Request a Demo Log In
In re: Farm-Raised Salmon and Salmon Products Litigation, Docket No. 1:19-cv-21551 (S.D. Fla. Apr 23, 2019), Court Docket
X1Q6O35JQ282
DOCKETS
In re: Farm-Raised Salmon and Salmon Products Litigation

Search

Search over:

No Matches Found

Search term(s) not found.

Docket Entries Since Last Update
NOTE: This court's RSS feed does not list MOTION entries, so Bloomberg Law cannot detect them and thus they will not be listed here. However, motions will be included if you update the docket.

Copy with Citation

Copy the text below to paste into your document.

Link citations to Bloomberg Law
Court Dockets
flsdc
U.S. District Court
Southern District of Florida (Miami)
CIVIL DOCKET FOR CASE #: 1:19-cv-21551-CMA

In re: Farm-Raised Salmon and Salmon Products Litigation

DOCKET INFORMATION
Minimize
Date Filed: Apr 23, 2019
Status: Closed
Nature of suit:410 Anti-Trust
Assigned to:Chief Judge Cecilia M. Altonaga
Cause:15:0001 Antitrust Litigation
Date terminated:2022-05-26
Jurisdiction:Federal Question
Jury demand:Defendant
Referred to:Magistrate Judge Lauren Fleischer Louis

Parties and Attorneys

Expand AllMinimize
Expand All
Hide Section

 Plaintiff
Euclid Fish Company
on behalf of itself and all others similarly situated
Plaintiff
Representation
Daniel Edward Tropin
Kopelowitz Ostrow Ferguson Weiselberg Gilbert
1 W. Las Olas Blvd.
Suite 500
Fort Lauderdale, FL 33301
(954) 525-4100
Fax: (954) 525-4300
tropin@kolawyers.com
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Alexander D. Kullar
Steyer Lowenthal Boodrookas Alvarez & Smith LLP
235 Pine Street, 15th Floor
San Francisco, CA 94104
(415) 421-3400
akullar@steyerlaw.com
PRO HAC VICE
ATTORNEY TO BE NOTICED
Christopher Lebsock
Hausfeld LLP
600 Montgomery St., Suite 3200
San Francisco, CA 94111
(415) 633-1908
clebsock@hausfeld.com
PRO HAC VICE
ATTORNEY TO BE NOTICED
In Kyung Shin
Hausfeld
888 16th Street, N.W., Suite 300
Washington, DC 20006
(202) 540-7200
jshin@hausfeld.com
PRO HAC VICE
ATTORNEY TO BE NOTICED
James D. Gotz
Hausfeld
One Marina Park Drive Suite 1410
Boston, MA 02210
(617) 207-0600
jgotz@hausfeld.com
PRO HAC VICE
ATTORNEY TO BE NOTICED
Katie R. Beran
Hausefeld
325 Chestnut Street, Suite 900
Philadelphia,, PA 19106
(215) 985-3270
kberan@hausfeld.com
PRO HAC VICE
ATTORNEY TO BE NOTICED
Matthew Weinshall
Podhurst Orseck
Suntrust International Center
1 S.E. 3rd Avenue, Suite 2300
Miami, FL 33131
(305) 358-2800
mweinshall@podhurst.com
ATTORNEY TO BE NOTICED
Michael P. Lehmann
Hausfeld LLP
600 Montgomery St., Suite 3200
San Francisco, CA 94111
(415) 633-1908
mlehmann@hausfeld.com
PRO HAC VICE
ATTORNEY TO BE NOTICED
Reena A. Gambhir
Hausfeld
888 16th Street, NW, Suite 300
Washington, DC 20006
(202) 540-7200
rgambhir@hausfeld.com
PRO HAC VICE
ATTORNEY TO BE NOTICED
Samantha Stein
Hausfeld
600 Montgomery Street, Suite 3200
San Francisco, CA 94111
(415) 633-1908
sstein@hausfeld.com
PRO HAC VICE
ATTORNEY TO BE NOTICED
Timothy S. Kearns
Hausfeld
600 Montgomery Street, Suite 3200
San Francisco, ca 94111
(415) 633-1908
tkearns@hausfeld.com
PRO HAC VICE
ATTORNEY TO BE NOTICED
Peter Prieto
Podhurst Orseck, P.A.
Suntrust International Center
1 S.E. 3rd Avenue
Suite 2300
Miami, FL 33131
(305) 358-2800
Fax: (305) 358-2382
pprieto@podhurst.com
ATTORNEY TO BE NOTICED
Robert Cecil Gilbert
Kopelowitz Ostrow Ferguson Weiselberg Gilbert
2800 Ponce de Leon Boulevard
Suite 1100
Miami, FL 33134
(305) 384-7270
robert@gilbertpa.com
ATTORNEY TO BE NOTICED

 Consol Plaintiff
Schneiders Fish and Sea Food Corp.
Consol Plaintiff
Representation
Adam M. Moskowitz
The Moskowitz Law Firm, PLLC
2 Alhambra Plaza, Suite 601
Coral Gables, FL 33134-6036
(305) 740-1423
adam@moskowitz-law.com
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Adam Abraham Schwartzbaum
The Moskowitz Law Firm
2 ALHAMBRA PLAZA
SUITE 601
CORAL GABLES
CORAL GABLES, FL 33134
(305) 740-1423
adams@moskowitz-law.com
United Sta
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Howard Mitchell Bushman
The Moskowitz Law Firm, PLLC
2 Alhambra Plaza, Suite 601
Coral Gables, FL 33134
(305) 740-1423
howard@moskowitz-law.com
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Alexander D. Kullar
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Allan Steyer
Steyer Lowenthal Boodrookas Alvarez & Smith
235 Pine Street
15th Floor
San Francisco, CA 94104
(415) 421-3400
Fax: 421-2234
asteyer@steyerlaw.com
PRO HAC VICE
ATTORNEY TO BE NOTICED
D. Scott Macrae
Steyer Lowenthal Boodrookas Alvarez & Smith
235 Pine Street
15th Floor
San Francisco, CA 94104
(415) 421-3400
Fax: 421-2234
smacrae@steyerlaw.com
PRO HAC VICE
ATTORNEY TO BE NOTICED
Jill M. Manning
Steyer Lowenthal Boodrookas Alvarez & Smith LLP
235 Pine Street
15th Floor
San Francisco, CA 94104
(415) 421-3400
jmanning@steyerlaw.com
PRO HAC VICE
ATTORNEY TO BE NOTICED
Marco Cercone
Rupp Baase Pfalzgraf Cunningham, LLC
600 Liberty Building
424 Main Street
Buffalos, NY 14701
(716) 854-3400
cercone@ruppbaase.com
PRO HAC VICE
ATTORNEY TO BE NOTICED
Matthew Weinshall
(See above for address)
ATTORNEY TO BE NOTICED
R. Anthony Rupp
Rupp Baase Pfalzgraf Cunningham, LLC
1600 Liberty Building
424 Main Street
Buffalos, NY 14701
(716) 854-3400
rupp@ruppbaase.com
PRO HAC VICE
ATTORNEY TO BE NOTICED
Robert Cecil Gilbert
(See above for address)
ATTORNEY TO BE NOTICED
Peter Prieto
(See above for address)
ATTORNEY TO BE NOTICED

 Consol Plaintiff
THE FISHING LINE LLC, on behalf of itself and all others similarly situated
Consol Plaintiff
Representation
Steven Michael Ebner
Shutts & Bowen LLP
200 S Biscayne Boulevard
Suite 4100
Miami, FL 33131
(305) 358-6300
Fax: 381-9982
sebner@shutts.com
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Alexander D. Kullar
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Matthew Weinshall
(See above for address)
ATTORNEY TO BE NOTICED
Robert Cecil Gilbert
(See above for address)
ATTORNEY TO BE NOTICED
Ronald J. Aranoff
Wollmuth Maher & Deutsch LLP
500 Fifth Avenue
New York, NY 10110
(212) 382-3300
raranoff@wmd-law.com
PRO HAC VICE
ATTORNEY TO BE NOTICED
Ryan J. Keenan
Wollmuth Maher & Deutsch LLP
500 Fifth Avenue
New York, NY 10110
(212) 382-3300
rkeenan@wmd-law.com
PRO HAC VICE
ATTORNEY TO BE NOTICED
Scott C. Ferrier
Wollmuth Maher & Deutsch LLP
500 Fifth Avenue
New York, NY 10110
(212) 382-3300
sferrier@wmd-law.com
PRO HAC VICE
ATTORNEY TO BE NOTICED
Peter Prieto
(See above for address)
ATTORNEY TO BE NOTICED

 Consol Plaintiff
Beacon Fisheries
TERMINATED: 09/08/2021
Consol Plaintiff
Representation
Alexander D. Kullar
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Douglas A. Abrahams
Kohn Swift & Graf PC
1600 Market Street, Suite 2500
Philadelphia, PA 19103
(215) 238-1700
Fax: (215) 238-1968
dabrahams@kohnswift.com
PRO HAC VICE
ATTORNEY TO BE NOTICED
Gregory Paul Hansel
Preti Flaherty Beliveau & Pachios LLP
One City Center
PO Box 9546
Portland, ME 04112-9546
(207) 791-3000
Fax: (207) 791-3111
ghansel@preti.com
ATTORNEY TO BE NOTICED
Joseph C. Kohn
Kohn Swift & Graf PC
1600 Market Street, Suite 2500
Philadelphia, PA 19103
(215) 238-1700
jkohn@kohnswift.com
PRO HAC VICE
ATTORNEY TO BE NOTICED
Manuel Juan Dominguez
Cohen Milstein Sellers Toll, PLLC
Ste 500
Palm Beach Gardens, FL 33408
(561) 515-1400
Fax: (561) 515-1401
jdominguez@cohenmilstein.com
11780 US Highway One
ATTORNEY TO BE NOTICED
Matthew Weinshall
(See above for address)
ATTORNEY TO BE NOTICED
Michael S. Smith
Preti Flaherty Beliveau & Pachios LLP
One City Center
PO Box 9546
Portland, MA 04112
(207) 791-3000
msmith@preti.com
PRO HAC VICE
ATTORNEY TO BE NOTICED
Randall B. Weill
Preti Flaherty Beliveau & Pachios LLP
One City Center
PO Box 9546
Portland, ME 04112-9546
(207) 791-3000
Fax: (207) 791-3111
rweill@preti.com
ATTORNEY TO BE NOTICED
Robert Cecil Gilbert
(See above for address)
ATTORNEY TO BE NOTICED
William E. Hoese
Kohn Swift & Graf PC
1600 Market Street, Suite 2500
Philadelphia, PA 19103
(215) 238-1700
Fax: 238-1968
whoese@kohnswift.com
ATTORNEY TO BE NOTICED
Peter Prieto
(See above for address)
ATTORNEY TO BE NOTICED

 Consol Plaintiff
Cape Florida Seafood
TERMINATED: 09/08/2021
Consol Plaintiff
Representation
Alexander D. Kullar
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Alissa Del Riego
Podhurst Orseck P.A.
Suntrust International Center
1 S.E. 3rd Avenue, Suite 2300
Miami, FL 33131
(305) 358-2800
adelriego@podhurst.com
ATTORNEY TO BE NOTICED
Brian M. Hogan
Freed Kanner London & Millen LLC
2201 Waukegan Road, Suite 130
Bannockburn, IL 60015
(224) 632-4500
bhogan@fklmlaw.com
PRO HAC VICE
ATTORNEY TO BE NOTICED
Douglas A. Millen
Freed Kanner London & Millen LLC
2201 Waukegan Road
Suite 130
Bannockburn, IL 60015
(224) 632-4500
Fax: (224) 632-4521
dMillen@fklmlaw.com
PRO HAC VICE
ATTORNEY TO BE NOTICED
John Gravante , III
Podhurst Orseck, P.A.
1 S.E. 3rd Avenue
Suite 2300
Miami, FL 33131
(305) 358-2800
Fax: (305) 358-2382
jgravante@podhurst.com
ATTORNEY TO BE NOTICED
Kimberly A. Justice
Freed Kanner London & Millen LLC
923 Fayette Street
Conshohocken, PA 19428
(610) 234-6770
kjustice@fklmlaw.com
PRO HAC VICE
ATTORNEY TO BE NOTICED
Matthew Weinshall
(See above for address)
ATTORNEY TO BE NOTICED
Peter Prieto
(See above for address)
ATTORNEY TO BE NOTICED
Robert Cecil Gilbert
(See above for address)
ATTORNEY TO BE NOTICED
Steven A. Kanner
Freed Kanner London & Millen LLC
2201 Waukegan Road
Suite 130
Bannockburn, IL 60015
(224) 632-4500
Fax: (224) 632-4521
skanner@fklmlaw.com
PRO HAC VICE
ATTORNEY TO BE NOTICED

 Consol Plaintiff
HESH'S SEAFOOD, INC.
TERMINATED: 09/08/2021
Consol Plaintiff
Representation
Alissa Del Riego
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
John Gravante , III
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Matthew Weinshall
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Peter Prieto
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Alexander D. Kullar
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Robert Cecil Gilbert
(See above for address)
ATTORNEY TO BE NOTICED

 Defendant
Mowi ASA
formerly known as: fka Marine Harvest ASA
Defendant
Representation
Danielle S. Menitove
Skadden, Arps, Slate, Meagher, & Flom
One Manhattan West
New York, NY 10001
(212) 735-3000
Danielle.Menitove@skadden.com
TERMINATED: 06/22/2022
PRO HAC VICE
ATTORNEY TO BE NOTICED
Dianne Olivia Fischer
Akerman LLP
98 SE 7th St.
Suite 1100
Miami, FL 33131
(305) 374-5600
Fax: (305) 374-5095
deedee.fischer@sidley.com
ATTORNEY TO BE NOTICED
Lawrence Dean Silverman
Akerman LLP
Three Brickell City Centre
98 SE 7th Street, Suite 1100
Miami, FL 33131
(305) 374-5600
Fax: (305) 374-5095
lawrence.silverman@sidley.com
ATTORNEY TO BE NOTICED
Matthew Lisagar
Skadden, Arps, Slate, Meagher, & Flom
One Manhattan West
New York, NY 10001
(212) 735-3000
Matthew.Lisagar@skadden.com
PRO HAC VICE
ATTORNEY TO BE NOTICED
Matthew M. Martino
Skadden Arps Slate Meagher & Flom
One Manhattan West
New York, NY 10001
(212) 735-3000
Fax: (212) 733-2000
matthew.martino@skadden.com
PRO HAC VICE
ATTORNEY TO BE NOTICED

 Defendant
Marine Harvest USA, LLC
Defendant
Representation
Dianne Olivia Fischer
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Danielle S. Menitove
(See above for address)
TERMINATED: 06/22/2022
PRO HAC VICE
ATTORNEY TO BE NOTICED
Karen Hoffman Lent
Skadden, Arps, Slate, Meagher, & Flom LLP
One Manhattan West
New York, NY 10001
(212) 735-3000
karen.lent@skadden.com
ATTORNEY TO BE NOTICED
Lawrence Dean Silverman
(See above for address)
ATTORNEY TO BE NOTICED
Matthew Lisagar
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Matthew M. Martino
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Paul M. Eckles
Skadden Arps Slate Meagher & Flom LLP
Four Times Square
New York, NY 10036-6522
(212) 735-3000
Fax: (212) 733-2000
paul.eckles@skadden.com
TERMINATED: 04/20/2020
PRO HAC VICE
ATTORNEY TO BE NOTICED

 Defendant
Marine Harvest Canada, Inc.
Defendant
Representation
Danielle S. Menitove
(See above for address)
TERMINATED: 06/22/2022
PRO HAC VICE
ATTORNEY TO BE NOTICED
Lawrence Dean Silverman
(See above for address)
ATTORNEY TO BE NOTICED
Matthew Lisagar
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Matthew M. Martino
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED

 Defendant
Ducktrap River of Maine LLC
Defendant
Representation
Dianne Olivia Fischer
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Danielle S. Menitove
(See above for address)
TERMINATED: 06/22/2022
PRO HAC VICE
ATTORNEY TO BE NOTICED
Karen Hoffman Lent
(See above for address)
ATTORNEY TO BE NOTICED
Lawrence Dean Silverman
(See above for address)
ATTORNEY TO BE NOTICED
Matthew Lisagar
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Matthew M. Martino
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Paul M. Eckles
(See above for address)
TERMINATED: 04/20/2020
PRO HAC VICE
ATTORNEY TO BE NOTICED

 Defendant
Grieg Seafood ASA
Defendant
Representation
Sara Leann Salem
Freshfields Bruckhaus Deringer US LLP
700 13th Street NW
10th Floor
Washington DC, DC 20005
(202) 777-4571
sara.salem@freshfields.com
(Inactive)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Brian W. Toth
Toth Funes PA
25 Southeast Second Avenue
Suite 805
Miami, FL 33131
(305) 717-7852
btoth@tothfunes.com
ATTORNEY TO BE NOTICED
Daphne Lin
Freshfields Bruckhaus Deringer US LLP
700 13th Street, NW, 10th Floor
Washington, DC 20005
(202) 777-4562
daphne.lin@freshfields.com
PRO HAC VICE
ATTORNEY TO BE NOTICED
Eric J. Mahr
Freshfields Bruckhaus Deringer US LLP
700 13th Street, NW, 10th Floor
Washington, DC 20005
(202) 777-4545
eric.mahr@freshfields.com
PRO HAC VICE
ATTORNEY TO BE NOTICED
Freddy Funes
Toth Funes PA
25 Southeast Second Avenue
Suite 805
Miami, FL 33131
(305) 717-7851
ffunes@tothfunes.com
ATTORNEY TO BE NOTICED
Jessica Nicole Moscoso
Freshfields Bruckhaus Deringer US LLP
700 13th Street NW
10th Floor
Washington DC, DC 20005
(202) 777-4500
jessica.moscoso@freshfields.com
Freshfields Bruckhaus Deringer US LLP
TERMINATED: 02/08/2021
ATTORNEY TO BE NOTICED
Meredith Mommers
Freshfields Bruckhaus Deringer US LLP
700 13th Street, NW, 10th Floor
Washington, DC 20005
(202) 777-4562
meredith.mommers@freshfields.com
ATTORNEY TO BE NOTICED
Richard Snyder
Freshfields Bruckhaus Deringer US LLP
700 13th Street, NW, 10th Floor
Washington, DC 20005
(202) 777-4562
richard.snyder@freshfields.com
PRO HAC VICE
ATTORNEY TO BE NOTICED

 Defendant
Grieg Seafood BC Ltd.
Defendant
Representation
Sara Leann Salem
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Brian W. Toth
(See above for address)
ATTORNEY TO BE NOTICED
Daphne Lin
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Eric J. Mahr
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Freddy Funes
(See above for address)
ATTORNEY TO BE NOTICED
Jessica Nicole Moscoso
(See above for address)
TERMINATED: 02/08/2021
ATTORNEY TO BE NOTICED
Meredith Mommers
(See above for address)
ATTORNEY TO BE NOTICED
Richard Snyder
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED

 Defendant
Bremnes Seashore AS
TERMINATED: 10/16/2020
Defendant
Representation
Eric P. Barstad
Robins Kaplan LLP
Minneapolis, MN 55402
(612) 349-8500
ebarstad@robinskaplan.com
Suite 2800, 800 LaSalle Avenue
ATTORNEY TO BE NOTICED
Michael Anthony Kolcun , Jr.
Adams and Reese LLP
100 North Tampa Street
Ste 4000
Tampa, FL 33602
(813) 402-2880
michael.kolcun@arlaw.com
TERMINATED: 10/16/2020
ATTORNEY TO BE NOTICED
Ryan W. Marth
Robins Kaplan LLP
Minneapolis, MN 55402
(612) 349-0962
rmarth@robinskaplan.com
Suite 2800, 800 LaSalle Avenue
ATTORNEY TO BE NOTICED
Stephen P. Safranski
Robins Kaplan LLP
2800 LaSalle Plaza
800 LaSalle Avenue
Minneapolis, MN 55402
(612) 349-0627
ssafranski@robinskaplan.com
ATTORNEY TO BE NOTICED

 Defendant
Ocean Quality AS
Defendant
Representation
Laurie Uustal Mathews
Len Cosgrove, LLC
255 Alhambra Circle
Suite 800
Coral Gables
Coral Gables, FL 33134
(305) 740-1975
Fax: (305) 437-8158
lmathews@leoncosgrove.com
United Sta
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Sara Leann Salem
(See above for address)
TERMINATED: 07/21/2020
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
William Alexander O'Leary
Leon Cosgrove, LLP
255 Alhambra Circle
8th Floor
Miami, FL 33134
(305) 740-1975
woleary@leoncosgrove.com
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Eric P. Barstad
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Eric J. Mahr
(See above for address)
TERMINATED: 12/28/2020
PRO HAC VICE
ATTORNEY TO BE NOTICED
James Robert Bryan
LEON COSGROVE LLP
255 ALHAMBRA CIRCLE
SUITE 424
Coral Gables, FL 33134
(305) 740-1975
Fax: (305) 437-8158
jbryan@leoncosgrove.com
TERMINATED: 03/18/2022
ATTORNEY TO BE NOTICED
Jessica Nicole Moscoso
(See above for address)
TERMINATED: 12/28/2020
ATTORNEY TO BE NOTICED
Kaitlin M. Ek
Robins Kaplan LLP
800 LaSalle Avenue, Suite 2800
Minneapolis, MN 55402
(612) 349-8500
KMEk@RobinsKaplan.com
PRO HAC VICE
ATTORNEY TO BE NOTICED
Michael J. Pacelli
Robins Kaplan LLP
Minneapolis, MN 55402
(612) 349-8500
MPacelli@RobinsKaplan.com
Suite 2800, 800 LaSalle Avenue
PRO HAC VICE
ATTORNEY TO BE NOTICED
Ryan W. Marth
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Samia S. Young
Robins Kaplan LLP
Minneapolis, MN 55402
(612) 349-8500
SYoung@RobinsKaplan.com
Suite 2800, 800 LaSalle Avenue
TERMINATED: 10/06/2021
PRO HAC VICE
ATTORNEY TO BE NOTICED
Stephen P. Safranski
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED

 Defendant
Ocean Quality North America Inc.
Defendant
Representation
Sara Leann Salem
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Brian W. Toth
(See above for address)
ATTORNEY TO BE NOTICED
Daphne Lin
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Eric J. Mahr
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Freddy Funes
(See above for address)
ATTORNEY TO BE NOTICED
Jessica Nicole Moscoso
(See above for address)
TERMINATED: 02/08/2021
ATTORNEY TO BE NOTICED
Meredith Mommers
(See above for address)
ATTORNEY TO BE NOTICED
Richard Snyder
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED

 Defendant
Ocean Quality USA Inc.
Defendant
Representation
Sara Leann Salem
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Brian W. Toth
(See above for address)
ATTORNEY TO BE NOTICED
Daphne Lin
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Eric J. Mahr
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Freddy Funes
(See above for address)
ATTORNEY TO BE NOTICED
Jessica Nicole Moscoso
(See above for address)
TERMINATED: 02/08/2021
ATTORNEY TO BE NOTICED
Meredith Mommers
(See above for address)
ATTORNEY TO BE NOTICED
Richard Snyder
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED

 Defendant
Ocean Quality Premium Brands, Inc.
Defendant
Representation
Sara Leann Salem
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Brian W. Toth
(See above for address)
ATTORNEY TO BE NOTICED
Daphne Lin
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Eric J. Mahr
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Freddy Funes
(See above for address)
ATTORNEY TO BE NOTICED
Jessica Nicole Moscoso
(See above for address)
TERMINATED: 02/08/2021
ATTORNEY TO BE NOTICED
Meredith Mommers
(See above for address)
ATTORNEY TO BE NOTICED
Richard Snyder
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED

 Defendant
SalMar ASA
Defendant
Representation
Adam Louis Schwartz
Homer Bonner Jacobs
1200 Four Seasons Tower
1441 Brickell Avenue
Miami, FL 33131
(305) 350-5116
aschwartz@homerbonner.com
ATTORNEY TO BE NOTICED
Carolyn Hart
Quinn Emanuel Urquhart & Sullivan, LLP
1300 I Street, NW, Suite 900
Washington, DC 20005
carolynhart@quinnemanuel.com
TERMINATED: 09/17/2021
PRO HAC VICE
ATTORNEY TO BE NOTICED
Christopher Tayback
Quinn Emanuel Urquhart & Sullivan, LLP
85 South Figueroa Street, 10th Floor
Los Angeles, CA 90017
(213) 443-3170
christayback@quinnemanuel.com
PRO HAC VICE
ATTORNEY TO BE NOTICED
Maxwell Paden Deabler-Meadows
Quinn Emanuel Urquhart & Sullivan, LLP
51 Madison Avenue, 22nd Floor
New York, NY 10010
maxmeadows@quinnemanuel.com
PRO HAC VICE
ATTORNEY TO BE NOTICED
Sami Rashid
Quinn Emanuel Urquhart & Sullivan, LLP
51 Madison Avenue, 22nd Floor
New York, NY 10010
(212) 849-7237
samirashid@quinnemanuel.com
PRO HAC VICE
ATTORNEY TO BE NOTICED
Stephen Neuwirth
Quinn Emanuel Urquhart Oliver & Hedges
51 Madison Avenue
22nd Floor
New York, NY 10010-1603
(212) 849-7000
Fax: 702-8200
stephenneuwirth@quinnemanuel.com
PRO HAC VICE
ATTORNEY TO BE NOTICED
William R. Sears
Quinn Emanuel Urquhart & Sullivan, LLP
85 South Figueroa Street, 10th Floor
Los Angeles, CA 90017
(213) 443-3282
willsears@quinnemanuel.com
PRO HAC VICE
ATTORNEY TO BE NOTICED

 Defendant
Leroy Seafood Group ASA
TERMINATED: 01/06/2020
Defendant
Representation
Christine L. Welstead
Bowman and Brooke LLP
Suite 800
Two Alhambra Plaza
Miami, FL 33134
(305) 995-6097
Fax: (305) 995-6100
christine.welstead@bowmanandbrooke.com
ATTORNEY TO BE NOTICED

 Defendant
Leroy Seafood USA Inc.
Defendant
Representation
Christine L. Welstead
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
John Carl Seipp , Jr.
Bowman and Brooke, LLP
2 Alahambra Plaza
Suite 800
Miami, FL 33134
(305) 995-5600
Fax: 995-6100
john.seipp@bowmanandbrooke.com
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Caroline Stanton
Cleary Gottlieb Steen & Hamilton LLP
2112 Pennsylvania Avenue, NW
Washington, DC 20037
(202) 974-1823
cstanton@cgsh.com
TERMINATED: 01/09/2020
PRO HAC VICE
ATTORNEY TO BE NOTICED
David I. Gelfand
Cleary Gottlieb Steen & Hamilton LLP
2112 Pennsylvania Avenue, NW
Washington, DC 20037
(202) 974-1690
dgelfand@cgsh.com
PRO HAC VICE
ATTORNEY TO BE NOTICED
Donald Bruce Hoffman
Cleary Gottlieb Steen & Hamilton LLP
2112 Pennsylvania Avenue NW
Washington, DC 20037
(202) 974-1500
bhoffman@cgsh.com
ATTORNEY TO BE NOTICED
Garrett Shinn
Cleary Gottlieb Steen & Hamilton LLP
2112 Pennsylvania Avenue, NW
Washington, DC 20037
(202) 974-1943
gshinn@cgsh.com
PRO HAC VICE
ATTORNEY TO BE NOTICED
Hani Bashour
Cleary Gottlieb Steen & Hamilton LLP
2112 Pennsylvania Avenue, NW
Washington, DC 20037
(202) 974-1934
hbashour@cgsh.com
PRO HAC VICE
ATTORNEY TO BE NOTICED
Matthew Bachrack
Cleary Gottlieb Steen & Hamilton LLP
2112 Pennsylvania Avenue, NW
Washington, DC 20037
(202) 974-1662
mbachrack@cgsh.com
PRO HAC VICE
ATTORNEY TO BE NOTICED

 Defendant
Scottish Sea Farms Ltd.
TERMINATED: 03/06/2020
Defendant
Representation
Adam Louis Schwartz
(See above for address)
ATTORNEY TO BE NOTICED

 Defendant
Mowi Canada West
Defendant
Representation
Lawrence Dean Silverman
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Danielle S. Menitove
(See above for address)
TERMINATED: 06/22/2022
PRO HAC VICE
ATTORNEY TO BE NOTICED
Dianne Olivia Fischer
(See above for address)
ATTORNEY TO BE NOTICED
Matthew Lisagar
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Matthew M. Martino
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Peter Prieto
(See above for address)
ATTORNEY TO BE NOTICED

 Defendant
Leroy Seafood AS
Defendant
Representation
Donald Bruce Hoffman
(See above for address)
ATTORNEY TO BE NOTICED
Garrett Shinn
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Hani Bashour
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
John Carl Seipp , Jr.
(See above for address)
ATTORNEY TO BE NOTICED

 Defendant
Cermaq Group AS
Defendant
Representation
Luiz Affonso Miranda
Mayer Brown LLP
71 South Wacker Drive
Chicago, IL 60606
(312) 701-8873
Fax: (312) 701-7711
lmiranda@mayerbrown.com
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Britt M. Miller
Mayer Brown LLP
71 S. Wacker Drive
Chicago, IL 60606
bmiller@mayerbrown.com
PRO HAC VICE
ATTORNEY TO BE NOTICED
Robert E. Entwisle
Mayer Brown LLP
71 South Wacker Drive
Chicago, IL 60606
(312) 701-8151
rentwisle@mayerbrown.com
PRO HAC VICE
ATTORNEY TO BE NOTICED
William H. Stallings
Mayer Brown LLP
1999 K Street, N.W.
Washington, DC 20006
(202) 263-3000
wstallings@mayerbrown.com
PRO HAC VICE
ATTORNEY TO BE NOTICED

 Defendant
Cermaq US LLC
Defendant
Representation
Luiz Affonso Miranda
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Britt M. Miller
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Daniel T. Fenske
Mayer Brown LLP
71 S. Wacker Dr.
Chicago, IL 60606
(312) 782-0600
dfenske@mayerbrown.com
PRO HAC VICE
ATTORNEY TO BE NOTICED
Robert E. Entwisle
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
William H. Stallings
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED

 Defendant
Cermaq Canada Ltd.
Defendant
Representation
Luiz Affonso Miranda
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Britt M. Miller
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Robert E. Entwisle
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
William H. Stallings
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED

 Defendant
Cermaq Norway AS
Defendant
Representation
Luiz Affonso Miranda
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Britt M. Miller
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Robert E. Entwisle
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
William H. Stallings
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED

Consol Defendant
Grieg Seafood Rogaland As
Consol Defendant

Consol Defendant
Grieg Seafood Finnmark As
Consol Defendant

 Consol Defendant
Scottish Sea Farms Ltd.
TERMINATED: 03/06/2020
Consol Defendant
Representation
Adam Louis Schwartz
(See above for address)
ATTORNEY TO BE NOTICED

 Consol Defendant
Mowi USA, LLC
formerly known as: Marine Harvest USA, LLC
Consol Defendant
Representation
Dianne Olivia Fischer
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Karen Hoffman Lent
Skadden, Arps, Slate, Meagher, & Flom LLP
One Manhattan West
New York, NY 10001-8602
(212) 735-3000
karen.lent@skadden.com
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Lawrence Dean Silverman
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Danielle S. Menitove
(See above for address)
TERMINATED: 06/22/2022
PRO HAC VICE
ATTORNEY TO BE NOTICED
Matthew Lisagar
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED

 Consol Defendant
Mowi Ducktrap, LLC
formerly known as: Ducktrap River of Maine LLC
Consol Defendant
Representation
Dianne Olivia Fischer
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Karen Hoffman Lent
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Lawrence Dean Silverman
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Danielle S. Menitove
(See above for address)
TERMINATED: 06/22/2022
PRO HAC VICE
ATTORNEY TO BE NOTICED
Matthew Lisagar
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED

 Consol Defendant
Mowi ASA
formerly known as: Marine Harvest ASA
Consol Defendant
Representation
Lawrence Dean Silverman
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Danielle S. Menitove
(See above for address)
TERMINATED: 06/22/2022
PRO HAC VICE
ATTORNEY TO BE NOTICED
Dianne Olivia Fischer
(See above for address)
ATTORNEY TO BE NOTICED
Matthew Lisagar
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED

Consol Defendant
Grieg Seafood ASA
Consol Defendant

Consol Defendant
Grieg Seafood BC Ltd.
Consol Defendant

Consol Defendant
Bremnes Seashore AS
TERMINATED: 10/16/2020
Consol Defendant

 Consol Defendant
Ocean Quality AS
Consol Defendant
Representation
James Robert Bryan
(See above for address)
TERMINATED: 03/18/2022
ATTORNEY TO BE NOTICED

Consol Defendant
Ocean Quality North America, Inc.
Consol Defendant

Consol Defendant
OCEAN QUALITY USA, INC.
Consol Defendant

Consol Defendant
Ocean Quality Premium Brands, Inc.
Consol Defendant

 Consol Defendant
SalMar ASA
Consol Defendant
Representation
Adam Louis Schwartz
(See above for address)
ATTORNEY TO BE NOTICED
Carolyn Hart
(See above for address)
TERMINATED: 09/17/2021
PRO HAC VICE
ATTORNEY TO BE NOTICED
Maxwell Paden Deabler-Meadows
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
William R. Sears
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED

Consol Defendant
Leroy Seafood Group ASA
TERMINATED: 01/06/2020
Consol Defendant

 Consol Defendant
Leroy Seafood USA, Inc.
Consol Defendant
Representation
Christine L. Welstead
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
John Carl Seipp , Jr.
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Matthew Bachrack
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED

 Amicus
European Commission
Amicus
Representation
Carter G. Phillips
Sidley Austin LLP
1501 K Street, N.W.
Washington, DC 20005
(202) 736-8270
cphillips@sidley.com
PRO HAC VICE
ATTORNEY TO BE NOTICED
John Kressfield Shubin
Shubin & Bass
46 SW 1st Street
3rd Floor
Miami, FL 33130
(305) 381-6060
Fax: 381-9457
jshubin@shubinbass.com
ATTORNEY TO BE NOTICED
Michele L. Aronson
Sidley Austin LLP
1501 K Street, N.W.
Washington, DC 20005
(202) 736-8010
maronson@sidley.com
PRO HAC VICE
ATTORNEY TO BE NOTICED

Docket Entries

Reverse Entries
Hide Section
Print Entries Request Entries Reverse Entries
Numbers shown are court assigned numbers.

EntryFiledPDFDescription
1Apr 23, 2019ViewCOMPLAINT against All Defendants. Filing fees $ 400.00 receipt number 113C-11581410, filed by Euclid Fish Company. (Attachments: # 1 Civil Cover Sheet, # 2 Summon(s) re: Marine Harvest USA, LLC)(Gilbert, Robert) (Entered: 04/23/2019)
2Apr 23, 2019RequestClerks Notice of Judge Assignment to Senior Judge James Lawrence King. Pursuant to 28 USC 636(c), the parties are hereby notified that the U.S. Magistrate Judge Jacqueline Becerra is available to handle any or all proceedings in this case. If agreed, parties should complete and file the Consent form found on our website. It is not necessary to file a document indicating lack of consent. Pro se (NON-PRISONER) litigants may receive Notices of Electronic Filings (NEFS) via email after filing a Consent by Pro Se Litigant (NON-PRISONER) to Receive Notices of Electronic Filing. The consent form is available under the forms section of our website. (amb) (Entered: 04/24/2019)
3Apr 24, 2019RequestSummons Issued as to Marine Harvest USA, LLC. (amb) (Entered: 04/24/2019)
4Apr 25, 2019RequestORDER OF RECUSAL. Senior Judge James Lawrence King recused. Case reassigned to Judge Cecilia M. Altonaga for all further proceedings. Signed by Senior Judge James Lawrence King on 4/25/2019. See attached document for full details. (yar) (Entered: 04/25/2019)
5Apr 26, 2019RequestPAPERLESS NOTICE of Hearing: Status Conference set for 5/1/2019 11:00 AM in Miami Division before Judge Cecilia M. Altonaga. The parties may appear by phone and are instructed to call 1-888-684-8852 on the date and time set forth above. The access code is 3156459 and the password is 5510. FOR CLARITY, PLEASE DO NOT USE A CELL PHONE OR A SPEAKER PHONE. (ps1) (Entered: 04/26/2019)
6Apr 26, 2019RequestNOTICE of Filing Proposed Summons(es) for Mowi Ducktrap, LLC d/b/a Ducktrap River of Maine, LLC, Ocean Quality USA Inc., Ocean Quality Premium Brands, Inc. and Leroy Seafood USA, Inc. by Euclid Fish Company re 1 Complaint filed by Euclid Fish Company (Gilbert, Robert) (Entered: 04/26/2019)
7Apr 29, 2019RequestSummons Issued as to Ducktrap River of Maine LLC, Leroy Seafood USA Inc., Ocean Quality Premium Brands, Inc., Ocean Quality USA Inc.. (ls) (Entered: 04/29/2019)
8Apr 30, 2019RequestPAPERLESS NOTICE of Hearing: **TIME CHANGE ONLY** Telephone Conference set for 5/1/2019 09:30 AM in Miami Division before Judge Cecilia M. Altonaga. The parties may appear by phone and are instructed to call 1-888-684-8852 on the date and time set forth above. The access code is 3156459 and the password is 5510. FOR CLARITY, PLEASE DO NOT USE A CELL PHONE OR A SPEAKER PHONE. (ps1) (Entered: 04/30/2019)
9May 1, 2019RequestPAPERLESS Minute Entry for proceedings held before Judge Cecilia M. Altonaga: Telephone Conference held on 5/1/2019. Total time in court: 0 hour(s) : 10 minutes. Attorney Appearance(s): Robert Cecil Gilbert, Reena Gambhir, Chris Lebsock, Michael Lehmann. Court Reporter: Stephanie McCarn, 305-523-5518 / Stephanie_McCarn@flsd.uscourts.gov. (ado) (Entered: 05/01/2019)
10May 2, 2019ViewORDER Setting Status Conference: Status Conference set for 5/9/2019 04:30 PM in Miami Division before Judge Cecilia M. Altonaga. The parties should be prepared to discuss consolidation and case management issues. Signed by Judge Cecilia M. Altonaga on 5/1/2019. See attached document for full details. (ps1) (Entered: 05/02/2019)
11May 6, 2019ViewSUMMONS (Affidavit) Returned Executed on 1 Complaint with a 21 day response/answer filing deadline pursuant to Fed. R. Civ. P. 12 by Euclid Fish Company. Marine Harvest USA, LLC served on 4/25/2019, answer due 5/16/2019. (Gilbert, Robert) (Entered: 05/06/2019)
12May 7, 2019ViewSUMMONS (Affidavit) Returned Executed on 1 Complaint with a 21 day response/answer filing deadline pursuant to Fed. R. Civ. P. 12 by Euclid Fish Company. Ocean Quality USA Inc. served on 4/30/2019, answer due 5/21/2019. (Gilbert, Robert) (Entered: 05/07/2019)
13May 7, 2019ViewSUMMONS (Affidavit) Returned Executed on 1 Complaint with a 21 day response/answer filing deadline pursuant to Fed. R. Civ. P. 12 by Euclid Fish Company. Ocean Quality Premium Brands, Inc. served on 4/30/2019, answer due 5/21/2019. (Gilbert, Robert) (Entered: 05/07/2019)
14May 7, 2019View**STRICKEN** SUMMONS (Affidavit) Returned Executed on 1 Complaint with a 21 day response/answer filing deadline pursuant to Fed. R. Civ. P. 12 by Euclid Fish Company. Mowi ASA served on 5/3/2019, answer due 5/24/2019. (Gilbert, Robert) Text Modified on 5/8/2019 per DE 19 Notice of Striking(ail). (Entered: 05/07/2019)
15May 7, 2019RequestMOTION to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing for Michael Lehmann. Filing Fee $ 75.00 Receipt # 113C-11623018 by Euclid Fish Company. Responses due by 5/21/2019 (Attachments: # 1 Certification, # 2 Text of Proposed Order)(Gilbert, Robert) (Entered: 05/07/2019)
16May 7, 2019RequestMOTION to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing for Reena A. Gambhir. Filing Fee $ 75.00 Receipt # 113C-11623081 by Euclid Fish Company. Responses due by 5/21/2019 (Attachments: # 1 Certification, # 2 Text of Proposed Order)(Gilbert, Robert) (Entered: 05/07/2019)
17May 7, 2019RequestMOTION to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing for Christopher Lebsock. Filing Fee $ 75.00 Receipt # 113C-11623120 by Euclid Fish Company. Responses due by 5/21/2019 (Attachments: # 1 Certification, # 2 Text of Proposed Order)(Gilbert, Robert) (Entered: 05/07/2019)
18May 7, 2019RequestPlaintiff's MOTION for Approval of Plan for Alternative Service of Process on Norwegian Defendants and Incorporated Memorandum of Law by Euclid Fish Company. (Attachments: # 1 Exhibit A (Declaration), # 2 Exhibit 1 to Declaration, # 3 Exhibit 2 to Declaration, # 4 Exhibit 3 to Declaration, # 5 Exhibit 4 to Declaration, # 6 Exhibit 5 to Declaration, # 7 Exhibit 6 to Declaration, # 8 Exhibit 7 to Declaration, # 9 Exhibit 8 to Declaration, # 10 Exhibit 9 to Declaration, # 11 Exhibit 10 to Declaration, # 12 Exhibit 11 to Declaration, # 13 Exhibit 12 to Declaration, # 14 Exhibit 13 to Declaration)(Gilbert, Robert) (Entered: 05/07/2019)
19May 7, 2019ViewNOTICE of Striking 14 Summons Returned Executed filed by Euclid Fish Company by Euclid Fish Company (Gilbert, Robert) (Entered: 05/07/2019)
20May 7, 2019ViewSUMMONS (Affidavit) Returned Executed on 1 Complaint with a 21 day response/answer filing deadline pursuant to Fed. R. Civ. P. 12 by Euclid Fish Company. Ducktrap River of Maine LLC served on 5/3/2019, answer due 5/24/2019. (Gilbert, Robert) (Entered: 05/07/2019)
21May 8, 2019RequestORDER granting 16 Motion to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing for Attorney(s) Reena A. Gambhir. Signed by Judge Cecilia M. Altonaga on 5/8/2019. See attached document for full details. (wc) (Entered: 05/08/2019)
22May 8, 2019RequestORDER granting 17 Motion to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing for Attorney Christopher Lebsock. Signed by Judge Cecilia M. Altonaga on 5/8/2019. See attached document for full details. (wc) (Entered: 05/08/2019)
23May 8, 2019RequestORDER granting 15 Motion to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing for Attorney Michael Lehmann. Signed by Judge Cecilia M. Altonaga on 5/8/2019. See attached document for full details. (wc) (Entered: 05/08/2019)
24May 8, 2019ViewSUMMONS (Affidavit) Returned Executed on 1 Complaint with a 21 day response/answer filing deadline pursuant to Fed. R. Civ. P. 12 by Euclid Fish Company. Leroy Seafood USA Inc. served on 5/8/2019, answer due 5/29/2019. (Gilbert, Robert) (Entered: 05/08/2019)
25May 8, 2019ViewNOTICE by Euclid Fish Company re 10 Order Setting Status Conference, Plaintiffs' Notice Re May 9, 2019 Status Conference (Attachments: # 1 Text of Proposed Order) (Gilbert, Robert) (Entered: 05/08/2019)
26May 9, 2019RequestPAPERLESS Minute Entry for proceedings held before Judge Cecilia M. Altonaga: Status Conference held on 5/9/2019; Status Conference set for 5/22/2019 10:30 AM in Miami Division before Judge Cecilia M. Altonaga. Total time in court: 0 hour(s) : 20 minutes. Attorney Appearance(s): Adam M. Moskowitz, Adam Abraham Schwartzbaum, Robert Cecil Gilbert, Daniel Edward Tropin, Reena A. Gambhir, Christopher Lebsock, D. Scott Macrae, John Seipp, John Gravante. Court Reporter: Stephanie McCarn, 305-523-5518 / Stephanie_McCarn@flsd.uscourts.gov. (ado) (Entered: 05/09/2019)
27May 10, 2019ViewORDER CONSOLIDATING CASES. Order consolidating 19cv21652 into the Master Docket number 19-21551-CIV-ALTONAGA. One docket will be maintained for the Consolidated Action with all entries to be docketed under this case 19-21551-CIV-ALTONAGA. Signed by Judge Cecilia M. Altonaga on 5/10/2019. See attached document for full details. (ail) Signed by Judge Cecilia M. Altonaga on 5/10/2019. See attached document for full details. (ail) (Entered: 05/13/2019)
28May 13, 2019ViewMEMORANDUM in Support re (18 in 1:19-cv-21551-CMA) Plaintiff's MOTION for Approval of Plan for Alternative Service of Process on Norwegian Defendants and Incorporated Memorandum of Law by Schneiders Fish and Sea Food Corp.,. (Attachments: # 1 Declaration of Adam A. Schwartzbaum, # 2 Text of Proposed Order)Associated Cases: 1:19-cv-21551-CMA, 1:19-cv-21652-CMA(Moskowitz, Adam) (Entered: 05/13/2019)
29May 14, 2019ViewORDER granting 18 Motion for Approval of Plan for Alternative Service of Process on Norwegian Defendants, as supplemented by Plaintiff, Schneiders Fish and Seafood Corp.'s 28 Supplemental Memorandum. Signed by Judge Cecilia M. Altonaga on 5/14/2019. See attached document for full details. (ps1) (Entered: 05/14/2019)
30May 14, 2019RequestACKNOWLEDGMENT OF SERVICE upon Ocean Quality Premium Brands, Inc. on May 10, 2019 of the Complaint filed in 1:19-cv-21652-CMA filed by Schneiders Fish and Sea Food Corp.,. (Moskowitz, Adam) (Entered: 05/14/2019)
31May 14, 2019RequestACKNOWLEDGMENT OF SERVICE upon Ocean Quality USA, Inc. on May 10, 2019 of the Complaint filed in 1:19-cv-21652-CMA filed by Schneiders Fish and Sea Food Corp.,. (Moskowitz, Adam) (Entered: 05/14/2019)
32May 14, 2019RequestNOTICE of Filing Proposed Summons(es) for Scottish Sea Farms, Ltd. to the Complaint filed in 19-21652-CIV-ALTONAGA by Schneiders Fish and Sea Food Corp., (Moskowitz, Adam) (Entered: 05/14/2019)
33May 15, 2019RequestSummons Issued as to Scottish Sea Farms Ltd.. (ail) (Entered: 05/15/2019)
34May 15, 2019RequestMOTION to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing for ALLAN STEYER. Filing Fee $ 75.00 Receipt # 113C-11649117 by Schneiders Fish and Sea Food Corp.,. Responses due by 5/29/2019 (Attachments: # 1 Certification CERTIFICATION OF ALLAN STEYER, # 2 Text of Proposed Order PROPOSED ORDER)(Moskowitz, Adam) (Entered: 05/15/2019)
35May 15, 2019RequestMOTION to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing for JILL M. MANNING. Filing Fee $ 75.00 Receipt # 113C-11649261 by Schneiders Fish and Sea Food Corp.,. Responses due by 5/29/2019 (Attachments: # 1 Certification CERTIFICATION OF JILL M. MANNING, # 2 Text of Proposed Order PROPOSED ORDER)(Moskowitz, Adam) (Entered: 05/15/2019)
36May 15, 2019RequestMOTION to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing for D. SCOTT MACRAE. Filing Fee $ 75.00 Receipt # 113C-11649274 by Schneiders Fish and Sea Food Corp.,. Responses due by 5/29/2019 (Attachments: # 1 Certification CERTIFICATION OF D. SCOTT MACRAE, # 2 Text of Proposed Order PROPOSED ORDER)(Moskowitz, Adam) (Entered: 05/15/2019)
37May 16, 2019RequestPAPERLESS ORDER granting 34 Motion to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing. Signed by Judge Cecilia M. Altonaga (CMA) (Entered: 05/16/2019)
38May 16, 2019RequestPAPERLESS ORDER granting 35 Motion to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing. Signed by Judge Cecilia M. Altonaga (CMA) (Entered: 05/16/2019)
39May 16, 2019RequestPAPERLESS ORDER granting 36 Motion to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing. Signed by Judge Cecilia M. Altonaga (CMA) (Entered: 05/16/2019)
40May 16, 2019RequestNotice of Pending, Refiled, Related or Similar Actions by Euclid Fish Company (Attachments: # 1 Complaint (Beacon Fisheries Inc. v. Mowi ASA, et al)) (Gilbert, Robert) (Entered: 05/16/2019)
41May 16, 2019RequestNOTICE of Filing Proposed Summons(es) for Defendants Ocean Quality North America Inc. (OQ NA), Marine Harvest Canada Inc., Grieg Seafood Ltd. (Grieg BC) and Scottish Sea Farms Ltd. by Euclid Fish Company re 1 Complaint filed by Euclid Fish Company (Gilbert, Robert) (Entered: 05/16/2019)
42May 16, 2019RequestNOTICE of Filing Proposed Summons(es) for Grieg Seafood by Schneiders Fish and Sea Food Corp., (Moskowitz, Adam) (Entered: 05/16/2019)
43May 16, 2019RequestNOTICE of Filing Proposed Summons(es) for Marine Harvest Canada, Inc. by Schneiders Fish and Sea Food Corp., (Moskowitz, Adam) (Entered: 05/16/2019)
44May 16, 2019RequestNOTICE of Filing Proposed Summons(es) Ocean Quality North America Inc. by Schneiders Fish and Sea Food Corp., (Moskowitz, Adam) (Entered: 05/16/2019)
45May 17, 2019RequestSummons Issued as to Grieg Seafood BC Ltd., Marine Harvest Canada, Inc., Ocean Quality North America Inc., Scottish Sea Farms Ltd.. (ail) (Entered: 05/17/2019)
46May 17, 2019RequestSummons Issued as to Grieg Seafood BC Ltd.. (ail) (Entered: 05/17/2019)
47May 17, 2019RequestSummons Issued as to Marine Harvest Canada, Inc.. (ail) (Entered: 05/17/2019)
48May 17, 2019RequestSummons Issued as to Ocean Quality North America Inc.. (ail) (Entered: 05/17/2019)
49May 17, 2019RequestNotice of Pending, Refiled, Related or Similar Actions by Euclid Fish Company (Attachments: # 1 Complaint (re Cape FL Seafood v. Mowi ASA, et al)) (Gilbert, Robert) (Entered: 05/17/2019)
50May 20, 2019RequestNotice of Pending, Refiled, Related or Similar Actions by Euclid Fish Company (Attachments: # 1 Complaint (The Fishing Line LLC v. Mowi ASA, et al)) (Gilbert, Robert) (Entered: 05/20/2019)
51May 20, 2019ViewAMENDED COMPLAINT AMENDED CLASS ACTION COMPLAINT AND DEMAND FOR JURY TRIAL against All Defendants, filed by Euclid Fish Company.(Gilbert, Robert) (Entered: 05/20/2019)
52May 20, 2019RequestACKNOWLEDGMENT OF SERVICE upon Leroy Seafood USA, Inc. on May 16, 2019 of the Complaint filed in 1:19-cv-21652-CMA filed by Schneiders Fish and Sea Food Corp.,. (Moskowitz, Adam) (Entered: 05/20/2019)
53May 21, 2019RequestORDER CONSOLIDATING CASES. The Clerk of the Court is instructed to CLOSE Case No. 19-22011- CIV-ALTONAGA/Goodman for administrative purposes only. All future filings in this case shall be made under Case No. 19-21551- CIV-ALTONAGA/Goodman. Signed by Judge Cecilia M. Altonaga on 5/21/2019. See attached document for full details. (amb) (Entered: 05/21/2019)
54May 21, 2019RequestNOTICE of Attorney Appearance by John Carl Seipp, Jr on behalf of Leroy Seafood USA Inc.. Attorney John Carl Seipp, Jr added to party Leroy Seafood USA Inc.(pty:dft). (Seipp, John) (Entered: 05/21/2019)
55May 21, 2019RequestNOTICE of Attorney Appearance by Christine L. Welstead on behalf of Leroy Seafood USA Inc.. Attorney Christine L. Welstead added to party Leroy Seafood USA Inc.(pty:dft). (Welstead, Christine) (Entered: 05/21/2019)
56May 22, 2019RequestORDER CONSOLIDATING CASES. Order consolidating 19cv21967 into the Master Docket number 19-21551-CIV-ALTONAGA. The Clerk of the Court is instructed to CLOSE Case No. 19-21967-CIV-ALTONAGA/Goodman for administrative purposes only. All future filings in this case shall be made under Case No. 19-21551-CIV-ALTONAGA/Goodman. Signed by Judge Cecilia M. Altonaga on 5/22/2019. See attached document for full details. (kpe) (Entered: 05/22/2019)
57May 22, 2019RequestORDER CONSOLIDATING CASES. Order consolidating 19cv22002 into the Master Docket number 19-21551-CIV-ALTONAGA. The Clerk of the Court is instructed to CLOSE Case No. 19-22002-CIV-ALTONAGA/Goodman for administrative purposes only. All future filings in this case shall be made under Case No. 19-21551-CIV-ALTONAGA/Goodman. Signed by Judge Cecilia M. Altonaga on 5/21/2019. See attached document for full details. Associated Cases: 1:19-cv-21551-CMA, 1:19-cv-22002-CMA (kpe) (Entered: 05/22/2019)
58May 22, 2019RequestMOTION to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing for Kimberly A. Justice. Filing Fee $ 75.00 Receipt # 113C-11666614 by Cape Florida Seafood. Responses due by 6/5/2019 (Attachments: # 1 Text of Proposed Order)(Prieto, Peter) (Entered: 05/22/2019)
59May 22, 2019RequestMOTION to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing for Steven A. Kanner. Filing Fee $ 75.00 Receipt # 113C-11666693 by Cape Florida Seafood. Responses due by 6/5/2019 (Attachments: # 1 Text of Proposed Order)(Prieto, Peter) (Entered: 05/22/2019)
60May 22, 2019RequestPAPERLESS Minute Entry for proceedings held before Judge Cecilia M. Altonaga: Status Conference held on 5/22/2019. Total time in court: 30 minutes. Attorney Appearance(s): Gregory Paul Hansel, Randall B. Weill, Manuel Juan Dominguez, Alissa Del Riego, John Gravante, III, Peter Prieto, Robert Cecil Gilbert, Daniel Edward Tropin, Reena A. Gambhir, Christopher Lebsock, John Carl Seipp, Jr, Adam M. Moskowitz, Ronald Aranoff. Court Reporter: Stephanie McCarn, 305-523-5518 / Stephanie_McCarn@flsd.uscourts.gov. (ado) (Entered: 05/22/2019)
61May 22, 2019RequestMOTION to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing for Brian M. Hogan. Filing Fee $ 75.00 Receipt # 113C-11666787 by Cape Florida Seafood. Responses due by 6/5/2019 (Attachments: # 1 Text of Proposed Order)(Prieto, Peter) (Entered: 05/22/2019)
62May 22, 2019RequestMOTION to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing for Douglas A. Millen. Filing Fee $ 75.00 Receipt # 113C-11666844 by Cape Florida Seafood. Responses due by 6/5/2019 (Attachments: # 1 Text of Proposed Order)(Prieto, Peter) (Entered: 05/22/2019)
63May 23, 2019ViewORDER setting briefing schedule and procedure for appointment of lead class counsel. Signed by Judge Cecilia M. Altonaga on 5/22/2019. See attached document for full details. (ps1) (Entered: 05/23/2019)
64May 23, 2019RequestPAPERLESS ORDER granting 58 Motion to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing. Signed by Judge Cecilia M. Altonaga (CMA) (Entered: 05/23/2019)
65May 23, 2019RequestPAPERLESS ORDER granting 59 Motion to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing. Signed by Judge Cecilia M. Altonaga (CMA) (Entered: 05/23/2019)
66May 23, 2019RequestPAPERLESS ORDER granting 61 Motion to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing. Signed by Judge Cecilia M. Altonaga (CMA) (Entered: 05/23/2019)
67May 23, 2019RequestPAPERLESS ORDER granting 62 Motion to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing. Signed by Judge Cecilia M. Altonaga (CMA) (Entered: 05/23/2019)
68May 23, 2019RequestNOTICE of Filing Proposed Summons(es) Greig Seafood by Euclid Fish Company re 51 Amended Complaint filed by Euclid Fish Company, 1 Complaint filed by Euclid Fish Company, 29 Order on Motion for Miscellaneous Relief, (Tropin, Daniel) (Entered: 05/23/2019)
69May 23, 2019RequestNOTICE of Filing Proposed Summons(es) to Bremnes Seashore AS by Euclid Fish Company re 51 Amended Complaint filed by Euclid Fish Company, 1 Complaint filed by Euclid Fish Company, 29 Order on Motion for Miscellaneous Relief, (Tropin, Daniel) (Entered: 05/23/2019)
70May 23, 2019RequestNOTICE of Filing Proposed Summons(es) to Mowi ASA by Euclid Fish Company re 51 Amended Complaint filed by Euclid Fish Company, 1 Complaint filed by Euclid Fish Company, 29 Order on Motion for Miscellaneous Relief, (Tropin, Daniel) (Entered: 05/23/2019)
71May 23, 2019RequestNOTICE of Filing Proposed Summons(es) to Ocean Quality AS by Euclid Fish Company re 51 Amended Complaint filed by Euclid Fish Company, 1 Complaint filed by Euclid Fish Company, 29 Order on Motion for Miscellaneous Relief, (Tropin, Daniel) (Entered: 05/23/2019)
72May 23, 2019RequestNOTICE of Filing Proposed Summons(es) to Leroy Seafood Group ASA by Euclid Fish Company re 51 Amended Complaint filed by Euclid Fish Company, 1 Complaint filed by Euclid Fish Company, 29 Order on Motion for Miscellaneous Relief, (Tropin, Daniel) (Entered: 05/23/2019)
73May 23, 2019RequestNOTICE of Filing Proposed Summons(es) to SalMar ASA by Euclid Fish Company re 51 Amended Complaint filed by Euclid Fish Company, 1 Complaint filed by Euclid Fish Company, 29 Order on Motion for Miscellaneous Relief, (Tropin, Daniel) (Entered: 05/23/2019)
74May 23, 2019RequestNOTICE of Filing Proposed Summons(es) for Ocean Quality AS to the Complaint filed in 19-21652-CIV-ALTONAGA by Schneiders Fish and Sea Food Corp., (Moskowitz, Adam) (Entered: 05/23/2019)
75May 23, 2019RequestNOTICE of Filing Proposed Summons(es) for Bremnes Seashore AS to the Complaint filed in 19-21652-CIV-ALTONAGA by Schneiders Fish and Sea Food Corp., (Moskowitz, Adam) (Entered: 05/23/2019)
76May 23, 2019RequestNOTICE of Filing Proposed Summons(es) for SalMar ASA to the Complaint filed in 19-21652-CIV-ALTONAGA by Schneiders Fish and Sea Food Corp., (Moskowitz, Adam) (Entered: 05/23/2019)
77May 23, 2019RequestNOTICE of Filing Proposed Summons(es) for Leroy Seafood Group ASA to the Complaint filed in 19-21652-CIV-ALTONAGA by Schneiders Fish and Sea Food Corp., (Moskowitz, Adam) (Entered: 05/23/2019)
78May 23, 2019RequestNOTICE of Filing Proposed Summons(es) for Grieg Seafood ASA. to the Complaint filed in 19-21652-CIV-ALTONAGA by Schneiders Fish and Sea Food Corp., (Moskowitz, Adam) (Entered: 05/23/2019)
79May 23, 2019RequestNOTICE of Filing Proposed Summons(es) for Mowi ASA to the Complaint filed in 19-21652-CIV-ALTONAGA by Schneiders Fish and Sea Food Corp., (Moskowitz, Adam) (Entered: 05/23/2019)
80May 23, 2019RequestMOTION to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing for Ronald J. Aranoff. Filing Fee $ 75.00 Receipt # 113C-11672276 by THE FISHING LINE LLC, on behalf of itself and all others similarly situated. Responses due by 6/6/2019 (Attachments: # 1 Text of Proposed Order Order Granting Motion to Appear Pro Hac Vice)(Ebner, Steven) (Entered: 05/23/2019)
81May 23, 2019RequestMOTION to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing for Ryan J. Keenan. Filing Fee $ 75.00 Receipt # 113C-11672311 by THE FISHING LINE LLC, on behalf of itself and all others similarly situated. Responses due by 6/6/2019 (Attachments: # 1 Text of Proposed Order Order Granting Motion to Appear Pro Hac Vice)(Ebner, Steven) (Entered: 05/23/2019)
82May 23, 2019RequestMOTION to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing for Scott C. Ferrier. Filing Fee $ 75.00 Receipt # 113C-11672321 by THE FISHING LINE LLC, on behalf of itself and all others similarly situated. Responses due by 6/6/2019 (Attachments: # 1 Text of Proposed Order Order Granting Motion to Appear Pro Hac Vice)(Ebner, Steven) (Entered: 05/23/2019)
83May 24, 2019RequestPAPERLESS ORDER granting 80 Motion to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing. Signed by Judge Cecilia M. Altonaga (CMA) (Entered: 05/24/2019)
84May 24, 2019RequestPAPERLESS ORDER granting 81 Motion to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing. Signed by Judge Cecilia M. Altonaga (CMA) (Entered: 05/24/2019)
85May 24, 2019RequestPAPERLESS ORDER granting 82 Motion to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing. Signed by Judge Cecilia M. Altonaga (CMA) (Entered: 05/24/2019)
86May 24, 2019RequestMOTION to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing for Joseph C. Kohn. Filing Fee $ 75.00 Receipt # 113C-11674093 by Beacon Fisheries. Responses due by 6/7/2019 (Attachments: # 1 Text of Proposed Order)(Dominguez, Manuel) (Entered: 05/24/2019)
87May 24, 2019RequestMOTION to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing for Douglas A. Abrahams. Filing Fee $ 75.00 Receipt # 113C-11674328 by Beacon Fisheries. Responses due by 6/7/2019 (Attachments: # 1 Text of Proposed Order)(Dominguez, Manuel) (Entered: 05/24/2019)
88May 24, 2019RequestSummons Issued as to Bremnes Seashore AS, Grieg Seafood ASA, Leroy Seafood Group ASA, Mowi USA, LLC, Ocean Quality AS, SalMar ASA. (Attachments: # 1 Summon(s), # 2 Summon(s), # 3 Summon(s), # 4 Summon(s), # 5 Summon(s))(ail) (Entered: 05/24/2019)
89May 28, 2019RequestPAPERLESS ORDER granting 86 Motion to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing. Signed by Judge Cecilia M. Altonaga (CMA) (Entered: 05/28/2019)
90May 28, 2019RequestPAPERLESS ORDER granting 87 Motion to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing. Signed by Judge Cecilia M. Altonaga (CMA) (Entered: 05/28/2019)
91May 28, 2019RequestSummons Issued as to Bremnes Seashore AS, Grieg Seafood ASA, Leroy Seafood Group ASA, Mowi ASA, Ocean Quality AS, SalMar ASA. (Attachments: # 1 Summon(s), # 2 Summon(s), # 3 Summon(s), # 4 Summon(s), # 5 Summon(s))(ail) (Entered: 05/28/2019)
92May 28, 2019RequestACKNOWLEDGMENT OF SERVICE upon Duck Trap River of Maine, LLC on May 13, 2019 of the Complaint filed in 1:19-cv-21652-CMA filed by Schneiders Fish and Sea Food Corp.,. (Moskowitz, Adam) (Entered: 05/28/2019)
93May 30, 2019RequestNOTICE by Cape Florida Seafood re 27 Order, of Related Case (Prieto, Peter) (Entered: 05/30/2019)
94May 31, 2019RequestORDER CONSOLIDATING CASES Signed by Judge Cecilia M. Altonaga on 5/30/2019. See attached document for full details. Associated Cases: 1:19-cv-21551-CMA, 1:19-cv-22166-CMA (pcs) (Entered: 05/31/2019)
95May 31, 2019ViewJoint MOTION to Appoint Lead Counsel Hausfeld, LLP and Podhurst Orseck, P.A. PLAINTIFFS LIAISON COUNSEL AND PLAINTIFFS EXECUTIVE COMMITTEE by Euclid Fish Company. Responses due by 6/14/2019 (Attachments: # 1 Exhibit A ( [PROPOSED] ORDER APPOINTING PLAINTIFFS LEADERSHIP))(Gilbert, Robert) (Entered: 05/31/2019)
96Jun 3, 2019RequestNotice of Pending, Refiled, Related or Similar Actions by Beacon Fisheries, Cape Florida Seafood, Euclid Fish Company, Schneiders Fish and Sea Food Corp.,, THE FISHING LINE LLC, on behalf of itself and all others similarly situated. Attorney Robert Cecil Gilbert added to party Beacon Fisheries(pty:conpla), Attorney Robert Cecil Gilbert added to party Cape Florida Seafood(pty:conpla), Attorney Robert Cecil Gilbert added to party Schneiders Fish and Sea Food Corp., (pty:conpla), Attorney Robert Cecil Gilbert added to party THE FISHING LINE LLC, on behalf of itself and all others similarly situated(pty:conpla). (Attachments: # 1 Notice of Pending, Refiled, Related, or Similar Actions and Motion to Transfer and Coordinate with Related Consolidated Actions (Wood Mountain Fish LLC v. Mowi ASA, et al), # 2 Class Action Complaint and Demand for Jury Trial (Wood Mountain Fish LLC v. Mowi ASA, et al)) (Gilbert, Robert) (Entered: 06/03/2019)
97Jun 3, 2019ViewORDER granting 95 MOTION to Appoint Lead Counsel; Hausfeld, LLP (Michael Lehmann, Christopher Lebsock, Reena Gambhir) and Podhurst Orseck, P.A. (Peter Prieto). Signed by Judge Cecilia M. Altonaga on 6/3/2019. See attached document for full details. (ps1) (Entered: 06/03/2019)
98Jun 4, 2019RequestCERTIFICATE OF SERVICE by Euclid Fish Company re 51 Amended Complaint, 1 Complaint Service Effectuated on Scottish Sea Farms Ltd. (Gilbert, Robert) (Entered: 06/04/2019)
99Jun 5, 2019RequestTRANSCRIPT of the Telephonic Conference held on 05/01/19, before Judge Cecilia M. Altonaga, 1-10 pages, Court Reporter: Stephanie McCarn, 305-523-5518 / Stephanie_McCarn@flsd.uscourts.gov. Transcript may be viewed at the court public terminal or purchased by contacting the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 6/26/2019. Redacted Transcript Deadline set for 7/8/2019. Release of Transcript Restriction set for 9/3/2019. (smn) (Entered: 06/05/2019)
100Jun 6, 2019ViewPlaintiffs shall file a status report advising the Court of the status of service of process on each Defendant by 6/17/2019. Signed by Judge Cecilia M. Altonaga on 6/6/2019. See attached document for full details. (ps1) (Entered: 06/06/2019)
101Jun 11, 2019RequestACKNOWLEDGMENT OF SERVICE Return of Service effectuated on Leroy Seafood USA, Inc. filed by Euclid Fish Company. (Gilbert, Robert) (Entered: 06/11/2019)
102Jun 11, 2019RequestACKNOWLEDGMENT OF SERVICE Affidavit of Service upon Ocean Quality North America Inc. filed by Euclid Fish Company, Schneiders Fish and Sea Food Corp.,. (Gilbert, Robert) (Entered: 06/11/2019)
103Jun 11, 2019RequestACKNOWLEDGMENT OF SERVICE Return of Service effectuated on Leroy Seafood Group ASA filed by Euclid Fish Company. (Gilbert, Robert) (Entered: 06/11/2019)
104Jun 13, 2019RequestACKNOWLEDGMENT OF SERVICE Return of Service effectuated on Mowi ASA (fka Marine Harvest ASA) filed by Euclid Fish Company. (Gilbert, Robert) (Entered: 06/13/2019)
105Jun 14, 2019RequestACKNOWLEDGMENT OF SERVICE Affidavit of Service upon Grieg Seafood ASA filed by Euclid Fish Company. (Gilbert, Robert) (Entered: 06/14/2019)
106Jun 14, 2019RequestACKNOWLEDGMENT OF SERVICE Affidavit of Service upon Bremnes Seashore AS filed by Euclid Fish Company. (Gilbert, Robert) (Entered: 06/14/2019)
107Jun 14, 2019RequestACKNOWLEDGMENT OF SERVICE Affidavit of Service upon Ocean Quality AS filed by Euclid Fish Company. (Gilbert, Robert) (Entered: 06/14/2019)
108Jun 17, 2019RequestACKNOWLEDGMENT OF SERVICE Affidavit of Service upon Ocean Quality AS filed by Euclid Fish Company. (Gilbert, Robert) (Entered: 06/17/2019)
109Jun 17, 2019RequestNOTICE of Attorney Appearance by Adam Louis Schwartz on behalf of SalMar ASA. Attorney Adam Louis Schwartz added to party SalMar ASA(pty:dft). (Schwartz, Adam) (Entered: 06/17/2019)
110Jun 17, 2019ViewSTATUS REPORT Plaintiffs' Status Report by Beacon Fisheries, Cape Florida Seafood, Euclid Fish Company, HESH'S SEAFOOD, INC., Schneiders Fish and Sea Food Corp.,, THE FISHING LINE LLC, on behalf of itself and all others similarly situated (Attachments: # 1 Exhibit A (Declaration of Robert C Gilbert re Alternative Service))(Gilbert, Robert) (Entered: 06/17/2019)
111Jun 17, 2019RequestMOTION to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing for Sami Rashid. Filing Fee $ 75.00 Receipt # 113C-11738031 by SalMar ASA. Responses due by 7/1/2019 (Attachments: # 1 Certification, # 2 Text of Proposed Order)(Schwartz, Adam) (Entered: 06/17/2019)
112Jun 17, 2019RequestMOTION to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing for Stephen Neuwirth. Filing Fee $ 75.00 Receipt # 113C-11738055 by SalMar ASA. Responses due by 7/1/2019 (Attachments: # 1 Certification, # 2 Text of Proposed Order)(Schwartz, Adam) (Entered: 06/17/2019)
113Jun 17, 2019RequestNOTICE of Attorney Appearance by Michael Anthony Kolcun, Jr on behalf of Bremnes Seashore AS. Attorney Michael Anthony Kolcun, Jr added to party Bremnes Seashore AS(pty:dft). (Kolcun, Michael) (Entered: 06/17/2019)
114Jun 18, 2019ViewORDER denying 111 Motion to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing for Attorney(s) Sami Rashid. Signed by Judge Cecilia M. Altonaga on 6/18/2019. See attached document for full details. (ps1) (Entered: 06/18/2019)
115Jun 18, 2019ViewORDER denying 112 Motion to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing for Attorney(s) Stephen Neuwirth. Signed by Judge Cecilia M. Altonaga on 6/18/2019. See attached document for full details. (ps1) (Entered: 06/18/2019)
116Jun 18, 2019ViewORDER that Plaintiffs shall file a Consolidated Class Action Complaint by 8/19/2019. Plaintiffs' counsel shall confer with Defendants' counsel and file a scheduling report for the Court's consideration by 9/11/2019. Signed by Judge Cecilia M. Altonaga on 6/18/2019. See attached document for full details. (ps1) (Entered: 06/18/2019)
117Jun 18, 2019RequestMOTION to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing for Stephen Neuwirth. Filing Fee $ 75.00 Amended/Corrected Motion to Appear Pro Hac Vice Filed - Filing Fees Previously Paid. See 112 Motion to Appear Pro Hac Vice, by SalMar ASA. Responses due by 7/2/2019 (Attachments: # 1 Certification, # 2 Text of Proposed Order)(Schwartz, Adam) (Entered: 06/18/2019)
118Jun 18, 2019RequestMOTION to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing for Sami Rashid. Filing Fee $ 75.00 Amended/Corrected Motion to Appear Pro Hac Vice Filed - Filing Fees Previously Paid. See 111 Motion to Appear Pro Hac Vice, by SalMar ASA. Responses due by 7/2/2019 (Attachments: # 1 Certification, # 2 Text of Proposed Order)(Schwartz, Adam) (Entered: 06/18/2019)
119Jun 18, 2019RequestMOTION to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing for Stephen P. Safranski. Filing Fee $ 75.00 Receipt # 113C-11741981 by Bremnes Seashore AS. Responses due by 7/2/2019 (Attachments: # 1 Certification, # 2 Text of Proposed Order)(Kolcun, Michael) (Entered: 06/18/2019)
120Jun 18, 2019RequestMOTION to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing for Eric P. Barstad. Filing Fee $ 75.00 Receipt # 113C-11742001 by Bremnes Seashore AS. Responses due by 7/2/2019 (Attachments: # 1 Certification, # 2 Text of Proposed Order)(Kolcun, Michael) (Entered: 06/18/2019)
121Jun 18, 2019RequestMOTION to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing for Ryan W. Marth. Filing Fee $ 75.00 Receipt # 113C-11742025 by Bremnes Seashore AS. Responses due by 7/2/2019 (Attachments: # 1 Certification, # 2 Text of Proposed Order)(Kolcun, Michael) (Entered: 06/18/2019)
122Jun 19, 2019RequestORDER granting 117 Motion to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing for Attorney(s) Stephen Neuwirth. Signed by Judge Cecilia M. Altonaga on 6/18/2019. See attached document for full details. (ps1) (Entered: 06/19/2019)
123Jun 19, 2019RequestORDER granting 118 Motion to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing for Attorney(s) Sami Rashid. Signed by Judge Cecilia M. Altonaga on 6/18/2019. See attached document for full details. (ps1) (Entered: 06/19/2019)
124Jun 19, 2019RequestORDER granting 119 Motion to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing for Attorney(s) Stephen Safranski. Signed by Judge Cecilia M. Altonaga on 6/19/2019. See attached document for full details. (ps1) (Entered: 06/19/2019)
125Jun 19, 2019RequestORDER granting 120 Motion to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing for Attorney(s) Eric Barstad. Signed by Judge Cecilia M. Altonaga on 6/19/2019. See attached document for full details. (ps1) (Entered: 06/19/2019)
126Jun 19, 2019RequestORDER granting 121 Motion to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing for Attorney(s) Ryan W. Marth. Signed by Judge Cecilia M. Altonaga on 6/19/2019. See attached document for full details. (ps1) (Entered: 06/19/2019)
127Jun 19, 2019RequestACKNOWLEDGMENT OF SERVICE Affidavit of Service upon Grieg Seafood BC Ltd filed by Euclid Fish Company, Schneiders Fish and Sea Food Corp.,. (Gilbert, Robert) (Entered: 06/19/2019)
128Jun 21, 2019RequestNOTICE of Attorney Appearance by Lawrence Dean Silverman on behalf of Ducktrap River of Maine LLC, Marine Harvest USA, LLC. Attorney Lawrence Dean Silverman added to party Ducktrap River of Maine LLC(pty:dft), Attorney Lawrence Dean Silverman added to party Marine Harvest USA, LLC(pty:dft). (Silverman, Lawrence) (Entered: 06/21/2019)
129Jun 21, 2019RequestNOTICE of Attorney Appearance by Lawrence Dean Silverman on behalf of Ducktrap River of Maine LLC, Marine Harvest USA, LLC (Silverman, Lawrence) (Entered: 06/21/2019)
130Jun 21, 2019RequestNOTICE by Mowi ASA and Marine Harvest Canada of Limited Appearanceon behalf of Dee Dee Fischer and Request for Service (Silverman, Lawrence) (Entered: 06/21/2019)
131Jun 21, 2019RequestNOTICE of Attorney Appearance by Lawrence Dean Silverman on behalf of Marine Harvest Canada, Inc., Mowi ASA. Attorney Lawrence Dean Silverman added to party Marine Harvest Canada, Inc.(pty:dft), Attorney Lawrence Dean Silverman added to party Mowi ASA (pty:dft). (Silverman, Lawrence) (Entered: 06/21/2019)
132Jun 21, 2019RequestDefendant's MOTION to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing for Paul M. Eckles. Pay.gov Agency Tracking ID 113C-1672321. Filing Fee $ 75.00 by Ducktrap River of Maine LLC, Marine Harvest USA, LLC. Responses due by 7/8/2019 (Silverman, Lawrence) (Entered: 06/21/2019)
133Jun 24, 2019RequestORDER denying 132 Motion to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing for Attorney(s) Paul M. Eckles. Signed by Judge Cecilia M. Altonaga on 6/24/2019. See attached document for full details. (ps1) (Entered: 06/24/2019)
134Jun 25, 2019RequestAmended MOTION to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing for Paul M. Eckles. Filing Fee $ 75.00 Amended/Corrected Motion to Appear Pro Hac Vice Filed - Filing Fees Previously Paid. See 132 Motion to Appear Pro Hac Vice, by Ducktrap River of Maine LLC, Marine Harvest USA, LLC. Responses due by 7/9/2019 (Silverman, Lawrence) (Entered: 06/25/2019)
135Jun 25, 2019RequestMOTION to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing for Karen Hoffman Lent. Filing Fee $ 75.00 Receipt # 113C-11759868 by Ducktrap River of Maine LLC, Marine Harvest USA, LLC. Responses due by 7/9/2019 (Silverman, Lawrence) (Entered: 06/25/2019)
136Jun 25, 2019Request(SET ASIDE by DE# 157 .) ORDER granting 134 Motion to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing for Attorney(s) Paul M. Eckles. Signed by Judge Cecilia M. Altonaga on 6/25/2019. See attached document for full details. (wc) Modified to reflect "set aside" on 7/11/2019 (wc). (Entered: 06/25/2019)
137Jun 25, 2019RequestORDER denying 135 Motion to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing for Attorney(s) Karen Hoffman Lent of Attorney Karen Hoffman Lent. Notice of Termination delivered by US Mail to Karen Hoffman Lent. Signed by Judge Cecilia M. Altonaga on 6/25/2019. See attached document for full details. (wc) (Entered: 06/25/2019)
138Jun 25, 2019RequestMOTION to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing for Karen Hoffman Lent. Pay.gov Agency Tracking ID 113C-11759868. Filing Fee $ 75.00 by Ducktrap River of Maine LLC, Marine Harvest USA, LLC. Responses due by 7/9/2019 (Silverman, Lawrence) (Entered: 06/25/2019)
Jun 25, 2019Attorney Karen Hoffman Lent representing Marine Harvest USA, LLC (Defendant) Activated. (cco) (Entered: 06/25/2019)
139Jun 25, 2019RequestORDER granting 138 Motion to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing for Attorney(s) Karen Hoffman Lent. Signed by Judge Cecilia M. Altonaga on 6/25/2019. See attached document for full details. (wc) (Entered: 06/25/2019)
140Jun 26, 2019RequestNOTICE of Attorney Appearance by Sara Leann Salem on behalf of Grieg Seafood ASA, Grieg Seafood BC Ltd., Ocean Quality AS, Ocean Quality North America Inc., Ocean Quality Premium Brands, Inc., Ocean Quality USA Inc.. Attorney Sara Leann Salem added to party Grieg Seafood ASA(pty:dft), Attorney Sara Leann Salem added to party Grieg Seafood BC Ltd.(pty:dft), Attorney Sara Leann Salem added to party Ocean Quality AS(pty:dft), Attorney Sara Leann Salem added to party Ocean Quality North America Inc.(pty:dft), Attorney Sara Leann Salem added to party Ocean Quality Premium Brands, Inc.(pty:dft), Attorney Sara Leann Salem added to party Ocean Quality USA Inc.(pty:dft). (Salem, Sara) (Entered: 06/26/2019)
141Jun 26, 2019RequestMOTION to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing for Eric Mahr. Filing Fee $ 75.00 Receipt # 113C-11765879 by Grieg Seafood ASA, Grieg Seafood BC Ltd., Ocean Quality AS, Ocean Quality North America Inc., Ocean Quality Premium Brands, Inc., Ocean Quality USA Inc.. Responses due by 7/10/2019 (Salem, Sara) (Entered: 06/26/2019)
142Jun 26, 2019RequestCertificate of Other Affiliates/Corporate Disclosure Statement by SalMar ASA identifying Corporate Parent Kverva Industrier AS for SalMar ASA, SalMar ASA (Schwartz, Adam) (Entered: 06/26/2019)
143Jun 26, 2019RequestMOTION to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing for DAVID I. GELFAND. Pay.gov Agency Tracking ID 113C-11767045. Filing Fee $ 75.00 by Leroy Seafood USA Inc.. Responses due by 7/10/2019 (Attachments: # 1 Certification CERTIFICATION OF DAVID I. GELFAND, # 2 Text of Proposed Order PROPOSED ORDER)(Welstead, Christine) (Entered: 06/26/2019)
144Jun 26, 2019RequestMOTION to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing for CAROLINE STANTON. Filing Fee $ 75.00 Receipt # 113C-11767119 by Leroy Seafood USA Inc.. Responses due by 7/10/2019 (Attachments: # 1 Certification CERTIFICATION OF CAROLINE STANTON, # 2 Text of Proposed Order PROPOSED ORDER)(Welstead, Christine) (Entered: 06/26/2019)
145Jun 27, 2019RequestORDER granting 143 Motion to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing for Attorney(s) David I. Gelfand. Signed by Judge Cecilia M. Altonaga on 6/27/2019. See attached document for full details. (ps1) (Entered: 06/27/2019)
146Jun 27, 2019RequestORDER granting 144 Motion to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing for Attorney(s) Caroline Stanton. Signed by Judge Cecilia M. Altonaga on 6/27/2019. See attached document for full details. (ps1) (Entered: 06/27/2019)
147Jun 27, 2019RequestORDER granting 141 Motion to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing for Attorney(s) Eric Mahr. Signed by Judge Cecilia M. Altonaga on 6/27/2019. See attached document for full details. (ps1) (Entered: 06/27/2019)
148Jun 28, 2019RequestMOTION to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing for Marco Cercone. Filing Fee $ 75.00 Receipt # 113C-11772093 by Schneiders Fish and Sea Food Corp.,. Responses due by 7/12/2019 (Attachments: # 1 Certification Marco Cercone, # 2 Text of Proposed Order)(Moskowitz, Adam) (Entered: 06/28/2019)
149Jun 28, 2019RequestMOTION to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing for Anthony Rupp, III. Filing Fee $ 75.00 Receipt # 113C-11772218 by Schneiders Fish and Sea Food Corp.,. Responses due by 7/12/2019 (Attachments: # 1 Certification Anthony Rupp, III, # 2 Text of Proposed Order)(Moskowitz, Adam) (Entered: 06/28/2019)
150Jun 28, 2019RequestPAPERLESS ORDER granting 149 Motion to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing. Signed by Judge Cecilia M. Altonaga (CMA) (Entered: 06/28/2019)
151Jun 28, 2019RequestPAPERLESS ORDER granting 148 Motion to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing. Signed by Judge Cecilia M. Altonaga (CMA) (Entered: 06/28/2019)
152Jun 28, 2019RequestMOTION to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing for Christopher Tayback. Filing Fee $ 75.00 Receipt # 113C-11774297 by SalMar ASA. Responses due by 7/12/2019 (Attachments: # 1 Certification, # 2 Text of Proposed Order)(Schwartz, Adam) (Entered: 06/28/2019)
153Jun 28, 2019RequestCorporate Disclosure Statement by Bremnes Seashore AS identifying Corporate Parent Bremnes Fryseri AS for Bremnes Seashore AS (Kolcun, Michael) (Entered: 06/28/2019)
154Jun 28, 2019RequestORDER granting 152 Motion to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing for Attorney(s) Christopher Tayback. Signed by Judge Cecilia M. Altonaga on 6/28/2019. See attached document for full details. (ps1) (Entered: 06/28/2019)
155Jul 1, 2019RequestACKNOWLEDGMENT OF SERVICE Affidavit of Service effectuated on Marine Harvest Canada, Inc. filed by Euclid Fish Company, Schneiders Fish and Sea Food Corp.,. (Gilbert, Robert) (Entered: 07/01/2019)
156Jul 9, 2019RequestCertificate of Other Affiliates/Corporate Disclosure Statement by Grieg Seafood ASA, Grieg Seafood BC Ltd., Ocean Quality AS, Ocean Quality North America Inc., Ocean Quality Premium Brands, Inc., Ocean Quality USA Inc. identifying Other Affiliate Grieg Aqua AS for Grieg Seafood ASA; Corporate Parent Grieg Seafood Canada AS for Grieg Seafood BC Ltd. (Salem, Sara) (Entered: 07/09/2019)
157Jul 11, 2019RequestORDER setting aside 136 Order on Motion to Appear Pro Hac Vice. Mr. Eckles shall file a renewed motion clarifying the proper receipt number showing payment of the applicable filing fee by July 15, 2019. Signed by Judge Cecilia M. Altonaga on 7/10/2019. See attached document for full details. (wc) (Entered: 07/11/2019)
158Jul 11, 2019RequestTRANSCRIPT of Status Conference held on May 22, 2019 before Judge Cecilia M. Altonaga, 1-24 pages, Court Reporter: Stephanie McCarn, 305-523-5518 / Stephanie_McCarn@flsd.uscourts.gov. Transcript may be viewed at the court public terminal or purchased by contacting the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 8/1/2019. Redacted Transcript Deadline set for 8/12/2019. Release of Transcript Restriction set for 10/9/2019. (wc) (Entered: 07/11/2019)
159Jul 11, 2019RequestMOTION to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing for Paul M. Eckles. Filing Fee $ 75.00 Receipt # 113C-11804808 by Ducktrap River of Maine LLC, Marine Harvest USA, LLC. Responses due by 7/25/2019 (Attachments: # 1 Certification of Paul Eckles, # 2 Text of Proposed Order Granting Motion to Appear Pro Hac Vice)(Silverman, Lawrence) (Entered: 07/11/2019)
160Jul 12, 2019RequestPAPERLESS ORDER granting 159 Motion to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing. Signed by Judge Cecilia M. Altonaga (CMA) (Entered: 07/12/2019)
161Jul 15, 2019RequestPAPERLESS NOTICE Setting Hearing: Status Conference set for 7/23/2019 08:30 AM in Miami Division before Judge Cecilia M. Altonaga. (wc) (Entered: 07/15/2019)
162Jul 18, 2019RequestCorporate Disclosure Statement by Ducktrap River of Maine LLC, Marine Harvest Canada, Inc., Marine Harvest USA, LLC, Mowi ASA (Silverman, Lawrence) (Entered: 07/18/2019)
163Jul 22, 2019RequestNOTICE REGARDING TELEPHONIC APPEARANCE AT STATUS CONFERENCE on 7/23/19 at 8:30 a.m. Please review dial-in instructions attached. (wc) (Entered: 07/22/2019)
164Jul 23, 2019RequestPAPERLESS Minute Entry for proceedings held before Judge Cecilia M. Altonaga: Status Conference held on 7/23/2019. Total time in court: 37 minutes. Attorney Appearance(s): Robert Cecil Gilbert, Ryan W. Marth, Stephen P. Safranski, Matthew Weinshall, Alissa Del Riego, Peter Prieto, Steven A. Kanner, Lawrence Dean Silverman, Karen Hoffman Lent, Daniel Edward Tropin, Reena A. Gambhir, Eric J. Mahr, Christine L. Welstead, David I. Gelfand, Caroline Stanton, Adam Louis Schwartz, Stephen R. Neuwirth, Sami Rashid. Court Reporter: Stephanie McCarn, 305-523-5518 / Stephanie_McCarn@flsd.uscourts.gov. (ado) (Entered: 07/23/2019)
165Jul 23, 2019RequestORDER that the parties shall file, on or before September 4, 2019, a status report advising the Court of their intentions regarding jurisdictional discovery and whether any Defendants intend to seek transfer of the case. Should the parties require further guidance from the Court they may contact the Courtroom Deputy to arrange a status conference. Signed by Judge Cecilia M. Altonaga on 7/23/2019. See attached document for full details. (wc) (Entered: 07/23/2019)
166Aug 12, 2019RequestTRANSCRIPT of the Status Conference held on 07/23/19, before Judge Cecilia M. Altonaga, 1-30 pages, Court Reporter: Stephanie McCarn, 305-523-5518 / Stephanie_McCarn@flsd.uscourts.gov. Transcript may be viewed at the court public terminal or purchased by contacting the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 9/3/2019. Redacted Transcript Deadline set for 9/12/2019. Release of Transcript Restriction set for 11/12/2019. (smn) (Entered: 08/12/2019)
167Aug 16, 2019RequestNOTICE by Euclid Fish Company of Filing Affidavits of Service (Attachments: # 1 Exhibit A (DE 105 - Affidavit of Service upon Grieg Seafood ASA), # 2 Exhibit B (DE 106 - Affidavit of Service upon Bremnes Seashore AS), # 3 Exhibit C (Affidavit of Service on Grieg Seafood ASA co Ocean Quality USA Inc. (served 07.29.19)), # 4 Exhibit D (Affidavit of Service on Bremnes Seashore AS co Ocean Quality USA Inc. (served 07.29.19))) (Gilbert, Robert) (Entered: 08/16/2019)
168Aug 19, 2019ViewAmended AMENDED COMPLAINT Direct Purcharer Class Action (Consolidated) against Ducktrap River of Maine LLC, Grieg Seafood ASA, Grieg Seafood BC Ltd., Grieg Seafood Finnmark As, Grieg Seafood Rogaland As, Leroy Seafood Group ASA, Leroy Seafood USA Inc., Leroy Seafood USA, Inc., Marine Harvest Canada, Inc., Marine Harvest USA, LLC, Mowi ASA, Mowi Ducktrap, LLC, Mowi USA, LLC, OCEAN QUALITY USA, INC., Ocean Quality AS, Ocean Quality North America Inc., Ocean Quality North America, Inc., Ocean Quality Premium Brands, Inc., Ocean Quality USA Inc., SalMar ASA, Scottish Sea Farms Ltd., Mowi Canada West, filed by Euclid Fish Company, Beacon Fisheries, HESH'S SEAFOOD, INC., Cape Florida Seafood, Schneiders Fish and Sea Food Corp.,, THE FISHING LINE LLC, on behalf of itself and all others similarly situated, Mowi Canada West. (Attachments: # 1 Appendix A, # 2 Appendix B, # 3 Appendix C, # 4 Appendix D)(Prieto, Peter) (Entered: 08/19/2019)
169Sep 4, 2019ViewSTATUS REPORT JOINT STATUS REPORT by Grieg Seafood ASA, Grieg Seafood BC Ltd., Leroy Seafood Group ASA, Leroy Seafood USA Inc., Marine Harvest Canada, Inc., Mowi ASA, Mowi Ducktrap, LLC, Mowi USA, LLC, OCEAN QUALITY USA, INC., Ocean Quality AS, Ocean Quality North America Inc., Ocean Quality Premium Brands, Inc., SalMar ASA (Schwartz, Adam) (Entered: 09/04/2019)
170Sep 11, 2019ViewFIRST SCHEDULING ORDER: Defendants shall serve Plaintiffs a draft consolidated motion to dismiss for lack of personal jurisdiction by October 16, 2019. The parties shall file a proposed jurisdictional discovery schedule, if one is necessary, by October 30, 2019. Signed by Judge Cecilia M. Altonaga on 9/11/2019. See attached document for full details. (ps1) (Entered: 09/11/2019)
171Sep 12, 2019RequestNOTICE of Attorney Appearance by Adam Louis Schwartz on behalf of Scottish Sea Farms Ltd.. Attorney Adam Louis Schwartz added to party Scottish Sea Farms Ltd.(pty:dft), Attorney Adam Louis Schwartz added to party Scottish Sea Farms Ltd.(pty:condft). (Schwartz, Adam) (Entered: 09/12/2019)
172Sep 18, 2019RequestCorporate Disclosure Statement by Scottish Sea Farms Ltd. identifying Corporate Parent Norskott Havbruk AS, Other Affiliate SalMar ASA, Other Affiliate Leroy Seafood Group ASA for Scottish Sea Farms Ltd. (Schwartz, Adam) (Entered: 09/18/2019)
173Oct 30, 2019RequestNOTICE of Compliance by Cape Florida Seafood re 170 Order, (Prieto, Peter) (Entered: 10/30/2019)
174Oct 31, 2019ViewSECOND SCHEDULING ORDER: SSF and Plaintiffs shall serve written jurisdictional discovery requests by 11/8/2019. SSF and Plaintiffs shall serve responses and objections to written jurisdictional discovery requests by December 6, 2019. Signed by Judge Cecilia M. Altonaga on 10/31/2019. See attached document for full details. (ps1) (Entered: 10/31/2019)
175Nov 5, 2019RequestMOTION to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing for Katie R. Beran. Filing Fee $ 75.00 Receipt # 113C-12122419 by Euclid Fish Company. Responses due by 11/19/2019 (Attachments: # 1 Certificate of Katie R. Beran, # 2 Text of Proposed Order)(Gilbert, Robert) (Entered: 11/05/2019)
176Nov 5, 2019RequestPAPERLESS ORDER granting 175 Motion to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing. Signed by Judge Cecilia M. Altonaga (CMA) (Entered: 11/05/2019)
177Nov 7, 2019RequestTRANSCRIPT of Status Conference held on 5/9/19 before Judge Cecilia M. Altonaga, 1-19 pages, Court Reporter: Stephanie McCarn, 305-523-5518 / Stephanie_McCarn@flsd.uscourts.gov. Transcript may be viewed at the court public terminal or purchased by contacting the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 11/29/2019. Redacted Transcript Deadline set for 12/9/2019. Release of Transcript Restriction set for 2/5/2020. (ps1) (Entered: 11/07/2019)
178Nov 26, 2019ViewJOINT STIPULATION FOR SUBSTITUTION OF NAMED DEFENDANT LERY SEAFOOD GROUP ASAre 168 Amended ComplaintJoint Stipulation for Substitution of Named Defendant by Leroy Seafood Group ASA (Attachments: # 1 Text of Proposed Order on Stipulation for Substitution)(Welstead, Christine) Text and Event Modified on 11/27/2019 (ail). (Entered: 11/26/2019)
179Nov 27, 2019RequestPAPERLESS ORDER denying 178 Motion to Substitute Party due to the failure to submit a proposed order in the manner required by the Local Rules. Signed by Judge Cecilia M. Altonaga (CMA) (Entered: 11/27/2019)
180Dec 10, 2019ViewJOINT STIPULATION for Substitution of Named Defendant re 168 Amended Complaint,,, JOINT STIPULATION OF THE PARTIES FOR SUBSTITUTION OF NAMED DEFENDANT by Leroy Seafood Group ASA (Attachments: # 1 Text of Proposed Order (proposed) Order on Stipulation of Parties)(Welstead, Christine)Text and Event Modified on 12/11/2019 (ail). (Entered: 12/10/2019)
181Dec 12, 2019RequestPAPERLESS ORDER denying 180 Motion to Substitute Party due to the failure to submit a proposed order in the manner required by the Local Rules. Signed by Judge Cecilia M. Altonaga (CMA) (Entered: 12/12/2019)
182Dec 20, 2019RequestUnopposed MOTION to Withdraw as Attorney by CAROLINE STANTON for / by Leroy Seafood USA Inc.. Responses due by 1/3/2020 (Attachments: # 1 Text of Proposed Order PROPOSED ORDER RE MOTION TO WITHDRAW ATTORNEY)(Seipp, John) (Entered: 12/20/2019)
183Dec 23, 2019RequestPAPERLESS ORDER denying 182 Motion to Withdraw as Attorney due to the failure to submit a proposed order, as is required by the Local Rules. Signed by Judge Cecilia M. Altonaga (CMA) (Entered: 12/23/2019)
184Jan 6, 2020RequestORDER re 180 Motion to Substitute Party filed by Leroy Seafood Group ASA, Leroy Seafood AS added., Leroy Seafood Group ASA and Leroy Seafood Group ASA terminated. Defendant Leroy Seafood AS is added as a Defendant in this matter, substituted in place of Defendant Leroy Seafood Group ASA for all purposes; Defendant Leroy Seafood Group ASA is dismissed; Leroy Seafood AS shall be subject to the responsive pleading deadlines applicable to all other Defendants, as established by the Courts Scheduling Order. Signed by Judge Cecilia M. Altonaga on 1/3/2020. See attached document for full details. (amb) (Entered: 01/06/2020)
185Jan 6, 2020RequestJoint MOTION for Protective Order Joint Motion for Entry of Stipulated Confidentiality Order by Scottish Sea Farms Ltd.. (Attachments: # 1 Text of Proposed Order)(Schwartz, Adam) (Entered: 01/06/2020)
186Jan 6, 2020RequestORDER granting 185 Motion for Protective Order. Signed by Judge Cecilia M. Altonaga on 1/6/2020. See attached document for full details. (ps1) (Entered: 01/06/2020)
187Jan 9, 2020RequestORDER re 182 Motion to Withdraw Attorney. The Motion is GRANTED. Attorney CAROLINE STANTON may withdraw from this matter. Attorneys JOHN C. SEIPP, JR., CHRISTINE L. WELSTEAD, and DAVID I. GELFAND remain counsel for Defendant LEROY SEAFOOD USA, INC. Attorney Caroline Stanton terminated. Notice of Termination delivered by US Mail to Caroline Stanton. Signed by Judge Cecilia M. Altonaga on 1/9/2020. See attached document for full details. (amb) (Entered: 01/09/2020)
188Jan 24, 2020RequestORDER REFERRING CASE to Magistrate Judge Jonathan Goodman for Discovery Matters. Signed by Judge Cecilia M. Altonaga on 1/24/2020. See attached document for full details. (ps1) (Entered: 01/24/2020)
189Jan 24, 2020ViewMAGISTRATE JUDGE GOODMAN'S DISCOVERY PROCEDURES ORDER Signed by Magistrate Judge Jonathan Goodman on 1/24/2020. See attached document for full details. (tb) (Entered: 01/24/2020)
190Mar 3, 2020RequestNOTICE by Ducktrap River of Maine LLC, Marine Harvest Canada, Inc., Marine Harvest USA, LLC, Mowi ASA, Mowi Canada West Change of Address of Karen Hoffman Lent. Attorney Lawrence Dean Silverman added to party Mowi Canada West(pty:dft). (Silverman, Lawrence) (Entered: 03/03/2020)
191Mar 3, 2020RequestNOTICE of Attorney Appearance by Lawrence Dean Silverman on behalf of Marine Harvest Canada, Inc., Mowi ASA, Mowi Canada West (Silverman, Lawrence) (Entered: 03/03/2020)
192Mar 3, 2020RequestNOTICE of Change of Address as to Karen Hoffman Lent by Lawrence Dean Silverman. SEE DE 190 Image (ail) (Entered: 03/04/2020)
193Mar 4, 2020RequestClerks Notice to Filer re 190 Notice (Other),. Wrong Event Selected; ERROR - The Filer selected the wrong event. The document was re-docketed by the Clerk, see 192 Notice of Change of Address. It is not necessary to refile this document. (ail) (Entered: 03/04/2020)
194Mar 4, 2020RequestCLERK'S NOTICE - Attorney Admissions has updated the contact information for PHV attorney Karen Hoffman Lent re 190 Notice (Other), 192 Notice of Change of Address. (pt) (Entered: 03/04/2020)
195Mar 4, 2020RequestORDER OF RECUSAL. Magistrate Judge Jonathan Goodman recused. Case reassigned to Magistrate Judge Lauren Fleischer Louis for all further proceedings Signed by Magistrate Judge Jonathan Goodman on 3/4/2020. See attached document for full details. (jc) (Entered: 03/04/2020)
196Mar 6, 2020RequestNOTICE of Voluntary Dismissal Without Prejudice as to Defendant Scottish Sea Farms Limited by Cape Florida Seafood (Prieto, Peter) (Entered: 03/06/2020)
197Mar 9, 2020ViewGENERAL ORDER ON DISCOVERY OBJECTIONS AND PROCEDURES. Signed by Magistrate Judge Lauren Fleischer Louis on 3/9/2020. See attached document for full details. (aw) (Entered: 03/09/2020)
198Mar 11, 2020RequestMOTION to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing for MATTHEW BACHRACK. Filing Fee $ 200.00 Receipt # AFLSDC-12585046 by Leroy Seafood USA Inc.. Responses due by 3/25/2020 (Attachments: # 1 Certification CERTIFICATION OF MATTHEW BACHRACK, # 2 Text of Proposed Order (proposed) ORDER GRANTING MOTION TO APPEAR PRO HAC VICE - MATTHEW BACHRACK)(Welstead, Christine) (Entered: 03/11/2020)
199Mar 11, 2020RequestORDER denying 198 Motion to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing for Attorney Matthew Bachrack. Signed by Judge Cecilia M. Altonaga on 3/11/2020. See attached document for full details. (ps1) (Entered: 03/11/2020)
200Mar 11, 2020RequestAmended MOTION to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing for MATTHEW BACHRACK. Filing Fee $ 200.00 Amended/Corrected Motion to Appear Pro Hac Vice Filed - Filing Fees Previously Paid. See 198 Motion to Appear Pro Hac Vice, by Leroy Seafood USA Inc.. Responses due by 3/25/2020 (Attachments: # 1 Certification CERTIFICATION OF MATTHEW BACHRACK, # 2 Text of Proposed Order (proposed) ORDER GRANTING MOTION TO APPEAR PRO HAC VICE - MATTHEW BACHRACK)(Welstead, Christine) (Entered: 03/11/2020)
201Mar 12, 2020RequestPAPERLESS ORDER granting 200 Motion to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing. Signed by Judge Cecilia M. Altonaga (CMA) (Entered: 03/12/2020)
202Mar 13, 2020RequestOrder Requiring Joint Scheduling Report( Joint Scheduling Report due by 3/27/2020), Ducktrap River of Maine LLC response due 4/13/2020; Grieg Seafood ASA response due 4/13/2020; Grieg Seafood BC Ltd. response due 4/13/2020; Leroy Seafood AS response due 4/13/2020; Leroy Seafood Group ASA response due 4/13/2020; Leroy Seafood USA Inc. response due 4/13/2020; Marine Harvest Canada, Inc. response due 4/13/2020; Marine Harvest USA, LLC response due 4/13/2020; Mowi ASA response due 4/13/2020; Mowi Canada West response due 4/13/2020; Ocean Quality AS response due 4/13/2020; Ocean Quality North America Inc. response due 4/13/2020; Ocean Quality Premium Brands, Inc. response due 4/13/2020; Ocean Quality USA Inc. response due 4/13/2020; SalMar ASA response due 4/13/2020; Scottish Sea Farms Ltd. response due 4/13/2020. Signed by Judge Cecilia M. Altonaga on 3/13/2020. See attached document for full details. (jbs) (Entered: 03/13/2020)
203Mar 26, 2020RequestJoint MOTION for Extension of Time to file joint scheduling report by Ducktrap River of Maine LLC, Marine Harvest Canada, Inc., Marine Harvest USA, LLC, Mowi ASA, Mowi Canada West, Mowi Ducktrap, LLC, Mowi USA, LLC. Attorney Lawrence Dean Silverman added to party Mowi ASA (pty:condft), Attorney Lawrence Dean Silverman added to party Mowi Ducktrap, LLC(pty:condft), Attorney Lawrence Dean Silverman added to party Mowi USA, LLC(pty:condft). Responses due by 4/9/2020 (Attachments: # 1 Text of Proposed Order Granting Joint Motion for Extension of Time to File Joint Scheduling Report)(Silverman, Lawrence) (Entered: 03/26/2020)
204Mar 26, 2020RequestORDER granting 203 Motion for Extension of Time. Joint Scheduling Report due by 4/3/2020 Signed by Judge Cecilia M. Altonaga on 3/26/2020. See attached document for full details. (pcs) (Entered: 03/27/2020)
205Apr 3, 2020RequestJoint SCHEDULING REPORT - Rule 16.1 by Cape Florida Seafood (Attachments: # 1 Text of Proposed Order)(Prieto, Peter) (Entered: 04/03/2020)
206Apr 3, 2020RequestUnopposed MOTION for Extension of Time to File Response/Reply/Answer as to 168 Amended Complaint,,, by Ducktrap River of Maine LLC, Marine Harvest Canada, Inc., Marine Harvest USA, LLC, Mowi Canada West, Mowi Ducktrap, LLC, Mowi USA, LLC. (Attachments: # 1 Text of Proposed Order)(Silverman, Lawrence) (Entered: 04/03/2020)
207Apr 6, 2020RequestTHIRD SCHEDULING ORDER (Joint Scheduling Report due by 7/17/2020), denying as moot 206 Unopposed MOTION for Extension of Time to File Response/Reply/Answer as to 168 Amended Complaint, filed by Marine Harvest Canada, Inc., Mowi Ducktrap, LLC, Mowi Canada West, Mowi USA, LLC, Ducktrap River of Maine LLC, Marine Harvest USA, LLC. Signed by Judge Cecilia M. Altonaga on 4/6/2020. See attached document for full details. (pcs) (Entered: 04/06/2020)
208Apr 20, 2020RequestUnopposed MOTION to Withdraw as Attorney by Paul M. Eckles for / by Ducktrap River of Maine LLC, Marine Harvest USA, LLC, Mowi Ducktrap, LLC, Mowi USA, LLC. Responses due by 5/4/2020 (Attachments: # 1 Text of Proposed Order Granting Unopposed Motion to WIthdraw Counsel)(Silverman, Lawrence) (Entered: 04/20/2020)
209Apr 20, 2020RequestPAPERLESS ORDER denying 208 Motion to Withdraw as Attorney due to the failure to submit a proposed order, as is required by the Local Rules. Signed by Judge Cecilia M. Altonaga (CMA) (Entered: 04/20/2020)
210Apr 20, 2020RequestORDER.Order granting re 208 Motion to withdraw. Attorney Paul M. Eckles terminated. Notice of Termination delivered by US Mail to Paul Eckles., Attorney Dianne Olivia Fischer, Karen Hoffman Lent for Mowi Ducktrap, LLC, Dianne Olivia Fischer, Karen Hoffman Lent for Mowi USA, LLC added. Signed by Judge Cecilia M. Altonaga on 4/20/2020. See attached document for full details. (amb) (Entered: 04/20/2020)
211Apr 20, 2020ViewMEMORANDUM of Law In Support of Motion to Dismiss the Consolidated Amended Direct Purchaser Class Action Complaint re 168 Amended Complaint,,, by Ducktrap River of Maine LLC, Marine Harvest Canada, Inc., Marine Harvest USA, LLC, Mowi ASA, Mowi Canada West, Mowi Ducktrap, LLC, Mowi USA, LLC. (Silverman, Lawrence) Modified to motion per chambers on 5/7/2020 (wc).Text Modified on 6/9/2020 (ail). (Entered: 04/20/2020)
212Apr 27, 2020RequestDefendant's MOTION to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing for Matthew M. Martino. Filing Fee $ 200.00 Receipt # BFLSDC-12801655 by Ducktrap River of Maine LLC, Marine Harvest Canada, Inc., Marine Harvest USA, LLC, Mowi ASA, Mowi Canada West, Mowi Ducktrap, LLC, Mowi USA, LLC. Responses due by 5/11/2020 (Attachments: # 1 Text of Proposed Order)(Silverman, Lawrence) (Entered: 04/27/2020)
213Apr 27, 2020RequestORDER granting 212 Motion to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing for Attorney Matthew M. Martino. Signed by Judge Cecilia M. Altonaga on 4/27/2020. See attached document for full details. (amb) (Entered: 04/27/2020)
214May 7, 2020ViewDefendant's MOTION for Leave to File Under Seal Exhibits to Their Motion for Reconsideration, and Portions of That Motion by Ducktrap River of Maine LLC, Marine Harvest Canada, Inc., Marine Harvest USA, LLC, Mowi ASA, Mowi Canada West, Mowi Ducktrap, LLC, Mowi USA, LLC. (Silverman, Lawrence) (Entered: 05/07/2020)
216May 7, 2020ViewUnopposed MOTION to Seal Plaintiffs' Unredacted Motion to Compel and Corresponding Exhibits per Local Rule 5.4 by Beacon Fisheries, Cape Florida Seafood, Euclid Fish Company, HESH'S SEAFOOD, INC., Schneiders Fish and Sea Food Corp.,, THE FISHING LINE LLC, on behalf of itself and all others similarly situated. (Prieto, Peter) (Entered: 05/07/2020)
217May 7, 2020RequestRESPONSE to Defendants' Motion to Reconsider by Beacon Fisheries, Cape Florida Seafood, Euclid Fish Company, HESH'S SEAFOOD, INC., Schneiders Fish and Sea Food Corp.,, THE FISHING LINE LLC, on behalf of itself and all others similarly situated. Responses due by 5/21/2020 (Attachments: # 1 Exhibit A)(Prieto, Peter) Modified by docket text pursuant to 218 Order on 5/8/2020 (nc). (Entered: 05/07/2020)
May 7, 2020SYSTEM ENTRY - Docket Entry 215 [motion] restricted/sealed until further notice. (nc) (Entered: 05/12/2020)
218May 8, 2020ViewORDER Granting 214 Motion for Leave to File Under Seal Exhibits to Their Motion for Reconsideration, and Portions of That Motion, 216 Unopposed Motion to Seal Plaintiffs' Unredacted Motion to Compel and Corresponding Exhibits. In Accordance with the Court's Order 217 is in substance a Response to the Motion to Reconsider, and so the Clerk is instructed to convert it on the docket into a Response to Defendants' Motion to Reconsider. Defendants have until May 15, 2020, to file a Reply to the Motion to Reconsider. Plaintiffs may file a Sur-Reply to the Motion to Reconsider by May 20, 2020. Signed by Judge Cecilia M. Altonaga on 5/8/2020. See attached document for full details. (nc) (Entered: 05/08/2020)
219May 8, 2020RequestCLERK'S NOTICE of Compliance by Converting 217 into a Response to Defendants' Motion to Reconsider, pursuant to 218 Order (nc) (Entered: 05/08/2020)
May 8, 2020SYSTEM ENTRY - Docket Entry 220 [misc] restricted/sealed until further notice. (514930) (Entered: 05/08/2020)
221May 8, 2020ViewMOTION to Reconsider Third Scheduling Order Based on New Information, Or In The Alternative for A Protective Order by Ducktrap River of Maine LLC, Marine Harvest Canada, Inc., Marine Harvest USA, LLC, Mowi ASA, Mowi Canada West, Mowi Ducktrap, LLC, Mowi USA, LLC. (Attachments: # 1 Exhibit 14, # 2 Exhibit 15, # 3 Exhibit 16, # 4 Exhibit 17) (Silverman, Lawrence) Modified docket text on 5/11/2020 (nc). Modified by Unsealing Document per 229 Order on 5/26/2020 (nc). (Entered: 05/08/2020)
222May 8, 2020RequestClerks Notice to Filer re 221 Sealed Document,. Wrong Event Selected - Document is a Motion; ERROR - The Filer selected the wrong event. A motion event must always be selected when filing a motion. The correction was made by the Clerk. It is not necessary to refile this document. (nc) (Entered: 05/11/2020)
223May 12, 2020RequestORDER pursuant to Court sua sponte. It is ORDERED AND ADJUDGED that Defendant's Motion to Reconsider Scheduling Order based on New Information, or in the Alternative for a Protective Order [ECF No. 221] is in substance a sealed notice of filing unredacted documents in support of the pleading Motion to Reconsider [ECF No. 215], and so the Clerk is instructed to convert it on the docket into a sealed notice of filing in support of Defendants' Motion to Reconsider. Signed by Judge Cecilia M. Altonaga on 5/12/2020. See attached document for full details. (nc) (Entered: 05/12/2020)
224May 12, 2020RequestCLERK'S NOTICE of Compliance by Converting 215 into a Sealed Notice of Filing In Support of Motion to Reconsider, pursuant to 223 Order (nc) (Entered: 05/12/2020)
225May 15, 2020ViewREPLY Memorandum in Further Support of Defendants' Motion to Reconsider by Ducktrap River of Maine LLC, Marine Harvest Canada, Inc., Marine Harvest USA, LLC, Mowi ASA, Mowi Canada West, Mowi Ducktrap, LLC, Mowi USA, LLC. (Silverman, Lawrence) (Entered: 05/15/2020)
May 18, 2020SYSTEM ENTRY - Docket Entry 226 [misc] restricted/sealed until further notice. (694386) (Entered: 05/18/2020)
227May 18, 2020RequestNotice of filing Letter from Olivier GUERSENT, Director General, DG Competition (Attachments: # 1 Exhibit Letter from Oliver Guerent, DG Competition) (ps1) (Entered: 05/18/2020)
228May 20, 2020ViewPlaintiff's REPLY to 225 Response/Reply (Other), 227 Letter, 218 Order on Motion for Leave to File,,, Order on Motion to Seal,, 217 Plaintiff's MOTION to Compel The Production Of Documents In Accordance With The Court's Order (Redacted) Plaintiffs' Sur-Reply In Opposition to Defendants' Motion for Reconsideration by Beacon Fisheries, Cape Florida Seafood, Euclid Fish Company, HESH'S SEAFOOD, INC., Schneiders Fish and Sea Food Corp.,, THE FISHING LINE LLC, on behalf of itself and all others similarly situated. (Prieto, Peter) (Entered: 05/20/2020)
229May 22, 2020RequestOrder to Unseal as to Ocean Quality AS, Ocean Quality North America Inc., Ocean Quality USA Inc., Ocean Quality Premium Brands, Inc., SalMar ASA, Leroy Seafood Group ASA, Leroy Seafood USA Inc., Scottish Sea Farms Ltd., Mowi ASA, Marine Harvest USA, LLC, Marine Harvest Canada, Inc., Mowi Canada West, Leroy Seafood AS, Ducktrap River of Maine LLC, Grieg Seafood ASA, Grieg Seafood BC Ltd., Bremnes Seashore AS, re 221 Sealed Motion. Signed by Judge Cecilia M. Altonaga on 5/22/2020. (ps1) (Entered: 05/22/2020)
230May 26, 2020RequestCLERK'S NOTICE of Compliance by Unsealing 221 pursuant to 229 Order to Unseal (nc) (Entered: 05/26/2020)
231May 29, 2020RequestMOTION to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing for Alexander D. Kullar. Filing Fee $ 200.00 Receipt # AFLSDC-12955546 by Schneiders Fish and Sea Food Corp.,. Responses due by 6/12/2020 (Attachments: # 1 Certification of Alexander D. Kullar, # 2 Text of Proposed Order)(Gilbert, Robert) (Entered: 05/29/2020)
232May 30, 2020RequestPAPERLESS ORDER granting 231 Motion to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing. Signed by Judge Cecilia M. Altonaga (CMA) (Entered: 05/30/2020)
233Jun 3, 2020ViewORDER denying 221 Defendants' Motion to Reconsider Third Scheduling Order Based on New Information, or in the Alternative for a Protective Order. Signed by Judge Cecilia M. Altonaga on 6/3/2020. See attached document for full details. (wc) (Entered: 06/03/2020)
234Jun 5, 2020ViewJoint MOTION for Protective Order Parties' Joint Motion for Entry of Stipulated Protective Order by Beacon Fisheries, Cape Florida Seafood, Euclid Fish Company, HESH'S SEAFOOD, INC., Schneiders Fish and Sea Food Corp.,, THE FISHING LINE LLC, on behalf of itself and all others similarly situated. (Attachments: # 1 Exhibit A -- Stipulated Protective Order)(Prieto, Peter) (Entered: 06/05/2020)
235Jun 8, 2020ViewORDER granting 234 Motion for Protective Order. Signed by Judge Cecilia M. Altonaga on 6/8/2020. See attached document for full details. (ps1) (Entered: 06/08/2020)
236Jun 8, 2020ViewRESPONSE in Opposition re 211 MEMORANDUM of Law In Support of Motion to Dismiss the Consolidated Amended Direct Purchaser Class Action Complaint filed by Beacon Fisheries, Cape Florida Seafood, Euclid Fish Company, HESH'S SEAFOOD, INC., Schneiders Fish and Sea Food Corp.,, THE FISHING LINE LLC, on behalf of itself and all others similarly situated. Replies due by 6/15/2020. (Prieto, Peter)Text Modified on 6/9/2020 (ail). (Entered: 06/08/2020)
237Jun 26, 2020ViewDefendant's REPLY to 211 Motion for Miscellaneous Relief in Support of Defendants' Motion to Dismiss the Consolidated Amended Direct Purchaser Complaint by Ducktrap River of Maine LLC, Marine Harvest Canada, Inc., Marine Harvest USA, LLC, Mowi ASA, Mowi Canada West, Mowi Ducktrap, LLC, Mowi USA, LLC. (Silverman, Lawrence) (Entered: 06/26/2020)
238Jul 15, 2020RequestNOTICE of Attorney Appearance by Jessica Nicole Moscoso on behalf of Grieg Seafood ASA, Grieg Seafood BC Ltd., Ocean Quality AS, Ocean Quality North America Inc., Ocean Quality Premium Brands, Inc., Ocean Quality USA Inc.. Attorney Jessica Nicole Moscoso added to party Grieg Seafood ASA(pty:dft), Attorney Jessica Nicole Moscoso added to party Grieg Seafood BC Ltd.(pty:dft), Attorney Jessica Nicole Moscoso added to party Ocean Quality AS(pty:dft), Attorney Jessica Nicole Moscoso added to party Ocean Quality North America Inc.(pty:dft), Attorney Jessica Nicole Moscoso added to party Ocean Quality Premium Brands, Inc.(pty:dft), Attorney Jessica Nicole Moscoso added to party Ocean Quality USA Inc.(pty:dft). (Moscoso, Jessica) (Entered: 07/15/2020)
239Jul 17, 2020RequestJoint SCHEDULING REPORT - Rule 16.1 by Beacon Fisheries, Cape Florida Seafood, Euclid Fish Company, HESH'S SEAFOOD, INC., Schneiders Fish and Sea Food Corp.,, THE FISHING LINE LLC, on behalf of itself and all others similarly situated (Attachments: # 1 Exhibit A -- Proposed Schedule)(Prieto, Peter) (Entered: 07/17/2020)
240Jul 20, 2020RequestUnopposed MOTION to Withdraw as Attorney by Sara Salem for / by Grieg Seafood ASA, Grieg Seafood BC Ltd., Ocean Quality AS, Ocean Quality North America Inc., Ocean Quality Premium Brands, Inc., Ocean Quality USA Inc.. Responses due by 8/3/2020 (Salem, Sara) (Entered: 07/20/2020)
241Jul 21, 2020RequestORDER granting 240 Unopposed Motion to Withdraw Attorney for Sara Salem. Sara Leann Salem withdrawn from case. Signed by Judge Cecilia M. Altonaga on 7/21/2020. See attached document for full details. (wc) (Entered: 07/21/2020)
242Jul 22, 2020RequestORDER denying as moot 211 Motion to Dismiss the Consolidated Amended Direct Purchaser Class Action Complaint for Failure to State a Claim. Plaintiffs have until and including August 21, 2020 to file their second consolidated amended class action complaint. If Defendants intend to move to dismiss for failure to state a claim, they shall file their combined motion, not to exceed 40 pages, by September 18, 2020. Plaintiffs shall have until October 12, 2020 to file their response, not to exceed 40 pages. Defendants' reply memorandum shall be filed by October 26, 2020 and shall not exceed 20 pages. Signed by Judge Cecilia M. Altonaga on 7/22/2020. See attached document for full details. (wc) (Entered: 07/22/2020)
243Aug 14, 2020RequestPlaintiff's MOTION for Extension of Time To File Second Amended Consolidated Complaint re 242 Order on Motion for Miscellaneous Relief,, by Cape Florida Seafood. Responses due by 8/28/2020 (Attachments: # 1 Text of Proposed Order)(Prieto, Peter) (Entered: 08/14/2020)
244Aug 14, 2020RequestORDER granting 243 Motion for Extension of Time. Amended Complaint due by 10/16/2020. Signed by Judge Cecilia M. Altonaga on 8/14/2020. See attached document for full details. (ps1) (Entered: 08/14/2020)
245Oct 16, 2020RequestUnopposed MOTION to Seal PLAINTIFFS UNOPPOSED MOTION TO FILE UNDER SEAL per Local Rule 5.4 by Cape Florida Seafood. (Attachments: # 1 Text of Proposed Order) (Prieto, Peter) (Entered: 10/16/2020)
246Oct 16, 2020ViewSecond AMENDED COMPLAINT REDACTED VERSION against Grieg Seafood ASA, Grieg Seafood BC Ltd., Leroy Seafood AS, Leroy Seafood USA, Inc., Marine Harvest Canada, Inc., Mowi ASA, Mowi Ducktrap, LLC, Mowi USA, LLC, Ocean Quality AS, Ocean Quality North America, Inc., Ocean Quality Premium Brands, Inc., Ocean Quality USA Inc., SalMar ASA, Cermaq Group AS, Cermaq US LLC, Cermaq Canada Ltd., Cermaq Norway AS filed in response to Order Granting Motion for Leave, filed by Euclid Fish Company, Beacon Fisheries, HESH'S SEAFOOD, INC., Cape Florida Seafood, Schneiders Fish and Sea Food Corp.,, THE FISHING LINE LLC, on behalf of itself and all others similarly situated. (Attachments: # 1 Appendix A (to be filed under seal), # 2 Appendix B, # 3 Appendix C, # 4 Appendix D, # 5 Appendix E)(Prieto, Peter) (Entered: 10/16/2020)
247Oct 19, 2020RequestORDER denying 245 Unopposed Motion to File Under Seal. This Order does not otherwise modify the Stipulated Protective Order [ECF No. 235]. Signed by Judge Cecilia M. Altonaga on 10/19/2020. See attached document for full details. (wc) (Entered: 10/19/2020)
248Oct 26, 2020RequestSummons Issued as to Cermaq US LLC. (amb) (Entered: 10/27/2020)
249Oct 28, 2020ViewSUMMONS (Affidavit) Returned Executed on 246 Amended Complaint/Amended Notice of Removal,,, with a 21 day response/answer filing deadline pursuant to Fed. R. Civ. P. 12 by Cape Florida Seafood. Cermaq US LLC served on 10/27/2020, answer due 11/17/2020. (Prieto, Peter) (Entered: 10/28/2020)
250Oct 28, 2020RequestPAPERLESS NOTICE of Hearing: Telephonic Status Conference, re: service on foreign Defendants, set for 11/2/2020 03:00 PM in Miami Division before Judge Cecilia M. Altonaga. The parties may appear by phone and are instructed to call 1-888-684-8852 on the date and time set forth above and wait for your case to be called. The access code is 3156459 and the security code is 5510. FOR CLARITY, PLEASE DO NOT USE A SPEAKER PHONE, AND AVOID USING A CELL PHONE IF POSSIBLE. Persons granted remote access to proceedings are reminded of the general prohibition against photographing, recording, and rebroadcasting of court proceedings. Violation of these prohibitions may result in sanctions, including removal of court issued media credentials, restricted entry to future hearings, denial of entry to future hearings, or any other sanctions deemed necessary by the court. (ps1) (Entered: 10/28/2020)
251Nov 2, 2020ViewNOTICE by Beacon Fisheries, Cape Florida Seafood, HESH'S SEAFOOD, INC., Schneiders Fish and Sea Food Corp.,, THE FISHING LINE LLC, on behalf of itself and all others similarly situated re 246 Amended Complaint/Amended Notice of Removal,,, of Filing Unredacted Second Consolidated Amended Direct Purchaser Class Action Complaint (Attachments: # 1 Unredacted Second Consolidated Amended Direct Purchaser Class Action Complaint, # 2 Appendix A to SCAC, # 3 Appendix B to SCAC, # 4 Appendix C to SCAC, # 5 Appendix D to SCAC, # 6 Appendix E to SCAC) (Prieto, Peter) (Entered: 11/02/2020)
252Nov 2, 2020RequestNOTICE of Attorney Appearance by Luiz Affonso Miranda on behalf of Cermaq US LLC. Attorney Luiz Affonso Miranda added to party Cermaq US LLC(pty:dft). (Miranda, Luiz) (Entered: 11/02/2020)
253Nov 2, 2020RequestMOTION to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing for Britt M. Miller. Filing Fee $ 200.00 Receipt # AFLSDC-13800259 by Cermaq US LLC. Responses due by 11/16/2020 (Miranda, Luiz) (Entered: 11/02/2020)
254Nov 2, 2020RequestMOTION to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing for Robert E. Entwisle. Filing Fee $ 200.00 Receipt # AFLSDC-13800329 by Cermaq US LLC. Responses due by 11/16/2020 (Miranda, Luiz) (Entered: 11/02/2020)
255Nov 2, 2020RequestMOTION to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing for William H. Stallings. Filing Fee $ 200.00 Receipt # AFLSDC-13800352 by Cermaq US LLC. Responses due by 11/16/2020 (Miranda, Luiz) (Entered: 11/02/2020)
256Nov 2, 2020RequestCertificate of Other Affiliates/Corporate Disclosure Statement by Cermaq US LLC identifying Corporate Parent Cermaq Group AS for Cermaq US LLC (Miranda, Luiz) (Entered: 11/02/2020)
257Nov 2, 2020RequestPAPERLESS Minute Entry for proceedings held before Judge Cecilia M. Altonaga: Status Conference held on 11/2/2020. Total time in court: 20 minutes. Attorney Appearance(s): Peter Prieto, Matthew Weinshall, John Gravante, III, Britt M. Miller, Karen Hoffman Lent, Michael Lehmann, Eric J. Mahr, John Carl Seipp, Jr, David I. Gelfand, Stephen Neuwirth, Adam Louis Schwartz, Court Reporter: Stephanie McCarn, 305-523-5518 / Stephanie_McCarn@flsd.uscourts.gov. (afa) (Entered: 11/02/2020)
258Nov 2, 2020RequestPAPERLESS ORDER granting 253 Motion to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing. Signed by Judge Cecilia M. Altonaga (CMA) (Entered: 11/02/2020)
259Nov 2, 2020RequestPAPERLESS ORDER granting 254 Motion to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing. Signed by Judge Cecilia M. Altonaga (CMA) (Entered: 11/02/2020)
260Nov 2, 2020RequestPAPERLESS ORDER granting 255 Motion to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing. Signed by Judge Cecilia M. Altonaga (CMA) (Entered: 11/02/2020)
261Nov 2, 2020ViewORDER to File Combined Motion to Dismiss. Signed by Judge Cecilia M. Altonaga on 11/2/2020. See attached document for full details. (kpe) (Entered: 11/02/2020)
262Nov 4, 2020RequestNOTICE of Change of Address, Email or Law Firm Name by Robert Cecil Gilbert (Gilbert, Robert) (Entered: 11/04/2020)
263Nov 4, 2020RequestCLERK'S NOTICE - Attorney Admissions has not updated address and/or email information for attorney Robert Cecil Gilbert re 262 Notice of Change of Address, Email or Law Firm Name. Attorney has not followed the required procedures for updating their information with the Court. Attorney is instructed to go to their PACER account, Manage My Account, to complete the process of updating their information. The Court is not responsible for updating secondary email addresses. See the Courts website for detailed instructions. www.flsd.uscourts.gov/updating-your-information (cw) (Entered: 11/04/2020)
264Nov 4, 2020RequestNOTICE by Euclid Fish Company of Change of Address, Email or Law Firm Name for Reena A. Gambhir (Gilbert, Robert) (Entered: 11/04/2020)
265Nov 4, 2020RequestNOTICE of Change of Address, Email or Law Firm Name by Robert Cecil Gilbert SEE DE 264 IMAGE (ail) (Entered: 11/05/2020)
266Nov 5, 2020RequestClerks Notice to Filer re 264 Notice (Other). Wrong Event Selected; ERROR - The Filer selected the wrong event. The document was re-docketed by the Clerk, see 265 Notice of Change of Address, Email or Law Firm Name. It is not necessary to refile this document. (ail) (Entered: 11/05/2020)
267Nov 5, 2020RequestCLERK'S NOTICE - Attorney Admissions has updated the contact information for PHV attorney Reena A. Gambhir re 265 Notice of Change of Address, Email or Law Firm Name. (pt) (Entered: 11/05/2020)
268Nov 5, 2020RequestCLERK'S NOTICE - Previous Notice of Change of Address, Email or Law Firm Name re 262 filed by Local Counsel Robert C. Gilbert, did not indicate that the Notice was for PHV Attorney Reena A. Gambhir, so previous Clerk's Notice re 263 can be disregarded as a corrected Notice has been docketed. (pt) (Entered: 11/05/2020)
269Nov 5, 2020RequestNOTICE of Change of Address, Email or Law Firm Name by Manuel Juan Dominguez (Dominguez, Manuel) (Entered: 11/05/2020)
270Nov 19, 2020RequestNOTICE of Attorney Appearance by Luiz Affonso Miranda on behalf of Cermaq Canada Ltd., Cermaq Group AS, Cermaq Norway AS. Attorney Luiz Affonso Miranda added to party Cermaq Canada Ltd.(pty:dft), Attorney Luiz Affonso Miranda added to party Cermaq Group AS(pty:dft), Attorney Luiz Affonso Miranda added to party Cermaq Norway AS(pty:dft). (Miranda, Luiz) (Entered: 11/19/2020)
271Nov 19, 2020RequestNOTICE of Attorney Appearance by Luiz Affonso Miranda on behalf of Cermaq Canada Ltd., Cermaq Group AS, Cermaq Norway AS (Miranda, Luiz) (Entered: 11/19/2020)
272Nov 19, 2020RequestNOTICE of Attorney Appearance by Luiz Affonso Miranda on behalf of Cermaq Canada Ltd., Cermaq Group AS, Cermaq Norway AS (Miranda, Luiz) (Entered: 11/19/2020)
273Nov 19, 2020RequestNOTICE of Attorney Appearance by Luiz Affonso Miranda on behalf of Cermaq Canada Ltd., Cermaq Group AS, Cermaq Norway AS (Miranda, Luiz) (Entered: 11/19/2020)
274Nov 19, 2020RequestCertificate of Other Affiliates/Corporate Disclosure Statement by Cermaq Canada Ltd. identifying Corporate Parent Cermaq Group AS, Corporate Parent Cermaq Holdings AS, Corporate Parent Mc Ocean Holdings Limited, Corporate Parent Mitsubishi Corporation for Cermaq Canada Ltd. (Miranda, Luiz) (Entered: 11/19/2020)
275Nov 19, 2020RequestCertificate of Other Affiliates/Corporate Disclosure Statement by Cermaq Group AS identifying Corporate Parent Mc Ocean Holdings Limited, Corporate Parent Mitsubishi Corporation for Cermaq Group AS (Miranda, Luiz) (Entered: 11/19/2020)
276Nov 19, 2020RequestCertificate of Other Affiliates/Corporate Disclosure Statement by Cermaq Norway AS identifying Corporate Parent Cermaq Group AS, Corporate Parent Mc Ocean Holdings Limited, Corporate Parent Mitsubishi Corporation for Cermaq Norway AS (Miranda, Luiz) (Entered: 11/19/2020)
277Nov 19, 2020RequestNOTICE by Cermaq Canada Ltd., Cermaq Group AS, Cermaq Norway AS re 261 Order, Set/Reset Deadlines (Miranda, Luiz) (Entered: 11/19/2020)
278Dec 1, 2020RequestPlaintiff's MOTION for Hearing Plaintiffs' Request for Status Conference Regarding the Reorganization of Ocean Quality Defendants by Beacon Fisheries, Cape Florida Seafood. (Prieto, Peter) (Entered: 12/01/2020)
279Dec 2, 2020RequestORDER granting 278 Motion for Status Conference. Telephonic Status Conference set for 12/7/2020 01:00 PM in Miami Division before Judge Cecilia M. Altonaga. Please see Order for instructions. Signed by Judge Cecilia M. Altonaga on 12/2/2020. See attached document for full details. (ps1) (Entered: 12/02/2020)
280Dec 2, 2020RequestSupplemental Corporate Disclosure Statement to update the changes in corporate control over Ocean Quality North America Inc. and Ocean Quality Premium Brands, Inc. by Grieg Seafood ASA, Grieg Seafood BC Ltd., Ocean Quality AS, Ocean Quality North America Inc., Ocean Quality Premium Brands, Inc., Ocean Quality USA Inc. (Moscoso, Jessica) (Entered: 12/02/2020)
281Dec 7, 2020RequestPAPERLESS Minute Entry for proceedings held before Judge Cecilia M. Altonaga: Status Conference held on 12/7/2020. Total time in court: 25 minutes. Attorney Appearance(s): Peter Prieto, Matthew Weinshall, John Gravante, III, Karen Hoffman Lent, Eric J. Mahr, John Carl Seipp, Jr, Stephen Neuwirth, Court Reporter: Stephanie McCarn, 305-523-5518 / Stephanie_McCarn@flsd.uscourts.gov. (afa) (Entered: 12/07/2020)
282Dec 7, 2020ViewORDER that Plaintiffs shall advise Defendants of the witnesses they seek to depose in this action once (and if) the stay in this case is lifted. If any of these proposed deponents intend to resign or terminate employment with Defendants while the stay is in place, Defendants shall provide Plaintiffs with prompt notice of that intent. Signed by Judge Cecilia M. Altonaga on 12/7/2020. See attached document for full details. (wc) (Entered: 12/07/2020)
283Dec 9, 2020RequestMOTION to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing for Will Sears. Pay.gov Agency Tracking ID FLSDC-AFLSDC-14005697. Filing Fee $ 200.00 by SalMar ASA. Attorney Adam Louis Schwartz added to party SalMar ASA(pty:dft), Attorney Adam Louis Schwartz added to party SalMar ASA(pty:condft). Responses due by 12/23/2020 (Attachments: # 1 Certification of Will Sears, # 2 Text of Proposed Order)(Schwartz, Adam) (Entered: 12/09/2020)
284Dec 9, 2020RequestPAPERLESS ORDER granting 283 Motion to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing. Signed by Judge Cecilia M. Altonaga (CMA) (Entered: 12/09/2020)
285Dec 24, 2020RequestMOTION to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing for Stephen P. Safranski. Filing Fee $ 200.00 Receipt # AFLSDC-14096496 by Ocean Quality AS. Attorney James Robert Bryan added to party Ocean Quality AS(pty:dft). Responses due by 1/7/2021 (Attachments: # 1 Certification, # 2 Text of Proposed Order)(Bryan, James) (Entered: 12/24/2020)
286Dec 24, 2020RequestMOTION to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing for Ryan W. Marth. Filing Fee $ 200.00 Receipt # AFLSDC-14096596 by Ocean Quality AS. Responses due by 1/7/2021 (Attachments: # 1 Certification, # 2 Text of Proposed Order)(Bryan, James) (Entered: 12/24/2020)
287Dec 24, 2020RequestMOTION to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing for Eric P. Barstad. Filing Fee $ 200.00 Receipt # AFLSDC-14096629 by Ocean Quality AS. Responses due by 1/7/2021 (Attachments: # 1 Certification, # 2 Text of Proposed Order)(Bryan, James) (Entered: 12/24/2020)
288Dec 24, 2020RequestSTIPULATED MOTION for Substitution of Counsel. Substituting James R. Bryan, Stephen P. Safranski, Ryan W. Marth, and Eric P. Barstad for Jessica N. Moscoso and Eric J. Mahr by Ocean Quality AS. Responses due by 1/7/2021 (Attachments: # 1 Text of Proposed Order)(Bryan, James) (Entered: 12/24/2020)
289Dec 28, 2020RequestORDER granting 285 Motion to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing for Attorney Stephen P. Safranski. Signed by Judge Cecilia M. Altonaga on 12/28/2020. See attached document for full details. (ps1) (Entered: 12/28/2020)
290Dec 28, 2020RequestORDER granting 286 Motion to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing for Attorney Ryan W. Marth. Signed by Judge Cecilia M. Altonaga on 12/28/2020. See attached document for full details. (ps1) (Entered: 12/28/2020)
291Dec 28, 2020RequestORDER granting 287 Motion to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing for Attorney Eric P. Barstad. Signed by Judge Cecilia M. Altonaga on 12/28/2020. See attached document for full details. (ps1) (Entered: 12/28/2020)
292Dec 28, 2020RequestORDER granting 288 Motion for Substitution of Counsel. Attorney Stephen P. Safranski, Ryan W. Marth, and Eric P. Barstad of Robins Kaplan LLP and James R. Bryan of Len Cosgrove, LLP added. Attorney Eric J. Mahr representing Ocean Quality AS (Defendant); Attorney Jessica Nicole Moscoso representing Ocean Quality AS (Defendant) terminated Notice of Termination delivered by US Mail to Eric Mahr. Signed by Judge Cecilia M. Altonaga on 12/28/2020. See attached document for full details. (amb) (Entered: 12/28/2020)
293Jan 7, 2021RequestSupplemental Corporate Disclosure Statement by Ocean Quality AS identifying Corporate Parent Bremnes Fryseri AS for Ocean Quality AS (Bryan, James) (Entered: 01/07/2021)
294Jan 12, 2021RequestMOTION to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing for Danielle S. Menitove. Filing Fee $ 200.00 Receipt # AFLSDC-14198218 by Ducktrap River of Maine LLC, Marine Harvest Canada, Inc., Marine Harvest USA, LLC, Mowi ASA, Mowi Canada West, Mowi Ducktrap, LLC, Mowi USA, LLC. Responses due by 1/26/2021 (Attachments: # 1 Certification Certification of Danielle S. Menitove, # 2 Text of Proposed Order)(Silverman, Lawrence) (Entered: 01/12/2021)
295Jan 12, 2021RequestORDER granting 294 Motion to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing for Attorney Danielle S. Menitove. Signed by Judge Cecilia M. Altonaga on 1/12/2021. See attached document for full details. (ps1) (Entered: 01/12/2021)
296Jan 15, 2021ViewJoint MOTION TO DISMISS 246 Amended Complaint/Amended Notice of Removal,,, FOR FAILURE TO STATE A CLAIM by Mowi ASA, Mowi Canada West, Mowi Ducktrap, LLC, Mowi USA, LLC. Responses due by 1/29/2021 (Silverman, Lawrence) (Entered: 01/15/2021)
297Jan 15, 2021ViewSupplemental Corporate Disclosure Statement by Grieg Seafood ASA, Grieg Seafood BC Ltd., Ocean Quality North America Inc., Ocean Quality Premium Brands, Inc., Ocean Quality USA Inc. identifying Corporate Parent Grieg Aqua AS for Grieg Seafood ASA; Corporate Parent Grieg Seafood Norway AS for Ocean Quality USA Inc.; Corporate Parent Grieg Seafood Canada AS for Grieg Seafood BC Ltd. (Moscoso, Jessica) (Entered: 01/15/2021)
298Feb 1, 2021ViewRESPONSE in Opposition re 296 Joint MOTION TO DISMISS 246 Amended Complaint/Amended Notice of Removal,,, FOR FAILURE TO STATE A CLAIM filed by Beacon Fisheries, Cape Florida Seafood, Euclid Fish Company, HESH'S SEAFOOD, INC., Schneiders Fish and Sea Food Corp.,, THE FISHING LINE LLC, on behalf of itself and all others similarly situated. Replies due by 2/8/2021. (Prieto, Peter) (Entered: 02/01/2021)
299Feb 3, 2021RequestNOTICE of Attorney Appearance by Brian W. Toth on behalf of Grieg Seafood ASA, Grieg Seafood BC Ltd., Ocean Quality North America Inc., Ocean Quality Premium Brands, Inc., Ocean Quality USA Inc.. Attorney Brian W. Toth added to party Grieg Seafood ASA(pty:dft), Attorney Brian W. Toth added to party Grieg Seafood BC Ltd.(pty:dft), Attorney Brian W. Toth added to party Ocean Quality North America Inc.(pty:dft), Attorney Brian W. Toth added to party Ocean Quality Premium Brands, Inc.(pty:dft), Attorney Brian W. Toth added to party Ocean Quality USA Inc.(pty:dft). (Toth, Brian) (Entered: 02/03/2021)
300Feb 5, 2021RequestUnopposed MOTION to Withdraw as Attorney by Jessica Moscoso for / by Grieg Seafood ASA, Grieg Seafood BC Ltd., Ocean Quality North America Inc., Ocean Quality Premium Brands, Inc., Ocean Quality USA Inc.. Responses due by 2/19/2021 (Attachments: # 1 Text of Proposed Order)(Moscoso, Jessica) (Entered: 02/05/2021)
301Feb 8, 2021RequestORDER granting 300 Unopposed Motion to Withdraw Attorney for Jessica Moscoso. Attorney Jessica Moscoso is allowed to withdraw from this matter. Signed by Judge Cecilia M. Altonaga on 2/8/2021. See attached document for full details. (wc) (Entered: 02/08/2021)
302Feb 11, 2021RequestMOTION to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing for Meredith Mommers. Filing Fee $ 200.00 Receipt # AFLSDC-14374854 by Grieg Seafood ASA, Grieg Seafood BC Ltd., Ocean Quality North America Inc., Ocean Quality Premium Brands, Inc., Ocean Quality USA Inc.. Responses due by 2/25/2021 (Attachments: # 1 Text of Proposed Order Granting Motion for PHV of Meredith Mommers)(Toth, Brian) (Entered: 02/11/2021)
303Feb 12, 2021RequestORDER granting 302 Motion to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing for Attorney Meredith Mommers. Signed by Judge Cecilia M. Altonaga on 2/12/2021. See attached document for full details. (ps1) (Entered: 02/12/2021)
304Feb 15, 2021ViewREPLY to 296 Joint MOTION TO DISMISS 246 Amended Complaint/Amended Notice of Removal,,, FOR FAILURE TO STATE A CLAIM by Marine Harvest Canada, Inc., Marine Harvest USA, LLC, Mowi ASA, Mowi Canada West, Mowi Ducktrap, LLC, Mowi USA, LLC. (Silverman, Lawrence) (Entered: 02/15/2021)
305Feb 25, 2021RequestTRANSCRIPT of the Telephonic Status Conference, held on 11/02/20, before Judge Cecilia M. Altonaga, 1-14 pages, Court Reporter: Stephanie McCarn, 305-523-5518 / Stephanie_McCarn@flsd.uscourts.gov. Transcript may be viewed at the court public terminal or purchased by contacting the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 3/18/2021. Redacted Transcript Deadline set for 3/29/2021. Release of Transcript Restriction set for 5/26/2021. (smn) (Entered: 02/25/2021)
306Feb 25, 2021RequestTRANSCRIPT of the Telephonic Status Conference, held on 12/07/20, before Judge Cecilia M. Altonaga, 1-20 pages, Court Reporter: Stephanie McCarn, 305-523-5518 / Stephanie_McCarn@flsd.uscourts.gov. Transcript may be viewed at the court public terminal or purchased by contacting the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 3/18/2021. Redacted Transcript Deadline set for 3/29/2021. Release of Transcript Restriction set for 5/26/2021. (smn) (Entered: 02/25/2021)
307Mar 23, 2021ViewORDER denying 296 Joint MOTION TO DISMISS 246 Amended Complaint/Amended Notice of Removal, FOR FAILURE TO STATE A CLAIM filed by Mowi Ducktrap, LLC, Mowi Canada West, Mowi USA, LLC, Mowi ASA. Defendants have until and including April 6, 2021 to file separate answers to Plaintiffs' Second Consolidated Amended Direct Purchaser Class Action Complaint (ECF Nos. 246 , 251 -1). A scheduling order will issue by separate order. Signed by Judge Cecilia M. Altonaga on 3/23/2021. See attached document for full details. (ps1) (Entered: 03/23/2021)
308Mar 23, 2021ViewORDER SETTING TRIAL AND PRE-TRIAL SCHEDULE, REQUIRING MEDIATION, AND REFERRING CERTAIN MATTERS TO MAGISTRATE JUDGE. SCHEDULING ORDER: ( Jury Trial set for 5/22/2023 before Judge Cecilia M. Altonaga. Calendar Call set for 5/16/2023 before Judge Cecilia M. Altonaga.), ORDER REFERRING CASE to Mediation. ( Mediation Deadline 12/18/2022.), ORDER REFERRING CASE to Magistrate Judge Lauren F. Louis for all discovery matters. Signed by Judge Cecilia M. Altonaga on 3/23/2021. See attached document for full details. (amb) Pattern Jury Instruction Builder - To access the latest, up to date changes to the 11th Circuit Pattern Jury Instructions go to https://pji.ca11.uscourts.gov or click here. (Entered: 03/24/2021)
309Mar 30, 2021RequestUnopposed MOTION for Extension of Time to File Response/Reply/Answer to Plaintiffs' Second Consolidated Amended Direct Purchaser Class Action Complaint by Cermaq Canada Ltd., Cermaq Group AS, Cermaq Norway AS, Cermaq US LLC, Ducktrap River of Maine LLC, Grieg Seafood ASA, Grieg Seafood BC Ltd., Grieg Seafood Finnmark As, Grieg Seafood Rogaland As, Leroy Seafood AS, Leroy Seafood Group ASA, Leroy Seafood USA Inc., Leroy Seafood USA, Inc., Marine Harvest Canada, Inc., Marine Harvest USA, LLC, Mowi ASA, Mowi Canada West, Mowi Ducktrap, LLC, Mowi USA, LLC, OCEAN QUALITY USA, INC., Ocean Quality AS, Ocean Quality North America Inc., Ocean Quality North America, Inc., Ocean Quality Premium Brands, Inc., Ocean Quality USA Inc., SalMar ASA. (Attachments: # 1 Text of Proposed Order)(Schwartz, Adam) (Entered: 03/30/2021)
310Mar 31, 2021RequestORDER granting 309 Defendants' Unopposed Motion for Extension of Time to File Answers. Defendants have until and including April 20, 2021 to file separate answers to Plaintiffs' Second Consolidated Amended Direct Purchaser Class Action Complaint [ECF Nos. 246, 251-1]. Signed by Judge Cecilia M. Altonaga on 3/31/2021. See attached document for full details. (wc) (Entered: 03/31/2021)
311Apr 20, 2021RequestDefendant Sjor AS Sued as Ocean Quality AS' ANSWER and Affirmative Defenses to Complaint with Jury Demand (Answer to Second Consolidated Amended Class Action Complaint) by Ocean Quality AS. (Bryan, James) (Entered: 04/20/2021)
312Apr 20, 2021ViewANSWER and Affirmative Defenses to Amended Complaint by Mowi ASA, Mowi Canada West, Mowi Ducktrap, LLC, Mowi USA, LLC. (Silverman, Lawrence) (Entered: 04/20/2021)
313Apr 20, 2021RequestANSWER and Affirmative Defenses to Amended Complaint by SalMar ASA. (Schwartz, Adam) (Entered: 04/20/2021)
314Apr 20, 2021RequestANSWER and Affirmative Defenses to Amended Complaint with Jury Demand by Leroy Seafood AS, Leroy Seafood USA Inc.. Attorney John Carl Seipp, Jr added to party Leroy Seafood AS(pty:dft). (Seipp, John) (Entered: 04/20/2021)
315Apr 20, 2021RequestANSWER and Affirmative Defenses to Amended Complaint by Cermaq Canada Ltd., Cermaq Group AS, Cermaq Norway AS, Cermaq US LLC. (Miranda, Luiz) (Entered: 04/20/2021)
316Apr 20, 2021RequestANSWER and Affirmative Defenses to Amended Complaint by Grieg Seafood ASA, Grieg Seafood BC Ltd., Ocean Quality North America Inc., Ocean Quality Premium Brands, Inc., Ocean Quality USA Inc.. (Toth, Brian) (Entered: 04/20/2021)
317Apr 28, 2021RequestNOTICE of Change of Address, Email or Law Firm Name by Brian W. Toth (Toth, Brian) (Entered: 04/28/2021)
318May 13, 2021RequestMOTION to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing for Daphne Lin. Filing Fee $ 200.00 Receipt # AFLSDC-14685370 by Grieg Seafood ASA, Grieg Seafood BC Ltd., Ocean Quality North America Inc., Ocean Quality Premium Brands, Inc., Ocean Quality USA Inc.. Responses due by 5/27/2021 (Attachments: # 1 Text of Proposed Order Granting Motion for PHV of Daphne Lin)(Toth, Brian) (Entered: 05/13/2021)
319May 13, 2021RequestMOTION to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing for Richard Snyder. Filing Fee $ 200.00 Receipt # AFLSDC-14685413 by Grieg Seafood ASA, Grieg Seafood BC Ltd., Ocean Quality North America Inc., Ocean Quality Premium Brands, Inc., Ocean Quality USA Inc.. Responses due by 5/27/2021 (Attachments: # 1 Text of Proposed Order Granting Motion for PHV of Richard Snyder)(Toth, Brian) (Entered: 05/13/2021)
320May 13, 2021RequestORDER granting 318 Motion to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing for Attorney Daphne Lin. Signed by Judge Cecilia M. Altonaga on 5/13/2021. See attached document for full details. (ps1) (Entered: 05/13/2021)
321May 13, 2021RequestORDER granting 319 Motion to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing for Attorney Richard Snyder. Signed by Judge Cecilia M. Altonaga on 5/13/2021. See attached document for full details. (ps1) (Entered: 05/13/2021)
322May 20, 2021RequestMOTION to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing for Timothy S. Kearns. Filing Fee $ 200.00 Receipt # AFLSDC-14704387 by Euclid Fish Company. Responses due by 6/3/2021 (Attachments: # 1 Certification of Timothy S. Kearns, # 2 Text of Proposed Order)(Gilbert, Robert) (Entered: 05/20/2021)
323May 21, 2021RequestORDER granting 322 Motion to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing for Attorney Timothy S. Kearns. Signed by Judge Cecilia M. Altonaga on 5/21/2021. See attached document for full details. (ps1) (Entered: 05/21/2021)
324May 27, 2021RequestMOTION to Quash Subpoena by Norwegian Seafood Council. Attorney Maia Sevilla-Sharon added to party Norwegian Seafood Council(pty:mov). (Attachments: # 1 Exhibit Exhibit A)(Sevilla-Sharon, Maia) (Entered: 05/27/2021)
325May 28, 2021RequestORDER denying 324 Motion to Quash. Signed by Judge Cecilia M. Altonaga on 5/28/2021. See attached document for full details. (ps1) (Entered: 05/28/2021)
326Jun 23, 2021RequestJoint Motion for Extension of Time to Mediate /Schedule Mediation by Ocean Quality AS. Responses due by 7/7/2021 (Bryan, James) Modified Relief on 6/24/2021 (ls). (Entered: 06/23/2021)
327Jun 24, 2021RequestClerks Notice to Filer re 326 Joint MOTION for Extension of Time to Extend the Deadline to Schedule Mediation re 308 Scheduling Order,,,, Order Referring Case to Mediation,,,, Order Referring Case to Magistrate Judge,,,. Wrong Motion Relief(s) Selected; ERROR - The Filer selected the wrong motion relief(s) when docketing the motion. The correction was made by the Clerk. It is not necessary to refile this document but future motions filed must include applicable reliefs. (ls) (Entered: 06/24/2021)
328Jun 24, 2021RequestORDER granting 326 Motion to Extend the Deadline to Schedule Mediation. The parties shall submit the proposed order scheduling mediation or mediations on or before June 30, 2021. Signed by Judge Cecilia M. Altonaga on 6/24/2021. See attached document for full details. (ps1) (Entered: 06/24/2021)
329Jun 29, 2021RequestNOTICE of Hearing by ATTORNEY:. Attorney Matthew Weinshall added to party Beacon Fisheries(pty:conpla), Attorney Matthew Weinshall added to party Euclid Fish Company(pty:pla), Attorney Matthew Weinshall added to party Schneiders Fish and Sea Food Corp., (pty:conpla), Attorney Matthew Weinshall added to party THE FISHING LINE LLC, on behalf of itself and all others similarly situated(pty:conpla). Discovery Hearing set for 7/15/2021 04:00 PM in Miami Division before Magistrate Judge Lauren Fleischer Louis. (Attachments: # 1 Plaintiffs' Amended First Set of Requests for Production to All Defendants) (Weinshall, Matthew) (Entered: 06/29/2021)
330Jun 30, 2021RequestMOTION to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing for James D. Gotz. Filing Fee $ 200.00 Receipt # AFLSDC-14809277 by Euclid Fish Company. Responses due by 7/14/2021 (Attachments: # 1 Certification Certification of James D. Gotz, # 2 Text of Proposed Order)(Gilbert, Robert) (Entered: 06/30/2021)
331Jun 30, 2021RequestNOTICE by Beacon Fisheries, Cape Florida Seafood, HESH'S SEAFOOD, INC., Schneiders Fish and Sea Food Corp.,, THE FISHING LINE LLC, on behalf of itself and all others similarly situated re 328 Order on Motion for Extension of Time to Mediate, 308 Scheduling Order,,,, Order Referring Case to Mediation,,,, Order Referring Case to Magistrate Judge,,, Joint Notice Regarding Proposed Order on Mediation (Attachments: # 1 Text of Proposed Order Plaintiffs' Proposed Mediation Order, # 2 Text of Proposed Order Defendants' Proposed Mediation Order) (Prieto, Peter) Event Modified on 7/1/2021 (ail). (Entered: 06/30/2021)
332Jul 1, 2021RequestPAPERLESS ORDER granting 330 Motion to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing. Signed by Chief Judge Cecilia M. Altonaga (CMA) (Entered: 07/01/2021)
333Jul 1, 2021RequestORDER REFERRING 331 JOINT NOTICE REGARDING PROPOSED ORDER ON MEDIATION filed by Beacon Fisheries, HESH'S SEAFOOD, INC., THE FISHING LINE LLC, on behalf of itself and all others similarly situated, Schneiders Fish and Sea Food Corp.,, Cape Florida Seafood. NOTICE referred to Judge Lauren Fleischer Louis for a status conference and resolution of the parties mediation dispute. Signed by Chief Judge Cecilia M. Altonaga on 7/1/2021. See attached document for full details. (ail) (Entered: 07/01/2021)
334Jul 1, 2021RequestPAPERLESS ORDER amending 329 Notice of Hearing. In addition to the discovery disputes raised in the Notice of Hearing, the Court also intends to conduct a status conference on 331 at the same date and time. Signed by Magistrate Judge Lauren Fleischer Louis on 7/1/2021. (age) (Entered: 07/01/2021)
335Jul 6, 2021RequestMOTION to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing for Matthew Lisagar. Filing Fee $ 200.00 Receipt # AFLSDC-14821936 by Ducktrap River of Maine LLC, Marine Harvest Canada, Inc., Marine Harvest USA, LLC, Mowi ASA, Mowi Canada West, Mowi Ducktrap, LLC. Responses due by 7/20/2021 (Attachments: # 1 Certification, # 2 Text of Proposed Order)(Silverman, Lawrence) (Entered: 07/06/2021)
336Jul 7, 2021RequestPAPERLESS ORDER granting 335 Motion to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing. Signed by Chief Judge Cecilia M. Altonaga (CMA) (Entered: 07/07/2021)
337Jul 9, 2021RequestZoom instructions for Discovery Hearing set on July 15, 2021 at 4:00 p.m., are as follows: Meeting ID: 160 550 0928; Passcode: 720813. (aw) (Entered: 07/09/2021)
338Jul 12, 2021RequestNOTICE of Attorney Appearance by John Kressfield Shubin on behalf of European Commission. Attorney John Kressfield Shubin added to party European Commission(pty:am). (Shubin, John) (Entered: 07/12/2021)
339Jul 12, 2021RequestMOTION to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing for Carter G. Phillips. Filing Fee $ 200.00 Receipt # AFLSDC-14839242 by European Commission. Responses due by 7/26/2021 (Attachments: # 1 Certification, # 2 Text of Proposed Order)(Shubin, John) (Entered: 07/12/2021)
340Jul 12, 2021RequestMOTION to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing for Michele L. Aronson. Filing Fee $ 200.00 Receipt # AFLSDC-14839245 by European Commission. Responses due by 7/26/2021 (Attachments: # 1 Certification, # 2 Text of Proposed Order)(Shubin, John) (Entered: 07/12/2021)
341Jul 13, 2021RequestORDER denying without prejudice 339 Motions to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing of Attorney Michele L. Aronson representing European Commission (Amicus); Attorney Carter G. Phillips representing European Commission (Amicus) Notice of Termination delivered by US Mail to Michele Aronson, Carter Phillips.; denying without prejudice 340 Motion to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing of Attorney Michele L. Aronson representing European Commission (Amicus); Attorney Carter G. Phillips representing European Commission (Amicus) Notice of Termination delivered by US Mail to Michele Aronson, Carter Phillips. Signed by Chief Judge Cecilia M. Altonaga on 7/13/2021. See attached document for full details. (wc) (Entered: 07/13/2021)
342Jul 13, 2021RequestRenewed MOTION to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing for Carter G. Phillips. Filing Fee $ 200.00 Amended/Corrected Motion to Appear Pro Hac Vice Filed - Filing Fees Previously Paid. See 339 Motion to Appear Pro Hac Vice, by European Commission. Responses due by 7/27/2021 (Attachments: # 1 Certification, # 2 Text of Proposed Order)(Shubin, John) (Entered: 07/13/2021)
343Jul 13, 2021RequestRenewed MOTION to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing for Michele L. Aronson. Filing Fee $ 200.00 Amended/Corrected Motion to Appear Pro Hac Vice Filed - Filing Fees Previously Paid. See 340 Motion to Appear Pro Hac Vice, by European Commission. Responses due by 7/27/2021 (Attachments: # 1 Certification, # 2 Text of Proposed Order)(Shubin, John) (Entered: 07/13/2021)
344Jul 13, 2021ViewMOTION for Leave to File Amicus Curiae Brief by European Commission. (Attachments: # 1 Exhibit Amicus Curiae Brief of European Commission, # 2 Text of Proposed Order)(Shubin, John) (Entered: 07/13/2021)
Jul 13, 2021Attorney Michele L. Aronson representing European Commission (Amicus); Attorney Carter G. Phillips representing European Commission (Amicus) Activated. (pt) (Entered: 07/13/2021)
345Jul 13, 2021RequestORDER granting 344 The European Commission's Motion to Appear as Amicus Curiae and to File Amicus Curiae Brief. Clerks Notice: Filer must separately re-file the Amicus Curiae Brief pursuant to Local Rule 15.1, unless otherwise ordered by the Judge. Signed by Magistrate Judge Lauren Fleischer Louis on 7/13/2021. See attached document for full details. (age) (Entered: 07/13/2021)
346Jul 13, 2021RequestAmicus Curiae APPEARANCE entered by John Kressfield Shubin on behalf of European Commission (Shubin, John) (Entered: 07/13/2021)
347Jul 14, 2021ViewPlaintiff's RESPONSE to 344 MOTION for Leave to File Amicus Curiae Brief Plaintiffs' Preliminary Opposition to the European Commission's Amicus Curiae Brief by Beacon Fisheries, Cape Florida Seafood, Euclid Fish Company, HESH'S SEAFOOD, INC., Schneiders Fish and Sea Food Corp.,, THE FISHING LINE LLC, on behalf of itself and all others similarly situated. (Prieto, Peter) (Entered: 07/14/2021)
348Jul 14, 2021RequestPAPERLESS ORDER granting 342 Motion to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing. Signed by Chief Judge Cecilia M. Altonaga (CMA) (Entered: 07/14/2021)
349Jul 14, 2021RequestPAPERLESS ORDER granting 343 Motion to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing. Signed by Chief Judge Cecilia M. Altonaga (CMA) (Entered: 07/14/2021)
350Jul 15, 2021RequestMOTION to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing for Samia S. Young. Filing Fee $ 200.00 Receipt # AFLSDC-14849852 by Ocean Quality AS. Responses due by 7/29/2021 (Attachments: # 1 Exhibit Certification of Samia S. Young, # 2 Text of Proposed Order)(Bryan, James) (Entered: 07/15/2021)
351Jul 15, 2021RequestTHE PARTIES JOINT MOTION FOR ENTRY OF STIPULATED ORDER GOVERNING DISCOVERY OF ELECTRONICALLY STORED INFORMATION THE PARTIES JOINT MOTION FOR ENTRY OF STIPULATED ORDER GOVERNING DISCOVERY OF ELECTRONICALLY STORED INFORMATION by Cape Florida Seafood (Attachments: # 1 Text of Proposed Order)(Prieto, Peter) Text Modified on 7/16/2021 (amb). (Entered: 07/15/2021)
353Jul 15, 2021RequestPAPERLESS Minute Entry for proceedings held before Magistrate Judge Lauren Fleischer Louis: Discovery Hearing held on 7/15/2021. Written order to follow. Plaintiffs' request for leave to file brief responsive to amicus curiae brief granted; Plaintiffs shall respond no later than July 21, 2021. A hearing on the noticed dispute is set for July 23, 2021, at 12:00PM at the C. Clyde Atkins Courthouse, 301 N. Miami Avenue, 11th floor, Miami Florida. Zoom appearance may also be made: Meeting ID: 160 938 8012; Passcode: 679855.A Discovery Conference will be conducted on August 9, 2021 at 4:00 PM in Miami Division before Magistrate Judge Lauren Fleischer Louis at the C. Clyde Atkins Courthouse, 301 N. Miami Avenue, 11th floor, Miami Florida. Zoom appearance may also be made: Meeting ID: 161 023 4138; Passcode: 360433. Total time in court: 1 hour(s) : 33 minutes. Attorney Appearance(s): Peter Prieto, John Gravante, III, Timothy S. Kearns, Richard Snyder, Michael Lehmann, Ryan W. Marth, Stephen P. Safranski, Robert E. Entwisle, William H. Stallings, Britt M. Miller, Danielle S. Menitove, Lawrence Dean Silverman, Matthew M. Martino, Carter G. Phillips, Brian W. Toth, Meredith Mommers, Daphne Lin, Christine L. Welstead, David I. Gelfand, Matthew Bachrack, Adam Louis Schwartz, William Sears, Stephen Neuwirth. (Digital 15:59:44) (aw) (Entered: 07/16/2021)
352Jul 16, 2021RequestORDER granting 351 Joint Motion for Stipulated Order Governing Discovery of Electronically Stored Information. Signed by Magistrate Judge Lauren Fleischer Louis on 7/16/2021. See attached document for full details. (age) (Entered: 07/16/2021)
354Jul 16, 2021RequestORDER granting 350 Motion to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing for Attorney Samia S. Young. Signed by Chief Judge Cecilia M. Altonaga on 7/16/2021. See attached document for full details. (ps1) (Entered: 07/16/2021)
355Jul 20, 2021RequestMOTION to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing for In Kyung Jane Shin. Filing Fee $ 200.00 Receipt # AFLSDC-14858618 by Euclid Fish Company. Responses due by 8/3/2021 (Attachments: # 1 Certification Certificatiion of In Kyung (Jane) Shin, # 2 Text of Proposed Order)(Gilbert, Robert) (Entered: 07/20/2021)
356Jul 21, 2021RequestMOTION to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing for Carolyn Hart. Filing Fee $ 200.00 Receipt # AFLSDC-14864584 by SalMar ASA. Responses due by 8/4/2021 (Attachments: # 1 Certification Certification, # 2 Text of Proposed Order Proposed Order)(Schwartz, Adam) (Entered: 07/21/2021)
357Jul 21, 2021RequestMOTION to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing for Maxwell Paden Deabler-Meadows. Filing Fee $ 200.00 Receipt # AFLSDC-14864664 by SalMar ASA. Responses due by 8/4/2021 (Attachments: # 1 Certification Certification, # 2 Text of Proposed Order Proposed Order)(Schwartz, Adam) (Entered: 07/21/2021)
358Jul 21, 2021RequestNOTICE by Cape Florida Seafood re 353 Discovery Hearing,,,,,, Set/Reset Hearings,,,,, OF PLAINTIFFS OPPOSITION TO THE EUROPEAN COMMISSIONS AMICUS CURIAE BRIEF (Attachments: # 1 Appendix, # 2 Appendix) (Prieto, Peter) (Entered: 07/21/2021)
359Jul 22, 2021RequestORDER granting 355 Motion to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing for Attorney In Kyung "Jane" Shin. Signed by Chief Judge Cecilia M. Altonaga on 7/22/2021. See attached document for full details. (ps1) (Entered: 07/22/2021)
360Jul 22, 2021RequestORDER granting 356 Motion to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing for Attorney Carolyn Hart. Signed by Chief Judge Cecilia M. Altonaga on 7/22/2021. See attached document for full details. (ps1) (Entered: 07/22/2021)
361Jul 22, 2021RequestORDER granting 357 Motion to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing for Attorney Maxwell Paden Deabler-Meadows. Signed by Chief Judge Cecilia M. Altonaga on 7/22/2021. See attached document for full details. (ps1) (Entered: 07/22/2021)
362Jul 23, 2021RequestPAPERLESS Minute Entry for proceedings held before Magistrate Judge Lauren Fleischer Louis: Discovery Hearing held on 7/23/2021. Written order to follow. Total time in court: 55 minutes. Attorney Appearance(s): John Gravante, III, Timothy S. Kearns, Carter G. Phillips, Peter Prieto, Brian W. Toth, Eric J. Mahr, Adam Louis Schwartz. (Digital 12:15:56) (aw) (Entered: 07/23/2021)
363Jul 23, 2021RequestJoint MOTION for Protective Order Joint Motion to Modify Stipulated Protective Order by Beacon Fisheries, Cape Florida Seafood, Euclid Fish Company, HESH'S SEAFOOD, INC., Schneiders Fish and Sea Food Corp.,, THE FISHING LINE LLC, on behalf of itself and all others similarly situated. (Attachments: # 1 Text of Proposed Order Proposed Stipulated Order Modifying Protective Order)(Prieto, Peter) (Entered: 07/23/2021)
364Jul 23, 2021RequestORDER re 331 Joint Notice Regarding Proposed Order on Mediation. Signed by Magistrate Judge Lauren Fleischer Louis on 7/23/2021. See attached document for full details. (age) (Entered: 07/23/2021)
365Jul 23, 2021ViewDISCOVERY ORDER re 329 Plaintiffs' Notice of Hearing on Discovery Disputes. Signed by Magistrate Judge Lauren Fleischer Louis on 7/23/2021. See attached document for full details. (age) (Entered: 07/23/2021)
366Jul 26, 2021RequestSTIPULATED ORDER MODIFYING PROTECTIVE ORDER granting 363 Joint Motion to Modify Stipulated Protective Order. Signed by Chief Judge Cecilia M. Altonaga on 7/26/2021. See attached document for full details. (wc) (Entered: 07/26/2021)
367Jul 27, 2021ViewTRANSCRIPT of Discovery Hearing held on 7/15/21 before Magistrate Judge Lauren Fleischer Louis, 1-63 pages, Court Reporter: Joanne Mancari, 305-523-5635. Transcript may be viewed at the court public terminal or purchased by contacting the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 8/17/2021. Redacted Transcript Deadline set for 8/27/2021. Release of Transcript Restriction set for 10/25/2021. (hh) (Entered: 07/27/2021)
368Aug 3, 2021RequestJoint MOTION THE PARTIES JOINT MOTION FOR ENTRY OF STIPULATED EXPERT PROTOCOL by Cape Florida Seafood. (Attachments: # 1 Text of Proposed Order)(Prieto, Peter) (Entered: 08/03/2021)
369Aug 4, 2021RequestORDER granting 368 Motion for Entry of Stipulated Expert Protocol. Signed by Chief Judge Cecilia M. Altonaga on 8/4/2021. See attached document for full details. (ps1) (Entered: 08/04/2021)
370Aug 6, 2021RequestJoint MOTION for Extension of Time To File Proposed Order Scheduling Mediation by Ocean Quality AS. Responses due by 8/20/2021 (Attachments: # 1 Text of Proposed Order)(Bryan, James) (Entered: 08/06/2021)
371Aug 6, 2021RequestSTATUS REPORT PLAINTIFFS DISCOVERY STATUS REPORT by Cape Florida Seafood (Prieto, Peter) (Entered: 08/06/2021)
372Aug 6, 2021RequestSTATUS REPORT JOINT DEFENDANTS' DISCOVERY STATUS REPORT by Leroy Seafood AS, Leroy Seafood USA Inc. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E)(Seipp, John) (Entered: 08/06/2021)
373Aug 8, 2021ViewTRANSCRIPT of Discovery Hearing held on 7/23/21 before Magistrate Judge Lauren Fleischer Louis, 1-34 pages, Court Reporter: Joanne Mancari, 305-523-5635. Transcript may be viewed at the court public terminal or purchased by contacting the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 8/30/2021. Redacted Transcript Deadline set for 9/8/2021. Release of Transcript Restriction set for 11/8/2021. (hh) (Entered: 08/09/2021)
374Aug 9, 2021RequestPAPERLESS ORDER denying 370 Motion for Extension of Time due to the failure to submit a proposed order, as is required under the Local Rules. Signed by Chief Judge Cecilia M. Altonaga (CMA) (Entered: 08/09/2021)
375Aug 9, 2021RequestMOTION to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing for Samantha Stein. Filing Fee $ 200.00 Receipt # AFLSDC-14911799 by Euclid Fish Company. Responses due by 8/23/2021 (Attachments: # 1 Certification of Samantha Stein, # 2 Text of Proposed Order)(Gilbert, Robert) (Entered: 08/09/2021)
376Aug 9, 2021RequestORDER granting 370 Joint MOTION for Extension of Time To File Proposed Order Scheduling Mediation filed by Ocean Quality AS. The parties shall submit the proposed order scheduling the mediation on or before August 20, 2021. Signed by Chief Judge Cecilia M. Altonaga on 8/9/2021. See attached document for full details. (ps1) (Entered: 08/10/2021)
377Aug 9, 2021RequestORDER granting 375 Motion to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing for Attorney Samantha Stein. Signed by Chief Judge Cecilia M. Altonaga on 8/9/2021. See attached document for full details. (ps1) (Entered: 08/10/2021)
379Aug 9, 2021RequestPAPERLESS Minute Entry for proceedings held before Magistrate Judge Lauren Fleischer Louis: Discovery Hearing held on 8/9/2021. By separate order, the Court will set discovery conferences specific to the ESI protocol and processes specific to each Defendant. Parties to advance proposed dates for those conferences to chambers via email. Total time in court: 1 hour(s) : 16 minutes. Attorney Appearance(s): Peter Prieto, Ryan W. Marth, John Gravante, III, Robert E. Entwisle, William H. Stallings, Britt M. Miller, Matthew Lisagar, Karen Hoffman Lent, Matthew M. Martino, Timothy S. Kearns, Samantha Stein, Brian W. Toth, Richard Snyder, Christine L. Welstead, David I. Gelfand, Matthew Bachrack, Adam Louis Schwartz, William Sears, Stephen Neuwirth. (Digital 15:57:20) (aw) (Entered: 08/16/2021)
378Aug 11, 2021RequestPAPERLESS ORDER Setting Discovery Hearings. A Discovery Hearing is set for August 18, 2021 at 1:00 PM (Leroy) in Miami Division before Magistrate Judge Lauren Fleischer Louis. A Discovery Hearing is set for August 18, 2021 at 3:00 PM (Grieg) in Miami Division before Magistrate Judge Lauren Fleischer Louis. A Discovery Hearing is set for August 19, 2021 at 11:00 AM (Cermaq) in Miami Division before Magistrate Judge Lauren Fleischer Louis. A Discovery Hearing is set for August 20, 2021 at 3:00 PM (SalMar)in Miami Division before Magistrate Judge Lauren Fleischer Louis. A Discovery Hearing is set for August 24, 2021 at 1:00 PM (Sjor/OQ AS) in Miami Division before Magistrate Judge Lauren Fleischer Louis. A Discovery Hearing is set for August 24, 2021 at 2:30 PM (Mowi) in Miami Division before Magistrate Judge Lauren Fleischer Louis. Zoom instructions to follow. Signed by Magistrate Judge Lauren Fleischer Louis on 8/11/2021. (aw) Modified entry on 8/11/2021 to reflect the names of the individual defendants(aw). (Entered: 08/11/2021)
380Aug 16, 2021RequestNOTICE by Ocean Quality AS re 376 Order, 364 Order Joint Notice of Filing Proposed Order Scheduling Mediation (Attachments: # 1 Text of Proposed Order) (Bryan, James) (Entered: 08/16/2021)
381Aug 17, 2021ViewORDER Scheduling Mediation before Edward Infante; Mediation Hearing set for 3/8/2022 and 3/9/22 10:00 AM. Signed by Chief Judge Cecilia M. Altonaga on 8/17/2021. See attached document for full details. (ps1) (Entered: 08/17/2021)
382Aug 17, 2021RequestZoom instructions for Discovery Hearings set on August 18, 2021 at 1:00 p.m. and 3:00 p.m., are as follows: Meeting ID: 160 132 3645; Passcode: 714337. (aw) (Entered: 08/17/2021)
383Aug 17, 2021RequestNOTICE of Change of Address, Email or Law Firm Name by Brian W. Toth (Toth, Brian) (Entered: 08/17/2021)
384Aug 17, 2021RequestCLERK'S NOTICE - Attorney Admissions has not updated address and/or email information for attorney Brian W. Toth re 383 Notice of Change of Address, Email or Law Firm Name. Attorney has not followed the required procedures for updating their information with the Court. Attorney is instructed to go to their PACER account, Manage My Account, to complete the process of updating their information. The Court is not responsible for updating secondary email addresses. See the Courts website for detailed instructions. www.flsd.uscourts.gov/updating-your-information (cw) (Entered: 08/17/2021)
385Aug 17, 2021RequestDISCOVERY ORDER re 329 Plaintiffs' Notice of Hearing on Discovery Dispute and 346 EC Amicus Curiae brief. Signed by Magistrate Judge Lauren Fleischer Louis on 8/17/2021. See attached document for full details. (pdy) (Entered: 08/17/2021)
386Aug 17, 2021RequestNOTICE of Attorney Appearance by Freddy Funes on behalf of Grieg Seafood ASA, Grieg Seafood BC Ltd., Ocean Quality North America Inc., Ocean Quality Premium Brands, Inc., Ocean Quality USA Inc.. Attorney Freddy Funes added to party Grieg Seafood ASA(pty:dft), Attorney Freddy Funes added to party Grieg Seafood BC Ltd.(pty:dft), Attorney Freddy Funes added to party Ocean Quality North America Inc.(pty:dft), Attorney Freddy Funes added to party Ocean Quality Premium Brands, Inc.(pty:dft), Attorney Freddy Funes added to party Ocean Quality USA Inc.(pty:dft). (Funes, Freddy) (Entered: 08/17/2021)
387Aug 18, 2021RequestZoom instructions for Discovery Hearing set on August 19th at 11:00 a.m., are as follows: Meeting ID: 161 489 1162; Passcode: 398049. (aw) (Entered: 08/18/2021)
388Aug 18, 2021RequestPAPERLESS Minute Entry for proceedings held before Magistrate Judge Lauren Fleischer Louis: Discovery Hearing held on 8/18/2021. A Status Conference Re: Discovery Matters is set for August 26, 2021 at 11:00 AM in Miami Division before Magistrate Judge Lauren Fleischer Louis. Total time in court: 55 minutes. Attorney Appearance(s): Timothy S. Kearns, Samantha Stein, David I. Gelfand, Matthew Bachrack. (Digital 12:58:59) (aw) (Entered: 08/18/2021)
389Aug 18, 2021RequestPAPERLESS Minute Entry for proceedings held before Magistrate Judge Lauren Fleischer Louis: Discovery Hearing held on 8/18/2021. A Status Conference Re: Discovery Matters is set for September 23, 2021 at 3:00 PM in Miami Division before Magistrate Judge Lauren Fleischer Louis. Total time in court: 35 minutes. Attorney Appearance(s): Timothy S. Kearns, Samantha Stein, Brian W. Toth, Richard Snyder. (Digital 14:58:47) (aw) (Entered: 08/18/2021)
390Aug 19, 2021RequestZoom instructions for Discovery Hearing set on August 20, 2021 at 3:00 p.m., are as follows: Meeting ID: 160 596 5157; Passcode: 918584. (aw) (Entered: 08/19/2021)
391Aug 19, 2021RequestPAPERLESS Minute Entry for proceedings held before Magistrate Judge Lauren Fleischer Louis: Discovery Hearing held on 8/19/2021. A Status Conference Re: Discovery Matters set for September 2, 2021 at 3:15 PM in Miami Division before Magistrate Judge Lauren Fleischer Louis. Total time in court: 55 minutes. Attorney Appearance(s): Samantha Stein, Timothy S. Kearns, Robert E. Entwisle, William H. Stallings, Britt M. Miller, Jacey Norris. (Digital 11:00:16) (aw) (Entered: 08/19/2021)
392Aug 19, 2021RequestMOTION to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing for Daniel T. Fenske. Filing Fee $ 200.00 Receipt # AFLSDC-14943722 by Cermaq US LLC. Responses due by 9/2/2021 (Attachments: # 1 Certification of Daniel T. Fenske, # 2 Text of Proposed Order)(Miranda, Luiz) (Entered: 08/19/2021)
393Aug 20, 2021RequestPAPERLESS ORDER granting 392 Motion to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing. Signed by Chief Judge Cecilia M. Altonaga (CMA) (Entered: 08/20/2021)
394Aug 20, 2021RequestPAPERLESS Minute Entry for proceedings held before Magistrate Judge Lauren Fleischer Louis: Discovery Hearing with Defendant SalMar held on 8/20/2021. A Discovery Status Conference is set for September 9, 2021 at 1:30 PM in Miami Division before Magistrate Judge Lauren Fleischer Louis. Total time in court: 20 minutes. Attorney Appearance(s): Timothy S. Kearns, Samantha Stein, Adam Louis Schwartz, William Sears, Stephen Neuwirth, Christopher Tayback. (Digital 14:57:34) (aw) (Entered: 08/20/2021)
395Aug 23, 2021RequestZoom instructions for Discovery Hearings set on August 24, 2021 at 1:00 p.m. and 2:30 p.m., are as follows: Meeting ID: 161 184 5520; Passcode: 419554. (aw) (Entered: 08/23/2021)
398Aug 23, 2021RequestTRANSCRIPT of Discovery Hearing held on 8/19/2021 before Magistrate Judge Lauren Fleischer Louis, 1-39 pages, Court Reporter: Joanne Mancari, 305-523-5635. Transcript may be viewed at the court public terminal or purchased by contacting the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 9/13/2021. Redacted Transcript Deadline set for 9/23/2021. Release of Transcript Restriction set for 11/22/2021. (kpe) (Entered: 08/25/2021)
396Aug 24, 2021RequestPAPERLESS Minute Entry for proceedings held before Magistrate Judge Lauren Fleischer Louis: Discovery Hearing held on 8/24/2021 with Defendant (Sjor/OQ AS). A Status Conference Re: Discovery Matters is set for September 9, 2021 at 12:30 PM in Miami Division before Magistrate Judge Lauren Fleischer Louis. Total time in court: 40 minutes. Attorney Appearance(s): Timothy S. Kearns, Samantha Stein, Samia Young, Ryan W. Marth, James Robert Bryan. (Digital 13:00:18) (aw) (Entered: 08/24/2021)
397Aug 24, 2021RequestPAPERLESS Minute Entry for proceedings held before Magistrate Judge Lauren Fleischer Louis: Discovery Hearing held on 8/24/2021 with Defendant Mowi. A Status Conference Re: Discovery Matters set for September 7, 2021 at 1:30 PM in Miami Division before Magistrate Judge Lauren Fleischer Louis. Total time in court: 34 minutes. Attorney Appearance(s): Samantha Stein Timothy S. Kearns, Matthew Lisagar, Matthew M. Martino, Heather Cicchese. (Digital 14:27:57) (aw) (Entered: 08/24/2021)
399Aug 25, 2021RequestZoom instructions for Discovery Status Conference set on August 26, 2021 at 11:00 a.m., is as follows: Meeting ID: 160 099 2673; Passcode: 777081. (aw) (Entered: 08/25/2021)
400Aug 26, 2021RequestPAPERLESS Minute Entry for proceedings held before Magistrate Judge Lauren Fleischer Louis: Status Conference Re: Discovery Matters on 8/26/2021. A further Status Conference Re: Discovery Matters is set for September 23, 2021 at 2:30 PM in Miami Division before Magistrate Judge Lauren Fleischer Louis. Total time in court: 23 minutes. Attorney Appearance(s): Timothy S. Kearns, Samantha Stein, David I. Gelfand, Matthew Bachrack. (Digital 10:58:38) (aw) (Entered: 08/26/2021)
401Sep 1, 2021RequestZoom instructions for the Status Conference Re: Discovery Matters set for September 2, 2021 at 3:15 PM, are as follows: Meeting ID: 160 026 9826; Passcode: 715359. (aw) (Entered: 09/01/2021)
402Sep 2, 2021RequestPAPERLESS ORDER Resetting Time of Hearing. The Status Conference Re: Discovery Matters set on September 2, 2021 at 3:15 PM, is reset to 4:15 PM (Cermaq) in Miami Division before Magistrate Judge Lauren Fleischer Louis. **TIME CHANGE ONLY** Signed by Magistrate Judge Lauren Fleischer Louis on 9/2/2021. (aw) (Entered: 09/02/2021)
403Sep 2, 2021RequestPAPERLESS Order Cancelling Status Conference re: Discovery Matters set for September 2, 2021 at 4:15 p.m. Signed by Magistrate Judge Lauren Fleischer Louis on 9/2/2021. (aw) (Entered: 09/02/2021)
404Sep 3, 2021RequestPAPERLESS ORDER Setting Status Conference. A Status Conference Re: Discovery Matters is set for September 8, 2021 at 4:30 PM (Cermaq) in Miami Division before Magistrate Judge Lauren Fleischer Louis. Zoom instructions are as follows: Meeting ID: 161 593 2596; Passcode: 297576. Signed by Magistrate Judge Lauren Fleischer Louis on 9/3/2021. (aw) (Entered: 09/03/2021)
405Sep 3, 2021RequestTRANSCRIPT of Discovery Hearing held on 8/24/2021 before Magistrate Judge Lauren Fleischer Louis, 1-25 pages, Court Reporter: Joanne Mancari, 305-523-5635. Transcript may be viewed at the court public terminal or purchased by contacting the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 9/24/2021. Redacted Transcript Deadline set for 10/4/2021. Release of Transcript Restriction set for 12/2/2021. (apz) (Entered: 09/03/2021)
406Sep 3, 2021RequestZoom instructions for Status Conference re: Discovery Matters set for September 7, 2021 at 1:30 p.m. (Mowi), are as follows: Meeting ID: 160 630 0761; Passcode: 756179. (aw) (Entered: 09/03/2021)
407Sep 7, 2021RequestTRANSCRIPT of Discovery Hearing held on 8/18/2021 before Magistrate Judge Lauren Fleischer Louis, 1-33 pages, Court Reporter: Joanne Mancari, 305-523-5635. Transcript may be viewed at the court public terminal or purchased by contacting the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 9/28/2021. Redacted Transcript Deadline set for 10/8/2021. Release of Transcript Restriction set for 12/6/2021. (apz) (Entered: 09/07/2021)
408Sep 7, 2021RequestTRANSCRIPT of Discovery Hearing held on 8/18/2021 before Magistrate Judge Lauren Fleischer Louis, 1-27 pages, Court Reporter: Joanne Mancari, 305-523-5635. Transcript may be viewed at the court public terminal or purchased by contacting the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 9/28/2021. Redacted Transcript Deadline set for 10/8/2021. Release of Transcript Restriction set for 12/6/2021. (apz) (Entered: 09/07/2021)
409Sep 7, 2021RequestTRANSCRIPT of Status Conference Hearing held on 8/24/2021 before Magistrate Judge Lauren Fleischer Louis, 1-25 pages, Court Reporter: Joane Mancari, 305-523-5635. Transcript may be viewed at the court public terminal or purchased by contacting the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 9/28/2021. Redacted Transcript Deadline set for 10/8/2021. Release of Transcript Restriction set for 12/6/2021. (apz) (Entered: 09/07/2021)
410Sep 7, 2021RequestPAPERLESS Minute Entry for proceedings held before Magistrate Judge Lauren Fleischer Louis: Status Conference Re: Discovery Hearing with the Mowi Defendants held on 9/7/2021. A further Status Conference Re: Discovery Matters set for October 5, 2021 at 2:00 PM in Miami Division before Magistrate Judge Lauren Fleischer Louis. Zoom instructions are as follows: Meeting ID: 161 516 8194; Passcode: 473584. Total time in court: 20 minutes. Attorney Appearance(s): Timothy S. Kearns, Samantha Stein, Matthew Lisagar, Lawrence Dean Silverman, Matthew M. Martino. (Digital LFL_01_9.7.2021 zoom) (aw) (Entered: 09/08/2021)
411Sep 8, 2021RequestSTIPULATION OF VOLUNTARY DISMISSAL PURSUANT TO FEDERAL RULE OF CIVIL PROCEDURE 41(a)(1) by Beacon Fisheries, Cape Florida Seafood, HESH'S SEAFOOD, INC. (Prieto, Peter) (Entered: 09/08/2021)
412Sep 8, 2021RequestZoom instructions for Discovery Hearings set on September 9, 2021 at 12:30 p.m. and 1:30 p.m., are as follows: Meeting ID: 161 397 7003; Passcode: 433092. Signed by Magistrate Judge Lauren Fleischer Louis on 9/8/2021. (eb00) (Entered: 09/08/2021)
413Sep 8, 2021ViewTRANSCRIPT of Discovery Hearing held on 8/9/2021 before Magistrate Judge Lauren Fleischer Louis, 1-57 pages, Court Reporter: Joanne Mancari, 305-523-5635. Transcript may be viewed at the court public terminal or purchased by contacting the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 9/29/2021. Redacted Transcript Deadline set for 10/12/2021. Release of Transcript Restriction set for 12/7/2021. (apz) (Entered: 09/08/2021)
414Sep 8, 2021RequestPAPERLESS Minute Entry for proceedings held before Magistrate Judge Lauren Fleischer Louis Status Conference Re: Discovery with Defendant Cermaq held on 9/8/2021. A further Status Conference Re: Discovery Matters is set for October 5, 2021 at 11:00 AM in Miami Division before Magistrate Judge Lauren Fleischer Louis. Telephonic appearance may be made by dialing: 1 (866) 434-5269, enter access code number 9978869 followed by the (#) sign, and enter security code number 5710 followed by the (#) sign. Total time in court: 36 minutes. Attorney Appearance(s): Samantha Stein, Timothy S. Kearns, John Gravante, III, Robert E. Entwisle, Britt M. Miller, Daniel T. Fenske, Jacey Norris. (Digital 16:29:04) (aw) (Entered: 09/09/2021)
415Sep 9, 2021RequestPAPERLESS Minute Entry for proceedings held before Magistrate Judge Lauren Fleischer Louis: Status Conference Re: Discovery with Defendant Sjor/OQ AS held on 9/9/2021. A further Status Conference Re: Discovery Matters is set for September 14, 2021 at 12:30 PM in Miami Division before Magistrate Judge Lauren Fleischer Louis. Telephonic appearance may be made by dialing: 1 (866) 434-5269, enter access code number 9978869 followed by the (#) sign, and enter security code number 5710 followed by the (#) sign. Total time in court: 32 minutes. Attorney Appearance(s): Samantha Stein, Timothy S. Kearns, Samia S. Young, Ryan W. Marth, James Robert Bryan. (Digital 12:30:03) (aw) (Entered: 09/09/2021)
416Sep 9, 2021RequestPAPERLESS Minute Entry for proceedings held before Magistrate Judge Lauren Fleischer Louis: Status Conference Re: Discovery Hearing with Defendant SalMar held on 9/9/2021. A Status Conference Re: Discovery Matters is set for October 21, 2021 at 1:30 PM in Miami Division before Magistrate Judge Lauren Fleischer Louis. Telephonic appearance may be made by dialing: 1 (866) 434-5269, enter access code number 9978869 followed by the (#) sign, and enter security code number 5710 followed by the (#) sign.Total time in court: 23 minutes. Attorney Appearance(s): Samantha Stein, Timothy S. Kearns, Will Sears, Stephen Neuwirth, Adam Schwartz. (Digital 13:53:30) (aw) (Entered: 09/09/2021)
417Sep 13, 2021RequestTRANSCRIPT of Discovery Hearing held on 8/26/2021 before Magistrate Judge Lauren Fleischer Louis, 1-18 pages, Court Reporter: Joanne Mancari, 305-523-5635. Transcript may be viewed at the court public terminal or purchased by contacting the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 10/4/2021. Redacted Transcript Deadline set for 10/14/2021. Release of Transcript Restriction set for 12/13/2021. (apz) (Entered: 09/14/2021)
418Sep 14, 2021RequestPAPERLESS Minute Entry for proceedings held before Magistrate Judge Lauren Fleischer Louis: Telephonic Status Conference re: Discovery Matters with Defendant Sjor/OQ AS held on 9/14/2021. A further Status Conference Re: Discovery Matters is set for October 6, 2021 at 2:00 PM in Miami Division before Magistrate Judge Lauren Fleischer Louis) Telephonic appearance may be made by dialing: 1 (866) 434-5269, enter access code number 9978869 followed by the (#) sign, and enter security code number 5710 followed by the (#) sign. Total time in court: 30 minutes. Attorney Appearance(s): Timothy S. Kearns, Samantha Stein, James Robert Bryan, Ryan W. Marth. (Digital 12:28:58) (aw) (Entered: 09/15/2021)
419Sep 16, 2021RequestTRANSCRIPT of Discovery Hearing held on 9/7/21 before Magistrate Judge Lauren Fleischer Louis, 1-16 pages, Court Reporter: Joanne Mancari, 305-523-5635. Transcript may be viewed at the court public terminal or purchased by contacting the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 10/7/2021. Redacted Transcript Deadline set for 10/18/2021. Release of Transcript Restriction set for 12/15/2021. (hh) (Entered: 09/16/2021)
420Sep 17, 2021RequestUnopposed MOTION to Withdraw as Attorney Defendant SalMar ASA's Unopposed Motion to Withdraw Attorney Carolyn Hart by Carolyn Hart for / by SalMar ASA. Responses due by 10/1/2021 (Attachments: # 1 Text of Proposed Order Proposed Order)(Schwartz, Adam) (Entered: 09/17/2021)
421Sep 17, 2021RequestORDER granting 420 Defendant SalMar ASA's Unopposed Motion to Withdraw Attorney. Carolyn Hart representing SalMar ASA (Defendant) and SalMar ASA (Consol Defendant) withdrawn from case. Notice of Termination delivered by US Mail to Carolyn Hart. Signed by Chief Judge Cecilia M. Altonaga on 9/17/2021. See attached document for full details. (wc) (Entered: 09/17/2021)
422Sep 23, 2021RequestTelephonic appearance for the Status Conference re: Discovery Matters re: the Leroy Defendants set on September 23, 2021 at 2:30 p.m., may be made by dialing: 1 (866) 434-5269, enter access code number 9978869 followed by the (#) sign, and enter security code number 5710 followed by the (#) sign. (aw) (Entered: 09/23/2021)
423Sep 23, 2021RequestPlaintiff's MOTION to Amend/Correct Motion for Leave to Amend Complaint by Euclid Fish Company, Schneiders Fish and Sea Food Corp.,, THE FISHING LINE LLC, on behalf of itself and all others similarly situated. Responses due by 10/7/2021 (Attachments: # 1 Exhibit Exhibit A, # 2 Exhibit Exhibit B, # 3 Text of Proposed Order)(Prieto, Peter) (Entered: 09/23/2021)
424Sep 23, 2021RequestPAPERLESS Minute Entry for proceedings held before Magistrate Judge Lauren Fleischer Louis: Status Conference re: Discovery Matters with Defendant Leroy held on 9/23/2021. Total time in court: 15 minutes. Attorney Appearance(s): Timothy S. Kearns, Samantha Stein, Christine L. Welstead, David I. Gelfand, Matthew Bachrack. (Digital 14:35:54) (aw) (Entered: 09/24/2021)
425Sep 23, 2021RequestPAPERLESS Minute Entry for proceedings held before Magistrate Judge Lauren Fleischer Louis: Status Conference re: Discovery Matters with Defendant Grieg held on 9/23/2021. Total time in court: 15 minutes. Attorney Appearance(s): Timothy S. Kearns, Samantha Stein, Brian W. Toth, Richard Snyder. (Digital 14:58:24) (aw) (Entered: 09/24/2021)
426Oct 5, 2021RequestPAPERLESS ORDER Changing Video Status Conference, to a Telephonic Hearing. A Telephonic Status Conference Re: Discovery Matters with the Mowi Defendants is set for October 5, 2021 at 2:00 PM in Miami Division before Magistrate Judge Lauren Fleischer Louis. Telephonic appearance may be made by dialing: 1 (866) 434-5269, enter access code number 9978869 followed by the (#) sign, and enter security code number 5710 followed by the (#) sign. Signed by Magistrate Judge Lauren Fleischer Louis on 10/5/2021. (aw) (Entered: 10/05/2021)
427Oct 5, 2021RequestPAPERLESS Minute Entry for proceedings held before Magistrate Judge Lauren Fleischer Louis: Status Conference Re: Discovery Matters with the Cermaq Defendants held on 10/5/2021. Total time in court: 13 minutes. Attorney Appearance(s): Timothy S. Kearns, Samantha Stein, Robert E. Entwisle, Britt M. Miller, Daniel T. Fenske, Jacey Norris. (Digital 10:59:03) (aw) (Entered: 10/06/2021)
428Oct 5, 2021RequestPAPERLESS Minute Entry for proceedings held before Magistrate Judge Lauren Fleischer Louis: Status Conference Re: Discovery Matters with the Mowi Defendants held on 10/5/2021. Total time in court: 10 minutes. Attorney Appearance(s): Samantha Stein, Timothy S. Kearns, Matthew Lisagar, Matthew M. Martino. (Digital 13:59:37) (aw) (Entered: 10/06/2021)
429Oct 6, 2021RequestMOTION to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing for Michael J. Pacelli. Filing Fee $ 200.00 Receipt # AFLSDC-15071375 by Ocean Quality AS. Responses due by 10/20/2021 (Attachments: # 1 Certification, # 2 Text of Proposed Order)(Bryan, James) (Entered: 10/06/2021)
430Oct 6, 2021RequestORDER granting 429 Motion to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing for Attorney Michael J. Pacelli. Signed by Chief Judge Cecilia M. Altonaga on 10/6/2021. See attached document for full details. (ps1) (Entered: 10/06/2021)
431Oct 6, 2021RequestUnopposed MOTION to Withdraw as Attorney by Samia S. Young for / by Ocean Quality AS. Responses due by 10/20/2021 (Attachments: # 1 Text of Proposed Order)(Bryan, James) (Entered: 10/06/2021)
432Oct 6, 2021RequestORDER granting 431 Motion to Withdraw as Attorney. Samia S. Young representing Ocean Quality AS (Defendant) withdrawn from case. Notice of Termination delivered by US Mail to Samia Young. Signed by Chief Judge Cecilia M. Altonaga on 10/6/2021. See attached document for full details. (ps1) (Entered: 10/06/2021)
433Oct 6, 2021RequestPAPERLESS Minute Entry for proceedings held before Magistrate Judge Lauren Fleischer Louis: Status Conference Re: Discovery Matters held on 10/6/2021. Total time in court: 13 minutes. Attorney Appearance(s): Timothy S. Kearns, Samantha Stein, Michael J. Pacelli, James Robert Bryan, Ryan W. Marth. (Digital 13:58:37) (aw) (Entered: 10/06/2021)
434Oct 7, 2021RequestRESPONSE in Opposition re 423 Plaintiff's MOTION to Amend/Correct Motion for Leave to Amend Complaint filed by Leroy Seafood AS, Leroy Seafood USA Inc.. Replies due by 10/14/2021. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4, # 5 Exhibit 5)(Seipp, John) (Entered: 10/07/2021)
435Oct 12, 2021RequestPlaintiff's MOTION for Extension of Time PLAINTIFFS MOTION FOR MODIFICATION TO THE ORDER SETTING TRIAL AND PRE-TRIAL SCHEDULE (DE 308) by Euclid Fish Company, Schneiders Fish and Sea Food Corp.,, THE FISHING LINE LLC, on behalf of itself and all others similarly situated. Responses due by 10/26/2021 (Attachments: # 1 Affidavit)(Prieto, Peter) (Entered: 10/12/2021)
436Oct 13, 2021RequestTRANSCRIPT of Status Conference Hearing held on 9/8/2021 before Magistrate Judge Lauren Fleischer Louis, 1-27 pages, Court Reporter: Joanne Mancari, 305-523-5635. Transcript may be viewed at the court public terminal or purchased by contacting the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 11/3/2021. Redacted Transcript Deadline set for 11/15/2021. Release of Transcript Restriction set for 1/11/2022. (apz) (Entered: 10/13/2021)
437Oct 13, 2021RequestTRANSCRIPT of Status Conference Hearing (re SalMar) held on 9/9/2021 before Magistrate Judge Lauren Fleischer Louis, 1-17 pages, Court Reporter: Joanne Mancari, 305-523-5635. Transcript may be viewed at the court public terminal or purchased by contacting the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 11/3/2021. Redacted Transcript Deadline set for 11/15/2021. Release of Transcript Restriction set for 1/11/2022. (apz) Modified text on 10/13/2021 (apz). (Entered: 10/13/2021)
438Oct 13, 2021RequestTRANSCRIPT of Status Conference Hearing (re Sjor) held on 9/9/2021 before Magistrate Judge Lauren Fleischer Louis, 1-23 pages, Court Reporter: Joanne mancari, 305-523-5635. Transcript may be viewed at the court public terminal or purchased by contacting the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 11/3/2021. Redacted Transcript Deadline set for 11/15/2021. Release of Transcript Restriction set for 1/11/2022. (apz) (Entered: 10/13/2021)
439Oct 13, 2021RequestTRANSCRIPT of Discovery Hearing (re Sjor) held on 9/14/2021 before Magistrate Judge Lauren Fleischer Louis, 1-19 pages, Court Reporter: Joanne Mancari, 305-523-5635. Transcript may be viewed at the court public terminal or purchased by contacting the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 11/3/2021. Redacted Transcript Deadline set for 11/15/2021. Release of Transcript Restriction set for 1/11/2022. (apz) (Entered: 10/13/2021)
440Oct 13, 2021RequestTRANSCRIPT of Status Conference Hearing (re Mowi) held on 10/5/2021 before Magistrate Judge Lauren Fleischer Louis, 1-8 pages, Court Reporter: Joanne Mancari, 305-523-5635. Transcript may be viewed at the court public terminal or purchased by contacting the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 11/3/2021. Redacted Transcript Deadline set for 11/15/2021. Release of Transcript Restriction set for 1/11/2022. (apz) (Entered: 10/13/2021)
441Oct 13, 2021RequestTRANSCRIPT of Status Conference Hearing (re Cermaq) held on 10/5/2021 before Magistrate Judge Lauren Fleischer Louis, 1-11 pages, Court Reporter: Joanne Mancari, 305-523-5635. Transcript may be viewed at the court public terminal or purchased by contacting the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 11/3/2021. Redacted Transcript Deadline set for 11/15/2021. Release of Transcript Restriction set for 1/11/2022. (apz) (Entered: 10/13/2021)
442Oct 13, 2021ViewPlaintiff's REPLY to Response to Motion re 423 Plaintiff's MOTION to Amend/Correct Motion for Leave to Amend Complaint filed by Euclid Fish Company, Schneiders Fish and Sea Food Corp.,, THE FISHING LINE LLC, on behalf of itself and all others similarly situated. (Prieto, Peter) (Entered: 10/13/2021)
443Oct 19, 2021RequestTRANSCRIPT of Status Conference held on 9/23/21 before Magistrate Judge Lauren Fleischer Louis, 1-11 pages, Court Reporter: Joanne Mancari, 305-523-5635. Transcript may be viewed at the court public terminal or purchased by contacting the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 11/9/2021. Redacted Transcript Deadline set for 11/19/2021. Release of Transcript Restriction set for 1/18/2022. (hh) (Entered: 10/20/2021)
444Oct 21, 2021RequestPAPERLESS Minute Entry for proceedings held before Magistrate Judge Lauren Fleischer Louis: Telephonic Status Conference with SalMar Defendants held on 10/21/2021. Total time in court: 10 minutes. Attorney Appearance(s): Samantha Stein, Timothy S. Kearns, Adam Louis Schwartz, William Sears, Stephen Neuwirth. (Digital 13:29:44) (aw) (Entered: 10/22/2021)
445Oct 26, 2021RequestRESPONSE in Opposition re 435 Plaintiff's MOTION for Extension of Time PLAINTIFFS MOTION FOR MODIFICATION TO THE ORDER SETTING TRIAL AND PRE-TRIAL SCHEDULE (DE 308) filed by Leroy Seafood AS, Leroy Seafood USA Inc.. Replies due by 11/2/2021. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2)(Seipp, John) (Entered: 10/26/2021)
446Oct 27, 2021RequestORDER granting 423 Motion for Leave to Amend Complaint. Clerks Notice: Filer must separately re-file the amended pleading pursuant to Local Rule 15.1, unless otherwise ordered by the Judge. Plaintiffs shall file their third amended complaint as a separate docket entry by October 28, 2021. Defendants' combined response, or separate answers, are due within the time permitted by the Rules. Signed by Chief Judge Cecilia M. Altonaga on 10/27/2021. See attached document for full details. (ps1) (Entered: 10/27/2021)
447Oct 28, 2021ViewThird AMENDED COMPLAINT CONSOLIDATED AMENDED DIRECT PURCHASER CLASS ACTION COMPLAINT against Cermaq Canada Ltd., Cermaq Group AS, Cermaq Norway AS, Cermaq US LLC, Grieg Seafood ASA, Grieg Seafood BC Ltd., Leroy Seafood AS, Leroy Seafood USA Inc., Marine Harvest Canada, Inc., Mowi ASA, Mowi Ducktrap, LLC, Mowi USA, LLC, Ocean Quality AS, Ocean Quality North America Inc., Ocean Quality Premium Brands, Inc., Ocean Quality USA Inc., SalMar ASA filed in response to Order Granting Motion for Leave, filed by Euclid Fish Company, Schneiders Fish and Sea Food Corp.,, THE FISHING LINE LLC, on behalf of itself and all others similarly situated. (Attachments: # 1 Appendix A, # 2 Appendix B, # 3 Appendix C, # 4 Appendix D, # 5 Appendix E)(Prieto, Peter) (Entered: 10/28/2021)
448Oct 29, 2021ViewPlaintiff's REPLY to 435 Plaintiff's MOTION for Extension of Time PLAINTIFFS MOTION FOR MODIFICATION TO THE ORDER SETTING TRIAL AND PRE-TRIAL SCHEDULE (DE 308) by Euclid Fish Company, Schneiders Fish and Sea Food Corp.,, THE FISHING LINE LLC, on behalf of itself and all others similarly situated. (Prieto, Peter) (Entered: 10/29/2021)
449Nov 1, 2021RequestTRANSCRIPT of Status Conference Hearing held on 10/21/2021 before Magistrate Judge Lauren Fleischer Louis, 1-9 pages, Court Reporter: Joanne Mancari, 305-523-5635. Transcript may be viewed at the court public terminal or purchased by contacting the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 11/22/2021. Redacted Transcript Deadline set for 12/2/2021. Release of Transcript Restriction set for 1/31/2022. (apz) (Entered: 11/01/2021)
450Nov 5, 2021RequestORDER granting in part 435 Motion for Extension of Time. Signed by Chief Judge Cecilia M. Altonaga on 11/5/2021. See attached document for full details. (ps1) (Entered: 11/05/2021)
451Nov 10, 2021RequestNOTICE of Attorney Appearance by Donald Bruce Hoffman on behalf of Leroy Seafood AS, Leroy Seafood USA Inc.. Attorney Donald Bruce Hoffman added to party Leroy Seafood AS(pty:dft), Attorney Donald Bruce Hoffman added to party Leroy Seafood USA Inc.(pty:dft). (Hoffman, Donald) (Entered: 11/10/2021)
452Nov 10, 2021RequestNOTICE of Hearing by ATTORNEY: Discovery Hearing set for 11/16/2021 02:30 PM in Miami Division before Magistrate Judge Lauren Fleischer Louis. (Prieto, Peter) (Entered: 11/10/2021)
453Nov 11, 2021RequestMOTION to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing for Garrett Shinn. Filing Fee $ 200.00 Receipt # AFLSDC-15166557 by Leroy Seafood AS, Leroy Seafood USA Inc.. Responses due by 11/29/2021 (Attachments: # 1 Attachment -Certification)(Seipp, John) (Entered: 11/11/2021)
454Nov 12, 2021RequestANSWER and Affirmative Defenses to Amended Complaint with Jury Demand by Leroy Seafood AS, Leroy Seafood USA Inc.. (Seipp, John) (Entered: 11/12/2021)
455Nov 12, 2021RequestDefendant Sjor AS Sued as Ocean Quality AS' ANSWER and Affirmative Defenses to Amended Complaint by Ocean Quality AS. (Bryan, James) (Entered: 11/12/2021)
456Nov 12, 2021RequestANSWER and Affirmative Defenses to Amended Complaint by Grieg Seafood ASA, Grieg Seafood BC Ltd., Ocean Quality North America Inc., Ocean Quality Premium Brands, Inc., Ocean Quality USA Inc.. (Toth, Brian) (Entered: 11/12/2021)
457Nov 12, 2021RequestANSWER and Affirmative Defenses to Amended Complaint Answer and Affirmative and other Defenses of Defendant SalMar ASA to Plaintiffs' Third Consolidated Amended Class Action Complaint by SalMar ASA. (Schwartz, Adam) (Entered: 11/12/2021)
458Nov 12, 2021RequestANSWER and Affirmative Defenses to Amended Complaint by Cermaq Canada Ltd., Cermaq Group AS, Cermaq Norway AS, Cermaq US LLC. (Miranda, Luiz) (Entered: 11/12/2021)
459Nov 12, 2021RequestANSWER and Affirmative Defenses to Amended Complaint by Mowi ASA, Mowi Canada West, Mowi Ducktrap, LLC, Mowi USA, LLC. (Silverman, Lawrence) (Entered: 11/12/2021)
460Nov 15, 2021RequestORDER granting 453 Motion to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing for Attorney Garrett Shinn. Signed by Chief Judge Cecilia M. Altonaga on 11/15/2021. See attached document for full details. (wc) (Entered: 11/15/2021)
461Nov 15, 2021RequestNOTICE of Change of Address, Email or Law Firm Name by Donald Bruce Hoffman (Hoffman, Donald) (Entered: 11/15/2021)
462Nov 16, 2021RequestZoom instructions for Discovery Hearing set for November 16, 2021 at 2:30 p.m., are as follows: Meeting ID: 161 864 1461; Passcode: 883474. (aw) (Entered: 11/16/2021)
463Nov 16, 2021RequestPAPERLESS Minute Entry for proceedings held before Magistrate Judge Lauren Fleischer Louis: Discovery Hearing held on 11/16/2021. Parties to submit motion for entry of deposition protocol by November 19, 2021. Total time in court: 1 hour(s) : 42 minutes. Attorney Appearance(s): Samantha Stein, Peter Prieto, Joseph C. Bourne, Fred T. Isquith, Jr., Fred T. Isquith, Heidi M. Silton, Christina Martinez, Britt Miller, Reena A. Gambhir, Robert Entwisle, Daniel Fenske, Stephen Safranski, Brian W. Toth, Richard Snyder, John Carl Seipp, Jr, Garrett Shinn, David I. Gelfand, Matthew Bachrack, James Robert Bryan, Michael J. Pacelli, Adam Louis Schwartz, William Sears, Christopher Tayback, Matt Martino, Matt Lisagar. (Digital 14:36:06) (aw) (Entered: 11/19/2021)
464Nov 19, 2021RequestNOTICE of Attorney Appearance by Luiz Affonso Miranda on behalf of Cermaq Canada Ltd., Cermaq Group AS, Cermaq Norway AS (Miranda, Luiz) (Entered: 11/19/2021)
465Nov 23, 2021ViewJOINT MOTION FOR ENTRY OF PROTOCOL GOVERNING FACT DEPOSITIONS by Euclid Fish Company, Schneiders Fish and Sea Food Corp.,, THE FISHING LINE LLC, on behalf of itself and all others similarly situated OF FILING JOINT MOTION FOR ENTRY OF PROTOCOL GOVERNING FACT DEPOSITIONS (Attachments: # 1 Exhibit EXHIBIT A) (Prieto, Peter) Modified to select correct event on 11/24/2021 (amb). (Entered: 11/23/2021)
466Nov 29, 2021RequestTRANSCRIPT of Status Conference re: Discovery Matters with Defendant Grieg held on 9/23/2021 before Magistrate Judge Lauren Fleischer Louis, 1-13 pages, Court Reporter: Joanne Mancari, 305-523-5635. Transcript may be viewed at the court public terminal or purchased by contacting the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 12/20/2021. Redacted Transcript Deadline set for 12/30/2021. Release of Transcript Restriction set for 2/28/2022. (apz) (Entered: 11/30/2021)
467Dec 6, 2021ViewORDER granting 465 Joint Motion for Entry of Protocol Governing Fact Depositions. Signed by Magistrate Judge Lauren Fleischer Louis on 12/6/2021. See attached document for full details. (Attachments: # 1 Protocol Governing Fact Depositions) (eb00) (Entered: 12/06/2021)
468Dec 6, 2021RequestNOTICE of Hearing by ATTORNEY: Discovery Hearing set for 12/13/2021 01:00 PM in Miami Division before Magistrate Judge Lauren Fleischer Louis. (Bryan, James) (Entered: 12/06/2021)
469Dec 9, 2021RequestNOTICE of Hearing by ATTORNEY: Discovery Hearing set for 12/13/2021 10:30 AM in Miami Division before Magistrate Judge Lauren Fleischer Louis. (Bryan, James) (Entered: 12/09/2021)
470Dec 10, 2021RequestZoom instructions for Discovery Hearing set on December 13, 2021 at 10:30 a.m., is as follows: Meeting ID: 160 132 4860; Passcode: 842824. (aw) (Entered: 12/10/2021)
471Dec 13, 2021RequestPAPERLESS Minute Entry for proceedings held before Magistrate Judge Lauren Fleischer Louis: Discovery Hearing re: [ECF No. 469] held on 12/13/2021. Written order to follow. Total time in court: 46 minutes. Attorney Appearance(s): Peter Prieto, Timothy S. Kearns, Samantha Stein, Christina Martinez, Ryan W. Marth, Stephen P. Safranski, Robert E. Entwisle, William H. Stallings, Britt M. Miller, Daniel T. Fenske, Matthew Lisagar, Matthew M. Martino, Richard Snyder, John Carl Seipp, Jr, Donald Bruce Hoffman, Garrett Shinn, David I. Gelfand, Matthew Bachrack, James Robert Bryan, Michael J. Pacelli, William Sears, Stephen Neuwirth, Christopher Tayback, Brian Toth, Heidi Sitton, Fred Isquith, Fred Isquith, Jr., Tyler Schmitt, Hani Bashour, Kevin Jacobs, Kristen Martila, Jessica Hermes. (Digital 10:27:40/LFL_01_12.13.2021 zoom) (aw) (Entered: 12/13/2021)
472Dec 13, 2021RequestTRANSCRIPT of Discovery Hearing held on 11/16/21 before Magistrate Judge Lauren Fleischer Louis, 1-68 pages, Court Reporter: Joanne Mancari, 305-523-5635. Transcript may be viewed at the court public terminal or purchased by contacting the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 1/3/2022. Redacted Transcript Deadline set for 1/13/2022. Release of Transcript Restriction set for 3/14/2022. (hh) (Entered: 12/13/2021)
Dec 15, 2021Attorney Sara Leann Salem representing Grieg Seafood ASA (Defendant) and Grieg Seafood BC Ltd. (Defendant) and Ocean Quality North America Inc. (Defendant); and Ocean Quality USA Inc. (Defendant); and Ocean Quality Premium Brands, Inc. (Defendant); Activated per DE 473 . (jua) (Entered: 12/15/2021)
473Dec 15, 2021RequestNOTICE of Attorney Appearance by Sara Leann Salem on behalf of Grieg Seafood ASA, Grieg Seafood BC Ltd., Ocean Quality North America Inc., Ocean Quality Premium Brands, Inc., Ocean Quality USA Inc. (Salem, Sara) (Entered: 12/15/2021)
474Dec 16, 2021RequestORDER re 469 Defendants' Notice of Hearing. Signed by Magistrate Judge Lauren Fleischer Louis on 12/16/2021. See attached document for full details. (eb00) (Entered: 12/16/2021)
475Dec 20, 2021ViewPlaintiff's OBJECTION of Magistrate Judge 467 Order on Motion for Miscellaneous Relief, to District Court (Attachments: # 1 Exhibit Exhibit A, # 2 Exhibit Exhibit B)(Prieto, Peter) (Entered: 12/20/2021)
476Dec 23, 2021RequestTRANSCRIPT of Official Electronic Sound Recording of Proceedings held on 12/13/2021 before Magistrate Judge Lauren Fleischer Louis, 1 - 32 pages, Court Reporter/Transcriber: James Pence-Aviles, 305-523-5633 / James_PenceAviles@flsd.uscourts.gov. Transcript may be viewed at the court public terminal or purchased by contacting the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 1/13/2022. Redacted Transcript Deadline set for 1/24/2022. Release of Transcript Restriction set for 3/23/2022. (jps) (Entered: 12/23/2021)
477Jan 3, 2022ViewRESPONSE to Motion re 475 Plaintiff's OBJECTION of Magistrate Judge 467 Order on Motion for Miscellaneous Relief, to District Court filed by Mowi ASA, Mowi Canada West, Mowi Ducktrap, LLC, Mowi USA, LLC. Replies due by 1/10/2022. (Attachments: # 1 Draft Protocol)(Silverman, Lawrence) (Entered: 01/03/2022)
Jan 4, 2022Status Conferences Regarding Discovery Matters set for: January 5, 2022 01:00 PM; February 9, 2022 01:00 PM; March 9, 2022 01:00 PM; April 6, 2022 01:00 PM; and May 4, 2022 01:00 PM in in Miami Division before Magistrate Judge Lauren Fleischer Louis. Parties may appear via Zoom by entering the following: Meeting ID: 160 694 5066; Password: 955730. (Entered: 01/04/2022)
478Jan 5, 2022RequestPAPERLESS Minute Entry for proceedings held before Magistrate Judge Lauren Fleischer Louis: Discovery Status Conference held on 1/5/2022. A further Discovery Status Conference is set for February 9, 2022 at 1:00 p.m. Total time in court: 53 minutes. Attorney Appearance(s): Peter Prieto, Timothy S. Kearns, Samantha Stein, John Gravante, III, Alissa Del Riego, Ryan W. Marth, Stephen P. Safranski, Robert E. Entwisle, Britt M. Miller, Matthew Lisagar, Matthew M. Martino, Brian W. Toth, Richard Snyder, Garrett Shinn, Christine L. Welstead, Matthew Bachrack, James Robert Bryan, Michael J. Pacelli, Adam Louis Schwartz, William Sears, Stephen Neuwirth, Lawrence Dean Silverman, Donald Bruce Hoffman, Joseph Bourne, Fred Isquith, Jr., Fred Isquith, Sr., Kristen Marttila, Derek Waller, Heather Cicchese, Hani Bashour, Jessica Hermes. (Digital 13:00:23) (aw) (Entered: 01/10/2022)
479Jan 20, 2022RequestORDER denying 475 Plaintiffs' Objection to Magistrate Judge's Order on Joint Motion for Entry of Protocol Governing Fact Depositions. Signed by Chief Judge Cecilia M. Altonaga on 1/20/2022. See attached document for full details. (ps1) (Entered: 01/20/2022)
480Feb 2, 2022RequestMOTION to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing for Kaitlin M. Ek. Filing Fee $ 200.00 Receipt # AFLSDC-15368376 by Ocean Quality AS. Responses due by 2/16/2022 (Attachments: # 1 Certification, # 2 Text of Proposed Order)(Bryan, James) (Entered: 02/02/2022)
481Feb 2, 2022RequestORDER granting 480 Motion to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing for Attorney Kaitlin M. Ek. Signed by Chief Judge Cecilia M. Altonaga on 2/2/2022. See attached document for full details. (ps1) (Entered: 02/02/2022)
482Feb 3, 2022RequestMOTION to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing for HANI BASHOUR. Filing Fee $ 200.00 Receipt # AFLSDC-15370058 by Leroy Seafood AS, Leroy Seafood USA Inc.. Responses due by 2/17/2022 (Attachments: # 1 Certification CERTIFICATION OF HANI BASHOUR IN SUPPORT OF MOTION TO APPEAR PRO HAC VICE, # 2 Text of Proposed Order)(Seipp, John) (Entered: 02/03/2022)
483Feb 3, 2022RequestORDER granting 482 Motion to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing for Attorney Hani Bashour. Signed by Chief Judge Cecilia M. Altonaga on 2/3/2022. See attached document for full details. (ps1) (Entered: 02/03/2022)
484Feb 4, 2022RequestTRANSCRIPT of Discovery Hearing held on 1/5/22 before Magistrate Judge Lauren Fleischer Louis, 1-39 pages, Court Reporter: Joanne Mancari, 305-523-5635. Transcript may be viewed at the court public terminal or purchased by contacting the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 2/25/2022. Redacted Transcript Deadline set for 3/7/2022. Release of Transcript Restriction set for 5/5/2022. (hh) (Entered: 02/04/2022)
485Feb 7, 2022RequestPlaintiff's MOTION for Extension of Time PLAINTIFFS EXPEDITED MOTION FOR MODIFICATION TO THE ORDER SETTING TRIAL AND PRE-TRIAL SCHEDULE (ECF No. 308) by Euclid Fish Company, Schneiders Fish and Sea Food Corp.,, THE FISHING LINE LLC, on behalf of itself and all others similarly situated. Responses due by 2/22/2022 (Attachments: # 1 Affidavit)(Prieto, Peter) (Entered: 02/07/2022)
486Feb 7, 2022RequestPlaintiff's MOTION to Seal PLAINTIFFS UNOPPOSED MOTION TO FILE DECLARATION OF DR. TASNEEM CHIPTY UNDER SEAL per Local Rule 5.4 by Euclid Fish Company, Schneiders Fish and Sea Food Corp.,, THE FISHING LINE LLC, on behalf of itself and all others similarly situated. (Prieto, Peter) (Entered: 02/07/2022)
487Feb 8, 2022RequestORDER setting expedited briefing schedule, re 485 Plaintiff's EXPEDITED MOTION FOR MODIFICATION TO THE ORDER SETTING TRIAL AND PRE-TRIAL SCHEDULE (ECF No. 308) filed by Euclid Fish Company, THE FISHING LINE LLC, on behalf of itself and all others similarly situated, Schneiders Fish and Sea Food Corp.: Responses due by 2/10/2022, Replies due by 2/11/2022.) Signed by Chief Judge Cecilia M. Altonaga on 2/8/2022. See attached document for full details. (ps1) (Entered: 02/08/2022)
488Feb 8, 2022ViewORDER denying 486 Motion to Seal. Signed by Chief Judge Cecilia M. Altonaga on 2/8/2022. See attached document for full details. (ps1) (Entered: 02/08/2022)
489Feb 8, 2022RequestNOTICE by Schneiders Fish and Sea Food Corp.,, THE FISHING LINE LLC, on behalf of itself and all others similarly situated re 197 Order Plaintiffs' Notice of Hearing (Prieto, Peter) (Entered: 02/08/2022)
490Feb 9, 2022RequestPAPERLESS Minute Entry for proceedings held before Magistrate Judge Lauren Fleischer Louis: Status Conference held on 2/9/2022. Counsel to propose an alternative date on which to conduct next scheduled status conference in lieu of March 9, 2022, as that date conflicts with the Parties' mediation. Status Conference Re: Discovery Matters set for 2/14/2022 02:30 PM in Miami Division before Magistrate Judge Lauren Fleischer Louis. Total time in court: 2 hours. Attorney Appearance(s): Peter Prieto, Ryan W. Marth, John Gravante, III, Brian M. Hogan, Luiz Affonso Miranda, Daniel T. Fenske, Matthew Lisagar, Matthew M. Martino, Timothy S. Kearns, Samantha Stein, Brian W. Toth, Richard Snyder, Sara Leann Salem, Eric J. Mahr, John Carl Seipp, Jr, Donald Bruce Hoffman, Garrett Shinn, Hani Bashour, James Robert Bryan, Adam Louis Schwartz, William Sears, Stephen Neuwirth, (Digital zoom recording) (ch1) Modified on 2/10/2022 (ch1). (Entered: 02/09/2022)
491Feb 10, 2022RequestRESPONSE to Motion re 485 Plaintiff's MOTION for Extension of Time PLAINTIFFS EXPEDITED MOTION FOR MODIFICATION TO THE ORDER SETTING TRIAL AND PRE-TRIAL SCHEDULE (ECF No. 308) In Opposition (Joint Brief) filed by Ocean Quality AS. Replies due by 2/17/2022. (Attachments: # 1 Exhibit)(Bryan, James) (Entered: 02/10/2022)
492Feb 11, 2022RequestPlaintiff's REPLY to Response to Motion re 485 Plaintiff's MOTION for Extension of Time PLAINTIFFS EXPEDITED MOTION FOR MODIFICATION TO THE ORDER SETTING TRIAL AND PRE-TRIAL SCHEDULE (ECF No. 308) filed by Beacon Fisheries, Cape Florida Seafood, Euclid Fish Company, HESH'S SEAFOOD, INC., Schneiders Fish and Sea Food Corp.,, THE FISHING LINE LLC, on behalf of itself and all others similarly situated. (Prieto, Peter) (Entered: 02/11/2022)
493Feb 14, 2022RequestNOTICE by Euclid Fish Company, Schneiders Fish and Sea Food Corp.,, THE FISHING LINE LLC, on behalf of itself and all others similarly situated re 485 Plaintiff's MOTION for Extension of Time PLAINTIFFS EXPEDITED MOTION FOR MODIFICATION TO THE ORDER SETTING TRIAL AND PRE-TRIAL SCHEDULE (ECF No. 308) (Prieto, Peter) (Entered: 02/14/2022)
494Feb 14, 2022RequestPAPERLESS ORDER Setting Status Conference: Status Conference set for 2/14/2022 at 2:30 PM in Miami Division before Magistrate Judge Lauren Fleischer Louis via Zoom Conference. Zoom instructions are as follows: Meeting ID: 160 694 5066; Passcode: 955730. Signed by Magistrate Judge Lauren Fleischer Louis on 2/14/2022. (nce) (Entered: 02/14/2022)
495Feb 14, 2022RequestPAPERLESS Minute Entry for Zoom proceedings held before Magistrate Judge Lauren Fleischer Louis: Status Conference Re Discovery held on 2/14/2022. Total time in court: 46 minutes. Attorney Appearance(s): John Gravante, III, Garrett Shinn, John Carl Seipp, Jr., Donald Bruce Hoffman, and Hani Bashour. Plaintiffs' motion to continue Defendant Leroy's Deposition is granted, in part; Plaintiffs may depose the corporate representative for up one additional hour on the noticed topics. Written order to follow. (Zoom Recording LFL_01_02-14-2022) (sl) Modified on 2/14/2022 (sl). (Entered: 02/14/2022)
496Feb 15, 2022RequestORDER re 489 Plaintiffs' Notice of Hearing. Signed by Magistrate Judge Lauren Fleischer Louis on 2/15/2022. See attached document for full details. (nce) (Entered: 02/15/2022)
497Feb 15, 2022RequestPAPERLESS ORDER Setting Status Conference: Status Conference set for 3/10/2022 02:30 PM in Miami Division before Magistrate Judge Lauren Fleischer Louis via Zoom Conference. Zoom instructions are as follows: Meeting ID: 160 694 5066; Passcode: 955730. Signed by Magistrate Judge Lauren Fleischer Louis on 2/15/2022. (nce) (Entered: 02/15/2022)
498Feb 16, 2022RequestORDER granting 485 Expedited Motion for Modification to the Order Setting Trial and Pre-trial Schedule. Plaintiffs file motion for class certification by 5/16/22. All Discovery, including Expert Discovery, due by 12/21/2022. In Limine Motions due by 4/4/2023. All Pretrial Motions due by 1/26/2023. Pretrial Stipulation due by 4/4/2023. Calendar Call set for 6/13/2023 09:00 AM in Miami Division before Chief Judge Cecilia M. Altonaga. Trial set for two-week trial period beginning 6/20/2023 in Miami Division before Chief Judge Cecilia M. Altonaga. Status Conference set for 4/11/2022 08:15 AM in Miami Division before Chief Judge Cecilia M. Altonaga. Signed by Chief Judge Cecilia M. Altonaga on 2/16/2022. See attached document for full details. (ps1) (Entered: 02/16/2022)
499Feb 16, 2022RequestCLERK'S NOTICE re 498 Order setting status conference for 4/11/22; Prior to your courthouse visit, please click here to view our COVID-19 Rules and Procedures. (ps1) (Entered: 02/16/2022)
500Feb 16, 2022RequestTRANSCRIPT of discovery hearing held on 2-14-2022 before Magistrate Judge Lauren Fleischer Louis, 1-54 pages, Court Reporter: Dawn Savino, 305-523-5598 / Dawn_Savino@flsd.uscourts.gov. Transcript may be viewed at the court public terminal or purchased by contacting the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 3/9/2022. Redacted Transcript Deadline set for 3/21/2022. Release of Transcript Restriction set for 5/17/2022. (Savino, Dawn) (Entered: 02/16/2022)
501Feb 16, 2022RequestDISCOVERY ORDER re Plaintiffs' Notice of Hearing on Discovery Dispute raised ore tenus during the February 9, 2022 Status Conference, and resolved in open court during the February 14, 2022 Status Conference [(494)]. Signed by Magistrate Judge Lauren Fleischer Louis on 2/16/2022. See attached document for full details. (nce) (Entered: 02/16/2022)
502Feb 25, 2022RequestNOTICE by Euclid Fish Company, Schneiders Fish and Sea Food Corp.,, THE FISHING LINE LLC, on behalf of itself and all others similarly situated PLAINTIFFS NOTICE OF HEARING (Prieto, Peter) (Entered: 02/25/2022)
503Feb 28, 2022RequestTRANSCRIPT of Status Conference Hearing held on 2/9/2022 before Magistrate Judge Lauren Fleischer Louis, 1-89 pages, Court Reporter: Joanne Mancari, 305-523-5635. Transcript may be viewed at the court public terminal or purchased by contacting the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 3/21/2022. Redacted Transcript Deadline set for 3/31/2022. Release of Transcript Restriction set for 5/31/2022. (apz) (Entered: 02/28/2022)
504Mar 1, 2022RequestAs per Notice of Hearing 502 , a discovery hearing in this matter has been set for March 2, 2022 at 2:00 PM in the Miami Division before Magistrate Judge Lauren Fleischer Louis via Zoom Conference. Zoom instructions are as follows: Meeting ID: 160 694 5066; Passcode: 955730. Signed by Magistrate Judge Lauren Fleischer Louis on 3/1/2022. (nce) (Entered: 03/01/2022)
505Mar 2, 2022RequestPAPERLESS Minute Entry for proceedings held before Magistrate Judge Lauren Fleischer Louis: Discovery Hearing held on 3/2/2022. WRITTEN ORDER TO FOLLOW. Attorney Appearance(s): John Gravante, III, Timothy S. Kearns, Samantha Stein, Adam Louis Schwartz, William Sears, Maxwell Paden Deabler-Meadows, Christopher Tayback, Joseph Bourne, Christina Martinez. (Status Conference set for 3/31/2022 01:30 PM in Miami Division before Magistrate Judge Lauren Fleischer Louis). (Digital LFL-3/2/2022-ZOOM-2:00 pm) Total time in court: 50 minutes. (mdc) (Entered: 03/02/2022)
506Mar 2, 2022RequestPAPERLESS ORDER re 502 Plaintiffs' Notice of Hearing. The Parties submitted source materials underlying the dispute via email to chambers. A hearing was conducted on March 2, 2022 [(505)]. At the hearing, Plaintiffs moved, ore tenus, to compel the SalMar Defendants to include three additional custodians: Jorn Erling Larsen, Oyvind Aasen, and Sven Magnus Froland. The motion was heard; on the materials and argument presented, no relief was ordered. However, Plaintiffs are afforded leave to present their argument in written memorandum in support of the request, that memorandum not to exceed 10 pages in length. Plaintiffs shall file such memorandum by March 18, 2022, with Defendants' response due by March 29, 2022. If Plaintiffs request additional oral argument on the dispute after the briefing is closed, that hearing will be conducted on March 31, 2022 at 1:00 PM. A status conference is tentatively scheduled for that date and may be cancelled by the Court if no argument is requested Signed by Magistrate Judge Lauren Fleischer Louis on 3/2/2022. (nce) (Entered: 03/02/2022)
507Mar 10, 2022RequestPAPERLESS ORDER re 497 March 10, 2022 Status Conference. This cause is before the Court upon email request by the parties to postpone the status conference scheduled for today. The hearing is CANCELLED. A status conference will be reset by separate order after solicitation of dates from the parties. Signed by Magistrate Judge Lauren Fleischer Louis on 3/10/2022. (nce) (Entered: 03/10/2022)
508Mar 11, 2022RequestTRANSCRIPT of Status Conference Hearing held on 3/2/2022 before Magistrate Judge Lauren Fleischer Louis, 1-32 pages, Court Reporter: Joanne Mancari, 305-523-5635. Transcript may be viewed at the court public terminal or purchased by contacting the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 4/1/2022. Redacted Transcript Deadline set for 4/11/2022. Release of Transcript Restriction set for 6/9/2022. (apz) (Entered: 03/11/2022)
509Mar 11, 2022RequestNOTICE of Attorney Appearance by Laurie Uustal Mathews on behalf of Ocean Quality AS. Attorney Laurie Uustal Mathews added to party Ocean Quality AS(pty:dft). (Mathews, Laurie) (Entered: 03/11/2022)
510Mar 11, 2022RequestNOTICE of Attorney Appearance by William Alexander O'Leary on behalf of Ocean Quality AS. Attorney William Alexander O'Leary added to party Ocean Quality AS(pty:dft). (O'Leary, William) (Entered: 03/11/2022)
511Mar 16, 2022RequestNOTICE by Euclid Fish Company, Schneiders Fish and Sea Food Corp.,, THE FISHING LINE LLC, on behalf of itself and all others similarly situated OF FILING MEDIATORS REPORT (Attachments: # 1 Exhibit) (Prieto, Peter) (Entered: 03/16/2022)
512Mar 17, 2022RequestUnopposed MOTION to Withdraw as Attorney by James R. Bryan for / by Ocean Quality AS. Responses due by 3/31/2022 (Attachments: # 1 Text of Proposed Order A)(Bryan, James) (Entered: 03/17/2022)
513Mar 18, 2022RequestORDER granting 512 Motion to Withdraw as Attorney. James Robert Bryan representing Ocean Quality AS (Defendant) and Ocean Quality AS (Consol Defendant) withdrawn from case. Signed by Chief Judge Cecilia M. Altonaga on 3/18/2022. See attached document for full details. (ps1) (Entered: 03/18/2022)
514Mar 24, 2022RequestTRANSCRIPT of Status Conference held on 8/20/21 before Magistrate Judge Lauren Fleischer Louis, 1-18 pages, Court Reporter: Joanne Mancari, 305-523-5635. Transcript may be viewed at the court public terminal or purchased by contacting the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 4/14/2022. Redacted Transcript Deadline set for 4/25/2022. Release of Transcript Restriction set for 6/22/2022. (hh) (Entered: 03/25/2022)
515Apr 6, 2022RequestPAPERLESS NOTICE RESETTING Hearing: Status Conference set for 4/26/2022 02:00 PM in Miami Division before Chief Judge Cecilia M. Altonaga. Prior to your courthouse visit, please click here to view our COVID-19 Rules and Procedures. (ps1) (Entered: 04/06/2022)
516Apr 6, 2022RequestPAPERLESS NOTICE RESETTING Hearing: Status Conference reset for 4/21/2022 at 1:00 PM. (nce) (Entered: 04/06/2022)
517Apr 21, 2022RequestPAPERLESS Order Cancelling 467 Discovery Status Conferences. The Parties jointly conferred and requested, by email, that the Court cancel the discovery status conference set for 4/21/2022 at 1:00 PM. The Parties advised that there are no pending disputes relating to discovery matters. Pursuant to the Court's 467 Order, a final discovery status conference is also set for 5/4/2022 at 1:00 PM. In light of the Parties' adherence to the Deposition Protocol, a final discovery status conference is unnecessary. Accordingly, the 4/21/2022 and 5/4/2022 discovery status conferences are CANCELLED. Signed by Magistrate Judge Lauren Fleischer Louis on 4/21/2022. (nce). (Entered: 04/21/2022)
518Apr 22, 2022RequestPAPERLESS NOTICE of Hearing: Status Conference reset for 5/10/2022 02:00 PM in Miami Division before Chief Judge Cecilia M. Altonaga. (Resets hearing before Judge Altonaga set for 4/26/22.) (ps1) (Entered: 04/22/2022)
519May 4, 2022RequestNOTICE of Change of Address, Email or Law Firm Name by Brian W. Toth (Toth, Brian) (Entered: 05/04/2022)
520May 4, 2022RequestNOTICE of Change of Address, Email or Law Firm Name by Freddy Funes (Funes, Freddy) (Entered: 05/04/2022)
521May 5, 2022RequestPAPERLESS NOTICE Resetting Hearing: Status Conference reset for 5/31/2022 10:00 AM in Miami Division before Chief Judge Cecilia M. Altonaga. (This notice resets the hearing what was scheduled before Chief Judge Altonaga on 5/10/22.) (ps1) (Entered: 05/05/2022)
522May 13, 2022RequestUnopposed MOTION for Extension of Time FOR SLIGHT MODIFICATION TO THE ORDER SETTING TRIAL AND PRE-TRIAL SCHEDULE (ECF No. 308) by Euclid Fish Company, Schneiders Fish and Sea Food Corp.,, THE FISHING LINE LLC, on behalf of itself and all others similarly situated. Responses due by 5/27/2022 (Attachments: # 1 Text of Proposed Order)(Prieto, Peter) (Entered: 05/13/2022)
523May 16, 2022RequestORDER granting 522 Motion for Extension of Time. Plaintiffs have until May 31, 2022 in which to file their class certification motion. Signed by Chief Judge Cecilia M. Altonaga on 5/16/2022. See attached document for full details. (ps1) (Entered: 05/16/2022)
524May 25, 2022ViewUnopposed MOTION for Preliminary Approval of Settlement with All Defendants, Preliminary Certification of Settlement Class, and Approval of Class Notice by Beacon Fisheries, Cape Florida Seafood, Euclid Fish Company, HESH'S SEAFOOD, INC., Schneiders Fish and Sea Food Corp.,, THE FISHING LINE LLC, on behalf of itself and all others similarly situated. (Attachments: # 1 Appendix A -- Proposed Schedule, # 2 Affidavit Declaration of Peter Prieto, # 3 Exhibit A -- Executed Settlement Agreement, # 4 Affidavit Declaration of Gina M. Intrepido-Bowden, # 5 Text of Proposed Order)(Prieto, Peter) (Entered: 05/25/2022)
525May 26, 2022ViewORDER granting 524 Unopposed Motion for Preliminary Approval of Settlement With All Defendants, Preliminary Certification of Settlement Class, and Approval of Class Notice. Fairness Hearing set for 9/8/2022 09:00 AM in Miami Division before Chief Judge Cecilia M. Altonaga. If the Settlement Agreement is terminated or is ultimately not approved, the Court will modify any existing scheduling order to ensure that the parties will have sufficient time to prepare for the resumption of litigation, including but not limited to, class-certification and dispositive motion practice, and preparation for trial. The Clerk is instructed to close this case for administrative purposes, and any pending motions are denied as moot. The status conference scheduled for May 31, 2022 is cancelled. Signed by Chief Judge Cecilia M. Altonaga on 5/26/2022. See attached document for full details. (ps1) (Entered: 05/26/2022)
May 26, 2022Civil Case Terminated, per 525 Order. Closing Case. (ps1) (Entered: 05/26/2022)
526May 26, 2022RequestUnopposed MOTION for Extension of Time to Disseminate Settlement Class Notice Plaintiffs' Unopposed Motion for Seven-Day Extension of Time re 525 Order on Motion for Miscellaneous Relief,,, by Euclid Fish Company, Schneiders Fish and Sea Food Corp.,, THE FISHING LINE LLC, on behalf of itself and all others similarly situated. Responses due by 6/9/2022 (Attachments: # 1 Text of Proposed Order)(Prieto, Peter) (Entered: 05/26/2022)
527May 27, 2022RequestPAPERLESS ORDER granting 526 Motion for Extension of Time. The Settlement Administrator shall disseminate notice on or before June 6, 2022; requests for exclusion from the settlement class must be postmarked no later than July 11, 2022; objections to the proposed settlement and its request for fees and expenses must be postmarked no later than July 11, 2022. Signed by Chief Judge Cecilia M. Altonaga (CMA) (Entered: 05/27/2022)
528Jun 7, 2022RequestNOTICE of Change of Address, Email or Law Firm Name by Lawrence Dean Silverman (Silverman, Lawrence) (Entered: 06/07/2022)
529Jun 8, 2022RequestCLERK'S NOTICE - Attorney Admissions has not updated address and/or email information for attorney Lawrence Dean Silverman re 528 Notice of Change of Address, Email or Law Firm Name. Attorney Lawrence Dean Silverman has not completed the required procedures for updating their information with the Court. After filing something in all pending cases, Attorney is instructed to go to their PACER account, Manage My Account, to complete the process of updating their information. The Court is NOT responsible for updating secondary email addresses. See the Courts website for detailed instructions. www.flsd.uscourts.gov/updating-your-information (pt) (Entered: 06/08/2022)
530Jun 8, 2022RequestNOTICE of Change of Address, Email or Law Firm Name by Dianne Olivia Fischer. Attorney Dianne Olivia Fischer added to party Mowi ASA (pty:dft), Attorney Dianne Olivia Fischer added to party Mowi ASA (pty:condft), Attorney Dianne Olivia Fischer added to party Mowi Canada West(pty:dft). (Fischer, Dianne) (Entered: 06/08/2022)
531Jun 8, 2022RequestCLERK'S NOTICE - Attorney Admissions has not updated address and/or email information for attorney Dianne Olivia Fischer re 530 Notice of Change of Address, Email or Law Firm Name,. Attorney Dianne Olivia Fischer has not completed the required procedures for updating their information with the Court. After filing something in all pending cases, Attorney is instructed to go to their PACER account, Manage My Account, to complete the process of updating their information. The Court is NOT responsible for updating secondary email addresses. See the Courts website for detailed instructions. www.flsd.uscourts.gov/updating-your-information (pt) (Entered: 06/08/2022)
532Jun 9, 2022RequestNOTICE by Euclid Fish Company, Schneiders Fish and Sea Food Corp.,, THE FISHING LINE LLC, on behalf of itself and all others similarly situated re 525 Order on Motion for Miscellaneous Relief,,, Notice of Filing Declaration Regarding Notice Administration (Attachments: # 1 Affidavit Declaration of Jennifer M. Keough Regarding Notice Administration) (Prieto, Peter) (Entered: 06/09/2022)
533Jun 9, 2022RequestPlaintiff's MOTION for Attorney Fees and Reimbursement of Litigation Expenses and Incorporated Memorandum of Law by Euclid Fish Company, Schneiders Fish and Sea Food Corp.,, THE FISHING LINE LLC, on behalf of itself and all others similarly situated. Responses due by 6/23/2022 (Attachments: # 1 Affidavit Declaration of Peter Prieto and Michael P. Lehmann, # 2 Declaration of Brian T. Fitzpatrick)(Prieto, Peter) (Entered: 06/09/2022)
534Jun 15, 2022RequestUnopposed MOTION to Withdraw as Attorney by Danielle S. Menitove for / by Mowi ASA, Mowi Canada West, Mowi Ducktrap, LLC, Mowi USA, LLC. Responses due by 6/29/2022 (Silverman, Lawrence) (Entered: 06/15/2022)
535Jun 16, 2022RequestPAPERLESS ORDER denying 534 Motion to Withdraw as Attorney due to the failure to supply a proposed order, as is required by the Local Rules. Signed by Chief Judge Cecilia M. Altonaga (CMA) (Entered: 06/16/2022)
536Jun 16, 2022RequestUnopposed MOTION to Withdraw as Attorney by Danielle S. Menitove for / by Mowi ASA, Mowi Canada West, Mowi Ducktrap, LLC, Mowi USA, LLC. Responses due by 6/30/2022 (Attachments: # 1 Text of Proposed Order)(Silverman, Lawrence) (Entered: 06/16/2022)
537Jun 21, 2022RequestPAPERLESS ORDER denying 536 Motion to Withdraw as Attorney due to the failure to supply a proposed order, as is required by the Local Rules. Signed by Chief Judge Cecilia M. Altonaga (CMA) (Entered: 06/21/2022)
538Jun 22, 2022RequestORDER granting 536 Unopposed MOTION to Withdraw as Attorney by Danielle S. Menitove for / filed by Mowi Ducktrap, LLC, Mowi Canada West, Mowi USA, LLC, Mowi ASA, Attorney Danielle S. Menitove representing Mowi ASA (Defendant) and Marine Harvest USA, LLC (Defendant) and Marine Harvest Canada, Inc. (Defendant); and Ducktrap River of Maine LLC (Defendant); and Mowi USA, LLC (Consol Defendant); and Mowi Ducktrap, LLC (Consol Defendant); and Mowi ASA (Consol Defendant); and Mowi Canada West (Defendant); terminated. Notice of Termination delivered by US Mail to Danielle Menitove. Signed by Chief Judge Cecilia M. Altonaga on 6/22/2022. See attached document for full details. (wc) (Entered: 06/22/2022)

Jump To
Please enter a valid page number
Pagination
Show Pagination
 

back to top

Enter a Client Matter

Your firm optionally allows a client matter to be selected while you are using Bloomberg Law. Please contact your administrator if you have any questions. Please select from a recently used Client Matter or enter a Client Matter manually.
RECENTLY USED
CLIENT MATTER
Please contact your administrator if you have questions about client matter.
Cancel Submit
Unrecognized Client Matter

Client Matter   does not currently exist in Bloomberg Law. Would you like to add this client matter to the system?
Bloomberg Industry Group
About Us Contact Us
Other Products
Big Law Business Professional Learning BNA
Help Topics
Getting Started BCite Citator Smart Code Points of Law Browse All Help Topics
24/7 BLAW® Help Desk
888.560.2529
help@bloomberglaw.com
0.1437.0
Terms of Service Privacy Policy Copyright Accessibility
© 2022 The Bureau of National Affairs, Inc. All Rights Reserved.