Search
Patexia Research
Case number 3:18-cv-00967

San Diego County Credit Union v. Citizens Equity First Credit Union > Documents

Date Field Doc. No.Description (Pages)
Aug 20, 2022 162 Main Document (5)
Docket Text: *** WITHDRAWN PER ECF 170 *** MOTION to File Documents Under Seal (With attachments)(Korniczky, Stephen) (anh). Modified on 5/26/2020 (dlg).
Aug 20, 2022 162 Declaration of Patrick McGill in Support of Motion to File Under Seal Portions o (3)
Jun 1, 2022 408 USCA Order (2)
Docket Text: ORDER of USCA as to [360] Notice of Appeal, [363] Notice of Appeal, [387] Notice of Appeal, [398] Notice of Appeal. Cross-appeal Nos. 21-55642 and 21-55662 are consolidated with appeal Nos. 21-56095 and 21-56389. Defendant's motion for leave to cite to the excerpts of record filed in cross-appeal Nos. 21-55642 and 21-55662 is granted. Briefing in cross-appeal Nos. 21-55642 and 21-55662 is complete. Briefing schedule issued for Nos. 21-56095 and 21-56389. (akr)
May 9, 2022 406 Notice of Withdrawal of Document (1)
Docket Text: NOTICE OF WITHDRAWAL OF DOCUMENT by Citizens Equity First Credit Union re [405] MOTION to Withdraw as Attorney - Notice of Withdrawal of Counsel filed by Citizens Equity First Credit Union . (Polka, Michael) (jmo).
May 9, 2022 407 Notice (Other) (2)
Docket Text: NOTICE of Withdrawal of Counsel by Citizens Equity First Credit Union (Polka, Michael) (jmo).
May 5, 2022 405 Motion to Withdraw as Attorney (2)
Docket Text: **DOCUMENT WITHDRAWN BY FILER PER [406]**MOTION to Withdraw as Attorney - Notice of Withdrawal of Counsel by Citizens Equity First Credit Union. (Polka, Michael) **QC Mailer 5/6/22 to withdraw document and refile as notice per Chambers. In addition reminder about correcting address in Pacer** (jmo). Modified on 5/10/2022 (jmo).
Apr 1, 2022 404 USCA Order (1)
Docket Text: ORDER of USCA as to [387] Notice of Appeal to the 9th Circuit filed by Citizens Equity First Credit Union, [398] Notice of Appeal to the 9th Circuit filed by Citizens Equity First Credit Union. Appellant's opposed motion to stay appellate proceedings is denied. Nos. 21-56095 and 21-56389 are consolidated. Briefing schedule issued. (akr)
Jan 3, 2022 401 Notice (Other) (3)
Docket Text: NOTICE of Filing Supersedeas Bond by Citizens Equity First Credit Union re [398] Notice of Appeal to 9th Circuit, (Dabney, James) QC email re civil bond (dlg).
Dec 30, 2021 399 USCA Case Number (1)
Docket Text: USCA Case Number 21-56389 for [398] Notice of Appeal to the 9th Circuit filed by Citizens Equity First Credit Union. (akr)
Dec 30, 2021 400 USCA Time Schedule Order (2)
Docket Text: USCA Time Schedule Order as to [398] Notice of Appeal to the 9th Circuit filed by Citizens Equity First Credit Union. (akr)
Dec 29, 2021 398 Main Document (2)
Docket Text: NOTICE OF APPEAL to the 9th Circuit as to [397] Order by Citizens Equity First Credit Union. (Filing fee $ 505 receipt number ACASDC-16438590.) (Notice of Appeal electronically transmitted to the US Court of Appeals.) (Attachments: # (1) Form 6. Representation Statement)(Dabney, James) (akr)
Dec 29, 2021 398 Form 6. Representation Statement (2)
Dec 2, 2021 396 Main Document (5)
Docket Text: RESPONSE re [395] Order Directing SDCCU to Provide Second Supplemental Declaration filed by San Diego County Credit Union. (Attachments: # (1) Declaration of Tom Derro in Support of Response to Court's Order)(Bader, Martin) (jmo).
Dec 2, 2021 396 Declaration of Tom Derro in Support of Response to Court's Order (4)
Dec 2, 2021 397 Order (15)
Docket Text: SUPPLEMENTAL ORDER Re: Plaintiff's Motion for Attorney's Fees (Dkt. No. [357]). Signed by Judge Gonzalo P. Curiel on 12/2/2021. (fth)
Dec 1, 2021 395 Order (2)
Docket Text: ORDER Directing SDCCU to Provide Second Supplemental Declaration. Signed by Judge Gonzalo P. Curiel on 11/30/21.(dlg)
Nov 17, 2021 394 USCA Order (1)
Docket Text: ORDER of USCA as to [387] Notice of Appeal to the 9th Circuit filed by Citizens Equity First Credit Union. Appellant's opposed motion for a stay of appellate proceedings is granted in part. The previously established briefing schedule is vacated. Appellate proceedings are stayed until January 18, 2022. If no motion for further relief is filed before this date, the briefing schedule will be reset in a future order. (akr)
Oct 20, 2021 392 Main Document (5)
Docket Text: DECLARATION re [391] Order Supplemental Declaration of Jesse Salen in Response to Court's Order [Dkt. 391] by Plaintiff San Diego County Credit Union. (Attachments: # (1) Index of Exhibits to J. Salen Declaration, # (2) Exhibit 5, # (3) Exhibit 6, # (4) Exhibit 7, # (5) Exhibit 8, # (6) Exhibit 9, # (7) Exhibit 10)(Salen, Jesse)
Oct 20, 2021 392 Index of Exhibits to J. Salen Declaration (1)
Oct 20, 2021 392 Exhibit 5 (4)
Oct 20, 2021 392 Exhibit 6 (3)
Oct 20, 2021 392 Exhibit 7 (3)
Oct 20, 2021 392 Exhibit 8 (2)
Oct 20, 2021 392 Exhibit 9 (4)
Oct 20, 2021 392 Exhibit 10 (4)
Oct 20, 2021 393 Notice (Other) (3)
Docket Text: NOTICE of Filing Supersedeas Bond by Citizens Equity First Credit Union re [387] Notice of Appeal to 9th Circuit, (Dabney, James)
Oct 14, 2021 391 Order (2)
Docket Text: ORDER Directing SDCCU to File Supplemental Document. SDCCU shall file a supplemental declaration on or before October 22, 2021. Signed by Judge Gonzalo P. Curiel on 10/14/21.(dlg)
Oct 8, 2021 388 USCA Case Number (1)
Docket Text: USCA Case Number 21-56095 for [387] Notice of Appeal to the 9th Circuit filed by Citizens Equity First Credit Union. (akr)
Oct 8, 2021 389 USCA Time Schedule Order (2)
Docket Text: USCA Time Schedule Order as to [387] Notice of Appeal to the 9th Circuit filed by Citizens Equity First Credit Union. (akr)
Oct 8, 2021 390 Main Document (13)
Docket Text: REPLY to Response to Motion re [357] MOTION for Attorney Fees and [385] Supplemental Brief in Support of Motion for Attorneys' Fees filed by San Diego County Credit Union. (Attachments: # (1) Declaration of J. Salen in Support of SDCCU's Reply re Supplemental Brief in Support of Motion for Attorneys' Fees, # (2) Index - Exhibits to J. Salen Declaration, # (3) Exhibit 2 to J. Salen Declaration, # (4) Exhibit 3 to J. Salen Declaration, # (5) Exhibit 4 to J. Salen Declaration)(Bader, Martin) (dlg).
Oct 8, 2021 390 Declaration of J. Salen in Support of SDCCU's Reply re Supplemental Brief i (4)
Oct 8, 2021 390 Index - Exhibits to J. Salen Declaration (1)
Oct 8, 2021 390 Exhibit 2 to J. Salen Declaration (13)
Oct 8, 2021 390 Exhibit 3 to J. Salen Declaration (15)
Oct 8, 2021 390 Exhibit 4 to J. Salen Declaration (140)
Oct 7, 2021 387 Main Document (2)
Docket Text: NOTICE OF APPEAL to the 9th Circuit by Citizens Equity First Credit Union as to [384] Order Granting in Part Motion to Tax Cost. (Filing fee $505 receipt number ACASDC-16203965.) (Notice of Appeal electronically transmitted to the US Court of Appeals.) (Attachments: # (1) Form 6. Representation Statement)(Dabney, James). (Modified on 10/7/2021: Edited docket text re linked Order.) (akr).
Oct 7, 2021 387 Form 6. Representation Statement (2)
Oct 1, 2021 386 Main Document (24)
Docket Text: RESPONSE in Opposition re [357] MOTION for Attorney Fees and SDCCU's Supplemental Brief [Doc 385] filed by Citizens Equity First Credit Union. (Attachments: # (1) Declaration of Emma L. Baratta Submitted in Support of CEFCU's Opposition to SDCCU's Supplemental Brief Regarding Attorneys' Fees, # (2) Exhibit 1 to Declaration of Emma L. Baratta in Support of CEFCU's Opposition, # (3) Exhibit 2 to Declaration of Emma L. Baratta in Support of CEFCU's Opposition, # (4) Exhibit 3 to Declaration of Emma L. Baratta in Support of CEFCU's Opposition)(Dabney, James) (dlg).
Oct 1, 2021 386 Declaration of Emma L. Baratta Submitted in Support of CEFCU's Opposition t (2)
Oct 1, 2021 386 Exhibit 1 to Declaration of Emma L. Baratta in Support of CEFCU's Oppositio (10)
Oct 1, 2021 386 Exhibit 2 to Declaration of Emma L. Baratta in Support of CEFCU's Oppositio (7)
Oct 1, 2021 386 Exhibit 3 to Declaration of Emma L. Baratta in Support of CEFCU's Oppositio (2)
Sep 17, 2021 385 Main Document (16)
Docket Text: SUPPLEMENTAL BRIEFING by Plaintiff San Diego County Credit Union re [381] Order on Motion for Attorney Fees, . (Attachments: # (1) Index to Exhibits to Declarations of J. Salen and K. Gavin in Support of Supplemental Briefing re Attorneys' Fees, # (2) Declaration of J. Salen in Support of Supplemental Briefing re Motion for Attorneys' Fees, # (3) Exhibit 1 to Salen Declaration, # (4) Exhibit 2 to Salen Declaration, # (5) Declaration of K. Gavin in Support of Supplemental Briefing re Motion for Attorneys' Fees, # (6) Exhibit A to Gavin Declaration)(Bader, Martin) (dlg). Modified on 10/5/2021 to send QC email for courtesy copies asap (dlg).
Sep 17, 2021 385 Index to Exhibits to Declarations of J. Salen and K. Gavin in Support of Supple (1)
Sep 17, 2021 385 Declaration of J. Salen in Support of Supplemental Briefing re Motion for Attorn (6)
Sep 17, 2021 385 Exhibit 1 to Salen Declaration (463)
Sep 17, 2021 385 Exhibit 2 to Salen Declaration (13)
Sep 17, 2021 385 Declaration of K. Gavin in Support of Supplemental Briefing re Motion for Attorn (2)
Sep 17, 2021 385 Exhibit A to Gavin Declaration (2)
Sep 9, 2021 384 Order on Motion for Taxation of Costs (4)
Docket Text: ORDER Granting in Part [371] Motion to Tax Costs. The hearing set on September 17, 2021 shall be vacated. Signed by Judge Gonzalo P. Curiel on 9/9/21. (dlg)
Sep 3, 2021 383 Response in Support of Motion (4)
Docket Text: RESPONSE in Support re [371] MOTION for Taxation of Costs filed by Citizens Equity First Credit Union. (Dabney, James)(dlg).
Aug 27, 2021 382 Response in Opposition to Motion (14)
Docket Text: RESPONSE in Opposition re [371] MOTION for Taxation of Costs filed by San Diego County Credit Union. (Bader, Martin) (dlg).
Aug 26, 2021 381 Order on Motion for Attorney Fees (22)
Docket Text: ORDER Granting in Part SDCCU's [357] Motion for Attorney Fees. SDCCU shall file a supplemental brief and supporting documentation in accordance with this Order on or before September 17, 2021. CEFCU may file a response on or before October 1, 2021. SDCCU may file a reply on or before October 8, 2021. Signed by Judge Gonzalo P. Curiel on 8/26/21. (dlg)
Aug 25, 2021 N/A Order (0)
Docket Text: Minute ORDER, re [357] MOTION for Attorney Fees - Submitted. Motion hearing set for 8/27/21 at 1:30 pm - VACATED. (no document attached) (ksr)
Aug 24, 2021 379 Main Document (3)
Docket Text: Ex Parte MOTION to Participate by Telephone or Zoom call in any hearing that may be held on Plaintiff's Motion for Attorney's Fees (Dkt. 357), which is currently returnable on August 27, 2021, by Citizens Equity First Credit Union. (Attachments: # (1) Declaration of James W. Dabney in Support of Motion, # (2) Exhibit 1 - Declaration of James W. Dabney in Support of Motion)(Dabney, James) (dlg). Modified on 8/25/2021 to term motion per DJ Chambers and ecf 380 (dlg).
Aug 24, 2021 379 Declaration of James W. Dabney in Support of Motion (2)
Aug 24, 2021 379 Exhibit 1 - Declaration of James W. Dabney in Support of Motion (3)
Aug 17, 2021 375 Order on Motion to Unseal Document (1)
Docket Text: ORDER Granting Joint Motion to Unseal Dkt. 152-11, 161-1, 191, and 259. Signed by Judge Gonzalo P. Curiel on 8/17/2021. (anh)
Aug 17, 2021 376 Declaration (30)
Docket Text: (Unsealed) DECLARATION of James W. Dabney Exhibit 8. Unsealed per Order [375] (anh) Modified on 8/18/2021 (anh).
Aug 17, 2021 377 Notice (Other) (30)
Docket Text: (Unsealed) Memorandum of Points and Authorities in Support of SDCCU'S Motions for Summary Judgment (Unsealed per order [375]) (anh)
Aug 17, 2021 378 Notice (Other) (22)
Docket Text: (Unsealed) Order Granting Plaintiff's Motion for Summary Judgment on the First and Second Causes of Action in the Second Amended Complaint and Sua Sponte Dismissing Counterclaim for Lack of Subject Matter Jurisdiction (Unsealed per order [375]) (anh)
Aug 13, 2021 374 Motion to Unseal Document (5)
Docket Text: Joint MOTION to Unseal Document [259] Order on Motion to Exclude,,,, Order on Motion for Summary Judgment, [191] Response in Opposition to Motion filed by Citizens Equity First Credit Union, [161] MOTION for Summary Judgment filed by San Diego County Credit Union, [152] MOTION for Summary Judgment Dismissing SDCCU's Fifth Cause of Action (Public Version) filed by Citizens Equity First Credit Union by Citizens Equity First Credit Union. (Dabney, James) (dlg).
Jul 27, 2021 373 Order Setting Briefing Schedule (1)
Docket Text: ORDER Setting Briefing Schedule re [371] MOTION for Taxation of Costs : Responses due by 8/27/2021, Replies due by 9/3/2021. Motion Hearing set for 9/17/2021 at 1:30 PM in Courtroom 2D before Judge Gonzalo P. Curiel. Signed by Judge Gonzalo P. Curiel on 7/27/2021.(jmr)
Jul 23, 2021 372 Main Document (13)
Docket Text: REPLY to Response to Motion re [357] MOTION for Attorney Fees filed by San Diego County Credit Union. (Attachments: # (1) Declaration of Jesse Salen in Support of Reply re SDCCU's Motion for Attorneys' Fees, # (2) Index of Exhibits to Jesse Salen Declaration, # (3) Exhibit 1 to Jesse Salen Declaration)(Bader, Martin) (zda).
Jul 23, 2021 372 Declaration of Jesse Salen in Support of Reply re SDCCU's Motion for Attorn (2)
Jul 23, 2021 372 Index of Exhibits to Jesse Salen Declaration (1)
Jul 23, 2021 372 Exhibit 1 to Jesse Salen Declaration (3)
Jul 20, 2021 371 Main Document (4)
Docket Text: MOTION for Taxation of Costs by Citizens Equity First Credit Union. (Attachments: # (1) Memorandum in Support)(Dabney, James) (dlg).
Jul 20, 2021 371 Memorandum in Support (13)
Jul 19, 2021 370 Transcript Designation and Ordering Form (5)
Docket Text: TRANSCRIPT DESIGNATION AND ORDERING FORM by Citizens Equity First Credit Union for proceedings held on 7/2/2020, 3/30/2021, 4/1/2021 re [360] Notice of Appeal to the 9th Circuit. (Dabney, James) (akr)
Jul 13, 2021 369 Costs Taxed (5)
Docket Text: Costs Taxed in amount of $40,536.58 against Citizens Equity First Credit Union (sjt)
Jul 9, 2021 368 Main Document (29)
Docket Text: RESPONSE in Opposition re [357] MOTION for Attorney Fees filed by Citizens Equity First Credit Union. (Attachments: # (1) Exhibit 1 - Declaration of Emma L. Baratta)(Dabney, James) (dlg). Request for courtesy copy sent (jmr).
Jul 9, 2021 368 Exhibit 1 - Declaration of Emma L. Baratta (10)
Jun 24, 2021 365 USCA Case Number (1)
Docket Text: USCA Case Number 21-55662 for [363] Notice of Appeal to the 9th Circuit filed by San Diego County Credit Union. (akr)
Jun 24, 2021 366 USCA Time Schedule Order (2)
Docket Text: USCA Time Schedule Order as to [363] Notice of Appeal to the 9th Circuit filed by San Diego County Credit Union, [360] Notice of Appeal to the 9th Circuit filed by Citizens Equity First Credit Union. (akr)
Jun 24, 2021 367 Objection to Bill of Costs (11)
Docket Text: Objection to Bill of Costs re [356] Bill of Costs,, filed by Citizens Equity First Credit Union. (Dabney, James) (dlg).
Jun 23, 2021 363 Notice of Appeal to 9th Circuit (3)
Docket Text: NOTICE OF APPEAL to the 9th Circuit by San Diego County Credit Union as to [354] Clerk's Judgment. (Filing fee $ 505 receipt number ACASDC-15858960.) (Notice of Appeal electronically transmitted to the US Court of Appeals.) (Bader, Martin). (Modified on 6/23/2021: Added link to Judgment.) (akr).
Jun 23, 2021 364 Notice of Appeal to 9th Circuit (5)
Docket Text: Amended NOTICE OF APPEAL to the 9th Circuit by San Diego County Credit Union as to [354] Clerk's Judgment. (Amended Notice of Appeal electronically transmitted to the US Court of Appeals.) (Bader, Martin). (Modified on 6/23/2021: Added text noting that this is an amended filing re [363] Notice of Appeal. Added link to Judgment.) (akr).
Jun 21, 2021 361 USCA Case Number (1)
Docket Text: USCA Case Number 21-55642 for [360] Notice of Appeal to the 9th Circuit filed by Citizens Equity First Credit Union. (akr)
Jun 21, 2021 362 USCA Time Schedule Order (2)
Docket Text: USCA Time Schedule Order as to [360] Notice of Appeal to the 9th Circuit filed by Citizens Equity First Credit Union. (akr)
Jun 17, 2021 360 Main Document (2)
Docket Text: NOTICE OF APPEAL to the 9th Circuit by Citizens Equity First Credit Union re [354] Clerk's Judgment. (Filing fee $ 505 receipt number ACASDC-15840209.) (Notice of Appeal electronically transmitted to the US Court of Appeals.) (Attachments: # (1) Form 6. Representation Statement)(Dabney, James). (Modified on 6/17/2021: Added link to Judgment.) (akr).
Jun 17, 2021 360 Form 6. Representation Statement (2)
Jun 10, 2021 359 Order Setting Briefing Schedule (1)
Docket Text: ORDER Setting Briefing Schedule re [357] MOTION for Attorney Fees : Responses due by 7/9/2021 Replies due by 7/23/2021. A hearing is set on August 27, 2021 at 1:30 p.m. in Courtroom 2D. Signed by Judge Gonzalo P. Curiel on 6/10/21.(dlg)
Jun 8, 2021 356 Main Document (3)
Docket Text: BILL OF COSTS submitted by Plaintiff San Diego County Credit Union in the amount of $ 41,286.58. Hearing set for 6/29/2021 at 11:00AM. (Attachments: # (1) Bill of Costs, # (2) Memo of Points and Authorities in Support of SDCCU's Bill of Costs, # (3) Declaration of J. Salen in Support of SDCCU's Bill of Costs, # (4) Index of Exhibits to J. Salen Declaration, # (5) Exhibit A to Salen Declaration, # (6) Exhibit B to Salen Declaration, # (7) Exhibit C to Salen Declaration, # (8) Exhibit D to Salen Declaration, # (9) Exhibit E to Salen Declaration)(Bader, Martin) (jpp).
Jun 8, 2021 356 Bill of Costs (2)
Jun 8, 2021 356 Memo of Points and Authorities in Support of SDCCU's Bill of Costs (8)
Jun 8, 2021 356 Declaration of J. Salen in Support of SDCCU's Bill of Costs (3)
Jun 8, 2021 356 Index of Exhibits to J. Salen Declaration (1)
Jun 8, 2021 356 Exhibit A to Salen Declaration (5)
Jun 8, 2021 356 Exhibit B to Salen Declaration (35)
Jun 8, 2021 356 Exhibit C to Salen Declaration (3)
Jun 8, 2021 356 Exhibit D to Salen Declaration (2)
Jun 8, 2021 356 Exhibit E to Salen Declaration (3)
Jun 8, 2021 357 Main Document (3)
Docket Text: MOTION for Attorney Fees by San Diego County Credit Union. (Attachments: # (1) Memo of Points and Authorities in Support of SDCCU's Motion for Attorneys' Fees, # (2) Declaration of Jesse Salen in Support of SDCCU's Motion for Attorneys' Fees, # (3) Index of Exhibits to Salen Declaration, # (4) Exhibit 1, # (5) Exhibit 2, # (6) Exhibit 3, # (7) Exhibit 4)(Bader, Martin) (jpp).
Jun 8, 2021 357 Memo of Points and Authorities in Support of SDCCU's Motion for Attorneys&# (31)
Jun 8, 2021 357 Declaration of Jesse Salen in Support of SDCCU's Motion for Attorneys' (3)
Jun 8, 2021 357 Index of Exhibits to Salen Declaration (1)
Jun 8, 2021 357 Exhibit 1 (3)
Jun 8, 2021 357 Exhibit 2 (2)
Jun 8, 2021 357 Exhibit 3 (5)
Jun 8, 2021 357 Exhibit 4 (12)
Jun 8, 2021 N/A Notice of Hearing - Bill of Costs (0)
Docket Text: NOTICE of Hearing - Bill of Costs, re [356] Bill of Costs,, filed by San Diego County Credit Union : Hearing set for 6/29/2021 at 11:00AM. Any opposition or responsive pleading due 6/24/2021. All parties requesting to appear telephonically for this Bill of Costs hearing are directed to join on a conference call, then contact S. Tweedle 619-557-7349 at the time of the hearing. (no document attached) (sjt)
May 25, 2021 353 Order Dismissing Case (36)
Docket Text: Memorandum Decision and Order for Entry of Judgment. Signed by Judge Gonzalo P. Curiel on 5/25/21.(dlg)
May 25, 2021 354 Clerk's Judgment (2)
Docket Text: CLERK'S JUDGMENT. Judgment is entered in favor of Plaintiff SDCCU and against Defendant CEFCU on the declaratory judgment of invalidity of NOT A BANK. BETTER. Case is closed.(dlg)
May 25, 2021 355 Report Regarding Patent & Trademark Closing (1)
Docket Text: REPORT of Patent and Trademark Closing, regarding patent and/or trademark number(s) 4,560,596, re [353] Order Dismissing Case, [354] Clerk's Judgment. cc:USPTO (rmc)
Apr 22, 2021 352 Exhibit List (13)
Docket Text: Joint Exhibit List. (ksr)
Apr 15, 2021 348 Transcript (280)
Docket Text: NOTICE OF FILING OF OFFICIAL TRANSCRIPT (Bench Trial, Volume I, corrected transcript) held on 3/30/2021 before Judge Gonzalo P. Curiel. Court Reporter/Transcriber: Chari L. Bowery. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER or the Court Reporter/Transcriber. If redaction is necessary, parties have seven calendar days from the file date of the Transcript to E-File the Notice of Intent to Request Redaction. The following deadlines would also apply if requesting redaction: Redaction Request Statement due to Court Reporter/Transcriber 5/6/2021. Redacted Transcript Deadline set for 5/17/2021. Release of Transcript Restriction set for 7/14/2021. (This is a corrected version of the transcript filed at document [337] on 3/31/2021. Corrected version provided by Court Reporter.) (akr)
Apr 15, 2021 349 Transcript (164)
Docket Text: NOTICE OF FILING OF OFFICIAL TRANSCRIPT (Bench Trial, Volume II, corrected transcript) held on 4/1/2021 before Judge Gonzalo P. Curiel. Court Reporter/Transcriber: Chari L. Bowery. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER or the Court Reporter/Transcriber. If redaction is necessary, parties have seven calendar days from the file date of the Transcript to E-File the Notice of Intent to Request Redaction. The following deadlines would also apply if requesting redaction: Redaction Request Statement due to Court Reporter/Transcriber 5/6/2021. Redacted Transcript Deadline set for 5/17/2021. Release of Transcript Restriction set for 7/14/2021. (This is a corrected version of the transcript filed at document [340] on 4/2/2021. Corrected version provided by Court Reporter.) (akr)
Apr 15, 2021 350 Notice (Other) (12)
Docket Text: NOTICE of Filing CEFCU's Reply Closing Argument by Citizens Equity First Credit Union re [347] Notice (Other) (Dabney, James) (dlg).
Apr 15, 2021 351 Main Document (5)
Docket Text: DECLARATION of James W. Dabney Making of Record Exhibits Displayed at Trial by Defendant Citizens Equity First Credit Union. (Attachments: # (1) Exhibit 1 - Declaration of James W. Dabney, # (2) Exhibit 2 - Declaration of James W. Dabney, # (3) Exhibit 3 - Declaration of James W. Dabney, # (4) Exhibit 4 - Declaration of James W. Dabney, # (5) Exhibit 5 - Declaration of James W. Dabney, # (6) Exhibit 6 - Declaration of James W. Dabney, # (7) Exhibit 7 - Declaration of James W. Dabney, # (8) Exhibit 8 - Declaration of James W. Dabney, # (9) Exhibit 9 - Declaration of James W. Dabney, # (10) Exhibit 10 - Declaration of James W. Dabney, # (11) Exhibit 11 - Declaration of James W. Dabney, # (12) Exhibit 12 - Declaration of James W. Dabney, # (13) Exhibit 13 - Declaration of James W. Dabney, # (14) Exhibit 14 - Declaration of James W. Dabney, # (15) Exhibit 15 - Declaration of James W. Dabney, # (16) Exhibit 16 - Declaration of James W. Dabney, # (17) Exhibit 17 - Declaration of James W. Dabney, # (18) Exhibit 18 - Declaration of James W. Dabney, # (19) Exhibit 19 - Declaration of James W. Dabney, # (20) Exhibit 20 - Declaration of James W. Dabney, # (21) Exhibit 21 - Declaration of James W. Dabney, # (22) Exhibit 22 - Declaration of James W. Dabney, # (23) Exhibit 23 - Declaration of James W. Dabney, # (24) Exhibit 24 - Declaration of James W. Dabney)(Dabney, James) (dlg).
Apr 15, 2021 351 Exhibit 1 - Declaration of James W. Dabney (2)
Apr 15, 2021 351 Exhibit 2 - Declaration of James W. Dabney (2)
Apr 15, 2021 351 Exhibit 3 - Declaration of James W. Dabney (2)
Apr 15, 2021 351 Exhibit 4 - Declaration of James W. Dabney (2)
Apr 15, 2021 351 Exhibit 5 - Declaration of James W. Dabney (2)
Apr 15, 2021 351 Exhibit 6 - Declaration of James W. Dabney (2)
Apr 15, 2021 351 Exhibit 7 - Declaration of James W. Dabney (2)
Apr 15, 2021 351 Exhibit 8 - Declaration of James W. Dabney (2)
Apr 15, 2021 351 Exhibit 9 - Declaration of James W. Dabney (2)
Apr 15, 2021 351 Exhibit 10 - Declaration of James W. Dabney (2)
Apr 15, 2021 351 Exhibit 11 - Declaration of James W. Dabney (2)
Apr 15, 2021 351 Exhibit 12 - Declaration of James W. Dabney (2)
Apr 15, 2021 351 Exhibit 13 - Declaration of James W. Dabney (2)
Apr 15, 2021 351 Exhibit 14 - Declaration of James W. Dabney (2)
Apr 15, 2021 351 Exhibit 15 - Declaration of James W. Dabney (2)
Apr 15, 2021 351 Exhibit 16 - Declaration of James W. Dabney (2)
Apr 15, 2021 351 Exhibit 17 - Declaration of James W. Dabney (2)
Apr 15, 2021 351 Exhibit 18 - Declaration of James W. Dabney (2)
Apr 15, 2021 351 Exhibit 19 - Declaration of James W. Dabney (2)
Apr 15, 2021 351 Exhibit 20 - Declaration of James W. Dabney (2)
Apr 15, 2021 351 Exhibit 21 - Declaration of James W. Dabney (2)
Apr 15, 2021 351 Exhibit 22 - Declaration of James W. Dabney (18)
Apr 15, 2021 351 Exhibit 23 - Declaration of James W. Dabney (17)
Apr 15, 2021 351 Exhibit 24 - Declaration of James W. Dabney (3)
Apr 13, 2021 346 Response in Opposition to Motion (8)
Docket Text: RESPONSE in Opposition re [344] MOTION to Exclude Expert Testimony (Post-Trial) filed by San Diego County Credit Union. (Bader, Martin) (dlg).
Apr 13, 2021 347 Notice (Other) (21)
Docket Text: NOTICE of Filing SDCCU's Post-Trial Closing Argument by San Diego County Credit Union (Bader, Martin) (dlg).
Apr 7, 2021 341 Main Document (4)
Docket Text: Exhibit List - Final List of Exhibits Admitted at Trial Lodged Jointly by Parties by San Diego County Credit Union.. (Attachments: # (1) Final List of Exhibits Admitted at Trial)(Bader, Martin) (dlg).
Apr 7, 2021 341 Final List of Exhibits Admitted at Trial (13)
Apr 7, 2021 342 Main Document (3)
Docket Text: NOTICE of Lodgment by San Diego County Credit Union Letter Brief Pursuant to Court's Request Regarding Trial Exhibits 195 and 196 (Attachments: # (1) Attachment A: Letter Brief)(Bader, Martin) (dlg).
Apr 7, 2021 342 Attachment A: Letter Brief (3)
Apr 7, 2021 343 Notice (Other) (13)
Docket Text: NOTICE of Filing CEFCU's Closing Argument by Citizens Equity First Credit Union (Dabney, James)
Apr 7, 2021 344 Motion to Exclude (9)
Docket Text: MOTION to Exclude Expert Testimony (Post-Trial) by Citizens Equity First Credit Union. (Dabney, James)
Apr 7, 2021 345 Main Document (2)
Docket Text: NOTICE of Lodgment by Citizens Equity First Credit Union re [334] Notice of Lodgment (Letter regarding lodged deposition excerpts) (Attachments: # (1) Attachment A)(Dabney, James)
Apr 7, 2021 345 Attachment A (2)
Apr 2, 2021 340 Transcript (164)
Docket Text: Corrected version of this transcript filed at document [349] on 4/15/2021: NOTICE OF FILING OF OFFICIAL TRANSCRIPT (Bench Trial, Volume II) held on 4/1/2021 before Judge Gonzalo P. Curiel. Court Reporter/Transcriber: Chari L. Bowery. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER or the Court Reporter/Transcriber. If redaction is necessary, parties have seven calendar days from the file date of the Transcript to E-File the Notice of Intent to Request Redaction. The following deadlines would also apply if requesting redaction: Redaction Request Statement due to Court Reporter/Transcriber 4/23/2021. Redacted Transcript Deadline set for 5/3/2021. Release of Transcript Restriction set for 7/1/2021. (akr). (Modified on 4/15/2021: A [349] corrected version of the transcript has been filed by the Court Reporter.) (akr).
Apr 1, 2021 336 Notice of Lodgment (3)
Docket Text: NOTICE of Lodgment by San Diego County Credit Union for Trial Exhibits 195 and 196 (Bader, Martin) (dlg).
Apr 1, 2021 N/A Bench Trial - Completed (0)
Docket Text: Minute Entry for proceedings held before Judge Gonzalo P. Curiel: Bench Trial via Zoom completed on 4/1/2021. Day of Trial 2. Swore witnesses. Exhibits marked/received. Renewed Oral Rule 22 motion - submitted. Court will permit CEFCU to file a short (5-page) motion for exclusion of portions of expert witness by 4/7/21; response due by 4/13/21; no reply. Defense oral 52 motion (Judgment of matter of law) - submitted. Parties to file written closing arguments (15 pages); CEFCU due by COB 4/7/21; SDCCU due by COB 4/13/21; Reply due COB 4/15/21. (Court Reporter/ECR Chari Bowery). (Plaintiff Attorney Martin Bader and Jesse Salen). (Defendant Attorney James Dabney). (no document attached) (ksr).
Apr 1, 2021 339 Witness List (1)
Docket Text: Joint Witness List. (ksr)
Mar 31, 2021 337 Transcript (280)
Docket Text: Corrected version of this transcript filed at document [348] on 4/15/2021: NOTICE OF FILING OF OFFICIAL TRANSCRIPT (Bench Trial, Volume I) held on 3/30/2021 before Judge Gonzalo P. Curiel. Court Reporter/Transcriber: Chari L. Bowery. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER or the Court Reporter/Transcriber. If redaction is necessary, parties have seven calendar days from the file date of the Transcript to E-File the Notice of Intent to Request Redaction. The following deadlines would also apply if requesting redaction: Redaction Request Statement due to Court Reporter/Transcriber 4/21/2021. Redacted Transcript Deadline set for 5/3/2021. Release of Transcript Restriction set for 6/29/2021. (akr). (Modified on 4/15/2021: A [348] corrected version of the transcript has been filed by the Court Reporter.) (akr).
Mar 30, 2021 N/A Order on Motion to Preclude (0)
Docket Text: CORRECTED Minute Order. for proceedings held before Judge Gonzalo P. Curiel: Bench Trial held via Zoom on 3/30/2021. Day of Trial 1. [285] Motion to Preclude - denied; [288] Motion to Exclude - denied; [289] Motion to Dismiss - denied; [290] Motion to Exclude - denied; [291] Motion to Exclude - denied; [292] Motion to Exclude - denied; [293] Motion to Exclude - denied; [294] Motion to Exclude - denied; [297] Motion to Exclude - denied; Swore witnesses. Exhibits marked/received. Oral Rule 52 motions from both sides - Submitted. Bench Trial continued to 4/1/21 at 1:00 pm via Zoom. Public may call: 1-877-848-7030 Access code: 7030611. (Court Reporter/ECR Chari Bowery). (Plaintiff Attorney Martin Bader and Jesse Salen).(Defendant Attorney James Dabney).(Other: Tony Toranto, Emma Baratta, Michael Polka, Geoffrey Thorne, Susan O'Connor, Jeff Bendar, Lisa Martens, Kevin Schneider). (no document attached) (ksr) Modified on 4/1/2021 (ksr).
Mar 25, 2021 334 Notice of Lodgment (3)
Docket Text: NOTICE of Lodgment by San Diego County Credit Union SDCCU's Trial Exhibits (Bader, Martin) (jmr).
Mar 24, 2021 332 Notice of Lodgment (2)
Docket Text: NOTICE of Lodgment by San Diego County Credit Union of Trial Witness Binders (Bader, Martin) (jmr).
Mar 24, 2021 333 Notice of Lodgment (3)
Docket Text: NOTICE of Lodgment by San Diego County Credit Union of Deposition Testimony Excerpts (Bader, Martin) (jmr).
Mar 23, 2021 330 Proposed Findings of Fact (15)
Docket Text: Proposed Findings of Fact by San Diego County Credit Union. (Bader, Martin) (jmr).
Mar 23, 2021 331 Main Document (23)
Docket Text: Proposed Findings of Fact by Citizens Equity First Credit Union. (Attachments: # (1) Exhibit 1 - Declaration of Dr. On Amir)(Dabney, James) (jmr).
Mar 23, 2021 331 Exhibit 1 - Declaration of Dr. On Amir (21)
Mar 18, 2021 322 Order on Motion to File Documents Under Seal (2)
Docket Text: ORDER Granting Motion to Seal [Dkt. No. [295]]. Signed by Judge Gonzalo P. Curiel on 3/18/2021. (anh)
Mar 18, 2021 324 Order on Motion to File Documents Under Seal (2)
Docket Text: ORDER Granting Motion to File Under Seal Portions of SDCCu's Motion in Limine #1 to Exclude CEFCU Exhibts CC and DD through FF [Dkt. No. [286]]. Signed by Judge Gonzalo P. Curiel on 3/18/2021. (anh)
Mar 18, 2021 326 Order on Motion to File Documents Under Seal (2)
Docket Text: ORDER Granting Motion to File Under Seal Portions of SDCCU'S Opposition to CEFCU'S Motion in Limine to Strike Theories of Service Mark Invalidity [Dkt. No. [312]]. Signed by Judge Gonzalo P. Curiel on 3/18/2021. (anh)
Mar 18, 2021 328 Order on Motion to File Documents Under Seal (2)
Docket Text: ORDER Granting Motion to Seal [Dkt. No. [317]]. Signed by Judge Gonzalo P. Curiel on 3/18/2021. (anh)
Mar 17, 2021 321 Certificate of Service (3)
Docket Text: CERTIFICATE OF SERVICE by San Diego County Credit Union re [313] Sealed Lodged Proposed Document Exhibits 1-3 to the Declaration of Jesse A. Salen in Support of SDCCUs Opposition to CEFCUs Motion in Limine to Strike Theories of Service Mark Invalidity (Bader, Martin) (dlg).
Mar 16, 2021 301 Trial Brief (28)
Docket Text: TRIAL BRIEF by San Diego County Credit Union. (Bader, Martin) (dlg).
Mar 16, 2021 302 Main Document (23)
Docket Text: TRIAL BRIEF by Citizens Equity First Credit Union. (Attachments: # (1) Exhibit 1, # (2) Exhibit 2)(Dabney, James) (dlg).
Mar 16, 2021 302 Exhibit 1 (25)
Mar 16, 2021 302 Exhibit 2 (109)
Mar 16, 2021 303 Stipulated Facts (4)
Docket Text: STIPULATED FACTS. (Bader, Martin)
Mar 16, 2021 304 Witness List (6)
Docket Text: Witness List by San Diego County Credit Union. (Bader, Martin)
Mar 16, 2021 305 Main Document (4)
Docket Text: NOTICE of Lodgment by San Diego County Credit Union Joint Deposition Testimony Designations (Attachments: # (1) Joint Deposition Testimony Designations)(Bader, Martin)
Mar 16, 2021 305 Joint Deposition Testimony Designations (13)
Mar 16, 2021 306 Main Document (4)
Docket Text: Exhibit List for Plaintiff and Defendant Filed Jointly by San Diego County Credit Union.. (Attachments: # (1) Trial Exhibit List)(Bader, Martin)
Mar 16, 2021 306 Trial Exhibit List (15)
Mar 16, 2021 307 Response in Opposition to Motion (8)
Docket Text: RESPONSE in Opposition re [290] In Limine MOTION to Exclude SDCCU's Unpleaded "Abandoned" Theory Based on (1) SDCCU's Failure to Give Timely Notice of its "Abandoned" Theory; and (2) Preclusion of SDCCU's Unpleaded "Abandoned" Theory Be filed by San Diego County Credit Union. (Bader, Martin)
Mar 16, 2021 308 Response in Opposition to Motion (7)
Docket Text: RESPONSE in Opposition re [297] In Limine MOTION to Exclude Inadmissible Deposition Testimony (CEFCU Issue No. 15) filed by San Diego County Credit Union. (Bader, Martin)
Mar 16, 2021 309 Response in Opposition to Motion (5)
Docket Text: RESPONSE in Opposition re [294] In Limine MOTION to Exclude Trademark Search Report from Evidence under Federal Rules of Evidence 402, 403, and 802 (CEFCU Issue No. 10) filed by San Diego County Credit Union. (Bader, Martin)
Mar 16, 2021 310 Response in Opposition to Motion (8)
Docket Text: RESPONSE in Opposition re [289] MOTION to Dismiss for Lack of Any Justiciable Controversy and for Lack of Personal Jurisdiction with Respect to SDCCU's Fourth Cause of Action filed by San Diego County Credit Union. (Bader, Martin)
Mar 16, 2021 311 Main Document (11)
Docket Text: RESPONSE in Opposition re [292] In Limine MOTION to Exclude Expert Testimony of Dr. Stephen M. Nowlis and Dr. Itamar Simonson Based on (1) Failure to Make Rule 26(a) Disclosures With Respect to Whether NOT A BANK. BETTER Functions as a CEFCU Service Mark; and (2) Preclusion Being filed by San Diego County Credit Union. (Attachments: # (1) Declaration of Jesse Salen in Support of SDCCU's Opposition to Motion in Limine to Exclude Expert Testimony, # (2) Index of Exhibits to J. Salen Declaration, # (3) Exhibit 1 to J. Salen Declaration, # (4) Exhibit 2 to J. Salen Declaration, # (5) Exhibit 3 to J. Salen Declaration, # (6) Exhibit 4 to J. Salen Declaration, # (7) Exhibit 5 to J. Salen Declaration, # (8) Exhibit 6 to J. Salen Declaration)(Salen, Jesse)
Mar 16, 2021 311 Declaration of Jesse Salen in Support of SDCCU's Opposition to Motion in Li (2)
Mar 16, 2021 311 Index of Exhibits to J. Salen Declaration (1)
Mar 16, 2021 311 Exhibit 1 to J. Salen Declaration (5)
Mar 16, 2021 311 Exhibit 2 to J. Salen Declaration (8)
Mar 16, 2021 311 Exhibit 3 to J. Salen Declaration (48)
Mar 16, 2021 311 Exhibit 4 to J. Salen Declaration (93)
Mar 16, 2021 311 Exhibit 5 to J. Salen Declaration (63)
Mar 16, 2021 311 Exhibit 6 to J. Salen Declaration (8)
Mar 16, 2021 312 Main Document (4)
Docket Text: MOTION to File Documents Under Seal (With attachments)(Salen, Jesse)
Mar 16, 2021 312 Declaration of Jesse Salen in Support of Motion to File Under Seal (3)
Mar 16, 2021 314 Main Document (9)
Docket Text: RESPONSE in Opposition re [293] In Limine MOTION to Exclude Legally Erroneous Theories of Service Mark Invalidity (CEFCU Issue Nos. 13-14) filed by San Diego County Credit Union. (Attachments: # (1) Declaration of Jesse Salen in Support of SDCCU's Opposition, # (2) Index of Exhibits to Salen Declaration, # (3) Exhibit 1 to Salen Declaration, # (4) Exhibit 2 to Salen Declaration, # (5) Exhibit 3 to Salen Declaration)(Salen, Jesse)
Mar 16, 2021 314 Declaration of Jesse Salen in Support of SDCCU's Opposition (2)
Mar 16, 2021 314 Index of Exhibits to Salen Declaration (1)
Mar 16, 2021 314 Exhibit 1 to Salen Declaration (1)
Mar 16, 2021 314 Exhibit 2 to Salen Declaration (1)
Mar 16, 2021 314 Exhibit 3 to Salen Declaration (1)
Mar 16, 2021 315 Response in Opposition to Motion (8)
Docket Text: RESPONSE in Opposition re [291] In Limine MOTION to Exclude Testimony of On Amir, Ph.D. and Related Evidence filed by Citizens Equity First Credit Union. (Dabney, James)
Mar 16, 2021 316 Main Document (8)
Docket Text: RESPONSE in Opposition re [288] In Limine MOTION to Exclude CEFCU Exhibits CC and DD through FF filed by Citizens Equity First Credit Union. (Attachments: # (1) Declaration of Emma L. Baratta, # (2) Exhibit 1 - Declaration of Emma L. Baratta, # (3) Exhibit 2 - Declaration of Emma L. Baratta, # (4) Exhibit 3 - Declaration of Emma L. Baratta, # (5) Exhibit 4 - Declaration of Emma L. Baratta, # (6) Exhibit 5 - Declaration of Emma L. Baratta)(Dabney, James)
Mar 16, 2021 316 Declaration of Emma L. Baratta (2)
Mar 16, 2021 316 Exhibit 1 - Declaration of Emma L. Baratta (20)
Mar 16, 2021 316 Exhibit 2 - Declaration of Emma L. Baratta (17)
Mar 16, 2021 316 Exhibit 3 - Declaration of Emma L. Baratta (6)
Mar 16, 2021 316 Exhibit 4 - Declaration of Emma L. Baratta (63)
Mar 16, 2021 316 Exhibit 5 - Declaration of Emma L. Baratta (41)
Mar 16, 2021 317 Motion to File Documents Under Seal (3)
Docket Text: MOTION to File Documents Under Seal (Dabney, James) (sxa).
Mar 16, 2021 319 Response in Opposition to Motion (8)
Docket Text: RESPONSE in Opposition re [285] In Limine MOTION to Preclude SDCCU Employee Deposition Testimony Identified by CEFCU(Redacted) filed by Citizens Equity First Credit Union. (Dabney, James)
Mar 16, 2021 320 Certificate of Service (2)
Docket Text: CERTIFICATE OF SERVICE by Citizens Equity First Credit Union re [318] Sealed Lodged Proposed Document (Dabney, James)
Feb 24, 2021 298 Notice of Lodgment (3)
Docket Text: NOTICE of Lodgment by San Diego County Credit Union re [287] Sealed Lodged Proposed Document Under Seal Exhibits Filed and/or Lodged (Bader, Martin) (dlg).
Feb 24, 2021 299 Certificate of Service (3)
Docket Text: CERTIFICATE OF SERVICE by San Diego County Credit Union re [298] Notice of Lodgment, [287] Sealed Lodged Proposed Document Service of Documents Filed Under Seal and/or Lodge Under Seal with Court (Bader, Martin) (dlg).
Feb 24, 2021 300 Certificate of Service (2)
Docket Text: CERTIFICATE OF SERVICE by Citizens Equity First Credit Union re [296] Sealed Lodged Proposed Document (Dabney, James) (dlg).
Feb 23, 2021 285 Main Document (6)
Docket Text: In Limine MOTION to Preclude SDCCU Employee Deposition Testimony Identified by CEFCU by San Diego County Credit Union. (Attachments: # (1) Declaration of J. Salen in Support of Motion in Limine No. 3 to Exclude SDCCU Employee Deposition Testimony, # (2) Index of Exhibits to J. Salen Declaration, # (3) Exhibit 1 to J. Salen Declaration, # (4) Exhibit 2 to J. Salen Declaration, # (5) Exhibit 3 to J. Salen Declaration, # (6) Exhibit 4 to J. Salen Declaration)(Bader, Martin) (dlg). Modified on 3/9/2021 to send QC email for courtesy copies (dlg).
Feb 23, 2021 285 Declaration of J. Salen in Support of Motion in Limine No. 3 to Exclude SDCCU Em (2)
Feb 23, 2021 285 Index of Exhibits to J. Salen Declaration (1)
Feb 23, 2021 285 Exhibit 1 to J. Salen Declaration (6)
Feb 23, 2021 285 Exhibit 2 to J. Salen Declaration (6)
Feb 23, 2021 285 Exhibit 3 to J. Salen Declaration (10)
Feb 23, 2021 285 Exhibit 4 to J. Salen Declaration (6)
Feb 23, 2021 286 Main Document (4)
Docket Text: MOTION to File Documents Under Seal (With attachments)(Bader, Martin) (anh).
Feb 23, 2021 286 Declaration of J. Salen in Support of Motion to File Under Seal Portions of Moti (3)
Feb 23, 2021 288 Main Document (7)
Docket Text: In Limine MOTION to Exclude CEFCU Exhibits CC and DD through FF by San Diego County Credit Union. (Attachments: # (1) Declaration of J. Salen in Support of Motion in Limine No. 1 to Exclude CEFCU Exhibits CC and DD through FF, # (2) Index of Exhibits to J. Salen Declaration, # (3) Exhibit 1 to J. Salen Declaration, # (4) Exhibit 2 to J. Salen Declaration, # (5) Exhibit 3 to J. Salen Declaration, # (6) Exhibit 4 to J. Salen Declaration, # (7) Exhibit 5 to J. Salen Declaration, # (8) Exhibit 6 to J. Salen Declaration, # (9) Exhibit 7 to J. Salen Declaration)(Bader, Martin) Modified on 3/9/2021 to send QC email for courtesy copies (dlg).
Feb 23, 2021 288 Declaration of J. Salen in Support of Motion in Limine No. 1 to Exclude CEFCU Ex (2)
Feb 23, 2021 288 Index of Exhibits to J. Salen Declaration (1)
Feb 23, 2021 288 Exhibit 1 to J. Salen Declaration (1)
Feb 23, 2021 288 Exhibit 2 to J. Salen Declaration (2)
Feb 23, 2021 288 Exhibit 3 to J. Salen Declaration (2)
Feb 23, 2021 288 Exhibit 4 to J. Salen Declaration (1)
Feb 23, 2021 288 Exhibit 5 to J. Salen Declaration (1)
Feb 23, 2021 288 Exhibit 6 to J. Salen Declaration (1)
Feb 23, 2021 288 Exhibit 7 to J. Salen Declaration (6)
Feb 23, 2021 289 Main Document (4)
Docket Text: MOTION to Dismiss for Lack of Any Justiciable Controversy and for Lack of Personal Jurisdiction with Respect to SDCCU's Fourth Cause of Action by Citizens Equity First Credit Union. (Attachments: # (1) Memo of Points and Authorities, # (2) Exhibit 1 - Memorandum of Points and Authorities)(Dabney, James)
Feb 23, 2021 289 Memo of Points and Authorities (11)
Feb 23, 2021 289 Exhibit 1 - Memorandum of Points and Authorities (25)
Feb 23, 2021 290 Main Document (9)
Docket Text: In Limine MOTION to Exclude SDCCU's Unpleaded "Abandoned" Theory Based on (1) SDCCU's Failure to Give Timely Notice of its "Abandoned" Theory; and (2) Preclusion of SDCCU's Unpleaded "Abandoned" Theory Being Appropriate (CEFCU Issue Nos. 4-5) by Citizens Equity First Credit Union. (Attachments: # (1) Declaration of James W. Dabney, # (2) Exhibit 1 - Declaration of James W. Dabney)(Dabney, James)
Feb 23, 2021 290 Declaration of James W. Dabney (2)
Feb 23, 2021 290 Exhibit 1 - Declaration of James W. Dabney (10)
Feb 23, 2021 291 Main Document (7)
Docket Text: In Limine MOTION to Exclude Testimony of On Amir, Ph.D. and Related Evidence by San Diego County Credit Union. (Attachments: # (1) Declaration of J. Salen in Support of Motion in Limine #2 to Exclude Testimony of On Amir, Ph.D. and Related Evidence, # (2) Index of Exhibits to Declaration of J. Salen, # (3) Exhibit 1 to Salen Declaration, # (4) Exhibit 2 to Salen Declaration)(Bader, Martin) Modified on 3/9/2021 to send QC email for courtesy copies (dlg).
Feb 23, 2021 291 Declaration of J. Salen in Support of Motion in Limine #2 to Exclude Testim (2)
Feb 23, 2021 291 Index of Exhibits to Declaration of J. Salen (1)
Feb 23, 2021 291 Exhibit 1 to Salen Declaration (19)
Feb 23, 2021 291 Exhibit 2 to Salen Declaration (63)
Feb 23, 2021 292 Motion to Exclude (11)
Docket Text: In Limine MOTION to Exclude Expert Testimony of Dr. Stephen M. Nowlis and Dr. Itamar Simonson Based on (1) Failure to Make Rule 26(a) Disclosures With Respect to Whether NOT A BANK. BETTER Functions as a CEFCU Service Mark; and (2) Preclusion Being Appropriate in the Circumstances (CEFCU Issue Nos. 11-12) by Citizens Equity First Credit Union. (Dabney, James) Modified on 3/9/2021 to send QC email for courtesy copies (dlg).
Feb 23, 2021 293 Motion to Exclude (10)
Docket Text: In Limine MOTION to Exclude Legally Erroneous Theories of Service Mark Invalidity (CEFCU Issue Nos. 13-14) by Citizens Equity First Credit Union. (Dabney, James) Modified on 3/9/2021 to send QC email for courtesy copies (dlg).
Feb 23, 2021 294 Motion to Exclude (8)
Docket Text: In Limine MOTION to Exclude Trademark Search Report from Evidence under Federal Rules of Evidence 402, 403, and 802 (CEFCU Issue No. 10) by Citizens Equity First Credit Union. (Dabney, James) Modified on 3/9/2021 to send QC email for courtesy copies (dlg).
Feb 23, 2021 295 Motion to File Documents Under Seal (4)
Docket Text: MOTION to File Documents Under Seal (Dabney, James) (anh).
Feb 23, 2021 297 Main Document (7)
Docket Text: In Limine MOTION to Exclude Inadmissible Deposition Testimony (CEFCU Issue No. 15) by Citizens Equity First Credit Union. (Attachments: # (1) Declaration of Emma L. Baratta, # (2) Exhibit 1 - Declaration of Emma L. Baratta, # (3) Exhibit 2 - Declaration of Emma L. Baratta, # (4) Exhibit 3 - Declaration of Emma L. Baratta, # (5) Exhibit 4 - Declaration of Emma L. Baratta)(Dabney, James) Modified on 3/9/2021 to send QC email for courtesy copies (dlg).
Feb 23, 2021 297 Declaration of Emma L. Baratta (2)
Feb 23, 2021 297 Exhibit 1 - Declaration of Emma L. Baratta (1)
Feb 23, 2021 297 Exhibit 2 - Declaration of Emma L. Baratta (1)
Feb 23, 2021 297 Exhibit 3 - Declaration of Emma L. Baratta (1)
Feb 23, 2021 297 Exhibit 4 - Declaration of Emma L. Baratta (1)
Feb 19, 2021 284 Order (9)
Docket Text: ORDER Setting Protocols and Procedures for Virtual Bench Trial Via Zoom. Signed by Judge Gonzalo P. Curiel on 2/19/21.(dlg)
Jan 20, 2021 282 Trial Management Order (3)
Docket Text: Bench Trial Preparation and Scheduling Order: The Court sets this matter for a bench trial beginning March 30, 2021 at 8:30 a.m. via Zoom. The parties shall file their respective motions in limine on or before February 23, 2021. Oppositions shall be filed on or before March 16, 2021. CEFCU may file a motion regarding the Courts jurisdiction on or before February 23, 2021. An opposition shall be filed on or before March 16, 2021. Signed by Judge Gonzalo P. Curiel on 1/20/21.(dlg)
Jan 20, 2021 283 Main Document (8)
Docket Text: Final Pretrial Conference Order. Signed by Judge Gonzalo P. Curiel on 1/20/21. (Attachments: # (1) Exhibits)(dlg)
Jan 20, 2021 283 Exhibits (47)
Jan 15, 2021 N/A Pretrial Conference (0)
Docket Text: Minute Entry for proceedings held before Judge Gonzalo P. Curiel: TELEPHONIC Final Pretrial Conference held on 1/15/2021, ( Bench Trial via Zoom set for 3/30/2021 08:30 AM before Judge Gonzalo P. Curiel.); Court to issue Scheduling Order. (Court Reporter/ECR Chari Bowery (remotely)). (Plaintiff Attorney Martin Bader (by phone) and Jesse Salen (by phone)). (Defendant Attorney Emma Baratta (by phone; James Dabney (by phone); Michael Polka (by phone); Geoffrey Thorne (by phone)). (no document attached) (ksr)
Jan 15, 2021 281 Transcript (17)
Docket Text: NOTICE OF FILING OF OFFICIAL TRANSCRIPT (Final Pretrial Conference) held on 1/15/2021 before Judge Gonzalo P. Curiel. Court Reporter/Transcriber: Chari L. Bowery. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER or the Court Reporter/Transcriber. If redaction is necessary, parties have seven calendar days from the file date of the Transcript to E-File the Notice of Intent to Request Redaction. The following deadlines would also apply if requesting redaction: Redaction Request Statement due to Court Reporter/Transcriber 2/5/2021. Redacted Transcript Deadline set for 2/16/2021. Release of Transcript Restriction set for 4/15/2021. (akr)
Jan 14, 2021 N/A Notice of Hearing (0)
Docket Text: NOTICE of Hearing: Final Pretrial Conference set for 1/15/21 at 1:30 pm to be held telephonically. COUNSEL AND THE PUBLIC - FOR TELEPHONIC HEARINGS: Dial (877) 848-7030, Access Code: 7030611 (no document attached) (ksr)
Jan 6, 2021 278 Order on Motion for Miscellaneous (Other 1) (3)
Docket Text: ORDER Denying [272] Plaintiff's Ex Parte Request for Court to Issue Order on its Motion to Exclude Testimony of Dr. On Amir. Signed by Judge Gonzalo P. Curiel on 1/6/21. (dlg)
Jan 5, 2021 277 Order on Motion to Dismiss (3)
Docket Text: ORDER Dismissing Plaintiff's Third Cause of Action [276]. Third Cause of Action is dismissed with prejudice. SDCCU may reinstate its Third Cause of Action if this Court's Order dismissing SDCCU's Fifth Cause of Action (Dkt. [256]) is hereafter vacated or reversed on appeal. Signed by Judge Gonzalo P. Curiel on 1/5/21. (jmo) (dlg).
Dec 30, 2020 276 Motion to Dismiss (4)
Docket Text: Joint MOTION to Dismiss Plaintiff's Third Cause of Action by San Diego County Credit Union. (Bader, Martin) (dlg).
Dec 17, 2020 275 Reply to Response to Motion (7)
Docket Text: REPLY to Response to Motion re [272] Ex Parte MOTION Ex Parte Request for Court to Issue Order on SDCCUs Motion to Exclude Market Survey and Related Testimony and Evidence from Dr. On Amir re [158] MOTION to Exclude Market Survey and Related Testimony and Evidence from Dr. On Amir filed by San Diego County Credit Union. (Bader, Martin) 2020 (dlg).
Dec 16, 2020 274 Main Document (16)
Docket Text: RESPONSE in Opposition re [272] Ex Parte MOTION Ex Parte Request for Court to Issue Order on SDCCUs Motion to Exclude Market Survey and Related Testimony and Evidence from Dr. On Amir re [158] MOTION to Exclude Market Survey and Related Testimony and Evidence from Dr. On Amir filed by Citizens Equity First Credit Union. (Attachments: # (1) Declaration of James W. Dabney, # (2) Exhibit 1 - Declaration of James W. Dabney, # (3) Exhibit 2 - Declaration of James W. Dabney, # (4) Exhibit 3 - Declaration of James W. Dabney, # (5) Exhibit 4 - Declaration of James W. Dabney, # (6) Exhibit 5 - Declaration of James W. Dabney)(Dabney, James) (dlg).
Dec 16, 2020 274 Declaration of James W. Dabney (2)
Dec 16, 2020 274 Exhibit 1 - Declaration of James W. Dabney (5)
Dec 16, 2020 274 Exhibit 2 - Declaration of James W. Dabney (5)
Dec 16, 2020 274 Exhibit 3 - Declaration of James W. Dabney (21)
Dec 16, 2020 274 Exhibit 4 - Declaration of James W. Dabney (8)
Dec 16, 2020 274 Exhibit 5 - Declaration of James W. Dabney (15)
Dec 10, 2020 273 Notice (Other) (2)
Docket Text: NOTICE of Intent to File Opposition by Citizens Equity First Credit Union re [272] Ex Parte MOTION Ex Parte Request for Court to Issue Order on SDCCUs Motion to Exclude Market Survey and Related Testimony and Evidence from Dr. On Amir re [158] MOTION to Exclude Market Survey and Related Testimony and Evidence from Dr. On Amir (Dabney, James) (dlg).
Dec 9, 2020 272 Main Document (7)
Docket Text: Ex Parte MOTION Ex Parte Request for Court to Issue Order on SDCCUs Motion to Exclude Market Survey and Related Testimony and Evidence from Dr. On Amir re [158] MOTION to Exclude Market Survey and Related Testimony and Evidence from Dr. On Amir [Daubert #1] by San Diego County Credit Union. (Attachments: # (1) Declaration of Jesse Salen in Support of Ex Parte Request for Court to Issue Order, # (2) Index of Exhibits to Declaration of Jesse Salen, # (3) Exhibit 1 to J. Salen Declaration, # (4) Exhibit 2 to J. Salen Declaration, # (5) Exhibit 3 to J. Salen Declaration)(Bader, Martin) (dlg).
Dec 9, 2020 272 Declaration of Jesse Salen in Support of Ex Parte Request for Court to Issue Ord (3)
Dec 9, 2020 272 Index of Exhibits to Declaration of Jesse Salen (1)
Dec 9, 2020 272 Exhibit 1 to J. Salen Declaration (6)
Dec 9, 2020 272 Exhibit 2 to J. Salen Declaration (3)
Dec 9, 2020 272 Exhibit 3 to J. Salen Declaration (3)
Dec 7, 2020 N/A Settlement Conference (0)
Docket Text: Minute Entry for proceedings held before Magistrate Judge Michael S. Berg: Follow-up video Settlement Conference was held via Zoom on 12/7/2020. The case did not settle. No order to follow. (Plaintiff Attorneys Martin Bader; Jesse A. Salen; Tony L. Toranto). (Defendant Attorneys Emma L. Baratta; James W. Dabney; Steven J. Cologne; Kevin Schneider.) (Other: Michael Polka) (no document attached) (dxm)
Nov 25, 2020 268 Request to Appear Pro Hac Vice (2)
Docket Text: Request to Appear Pro Hac Vice ( Filing fee received: $ 206 receipt number ACASDC-14935698.) (Application to be reviewed by Clerk.) (Polka, Michael) QC mail re missing signature sent on 11/25/2020; instructed to re-file without re-paying (rmc).
Nov 25, 2020 269 Request to Appear Pro Hac Vice (2)
Docket Text: Request to Appear Pro Hac Vice, No payment Submitted. (Application to be reviewed by Clerk.) (Polka, Michael) (rmc).
Nov 25, 2020 N/A Pro Hac Vice Approved - Clerk (0)
Docket Text: PRO HAC APPROVED: Michael M. Polka appearing for Counter Claimants Citizens Equity First Credit Union, Citizens Equity First Credit Union, Citizens Equity First Credit Union, Defendant Citizens Equity First Credit Union (no document attached) (rmc)
Nov 19, 2020 267 Order (3)
Docket Text: ORDER Setting Follow-Up Settlement Conference. The Court sets a follow-up video SC for December 7, 2020, at 9:30 a.m. Signed by Magistrate Judge Michael S. Berg on 11/19/20.(dlg)
Nov 18, 2020 N/A Settlement Conference (0)
Docket Text: Minute Entry for proceedings held before Magistrate Judge Michael S. Berg: Video Settlement Conference was held via Zoom on 11/18/2020. Order to follow. (Plaintiff Attorneys Martin Bader; Jesse A. Salen; Tony L. Toranto). (Defendant Attorneys Emma L. Baratta; James W. Dabney; Steven J. Cologne.) (Other: Michael Polka; Kevin Schneider.)(no document attached) (dxm)
Nov 12, 2020 265 Order on Motion for Leave to File Document (3)
Docket Text: ORDER Denying Defendant's Ex Parte [261] Motion for Leave to File a Second Dispositive Motion. Signed by Judge Gonzalo P. Curiel on 11/10/20. (dlg)
Oct 27, 2020 264 Response in Opposition to Motion (8)
Docket Text: RESPONSE in Opposition re [261] Ex Parte MOTION for Leave to File Dispositive Motion filed by San Diego County Credit Union. (Bader, Martin) (dlg).
Oct 20, 2020 261 Main Document (3)
Docket Text: Ex Parte MOTION for Leave to File Dispositive Motion by Citizens Equity First Credit Union. (Attachments: # (1) Memo of Points and Authorities, # (2) Declaration of James W. Dabney, # (3) Exhibit 1 - Declaration of James W. Dabney)(Dabney, James) (dlg).
Oct 20, 2020 261 Memo of Points and Authorities (5)
Oct 20, 2020 261 Declaration of James W. Dabney (2)
Oct 20, 2020 261 Exhibit 1 - Declaration of James W. Dabney (7)
Oct 20, 2020 262 Notice (Other) (3)
Docket Text: NOTICE of Intent to File Opposition by San Diego County Credit Union re [261] Ex Parte MOTION for Leave to File Dispositive Motion (Bader, Martin)
Oct 7, 2020 260 Scheduling Order (7)
Docket Text: Amended SCHEDULING ORDER Regulating Discovery and Other Pre-Trial Proceedings: Video Settlement Conference set for 11/18/2020 at 9:30 AM before Magistrate Judge Michael S. Berg. Proposed Pretrial Order due by 1/8/2021. Final Pretrial Conference set for 1/15/2021 01:30 PM before Judge Gonzalo P. Curiel. Signed by Magistrate Judge Michael S. Berg on 10/7/20.(dlg)
Sep 29, 2020 256 Order on Motion for Summary Judgment (26)
Docket Text: ORDER Granting Defendant's Motion for Summary Judgment and Denying Plaintiff's Motions to Exclude Expert Testimony or Robert Taylor and Theordore Davis as Moot (ECF Nos. [152], [159], [163]). Signed by Judge Gonzalo P. Curiel on 9/29/20. (dlg)
Sep 29, 2020 259 Order on Motion to Exclude (22)
Docket Text: ORDER Granting Plaintiff's Motion for Summary Judgment on the First and Second Causes of Action in the Second Amended Complaint and Sua Sponte Dismissing Counter Claim for Lack of Subject Matter Jurisdiction (ECF Nos. [149], [158], [161], [241]). Signed by Judge Gonzalo P. Curiel on 9/29/20. (dlg)
Aug 14, 2020 254 Supplemental Briefing (7)
Docket Text: SUPPLEMENTAL BRIEFING by Counter Claimant Citizens Equity First Credit Union, Defendant Citizens Equity First Credit Union re [251] Order . (Dabney, James) (dlg).
Aug 14, 2020 255 Supplemental Briefing (8)
Docket Text: SUPPLEMENTAL BRIEFING by Plaintiff San Diego County Credit Union re [251] Order . (Bader, Martin) (dlg).
Aug 7, 2020 253 Order on Motion for Miscellaneous Relief (3)
Docket Text: ORDER Granting Joint [252] Motion for Relief From Scheduling Order ([68]). Signed by Judge Gonzalo P. Curiel on 8/7/20. (dlg)
Aug 6, 2020 251 Order (2)
Docket Text: ORDER directing parties to file supplemental briefing. Signed by Judge Gonzalo P. Curiel on 8/06/2020.(jpp)
Aug 6, 2020 252 Motion for Miscellaneous Relief (5)
Docket Text: Joint MOTION re [68] Scheduling Order,, Motion for Relief from Scheduling Order by San Diego County Credit Union. (Bader, Martin) (dlg).
Jul 29, 2020 250 Transcript (37)
Docket Text: NOTICE OF FILING OF OFFICIAL TRANSCRIPT (Motion Hearing, corrected transcript) held on 7/2/2020 before Judge Gonzalo P. Curiel. Court Reporter/Transcriber: Chari L. Bowery. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER or the Court Reporter/Transcriber. If redaction is necessary, parties have seven calendar days from the file date of the Transcript to E-File the Notice of Intent to Request Redaction. The following deadlines would also apply if requesting redaction: Redaction Request Statement due to Court Reporter/Transcriber 8/19/2020. Redacted Transcript Deadline set for 8/31/2020. Release of Transcript Restriction set for 10/27/2020. (This is a corrected version of the transcript filed at document [245] on 7/8/2020. Corrected version provided by Court Reporter.) (akr)
Jul 24, 2020 248 Order on Motion for Miscellaneous (Other 1) (2)
Docket Text: ORDER granting Joint [247] Motion to Continue 30-Day Discovery Dispute Deadline. Signed by Magistrate Judge Michael S. Berg on 7/24/20. (dlg)
Jul 24, 2020 249 Reply - Other (14)
Docket Text: REPLY - Other re [246] Response - Other, Objection to Order Denying Motion to Strike Rebuttal Expert Report of Theodore H. Davis, Jr. and Supplemental Expert Report of On Amir [ECF No. 217] filed by San Diego County Credit Union. (Bader, Martin) (anh).
Jul 23, 2020 247 Miscellaneous (Other 1) (5)
Docket Text: Joint MOTION for Extension of 30-Day Discovery Dispute Deadline by Citizens Equity First Credit Union. (Dabney, James)
Jul 17, 2020 246 Response - Other (22)
Docket Text: RESPONSE re [241] OBJECTION Pursuant to Federal Rule of Civil Procedure 72(a) by San Diego County Credit Union, re [217] Order on Motion to Strike Rebuttal Expert Report of Theodore H. Davis, Jr. and Supplemental Expert Report on Amir filed by Citizens Equity First Credit Union. (Dabney, James) (dlg).
Jul 8, 2020 245 Transcript (37)
Docket Text: Corrected version of this transcript filed at document [250] on 7/29/2020: NOTICE OF FILING OF OFFICIAL TRANSCRIPT (Motion Hearing) held on 7/2/2020 before Judge Gonzalo P. Curiel. Court Reporter/Transcriber: Chari L. Bowery. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER or the Court Reporter/Transcriber. If redaction is necessary, parties have seven calendar days from the file date of the Transcript to E-File the Notice of Intent to Request Redaction. The following deadlines would also apply if requesting redaction: Redaction Request Statement due to Court Reporter/Transcriber 7/29/2020. Redacted Transcript Deadline set for 8/10/2020. Release of Transcript Restriction set for 10/6/2020. (akr). (Modified on 7/29/2020: A [250] corrected version of the transcript has been filed by the Court Reporter. (akr).
Jul 6, 2020 244 Order Setting Briefing Schedule (1)
Docket Text: ORDER Setting Briefing Schedule re [241] OBJECTION Pursuant to Federal Rule of Civil Procedure 72(a) by San Diego County Credit Union, re [217] Order on Motion to Strike Rebuttal Expert Report of Theodore H. Davis, Jr. and Supplemental Expert Report on Amir : Any opposition be filed on or before July 17, 2020. Any reply shall be filed on or before July 24, 2020. Signed by Judge Gonzalo P. Curiel on 7/2/20.(dlg)
Jul 2, 2020 N/A Motion Hearing (0)
Docket Text: Minute Entry for proceedings held before Judge Gonzalo P. Curiel: Motion Hearing held on 7/2/2020 by Zoom re [159] MOTION to Strike Expert Testimony of Theodore Davis Jr - Submitted, [158] MOTION to Exclude Market Survey and Related Testimony and Evidence from Dr. On Amir [Daubert #1] - Submitted, [149] MOTION to Exclude Survey Data and Related Testimony of Dr. Stephen M. Nowlis - Submitted, [163] MOTION to Exclude Expert Testimony of Robert A. Taylor - Submitted, [161] MOTION for Summary Judgment - Submitted, [152] MOTION for Summary Judgment Dismissing SDCCU's Fifth Cause of Action (Public Version) - Submitted. Court to issue written Order. (Court Reporter/ECR Chari Bowery). (Plaintiff Attorney Martin Bader; Stephen Korniczky and Jesse Salen). (Defendant Attorney James Dabney; Geoffrey Thorn; Emma Baratta and Stefanie Garibyan). (no document attached) (ksr)
Jun 30, 2020 N/A Notice of Hearing on Motion (0)
Docket Text: NOTICE of Hearing on Motions:TELEPHONIC Motion Hearing RESET TO 7/2/2020 02:00 PM before Judge Gonzalo P. Curiel. The parties shall dial the toll-free number: 1-877-848-7030, and enter the Access Code: 7030611. (no document attached) (ksr)
Jun 26, 2020 241 Objection - FRCivP 72(a) (26)
Docket Text: OBJECTION Pursuant to Federal Rule of Civil Procedure 72(a) by San Diego County Credit Union, re [217] Order on Motion to Strike Rebuttal Expert Report of Theodore H. Davis, Jr. and Supplemental Expert Report on Amir. (Bader, Martin) (dlg).
Jun 25, 2020 240 Notice of Appearance (3)
Docket Text: NOTICE of Appearance of Patrick McGill for San Diego County Credit Union by Patrick McGill on behalf of San Diego County Credit Union (McGill, Patrick)Attorney Patrick McGill added to party San Diego County Credit Union(pty:pla) (jrm).
Jun 16, 2020 234 Order on Motion to File Documents Under Seal (2)
Docket Text: ORDER Granting Motion to File Under Seal Portions of Reply in Support of SDCCU'S Daubert Motion #2: Motion to Exclude Expert Testimony of Robert A. Taylor [Dkt. No. [228]]. Signed by Judge Gonzalo P. Curiel on 6/16/2020. (anh)
Jun 16, 2020 236 Order on Motion to File Documents Under Seal (1)
Docket Text: ORDER Granting [215] Motion to Seal Reply in Support of Cerfcu's Motion for Summary Judgment Diminishing Cdccu's Fifth Cause of Action. Signed by Judge Gonzalo P. Curiel on 6/16/2020. (sxa)
Jun 16, 2020 237 Order on Motion to File Documents Under Seal (2)
Docket Text: ORDER Granting Motion to File Under Seal Portions of SDCCU'S Response to CEFCU's Objections to Testimony Presented by Ashlee Micale ([163-2]) [[Dkt. No. [223]].. Signed by Judge Gonzalo P. Curiel on 6/16/2020. (anh)
Jun 12, 2020 211 Notice (Other) (3)
Docket Text: NOTICE of Withdrawal of Docket Entry 194 by Citizens Equity First Credit Union re [194] Notice (Other), (Dabney, James) (dlg).
Jun 12, 2020 212 Main Document (28)
Docket Text: *** WITHDRAWN PER ECF 213 *** RESPONSE in Opposition re [161] MOTION for Summary Judgment filed by Citizens Equity First Credit Union. (Attachments: # (1) Statement of Facts CEFCU's Response to SDCCU's Statement of Material Facts)(Dabney, James) Modified on 6/12/2020 to send QC email to file as "amended response". Attorney should withdraw and refile (dlg). Modified on 6/15/2020 (dlg).
Jun 12, 2020 212 Statement of Facts CEFCU's Response to SDCCU's Statement of Material F (14)
Jun 12, 2020 213 Notice (Other) (3)
Docket Text: NOTICE of Withdrawal of Docket Entry 212 by Citizens Equity First Credit Union (Dabney, James)
Jun 12, 2020 214 Main Document (28)
Docket Text: Amended RESPONSE in Opposition re [161] MOTION for Summary Judgment (Amended) filed by Citizens Equity First Credit Union. (Attachments: # (1) Statement of Facts CEFCU's Response to SDCCU's Statement of Material Facts (Amended)(Dabney, James) (dlg).
Jun 12, 2020 214 Statement of Facts CEFCU's Response to SDCCU's Statement of Material F (14)
Jun 12, 2020 215 Motion to File Documents Under Seal (3)
Docket Text: MOTION to File Documents Under Seal (Dabney, James) (anh).
Jun 12, 2020 217 Order on Motion to Strike (19)
Docket Text: ORDER Denying Plaintiff's [130] Motion to Strike Rebuttal Expert Report of Theodore H. Davis, Jr. and Supplemental Expert Report on Amir. Signed by Magistrate Judge Michael S. Berg on 6/12/20. (dlg) (dlg).
Jun 12, 2020 218 Response in Support of Motion (15)
Docket Text: RESPONSE in Support re [152] MOTION for Summary Judgment Dismissing SDCCU's Fifth Cause of Action (Public Version) filed by Citizens Equity First Credit Union. (Dabney, James) (dlg).
Jun 12, 2020 219 Certificate of Service (2)
Docket Text: CERTIFICATE OF SERVICE by Citizens Equity First Credit Union re [216] Sealed Lodged Proposed Document (Dabney, James) (dlg).
Jun 12, 2020 220 Response in Support of Motion (14)
Docket Text: RESPONSE in Support re [149] MOTION to Exclude Survey Data and Related Testimony of Dr. Stephen M. Nowlis filed by Citizens Equity First Credit Union. (Dabney, James) (dlg).
Jun 12, 2020 221 Reply to Response to Motion (14)
Docket Text: REPLY to Response to Motion re [161] MOTION for Summary Judgment filed by San Diego County Credit Union. (Bader, Martin) (dlg).
Jun 12, 2020 222 Main Document (14)
Docket Text: REPLY to Response to Motion re [159] MOTION to Strike Expert Testimony of Theodore Davis Jr[Motion to Exclude Expert Testimony of Theodore Davis - Daubert No 3] filed by San Diego County Credit Union. (Attachments: # (1) Declaration [Supplemental] of Jesse Salen in Support of Motion to Excluse re Expert Theodore Davis, # (2) Index to Exhibits to Supplemental Declaration of Jesse Salen, # (3) Exhibit 1 to Suppl. Salen Declaration)(Korniczky, Stephen) (dlg).
Jun 12, 2020 222 Declaration [Supplemental] of Jesse Salen in Support of Motion to Excluse re Exp (2)
Jun 12, 2020 222 Index to Exhibits to Supplemental Declaration of Jesse Salen (1)
Jun 12, 2020 222 Exhibit 1 to Suppl. Salen Declaration (38)
Jun 12, 2020 223 Main Document (4)
Docket Text: MOTION to File Documents Under Seal (With attachments)(Korniczky, Stephen) (anh).
Jun 12, 2020 223 Declaration of Patrick McGill in Support of Administrative Motion to Seal Respon (2)
Jun 12, 2020 225 Main Document (9)
Docket Text: RESPONSE re [182] Objection to Testimony Provided by Ashlee Micale filed by San Diego County Credit Union. (Attachments: # (1) Declaration of Patrick McGill in Support of Response to Objections to Testimony Provided by Ashlee Micale, # (2) Indx of Exhibits to Declaration of Patrick McGill, # (3) Exhibit 1 to P. McGill Declaration, # (4) Exhibit 2 to P. McGill Declaration)(Korniczky, Stephen) (dlg).
Jun 12, 2020 225 Declaration of Patrick McGill in Support of Response to Objections to Testimony (3)
Jun 12, 2020 225 Indx of Exhibits to Declaration of Patrick McGill (1)
Jun 12, 2020 225 Exhibit 1 to P. McGill Declaration (11)
Jun 12, 2020 225 Exhibit 2 to P. McGill Declaration (41)
Jun 12, 2020 226 Main Document (14)
Docket Text: REPLY to Response to Motion re [158] MOTION to Exclude Market Survey and Related Testimony and Evidence from Dr. On Amir [Daubert #1] filed by San Diego County Credit Union. (Attachments: # (1) Declaration [Supplemental] of Jesse Salen in Support of Motion to Exclude re Expert On Amir, # (2) Index of Exhibits to Supplemental Declaration of Jesse Salen, # (3) Exhibit 1 to Suppl. Salen Declaration)(Bader, Martin) (dlg).
Jun 12, 2020 226 Declaration [Supplemental] of Jesse Salen in Support of Motion to Exclude re Exp (3)
Jun 12, 2020 226 Index of Exhibits to Supplemental Declaration of Jesse Salen (1)
Jun 12, 2020 226 Exhibit 1 to Suppl. Salen Declaration (29)
Jun 12, 2020 227 Response - Other (19)
Docket Text: RESPONSE re [186] Objection, to Testimony and Exhibits Presented by Attorney Jesse A. Salen filed by San Diego County Credit Union. (Bader, Martin) (dlg).
Jun 12, 2020 228 Motion to File Documents Under Seal (4)
Docket Text: MOTION to File Documents Under Seal (Korniczky, Stephen) (anh).
Jun 12, 2020 230 Reply to Response to Motion (13)
Docket Text: REPLY to Response to Motion re [163] MOTION to Exclude Expert Testimony of Robert A. Taylor filed by San Diego County Credit Union. (Korniczky, Stephen) (dlg).
Jun 12, 2020 231 Declaration (2)
Docket Text: DECLARATION re [228] MOTION to File Documents Under Seal Declaration of Patrick McGill in Support of Motion to File Documents Under Seal by Plaintiff San Diego County Credit Union. (Korniczky, Stephen) (dlg).
Jun 12, 2020 232 Certificate of Service (3)
Docket Text: CERTIFICATE OF SERVICE by San Diego County Credit Union re [229] Sealed Lodged Proposed Document, [224] Sealed Lodged Proposed Document (Korniczky, Stephen) (dlg).
Jun 10, 2020 195 Order on Motion to File Documents Under Seal (2)
Docket Text: ORDER granting CEFCU's motion to seal [DKT. No. [150]]. Signed by Judge Gonzalo P. Curiel on 6/10/2020. (anh)
Jun 10, 2020 197 Order on Motion to File Documents Under Seal (2)
Docket Text: ORDER Granting Motion to File Under Seal Portions of SDCCU's Motions for Summary Judgment and Daubert Motion #1: Motion to Exclude Expert Market Survey and Related Testimony and Evidence from Dr. On Amir. [Dkt. No. [154]]. Signed by Judge Gonzalo P. Curiel on 6/10/2020. (anh)
Jun 10, 2020 199 Order on Motion to File Documents Under Seal (2)
Docket Text: ORDER Granting Motion to File Under Seal Portions of SDCCU's Daubert Motion #3: Motion to Exclude Expert testimony of Theodore Davis Jr [Doc. No. [156]]. Signed by Judge Gonzalo P. Curiel on 6/10/2020. (anh)
Jun 10, 2020 201 Order on Motion to File Documents Under Seal (3)
Docket Text: ORDER granting Amended Motion to File Under Seal Portions of San Diego County Credit Union's Notice of Motion and Motion to Exclude Expert Testimony of Robert A. Taylor [Daubert #2], [Dkt. No. [171]] Motion to File Documents Under Seal. Signed by Judge Gonzalo P. Curiel on 6/10/2020. (anh)
Jun 10, 2020 203 Order on Motion to File Documents Under Seal (2)
Docket Text: ORDER Granting Motion to File Under Seal Portions of SDCCU's Motion to Exclude Survey Data and Testimony of Dr. Stephen M. Nowlis [Dkt. No. [177]]. Signed by Judge Gonzalo P. Curiel on 6/11/2020. (anh)
Jun 10, 2020 205 Order on Motion to File Documents Under Seal (2)
Docket Text: ORDER Granting Motion to Seal Documents Filed in Support of CEFCU'S (i) Opposition to SDCCU's Motion to Exclude the Testimony of Robert A. Taylor and (ii) Objection to Evidence [Dkt. no. [180]]. Signed by Judge Gonzalo P. Curiel on 9/10/2020. (anh)
Jun 10, 2020 207 Order on Motion to File Documents Under Seal (3)
Docket Text: ORDER Granting Motion to File Under Seal Portions of SDCCU's Opposition to CEFCU's Motion for Summary Judgment Dismissing SDCCU's Fifth Cause of Action [Dkt. No. [183]]. Signed by Judge Gonzalo P. Curiel on 6/10/2020. (anh)
Jun 10, 2020 209 Order on Motion to File Documents Under Seal (1)
Docket Text: ORDER Granting Motion to Seal Documents Filed in Support of CEFCU's Opposition to SDCCU's Motion for Summary Judgment [Dkt. No. [189]]. Signed by Judge Gonzalo P. Curiel on 6/10/2020. (anh)
Jun 10, 2020 210 Sealed Document (28)
Docket Text: CEFCU's Memorandum in Opposition to SDCCU's Two Motions for Summary Judgment (anh) Unsealed per order 375 on 8/18/2021 (anh).
Jun 9, 2020 194 Main Document (3)
Docket Text: *** WITHDRAWN PER ECF 211 *** NOTICE of Errata Re CEFCU's Response to SDCCU's Statement of Material Facts by Citizens Equity First Credit Union re [191] Response in Opposition to Motion (Attachments: # (1) CEFCU's Response to SDCCU's Statement of Material Facts)(Dabney, James) QC email re Errata. Attorney should withdraw and refile (dlg). Modified on 6/12/2020 (dlg).
Jun 9, 2020 194 CEFCU's Response to SDCCU's Statement of Material Facts (14)
Jun 8, 2020 193 Certificate of Service (4)
Docket Text: CERTIFICATE OF SERVICE by San Diego County Credit Union re [178] Sealed Lodged Proposed Document, [185] Sealed Lodged Proposed Document Service of Under Seal Materials Related to Opposition to CEFCU's Motion for Summary Judgment Dismissing Fifth Cause of Action; and Under Seal Materials Re SDCCU's Opposition to CEFCU's Motion to Exclude Survey Data and Testimony of Dr. Stephen M. Nowlis (Bader, Martin)
Jun 6, 2020 192 Certificate of Service (2)
Docket Text: CERTIFICATE OF SERVICE by Citizens Equity First Credit Union re [190] Sealed Lodged Proposed Document, [181] Sealed Lodged Proposed Document (Dabney, James) (dlg).
Jun 5, 2020 176 Response in Opposition to Motion (23)
Docket Text: RESPONSE in Opposition re [159] MOTION to Strike Expert Testimony of Theodore Davis Jr filed by Citizens Equity First Credit Union. (Dabney, James) (dlg).
Jun 5, 2020 177 Main Document (4)
Docket Text: MOTION to File Documents Under Seal (With attachments)(Bader, Martin) (anh).
Jun 5, 2020 177 Declaration of Jesse Salen in Support of Motion to File Under Seal Portions of O (3)
Jun 5, 2020 179 Main Document (31)
Docket Text: RESPONSE in Opposition re [149] MOTION to Exclude Survey Data and Related Testimony of Dr. Stephen M. Nowlis filed by San Diego County Credit Union. (Attachments: # (1) Declaration of S. Nowlis iso Oppo to Motion to Exclude Survey Data and Testimony of Dr. Stephen M. Nowlis, # (2) Declaration of J. Salen iso Oppo to Motion to Exclude Survey Data and Testimony of Dr. Stephen M. Nowlis, # (3) Index of Exhibits to Declaration of J. Salen iso Oppo to Motion to Exclude Survey Data and Testimony of Dr. Stephen M. Nowlis, # (4) Exhibit 1 to Decl. of J. Salen, # (5) Exhibit 2 to Decl. of J. Salen, # (6) Exhibit 3 to Decl. of J. Salen, # (7) Exhibit 4 to Decl. of J. Salen, # (8) Exhibit 5 to Decl. of J. Salen, # (9) Exhibit 6 to Decl. of J. Salen, # (10) Exhibit 7 to Decl. of J. Salen, # (11) Exhibit 8 to Decl. of J. Salen, # (12) Exhibit 9 to Decl. of J. Salen, # (13) Exhibit 10 to Decl. of J. Salen)(Bader, Martin) (dlg).
Jun 5, 2020 179 Declaration of S. Nowlis iso Oppo to Motion to Exclude Survey Data and Testimony (4)
Jun 5, 2020 179 Declaration of J. Salen iso Oppo to Motion to Exclude Survey Data and Testimony (3)
Jun 5, 2020 179 Index of Exhibits to Declaration of J. Salen iso Oppo to Motion to Exclude Surv (1)
Jun 5, 2020 179 Exhibit 1 to Decl. of J. Salen (201)
Jun 5, 2020 179 Exhibit 2 to Decl. of J. Salen (93)
Jun 5, 2020 179 Exhibit 3 to Decl. of J. Salen (51)
Jun 5, 2020 179 Exhibit 4 to Decl. of J. Salen (48)
Jun 5, 2020 179 Exhibit 5 to Decl. of J. Salen (63)
Jun 5, 2020 179 Exhibit 6 to Decl. of J. Salen (1)
Jun 5, 2020 179 Exhibit 7 to Decl. of J. Salen (1)
Jun 5, 2020 179 Exhibit 8 to Decl. of J. Salen (1)
Jun 5, 2020 179 Exhibit 9 to Decl. of J. Salen (1)
Jun 5, 2020 179 Exhibit 10 to Decl. of J. Salen (12)
Jun 5, 2020 180 Motion to File Documents Under Seal (3)
Docket Text: MOTION to File Documents Under Seal (Dabney, James) (anh).
Jun 5, 2020 182 Objection (4)
Docket Text: OBJECTION by Citizens Equity First Credit Union re [163] MOTION to Exclude Expert Testimony of Robert A. Taylor(To the Testimony Presented by Ashlee Micale [163-2]) (Dabney, James) (dlg).
Jun 5, 2020 183 Main Document (8)
Docket Text: MOTION to File Documents Under Seal (With attachments)(Bader, Martin) (anh).
Jun 5, 2020 183 Declaration of Jesse Salen in Support of Motin to File Under Seal Portions of Op (5)
Jun 5, 2020 184 Main Document (25)
Docket Text: RESPONSE in Opposition re [163] MOTION to Exclude Expert Testimony of Robert A. Taylor(Public Version) & in Support of CEFCU's Objection to Evidence [182] filed by Citizens Equity First Credit Union. (Attachments: # (1) Declaration of Emma L. Baratta, # (2) Exhibit 1 - Declaration of Emma L. Baratta, # (3) Exhibit 2 - Declaration of Emma L. Baratta, # (4) Exhibit 3 - Declaration of Emma L. Baratta, # (5) Declaration of Robert A. Taylor)(Dabney, James) (dlg).
Jun 5, 2020 184 Declaration of Emma L. Baratta (2)
Jun 5, 2020 184 Exhibit 1 - Declaration of Emma L. Baratta (12)
Jun 5, 2020 184 Exhibit 2 - Declaration of Emma L. Baratta (41)
Jun 5, 2020 184 Exhibit 3 - Declaration of Emma L. Baratta (2)
Jun 5, 2020 184 Declaration of Robert A. Taylor (6)
Jun 5, 2020 186 Objection (7)
Docket Text: OBJECTION by Citizens Equity First Credit Union re [158] MOTION to Exclude Market Survey and Related Testimony and Evidence from Dr. On Amir [Daubert #1], [161] MOTION for Summary Judgment (to Testimony and Exhibits Presented by Attorney Jesse A. Salen [158-2; 161-3]) (Dabney, James) (dlg).
Jun 5, 2020 187 Main Document (32)
Docket Text: RESPONSE in Opposition re [152] MOTION for Summary Judgment Dismissing SDCCU's Fifth Cause of Action (Public Version) filed by San Diego County Credit Union. (Attachments: # (1) Statement of Facts, # (2) Declaration of J. Salen iso Opposition to Motion for Summary Judgment, # (3) Index of Exhibits to Salen Declaration, # (4) Exhibit 1 to Salen Declaration, # (5) Exhibit 2 to Salen Declaration, # (6) Exhibit 3 to Salen Declaration, # (7) Exhibit 4 to Salen Declaration, # (8) Exhibit 5 to Salen Declaration, # (9) Exhibit 6 to Salen Declaration, # (10) Exhibit 7 to Salen Declaration, # (11) Exhibit 8 to Salen Declaration, # (12) Exhibit 9 to Salen Declaration, # (13) Exhibit 10 to Salen Declaration, # (14) Exhibit 11 to Salen Declaration, # (15) Exhibit 12 to Salen Declaration, # (16) Exhibit 13 to Salen Declaration, # (17) Exhibit 14 to Salen Declaration, # (18) Exhibit 15 to Salen Declaration, # (19) Exhibit 16 to Salen Declaration)(Bader, Martin) (dlg).
Jun 5, 2020 187 Statement of Facts (14)
Jun 5, 2020 187 Declaration of J. Salen iso Opposition to Motion for Summary Judgment (3)
Jun 5, 2020 187 Index of Exhibits to Salen Declaration (1)
Jun 5, 2020 187 Exhibit 1 to Salen Declaration (23)
Jun 5, 2020 187 Exhibit 2 to Salen Declaration (19)
Jun 5, 2020 187 Exhibit 3 to Salen Declaration (30)
Jun 5, 2020 187 Exhibit 4 to Salen Declaration (11)
Jun 5, 2020 187 Exhibit 5 to Salen Declaration (1)
Jun 5, 2020 187 Exhibit 6 to Salen Declaration (1)
Jun 5, 2020 187 Exhibit 7 to Salen Declaration (1)
Jun 5, 2020 187 Exhibit 8 to Salen Declaration (1)
Jun 5, 2020 187 Exhibit 9 to Salen Declaration (1)
Jun 5, 2020 187 Exhibit 10 to Salen Declaration (3)
Jun 5, 2020 187 Exhibit 11 to Salen Declaration (1)
Jun 5, 2020 187 Exhibit 12 to Salen Declaration (1)
Jun 5, 2020 187 Exhibit 13 to Salen Declaration (1)
Jun 5, 2020 187 Exhibit 14 to Salen Declaration (1)
Jun 5, 2020 187 Exhibit 15 to Salen Declaration (1)
Jun 5, 2020 187 Exhibit 16 to Salen Declaration (1)
Jun 5, 2020 188 Response in Opposition to Motion (26)
Docket Text: RESPONSE in Opposition re [158] MOTION to Exclude Market Survey and Related Testimony and Evidence from Dr. On Amir [Daubert #1] filed by Citizens Equity First Credit Union. (Dabney, James) (dlg).
Jun 5, 2020 189 Motion to File Documents Under Seal (3)
Docket Text: MOTION to File Documents Under Seal (Dabney, James) (anh).
Jun 5, 2020 191 Main Document (28)
Docket Text: RESPONSE in Opposition re [161] MOTION for Summary Judgment filed by Citizens Equity First Credit Union. (Attachments: # (1) CEFCU's Response to SDCCU's Statement of Material Facts)(Dabney, James) (dlg).
Jun 5, 2020 191 CEFCU's Response to SDCCU's Statement of Material Facts (14)
May 29, 2020 175 Certificate of Service (3)
Docket Text: CERTIFICATE OF SERVICE by San Diego County Credit Union re [172] Sealed Lodged Proposed Document (Bader, Martin) (dlg).
May 28, 2020 174 Answer to Counterclaim (8)
Docket Text:San Diego County Credit Union's ANSWER to [141] Answer to Amended Complaint, Counterclaim of Citizen's Equity First Credit Union by San Diego County Credit Union.(Korniczky, Stephen) (dlg).
May 26, 2020 173 Order (2)
Docket Text: ORDER Vacating Hearing Date re [130] MOTION to Strike. The Court vacates the motion hearing set for May 29, 2020, at 10:30 a.m. Signed by Magistrate Judge Michael S. Berg on 5/26/20.(dlg)
May 22, 2020 167 Certificate of Service (4)
Docket Text: CERTIFICATE OF SERVICE by San Diego County Credit Union re [157] Sealed Lodged Proposed Document, [155] Sealed Lodged Proposed Document, [160] Sealed Lodged Proposed Document and Native Exhibits 13a and 13b to Declaration of Jesse A Salen in Support of Motion for Summary Judgment and Motion to Exclude Amir Testimony (Bader, Martin) QC email, re this being a public docket entry (dlg).
May 22, 2020 168 Certificate of Service (3)
Docket Text: CERTIFICATE OF SERVICE by San Diego County Credit Union re [164] Sealed Lodged Proposed Document re Motion to Exclude Taylor (Bader, Martin) QC email, re this being a public docket entry (dlg).
May 22, 2020 169 Reply to Response to Motion (14)
Docket Text: REPLY to Response to Motion re [130] MOTION to Strike Rebuttal Expert Report of Theodore H. Davis, Jr. and Sur-Rebuttal Report of On Amir filed by San Diego County Credit Union. (Bader, Martin) (dlg).
May 22, 2020 170 Notice of Withdrawal of Document (4)
Docket Text: NOTICE OF WITHDRAWAL OF DOCUMENT by San Diego County Credit Union re [162] MOTION to File Documents Under Seal filed by San Diego County Credit Union . (Korniczky, Stephen) (dlg).
May 22, 2020 171 Main Document (5)
Docket Text: MOTION to File Documents Under Seal (With attachments)(Korniczky, Stephen) (anh).
May 22, 2020 171 Declaration of Patrick McGill in Support of Amended Motion to File Under Seal Po (3)
May 19, 2020 163 Main Document (2)
Docket Text: MOTION to Exclude Expert Testimony of Robert A. Taylor by San Diego County Credit Union. (Attachments: # (1) Memo of Points and Authorities in support of SDCCU's Daubert Motion #2: Motion to Exclude Expert Testimony of Robert A. Taylor, # (2) Declaration of Ashlee Micale in support of SDCCU's Daubert Motion #2: Motion to Exclude Expert Testimony of Robert A. Taylor, # (3) Declaration of Patrick McGill in support of SDCCU's Daubert Motion #2: Motion to Exclude Expert Testimony of Robert A. Taylor, # (4) Exhibit 1, # (5) Exhibit 2, # (6) Exhibit 3, # (7) Exhibit 4, # (8) Exhibit 5, # (9) Exhibit 6, # (10) Exhibit 7, # (11) Exhibit 8, # (12) Exhibit 9)(Korniczky, Stephen) (dlg).
May 19, 2020 163 Memo of Points and Authorities in support of SDCCU's Daubert Motion #2 (30)
May 19, 2020 163 Declaration of Ashlee Micale in support of SDCCU's Daubert Motion #2: (25)
May 19, 2020 163 Declaration of Patrick McGill in support of SDCCU's Daubert Motion #2: (2)
May 19, 2020 163 Exhibit 1 (1)
May 19, 2020 163 Exhibit 2 (1)
May 19, 2020 163 Exhibit 3 (5)
May 19, 2020 163 Exhibit 4 (1)
May 19, 2020 163 Exhibit 5 (1)
May 19, 2020 163 Exhibit 6 (7)
May 19, 2020 163 Exhibit 7 (1)
May 19, 2020 163 Exhibit 8 (1)
May 19, 2020 163 Exhibit 9 (1)
May 19, 2020 165 Order Setting Briefing Schedule (1)
Docket Text: ORDER Setting Briefing Schedule re [163] MOTION to Exclude Expert Testimony of Robert A. Taylor, [149] MOTION to Exclude Survey Data and Related Testimony of Dr. Stephen M. Nowlis, [159] MOTION to Strike Expert Testimony of Theodore Davis Jr, [158] MOTION to Exclude Market Survey and Related Testimony and Evidence from Dr. On Amir [Daubert #1], [161] MOTION for Summary Judgment , [152] MOTION for Summary Judgment Dismissing SDCCU's Fifth Cause of Action (Public Version) : Any opposition shall be filed on or before June 5, 2020. Any reply shall be filed on or before June 12, 2020. A hearing is set on July 2, 2020 at 1:30 p.m. in Courtroom 2D. Signed by Judge Gonzalo P. Curiel on 5/19/20.(dlg)
May 19, 2020 166 Notice of Lodgment (3)
Docket Text: NOTICE of Lodgment by San Diego County Credit Union re [158] MOTION to Exclude Market Survey and Related Testimony and Evidence from Dr. On Amir [Daubert #1], [161] MOTION for Summary Judgment Native Exhibits 13a and 13b (Bader, Martin) (dlg).
May 18, 2020 147 Order on Motion to File Documents Under Seal (2)
Docket Text: ORDER Granting Defendant's Motion to File Under Seal [ECF No. [143]]. Signed by Magistrate Judge Michael S. Berg on 5/18/2020. (anh)
May 18, 2020 149 Main Document (3)
Docket Text: MOTION to Exclude Survey Data and Related Testimony of Dr. Stephen M. Nowlis by Citizens Equity First Credit Union. (Attachments: # (1) Memo of Points and Authorities, # (2) Declaration of James W. Dabney, # (3) Exhibit A - Declaration of James W. Dabney, # (4) Exhibit B - Declaration of James W. Dabney, # (5) Exhibit C - Declaration of James W. Dabney, # (6) Declaration of On Amir, # (7) Exhibit 1 - Declaration of On Amir, # (8) Exhibit 2 - Declaration of On Amir, # (9) Exhibit 3 - Declaration of On Amir)(Dabney, James) (dlg).
May 18, 2020 149 Memo of Points and Authorities (23)
May 18, 2020 149 Declaration of James W. Dabney (2)
May 18, 2020 149 Exhibit A - Declaration of James W. Dabney (57)
May 18, 2020 149 Exhibit B - Declaration of James W. Dabney (22)
May 18, 2020 149 Exhibit C - Declaration of James W. Dabney (63)
May 18, 2020 149 Declaration of On Amir (2)
May 18, 2020 149 Exhibit 1 - Declaration of On Amir (63)
May 18, 2020 149 Exhibit 2 - Declaration of On Amir (34)
May 18, 2020 149 Exhibit 3 - Declaration of On Amir (14)
May 18, 2020 150 Main Document (8)
Docket Text: MOTION to File Documents Under Seal (With attachments)(Dabney, James) (anh).
May 18, 2020 150 Declaration of Emma L. Baratta (2)
May 18, 2020 150 Exhibit A - Declaration of Emma L. Baratta (3)
May 18, 2020 152 Main Document (3)
Docket Text: MOTION for Summary Judgment Dismissing SDCCU's Fifth Cause of Action (Public Version) by Citizens Equity First Credit Union. (Attachments: # (1) Memo of Points and Authorities, # (2) Statement of Facts, # (3) Declaration of James W. Dabney, # (4) Exhibit 1 - Declaration of James W. Dabney, # (5) Exhibit 2 - Declaration of James W. Dabney, # (6) Exhibit 3 - Declaration of James W. Dabney, # (7) Exhibit 4 - Declaration of James W. Dabney, # (8) Exhibit 5 - Declaration of James W. Dabney, # (9) Exhibit 6 - Declaration of James W. Dabney, # (10) Exhibit 7 - Declaration of James W. Dabney, # (11) Exhibit 8 - Declaration of James W. Dabney, # (12) Exhibit 9 - Declaration of James W. Dabney, # (13) Exhibit 10 - Declaration of James W. Dabney, # (14) Exhibit 11 - Declaration of James W. Dabney, # (15) Exhibit 12 - Declaration of James W. Dabney, # (16) Exhibit 13 - Declaration of James W. Dabney, # (17) Exhibit 14 - Declaration of James W. Dabney, # (18) Exhibit 15 - Declaration of James W. Dabney, # (19) Exhibit 16 - Declaration of James W. Dabney, # (20) Exhibit 17 - Declaration of James W. Dabney, # (21) Exhibit 18 - Declaration of James W. Dabney, # (22) Exhibit 19 - Declaration of James W. Dabney, # (23) Exhibit 20 - Declaration of James W. Dabney, # (24) Exhibit 21 - Declaration of James W. Dabney, # (25) Exhibit 22 - Declaration of James W. Dabney, # (26) Exhibit 23 - Declaration of James W. Dabney, # (27) Exhibit 24 - Declaration of James W. Dabney, # (28) Declaration of Kevin D. Schneider, # (29) Declaration of Jennifer Flexer, # (30) Exhibit 1- Declaration of Jennifer Flexer, # (31) Exhibit 2 - Declaration of Jennifer Flexer, # (32) Exhibit 3 - Declaration of Jennifer Flexer, # (33) Declaration of Robert A. Taylor, # (34) Exhibit 1 - Declaration of Robert A. Taylor, # (35) Declaration of Theodore H. Davis, Jr., # (36) Exhibit 1 - Declaration of Theodore H. Davis, Jr.)(Dabney, James) (dlg).
May 18, 2020 152 Memo of Points and Authorities (26)
May 18, 2020 152 Statement of Facts (7)
May 18, 2020 152 Declaration of James W. Dabney (4)
May 18, 2020 152 Exhibit 1 - Declaration of James W. Dabney (7)
May 18, 2020 152 Exhibit 2 - Declaration of James W. Dabney (4)
May 18, 2020 152 Exhibit 3 - Declaration of James W. Dabney (1)
May 18, 2020 152 Exhibit 4 - Declaration of James W. Dabney (1)
May 18, 2020 152 Exhibit 5 - Declaration of James W. Dabney (29)
May 18, 2020 152 Exhibit 6 - Declaration of James W. Dabney (21)
May 18, 2020 152 Exhibit 7 - Declaration of James W. Dabney (1)
May 18, 2020 152 Exhibit 8 - Declaration of James W. Dabney (1)
May 18, 2020 152 Exhibit 9 - Declaration of James W. Dabney (1)
May 18, 2020 152 Exhibit 10 - Declaration of James W. Dabney (1)
May 18, 2020 152 Exhibit 11 - Declaration of James W. Dabney (1)
May 18, 2020 152 Exhibit 12 - Declaration of James W. Dabney (1)
May 18, 2020 152 Exhibit 13 - Declaration of James W. Dabney (1)
May 18, 2020 152 Exhibit 14 - Declaration of James W. Dabney (1)
May 18, 2020 152 Exhibit 15 - Declaration of James W. Dabney (1)
May 18, 2020 152 Exhibit 16 - Declaration of James W. Dabney (1)
May 18, 2020 152 Exhibit 17 - Declaration of James W. Dabney (1)
May 18, 2020 152 Exhibit 18 - Declaration of James W. Dabney (1)
May 18, 2020 152 Exhibit 19 - Declaration of James W. Dabney (1)
May 18, 2020 152 Exhibit 20 - Declaration of James W. Dabney (1)
May 18, 2020 152 Exhibit 21 - Declaration of James W. Dabney (1)
May 18, 2020 152 Exhibit 22 - Declaration of James W. Dabney (1)
May 18, 2020 152 Exhibit 23 - Declaration of James W. Dabney (31)
May 18, 2020 152 Exhibit 24 - Declaration of James W. Dabney (31)
May 18, 2020 152 Declaration of Kevin D. Schneider (2)
May 18, 2020 152 Declaration of Jennifer Flexer (2)
May 18, 2020 152 Exhibit 1- Declaration of Jennifer Flexer (1)
May 18, 2020 152 Exhibit 2 - Declaration of Jennifer Flexer (11)
May 18, 2020 152 Exhibit 3 - Declaration of Jennifer Flexer (3)
May 18, 2020 152 Declaration of Robert A. Taylor (2)
May 18, 2020 152 Exhibit 1 - Declaration of Robert A. Taylor (1)
May 18, 2020 152 Declaration of Theodore H. Davis, Jr. (2)
May 18, 2020 152 Exhibit 1 - Declaration of Theodore H. Davis, Jr. (38)
May 18, 2020 153 Certificate of Service (2)
Docket Text: CERTIFICATE OF SERVICE by Citizens Equity First Credit Union re [151] Sealed Lodged Proposed Document (Dabney, James)
May 18, 2020 154 Main Document (7)
Docket Text: MOTION to File Documents Under Seal (With attachments)(Bader, Martin) (anh).
May 18, 2020 154 Declaration In Support of Motion to File Under Seal [MSJ and Daubert No. 1] (4)
May 18, 2020 156 Main Document (4)
Docket Text: MOTION to File Documents Under Seal (With attachments)(Korniczky, Stephen)(anh).
May 18, 2020 156 Declaration of Jesse Salen in Support of Motion to File Under Seal Portions of S (3)
May 18, 2020 158 Main Document (3)
Docket Text: MOTION to Exclude Market Survey and Related Testimony and Evidence from Dr. On Amir [Daubert #1] by San Diego County Credit Union. (Attachments: # (1) Memo of Points and Authorities in Support of Motion to Exclude Market Survey and Related Testimony and Evidence from Dr. On Amir [Daubert #1], # (2) Declaration of Jesse Salen in Support of Motion to Exclude Market Survey and Related Testimony and Evidence from Dr. On Amir [Daubert #1], # (3) Index of Exhibits to Salen Declaration, # (4) Exhibit 1 to Salen Decl., # (5) Exhibit 2 to Salen Decl., # (6) Exhibit 3 to Salen Decl., # (7) Exhibit 4 to Salen Decl., # (8) Exhibit 5 to Salen Decl., # (9) Exhibit 6 to Salen Decl., # (10) Exhibit 7 to Salen Decl., # (11) Exhibit 8 to Salen Decl., # (12) Exhibit 9 to Salen Decl., # (13) Exhibit 10 to Salen Decl., # (14) Exhibit 11 to Salen Decl., # (15) Exhibit 12 to Salen Decl., # (16) Exhibit 13 to Salen Decl., # (17) Exhibit 14 to Salen Decl., # (18) Exhibit 15 to Salen Decl., # (19) Exhibit 16 to Salen Decl., # (20) Exhibit 17 to Salen Decl., # (21) Exhibit 18 to Salen Decl., # (22) Exhibit 19 to Salen Decl.)(Bader, Martin) (dlg).
May 18, 2020 158 Memo of Points and Authorities in Support of Motion to Exclude Market Survey and (32)
May 18, 2020 158 Declaration of Jesse Salen in Support of Motion to Exclude Market Survey and Rel (5)
May 18, 2020 158 Index of Exhibits to Salen Declaration (1)
May 18, 2020 158 Exhibit 1 to Salen Decl. (1)
May 18, 2020 158 Exhibit 2 to Salen Decl. (1)
May 18, 2020 158 Exhibit 3 to Salen Decl. (1)
May 18, 2020 158 Exhibit 4 to Salen Decl. (12)
May 18, 2020 158 Exhibit 5 to Salen Decl. (24)
May 18, 2020 158 Exhibit 6 to Salen Decl. (19)
May 18, 2020 158 Exhibit 7 to Salen Decl. (1)
May 18, 2020 158 Exhibit 8 to Salen Decl. (1)
May 18, 2020 158 Exhibit 9 to Salen Decl. (157)
May 18, 2020 158 Exhibit 10 to Salen Decl. (1)
May 18, 2020 158 Exhibit 11 to Salen Decl. (201)
May 18, 2020 158 Exhibit 12 to Salen Decl. (63)
May 18, 2020 158 Exhibit 13 to Salen Decl. (3)
May 18, 2020 158 Exhibit 14 to Salen Decl. (93)
May 18, 2020 158 Exhibit 15 to Salen Decl. (3)
May 18, 2020 158 Exhibit 16 to Salen Decl. (2)
May 18, 2020 158 Exhibit 17 to Salen Decl. (82)
May 18, 2020 158 Exhibit 18 to Salen Decl. (48)
May 18, 2020 158 Exhibit 19 to Salen Decl. (1)
May 18, 2020 159 Main Document (2)
Docket Text: MOTION to Strike Expert Testimony of Theodore Davis Jr by San Diego County Credit Union. (Attachments: # (1) Memo of Points and Authorities in support of SDCCU's Daubert Motion #3: Motion to Exclude Expert Restimoney of Theodore Davis Jr, # (2) Declaration in support of SDCCU's Daubert Motion #3: Motion to Exclude Expert Restimoney of Theodore Davis Jr, # (3) Exhibit, # (4) Exhibit, # (5) Exhibit, # (6) Exhibit)(Korniczky, Stephen) (dlg).
May 18, 2020 159 Memo of Points and Authorities in support of SDCCU's Daubert Motion #3 (30)
May 18, 2020 159 Declaration in support of SDCCU's Daubert Motion #3: Motion to Exclude (2)
May 18, 2020 159 Exhibit (1)
May 18, 2020 159 Exhibit (1)
May 18, 2020 159 Exhibit (38)
May 18, 2020 159 Exhibit (18)
May 18, 2020 161 Main Document (4)
Docket Text: MOTION for Summary Judgment by San Diego County Credit Union. (Attachments: # (1) Memo of Points and Authorities in Support of Motions for Summary Judgment, # (2) Statement of Facts in Support of Motions for Summary Judgment, # (3) Declaration of Jesse Salen in Support of Motions for Summary Judgment, # (4) Index of Exhibits to Declaration of Jesse Salen in Support of Motions for Summary Judgment, # (5) Exhibit 1 to Salen Declaration, # (6) Exhibit 2 to Salen Declaration, # (7) Exhibit 3 to Salen Declaration, # (8) Exhibit 4 to Salen Declaration, # (9) Exhibit 5 to Salen Declaration, # (10) Exhibit 6 to Salen Declaration, # (11) Exhibit 7 to Salen Declaration, # (12) Exhibit 8 to Salen Declaration, # (13) Exhibit 9 to Salen Declaration, # (14) Exhibit 10 to Salen Declaration, # (15) Exhibit 11 to Salen Declaration, # (16) Exhibit 12 to Salen Declaration, # (17) Exhibit 13 to Salen Declaration, # (18) Exhibit 14 to Salen Declaration, # (19) Exhibit 15 to Salen Declaration, # (20) Exhibit 16 to Salen Declaration, # (21) Exhibit 17 to Salen Declaration, # (22) Exhibit 18 to Salen Declaration, # (23) Exhibit 19 to Salen Declaration)(Bader, Martin) (dlg).
May 18, 2020 161 Memo of Points and Authorities in Support of Motions for Summary Judgment (32)
May 18, 2020 161 Statement of Facts in Support of Motions for Summary Judgment (11)
May 18, 2020 161 Declaration of Jesse Salen in Support of Motions for Summary Judgment (5)
May 18, 2020 161 Index of Exhibits to Declaration of Jesse Salen in Support of Motions for Summa (1)
May 18, 2020 161 Exhibit 1 to Salen Declaration (1)
May 18, 2020 161 Exhibit 2 to Salen Declaration (1)
May 18, 2020 161 Exhibit 3 to Salen Declaration (1)
May 18, 2020 161 Exhibit 4 to Salen Declaration (12)
May 18, 2020 161 Exhibit 5 to Salen Declaration (24)
May 18, 2020 161 Exhibit 6 to Salen Declaration (19)
May 18, 2020 161 Exhibit 7 to Salen Declaration (1)
May 18, 2020 161 Exhibit 8 to Salen Declaration (1)
May 18, 2020 161 Exhibit 9 to Salen Declaration (157)
May 18, 2020 161 Exhibit 10 to Salen Declaration (1)
May 18, 2020 161 Exhibit 11 to Salen Declaration (201)
May 18, 2020 161 Exhibit 12 to Salen Declaration (63)
May 18, 2020 161 Exhibit 13 to Salen Declaration (3)
May 18, 2020 161 Exhibit 14 to Salen Declaration (93)
May 18, 2020 161 Exhibit 15 to Salen Declaration (3)
May 18, 2020 161 Exhibit 16 to Salen Declaration (2)
May 18, 2020 161 Exhibit 17 to Salen Declaration (82)
May 18, 2020 161 Exhibit 18 to Salen Declaration (48)
May 18, 2020 161 Exhibit 19 to Salen Declaration (1)
May 15, 2020 143 Main Document (3)
Docket Text: MOTION to File Documents Under Seal (With attachments)(Dabney, James)(anh).
May 15, 2020 143 Declaration of Emma L. Baratta (2)
May 15, 2020 145 Main Document (19)
Docket Text: RESPONSE in Opposition re [130] MOTION to Strike Rebuttal Expert Report of Theodore H. Davis, Jr. and Sur-Rebuttal Report of On Amir(Public Version) filed by Citizens Equity First Credit Union. (Attachments: # (1) Declaration of Stefanie M. Garibyan, # (2) Exhibit A - Declaration of Stefanie M. Garibyan, # (3) Exhibit B - Declaration of Stefanie M. Garibyan, # (4) Exhibit C - Declaration of Stefanie M. Garibyan, # (5) Exhibit D - Declaration of Stefanie M. Garibyan, # (6) Exhibit E - Declaration of Stefanie M. Garibyan)(Dabney, James) (dlg).
May 15, 2020 145 Declaration of Stefanie M. Garibyan (3)
May 15, 2020 145 Exhibit A - Declaration of Stefanie M. Garibyan (29)
May 15, 2020 145 Exhibit B - Declaration of Stefanie M. Garibyan (5)
May 15, 2020 145 Exhibit C - Declaration of Stefanie M. Garibyan (4)
May 15, 2020 145 Exhibit D - Declaration of Stefanie M. Garibyan (10)
May 15, 2020 145 Exhibit E - Declaration of Stefanie M. Garibyan (7)
May 15, 2020 146 Certificate of Service (2)
Docket Text: CERTIFICATE OF SERVICE by Citizens Equity First Credit Union re [144] Sealed Lodged Proposed Document (Dabney, James)
May 11, 2020 N/A Mandatory Settlement Conference (0)
Docket Text: Minute Entry for proceedings held before Magistrate Judge Michael S. Berg: (T)Mandatory Settlement Conference was held on 5/11/2020. The case did not settle. No order to follow. (Plaintiff Attorneys Martin Bader; Jesse A. Salen; Tony L. Toranto). (Defendant Attorneys Emma L. Baratta; James W. Dabney; Geoffrey M. Thorne).(no document attached) (dxm)
May 7, 2020 141 Answer to Amended Complaint (16)
Docket Text: ANSWER to [139] Amended Complaint,, , COUNTERCLAIM against San Diego County Credit Union by Citizens Equity First Credit Union.(Dabney, James) (dlg).
May 4, 2020 140 Order (2)
Docket Text: ORDER Converting In-Person Mandatory Settlement Conference to Telephonic Mandatory Settlement Conference. Signed by Magistrate Judge Michael S. Berg on 5/4/20.(dlg)
Apr 23, 2020 139 Main Document (26)
Docket Text: AMENDED COMPLAINT with Jury Demand Second Amended Complaint against Citizens Equity First Credit Union, filed by San Diego County Credit Union. (Attachments: # (1) Redline Comparison of First Amended Complaint and Second Amended Complaint, # (2) Index of Exhibits to Complaint, # (3) Exhibit A - SDCCU Trademark Registration, # (4) Exhibit B - CEFCU Trademark Registration, # (5) Exhibit C - PTO CEFCU Statement of Declaration, # (6) Exhibit D - Petition for Cancellation) (Korniczky, Stephen) (dlg).
Apr 23, 2020 139 Redline Comparison of First Amended Complaint and Second Amended Complaint (31)
Apr 23, 2020 139 Index of Exhibits to Complaint (1)
Apr 23, 2020 139 Exhibit A - SDCCU Trademark Registration (2)
Apr 23, 2020 139 Exhibit B - CEFCU Trademark Registration (2)
Apr 23, 2020 139 Exhibit C - PTO CEFCU Statement of Declaration (3)
Apr 23, 2020 139 Exhibit D - Petition for Cancellation (7)
Apr 22, 2020 137 Order on Motion to File Documents Under Seal (2)
Docket Text: ORDER Granting Plaintiff's Motion to File Under Seal [ECF No. [127]]. Signed by Magistrate Judge Michael S. Berg on 4/22/2020. (anh)
Apr 17, 2020 N/A Discovery Conference (0)
Docket Text: Minute Entry for proceedings held before Magistrate Judge Michael S. Berg: (T)Discovery Conference was held on 4/17/2020. No order to follow. (Plaintiff Attorneys Martin Bader; Jesse A. Salen; Patrick M. McGill). (Defendant Attorneys Emma L. Baratta; James W. Dabney; Geoffrey M. Thorne)(no document attached) (dxm)
Apr 15, 2020 135 Order (1)
Docket Text: ORDER Setting Telephonic Discovery Conference. The Court sets a telephonic Discovery Conference for April 17, 2020, at 12:00 p.m. Plaintiff's counsel is to arrange and initiate the conference call. Signed by Magistrate Judge Michael S. Berg on 5/15/20.(dlg)
Apr 14, 2020 134 Order on Motion for Judgment on the Pleadings (14)
Docket Text: ORDER Granting Defendant's [118] Motion for Judgment on the Pleadings and Granting Plaintiff's Request for Leave to File a Second Amended Complaint. Plaintiff shall file a second amended complaint within ten days of the filed date of this order. The hearing set on April 17, 2020 shall be vacated. Signed by Judge Gonzalo P. Curiel on 4/13/20. (dlg)
Apr 13, 2020 132 Order Setting Briefing Schedule (1)
Docket Text: ORDER Resetting Hearing Time re [130] MOTION to Strike Rebuttal Expert Report of Theodore H. Davis, Jr. and Sur-Rebuttal Report of On Amir : The Court resets the hearing on the motion for May 29, 2020, at 10:30 a.m. The hearing will be conducted telephonically. Signed by Magistrate Judge Michael S. Berg on 4/10/20.(dlg)
Apr 13, 2020 N/A Order (0)
Docket Text: Minute ORDER, re [118] MOTION for Judgment on the Pleadings - Submitted. Motion Hearing set for 4/17/20 - VACATED. (no document attached) (ksr)
Apr 10, 2020 131 Order Referring Motion (1)
Docket Text: ORDER REFERRING MOTION to Magistrate Judge: [130] MOTION to Strike Rebuttal Expert Report of Theodore H. Davis, Jr. and Sur-Rebuttal Report of On Amir filed by San Diego County Credit Union. The Court vacates the hearing date set on May 29, 2020. Signed by Judge Gonzalo P. Curiel on 4/10/20. Motions set before Michael S. Berg.(dlg)
Apr 9, 2020 N/A Discovery Conference (0)
Docket Text: Minute Entry for proceedings held before Magistrate Judge Michael S. Berg: (T)Discovery Conference was held on 4/9/2020. The informal dispute was discussed and resolved. (Plaintiff Attorneys Martin Bader; Jesse A. Salen). (Defendant Attorneys Emma L. Baratta; James W. Dabney; Stefanie M. Garibyan; Geoffrey M. Thorne).(no document attached) (dxm)
Apr 9, 2020 127 Main Document (4)
Docket Text: MOTION to File Documents Under Seal (With attachments)(Bader, Martin) (anh).
Apr 9, 2020 127 Declaration of Jesse Salen in Support of Motion to File Under Seal Portions of M (2)
Apr 9, 2020 129 Certificate of Service (2)
Docket Text: CERTIFICATE OF SERVICE by San Diego County Credit Union re [128] Sealed Lodged Proposed Document (Bader, Martin) QC email re public document (dlg).
Apr 9, 2020 130 Main Document (3)
Docket Text: MOTION to Strike Rebuttal Expert Report of Theodore H. Davis, Jr. and Sur-Rebuttal Report of On Amir by San Diego County Credit Union. (Attachments: # (1) Memo of Points and Authorities in Support of Motion to Strike the Rebuttal Expert Report of Theodore H. Davis, Jr. and Sur-Rebuttal Report of On Amir, # (2) Declaration of J. Salen in Support of Motion to Strike the Rebuttal Expert Report of Theodore H. Davis, Jr. and Sur-Rebuttal Report of On Amir, # (3) Exhibit 1 to Declaration of Jesse Salen, # (4) Exhibit 2 to Declaration of Jesse Salen, # (5) Exhibit 3 to Declaration of Jesse Salen, # (6) Exhibit 4 to Declaration of Jesse Salen, # (7) Exhibit 5 to Declaration of Jesse Salen [Redacted in Entirety], # (8) Exhibit 6 to Declaration of Jesse Salen, # (9) Exhibit 7 to Declaration of Jesse Salen, # (10) Exhibit 8 to Declaration of Jesse Salen, # (11) Exhibit 9 to Declaration of Jesse Salen, # (12) Exhibit 10 to Declaration of Jesse Salen, # (13) Exhibit 11 to Declaration of Jesse Salen, # (14) Exhibit 12 to Declaration of Jesse Salen, # (15) Exhibit 13 to Declaration of Jesse Salen)(Bader, Martin) (dlg).
Apr 9, 2020 130 Memo of Points and Authorities in Support of Motion to Strike the Rebuttal Exper (30)
Apr 9, 2020 130 Declaration of J. Salen in Support of Motion to Strike the Rebuttal Expert Repor (4)
Apr 9, 2020 130 Exhibit 1 to Declaration of Jesse Salen (5)
Apr 9, 2020 130 Exhibit 2 to Declaration of Jesse Salen (5)
Apr 9, 2020 130 Exhibit 3 to Declaration of Jesse Salen (7)
Apr 9, 2020 130 Exhibit 4 to Declaration of Jesse Salen (5)
Apr 9, 2020 130 Exhibit 5 to Declaration of Jesse Salen [Redacted in Entirety] (1)
Apr 9, 2020 130 Exhibit 6 to Declaration of Jesse Salen (38)
Apr 9, 2020 130 Exhibit 7 to Declaration of Jesse Salen (201)
Apr 9, 2020 130 Exhibit 8 to Declaration of Jesse Salen (63)
Apr 9, 2020 130 Exhibit 9 to Declaration of Jesse Salen (93)
Apr 9, 2020 130 Exhibit 10 to Declaration of Jesse Salen (34)
Apr 9, 2020 130 Exhibit 11 to Declaration of Jesse Salen (3)
Apr 9, 2020 130 Exhibit 12 to Declaration of Jesse Salen (3)
Apr 9, 2020 130 Exhibit 13 to Declaration of Jesse Salen (17)
Apr 1, 2020 N/A Discovery Conference (0)
Docket Text: Minute Entry for proceedings held before Magistrate Judge Michael S. Berg: Discovery Conference was held on 4/1/2020. No order to follow. (Plaintiff Attorneys Martin Bader; Jesse A. Salen; Patrick M. McGill). (Defendant Attorneys Emma L. Baratta; James W. Dabney; Stefanie M. Garibyan; Geoffrey M. Thorne).(no document attached) (dxm)
Mar 30, 2020 124 Order (2)
Docket Text: ORDER Setting Telephonic Discovery Conference. The Court sets a telephonic Discovery Conference for April 1, 2020, at 2:00 p.m. Signed by Magistrate Judge Michael S. Berg on 3/30/20.(dlg)
Mar 20, 2020 123 Response in Support of Motion (15)
Docket Text: RESPONSE in Support re [118] MOTION for Judgment on the Pleadings filed by Citizens Equity First Credit Union. (Dabney, James) (dlg).
Mar 19, 2020 N/A Case Management Conference (0)
Docket Text: Minute Entry for proceedings held before Magistrate Judge Michael S. Berg: (T)Case Management Conference was held on 3/19/2020. No order to follow. (Plaintiff Attorneys Martin Bader; Jesse A. Salen). (Defendant Attorneys Emma L. Baratta; James W. Dabney; Stefanie M. Garibyan; Geoffrey M. Thorne). (no document attached) (dxm)
Mar 19, 2020 122 Order (2)
Docket Text: ORDER Re Motion Hearings. Signed by Judge Gonzalo P. Curiel on 3/19/20.(dlg)
Mar 13, 2020 120 Response in Opposition to Motion (25)
Docket Text: RESPONSE in Opposition re [118] MOTION for Judgment on the Pleadings filed by San Diego County Credit Union. (Bader, Martin) (dlg).
Mar 2, 2020 119 Order Setting Briefing Schedule (1)
Docket Text: ORDER Setting Briefing Schedule re [118] MOTION for Judgment on the Pleadings : Any opposition shall be filed on or before March 13, 2010. Any reply shall be filed on or before March 20, 2020. A hearing is set on April 17, 2020 at 1:30 p.m. in Courtroom 2D. Signed by Judge Gonzalo P. Curiel on 3/2/20.(dlg)
Feb 28, 2020 118 Main Document (3)
Docket Text: MOTION for Judgment on the Pleadings by Citizens Equity First Credit Union. (Attachments: # (1) Memo of Points and Authorities)(Dabney, James) (dlg).
Feb 28, 2020 118 Memo of Points and Authorities (18)
Jan 16, 2020 117 Notice of Withdrawal of Document (3)
Docket Text: NOTICE OF WITHDRAWAL OF DOCUMENT by San Diego County Credit Union re [98] Ex Parte MOTION to Quash CEFCU's Deposition Subpoenas to SDCCU's Litigation Counsel Martin Bader and Jesse Salen filed by Sheppard, Mullin, Richter & Hampton LLP . (Bader, Martin) (dlg).
Jan 15, 2020 N/A Discovery Conference (0)
Docket Text: Minute Entry for proceedings held before Magistrate Judge Michael S. Berg: (T) Discovery Conference was held on 1/15/2020. (Plaintiff Attorneys Martin Bader; Stephen S. Korniczky; Jesse A. Salen). (Defendant Attorneys Emma L. Baratta; James W. Dabney; Stefanie M. Garibyan; Geoffrey M. Thorne). (no document attached) (dxm)
Jan 10, 2020 115 Order (1)
Docket Text: ORDER Setting Telephonic Discovery Conference. Telephonic Discovery Conference set for 1/15/2020 04:00 PM before Magistrate Judge Michael S. Berg. Signed by Magistrate Judge Michael S. Berg on 1/10/2020.(mme)
Jan 9, 2020 114 Main Document (4)
Docket Text: REPLY - Other re [112] Response - Other Reply to CEFCU's Response to SMRH's Notice to Court Regarding Discovery Disputes Pursuant to December 12, 2019 Order Following Case Management Conference [ECF 106] filed by San Diego County Credit Union. (Attachments: # (1) Declaration of Jesse Salen, # (2) Exhibit A)(Bader, Martin) (dlg).
Jan 9, 2020 114 Declaration of Jesse Salen (2)
Jan 9, 2020 114 Exhibit A (11)
Jan 8, 2020 111 Main Document (4)
Docket Text: NOTICE to Court Regarding Discovery Disputes Pursuant to December 12, 2019 Order Following Case Management Conference [ECF 106] by San Diego County Credit Union re [95] MOTION to Compel, [106] Order Following Case Management Conference, [98] Ex Parte MOTION to Quash CEFCU's Deposition Subpoenas to SDCCU's Litigation Counsel Martin Bader and Jesse Salen (Attachments: # (1) Attachment A)(Bader, Martin) (dlg).
Jan 8, 2020 111 Attachment A (22)
Jan 8, 2020 112 Main Document (5)
Docket Text: RESPONSE re [106] Order Following Case Management Conference, filed by Citizens Equity First Credit Union. (Attachments: # (1) Declaration of Emma L. Baratta)(Dabney, James) (dlg).
Jan 8, 2020 112 Declaration of Emma L. Baratta (10)
Jan 8, 2020 113 Notice (Other) (3)
Docket Text: NOTICE of Withdrawal of Defendant CEFCU's Ex Parte Motion to Compel Production [Dkt. 95] by Citizens Equity First Credit Union re [95] MOTION to Compel (Dabney, James) (dlg).
Jan 7, 2020 N/A Discovery Conference (0)
Docket Text: Minute Entry for proceedings held before Magistrate Judge Michael S. Berg: (T)Discovery Conference was held on 1/7/2020. No order to follow. (Plaintiff Attorneys Martin Bader; James V. Fazio; Jesse A. Salen). (Defendant Attorneys Emma L. Baratta; James W. Dabney; Geoffrey M. Thorne). (no document attached) (dxm)
Dec 19, 2019 109 Order on Motion to Continue (2)
Docket Text: ORDER Granting Joint [108] Motion to Continue Telephonic Discovery Conference. Signed by Magistrate Judge Michael S. Berg on 12/18/19. (dlg)
Dec 18, 2019 108 Motion to Continue (7)
Docket Text: Joint MOTION to Continue Telephonic Discovery Conference by Citizens Equity First Credit Union. (Thorne, Geoffrey)Attorney Geoffrey M. Thorne added to party Citizens Equity First Credit Union(pty:dft) (dlg).
Dec 17, 2019 107 Order (2)
Docket Text: ORDER Setting Telephonic Discovery Conference. The Court sets a telephonic Discovery Conference for December 18, 2019, at 4:00 p.m. Signed by Magistrate Judge Michael S. Berg on 12/17/19.(dlg)
Dec 12, 2019 N/A Case Management Conference (0)
Docket Text: Minute Entry for proceedings held before Magistrate Judge Michael S. Berg: (T)Case Management Conference was held on 12/12/2019. Order to follow. (Plaintiff Attorney Jesse A. Salen). (Defendant Attorneys Emma L. Baratta; James W. Dabney; Geoffrey Thorne). (no document attached) (dxm)
Dec 12, 2019 106 Order Following Case Management Conference (2)
Docket Text: Order Following Case Management Conference. The Court sets a telephonic Case Management Conference for March 19, 2020, at 9:00 a.m. Plaintiffs counsel is to arrange and initiate the conference call. Signed by Magistrate Judge Michael S. Berg on 12/12/19.(dlg)
Dec 11, 2019 104 Order on Motion for Discovery (4)
Docket Text: ORDER on Joint [82] Motion for Determination of Discovery Dispute. The Court denies Defendant's motion to compel. The Court finds that each party's position with respect to the instant discovery dispute was substantially justified, and declines to impose sanctions. Signed by Magistrate Judge Michael S. Berg on 12/11/19. (dlg)
Dec 6, 2019 101 Request to Appear Pro Hac Vice (1)
Docket Text: Request to Appear Pro Hac Vice (Filing fee received: $206 receipt number 0974-13241094.) (Application to be reviewed by Clerk.) (Garibyan, Stefanie) (rmc).
Dec 6, 2019 N/A Pro Hac Vice Approved - Clerk (0)
Docket Text: PRO HAC APPROVED: Stefanie Michelle Garibyan appearing for Defendant Citizens Equity First Credit Union (no document attached) (rmc)
Dec 6, 2019 103 Order (1)
Docket Text: ORDER Resetting Case Management Conference. The Court resets the telephonic Case Management Conference for December 12, 2019, at 11:00 a.m. Signed by Magistrate Judge Michael S. Berg on 12/6/19.(dlg)
Nov 27, 2019 100 Reply to Response to Motion (7)
Docket Text: REPLY to Response to Motion re [98] Ex Parte MOTION to Quash CEFCU's Deposition Subpoenas to SDCCU's Litigation Counsel Martin Bader and Jesse Salen filed by Sheppard, Mullin, Richter & Hampton LLP. (Korniczky, Stephen) (dlg).
Nov 26, 2019 99 Main Document (8)
Docket Text: RESPONSE in Opposition re [98] Ex Parte MOTION to Quash CEFCU's Deposition Subpoenas to SDCCU's Litigation Counsel Martin Bader and Jesse Salen filed by Citizens Equity First Credit Union. (Attachments: # (1) Declaration of Emma L. Baratta)(Dabney, James) (dlg).
Nov 26, 2019 99 Declaration of Emma L. Baratta (11)
Nov 21, 2019 98 Main Document (16)
Docket Text: *** WITHDRAWN PER ECF 117 *** Ex Parte MOTION to Quash CEFCU's Deposition Subpoenas to SDCCU's Litigation Counsel Martin Bader and Jesse Salen by Sheppard, Mullin, Richter & Hampton LLP. (Attachments: # (1) Declaration of James Fazio in Support of Ex Parte Motion to Quash, # (2) Exhibit A to J. Fazio Decl., # (3) Exhibit B to J. Fazio Decl., # (4) Declaration of Martin Bader in Support of Ex Parte Motion to Quash, # (5) Exhibit A to M. Bader Decl., # (6) Exhibit B to M. Bader Decl., # (7) Declaration of Jesse Salen in Support of Ex Parte Motion to Quash, # (8) Exhibit A to J. Salen Decl., # (9) Exhibit B to J. Salen Decl.)(Korniczky, Stephen) (dlg). Modified on 1/17/2020 (dlg).
Nov 21, 2019 98 Declaration of James Fazio in Support of Ex Parte Motion to Quash (2)
Nov 21, 2019 98 Exhibit A to J. Fazio Decl. (2)
Nov 21, 2019 98 Exhibit B to J. Fazio Decl. (2)
Nov 21, 2019 98 Declaration of Martin Bader in Support of Ex Parte Motion to Quash (2)
Nov 21, 2019 98 Exhibit A to M. Bader Decl. (3)
Nov 21, 2019 98 Exhibit B to M. Bader Decl. (5)
Nov 21, 2019 98 Declaration of Jesse Salen in Support of Ex Parte Motion to Quash (3)
Nov 21, 2019 98 Exhibit A to J. Salen Decl. (4)
Nov 21, 2019 98 Exhibit B to J. Salen Decl. (4)
Nov 18, 2019 96 Order (2)
Docket Text: ORDER Requiring in Camera Review. Signed by Magistrate Judge Michael S. Berg on 11/15/19.(dlg)
Nov 18, 2019 97 Notice of Lodgment (3)
Docket Text: NOTICE of Lodgment by San Diego County Credit Union re [96] Order Requiring In Camera Review (Bader, Martin) (dlg).
Nov 13, 2019 94 Order on Motion for Leave to File Document (3)
Docket Text: ORDER Granting Defendant's Ex Parte [89] Motion for Leave to File Ex Parte Motion to Compel. The Clerk of Court is ordered to file Defendant's proposed filing attached as ECF No. 89-1, as a separate motion on the docket, nunc pro tunc to November 1, 2019. Signed by Magistrate Judge Michael S. Berg on 11/13/19. (dlg)
Nov 13, 2019 95 Motion to Compel (21)
Docket Text: *** WITHDRAWN PER ECF 113 *** Ex Parte Motion to Compel Production in response to Third Party Subpoena by Citizens Equity First Credit Union. Nunc pro tunc 11/1/19 (dlg) Modified on 1/9/2020 (dlg).
Nov 6, 2019 93 Main Document (8)
Docket Text: REPLY to Response to Motion re [89] Ex Parte MOTION for Leave to File Ex Parte Motion to Compel Production in Response to Third-party Subpoena filed by Citizens Equity First Credit Union. (Attachments: # (1) Declaration of James W. Dabney in Support of Reply to Ex Parte Motion)(Dabney, James) (dlg).
Nov 6, 2019 93 Declaration of James W. Dabney in Support of Reply to Ex Parte Motion (2)
Nov 5, 2019 92 Sur-Reply (7)
Docket Text: SUR-REPLY - re [90] Order on Motion to Strike (SDCCU's Sur-Reply In Opposition to CEFCU's Motion to Compel Discovery on Grounds of Implied Waiver of Privilege) filed by San Diego County Credit Union. (Korniczky, Stephen) (dlg).
Nov 4, 2019 91 Main Document (19)
Docket Text: RESPONSE in Opposition re [89] Ex Parte MOTION for Leave to File Ex Parte Motion to Compel Production in Response to Third-party Subpoena filed by San Diego County Credit Union. (Attachments: # (1) Declaration of Martin R. Bader, # (2) Exhibit A)(Korniczky, Stephen) (dlg).
Nov 4, 2019 91 Declaration of Martin R. Bader (3)
Nov 4, 2019 91 Exhibit A (7)
Nov 1, 2019 89 Main Document (4)
Docket Text: Ex Parte MOTION for Leave to File Ex Parte Motion to Compel Production in Response to Third-party Subpoena by Citizens Equity First Credit Union. (Attachments: # (1) Exhibit 1 - Ex Parte Motion to Compel Production in Response to Third-party Subpoena)(Dabney, James) (jrm).
Nov 1, 2019 89 Exhibit 1 - Ex Parte Motion to Compel Production in Response to Third-party Subp (22)
Nov 1, 2019 90 Order on Motion to Strike (4)
Docket Text: ORDER (1) Denying Plaintiff's Motion to Strike (ECF No. [85]) and (2) Setting Deadline for Plaintiff to File Sur-Reply. Signed by Magistrate Judge Michael S. Berg on 11/01/2019. (jrm)
Oct 30, 2019 87 Order on Motion to File Documents Under Seal (2)
Docket Text: ORDER Granting [80] Motion to File Documents Under Seal. Signed by Magistrate Judge Michael S. Berg on 10/29/19. (dlg)
Oct 23, 2019 86 Main Document (10)
Docket Text: RESPONSE in Opposition re [85] MOTION to Strike [82] Joint MOTION for Discovery Re Determination of Discovery Dispute Regarding SDCCU Privilege Log Entry 44, [83] Declaration, on Grounds of Implied Waiver of Privilege filed by Citizens Equity First Credit Union. (Attachments: # (1) Declaration of Emma L. Baratta, # (2) Exhibit A - Declaration of Emma L. Baratta, # (3) Exhibit B - Declaration of Emma L. Baratta)(Dabney, James) (dlg).
Oct 23, 2019 86 Declaration of Emma L. Baratta (3)
Oct 23, 2019 86 Exhibit A - Declaration of Emma L. Baratta (5)
Oct 23, 2019 86 Exhibit B - Declaration of Emma L. Baratta (8)
Oct 21, 2019 84 Notice of Appearance (3)
Docket Text: NOTICE of Appearance by James V Fazio, III on behalf of San Diego County Credit Union (Fazio, James)Attorney James V Fazio, III added to party San Diego County Credit Union(pty:pla) (dlg).
Oct 21, 2019 85 Main Document (3)
Docket Text: MOTION to Strike [82] Joint MOTION for Discovery Re Determination of Discovery Dispute Regarding SDCCU Privilege Log Entry 44, [83] Declaration, on Grounds of Implied Waiver of Privilege by San Diego County Credit Union. (Attachments: # (1) Memo of Points and Authorities, # (2) Declaration of Jesse A. Salen, # (3) Exhibit A, # (4) Exhibit B, # (5) Exhibit C, # (6) Exhibit D, # (7) Exhibit E, # (8) Exhibit F, # (9) Exhibit G, # (10) Exhibit H, # (11) Exhibit I, # (12) Exhibit J)(Korniczky, Stephen) (dlg).
Oct 21, 2019 85 Memo of Points and Authorities (15)
Oct 21, 2019 85 Declaration of Jesse A. Salen (5)
Oct 21, 2019 85 Exhibit A (4)
Oct 21, 2019 85 Exhibit B (7)
Oct 21, 2019 85 Exhibit C (2)
Oct 21, 2019 85 Exhibit D (5)
Oct 21, 2019 85 Exhibit E (4)
Oct 21, 2019 85 Exhibit F (3)
Oct 21, 2019 85 Exhibit G (3)
Oct 21, 2019 85 Exhibit H (7)
Oct 21, 2019 85 Exhibit I (7)
Oct 21, 2019 85 Exhibit J (2)
Oct 18, 2019 80 Main Document (4)
Docket Text: MOTION to File Documents Under Seal (With attachments)(Dabney, James) (dlg).
Oct 18, 2019 80 Declaration of Jesse A. Salen (6)
Oct 18, 2019 82 Main Document (4)
Docket Text: Joint MOTION for Discovery Re Determination of Discovery Dispute Regarding SDCCU Privilege Log Entry 44 by Citizens Equity First Credit Union. (Attachments: # (1) Exhibit A - Joint Motion(Redacted), # (2) Memo of Points and Authorities - CEFCU(Redacted), # (3) Declaration of Emma L. Baratta(Redacted), # (4) Exhibit A - Declaration of Emma L. Baratta(Redacted), # (5) Exhibit B - Declaration of Emma L. Baratta(Redacted), # (6) Exhibit C - Declaration of Emma L. Baratta(Redacted), # (7) Exhibit D - Declaration of Emma L. Baratta(Redacted), # (8) Exhibit E - Declaration of Emma L. Baratta, # (9) Exhibit F - Declaration of Emma L. Baratta, # (10) Exhibit G - Declaration of Emma L. Baratta, # (11) Exhibit H - Declaration of Emma L. Baratta, # (12) Exhibit I - Declaration of Emma L. Baratta, # (13) Exhibit J - Declaration of Emma L. Baratta, # (14) Exhibit K - Declaration of Emma L. Baratta, # (15) Exhibit L - Declaration of Emma L. Baratta(Redacted), # (16) Exhibit M - Declaration of Emma L. Baratta, # (17) Exhibit N - Declaration of Emma L. Baratta, # (18) Exhibit O - Declaration of Emma L. Baratta, # (19) Exhibit P - Declaration of Emma L. Baratta, # (20) Exhibit Q - Declaration of Emma L. Baratta, # (21) Exhibit R - Declaration of Emma L. Baratta(Redacted), # (22) Exhibit S - Declaration of Emma L. Baratta(Redacted), # (23) Exhibit T - Declaration of Emma L. Baratta, # (24) Exhibit U - Declaration of Emma L. Baratta, # (25) Exhibit V - Declaration of Emma L. Baratta, # (26) Exhibit W - Declaration of Emma L. Baratta, # (27) Exhibit X - Declaration of Emma L. Baratta, # (28) Exhibit Y - Declaration of Emma L. Baratta(Redacted), # (29) Exhibit Z - Declaration of Emma L. Baratta, # (30) Exhibit AA - Declaration of Emma L. Baratta, # (31) Exhibit BB - Declaration of Emma L. Baratta, # (32) Exhibit CC - Declaration of Emma L. Baratta(Redacted), # (33) Exhibit DD - Declaration of Emma L. Baratta(Redacted), # (34) Exhibit EE - Declaration of Emma L. Baratta(Redacted), # (35) Exhibit FF - Declaration of Emma L. Baratta(Redacted), # (36) Exhibit GG - Declaration of Emma L. Baratta, # (37) Exhibit HH - Declaration of Emma L. Baratta, # (38) Exhibit II - Declaration of Emma L. Baratta, # (39) Exhibit JJ - Declaration of Emma L. Baratta, # (40) Exhibit KK - Declaration of Emma L. Baratta, # (41) Exhibit LL - Declaration of Emma L. Baratta(Redacted), # (42) Exhibit MM - Declaration of Emma L. Baratta(Redacted), # (43) Exhibit NN - Declaration of Emma L. Baratta(Redacted), # (44) Memo of Points and Authorities - SDCCU, # (45) Declaration of Jesse A. Salen, # (46) Exhibit A - Declaration of Jesse A. Salen, # (47) Exhibit B - Declaration of Jesse A. Salen(Redacted), # (48) Exhibit C - Declaration of Jesse A. Salen)(Dabney, James) (dlg).
Oct 18, 2019 82 Exhibit A - Joint Motion(Redacted) (9)
Oct 18, 2019 82 Memo of Points and Authorities - CEFCU(Redacted) (8)
Oct 18, 2019 82 Declaration of Emma L. Baratta(Redacted) (7)
Oct 18, 2019 82 Exhibit A - Declaration of Emma L. Baratta(Redacted) (1)
Oct 18, 2019 82 Exhibit B - Declaration of Emma L. Baratta(Redacted) (5)
Oct 18, 2019 82 Exhibit C - Declaration of Emma L. Baratta(Redacted) (1)
Oct 18, 2019 82 Exhibit D - Declaration of Emma L. Baratta(Redacted) (1)
Oct 18, 2019 82 Exhibit E - Declaration of Emma L. Baratta (7)
Oct 18, 2019 82 Exhibit F - Declaration of Emma L. Baratta (7)
Oct 18, 2019 82 Exhibit G - Declaration of Emma L. Baratta (7)
Oct 18, 2019 82 Exhibit H - Declaration of Emma L. Baratta (2)
Oct 18, 2019 82 Exhibit I - Declaration of Emma L. Baratta (26)
Oct 18, 2019 82 Exhibit J - Declaration of Emma L. Baratta (3)
Oct 18, 2019 82 Exhibit K - Declaration of Emma L. Baratta (5)
Oct 18, 2019 82 Exhibit L - Declaration of Emma L. Baratta(Redacted) (1)
Oct 18, 2019 82 Exhibit M - Declaration of Emma L. Baratta (7)
Oct 18, 2019 82 Exhibit N - Declaration of Emma L. Baratta (3)
Oct 18, 2019 82 Exhibit O - Declaration of Emma L. Baratta (5)
Oct 18, 2019 82 Exhibit P - Declaration of Emma L. Baratta (6)
Oct 18, 2019 82 Exhibit Q - Declaration of Emma L. Baratta (8)
Oct 18, 2019 82 Exhibit R - Declaration of Emma L. Baratta(Redacted) (1)
Oct 18, 2019 82 Exhibit S - Declaration of Emma L. Baratta(Redacted) (1)
Oct 18, 2019 82 Exhibit T - Declaration of Emma L. Baratta (3)
Oct 18, 2019 82 Exhibit U - Declaration of Emma L. Baratta (9)
Oct 18, 2019 82 Exhibit V - Declaration of Emma L. Baratta (7)
Oct 18, 2019 82 Exhibit W - Declaration of Emma L. Baratta (7)
Oct 18, 2019 82 Exhibit X - Declaration of Emma L. Baratta (13)
Oct 18, 2019 82 Exhibit Y - Declaration of Emma L. Baratta(Redacted) (19)
Oct 18, 2019 82 Exhibit Z - Declaration of Emma L. Baratta (2)
Oct 18, 2019 82 Exhibit AA - Declaration of Emma L. Baratta (3)
Oct 18, 2019 82 Exhibit BB - Declaration of Emma L. Baratta (3)
Oct 18, 2019 82 Exhibit CC - Declaration of Emma L. Baratta(Redacted) (1)
Oct 18, 2019 82 Exhibit DD - Declaration of Emma L. Baratta(Redacted) (6)
Oct 18, 2019 82 Exhibit EE - Declaration of Emma L. Baratta(Redacted) (18)
Oct 18, 2019 82 Exhibit FF - Declaration of Emma L. Baratta(Redacted) (27)
Oct 18, 2019 82 Exhibit GG - Declaration of Emma L. Baratta (18)
Oct 18, 2019 82 Exhibit HH - Declaration of Emma L. Baratta (3)
Oct 18, 2019 82 Exhibit II - Declaration of Emma L. Baratta (3)
Oct 18, 2019 82 Exhibit JJ - Declaration of Emma L. Baratta (9)
Oct 18, 2019 82 Exhibit KK - Declaration of Emma L. Baratta (2)
Oct 18, 2019 82 Exhibit LL - Declaration of Emma L. Baratta(Redacted) (1)
Oct 18, 2019 82 Exhibit MM - Declaration of Emma L. Baratta(Redacted) (34)
Oct 18, 2019 82 Exhibit NN - Declaration of Emma L. Baratta(Redacted) (6)
Oct 18, 2019 82 Memo of Points and Authorities - SDCCU (7)
Oct 18, 2019 82 Declaration of Jesse A. Salen (5)
Oct 18, 2019 82 Exhibit A - Declaration of Jesse A. Salen (18)
Oct 18, 2019 82 Exhibit B - Declaration of Jesse A. Salen(Redacted) (20)
Oct 18, 2019 82 Exhibit C - Declaration of Jesse A. Salen (2)
Oct 18, 2019 83 Main Document (3)
Docket Text: DECLARATION re [82] Joint MOTION for Discovery Re Determination of Discovery Dispute Regarding SDCCU Privilege Log Entry 44 by Counter Claimants Citizens Equity First Credit Union, Citizens Equity First Credit Union, Defendant Citizens Equity First Credit Union. (Attachments: # (1) Exhibit 1)(Dabney, James) (dlg).
Oct 18, 2019 83 Exhibit 1 (34)
Oct 16, 2019 79 Order on Motion to File Documents Under Seal (3)
Docket Text: ORDER Denying Without Prejudice [77] Defendant's Motion to File Documents Under Seal and Orders Defendant's filing [ECF No. 78] be stricken from the docket. If Defendant wishes to refile its motion to seal, it must do so by October 18, 2019. Signed by Magistrate Judge Michael S. Berg on 10/16/19. (dlg)
Oct 15, 2019 77 Motion to File Documents Under Seal (3)
Docket Text: MOTION to File Documents Under Seal (Dabney, James) (aef).
Sep 6, 2019 N/A Case Management Conference (0)
Docket Text: Minute Entry for proceedings held before Magistrate Judge Michael S. Berg: (T)Case Management Conference was held on 9/6/2019. Order to follow. (Plaintiff Attorneys Stephen S. Korniczky; Jesse A. Salen). (Defendant Attorneys Emma L. Baratta; James W. Dabney; Geoffrey Thorne). (no document attached) (dxm)
Sep 6, 2019 76 Order (1)
Docket Text: ORDER Setting Telephonic Case Management Conference. The Court sets a telephonic Case Management Conference for December 6, 2019, at 9:00 a.m. Plaintiff's counsel is to arrange and initiate the conference call. Signed by Magistrate Judge Michael S. Berg on 9/6/19.(dlg)
Aug 6, 2019 74 Amended Answer to Complaint (15)
Docket Text: AMENDED ANSWER to Plaintiff San Diego County Credit Union's First [48] Amended Complaint, , COUNTERCLAIM against San Diego County Credit Union by Citizens Equity First Credit Union. (Dabney, James) (mme).
Aug 5, 2019 73 Order on Motion for Leave to File Document (2)
Docket Text: ORDER Granting [72] Defendant's Unopposed Motion for Leave to Amend Its Answer and Counterclaim. Based on the liberality courts should grant leave to amend, Plaintiffs non-opposition, and having reviewed the motion and supporting exhibits, the Court hereby GRANTS the Defendants motion for leave to file a First Amended Answer and Counterclaim and CEFCU is directed to file its First Amended Answer and Counterclaim on the docket within three (3) days of the date of the order. The hearing date set for September 27, 2019 shall be vacated. Signed by Judge Gonzalo P. Curiel on 08/5/2019. (mme)
Jul 31, 2019 72 Main Document (3)
Docket Text: MOTION for Leave to File First Amended Answer and Counterclaim (Unopposed) by Citizens Equity First Credit Union. (Attachments: # (1) Memo of Points and Authorities, # (2) Declaration of Emma L. Baratta, # (3) Exhibit A - to the Declaration of Emma L. Baratta, # (4) Exhibit B - to the Declaration of Emma L. Baratta, # (5) Exhibit C - to the Declaration of Emma L. Baratta)(Dabney, James) (dlg).
Jul 31, 2019 72 Memo of Points and Authorities (3)
Jul 31, 2019 72 Declaration of Emma L. Baratta (2)
Jul 31, 2019 72 Exhibit A - to the Declaration of Emma L. Baratta (15)
Jul 31, 2019 72 Exhibit B - to the Declaration of Emma L. Baratta (15)
Jul 31, 2019 72 Exhibit C - to the Declaration of Emma L. Baratta (3)
Jul 19, 2019 71 Order on Motion for Miscellaneous (Other 1) (3)
Docket Text: ORDER Granting in Part Defendant's [69] Ex Parte Motion to Continue. Signed by Magistrate Judge Michael S. Berg on 7/18/19. (dlg)
Jul 12, 2019 70 Main Document (7)
Docket Text: RESPONSE in Opposition re [69] MOTION re Notice of Ex Parte Application for Relief from 30-Day Deadline to File Discovery Motions filed by San Diego County Credit Union. (Attachments: # (1) Declaration Declaration of Martin Bader in Support of Opposition to Defendant's Ex Parte Application for Relief From 30-Day Deadline to File Discovery Motions, # (2) Exhibit Exhibit A, # (3) Exhibit Exhibit B)(Korniczky, Stephen) (dlg).
Jul 12, 2019 70 Declaration Declaration of Martin Bader in Support of Opposition to Defendant� (3)
Jul 12, 2019 70 Exhibit Exhibit A (4)
Jul 12, 2019 70 Exhibit Exhibit B (5)
Jul 11, 2019 69 Main Document (2)
Docket Text: MOTION re Notice of Ex Parte Application for Relief from 30-Day Deadline to File Discovery Motions by Citizens Equity First Credit Union. (Attachments: # (1) Ex Parte Application for Relief from 30-Day Deadline to File Discovery Motions, # (2) Declaration of Emma L. Baratta, # (3) Exhibit A to the Declaration of Emma L. Baratta, # (4) Exhibit B to the Declaration of Emma L. Baratta, # (5) Exhibit C to the Declaration of Emma L. Baratta, # (6) Exhibit D to the Declaration of Emma L. Baratta, # (7) Exhibit E to the Declaration of Emma L. Baratta)(Dabney, James) (dlg).
Jul 11, 2019 69 Ex Parte Application for Relief from 30-Day Deadline to File Discovery Motions (4)
Jul 11, 2019 69 Declaration of Emma L. Baratta (3)
Jul 11, 2019 69 Exhibit A to the Declaration of Emma L. Baratta (13)
Jul 11, 2019 69 Exhibit B to the Declaration of Emma L. Baratta (36)
Jul 11, 2019 69 Exhibit C to the Declaration of Emma L. Baratta (19)
Jul 11, 2019 69 Exhibit D to the Declaration of Emma L. Baratta (40)
Jul 11, 2019 69 Exhibit E to the Declaration of Emma L. Baratta (3)
Jun 28, 2019 N/A Early Neutral Evaluation Conference (0)
Docket Text: Minute Entry for proceedings held before Magistrate Judge Michael S. Berg: Early Neutral Evaluation Conference was held on 6/28/2019. The case did not settle. Case Management Conference was held on 6/28/2019. Order to follow. (Plaintiff Attorneys Martin Bader; Stephen S. Korniczky; Tony Toranto). (Defendant Attorneys Emma L. Baratta; Steven J. Cologne; James W. Dabney). (no document attached) (dxm)
Jun 28, 2019 68 Scheduling Order (7)
Docket Text: SCHEDULING ORDER: A telephonic attorneys-only Case Management Conference is set for September 6, 2019, at 9:00 a.m. A Mandatory Settlement Conference shall be conducted on May 11, 2020, at 9:30 a.m., in the chambers of Magistrate Judge Michael S. Berg. Pretrial Disclosures shall be prepared, served and lodged with the assigned district judge by September 18, 2020. The final Pretrial Conference is scheduled on the calendar of the Honorable Gonzalo P. Curiel on September 25, 2020, at 1:30 p.m. Signed by Magistrate Judge Michael S. Berg on 6/28/19.(dlg)
May 8, 2019 66 Order on Motion for Protective Order (1)
Docket Text: ORDER Granting Joint [65] Motion for Protective Order. Signed by Magistrate Judge Michael S. Berg on 5/8/19. (dlg)
May 7, 2019 65 Main Document (16)
Docket Text: MOTION re NOTICE Joint Stipulated Protective Order by San Diego County Credit Union re [59] Report of Rule 26(f) Planning Meeting (Attachments: # (1) Signature Certification)(Korniczky, Stephen) QC email, wrong event, changed to motion. Attorney is to email proposed order (dlg).
May 7, 2019 65 Signature Certification (1)
Apr 24, 2019 64 Order on Motion for Miscellaneous Relief (2)
Docket Text: ORDER Granting Joint [63] Motion to Continue Early Neutral Evaluation Conference and Case Management Conference. The ENE and CMC currently set for June 4, 2019, are continued until June 28, 2019, at 1:30 p.m. The conferences will be held in the chambers of the Honorable Michael S. Berg. Signed by Magistrate Judge Michael S. Berg on 4/24/19. (dlg)
Apr 18, 2019 63 Main Document (6)
Docket Text: Joint MOTION to Continue Early Neutral Evaluation Conference and Case Management Conference re [62] Order on Motion to Continue, by San Diego County Credit Union. (Attachments: # (1) Declaration of Teresa Campbell in Support of Joint Motino, # (2) Declaration of Jesse Salen in Support of Joint Motion)(Korniczky, Stephen) (jpp).
Apr 18, 2019 63 Declaration of Teresa Campbell in Support of Joint Motino (3)
Apr 18, 2019 63 Declaration of Jesse Salen in Support of Joint Motion (2)
Apr 8, 2019 62 Order on Motion to Continue (2)
Docket Text: ORDER Granting [61] Ex Parte Motion to Continue Early Neutral Evaluation Conference and Case Management Conference. Case Management Conference continued to 6/4/2019 09:30 AM before Magistrate Judge Michael S. Berg. Early Neutral Evaluation continued to 6/4/2019 09:30 AM before Magistrate Judge Michael S. Berg. Signed by Magistrate Judge Michael S. Berg on 4/8/2019. (tcf)(jrd)
Apr 5, 2019 61 Main Document (2)
Docket Text: MOTION re NOTICE of Ex Parte Application to Continue Early Neutral Evaluation Conference and Case Management Conference by Citizens Equity First Credit Union (Attachments: # (1) Ex Parte Application to Continue Early Neutral Evaluation Conference and Case Management Conference, # (2) Declaration of James W. Dabney, # (3) Exhibit 1 to the Declaration of James W. Dabney, # (4) Exhibit 2 to the Declaration of James W. Dabney, # (5) Declaration of Emma L. Baratta, # (6) Exhibit 1 to the Declaration of Emma L. Baratta)(Dabney, James) QC email, wrong event selected. Changed to motion, attorney to submit proposed order (dlg).
Apr 5, 2019 61 Ex Parte Application to Continue Early Neutral Evaluation Conference and Case M (3)
Apr 5, 2019 61 Declaration of James W. Dabney (2)
Apr 5, 2019 61 Exhibit 1 to the Declaration of James W. Dabney (3)
Apr 5, 2019 61 Exhibit 2 to the Declaration of James W. Dabney (3)
Apr 5, 2019 61 Declaration of Emma L. Baratta (2)
Apr 5, 2019 61 Exhibit 1 to the Declaration of Emma L. Baratta (4)
Apr 1, 2019 59 Report of Rule 26(f) Planning Meeting (9)
Docket Text: REPORT of Rule 26(f) Planning Meeting. (Korniczky, Stephen) (dlg).
Mar 12, 2019 58 Answer to Counterclaim (7)
Docket Text:Plaintiff's ANSWER to [56] Answer to Amended Complaint,, Counterclaim, by San Diego County Credit Union.(Korniczky, Stephen) (dlg).
Feb 25, 2019 57 Notice and Order for Early Neutral Evaluation conference (6)
Docket Text: NOTICE AND ORDER for Early Neutral Evaluation and Case Management Conference. An Early Neutral Evaluation (ENE) of your case will be held on April 18, 2019, at 9:30 a.m. in the chambers of the Honorable Michael S. Berg. Signed by Magistrate Judge Michael S. Berg on 2/25/19.(dlg)
Feb 19, 2019 56 Answer to Amended Complaint (15)
Docket Text: ANSWER to [48] Amended Complaint, , COUNTERCLAIM against San Diego County Credit Union by Citizens Equity First Credit Union.(Dabney, James) Courtesy QC mail sent re lack of double-caption, instructed not to refile (rmc).
Feb 5, 2019 55 Order on Motion to Dismiss for Failure to State a Claim (22)
Docket Text: ORDER Denying Defendant's [49] Motion to Dismiss for Lack of Subject Matter Jurisdiction and Granting in Part and Denying in Part Defendant's Motion to Dismiss for Failure to State a Claim. Signed by Judge Gonzalo P. Curiel on 2/5/19. (dlg)
Jan 16, 2019 N/A Order (0)
Docket Text: Minute ORDER, re[49] MOTION to Dismiss for Failure to State a Claim - Submitted. MOTION to Dismiss for Lack of Jurisdiction - Submitted. Motion Hearing set for 1/18/19 - Vacated. (no document attached) (ksr)
Dec 7, 2018 53 Reply to Response to Motion (16)
Docket Text: REPLY to Response to Motion re [49] MOTION to Dismiss for Failure to State a Claim MOTION to Dismiss for Lack of Jurisdiction filed by Citizens Equity First Credit Union. (Dabney, James) (dlg).
Nov 16, 2018 52 Main Document (30)
Docket Text: RESPONSE in Opposition re [49] MOTION to Dismiss for Failure to State a Claim MOTION to Dismiss for Lack of Jurisdiction and Discretionary Dismissal Under Rule 57 filed by San Diego County Credit Union. (Attachments: # (1) Index of Exhibits, # (2) Declaration of Jesse A. Salen in Support of Opposition to Defendant's Motion to Dismiss, # (3) Exhibit 1 to J. Salen Declaration)(Korniczky, Stephen) (dlg).
Nov 16, 2018 52 Index of Exhibits (1)
Nov 16, 2018 52 Declaration of Jesse A. Salen in Support of Opposition to Defendant's Motio (2)
Nov 16, 2018 52 Exhibit 1 to J. Salen Declaration (2)
Nov 8, 2018 51 Order of Judge Transfer (2)
Docket Text: ORDER OF TRANSFER. Magistrate Judge Ruben B. Brooks is no longer assigned. Case reassigned to Magistrate Judge Michael S. Berg for all further proceedings. The new case number is 18cv0967-GPC-MSB. Signed by Magistrate Judge Ruben B. Brooks on 11/8/18.(dlg)
Oct 29, 2018 50 Order Setting Briefing Schedule (1)
Docket Text: ORDER Setting Briefing Schedule re [49] MOTION to Dismiss for Failure to State a Claim MOTION to Dismiss for Lack of Jurisdiction : Any opposition shall be filed on or before November 16, 2018. Any reply shall be filed on or before December 7, 2018. A hearing is set on January 18, 2019 at 1:30 p.m. in Courtroom 2D. Signed by Judge Gonzalo P. Curiel on 10/29/18.(dlg)
Oct 26, 2018 49 Main Document (3)
Docket Text: MOTION to Dismiss for Failure to State a Claim , MOTION to Dismiss for Lack of Jurisdiction by Citizens Equity First Credit Union. (Attachments: # (1) Memo of Points and Authorities Memo of Points and Authorities, # (2) Declaration Declaration of James W. Dabney, # (3) Exhibit Exhibit to Declaration of James W. Dabney)(Dabney, James) (dlg).
Oct 26, 2018 49 Memo of Points and Authorities Memo of Points and Authorities (21)
Oct 26, 2018 49 Declaration Declaration of James W. Dabney (2)
Oct 26, 2018 49 Exhibit Exhibit to Declaration of James W. Dabney (10)
Oct 12, 2018 48 Main Document (27)
Docket Text: First AMENDED COMPLAINT with Jury Demand against Citizens Equity First Credit Union, filed by San Diego County Credit Union. (Attachments: # (1) Index of Exhibits to First Amended Complaint, # (2) Exhibit A: Reg. No. 4,560,596, # (3) Exhibit B: Reg. No. 3,952,993, # (4) Exhibit C: Declaration of S. Yoder, # (5) Exhibit D: Petition for Cancellation) (Korniczky, Stephen) (dlg).
Oct 12, 2018 48 Index of Exhibits to First Amended Complaint (1)
Oct 12, 2018 48 Exhibit A: Reg. No. 4,560,596 (2)
Oct 12, 2018 48 Exhibit B: Reg. No. 3,952,993 (2)
Oct 12, 2018 48 Exhibit C: Declaration of S. Yoder (3)
Oct 12, 2018 48 Exhibit D: Petition for Cancellation (7)
Oct 2, 2018 47 Order on Motion to Dismiss/Lack of Jurisdiction (27)
Docket Text: ORDER Denying Defendant's [40] Motion to Dismiss for Lack of Subject Matter Jurisdiction and Granting [40] Motion to Dismiss for Failure to State a Claim With Leave to Amend. The Court denies Defendant's motion to dismiss for lack of subject matter jurisdiction the first, second, third and fourth causes of action, and grants Defendant's motion to dismiss the fifth and sixth causes of action with leave to amend. Plaintiff shall file an amended complaint on or before October 16, 2018. Signed by Judge Gonzalo P. Curiel on 10/2/18. (dlg)
Sep 27, 2018 N/A Order on Motion to Dismiss/Lack of Jurisdiction (0)
Docket Text: Minte ORDER re [40] Motion to Dismiss for Lack of Jurisdiction - Submitted; submitting [40] Motion to Dismiss for Failure to State a Claim - Submitted. Motion Hearing - Submitted. Motion hearing set for 9/28/18 - Vacated. (no document attached) (ksr)
Sep 14, 2018 45 Reply to Response to Motion (17)
Docket Text: REPLY to Response to Motion re [40] MOTION to Dismiss for Lack of Jurisdiction MOTION to Dismiss for Failure to State a Claim filed by Citizens Equity First Credit Union. (Dabney, James) (dlg).
Sep 5, 2018 44 Main Document (3)
Docket Text: NOTICE of Decision by United States District Court for the Southern District of California in Support of Opposition to Defendant's Motion to Dismiss for Lack of Subject Matter Jurisdiction and for Failure to State a Claim by San Diego County Credit Union re [42] Response in Opposition to Motion,, (Attachments: # (1) Exhibit Index, # (2) Exhibit A)(Martens, Lisa) (dlg).
Sep 5, 2018 44 Exhibit Index (1)
Sep 5, 2018 44 Exhibit A (9)
Aug 31, 2018 42 Main Document (32)
Docket Text: RESPONSE in Opposition re [40] MOTION to Dismiss for Lack of Jurisdiction MOTION to Dismiss for Failure to State a Claim filed by San Diego County Credit Union. (Attachments: # (1) Declaration of J. Salen in Support of Opposition to Motion to Dismiss, # (2) Index of Exhibits to J. Salen Declaration, # (3) Exhibit 1 to J. Salen Declaration, # (4) Exhibit 2 to J. Salen Declaration, # (5) Exhibit 3 to J. Salen Declaration, # (6) Exhibit 4 to J. Salen Declaration, # (7) Exhibit 5 to J. Salen Declaration)(Korniczky, Stephen) (dlg).
Aug 31, 2018 42 Declaration of J. Salen in Support of Opposition to Motion to Dismiss (3)
Aug 31, 2018 42 Index of Exhibits to J. Salen Declaration (1)
Aug 31, 2018 42 Exhibit 1 to J. Salen Declaration (7)
Aug 31, 2018 42 Exhibit 2 to J. Salen Declaration (5)
Aug 31, 2018 42 Exhibit 3 to J. Salen Declaration (25)
Aug 31, 2018 42 Exhibit 4 to J. Salen Declaration (21)
Aug 31, 2018 42 Exhibit 5 to J. Salen Declaration (2)
Aug 31, 2018 43 Notice (Other) (2)
Docket Text: NOTICE Certificate of Service of Opposition to Defendant's Motion to Dismiss for Lack of Subject Matter Jurisdiction and for Failure to State a Claim by San Diego County Credit Union re [42] Response in Opposition to Motion,, (Korniczky, Stephen) (dlg).
Aug 14, 2018 41 Order Setting Briefing Schedule (1)
Docket Text: ORDER Setting Briefing Schedule re [40] MOTION to Dismiss for Lack of Jurisdiction MOTION to Dismiss for Failure to State a Claim : Any opposition shall be filed on or before August 31, 2018. Any reply shall be filed on or before September 14, 2018. A hearing is set on September 28, 2018 at 1:30 p.m. in Courtroom 2D. Signed by Judge Gonzalo P. Curiel on 8/14/18.(dlg)
Aug 13, 2018 40 Main Document (3)
Docket Text: MOTION to Dismiss for Lack of Jurisdiction , MOTION to Dismiss for Failure to State a Claim by Citizens Equity First Credit Union. (Attachments: # (1) Memo of Points and Authorities in Support of Motion to Dismiss for Lack of Subject Matter Jurisdiction and for Failure to State a Claim Upon Which Relief Can Be Granted)(Dabney, James) (dlg).
Aug 13, 2018 40 Memo of Points and Authorities in Support of Motion to Dismiss for Lack of Subje (27)
Jul 31, 2018 39 Order on Motion to Dismiss/Lack of Jurisdiction (17)
Docket Text: ORDER Denying [29] Defendant's Motion to Dismiss for Lack of Personal Jurisdiction. The Court denies Defendant's motion for lack of personal jurisdiction. The hearing set on 8/10/2018 shall be vacated. Signed by Judge Gonzalo P. Curiel on 7/31/2018. (rmc)
Jul 27, 2018 37 Declaration (3)
Docket Text: DECLARATION re [29] MOTION to Dismiss for Lack of Jurisdiction Refiled by Defendant Citizens Equity First Credit Union. (Dabney, James) (rmc).
Jul 27, 2018 38 Reply to Response to Motion (14)
Docket Text: REPLY to Response to Motion re [29] MOTION to Dismiss for Lack of Jurisdiction Refiled filed by Citizens Equity First Credit Union. (Dabney, James) (rmc).
Jul 26, 2018 34 Main Document (4)
Docket Text: MOTION to File Documents Under Seal (With attachments)(Dabney, James) (rmc).
Jul 26, 2018 34 Declaration (redacted) of Jennifer Flexer (3)
Jul 26, 2018 35 Order on Motion to File Documents Under Seal (2)
Docket Text: ORDER Granting [34] Motion to Seal. Good cause appearing, the Court grants the motion. Accordingly, the Clerk's Office shall file the lodged Declaration of Jennifer Flexer as a sealed document on the case docket. Signed by Judge Gonzalo P. Curiel on 7/26/2018. (rmc)
Jul 25, 2018 33 Order on Motion to File Documents Under Seal (2)
Docket Text: ORDER Denying Defendant's [30] Motion to File Documents Under Seal. The Court denies Defendant's motion to seal subject to refiling the motion to seal with a redacted document. Signed by Judge Gonzalo P. Curiel on 7/25/18. (dlg)
Jul 13, 2018 32 Main Document (32)
Docket Text: RESPONSE in Opposition re [29] MOTION to Dismiss for Lack of Jurisdiction Refiled filed by San Diego County Credit Union. (Attachments: # (1) Index of Exhibits, # (2) Declaration of Jesse A. Salen in Support of Opposition to Defendant's Motion to Dismiss for Lack of Personal Jurisdiction, # (3) Exhibit 1 to J. Salen Declaration, # (4) Exhibit 2 to J. Salen Declaration, # (5) Exhibit 3 to J. Salen Declaration, # (6) Exhibit 4 to J. Salen Declaration, # (7) Exhibit 5 to J. Salen Declaration, # (8) Exhibit 6 to J. Salen Declaration, # (9) Exhibit 7 to J. Salen Declaration, # (10) Exhibit 8 to J. Salen Declaration, # (11) Exhibit 9 to J. Salen Declaration, # (12) Exhibit 10 to J. Salen Declaration, # (13) Exhibit 11 to J. Salen Declaration, # (14) Exhibit 12 to J. Salen Declaration, # (15) Exhibit 13 to J. Salen Declaration, # (16) Exhibit 14 to J. Salen Declaration, # (17) Exhibit 15 to J. Salen Declaration, # (18) Declaration of Nathan Schmidt in Support of Opposition to Defendant's Motion to Dismiss for Lack of Personal Jurisdiction, # (19) Exhibit 1 to N. Schmidt Declaration, # (20) Exhibit 2 to N. Schmidt Declaration)(Korniczky, Stephen)
Jul 13, 2018 32 Index of Exhibits (2)
Jul 13, 2018 32 Declaration of Jesse A. Salen in Support of Opposition to Defendant's Motio (4)
Jul 13, 2018 32 Exhibit 1 to J. Salen Declaration (19)
Jul 13, 2018 32 Exhibit 2 to J. Salen Declaration (4)
Jul 13, 2018 32 Exhibit 3 to J. Salen Declaration (4)
Jul 13, 2018 32 Exhibit 4 to J. Salen Declaration (4)
Jul 13, 2018 32 Exhibit 5 to J. Salen Declaration (2)
Jul 13, 2018 32 Exhibit 6 to J. Salen Declaration (2)
Jul 13, 2018 32 Exhibit 7 to J. Salen Declaration (2)
Jul 13, 2018 32 Exhibit 8 to J. Salen Declaration (2)
Jul 13, 2018 32 Exhibit 9 to J. Salen Declaration (15)
Jul 13, 2018 32 Exhibit 10 to J. Salen Declaration (2)
Jul 13, 2018 32 Exhibit 11 to J. Salen Declaration (2)
Jul 13, 2018 32 Exhibit 12 to J. Salen Declaration (2)
Jul 13, 2018 32 Exhibit 13 to J. Salen Declaration (2)
Jul 13, 2018 32 Exhibit 14 to J. Salen Declaration (2)
Jul 13, 2018 32 Exhibit 15 to J. Salen Declaration (2)
Jul 13, 2018 32 Declaration of Nathan Schmidt in Support of Opposition to Defendant's Motio (3)
Jul 13, 2018 32 Exhibit 1 to N. Schmidt Declaration (5)
Jul 13, 2018 32 Exhibit 2 to N. Schmidt Declaration (8)
Jun 21, 2018 28 Notice of Withdrawal of Document (4)
Docket Text: NOTICE OF WITHDRAWAL OF DOCUMENT by Citizens Equity First Credit Union Notice of Refiling. (Dabney, James) (dlg).
Jun 21, 2018 29 Main Document (3)
Docket Text: MOTION to Dismiss for Lack of Jurisdiction Refiled by Citizens Equity First Credit Union. (Attachments: # (1) Memo of Points and Authorities Memo of Points and Authorities, # (2) Declaration Declaration of James W. Dabney, # (3) Exhibit Exhibits to Declaration of James W. Dabney, # (4) Declaration Declaration of Kevin D. Schneider, # (5) Declaration Declaration of Jennifer Flexer (sealed lodging sheet))(Dabney, James) (dlg). Modified on 7/12/2018 to send QC email for courtesy copies (dlg). Modified on 7/12/2018 to send qc email for attorney to disregard sending copies (dlg). Modified on 7/25/2018 to send QC email of incorrect hearing date listed on document (dlg).
Jun 21, 2018 29 Memo of Points and Authorities Memo of Points and Authorities (29)
Jun 21, 2018 29 Declaration Declaration of James W. Dabney (5)
Jun 21, 2018 29 Exhibit Exhibits to Declaration of James W. Dabney (211)
Jun 21, 2018 29 Declaration Declaration of Kevin D. Schneider (2)
Jun 21, 2018 29 Declaration Declaration of Jennifer Flexer (sealed lodging sheet) (1)
Jun 21, 2018 30 Main Document (3)
Docket Text: MOTION to File Documents Under Seal (With attachments)(Dabney, James)
Jun 21, 2018 30 Declaration Declaration of Kevin D. Schneider ISO Motion to Seal (2)
Jun 20, 2018 26 Motion to Continue (4)
Docket Text: Joint MOTION to Continue Hearing Date and Set New Briefing Schedule for Defendant's Motion to Dismiss by San Diego County Credit Union. (Salen, Jesse) (dlg).
Jun 20, 2018 27 Order on Motion to Continue (2)
Docket Text: ORDER Granting Joint [26] Motion for Continuance of Hearing Date and Setting New Briefing Schedule for Defendant's Motion to Dismiss [22]. Any opposition shall be filed on or before July 13, 2018. Any reply shall be filed on or before July 27, 2018. A hearing is set on August 10, 2018 at 1:30 p.m. in Courtroom 2D. Signed by Judge Gonzalo P. Curiel on 6/20/118. (dlg)
Jun 18, 2018 25 Order Setting Briefing Schedule (1)
Docket Text: ORDER Setting Briefing Schedule re [22] MOTION to Dismiss for Lack of Jurisdiction Refiled : Any opposition shall be filed on or before July 6, 2018. Any reply shall be filed on or before July 20, 2018. A hearing is set on August 3, 2018 at 1:30 p.m. in Courtroom 2D. Signed by Judge Gonzalo P. Curiel on 6/18/18.(dlg)
Jun 15, 2018 21 Notice of Withdrawal of Document (4)
Docket Text: NOTICE OF WITHDRAWAL OF DOCUMENT by Citizens Equity First Credit Union Notice of Refiling. (Dabney, James) (dlg).
Jun 15, 2018 22 Main Document (3)
Docket Text: *** WITHDRAWN PER ECF 967 *** MOTION to Dismiss for Lack of Jurisdiction Refiled by Citizens Equity First Credit Union. (Attachments: # (1) Memo of Points and Authorities Memo of Points and Authorities, # (2) Declaration Declaration of James W. Dabney, # (3) Exhibit Exhibits to the Declaration of James W. Dabney, # (4) Declaration Declaration of Kevin D. Schneider, # (5) Declaration Declaration of Jennifer Flexer (sealed lodging sheet))(Dabney, James) (dlg). Modified on 6/21/2018 to send qc email for attorney to withdraw without header (dlg). Modified on 6/22/2018 (dlg).
Jun 15, 2018 22 Memo of Points and Authorities Memo of Points and Authorities (29)
Jun 15, 2018 22 Declaration Declaration of James W. Dabney (5)
Jun 15, 2018 22 Exhibit Exhibits to the Declaration of James W. Dabney (211)
Jun 15, 2018 22 Declaration Declaration of Kevin D. Schneider (2)
Jun 15, 2018 22 Declaration Declaration of Jennifer Flexer (sealed lodging sheet) (1)
Jun 15, 2018 23 Main Document (3)
Docket Text: *** WITHDRAWN PER ECF 967 *** MOTION to File Documents Under Seal (With attachments)(Dabney, James) (jjg). Modified on 6/22/2018 (dlg).
Jun 15, 2018 23 Declaration Declaration of Kevin D. Schneider in Support of Motion to Seal (2)
Jun 14, 2018 18 Main Document (3)
Docket Text: *** WITHDRAWN PER ECF 21 *** MOTION to Dismiss for Lack of Jurisdiction by Citizens Equity First Credit Union. (Attachments: # (1) Memo of Points and Authorities Memo of Points and Authorities, # (2) Declaration Declaration of James W. Dabney, # (3) Exhibit Exhibits to Declaration of James W. Dabney, # (4) Declaration Declaration of Kevin D. Schneider, # (5) Declaration Declaration of Jennifer Flexer (sealed lodging sheet))(Baratta, Emma) QC email, incorrect filer. Attorney should withdraw and refile properly (dlg). Modified on 6/18/2018 (dlg).
Jun 14, 2018 18 Memo of Points and Authorities Memo of Points and Authorities (29)
Jun 14, 2018 18 Declaration Declaration of James W. Dabney (5)
Jun 14, 2018 18 Exhibit Exhibits to Declaration of James W. Dabney (211)
Jun 14, 2018 18 Declaration Declaration of Kevin D. Schneider (2)
Jun 14, 2018 18 Declaration Declaration of Jennifer Flexer (sealed lodging sheet) (1)
Jun 14, 2018 19 Main Document (3)
Docket Text: *** WITHDRAWN PER ECF 21 *** MOTION to File Documents Under Seal (With attachments)(Baratta, Emma) (jjg). Modified on 6/18/2018 (dlg).
Jun 14, 2018 19 Declaration Declaration of Kevin D. Schneider ISO Motion to Seal (2)
Jun 6, 2018 16 Motion for Extension of Time to File Answer (4)
Docket Text: Joint MOTION for Extension of Time to File Answer by Citizens Equity First Credit Union. (Baratta, Emma) (dlg).
Jun 6, 2018 17 Order on Motion for Extension of Time to Answer (2)
Docket Text: ORDER Granting Joint [16] Motion for Extension of Time to Respond to Complaint no later than June 14, 2018. Signed by Judge Gonzalo P. Curiel on 6/6/18. (dlg)
Jun 5, 2018 13 Main Document (2)
Docket Text: NOTICE of Appearance of Counsel Steven J. Cologne by Steven J Cologne on behalf of Citizens Equity First Credit Union (Attachments: # (1) Proof of Service)(Cologne, Steven) (dlg).
Jun 5, 2018 13 Proof of Service (3)
Jun 5, 2018 14 Request to Appear Pro Hac Vice (2)
Docket Text: Request to Appear Pro Hac Vice ( Filing fee received: $ 206 receipt number 0974-11295358.) (Application to be reviewed by Clerk.) (Baratta, Emma) (dsn)
Jun 5, 2018 N/A Pro Hac Vice Approved - Clerk (0)
Docket Text: PRO HAC APPROVED: Emma Leigh Baratta appearing for Defendant Citizens Equity First Credit Union (no document attached) (dsn)
May 29, 2018 10 Request to Appear Pro Hac Vice (1)
Docket Text: Request to Appear Pro Hac Vice (Filing fee received: $ 206 receipt number 0974-11266937.)(Application to be reviewed by Clerk.) (Dabney, James)(QC Mailer; missing signature.)(jrd)
May 29, 2018 11 Request to Appear Pro Hac Vice (1)
Docket Text: Request to Appear Pro Hac Vice (Filing fee received: $ 206 receipt number 0974-11266937 Re: Doc. No. [10])(Application to be reviewed by Clerk.) (Dabney, James)(jrd)
May 29, 2018 N/A Pro Hac Vice Approved - Clerk (0)
Docket Text: PRO HAC APPROVED: James Wilson Dabney appearing for Defendant Citizens Equity First Credit Union (no document attached) (jrd)
May 24, 2018 8 Summons Returned Executed (2)
Docket Text: SUMMONS Returned Executed by San Diego County Credit Union. Citizens Equity First Credit Union served. (Bader, Martin) (dlg).
May 24, 2018 9 Summons Returned Executed (2)
Docket Text: SUMMONS Returned Executed by San Diego County Credit Union. Citizens Equity First Credit Union served. (Bader, Martin) (dlg).
May 17, 2018 5 Notice of Appearance (3)
Docket Text: NOTICE of Appearance by Martin Bader on behalf of San Diego County Credit Union (Bader, Martin)Attorney Martin Bader added to party San Diego County Credit Union(pty:pla) (jdt).
May 17, 2018 6 Notice of Appearance (3)
Docket Text: NOTICE of Appearance by Jesse A Salen on behalf of San Diego County Credit Union (Salen, Jesse)Attorney Jesse A Salen added to party San Diego County Credit Union(pty:pla) (jdt).
May 17, 2018 7 Notice of Appearance (3)
Docket Text: NOTICE of Appearance by Lisa M Martens on behalf of San Diego County Credit Union (Martens, Lisa)Attorney Lisa M Martens added to party San Diego County Credit Union(pty:pla) (jdt).
May 16, 2018 1 Main Document (23)
Docket Text: COMPLAINT with Jury Demand against Citizens Equity First Credit Union ( Filing fee $ 400 receipt number 0974-11221643), filed by San Diego County Credit Union. (Attachments: # (1) Civil Cover Sheet, # (2) Exhibit A, # (3) Exhibit B, # (4) Exhibit C, # (5) Exhibit D, # (6) Index of Exhibits)

The new case number is 3:18-cv-967-GPC-RBB. Judge Gonzalo P. Curiel and Magistrate Judge Ruben B. Brooks are assigned to the case. (Stephen S. Korniczky)(sjm) (sjt).

May 16, 2018 1 Civil Cover Sheet (1)
May 16, 2018 1 Exhibit A (2)
May 16, 2018 1 Exhibit B (2)
May 16, 2018 1 Exhibit C (3)
May 16, 2018 1 Exhibit D (7)
May 16, 2018 1 Index of Exhibits (1)
May 16, 2018 2 Report Regarding Patent & Trademark (1)
Docket Text: REPORT on the filing or determination of an action regarding patent and/or trademark number(s) *4,560,596* cc:USPTO (sjm)
May 16, 2018 3 Summons Issued (2)
Docket Text: Summons Issued.
Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (sjm)
May 16, 2018 4 Notice of Party With Financial Interest (2)
Docket Text: NOTICE of Party With Financial Interest by San Diego County Credit Union . No Parties With Financial Interest. (Korniczky, Stephen) (dlg).
Menu