Search
Patexia Research
Case number 3:20-cv-02054

White v. LA Pilates Carlsbad et al > Documents

Date Field Doc. No.Description (Pages)
Jun 27, 2022 88 Order on Motion to Dismiss (1)
Docket Text: ORDER granting [84] Stipulation of voluntary dismissal pursuant to FRCP 41(a)(1)(ii). Signed by District Judge Ruth Bermudez Montenegro on 6/24/2022. (jpp)
Jun 23, 2022 86 Order (1)
Docket Text: ORDER setting Telephonic Status Conference set for 6/27/2022 at 3:00pm. Signed by Magistrate Judge Michael S. Berg on 6/23/2022.(jpp)
Jun 23, 2022 87 Motion for Order (3)
Docket Text: NOTICE of Withdrawal of Counsel for Daniel White by Daniel White (Clark, Stuart) (jpp).
May 2, 2022 85 Order (1)
Docket Text: ORDER vacating Settlement Disposition Conference. Signed by Magistrate Judge Michael S. Berg on 5/02/2022.(jpp)
Apr 25, 2022 84 Motion to Dismiss (2)
Docket Text: Joint MOTION to Dismiss Per Stipulation by Ray Chung, Jeff Clark, JLC Management LLC, LA Pilates Carlsbad. (Israel, Michael) (ave).
Apr 21, 2022 81 Order (1)
Docket Text: ORDER setting follow-up Telephonic Case Management Conference for 4/21/2022 at 3:30pm. Signed by Magistrate Judge Michael S. Berg on 4/21/2022.(jpp)
Apr 21, 2022 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 4/21/2022. The case settled. Order to follow. (Plaintiff Attorney Stuart C. Clark). (Defendant Attorney Michael E. Israel).(no document attached) (dxm)
Apr 21, 2022 83 Order (2)
Docket Text: ORDER confirming settlement and setting deadline to file joint motion to dismiss. Settlement Disposition Conference set for 5/3/2022 at 1:30pm. Signed by Magistrate Judge Michael S. Berg on 4/21/2022.(jpp)
Apr 18, 2022 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 4/18/2022. Order to follow. (Plaintiff Attorney Stuart C. Clark). (Defendant Attorney Michael E. Israel). (no document attached) (dxm)
Apr 12, 2022 79 Order (1)
Docket Text: ORDER setting Telephonic Case Management Conference for 4/18/2022 at 2:00pm. Signed by Magistrate Judge Michael S. Berg on 4/12/2022.(jpp)
Apr 11, 2022 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 4/11/2022. Order to follow. (Plaintiff Attorney Stuart C. Clark). (Defendant Attorney Michael E. Israel).(no document attached) (dxm)
Apr 8, 2022 77 Order of Judge Transfer (2)
Docket Text: ORDER OF TRANSFER. Judge Jinsook Ohta is no longer assigned. Case reassigned to Ruth Bermudez Montenegro for all further proceedings. Pending hearings previously set before the original Judge have been vacated. The new case number is 20cv02054-RBM. Signed by Judge Jinsook Ohta on 4/8/2022.(axc)
Mar 16, 2022 N/A Motion Hearing (0)
Docket Text: Minute Entry for proceedings held before Judge Jinsook Ohta: Motion Hearing held on 3/16/2022. Court to prepare order. (Court Reporter Abigail Torres). (Plaintiff Attorney Stuart Clark, Plaintiff: Danny White (Zoom)). (Defense Attorney Michael Israel Defendants: Ray Chung and Jeff Clark appearing via Zoom). (no document attached) (bjb)
Mar 16, 2022 76 Order on Motion for Summary Adjudication (1)
Docket Text: ORDER Denying [44] Plaintiff's Motion for Partial Summary Judgment.Signed by Judge Jinsook Ohta on 3/16/2022. (axc)
Mar 11, 2022 N/A Discovery Conference (0)
Docket Text: Minute Entry for proceedings held before Magistrate Judge Michael S. Berg: (T)Discovery Conference was held on 3/11/2022. All pending discovery disputes have been resolved. (Plaintiff Attorney Stuart C. Clark). (Defendant Attorney Michael E. Israel)(no document attached) (dxm)
Mar 11, 2022 74 Scheduling Order (1)
Docket Text: ORDER Setting Telephonic Case Management Conference: Telephonic Case Management Conference set for 4/11/2022 03:00 PM before Magistrate Judge Michael S. Berg. Signed by Magistrate Judge Michael S. Berg on 3/11/2022.(axc)
Mar 10, 2022 N/A Order (0)
Docket Text: Minute Order by Judge Jinsook Ohta: A Motion Hearing is scheduled for March 16, 2022 at 9:30 a.m. in Courtroom 4C before the Honorable Jinsook Ohta. Plaintiff Daniel White and individual defendants Jeff Clark and Ray Chung are to appear at the hearing. All parties, including counsel, may appear by videoconference and may contact the courtroom deputy, Steven Yaptangco, for videoconference information. (no document attached) (smy)
Mar 7, 2022 N/A Notice of Hearing on Motion (0)
Docket Text: NOTICE of Hearing on Motion for Summary Adjudication (Doc. No. [44]): A Motion Hearing is set for 3/16/2022 09:30 AM in Courtroom 4C before Judge Jinsook Ohta. Any party or counsel may attend by video teleconference by contacting the courtroom deputy. (no document attached) (smy)
Mar 3, 2022 N/A Discovery Conference (0)
Docket Text: Minute Entry for proceedings held before Magistrate Judge Michael S. Berg: Unscheduled telephonic Discovery Conference was held on 3/3/2022. Order to follow. (Plaintiff Attorney Stuart C. Clark). (Defendant Attorney Michael E. Israel).(no document attached) (dxm)
Mar 3, 2022 70 Order (2)
Docket Text: ORDER Setting Telephonic Discovery Conference. Discovery Conference set for 3/11/2022 01:30 PM before Magistrate Judge Michael S. Berg. Signed by Magistrate Judge Michael S. Berg on 3/3/2022.(axc)
Jan 24, 2022 N/A Case Management Conference (0)
Docket Text: Minute Entry for proceedings held before Magistrate Judge Michael S. Berg: Video Case Management Conference was held via Zoom on 1/24/2022. Order to follow. Video Discovery Conference was held via Zoom on 1/24/2022. The parties' discovery disputes were discussed and resolved. (Plaintiff Attorney Stuart C. Clark). (Defendant Attorney Michael E. Israel)(no document attached) (dxm)
Jan 24, 2022 68 Order (1)
Docket Text: ORDER SETTING TELEPHONIC CASE MANAGEMENT CONFERENCE. The Court sets a telephonic Case Management Conference for April 21, 2022, at 11:30 a.m. Signed by Magistrate Judge Michael S. Berg on 1/24/2022. (fth)
Jan 20, 2022 N/A Motions Submitted (0)
Docket Text: Motions Submitted on the briefs without oral argument [44] MOTION for Summary Adjudication . Signed by Judge Jinsook Ohta on 01/20/2022.(no document attached) (mec)
Jan 18, 2022 65 Order (1)
Docket Text: ORDER Continuing Video Case Management Conference. The video attorneys-only Case Management Conference (CMC) currently scheduled for January 18, 2022, at 1:30 p.m. is continued to January 24, 2022, at 2:30 p.m. Signed by Magistrate Judge Michael S. Berg on 1/18/2022.(zda)
Jan 14, 2022 64 Order (2)
Docket Text: ORDER Converting Telephonic Case Management Conference to Video Case Management Conference. Signed by Judge Michael S. Berg on 1/14/2022.(axc) (dlg).
Jan 12, 2022 N/A Discovery Conference (0)
Docket Text: Minute Entry for proceedings held before Magistrate Judge Michael S. Berg: (T)Discovery Conference was held on 1/12/2022. (Plaintiff Attorney Stuart C. Clark). (Defendant Attorney Michael E. Israel).(no document attached) (dxm)
Jan 7, 2022 62 Order of Judge Transfer (2)
Docket Text: ORDER OF TRANSFER: This case is transferred from the calendar of the Honorable Dana M. Sabraw to the calendar of the Honorable Jinsook Ohta. All dates currently set before Judge Sabraw are vacated and will be reset by Judge Ohta. Dates before the Magistrate Judge are unaffected by this Order. The new case number is 20cv2054 JO (MSB). Signed by Chief District Judge Dana M. Sabraw on 01/07/2022.(jcj)
Dec 28, 2021 61 Order (2)
Docket Text: ORDER Setting Telephonic Discovery Conference, ( Telephonic Discovery Conference set for 1/12/2022 02:00 PM before Magistrate Judge Michael S. Berg). Signed by Magistrate Judge Michael S. Berg on 12/28/2021.(zda)
Dec 9, 2021 N/A Daubert Hearing (0)
Docket Text: Minute Entry for proceedings held before Magistrate Judge Michael S. Berg: Discovery Hearing was held on 12/9/2021. Order to follow. (Plaintiff Attorney Stuart C. Clark). (Defendant Attorney Michael E. Israel). (no document attached) (dxm)
Dec 9, 2021 59 Order (1)
Docket Text: ORDER Continuing Telephonic Case Management Conference. The Court continues the telephonic Case Management Conference currently scheduled for December 15, 2021, at 9:30 a.m. to January 18, 2022, at 1:30 p.m. Signed by Magistrate Judge Michael S. Berg on 12/9/2021.(zda)
Dec 9, 2021 60 Order on Motion for Discovery (2)
Docket Text: Order Granting in Part and Denying in Part Plaintiff's Motion to Compel Production of Documents [45]. Nonparty Jeffrey Klein, CPA is ORDERED to produce responsive documents in his possession, custody or control to Plaintiff by January 10, 2022. Signed by Magistrate Judge Michael S. Berg on 12/9/2021. (zda)
Dec 8, 2021 57 Order (1)
Docket Text: ORDER Re: Motion Hearing for December 9, 2021, at 10:00 a.m. before Honorable Michael S. Berg. The hearing will be held in Courtroom 4C. Signed by Magistrate Judge Michael S. Berg on 12/8/2021.(zda)
Dec 1, 2021 56 Reply to Response to Motion (5)
Docket Text: REPLY to Response to Motion re [45] MOTION for Discovery filed by Daniel White. (Clark, Stuart) (zda).
Nov 23, 2021 54 Motion for Protective Order (15)
Docket Text: Joint MOTION for Protective Order by Daniel White. (Clark, Stuart) (zda).
Nov 23, 2021 55 Order on Motion for Protective Order (2)
Docket Text: Order Granting Joint Motion for Protective Order with Modification [54] Motion for Protective Order. Signed by Magistrate Judge Michael S. Berg on 11/23/2021. (zda)
Nov 19, 2021 N/A Discovery Conference (0)
Docket Text: Minute Entry for proceedings held before Magistrate Judge Michael S. Berg: (T)Discovery Conference was held on 11/19/2021. Order to follow. (Plaintiff Attorneys Stuart C. Clark; Ashley K. Stenning). (Defendant Attorney Michael E. Israel).(no document attached) (dxm)
Nov 19, 2021 53 Order (1)
Docket Text: ORDER Following Telephonic Discovery Conference. The parties are to file their Joint Motion for Entry of Stipulated Protective Order by 5:00 p.m. on November 22, 2021. Defendants are to produce the documents they have agreed to produce in response to Plaintiffs discovery requests one week after the entry of the Protective Order. Signed by Magistrate Judge Michael S. Berg on 11/19/2021.(zda)
Nov 16, 2021 51 Response to Motion (4)
Docket Text: RESPONSE to Motion re [45] MOTION for Discovery to Compel filed by Jeffrey Klein, CPA. (Agle, Daniel) (zda).
Nov 15, 2021 50 Order (2)
Docket Text: ORDER Re: Oral Argument. The November 19, 2021 hearing is vacated. Signed by Chief District Judge Dana M. Sabraw on 11/15/2021.(zda)
Nov 12, 2021 49 Main Document (23)
Docket Text: RESPONSE in Support re [44] MOTION for Summary Adjudication filed by Daniel White. (Attachments: # (1) Statement of Facts of Daniel White)(Clark, Stuart) (zda).
Nov 12, 2021 49 Statement of Facts of Daniel White (14)
Nov 9, 2021 48 Order (2)
Docket Text: Order Setting Telephonic Discovery Conference. ( Discovery Conference set for 11/19/2021 10:30 AM before Magistrate Judge Michael S. Berg.) Signed by Magistrate Judge Michael S. Berg on 11/5/2021.(zda)
Nov 8, 2021 47 Main Document (10)
Docket Text: RESPONSE in Opposition re [44] MOTION for Summary Adjudication filed by Ray Chung, Jeff Clark, JLC Management LLC, LA Pilates Carlsbad. (Attachments: # (1) Statement of Facts Response to Separate Statement)(Israel, Michael)(zda).
Nov 8, 2021 47 Statement of Facts Response to Separate Statement (5)
Nov 5, 2021 45 Main Document (12)
Docket Text: MOTION for Discovery by Daniel White. (Attachments: # (1) Declaration of Stuart Clark)(Clark, Stuart) (zda).
Nov 5, 2021 45 Declaration of Stuart Clark (27)
Nov 5, 2021 46 Order Setting Briefing Schedule (2)
Docket Text: ORDER Setting Briefing Schedule re [45] MOTION for Discovery : Responses due by 11/22/2021, Replies due by 12/1/2021. Motion Hearing set for 12/9/2021 10:00 AM before Magistrate Judge Michael S. Berg. Plaintiff must serve the copy of this order on nonparty Jeffrey Klein CPA by November 12, 2021. Signed by Magistrate Judge Michael S. Berg on 11/5/2021.(zda)
Sep 28, 2021 44 Main Document (3)
Docket Text: MOTION for Summary Adjudication by Daniel White. (Attachments: # (1) Memo of Points and Authorities, # (2) Declaration, # (3) Statement of Facts)(Clark, Stuart) (zda).
Sep 28, 2021 44 Memo of Points and Authorities (14)
Sep 28, 2021 44 Declaration (3)
Sep 28, 2021 44 Statement of Facts (6)
Sep 9, 2021 N/A Early Neutral Evaluation Conference (0)
Docket Text: Minute Entry for proceedings held before Magistrate Judge Michael S. Berg: Video Early Neutral Evaluation Conference was held via Zoom on 9/8/2021. The case did not settle. Video Case Management Conference was held via Zoom on 9/8/2021. Scheduling order to follow. (Plaintiff Attorneys Stuart C. Clark; Ashley K. Stenning). (Defendant Attorney Michael E. Israel). (no document attached) (dxm)
Sep 9, 2021 43 Scheduling Order (7)
Docket Text: Scheduling Order Regulating Discovery and Other Pre-Trial Proceedings. A telephonic attorney's-only Case Management Conference set for 12/15/2021 09:30 AM before Magistrate Judge Michael S. Berg. Mandatory Settlement Conference set for 11/9/2022 09:30 AM before Magistrate Judge Michael S. Berg. Memorandum of Contentions of Fact and Law due by 11/18/2022. Proposed Pretrial Order due by 12/9/2022. Final Pretrial Conference set for 12/16/2022 10:30 AM before Chief District Judge Dana M. Sabraw. Jury Trial set for 1/17/2023 09:00 AM before Chief District Judge Dana M. Sabraw. Signed by Magistrate Judge Michael S. Berg on 9/9/2021.(zda)
Aug 3, 2021 40 Answer to Counterclaim (8)
Docket Text: ANSWER to [38] Answer to Amended Complaint, Counterclaim of Defendants by Daniel White.(Clark, Stuart) (zda).
Jul 26, 2021 39 Notice and Order for Early Neutral Evaluation conference (7)
Docket Text: NOTICE AND ORDER for Early Neutral Evaluation Conference and Case Management Conference. Early Neutral Evaluation will be held via video conference on 9/8/2021 at 01:30 PM before Magistrate Judge Michael S. Berg. Joint Discovery Plan due 9/1/2021. Signed by Magistrate Judge Michael S. Berg on 7/26/2021.(zda)
Jul 23, 2021 38 Main Document (30)
Docket Text: ANSWER to [14] Amended Complaint , COUNTERCLAIM against Daniel White by Ray Chung, JLC Management LLC, LA Pilates Carlsbad, Jeff Clark. (Attachments: # (1) Exhibit Exhibit 1 to Counterclaim)(Israel, Michael) (zda).
Jul 23, 2021 38 Exhibit Exhibit 1 to Counterclaim (2)
Jul 9, 2021 37 Order on Motion to Dismiss for Failure to State a Claim (7)
Docket Text: ORDER Denying [25] Defendants' Motion to Dismiss. Signed by Chief District Judge Dana M. Sabraw on 7/9/2021. (zda)(jms).
May 3, 2021 36 Order (2)
Docket Text: ORDER RE: ORAL ARGUMENT: Defendants' motion to dismiss is currently scheduled for hearing on 5/7/2021. The Court finds this matter suitable for decision without oral argument pursuant to Civil Local Rule 7.1(d)(1). Accordingly, the 5/7/2021 hearing is vacated. Signed by Chief District Judge Dana M. Sabraw on 5/3/2021.(ag)
Apr 30, 2021 35 Reply to Response to Motion (12)
Docket Text: REPLY to Response to Motion re [25] MOTION to Dismiss for Failure to State a Claim filed by Ray Chung, Jeff Clark, JLC Management LLC, LA Pilates Carlsbad. (Israel, Michael) (ag).
Apr 27, 2021 34 Order on Motion for Sanctions (3)
Docket Text: ORDER Denying [20] Defendants' Motion for Sanctions. Signed by Chief District Judge Dana M. Sabraw on 4/27/2021. (mme)
Apr 23, 2021 33 Response in Opposition to Motion (27)
Docket Text: RESPONSE in Opposition re [25] MOTION to Dismiss for Failure to State a Claim filed by Daniel White. (Clark, Stuart) (mme).
Mar 29, 2021 32 Order (2)
Docket Text: ORDER re [20] Oral Argument. The April 2, 2021 hearing is vacated. Signed by Chief District Judge Dana M. Sabraw on 3/29/2021.(mme)
Mar 26, 2021 31 Response in Opposition to Motion (12)
Docket Text: REPLY in Opposition re [20] MOTION for Sanctions filed by Carlsbad Fitness Investment Group, LLC, Jeff Clark, Ray Chung and alsoJLC Management, LLC filed by Ray Chung, Jeff Clark, JLC Management LLC, LA Pilates Carlsbad. (Israel, Michael) Modified on 3/29/2021 to change "response" to "reply" in docket text (mme).
Mar 19, 2021 30 Main Document (34)
Docket Text: RESPONSE in Opposition re [20] MOTION for Sanctions filed by Carlsbad Fitness Investment Group, LLC, Jeff Clark, Ray Chung and alsoJLC Management filed by Daniel White. (Attachments: # (1) Declaration of Daniel White, # (2) Declaration of Stuart Clark, # (3) Request for Judicial Notice of Daniel White)(Clark, Stuart) (mme).
Mar 19, 2021 30 Declaration of Daniel White (16)
Mar 19, 2021 30 Declaration of Stuart Clark (24)
Mar 19, 2021 30 Request for Judicial Notice of Daniel White (39)
Mar 18, 2021 29 Order on Motion for Miscellaneous Relief (2)
Docket Text: ORDER (1) Denying Plaintiff's [21] Ex Parte Motion for an Order Directing Defendants to Set Hearing Date, (2) Denying Defendants' [26] Ex Parte Motion to Continue Hearing Date on Rule 11 Motion; and (3) Denying Plaintiff's [27] Ex Parte Motion for an Order Dismissing 12(b)(6) Motion. Signed by Chief District Judge Dana M. Sabraw on 3/18/2021. (mme)
Mar 12, 2021 28 Main Document (6)
Docket Text: RESPONSE to Motion re [26] Ex Parte MOTION to Continue Hearing Date on Defendants' Rule 11 Motion for Sanctions filed by Daniel White. (Attachments: # (1) Declaration of Stuart Clark)(Clark, Stuart) (mme).
Mar 12, 2021 28 Declaration of Stuart Clark (8)
Mar 11, 2021 25 Main Document (24)
Docket Text: MOTION to Dismiss for Failure to State a Claim by Ray Chung, Jeff Clark, JLC Management LLC, LA Pilates Carlsbad. (Attachments: # (1) Request for Judicial Notice Request for Judicial Notice, # (2) Declaration Declaration of Michael E. Israel)(Israel, Michael) (mme).
Mar 11, 2021 25 Request for Judicial Notice Request for Judicial Notice (5)
Mar 11, 2021 25 Declaration Declaration of Michael E. Israel (32)
Mar 11, 2021 26 Main Document (6)
Docket Text: Ex Parte MOTION to Continue Hearing Date on Defendants' Rule 11 Motion for Sanctions by Ray Chung, Jeff Clark, JLC Management LLC, LA Pilates Carlsbad. (Attachments: # (1) Declaration Declaration of Michael E. Israel)(Israel, Michael) (mme).
Mar 11, 2021 26 Declaration Declaration of Michael E. Israel (10)
Mar 11, 2021 27 Main Document (3)
Docket Text: Ex Parte MOTION dismissal of 12(b)(6) motion of defendants by Daniel White. (Attachments: # (1) Memo of Points and Authorities, # (2) Declaration of Stuart Clark)(Clark, Stuart) (mme).
Mar 11, 2021 27 Memo of Points and Authorities (5)
Mar 11, 2021 27 Declaration of Stuart Clark (15)
Mar 9, 2021 24 Reply to Response to Motion (5)
Docket Text: REPLY to Response to Motion re [21] Ex Parte MOTION Setting motion for hearing and for related relief filed by Daniel White. (Clark, Stuart) (mme).
Mar 8, 2021 23 Order on Motion to Dismiss for Failure to State a Claim (3)
Docket Text: ORDER denying as moot [13] Defendants' Motion to Dismiss. Signed by Chief District Judge Dana M. Sabraw on 3/8/2021. (jmr)
Mar 7, 2021 22 Response in Opposition to Motion (8)
Docket Text: RESPONSE in Opposition re [21] Ex Parte MOTION Setting motion for hearing filed by Ray Chung, Jeff Clark, JLC Management LLC, LA Pilates Carlsbad. (Israel, Michael) (jmr).
Mar 4, 2021 21 Main Document (3)
Docket Text: Ex Parte MOTION Setting motion for hearing by Daniel White. (Attachments: # (1) Memo of Points and Authorities in support of ex parte motion, # (2) Declaration of Stuart Clark, # (3) Request for Judicial Notice of Ashley Stenning declaration)(Clark, Stuart) (mme).
Mar 4, 2021 21 Memo of Points and Authorities in support of ex parte motion (11)
Mar 4, 2021 21 Declaration of Stuart Clark (17)
Mar 4, 2021 21 Request for Judicial Notice of Ashley Stenning declaration (11)
Feb 26, 2021 20 Main Document (14)
Docket Text: MOTION for Sanctions filed by Carlsbad Fitness Investment Group, LLC, Jeff Clark, Ray Chung and also by JLC Management LLC, LA Pilates Carlsbad. (Attachments: # (1) Declaration Declaration of Michael E. Israel in Support of Defs' Rule 11 Motion)(Israel, Michael) (mme).
Feb 26, 2021 20 Declaration Declaration of Michael E. Israel in Support of Defs' Rule 11 Mo (14)
Jan 11, 2021 19 Order (1)
Docket Text: ORDER re [13] Oral Argument. The January 15, 2021 hearing is vacated. Signed by Judge Dana M. Sabraw on 1/11/2021.(mme)
Jan 8, 2021 17 Main Document (11)
Docket Text: REPLY to Response to Motion re [13] MOTION to Dismiss for Failure to State a Claim filed by Carlsbad Fitness Investment Group, LLC, Jeff Clark, Ray Chung and also filed by JLC Management LLC. (Attachments: # (1) Proof of Service)(Israel, Michael) (mme).
Jan 8, 2021 17 Proof of Service (2)
Jan 8, 2021 18 Notice (Other) (2)
Docket Text: NOTICE of Withdrawal of Preliminary Injunction Motion by Daniel White re [12] MOTION for Preliminary Injunction (Clark, Stuart) (mme).
Dec 31, 2020 15 Main Document (19)
Docket Text: RESPONSE in Opposition re [12] MOTION for Preliminary Injunction filed by Carlsbad Fitness Investment Group, LLC, Jeff Clark, Ray Chung and also filed by JLC Management LLC. (Attachments: # (1) Declaration, # (2) Declaration, # (3) Declaration, # (4) Proof of Service)(Israel, Michael) (mme).
Dec 31, 2020 15 Declaration (24)
Dec 31, 2020 15 Declaration (16)
Dec 31, 2020 15 Declaration (12)
Dec 31, 2020 15 Proof of Service (2)
Dec 31, 2020 16 Main Document (27)
Docket Text: RESPONSE in Opposition re [13] MOTION to Dismiss for Failure to State a Claim filed by Daniel White. (Attachments: # (1) Request for Judicial Notice of Daniel White)(Clark, Stuart) (mme).
Dec 31, 2020 16 Request for Judicial Notice of Daniel White (6)
Dec 28, 2020 14 Amended Complaint (18)
Docket Text: AMENDED COMPLAINT with Jury Demand Second Amended against LA Pilates Carlsbad, filed by Daniel White. (Clark, Stuart)(mme).
Dec 16, 2020 13 Main Document (2)
Docket Text: NOTICE of Motion & Motion to Dismiss for Failure to State a Claim Upon Which Relief Can Be Granted (F.R.C.P.12(b)(6)) filed by Defendants Jeff Clark, Ray Chung and by JLC Management LLC, LA Pilates Carlsbad re [12] MOTION for Preliminary Injunction , [9] Amended Complaint (Attachments: # (1) Memo of Points and Authorities, # (2) Declaration, # (3) Request for Judicial Notice, # (4) Proof of Service)(Israel, Michael) Modified on 12/16/2020 to change event to motion (mme).
Dec 16, 2020 13 Memo of Points and Authorities (17)
Dec 16, 2020 13 Declaration (32)
Dec 16, 2020 13 Request for Judicial Notice (4)
Dec 16, 2020 13 Proof of Service (3)
Dec 8, 2020 12 Main Document (3)
Docket Text: *WITHDRAWN PER ECF #18* MOTION for Preliminary Injunction by Daniel White. (Attachments: # (1) Memo of Points and Authorities in support of motion, # (2) Declaration of Daniel White, # (3) Declaration of Ashley Stenning, # (4) Declaration of Stuart Clark)(Clark, Stuart) Modified on 1/11/2021 to reflect motion withdrawn (mme).
Dec 8, 2020 12 Memo of Points and Authorities in support of motion (27)
Dec 8, 2020 12 Declaration of Daniel White (29)
Dec 8, 2020 12 Declaration of Ashley Stenning (7)
Dec 8, 2020 12 Declaration of Stuart Clark (10)
Dec 7, 2020 11 Main Document (1)
Docket Text: NOTICE of Appearance of Counsel by Michael E. Israel on behalf of Ray Chung, Jeff Clark, JLC Management LLC, LA Pilates Carlsbad (Attachments: # (1) Info Sheet)(Israel, Michael)Attorney Michael E. Israel added to party Ray Chung(pty:dft), Attorney Michael E. Israel added to party Jeff Clark(pty:dft), Attorney Michael E. Israel added to party JLC Management LLC(pty:dft), Attorney Michael E. Israel added to party LA Pilates Carlsbad(pty:dft) *QC Mailer sent to filer to "flatten" pdf fillable documents* (mme).
Dec 7, 2020 11 Info Sheet (1)
Dec 3, 2020 9 Amended Complaint (15)
Docket Text: AMENDED COMPLAINT with Jury Demand against LA Pilates Carlsbad, filed by Daniel White. (Clark, Stuart)
Dec 1, 2020 8 Order (2)
Docket Text: ORDER Following Status Conference. Plaintiff shall file a First Amended Complaint on or before December 4, 2020. Defendants shall file their response to the First Amended Complaint pursuant to the Federal Rules of Civil Procedure and the Civil Local Rules of this Court. Signed by Judge Dana M. Sabraw on 12/1/2020.(mme)
Dec 1, 2020 N/A Status Conference (0)
Docket Text: Minute Entry for proceedings held before Judge Dana M. Sabraw: Telephonic Status Conference held on 12/1/2020. (Plaintiff Attorney Stuart Clark). (Defendant Attorney Michael Israel). (no document attached) (jak)
Nov 17, 2020 5 Waiver of Service Executed (1)
Docket Text: WAIVER OF SERVICE Returned Executed by Daniel White, as to JLC Management LLC. (Clark, Stuart) (mme).
Nov 17, 2020 6 Waiver of Service Executed (1)
Docket Text: WAIVER OF SERVICE Returned Executed by Daniel White, as to Jeff Clark. (Clark, Stuart) (mme).
Nov 17, 2020 7 Waiver of Service Executed (1)
Docket Text: WAIVER OF SERVICE Returned Executed by Daniel White, as to Ray Chung. (Clark, Stuart) (mme).
Oct 22, 2020 4 Affidavit of Service (1)
Docket Text: AFFIDAVIT of Service for Summons and Complaint served on LA Pilates Carlsbad on October 22, 2020, filed by Daniel White. (Clark, Stuart) Modified on 10/23/2020 to reflect summons returned executed (mme).
Oct 19, 2020 1 Main Document (14)
Docket Text: COMPLAINT against All Defendants ( Filing fee $ 400 receipt number ACASDC-14706336.), filed by Daniel White. (Attachments: # (1) Civil Cover Sheet)

The new case number is 3:20-cv-2054-DMS-MSB. Judge Dana M. Sabraw and Magistrate Judge Michael S. Berg are assigned to the case. (Clark, Stuart)(mcb)(sjt).

Oct 19, 2020 1 Civil Cover Sheet (2)
Oct 19, 2020 2 Report Regarding Patent & Trademark (1)
Docket Text: REPORT on the filing or determination of an action regarding patent and/or trademark number(s) *5572306* cc:USPTO (mcb) (sjt).
Oct 19, 2020 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. (mcb) (sjt).
Menu