed in case 8:20-cv-1897-T-60SPF. Signed by Judge Thomas P. Barber on 10/5/2020. (MCB)
Oct 2, 2020 132 Response to order to show cause (3)
Docket Text: RESPONSE TO ORDER TO SHOW CAUSE re [126] Order pdf filed by Melaleuca Inc. (Dreier, Douglas) Modified text on 10/5/2020 (MCB).
Oct 2, 2020 133 Response to order to show cause (4)
Docket Text: RESPONSE TO ORDER TO SHOW CAUSE re [126] Order pdf filed by It Works Marketing, Inc. (Jr,Sanders, John) Modified text on 10/5/2020 (MCB).
Oct 2, 2020 134 Response to order to show cause (3)
Docket Text: RESPONSE TO ORDER TO SHOW CAUSE filed by Amber Hoerner, Kellie Kaufman, Jeanie McWhorter, Ashley Olive, Brandon Olive, Lea Piccoli, Makenzie Schultz, Steven Schultz, Geneveve Sykes, Sean Sykes. (Ensign, Seth)
Sep 30, 2020 131 Notice of mediation conference/hearing (2)
Docket Text: NOTICE of mediation conference/hearing to be held on October 9, 2020 at 10:00 a.m. before Christopher L. Griffin. (Dicks, John)
Sep 29, 2020 128 Response in Opposition to Motion (18)
Docket Text: RESPONSE in Opposition re [120] Joint MOTION to Dismiss Plaintiff's Amended Complaint [Dkt No. 107] and Memorandum of Law in Support filed by It Works Marketing, Inc.. (Sanders, John)
Sep 29, 2020 129 Response in Opposition to Motion (21)
Docket Text: RESPONSE in Opposition re [118] MOTION to Dismiss Amended Complaint filed by It Works Marketing, Inc.. (Sanders, John)
Sep 29, 2020 130 Response in Opposition to Motion (19)
Docket Text: RESPONSE in Opposition re [119] Joint MOTION to Compel Mediation and Arbitration and Memorandum of Law in Support filed by It Works Marketing, Inc.. (Sanders, John)
Sep 23, 2020 125 Order on Motion for Extension of Time to File (2)
Docket Text: **VACATED pursuant to [127] Order** ORDER denying as moot [122] Plaintiff's Motion for Extension of Deadlines, and Request for Expedited Considerations. Signed by Magistrate Judge Thomas G. Wilson on 9/23/2020. (DMS) Modified on 9/23/2020 (DMS).
Sep 23, 2020 126 Order pdf (2)
Docket Text: ORDER: The parties are ORDERED to SHOW CAUSE, in writing on or before October 2, 2020, why this case should not be consolidated pursuant to Fed. R. Civ. P. 42(a). The parties may file separate show cause responses, if necessary, and should include a memorandum of legal authority in support of the parties' respective positions. See Order for details. Signed by Judge Thomas P. Barber on 9/23/2020. (ANL)
Sep 23, 2020 127 Order on Motion for Extension of Time to File (2)
Docket Text: ORDER VACATING [125] Order; granting [122] Plaintiff's Motion for Extension of Deadlines and Request for Expedited Considerations to the extent that the plaintiff will have seven days following a ruling on its motions to compel ---- which are not yet ripe ---- to file its preliminary injunction motion. Signed by Magistrate Judge Thomas G. Wilson on 9/23/2020. (DMS)
Sep 22, 2020 122 Main Document (8)
Docket Text: MOTION for Extension of Time to File Preliminary Injunction by It Works Marketing, Inc.. (Attachments: # (1) Exhibit Exhibit A, # (2) Exhibit Exhibit B, # (3) Exhibit Exhibit C, # (4) Exhibit Exhibit D, # (5) Exhibit Exhibit E, # (6) Exhibit Exhibit F)(Jr,Sanders, John)
Sep 22, 2020 122 Exhibit Exhibit A (7)
Sep 22, 2020 122 Exhibit Exhibit B (7)
Sep 22, 2020 122 Exhibit Exhibit C (11)
Sep 22, 2020 122 Exhibit Exhibit D (8)
Sep 22, 2020 122 Exhibit Exhibit E (7)
Sep 22, 2020 122 Exhibit Exhibit F (1)
Sep 22, 2020 123 Main Document (14)
Docket Text: MOTION to Compel Discovery by It Works Marketing, Inc.. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C, # (4) Exhibit D, # (5) Exhibit E, # (6) Exhibit F, # (7) Exhibit G, # (8) Exhibit H)(Jr,Sanders, John) Motions referred to Magistrate Judge Thomas G. Wilson.
Sep 22, 2020 123 Exhibit A (7)
Sep 22, 2020 123 Exhibit B (7)
Sep 22, 2020 123 Exhibit C (7)
Sep 22, 2020 123 Exhibit D (1)
Sep 22, 2020 123 Exhibit E (1)
Sep 22, 2020 123 *Restricted* (1)
Sep 22, 2020 123 *Restricted* (1)
Sep 22, 2020 123 Exhibit H (8)
Sep 22, 2020 124 Main Document (12)
Docket Text: MOTION to Compel Discovery by It Works Marketing, Inc.. (Attachments: # (1) Exhibit 1, # (2) Exhibit 2, # (3) Exhibit 3, # (4) Exhibit 4, # (5) Exhibit 5, # (6) Exhibit 6)(Jr,Sanders, John) Motions referred to Magistrate Judge Thomas G. Wilson.
Sep 22, 2020 124 Exhibit 1 (1)
Sep 22, 2020 124 Exhibit 2 (1)
Sep 22, 2020 124 Exhibit 3 (1)
Sep 22, 2020 124 Exhibit 4 (2)
Sep 22, 2020 124 Exhibit 5 (1)
Sep 22, 2020 124 Exhibit 6 (1)
Sep 18, 2020 121 Main Document (3)
Docket Text: NOTICE by It Works Marketing, Inc. of Filing Motion to Transfer and Consolidate (Attachments: # (1) Exhibit A - Mot to Consolidate)(Sanders, John)
Sep 18, 2020 121 Exhibit A - Mot to Consolidate (7)
Sep 15, 2020 118 Motion to Dismiss (26)
Docket Text: MOTION to Dismiss Amended Complaint by Melaleuca Inc.. (Dreier, Douglas)
Sep 15, 2020 119 Motion to Compel (12)
Docket Text: Joint MOTION to Compel Mediation and Arbitration and Memorandum of Law in Support by Kimberly Bertolucci, Katie Herold, Amber Hoerner, Kellie Kaufman, Jeanie McWhorter, Ashley Olive, Brandon Olive, Lea Piccoli, Joshua Rankin, Sarah Rankin, Makenzie Schultz, Steven Schultz, Geneveve Sykes, Sean Sykes. (Krogue, Whitney) Motions referred to Magistrate Judge Thomas G. Wilson.
Sep 15, 2020 120 Motion to Dismiss (18)
Docket Text: Joint MOTION to Dismiss Plaintiff's Amended Complaint [Dkt No. 107] and Memorandum of Law in Support by Kimberly Bertolucci, Katie Herold, Amber Hoerner, Kellie Kaufman, Jeanie McWhorter, Ashley Olive, Brandon Olive, Lea Piccoli, Joshua Rankin, Sarah Rankin, Makenzie Schultz, Steven Schultz, Geneveve Sykes, Sean Sykes. (Krogue, Whitney)
Sep 11, 2020 115 Transcript (34)
Docket Text: TRANSCRIPT of Status Conference (via Zoom) held on August 14, 2020 before Judge Thomas P. Barber. Court Reporter/Transcriber Scott N. Gamertsfelder,Telephone number 813.301.5898. 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 purchased through the Court Reporter. Redaction Request due 10/2/2020, Redacted Transcript Deadline set for 10/13/2020, Release of Transcript Restriction set for 12/10/2020. (SNG)
Sep 11, 2020 116 Transcript (81)
Docket Text: TRANSCRIPT of Discovery Hearing (via Zoom) held on August 27, 2020 before Judge Thomas G. Wilson. Court Reporter/Transcriber Scott N. Gamertsfelder,Telephone number 813.301.5898. 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 purchased through the Court Reporter. Redaction Request due 10/2/2020, Redacted Transcript Deadline set for 10/13/2020, Release of Transcript Restriction set for 12/10/2020. (SNG)
Sep 11, 2020 N/A Notice to counsel of filing of official transcript (0)
Docket Text: NOTICE to counsel of filing of OFFICIAL TRANSCRIPT. The parties have seven (7) calendar days to file with the court a Notice of Intent to Request Redaction of this transcript. If no such Notice is filed, the transcript may be made remotely electronically available to the public without redaction after 90 calendar days. Any party needing a copy of the transcript to review for redaction purposes may purchase a copy from the court reporter or view the document at the clerk's office public terminal. Court Reporter: Scott N. Gamertsfelder. scottgrmr@aol.com (SNG)
Sep 10, 2020 114 Transcript Information Form (1)
Docket Text: TRANSCRIPT information form filed by Kimberly Bertolucci, Katie Herold, Joshua Rankin, Sarah Rankin re [98] Notice of Appeal. USCA number: 20-13239-J. (Dicks, John)
Sep 9, 2020 N/A Order on Motion for Reconsideration / Clarification (0)
Docket Text:ENDORSED ORDER: "Defendant Melaleuca, Inc.'s Motion for Clarification, Reconsideration, and/or Certification for Interlocutory Appeal of the Court's Order on Motion to Stay and Motion for Expedited Discovery" (Doc. [96]) is denied. Signed by Judge Thomas P. Barber on 9/9/2020. (EKB)
Sep 8, 2020 N/A Disbursement Voucher / Refund (0)
Docket Text: REFUND for duplicate payment. Receipt number 113A-17240741 refunded in the amount of $ 150.00 paid to Tampa Client.. (NLC)
Sep 4, 2020 112 Notice of Withdrawal of Motion (3)
Docket Text: NOTICE of withdrawal of motion by Kimberly Bertolucci, Katie Herold, Amber Hoerner, Kellie Kaufman, Jeanie McWhorter, Melaleuca Inc., Ashley Olive, Brandon Olive, Lea Piccoli, Joshua Rankin, Sarah Rankin, Makenzie Schultz, Steven Schultz, Geneveve Sykes, Sean Sykes re [80] Joint MOTION to Stay ProceedingsJoint MOTION to Compel Mediation and Arbitration filed by Makenzie Schultz, Geneveve Sykes, Steven Schultz, Sean Sykes, Lea Piccoli, Jeanie McWhorter, Amber Hoerner, Brandon Olive, Ashley Olive, Kellie Kaufman (Notice of Partial Withdrawal of Motion to Compel Arbitration) (Dicks, John)
Sep 3, 2020 111 Main Document (3)
Docket Text: NOTICE of withdrawal of motion by Melaleuca Inc. re [73] MOTION to Dismiss for Lack of Jurisdiction filed by Melaleuca Inc. (Attachments: # (1) Exhibit A)(Dreier, Douglas)
Sep 3, 2020 111 Exhibit A (8)
Sep 2, 2020 N/A Order on Motion to Stay (0)
Docket Text:ENDORSED ORDER: "Defendants' Motion for Stay Pending Appeal" (Doc. [99]) is denied. Signed by Judge Thomas P. Barber on 9/2/2020. (EKB)
Sep 2, 2020 109 Response in Opposition to Motion (6)
Docket Text: RESPONSE in Opposition re [73] MOTION to Dismiss for Lack of Jurisdiction and Request for Extension of Time filed by It Works Marketing, Inc.(Jr,Sanders, John) Modified text on 9/3/2020 (AG).
Sep 2, 2020 110 Response in Opposition to Motion (22)
Docket Text: RESPONSE in Opposition re [73] MOTION to Dismiss for Lack of Jurisdiction , [80] Joint MOTION to Stay ProceedingsJoint MOTION to Compel Mediation and Arbitration filed by It Works Marketing, Inc. (Jr,Sanders, John) Modified text on 9/3/2020 (AG).
Sep 1, 2020 107 Main Document (43)
Docket Text:AMENDED COMPLAINT against All Defendants with Jury Demand. filed by It Works Marketing, Inc.. Related document: [1] Complaint filed by It Works Marketing, Inc.. (Attachments: # (1) Appendix Appendix, # (2) Exhibit It Works! Distributor Agreement, # (3) Exhibit Kaufman Facebook Post, # (4) Exhibit Kaufman July 20, 2020 Facebook Post, # (5) Exhibit Kaufman July 22, 2020 Facebook Post, # (6) Exhibit Hoerner Text Message, # (7) Exhibit FTC Warning Letter to Melaleuca, # (8) Exhibit Melaleuca July Leadership in Action Magazine Digital Copy, # (9) Exhibit Melaleuca July Leadership in Action Magazine Digital Copy, # (10) Exhibit Melaleuca July Leadership in Action Magazine Digital Copy, # (11) Exhibit Melaleuca July Leadership in Action Magazine Digital Copy, # (12) Exhibit Melaleuca Building Your Business Guidelines, # (13) Exhibit Melaleuca ends contract with sales rep. after FTC warning - Idaho Statesman, # (14) Exhibit Olive Check, # (15) Exhibit It Works! Cease & Desist Letter to Ashley Olive 9.25.18, # (16) Exhibit Olive Pay Statement, # (17) Exhibit Schultz Check, # (18) Exhibit Kaufman Income Statement, # (19) Exhibit McWhorter Text Message, # (20) Exhibit Sykes Income Statement, # (21) Exhibit Kim Bertolucci Check and McCauley Income Statement, # (22) Exhibit Check Opening Zoom Party Invite)(Jr,Sanders, John)
Sep 1, 2020 107 Appendix Appendix (2)
Sep 1, 2020 107 Exhibit It Works! Distributor Agreement (61)
Sep 1, 2020 107 *Restricted* (61)
Sep 1, 2020 107 Exhibit Kaufman July 20, 2020 Facebook Post (4)
Sep 1, 2020 107 Exhibit Kaufman July 22, 2020 Facebook Post (1)
Sep 1, 2020 107 Exhibit Hoerner Text Message (1)
Sep 1, 2020 107 Exhibit FTC Warning Letter to Melaleuca (2)
Sep 1, 2020 107 Exhibit Melaleuca July Leadership in Action Magazine Digital Copy (15)
Sep 1, 2020 107 Exhibit Melaleuca July Leadership in Action Magazine Digital Copy (9)
Sep 1, 2020 107 Exhibit Melaleuca July Leadership in Action Magazine Digital Copy (14)
Sep 1, 2020 107 Exhibit Melaleuca July Leadership in Action Magazine Digital Copy (18)
Sep 1, 2020 107 Exhibit Melaleuca Building Your Business Guidelines (8)
Sep 1, 2020 107 Exhibit Melaleuca ends contract with sales rep. after FTC warning - Idaho States (9)
Sep 1, 2020 107 Exhibit Olive Check (1)
Sep 1, 2020 107 Exhibit It Works! Cease & Desist Letter to Ashley Olive 9.25.18 (2)
Sep 1, 2020 107 *Restricted* (2)
Sep 1, 2020 107 Exhibit Schultz Check (1)
Sep 1, 2020 107 *Restricted* (1)
Sep 1, 2020 107 *Restricted* (1)
Sep 1, 2020 107 *Restricted* (1)
Sep 1, 2020 107 *Restricted* (1)
Sep 1, 2020 107 Exhibit Check Opening Zoom Party Invite (1)
Aug 28, 2020 105 Order (3)
Docket Text: ORDER granting in part Plaintiff's [41] MOTION to Expedite Discovery and Set Briefing Schedule on Request for Preliminary Injunction. Individual defendants shall produce the expedited discovery within two weeks from the date of the Order on the Motion to Stay (Doc. [99]). Signed by Magistrate Judge Thomas G. Wilson on 8/28/2020. (AG)
Aug 28, 2020 106 Certificate of Interested Persons and Corporate Disclosure Statement (5)
Docket Text: CERTIFICATE of interested persons and corporate disclosure statement re [53] Related case order and track 2 notice by It Works Marketing, Inc.. (Marquart, Ernest)
Aug 27, 2020 100 Main Document (11)
Docket Text: RESPONSE to Motion re [99] MOTION to Stay re [98] Notice of Appeal Pending Appeal- Preliminary Response to Defendants' Motion to Stay Pending Appeal filed by It Works Marketing, Inc.. (Attachments: # (1) Exhibit A - August 26 emails, # (2) Exhibit B - Email re upcoming trial)(Marquart, Ernest)
Aug 27, 2020 100 Exhibit A - August 26 emails (5)
Aug 27, 2020 100 Exhibit B - Email re upcoming trial (4)
Aug 27, 2020 101 Transmission of Notice of Appeal, Order/Judgment and Docket Sheet to USCA (30)
Docket Text: TRANSMITTAL of initial appeal package to USCA consisting of copies of notice of appeal, docket sheet, order/judgment being appealed, and motion, if applicable to USCA re [98] Notice of Appeal. Eleventh Circuit Transcript information form forwarded to pro se litigants and available to counsel at www.flmd.uscourts.gov under Forms and Publications/General. (LD)
Aug 27, 2020 102 Supplement (4)
Docket Text: SUPPLEMENT re [99] MOTION to Stay re [98] Notice of Appeal Pending AppealDefendants' Supplemental Certificate of Good Faith Conference by Kimberly Bertolucci, Katie Herold, Joshua Rankin, Sarah Rankin. (Dicks, John)
Aug 27, 2020 103 Supplement (4)
Docket Text: SUPPLEMENT re [96] MOTION for Clarification re [87] Order on Motion to ExpediteOrder on Motion to StayOrder on Motion to Compel Or Reconsideration or Certification for Interlocutory AppealSupplemental Certificate of Good Faith Conference by Melaleuca Inc.. (Dreier, Douglas)
Aug 27, 2020 104 Discovery Hearing (1)
Docket Text: Minute Entry. Proceedings held before Magistrate Judge Thomas G. Wilson: Discovery Hearing held on 8/27/2020. Court Reporter: Scott N. Gamertsfelder (DMS)
Aug 26, 2020 95 Motion to Appear (6)
Docket Text: Joint MOTION for Jess M. Krannich, Robert J. Stovash, John L. Dicks II, Justin T. Toth, Hayden Duffy to appear telephonically , or Zoom Hearing by Amber Hoerner, Kellie Kaufman, Jeanie McWhorter, Ashley Olive, Brandon Olive, Lea Piccoli, Makenzie Schultz, Steven Schultz, Geneveve Sykes, Sean Sykes. (Krannich, Jess)
Aug 26, 2020 96 Motion for Reconsideration / Clarification (8)
Docket Text: MOTION for Clarification re [87] Order on Motion to ExpediteOrder on Motion to StayOrder on Motion to Compel Or Reconsideration or Certification for Interlocutory Appeal by Melaleuca Inc.. (Dreier, Douglas)
Aug 26, 2020 N/A Order on Motion to Appear Telephonically (0)
Docket Text: ORDER granting [95] Motion to Appear Zoom. A Zoom invitation will be forthcoming. Signed by Magistrate Judge Thomas G. Wilson on 8/26/2020. (Wilson, Thomas)
Aug 26, 2020 98 Main Document (4)
Docket Text: NOTICE OF APPEAL as to [87] Order on Motion to ExpediteOrder on Motion to StayOrder on Motion to Compel by Kimberly Bertolucci, Katie Herold, Joshua Rankin, Sarah Rankin. Filing fee $ 505, receipt number 113A-17232073. (Attachments: # (1) Exhibit A)(Dicks, John)
Aug 26, 2020 98 Exhibit A (6)
Aug 26, 2020 99 Motion to Stay (11)
Docket Text: MOTION to Stay re [98] Notice of Appeal Pending Appeal by Kimberly Bertolucci, Katie Herold, Joshua Rankin, Sarah Rankin. (Dicks, John)
Aug 24, 2020 92 Order on Motion to Appear Pro Hac Vice (1)
Docket Text: ORDER granting [84] defendant's Motion for J. Andrew Law to Appear Pro Hac Vice. Signed by Magistrate Judge Thomas G. Wilson on 8/24/2020. (DMS)
Aug 24, 2020 93 Notice of a Related Action (4)
Docket Text: NOTICE of pendency of related cases re [53] Related case order and track 2 notice per Local Rule 1.04(d) by Amber Hoerner, Kellie Kaufman, Jeanie McWhorter, Ashley Olive, Brandon Olive, Lea Piccoli, Makenzie Schultz, Steven Schultz, Geneveve Sykes, Sean Sykes. Related case(s): Yes (Stovash, Robert)
Aug 24, 2020 94 Certificate of Interested Persons and Corporate Disclosure Statement (5)
Docket Text: CERTIFICATE of interested persons and corporate disclosure statement re [53] Related case order and track 2 notice by Amber Hoerner, Kellie Kaufman, Jeanie McWhorter, Ashley Olive, Brandon Olive, Lea Piccoli, Makenzie Schultz, Steven Schultz, Geneveve Sykes, Sean Sykes. (Stovash, Robert)
Aug 21, 2020 84 Motion to Appear (12)
Docket Text: Unopposed MOTION for J. Andrew Law to appear pro hac vice, Special Admission fee paid, Receipt No. 113A-17209852 for $150 by Melaleuca Inc.. (Dreier, Douglas) Motions referred to Magistrate Judge Thomas G. Wilson.
Aug 21, 2020 85 Notice of a Related Action (2)
Docket Text: NOTICE of pendency of related cases re [53] Related case order and track 2 notice per Local Rule 1.04(d) by Kimberly Bertolucci, Katie Herold, Joshua Rankin, Sarah Rankin. Related case(s): no (Elias, Zarra)
Aug 21, 2020 86 Notice of a Related Action (3)
Docket Text: NOTICE of pendency of related cases re [53] Related case order and track 2 notice per Local Rule 1.04(d) by It Works Marketing, Inc.. Related case(s): Yes (Marquart, Ernest)
Aug 21, 2020 87 Order on Motion to Expedite (6)
Docket Text: ORDER ON MOTION TO STAY & MOTION FOR EXPEDITED HEARING: "Distributor Defendants' Joint Motion to Stay Proceedings and to Compel Mediation and Arbitration" (Doc. [80]) is denied in part and deferred in part. "Plaintiff's Motion for Expedited Discovery and to Set Briefing Schedule on Request for Preliminary Injunction" (Doc. [41]) is granted in part and referred in part. See Order for details. Signed by Judge Thomas P. Barber on 8/21/2020. (ZRN)
Aug 21, 2020 88 Certificate of Interested Persons and Corporate Disclosure Statement (4)
Docket Text: CERTIFICATE of interested persons and corporate disclosure statement re [53] Related case order and track 2 notice by Kimberly Bertolucci, Katie Herold, Joshua Rankin, Sarah Rankin. (Elias, Zarra)
Aug 21, 2020 N/A Notice of hearing (0)
Docket Text: NOTICE of hearing: Status Conference set for OCTOBER 14, 2020 at 02:30 PM before Judge Thomas P. Barber via ZOOM. All pertinent parties will receive a Zoom invitation by email. If necessary, a motion hearing has been scheduled for 10/28/2020 at 01:30 PM in Tampa Courtroom 14 A before Judge Thomas P. Barber to address any motion for preliminary injunction.(SRC)
Aug 21, 2020 N/A Notice of hearing on motion (0)
Docket Text: NOTICE of hearing on motion: [41] Plaintiff's Motion for Expedited Discovery and to Set Briefing Schedule on Request for Preliminary Injunction. Motion Hearing set for 8/27/2020 at 02:30 PM in Tampa Courtroom 12 A, in person, before Magistrate Judge Thomas G. Wilson. Belated submissions are disfavored. Any materials submitted after 4:00 p.m. on the day before the hearing will be disregarded.(KLS)
Aug 21, 2020 91 Motion to Amend / Correct / Modify / Supplement (15)
Docket Text: AMENDED RESPONSE in Opposition re 41 MOTION to Expedite Discovery and Set Briefing Schedule on Request for Preliminary Injunction by Amber Hoerner, Kellie Kaufman, Jeanie McWhorter, Ashley Olive, Brandon Olive, Lea Piccoli, Makenzie Schultz, Steven Schultz, Geneveve Sykes, Sean Sykes. (Krannich, Jess) Modified on 8/24/2020 as to event code. (LD).
Aug 20, 2020 81 Main Document (8)
Docket Text: RESPONSE to Motion re [41] MOTION to Expedite Discovery and Set Briefing Schedule on Request for Preliminary Injunction- Preliminary Response to Motion to Stay Proceedings and to Compel Mediation and Arbitration filed by It Works Marketing, Inc.. (Attachments: # (1) Exhibit A - Declaration of John Sanders, # (2) Exhibit B - Email from Counsel for Distributor Defendants, # (3) Exhibit C - It Works! Email response)(Marquart, Ernest)
Aug 20, 2020 81 Exhibit A - Declaration of John Sanders (2)
Aug 20, 2020 81 Exhibit B - Email from Counsel for Distributor Defendants (1)
Aug 20, 2020 81 Exhibit C - It Works! Email response (1)
Aug 20, 2020 82 Notice (Other) (1)
Docket Text: NOTICE TO COUNSEL regarding jury trials. (SRC)
Aug 20, 2020 83 Order on Motion to Appear Pro Hac Vice (2)
Docket Text: ORDER granting [77] Defendants' Motion for Justin Toth to Appear Pro Hac Vice; granting [78] Defendants' Motion for Whitney Krogue to Appear Pro Hac Vice. Signed by Magistrate Judge Thomas G. Wilson on 8/20/2020. (DMS)
Aug 19, 2020 73 Motion to Dismiss / Lack of Jurisdiction (26)
Docket Text: TERMINATED. MOTION to Dismiss for Lack of Jurisdiction by Melaleuca Inc. (Dreier, Douglas) NOTE: Terminated pursuant to [111] NOTICE of withdrawal of motion. Modified on 9/4/2020 (LD).
Aug 19, 2020 74 Response in Opposition to Motion (18)
Docket Text: RESPONSE in Opposition re [41] MOTION to Expedite Discovery and Set Briefing Schedule on Request for Preliminary Injunction filed by Melaleuca Inc.. (Dreier, Douglas)
Aug 19, 2020 75 Certificate of Interested Persons and Corporate Disclosure Statement (4)
Docket Text: CERTIFICATE of interested persons and corporate disclosure statement re [53] Related case order and track 2 notice by Melaleuca Inc.. (Dreier, Douglas)
Aug 19, 2020 76 Notice of a Related Action (2)
Docket Text: NOTICE of pendency of related cases re [53] Related case order and track 2 notice per Local Rule 1.04(d) by Melaleuca Inc.. Related case(s): yes (Dreier, Douglas)
Aug 19, 2020 77 Main Document (4)
Docket Text: Unopposed MOTION for Justin T. Toth to appear pro hac vice, Special Admission fee paid, Receipt No. 113A-17201877 for $150 by Kimberly Bertolucci, Katie Herold, Joshua Rankin, Sarah Rankin. (Attachments: # (1) Special Admission Attorney Certification, # (2) Written Designation and Consent-to-Act by Non-Resident Attorney)(Elias, Zarra) Motions referred to Magistrate Judge Thomas G. Wilson.
Aug 19, 2020 77 Special Admission Attorney Certification (2)
Aug 19, 2020 77 Written Designation and Consent-to-Act by Non-Resident Attorney (4)
Aug 19, 2020 78 Main Document (4)
Docket Text: Unopposed MOTION for Whitney Krogue to appear pro hac vice, Special Admission fee paid, Receipt No. 113A-17201881 for $150 by Kimberly Bertolucci, Katie Herold, Joshua Rankin, Sarah Rankin. (Attachments: # (1) Special Admission Attorney Certification, # (2) Written Designation and Consent-to-Act by Non-Resident Attorney)(Elias, Zarra) Motions referred to Magistrate Judge Thomas G. Wilson.
Aug 19, 2020 78 Special Admission Attorney Certification (2)
Aug 19, 2020 78 Written Designation and Consent-to-Act by Non-Resident Attorney (3)
Aug 19, 2020 79 Response in Opposition to Motion (15)
Docket Text: RESPONSE in Opposition re [41] MOTION to Expedite Discovery and Set Briefing Schedule on Request for Preliminary Injunction filed by Amber Hoerner, Kellie Kaufman, Jeanie McWhorter, Ashley Olive, Brandon Olive, Lea Piccoli, Makenzie Schultz, Steven Schultz, Geneveve Sykes, Sean Sykes. (Krannich, Jess)
Aug 19, 2020 80 Motion to Stay (16)
Docket Text: Joint MOTION to Stay Proceedings, Joint MOTION to Compel Mediation and Arbitration by Amber Hoerner, Kellie Kaufman, Jeanie McWhorter, Ashley Olive, Brandon Olive, Lea Piccoli, Makenzie Schultz, Steven Schultz, Geneveve Sykes, Sean Sykes. (Krannich, Jess) Motions referred to Magistrate Judge Thomas G. Wilson.
Aug 18, 2020 71 Notice of appearance (2)
Docket Text: NOTICE of Appearance by John L. Dicks, II on behalf of Kimberly Bertolucci, Katie Herold, Joshua Rankin, Sarah Rankin (Dicks, John)
Aug 18, 2020 72 Notice of appearance (2)
Docket Text: NOTICE of Appearance by Zarra R. Elias on behalf of Kimberly Bertolucci, Katie Herold, Joshua Rankin, Sarah Rankin (Elias, Zarra)
Aug 17, 2020 69 Main Document (12)
Docket Text: SUPPLEMENT re [41] MOTION to Expedite Discovery and Set Briefing Schedule on Request for Preliminary Injunction by It Works Marketing, Inc.. (Attachments: # (1) Exhibit Proposed Expedited Discovery)(Fabian, Jeffrey)
Aug 17, 2020 69 Exhibit Proposed Expedited Discovery (12)
Aug 17, 2020 70 Order on Motion to Appear Pro Hac Vice (1)
Docket Text: ORDER granting [62] Defendants' Motion for C. Seth Ensign to Appear Pro Hac Vice; granting [63] Defendants' Motion for Jess M. Krannich to Appear Pro Hac Vice. Signed by Magistrate Judge Thomas G. Wilson on 8/17/2020. (DMS)
Aug 14, 2020 62 Main Document (5)
Docket Text: Unopposed MOTION for C. Seth Ensign to appear pro hac vice by Amber Hoerner, Kellie Kaufman, Jeanie McWhorter, Ashley Olive, Brandon Olive, Lea Piccoli, Makenzie Schultz, Steven Schultz, Geneveve Sykes, Sean Sykes. (Attachments: # (1) Exhibit A - Declaration, # (2) Exhibit B- Attorney Certification)(Stovash, Robert) Motions referred to Magistrate Judge Thomas G. Wilson.
Aug 14, 2020 62 Exhibit A - Declaration (2)
Aug 14, 2020 62 Exhibit B- Attorney Certification (2)
Aug 14, 2020 63 Main Document (5)
Docket Text: Unopposed MOTION for Jess M. Krannich to appear pro hac vice by Amber Hoerner, Kellie Kaufman, Jeanie McWhorter, Ashley Olive, Brandon Olive, Lea Piccoli, Makenzie Schultz, Steven Schultz, Geneveve Sykes, Sean Sykes. (Attachments: # (1) Exhibit A - Declaration, # (2) Exhibit B- Attorney Certification)(Stovash, Robert) Motions referred to Magistrate Judge Thomas G. Wilson.
Aug 14, 2020 63 Exhibit A - Declaration (3)
Aug 14, 2020 63 Exhibit B- Attorney Certification (2)
Aug 14, 2020 64 Written Designation and Consent to Act (DO NOT USE) (4)
Docket Text: Written designation and consent to act by Robert J. Stovash on behalf of Amber Hoerner, Kellie Kaufman, Jeanie McWhorter, Ashley Olive, Brandon Olive, Lea Piccoli, Makenzie Schultz, Steven Schultz, Geneveve Sykes, Sean Sykes. Local Counsel: Robert J. Stovash. Non-Resident Counsel: C. Seth Ensign. (Stovash, Robert)
Aug 14, 2020 65 Written Designation and Consent to Act (DO NOT USE) (4)
Docket Text: Written designation and consent to act by Robert J. Stovash on behalf of Amber Hoerner, Kellie Kaufman, Jeanie McWhorter, Ashley Olive, Brandon Olive, Lea Piccoli, Makenzie Schultz, Steven Schultz, Geneveve Sykes, Sean Sykes. Local Counsel: Robert J. Stovash. Non-Resident Counsel: Jess M. Krannich. (Stovash, Robert)
Aug 14, 2020 66 Status Conference (1)
Docket Text: Minute Entry. Proceedings held before Judge Thomas P. Barber: RULE 16 STATUS CONFERENCE held on 8/14/2020. Court Reporter: Scott N. Gamertsfelder (SRC)
Aug 14, 2020 N/A Order no pdf (0)
Docket Text:ENDORSED ORDER: As the Court stated in the status conference held in this matter on August 14, 2020, (1) the parties are directed to file any further papers relating to Plaintiff's Motion for Expedited Discovery (Doc. [41]) on or before August 19, 2020, and (2) Defendants are directed to file their responses to the complaint on or before August 20, 2020. Signed by Judge Thomas P. Barber on 8/14/2020. (EKB) Modified on 8/14/2020 (SRC).
Aug 14, 2020 N/A Order on Motion to Expedite (0)
Docket Text:ENDORSED ORDER: Plaintiff's Motion for Expedited Discovery (Doc. [22]) is denied as moot. Signed by Judge Thomas P. Barber on 8/14/2020. (EKB)
Aug 13, 2020 52 Motion to Appear (3)
Docket Text: MOTION for Ernest Marquart to appear telephonically - Agreed Motion for Zoom Hearing, or in the Alternative to Appear Telephonically by It Works Marketing, Inc.. (Marquart, Ernest)
Aug 13, 2020 53 Related case order and track 2 notice (19)
Docket Text: RELATED CASE ORDER AND NOTICE of designation under Local Rule 3.05 - track 2. Signed by Judge Thomas P. Barber on 8/13/2020. (SRC)
Aug 13, 2020 N/A Order on Motion to Appear Telephonically (0)
Docket Text:ENDORSED ORDER granting [52] Motion to Appear Telephonically or via Zoom. Hearing will be conducted via Zoom. All pertinent parties will receive a Zoom invitation via email. Signed by Judge Thomas P. Barber on 8/13/2020. (SRC)
Aug 13, 2020 55 Order on Motion to Appear Pro Hac Vice (2)
Docket Text: ORDER granting [47] Plaintiff's Motion for Hayden Duffy to Appear Pro Hac Vice; granting [48] Plaintiff's Motion for Katrina G. Eash to Appear Pro Hac Vice; granting [49] Plaintiff's Motion for Rachel Koehn to Appear Pro Hac Vice; granting [50] Plaintiff's Motion for John Sullivan to Appear Pro Hac Vice. Signed by Magistrate Judge Thomas G. Wilson on 8/13/2020. (DMS)
Aug 13, 2020 56 Written Designation and Consent to Act (DO NOT USE) (3)
Docket Text: Written designation and consent to act by Ernest Joseph Marquart on behalf of It Works Marketing, Inc.. Local Counsel: Ernest J. Marquart. Non-Resident Counsel: Hayden Duffy. (Marquart, Ernest)
Aug 13, 2020 57 Written Designation and Consent to Act (DO NOT USE) (3)
Docket Text: Written designation and consent to act by Ernest Joseph Marquart on behalf of It Works Marketing, Inc.. Local Counsel: Ernest J. Marquart. Non-Resident Counsel: Katrina G. Eash. (Marquart, Ernest)
Aug 13, 2020 58 Written Designation and Consent to Act (DO NOT USE) (3)
Docket Text: Written designation and consent to act by Ernest Joseph Marquart on behalf of It Works Marketing, Inc.. Local Counsel: Ernest J. Marquart. Non-Resident Counsel: Rachel Koehn. (Marquart, Ernest)
Aug 13, 2020 59 Written Designation and Consent to Act (DO NOT USE) (3)
Docket Text: Written designation and consent to act by Ernest Joseph Marquart on behalf of It Works Marketing, Inc.. Local Counsel: Ernest J. Marquart. Non-Resident Counsel: John Sullivan. (Marquart, Ernest)
Aug 13, 2020 60 Motion to Appear (2)
Docket Text: TERMINATED. MOTION for C. Seth Ensign to appear pro hac vice, Special Admission fee paid, Receipt No. 113A-17179122 for $150 Special Admission Attorney Certification by Amber Hoerner, Kellie Kaufman, Jeanie McWhorter, Ashley Olive, Brandon Olive, Lea Piccoli, Makenzie Schultz, Steven Schultz, Geneveve Sykes, Sean Sykes. (Stovash, Robert) Motions referred to Magistrate Judge Thomas G. Wilson. NOTE: Corrected at Dkt. 62. Modified on 8/14/2020 (LD).
Aug 13, 2020 61 Motion to Appear (2)
Docket Text: TERMINATED. MOTION for Jess M. Krannich to appear pro hac vice, Special Admission fee paid, Receipt No. 113A-17179143 for $150 Special Admission Attorney Certification by Amber Hoerner, Kellie Kaufman, Jeanie McWhorter, Ashley Olive, Brandon Olive, Lea Piccoli, Makenzie Schultz, Steven Schultz, Geneveve Sykes, Sean Sykes. (Stovash, Robert) Motions referred to Magistrate Judge Thomas G. Wilson. NOTE: Corrected at Dkt. 63. Modified on 8/14/2020 (LD).
Aug 12, 2020 44 Written Designation and Consent to Act (DO NOT USE) (3)
Docket Text: Written designation and consent to act by Ernest Joseph Marquart on behalf of It Works Marketing, Inc.. Local Counsel: Ernest J. Marquart. Non-Resident Counsel: John C.C. Sanders. (Marquart, Ernest)
Aug 12, 2020 45 Order on Motion to Appear Pro Hac Vice (1)
Docket Text: ORDER granting [43] plaintiff's Unopposed Motion for John C.C. Sanders to Appear Pro Hac Vice. Signed by Magistrate Judge Thomas G. Wilson on 8/12/2020. (DMS)
Aug 12, 2020 46 Summons returned executed (1)
Docket Text: RETURN of service executed on 08/11/20 by It Works Marketing, Inc. as to Amber Hoerner. (Marquart, Ernest)
Aug 12, 2020 47 Main Document (3)
Docket Text: Unopposed MOTION for Hayden Duffy to appear pro hac vice, Special Admission fee paid, Receipt No. 113A-17173793 for $150 by It Works Marketing, Inc.. (Attachments: # (1) Exhibit A - Declaration of Ms. Duffy, # (2) Exhibit B - Special Admission Attorney Certification of Ms. Duffy)(Marquart, Ernest) Motions referred to Magistrate Judge Thomas G. Wilson.
Aug 12, 2020 47 Exhibit A - Declaration of Ms. Duffy (2)
Aug 12, 2020 47 Exhibit B - Special Admission Attorney Certification of Ms. Duffy (2)
Aug 12, 2020 48 Main Document (3)
Docket Text: Unopposed MOTION for Katrina G. Eash to appear pro hac vice, Special Admission fee paid, Receipt No. 113A-17173795 for $150 by It Works Marketing, Inc.. (Attachments: # (1) Exhibit A - Declaration of Ms. Eash, # (2) Exhibit B - Special Admission Attorney Certification of Ms. Eash)(Marquart, Ernest) Motions referred to Magistrate Judge Thomas G. Wilson.
Aug 12, 2020 48 Exhibit A - Declaration of Ms. Eash (2)
Aug 12, 2020 48 Exhibit B - Special Admission Attorney Certification of Ms. Eash (2)
Aug 12, 2020 49 Main Document (3)
Docket Text: Unopposed MOTION for Rachel Koehn to appear pro hac vice, Special Admission fee paid, Receipt No. 113A-17173798 for $150 by It Works Marketing, Inc.. (Attachments: # (1) Exhibit A - Declaration of Ms. Koehn, # (2) Exhibit B - Special Admission Attorney Certification of Ms. Koehn)(Marquart, Ernest) Motions referred to Magistrate Judge Thomas G. Wilson.
Aug 12, 2020 49 Exhibit A - Declaration of Ms. Koehn (2)
Aug 12, 2020 49 Exhibit B - Special Admission Attorney Certification of Ms. Koehn (2)
Aug 12, 2020 50 Main Document (3)
Docket Text: Unopposed MOTION for John Sullivan to appear pro hac vice, Special Admission fee paid, Receipt No. 113A-17173800 for $150 by It Works Marketing, Inc.. (Attachments: # (1) Exhibit A - Declaration of Mr. Sullivan, # (2) Exhibit B - Special Admission Attorney Certification of Mr. Sullivan)(Marquart, Ernest) Motions referred to Magistrate Judge Thomas G. Wilson.
Aug 12, 2020 50 Exhibit A - Declaration of Mr. Sullivan (2)
Aug 12, 2020 50 Exhibit B - Special Admission Attorney Certification of Mr. Sullivan (2)
Aug 12, 2020 51 Main Document (4)
Docket Text: PROOF of service by It Works Marketing, Inc. (Attachments: # (1) Exhibit A - FedEx receipts, # (2) Exhibit B SendThisFile emails)(Marquart, Ernest)
Aug 12, 2020 51 Exhibit A - FedEx receipts (48)
Aug 12, 2020 51 Exhibit B SendThisFile emails (33)
Aug 11, 2020 42 Order on Motion to Appear Pro Hac Vice (1)
Docket Text: ORDER granting [39] defendant's Motion for Richard W. Smith to Appear Pro Hac Vice. Signed by Magistrate Judge Thomas G. Wilson on 8/11/2020. (DMS)
Aug 11, 2020 43 Main Document (3)
Docket Text: Unopposed MOTION for John C.C. Sanders to appear pro hac vice, Special Admission fee paid, Receipt No. 113A-17168459 for $150 by It Works Marketing, Inc.. (Attachments: # (1) Exhibit A - Declaration of Mr. Sanders, # (2) Exhibit B - Special Admission Attorney Certification of Mr. Sanders)(Marquart, Ernest) Motions referred to Magistrate Judge Thomas G. Wilson.
Aug 11, 2020 43 Exhibit A - Declaration of Mr. Sanders (2)
Aug 11, 2020 43 Exhibit B - Special Admission Attorney Certification of Mr. Sanders (2)
Aug 10, 2020 39 Motion to Appear (12)
Docket Text: Unopposed MOTION for Richard W. Smith to appear pro hac vice, Special Admission fee paid, Receipt No. 113A-17161651 for $150 by Melaleuca Inc.. (Dreier, Douglas) Motions referred to Magistrate Judge Thomas G. Wilson.
Aug 10, 2020 40 Summons returned executed (1)
Docket Text: RETURN of service executed on 08/03/20 by It Works Marketing, Inc. as to Kellie Kaufman. (Marquart, Ernest)
Aug 10, 2020 41 Main Document (11)
Docket Text: MOTION to Expedite Discovery and Set Briefing Schedule on Request for Preliminary Injunction by It Works Marketing, Inc.. (Attachments: # (1) Exhibit A - Facebook message to Carly Morris from Sarah Rankin, # (2) Exhibit B - Facebook post from Amanda Gully, # (3) Exhibit C - FedEx receipts, # (4) Exhibit D - Send this File emails)(Marquart, Ernest)
Aug 10, 2020 41 Exhibit A - Facebook message to Carly Morris from Sarah Rankin (1)
Aug 10, 2020 41 Exhibit B - Facebook post from Amanda Gully (1)
Aug 10, 2020 41 Exhibit C - FedEx receipts (42)
Aug 10, 2020 41 Exhibit D - Send this File emails (33)
Aug 7, 2020 27 Summons returned executed (1)
Docket Text: RETURN of service executed on 07/31/20 by It Works Marketing, Inc. as to Melaleuca Inc.. (Marquart, Ernest)
Aug 7, 2020 28 Summons returned executed (2)
Docket Text: RETURN of service executed on 08/03/20 by It Works Marketing, Inc. as to Katie Herold. (Marquart, Ernest)
Aug 7, 2020 29 Summons returned executed (2)
Docket Text: RETURN of service executed on 07/31/20 by It Works Marketing, Inc. as to Jeanie McWhorter. (Marquart, Ernest)
Aug 7, 2020 30 Summons returned executed (2)
Docket Text: RETURN of service executed on 08/01/20 by It Works Marketing, Inc. as to Ashley Olive. (Marquart, Ernest)
Aug 7, 2020 31 Summons returned executed (2)
Docket Text: RETURN of service executed on 08/01/20 by It Works Marketing, Inc. as to Brandon Olive. (Marquart, Ernest)
Aug 7, 2020 32 Summons returned executed (1)
Docket Text: RETURN of service executed on 08/01/20 by It Works Marketing, Inc. as to Lea Piccoli. (Marquart, Ernest)
Aug 7, 2020 33 Summons returned executed (1)
Docket Text: RETURN of service executed on 08/01/20 by It Works Marketing, Inc. as to Joshua Rankin. (Marquart, Ernest)
Aug 7, 2020 34 Summons returned executed (1)
Docket Text: RETURN of service executed on 08/01/20 by It Works Marketing, Inc. as to Sarah Rankin. (Marquart, Ernest)
Aug 7, 2020 35 Summons returned executed (2)
Docket Text: RETURN of service executed on 07/31/20 by It Works Marketing, Inc. as to Makenzie Schultz. (Marquart, Ernest)
Aug 7, 2020 36 Summons returned executed (2)
Docket Text: RETURN of service executed on 07/31/20 by It Works Marketing, Inc. as to Steven Schultz. (Marquart, Ernest)
Aug 7, 2020 37 Summons returned executed (1)
Docket Text: RETURN of service executed on 08/01/20 by It Works Marketing, Inc. as to Geneveve Sykes. (Marquart, Ernest)
Aug 7, 2020 38 Summons returned executed (1)
Docket Text: RETURN of service executed on 08/01/20 by It Works Marketing, Inc. as to Sean Sykes. (Marquart, Ernest)
Aug 5, 2020 N/A Notice of hearing (0)
Docket Text: NOTICE OF HEARING: Rule 16 Status Conference set for AUGUST 14, 2020 at 01:30 PM in Tampa Courtroom 14 A before Judge Thomas P. Barber. (SRC)
Aug 4, 2020 21 Notice (Other) (10)
Docket Text: NOTICE by It Works Marketing, Inc. re [20] MOTION for Temporary Restraining Order and Supporting Memorandum of Law- Proposed Temporary Restraining Order (Marquart, Ernest)
Aug 4, 2020 22 Motion to Expedite (6)
Docket Text: MOTION to Expedite Discovery by It Works Marketing, Inc.. (Marquart, Ernest)
Aug 4, 2020 23 Notice of appearance (2)
Docket Text: NOTICE of Appearance by Jeffrey B. Fabian on behalf of It Works Marketing, Inc. (Fabian, Jeffrey)
Aug 4, 2020 24 Notice of appearance (2)
Docket Text: NOTICE of Limited Appearance by Douglas C. Dreier on behalf of Melaleuca Inc. (Dreier, Douglas)
Aug 4, 2020 25 Order on Motion for Temporary Restraining Order (5)
Docket Text: ORDER: "Plaintiff's Motion for Temporary Restraining Order and Supporting Memorandum of Law" (Doc. [20]) is denied. Plaintiff is directed to immediately serve on Defendants: (1) a copy of the complaint and its exhibits; (2) a copy of the TRO motion and its exhibits; and (3) a copy of this Order. Plaintiff is further directed to file proof of service on or before August 12, 2020. The Court sets a Rule 16 status conference before the undersigned on Friday, August 14, 2020, at 1:30 PM in Courtroom 14A of the Tampa Courthouse, 801 N. Florida Avenue, Tampa, Florida 33602. See Order for details. Signed by Judge Thomas P. Barber on 8/4/2020. (ZRN)
Jul 30, 2020 19 Summons issued (30)
Docket Text: SUMMONS issued as to All Defendants. (LD)
Jul 29, 2020 N/A Case Assigned/Reassigned (0)
Docket Text: NEW CASE ASSIGNED to Judge Thomas P. Barber and Magistrate Judge Thomas G. Wilson. New case number: 8:20-cv-1743-T-60TGW. (SJB)
Jul 29, 2020 3 Main Document (63)
Docket Text: Trademark Report sent to Alexandria, VA. (Attachments: # (1) Part 2 of 11, # (2) Part 3 of 11, # (3) Part 4 of 11, # (4) Part 5 of 11, # (5) Part 6 of 11, # (6) Part 7 of 11, # (7) Part 8 of 11, # (8) Part 9 of 11, # (9) Part 10 of 11, # (10) Part 11 of 11) (MCB)
Jul 29, 2020 3 Part 2 of 11 (39)
Jul 29, 2020 3 Part 3 of 11 (10)
Jul 29, 2020 3 Part 4 of 11 (2)
Jul 29, 2020 3 Part 5 of 11 (2)
Jul 29, 2020 3 Part 6 of 11 (5)
Jul 29, 2020 3 Part 7 of 11 (14)
Jul 29, 2020 3 Part 8 of 11 (11)
Jul 29, 2020 3 Part 9 of 11 (10)
Jul 29, 2020 3 Part 10 of 11 (10)
Jul 29, 2020 3 *Restricted* (10)
Jul 29, 2020 4 Proposed summons (2)
Docket Text: PROPOSED summons to be issued by It Works Marketing, Inc.. (Marquart, Ernest)
Jul 29, 2020 5 Proposed summons (2)
Docket Text: PROPOSED summons to be issued by It Works Marketing, Inc.. (Marquart, Ernest)
Jul 29, 2020 6 Proposed summons (2)
Docket Text: PROPOSED summons to be issued by It Works Marketing, Inc.. (Marquart, Ernest)
Jul 29, 2020 7 Proposed summons (2)
Docket Text: PROPOSED summons to be issued by It Works Marketing, Inc.. (Marquart, Ernest)
Jul 29, 2020 8 Proposed summons (2)
Docket Text: PROPOSED summons to be issued by It Works Marketing, Inc.. (Marquart, Ernest)
Jul 29, 2020 9 Proposed summons (2)
Docket Text: PROPOSED summons to be issued by It Works Marketing, Inc.. (Marquart, Ernest)
Jul 29, 2020 10 Proposed summons (2)
Docket Text: PROPOSED summons to be issued by It Works Marketing, Inc.. (Marquart, Ernest)
Jul 29, 2020 11 Proposed summons (2)
Docket Text: PROPOSED summons to be issued by It Works Marketing, Inc.. (Marquart, Ernest)
Jul 29, 2020 12 Proposed summons (2)
Docket Text: PROPOSED summons to be issued by It Works Marketing, Inc.. (Marquart, Ernest)
Jul 29, 2020 13 Proposed summons (2)
Docket Text: PROPOSED summons to be issued by It Works Marketing, Inc.. (Marquart, Ernest)
Jul 29, 2020 14 Proposed summons (2)
Docket Text: PROPOSED summons to be issued by It Works Marketing, Inc.. (Marquart, Ernest)
Jul 29, 2020 15 Proposed summons (2)
Docket Text: PROPOSED summons to be issued by It Works Marketing, Inc.. (Marquart, Ernest)
Jul 29, 2020 16 Proposed summons (2)
Docket Text: PROPOSED summons to be issued by It Works Marketing, Inc.. (Marquart, Ernest)
Jul 29, 2020 17 Proposed summons (2)
Docket Text: PROPOSED summons to be issued by It Works Marketing, Inc.. (Marquart, Ernest)
Jul 29, 2020 18 Proposed summons (2)
Docket Text: PROPOSED summons to be issued by It Works Marketing, Inc.. (Marquart, Ernest)
Jul 28, 2020 1 Main Document (33)
Docket Text:COMPLAINT for Injunctive Relief and Damages against All Defendants with Jury Demand (Filing fee $ 400 receipt number 113A-17110375) filed by It Works Marketing, Inc. (Attachments: # (1) Exhibit Index, # (2) Exhibit 1 - It Works! Distributor Agreement, # (3) Exhibit 2 - Hoerner Text Message, # (4) Exhibit 3 - FTC Warning Letter to Melaleuca, # (5) Exhibit 4 Part A - Melaleuca July Leadership in Action Magazine Digital Copy - pages 1-15, # (6) Exhibit 4 Part B - Melaleuca July Leadership in Action Magazine Digital Copy - pages 16-24, # (7) Exhibit 4 Part C - Melaleuca July Leadership in Action Magazine Digital Copy - pages 25-38, # (8) Exhibit 4 Part D - Melaleuca July Leadership in Action Magazine Digital Copy - pages 39-56, # (9) Exhibit 5 - Melaleuca Building your Business Guidelines, # (10) Exhibit 6 - Melaleuca ends contract with sales rep. after FTC warning - Idaho Statesman, # (11) Exhibit 7 - Olive Check, # (12) Exhibit 8 - It Works! Cease and Desist Letter to Ashley Olive 9.25.18, # (13) Exhibit 9 - Olive Pay Statement, # (14) Exhibit 10 - Schultz Check, # (15) Exhibit 11 - Kaufman Income Statement, # (16) Exhibit 12 - McWhorter Text Message, # (17) Exhibit 13 - Sykes Income Statement, # (18) Exhibit 14 - Kim Bertolucci Check and McCauley Income Statement, # (19) Exhibit 15 - Check Opening Zoom Party Invite, # (20) Civil Cover Sheet)(Marquart, Ernest) Modified text on 7/29/2020 (MCB).
Jul 28, 2020 1 Exhibit Index (1)
Jul 28, 2020 1 Exhibit 1 - It Works! Distributor Agreement (61)
Jul 28, 2020 1 Exhibit 2 - Hoerner Text Message (1)
Jul 28, 2020 1 Exhibit 3 - FTC Warning Letter to Melaleuca (2)
Jul 28, 2020 1 Exhibit 4 Part A - Melaleuca July Leadership in Action Magazine Digital Copy - p (15)
Jul 28, 2020 1 Exhibit 4 Part B - Melaleuca July Leadership in Action Magazine Digital Copy - p (9)
Jul 28, 2020 1 Exhibit 4 Part C - Melaleuca July Leadership in Action Magazine Digital Copy - p (14)
Jul 28, 2020 1 Exhibit 4 Part D - Melaleuca July Leadership in Action Magazine Digital Copy - p (18)
Jul 28, 2020 1 Exhibit 5 - Melaleuca Building your Business Guidelines (8)
Jul 28, 2020 1 Exhibit 6 - Melaleuca ends contract with sales rep. after FTC warning - Idaho St (9)
Jul 28, 2020 1 Exhibit 7 - Olive Check (1)
Jul 28, 2020 1 Exhibit 8 - It Works! Cease and Desist Letter to Ashley Olive 9.25.18 (2)
Jul 28, 2020 1 *Restricted* (2)
Jul 28, 2020 1 Exhibit 10 - Schultz Check (1)
Jul 28, 2020 1 *Restricted* (1)
Jul 28, 2020 1 *Restricted* (1)
Jul 28, 2020 1 *Restricted* (1)
Jul 28, 2020 1 *Restricted* (1)
Jul 28, 2020 1 Exhibit 15 - Check Opening Zoom Party Invite (1)
Jul 28, 2020 1 Civil Cover Sheet (2)
Menu