Case details

Court: casd
Docket #: 3:07-cv-02174
Case Name: Shames et al v. Hertz Corporation et al
PACER case #: 258578
Date filed: 2007-11-14
Date terminated: 2012-11-05
Date of last filing: 2012-10-24
Assigned to: Judge Michael M. Anello
Referred to: Magistrate Judge William McCurine, Jr
Case Cause: 15:1 Antitrust Litigation
Nature of Suit: 410 Anti-Trust
Jury Demand: Both
Jurisdiction: Federal Question

Parties

Represented Party Attorney & Contact Info
Michael Shames
Plaintiff
Bridget Fogarty Gramme
Hulett Harper Stewart LLP 525 B Street Suite 760 San Diego, CA 92101 (619)338-1133 Fax: (619)338-1139 Email: Bridget@hulettharper.com
TERMINATED: 03/29/2012 LEAD ATTORNEY ATTORNEY TO BE NOTICED

Dennis James Stewart
Hulett Harper Stewart LLP 225 Broadway Suite 1350 San Diego, CA 92101 (619)338-1133 Fax: (619)338-1139 Email: dstewart@hulettharper.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Donald G. Rez
Sullivan, Hill, Lewin Rez & Engel 550 West C Street Suite 1500 San Diego, CA 92101-3540 (619) 233-4100 Fax: (619)231-4372 Email: rez@shlaw.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Karen Thomas Stefano
Hulett Harper Stewart LLP 525 B Street Suite 760 San Diego, CA 92101 (619) 338-1133 Fax: (619) 338-1139 Email: kstefano@hulettharper.com
TERMINATED: 03/29/2012 LEAD ATTORNEY ATTORNEY TO BE NOTICED

Kirk B Hulett
Hulett Harper Stewart 225 Broadway Suite 1350 San Diego, CA 92101 (619)338-1133 Fax: (619)338-1139 Email: kbh@hulettharper.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Lindsay Jane Mertens
Hulett Harper Stewart LLP 525 B Street Suite 760 San Diego, CA 92101 (619)338-1133 Fax: (619)338-1139 Email: lindsay@hulettharper.com
TERMINATED: 03/29/2012 LEAD ATTORNEY ATTORNEY TO BE NOTICED

Robert C Fellmeth
Center For Public Interest Law University of San Diego School of Law 5998 Alcala Park San Diego, CA 92110 (619)260-4806 Fax: (619)260-4753 Email: cpil@sandiego.edu
LEAD ATTORNEY ATTORNEY TO BE NOTICED

David H. Urias
Freedman Boyd Hollander Goldberg Ives & Duncan P.A. 20 First Plaza Suite 700 Albuquerque, NM 87102 (505) 842-9960 Fax: (505) 842-0761 Email: dhu@fbdlaw.com
PRO HAC VICE ATTORNEY TO BE NOTICED

Jennifer A Kagan
Hulett Harper Stewart 550 West C Street Suite 1600 San Diego, CA 92101 (619)338-1133 Fax: (619)338-1139 Email: jenni@hulettharper.com
TERMINATED: 12/11/2008

Joseph Goldberg
Freedman Boyd Hollander Goldberg Ives and Duncan, P.A. 20 First Plaza Suite 700 Albuquerque, NM 87102 (505)842-9960 Fax: (505)842-0761 Email: jg@fbdlaw.com
PRO HAC VICE ATTORNEY TO BE NOTICED

Gary Gramkow
Plaintiff
on behalf of themselves and on behalf of all persons similarly situated
Bridget Fogarty Gramme
(See above for address)
TERMINATED: 03/29/2012 LEAD ATTORNEY ATTORNEY TO BE NOTICED

Dennis James Stewart
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Donald G. Rez
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Karen Thomas Stefano
(See above for address)
TERMINATED: 03/29/2012 LEAD ATTORNEY ATTORNEY TO BE NOTICED

Kirk B Hulett
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Lindsay Jane Mertens
(See above for address)
TERMINATED: 03/29/2012 LEAD ATTORNEY ATTORNEY TO BE NOTICED

Robert C Fellmeth
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

David H. Urias
(See above for address)
PRO HAC VICE ATTORNEY TO BE NOTICED

Jennifer A Kagan
(See above for address)
TERMINATED: 12/11/2008

Joseph Goldberg
(See above for address)
PRO HAC VICE ATTORNEY TO BE NOTICED

Hertz Corporation
Defendant
a Delaware corporation
Michael F. Tubach
O'Melveny & Meyers LLP Two Embarcadero Center 28th Floor San Francisco, CA 94111 (415)984-8700 Fax: (415)984-8701 Email: mtubach@omm.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Michael L Weiner
Skadden Arps Slate Meagher and Flom LLP Four Times Square New York, NY 10036-6522 (212)735-2666 Fax: (917)777-2632 Email: mweiner@skadden.com
TERMINATED: 09/24/2008 LEAD ATTORNEY ATTORNEY TO BE NOTICED

Ryan J. Padden
O'Melveny & Meyers LLP 2 Embarcadero Center 28th Floor San Francisco, CA 94111 (415)984-8719 Fax: (415)984-8701 Email: rpadden@omm.com
TERMINATED: 04/10/2012 LEAD ATTORNEY

Gerald A. Stein
O'Melveny & Myers LLP 7 Times Square New York, NY 10036 (212)326-2171 Fax: (212)326-2061 Email: gstein@omm.com
TERMINATED: 12/02/2009

Thomas Patrick Brown
Paul Hastings LLP 55 Second Street Twenty-Fourth Floor San Francisco, CA 94105 (415)856-7000 Fax: (415)856-7100 Email: tombrown@paulhastings.com
TERMINATED: 03/28/2012

Dollar Thrifty Automotive Group, Inc.
Defendant
a Delaware corporation
Catherine T. Broderick
Jones Day 555 South Flower Street 50th Floor Los Angeles, CA 90071-2300 (213) 489-3939 Fax: (213)243-2539 Email: cbroderick@jonesday.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Jeffrey Alan LeVee
Jones Day 555 South Flower Street 50th Floor Los Angeles, CA 90071 (213) 243-2572 Fax: (213)243-2539 Email: jlevee@jonesday.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Kathleen P Wallace
Jones Day 555 South Flower Street Fiftieth Floor Los Angeles, CA 90071 (213)489-3939 Fax: (213)243-2539 Email: kpwallace@jonesday.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Michael L Weiner
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Avis Budget Group, Inc.
Defendant
a Delaware corporation
Corey C. Watson
Kirkland and Ellis LLP 333 South Hope Street 29th Floor Los Angeles, CA 90071 (213)680-8482 Fax: (213)680-8500 Email: corey.watson@kirkland.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Jonathan Jeffrey Faria
Kirkland & Ellis, LLP 333 South Hope Street Suite 2900 Los Angeles, CA 90071 (213) 680-8151 Fax: (213) 808-8006 Email: jonathan.faria@kirkland.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Kevin Michael Askew
Kirkland & Ellis LLP 333 South Hope Street 29th Floor Los Angeles, CA 90071 (213)680-8249 Fax: (213)680-8500 Email: kevin.askew@kirkland.com
TERMINATED: 10/19/2012 LEAD ATTORNEY ATTORNEY TO BE NOTICED

Kyle Thomas Cutts
Kirkland & Ellis LLP 333 South Hope Street Los Angeles, CA 90071 (213) 680-8400 Fax: (213) 680-8500 Email: kyle.cutts@kirkland.com
(Inactive) TERMINATED: 07/15/2011 LEAD ATTORNEY ATTORNEY TO BE NOTICED

Mark T Cramer
Kirkland and Ellis LLP 777 South Figueroa Street Suite 3700 Los Angeles, CA 90017 (213)680-8412 Fax: (213)808-8038 Email: mcramer@kirkland.com
TERMINATED: 09/24/2013 LEAD ATTORNEY ATTORNEY TO BE NOTICED

Tammy A. Tsoumas
Kirkland & Ellis LLP 333 South Hope Street Los Angeles, CA 90071 (213)680-8233 Fax: (213)680-8500 Email: ttsoumas@kirkland.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Douglas B Adler
Skadden Arps Slate Meagher and Flom 300 South Grand Avenue Suite 3400 Los Angeles, CA 90071-3144 (213)687-5120 Fax: (213)621-5120 Email: dadler@skadden.com
TERMINATED: 06/11/2009

Michael L Weiner
(See above for address)
TERMINATED: 06/11/2009

Sara L. Bensley
Skadden Arps Slate Meagher & Flom LLP 1440 New York Avenue NW Washington, DC 20005 (202)371-7000 Fax: (202)393-5760 Email: sbensley@skadden.com
TERMINATED: 06/11/2009 PRO HAC VICE

Vanguard Car Rental USA Inc.
Defendant
an Oklahoma corporation
Beatrice B Nguyen
Crowell & Moring LLP 275 Battery Street 23rd Floor San Francisco, CA 94111-3337 (415)986-2800 Fax: (415)986-2827 Email: bbnguyen@crowell.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Gregory Dwight Call
Crowell & Moring LLP 275 Battery Street 23rd Floor San Francisco, CA 94111 (415)986-2800 Fax: (415)986-2827 Email: gcall@crowell.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Jennifer Salzman Romano
Crowell & Moring LLP 515 South Flower Street 40th Floor Los Angeles, CA 90071 (213)622-4750 Fax: (213)622-2690 Email: jromano@crowell.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Enterprise Rent-A-Car Company
Defendant
a Missouri corporation
Beatrice B Nguyen
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Gregory Dwight Call
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Jennifer Salzman Romano
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Michael L Weiner
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Fox Rent A Car, Inc.
Defendant
a California corporation
John H. Stephens
Mulvaney Barry Beatty Linn & Mayers LLP 401 West A Street 17th Floor San Diego, CA 92101 (619) 238-1010 Fax: (619) 238-1981 Email: jstephens@mulvaneybarry.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Michael L Weiner
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Coast Leasing Corp.
Defendant
a Texas corporation
Michael L Weiner
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

The California Travel and Tourism Commission
Defendant
Charles L Post
Weintraub Genshlea Chediak and Sproul 400 Capitol Mall Eleventh Floor Sacramento, CA 95814 (916)558-6000 Fax: (916)446-1611 Email: cpost@weintraub.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Dale Curtis Campbell
Weintraub Genshlea Chediak Law Corporation 400 Capitol Mall 11th Floor Sacramento, CA 95814 (916) 558-6014 Fax: (916) 446-1611 Email: dcampbell@weintraub.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Scott M Plamondon
Weintraub Genshlea Chediak, A Law Corporation 400 Capitol Mall 11th Floor Sacramento, CA 95814 (916) 558-6000 Fax: (916) 446-1611 Email: splamondon@weintraub.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

William Scott Cameron
DLA Piper LLP US 400 Capitol Mall Suite 2400 Sacramento, CA 95814 916-930-7812 Fax: 916-930-7912 Email: scott.cameron@dlapiper.com
TERMINATED: 01/11/2013 LEAD ATTORNEY ATTORNEY TO BE NOTICED

Thadd A. Blizzard
Weintraub Genshlea Chediak 400 Capitol Mall Suite 1100 Sacramento, CA 95814 (916)558-6088 Fax: (916)446-1611
TERMINATED: 05/07/2009

Lisa W Chao
Office of the Attorney General 300 South Spring Street Suite 1702 Los Angeles, CA 90013 (213)897-2481 Fax: (213)897-5775 Email: lisa.chao@doj.ca.gov
ATTORNEY TO BE NOTICED

Caroline Bateta
Defendant
TERMINATED: 04/08/2008
Ronald Noboru Ito
Attoreny General of the State of California 300 South Spring Street Suite 1702 Los Angeles, CA 90013 (213)897-2477 Fax: (213)897-5775 Email: ronald.ito@doj.ca.gov
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Coast Leasing Corp. dba Advantage Rent A Car
Defendant
Thomas Patrick Long
Long Williamson and Delis 400 N Tustin Avenue Suite 370 Santa Ana, CA 92705 (714)668-1400 Fax: (714)668-1411 Email: tplong@lw-d.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Documents

Date Filed Document # Attachment # Short Description Long Description Upload date SHA1 hash
2007-11-14 1 0 Complaint COMPLAINT with Jury Demand against all defendants ( Filing fee $ 350 receipt number 144450), filed by Michael Shames, Gary Gramkow.(kmm) (bar ). (Entered: 11/16/2007) 2009-09-05 14:23:00 203eea6d5c2b1cfcd544677cd84491f88931b902
2007-11-14 2 0 Summons Issued Summons Issued as to Enterprise Rent-A-Car Company, Fox Rent A Car, Inc., Coast Leasing Corp., The California Travel and Tourism Commission, Caroline Bateta, Hertz Corporation, Dollar Thrifty Automotive Group, Inc., Avis Budget Group, Inc., Vanguard Car Rental USA Inc.. (kmm)(bar ). (Entered: 11/16/2007) 2009-09-05 14:24:19 7cc22872d6d240dc163159046b10737ae7727fad
2007-11-28 3 0 Summons Returned Executed SUMMONS Returned Executed by Michael Shames and Gary Gramkow. Hertz Corporation served on 11/16/2007, answer due 12/6/2007. (agp) (Entered: 11/29/2007) 2009-09-05 14:26:45 c744bc8ed6457de9e8f1ef11a07654fc63fdfbc5
2007-11-28 4 0 Summons Returned Executed SUMMONS Returned Executed by Michael Shames and Gary Gramkow. Avis Budget Group, Inc. served on 11/19/2007, answer due 12/10/2007. (agp) (Entered: 11/29/2007) 2009-09-05 14:23:10 3d99711dce3c79dbed7ac7342b1040724e033b7c
2007-11-28 5 0 Summons Returned Executed SUMMONS Returned Executed by Michael Shames and Gary Gramkow. Vanguard Car Rental USA Inc. served on 11/16/2007, answer due 12/6/2007. (agp) (Entered: 11/29/2007) 2009-09-05 14:29:46 64272c98044aa535f537a414a49274443c183bae
2007-11-28 6 0 Summons Returned Executed SUMMONS Returned Executed by Michael Shames and Gary Gramkow. Fox Rent A Car, Inc. served on 11/16/2007, answer due 12/6/2007. (agp) (Entered: 11/29/2007) 2009-09-05 14:24:26 e7829ee022b42a41ac3c551d53338ad8bb0581f4
2007-11-28 7 0 Summons Returned Executed SUMMONS Returned Executed by Michael Shames and Gary Gramkow. Coast Leasing Corp. served on 11/16/2007, answer due 12/6/2007. (agp) (Entered: 11/29/2007) 2009-09-05 14:26:14 d5124afafc61e9b3e049484554a471767447783b
2007-11-28 8 0 Summons Returned Executed SUMMONS Returned Executed by Michael Shames and Gary Gramkow. Caroline Bateta served on 11/16/2007, answer due 12/6/2007. (agp) (Entered: 11/29/2007) 2009-09-05 14:23:36 e62d9ec48d9c5723a291dce0a0dd6ad6f6aebf4f
2007-11-28 9 0 Summons Returned Executed SUMMONS Returned Executed by Michael Shames and Gary Gramkow. The California Travel and Tourism Commission served on 11/16/2007, answer due 12/6/2007. (agp) (Entered: 11/29/2007) 2009-09-05 14:29:38 4d4934bdf7bfb94d55a60ba1cd8557ea2ca0e478
2007-11-29 10 0 Motion for Preliminary Injunction MOTION for Preliminary Injunction by Michael Shames. (Attachments: # 1 Memo of Points and Authorities # 2 Declaration of Julianne D'angelo Fellmeth # 3 Declaration of Crystal Muhlenkamp # 4 Declaration of Bradley Johnson) (Stewart, Dennis) Modified on 11/30/2007 to correct attorneys docket text (agp, ). (Entered: 11/29/2007) 2009-09-05 14:25:50 376485c1cefb0043de102b00aaf260cafb2f56d7
10 1 Memo of Points and Authorities 2009-09-05 14:22:19 db5d23e714151505df81583a17485e09a0c99dc7
10 2 Declaration of Julianne D'Angelo Fellmeth 2009-09-09 17:45:06 f0c451127c499d31858f90e609574a88f56e8065
10 3 Declaration of Crystal Muhlenkamp 2009-09-05 14:25:30 5a0c2929d0b9fddb1acb222b0637756d00fb5aaa
10 4 Declaration of Bradley Johnson 2009-09-05 14:29:56 171753b77f08e4b1d626cf724f5a7b7923966852
2007-11-29 11 0 Certificate of Service CERTIFICATE OF SERVICE by Michael Shames re 10 MOTION for Preliminary Injunction (Stewart, Dennis) (agp, ). (Entered: 11/29/2007) 2009-09-05 14:20:54 42a1ab86542c253dc4eea170325155d631c73687
2007-12-04 12 0 Summons Returned Executed SUMMONS Returned Executed by Michael Shames. Dollar Thrifty Automotive Group, Inc. served on 11/20/2007, answer due 12/10/2007. (Rez, Donald) (agp, ). (Entered: 12/04/2007) 2009-09-05 14:27:12 466425397bd88a0ab54ff1be91c641f38b4009c4
2007-12-04 13 0 Summons Returned Executed SUMMONS Returned Executed by Michael Shames. Enterprise Rent-A-Car Company served on 11/19/2007, answer due 12/10/2007. (Rez, Donald) (agp, ). (Entered: 12/04/2007) 2009-09-05 14:29:35 5b9ff5c0b099045b62b6542368f5941166faafec
2007-12-07 14 0 Motion for Extension of Time to File Answer Joint MOTION for Extension of Time to File Answer to Complaint by Enterprise Rent-A-Car Company, Fox Rent A Car, Inc., The California Travel and Tourism Commission, Michael Shames, Gary Gramkow, Hertz Corporation, Dollar Thrifty Automotive Group, Inc., Vanguard Car Rental USA Inc.. (Stewart, Dennis) (agp, ). (Entered: 12/07/2007) 2009-09-05 14:23:12 2f89b7bb82c07f2137dca517ab64b0fc56491a12
2007-12-07 15 0 Certificate of Service CERTIFICATE OF SERVICE by Michael Shames re 14 Joint MOTION for Extension of Time to File Answer to Complaint (Stewart, Dennis) (agp, ). (Entered: 12/07/2007) 2009-09-05 14:22:27 507efc32ec22cb0db00be948d48664952f2fe53f
2007-12-10 16 0 Order on Motion for Extension of Time to Answer ORDER granting 14 Joint Motion for Extension of Time to Answer. Enterprise Rent-A-Car Company answer due 1/25/2008; Fox Rent A Car, Inc. answer due 1/25/2008; Coast Leasing Corp. answer due 1/25/2008; The California Travel and Tourism Commission answer due 1/25/2008; Caroline Bateta answer due 1/25/2008; Hertz Corporation answer due 1/25/2008; Dollar Thrifty Automotive Group, Inc. answer due 1/25/2008; Avis Budget Group, Inc. answer due 1/25/2008; Vanguard Car Rental USA Inc. answer due 1/25/2008. Signed by Judge Marilyn L. Huff on 12/10/07. (agp)(bar ). (Entered: 12/10/2007) 2009-09-05 14:25:34 c052a58dd579169c76617acde8f2ec7f12564353
2007-12-11 17 0 Motion for Order Joint MOTION for an Interim Order by The California Travel and Tourism Commission, Michael Shames, Gary Gramkow. (Kagan, Jennifer) Modified on 12/12/2007 to correct attorneys docket text (agp, ). (Entered: 12/11/2007) 2009-09-05 14:25:18 3041170e9f3cad60633aa456aae6ef4d94651d36
2007-12-11 18 0 Certificate of Service CERTIFICATE OF SERVICE by Michael Shames, Gary Gramkow re 17 Joint MOTION for Order (Kagan, Jennifer) (agp, ). (Entered: 12/11/2007) 2009-09-05 14:28:09 2e76ae6367ca3f12a2e5f91ccb7ea995928688e9
2007-12-12 19 0 Order on Motion for Order ORDER granting 17 Motion for an Interim Order. Signed by Judge Marilyn L. Huff on 12/12/07. (agp)(mam, ). (Entered: 12/12/2007) 2009-09-05 14:24:41 06560c0bab8b23e6957f7884d74ecd56ff120ea2
2007-12-18 20 0 Pro Hac Vice Appointed PRO HAC VICE APPOINTED: Sara L. Bensley appearing for Defendant Avis Budget Group, Inc. (agp) (Entered: 12/19/2007) 2009-09-05 14:27:48 a25da03f4073c9f6c28da8626d328e162ed3f610
2007-12-18 21 0 Pro Hac Vice Appointed PRO HAC VICE APPOINTED: Michael L Weiner appearing for Defendant Avis Budget Group, Inc. (agp) (Entered: 12/19/2007) 2009-09-05 14:23:53 5ba2ef506d9a596e6904ad2006c0d60b2f397818
2007-12-20 22 0 Motion to Continue Joint MOTION to Continue the January 7, 2008 Hearing by The California Travel and Tourism Commission, Michael Shames. (Stewart, Dennis) (vet, ). (Entered: 12/20/2007) 2009-09-05 14:23:27 615413519ac69c9e084ea276229433d96b609468
2007-12-20 23 0 Certificate of Service CERTIFICATE OF SERVICE by Michael Shames re 22 Joint MOTION to Continue the January 7, 2008 Hearing (Stewart, Dennis) (vet, ). (Entered: 12/20/2007) 2009-09-05 14:22:46 db9bc79cb8806cc751df1e595d147bd3b8507573
2007-12-20 24 0 Order on Motion to Continue ORDER granting 22 Motion to Continue Hearing on Plaintiff's Motion for Preliminary Injunction. Motion Hearing set for 01/07/2008 is continued to 02/04/2008 at 10:30 AM before Judge Marilyn L. Huff. Signed by Judge Marilyn L. Huff on 12/20/07. (agp)(bar ). (Entered: 12/20/2007) 2009-09-05 14:23:23 8cb8297875dc93106c35604cfb93a00746655410
2008-01-02 25 0 Certificate of Service CERTIFICATE OF SERVICE by Michael Shames, Gary Gramkow re 10 MOTION for Preliminary Injunction (Weber, Sarah) (agp, ). (Entered: 01/02/2008) 2009-09-05 14:25:53 3c636a034d1c4d3fe146f92efc2f7a2b0ac14f5e
2008-01-02 26 0 Certificate of Service CERTIFICATE OF SERVICE by Michael Shames, Gary Gramkow re 10 MOTION for Preliminary Injunction (Michael Kvarme -- California Travel and Tourism Commission) (Weber, Sarah) (agp, ). (Entered: 01/02/2008) 2009-09-05 14:24:42 1ae1bf2a689fc5bb6eb3354bb5d1dc72efbe8cd2
2008-01-02 27 0 Certificate of Service CERTIFICATE OF SERVICE by Michael Shames, Gary Gramkow re 10 MOTION for Preliminary Injunction (Dollar Thrifty Automotive Group) (Weber, Sarah) (agp, ). (Entered: 01/02/2008) 2009-09-05 14:22:38 ccce2bcef4f36946fb210f39b4fc235a7f4914bd
2008-01-02 28 0 Certificate of Service CERTIFICATE OF SERVICE by Michael Shames, Gary Gramkow re 10 MOTION for Preliminary Injunction (Enterprise Rent -A-Car, Inc.) (Weber, Sarah) (agp, ). (Entered: 01/02/2008) 2009-09-05 14:22:43 75f9f8267b10f9f03b61f48824067d2229d2ec44
2008-01-02 29 0 Certificate of Service CERTIFICATE OF SERVICE by Michael Shames, Gary Gramkow re 10 MOTION for Preliminary Injunction (California Travel and Tourism Commission (Michael Kvarme)) (Weber, Sarah) (agp, ). (Entered: 01/02/2008) 2009-09-05 14:22:40 8e0ea52805d528eaf733a3875d39b7bccaf45e9b
2008-01-10 30 0 Motion to Continue Joint MOTION to Continue 2/4/08 Hearing on Preliminary Injunction by The California Travel and Tourism Commission. (Post, Charles) (agp, ). (Entered: 01/10/2008) 2009-09-05 14:24:35 a6413570f6ea9d04b496b0ee7a208f3f79a9c131
2008-01-16 31 0 Order on Motion to Continue ORDER granting 30 Motion to Continue the Motion Hearing from 02/04/08 at 10:30 AM to 03/10/08 at 10:30 AM before Judge Marilyn L. Huff. Signed by Judge Marilyn L. Huff on 01/16/08. (agp) (av1, ). (Entered: 01/16/2008) 2009-09-05 14:24:31 99177189be445e8e95b08a82e9afa852aea02e20
2008-01-23 32 0 Motion for Extension of Time to File Answer Joint MOTION for Extension of Time to File Answer by The California Travel and Tourism Commission. (Post, Charles) (ag, ). (Entered: 01/23/2008) 2009-09-05 14:25:08 aa328c10b3d8ebc34919d9f731dfe56bd93759bf
2008-01-24 33 0 Order on Motion for Extension of Time to Answer ORDER granting 32 Motion for Extension of Time to Answer; The California Travel and Tourism Commission answer due 2/8/2008 and Caroline Bateta answer due 2/8/2008. Signed by Judge Marilyn L. Huff on 01/24/08. (ag) (av1, ). (Entered: 01/24/2008) 2009-09-05 14:29:18 44ca3a17079c2118f38385b80aa01ecedfc768ec
2008-01-25 34 0 Motion to Dismiss MOTION to Dismiss of Rental Car Defendants by Enterprise Rent-A-Car Company, Fox Rent A Car, Inc., Coast Leasing Corp., Hertz Corporation, Dollar Thrifty Automotive Group, Inc., Avis Budget Group, Inc. (Weiner, Michael) Modified on 1/29/2008 to correct attorneys docket text (ag, ). (Entered: 01/25/2008) 2009-09-05 14:26:21 2603eab2359ff7c6cd96b98ca384de4723265f46
2008-01-25 35 0 Motion to Dismiss MEMORANDUM OF POINTS AND AUTHORITIES re 34 MOTION to Dismiss by Enterprise Rent-A-Car Company, Fox Rent A Car, Inc., Coast Leasing Corp., Hertz Corporation, Dollar Thrifty Automotive Group, Inc., Avis Budget Group, Inc.. (Weiner, Michael) Modified on 1/29/2008 to term motion and correct attorneys docket text (ag, ). (Entered: 01/25/2008) 2009-09-05 14:23:20 23b5130dc1c65a3a2e0ae85a53e2dc7128d89de2
2008-01-25 36 0 Notice (Other) Request for Judicial Notice re 34 MOTION to Dismissby Enterprise Rent-A-Car Company, Fox Rent A Car, Inc., Coast Leasing Corp., Hertz Corporation, Dollar Thrifty Automotive Group, Inc., Avis Budget Group, Inc. (Attachments: # 1 Request for Judicial Notice Exhibits A and B pages 1-10# 2 Request for Judicial Notice Exhibit C pages 11-22# 3 Request for Judicial Notice Exhibits D, E and F pages 23-31)(Weiner, Michael) Modified on 1/29/2008 to correct attorneys docket text (ag, ). (Entered: 01/25/2008) 2009-09-05 14:23:31 bfe9360a07bb5f6348bdd5489012172a1ad53477
36 1 Request for Judicial Notice Exhibits A and B pages 1-10 2009-09-05 14:27:35 8afad18a9254f957647cbd32e1793c8eec8557c7
36 2 Request for Judicial Notice Exhibit C pages 11-22 2009-09-05 14:27:55 3a5ee6e5fd0fd934b33b1525558135730b3e5e4d
36 3 Request for Judicial Notice Exhibits D, E and F pages 23-31 2009-09-05 14:29:59 513b24e827355b868f1b880dd7e459a1aa689456
2008-01-25 37 0 Declaration DECLARATION of Gregory D. Call re 34 MOTION to Dismiss by Defendants Enterprise Rent-A-Car Company, Fox Rent A Car, Inc., Coast Leasing Corp., Hertz Corporation, Dollar Thrifty Automotive Group, Inc., Avis Budget Group, Inc.. (Weiner, Michael) Modified on 1/29/2008 to correct attorneys docket text (ag, ). (Entered: 01/25/2008) 2009-09-05 14:23:56 c73b021f00eeca1da285eac0a0760fbbb3f752fe
2008-01-25 38 0 Notice (Other) CERTIFICATE OF SERVICE NOTICE by Enterprise Rent-A-Car Company, Fox Rent A Car, Inc., Coast Leasing Corp., Hertz Corporation, Dollar Thrifty Automotive Group, Inc., Avis Budget Group, Inc. (Weiner, Michael) Modified on 1/29/2008 to correct attorneys docket text (ag, ). (Entered: 01/25/2008) 2009-09-05 14:24:08 b048dc3bccda81f47b29e26e48c205885b843455
2008-01-25 39 0 Corporate Disclosure Statement Notice of Party with Financial Interest by Enterprise Rent-A-Car Company. (Call, Gregory) Modified on 1/29/2008 to correct attorneys docket text (ag, ). (Entered: 01/25/2008) 2009-09-05 14:22:54 ad482740c364481901cd715430f9e2c4efbe1471
2008-01-25 40 0 Corporate Disclosure Statement Notice of Party with Financial Interest by Vanguard Car Rental USA Inc.. (Call, Gregory) Modified on 1/29/2008 to correct attorneys docket text (ag, ). (Entered: 01/25/2008) 2009-09-05 14:29:25 2b199c962a1363943925ccadb46217d350921bdd
2008-01-25 41 0 Corporate Disclosure Statement Corporate Disclosure Statement by Hertz Corporation. (Kwak, Linda) (ag, ). (Entered: 01/25/2008) 2009-09-05 14:24:15 45920ee5fab21c82e510ccda07e60ed5be8df3ce
2008-01-25 42 0 Notice (Other) NOTICE of Party with Financial Interest by Avis Budget Group, Inc. (Weiner, Michael) (ag, ). (Entered: 01/25/2008) 2009-09-05 14:28:29 cf34b585cd88361acd154aa708f13445c5ce71ae
2008-01-28 43 0 Certificate of Service CERTIFICATE OF SERVICE by Enterprise Rent-A-Car Company, Vanguard Car Rental USA Inc. re 39 Corporate Disclosure Statement, 40 Corporate Disclosure Statement PROOF OF SERVICE BY CM/ECF NOTICE OF ELECTRONIC FILING AND BY MAIL (Call, Gregory) (kmm). (Entered: 01/28/2008) 2009-09-05 14:23:42 423f53d281f4ba5d3f0997dd5ef87fed1ef97e46
2008-01-28 44 0 Certificate of Service CERTIFICATE OF SERVICE by Hertz Corporation re 41 Corporate Disclosure Statement (Brown, Thomas) Atty notified to re-file with correct signature (kmm ). (Entered: 01/28/2008) 2009-09-05 14:26:29 0151e5ef256c3aad8eb270a49cdf574fba4ebfbf
2008-01-29 45 0 Notice of Party With Financial Interest NOTICE of Party With Financial Interest by Coast Leasing Corp. (Long, Thomas) (ag, ). (Entered: 01/29/2008) 2009-09-05 14:29:41 a211565a90877dbec0e5d749cc4669532baa02cf
2008-01-29 46 0 Pro Hac Vice Appointed PRO HAC VICE APPOINTED: Gerald A. Stein appearing for Defendant Hertz Corporation (ag) (Entered: 01/31/2008) 2009-09-05 14:21:53 52e2036cb0cdda614fb10649b2b1b6cc2e1791e5
2008-02-06 47 0 Notice of Party With Financial Interest NOTICE of Party With Financial Interest by Fox Rent A Car, Inc. (Stephens, John) (aje). (Entered: 02/06/2008) 2009-09-05 14:23:15 a11a57babdd7e131fde65b5ea63cfeeb2da84af6
2008-02-08 48 0 Motion to Dismiss MOTION to Dismiss Complaint for Injunction, Monetary Damages and Declaratory Relief by Caroline Bateta. (Attachments: # 1 Memo of Points and Authorities)(Ito, Ronald) (ag, ). (Entered: 02/08/2008) 2009-09-05 14:24:23 2f767c061bd257fd95cc7aeeeb154f0fc79fde55
48 1 Memo of Points and Authorities 2009-09-05 14:29:04 26f3c60acc16d5304443f5cd797bc0002453587e
2008-02-08 49 0 Certificate of Service CERTIFICATE OF SERVICE by Caroline Bateta re 48 MOTION to Dismiss Complaint (Ito, Ronald) (ag, ). (Entered: 02/08/2008) 2009-09-05 14:22:51 eaf5836c84e82f8f15a4e24e9fd13c3a0e0f5289
2008-02-08 50 0 Motion to Dismiss MOTION to Dismiss Plaintiffs' Complaint by The California Travel and Tourism Commission (Cameron, W) Modified on 2/11/2008 to create motion (ag, ). (Entered: 02/08/2008) 2009-09-05 14:29:20 109450ca7d13ce7a04ef7b8f8ad5d25b6201769b
2008-02-08 51 0 Motion to Dismiss Memorandum of Points and Authorities in Support of Motion to Dismiss by The California Travel and Tourism Commission. (Cameron, W) (ag, ). (Entered: 02/08/2008) 2009-09-05 14:22:34 d5228f7bb47ae7db585fe60e0b19aed2305c758e
2008-02-08 52 0 Notice of Joinder NOTICE of Joinder by The California Travel and Tourism Commission in Rental Car Defendants' Motion to Dismiss and Rental Car Defendants' Request for Judicial Notice in Support Thereof (Cameron, W) (ag, ). (Entered: 02/08/2008) 2009-09-05 14:20:56 23d9293f1cf44ce2b432b23a5960a889acdc4434
2008-02-08 53 0 Certificate of Service CERTIFICATE OF SERVICE by The California Travel and Tourism Commission re Motion to Dismiss (Cameron, W) (ag, ). (Entered: 02/08/2008) 2009-09-05 14:29:29 3a1afcd71ea2d0c64c28e9e1d42c4dd3c428e6a5
2008-02-15 54 0 Motion for Miscellaneous Relief Joint MOTION to Consolidate Hearing Dates by Michael Shames, Gary Gramkow. (Stewart, Dennis) (ag, ). (Entered: 02/15/2008) 2009-09-05 14:23:25 c4b5f559da9fb61cfd22340cc5f6300a1239baf5
2008-02-15 55 0 Certificate of Service CERTIFICATE OF SERVICE by Michael Shames, Gary Gramkow re 54 Joint MOTION to Consolidate Hearing Dates (Stewart, Dennis) (ag, ). (Entered: 02/15/2008) 2009-09-05 14:21:24 7550f3bbef138b3f09062141cc2acf6c4b38fa62
2008-02-20 56 0 Order on Motion for Miscellaneous Relief ORDER granting 54 Joint Motion to Consolidate Hearing Dates. The Court vacates the hearings currently set for 03/10/2008 and 03/17/2008. The Court will hear all currently pending motions on 04/01/2008 at 10:30 AM before Judge Marilyn L. Huff. Signed by Judge Marilyn L. Huff on 02/20/08. (ag) (av1, ). (Entered: 02/21/2008) 2009-09-05 14:25:26 99b93cfb9bed3bf39ac23ad27fc1ab2a18ca21bc
2008-02-28 57 0 Notice of Appearance NOTICE of Appearance by Jeffrey Alan LeVee on behalf of Dollar Thrifty Automotive Group, Inc. (LeVee, Jeffrey) (ag, ). (Entered: 02/28/2008) 2009-09-05 14:23:14 4391c0139ccf9f6e81581a5697f8050de173ef1d
2008-02-28 58 0 Certificate of Service CERTIFICATE OF SERVICE by Dollar Thrifty Automotive Group, Inc. re 57 Notice of Appearance (LeVee, Jeffrey) (ag, ). (Entered: 02/28/2008) 2009-09-05 14:22:32 2ee4185e91b3c5ed9845037a4ce94bc0cb6e3e04
2008-03-05 59 0 Notice of Appearance NOTICE of Appearance by Thomas Patrick Brown for Gerald A Stein on behalf of Hertz Corporation (Brown, Thomas) Modified on 3/6/2008 - edited text (vet, ) (Entered: 03/05/2008) 2009-09-05 14:25:55 c2e2a6be9eddc2f8a9c0568cb9defb11700b7a80
2008-03-11 60 0 Response in Opposition to Motion RESPONSE in Opposition re 50 MOTION to Dismiss Plaintiffs' Complaint filed by Michael Shames, Gary Gramkow. (Stewart, Dennis) (kmm ). (Entered: 03/11/2008) 2009-09-05 14:22:20 fc321a58f7e1199dfbf2468d4cb21b072a6825a6
2008-03-11 61 0 Objection OBJECTION by Michael Shames, Gary Gramkow re 36 Notice (Other), Notice (Other) Plaintiffs' Response to Defendants' Request for Judicial Notice (Stewart, Dennis) (kmm ). (Entered: 03/11/2008) 2009-09-05 14:30:27 808eb5ebfe4d3f13793e6034b7921715f465a2b4
2008-03-11 62 0 Certificate of Service CERTIFICATE OF SERVICE by Michael Shames, Gary Gramkow re 61 Objection, 60 Response in Opposition to Motion (Stewart, Dennis) (kmm). (Entered: 03/11/2008) 2009-09-05 14:22:07 2a6e5ce4069d174ce224ecd1ba5fb4900e85176e
2008-03-11 63 0 Response in Opposition to Motion RESPONSE in Opposition re 50 MOTION to Dismiss Plaintiffs' Complaint, 48 MOTION to Dismiss Complaint for Injunction, Monetary Damages and Declaratory Relief, 34 MOTION to Dismiss filed by Michael Shames. (Rez, Donald) (kmm ). (Entered: 03/11/2008) 2009-09-05 14:30:05 5c10c0a5eb3c6defb3f7ccb90660bbaa49e0cc0f
2008-03-14 64 0 Response in Opposition to Motion RESPONSE in Opposition re 10 MOTION for Preliminary Injunction filed by The California Travel and Tourism Commission. (Blizzard, Thadd) (Entered: 03/14/2008) 2009-09-05 14:25:20 d0d981e3a2cbc46bbfbd44b6c71f3929d1a7c6f5
2008-03-14 65 0 Affidavit in Opposition to Motion DECLARATION of Matthew Sabbatini in Opposition re 10 MOTION for Preliminary Injunction filed by The California Travel and Tourism Commission. (Blizzard, Thadd) (ag, ). (Entered: 03/14/2008) 2009-09-05 14:21:17 b151de9d2d038a42e8d304515046d93dd9981453
2008-03-14 66 0 Affidavit in Opposition to Motion DECLARATION of Matthew Sabbatini in Opposition re 10 MOTION for Preliminary Injunction (Part 2) filed by The California Travel and Tourism Commission. (Blizzard, Thadd) (ag, ) (Entered: 03/14/2008) 2009-09-05 14:26:16 6c3c99d74d66a387913da16d05bbe6f87948a491
2008-03-14 67 0 Affidavit in Opposition to Motion DECLARATION of Terri Toohey in Opposition re 10 MOTION for Preliminary Injunction filed by The California Travel and Tourism Commission. (Blizzard, Thadd) (ag, ) (Entered: 03/14/2008) 2009-09-05 14:28:00 86256c039bdc1320f417d048ca2b5bbc258a0524
2008-03-14 68 0 Affidavit in Opposition to Motion DECLARATION of Betsy Taloff in Opposition re 10 MOTION for Preliminary Injunction filed by The California Travel and Tourism Commission. (Blizzard, Thadd) (ag, ). (Entered: 03/14/2008) 2009-09-05 14:29:27 1426e422cd5ef268fd578547fbed6e80b94b7e97
2008-03-21 69 0 Motion for Leave to File Excess Pages MOTION for Leave to File Excess Pages APPLICATION TO EXCEED 10-PAGE LIMIT ON REPLY BRIEF IN SUPPORT OF MOTION FOR PRELIMINARY INJUNCTION by Michael Shames. (Rez, Donald) (ag, ). (Entered: 03/21/2008) 2009-09-05 14:23:08 7e39ad4da2cd49919b8168c082f1e1624ebbb7e1
2008-03-24 70 0 Order on Motion for Leave to File Excess Pages ORDER granting 69 Motion for Leave to File Excess Pages on Reply Brief. Signed by Judge Marilyn L. Huff on 03/24/08. (ag) (av1, ). (Entered: 03/24/2008) 2009-09-05 14:22:57 e85e5ce86af6fb9ddb10d0e65822c6750cebf79e
2008-03-24 71 0 Reply - Other REPLY re 35 MOTION to Dismiss, 34 MOTION to Dismiss, 37 Declaration, filed by Coast Leasing Corp. dba Advantage Rent A Car, Enterprise Rent-A-Car Company, Fox Rent A Car, Inc., Coast Leasing Corp., Hertz Corporation, Dollar Thrifty Automotive Group, Inc., Avis Budget Group, Inc., Vanguard Car Rental USA Inc.. (Weiner, Michael) (ag, ). (Entered: 03/24/2008) 2009-09-05 14:23:48 c03fb76fb512a5e6857ba24afc90753810e4745f
2008-03-24 72 0 Reply - Other REPLY re 36 Notice (Other), Notice (Other), 71 Reply, In Further Support of Request For Judicial Notice filed by Enterprise Rent-A-Car Company, Fox Rent A Car, Inc., Coast Leasing Corp., Coast Leasing Corp. dba Advantage Rent A Car, Hertz Corporation, Dollar Thrifty Automotive Group, Inc., Avis Budget Group, Inc., Vanguard Car Rental USA Inc.. (Weiner, Michael) (ag, ). (Entered: 03/24/2008) 2009-09-05 14:27:51 5c234811e9b5103058d0518bf5a3079df169194e
2008-03-24 73 0 Notice (Other) CERTIFICATE OF SERVICE by Enterprise Rent-A-Car Company, Fox Rent A Car, Inc., Coast Leasing Corp., Coast Leasing Corp. dba Advantage Rent A Car, Hertz Corporation, Dollar Thrifty Automotive Group, Inc., Avis Budget Group, Inc., Vanguard Car Rental USA Inc. re 71 Reply, 72 Reply (Weiner, Michael) (ag, ). (Entered: 03/24/2008) 2009-09-05 14:24:04 37ede32acfc9699446c5ebe1b74b9e222cda9112
2008-03-24 74 0 Reply - Other REPLY re 50 MOTION to Dismiss Plaintiffs' Complaint filed by The California Travel and Tourism Commission. (Blizzard, Thadd) (ag, ). (Entered: 03/24/2008) 2009-09-05 14:21:50 721de2f1f48a7972cd5b089af8290b489bd23a0d
2008-03-24 75 0 Certificate of Service CERTIFICATE OF SERVICE by The California Travel and Tourism Commission (Blizzard, Thadd) (ag, ). (Entered: 03/24/2008) 2009-09-05 14:20:58 135ba200a6be59982b8d8e57430124bdd5ffed69
2008-03-24 76 0 Acknowledgment of Service CERTIFICATE OF SERVICE filed by The California Travel and Tourism Commission. (Blizzard, Thadd) (ag, ). (Entered: 03/24/2008) 2009-09-05 14:25:45 20fcc5d91601df201e89952aa6c459bb0dbdea90
2008-03-24 77 0 Reply to Response to Motion REPLY to Response to Motion re 10 MOTION for Preliminary Injunction filed by Michael Shames. (Attachments: # 1 Declaration of Donald G. Rez# 2 Proof of Service)(Stewart, Dennis) (ag, ). (Entered: 03/24/2008) 2009-09-05 14:24:01 35e8980a4ef7ce8f5b704af896328496769ac04c
77 1 Declaration of Donald G. Rez 2009-09-05 14:26:07 2cb3151417511298fc7b637c943c5a5470846591
77 2 Proof of Service 2009-09-05 14:22:53 01f53330af081991854745b1170ba5917d8b6d24
2008-03-25 78 0 Order ORDER Submitting Motions and Vacating Hearing. Motions Submitted 50 MOTION to Dismiss Plaintiffs' Complaint, 48 MOTION to Dismiss Complaint for Injunction, Monetary Damages and Declaratory Relief, 34 MOTION to Dismiss, 10 MOTION for Preliminary Injunction. Signed by Judge Marilyn L. Huff on 3/25/08. (aje) (Entered: 03/26/2008) 2009-09-05 14:28:10 941fd05f7752f48e9106f0af4f70e2bdf1cb7791
2008-03-27 79 0 Response in Opposition to Motion RESPONSE in Opposition re 10 MOTION for Preliminary Injunction CTTC's Objection to Declaration of Donald G. Rez ISO Reply M/Prelim Inj filed by The California Travel and Tourism Commission. (Blizzard, Thadd) (Entered: 03/27/2008) 2009-09-05 14:22:22 06f81dcf23fca2f4f644baa952c1cd9fbc7cddba
2008-03-27 80 0 Certificate of Service CERTIFICATE OF SERVICE by The California Travel and Tourism Commission Proof of Service re CTTC's Objection to Decl of Donald G. Rez ISO Reply M/Prelim Inj (Blizzard, Thadd) (Entered: 03/27/2008) 2009-09-05 14:22:25 dd664ef1d50c084a5471e6477b1e818fbf766e70
2008-04-01 81 0 Reply - Other RESPONSE re 79 Response in Opposition to Motion filed by Michael Shames. (Attachments: # 1 Proof of Service)(Stewart, Dennis) (ag, ). (Entered: 04/01/2008) 2009-09-05 14:26:49 4e10888af0269f7c3a36b99201b6ba73f5b3c681
81 1 Proof of Service 2009-09-05 14:23:44 74e1a75d1ca5578cfb1e89889ea5e795e4a38848
2008-04-07 82 0 Notice of Party With Financial Interest NOTICE of Party With Financial Interest by Dollar Thrifty Automotive Group, Inc. (Attachments: # 1 Proof of Service)(Wallace, Kathleen) (ag, ). (Entered: 04/07/2008) 2009-09-05 14:21:08 09938d1d15e67646908585513b75681c002c75ef
82 1 Proof of Service 2009-09-05 14:27:22 681d5f02125b2dd3677070324b492dc68b7642b6
2008-04-07 83 0 Notice of Appearance NOTICE of Appearance by Kathleen P Wallace on behalf of Dollar Thrifty Automotive Group, Inc. (Attachments: # 1 Proof of Service)(Wallace, Kathleen) (ag, ). (Entered: 04/07/2008) 2009-09-05 14:25:48 5b4bed989c6885a42731b36c593208a64ec64cec
83 1 Proof of Service 2009-09-05 14:21:55 873ef8f37b3c48db4c890e6d09dcb49efa1d7444
2008-04-08 84 0 Order on Motion to Dismiss ORDER granting 34 Motion to Dismiss; granting 48 Motion to Dismiss; granting 50 Motion to Dismiss; denying without prejudice 10 Motion for Preliminary Injunction. Plaintiffs may file an amended complaint within 30 days of the date this order is entered in the docket. Signed by Judge Marilyn L. Huff on 04/08/08. (ag) (Entered: 04/08/2008) 2009-09-05 14:23:39 67f9782a5bbbe68933b99dd6db824a70cede8980
2008-05-01 85 0 Amended Complaint First AMENDED COMPLAINT with Jury Demand against all defendants, filed by Michael Shames.(ag) Modified on 8/25/2008 to re-number document (ag). (Entered: 08/25/2008) 2009-10-04 20:12:30 2bf0b9ae0de9a96882b9bc74a2e3c2a314f241fb
85 1 Exhibit Exhibits to First Amended Complaint 2009-09-05 14:24:17 7aa95cdf2f7c4e769279596303be3494da5364a5
2008-05-07 86 0 Notice of Appearance NOTICE of Appearance by John H Stephens on behalf of Fox Rent A Car, Inc. (Stephens, John) (ag). (Entered: 05/07/2008) 2009-09-05 14:30:21 9139ad7ad56c3d9943afd4ca59617c432f3c6e7b
2008-05-08 87 0 Motion for Extension of Time to File Response/Reply Joint MOTION for Extension of Time to File Response/Reply to First Amended Complaint by Dollar Thrifty Automotive Group, Inc.. (LeVee, Jeffrey) (ag). (Entered: 05/08/2008) 2009-09-09 17:45:09 0aaead3873dbbd233ef1692eec083d231b92054d
2008-05-08 88 0 Motion for Extension of Time to File Response/Reply CERTIFICATE OF SERVICE re 87 Joint MOTION for Extension of Time to File Response/Reply to First Amended Complaint by Dollar Thrifty Automotive Group, Inc.. (LeVee, Jeffrey) Modified on 5/9/2008 to term motion (ag). (Entered: 05/08/2008) 2009-09-05 14:23:05 96f1bef61d8527b7b29ffbfde46735458f5fd8c6
2008-05-09 89 0 Order on Motion for Extension of Time to File Response/Reply ORDER granting 87 Motion for Extension of Time to File Response to the First Amended Complaint. Responses due by 5/29/2008. Plaintiff shall file their opposition to such motion by 06/23/2008. Replies due by 7/7/2008. A Motion Hearing is set for 07/14/2008 at 10:30 AM in Courtroom 13 before Judge Marilyn L. Huff. Signed by Judge Marilyn L. Huff on 05/09/08. (ag) (Entered: 05/09/2008) 2009-09-05 14:26:39 dc224762d615fb1aed36888ed30b7474ace24c7b
2008-05-14 90 0 Motion for Miscellaneous Relief Joint MOTION Approve Stipulation on Form of Notice by Michael Shames, Gary Gramkow. (Stewart, Dennis) (ag). (Entered: 05/14/2008) 2009-09-05 14:29:39 43d0265345ddfb6bcb9182924a26f9196fac8d88
2008-05-14 91 0 Certificate of Service CERTIFICATE OF SERVICE by Michael Shames, Gary Gramkow re 90 Joint MOTION Approve Stipulation on Form of Notice (Stewart, Dennis) (ag). (Entered: 05/14/2008) 2009-09-05 14:28:34 e719b4f4edb0152ca3852656a61565491335c019
2008-05-16 92 0 Order on Motion for Miscellaneous Relief ORDER granting 90 Joint Motion to Approve Stipulation on Form of Notice. Signed by Judge Marilyn L. Huff on 05/16/08. (ag) (Entered: 05/16/2008) 2009-09-05 14:21:30 e61ee6c99667a3cce91236a4459cb78ee4fb0b4d
2008-05-29 93 0 Motion to Dismiss MOTION to Dismiss Plaintiff's First Amended Complaint by Enterprise Rent-A-Car Company, Fox Rent A Car, Inc., Coast Leasing Corp. dba Advantage Rent A Car, Hertz Corporation, Dollar Thrifty Automotive Group, Inc., Avis Budget Group, Inc., Vanguard Car Rental USA Inc.. (Attachments: # 1 Memo of Points and Authorities in Support of the Rental Car Defendants' Motion to Dismiss Plaintiff's First Amended Complaint, # 2 Exhibit to Memorandum of Points and Authorities in Support of the Rental Car Defendants' Motion to Dismiss the First Amended Complaint, # 3 Proof of Service)(Weiner, Michael) (joeh). (Entered: 05/29/2008) 2009-09-05 14:26:23 bcc431e73f8880e4c805b4b543b72e0da190c50b
93 1 Memo of Points and Authorities in Support of the Rental Car Defendants' Mot 2009-09-05 14:27:46 32459f8841ec3d43d231ee538da2a28d7169cefd
93 2 Exhibit to Memorandum of Points and Authorities in Support of the Rental Car Def 2009-09-05 14:23:03 3cc3a7d51821d282e24d0c72e1791c15e420a66f
93 3 Proof of Service 2009-09-05 14:23:29 ca337ec4812c40c311a3be254765f609803d45e4
2008-05-29 94 0 Motion to Dismiss MOTION to Dismiss Plaintiff's First Amended Complaint by The California Travel and Tourism Commission. (Blizzard, Thadd). Modified on 6/2/2008 (tkl). See 97 Modified on 6/27/2008 to unterm motion, motion is still pending (ag). (Entered: 05/29/2008) 2009-09-05 14:29:58 79c8fe11cf4df79a8ba7f348d32aa0ef682befd6
2008-05-29 95 0 Motion to Dismiss MEMORANDUM OF POINTS AND AUTHORITIES re 94 Motion to Dismiss by The California Travel and Tourism Commission. (Blizzard, Thadd) Modified on 6/2/2008, term motion per doc 97 (leh)(tkl). Modified on 6/27/2008 to correct docket text (ag). (Entered: 05/29/2008) 2009-09-05 14:25:59 777abdbebdb6ca8b8b8c4422a8aa9d1e07a1dec7
2008-05-29 96 0 Motion to Dismiss CERTIFICATE OF SERVICE re 94 Motion to Dismiss by The California Travel and Tourism Commission. (Blizzard, Thadd) (tkl). See 97 Modified on 6/27/2008 to correct docket text (ag). (Entered: 05/29/2008) 2009-09-05 14:25:25 3becc643b05e642989bc21b44572aac0e5aa8adb
2008-05-30 97 0 Motion to Dismiss Amended MEMORANDUM OF POINTS AND AUTHORITIES re 94 Motion to Dismiss by The California Travel and Tourism Commission. (Blizzard, Thadd) (leh). Modified on 6/27/2008 to term motion, document is the amended memo of p's and a's (ag). (Entered: 05/30/2008) 2009-09-05 14:27:41 b69067dcf30777dffba772101f016d1d62a05636
2008-05-30 98 0 Motion to Dismiss Proof of Service (Filed as MOTION to Dismiss PROOF OF SERVICE re CTTC's Amended Motion to Dismiss Plaintiffs' First Amended Complaint (To include Table of Authorities)) by The California Travel and Tourism Commission. (Blizzard, Thadd) Modified to correct text. Motion termed (pdc). (Entered: 05/30/2008) 2009-09-05 14:22:48 95db129c98eb5c10197e96bdebac42011b147278
2008-06-23 99 0 Response in Opposition to Motion RESPONSE in Opposition re 94 MOTION to Dismiss Plaintiff's First Amended Complaint filed by Michael Shames. (Attachments: # 1 Request for Judicial Notice, # 2 Proof of Service)(Rez, Donald) (ag). (Entered: 06/23/2008) 2009-09-05 14:25:06 93cfe2567311fee7e40229ba74a50aadb81dd098
99 1 Request for Judicial Notice 2009-09-05 14:26:55 18fb278a97bbd2b8770a4e967b26054996d76647
99 2 Proof of Service 2009-09-05 14:23:17 48e1e57d058d6bb7b83992aaaf840c04aab9bbb7
2008-06-23 100 0 Response in Opposition to Motion RESPONSE in Opposition re 93 MOTION to Dismiss filed by Michael Shames, Gary Gramkow. (Attachments: # 1 Exhibit A, # 2 Exhibit B)(Stewart, Dennis) (ag). (Entered: 06/23/2008) 2009-09-05 14:27:32 6f5024e6553da10294a988cf611321abf91ce8f8
100 1 Exhibit A 2009-09-05 14:25:57 d1459082fa8ea48ce9c2499eae5b542a3ff5f48a
100 2 Exhibit B 2009-09-05 14:23:33 1f054ad26933f888156b2064aee2ba2d1e182fcf
2008-06-23 101 0 Certificate of Service CERTIFICATE OF SERVICE by Michael Shames, Gary Gramkow re 100 Response in Opposition to Motion (Stewart, Dennis) (ag). (Entered: 06/23/2008) 2009-09-05 14:27:54 2fe548dbe07c0af29e93f09d970aff20e5df34d8
2008-07-07 102 0 Reply to Response to Motion REPLY to Response to Motion re 93 MOTION to Dismiss the First Amended Complaint filed by Enterprise Rent-A-Car Company, Fox Rent A Car, Inc., Coast Leasing Corp. dba Advantage Rent A Car, Hertz Corporation, Dollar Thrifty Automotive Group, Inc., Avis Budget Group, Inc., Vanguard Car Rental USA Inc.. (Attachments: # 1 Exhibit, # 2 Proof of Service)(Weiner, Michael) (ag). (Entered: 07/07/2008) 2009-09-05 14:23:52 c25dda1a8063295c8f1c61b366336b8b6053b7c5
102 1 Exhibit 2009-09-05 14:29:44 0592788a2594055e438d6228381fab2f2b605489
102 2 Proof of Service 2009-09-05 14:24:12 730ef54653a1e01843f9b571bdb5f16e566a486f
2008-07-07 103 0 Reply - Other REPLY re 97 Amended MOTION to Dismiss MPA ISO CTTC's Motion to Dismiss Plaintiffs' First Amended Complaint (To include Table of Authorities) filed by The California Travel and Tourism Commission. (Blizzard, Thadd) (ag). (Entered: 07/07/2008) 2009-09-05 14:25:28 d2e253187be86b5eb90a818689750f9fda368802
2008-07-08 104 0 Certificate of Service CERTIFICATE OF SERVICE by The California Travel and Tourism Commission re CTTC's Reply MPA ISO CTTC's Motion to Dismiss FAC (Blizzard, Thadd) (ag). (Entered: 07/08/2008) 2009-09-05 14:29:23 36cbab433cee2d550218c8477d90620186f5b1f2
2008-07-14 105 0 Motion Hearing Minute Entry for proceedings held before Judge Marilyn L. Huff:Motion Hearing held on 7/14/2008 re 94 MOTION to Dismiss Plaintiff's First Amended Complaint filed by The California Travel and Tourism Commission, 93 MOTION to Dismiss filed by Avis Budget Group, Inc., Coast Leasing Corp. dba Advantage Rent A Car, Hertz Corporation, Vanguard Car Rental USA Inc., Enterprise Rent-A-Car Company, Fox Rent A Car, Inc., Dollar Thrifty Automotive Group, Inc. - Court takes motions under submission.(Court Reporter ECR Noemy Pellegrino (for N. Cablay n/a)).(Plaintiff Attorney Robert Fellmeth, Donald Rez, Dennis Stewart).(Defendant Attorney Gregory Call, Ronald Ito, John Stephens, Jeffery Le Vee, Gerald Stein, Douglas Adler, Beatrice Nguyen, Thadd Blizzard, Abraham Tank).(tlm) (Entered: 07/14/2008)
2008-07-17 106 0 Transcript Transcript of Motion Hearing Proceedings held on 7/14/08, before Judge Marilyn L. Huff. Court Reporter/Transcriber: Echo Reporting. 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 8/4/2008. Redacted Transcript Deadline set for 8/14/2008. Release of Transcript Restriction set for 10/14/2008. (All non-registered users served via U.S. Mail Service).(akr). Modified on 10/29/2008 to update document security. (akr). (Entered: 07/17/2008)
2008-07-24 107 0 Order on Motion to Dismiss ORDER granting in part and denying in part 93 Motion to Dismiss; granting 94 Motion to Dismiss. The Rental Car Defendants may file an answer to the remaining claim within 30 days of the date this order is filed. Signed by Judge Marilyn L. Huff on 07/24/08. (All non-registered users served via U.S. Mail Service).(ag) (Entered: 07/25/2008) 2012-07-12 18:12:39 313089ddded01ea867995a4a0976ce0144ff5d9a
2008-08-22 108 0 Motion for Miscellaneous Relief MOTION for Entry of Final Judgment by The California Travel and Tourism Commission (Attachments: # 1 Memo of Points and Authorities # 2 Proof of Service)(Cameron, W) Modified on 8/25/2008 to create motion, motion was filed as a notice (ag). (Entered: 08/22/2008) 2009-09-05 14:22:30 8f11beca759e844643d672a317f1bdc2261aca31
108 1 Memo of Points and Authorities in Support of Defendant CTTC's Motion for En 2009-09-05 14:24:28 1d538746ca51f404b5669a93069228c4eb07ccd2
108 2 Proof of Service re Defendant CTTC's Notice of Motion and Motion for Entry 2009-09-05 14:29:52 80597de450ec3761b75d7e5108da3214fb06cfe9
2008-08-25 109 0 Answer to Amended Complaint ANSWER to 85 Amended Complaint by Enterprise Rent-A-Car Company.(Romano, Jennifer) (ag). (Entered: 08/25/2008) 2009-09-05 14:21:01 ee100a79d4383fdbd8b58d8f5874a956376e7f3e
2008-08-25 110 0 Answer to Amended Complaint ANSWER to 85 Amended Complaint by Vanguard Car Rental USA Inc..(Romano, Jennifer) (ag). (Entered: 08/25/2008) 2009-09-05 14:24:44 fd66c5a4cdad05499ced6a3d4395b5079b776daf
2008-08-25 111 0 Answer to Amended Complaint ANSWER to 85 Amended Complaint by Hertz Corporation.(Stein, Gerald) (ag). (Entered: 08/25/2008) 2009-09-05 14:29:15 70ab63499ba4c64090823363d0f33bdb1253ec6b
2008-08-25 112 0 Certificate of Service CERTIFICATE OF SERVICE by Hertz Corporation re 111 Answer to Amended Complaint (Stein, Gerald) (ag). (Entered: 08/25/2008) 2009-09-05 14:22:14 b552d0fe99ca24e258a7942246ea3a3a97611965
2008-08-25 113 0 Answer to Amended Complaint ANSWER to 85 Amended Complaint by Coast Leasing Corp. dba Advantage Rent A Car.(Long, Thomas) (ag). (Entered: 08/25/2008) 2009-09-05 14:29:33 960e8bdd0ec358b5eb98ae81370f46e367ba154d
2008-08-25 114 0 Answer to Amended Complaint ANSWER to 85 Amended Complaint by Avis Budget Group, Inc.. (Attachments: # 1 Proof of Service)(Weiner, Michael) (ag). (Entered: 08/25/2008) 2009-09-05 14:23:46 546c5e832cc5b7b3b3bde5cf20364ba36b818d8c
114 1 Proof of Service 2009-09-05 14:21:11 024695ff8656aabe36136f3f5f6369a4955b0003
2008-08-25 115 0 Answer to Amended Complaint ANSWER to 85 Amended Complaint by Fox Rent A Car, Inc..(Stephens, John) (ag). (Entered: 08/25/2008) 2009-09-05 14:23:57 a15e9cd09293d451c98a6458b89d072471360967
2008-08-25 116 0 Answer to Amended Complaint ANSWER to 85 Amended Complaint by Dollar Thrifty Automotive Group, Inc.. (Attachments: # 1 Proof of Service)(LeVee, Jeffrey) (ag). (Entered: 08/25/2008) 2009-09-05 14:28:40 6d3c7608dcb2971c1bda4272fadc4f95d5416ed8
116 1 Proof of Service 2009-09-05 14:24:56 781b27026d5fe351fa12fb8f4b581a5f90a29928
2008-08-25 117 0 Certificate of Service CERTIFICATE OF SERVICE by Enterprise Rent-A-Car Company re 109 Answer to Amended Complaint (Romano, Jennifer) (ag). (Entered: 08/25/2008) 2009-09-05 14:21:07 706273389cde5563903ebde9da9661371e5d7ddc
2008-08-25 118 0 Certificate of Service CERTIFICATE OF SERVICE by Vanguard Car Rental USA Inc. re 110 Answer to Amended Complaint (Romano, Jennifer) (ag). (Entered: 08/25/2008) 2009-09-05 14:21:04 21f154d0329dc6b73f72032f9fff187e782a4191
2008-08-25 119 0 Order ORDER: An Early Neutral Evaluation is set for 9/29/2008 at 1:30 PM before Magistrate Judge Barbara Lynn Major. Signed by Magistrate Judge Barbara Lynn Major on 08/25/08. (All non-registered users served via U.S. Mail Service).(ag) (Entered: 08/25/2008) 2009-09-05 14:24:39 eaf0227c95a895c892e1da83e6c4656ad0cd8f50
2008-09-08 120 0 Response in Opposition to Motion RESPONSE in Opposition re 108 MOTION for Entry of Final Judgment filed by Michael Shames, Gary Gramkow. (Kagan, Jennifer) (pdc). (Entered: 09/08/2008) 2009-09-05 14:24:10 7bc535ef5c3dd850e7d3737ed95e4e0afde10e09
2008-09-08 121 0 Certificate of Service CERTIFICATE OF SERVICE by Michael Shames, Gary Gramkow re 120 Response in Opposition to Motion for Entry of Final Judgment (Kagan, Jennifer) (pdc). (Entered: 09/08/2008) 2009-09-05 14:25:36 676e08c7aaf52b9f9a1de527140f06a930b88d96
2008-09-10 122 0 Motion to Continue Joint MOTION to Continue Early Neutral Evaluation Conference by Enterprise Rent-A-Car Company, Vanguard Car Rental USA Inc.. (Romano, Jennifer) (ag). (Entered: 09/10/2008) 2009-09-09 17:45:01 69f37af046bda13c9b19cbc425f76a051428a27f
2008-09-10 123 0 Certificate of Service CERTIFICATE OF SERVICE by Enterprise Rent-A-Car Company, Vanguard Car Rental USA Inc. re 122 Joint MOTION to Continue Early Neutral Evaluation Conference (Romano, Jennifer) (ag). (Entered: 09/10/2008) 2009-09-05 14:22:42 5df01a671fcd95bceffb84f322273a0a5b6fbb16
2008-09-12 124 0 Order on Motion to Continue ORDER denying 122 Motion to Continue the Early Neutral Evaluation Conference. The Early Neutral Evaluation Conference set for 09/29/2008 is vacated. A telephonic, attorneys-only Early Neutral Evaluation Conference is set for 10/03/2008 at 9:00 AM before Magistrate Judge Barbara L. Major. Signed by Magistrate Judge Barbara Lynn Major on 09/12/08. (All non-registered users served via U.S. Mail Service).(ag) (Entered: 09/12/2008) 2009-09-05 14:21:32 c6fd496f1e69462ec0658b4fecd4fbb6277070fe
2008-09-15 125 0 Response in Support of Motion RESPONSE in Support re 108 MOTION for Entry of Final Judgment filed by The California Travel and Tourism Commission. (Blizzard, Thadd) (ag). (Entered: 09/15/2008) 2009-09-05 14:24:52 b4da35c646fbfa38fb829ae4b1eee8bf5be4543f
2008-09-15 126 0 Certificate of Service CERTIFICATE OF SERVICE by The California Travel and Tourism Commission re 125 Response (Blizzard, Thadd) (ag). (Entered: 09/15/2008) 2009-09-05 14:26:11 a88bd090155d8f19c2793a18cea1ff251f74824d
2008-09-18 127 0 Order on Motion for Miscellaneous Relief ORDER submitting 108 Motion Entry of Final Judgment. The Motion Hearing set for 09/22/2008 is vacated. Signed by Judge Marilyn L. Huff on 09/17/08. (All non-registered users served via U.S. Mail Service).(ag) (Entered: 09/18/2008) 2009-09-05 14:26:01 36e1aeb7966a0517e85b7cab1771125fb6460180
2008-09-24 128 0 Order on Motion for Miscellaneous Relief ORDER granting 108 Motion for Entry of Final Judgment. The Court grants the CTTCs motion and enters final judgment in its favor on all claims. Signed by Judge Marilyn L. Huff on 09/24/08. (All non-registered users served via U.S. Mail Service).(ag) (Entered: 09/24/2008)
2008-09-24 129 0 Clerk's Judgment CLERK'S JUDGMENT: IT IS SO ORDERED AND ADJUDGED that judgment is in favor of The California Travel and Tourism Commission against Gary Gramkow, Michael Shames. The Court grants the California Travel and Tourism Commision's motion and enters final judgment in its favor on all claims. (ag) (Entered: 09/24/2008)
2008-10-03 130 0 Order ORDER: An Early Neutral Evaluation Conference was held. Rule 26 Meeting Report due by 10/24/2008 and a joint Discovery Plan is due by 11/7/2008. Initial disclosures pursuant to Rule 26(a)(1)(A-D) shall occur on or before 11/14/2008. Signed by Magistrate Judge Barbara Lynn Major on 10/03/08. (All non-registered users served via U.S. Mail Service).(ag) (Entered: 10/03/2008)
2008-10-03 131 0 Add and Terminate Judges Minute Order. Case reassigned to Magistrate Judge Louisa S Porter. Magistrate Judge Barbara Lynn Major no longer assigned to case. New case number 07cv2174-H-POR. (All non-registered users served via U.S. Mail Service).(ecl)(mam). (Entered: 10/03/2008)
2008-10-03 132 0 Early Neutral Evaluation Conference Minute Entry for proceedings held before Magistrate Judge Barbara Lynn Major:Early Neutral Evaluation Conference held on 10/3/2008. Order issued.(Tape #n/a).(Plaintiff Attorney Robert Fellmeth; Donald Rez; Dennis Stewart; Jennifer Kagan).(Defendant Attorney Sara Bensley; Gerald Stein; Michael Tubach; Jeffrey LeVee; Kate Wallace; Jennifer Romano; T. Patrick Long; Douglas Adler).(mnb) (Entered: 10/06/2008)
2008-10-08 133 0 Notice of Related Case NOTICE OF RELATED CASE(S) by Hertz Corporation of case(s) 08-cv-1796 and Request for Consent to Transfer (Attachments: # 1 Exhibit A, # 2 Exhibit B)(Stein, Gerald) Modified on 10/9/2008 to note that a low number order has already been prepared in case no. 08-cv-1796 to transfer case to Judge Marilyn L. Huff (ag). (Entered: 10/08/2008)
2008-10-09 134 0 Add and Terminate Judges Minute Entry: Judge Louisa S Porter hereby recuses from the case and orders that the case be reassigned to another magistrate judge. Magistrate Judge Anthony J. Battaglia added Magistrate Judge Louisa S Porter no longer assigned to case. 07-CV-2174-H (AJB)(ag) (Entered: 10/10/2008)
2008-10-10 135 0 Add and Terminate Judges Minute Order. Magistrate Judge Anthony J. Battaglia recuses from this case and requests another magistrate judge be assigned. Magistrate Judge Jan M. Adler randomly assigned. New case number 07cv2174 H (JMA). (jcj) (Entered: 10/10/2008)
2008-10-15 136 0 Add and Terminate Judges Minute Order: Magistrate Judge Jan M. Adler recuses from this case and requests another Magistrate Judge be assigned. Magistrate Judge William McCurine, Jr randomly assigned. Magistrate Judge Jan M. Adler no longer assigned to case. New case number 07cv2174-H(WMc).(jsp) (Entered: 10/15/2008)
2008-10-23 137 0 Notice of Appeal to 9th Circuit NOTICE OF APPEAL as to 129 Clerk's Judgment, by Michael Shames, Gary Gramkow, on behalf of themselves and on behalf of all persons similarly situated. (Filing Fee: Paid, Receipt No. 156385). (akr). Modified on 10/29/2008 to edit text. (akr). (Entered: 10/24/2008)
2008-10-29 138 0 USCA Case Number USCA Case Number 08-56750 for 137 Notice of Appeal filed by Gary Gramkow, Michael Shames. (akr) (Entered: 10/29/2008)
2008-10-29 139 0 USCA Time Schedule Order USCA Time Scheduling Order as to 137 Notice of Appeal filed by Gary Gramkow, Michael Shames. (cc: Court Reporter). (akr) (Entered: 10/29/2008)
2008-10-29 140 0 Order ORDER Setting Telephonic Status Conference: Telephonic Status Conference set for 11/5/2008 09:00 AM before Magistrate Judge William McCurine Jr. in related cases 07cv2174-H and 08cv1796-H. Signed by Magistrate Judge William McCurine, Jr on 10/29/08. (All non-registered users served via U.S. Mail Service).(asw)(kaj). (Entered: 10/30/2008)
2008-11-03 141 0 Terminate Deadlines and Hearings Order transferring case. Judge Michael M. Anello added. Judge Marilyn L. Huff no longer assigned to case. New case number is 07cv2174-MMA(WMc). Signed by Judge Marilyn L. Huff on 11/3/08. (All non-registered users served via U.S. Mail Service)(mam) (Entered: 11/04/2008)
2008-11-05 142 0 Notice (Other) NOTICE of USDC Receipt of Civil Appeals Docketing Statement for USCA Case Number 08-56750 re 137 Notice of Appeal (second submission). Civil Appeals Docketing Statement transmitted to USCA on 11/5/2008 by USDC Clerk. (akr) (Entered: 11/05/2008)
2008-11-05 143 0 Status Conference Minute Entry for proceedings held before Magistrate Judge William McCurine, Jr:Telephonic Status Conference held on 11/5/2008.(Tape #N/A).(Plaintiff Attorney Robert C. Fellmleth, Donald G. Rez, Dennis J. Stewart).(Defendant Attorney Douglas B. Adler, Sara L. Bensley, Thomas P. Brown, Gregory D. Call, Ronald Noboru Ito, Thomas P. Long, Charles L. Post, John H. Stephens).(rab) (Entered: 11/07/2008)
2008-11-06 144 0 Order ORDER: On or before 11/19/2008, Counsel shall meet and confer re: plan for coordinating discovery in this case and the related case 08cv1796 MMA. Counsel shall designate one attorney per side to act as the point of contact with the Court. If Counsel fails to submit a stipulation to the Court addressing the above, the Court will hold a Telephonic Status Conference on 11/21/2008 04:45 PM. Attorney Don Rez is instructed to initiate the call to the Court. Signed by Magistrate Judge William McCurine, Jr on 11/6/2008. (All non-registered users served via U.S. Mail Service).(leh) (Entered: 11/07/2008)
2008-11-12 145 0 Notice of Hearing NOTICE OF HEARING: Pursuant to the recent transfer of this case to District Judge Anello, the Court finding good cause, an in person a Status Conference is hereby set for 11/20/2008 03:30 PM in Chambers before District Judge Michael M. Anello. And the related case 08CV1796-MMA. Lead trial counsel for each party shall attend. In the event lead trial counsel is not available, an attorney fully acquainted with the case may be designated to attend the conference. The conference shall he held in chambers, and shall be informal and off the record. Counsel shall be prepared to advise the Court regarding the nature and status of the case. In the event an attorney is not able to attend in person, upon a showing of good cause the Court shall allow them to appear telephonically. If appearing telephonically counsel shall contact the Court 24 hours prior to the status conference at: (619)557-5960. It So Ordered.(ibf) (Entered: 11/12/2008)
2008-11-19 146 0 Motion for Miscellaneous Relief Joint MOTION for Coordination of Discovery by Michael Shames, Gary Gramkow. (Kagan, Jennifer) (leh). (Entered: 11/19/2008)
2008-11-20 147 0 Status Conference Minute Entry for proceedings held before Judge Michael M. Anello:Status Conference held on 11/20/2008(amk) (Entered: 11/20/2008)
2008-11-21 148 0 Transcript Designation and Ordering Form TRANSCRIPT REQUEST by Michael Shames, Gary Gramkow for proceedings held on 7/14/2008 re 137 Notice of Appeal. (akr) (Entered: 11/21/2008)
2008-11-24 149 0 Appeal Transcript NOTICE OF FILING OF OFFICIAL TRANSCRIPT (Motion Hearing) for date of 7/14/2008 before Judge Marilyn L. Huff, re 137 Notice of Appeal. Court Reporter/Transcriber: Echo Reporting. 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 12/12/2008. Redacted Transcript Deadline set for 12/22/2008. Release of Transcript Restriction set for 2/19/2009. (akr) (Entered: 11/24/2008)
2008-11-24 150 0 Designation of Record on Appeal Certificate of Record transmitted to USCA re 137 Notice of Appeal. (akr) (Entered: 11/24/2008)
2008-11-21 151 0 Terminate Hearings Minute Entry for proceedings held before Magistrate Judge William McCurine, Jr: Telephonic Status Conference set for 11/21/08 before Magistrate Judge McCurine - off calendar. Hrg not held.(Tape #n/a).(Plaintiff Attorney n/a).(Defendant Attorney n/a).(rab) (Entered: 11/25/2008)
2008-12-03 152 0 Motion for Discovery Joint MOTION for Discovery Joint Motion for Coordinated Discovery Schedule by Hertz Corporation. (Stein, Gerald) Modified on 12/4/2008, Motion termed, Amended Motion filed, See Doc 153 (leh). (Entered: 12/03/2008)
2008-12-03 153 0 Motion for Discovery Amended Joint MOTION for Coordinated Discovery Schedule Corrected Joint Motion for Coordinated Discovery Schedule by Hertz Corporation. (Stein, Gerald) Modified on 12/4/2008 to edit text (leh). (Entered: 12/03/2008)
2008-12-09 154 0 USCA Notice of Docketing ROA NOTICE of USCA Receipt of Certificate of Record re 137 Notice of Appeal filed by Gary Gramkow, Michael Shames. USCA Case Number 08-56750. (akr) (Entered: 12/09/2008)
2008-12-11 155 0 Notice of Appearance NOTICE of Appearance by Bridget Fogarty Gramme on behalf of Michael Shames, Gary Gramkow (Gramme, Bridget) (leh). (Entered: 12/11/2008)
2008-12-11 156 0 Certificate of Service CERTIFICATE OF SERVICE by Michael Shames, Gary Gramkow re 155 Notice of Appearance (Gramme, Bridget)(leh). (Entered: 12/11/2008)
2008-12-11 157 0 Notice (Other) NOTICE of Bankruptcy Stay by Coast Leasing Corp. dba Advantage Rent A Car (Long, Thomas) Modified on 12/12/2008 to edit text (leh). (Entered: 12/11/2008)
2009-03-23 158 0 Notice of Change of Address NOTICE of Change of Address by Bridget Fogarty Gramme (Gramme, Bridget) (cc: Atty Admissions)(leh). (Entered: 03/23/2009)
2009-06-10 159 0 Motion to Substitute Attorney MOTION to Substitute Attorney by Avis Budget Group, Inc.. (Watson, Corey) (leh). (Entered: 06/10/2009)
2009-06-11 160 0 Order on Motion to Substitute Attorney ORDER granting 159 Motion to Substitute Attorney. Added attorney Corey C. Watson for Avis Budget Group, Inc. Attorney Michael L Weiner; Douglas B Adler and Sara L. Bensley terminated. Signed by Judge Michael M. Anello on 6/11/2009. (leh) (jrl). (Entered: 06/11/2009)
2009-07-10 161 0 Notice of Appearance NOTICE of Appearance by Kevin Michael Askew on behalf of Avis Budget Group, Inc. (Askew, Kevin) (leh). (Entered: 07/10/2009)
2009-07-16 162 0 Motion for Protective Order Joint MOTION for Protective Order Entry of Interim Protective Order by Michael Shames, Gary Gramkow. (Attachments: # 1 Exhibit 1)(Stewart, Dennis) Modified on 7/17/2009, atty contacted re: proposed orders not be e-filed in system (leh). (Entered: 07/16/2009)
2009-07-21 163 0 Order ORDER Setting Telephonic Status Conference: On Court's own motion, a telephonic Status Conference will be held on 8/3/2009 at 4:00 PM. Counsel for Plaintiff is ordered to initiate the conference call to the Court by first calling all participating counsel and then telephoning the Court. Signed by Magistrate Judge William McCurine, Jr on 7/21/2009. (leh) (jrl). (Entered: 07/22/2009)
2009-08-03 164 0 Order on Motion for Miscellaneous Relief ORDER After Status: The Joint Motions for Coordinated Discovery (Docs. 146 and 153 ) are Denied as Moot. After consulting with Judge Anello, the Court will issue a Scheduling Order regulating discovery and other pretrial proceedings. Signed by Magistrate Judge William McCurine, Jr on 8/3/2009. (leh) (jrl). (Entered: 08/04/2009)
2009-08-03 165 0 Order on Motion for Protective Order INTERIM PROTECTIVE ORDER: This order is granting for interim purposes only the 162 Joint Motion for Protective Order. Signed by Magistrate Judge William McCurine, Jr on 8/3/2009. (leh) (jrl). (Entered: 08/04/2009)
2009-08-03 166 0 Status Conference Minute Entry for proceedings held before Magistrate Judge William McCurine, Jr: Telephonic Status Conference held on 8/3/2009(Tape #n/a). (Plaintiff Attorney Robert C. Fellmeth, Bridget Fogarty Gramme, Donald G. Rez, Dennis James Stewart). (Defendant Attorney Kevin M. Askew, Thomas P. Brown, Gregory D. Call, Ronald Noboru Ito, Thomas P. Long, Charles L. Post, John H. Stephens, Corey C. Watson). (rab) (Entered: 08/04/2009)
2009-08-25 167 0 Notice of Appearance NOTICE of Appearance by Lindsay Jane Foster on behalf of Michael Shames, Gary Gramkow (Foster, Lindsay)(leh). (Entered: 08/25/2009)
2009-11-29 168 0 Order ORDER: After reviewing the case history and docket, the Court orders the parties to submit a revised Joint Discovery Plan by 12/18/2009. Signed by Magistrate Judge William McCurine, Jr on 11/29/2009. (leh) (jrl). (Entered: 11/30/2009)
2009-12-02 169 0 Notice of Appearance NOTICE of Appearance by Ryan J. Padden on behalf of Hertz Corporation (Padden, Ryan) Modified on 12/3/2009 atty contacted re: attys cannot file noa on behalf of another atty(leh). (Entered: 12/02/2009)
2009-12-02 170 0 Certificate of Service CERTIFICATE OF SERVICE by Hertz Corporation re 169 Notice of Appearance by Ryan J. Padden and Michael Tubach (Padden, Ryan) Modified on 12/3/2009 atty contacted re: wrong judge initials in caption (leh). (Entered: 12/02/2009)
2009-12-07 171 0 Notice (Other) NOTICE of Change in Counsel by Enterprise Rent-A-Car Company, Vanguard Car Rental USA Inc. (Nguyen, Beatrice) (leh). (Entered: 12/07/2009)
2009-12-07 172 0 Certificate of Service CERTIFICATE OF SERVICE by Vanguard Car Rental USA Inc., Enterprise Rent-A-Car Company Proof of Service by CM/ECF Notice of Electronic Filing and by Mail (Nguyen, Beatrice)(leh). (Entered: 12/07/2009)
2009-12-14 173 0 Notice of Change of Address NOTICE of Change of Address by Kevin Michael Askew (Askew, Kevin) (leh). (Entered: 12/14/2009)
2010-01-26 174 0 Status Report STATUS REPORT Regarding Document Production by Avis Budget Group, Inc.. (Askew, Kevin)(leh). (Entered: 01/26/2010)
2010-03-08 175 0 Scheduling Order SCHEDULING ORDER: Mandatory Settlement Conference set for 12/17/2010 at 9:15 AM in the Chambers of Magistrate Judge William McCurine Jr. Final Pretrial Conference set for 4/25/2011 at 2:30 PM in Courtroom 05 before Judge Michael M. Anello. Trial set for 5/9/2011 at 9:00 AM in Courtroom 05 before Judge Michael M. Anello. Memorandum of Contentions of Fact and Law due by 4/4/2011. Proposed Pretrial Order due by 4/18/2011.Signed by Magistrate Judge William McCurine, Jr on 3/8/2010.(leh) (jrl). Modified on 3/10/2010 to edit text(leh). (Entered: 03/08/2010)
2010-05-13 176 0 Order Transfer ORDER: Magistrate Judge William McCurine, Jr is no longer assigned to case and Magistrate Judge Bernard G. Skomal is now assigned to the case. The new case number is 07cv2174-MMA (BGS). Signed by Magistrate Judge William McCurine, Jr on 5/13/10.(All non-registered users served via U.S. Mail Service)(mam) (Entered: 05/13/2010)
2010-06-10 177 0 Add and Terminate Judges Minute Entry for proceedings held before Magistrate Judge Bernard G. Skomal: This case is transferred from the calendar of Magistrate Judge Bernard G. Skomal to the calendar of Magistrate Judge William McCurine, Jr. Magistrate Judge Bernard G. Skomal is no longer assigned to case and Magistrate Judge William McCurine, Jr is now assigned to the case. The new case number is 07cv2174-MMA(WMc).(leh) (jrl). (Entered: 06/10/2010)
2010-06-18 178 0 Order ORDER Setting Telephonic Status Conference: A telephonic Status Conference will be held on 7/8/2010 at 4:00 PM. Attorney Don Rez is instructed to initiate the call by first telephoning all participating counsel and then telephoning the Court. Signed by Magistrate Judge William McCurine, Jr on 6/18/2010.(leh) (jrl). (Entered: 06/18/2010)
2010-07-07 179 0 USCA Order ORDER of USCA as to 137 Notice of Appeal filed by Gary Gramkow, Michael Shames. The Motion of Public Citizen, Inc., for Leave to File Brief as Amicus Curiae Supporting Plaintiffs-Appellants' Petition for Rehearing or Rehearing En Banc, is granted. (akr) (Entered: 07/07/2010)
2010-07-07 180 0 Motion for Miscellaneous Relief Joint MOTION and Order Setting Briefing Schedule on State Action Immunity and Staying Proceedings by Hertz Corporation. (Padden, Ryan) Modified on 7/8/2010 atty contacted re: wrong s/ user(leh). Modified on 7/9/2010 motion termed, atty filed amended joint motion, see doc 182 for joint motion(leh). (Entered: 07/07/2010)
2010-07-07 181 0 Certificate of Service CERTIFICATE OF SERVICE by Hertz Corporation re 180 Joint MOTION and Order Setting Briefing Schedule on State Action Immunity and Staying Proceedings (Padden, Ryan) Modified on 7/8/2010 atty contacted re: unauthorized s/ user(leh). (Entered: 07/07/2010)
2010-07-08 182 0 Motion for Miscellaneous Relief Amended MOTION Joint Motion Setting Briefing Schedule On State Action Immunity And Staying Proceedings by Hertz Corporation. (Attachments: # 1 Proof of Service)(Padden, Ryan)(leh). (Entered: 07/08/2010)
2010-07-08 183 0 Notice of Related Case NOTICE OF RELATED CASE(S) by Vanguard Car Rental USA Inc. of case(s) BC434262 Wong v. National Rental (US) Inc. and Vanguard Car Rental USA Holdings Inc. (Romano, Jennifer) (Low Number Order Not Prepared - Case in State Court) Modified on 7/9/2010 atty contacted re: missing pos, atty to file pos(leh). (Entered: 07/08/2010)
2010-07-09 184 0 USCA Order ORDER of USCA as to 137 Notice of Appeal filed by Gary Gramkow, Michael Shames. Appellants' Request for Judicial Notice in Support of Petition for Rehearing and Rehearing En Banc is granted. (akr) (Entered: 07/09/2010)
2010-07-09 185 0 Certificate of Service CERTIFICATE OF SERVICE by Vanguard Car Rental USA Inc. re 183 Notice of Related Case, Proof of Service to Vanguard Car Rental, USA, LLC's Notice of Related Case Pursuant to Local Rule 40.1(e) (Romano, Jennifer)(leh). (Entered: 07/09/2010)
2010-07-12 186 0 USCA Order ORDER of USCA as to 137 Notice of Appeal filed by Gary Gramkow, Michael Shames. The request of the American Antitrust Institute (AAI) for leave to file an amicus curiae brief in support of Plaintiffs-Appellants' Petition for Rehearing or Rehearing En Banc is granted. (akr) (Entered: 07/12/2010)
2010-07-15 187 0 USCA Order ORDER of USCA as to 137 Notice of Appeal filed by Gary Gramkow, Michael Shames. Appellee is directed to file a response to Appellants' Petition for Rehearing En Banc filed with the USCA on June 29, 2010. Due date and filing instructions issued. (akr) (Entered: 07/15/2010)
2010-07-16 188 0 Order on Motion for Miscellaneous Relief ORDER granting 182 Amended Joint Motion Setting Briefing Schedule On State Action Immunity And Staying Proceedings. It is ordered that by 8/17/2010 each party may file a motion under either F.R.Civ.P. 12(c) or 56. By 9/10/2010, each party may file its opposition, and by 9/24/2010 each party may file a reply. The parties' motions shall be heard on 10/19/2010 at 2:30 PM in Courtroom 5. Signed by Judge Michael M. Anello on 7/16/2010. (All non-registered users served via U.S. Mail Service)(leh) (jrl). Modified on 7/30/2010 to indicate service(leh). (Entered: 07/16/2010)
2010-07-20 189 0 Terminate Hearings ORDER After Status Conference: Counsel for Plaintiff is ordered to notify the Court within three days once the anticipated motion regarding state immunity is ruled upon. Signed by Magistrate Judge William McCurine, Jr on 7/20/2010. (All non-registered users served via U.S. Mail Service)(leh) (jrl). Modified on 7/30/2010 to indicate service (leh). (Entered: 07/20/2010)
2010-07-08 190 0 Status Conference Minute Entry for proceedings held before Magistrate Judge William McCurine, Jr: Status Conference held on 7/8/2010(Tape #N/A). (Plaintiff Attorney Julie Fellmeth, Robert Fellmeth, Donald G. Rez, Dennis J. Stewart). (Defendant Attorney Kevin M. Askew, Beatrice B. Nguyen, Ryan J. Padden, Mike Tubach, Sarah Lanham). (rab) (Entered: 07/26/2010)
2010-08-17 191 0 Motion for Partial Summary Judgment MOTION for Partial Summary Judgment on Defendants' Affirmative Defense of "State Action" Immunity by Michael Shames. (Attachments: # 1 Request for Judicial Notice, # 2 Exhibit A, # 3 Exhibit B, # 4 Exhibit C, # 5 Exhibit D, # 6 Exhibit E, # 7 Exhibit F, # 8 Exhibit G, # 9 Exhibit H, # 10 Exhibit I, # 11 Exhibit J, # 12 Exhibit K, # 13 Proof of Service)(Rez, Donald)(leh). (Entered: 08/17/2010)
2010-08-17 192 0 Motion for Judgment on the Pleadings DOCUMENT WITHDRAWN PER ATTY ON 2/22/2011 - MOTION for Judgment on the Pleadings Pursuant To Fed. R. Civ. P. 12(c) by Hertz Corporation. (Attachments: # 1 Memo of Points and Authorities, # 2 Request for Judicial Notice, # 3 Exhibit 1, # 4 Exhibit 2, # 5 Proof of Service)(Padden, Ryan)(leh). Modified on 2/23/2011 to withdraw and term motion (leh). (Entered: 08/17/2010)
2010-08-18 193 0 Motion for Miscellaneous Relief Ex Parte Application To File Documents Under Seal by Gary Gramkow, Michael Shames. (leh) (Entered: 08/18/2010)
2010-08-18 194 0 Order on Motion for Miscellaneous Relief ORDER granting in part and denying in part 193 Ex Parte Application To File Documents Under Seal. The Court orders as follows: The Clerk of Court shall file Plaintiffs' Memorandum and Separate Statement of Facts Under Seal; Plaintiffs shall file Ms. Gramme's declaration and all non-confidential exhibits by 8/20/2010. By 8/20/2010, Plaintiffs must submit a new ex parte application to Chambers, with copies of the confidential exhibits to Ms. Gramme's declaration that Plaintiffs request be filed under seal. Signed by Judge Michael M. Anello on 8/18/2010. (leh) (Entered: 08/18/2010)
2010-08-18 195 0 Sealed Document Memorandum of Points and Authorities in Support of Motion for Partial Summary Judgment on Defendants' Affirmative Defense of "State Action" Immunity (Attachments: # 1 Separate Statement of Facts ISO Motion for Partial Summary Judgment)(leh) Modified on 10/6/2010 doc ordered unsealed per order on 10/6/2010(leh). (Entered: 08/18/2010)
2010-08-20 196 0 Motion to Seal - Seal a Previously Filed Document Ex Parte MOTION to Seal Plaintiffs' Ex Parte Application to File Under Seal Materials Designated "Confidential" or "Highly Confidential" Pursuant to Interim Protective Order Attached to the Declaration of Bridget F. Gramme in Support of Motion for Partial Summary Judgment on Defendants' Affirmative Defense of "State Action" Immunity by Gary Gramkow, Michael Shames. (Attachments: # 1 Declaration [REDACTED] DECLARATION OF BRIDGET F. GRAMME IN SUPPORT OF PLAINTIFFS MOTION FOR PARTIAL SUMMARY JUDGMENT ON DEFENDANTS AFFIRMATIVE DEFENSE OF STATE ACTION IMMUNITY)(Stewart, Dennis) (srm). (Entered: 08/20/2010)
2010-08-20 197 0 Certificate of Service CERTIFICATE OF SERVICE by Gary Gramkow, Michael Shames re 196 Ex Parte MOTION to Seal Plaintiffs' Ex Parte Application to File Under Seal Materials Designated "Confidential" or "Highly Confidential" Pursuant to Interim Protective Order Attached to the Declaration of Bridget F. Gramme in (Stewart, Dennis) (srm). (Entered: 08/20/2010)
2010-08-20 198 0 Sealed Document Declaration of Bridget F. Gramme in support of Plaintiffs' Motion for Partial Summary Judgment on Dfts' Affirmative Defense of "State Action" Immunity. (Attachments: # 1 Exhibit A-Z, # 2 Exhibit AA-KKK)(jah) (Main Document 198 replaced on 8/25/2010) (leh). Modified on 8/25/2010 to fix doc per chambers(leh). Modified on 10/6/2010 doc ordered unsealed per order on 10/6/2010 (leh). (Entered: 08/23/2010)
2010-08-25 199 0 Order on Motion to Seal ORDER granting 196 Ex Parte Motion to Seal Materials Designated "Confidential" or "Highly Confidential" Pursuant to Interim Protective Order Attached to the Declaration of Bridget F. Gramme in Support of Motion for Partial Summary Judgment on Defendants' Affirmative Defense of "State Action" Immunity. Signed by Judge Michael M. Anello on 8/23/2010. (leh) (Entered: 08/25/2010)
2010-08-25 200 0 Sealed Document STRICKEN DOCUMENT - Exhibits E-H,K,O,Q,R,T,U,W,X,Y, AA-GG,JJ,QQ,RR,TT,WW,ZZ,EEE-HHH to the Declaration of Bridget F. Gramme. (Attachments: # 1 Exhibit AA-HHH)(jah) (Main Document 200 replaced on 10/6/2010) (leh). Modified on 10/6/2010 Doc ordered unsealed and stricken per order on 10/6/2010(leh). (Entered: 08/26/2010)
2010-08-31 201 0 Notice of Appearance NOTICE of Appearance by Catherine T. Broderick on behalf of Dollar Thrifty Automotive Group, Inc. (Broderick, Catherine)(leh). (Entered: 08/31/2010)
2010-08-31 202 0 Certificate of Service CERTIFICATE OF SERVICE by Dollar Thrifty Automotive Group, Inc. re 201 Notice of Appearance of Counsel (Broderick, Catherine) (leh). (Entered: 08/31/2010)
2010-09-10 203 0 Response to Motion RESPONSE to Motion re 192 MOTION for Judgment on the Pleadings Pursuant To Fed. R. Civ. P. 12(c) MOTION for Judgment on the Pleadings Pursuant To Fed. R. Civ. P. 12(c) filed by Michael Shames. (Rez, Donald)(leh). (Entered: 09/10/2010)
2010-09-10 204 0 Objection OBJECTION by Enterprise Rent-A-Car Company, Vanguard Car Rental USA Inc. re 191 MOTION for Partial Summary Judgment on Defendants' Affirmative Defense of "State Action" Immunity Rental Car Defendants Objections to Evidence Submitted by Plaintiffs in Support of Motion for Partial Summary Judgment Under Fed. R. Civ. P. 56. (Nguyen, Beatrice)(leh). (Entered: 09/10/2010)
2010-09-10 205 0 Response - Other RESPONSE and Objection re 191 MOTION for Partial Summary Judgment on Defendants' Affirmative Defense of "State Action" Immunity Rental Car Defendants' Responses and Objections to Plaintiffs' Separate Statement of Facts in Support of Motion for Partial Summary Judgment Under Fed. R. Civ. P. 56 [Public Redacted Version] filed by Enterprise Rent-A-Car Company, Vanguard Car Rental USA Inc.. (Nguyen, Beatrice)(leh). (Entered: 09/10/2010)
2010-09-10 206 0 Certificate of Service CERTIFICATE OF SERVICE by Enterprise Rent-A-Car Company, Vanguard Car Rental USA Inc. re 204 Objection, 205 Response - Other, Proof of Service by CM/ECF Notice of Electronic Filing and by Mail (Nguyen, Beatrice)(leh). (Entered: 09/10/2010)
2010-09-10 207 0 Response in Opposition to Motion RESPONSE in Opposition re 191 MOTION for Partial Summary Judgment on Defendants' Affirmative Defense of "State Action" Immunity filed by Hertz Corporation. (Attachments: # 1 Declaration of Jean B. Niehaus in Support of Defendants Memorandum of Points and Authorities in Opposition to Plaintiffs Motion for Partial Summary Judgment under Fed.R.Civ.P.56 (with exhibits))(Tubach, Michael)(leh). (Entered: 09/10/2010)
2010-09-10 208 0 Notice (Other) Request For Judicial Notice in Opposition to Plaintiff's Motion for Partial Summary Judgment Under Fed.R.Civ.56 by Hertz Corporation re 207 Response in Opposition to Motion (Attachments: # 1 Exhibit 1 to Request for Judicial Notice in Opposition to Plaintiffs Motion for Partial Summary Judgment under Fed.R.Civ.P.56, # 2 Exhibit 2 to Request for Judicial Notice in Opposition to Plaintiffs Motion for Partial Summary Judgment under Fed.R.Civ.P.56, # 3 Exhibit 3 to Request for Judicial Notice in Opposition to Plaintiffs Motion for Partial Summary Judgment under Fed.R.Civ.P.56, # 4 Exhibit 4 to Request for Judicial Notice in Opposition to Plaintiffs Motion for Partial Summary Judgment under Fed.R.Civ.P.56)(Tubach, Michael) (leh). (Entered: 09/10/2010)
2010-09-10 209 0 Certificate of Service CERTIFICATE OF SERVICE by Hertz Corporation re 208 Notice (Other), Notice (Other), Notice (Other), Notice (Other), 207 Response in Opposition to Motion, (Tubach, Michael)(leh). (Entered: 09/10/2010)
2010-09-13 210 0 Motion to Seal Document Defendants' Application to File Documents Under Seal by Hertz Corporation. (leh) (Entered: 09/13/2010)
2010-09-13 211 0 Order on Motion to Seal Document ORDER granting 210 Defendants' Application to File Documents Under Seal. It is hereby ordered that Defendants' Application is granted and the documents stated herein shall be filed under seal. Signed by Judge Michael M. Anello on 9/13/2010. (leh) (Entered: 09/13/2010)
2010-09-13 212 0 Sealed Document Declaration of Jean B. Niehaus in Support of Defendants' Application to File Documents under Seal Pursuant to Civil Local Rule 79.2(c)4. (Additional attachment(s) added on 10/6/2010: # 1 Exhibit A - Defendants' Memorandum of Points and Authorities In Opposition to Plaintiffs' Motion for Partial Summary Judgment, # 2 Exhibit B - Exhibit 2 to the Niehaus Declaration in Support of Defendants' Opposition, # 3 Exhibit C - Exhibit 3 to the Niehaus Declaration in Support of Defendants' Opposition, # 4 Exhibit D - Exhibit 4 to the Niehaus Declaration in Support of Defendants' Opposition, # 5 Exhibit E - Rental Car Defendants' Responses and Objections to Plaintiffs' Separate Statement of Facts) (leh). Modified on 10/6/2010 to fix document and doc ordered unsealed per order on 10/6/2010(leh). (Entered: 09/15/2010)
2010-09-16 213 0 Motion to Unseal Document DOCUMENT WITHDRAWN PER ORDER - MOTION to Unseal Document 191 MOTION for Partial Summary Judgment on Defendants' Affirmative Defense of "State Action" Immunity filed by Michael Shames, 205 Response - Other, filed by Vanguard Car Rental USA Inc., Enterprise Rent-A-Car Company and documents submitted in support thereof by Gary Gramkow, Michael Shames. (Attachments: # 1 Memo of Points and Authorities in Support of Motion to Unseal Documents and Pleadings Filed in Support of, and in Opposition to, Plaintiffs Motion for Partial Summary Judgment, # 2 Declaration of Bridget F. Gramme in Support of Plaintiffs Motion to Unseal Documents and Pleadings Filed in Support of, and in Opposition to, Plaintiffs Motion for Partial Summary Judgment)(Gramme, Bridget)(leh). Modified on 10/6/2010 to withdraw motion and term (leh). (Entered: 09/16/2010)
2010-09-24 214 0 Motion to Seal - Seal a Previously Filed Document Ex Parte MOTION to Seal Plaintiffs' Ex Parte Application To File Under Seal (1) Plaintiffs' Reply Memorandum Of Points And Authorities In Support Of Motion For Partial Summary Judgment On Defendants' Affirmative Defense Of "State Action" Immunity; (2) Errata To Plaintiffs' Separate Statement Of Facts by Gary Gramkow, Michael Shames. (Stewart, Dennis)(jer). (Entered: 09/24/2010)
2010-09-24 215 0 Response - Other RESPONSE re 205 Response - Other, Plaintiffs' Response To Rental Car Defendants' Responses And Objections To Plaintiffs' Separate Statement Of Facts In Support Of Motion For Partial Summary Judgment Under Fed. R. Civ. P. 46 filed by Gary Gramkow, Michael Shames. (Stewart, Dennis) (jer). (Entered: 09/24/2010)
2010-09-24 216 0 Motion for Miscellaneous Relief Supplemental Request For Judicial Notice by Gary Gramkow, Michael Shames. (Stewart, Dennis) Modified on 9/27/2010 to term motion(leh). (Entered: 09/24/2010)
2010-09-24 217 0 Reply to Response to Motion REPLY to Response to Motion re 192 MOTION for Judgment on the Pleadings Pursuant To Fed. R. Civ. P. 12(c) MOTION for Judgment on the Pleadings Pursuant To Fed. R. Civ. P. 12(c) filed by Hertz Corporation. (Attachments: # 1 Proof of Service)(Padden, Ryan) (jer). (Entered: 09/24/2010)
2010-09-27 218 0 Order on Motion to Seal ORDER granting Plaintiffs' 214 Ex Parte Motion to File Document Under Seal. Plaintiff's Reply Memorandum of Points and Authorities in support of Motion for Partial Summary Judgment on Dfts' Affirmative Defense of "State Action" Immunity and Errata to Plaintiffs' Separate Statement of Facts are to be filed under seal. Signed by Judge Michael M. Anello on 9/27/2010. (All non-registered users served via U.S. Mail Service)(jah) (Entered: 09/27/2010)
2010-09-27 219 0 Sealed Document Plaintiffs' Reply Memorandum of Points and Authorities in support of Motion for Partial Summary Judgment on Dfts' Affirmative Defense of "State Action" Immunity. (jah) Modified on 10/6/2010 doc ordered unsealed per order on 10/6/2010 (leh). (Entered: 09/27/2010)
2010-09-27 220 0 Sealed Document Notice of Errata to Plaintiffs' Separate Statement of Motion for Partial Summary Judgment. (jah) Modified on 10/6/2010 doc ordered unsealed per order on 10/6/2010 (leh). (Entered: 09/27/2010)
2010-10-05 221 0 Motion to Unseal Document Joint MOTION to Unseal Document s and Pleadings Filed in Support of, and in Opposition to, Plaintiffs' Motion for Partial Summary Judgment, and, MOTION to Withdraw Conditionally Plaintiffs' Motion to Unseal Documents by Avis Budget Group, Inc. (Askew, Kevin)(leh). (Entered: 10/05/2010)
2010-10-06 222 0 Notice (Other) NOTICE by Hertz Corporation re 221 Joint MOTION to Unseal Document s and Pleadings Filed in Support of, and in Opposition to, Plaintiffs' Motion for Partial Summary Judgment, and MOTION to Withdraw Conditionally Plaintiffs' Motion to Unseal Documents OF ERRATA TO JOINT MOTION TO UNSEAL DOCUMENTS AND PLEADINGS FILED IN SUPPORT OF, AND IN OPPOSITION TO, PLAINTIFFS MOTION FOR PARTIAL SUMMARY JUDGMENT, AND TO CONDITIONALLY WITHDRAW PLAINTIFFS MOTION TO UNSEAL DOCUMENTS (Tubach, Michael) (srm) (Entered: 10/06/2010)
2010-10-06 223 0 Certificate of Service CERTIFICATE OF SERVICE by Hertz Corporation re 222 Notice (Other), Notice (Other), Notice (Other) (Tubach, Michael) (srm). (Entered: 10/06/2010)
2010-10-06 224 0 Order on Motion to Unseal Document ORDER granting 221 Joint Motion to Unseal Documents and Pleadings Filed in Support of, and in Opposition to, Plaintiffs' Motion for Partial Summary Judgment, and, Joint Motion to Withdraw Conditionally Plaintiffs' Motion to Unseal Documents. The Clerk of Court is hereby instructed to unseal the referenced documents stated herein, and is further instructed to strike document number 200, which appears to be duplicative of document 198. It is further ordered that the parties' request to withdraw Plaintiffs' motion to unseal documents [Doc. No. 213] is Granted. Accordingly, the Clerk shall terminate Plaintiffs' pending motion to unseal, currently set for hearing on October 19, 2010. Each party shall bear their own costs in connection with the making and withdrawal of the motion without prejudice. Signed by Judge Michael M. Anello on 10/6/2010. (leh) (jrl). (Unregistered users served via US Mail) (leh). (Entered: 10/06/2010)
2010-10-07 225 0 Set Hearings Minute Entry Regarding Telephonic Status Conference: A telephonic status conference is set for October 8, 2010 at 10:00 a.m. before Judge Michael Anello to discuss whether resolution of the parties' pending motions may appropriately be stayed until the Ninth Circuit rules on Plaintiffs' petition for rehearing en banc. Defense counsel O'Melveny & Myers LLP shall coordinate a conference call with all participating attorneys. Once all participants are present on the line, the parties shall call the Court at (619) 557-5960. Signed by Judge Michael M. Anello.(dmr) (Entered: 10/07/2010)
2010-10-08 226 0 Status Conference Minute Entry for proceedings held before District Judge Michael M. Anello: Telephonic Status Conference held on 10/8/2010. Court to issue order. (Court Reporter N/A).(Plaintiff Attorney Donald G. Rez, et al.,). (Defendant Attorney Michael F. Tubach, et al.,). (ibf) (Entered: 10/08/2010)
2010-10-08 227 0 Terminate Hearings ORDER Re: October 8, 2010 Telephonic Status Conference. The Court orders that the Hearings currently set for 10/19/2010 at 2:30 PM as to the Motions for Judgment re: 191 , 192 are vacated. Plaintiffs counsel shall notify this Court when the Ninth Circuit rules on the petition for rehearing en banc, within three (3) court days of receiving the ruling from the appellate court. Thereafter, the Court will determine whether additional briefing on the parties motions is warranted, and set a new hearing date accordingly. Signed by Judge Michael M. Anello on 10/8/2010.(All non-registered users served via U.S. Mail Service)(leh) (jrl). (Entered: 10/08/2010)
2010-11-24 228 0 Notice (Other) NOTICE by Gary Gramkow, Michael Shames of Ninth Circuit Ruling (Attachments: # 1 Exhibit Opinion)(Hulett, Kirk)(leh). (Entered: 11/24/2010)
2010-11-30 229 0 Set Deadlines/Hearings Minute Entry Regarding Telephonic Status Conference: A telephonic status conference is set for December 3, 2010 at 3:00 p.m. before Judge Michael Anello to discuss the parties' anticipated next steps in light of the Ninth Circuit's November 24, 2010 order. Defense counsel O'Melveny & Myers LLP shall circulate a conference call number to all participating attorneys and the Court. Signed by Judge Michael M. Anello. (dmr) (Entered: 11/30/2010)
2010-12-03 230 0 Status Conference Minute Entry for proceedings held before Judge Michael M. Anello: TelephonicStatus Conference held on 12/3/2010. (Court Reporter N/A) (Attorneys for all represented parties present). Magistrate to vacate mandatory settlement conference set for December 17, 2010, and schedule status conference after December 8, 2010.(dmr) (Entered: 12/03/2010)
2010-12-03 231 0 Order ORDER Vacating Settlement Conference. The settlement conference currently scheduled for 12/17/2010 is vacated. Counsel for Plaintiff is ordered to contact the Court by 12/10/2010 with an updated status of the case. Signed by Magistrate Judge William McCurine, Jr on 12/3/2010. (All non-registered users served via U.S. Mail Service)(srm)(mam). (Entered: 12/06/2010)
2010-12-14 232 0 Notice (Other) NOTICE by Gary Gramkow, Michael Shames of Attorney Name Change (Mertens, Lindsay)(leh). (Entered: 12/14/2010)
2011-01-04 233 0 Order ORDER Scheduling Case Management/Settlement Conference: A Case Management/Settlement Conference will be held 2/3/2011 at 2:00 PM in the Chambers of Magistrate Judge William McCurine Jr. Signed by Magistrate Judge William McCurine, Jr on 1/4/2011. (All non-registered users served via U.S. Mail Service)(leh) (jrl) (Entered: 01/04/2011)
2011-01-05 234 0 Order ORDER Rescehduling Case Management/Settlement Conference: Due to a conflict of counsel, the Court continues the Case Management/Settlement Conference to 2/9/2011 at 9:30 AM. All other orders of the Court remain in full force and effect. Signed by Magistrate Judge William McCurine, Jr on 1/5/2011. (All non-registered users served via U.S. Mail Service)(leh) (jrl). (Entered: 01/05/2011)
2011-01-18 235 0 Order ORDER: The Court has received the Mandate from the Court of Appeals for the Ninth Circuit 22010, the Mandate is now spread. The Court now has jurisdiction. This case is referred to Magistrate Judge William McCurine, Jr. for a case management/settlement conference, currently set for 2/9/2011. Signed by Judge Michael M. Anello on 1/18/2011.(leh) (av1). (Entered: 01/18/2011) 2012-07-12 18:19:04 b36b190e930d90d1b570a7de013f3667f4da842c
2011-01-24 236 0 Notice (Other) NOTICE by Fox Rent A Car, Inc. Change of Firm Name (Stephens, John)(leh). (Entered: 01/24/2011)
2011-01-18 237 0 USCA Mandate MANDATE of USCA reversing the USDC's dismissal of the antitrust price-fixing and Bagley-Keene Act claims and remanding for further proceedings as to 137 Notice of Appeal filed by Gary Gramkow, Michael Shames. (akr) (Entered: 02/03/2011)
2011-02-08 238 0 Answer to Amended Complaint ANSWER to 85 First Amended Complaint by The California Travel and Tourism Commission.(Chao, Lisa)(leh). (Entered: 02/08/2011)
2011-02-14 239 0 Notice (Other) NOTICE by Gary Gramkow, Michael Shames of Association of Plaintiffs' Counsel (Stewart, Dennis) Modified on 2/15/2011 atty contacted re: attys may not file appearance on behalf of another atty or firm (leh). (Entered: 02/14/2011)
2011-02-09 240 0 Case Management Conference Minute Entry for proceedings held before Magistrate Judge William McCurine, Jr: Case Management Conference held on 2/9/2011, Settlement Conference held on 2/9/2011. Order to issue.(CD# 2/9/2011 n/a). (Plaintiff Attorney Donald Rez, Dennis Stewart). (Defendant Attorney Michael Kvarme, Charles Post, Corey Watson, Michael Tubach, Jeff LeVee). (axk) (Entered: 02/14/2011)
2011-02-14 241 0 Order ORDER Following Case Management/Settlement Conference: It is ordered that by 2/16/2011, parties must submit a new discovery plan. A telephonic, Status Conference will be held on 3/10/2011 at 4:15 PM. By 2/22/2011, parties shall contact the Chambers of Judge Anello re: the pending motion for summary judgment and the effect on the motion of the Ninth Circuit's decision filed 12/27/2010. Signed by Magistrate Judge William McCurine, Jr on 2/14/2011.(All non-registered users served via U.S. Mail Service)(leh) (jrl). (Entered: 02/15/2011)
2011-02-16 242 0 Status Report Plaintiff' and Defendants' Joint Discovery Plan by Hertz Corporation. (Attachments: # 1 Proof of Service)(Padden, Ryan) (leh). (Entered: 02/16/2011) 2011-06-24 18:03:38 77c2b0cbcbf6a4a39de37fb27bd95d67254290f6
242 1 Proof of Service
2011-02-18 243 0 Pro Hac Vice Appointed PRO HAC VICE APPOINTED: Joseph Goldberg appearing for Plaintiffs Gary Gramkow, Michael Shames. (All non-registered users served via U.S. Mail Service)(leh) (Entered: 02/18/2011)
2011-02-22 244 0 Motion for Disclosure Joint MOTION for Disclosure Joint Motion Regarding Non-Disclosure Of Certain Expert Materials by Hertz Corporation. (Attachments: # 1 Proof of Service)(Padden, Ryan)(leh). (Entered: 02/22/2011)
2011-02-22 245 0 Notice (Other) Rental Car Defendants' Notice Of Withdrawal Of Motion For Judgment On The Pleadings by Hertz Corporation re 192 MOTION for Judgment on the Pleadings Pursuant To Fed. R. Civ. P. 12(c). (Attachments: # 1 Proof of Service)(Padden, Ryan) Modified on 2/23/2011 to edit text(leh). (Entered: 02/22/2011)
2011-02-23 246 0 Notice (Other) Plaintiffs' Statement Re Pending Motions For Summary Judgment by Michael Shames re 241 Order (Rez, Donald) Modified on 2/24/2011 to edit text (leh). (Entered: 02/23/2011)
2011-02-23 247 0 Notice of Appearance DOCUMENT WITHDRAWN PER ATTY ON 2/24/2011 - NOTICE of Appearance by Scott M Plamondon on behalf of The California Travel and Tourism Commission (Plamondon, Scott) Modified on 2/24/2011 to indicate doc withdrawn per atty (leh). (Entered: 02/23/2011)
2011-02-23 248 0 Order on Motion for Partial Summary Judgment ORDER denying 191 Motion for Partial Summary Judgment Without Prejudice to Re-File. For the reasons stated herein, the Court denies Plaintiffs' Motion for Partial Summary Judgment without prejudice. In addition, the Court orders that the stay imposed in this action is hereby lifted. Signed by Judge Michael M. Anello on 2/23/2011. (All non-registered users served via U.S. Mail Service)(leh) (jrl). (Entered: 02/23/2011)
2011-02-23 249 0 Notice (Other) NOTICE of Withdrawal of Pleading, Document #247 by The California Travel and Tourism Commission (Plamondon, Scott) Modified on 2/24/2011 atty contacted re: missing pos, atty to file pos(leh). (Entered: 02/23/2011)
2011-02-23 250 0 Notice of Appearance NOTICE of Appearance by Scott M Plamondon on behalf of The California Travel and Tourism Commission (Plamondon, Scott) Modified on 2/24/2011 atty contacted re: missing pos, atty to file pos(leh). (Entered: 02/23/2011)
2011-02-24 251 0 Certificate of Service CERTIFICATE OF SERVICE by The California Travel and Tourism Commission re 249 Notice (Other) of Withdrawal of #247 (Plamondon, Scott) Modified on 2/25/2011 atty contacted re: missing signature, atty to refile doc with proper signature(leh). (Entered: 02/24/2011)
2011-02-24 252 0 Certificate of Service CERTIFICATE OF SERVICE by The California Travel and Tourism Commission re 250 Notice of Appearance (Plamondon, Scott) Modified on 2/25/2011 atty contacted re: missing signature, atty to refile doc with proper signature(leh). (Entered: 02/24/2011)
2011-02-25 253 0 Pro Hac Vice Appointed PRO HAC VICE APPOINTED: David Urias appearing for Plaintiffs Gary Gramkow, Michael Shames. (All non-registered users served via U.S. Mail Service)(leh) (Entered: 02/25/2011)
2011-03-01 254 0 Certificate of Service Amended CERTIFICATE OF SERVICE by The California Travel and Tourism Commission re 249 Notice (Plamondon, Scott) (leh). (Entered: 03/01/2011)
2011-03-01 255 0 Certificate of Service Amended CERTIFICATE OF SERVICE by The California Travel and Tourism Commission re 250 Notice of Appearance (Plamondon, Scott) (leh). (Entered: 03/01/2011)
2011-03-04 256 0 Notice of Appearance NOTICE of Appearance by David H. Urias on behalf of Michael Shames (Urias, David)(leh). (Entered: 03/04/2011)
2011-03-04 257 0 Notice of Appearance NOTICE of Appearance by Joseph Goldberg on behalf of Michael Shames (Goldberg, Joseph)(leh). (Entered: 03/04/2011)
2011-03-08 258 0 Scheduling Order SCHEDULING ORDER: Mandatory Settlement Conference set for 1/13/2012 at 9:30 AM in the Chambers of Magistrate Judge William McCurine Jr. Memorandum of Contentions of Fact and Law are due by 4/6/2012. Proposed Pretrial Order is due by 4/20/2012. Final Pretrial Conference set for 4/30/2012 at 2:30 PM in Courtroom 05 before Judge Michael M. Anello. Trial set for 6/12/2012 at 9:00 AM in Courtroom 05 before Judge Michael M. Anello.Signed by Magistrate Judge William McCurine, Jr on 3/8/2011.(leh) (Entered: 03/08/2011)
2011-03-10 259 0 Order on Motion for Disclosure ORDER granting 244 Joint Motion Regarding Non-Disclosure of Certain Expert Materials. Signed by Magistrate Judge William McCurine, Jr on 3/10/2011. (All non-registered users served via U.S. Mail Service)(leh) (jcj). (Entered: 03/10/2011)
2011-03-10 260 0 Notice of Appearance NOTICE of Appearance by Dale Curtis Campbell on behalf of The California Travel and Tourism Commission (Attachments: # 1 Proof of Service re Notice of Appearance by Dale C. Campbell)(Campbell, Dale) Modified on 3/11/2011 atty contacted re: unregistered s/ user(leh). (Entered: 03/10/2011)
2011-03-10 261 0 Status Conference Minute Entry for proceedings held before Magistrate Judge William McCurine, Jr: Telephonic Status Conference re Discovery held on 3/10/2011. Order to issue.(CD# 3/10/2011 n/a). (All Counsel of Record) (Spokesperson for Plaintiff: Attorney Don Rez). (Spokesperson for Defendant: Attorney Michael Tubach). (axk) (Entered: 03/18/2011)
2011-04-11 262 0 Notice of Appearance NOTICE of Appearance by Kyle Thomas Cutts on behalf of Avis Budget Group, Inc. (Cutts, Kyle)(leh). (Entered: 04/11/2011)
2011-04-18 263 0 Order ORDER Following Status Conference: The mediation fees shall be allocated evenly across the parties. Plaintiff shall equal one party, and each individual defendant shall equal one party. Within three days following mediation, Plaintiff is instructed to contact the Court regarding the outcome of the mediation. Signed by Magistrate Judge William McCurine, Jr on 4/17/2011.(leh) (jrl). (Entered: 04/18/2011)
2011-04-29 264 0 Notice of Appearance NOTICE of Appearance by Tammy A. Tsoumas on behalf of Avis Budget Group, Inc. (Tsoumas, Tammy)(leh). (Entered: 04/29/2011)
2011-06-09 265 0 Order ORDER Setting Telephonic Status Conference: A telephonic Status Conference will be held on 6/15/2011 at 2:00 PM. Counsel for Plaintiff is ordered to initiate the conference call to the Court. Signed by Magistrate Judge William McCurine, Jr on 6/9/2011.(All non-registered users served via U.S. Mail Service)(leh) (jcj). (Entered: 06/09/2011)
2011-06-10 266 0 Notice of Appearance NOTICE of Appearance by Mark T Cramer on behalf of Avis Budget Group, Inc. (Cramer, Mark)(leh). (Entered: 06/10/2011)
2011-06-16 267 0 Motion to Compel MOTION to Compel Responses to Second Request for Production of Documents to the Rental Car Defendants, Letter Brief to Judge McCurine by Gary Gramkow, Michael Shames. (Stewart, Dennis) Modified on 6/17/2011 atty contacted re: missing pos, atty to file pos(leh). Modified on 6/30/2011 to unterm motion(leh). (Entered: 06/16/2011)
2011-06-16 268 0 Notice of Appearance NOTICE of Appearance by Jonathan Jeffrey Faria on behalf of Avis Budget Group, Inc. (Faria, Jonathan)(leh). (Entered: 06/16/2011)
2011-06-16 269 0 Order ORDER Setting Telephonic Status Conference and Setting Briefing Schedule on Discovery Issues: The Court shall conduct a telephonic status conference on 6/23/2011 at 4:30 PM. The Court orders Attorney Tubach to initiate the conference call. Signed by Magistrate Judge William McCurine, Jr on 6/16/2011.(All non-registered users served via U.S. Mail Service)(leh) (jcj). (Entered: 06/17/2011)
2011-06-15 270 0 Status Conference Minute Entry for proceedings held before Magistrate Judge William McCurine, Jr: Telephonic Status Conference held on 6/15/2011(CD# 6/15/2011 n/a). (Plaintiff Attorney Robert C. Fellmeth, Lindsay J. Mertens, Donald G. Rez, Dennis J. Stewart). (Defendant Attorney Mark T. Cramer, Jeffrey A. LeVee, Beatrice B. Nguyen, Scott M. Plamondon,, Jennifer S. Romano, John H. Stephens, Michael F. Tubach, Kathleen P. Wallance). (rab) (Entered: 06/17/2011)
2011-06-17 271 0 Certificate of Service CERTIFICATE OF SERVICE by Gary Gramkow, Michael Shames re 267 MOTION to Compel Responses to Second Request for Production of Documents to the Rental Car Defendants, Letter Brief to Judge McCurine (Stewart, Dennis)(leh). (Entered: 06/17/2011)
2011-06-22 272 0 Supplemental Document SUPPLEMENTAL DOCUMENT - Letter Brief to Judge McCurine Re Standard for Deposing High-Level Corporate Executives by Avis Budget Group, Inc., Enterprise Rent-A-Car Company, Vanguard Car Rental USA Inc. (Attachments: # 1 Exhibit A, # 2 Certificate of Service)(Cramer, Mark) (leh). (Entered: 06/22/2011)
2011-06-24 273 0 Order ORDER Following Status Conference: The Court orders that the Court shall disregard 267 MOTION to Compel Responses. Plaintiff no longer wishes to pursue this motion at this time. The Court shall conduct a Telephonic Status Conference on 8/4/2011 at 9:30 AM before Magistrate Judge William McCurine Jr. to discuss completion of the PMK depositions and to reset the Class Action Certification filing deadline. Attorney Tubach is ordered to initiate the conference call. Signed by Magistrate Judge William McCurine, Jr on 6/24/2011.(All non-registered users served via U.S. Mail Service)(leh)(jrl). (Entered: 06/24/2011)
2011-06-23 274 0 Status Conference Minute Entry for proceedings held before Magistrate Judge William McCurine, Jr: Telephonic Status Conference held on 6/23/2011. Court has issued an order.(CD# 6/23/2011 n/a). (Plaintiff Attorney Robert C. Fellmeth, Donald G. Rez, Dennis J. Stewart). (Defendant Attorney Mark T. Cramer, Beatrice B. Nguyen, Ryan J. Padden, Scott M. Plamondon, Jennifer S. Romano, John H. Stephens, Michael F. Tubach, Kathleen P. Wallace, Tim Nader, Diane Shaw). (rab) (Entered: 06/27/2011)
2011-06-30 275 0 Order Revised ORDER Following Status Conference: The Court revises its previous order and states that 267 MOTION to Compel filed by Gary Gramkow, Michael Shames, is back on calendar. Defendants may submit an opposition by 7/8/2011, Plaintiff may submit a reply by 7/14/2011. Signed by Magistrate Judge William McCurine, Jr on 6/29/2011.(All non-registered users served via U.S. Mail Service)(leh) (jrl). (Entered: 06/30/2011)
2011-07-01 276 0 Motion to Substitute Attorney MOTION to Substitute Attorney by Fox Rent A Car, Inc.. (Attachments: # 1 Proof of Service)(Stephens, John)(leh) Modified on 7/6/2011 to replace the image (leh). (Entered: 07/01/2011)
2011-07-01 277 0 Order NOTICE and ORDER of Time Change for Telephonic Status Conference: The telephonic Status Conference will now take place on 8/4/2011 at 4:15 PM. The Court orders Attorney Tubach to initiate the conference call. Signed by Magistrate Judge William McCurine, Jr on 7/1/2011.(leh) (jrl). (Entered: 07/05/2011)
2011-07-05 278 0 Order on Motion to Substitute Attorney ORDER granting 276 Motion to Substitute Attorney. The Court approves the substitution and Orders that the law firm of Mulvaney Kahan & Barry, LLP be substituted as counsel of record for Defendant Fox Rent A Car, Inc. in place and stead of Wertz, McDade & Wallace, APC. Signed by Judge Michael M. Anello on 7/5/2011. (All non-registered users served via U.S. Mail Service)(leh) (jrl). (Entered: 07/06/2011)
2011-07-06 279 0 Motion for Protective Order Joint MOTION for Protective Order Joint Motion for Entry of Amended Protective Order by Hertz Corporation. (Attachments: # 1 Proof of Service)(Padden, Ryan)(leh). (Entered: 07/06/2011)
2011-07-08 280 0 Response in Opposition to Motion RESPONSE in Opposition re 267 MOTION to Compel Responses to Second Request for Production of Documents to the Rental Car Defendants, Letter Brief to Judge McCurine filed by Avis Budget Group, Inc., Dollar Thrifty Automotive Group, Inc., Enterprise Rent-A-Car Company, Fox Rent A Car, Inc., Hertz Corporation, Vanguard Car Rental USA Inc.. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4, # 5 Exhibit 5, # 6 Exhibit 6, # 7 Exhibit 7, # 8 Exhibit 8, # 9 Exhibit 9, # 10 Proof of Service)(Wallace, Kathleen)(leh). (Entered: 07/08/2011)
2011-07-14 281 0 Motion to Withdraw as Attorney NOTICE to Withdraw as Attorney - Kyle T. Cutts by Avis Budget Group, Inc.. (Attachments: # 1 Declaration of Kyle T. Cutts)(Cutts, Kyle) Modified on 7/15/2011 atty contacted re: wrong event selected, motion termed, edited text (leh). (Entered: 07/14/2011)
2011-07-14 282 0 Reply - Other REPLY re 267 MOTION to Compel Responses to Second Request for Production of Documents to the Rental Car Defendants, Letter Brief to Judge McCurine filed by Michael Shames. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Proof of Service)(Rez, Donald) (leh). (Entered: 07/14/2011)
2011-07-15 283 0 Order ORDER Granting Withdrawal of Attorney re: 281 MOTION to Withdraw as Attorney - Kyle T. Cutts filed by Avis Budget Group, Inc. Signed by Judge Michael M. Anello on 7/15/2011.(All non-registered users served via U.S. Mail Service)(leh) (jrl). (Entered: 07/15/2011)
2011-08-04 284 0 Status Conference Minute Entry for proceedings held before Magistrate Judge William McCurine, Jr: Telephonic Status Conference held on 8/4/2011. Order to issue.(CD# 8/4/2011 WMC11-16:17-16:31). (Plaintiff Attorney Robert C. Fellmeth, Donald G. Rez, Dennis J. Stewart, Julie Fellmeth). (Defendant Attorney Gegory D. Call, Mark T. Cramer, Jeffrey A. LeVee, Beatrice B. Nguyen, Ryan J. Padden, Scott M. Pamondon, John H. Stephens, Michael F. Tubach, Kathleen P. Wallace, Diane Shaw). (rab) (Entered: 08/05/2011)
2011-08-09 285 0 Order on Motion for Protective Order AMENDED PROTECTIVE ORDER - Granting 279 Joint Motion for Amended Protective Order. Signed by Magistrate Judge William McCurine, Jr on 8/9/2011. (leh) (jrl). (Entered: 08/09/2011)
2011-08-24 286 0 Order ORDER Setting Telephonic Status Conference: The Court will conduct a telephonic Status Conference on 9/7/2011 at 4:00 PM to discuss potential motion to compel production of privilege and redaction log entries and any necessary briefing schedule. The Court instructs Attorney Stefano to initiate the joint call to Chambers. Signed by Magistrate Judge William McCurine, Jr on 8/24/2011.(All non-registered users served via U.S. Mail Service)(leh) (jrl). (Entered: 08/24/2011)
2011-08-29 287 0 Notice of Appearance NOTICE of Appearance by Karen Thomas Stefano on behalf of Gary Gramkow, Michael Shames (Stefano, Karen)(leh). (Entered: 08/29/2011)
2011-09-08 288 0 Order ORDER Setting Telephonic Status Conference And Setting Briefing Schedule On Discovery Issues: On 9/7/2011, the Court held a telephonic status conference. The Court orders the following briefing schedule: Production of 72 Documents Reflecting the Communications of Robert Muhs - Plaintiff may submit a letter brief on or before 9/12/2011; Defendant may submit an opposition on or before 9/26/2011; Plaintiff may submit a reply on or before 10/3/2011. The Court shall conduct a telephonic status conference on 10/18/2011 at 02:30 PM to discuss whether the Court will hear oral argument on the issue. Any counsel may participate in the telephonic conference but counsel for Plaintiff and counsel for Defendant Avis Budget must appear. Signed by Magistrate Judge William McCurine, Jr on 9/8/2011. (All non-registered users served via U.S. Mail Service; ECF registration requirement notice also mailed to Atty Robert C Fellmeth.) (mdc) (jcj). (Entered: 09/09/2011)
2011-09-12 289 0 Scheduling Order Revised SCHEDULING ORDER: The Mandatory Settlement Conference is set for 1/13/2012 at 9:30 AM in the Chambers of Magistrate Judge William McCurine Jr. Memorandum of Contentions of Fact and Law are now due by 4/6/2012. Proposed Pretrial Order is now due by 4/20/2012. The Final Pretrial Conference is set for 4/30/2012 at 2:30 PM in Courtroom 05 before Judge Michael M. Anello. Trial is set for 6/12/2012 at 9:00 AM in Courtroom 05 before Judge Michael M. Anello. Signed by Magistrate Judge William McCurine, Jr on 9/8/2011.(All non-registered users served via U.S. Mail Service)(leh) (jrl). (Entered: 09/13/2011)
2011-09-27 290 0 Motion for Order Joint MOTION for Order Modifying Class Certification Briefing Schedule by Hertz Corporation. (Attachments: # 1 Proof of Service)(Padden, Ryan)(leh). (Entered: 09/27/2011)
2011-09-28 291 0 Order on Motion for Order ORDER granting 290 Joint Motion to Modify Class Certification Briefing Schedule. Plaintiffs' Motion for Class Certification shall be filed on or before October 20, 2011. Defendants' Response/Opposition shall be filed on or before December 1, 2011. Plaintiffs' Reply shall be filed on or before December 29, 2011. Signed by Magistrate Judge William McCurine, Jr on 9/28/11. (All non-registered users served via U.S. Mail Service)(kaj) (Main Document 291 replaced on 9/28/2011) (kaj)(jcj). (Entered: 09/28/2011)
2011-10-20 292 0 Order ORDER Following Telephonic Status Conference: The Court grants the parties request for 21-day stay of all proceedings. The Court will conduct a telephonic Status Conference on 11/21/2011 at 4:30 PM. Plaintiff's counsel is instructed to initiate the joint call to Chambers. Signed by Magistrate Judge William McCurine, Jr on 10/20/2011.(leh) (jrl). (Entered: 10/20/2011)
2011-10-20 293 0 Status Conference Minute Entry for proceedings held before Magistrate Judge William McCurine, Jr: Status Conference held on 10/20/2011. Order issued.(Plaintiff Attorney Donald G. Rez, Dennis J. Stewart). (Defendant Attorney Gregory D. Call, Mark T. Cramer, Beatrice B. Nguyen, Scott M. Plamondon, Michael F. Tubach, Kathleen P. Wallace, Corey C. Watson). (rab) (Entered: 10/21/2011)
2011-09-07 294 0 Status Conference Minute Entry for proceedings held before Magistrate Judge William McCurine, Jr: Status Conference held on 9/7/2011. Order issued.(CD# 9/7/2011 n/a). (Plaintiff Attorney Donald G. Rez, Karen Thomas Stefano, Dennis J. Stewart). (Defendant Attorney MArt T. Cramer, Jonathan J. Faria). (rab) (Entered: 10/24/2011)
2011-11-07 295 0 Motion for Miscellaneous Relief Joint MOTION Extend Stay of all Proceedings re 292 Order by Michael Shames. (Attachments: # 1 Certificate of Service)(Rez, Donald)(leh). (Entered: 11/07/2011)
2011-11-08 296 0 Order on Motion for Miscellaneous Relief ORDER granting 295 Joint Motion to Extend Stay of all Proceedings. The Court grants the parties' request to extend the stay through 11/21/2011. The Court will conduct a telephonic status conference on 11/21/2011 at 4:30 PM and Plaintiff's Counsel is instructed to initiate the joint call to Chambers. Signed by Magistrate Judge William McCurine, Jr on 11/8/2011. (All non-registered users served via U.S. Mail Service)(leh) (jcj). (Entered: 11/08/2011)
2011-11-22 297 0 Order ORDER: The Court hereby is extending the Stay of all Proceedings. The Court will conduct a Telephonic Status Conference on 12/21/2011 at 9:30 AM before Magistrate Judge William McCurine Jr. The Court instructs Attorney Tubach to initiate the joint call to Court. Furthermore, the Court will hold its ruling on Plaintiff's motion to compel (Doc. 267 ) in abeyance pending the result of the current settlement discussions. Signed by Magistrate Judge William McCurine, Jr on 11/22/2011.(All non-registered users served via U.S. Mail Service)(leh)(jrl). (Entered: 11/22/2011)
2011-11-22 298 0 Status Conference Minute Entry for proceedings held before Magistrate Judge William McCurine, Jr: Telephonic Status Conference held on 11/22/2011. Order issued.(CD# 11/22/2011 n/a). (Plaintiff Attorney Donald G. Rez, Dennis J. Stewart). (Defendant Attorney egory D. Call, Ryan J.Padden, Scott M. Plamondon, John H. Stephens, Michael F. Tubach, Kathleen P. Wallace, Corey C. Watson, Diane Shaw). (rab) (Entered: 11/28/2011)
2011-12-21 299 0 Order ORDER: Extending Stay; Continuing Mandatory Settlement Conference; and Withdrawing All Motions to Compel. The Court hereby extends the stay of this case until 2/8/2012. The Court continues the Mandatory Settlement Conference to 2/8/2012 at 9:30 AM before Magistrate Judge William McCurine Jr. All Motions including 267 MOTION to Compel, are hereby deemed withdrawn without prejudice to the movant's right to re-file if no settlement is reached. Signed by Magistrate Judge William McCurine, Jr on 12/21/2011.(All non-registered users served via U.S. Mail Service)(leh) (jcj). (Entered: 12/21/2011)
2011-12-21 300 0 Status Conference Minute Entry for proceedings held before Magistrate Judge William McCurine, Jr: Telephonic Status Conference held on 12/21/2011. Order to issue.(CD# 12/21/2011 n/a). (Plaintiff Attorney Robert C. Fellmeth, Donald G. Rez, Dennis J. Stewart, Julie Fellmeth). (Defendant Attorney Gregory D. Call, Ryan J. Padden, Scott M. Plamondon, John H. Stephens, Kathleen P. Wallace, Corey C. Watson). (rab) (Entered: 12/29/2011)
2012-02-02 301 0 Order ORDER: Extending Stay, Vacating the Mandatory Settlement Conference, and Setting Telephonic Status Conference. The current stay of proceedings remains intact pending finalization of the settlement documents. The Court will conduct a telephonic status conference on February 23, 2012 at 4:45 p.m. The Court instructs defendants to initiate the joint conference call to chambers. Signed by Magistrate Judge William McCurine, Jr on 2/2/2012.(All non-registered users served via U.S. Mail Service)(leh) (jrl). (Entered: 02/02/2012)
2012-02-24 302 0 Order ORDER Setting Telephonic Status Conference: The Court will conduct a follow-up telephonic Status Conference on 3/23/2012 at 4:30 PM. The Court instructs Attorney Michael Tubach to initiate the joint conference call to Chambers. Signed by Magistrate Judge William McCurine, Jr on 2/24/2012.(All non-registered users served via U.S. Mail Service)(leh) (jcj). (Entered: 02/24/2012)
2012-02-23 303 0 Status Conference Minute Entry for proceedings held before Magistrate Judge William McCurine, Jr: Status Conference held on 2/23/2012. Order issued.(CD# 2/23/2012 n/a). (Plaintiff Attorney Robert C. Fellmeth, Donald G. Rez, Dennis J. Stewart). (Defendant Attorney Ryan J. Padden, John H. Stephes, Michael F. Tubach, Kathleen P. Wallace, Corey C. Watson, Gene Niehaus). (rab) (Entered: 02/28/2012)
2012-03-26 304 0 Order ORDER Setting Hearing: The Court will conduct a full-day, in-person mediation/Settlement Conference on 5/16/2012 at 9:00 AM. Counsel for all Defendants are required to attend. If the parties finalize settlement before 5/16/2012, counsel shall immediately inform Judge McCurine. Signed by Magistrate Judge William McCurine, Jr on 3/26/2012.(All non-registered users served via U.S. Mail Service)(leh) (jcj). (Entered: 03/26/2012)
2012-03-28 305 0 Motion for Leave to File Ex Parte MOTION for Leave to Terminate Thomas Patrick Brown as Attorney of Record for The Hertz Corporation by Hertz Corporation. (Attachments: # 1 Declaration of Ryan J. Padden in Support Thereof)(Padden, Ryan) (leh). (Entered: 03/28/2012)
2012-03-28 306 0 Order on Motion for Leave to File ORDER granting 305 Ex Parte Motion for Leave to Terminate Attorney Thomas Patrick Brown as Attorney of Record for the Hertz Corporation. It is hereby ordered that Thomas Patrick Brown is terminated as attorney of record in this matter. All notices and papers electronically filed in this matter shall no longer be served on Mr. Brown. Signed by Judge Michael M. Anello on 3/28/2012. (All non-registered users served via U.S. Mail Service)(leh) (jcj). (Entered: 03/28/2012)
2012-03-29 307 0 Notice (Other) NOTICE of Removal of Bridget F. Gramme, Karen Thomas Stefano, and Lindsay Jane Mertens as Counsel by Gary Gramkow, Michael Shames (Stewart, Dennis) (leh). (Entered: 03/29/2012)
2012-04-09 308 0 Motion for Leave to File MOTION for Leave To Withdraw As Attorney Of Record By Ryan J. Padden by Hertz Corporation. (Attachments: # 1 Declaration Of Ryan J. Padden In Support Of Motion For Leave To Withdraw As Attorney Of Record)(Padden, Ryan)(leh). (Entered: 04/09/2012)
2012-04-10 309 0 Order on Motion for Leave to File ORDER granting 308 Motion for Leave to Terminate Attorney Ryan J. Padden as Attorney of Record for the Hertz Corporation. Attorney Ryan J. Padden is terminated as an attorney of record in this matter and all notices shall no longer be served on him. Signed by Judge Michael M. Anello on 4/10/2012. (All non-registered users served via U.S. Mail Service)(leh) (jcj). (Entered: 04/10/2012)
2012-05-17 310 0 Motion for Settlement MOTION for Settlement Plaintiffs Notice Of Motion And Motion For Preliminary Approval Of Class Action Settlement, Certification Of Settlement Class, Appointment Of Class Representative And Class Counsel And Approval Of Form And Manner Of Giving Notice To Class Members by Gary Gramkow. (Attachments: # 1 Memo of Points and Authorities, # 2 Declaration Joint Declaration of Dennis Stewart and Donald Rez, # 3 Declaration Declaration of Gina M. Intrepido-Bowden, # 4 Proof of Service)(Stewart, Dennis) (atty contacted docs not timely) (mtb). (Entered: 05/17/2012)
310 1 Memo of Points and Authorities 2013-11-18 13:56:24 b29dfcd7f3039af53bbdf7373105ef9400525561
310 2 Declaration Joint Declaration of Dennis Stewart and Donald Rez
310 3 Declaration Declaration of Gina M. Intrepido-Bowden
310 4 Proof of Service
2012-05-21 311 0 Order on Motion for Settlement ORDER preliminarily approving settlement, certifying settlement class, appointing class representative and lead counsel, and providing for notice. A hearing (the "Final Approval Hearing") shall be held before this Court on October 29, 2012, at 2:30 p.m. Signed by Judge Michael M. Anello on 5/21/12. (All non-registered users served via U.S. Mail Service)(ecs) (Entered: 05/21/2012) 2012-05-22 07:47:18 7ae39080245034404457b45d3d747a337ce969f6
2012-05-15 312 0 Status Conference Minute Entry for proceedings held before Magistrate Judge William McCurine, Jr: Telephonic Status Conference held on 5/15/2012. Parties have entered into a fully executed Stipulation of Settlement.(CD# 5/15/2012 n/a). (Plaintiff Attorney Donald G. Rez). (Defendant Attorney Michael F. Tubach). (rab) (Entered: 05/21/2012)
2012-05-22 313 0 Order AMENDED ORDER Preliminarily Approving Settlement, Certifying Settlement Class, Appointing Class Representative and Lead Counsel, and Providing For Notice re: 310 MOTION for Preliminary Approval Of Class Action Settlement, Certification Of Settlement Class, Appointment Of Class Representative And Class Counsel And Approval Of Form And Manner Of Giving Not filed by Gary Gramkow. Signed by Judge Michael M. Anello on 5/22/2012.(All non-registered users served via U.S. Mail Service)(leh) (Entered: 05/22/2012) 2012-05-23 08:15:10 9e76dd0d464ed8757a7455054b0744d8cb211e25
2012-05-17 314 0 Status Conference Minute Entry for proceedings held before Magistrate Judge William McCurine, Jr: Telephonic Status Conference held on 5/17/2012. (CD# 5/17/2012 n/a). (Plaintiff Attorney Don Rez, Dennis Stewart). (Defendant Attorney Michael Tubach). (rab) (Entered: 05/25/2012)
2012-07-06 315 0 Supplemental Document SUPPLEMENTAL DOCUMENT by Hertz Corporation / Letter Brief to Judge Michael M. Anello Re Publication Notice Schedule. (Attachments: # 1 Proof of Service)(Tubach, Michael)(leh). (Entered: 07/06/2012)
2012-07-09 316 0 Order ORDER : The Court modifies its 5/22/2012 Order and by 8/1/2012, the Administrator shall cause the Publication Notice, to be published in accordance with the Plan for Publication Notice. Signed by Judge Michael M. Anello on 7/9/2012.(All non-registered users served via U.S. Mail Service)(leh) (Entered: 07/09/2012)
2012-07-16 317 0 Notice of Change of Address NOTICE of Change of Address by Dennis James Stewart (Stewart, Dennis)(leh). (Entered: 07/16/2012)
2012-07-23 318 0 Notice of Document Discrepancies (Yellow Discrepancy) Notice of Document Discrepancies by Judge Michael M. Anello Accepting Document: Letter: Objection to Class Settlement submitted by Aaron H. Platt. Non-compliance with local rule(s), OTHER: Ex Parte Communication is Prohibited. IT IS HEREBY ORDERED: The document is to be filed nunc pro tunc to date received.(All non-registered users served via U.S. Mail Service)(leh) (Entered: 07/23/2012)
2012-07-23 319 0 Letter Letter Re: Objection to the Class Settlement from Aaron H. Pratt. Nunc Pro Tunc to 7/18/2012. (All non-registered users served via U.S. Mail Service)(leh) (Entered: 07/23/2012)
2012-07-23 320 0 Notice of Document Discrepancies (Yellow Discrepancy) Notice of Document Discrepancies by Judge Michael M. Anello Accepting Document: Letter Re: Objection to the Class Settlement submitted by Valerie Large. Non-compliance with local rule(s), OTHER: Ex Parte Communication is Prohibited. IT IS HEREBY ORDERED: The document is to be filed nunc pro tunc to date received.(All non-registered users served via U.S. Mail Service)(leh) (Entered: 07/23/2012)
2012-07-23 321 0 Letter Letter Re: Objection to the Class Settlement from Valerie Large. Nunc Pro Tunc to 7/19/2012. (All non-registered users served via U.S. Mail Service)(leh) (Entered: 07/23/2012)
2012-07-31 322 0 Letter Letter from Lawrence W. Stover, Jr., Class Member, Re: Objection to Attorney Fees. (All non-registered users served via U.S. Mail Service)(leh) (Entered: 08/01/2012)
2012-08-17 323 0 Letter Letter to Court Re: Objection to Proposed Settlement from Ronald L. Hartman, Class Action Member. (All non-registered users served via U.S. Mail Service)(leh) (Entered: 08/20/2012)
2012-08-23 324 0 Supplemental Document SUPPLEMENTAL DOCUMENT: Letter Brief to Judge Michael M. Anello Re Notice by Hertz Corporation. (Attachments: # 1 Proof of Service)(Tubach, Michael). Modified on 8/24/2012 - Wrong event. Ex parte communication attached. Proposed ECF Discrepancy forwarded to Chambers (jah). (Entered: 08/23/2012)
2012-08-24 325 0 Notice of Document Discrepancies (White Discrepancy) Notice of Document Discrepancies and Order Thereon by Judge Michael M. Anello: Accepting Document, from Defendant Hertz Corporation, re 324 Supplemental Document. Non-compliance with local rule(s), OTHER: Ex Parte Communication prohibited per Local Rule 83.9. IT IS HEREBY ORDERED: The document is accepted despite the discrepancy noted above. Any further non-compliant documents may be stricken from the record. Signed by Judge Michael M. Anello on 8/24/2012. (All non-registered users served via U.S. Mail Service) (jah) (Entered: 08/24/2012)
2012-08-23 326 0 Letter Letter from Peter Dragos Re Exclusion Request. (All non-registered users served via U.S. Mail Service.) (mdc) Modified on 8/24/2012 - Notified Atty Robert C. Fellmeth's office, via telephone, re electronic filing registration requirement.) (mdc) (Entered: 08/24/2012)
2012-09-10 327 0 Miscellaneous (Other 1) MOTION Final Approval of Class Action Settlement and For Entry of Judgment by Gary Gramkow. (Attachments: # 1 Memo of Points and Authorities In Support of Motion for Final Approval of Class Action Settlement and for Entry of Judgment, # 2 Declaration In Support of Plaintiff's Motion for Final Approval of Settlement and For Award of Attorneys' Fees, Reimbursement of Expenses, and Service Award, # 3 Proof of Service)(Rez, Donald) (leh). (Entered: 09/10/2012)
2012-09-10 328 0 Motion for Attorney Fees MOTION for Attorney Fees Reimbursement of Expenses, and Service Award by Gary Gramkow. (Attachments: # 1 Memo of Points and Authorities in Support of Motion for Award of Attorneys' Fees, Reimbursement of Expenses, and Service Award, # 2 Declaration of Donald G. Rez in Support of Application for Attorneys Fees and Reimbursement of Expenses filed on Behalf of Sullivan Hill Lewin Rez & Engel, # 3 Declaration of Dennis Stewart in Support of application for Attorneys Fees and Reimbursement of Expenses Filed on Behalf of Hulett Harper Stewart LLP, # 4 Declaration of Robert Fellmeth in Support of Application for Attorneys Fees and Reimbursement of Expenses Filed on Behalf of the Center for Public Interest Law, # 5 Declaration of Joseph Goldberg in Support of Application for Attorneys Fees and Reimbursement of Expenses Filed on Behalf of Freedman Boyd Hollander Goldberg Urias & Ward P.A., # 6 Declaration of Judge Ronald M. Sabraw [Ret.] In Support of Motion for Award of Attorneys Fees, Reimbursement of Expenses, and Service Award, # 7 Declaration of Jonathan Carameros Re: Notice Procedures, # 8 Declaration 3.Joint Declaration of Dennis Stewart and Donald Rez in Support of Plaintiffs Motions for Final Approval of Settlement and for Award of Attorneys Fees, Reimbursement of Expenses, and Service Award, # 9 Proof of Service)(Rez, Donald) (leh). (Entered: 09/10/2012)
2012-10-01 329 0 Objection OBJECTION by Steven C Signer, Class Member, re 313 Order, (Miller, Steve) Class Member notification Modified on 10/2/2012 (sjt). (Entered: 10/01/2012)
2012-10-01 330 0 Notice of Appearance NOTICE of Appearance by Brett Landgon Gibbs on behalf of Gordon Hansmeier (Gibbs, Brett) (rlu). (Entered: 10/01/2012)
2012-10-01 331 0 Objection OBJECTION by Gordon Hansmeier re 327 MOTION Final Approval of Class Action Settlement and For Entry of Judgment , 328 MOTION for Attorney Fees Reimbursement of Expenses, and Service Award . (Attachments: # 1 Exhibit A - Declaration of Paul Hansmeier, # 2 Exhibit B - Letter, # 3 Exhibit C - Letter, # 4 Exhibit D - Letter)(Gibbs, Brett) (rlu). (Entered: 10/01/2012) 2012-10-25 21:04:29 79f0c73632867e480c29723cce27c556504ed4fc
331 1 Exhibit A - Declaration of Paul Hansmeier 2012-10-25 21:05:46 bf40176b5e711e0c8f7787a2d608ddba3bc1639b
331 2 Exhibit B - Letter
331 3 Exhibit C - Letter
331 4 Exhibit D - Letter 2012-10-25 21:09:19 9455006b589c407f19d7153ddffdd0c3776d3617
2012-10-02 332 0 Notice (Other) Amended Certificate of Service by Gordon Hansmeier re 331 Objection (Attachments: # 1 Exhibit A - Amended Certificate of Service)(Gibbs, Brett) Modified to reflect 'amended' status on 10/3/2012 (sjt). (Entered: 10/02/2012)
2012-10-03 333 0 Notice of Document Discrepancies (Yellow Discrepancy) Notice of Document Discrepancies by Judge Michael M. Anello Accepting Document: Objection and Notice of Intention to Appear. Non-compliance with local rule(s), Civ. L. Rule 5.4: Document not filed electronically. Notice of Noncompliance already issued, OTHER: Missing Certificate of Service. IT IS HEREBY ORDERED: The document is to be filed nunc pro tunc to date received. Signed by Judge Michael M. Anello on 10/3/2012.(All non-registered users served via U.S. Mail Service)(sjt) (jrl). (Entered: 10/04/2012)
2012-10-03 334 0 Objection OBJECTION and Notice of Intention to Appear. Filed by Stephen E. Hagen, Class Member and Objector. Filed Nunc Pro Tunc 10/1/2012. (Attachments: # 1 Letter)(All non-registered users served via U.S. Mail Service)(sjt) (cap). (Entered: 10/04/2012)
2012-10-03 335 0 Objection OBJECTIONS of Andrew Cesare, Cery Perle, Gary Bishop and Frank Dejulius to Proposed Class Action Settlement and Notice of Intent to Appear by Andrew Cesare, Cery Perle, Gary Bishop and Frank Dejulius. (All non-registered users served via U.S. Mail Service)(sjt) (cap). (Entered: 10/04/2012)
2012-10-04 336 0 Order **DOCUMENT STRICKEN PER ORDER 337 ** ORDER. On its own motion, the Court GRANTS the parties leave to file a response to any objection filed to the class settlement. If more than one party files a response, they shall do so jointly and within 7 days of the CM/ECF filing date of the objection. Signed by Judge Michael M. Anello on 10/4/2012.(sjt) (jrl). (Main Document 336 replaced on 10/5/2012) (sjt). Modified to Strike on 10/5/2012 (sjt). (Entered: 10/04/2012)
2012-10-05 337 0 Order ORDER Vacating 336 Order. The Court VACATES the Order issued on October 4, 2012, and STRIKES it from the docket. Signed by Judge Michael M. Anello on 10/5/2012.(All non-registered users served via U.S. Mail Service)(sjt) (cap). (Entered: 10/05/2012)
2012-10-05 338 0 Notice of Document Discrepancies (Yellow Discrepancy) Notice of Document Discrepancies by Judge Michael M. Anello Accepting Document: Letter Objecting to Settlement. Non-compliance with local rule(s), OTHER: Ex Parte Communications Prohibited. IT IS HEREBY ORDERED: The document is to be filed nunc pro tunc to date received. Signed by Judge Michael M. Anello on 10/5/2012.(All non-registered users served via U.S. Mail Service)(sjt) (cap). (Entered: 10/05/2012)
2012-10-05 339 0 Letter Letter Objecting to Settlement from Michael J. Schulz. Filed nunc pro tunc 10/4/2012. (All non-registered users served via U.S. Mail Service)(sjt) (cap). (Entered: 10/05/2012) 2013-09-26 10:07:26 73b74345ac957683d18c3328c2740c64ec1e6546
2012-10-11 340 0 Notice of Document Discrepancies (Yellow Discrepancy) Notice of Document Discrepancies by Judge Michael M. Anello Rejecting Document: Letter - Objection. Non-compliance with local rule(s), OTHER: Missing Proof of Service; Untimely Objection (See Doc 313 at Paragraph 13). IT IS HEREBY ORDERED: The document is NOT to be filed, but instead REJECTED and it is ORDERED that the Clerk serve a copy of this order on all parties. Counsel is advised that any further failure to comply with the Local Rules may lead to penalties pursuant to Local Rule 83.1.(All non-registered users served via U.S. Mail Service)(leh) (Entered: 10/11/2012)
2012-10-11 341 0 Motion for Leave to File Ex Parte MOTION for Leave to File Objector's Motion to Intervene For a Limited Purpose and For Hearing on an Expedited Basis by Gordon Hansmeier. (Attachments: # 1 Exhibit A - Declaration of Brett Gibbs, # 2 Exhibit B - Notice of Motion and Motion to Intervene, # 3 Exhibit C - Memorandum in Support of Motion to Intervene, # 4 Exhibit D - Notice of Motion and Motion for Relief, # 5 Exhibit E - Memorandum in Support of Motion for Relief)(Gibbs, Brett)(leh). (Entered: 10/11/2012)
2012-10-12 342 0 Order on Motion for Leave to File ORDER Re: 341 Ex Parte Motion for Leave to File Document. The Court modifies its Civil Chambers Rules and Grants the named parties to the above captioned case slightly extended leave to respond to the ex parte motion. A response, if any, shall be electronically filed no later than October 12, 2012, at 11:59 p.m. PST. Signed by Judge Michael M. Anello on 10/12/2012. (All non-registered users served via U.S. Mail Service)(leh) Modified on 10/12/2012 to edit text(leh). (jrl). (Entered: 10/12/2012)
2012-10-12 343 0 Response - Other RESPONSE - Consolidated Response to Objections to Settlement re 313 Order filed by Michael Shames. (Attachments: # 1 Declaration of Dennis Stewart, # 2 Exhibit to Declaration of Dennis Stewart, # 3 Declaration and Exhibits of Patrick M. Passarella, # 4 Proof of Service)(Rez, Donald)(leh). (Entered: 10/12/2012)
2012-10-12 344 0 Response in Opposition to Motion RESPONSE in Opposition re 341 MOTION for Leave to File Objector's Motion to Intervene For a Limited Purpose and For Hearing on an Expedited Basis filed by Michael Shames. (Attachments: # 1 Proof of Service to Opposition to Objector's Applicaiton for an Order Granting Leave to File Motion to Intervene)(Rez, Donald)(leh). (Entered: 10/12/2012)
2012-10-15 345 0 Order on Motion for Leave to File ORDER Denying 341 Ex Parte Motion for Leave to File Motion to Intervene. Signed by Judge Michael M. Anello on 10/15/2012. (All non-registered users served via U.S. Mail Service)(leh) (Entered: 10/15/2012) 2012-10-16 07:48:40 b554627cf85eede70cf27119bd50bdf5fac3f8cd
2012-10-15 346 0 Response - Other RESPONSE - Defendants' Opposition to Objections to Proposed Class Action Settlement re 313 Order filed by Hertz Corporation. (Attachments: # 1 Declaration of Michael F. Tubach in Support of Defendants' Opposition to Objections to Proposed Class Action Settlement, # 2 Exhibit A to Tubach Declaration, # 3 Exhibit B to Tubach Declaration, # 4 Exhibit C to Tubach Declaration, # 5 Exhibit D to Tubach Declaration, # 6 Exhibit E to Tubach Declaration, # 7 Exhibit F to Tubach Declaration, # 8 Exhibit G to Tubach Declaration, # 9 Declaration of Daniel L. Rubinfeld, # 10 Attachment A to Rubinfeld Declaration, # 11 Attachment B to Rubinfeld Declaration, # 12 Proof of Service )(Tubach, Michael)(leh). (Entered: 10/15/2012)
2012-10-16 347 0 Notice (Other) NOTICE Of Errata Re: Exhibit J To Declaration Of Dennis Stewart In Support Of Plaintiffs Consolidated Response To Objections To Settlement And To Application For Approval Of Attorneys Fees, Expenses And Service Award To Representative Plaintiff And In Support Of Its Opposition To Ex Parte Motion For Leave To (Stewart, Dennis) Modified on 10/17/2012 to edit text (leh). (Entered: 10/16/2012)
2012-10-17 348 0 Notice of Appearance NOTICE of Appearance by Joseph Darrell Palmer on behalf of Andrew Cesare, Cery Perle, Gary Bishop, Frank DeJulius (Palmer, Joseph) (leh). (Entered: 10/17/2012)
2012-10-19 349 0 Motion to Withdraw as Attorney MOTION to Withdraw as Attorney (Kevin M. Askew) by Avis Budget Group, Inc. (Attachments: # 1 Declaration)(Askew, Kevin) (leh) (Entered: 10/19/2012)
2012-10-19 350 0 Order on Motion to Withdraw as Attorney ORDER Granting 349 Motion to Withdraw as Attorney. Attorney Kevin Michael Askew is hereby terminated from this matter. Signed by Judge Michael M. Anello on 10/19/2012. (leh) (jrl). (Entered: 10/19/2012)
2012-10-19 351 0 Notice (Other) NOTICE of Compliance With Amended Order Preliminarily Approving Settlement Class, Appointing Class Representative and Lead Counsel, And Providing for Noticeby Gary Gramkow (Attachments: # 1 Certificate of Service)(Rez, Donald) (leh). (Entered: 10/19/2012)
2012-10-22 352 0 Reply to Response to Motion REPLY to Response to Motion re 341 MOTION for Leave to File Objector's Motion to Intervene For a Limited Purpose and For Hearing on an Expedited Basis filed by Gordon Hansmeier. (Attachments: # 1 Declaration of Brett L. Gibbsin Support of Objector's Reply Brief, # 2 Exhibit A - New York Times Article)(Gibbs, Brett) (leh). (Entered: 10/22/2012) 2013-05-18 02:43:32 6e0041485ee796e75b600f64ddf52fffe3f225a8
352 1 Declaration of Brett L. Gibbsin Support of Objector's Reply Brief
352 2 Exhibit A - New York Times Article
2012-10-23 353 0 Motion for Miscellaneous Relief Joint MOTION re Supplemental Notice: Reminder E-Mail by Gary Gramkow (Attachments: # 1 Certificate of Service)(Rez, Donald) Modified on 10/24/2012 to modify event type and text(leh). (Entered: 10/23/2012)
2012-10-24 354 0 Order on Motion for Miscellaneous Relief Minute ORDER granting 353 Motion for approval of supplemental email notice. The "reminder e-mail" attached to Doc. No. 353 may be used in place and instead of the reminder e-mail previously approved as Doc. No. 313, Ex. A-2 on page 12 of 88. So Ordered by Judge Michael M. Anello on 10/24/12. (no document attached) (ajf) (Entered: 10/24/2012)
2012-10-24 355 0 Notice of Lodgment NOTICE of Lodgment by Gary Gramkow of [Proposed] Final Judgment and Order of Dismissal With Prejudice and Exhibit 1 Thereto (Exclusion Report) (Attachments: # 1 Certificate of Service)(Rez, Donald) (leh). (Entered: 10/24/2012)
2012-10-29 356 0 Minute Entry for proceedings held before District Judge Michael M. Anello: Final Approval Hearing and Motion Hearing held on 10/29/2012. Court takes matter under submission. (Court Reporter Elizabeth Cesena).(Plaintiff Attorney Robert C. Fellmeth, Donald G. Rez, Dennis James Stewart). (Defendant Attorney Gregory Dwight Call, Jeffrey Alan Le Vee, Scott M. Plamondon,John H. Stephens, Michael F. Tubach, Corey C. Watson Stephen Hagen, Steven Miller,Tim Nader). (no document attached) (ibf) (Entered: 10/29/2012)
2012-11-05 357 0 ORDER Granting 327 Motion for Final Approval of Class Action Settlement and For Entry of Judgment, 328 Motion for Attorney Fees; and Judgment and Dismissal: This Court Approves the settlement and Orders the parties to effectuate the settlement agreement according to its terms. The Court Dismisses this case on the merits and with prejudice, pursuant to the terms of the parties settlement agreement. If this Judgment and the settlement do not become final and effective in accord with the terms of the settlement agreement, then this Judgment and all orders entered in connection therewith shall be deemed null and void and shall be vacated. The Court shall not retain continuing jurisdiction over implementation of the settlement or future disputes over construing, enforcing, or administering the settlement. Signed by Judge Michael M. Anello on 11/5/2012. (leh) (cap). (Entered: 11/05/2012) 2012-11-06 07:51:34 d54ba1449024cf7eaf0ee6c9c42cd8575a59b9e6
2012-11-06 358 0 NOTICE OF APPEAL to the 9th Circuit as to 357 Order, by Gordon Hansmeier, Objector. Fee not paid. (Notice of Appeal electronically transmitted to US Court of Appeals.) (Gibbs, Brett). Modified on 11/6/2012 to link to Order being appealed and to add text re party designation of filer. (akr). (Entered: 11/06/2012) 2014-10-24 02:57:50 672a664f47a7ea6682607763f8b0b7a6ae8ec467
2012-11-06 359 0 USCA Case Number 12-57026 for 358 Notice of Appeal to 9th Circuit, filed by Gordon Hansmeier. (akr) (Entered: 11/06/2012) 2014-10-24 02:58:25 f24b03b45fe1537df254b372d7b84d184c29d742
2012-11-06 360 0 USCA Time Schedule Order as to 358 Notice of Appeal to 9th Circuit, filed by Gordon Hansmeier. (NOTICE TO PARTIES of deadlines regarding appellate transcripts: Appellant shall file transcript designation and ordering form with the US District Court (see attached), provide a copy of the form to the court reporter, and make payment arrangements with the court reporter on or by 12/6/2012 (see Ninth Circuit Rule 10-3.1); Due date for filing of transcripts in US District Court is 1/7/2013.) (cc: Court Reporter). (Attachments: # 1 Transcript Designation and Ordering Form). (akr) (Entered: 11/06/2012)
2012-11-15 361 0 ORDER of USCA as to 358 Notice of Appeal to 9th Circuit, filed by Gordon Hansmeier. A review of the docket reflects that appellant has not paid the docketing and filing fees for this appeal. Within 21 days from the date of this order, appellant shall: (1) file a motion with the USCA to proceed in forma pauperis; (2) pay $455.00 to the USDC as the docketing and filing fees for this appeal and provide proof of payment to the USCA; or (3) otherwise show cause why the appeal should not be dismissed for failure to prosecute. The filing of a motion to proceed in forma pauperis will automatically stay the briefing schedule under Ninth Circuit Rule 27-11. Any motion to proceed in forma pauperis must include a financial declaration such as the attached Form 4. If appellant fails to comply with this order, this appeal will be dismissed automatically by the Clerk for failure to prosecute. (akr) (Entered: 11/15/2012)
2012-12-04 362 0 NOTICE OF FILING OF OFFICIAL TRANSCRIPT of Proceedings (Final Approval Hearing and Motion Hearing) held on 10/29/2012, before Judge Michael M. Anello. Court Reporter/Transcriber: Elizabeth Cesena. 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 12/26/2012. Redacted Transcript Deadline set for 1/4/2013. Release of Transcript Restriction set for 3/4/2013. (akr) (Entered: 12/04/2012)
2012-12-05 363 0 NOTICE OF APPEAL to the 9th Circuit as to 357 Order, by Gary Bishop, Andrew Cesare, Frank DeJulius, Cery Perle, Objectors. Fee not paid. (Notice of Appeal electronically transmitted to US Court of Appeals.) (Palmer, Joseph). Modified on 12/5/2012 to edit docket text re Order being appealed and to add text re party designation of filers. (akr). (Entered: 12/05/2012)
2012-12-05 364 0 NOTICE OF APPEAL to the 9th Circuit as to 357 Order and as to Order listed on Notice of Appeal, by Thomas J. Lavery, Objector. (Filing fee $ 455, receipt no. CAS045381.) (Notice of Appeal electronically transmitted to US Court of Appeals.) (akr) (Entered: 12/05/2012)
2012-12-05 365 0 Fee for Appeal to 9th Circuit Court of Appeals filed by Gordon Hansmeier, Objector: $ 455, receipt number 0974-5406763, Paid on 12/5/2012. (no document attached) (Gibbs, Brett). Modified on 12/5/2012 to add text re the name of the Appellant. The USCA case no. is 12-57026. Notice electronically transmitted to US Court of Appeals. NEF regenerated. (akr). (Entered: 12/05/2012)
2012-12-06 366 0 TRANSCRIPT DESIGNATION AND ORDERING FORM by Gordon Hansmeier for proceedings held on 10/29/12 re 358 Notice of Appeal to 9th Circuit. (Gibbs, Brett). (Main Document 366 replaced on 12/6/2012 with flattened .pdf of document. Document originally filed as active fillable form. NEF regenerated.) (akr). (Entered: 12/06/2012)
2012-12-06 367 0 USCA Case Number 12-57205 for 363 Notice of Appeal to 9th Circuit, filed by Andrew Cesare, Gary Bishop, Cery Perle, Frank DeJulius. (akr) (Entered: 12/06/2012)
2012-12-06 368 0 USCA Time Schedule Order as to 363 Notice of Appeal to 9th Circuit, filed by Andrew Cesare, Gary Bishop, Cery Perle, Frank DeJulius. (NOTICE TO PARTIES of deadlines regarding appellate transcripts: Appellant shall file transcript designation and ordering form with the US District Court (see attached), provide a copy of the form to the court reporter, and make payment arrangements with the court reporter on or by 1/4/2013 (see Ninth Circuit Rule 10-3.1); Due date for filing of transcripts in US District Court is 2/4/2013.) (cc: Court Reporter). (Attachments: # 1 Transcript Designation and Ordering Form). (akr) (Entered: 12/06/2012)
2012-12-06 369 0 USCA Case Number 12-57211 for 364 Notice of Appeal to 9th Circuit, filed by Thomas J. Lavery. (akr) (Entered: 12/06/2012)
2012-12-06 370 0 USCA Time Schedule Order as to 364 Notice of Appeal to 9th Circuit, filed by Thomas J. Lavery. (NOTICE TO PARTIES of deadlines regarding appellate transcripts: Appellant shall file transcript designation and ordering form with the US District Court, provide a copy of the form to the court reporter, and make payment arrangements with the court reporter on or by 1/4/2013 (see Ninth Circuit Rule 10-3.1); Due date for filing of transcripts in US District Court is 2/4/2013.) (cc: Court Reporter). (A Transcript Designation and Ordering Form has been mailed to Appellant.) (akr) (Entered: 12/06/2012)
2012-12-07 371 0 Second NOTICE OF APPEAL to the 9th Circuit as to 357 Order and as to Order listed on Notice of Appeal, by Thomas J. Lavery, Objector. Fee already paid. (USCA Case Number 12-57211. Second Notice of Appeal electronically transmitted to US Court of Appeals.) (akr) (Entered: 12/10/2012)
2012-12-12 372 0 NOTICE OF APPEAL to the 9th Circuit as to 357 Order, by Michael J. Schulz, Objector. (Filing fee $ 455, receipt no. CAS045641.) (Notice of Appeal electronically transmitted to US Court of Appeals.) (akr) (Entered: 12/12/2012)
2012-12-12 373 0 USCA Case Number 12-57247 for 372 Notice of Appeal to 9th Circuit filed by Michael J. Schulz. (akr) (Entered: 12/12/2012)
2012-12-12 374 0 USCA Time Schedule Order as to 372 Notice of Appeal to 9th Circuit filed by Michael J. Schulz. (NOTICE TO PARTIES of deadlines regarding appellate transcripts: Appellant shall file transcript designation and ordering form with the US District Court, provide a copy of the form to the court reporter, and make payment arrangements with the court reporter on or by 1/11/2013 (see Ninth Circuit Rule 10-3.1); Due date for filing of transcripts in US District Court is 2/11/2013.) (cc: Court Reporter). (A Transcript Designation and Ordering Form has been mailed to Appellant.) (akr) (Entered: 12/12/2012)
2012-12-26 375 0 ORDER of USCA as to 363 Notice of Appeal to 9th Circuit, filed by Andrew Cesare, Gary Bishop, Cery Perle, Frank DeJulius. A review of the docket reflects that appellants have not paid the docketing and filing fees for this appeal. Within 21 days from the date of this order, appellants shall: (1) file a motion with the USCA to proceed in forma pauperis; (2) pay $455.00 to the USDC as the docketing and filing fees for this appeal and provide proof of payment to the USCA; or (3) otherwise show cause why the appeal should not be dismissed for failure to prosecute. The filing of a motion to proceed in forma pauperis will automatically stay the briefing schedule under Ninth Circuit Rule 27-11. Any motion to proceed in forma pauperis must include a financial declaration such as the attached Form 4. If appellants fail to comply with this order, this appeal will be dismissed automatically by the Clerk for failure to prosecute. (akr) (Entered: 12/26/2012) 2014-10-24 02:35:20 cfaf4754d471e692fcd5ae81821fc247ff8dba42
2013-01-08 376 0 Fee for Appeal to 9th Circuit Court of Appeals filed by Gary Bishop, Andrew Cesare, Frank DeJulius, Cery Perle, Objectors: $ 455, receipt number 0974-5496871, Paid on 1/8/2013. (no document attached) (Palmer, Joseph). Modified on 1/8/2013 add text re the names of the Appellants. The USCA case no. is 12-57205. Notice electronically transmitted to US Court of Appeals. NEF regenerated. (akr). (Entered: 01/08/2013)
2013-01-11 377 0 MOTION to Withdraw as Attorney W. Scott Cameron by The California Travel and Tourism Commission. (Plamondon, Scott) (leh). (Entered: 01/11/2013)
2013-01-11 378 0 ORDER Granting 377 Ex Parte Motion to Withdraw as Attorney. It is ordered that Attorney William Scott Cameron is hereby terminated from this matter as of the date of this Order. Signed by Judge Michael M. Anello on 1/11/2013. (All non-registered users served via U.S. Mail Service)(leh) (jrl). (Entered: 01/11/2013)
2013-01-23 379 0 ORDER of USCA as to 372 Notice of Appeal to 9th Circuit filed by Michael J. Schulz. Plaintiffs-Appellees' motion to dismiss this appeal for lack of jurisdiction is granted because the notice of appeal was not filed within 30 days after the USDC's judgment entered on November 5, 2012. The motion to consolidate filed in this appeal is denied as moot. The pending motion to consolidate relating to appeal Nos. 12-57026, 12-57205, and 12-57211 shall be addressed by separate order, in those appeals. Dismissed. (akr) (Entered: 01/23/2013) 2014-10-24 02:34:01 f8ea979ca055fde4b672324c3a1d1ae2c9f8d799
2013-01-25 380 0 ORDER of USCA as to 363 Notice of Appeal to 9th Circuit, filed by Andrew Cesare, Gary Bishop, Cery Perle, Frank DeJulius, 364 Notice of Appeal to 9th Circuit, filed by Thomas J. Lavery, 358 Notice of Appeal to 9th Circuit, filed by Gordon Hansmeier. The motion to consolidate these appeals is granted. Appeal Nos. 12-57026, 12-57205, and 12-57211 are consolidated. The briefing schedule established on December 6, 2012 in appeal No. 12-57211 shall govern these consolidated appeals. Briefing schedule issued. All parties on a side are encouraged to join in a single brief to the greatest extent practicable. (akr) (Entered: 01/25/2013)
2013-02-19 381 0 MANDATE of USCA dismissing the appeal for lack of jurisdiction as to 372 Notice of Appeal to 9th Circuit filed by Michael J. Schulz. (akr) (Entered: 02/19/2013) 2014-10-24 02:34:27 6c451be6b08dc38dcfe3e8a28e42c8f6cd014fad
2013-02-20 382 0 ORDER of USCA as to 363 Notice of Appeal to 9th Circuit, filed by Andrew Cesare, Gary Bishop, Cery Perle, Frank DeJulius, 364 Notice of Appeal to 9th Circuit, filed by Thomas J. Lavery, 358 Notice of Appeal to 9th Circuit, filed by Gordon Hansmeier. The application for an exemption under Ninth Circuit Rule 46-5 is granted. Appellee Hertz Corporation's counsel, Ward A. Penfold, Esq., may represent appellee Hertz Corporation in these consolidated appeals. The briefing schedule established on January 25, 2013 shall govern these consolidated appeals. (akr) (Entered: 02/20/2013)
2013-05-14 383 0 MOTION for Bond and Alternative Motion for Limited Discovery on Bond Related Issues by Gary Gramkow. (Attachments: # 1 Memo of Points and Authorities, # 2 Declaration of Dennis Stewart, # 3 Declaration of Stefanie Gardella, # 4 Proof of Service)(Stewart, Dennis) (leh). (Entered: 05/14/2013)
383 1 Memo of Points and Authorities 2013-05-18 02:47:31 cbc1404b9adebd3902137e50436cd808a1fdf53d
383 2 Declaration Declaration of Dennis Stewart
383 3 Declaration Declaration of Stefanie Gardella
383 4 Proof of Service
2013-05-15 384 0 ORDER Setting Briefing Schedule as to 383 MOTION for Bond and Alternative Motion for Limited Discovery on Bond Related Issues. The Responses in Opposition are due by 6/3/2013, and the Replies are due by 6/12/2013. Signed by Judge Michael M. Anello on 5/15/2013. (cc: Copy Mailed to Interested Parties listed in Doc# 383-4) (All non-registered users served via U.S. Mail Service)(leh) (Entered: 05/15/2013) 2013-05-18 02:53:32 a10c5ac44c6f0280142e78d64f9d0e8de6d48d02
2013-06-07 385 0 MOTION to Withdraw as Attorney by Gordon Hansmeier. (Gibbs, Brett) Modified on 6/10/2013 ECF Discrep sent to Chambers re: Missing Hearing Date/Time (leh). (Entered: 06/07/2013)
2013-06-07 386 0 RESPONSE in Opposition re 385 MOTION to Withdraw as Attorney filed by Gary Gramkow. (Attachments: # 1 Proof of Service)(Stewart, Dennis)(leh). (Entered: 06/07/2013)
2013-06-10 387 0 ORDER Taking Matter Under Submission as to 383 Ex Parte MOTION for Bond and Alternative Motion for Limited Discovery on Bond Related Issues. The Court finds this matter suitable for determination on the papers and without oral argument pursuant to Civil Local Rule 7.1.d.1. Accordingly, the 6/24/2013 Motion Hearing is Vacated and no appearances are required. Signed by Judge Michael M. Anello on 6/10/2013.(All non-registered users served via U.S. Mail Service)(leh) (Entered: 06/10/2013)
2013-06-11 388 0 Notice of Document Discrepancies and Order Thereon by Judge Michael M. Anello: Accepting Document, from Objector Gordon Hansmeier, re 385 MOTION to Withdraw as Attorney . Non-compliance with local rule(s), Civ. L. Rule 5.1: Missing time and date on motion and/or supporting documentation, Civ. L. Rule 7.1 or 47.1: Lacking memorandum of points and authorities in support as a separate document. IT IS HEREBY ORDERED: The document is accepted despite the discrepancy noted above. Any further non-compliant documents may be stricken from the record. Signed by Judge Michael M. Anello on 6/11/2013.(All non-registered users served via U.S. Mail Service)(leh) (Entered: 06/11/2013)
2013-06-11 389 0 ORDER Denying 385 Motion to Withdraw as Counsel: Counsel has failed to comply with Local Civil Rule 83.3(g)(3)(a)-(b). Should counsel wish to file a renewed motion to withdraw, the Court will require additional documents stated herein in order for approval of the withdrawal. Signed by Judge Michael M. Anello on 6/11/2013. (All non-registered users served via U.S. Mail Service)(leh) (jrl). (Entered: 06/11/2013)
2013-06-12 390 0 REPLY re 383 MOTION for Bond and Alternative Motion for Limited Discovery on Bond Related Issues filed by Gary Gramkow. (Attachments: # 1 Proof of Service)(Rez, Donald) Modified on 6/13/2013 atty contacted re: wrong s/ signature (leh). (Entered: 06/12/2013)
2013-06-14 391 0 Amended MOTION to Withdraw as Attorney by Gordon Hansmeier. (Attachments: # 1 Declaration)(Gibbs, Brett) (leh). (Entered: 06/14/2013)
2013-06-17 392 0 NOTICE of Non-Compliance with Local Rule 5.1(a) Legibility, re 391 Amended MOTION to Withdraw as Attorney filed by Gordon Hansmeier (leh) (Entered: 06/17/2013)
2013-06-18 393 0 ORDER Granting 391 Amended Motion to Withdraw as Attorney. Attorney Brett Landgon Gibbs shall be terminated from this matter, and Gordon Hansmeier shall proceed in propria persona. However, the Court will disregard the portion of Hansmeier's declaration purporting to oppose Plaintiffs' appeal bond motion currently pending before the Court. Hansmeier, who is himself a practicing attorney, and his counsel had notice of the 6/3/2013 deadline to file an opposition to the appeal bond motion. Having received no oppositions to the motion, the Court took the matter under submission on 6/10/2013. Signed by Judge Michael M. Anello on 6/18/2013. (Copy mailed to Gordon Hansmeier at address stated herein) (All non-registered users served via U.S. Mail Service)(leh) (Entered: 06/18/2013)
2013-06-18 394 0 ORDER Granting 383 Motion for FRAP 7 Appeal Bond. For the reasons stated herein, the Court finds that the posting of an appeal bond is warranted and the amount of $15,000.00 requested by Class Counsel is reasonable. By 7/10/2013, Objectors Gordon Hansmeier; Thomas Lavery; and Cery Perle, Gary Bishop, Frank de Julius, and Andrew Cesare must either post a $15,000 bond or file a notice of dismissal of their appeal. Signed by Judge Michael M. Anello on 6/18/2013. (All non-registered users served via U.S. Mail Service)(leh) (jrl). (Entered: 06/18/2013) 2013-06-19 07:43:57 e5af766c0ca17d385b52f31a592366a83c434e1a
2013-07-12 395 0 AMENDMENT to NOTICE OF APPEAL as to 394 Order granting Plaintiff's Motion for FRAP 7 Appeal Bond, filed by Gary Bishop, Andrew Cesare, Frank DeJulius, Cery Perle, Objectors. (Palmer, Joseph). Modified on 7/12/2013 to edit docket text to reflect the title of the filed document. The USCA Case No. is 12-57205. Document electronically transmitted to the US Court of Appeals via regenerated NEF. (akr). (Entered: 07/12/2013)
2013-07-15 396 0 NOTICE of Filing of Stipulation of Dismissal of Appeal, by Gordon Hansmeier. (akr) (Entered: 07/15/2013)
2013-07-16 397 0 ORDER of USCA as to 363 Notice of Appeal to 9th Circuit, filed by Andrew Cesare, Gary Bishop, Cery Perle, Frank DeJulius, 364 Notice of Appeal to 9th Circuit, filed by Thomas J. Lavery, 358 Notice of Appeal to 9th Circuit, filed by Gordon Hansmeier. Pursuant to the stipulations for dismissal, appeal nos. 12-57026 and 12-57211 are dismissed and appellants' motion for summary reversal and remand, and appellees' motion to dismiss are withdrawn. The parties shall bear their own costs and attorneys' fees on appeal. A copy of this order shall serve as and for the mandate of the USCA. Briefing schedule issued for appeal no. 12-57205. (akr) (Entered: 07/16/2013)
2013-08-06 398 0 MOTION for Order to Show Cause re: Finding of Civil Contempt and Award of Sanctions against Objectors Cery Perle, Gary Bishop, Frank de Julius and Andrew Cesare, and Their Counsel by Gary Gramkow. (Attachments: # 1 Memo of Points and Authorities, # 2 Declaration of Dennis Stewart)(Stewart, Dennis)(leh). (Entered: 08/06/2013)
2013-08-06 399 0 ORDER TO SHOW CAUSE: It is hereby Ordered that the Objectors Cery Perle, Gary Bishop, Frank DeJulius and Andrew Cesare, and their attorney Darrell Palmer shall show cause in this Court why they should not be held in contempt for their failure to comply with this Court's 6/18/2013 Order. Opposition papers to the Plaintiff's moving papers shall be filed by 8/28/2013. Reply papers shall be filed by 9/10/2013. Objectors Perle, Bishop, DeJulius and Cesare, and attorney Palmer are further ordered to appear in person on 9/23/2013 at 2:30 p.m. in Courtroom 3A. Signed by Judge Michael M. Anello on 8/6/2013.(All non-registered users served via U.S. Mail Service)(leh) (Entered: 08/07/2013)
2013-08-28 400 0 RESPONSE in Opposition re 398 MOTION for Order to Show Cause re: Finding of Civil Contempt and Award of Sanctions against Objectors Cery Perle, Gary Bishop, Frank de Julius and Andrew Cesare, and Their Counsel filed by Gary Bishop, Andrew Cesare, Frank DeJulius, Cery Perle. (Palmer, Joseph) (jao) (Entered: 08/28/2013)
2013-09-10 401 0 REPLY Memorandum re 398 MOTION for Order to Show Cause re: Finding of Civil Contempt and Award of Sanctions against Objectors Cery Perle, Gary Bishop, Frank de Julius and Andrew Cesare, and Their Counsel filed by Gary Gramkow. (Attachments: # 1 Declaration of Donald G. Rez, # 2 Declaration of Joseph Goldberg, # 3 Declaration of Dennis Stewart, # 4 Declaration of Dennis Stewart, # 5 Proof of Service)(Rez, Donald)(leh). (Entered: 09/10/2013)
2013-09-10 402 0 DECLARATION of Robert C. Fellmeth in Support of 401 Reply, by Plaintiff Gary Gramkow. (Rez, Donald) (leh). (Entered: 09/10/2013)
2013-09-19 403 0 NOTICE by Gary Gramkow re 398 MOTION for Order to Show Cause re: Finding of Civil Contempt and Award of Sanctions against Objectors Cery Perle, Gary Bishop, Frank de Julius and Andrew Cesare, and Their Counsel (Notice of Resolution of Pending Matter Re Order to Show Cause) (Attachments: # 1 Proof of Service)(Rez, Donald) Modifi (vam). (Entered: 09/19/2013)
2013-09-19 404 0 ORDER: Denying as Moot 398 Motion for Order to Show Cause Re: Finding of Civil Contempt and Award of Sanctions; and Vacating OSC Hearing. Because Plaintiff no longer seeks sanctions and deems its motion moot, the Court Denies as Moot Plaintiff's motion for an order to show cause re: civil contemptand sanctions. Accordingly, the Court Vacates the 9/23/2013 hearing date. The case shall remain closed. Signed by Judge Michael M. Anello on 9/19/2013. (All non-registered users served via U.S. Mail Service)(leh) (Entered: 09/19/2013)
2013-09-20 405 0 ORDER of USCA as to 363 Notice of Appeal to 9th Circuit, filed by Andrew Cesare, Gary Bishop, Cery Perle, Frank DeJulius. Pursuant to the stipulation of the parties, this appeal is voluntarily dismissed. The parties shall bear their own costs on appeal. A copy of this order shall serve as and for the mandate of the USCA. (akr) (Entered: 09/20/2013)
2013-09-24 406 0 MOTION to Withdraw as Attorney (Mark T. Cramer) by Avis Budget Group, Inc.. (Attachments: # 1 Declaration on Mark T. Cramer)(Watson, Corey) (vam). (Entered: 09/24/2013)
2013-09-24 407 0 ORDER Granting Motion to Withdraw as Attorney 406 . The Court Grants the motion and Mark T. Cramer is no longer an attorney of record for Defendant Avis Budget Group, Inc. Signed by Judge Michael M. Anello on 9/24/2013. (All non-registered users served via U.S. Mail Service)(vam) (cap). (Entered: 09/25/2013)