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.
Court Dockets
U.S. District Court
Southern District of Florida (Miami)
CIVIL DOCKET FOR CASE #: 1:19-cv-21551-CMA
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
| ||
| ||
| ||
| ||
| ||
| ||
| ||
| ||
| ||
| ||
|
Expand All Minimize
Plaintiff |
Euclid Fish Company on behalf of itself and all others similarly situatedPlaintiff
|
| |
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: 09/08/2021Consol 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: 09/08/2021Consol 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 |
Defendant |
Mowi ASA formerly known as: fka Marine Harvest ASADefendant
|
| |
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 |
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 |
Bremnes Seashore AS TERMINATED: 10/16/2020Defendant
|
| |
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 |
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: 01/06/2020Defendant
|
| |
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: 03/06/2020Defendant
|
| |
Representation | |||
Adam Louis Schwartz (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 |
Consol Defendant |
Grieg Seafood Rogaland As
Consol Defendant
|
Consol Defendant |
Grieg Seafood Finnmark As
Consol Defendant
|
Consol Defendant |
Scottish Sea Farms Ltd. TERMINATED: 03/06/2020Consol Defendant
|
| |
Representation | |||
Adam Louis Schwartz (See above for address) ATTORNEY TO BE NOTICED |
Consol Defendant |
Mowi USA, LLC formerly known as: Marine Harvest USA, LLCConsol 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 |
Grieg Seafood ASA
Consol Defendant
|
Consol Defendant |
Grieg Seafood BC Ltd.
Consol Defendant
|
Consol Defendant |
Bremnes Seashore AS TERMINATED: 10/16/2020Consol 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 |
Leroy Seafood Group ASA TERMINATED: 01/06/2020Consol Defendant
|
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 |
Numbers shown are court assigned numbers.
Entry | Filed | Description | |
---|---|---|---|
1 | Apr 23, 2019 | View | COMPLAINT 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) |
2 | Apr 23, 2019 | Request | Clerks 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) |
3 | Apr 24, 2019 | Request | Summons Issued as to Marine Harvest USA, LLC. (amb) (Entered: 04/24/2019) |
4 | Apr 25, 2019 | Request | ORDER 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) |
5 | Apr 26, 2019 | Request | PAPERLESS 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) |
6 | Apr 26, 2019 | Request | NOTICE 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) |
7 | Apr 29, 2019 | Request | Summons 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) |
8 | Apr 30, 2019 | Request | PAPERLESS 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) |
9 | May 1, 2019 | Request | PAPERLESS 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) |
10 | May 2, 2019 | View | ORDER 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) |
11 | May 6, 2019 | View | 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. Marine Harvest USA, LLC served on 4/25/2019, answer due 5/16/2019. (Gilbert, Robert) (Entered: 05/06/2019) |
12 | May 7, 2019 | View | 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. Ocean Quality USA Inc. served on 4/30/2019, answer due 5/21/2019. (Gilbert, Robert) (Entered: 05/07/2019) |
13 | May 7, 2019 | View | 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. Ocean Quality Premium Brands, Inc. served on 4/30/2019, answer due 5/21/2019. (Gilbert, Robert) (Entered: 05/07/2019) |
14 | May 7, 2019 | View | **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) |
15 | May 7, 2019 | Request | MOTION 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) |
16 | May 7, 2019 | Request | MOTION 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) |
17 | May 7, 2019 | Request | MOTION 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) |
18 | May 7, 2019 | Request | Plaintiff'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) |
19 | May 7, 2019 | View | NOTICE of Striking 14 Summons Returned Executed filed by Euclid Fish Company by Euclid Fish Company (Gilbert, Robert) (Entered: 05/07/2019) |
20 | May 7, 2019 | View | 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. Ducktrap River of Maine LLC served on 5/3/2019, answer due 5/24/2019. (Gilbert, Robert) (Entered: 05/07/2019) |
21 | May 8, 2019 | Request | ORDER 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) |
22 | May 8, 2019 | Request | ORDER 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) |
23 | May 8, 2019 | Request | ORDER 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) |
24 | May 8, 2019 | View | 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. Leroy Seafood USA Inc. served on 5/8/2019, answer due 5/29/2019. (Gilbert, Robert) (Entered: 05/08/2019) |
25 | May 8, 2019 | View | NOTICE 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) |
26 | May 9, 2019 | Request | PAPERLESS 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) |
27 | May 10, 2019 | View | ORDER 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) |
28 | May 13, 2019 | View | MEMORANDUM 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) |
29 | May 14, 2019 | View | ORDER 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) |
30 | May 14, 2019 | Request | ACKNOWLEDGMENT 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) |
31 | May 14, 2019 | Request | ACKNOWLEDGMENT 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) |
32 | May 14, 2019 | Request | NOTICE 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) |
33 | May 15, 2019 | Request | Summons Issued as to Scottish Sea Farms Ltd.. (ail) (Entered: 05/15/2019) |
34 | May 15, 2019 | Request | MOTION 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) |
35 | May 15, 2019 | Request | MOTION 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) |
36 | May 15, 2019 | Request | MOTION 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) |
37 | May 16, 2019 | Request | PAPERLESS 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) |
38 | May 16, 2019 | Request | PAPERLESS 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) |
39 | May 16, 2019 | Request | PAPERLESS 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) |
40 | May 16, 2019 | Request | Notice 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) |
41 | May 16, 2019 | Request | NOTICE 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) |
42 | May 16, 2019 | Request | NOTICE of Filing Proposed Summons(es) for Grieg Seafood by Schneiders Fish and Sea Food Corp., (Moskowitz, Adam) (Entered: 05/16/2019) |
43 | May 16, 2019 | Request | NOTICE of Filing Proposed Summons(es) for Marine Harvest Canada, Inc. by Schneiders Fish and Sea Food Corp., (Moskowitz, Adam) (Entered: 05/16/2019) |
44 | May 16, 2019 | Request | NOTICE of Filing Proposed Summons(es) Ocean Quality North America Inc. by Schneiders Fish and Sea Food Corp., (Moskowitz, Adam) (Entered: 05/16/2019) |
45 | May 17, 2019 | Request | Summons 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) |
46 | May 17, 2019 | Request | Summons Issued as to Grieg Seafood BC Ltd.. (ail) (Entered: 05/17/2019) |
47 | May 17, 2019 | Request | Summons Issued as to Marine Harvest Canada, Inc.. (ail) (Entered: 05/17/2019) |
48 | May 17, 2019 | Request | Summons Issued as to Ocean Quality North America Inc.. (ail) (Entered: 05/17/2019) |
49 | May 17, 2019 | Request | Notice 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) |
50 | May 20, 2019 | Request | Notice 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) |
51 | May 20, 2019 | View | AMENDED COMPLAINT AMENDED CLASS ACTION COMPLAINT AND DEMAND FOR JURY TRIAL against All Defendants, filed by Euclid Fish Company.(Gilbert, Robert) (Entered: 05/20/2019) |
52 | May 20, 2019 | Request | ACKNOWLEDGMENT 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) |
53 | May 21, 2019 | Request | ORDER 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) |
54 | May 21, 2019 | Request | NOTICE 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) |
55 | May 21, 2019 | Request | NOTICE 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) |
56 | May 22, 2019 | Request | ORDER 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) |
57 | May 22, 2019 | Request | ORDER 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) |
58 | May 22, 2019 | Request | MOTION 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) |
59 | May 22, 2019 | Request | MOTION 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) |
60 | May 22, 2019 | Request | PAPERLESS 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) |
61 | May 22, 2019 | Request | MOTION 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) |
62 | May 22, 2019 | Request | MOTION 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) |
63 | May 23, 2019 | View | ORDER 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) |
64 | May 23, 2019 | Request | PAPERLESS 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) |
65 | May 23, 2019 | Request | PAPERLESS 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) |
66 | May 23, 2019 | Request | PAPERLESS 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) |
67 | May 23, 2019 | Request | PAPERLESS 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) |
68 | May 23, 2019 | Request | NOTICE 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) |
69 | May 23, 2019 | Request | NOTICE 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) |
70 | May 23, 2019 | Request | NOTICE 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) |
71 | May 23, 2019 | Request | NOTICE 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) |
72 | May 23, 2019 | Request | NOTICE 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) |
73 | May 23, 2019 | Request | NOTICE 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) |
74 | May 23, 2019 | Request | NOTICE 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) |
75 | May 23, 2019 | Request | NOTICE 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) |
76 | May 23, 2019 | Request | NOTICE 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) |
77 | May 23, 2019 | Request | NOTICE 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) |
78 | May 23, 2019 | Request | NOTICE 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) |
79 | May 23, 2019 | Request | NOTICE 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) |
80 | May 23, 2019 | Request | MOTION 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) |
81 | May 23, 2019 | Request | MOTION 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) |
82 | May 23, 2019 | Request | MOTION 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) |
83 | May 24, 2019 | Request | PAPERLESS 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) |
84 | May 24, 2019 | Request | PAPERLESS 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) |
85 | May 24, 2019 | Request | PAPERLESS 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) |
86 | May 24, 2019 | Request | MOTION 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) |
87 | May 24, 2019 | Request | MOTION 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) |
88 | May 24, 2019 | Request | Summons 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) |
89 | May 28, 2019 | Request | PAPERLESS 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) |
90 | May 28, 2019 | Request | PAPERLESS 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) |
91 | May 28, 2019 | Request | Summons 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) |
92 | May 28, 2019 | Request | ACKNOWLEDGMENT 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) |
93 | May 30, 2019 | Request | NOTICE by Cape Florida Seafood re 27 Order, of Related Case (Prieto, Peter) (Entered: 05/30/2019) |
94 | May 31, 2019 | Request | ORDER 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) |
95 | May 31, 2019 | View | Joint 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) |
96 | Jun 3, 2019 | Request | Notice 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) |
97 | Jun 3, 2019 | View | ORDER 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) |
98 | Jun 4, 2019 | Request | CERTIFICATE 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) |
99 | Jun 5, 2019 | Request | TRANSCRIPT 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) |
100 | Jun 6, 2019 | View | Plaintiffs 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) |
101 | Jun 11, 2019 | Request | ACKNOWLEDGMENT OF SERVICE Return of Service effectuated on Leroy Seafood USA, Inc. filed by Euclid Fish Company. (Gilbert, Robert) (Entered: 06/11/2019) |
102 | Jun 11, 2019 | Request | ACKNOWLEDGMENT 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) |
103 | Jun 11, 2019 | Request | ACKNOWLEDGMENT OF SERVICE Return of Service effectuated on Leroy Seafood Group ASA filed by Euclid Fish Company. (Gilbert, Robert) (Entered: 06/11/2019) |
104 | Jun 13, 2019 | Request | ACKNOWLEDGMENT OF SERVICE Return of Service effectuated on Mowi ASA (fka Marine Harvest ASA) filed by Euclid Fish Company. (Gilbert, Robert) (Entered: 06/13/2019) |
105 | Jun 14, 2019 | Request | ACKNOWLEDGMENT OF SERVICE Affidavit of Service upon Grieg Seafood ASA filed by Euclid Fish Company. (Gilbert, Robert) (Entered: 06/14/2019) |
106 | Jun 14, 2019 | Request | ACKNOWLEDGMENT OF SERVICE Affidavit of Service upon Bremnes Seashore AS filed by Euclid Fish Company. (Gilbert, Robert) (Entered: 06/14/2019) |
107 | Jun 14, 2019 | Request | ACKNOWLEDGMENT OF SERVICE Affidavit of Service upon Ocean Quality AS filed by Euclid Fish Company. (Gilbert, Robert) (Entered: 06/14/2019) |
108 | Jun 17, 2019 | Request | ACKNOWLEDGMENT OF SERVICE Affidavit of Service upon Ocean Quality AS filed by Euclid Fish Company. (Gilbert, Robert) (Entered: 06/17/2019) |
109 | Jun 17, 2019 | Request | NOTICE 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) |
110 | Jun 17, 2019 | View | STATUS 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) |
111 | Jun 17, 2019 | Request | MOTION 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) |
112 | Jun 17, 2019 | Request | MOTION 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) |
113 | Jun 17, 2019 | Request | NOTICE 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) |
114 | Jun 18, 2019 | View | ORDER 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) |
115 | Jun 18, 2019 | View | ORDER 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) |
116 | Jun 18, 2019 | View | ORDER 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) |
117 | Jun 18, 2019 | Request | MOTION 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) |
118 | Jun 18, 2019 | Request | MOTION 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) |
119 | Jun 18, 2019 | Request | MOTION 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) |
120 | Jun 18, 2019 | Request | MOTION 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) |
121 | Jun 18, 2019 | Request | MOTION 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) |
122 | Jun 19, 2019 | Request | ORDER 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) |
123 | Jun 19, 2019 | Request | ORDER 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) |
124 | Jun 19, 2019 | Request | ORDER 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) |
125 | Jun 19, 2019 | Request | ORDER 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) |
126 | Jun 19, 2019 | Request | ORDER 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) |
127 | Jun 19, 2019 | Request | ACKNOWLEDGMENT 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) |
128 | Jun 21, 2019 | Request | NOTICE 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) |
129 | Jun 21, 2019 | Request | NOTICE 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) |
130 | Jun 21, 2019 | Request | NOTICE 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) |
131 | Jun 21, 2019 | Request | NOTICE 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) |
132 | Jun 21, 2019 | Request | Defendant'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) |
133 | Jun 24, 2019 | Request | ORDER 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) |
134 | Jun 25, 2019 | Request | Amended 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) |
135 | Jun 25, 2019 | Request | MOTION 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) |
136 | Jun 25, 2019 | Request | (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) |
137 | Jun 25, 2019 | Request | ORDER 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) |
138 | Jun 25, 2019 | Request | MOTION 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, 2019 | Attorney Karen Hoffman Lent representing Marine Harvest USA, LLC (Defendant) Activated. (cco) (Entered: 06/25/2019) | ||
139 | Jun 25, 2019 | Request | ORDER 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) |
140 | Jun 26, 2019 | Request | NOTICE 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) |
141 | Jun 26, 2019 | Request | MOTION 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) |
142 | Jun 26, 2019 | Request | Certificate 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) |
143 | Jun 26, 2019 | Request | MOTION 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) |
144 | Jun 26, 2019 | Request | MOTION 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) |
145 | Jun 27, 2019 | Request | ORDER 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) |
146 | Jun 27, 2019 | Request | ORDER 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) |
147 | Jun 27, 2019 | Request | ORDER 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) |
148 | Jun 28, 2019 | Request | MOTION 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) |
149 | Jun 28, 2019 | Request | MOTION 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) |
150 | Jun 28, 2019 | Request | PAPERLESS 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) |
151 | Jun 28, 2019 | Request | PAPERLESS 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) |
152 | Jun 28, 2019 | Request | MOTION 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) |
153 | Jun 28, 2019 | Request | Corporate Disclosure Statement by Bremnes Seashore AS identifying Corporate Parent Bremnes Fryseri AS for Bremnes Seashore AS (Kolcun, Michael) (Entered: 06/28/2019) |
154 | Jun 28, 2019 | Request | ORDER 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) |
155 | Jul 1, 2019 | Request | ACKNOWLEDGMENT 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) |
156 | Jul 9, 2019 | Request | Certificate 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) |
157 | Jul 11, 2019 | Request | ORDER 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) |
158 | Jul 11, 2019 | Request | TRANSCRIPT 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) |
159 | Jul 11, 2019 | Request | 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 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) |
160 | Jul 12, 2019 | Request | PAPERLESS 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) |
161 | Jul 15, 2019 | Request | PAPERLESS 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) |
162 | Jul 18, 2019 | Request | Corporate Disclosure Statement by Ducktrap River of Maine LLC, Marine Harvest Canada, Inc., Marine Harvest USA, LLC, Mowi ASA (Silverman, Lawrence) (Entered: 07/18/2019) |
163 | Jul 22, 2019 | Request | NOTICE 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) |
164 | Jul 23, 2019 | Request | PAPERLESS 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) |
165 | Jul 23, 2019 | Request | ORDER 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) |
166 | Aug 12, 2019 | Request | TRANSCRIPT 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) |
167 | Aug 16, 2019 | Request | NOTICE 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) |
168 | Aug 19, 2019 | View | Amended 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) |
169 | Sep 4, 2019 | View | STATUS 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) |
170 | Sep 11, 2019 | View | FIRST 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) |
171 | Sep 12, 2019 | Request | NOTICE 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) |
172 | Sep 18, 2019 | Request | Corporate 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) |
173 | Oct 30, 2019 | Request | NOTICE of Compliance by Cape Florida Seafood re 170 Order, (Prieto, Peter) (Entered: 10/30/2019) |
174 | Oct 31, 2019 | View | SECOND 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) |
175 | Nov 5, 2019 | Request | MOTION 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) |
176 | Nov 5, 2019 | Request | PAPERLESS 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) |
177 | Nov 7, 2019 | Request | TRANSCRIPT 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) |
178 | Nov 26, 2019 | View | JOINT 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) |
179 | Nov 27, 2019 | Request | PAPERLESS 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) |
180 | Dec 10, 2019 | View | JOINT 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) |
181 | Dec 12, 2019 | Request | PAPERLESS 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) |
182 | Dec 20, 2019 | Request | Unopposed 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) |
183 | Dec 23, 2019 | Request | PAPERLESS 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) |
184 | Jan 6, 2020 | Request | ORDER 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) |
185 | Jan 6, 2020 | Request | Joint 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) |
186 | Jan 6, 2020 | Request | ORDER 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) |
187 | Jan 9, 2020 | Request | ORDER 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) |
188 | Jan 24, 2020 | Request | ORDER 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) |
189 | Jan 24, 2020 | View | MAGISTRATE 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) |
190 | Mar 3, 2020 | Request | NOTICE 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) |
191 | Mar 3, 2020 | Request | NOTICE 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) |
192 | Mar 3, 2020 | Request | NOTICE of Change of Address as to Karen Hoffman Lent by Lawrence Dean Silverman. SEE DE 190 Image (ail) (Entered: 03/04/2020) |
193 | Mar 4, 2020 | Request | Clerks 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) |
194 | Mar 4, 2020 | Request | CLERK'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) |
195 | Mar 4, 2020 | Request | ORDER 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) |
196 | Mar 6, 2020 | Request | NOTICE of Voluntary Dismissal Without Prejudice as to Defendant Scottish Sea Farms Limited by Cape Florida Seafood (Prieto, Peter) (Entered: 03/06/2020) |
197 | Mar 9, 2020 | View | GENERAL 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) |
198 | Mar 11, 2020 | Request | 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 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) |
199 | Mar 11, 2020 | Request | ORDER 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) |
200 | Mar 11, 2020 | Request | Amended 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) |
201 | Mar 12, 2020 | Request | PAPERLESS 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) |
202 | Mar 13, 2020 | Request | Order 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) |
203 | Mar 26, 2020 | Request | Joint 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) |
204 | Mar 26, 2020 | Request | ORDER 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) |
205 | Apr 3, 2020 | Request | Joint SCHEDULING REPORT - Rule 16.1 by Cape Florida Seafood (Attachments: # 1 Text of Proposed Order)(Prieto, Peter) (Entered: 04/03/2020) |
206 | Apr 3, 2020 | Request | Unopposed 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) |
207 | Apr 6, 2020 | Request | THIRD 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) |
208 | Apr 20, 2020 | Request | Unopposed 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) |
209 | Apr 20, 2020 | Request | PAPERLESS 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) |
210 | Apr 20, 2020 | Request | ORDER.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) |
211 | Apr 20, 2020 | View | MEMORANDUM 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) |
212 | Apr 27, 2020 | Request | Defendant'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) |
213 | Apr 27, 2020 | Request | ORDER 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) |
214 | May 7, 2020 | View | Defendant'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) |
216 | May 7, 2020 | View | Unopposed 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) |
217 | May 7, 2020 | Request | RESPONSE 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, 2020 | SYSTEM ENTRY - Docket Entry 215 [motion] restricted/sealed until further notice. (nc) (Entered: 05/12/2020) | ||
218 | May 8, 2020 | View | ORDER 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) |
219 | May 8, 2020 | Request | CLERK'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, 2020 | SYSTEM ENTRY - Docket Entry 220 [misc] restricted/sealed until further notice. (514930) (Entered: 05/08/2020) | ||
221 | May 8, 2020 | View | MOTION 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) |
222 | May 8, 2020 | Request | Clerks 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) |
223 | May 12, 2020 | Request | ORDER 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) |
224 | May 12, 2020 | Request | CLERK'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) |
225 | May 15, 2020 | View | REPLY 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, 2020 | SYSTEM ENTRY - Docket Entry 226 [misc] restricted/sealed until further notice. (694386) (Entered: 05/18/2020) | ||
227 | May 18, 2020 | Request | Notice of filing Letter from Olivier GUERSENT, Director General, DG Competition (Attachments: # 1 Exhibit Letter from Oliver Guerent, DG Competition) (ps1) (Entered: 05/18/2020) |
228 | May 20, 2020 | View | Plaintiff'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) |
229 | May 22, 2020 | Request | Order 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) |
230 | May 26, 2020 | Request | CLERK'S NOTICE of Compliance by Unsealing 221 pursuant to 229 Order to Unseal (nc) (Entered: 05/26/2020) |
231 | May 29, 2020 | Request | MOTION 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) |
232 | May 30, 2020 | Request | PAPERLESS 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) |
233 | Jun 3, 2020 | View | ORDER 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) |
234 | Jun 5, 2020 | View | Joint 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) |
235 | Jun 8, 2020 | View | ORDER 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) |
236 | Jun 8, 2020 | View | RESPONSE 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) |
237 | Jun 26, 2020 | View | Defendant'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) |
238 | Jul 15, 2020 | Request | NOTICE 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) |
239 | Jul 17, 2020 | Request | Joint 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) |
240 | Jul 20, 2020 | Request | Unopposed 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) |
241 | Jul 21, 2020 | Request | ORDER 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) |
242 | Jul 22, 2020 | Request | ORDER 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) |
243 | Aug 14, 2020 | Request | Plaintiff'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) |
244 | Aug 14, 2020 | Request | ORDER 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) |
245 | Oct 16, 2020 | Request | Unopposed 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) |
246 | Oct 16, 2020 | View | Second 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) |
247 | Oct 19, 2020 | Request | ORDER 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) |
248 | Oct 26, 2020 | Request | Summons Issued as to Cermaq US LLC. (amb) (Entered: 10/27/2020) |
249 | Oct 28, 2020 | View | SUMMONS (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) |
250 | Oct 28, 2020 | Request | PAPERLESS 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) |
251 | Nov 2, 2020 | View | NOTICE 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) |
252 | Nov 2, 2020 | Request | NOTICE 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) |
253 | Nov 2, 2020 | Request | MOTION 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) |
254 | Nov 2, 2020 | Request | MOTION 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) |
255 | Nov 2, 2020 | Request | MOTION 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) |
256 | Nov 2, 2020 | Request | Certificate 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) |
257 | Nov 2, 2020 | Request | PAPERLESS 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) |
258 | Nov 2, 2020 | Request | PAPERLESS 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) |
259 | Nov 2, 2020 | Request | PAPERLESS 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) |
260 | Nov 2, 2020 | Request | PAPERLESS 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) |
261 | Nov 2, 2020 | View | ORDER 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) |
262 | Nov 4, 2020 | Request | NOTICE of Change of Address, Email or Law Firm Name by Robert Cecil Gilbert (Gilbert, Robert) (Entered: 11/04/2020) |
263 | Nov 4, 2020 | Request | CLERK'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) |
264 | Nov 4, 2020 | Request | NOTICE by Euclid Fish Company of Change of Address, Email or Law Firm Name for Reena A. Gambhir (Gilbert, Robert) (Entered: 11/04/2020) |
265 | Nov 4, 2020 | Request | NOTICE of Change of Address, Email or Law Firm Name by Robert Cecil Gilbert SEE DE 264 IMAGE (ail) (Entered: 11/05/2020) |
266 | Nov 5, 2020 | Request | Clerks 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) |
267 | Nov 5, 2020 | Request | CLERK'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) |
268 | Nov 5, 2020 | Request | CLERK'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) |
269 | Nov 5, 2020 | Request | NOTICE of Change of Address, Email or Law Firm Name by Manuel Juan Dominguez (Dominguez, Manuel) (Entered: 11/05/2020) |
270 | Nov 19, 2020 | Request | NOTICE 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) |
271 | Nov 19, 2020 | Request | NOTICE 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) |
272 | Nov 19, 2020 | Request | NOTICE 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) |
273 | Nov 19, 2020 | Request | NOTICE 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) |
274 | Nov 19, 2020 | Request | Certificate 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) |
275 | Nov 19, 2020 | Request | Certificate 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) |
276 | Nov 19, 2020 | Request | Certificate 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) |
277 | Nov 19, 2020 | Request | NOTICE by Cermaq Canada Ltd., Cermaq Group AS, Cermaq Norway AS re 261 Order, Set/Reset Deadlines (Miranda, Luiz) (Entered: 11/19/2020) |
278 | Dec 1, 2020 | Request | Plaintiff'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) |
279 | Dec 2, 2020 | Request | ORDER 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) |
280 | Dec 2, 2020 | Request | Supplemental 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) |
281 | Dec 7, 2020 | Request | PAPERLESS 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) |
282 | Dec 7, 2020 | View | ORDER 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) |
283 | Dec 9, 2020 | Request | MOTION 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) |
284 | Dec 9, 2020 | Request | PAPERLESS 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) |
285 | Dec 24, 2020 | Request | MOTION 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) |
286 | Dec 24, 2020 | Request | MOTION 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) |
287 | Dec 24, 2020 | Request | MOTION 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) |
288 | Dec 24, 2020 | Request | STIPULATED 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) |
289 | Dec 28, 2020 | Request | ORDER 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) |
290 | Dec 28, 2020 | Request | ORDER 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) |
291 | Dec 28, 2020 | Request | ORDER 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) |
292 | Dec 28, 2020 | Request | ORDER 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) |
293 | Jan 7, 2021 | Request | Supplemental Corporate Disclosure Statement by Ocean Quality AS identifying Corporate Parent Bremnes Fryseri AS for Ocean Quality AS (Bryan, James) (Entered: 01/07/2021) |
294 | Jan 12, 2021 | Request | MOTION 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) |
295 | Jan 12, 2021 | Request | ORDER 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) |
296 | Jan 15, 2021 | View | Joint 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) |
297 | Jan 15, 2021 | View | Supplemental 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) |
298 | Feb 1, 2021 | View | RESPONSE 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) |
299 | Feb 3, 2021 | Request | NOTICE 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) |
300 | Feb 5, 2021 | Request | Unopposed 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) |
301 | Feb 8, 2021 | Request | ORDER 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) |
302 | Feb 11, 2021 | Request | MOTION 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) |
303 | Feb 12, 2021 | Request | ORDER 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) |
304 | Feb 15, 2021 | View | REPLY 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) |
305 | Feb 25, 2021 | Request | TRANSCRIPT 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) |
306 | Feb 25, 2021 | Request | TRANSCRIPT 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) |
307 | Mar 23, 2021 | View | ORDER 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) |
308 | Mar 23, 2021 | View | ORDER 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) |
309 | Mar 30, 2021 | Request | Unopposed 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) |
310 | Mar 31, 2021 | Request | ORDER 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) |
311 | Apr 20, 2021 | Request | Defendant 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) |
312 | Apr 20, 2021 | View | ANSWER and Affirmative Defenses to Amended Complaint by Mowi ASA, Mowi Canada West, Mowi Ducktrap, LLC, Mowi USA, LLC. (Silverman, Lawrence) (Entered: 04/20/2021) |
313 | Apr 20, 2021 | Request | ANSWER and Affirmative Defenses to Amended Complaint by SalMar ASA. (Schwartz, Adam) (Entered: 04/20/2021) |
314 | Apr 20, 2021 | Request | ANSWER 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) |
315 | Apr 20, 2021 | Request | ANSWER 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) |
316 | Apr 20, 2021 | Request | ANSWER 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) |
317 | Apr 28, 2021 | Request | NOTICE of Change of Address, Email or Law Firm Name by Brian W. Toth (Toth, Brian) (Entered: 04/28/2021) |
318 | May 13, 2021 | Request | MOTION 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) |
319 | May 13, 2021 | Request | MOTION 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) |
320 | May 13, 2021 | Request | ORDER 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) |
321 | May 13, 2021 | Request | ORDER 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) |
322 | May 20, 2021 | Request | MOTION 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) |
323 | May 21, 2021 | Request | ORDER 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) |
324 | May 27, 2021 | Request | MOTION 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) |
325 | May 28, 2021 | Request | ORDER 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) |
326 | Jun 23, 2021 | Request | Joint 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) |
327 | Jun 24, 2021 | Request | Clerks 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) |
328 | Jun 24, 2021 | Request | ORDER 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) |
329 | Jun 29, 2021 | Request | NOTICE 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) |
330 | Jun 30, 2021 | Request | MOTION 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) |
331 | Jun 30, 2021 | Request | NOTICE 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) |
332 | Jul 1, 2021 | Request | PAPERLESS 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) |
333 | Jul 1, 2021 | Request | ORDER 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) |
334 | Jul 1, 2021 | Request | PAPERLESS 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) |
335 | Jul 6, 2021 | Request | MOTION 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) |
336 | Jul 7, 2021 | Request | PAPERLESS 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) |
337 | Jul 9, 2021 | Request | Zoom 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) |
338 | Jul 12, 2021 | Request | NOTICE 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) |
339 | Jul 12, 2021 | Request | 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 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) |
340 | Jul 12, 2021 | Request | 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 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) |
341 | Jul 13, 2021 | Request | ORDER 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) |
342 | Jul 13, 2021 | Request | Renewed 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) |
343 | Jul 13, 2021 | Request | Renewed 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) |
344 | Jul 13, 2021 | View | MOTION 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, 2021 | Attorney Michele L. Aronson representing European Commission (Amicus); Attorney Carter G. Phillips representing European Commission (Amicus) Activated. (pt) (Entered: 07/13/2021) | ||
345 | Jul 13, 2021 | Request | ORDER 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) |
346 | Jul 13, 2021 | Request | Amicus Curiae APPEARANCE entered by John Kressfield Shubin on behalf of European Commission (Shubin, John) (Entered: 07/13/2021) |
347 | Jul 14, 2021 | View | Plaintiff'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) |
348 | Jul 14, 2021 | Request | PAPERLESS 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) |
349 | Jul 14, 2021 | Request | PAPERLESS 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) |
350 | Jul 15, 2021 | Request | MOTION 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) |
351 | Jul 15, 2021 | Request | THE 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) |
353 | Jul 15, 2021 | Request | PAPERLESS 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) |
352 | Jul 16, 2021 | Request | ORDER 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) |
354 | Jul 16, 2021 | Request | ORDER 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) |
355 | Jul 20, 2021 | Request | MOTION 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) |
356 | Jul 21, 2021 | Request | MOTION 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) |
357 | Jul 21, 2021 | Request | MOTION 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) |
358 | Jul 21, 2021 | Request | NOTICE 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) |
359 | Jul 22, 2021 | Request | ORDER 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) |
360 | Jul 22, 2021 | Request | ORDER 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) |
361 | Jul 22, 2021 | Request | ORDER 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) |
362 | Jul 23, 2021 | Request | PAPERLESS 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) |
363 | Jul 23, 2021 | Request | Joint 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) |
364 | Jul 23, 2021 | Request | ORDER 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) |
365 | Jul 23, 2021 | View | DISCOVERY 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) |
366 | Jul 26, 2021 | Request | STIPULATED 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) |
367 | Jul 27, 2021 | View | TRANSCRIPT 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) |
368 | Aug 3, 2021 | Request | Joint 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) |
369 | Aug 4, 2021 | Request | ORDER 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) |
370 | Aug 6, 2021 | Request | Joint 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) |
371 | Aug 6, 2021 | Request | STATUS REPORT PLAINTIFFS DISCOVERY STATUS REPORT by Cape Florida Seafood (Prieto, Peter) (Entered: 08/06/2021) |
372 | Aug 6, 2021 | Request | STATUS 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) |
373 | Aug 8, 2021 | View | TRANSCRIPT 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) |
374 | Aug 9, 2021 | Request | PAPERLESS 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) |
375 | Aug 9, 2021 | Request | MOTION 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) |
376 | Aug 9, 2021 | Request | ORDER 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) |
377 | Aug 9, 2021 | Request | ORDER 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) |
379 | Aug 9, 2021 | Request | PAPERLESS 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) |
378 | Aug 11, 2021 | Request | PAPERLESS 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) |
380 | Aug 16, 2021 | Request | NOTICE 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) |
381 | Aug 17, 2021 | View | ORDER 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) |
382 | Aug 17, 2021 | Request | Zoom 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) |
383 | Aug 17, 2021 | Request | NOTICE of Change of Address, Email or Law Firm Name by Brian W. Toth (Toth, Brian) (Entered: 08/17/2021) |
384 | Aug 17, 2021 | Request | CLERK'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) |
385 | Aug 17, 2021 | Request | DISCOVERY 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) |
386 | Aug 17, 2021 | Request | NOTICE 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) |
387 | Aug 18, 2021 | Request | Zoom 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) |
388 | Aug 18, 2021 | Request | PAPERLESS 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) |
389 | Aug 18, 2021 | Request | PAPERLESS 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) |
390 | Aug 19, 2021 | Request | Zoom 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) |
391 | Aug 19, 2021 | Request | PAPERLESS 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) |
392 | Aug 19, 2021 | Request | MOTION 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) |
393 | Aug 20, 2021 | Request | PAPERLESS 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) |
394 | Aug 20, 2021 | Request | PAPERLESS 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) |
395 | Aug 23, 2021 | Request | Zoom 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) |
398 | Aug 23, 2021 | Request | TRANSCRIPT 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) |
396 | Aug 24, 2021 | Request | PAPERLESS 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) |
397 | Aug 24, 2021 | Request | PAPERLESS 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) |
399 | Aug 25, 2021 | Request | Zoom 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) |
400 | Aug 26, 2021 | Request | PAPERLESS 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) |
401 | Sep 1, 2021 | Request | Zoom 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) |
402 | Sep 2, 2021 | Request | PAPERLESS 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) |
403 | Sep 2, 2021 | Request | PAPERLESS 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) |
404 | Sep 3, 2021 | Request | PAPERLESS 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) |
405 | Sep 3, 2021 | Request | TRANSCRIPT 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) |
406 | Sep 3, 2021 | Request | Zoom 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) |
407 | Sep 7, 2021 | Request | TRANSCRIPT 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) |
408 | Sep 7, 2021 | Request | TRANSCRIPT 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) |
409 | Sep 7, 2021 | Request | TRANSCRIPT 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) |
410 | Sep 7, 2021 | Request | PAPERLESS 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) |
411 | Sep 8, 2021 | Request | STIPULATION 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) |
412 | Sep 8, 2021 | Request | Zoom 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) |
413 | Sep 8, 2021 | View | TRANSCRIPT 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) |
414 | Sep 8, 2021 | Request | PAPERLESS 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) |
415 | Sep 9, 2021 | Request | PAPERLESS 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) |
416 | Sep 9, 2021 | Request | PAPERLESS 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) |
417 | Sep 13, 2021 | Request | TRANSCRIPT 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) |
418 | Sep 14, 2021 | Request | PAPERLESS 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) |
419 | Sep 16, 2021 | Request | TRANSCRIPT 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) |
420 | Sep 17, 2021 | Request | Unopposed 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) |
421 | Sep 17, 2021 | Request | ORDER 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) |
422 | Sep 23, 2021 | Request | Telephonic 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) |
423 | Sep 23, 2021 | Request | Plaintiff'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) |
424 | Sep 23, 2021 | Request | PAPERLESS 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) |
425 | Sep 23, 2021 | Request | PAPERLESS 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) |
426 | Oct 5, 2021 | Request | PAPERLESS 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) |
427 | Oct 5, 2021 | Request | PAPERLESS 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) |
428 | Oct 5, 2021 | Request | PAPERLESS 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) |
429 | Oct 6, 2021 | Request | MOTION 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) |
430 | Oct 6, 2021 | Request | ORDER 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) |
431 | Oct 6, 2021 | Request | Unopposed 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) |
432 | Oct 6, 2021 | Request | ORDER 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) |
433 | Oct 6, 2021 | Request | PAPERLESS 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) |
434 | Oct 7, 2021 | Request | RESPONSE 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) |
435 | Oct 12, 2021 | Request | 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. Responses due by 10/26/2021 (Attachments: # 1 Affidavit)(Prieto, Peter) (Entered: 10/12/2021) |
436 | Oct 13, 2021 | Request | TRANSCRIPT 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) |
437 | Oct 13, 2021 | Request | TRANSCRIPT 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) |
438 | Oct 13, 2021 | Request | TRANSCRIPT 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) |
439 | Oct 13, 2021 | Request | TRANSCRIPT 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) |
440 | Oct 13, 2021 | Request | TRANSCRIPT 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) |
441 | Oct 13, 2021 | Request | TRANSCRIPT 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) |
442 | Oct 13, 2021 | View | Plaintiff'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) |
443 | Oct 19, 2021 | Request | TRANSCRIPT 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) |
444 | Oct 21, 2021 | Request | PAPERLESS 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) |
445 | Oct 26, 2021 | Request | RESPONSE 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) |
446 | Oct 27, 2021 | Request | ORDER 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) |
447 | Oct 28, 2021 | View | Third 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) |
448 | Oct 29, 2021 | View | Plaintiff'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) |
449 | Nov 1, 2021 | Request | TRANSCRIPT 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) |
450 | Nov 5, 2021 | Request | ORDER 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) |
451 | Nov 10, 2021 | Request | NOTICE 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) |
452 | Nov 10, 2021 | Request | NOTICE 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) |
453 | Nov 11, 2021 | Request | MOTION 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) |
454 | Nov 12, 2021 | Request | ANSWER and Affirmative Defenses to Amended Complaint with Jury Demand by Leroy Seafood AS, Leroy Seafood USA Inc.. (Seipp, John) (Entered: 11/12/2021) |
455 | Nov 12, 2021 | Request | Defendant Sjor AS Sued as Ocean Quality AS' ANSWER and Affirmative Defenses to Amended Complaint by Ocean Quality AS. (Bryan, James) (Entered: 11/12/2021) |
456 | Nov 12, 2021 | Request | ANSWER 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) |
457 | Nov 12, 2021 | Request | ANSWER 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) |
458 | Nov 12, 2021 | Request | ANSWER 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) |
459 | Nov 12, 2021 | Request | ANSWER and Affirmative Defenses to Amended Complaint by Mowi ASA, Mowi Canada West, Mowi Ducktrap, LLC, Mowi USA, LLC. (Silverman, Lawrence) (Entered: 11/12/2021) |
460 | Nov 15, 2021 | Request | ORDER 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) |
461 | Nov 15, 2021 | Request | NOTICE of Change of Address, Email or Law Firm Name by Donald Bruce Hoffman (Hoffman, Donald) (Entered: 11/15/2021) |
462 | Nov 16, 2021 | Request | Zoom 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) |
463 | Nov 16, 2021 | Request | PAPERLESS 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) |
464 | Nov 19, 2021 | Request | NOTICE 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) |
465 | Nov 23, 2021 | View | JOINT 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) |
466 | Nov 29, 2021 | Request | TRANSCRIPT 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) |
467 | Dec 6, 2021 | View | ORDER 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) |
468 | Dec 6, 2021 | Request | NOTICE 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) |
469 | Dec 9, 2021 | Request | NOTICE 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) |
470 | Dec 10, 2021 | Request | Zoom 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) |
471 | Dec 13, 2021 | Request | PAPERLESS 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) |
472 | Dec 13, 2021 | Request | TRANSCRIPT 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, 2021 | Attorney 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) | ||
473 | Dec 15, 2021 | Request | NOTICE 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) |
474 | Dec 16, 2021 | Request | ORDER 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) |
475 | Dec 20, 2021 | View | Plaintiff'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) |
476 | Dec 23, 2021 | Request | TRANSCRIPT 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) |
477 | Jan 3, 2022 | View | RESPONSE 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, 2022 | Status 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) | ||
478 | Jan 5, 2022 | Request | PAPERLESS 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) |
479 | Jan 20, 2022 | Request | ORDER 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) |
480 | Feb 2, 2022 | Request | MOTION 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) |
481 | Feb 2, 2022 | Request | ORDER 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) |
482 | Feb 3, 2022 | Request | MOTION 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) |
483 | Feb 3, 2022 | Request | ORDER 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) |
484 | Feb 4, 2022 | Request | TRANSCRIPT 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) |
485 | Feb 7, 2022 | Request | Plaintiff'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) |
486 | Feb 7, 2022 | Request | Plaintiff'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) |
487 | Feb 8, 2022 | Request | ORDER 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) |
488 | Feb 8, 2022 | View | ORDER 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) |
489 | Feb 8, 2022 | Request | NOTICE 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) |
490 | Feb 9, 2022 | Request | PAPERLESS 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) |
491 | Feb 10, 2022 | Request | 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) In Opposition (Joint Brief) filed by Ocean Quality AS. Replies due by 2/17/2022. (Attachments: # 1 Exhibit)(Bryan, James) (Entered: 02/10/2022) |
492 | Feb 11, 2022 | Request | Plaintiff'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) |
493 | Feb 14, 2022 | Request | NOTICE 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) |
494 | Feb 14, 2022 | Request | PAPERLESS 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) |
495 | Feb 14, 2022 | Request | PAPERLESS 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) |
496 | Feb 15, 2022 | Request | ORDER 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) |
497 | Feb 15, 2022 | Request | PAPERLESS 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) |
498 | Feb 16, 2022 | Request | ORDER 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) |
499 | Feb 16, 2022 | Request | CLERK'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) |
500 | Feb 16, 2022 | Request | TRANSCRIPT 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) |
501 | Feb 16, 2022 | Request | DISCOVERY 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) |
502 | Feb 25, 2022 | Request | NOTICE 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) |
503 | Feb 28, 2022 | Request | TRANSCRIPT 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) |
504 | Mar 1, 2022 | Request | As 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) |
505 | Mar 2, 2022 | Request | PAPERLESS 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) |
506 | Mar 2, 2022 | Request | PAPERLESS 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) |
507 | Mar 10, 2022 | Request | PAPERLESS 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) |
508 | Mar 11, 2022 | Request | TRANSCRIPT 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) |
509 | Mar 11, 2022 | Request | NOTICE 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) |
510 | Mar 11, 2022 | Request | NOTICE 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) |
511 | Mar 16, 2022 | Request | NOTICE 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) |
512 | Mar 17, 2022 | Request | Unopposed 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) |
513 | Mar 18, 2022 | Request | ORDER 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) |
514 | Mar 24, 2022 | Request | TRANSCRIPT 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) |
515 | Apr 6, 2022 | Request | PAPERLESS 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) |
516 | Apr 6, 2022 | Request | PAPERLESS NOTICE RESETTING Hearing: Status Conference reset for 4/21/2022 at 1:00 PM. (nce) (Entered: 04/06/2022) |
517 | Apr 21, 2022 | Request | PAPERLESS 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) |
518 | Apr 22, 2022 | Request | PAPERLESS 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) |
519 | May 4, 2022 | Request | NOTICE of Change of Address, Email or Law Firm Name by Brian W. Toth (Toth, Brian) (Entered: 05/04/2022) |
520 | May 4, 2022 | Request | NOTICE of Change of Address, Email or Law Firm Name by Freddy Funes (Funes, Freddy) (Entered: 05/04/2022) |
521 | May 5, 2022 | Request | PAPERLESS 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) |
522 | May 13, 2022 | Request | Unopposed 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) |
523 | May 16, 2022 | Request | ORDER 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) |
524 | May 25, 2022 | View | Unopposed 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) |
525 | May 26, 2022 | View | ORDER 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, 2022 | Civil Case Terminated, per 525 Order. Closing Case. (ps1) (Entered: 05/26/2022) | ||
526 | May 26, 2022 | Request | Unopposed 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) |
527 | May 27, 2022 | Request | PAPERLESS 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) |
528 | Jun 7, 2022 | Request | NOTICE of Change of Address, Email or Law Firm Name by Lawrence Dean Silverman (Silverman, Lawrence) (Entered: 06/07/2022) |
529 | Jun 8, 2022 | Request | CLERK'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) |
530 | Jun 8, 2022 | Request | NOTICE 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) |
531 | Jun 8, 2022 | Request | CLERK'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) |
532 | Jun 9, 2022 | Request | NOTICE 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) |
533 | Jun 9, 2022 | Request | Plaintiff'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) |
534 | Jun 15, 2022 | Request | Unopposed 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) |
535 | Jun 16, 2022 | Request | PAPERLESS 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) |
536 | Jun 16, 2022 | Request | Unopposed 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) |
537 | Jun 21, 2022 | Request | PAPERLESS 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) |
538 | Jun 22, 2022 | Request | ORDER 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) |