Request a Demo Log In
Jien et al v. Perdue Farms, Inc. et al, Docket No. 1:19-cv-02521 (D. Md. Aug 30, 2019), Court Docket
X1Q6O4A92QO2
DOCKETS
Jien et al v. Perdue Farms, Inc. et al

Search

Search over:

No Matches Found

Search term(s) not found.

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

Copy with Citation

Copy the text below to paste into your document.

Link citations to Bloomberg Law
Court Dockets
mdd
U.S. District Court
District of Maryland (Baltimore)
CIVIL DOCKET FOR CASE #: 1:19-cv-02521-SAG

Jien et al v. Perdue Farms, Inc. et al

DOCKET INFORMATION
Minimize
Date Filed: Aug 30, 2019
Nature of suit:410 Anti-Trust
Demand:$9,999,000
Assigned to:Judge Stephanie A. Gallagher
Cause:15:1 Antitrust Litigation (Monopolizing Trade)
Jurisdiction:Federal Question
Jury demand:Plaintiff
Related cases:
1:22-cv-01821-SAG

Parties and Attorneys

Expand AllMinimize
Expand All
Hide Section

 Plaintiff
Judy Jien
Plaintiff
Representation
Matthew Keith Handley
Handley Farah & Anderson PLLC
200 Massachusetts Avenue NW
Seventh Floor
Washington, DC 20001
(202) 559-2411
mhandley@hfajustice.com
LEAD ATTORNEY
PRO HAC VICE
ATTORNEY TO BE NOTICED
Abigail Drew Pershing
Hagens Berman Sobol Shapiro LLP
1301 2nd Ave Ste 2000
Seattle, WA 98101
(206) 268-9352
abigailp@hbsslaw.com
PRO HAC VICE
ATTORNEY TO BE NOTICED
Alison Deich
Cohen Milstein Sellers and Toll PLLC
1100 New York Ave. NW Ste. 500
Washington, DC 20005
(202) 408-4600
Fax: (202) 408-4699
adeich@cohenmilstein.com
PRO HAC VICE
ATTORNEY TO BE NOTICED
Benjamin D Brown
Cohen Milstein Sellers and Toll PLLC
1100 New York Ave. NW Ste. 500
Washington, DC 20005
(202) 408-4600
Fax: (202) 408-4699
bbrown@cohenmilstein.com
PRO HAC VICE
ATTORNEY TO BE NOTICED
Breanna Van Engelen
Hagens Berman Sobol Shapiro LLP
1301 Second Ave. Ste. 2000
Seattle, WA 98101
(206) 623-7292
Fax: (206) 623-0594
breannav@hbsslaw.com
PRO HAC VICE
ATTORNEY TO BE NOTICED
Brent W Johnson
Cohen Milstein Sellers and Toll PLLC
1100 New York Ave. NW Ste. 500
Washington, DC 20005
(202) 408-4600
Fax: (202) 408-4699
bjohnson@cohenmilstein.com
PRO HAC VICE
ATTORNEY TO BE NOTICED
Brian D Clark
Lockridge Grindal Nauen PLLP
100 Washington Ave. S. #2200
Minneapolis, Mn 55401
(612) 339-6900
Fax: (612) 339-0981
bdclark@locklaw.com
PRO HAC VICE
ATTORNEY TO BE NOTICED
Daniel Hershey Silverman
Cohen Milstein Sellers and Toll PLLC
192 Boylston St. Unit 2
Jamaica Plain, MA 02130
(202) 408-4628
Fax: (312) 357-0368
dsilverman@cohenmilstein.com
PRO HAC VICE
ATTORNEY TO BE NOTICED
Daniel A. Small
Cohen Milstein Sellers & Toll Pllc
1100 New York Ave NW, Ste 500
Washington, DC 20005
(202) 408-4600
Fax: (202) 408-4699
dsmall@cohenmilstein.com
ATTORNEY TO BE NOTICED
George Farah
Handley Farah and Anderson PLLC
33 Irving Street
New York, NY 10003
(212) 477-8090
Fax: (844) 300-1952
gfarah@hfajustice.com
PRO HAC VICE
ATTORNEY TO BE NOTICED
Julia R McGrath
Berger Montague PC
1818 Market Street Ste 3600
Philadelphia, PA 19103
(215) 875-3000
Fax: (215) 875-4605
jmcgrath@bm.net
PRO HAC VICE
ATTORNEY TO BE NOTICED
Karin Swope
Keller Rohrback
1201 Third Ave. Ste. 3200
Seattle, WA 98101
(206) 623-1900
Fax: (206) 623-3384
kswope@kellerrorback.com
TERMINATED: 01/28/2021
PRO HAC VICE
ATTORNEY TO BE NOTICED
Louis Robert Katz
Cohen Milstein Sellers and Toll PLLC
1100 New York Ave NW Fifth Floor
Washington, DC 20005
(202) 408-3650
lkatz@cohenmilstein.com
PRO HAC VICE
ATTORNEY TO BE NOTICED
Mark A Griffin
Keller Rohrback LLP
1201 Third Ave Ste 3200
Seattle, WA 98101
(206) 623-1900
Fax: (206) 623-3384
mgriffin@kellerrohrback.com
TERMINATED: 11/25/2020
ATTORNEY TO BE NOTICED
Martha Guarnieri
Handley Farah and Anderson PLLC
1727 Snyder Avenue
Philadelphia, PA 19145
(215) 422-3478
mguarnieri@hfajustice.com
PRO HAC VICE
ATTORNEY TO BE NOTICED
Maureen Kane Berg
Lockridge Grindal Nauen PLLP
100 Washington Ave. S. #2200
Minneapolis, MN 55401
(612) 339-6900
Fax: (612) 339-0981
mkberg@locklaw.com
PRO HAC VICE
ATTORNEY TO BE NOTICED
Nicholas J Jackson
Handley Farah and Anderson PLLC
33 Irving Place
New York, NY 10003
(347) 826-1308
Fax: (844) 300-1952
njackson@hfajustice.com
PRO HAC VICE
ATTORNEY TO BE NOTICED
Rachel Nadas
Handley Farah and Anderson PLLC
777 6th St. NW 11th Fl.
Washington, DC 20001
(202) 899-2991
Fax: (844) 300-1952
rnadas@hfajustice.com
PRO HAC VICE
ATTORNEY TO BE NOTICED
Raymond J Farrow
Keller Rohrback LLP
1201 Third Ave 32nd Fl
Seattle, WA 98101
(206) 623-1900
Fax: (206) 623-3384
rfarrow@kellerrohrback.com
TERMINATED: 11/25/2020
PRO HAC VICE
ATTORNEY TO BE NOTICED
Rebecca Pearl Chang
Handley Farah and Anderson PLLC
33 Irving Place
New York, NY 10003
(347) 480-1030
Fax: (844) 300-1952
rchang@hfajustice.com
PRO HAC VICE
ATTORNEY TO BE NOTICED
Rio S Pierce
Hagens Berman Sobol Shapiro LLP
715 Hearst Ave. Ste. 202
Berkeley, CA 94710
(510) 725-3000
Fax: (510) 725-3001
riop@hbsslaw.com
PRO HAC VICE
ATTORNEY TO BE NOTICED
Ryan McDevitt
Keller Rohrback LLP
1201 Third Ave. Ste. 3200
Seattle, WA 98101
(206) 623-1900
Fax: (206) 623-3384
rmcdevitt@kellerrohrback.co
PRO HAC VICE
ATTORNEY TO BE NOTICED
Shana E Scarlett
Hagens Berman Sobol Shapiro LLP
715 Hearst Ave. Ste. 202
Berkeley, CA 94710
(510) 725-3000
Fax: (510) 725-3001
shanas@hbsslaw.com
PRO HAC VICE
ATTORNEY TO BE NOTICED
Simeon A Morbey
Lockridge Grindal Nauen PLLP
100 Washington Ave. S. #2200
Minneapolis, MN 55401
(612) 339-6900
Fax: (612) 339-0981
samorbey@locklaw.com
PRO HAC VICE
ATTORNEY TO BE NOTICED
Stephen Pearson , III
Handley Farah and Anderson PLLC
200 Massachusetts Ave NW Seventh Floor
Washington, DC 20001
(202) 921-4567
Fax: (844) 300-1952
spearson@hfajustice.com
PRO HAC VICE
ATTORNEY TO BE NOTICED
Stephen J Teti
Lockridge Grindal Nauen PLLP
100 Washington Ave S. Ste 2200
Minneapolis, MN 55401
(612) 339-6900
Fax: (612) 339-0981
sjteti@locklaw.com
PRO HAC VICE
ATTORNEY TO BE NOTICED
Steve William Berman
Hagens Berman Sobol Shapiro LLP
1301 Second Avenue, Suite 2000
Seattle, WA 98101
(206) 623-7292
Fax: (206) 623-0594
steve@hbsslaw.com
PRO HAC VICE
ATTORNEY TO BE NOTICED
William H Anderson
Hendley Farah and Anderson PLLC
4730 Table Mesa Dr. Ste. G-200
Boulder, CO 80305
(303) 800-9109
Fax: (844) 300-1952
wanderson@hfajustice.com
PRO HAC VICE
ATTORNEY TO BE NOTICED
William Joseph Bruckner
Lockridge Grindal Nauen PLLP
100 Washington Ave. S. #2200
Minneapolis, MN 55401
(612) 339-6900
Fax: (612) 339-0981
wjbruckner@locklaw.com
PRO HAC VICE
ATTORNEY TO BE NOTICED
Zachary R Glubiak
Cohen Milstein Sellers & Toll
1100 New York Ave NW
Apt 201
Washington, DC 20005
(804) 814-3910
zrglubiak@gmail.com
Fifth Floor
TERMINATED: 07/07/2021
Zachary I Krowitz
1100 New York Ave. NW, Ste. 500
Washington, DC 20005
(203) 940-1108
zachary.krowitz@gmail.com
(USA/FPD)
ATTORNEY TO BE NOTICED

 Plaintiff
Kieo Jibidi
Plaintiff
Representation
Matthew Keith Handley
(See above for address)
LEAD ATTORNEY
PRO HAC VICE
ATTORNEY TO BE NOTICED
Abigail Drew Pershing
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Alison Deich
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Benjamin D Brown
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Breanna Van Engelen
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Brent W Johnson
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Brian D Clark
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Daniel Hershey Silverman
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Daniel A. Small
(See above for address)
ATTORNEY TO BE NOTICED
George Farah
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Julia R McGrath
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Karin Swope
(See above for address)
TERMINATED: 01/28/2021
PRO HAC VICE
ATTORNEY TO BE NOTICED
Louis Robert Katz
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Mark A Griffin
(See above for address)
TERMINATED: 11/25/2020
ATTORNEY TO BE NOTICED
Martha Guarnieri
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Maureen Kane Berg
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Nicholas J Jackson
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Rachel Nadas
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Raymond J Farrow
(See above for address)
TERMINATED: 11/25/2020
PRO HAC VICE
ATTORNEY TO BE NOTICED
Rebecca Pearl Chang
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Rio S Pierce
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Ryan McDevitt
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Shana E Scarlett
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Simeon A Morbey
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Stephen Pearson , III
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Stephen J Teti
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Steve William Berman
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
William H Anderson
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
William Joseph Bruckner
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Zachary R Glubiak
(See above for address)
TERMINATED: 07/07/2021
Zachary I Krowitz
(See above for address)
ATTORNEY TO BE NOTICED

 Plaintiff
Elaisa Clement
Plaintiff
Representation
Matthew Keith Handley
(See above for address)
LEAD ATTORNEY
PRO HAC VICE
ATTORNEY TO BE NOTICED
Abigail Drew Pershing
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Alison Deich
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Benjamin D Brown
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Breanna Van Engelen
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Brent W Johnson
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Brian D Clark
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Daniel Hershey Silverman
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Daniel A. Small
(See above for address)
ATTORNEY TO BE NOTICED
George Farah
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Julia R McGrath
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Karin Swope
(See above for address)
TERMINATED: 01/28/2021
PRO HAC VICE
ATTORNEY TO BE NOTICED
Louis Robert Katz
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Mark A Griffin
(See above for address)
TERMINATED: 11/25/2020
ATTORNEY TO BE NOTICED
Martha Guarnieri
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Maureen Kane Berg
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Nicholas J Jackson
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Rachel Nadas
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Raymond J Farrow
(See above for address)
TERMINATED: 11/25/2020
PRO HAC VICE
ATTORNEY TO BE NOTICED
Rio S Pierce
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Ryan McDevitt
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Shana E Scarlett
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Simeon A Morbey
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Stephen Pearson , III
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Stephen J Teti
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Steve William Berman
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
William H Anderson
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
William Joseph Bruckner
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Zachary R Glubiak
(See above for address)
TERMINATED: 07/07/2021
Zachary I Krowitz
(See above for address)
ATTORNEY TO BE NOTICED

 Plaintiff
Glenda Robinson
Plaintiff
Representation
George Farah
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
James P Ulwick
Kramon and Graham PA
One South St Ste 2600
Baltimore, MD 21202
(410) 752-6030
Fax: (410) 539-1269
julwick@kg-law.com
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Abigail Drew Pershing
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Brent W Johnson
(See above for address)
ATTORNEY TO BE NOTICED
Brian D Clark
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Daniel Hershey Silverman
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Daniel A. Small
(See above for address)
ATTORNEY TO BE NOTICED
Daniel J Walker
Berger Montague PC
2001 Pennsylvania Ave., NW
Suite 300
Washington, DC 20006
(217) 559-9745
Fax: (215) 875-4604
dwalker@bm.net
PRO HAC VICE
ATTORNEY TO BE NOTICED
David A Langer
Berger Montague PC
1818 Market St. Ste. 3600
Philadelphia, PA 19103
(215) 875-3000
Fax: (215) 875-4604
dlanger@bm.net
PRO HAC VICE
ATTORNEY TO BE NOTICED
Eric L Cramer
Berger and Montague PC
1818 Market St. Ste. 3600
Philadelphia, PA 19103
(215) 875-3009
Fax: (215) 875-4604
ecramer@bm.net
PRO HAC VICE
ATTORNEY TO BE NOTICED
Julia R McGrath
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Karin Swope
(See above for address)
TERMINATED: 01/28/2021
PRO HAC VICE
ATTORNEY TO BE NOTICED
Louis Robert Katz
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Mark A Griffin
(See above for address)
TERMINATED: 11/25/2020
ATTORNEY TO BE NOTICED
Martha Guarnieri
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Maureen Kane Berg
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Nicholas J Jackson
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Patrick Madden
Berger Montague PC
1818 Market St. Ste. 3600
Philadelphia, PA 19103
(215) 875-3035
Fax: (215) 875-4604
pmadden@bm.net
PRO HAC VICE
ATTORNEY TO BE NOTICED
Raymond J Farrow
(See above for address)
TERMINATED: 11/25/2020
PRO HAC VICE
ATTORNEY TO BE NOTICED
Ryan McDevitt
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Sarah Schalman-Bergen
Lichten & Liss-Riordan, P.C.
729 Boylston St.
Suite 2000
Boston, MA 02116
(617) 994-5800
Fax: (617) 994-5801
ssb@llrlaw.com
TERMINATED: 04/06/2021
PRO HAC VICE
ATTORNEY TO BE NOTICED
Shana E Scarlett
(See above for address)
ATTORNEY TO BE NOTICED
Simeon A Morbey
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Stephen Pearson , III
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Stephen J Teti
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
William Joseph Bruckner
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Zachary R Glubiak
(See above for address)
TERMINATED: 07/07/2021
Zachary I Krowitz
(See above for address)
ATTORNEY TO BE NOTICED
Matthew Keith Handley
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED

 Plaintiff
Emily Earnest
Plaintiff
Representation
George Farah
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Aaron M Sheanin
Robins Kaplan LLP
2006 Kala Bagai Way
Suite 22
Berkeley, CA 94704
(650) 784-4040
Fax: (650) 784-4041
asheanin@robinskaplan.com
TERMINATED: 06/02/2022
PRO HAC VICE
ATTORNEY TO BE NOTICED
Abigail Drew Pershing
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Brent W Johnson
(See above for address)
ATTORNEY TO BE NOTICED
Brian D Clark
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Daniel Hershey Silverman
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Daniel A. Small
(See above for address)
ATTORNEY TO BE NOTICED
Eric R Harlan
Smith, Gildea & Schmidt, LLC
600 Washington Avenue
Suite 200
Towson, MD 21204
(410) 821-0070
Fax: (410) 821-0071
eharlan@sgs-law.com
TERMINATED: 05/03/2022
ATTORNEY TO BE NOTICED
Julia R McGrath
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Karin Swope
(See above for address)
TERMINATED: 01/28/2021
PRO HAC VICE
ATTORNEY TO BE NOTICED
Kellie Lerner
Robins Kaplan LLP
900 Third Avenue
Suite 1900
New York, NY 10022
(212) 980-7400
Fax: (212) 980-7499
klerner@robinskaplan.com
PRO HAC VICE
ATTORNEY TO BE NOTICED
Louis Robert Katz
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Mark A Griffin
(See above for address)
TERMINATED: 11/25/2020
ATTORNEY TO BE NOTICED
Martha Guarnieri
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Matthew J Geyer
Robins Kaplan LLP
1325 Avenue of the Americas
Suite 2601
New York, NY 10019
(212) 980-7400
Fax: (212) 980-7499
mgeyer@robinskaplan.com
TERMINATED: 07/08/2022
PRO HAC VICE
ATTORNEY TO BE NOTICED
Maureen Kane Berg
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Nicholas J Jackson
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Paul Mark Sandler
Shapiro Sher Guinot and Sandler
250 West Pratt Street
Suite 2000
Baltimore, MD 21201
(410) 385-4272
Fax: (410) 539-7611
pms@shapirosher.com
ATTORNEY TO BE NOTICED
Raymond J Farrow
(See above for address)
TERMINATED: 11/25/2020
PRO HAC VICE
ATTORNEY TO BE NOTICED
Ryan McDevitt
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Shana E Scarlett
(See above for address)
ATTORNEY TO BE NOTICED
Simeon A Morbey
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Stephen Pearson , III
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Stephen J Teti
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
William Joseph Bruckner
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Zachary I Krowitz
(See above for address)
ATTORNEY TO BE NOTICED
Matthew Keith Handley
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED

 Plaintiff
Kevin West
on behalf of themselves and all others similarly situated
Plaintiff
Representation
Matthew Keith Handley
(See above for address)
LEAD ATTORNEY
PRO HAC VICE
ATTORNEY TO BE NOTICED
Abigail Drew Pershing
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Alison Deich
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Benjamin D Brown
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Breanna Van Engelen
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Brent W Johnson
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Brian D Clark
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Daniel Hershey Silverman
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Daniel A. Small
(See above for address)
ATTORNEY TO BE NOTICED
George Farah
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Julia R McGrath
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Karin Swope
(See above for address)
TERMINATED: 01/28/2021
PRO HAC VICE
ATTORNEY TO BE NOTICED
Louis Robert Katz
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Mark A Griffin
(See above for address)
TERMINATED: 11/25/2020
ATTORNEY TO BE NOTICED
Martha Guarnieri
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Maureen Kane Berg
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Nicholas J Jackson
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Rachel Nadas
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Raymond J Farrow
(See above for address)
TERMINATED: 11/25/2020
PRO HAC VICE
ATTORNEY TO BE NOTICED
Rebecca Pearl Chang
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Rio S Pierce
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Ryan McDevitt
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Shana E Scarlett
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Simeon A Morbey
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Stephen Pearson , III
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Stephen J Teti
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Steve William Berman
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
William H Anderson
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
William Joseph Bruckner
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Zachary R Glubiak
(See above for address)
TERMINATED: 07/07/2021
Zachary I Krowitz
(See above for address)
ATTORNEY TO BE NOTICED

 Defendant
Perdue Farms, Inc.
Defendant
Representation
J Douglas Baldridge
Venable LLP
600 Massachusetts Avenue, NW
Washington, DC 20001
(202) 344-4703
Fax: (202) 344-8300
jdbaldridge@venable.com
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Andrew Thomas Hernacki
Venable LLP
600 Massachusetts Avenue, NW
Washington, DC 20001
(202) 344-4264
Fax: (202) 344-8300
athernacki@venable.com
ATTORNEY TO BE NOTICED
Danielle R. Foley
Venable LLP
600 Massachusetts Avenue, NW
Washington, DC 20001
(202) 344-4343
Fax: (202) 344-8300
drfoley@venable.com
ATTORNEY TO BE NOTICED
Lisa Jose Fales
Venable LLP
600 Massachusetts Avenue, NW
Washington, DC 20001
(202) 344-4349
Fax: (202) 344-8300
ljfales@venable.com
ATTORNEY TO BE NOTICED

 Defendant
Perdue Foods LLC
Defendant
Representation
J Douglas Baldridge
(See above for address)
LEAD ATTORNEY
Andrew Thomas Hernacki
(See above for address)
ATTORNEY TO BE NOTICED
Danielle R. Foley
(See above for address)
ATTORNEY TO BE NOTICED
Lisa Jose Fales
(See above for address)
ATTORNEY TO BE NOTICED

 Defendant
Tyson Foods, Inc.
Defendant
Representation
Veronica Yu Welsh
Shawe Rosenthal LLP
One South Street
Suite 1800
Batlimore, MD 21202
(410) 752-1040
Fax: (410) 752-8861
vyw@shawe.com
TERMINATED: 03/24/2021
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Abram Ellis
Simpson Thacher and Bartlett LLP
900 G St. NW
Washington, DC 20001
(202) 636-5500
Fax: (202) 636-5502
aellis@stblaw.com
PRO HAC VICE
ATTORNEY TO BE NOTICED
Elizabeth French
Simpson Thacher and Bartlett LLP
900 G St. NW
Washington, DC 20001
(202) 636-5500
Fax: (202) 636-5502
elizabeth.french@stblaw.com
PRO HAC VICE
ATTORNEY TO BE NOTICED
Eric J Pelletier
Offit Kurman PA
7501 Wisconsin Avenue
Suite 1000W
Bethesda, MD 20814
(240) 507-1700
Fax: (240) 507-1735
epelletier@offitkurman.com
ATTORNEY TO BE NOTICED
James Edward Fagan
Offit Kurman, Atttorneys at Law
8171 Maple Lawn Boulevard
Suite 200
Maple Lawn, MD 20759
(301) 944-4399
Fax: (301) 575-0335
jfagan@offitkurman.com
TERMINATED: 11/01/2019
ATTORNEY TO BE NOTICED
John Francis Terzaken , III
Simpson Thacher and Bartlett LLP
900 G Street NW
Washington, DC 20001
(202) 636-5500
Fax: (202) 636-5502
john.terzaken@stblaw.com
PRO HAC VICE
ATTORNEY TO BE NOTICED
Noah Gimbel
Simpson Thacher and Bartlett LLP
900 G Street NW
Washington, DC 20001
(202) 636-5505
noah.gimbel@stblaw.com
PRO HAC VICE
ATTORNEY TO BE NOTICED

 Defendant
Tyson Prepared Foods, Inc.
TERMINATED: 11/02/2020
Defendant
Representation
Veronica Yu Welsh
(See above for address)
TERMINATED: 03/24/2021
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Abram Ellis
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Elizabeth French
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Eric J Pelletier
(See above for address)
ATTORNEY TO BE NOTICED
James Edward Fagan
(See above for address)
TERMINATED: 11/01/2019
ATTORNEY TO BE NOTICED
John Francis Terzaken , III
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Noah Gimbel
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED

 Defendant
The Hillshire Brands Company
TERMINATED: 11/02/2020
Defendant
Representation
Veronica Yu Welsh
(See above for address)
TERMINATED: 03/24/2021
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Abram Ellis
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Elizabeth French
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Eric J Pelletier
(See above for address)
ATTORNEY TO BE NOTICED
James Edward Fagan
(See above for address)
TERMINATED: 11/01/2019
ATTORNEY TO BE NOTICED
John Francis Terzaken , III
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Noah Gimbel
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED

 Defendant
Tyson Fresh Meats, Inc.
TERMINATED: 11/02/2020
Defendant
Representation
Veronica Yu Welsh
(See above for address)
TERMINATED: 03/24/2021
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Abram Ellis
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Elizabeth French
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Eric J Pelletier
(See above for address)
ATTORNEY TO BE NOTICED
James Edward Fagan
(See above for address)
TERMINATED: 11/01/2019
ATTORNEY TO BE NOTICED
John Francis Terzaken , III
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Noah Gimbel
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED

 Defendant
Tyson Processing Services, Inc.
TERMINATED: 11/02/2020
Defendant
Representation
Veronica Yu Welsh
(See above for address)
TERMINATED: 03/24/2021
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Abram Ellis
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Elizabeth French
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Eric J Pelletier
(See above for address)
ATTORNEY TO BE NOTICED
James Edward Fagan
(See above for address)
TERMINATED: 11/01/2019
ATTORNEY TO BE NOTICED
John Francis Terzaken , III
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Noah Gimbel
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED

 Defendant
Tyson Refrigerated Meats, Inc.
TERMINATED: 11/02/2020
Defendant
Representation
Veronica Yu Welsh
(See above for address)
TERMINATED: 03/24/2021
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Abram Ellis
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Elizabeth French
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Eric J Pelletier
(See above for address)
ATTORNEY TO BE NOTICED
James Edward Fagan
(See above for address)
TERMINATED: 11/01/2019
ATTORNEY TO BE NOTICED
John Francis Terzaken , III
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Noah Gimbel
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED

 Defendant
Keystone Foods, LLC
Defendant
Representation
Veronica Yu Welsh
(See above for address)
TERMINATED: 03/24/2021
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Abram Ellis
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Elizabeth French
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Eric J Pelletier
(See above for address)
ATTORNEY TO BE NOTICED
James E Edwards , Jr
Baker Donelson Bearman Caldwell & Berkowitz
100 Light Street
Baltimore, MD 21202
(410) 685-1120
Fax: (410) 547-0699
jedwards@bakerdonelson.com
ATTORNEY TO BE NOTICED
James Edward Fagan
(See above for address)
TERMINATED: 11/01/2019
ATTORNEY TO BE NOTICED
John Francis Terzaken , III
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Noah Gimbel
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED

 Defendant
Equity Group Eufaula Division, LLC
TERMINATED: 11/02/2020
Defendant
Representation
Veronica Yu Welsh
(See above for address)
TERMINATED: 03/24/2021
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Abram Ellis
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Elizabeth French
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Eric J Pelletier
(See above for address)
ATTORNEY TO BE NOTICED
James Edward Fagan
(See above for address)
TERMINATED: 11/01/2019
ATTORNEY TO BE NOTICED
John Francis Terzaken , III
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Noah Gimbel
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED

 Defendant
Equity Group - Georgia Division, LLC
TERMINATED: 11/02/2020
Defendant
Representation
Veronica Yu Welsh
(See above for address)
TERMINATED: 03/24/2021
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Abram Ellis
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Elizabeth French
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Eric J Pelletier
(See above for address)
ATTORNEY TO BE NOTICED
James Edward Fagan
(See above for address)
TERMINATED: 11/01/2019
ATTORNEY TO BE NOTICED
John Francis Terzaken , III
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Noah Gimbel
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED

 Defendant
Equity Group Kentucky Division, LLC
TERMINATED: 11/02/2020
Defendant
Representation
Veronica Yu Welsh
(See above for address)
TERMINATED: 03/24/2021
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Abram Ellis
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Elizabeth French
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Eric J Pelletier
(See above for address)
ATTORNEY TO BE NOTICED
James Edward Fagan
(See above for address)
TERMINATED: 11/01/2019
ATTORNEY TO BE NOTICED
John Francis Terzaken , III
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Noah Gimbel
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED

 Defendant
Pilgrim's Pride Corporation
Defendant
Representation
Aaron L Casagrande
Whiteford Taylor and Preston LLP
Seven Saint Paul St
Baltimore, MD 21202
(410) 347-8700
Fax: (410) 223-2326
acasagrande@wtplaw.com
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Adam Hemlock
Weil Gotshal and Manges LLP
767 Fifth Ave.
New York, NY 10153
(212) 310-8281
Fax: (212) 310-8007
adam.hemlock@weil.com
PRO HAC VICE
ATTORNEY TO BE NOTICED
Carrie C Mahan
Weil Gotshal and Manges LLP
2001 M St. NW Ste. 600
Washington, DC 20036
(202) 682-7231
Fax: (202) 857-0940
carrie.mahan@weil.com
PRO HAC VICE
ATTORNEY TO BE NOTICED
Christopher J. Abbott
Weil Gotshal and Manges LLP
2001 M St. NW Ste. 600
Washington, DC 20036
(202) 682-7197
Fax: (202) 857-0940
christopher.abbott@weil.com
TERMINATED: 06/02/2022
PRO HAC VICE
ATTORNEY TO BE NOTICED

 Defendant
Pilgrim's Pride Corporation of West Virginia, Inc.
TERMINATED: 11/02/2020
Defendant
Representation
Aaron L Casagrande
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Adam Hemlock
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Carrie C Mahan
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Christopher J. Abbott
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED

 Defendant
Sanderson Farms, Inc.
Defendant
Representation
Robert Shapleigh Ryland
Kirkland and Ellis LLP
1301 Pennsylvania Avenue, N.W.
Washington, DC 20004
(202) 389-5086
rryland@kirkland.com
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Alexander Peter Creticos
Miles and Stockbridge PC
100 Light St
Baltimore, MD 21202
(410) 385-3584
Fax: (410) 385-3700
acreticos@milesstockbridge.com
ATTORNEY TO BE NOTICED
Christa C Cottrell
Kirkland & Ellis LLP
300 N LaSalle
Chicago, IL 60654
(312) 862-2000
Fax: (312) 862-2200
ccottrell@kirkland.com
PRO HAC VICE
ATTORNEY TO BE NOTICED
Daniel Laytin
Kirkland & Ellis LLP
300 North LaSalle
Chicago, IL 60654
(312) 862-2000
Fax: (312) 862-2200
dlaytin@kirkland.com
PRO HAC VICE
ATTORNEY TO BE NOTICED
Joseph William Hovermill
Miles and Stockbridge PC
100 Light St
Baltimore, MD 21202-1487
(410) 727-6464
Fax: (410) 385-3700
jhovermill@milesstockbridge.com
ATTORNEY TO BE NOTICED
Joseph Schroeder
Kirkland & Ellis LLP
1301 Pennsylvania Ave. NW
Washington, DC 20004
(202) 389-5000
Fax: (202) 389-5200
joseph.schroeder@kirkland.com
PRO HAC VICE
ATTORNEY TO BE NOTICED
Max Samels
Kirkland and Ellis LLP
300 North LaSalle
Chicago, IL 60654
(312) 862-3467
Fax: (312) 862-2200
max.samels@kirkland.com
PRO HAC VICE
ATTORNEY TO BE NOTICED
Stacy Pepper
Kirkland & Ellis LLP
300 N LaSalle
Chicago, IL 60654
(312) 862-2000
Fax: (312) 862-2200
stacy.pepper@kirkland.com
TERMINATED: 08/30/2021
PRO HAC VICE
ATTORNEY TO BE NOTICED
Zachary Holmstead
Kirkland and Ellis LLP
300 North LaSalle
Chicago, IL 60614
(312) 862-2000
Fax: (312) 862-2200
zachary.holmstead@kirkland.com
PRO HAC VICE
ATTORNEY TO BE NOTICED

 Defendant
Sanderson Farms, Inc. (Processing Division)
TERMINATED: 11/02/2020
Defendant
Representation
Robert Shapleigh Ryland
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Alexander Peter Creticos
(See above for address)
ATTORNEY TO BE NOTICED
Christa C Cottrell
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Daniel Laytin
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Joseph William Hovermill
(See above for address)
ATTORNEY TO BE NOTICED
Joseph Schroeder
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Stacy Pepper
(See above for address)
TERMINATED: 08/30/2021
PRO HAC VICE
ATTORNEY TO BE NOTICED

 Defendant
Sanderson Farms, Inc. (Foods Division)
TERMINATED: 11/02/2020
Defendant
Representation
Robert Shapleigh Ryland
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Alexander Peter Creticos
(See above for address)
ATTORNEY TO BE NOTICED
Christa C Cottrell
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Daniel Laytin
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Joseph William Hovermill
(See above for address)
ATTORNEY TO BE NOTICED
Joseph Schroeder
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Stacy Pepper
(See above for address)
TERMINATED: 08/30/2021
PRO HAC VICE
ATTORNEY TO BE NOTICED

 Defendant
Koch Foods, Inc.
Defendant
Representation
Amy L Champagne
Baker Donelson Bearman Caldwell & Berkowitz PC
100 Vision Dr. Ste. 400
Jackson, MS 39211
(601) 351-2400
Fax: (601) 351-2424
achampagne@bakerdonelson.com
PRO HAC VICE
ATTORNEY TO BE NOTICED
Clinton P Sanko
Baker Donelson Bearman Caldwell and Berkowitz PC
633 Chestnut Street Ste 1900
Chattanooga, TN 37450
(423) 209-4168
Fax: (423) 756-3447
csanko@bakerdonelson.com
PRO HAC VICE
ATTORNEY TO BE NOTICED
James E Edwards , Jr
(See above for address)
ATTORNEY TO BE NOTICED
Jennifer Graham Hall
Baker Donelson Bearman Caldwell and Berkowitz PC
100 Vision Dr. Suite 400
Jackson, MS 39211
(601) 351-2483
Fax: (601) 351-2424
jhall@bakerdonelson.com
PRO HAC VICE
ATTORNEY TO BE NOTICED
John Calender
Baker Donelson Bearman Caldwell & Berkowitz PC
901 K St. NW Ste. 900
Washington, DC 20001
(202) 508-3474
Fax: (202) 220-2274
jcalender@bakderdonelson.com
PRO HAC VICE
ATTORNEY TO BE NOTICED
Russell W Gray
Baker Donelson Bearman Caldwell & Berkowitz PC
633 Chestnut St. Ste. 1900
Chattanooga, TN 37450
(423) 209-4218
Fax: (423) 756-2010
rgray@bakerdonelson.com
PRO HAC VICE
ATTORNEY TO BE NOTICED
Samuel D Gregory
Baker Donelson Bearman Caldwell & Berkowitz PC
100 Vision Dr. Ste. 400
Jackson, MS 39211
(601) 351-2400
Fax: (601) 351-2424
sdgregory@bakerdonelson.com
PRO HAC VICE
ATTORNEY TO BE NOTICED
Scott Walker Pedigo
Baker Donelson Bearman Caldwell & Berkowitz PC
100 Vision Dr. Ste. 400
Jackson, MS 39211
(601) 351-2400
Fax: (601) 351-2424
spedigo@bakerdonelson.com
PRO HAC VICE
ATTORNEY TO BE NOTICED
Tonya Kelly Cronin
Baker Donelson
100 Light Street
Baltimore, MD 21202
(410) 685-1120
Fax: (410) 547-0699
tykelly@bakerdonelson.com
ATTORNEY TO BE NOTICED

 Defendant
JCG Foods of Alabama, LLC
TERMINATED: 11/02/2020
Defendant
Representation
Amy L Champagne
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
James E Edwards , Jr
(See above for address)
ATTORNEY TO BE NOTICED
John Calender
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Russell W Gray
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Samuel D Gregory
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Scott Walker Pedigo
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Tonya Kelly Cronin
(See above for address)
ATTORNEY TO BE NOTICED

 Defendant
JCG Foods of Georgia, LLC
TERMINATED: 11/02/2020
Defendant
Representation
Amy L Champagne
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
James E Edwards , Jr
(See above for address)
ATTORNEY TO BE NOTICED
John Calender
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Russell W Gray
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Samuel D Gregory
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Scott Walker Pedigo
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Tonya Kelly Cronin
(See above for address)
ATTORNEY TO BE NOTICED

 Defendant
JCG Industries, Inc.
TERMINATED: 11/02/2020
Defendant
Representation
Amy L Champagne
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
James E Edwards , Jr
(See above for address)
ATTORNEY TO BE NOTICED
John Calender
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Russell W Gray
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Samuel D Gregory
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Scott Walker Pedigo
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Tonya Kelly Cronin
(See above for address)
ATTORNEY TO BE NOTICED

 Defendant
Koch Foods LLC
TERMINATED: 11/02/2020
Defendant
Representation
Amy L Champagne
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
James E Edwards , Jr
(See above for address)
ATTORNEY TO BE NOTICED
John Calender
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Russell W Gray
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Samuel D Gregory
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Scott Walker Pedigo
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Tonya Kelly Cronin
(See above for address)
ATTORNEY TO BE NOTICED

 Defendant
Koch Foods of Alabama, LLC
TERMINATED: 11/02/2020
Defendant
Representation
Amy L Champagne
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
James E Edwards , Jr
(See above for address)
ATTORNEY TO BE NOTICED
John Calender
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Russell W Gray
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Samuel D Gregory
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Scott Walker Pedigo
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Tonya Kelly Cronin
(See above for address)
ATTORNEY TO BE NOTICED

 Defendant
Koch Foods of Ashland, LLC
TERMINATED: 11/02/2020
Defendant
Representation
Amy L Champagne
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
James E Edwards , Jr
(See above for address)
ATTORNEY TO BE NOTICED
John Calender
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Russell W Gray
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Samuel D Gregory
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Scott Walker Pedigo
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Tonya Kelly Cronin
(See above for address)
ATTORNEY TO BE NOTICED

 Defendant
Koch Foods of Gadsden, LLC
TERMINATED: 11/02/2020
Defendant
Representation
Amy L Champagne
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
James E Edwards , Jr
(See above for address)
ATTORNEY TO BE NOTICED
John Calender
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Russell W Gray
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Samuel D Gregory
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Scott Walker Pedigo
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Tonya Kelly Cronin
(See above for address)
ATTORNEY TO BE NOTICED

 Defendant
Koch Foods of Cumming, LLC
TERMINATED: 11/02/2020
Defendant
Representation
Amy L Champagne
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
James E Edwards , Jr
(See above for address)
ATTORNEY TO BE NOTICED
John Calender
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Russell W Gray
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Samuel D Gregory
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Scott Walker Pedigo
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Tonya Kelly Cronin
(See above for address)
ATTORNEY TO BE NOTICED

 Defendant
Koch Foods of Gainesville, LLC
TERMINATED: 11/02/2020
Defendant
Representation
Amy L Champagne
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
James E Edwards , Jr
(See above for address)
ATTORNEY TO BE NOTICED
John Calender
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Russell W Gray
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Samuel D Gregory
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Scott Walker Pedigo
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Tonya Kelly Cronin
(See above for address)
ATTORNEY TO BE NOTICED

 Defendant
Koch Foods of Mississippi, LLC
TERMINATED: 11/02/2020
Defendant
Representation
Amy L Champagne
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
James E Edwards , Jr
(See above for address)
ATTORNEY TO BE NOTICED
John Calender
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Russell W Gray
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Samuel D Gregory
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Scott Walker Pedigo
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Tonya Kelly Cronin
(See above for address)
ATTORNEY TO BE NOTICED

 Defendant
Wayne Farms, LLC
Defendant
Representation
Christopher E. Ondeck
Proskauer Rose LLP
1001 Pennsylvania Ave., NW
Suite 600s
Washington, DC 20004
(202) 416-5865
Fax: (202) 416-6899
condeck@proskauer.com
PRO HAC VICE
ATTORNEY TO BE NOTICED
Marlynda Romero
Proskauer Rose LLP
1001 Pennsylvania Avenue, NW
Suite 600 South
Washington, DC 20004
(202) 416-6848
Fax: (202) 416-6899
mvorv@yahoo.com
ATTORNEY TO BE NOTICED
Rucha A Desai
Proskauer Rose LLP
Eleven Times Square
New York, NY 10036
(212) 969-3628
Fax: (212) 969-2900
rdesai@proskauer.com
TERMINATED: 02/04/2022
PRO HAC VICE
ATTORNEY TO BE NOTICED
Scott A Eggers
Proskauer Rose LLP
Eleven Times Square
New York, NY 10036
(212) 969-3412
Fax: (212) 969-2900
seggers@proskauer.com
PRO HAC VICE
ATTORNEY TO BE NOTICED
Stephen Chuk
Proskauer Rose LLP
1001 Pennsylvania Ave. NW
Washington, DC 20004
(202) 416-6697
Fax: (202) 416-6899
schuk@proskauer.com
PRO HAC VICE
ATTORNEY TO BE NOTICED

Defendant
WFSP Foods, LLC
TERMINATED: 11/02/2020
Defendant

 Defendant
Mountaire Farms, Inc.
Defendant
Representation
Amanda Katherine Wofford
Rose Law Firm
120 East Fourth St.
Little Rock, AR 72201
(501) 377-0349
Fax: (501) 375-1309
awofford@roselawfirm.com
PRO HAC VICE
ATTORNEY TO BE NOTICED
Bourgon Burnelle Reynolds
Rose Law Firm
120 East Fourth St.
Little Rock, AR 72201
(501) 377-0433
Fax: (501) 375-1309
breynolds@roselawfirm.com
PRO HAC VICE
ATTORNEY TO BE NOTICED
Colleen M Kenney
Sidley Austin LLP
One South Dearborn
Chicago, IL 60603
(312) 853-4166
Fax: (312) 853-7036
ckenney@sidley.com
TERMINATED: 10/04/2021
PRO HAC VICE
ATTORNEY TO BE NOTICED
David McAloon
CVS Health
1425 Union Meeting Road
Blue Bell, PA 19422
(804) 654-0100
dmcaloon@gmail.com
TERMINATED: 10/04/2021
ATTORNEY TO BE NOTICED
Elizabeth Weissert
Ballard Spahr LLP
1735 Market Street 51st Floor
51st Floor
Philadelphia, PA 19103
(215) 864-8672
weisserte@ballardspahr.com
PRO HAC VICE
ATTORNEY TO BE NOTICED
Jason A Leckerman
Ballard Spahr LLP
1735 Market Street 51st Floor
Philadelphia, PA 19103
(215) 665-8500
Fax: (215) 864-8999
leckermanj@ballardspahr.com
PRO HAC VICE
ATTORNEY TO BE NOTICED
John W Treece
Sidley Austin LLP
One South Dearborn
Chicago, IL 60603
(312) 853-2937
Fax: (312) 853-7036
jtreece@sidley.com
PRO HAC VICE
ATTORNEY TO BE NOTICED
Kristen Alexandra Knapp
Sidley Austin LLP
1501 K Street NW
Washington, DC 20005
(202) 736-8219
Fax: (202) 736-8711
kknapp@sidley.com
TERMINATED: 10/04/2021
ATTORNEY TO BE NOTICED
Michelle McGeogh
Ballard Spahr LLP
111 South Calvert Street
Ste 27th Floor
Baltimore, MD 21202
(410) 528-5661
Fax: (410) 528-5650
mcgeoghm@ballardspahr.com
ATTORNEY TO BE NOTICED
Stephen Joel Kastenberg
Ballard Spahr LLP
1735 Market St 51st Fl
51st Floor
Philadelphia, PA 19103
(215) 864-8122
kastenberg@ballardspahr.com
PRO HAC VICE
ATTORNEY TO BE NOTICED

 Defendant
Mountaire Farms of Delaware, Inc.
TERMINATED: 11/02/2020
Defendant
Representation
Amanda Katherine Wofford
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Bourgon Burnelle Reynolds
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Colleen M Kenney
(See above for address)
TERMINATED: 10/04/2021
PRO HAC VICE
ATTORNEY TO BE NOTICED
David McAloon
(See above for address)
TERMINATED: 10/04/2021
ATTORNEY TO BE NOTICED
John W Treece
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Kristen Alexandra Knapp
(See above for address)
TERMINATED: 10/04/2021
ATTORNEY TO BE NOTICED

 Defendant
Peco Foods, Inc.
Defendant
Representation
Edward Joseph Baines
Saul Ewing Arnstein & Lehr LLP
1001 Fleet Street
Ste 9th Floor
Baltimore, MD 21202-4359
(410) 332-8954
ted.baines@saul.com
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Boris Bershteyn
Skadden Arps Slate Meagher and Flom LLP
One Manhattan West
New York, NY 10001-8602
(212) 735-3834
Fax: (917) 777-3834
boris.bershteyn@skadden.com
PRO HAC VICE
ATTORNEY TO BE NOTICED
Geoffrey M Gamble
Saul Ewing Arnstein & Lehr LLP
1001 Fleet Street, 9th Floor
Baltimore, MD 21202-4359
(410) 332-8848
geoff.gamble@saul.com
ATTORNEY TO BE NOTICED
Gregory Lee Waterworth
Saul Ewing Arnstein & Lehr LLP
1001 Fleet Street
Ste 9th Floor
Baltimore, MD 21202-4359
(410) 332-8910
gregory.waterworth@saul.com
ATTORNEY TO BE NOTICED
Lara A Flath
Skadden Arps Slate Meagher and Flom LLP
One Manhattan West
New York, NY 10001-8602
(212) 735-3717
Fax: (917) 777-3717
lara.flath@skadden.com
PRO HAC VICE
ATTORNEY TO BE NOTICED
Patrick J Fitzgerald
Skadden Arps Slate Meagher and Flom LLP
155 N Wacker Dr.
Chicago, IL 60606
(312) 407-0508
Fax: (312) 827-9320
patrick.fitzgerald@skadden.com
PRO HAC VICE
ATTORNEY TO BE NOTICED
Sam Auld
Skadden Arps Slate Meagher and Flom LLP
One Manhattan West
New York, NY 10001-8602
(212) 735-2044
Fax: (917) 777-2044
sam.auld@skadden.com
PRO HAC VICE
ATTORNEY TO BE NOTICED

 Defendant
Simmons Foods, Inc.
Defendant
Representation
Cary Silverman
Shook Hardy and Bacon LLP
Suite 1000
1800 K Street NW
Washington, DC 20006
(202) 783-8400
Fax: (202) 783-4211
csilverman@shb.com
ATTORNEY TO BE NOTICED
James E Edwards , Jr
(See above for address)
ATTORNEY TO BE NOTICED
John R Elrod
Conner and Winters
4375 N Vantage Dr. Ste. 405
Fayetteville, AR 72703
(479) 582-5711
Fax: (479) 587-1426
jelrod@cwlaw.com
PRO HAC VICE
ATTORNEY TO BE NOTICED
Laurie A Novion
Shook Hardy & Bacon LLP
2555 Grand Blvd.
Kansas City, MO 64108
(816) 474-6550
Fax: (816) 421-5547
lnovion@shb.com
PRO HAC VICE
ATTORNEY TO BE NOTICED
Lynn H Murray
Shook Hardy and Bacon LLP
111 S. Wacker Drive Suite 4700
Chicago, IL 60606
(312) 704-7700
Fax: (312) 558-1195
lhmurray@shb.com
PRO HAC VICE
ATTORNEY TO BE NOTICED
Vicki D Bronson
Conner and Winters
4375 N Vantage Dr. Ste. 405
Fayetteville, AR 72703
(479) 582-5711
Fax: (479) 587-1426
vbronson@cwlaw.com
PRO HAC VICE
ATTORNEY TO BE NOTICED

 Defendant
Simmons Prepared Foods, Inc.
TERMINATED: 11/02/2020
Defendant
Representation
Cary Silverman
(See above for address)
ATTORNEY TO BE NOTICED
James E Edwards , Jr
(See above for address)
ATTORNEY TO BE NOTICED
John R Elrod
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Laurie A Novion
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Lynn H Murray
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Vicki D Bronson
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED

 Defendant
Fieldale Farms Corporation
Defendant
Representation
Brian D Frey
Alston & Bird LLP
950 F Street NW
Washington, DC 20004
(202) 239-3067
brian.frey@alston.com
ATTORNEY TO BE NOTICED
Brian Parker Miller
Alston and Bird LLP
1201 West Peachtree St.
Atlanta, GA 30309
(404) 881-4970
Fax: (404) 253-8750
parker.miller@alston.com
PRO HAC VICE
ATTORNEY TO BE NOTICED
Raechel Jean Bimmerle
1201 West Peachtree Street
Atlanta, GA 30309
(404) 881-7440
raechel.bimmerle@alston.com
PRO HAC VICE
ATTORNEY TO BE NOTICED
Valarie Williams
Alston and Bird LLP
1201 West Peachtree St.
Atlanta, GA 30309
(404) 881-7631
Fax: (404) 253-8892
valarie.williams@alston.com
PRO HAC VICE
ATTORNEY TO BE NOTICED

 Defendant
George's, Inc.
Defendant
Representation
Steven K White
Stinson LLP
1775 Pennsylvania Ave. NW Ste. 800
Washington, DC 20006
(202) 728-3024
Fax: (202) 572-9963
steven.white@stinson.com
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Gary V Weeks
The Law Group of Northwest Arkansas LLP
1830 Shelby Lane
Fayetteville, AR 72703
(479) 316-3760
Fax: (844) 325-6603
gary.weeks@lawgroupnwa.com
PRO HAC VICE
ATTORNEY TO BE NOTICED
Jaclyn Warr
Stinson LLP
7700 Farslyn Blvd. Ste. 1100
St. Louis, MO 63105
(314) 259-4570
Fax: (314) 259-3978
nicci.warr@stinson.com
PRO HAC VICE
ATTORNEY TO BE NOTICED
Jon M Woodruff
Stinson LLP
50 South Sixth Street, Suite 2600
Minneapolis, MN 55402
(612) 335-1830
Fax: (612) 335-1657
jon.woodruff@stinson.com
PRO HAC VICE
ATTORNEY TO BE NOTICED
K.C. Dupps Tucker
The Law Group of Northwest Arkansas LLP
1830 Shelby Lane
Fayetteville, AR 72704
(479) 316-3760
Fax: (844) 325-6603
kc.tucker@lawgroupnwa.com
PRO HAC VICE
ATTORNEY TO BE NOTICED
Kristy Boehler
The Law Group of Northwest Arkansas LLP
1830 Shelby Lane
Fayetteville, AR 72703
(479) 316-3760
Fax: (844) 325-6603
kristy.boehler@lawgroupnwa.com
PRO HAC VICE
ATTORNEY TO BE NOTICED
Lauren Fleming
Stinson LLP
1201 Walnut St. Ste. 2900
Kansas City, MO 64106
(816) 691-2693
Fax: (816) 412-1139
lauren.fleming@stinson.com
PRO HAC VICE
ATTORNEY TO BE NOTICED
Peter Joseph Schwingler
Stinson LLP
50 South Sixth St. Ste. 2600
Minneapolis, MN 55402
(612) 335-1500
Fax: (612) 335-1657
peter.schwingler@stinson.com
PRO HAC VICE
ATTORNEY TO BE NOTICED
Victoria L Smith
Stinson LLP
1201 Walnut Ste 2900
Kansas City, MO 64106
(816) 692-3360
Fax: (816) 412-9306
vicki.smith@stinson.com
PRO HAC VICE
ATTORNEY TO BE NOTICED
William L Greene
Stinson LLP
50 South Sixth St. Ste. 2600
Minneapolis, MN 55402
(612) 335-1500
Fax: (612) 335-1657
william.greene@stinson.com
PRO HAC VICE
ATTORNEY TO BE NOTICED

 Defendant
Ozark Mountain Poultry, Inc.
TERMINATED: 11/02/2020
Defendant
Representation
Steven K White
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Gary V Weeks
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Jaclyn Warr
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Jon M Woodruff
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
K.C. Dupps Tucker
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Kristy Boehler
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED

 Defendant
George's Chicken, LLC
Defendant
Representation
Steven K White
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Gary V Weeks
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Jaclyn Warr
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Jon M Woodruff
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
K.C. Dupps Tucker
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Kristy Boehler
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Peter Joseph Schwingler
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
William L Greene
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED

 Defendant
George's Foods, LLC
Defendant
Representation
Steven K White
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Gary V Weeks
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Jaclyn Warr
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Jon M Woodruff
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
K.C. Dupps Tucker
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Kristy Boehler
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Lauren Fleming
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Peter Joseph Schwingler
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Victoria L Smith
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
William L Greene
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED

 Defendant
George's Processing, Inc.
TERMINATED: 11/02/2020
Defendant
Representation
Steven K White
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Gary V Weeks
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Jaclyn Warr
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Jon M Woodruff
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
K.C. Dupps Tucker
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Kristy Boehler
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Peter Joseph Schwingler
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
William L Greene
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED

 Defendant
House of Raeford Farms of Louisiana, LLC
TERMINATED: 12/23/2019
Defendant
Representation
Brian K McCalmon
Vedder Price PC
1401 I Street NW Ste. 1100
Washington, DC 20005
(202) 312-3334
Fax: (202) 312-3322
bmccalmon@vedderprice.com
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Gregory G Wrobel
Vedder Price PC
222 N LaSalle St. Ste. 2500
Chicago, IL 60601
(312) 609-7722
Fax: (312) 609-5005
gwrobel@vedderprice.com
PRO HAC VICE
ATTORNEY TO BE NOTICED
Henry W Jones , Jr.
Jordan Price Wall Gray Jones and Carlton LLC
1951 Clark Ave.
Raleigh, NC 27605
(919) 828-2501
Fax: (919) 834-8447
hjones@jordanprice.com
PRO HAC VICE
ATTORNEY TO BE NOTICED

 Defendant
House of Raeford Farms, Inc.
TERMINATED: 12/23/2019
Defendant
Representation
Brian K McCalmon
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Gregory G Wrobel
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Henry W Jones , Jr.
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED

 Defendant
O.K. Foods, Inc.
Defendant
Representation
James Raymond Carroll
Kutak Rock LLP
234 E Millsap Rd. Ste. 200
Fayetteville, AR 72703
(479) 973-4200
Fax: (479) 973-0007
JR.Carroll@kutakrock.com
PRO HAC VICE
ATTORNEY TO BE NOTICED
James M. Sulentic
Kutak Rock LLP
1650 Farnam St.
Omaha, NE 68102
(402) 346-6000
Fax: (402) 346-1148
james.sulentic@kutakrock.com
PRO HAC VICE
ATTORNEY TO BE NOTICED
Jeffrey M Fletcher
Kutak Rock LLP
234 E Millsap Rd. Ste. 200
Fayetteville, AR 72703
(479) 973-4200
Fax: (479) 973-0007
jeff.fletcher@kutakrock.com
PRO HAC VICE
ATTORNEY TO BE NOTICED
Jennifer M Blunt
Kutak Rock LLP
1625 Eye Street, NW
Suite 800
Washington, DC 20006
(202) 828-2400
Fax: (202) 828-2488
jennifer.blunt@kutakrock.com
ATTORNEY TO BE NOTICED
John P. Passarelli
Kutak Rock LLP
1650 Farnam St.
Omaha, NE 68102
(402) 346-6000
Fax: (402) 346-1148
john.passarelli@kutakrock.com
PRO HAC VICE
ATTORNEY TO BE NOTICED
Scott Jackson
Kutak Rock LLP
234 E Millsap Rd. Ste. 200
Fayetteville, AR 72703
(479) 973-4200
Fax: (479) 973-0007
scott.jackson@kutakrock.com
TERMINATED: 09/28/2020
PRO HAC VICE
ATTORNEY TO BE NOTICED
Stephen M Dacus
Kutak Rock LLP
234 Millsap Rd. Ste. 200
Fayetteville, AR 72703
(479) 973-4200
Fax: (479) 973-0007
stephen.dacus@kutakrock.com
PRO HAC VICE
ATTORNEY TO BE NOTICED

 Defendant
Harrison Poultry, Inc.
TERMINATED: 12/23/2019
Defendant
Representation
Gail Lynn Westover
Eversheds Sutherland (US) LLP
700 6th Street NW, Suite 700
Washington, DC 20001
(202) 383-0100
Fax: (202) 637-3593
gailwestover@eversheds-sutherland.com
ATTORNEY TO BE NOTICED
James R McGibbon
Eversheds Sutherland US LLP
999 Peachtree St NE
Atlanta, GA 30309
(404) 853-8000
Fax: (404) 853-8806
jimmcgibbon@eversheds-sutherland.com
PRO HAC VICE
ATTORNEY TO BE NOTICED
Kaitlin A Carreno
Eversheds Sutherland US LLP
999 Peachtree St NE Ste. 2300
Atlanta, GA 30300
(404) 853-8000
Fax: (404) 853-8006
kaitlincarreno@eversheds-sutherland.com
PRO HAC VICE
ATTORNEY TO BE NOTICED
Patricia A. Gorham
Eversheds Sutherland US LLP
999 Peachtree St NE
Atlanta, GA 30309
(404) 853-8000
Fax: (404) 853-8806
patriciagorham@eversheds-sutherland.com
PRO HAC VICE
ATTORNEY TO BE NOTICED
Peter M Szeremeta
Eversheds Sutherland US LLP
999 Peachtree St NE Ste. 2300
Atlanta, GA 30300
(404) 853-8000
Fax: (404) 853-8006
peterszeremeta@eversheds-sutherland.com
PRO HAC VICE
ATTORNEY TO BE NOTICED

 Defendant
Mar-Jac Poultry, Inc.
TERMINATED: 06/22/2022
Defendant
Representation
Dana M. Richens
Smith, Gambrell & Russell
1230 Peachtree St. NE Ste. 3100
Atlanta, GA 30309
(404) 815-3659
Fax: (404) 815-3509
drichens@sgrlaw.com
PRO HAC VICE
ATTORNEY TO BE NOTICED
David C Newman
Smith Gambrell Russell LLP
1230 Peachtree St. NE Ste.
Atlanta, GA 30309
(404) 815-3516
Fax: (404) 815-3509
dnewman@sgrlaw.com
PRO HAC VICE
ATTORNEY TO BE NOTICED
Edward C Konieczny
Edward C. Konieczny LLC
1201 Peachtree St. NE Ste. 1501
Atlanta, GA 30361
(404) 380-1430
Fax: (404) 382-6011
ed@koniecznylaw.com
PRO HAC VICE
ATTORNEY TO BE NOTICED
Edward A Pennington
Smith Gambrell and Russell LLP
1055 Thomas Jefferson St NW Ste 400
Washington, DC 20007
(202) 263-4300
Fax: (202) 263-4348
epennington@sgrlaw.com
ATTORNEY TO BE NOTICED
Michael L Eber
Smith Gambrell and Russell LLP
1105 W Peachtree Street NE Ste 1000
Ste 1000
Atlanta, GA 30309
(404) 815-3500
meber@sgrlaw.com
PRO HAC VICE
ATTORNEY TO BE NOTICED
William Parker Sanders
Smith Gambrell Russell LLP
1230 Peachtree St. NE Ste. 3100
Atlanta, GA 30309
(404) 815-3684
Fax: (404) 815-3509
psanders@sgrlaw.com
PRO HAC VICE
ATTORNEY TO BE NOTICED

 Defendant
Mar-Jac Poultry MS, LLC
TERMINATED: 12/23/2019
Defendant
Representation
Dana M. Richens
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
David C Newman
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Edward C Konieczny
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Edward A Pennington
(See above for address)
ATTORNEY TO BE NOTICED
William Parker Sanders
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED

 Defendant
Mar-Jac Poultry AL, LLC
TERMINATED: 12/23/2019
Defendant
Representation
Dana M. Richens
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
David C Newman
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Edward C Konieczny
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Edward A Pennington
(See above for address)
ATTORNEY TO BE NOTICED
William Parker Sanders
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED

 Defendant
Mar-Jac Poultry, LLC
TERMINATED: 12/23/2019
Defendant
Representation
Dana M. Richens
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
David C Newman
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Edward C Konieczny
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Edward A Pennington
(See above for address)
ATTORNEY TO BE NOTICED
William Parker Sanders
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED

 Defendant
Mar-Jac Holdings, Inc.
TERMINATED: 12/23/2019
Defendant
Representation
Dana M. Richens
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
David C Newman
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Edward C Konieczny
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Edward A Pennington
(See above for address)
ATTORNEY TO BE NOTICED
William Parker Sanders
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED

 Defendant
Amick Farms, LLC
Defendant
Representation
Terri Steinhaus Reiskin
Nelson Mullins Riley & Scarborough LLP
101 Constitution Avenue NW
Suite 900
Washington, DC 20001
(202) 689-2814
terri.reiskin@nelsonmullins.com
TERMINATED: 02/23/2022
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Howard B. Iwrey
Dykema Gossett PLLC
39577 Woodward Ave. Ste. 300
Bloomfield Hills, MI 48304
(248) 203-0700
Fax: (855) 232-1791
hiwrey@dykema.com
PRO HAC VICE
ATTORNEY TO BE NOTICED
James M Burns
Dykema Gossett PLLC
1301 K Street NW
Suite 1100 West
Washington, DC 20005
(202) 906-8713
Fax: (855) 252-7999
jburns@dykema.com
United Sta
ATTORNEY TO BE NOTICED
Steven H Gistenson
Dykema Gossett PLLC
10 S. Wacker Dr. Ste. 2300
Chicago, IL 60606
(312) 876-1700
Fax: (866) 691-5046
sgistenson@dykema.com
PRO HAC VICE
ATTORNEY TO BE NOTICED

 Defendant
Case Foods, Inc.
Defendant
Representation
Daniel Martin Feeney
Miller Shakman Levine & Feldman LLP
180 N LaSalle St. Ste. 3600
Chicago, IL 60601
(312) 263-3700
Fax: (312) 263-3270
dfeeney@millershakman.com
PRO HAC VICE
ATTORNEY TO BE NOTICED
Deborah Klar
D. Klar Law
2934 1/2 Beverly Glen Circle Ste. 761
Bel Air, CA 90077
(310) 858-9500
Fax: (866) 409-3682
dklar@dklarlaw.com
PRO HAC VICE
ATTORNEY TO BE NOTICED
Joseph Carney
Joseph D. Carney & Associates LLC
1540 Peach Dr.
Avon, OH 44011
(440) 249-0860
Fax: (866) 270-1221
jdc@jdcarney.com
PRO HAC VICE
ATTORNEY TO BE NOTICED
Mark Spencer Saudek
Gallagher Evelius and Jones LLP
218 N Charles St Ste 400
Baltimore, MD 21201
(410) 727-7702
Fax: (410) 468-2786
msaudek@gejlaw.com
ATTORNEY TO BE NOTICED
Meghan Kathleen Casey
Gallagher Evelius & Jones LLP
218 N Charles Street, Suite 400
Baltimore, MD 21201
(410) 951-1419
Fax: (410) 468-2786
mcasey@gejlaw.com
ATTORNEY TO BE NOTICED
Paul L Binder
20780 Brandywine Drive
Fairview Park, OH 44126
(440) 376-6850
Fax: (866) 270-1221
binderpl@pbinderlaw.com
Attorney at Law
PRO HAC VICE
ATTORNEY TO BE NOTICED
Thomas M Staunton
Miller Shakman Levine & Feldman LLP
180 N LaSalle St. Ste. 3600
Chicago, IL 60601
(312) 759-7202
Fax: (312) 263-3270
tstaunton@millershakman.com
PRO HAC VICE
ATTORNEY TO BE NOTICED

 Defendant
Case Farms Processing, Inc.
TERMINATED: 12/23/2019
Defendant
Representation
Daniel Martin Feeney
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Deborah Klar
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Joseph Carney
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Mark Spencer Saudek
(See above for address)
ATTORNEY TO BE NOTICED
Meghan Kathleen Casey
(See above for address)
ATTORNEY TO BE NOTICED
Thomas M Staunton
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED

 Defendant
Agri Stats, Inc.
Defendant
Representation
Jennifer A Fleury
Hogan Lovells US LLP
555 13th St. NW
Washington, DC 20004
(202) 637-3644
Fax: (202) 637-5910
jennifer.fleury@hoganlovells.com
TERMINATED: 01/17/2020
PRO HAC VICE
ATTORNEY TO BE NOTICED
Justin Bernick
Hogan Lovells US LLP
555 13th St. NW
Washington, DC 20004
(202) 637-5485
Fax: (202) 637-5910
justin.bernick@hoganlovells.com
PRO HAC VICE
ATTORNEY TO BE NOTICED
Steven F Barley
Hogan Lovells US LLP
100 International Dr Ste 2000
Baltimore, MD 21202
(410) 659-2700
Fax: (410) 659-2701
steve.barley@hoganlovells.com
Harbor East
ATTORNEY TO BE NOTICED
William L Monts , III
Hogan Lovells US LLP
555 13th St. NW
Washington, DC 20004
(202) 637-6440
Fax: (202) 637-5910
william.monts@hoganlovells.com
PRO HAC VICE
ATTORNEY TO BE NOTICED

 Defendant
Webber, Meng, Sahl and Company, Inc.
doing business as: WMS & Company, Inc.
Defendant
Representation
Gerard Patrick Martin
Rosenberg Martin Greenberg LLP
25 S Charles St Ste 2115
Baltimore, MD 21201
(410) 727-6600
Fax: (410) 727-1115
gmartin@rosenbergmartin.com
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Jeffrey Marc Lichtstein
Rosenberg Martin Greenberg LLP
25 South Charles Street
21st Floor
Baltimore, MD 21201
(410) 727-8673
Fax: (410) 727-1115
jlichtstein@rosenbergmartin.com
LEAD ATTORNEY
ATTORNEY TO BE NOTICED

 Defendant
JFC LLC (d/b/a GNP Company)
TERMINATED: 11/02/2020
Defendant
Representation
Aaron L Casagrande
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED

 Defendant
Butterball, LLC
Defendant
Representation
David B Hamilton
Womble Bond Dickinson (US) LLP
100 Light Street, 26th Floor
Baltimore, MD 21202
(410) 545-5850
Fax: (410) 545-5801
david.hamilton@wbd-us.com
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Hayden Judson Silver , III
Womble Bond Dickinson LLP
555 Fayetteville St. Ste. 100
Raleigh, NC 27601
(919) 755-2188
Fax: (919) 755-6099
jay.silver@wbd-us.com
PRO HAC VICE
ATTORNEY TO BE NOTICED
Hillary Victoria Colonna
Womble Bond Dickinson (US) LLP
100 Light Street
26th Floor
Baltimore, MD 21202
(410) 545-5816
Hillary.Colonna@wbd-us.com
ATTORNEY TO BE NOTICED
Jonathon D Townsend
Womble Bond Dickinson (US) LLP
555 Fayettesville St. Ste. 1100
Raleigh, NC 27601
(919) 755-2175
Fax: (919) 755-6173
jonathon.townsend@wbd-us.com
TERMINATED: 12/28/2021
PRO HAC VICE
ATTORNEY TO BE NOTICED
Samuel B Hartzell
Womble Bond Dickinson LLP
555 Fayetteville Street Ste 1100
Raleigh, NC 27601
(919) 755-2112
Fax: (919) 755-6772
Sam.Hartzell@wbd-us.com
PRO HAC VICE
ATTORNEY TO BE NOTICED

 Defendant
Hormel Foods Corporation
TERMINATED: 11/02/2020
Defendant
Representation
Jonathan Todt
Faegre Drinker Biddle & Reath LLP
1500 K St. NW
Ste. 1100
Washington, DC 20005
(202) 230-5823
jonathan.todt@faegredrinker.com
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Christopher A Kreuder
Faegre Baker Daniels LLP
801 Grand Ave. 33rd Fl.
Des Moines, IA 50309
(515) 447-4733
Fax: (515) 248-9010
christopher.kreuder@faegrebd.com
PRO HAC VICE
ATTORNEY TO BE NOTICED
Craig S Coleman
Faegre Baker Daniels LLP
2200 Wells Fargo Ctr. 90 S. 7th St.
Minneapolis, MN 55402
(612) 766-6891
Fax: (612) 766-1600
craig.coleman@faegredrinker.com
PRO HAC VICE
ATTORNEY TO BE NOTICED
Emily E Chow
Faegre Drinker Biddle & Reath LLP
2200 Wells Fargo Ctr. 90 S. 7th St.
Minneapolis, MN 55402
(612) 766-8012
Fax: (612) 766-1600
emily.chow@faegredrinker.com
PRO HAC VICE
ATTORNEY TO BE NOTICED
Isaac B Hall
Faegre Drinker Biddle & Reath LLP
2200 Wells Fargo Center
90 S Seventh St
Minneapolis, MN 55402
(612) 766-7000
Fax: (612) 766-1600
isaac.hall@faegredrinker.com
PRO HAC VICE
ATTORNEY TO BE NOTICED
Kathryn E Bettini
Faegre Drinker Biddle and Reath LLP
1500 K Street NW Ste 1100
Washington, DC 20005
(202) 230-5283
Fax: (202) 842-8465
kathryn.bettini@faegredrinker.com
PRO HAC VICE
ATTORNEY TO BE NOTICED
Richard A Duncan
Faegre Drinker Biddle & Reath LLP
2200 Wells Fargo Ctr. 90 S. 7th St.
Minneapolis, MN 55402
(612) 766-8612
Fax: (612) 766-1600
richard.duncan@faegredrinker.com
PRO HAC VICE
ATTORNEY TO BE NOTICED

 Defendant
Jennie-O Turkey Store, Inc.
Defendant
Representation
Jonathan Todt
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Christopher A Kreuder
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Craig S Coleman
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Emily E Chow
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Isaac B Hall
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Kathryn E Bettini
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Richard A Duncan
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED

 Defendant
Jennie-O Turkey Store, LLC
TERMINATED: 11/02/2020
Defendant
Representation
Jonathan Todt
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Christopher A Kreuder
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Craig S Coleman
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Emily E Chow
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Isaac B Hall
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Kathryn E Bettini
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Richard A Duncan
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED

 Defendant
Jennie-O Turkey Store Sales, LLC
TERMINATED: 11/02/2020
Defendant
Representation
Jonathan Todt
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Christopher A Kreuder
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Craig S Coleman
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Emily E Chow
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Isaac B Hall
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Kathryn E Bettini
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Richard A Duncan
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED

 Defendant
Cargill, Inc.
TERMINATED: 11/02/2020
Defendant
Representation
Christopher N Thatch
Jones Day
51 Louisiana Ave NW
Washington, DC 20001
(202) 879-3939
Fax: (202) 626-1700
cthatch@jonesday.com
ATTORNEY TO BE NOTICED
Cortney R Robinson
Jones Day
51 Louisiana Ave. NW
Washington, DC 20001
(202) 879-3476
Fax: (202) 626-1700
crobinson@jonesday.com
PRO HAC VICE
ATTORNEY TO BE NOTICED
Davida McGhee
Greene Espel PLLP
222 S. 9th St. Ste. 2200
Minneapolis, MN 55402
(612) 373-8374
Fax: (612) 373-0929
dwilliams@greeneespel.com
PRO HAC VICE
ATTORNEY TO BE NOTICED
Debra R Belott
Jones Day
51 Louisiana Ave. NW
Washington, DC 20001
(202) 879-3689
Fax: (202) 626-1700
dbelott@jonesday.com
PRO HAC VICE
ATTORNEY TO BE NOTICED
Faris Rashid
Greene Espel PLLP
222 S. 9th St. #2200
Minneapolis, MN 55402
(612) 373-8375
Fax: (612) 373-0929
frashid@greeneespel.com
PRO HAC VICE
ATTORNEY TO BE NOTICED
Julie McEvoy
Jones Day
51 Louisiana Ave. NW
Washington, DC 20001
(202) 879-3867
Fax: (202) 626-1700
jmcevoy@jonesday.com
PRO HAC VICE
ATTORNEY TO BE NOTICED
Kathryn N Hibbard
Greene Espel PLLP
222 S. 9th St. Ste. 2200
Minneapolis, MN 55402
(612) 373-8346
Fax: (612) 373-0929
khibbard@greeneespel.com
TERMINATED: 11/25/2020
PRO HAC VICE
ATTORNEY TO BE NOTICED
Odeshoo Hasdoo
Jones Day
77 W. Wacker Dr.
Chicago, IL 60601
(312) 269-4214
Fax: (312) 782-8585
ehasdoo@jonesday.com
PRO HAC VICE
ATTORNEY TO BE NOTICED

 Defendant
Cargill Meat Solutions Corporation
Defendant
Representation
Christopher N Thatch
(See above for address)
ATTORNEY TO BE NOTICED
Cortney R Robinson
(See above for address)
TERMINATED: 11/30/2021
PRO HAC VICE
ATTORNEY TO BE NOTICED
Davida McGhee
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Debra R Belott
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Faris Rashid
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Julie McEvoy
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED
Kathryn N Hibbard
(See above for address)
TERMINATED: 11/25/2020
PRO HAC VICE
ATTORNEY TO BE NOTICED
Odeshoo Hasdoo
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED

Defendant
Mountaire Farms of Delaware, Inc.
Defendant

 Defendant
Allen Harim Foods, LLC
Defendant
Representation
Alexander Nemiroff
Gordon & Rees, LLP
Three Logan Square
1717 Arch St
Suite 610
Philadelphia, PA 19103
(267) 602-2040
Fax: (215) 693-6650
anemiroff@gordonrees.com
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Michael C Heyden , Jr.
Gordon Rees Scully Mansukhani LLP
1717 Arch Street Ste 610
Philadelphia, PA 19103
(302) 992-8954
Fax: (877) 634-7250
mheyden@grsm.com
PRO HAC VICE
ATTORNEY TO BE NOTICED
William Patrick Shelley
Gordon Rees Scully Mansukhani LLP
1717 Arch Street Ste 610
Philadelphia, PA 19103
(215) 717-4001
Fax: (877) 634-7250
wshelley@grsm.com
PRO HAC VICE
ATTORNEY TO BE NOTICED

 Defendant
Foster Poultry Farms
Defendant
Representation
Carmine Ralph Zarlenga
Mayer Brown LLP
1999 K St NW
Washington, DC 20006
(202) 263-3227
Fax: (202) 263-5227
czarlenga@mayerbrown.com
ATTORNEY TO BE NOTICED
Katherine Monks Bleicher
Mayer Brown
1999 K Street NW
Washington, DC 20006
(202) 263-3748
kmonks@mayerbrown.com
ATTORNEY TO BE NOTICED
Stephen Medlock
Mayer Brown LLP
1999 K St. NW
Washington, DC 20006
(202) 263-3221
Fax: (202) 263-5221
smedlock@mayerbrown.com
PRO HAC VICE
ATTORNEY TO BE NOTICED

 Defendant
Case Farms, LLC
Defendant
Representation
Mark Spencer Saudek
(See above for address)
ATTORNEY TO BE NOTICED
Paul L Binder
(See above for address)
PRO HAC VICE
ATTORNEY TO BE NOTICED

Defendant
Case Farms, Inc.
Defendant

Docket Entries

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

EntryFiledPDFDescription
1Aug 30, 2019ViewCOMPLAINT against Agri Stats, Inc., Allen Harim Foods, LLC, Amick Farms, LLC, Case Farms Processing, Inc., Case Foods, Inc., Equity Group - Georgia Division, LLC, Equity Group Eufaula Division, LLC, Equity Group Kentucky Division, LLC, Fieldale Farms Corporation, George's Chicken, LLC, George's Foods, LLC, George's Processing, Inc., George's, Inc., Harrison Poultry, Inc., House of Raeford Farms of Louisiana, LLC, House of Raeford Farms, Inc., JCG Foods of Alabama, LLC, JCG Foods of Georgia, LLC, JCG Industries, Inc., Keystone Foods, LLC, Koch Foods LLC, Koch Foods of Alabama, LLC, Koch Foods of Ashland, LLC, Koch Foods of Cumming, LLC, Koch Foods of Gadsden, LLC, Koch Foods of Gainesville, LLC, Koch Foods of Mississippi, LLC, Koch Foods, Inc., Mar-Jac Holdings, Inc., Mar-Jac Poultry AL, LLC, Mar-Jac Poultry MS, LLC, Mar-Jac Poultry, Inc., Mar-Jac Poultry, LLC, Mountaire Farms of Delaware, Inc., Mountaire Farms, Inc., O.K. Foods, Inc., Ozark Mountain Poultry, Inc., Peco Foods, Inc., Perdue Farms, Inc., Perdue Foods LLC, Pilgrim's Pride Corporation, Pilgrim's Pride Corporation of West Virginia, Inc., Sanderson Farms, Inc., Sanderson Farms, Inc. (Foods Division), Sanderson Farms, Inc. (Processing Division), Simmons Foods, Inc., Simmons Prepared Foods, Inc., The Hillshire Brands Company, Tyson Foods, Inc., Tyson Fresh Meats, Inc., Tyson Prepared Foods, Inc., Tyson Processing Services, Inc., Tyson Refrigerated Meats, Inc., WFSP Foods, LLC, Wayne Farms, LLC, Webber, Meng, Sahl and Company, Inc. ( Filing fee $ 400 receipt number 0416-8209817.), filed by Judy Jien, Kieo Jibidi, Elaisa Clement. (Attachments: # 1 Civil Cover Sheet, # 2 Summons Perdue Farms, Inc., # 3 Summons Perdue Foods LLC, # 4 Summons Case Farms Processing, Inc., # 5 Summons Case Foods, Inc., # 6 Summons Georges Chicken, LLC, # 7 Summons Georges Foods, LLC, # 8 Summons Georges Processing, Inc., # 9 Summons Georges, Inc., # 10 Summons Ozark Mountain Poultry, Inc., # 11 Summons House of Raeford Farms of Louisiana, LLC, # 12 Summons House of Raeford Farms, Inc., # 13 Summons JCG Foods of Alabama, LLC, # 14 Summons JCG Foods of Georgia, LLC, # 15 Summons JCG Industries, Inc., # 16 Summons Koch Foods LLC, # 17 Summons Koch Foods of Alabama, LLC, # 18 Summons Koch Foods of Ashland, LLC, # 19 Summons Koch Foods of Cumming LLC, # 20 Summons Koch Foods of Gadsden LLC, # 21 Summons Koch Foods of Gainesville LLC, # 22 Summons Koch Foods of Mississippi LLC, # 23 Summons Koch Foods, Inc., # 24 Summons Mar-Jac Holdings, Inc., # 25 Summons Mar-Jac Poultry AL, LLC, # 26 Summons Mar-Jac Poultry MS, LLC, # 27 Summons Mar-Jac Poultry, Inc., # 28 Summons Mar-Jac Poultry, LLC, # 29 Summons Mountaire Farms of Delaware, Inc., # 30 Summons Mountaire Farms, Inc., # 31 Summons Pilgrims Pride Corporation of West Virginia, Inc., # 32 Summons Pilgrims Pride Corporation, # 33 Summons Sanderson Farms, Inc. (Foods Division), # 34 Summons Sanderson Farms, Inc. (Processing Division), # 35 Summons Sanderson Farms, Inc., # 36 Summons Simmons Foods, Inc., # 37 Summons Simmons Prepared Foods, Inc., # 38 Summons Equity GroupGeorgia Division, LLC, # 39 Summons Equity Group Eufala Division, LLC, # 40 Summons Equity Group Kentucky Division, LLC, # 41 Summons Keystone Foods, LLC, # 42 Summons The Hillshire Brands Company, # 43 Summons Tyson Foods, Inc., # 44 Summons Tyson Fresh Meats, Inc., # 45 Summons Tyson Prepared Foods, Inc., # 46 Summons Tyson Processing Services, Inc., # 47 Summons Tyson Refrigerated Processed Meats, Inc., # 48 Summons Wayne Farms, LLC, # 49 Summons WFSP Foods, LLC, # 50 Summons Agri Stats, Inc., # 51 Summons Allen Harim Foods, LLC, # 52 Summons Amick Farms, LLC, # 53 Summons Harrison Poultry, Inc., # 54 Summons Fieldale Farms Corporation, # 55 Summons O.K. Foods, Inc., # 56 Summons Peco Foods, Inc., # 57 Summons Webber, Meng, Sahl and Company, Inc.)(Handley, Matthew) (Entered: 08/30/2019)
2Sep 3, 2019ViewSummons Issued 21 days as to Agri Stats, Inc., Allen Harim Foods, LLC, Amick Farms, LLC, Case Farms Processing, Inc., Case Foods, Inc., Equity Group - Georgia Division, LLC, Equity Group Eufaula Division, LLC, Equity Group Kentucky Division, LLC, Fieldale Farms Corporation, George's Chicken, LLC, George's Foods, LLC, George's Processing, Inc., George's, Inc., Harrison Poultry, Inc., House of Raeford Farms of Louisiana, LLC, House of Raeford Farms, Inc., JCG Foods of Alabama, LLC, JCG Foods of Georgia, LLC, JCG Industries, Inc., Keystone Foods, LLC, Koch Foods LLC, Koch Foods of Alabama, LLC, Koch Foods of Ashland, LLC, Koch Foods of Cumming, LLC, Koch Foods of Gadsden, LLC, Koch Foods of Gainesville, LLC, Koch Foods of Mississippi, LLC, Koch Foods, Inc., Mar-Jac Holdings, Inc., Mar-Jac Poultry AL, LLC, Mar-Jac Poultry MS, LLC, Mar-Jac Poultry, Inc., Mar-Jac Poultry, LLC, Mountaire Farms of Delaware, Inc., Mountaire Farms, Inc., O.K. Foods, Inc., Ozark Mountain Poultry, Inc., Peco Foods, Inc., Perdue Farms, Inc., Perdue Foods LLC, Pilgrim's Pride Corporation, Pilgrim's Pride Corporation of West Virginia, Inc., Sanderson Farms, Inc., Sanderson Farms, Inc. (Foods Division), Sanderson Farms, Inc. (Processing Division), Simmons Foods, Inc., Simmons Prepared Foods, Inc., The Hillshire Brands Company, Tyson Foods, Inc., Tyson Fresh Meats, Inc., Tyson Prepared Foods, Inc., Tyson Processing Services, Inc., Tyson Refrigerated Meats, Inc., WFSP Foods, LLC, Wayne Farms, LLC, Webber, Meng, Sahl and Company, Inc..(bmhs, Deputy Clerk) (Entered: 09/03/2019)
3Sep 16, 2019ViewMOTION to Appear Pro Hac Vice for George F. Farah (Filing fee $100, receipt number 0416-8234069.) by Elaisa Clement, Kieo Jibidi, Judy Jien(Handley, Matthew) (Entered: 09/16/2019)
4Sep 16, 2019RequestMOTION to Appear Pro Hac Vice for William H. Anderson (Filing fee $100, receipt number 0416-8234094.) by Elaisa Clement, Kieo Jibidi, Judy Jien(Handley, Matthew) (Entered: 09/16/2019)
5Sep 17, 2019RequestPAPERLESS ORDER granting 3 Motion to Appear Pro Hac Vice on behalf of George F Farah. Directing attorney George F Farah to register online for CM/ECF at http://www.mdd.uscourts.gov/electronic-case-filing-registration. Signed by Clerk on 9/17/2019. (srd, Deputy Clerk) (Entered: 09/17/2019)
6Sep 17, 2019RequestPAPERLESS ORDER granting 4 Motion to Appear Pro Hac Vice on behalf of William H Anderson. Directing attorney William H Anderson to register online for CM/ECF at http://www.mdd.uscourts.gov/electronic-case-filing-registration. Signed by Clerk on 9/17/2019. (srd, Deputy Clerk) (Entered: 09/17/2019)
7Sep 17, 2019RequestNOTICE of Appearance by Daniel A. Small on behalf of Elaisa Clement, Kieo Jibidi, Judy Jien (Small, Daniel) (Entered: 09/17/2019)
8Sep 17, 2019RequestMOTION to Appear Pro Hac Vice for Benjamin D. Brown (Filing fee $100, receipt number 0416-8239066.) by Elaisa Clement, Kieo Jibidi, Judy Jien(Small, Daniel) (Entered: 09/17/2019)
9Sep 17, 2019RequestMOTION to Appear Pro Hac Vice for Brent W. Johnson (Filing fee $100, receipt number 0416-8239089.) by Elaisa Clement, Kieo Jibidi, Judy Jien(Small, Daniel) (Entered: 09/17/2019)
10Sep 17, 2019RequestMOTION to Appear Pro Hac Vice for Alison S. Deich (Filing fee $100, receipt number 0416-8239097.) by Elaisa Clement, Kieo Jibidi, Judy Jien(Small, Daniel) (Entered: 09/17/2019)
11Sep 18, 2019RequestPAPERLESS ORDER granting 8 Motion to Appear Pro Hac Vice on behalf of Benjamin D Brown. Directing attorney Benjamin D Brown to register online for CM/ECF at http://www.mdd.uscourts.gov/electronic-case-filing-registration. Signed by Clerk on 9/18/2019. (srd, Deputy Clerk) (Entered: 09/18/2019)
12Sep 18, 2019RequestPAPERLESS ORDER granting 9 Motion to Appear Pro Hac Vice on behalf of Brent W Johnson. Directing attorney Brent W Johnson to register online for CM/ECF at http://www.mdd.uscourts.gov/electronic-case-filing-registration. Signed by Clerk on 9/18/2019. (srd, Deputy Clerk) (Entered: 09/18/2019)
13Sep 18, 2019RequestPAPERLESS ORDER granting 10 Motion to Appear Pro Hac Vice on behalf of Alison Deich. Directing attorney Alison Deich to register online for CM/ECF at http://www.mdd.uscourts.gov/electronic-case-filing-registration. Signed by Clerk on 9/18/2019. (srd, Deputy Clerk) (Entered: 09/18/2019)
Sep 20, 2019Case reassigned to Judge Stephanie A. Gallagher. Judge Ellen L. Hollander no longer assigned to the case. (cags, Deputy Clerk) (Entered: 09/20/2019)
14Sep 24, 2019ViewSTIPULATION and PROPOSED ORDER by Elaisa Clement, Kieo Jibidi, Judy Jien(Handley, Matthew) (Entered: 09/24/2019)
15Sep 24, 2019ViewORDER approving 14 Stipulation to Extend Time for Defendants to Respond to Complaint and Establishing Briefing Schedule for Motion(s) to Dismiss. Signed by Judge Stephanie A. Gallagher on 9/24/2019. (bmhs, Deputy Clerk) (Entered: 09/25/2019)
16Sep 25, 2019ViewMOTION to Appear Pro Hac Vice for Daniel E. Laytin (Filing fee $100, receipt number 0416-8255990.) by Sanderson Farms, Inc., Sanderson Farms, Inc. (Foods Division), Sanderson Farms, Inc. (Processing Division)(Ryland, Robert) (Entered: 09/25/2019)
17Sep 25, 2019RequestMOTION to Appear Pro Hac Vice for Christa C. Cottrell (Filing fee $100, receipt number 0416-8256026.) by Sanderson Farms, Inc., Sanderson Farms, Inc. (Foods Division), Sanderson Farms, Inc. (Processing Division)(Ryland, Robert) (Entered: 09/25/2019)
18Sep 25, 2019RequestMOTION to Appear Pro Hac Vice for Stacy Pepper (Filing fee $100, receipt number 0416-8256069.) by Sanderson Farms, Inc., Sanderson Farms, Inc. (Foods Division), Sanderson Farms, Inc. (Processing Division)(Ryland, Robert) (Entered: 09/25/2019)
19Sep 25, 2019RequestMOTION to Appear Pro Hac Vice for Joseph C. Schroeder (Filing fee $100, receipt number 0416-8256081.) by Sanderson Farms, Inc., Sanderson Farms, Inc. (Foods Division), Sanderson Farms, Inc. (Processing Division)(Ryland, Robert) (Entered: 09/25/2019)
20Sep 25, 2019ViewLocal Rule 103.3 Disclosure Statement by Sanderson Farms, Inc., Sanderson Farms, Inc. (Foods Division), Sanderson Farms, Inc. (Processing Division) (Ryland, Robert) (Entered: 09/25/2019)
21Sep 25, 2019RequestNOTICE of Appearance by Gail Lynn Westover on behalf of Harrison Poultry, Inc. (Westover, Gail) (Entered: 09/25/2019)
22Sep 25, 2019RequestMOTION to Appear Pro Hac Vice for James R. McGibbon (Filing fee $100, receipt number 0416-8256545.) by Harrison Poultry, Inc.(Westover, Gail) (Entered: 09/25/2019)
23Sep 25, 2019RequestMOTION to Appear Pro Hac Vice for Patricia A. Gorham (Filing fee $100, receipt number 0416-8256638.) by Harrison Poultry, Inc.(Westover, Gail) (Entered: 09/25/2019)
24Sep 26, 2019RequestPAPERLESS ORDER granting 16 Motion to Appear Pro Hac Vice on behalf of Daniel Laytin. Directing attorney Daniel Laytin to register online for CM/ECF at http://www.mdd.uscourts.gov/electronic-case-filing-registration. Signed by Clerk on 9/26/2019. (srds, Deputy Clerk) (Entered: 09/26/2019)
25Sep 26, 2019RequestPAPERLESS ORDER granting 17 Motion to Appear Pro Hac Vice on behalf of Christa C Cottrell. Directing attorney Christa C Cottrell to register online for CM/ECF at http://www.mdd.uscourts.gov/electronic-case-filing-registration. Signed by Clerk on 9/26/2019. (srds, Deputy Clerk) (Entered: 09/26/2019)
26Sep 26, 2019RequestPAPERLESS ORDER granting 18 Motion to Appear Pro Hac Vice on behalf of Stacy Pepper. Directing attorney Stacy Pepper to register online for CM/ECF at http://www.mdd.uscourts.gov/electronic-case-filing-registration. Signed by Clerk on 9/26/2019. (srds, Deputy Clerk) (Entered: 09/26/2019)
27Sep 26, 2019RequestPAPERLESS ORDER granting 19 Motion to Appear Pro Hac Vice on behalf of Joseph Schroeder. Directing attorney Joseph Schroeder to register online for CM/ECF at http://www.mdd.uscourts.gov/electronic-case-filing-registration. Signed by Clerk on 9/26/2019. (srds, Deputy Clerk) (Entered: 09/26/2019)
28Sep 26, 2019RequestPAPERLESS ORDER granting 22 Motion to Appear Pro Hac Vice on behalf of James R McGibbon. Directing attorney James R McGibbon to register online for CM/ECF at http://www.mdd.uscourts.gov/electronic-case-filing-registration. Signed by Clerk on 9/26/2019. (srds, Deputy Clerk) (Entered: 09/26/2019)
29Sep 26, 2019RequestPAPERLESS ORDER granting 23 Motion to Appear Pro Hac Vice on behalf of Patricia A. Gorham. Directing attorney Patricia A. Gorham to register online for CM/ECF at http://www.mdd.uscourts.gov/electronic-case-filing-registration. Signed by Clerk on 9/26/2019. (srds, Deputy Clerk) (Entered: 09/26/2019)
30Oct 1, 2019RequestNOTICE of Appearance by Gerard Patrick Martin on behalf of Webber, Meng, Sahl and Company, Inc. (Martin, Gerard) (Entered: 10/01/2019)
31Oct 1, 2019RequestNOTICE of Appearance by Jeffrey Marc Lichtstein on behalf of Webber, Meng, Sahl and Company, Inc. (Lichtstein, Jeffrey) (Entered: 10/01/2019)
32Oct 1, 2019RequestMOTION to Appear Pro Hac Vice for Amy L. Champagne (Filing fee $100, receipt number 0416-8268595.) by JCG Foods of Alabama, LLC, JCG Foods of Georgia, LLC, JCG Industries, Inc., Koch Foods LLC, Koch Foods of Alabama, LLC, Koch Foods of Ashland, LLC, Koch Foods of Cumming, LLC, Koch Foods of Gadsden, LLC, Koch Foods of Gainesville, LLC, Koch Foods of Mississippi, LLC, Koch Foods, Inc.(Edwards, James) (Entered: 10/01/2019)
33Oct 1, 2019RequestMOTION to Appear Pro Hac Vice for John Calender (Filing fee $100, receipt number 0416-8268641.) by JCG Foods of Alabama, LLC, JCG Foods of Georgia, LLC, JCG Industries, Inc., Koch Foods LLC, Koch Foods of Alabama, LLC, Koch Foods of Ashland, LLC, Koch Foods of Cumming, LLC, Koch Foods of Gadsden, LLC, Koch Foods of Gainesville, LLC, Koch Foods of Mississippi, LLC, Koch Foods, Inc.(Edwards, James) (Entered: 10/01/2019)
34Oct 1, 2019RequestMOTION to Appear Pro Hac Vice for Russell W. Gray (Filing fee $100, receipt number 0416-8268656.) by JCG Foods of Alabama, LLC, JCG Foods of Georgia, LLC, JCG Industries, Inc., Keystone Foods, LLC, Koch Foods LLC, Koch Foods of Alabama, LLC, Koch Foods of Ashland, LLC, Koch Foods of Cumming, LLC, Koch Foods of Gadsden, LLC, Koch Foods of Gainesville, LLC, Koch Foods of Mississippi, LLC, Koch Foods, Inc.(Edwards, James) (Entered: 10/01/2019)
35Oct 1, 2019RequestMOTION to Appear Pro Hac Vice for Samuel D. Gregory (Filing fee $100, receipt number 0416-8268665.) by JCG Foods of Alabama, LLC, JCG Foods of Georgia, LLC, JCG Industries, Inc., Koch Foods LLC, Koch Foods of Alabama, LLC, Koch Foods of Ashland, LLC, Koch Foods of Cumming, LLC, Koch Foods of Gadsden, LLC, Koch Foods of Gainesville, LLC, Koch Foods of Mississippi, LLC, Koch Foods, Inc.(Edwards, James) (Entered: 10/01/2019)
36Oct 1, 2019RequestMOTION to Appear Pro Hac Vice for Scott W. Pedigo (Filing fee $100, receipt number 0416-8268681.) by JCG Foods of Alabama, LLC, JCG Foods of Georgia, LLC, JCG Industries, Inc., Keystone Foods, LLC, Koch Foods LLC, Koch Foods of Alabama, LLC, Koch Foods of Ashland, LLC, Koch Foods of Cumming, LLC, Koch Foods of Gadsden, LLC, Koch Foods of Gainesville, LLC, Koch Foods of Mississippi, LLC, Koch Foods, Inc.(Edwards, James) (Entered: 10/01/2019)
37Oct 1, 2019RequestNOTICE of Appearance by James E Edwards, Jr on behalf of JCG Foods of Alabama, LLC, JCG Foods of Georgia, LLC, JCG Industries, Inc., Koch Foods LLC, Koch Foods of Alabama, LLC, Koch Foods of Ashland, LLC, Koch Foods of Cumming, LLC, Koch Foods of Gadsden, LLC, Koch Foods of Gainesville, LLC, Koch Foods of Mississippi, LLC, Koch Foods, Inc. (Edwards, James) (Entered: 10/01/2019)
38Oct 1, 2019RequestNOTICE of Appearance by Tonya Kelly Cronin on behalf of JCG Foods of Alabama, LLC, JCG Foods of Georgia, LLC, JCG Industries, Inc., Koch Foods LLC, Koch Foods of Alabama, LLC, Koch Foods of Ashland, LLC, Koch Foods of Cumming, LLC, Koch Foods of Gadsden, LLC, Koch Foods of Gainesville, LLC, Koch Foods of Mississippi, LLC, Koch Foods, Inc. (Cronin, Tonya) (Entered: 10/01/2019)
39Oct 2, 2019RequestNOTICE of Appearance by Aaron L Casagrande on behalf of Pilgrim's Pride Corporation, Pilgrim's Pride Corporation of West Virginia, Inc. (Casagrande, Aaron) (Entered: 10/02/2019)
40Oct 2, 2019RequestMOTION to Appear Pro Hac Vice for Adam C. Hemlock (Filing fee $100, receipt number 0416-8270772.) by Pilgrim's Pride Corporation, Pilgrim's Pride Corporation of West Virginia, Inc.(Casagrande, Aaron) (Entered: 10/02/2019)
41Oct 2, 2019RequestMOTION to Appear Pro Hac Vice for Carrie C. Mahan (Filing fee $100, receipt number 0416-8270784.) by Pilgrim's Pride Corporation, Pilgrim's Pride Corporation of West Virginia, Inc.(Casagrande, Aaron) (Entered: 10/02/2019)
42Oct 2, 2019RequestMOTION to Appear Pro Hac Vice for Christopher J. Abbott (Filing fee $100, receipt number 0416-8270795.) by Pilgrim's Pride Corporation, Pilgrim's Pride Corporation of West Virginia, Inc.(Casagrande, Aaron) (Entered: 10/02/2019)
43Oct 2, 2019RequestLocal Rule 103.3 Disclosure Statement by Pilgrim's Pride Corporation, Pilgrim's Pride Corporation of West Virginia, Inc. identifying Corporate Parent JBS Wisconsin Properties, LLC, Corporate Parent JBS, S.A. for Pilgrim's Pride Corporation, Pilgrim's Pride Corporation of West Virginia, Inc..(Casagrande, Aaron) (Entered: 10/02/2019)
44Oct 3, 2019RequestPAPERLESS ORDER granting 32 Motion to Appear Pro Hac Vice on behalf of Amy L Champagne. Directing attorney Amy L Champagne to register online for CM/ECF at http://www.mdd.uscourts.gov/electronic-case-filing-registration. Signed by Clerk on 10/3/2019. (srd, Deputy Clerk) (Entered: 10/03/2019)
45Oct 3, 2019RequestPAPERLESS ORDER granting 33 Motion to Appear Pro Hac Vice on behalf of John Calender. Directing attorney John Calender to register online for CM/ECF at http://www.mdd.uscourts.gov/electronic-case-filing-registration. Signed by Clerk on 10/3/2019. (srd, Deputy Clerk) (Entered: 10/03/2019)
46Oct 3, 2019RequestPAPERLESS ORDER granting 34 Motion to Appear Pro Hac Vice on behalf of Russell W Gray. Directing attorney Russell W Gray to register online for CM/ECF at http://www.mdd.uscourts.gov/electronic-case-filing-registration. Signed by Clerk on 10/3/2019. (srd, Deputy Clerk) (Entered: 10/03/2019)
47Oct 3, 2019RequestPAPERLESS ORDER granting 35 Motion to Appear Pro Hac Vice on behalf of Samuel Gregory. Directing attorney Samuel Gregory to register online for CM/ECF at http://www.mdd.uscourts.gov/electronic-case-filing-registration. Signed by Clerk on 10/3/2019. (srd, Deputy Clerk) (Entered: 10/03/2019)
48Oct 3, 2019RequestPAPERLESS ORDER granting 36 Motion to Appear Pro Hac Vice on behalf of Scott Pedigo. Directing attorney Scott Pedigo to register online for CM/ECF at http://www.mdd.uscourts.gov/electronic-case-filing-registration. Signed by Clerk on 10/3/2019. (srd, Deputy Clerk) (Entered: 10/03/2019)
49Oct 3, 2019RequestPAPERLESS ORDER granting 40 Motion to Appear Pro Hac Vice on behalf of Adam Hemlock. Directing attorney Adam Hemlock to register online for CM/ECF at http://www.mdd.uscourts.gov/electronic-case-filing-registration. Signed by Clerk on 10/3/2019. (srd, Deputy Clerk) (Entered: 10/03/2019)
50Oct 3, 2019RequestPAPERLESS ORDER granting 41 Motion to Appear Pro Hac Vice on behalf of Carrie C Mahan. Directing attorney Carrie C Mahan to register online for CM/ECF at http://www.mdd.uscourts.gov/electronic-case-filing-registration. Signed by Clerk on 10/3/2019. (srd, Deputy Clerk) (Entered: 10/03/2019)
51Oct 3, 2019RequestPAPERLESS ORDER granting 42 Motion to Appear Pro Hac Vice on behalf of Christopher Abbott. Directing attorney Christopher Abbott to register online for CM/ECF at http://www.mdd.uscourts.gov/electronic-case-filing-registration. Signed by Clerk on 10/3/2019. (srd, Deputy Clerk) (Entered: 10/03/2019)
52Oct 3, 2019RequestMOTION to Appear Pro Hac Vice for Steve W. Berman (Filing fee $100, receipt number 0416-8273160.) by Elaisa Clement, Kieo Jibidi, Judy Jien(Handley, Matthew) (Entered: 10/03/2019)
53Oct 3, 2019RequestMOTION to Appear Pro Hac Vice for Rio S. Pierce (Filing fee $100, receipt number 0416-8273175.) by Elaisa Clement, Kieo Jibidi, Judy Jien(Handley, Matthew) (Entered: 10/03/2019)
54Oct 3, 2019RequestMOTION to Appear Pro Hac Vice for Shana E. Scarlett (Filing fee $100, receipt number 0416-8273193.) by Elaisa Clement, Kieo Jibidi, Judy Jien(Handley, Matthew) (Entered: 10/03/2019)
55Oct 3, 2019RequestMOTION to Appear Pro Hac Vice for Breanna Van Engelen (Filing fee $100, receipt number 0416-8273211.) by Elaisa Clement, Kieo Jibidi, Judy Jien(Handley, Matthew) (Entered: 10/03/2019)
56Oct 4, 2019RequestPAPERLESS ORDER granting 52 Motion to Appear Pro Hac Vice on behalf of Steve William Berman. Directing attorney Steve William Berman to register online for CM/ECF at http://www.mdd.uscourts.gov/electronic-case-filing-registration. Signed by Clerk on 10/4/2019. (srd, Deputy Clerk) (Entered: 10/04/2019)
57Oct 4, 2019RequestPAPERLESS ORDER granting 53 Motion to Appear Pro Hac Vice on behalf of Rio S Pierce. Directing attorney Rio S Pierce to register online for CM/ECF at http://www.mdd.uscourts.gov/electronic-case-filing-registration. Signed by Clerk on 10/4/2019. (srd, Deputy Clerk) (Entered: 10/04/2019)
58Oct 4, 2019RequestPAPERLESS ORDER granting 54 Motion to Appear Pro Hac Vice on behalf of Shana E Scarlett. Directing attorney Shana E Scarlett to register online for CM/ECF at http://www.mdd.uscourts.gov/electronic-case-filing-registration. Signed by Clerk on 10/4/2019. (srd, Deputy Clerk) (Entered: 10/04/2019)
59Oct 4, 2019RequestPAPERLESS ORDER granting 55 Motion to Appear Pro Hac Vice on behalf of Breanna Van Engelen. Directing attorney Breanna Van Engelen to register online for CM/ECF at http://www.mdd.uscourts.gov/electronic-case-filing-registration. Signed by Clerk on 10/4/2019. (srd, Deputy Clerk) (Entered: 10/04/2019)
60Oct 4, 2019ViewMOTION to Consolidate Cases , MOTION to Appoint Counsel by Elaisa Clement, Kieo Jibidi, Judy Jien (Attachments: # 1 Memorandum in Support, # 2 Text of Proposed Order, # 3 Declaration of George F. Farah, # 4 Exhibit A to the Farah Declaration, # 5 Declaration of Benjamin D. Brown, # 6 Exhibit A to the Brown Declaration, # 7 Declaration of Steve W. Berman, # 8 Exhibit A to the Berman Declaration, # 9 Exhibit B to the Berman Declaration, # 10 Exhibit C to the Berman Declaration)(Handley, Matthew) (Entered: 10/04/2019)
61Oct 7, 2019RequestMOTION to Appear Pro Hac Vice for Elizabeth French (Filing fee $100, receipt number 0416-8277935.) by Equity Group - Georgia Division, LLC, Equity Group Eufaula Division, LLC, Equity Group Kentucky Division, LLC, Keystone Foods, LLC, The Hillshire Brands Company, Tyson Foods, Inc., Tyson Fresh Meats, Inc., Tyson Prepared Foods, Inc., Tyson Processing Services, Inc., Tyson Refrigerated Meats, Inc.(Fagan, James) (Entered: 10/07/2019)
62Oct 7, 2019RequestMOTION to Appear Pro Hac Vice for Abram Ellis (Filing fee $100, receipt number 0416-8278029.) by Equity Group - Georgia Division, LLC, Equity Group Eufaula Division, LLC, Equity Group Kentucky Division, LLC, Keystone Foods, LLC, The Hillshire Brands Company, Tyson Foods, Inc., Tyson Fresh Meats, Inc., Tyson Prepared Foods, Inc., Tyson Processing Services, Inc., Tyson Refrigerated Meats, Inc.(Fagan, James) (Entered: 10/07/2019)
63Oct 7, 2019RequestMOTION to Appear Pro Hac Vice for John Terzaken (Filing fee $100, receipt number 0416-8278046.) by Equity Group - Georgia Division, LLC, Equity Group Eufaula Division, LLC, Equity Group Kentucky Division, LLC, Keystone Foods, LLC, The Hillshire Brands Company, Tyson Foods, Inc., Tyson Fresh Meats, Inc., Tyson Prepared Foods, Inc., Tyson Processing Services, Inc., Tyson Refrigerated Meats, Inc.(Fagan, James) (Entered: 10/07/2019)
64Oct 7, 2019RequestNOTICE of Appearance by James Edward Fagan on behalf of Equity Group - Georgia Division, LLC, Equity Group Eufaula Division, LLC, Equity Group Kentucky Division, LLC, Keystone Foods, LLC, The Hillshire Brands Company, Tyson Foods, Inc., Tyson Fresh Meats, Inc., Tyson Prepared Foods, Inc., Tyson Processing Services, Inc., Tyson Refrigerated Meats, Inc. (Fagan, James) (Entered: 10/07/2019)
65Oct 7, 2019RequestLocal Rule 103.3 Disclosure Statement by Equity Group - Georgia Division, LLC, Equity Group Eufaula Division, LLC, Equity Group Kentucky Division, LLC, Keystone Foods, LLC, The Hillshire Brands Company, Tyson Foods, Inc., Tyson Fresh Meats, Inc., Tyson Prepared Foods, Inc., Tyson Processing Services, Inc., Tyson Refrigerated Meats, Inc. identifying Corporate Parent Tyson Foods, Inc. for Equity Group - Georgia Division, LLC, Equity Group Eufaula Division, LLC, Equity Group Kentucky Division, LLC, Keystone Foods, LLC, The Hillshire Brands Company, Tyson Foods, Inc., Tyson Fresh Meats, Inc., Tyson Prepared Foods, Inc., Tyson Processing Services, Inc., Tyson Refrigerated Meats, Inc..(Fagan, James) (Entered: 10/07/2019)
66Oct 8, 2019RequestNOTICE of Appearance by Terri Steinhaus Reiskin on behalf of Amick Farms, LLC (Reiskin, Terri) (Entered: 10/08/2019)
67Oct 8, 2019RequestMOTION to Appear Pro Hac Vice for Howard B Iwrey (Filing fee $100, receipt number 0416-8280247.) by Amick Farms, LLC(Reiskin, Terri) (Entered: 10/08/2019)
68Oct 8, 2019RequestLocal Rule 103.3 Disclosure Statement by Amick Farms, LLC identifying Corporate Parent OSI Group, LLC for Amick Farms, LLC.(Reiskin, Terri) (Entered: 10/08/2019)
69Oct 8, 2019RequestMOTION to Appear Pro Hac Vice for Steven H. Gistenson (Filing fee $100, receipt number 0416-8280920.) by Amick Farms, LLC(Reiskin, Terri) (Entered: 10/08/2019)
70Oct 8, 2019RequestQC NOTICE: 61 Motion to Appear Pro Hac Vice, filed by The Hillshire Brands Company, Equity Group Kentucky Division, LLC, Tyson Prepared Foods, Inc., Tyson Refrigerated Meats, Inc., Equity Group - Georgia Division, LLC, Equity Group Eufaula Division, LLC, Tyson Foods, Inc., Tyson Fresh Meats, Inc., Tyson Processing Services, Inc., Keystone Foods, LLC needs to be modified. See attachment for details and corrective actions needed regarding the signature(s) on the motion. (srd, Deputy Clerk) (Entered: 10/08/2019)
71Oct 8, 2019RequestQC NOTICE: 62 Motion to Appear Pro Hac Vice, filed by The Hillshire Brands Company, Equity Group Kentucky Division, LLC, Tyson Prepared Foods, Inc., Tyson Refrigerated Meats, Inc., Equity Group - Georgia Division, LLC, Equity Group Eufaula Division, LLC, Tyson Foods, Inc., Tyson Fresh Meats, Inc., Tyson Processing Services, Inc., Keystone Foods, LLC needs to be modified. See attachment for details and corrective actions needed regarding the signature(s) on the motion. (srd, Deputy Clerk) (Entered: 10/08/2019)
72Oct 8, 2019RequestQC NOTICE: 63 Motion to Appear Pro Hac Vice, filed by The Hillshire Brands Company, Equity Group Kentucky Division, LLC, Tyson Prepared Foods, Inc., Tyson Refrigerated Meats, Inc., Equity Group - Georgia Division, LLC, Equity Group Eufaula Division, LLC, Tyson Foods, Inc., Tyson Fresh Meats, Inc., Tyson Processing Services, Inc., Keystone Foods, LLC needs to be modified. See attachment for details and corrective actions needed regarding the signature(s) on the motion. (srd, Deputy Clerk) (Entered: 10/08/2019)
73Oct 8, 2019RequestLocal Rule 103.3 Disclosure Statement by JCG Foods of Alabama, LLC, JCG Foods of Georgia, LLC, JCG Industries, Inc., Koch Foods LLC, Koch Foods of Alabama, LLC, Koch Foods of Ashland, LLC, Koch Foods of Cumming, LLC, Koch Foods of Gadsden, LLC, Koch Foods of Gainesville, LLC, Koch Foods of Mississippi, LLC, Koch Foods, Inc. identifying Corporate Parent Koch Foods, Inc., Corporate Parent Koch Foods, Inc., Corporate Parent Koch Foods, Inc. for JCG Foods of Alabama, LLC, JCG Foods of Georgia, LLC, JCG Industries, Inc., Koch Foods LLC, Koch Foods of Alabama, LLC, Koch Foods of Ashland, LLC, Koch Foods of Cumming, LLC, Koch Foods of Gadsden, LLC, Koch Foods of Gainesville, LLC, Koch Foods of Mississippi, LLC, Koch Foods, Inc..(Edwards, James) (Entered: 10/08/2019)
74Oct 8, 2019RequestPAPERLESS ORDER granting 67 Motion to Appear Pro Hac Vice on behalf of Howard B. Iwrey. Directing attorney Howard B. Iwrey to register online for CM/ECF at http://www.mdd.uscourts.gov/electronic-case-filing-registration. Signed by Clerk on 10/8/2019. (srd, Deputy Clerk) (Entered: 10/08/2019)
75Oct 8, 2019ViewORDER granting 60 Plaintiffs' Unopposed Motion for Consolidation of Related Actions for Pretrial Purposes and for Appointment of Interim Co-Lead Class Counsel. Signed by Judge Stephanie A. Gallagher on 10/8/2019. (bmhs, Deputy Clerk) Modified on 10/9/2019 (bmhs, Deputy Clerk). (Entered: 10/09/2019)
76Oct 9, 2019RequestCORRECTED MOTION to Appear Pro Hac Vice for Abram Ellis by Equity Group - Georgia Division, LLC, Equity Group Eufaula Division, LLC, Equity Group Kentucky Division, LLC, Keystone Foods, LLC, The Hillshire Brands Company, Tyson Foods, Inc., Tyson Fresh Meats, Inc., Tyson Prepared Foods, Inc., Tyson Processing Services, Inc., Tyson Refrigerated Processed Meats, Inc.. The fee has already been paid.(Fagan, James) (Entered: 10/09/2019)
77Oct 9, 2019RequestCORRECTED MOTION to Appear Pro Hac Vice for Elizabeth French by Equity Group - Georgia Division, LLC, Equity Group Eufaula Division, LLC, Equity Group Kentucky Division, LLC, Keystone Foods, LLC, The Hillshire Brands Company, Tyson Foods, Inc., Tyson Fresh Meats, Inc., Tyson Prepared Foods, Inc., Tyson Processing Services, Inc., Tyson Refrigerated Processed Meats, Inc.. The fee has already been paid.(Fagan, James) (Entered: 10/09/2019)
78Oct 9, 2019RequestCORRECTED MOTION to Appear Pro Hac Vice for John Terzaken by Equity Group - Georgia Division, LLC, Equity Group Eufaula Division, LLC, Equity Group Kentucky Division, LLC, Keystone Foods, LLC, The Hillshire Brands Company, Tyson Foods, Inc., Tyson Fresh Meats, Inc., Tyson Prepared Foods, Inc., Tyson Processing Services, Inc., Tyson Refrigerated Processed Meats, Inc.. The fee has already been paid.(Fagan, James) (Entered: 10/09/2019)
79Oct 10, 2019RequestNOTICE of Appearance by Lisa Jose Fales on behalf of Perdue Farms, Inc., Perdue Foods LLC (Jose Fales, Lisa) (Entered: 10/10/2019)
80Oct 10, 2019RequestNOTICE of Appearance by J Douglas Baldridge on behalf of Perdue Farms, Inc., Perdue Foods LLC (Baldridge, J) (Entered: 10/10/2019)
81Oct 10, 2019RequestNOTICE of Appearance by Mark Spencer Saudek on behalf of Case Farms Processing, Inc., Case Foods, Inc. (Saudek, Mark) (Entered: 10/10/2019)
82Oct 11, 2019RequestMOTION to Appear Pro Hac Vice for Rebecca Chang (Filing fee $100, receipt number 0416-8286615.) by Elaisa Clement, Kieo Jibidi, Judy Jien(Handley, Matthew) (Entered: 10/11/2019)
83Oct 11, 2019RequestMOTION to Appear Pro Hac Vice for Rachel Nadas (Filing fee $100, receipt number 0416-8286627.) by Elaisa Clement, Kieo Jibidi, Judy Jien(Handley, Matthew) (Entered: 10/11/2019)
84Oct 11, 2019RequestMOTION to Appear Pro Hac Vice for Thomas M. Staunton (Filing fee $100, receipt number 0416-8287634.) by Case Farms Processing, Inc., Case Foods, Inc.(Saudek, Mark) (Entered: 10/11/2019)
85Oct 11, 2019RequestMOTION to Appear Pro Hac Vice for Daniel M. Feeney (Filing fee $100, receipt number 0416-8287674.) by Case Farms Processing, Inc., Case Foods, Inc.(Saudek, Mark) (Entered: 10/11/2019)
86Oct 11, 2019RequestMOTION to Appear Pro Hac Vice for Joseph D. Carney (Filing fee $100, receipt number 0416-8287709.) by Case Farms Processing, Inc., Case Foods, Inc.(Saudek, Mark) (Entered: 10/11/2019)
87Oct 11, 2019RequestMOTION to Appear Pro Hac Vice for Deborah A. Klar (Filing fee $100, receipt number 0416-8287743.) by Case Farms Processing, Inc., Case Foods, Inc.(Saudek, Mark) (Entered: 10/11/2019)
88Oct 11, 2019RequestPAPERLESS ORDER granting 69 Motion to Appear Pro Hac Vice on behalf of Steven H Gistenson. Directing attorney Steven H Gistenson to register online for CM/ECF at http://www.mdd.uscourts.gov/electronic-case-filing-registration. Signed by Clerk on 10/11/2019. (srd, Deputy Clerk) (Entered: 10/11/2019)
89Oct 11, 2019RequestPAPERLESS ORDER granting 76 Corrected Motion to Appear Pro Hac Vice on behalf of Abram Ellis. Directing attorney Abram Ellis to register online for CM/ECF at http://www.mdd.uscourts.gov/electronic-case-filing-registration. Signed by Clerk on 10/11/2019. (srd, Deputy Clerk) (Entered: 10/11/2019)
90Oct 11, 2019RequestPAPERLESS ORDER granting 77 Corrected Motion to Appear Pro Hac Vice on behalf of Elizabeth French. Directing attorney Elizabeth French to register online for CM/ECF at http://www.mdd.uscourts.gov/electronic-case-filing-registration. Signed by Clerk on 10/11/2019. (srd, Deputy Clerk) (Entered: 10/11/2019)
91Oct 11, 2019RequestPAPERLESS ORDER granting 78 Corrected Motion to Appear Pro Hac Vice on behalf of John Francis Terzaken, III. Attorney John Francis Terzaken, III will receive a separate email with the previously issued CM/ECF login and password. Signed by Clerk on 10/11/2019. (srd, Deputy Clerk) (Entered: 10/11/2019)
92Oct 11, 2019RequestNOTICE of Appearance by Meghan Kathleen Casey on behalf of Case Farms Processing, Inc., Case Foods, Inc. (Casey, Meghan) (Entered: 10/11/2019)
93Oct 11, 2019RequestNOTICE of Appearance by Jennifer M Blunt on behalf of O.K. Foods, Inc. (Blunt, Jennifer) (Entered: 10/11/2019)
94Oct 11, 2019RequestMOTION to Appear Pro Hac Vice for James M. Sulentic (Filing fee $100, receipt number 0416-8288649.) by O.K. Foods, Inc.(Blunt, Jennifer) (Entered: 10/11/2019)
95Oct 11, 2019RequestMOTION to Appear Pro Hac Vice for J.R. Carroll (Filing fee $100, receipt number 0416-8288722.) by O.K. Foods, Inc.(Blunt, Jennifer) (Entered: 10/11/2019)
96Oct 11, 2019RequestMOTION to Appear Pro Hac Vice for Jeffrey M. Fletcher (Filing fee $100, receipt number 0416-8288735.) by O.K. Foods, Inc.(Blunt, Jennifer) (Entered: 10/11/2019)
97Oct 11, 2019RequestMOTION to Appear Pro Hac Vice for Scott Jackson (Filing fee $100, receipt number 0416-8288738.) by O.K. Foods, Inc.(Blunt, Jennifer) (Entered: 10/11/2019)
98Oct 11, 2019RequestMOTION to Appear Pro Hac Vice for John P. Passarelli (Filing fee $100, receipt number 0416-8288749.) by O.K. Foods, Inc.(Blunt, Jennifer) (Entered: 10/11/2019)
99Oct 11, 2019RequestMOTION to Appear Pro Hac Vice for Stephen Dacus (Filing fee $100, receipt number 0416-8288768.) by O.K. Foods, Inc.(Blunt, Jennifer) (Entered: 10/11/2019)
100Oct 11, 2019RequestNOTICE of Appearance by Marlynda Romero on behalf of Wayne Farms, LLC (Romero, Marlynda) (Entered: 10/11/2019)
101Oct 11, 2019RequestMOTION to Appear Pro Hac Vice for Christopher E. Ondeck (Filing fee $100, receipt number 0416-8288963.) by Wayne Farms, LLC(Romero, Marlynda) (Entered: 10/11/2019)
102Oct 11, 2019RequestMOTION to Appear Pro Hac Vice for Stephen R. Chuk (Filing fee $100, receipt number 0416-8288984.) by Wayne Farms, LLC(Romero, Marlynda) (Entered: 10/11/2019)
103Oct 11, 2019RequestMOTION to Appear Pro Hac Vice for Rucha A. Desai (Filing fee $100, receipt number 0416-8289001.) by Wayne Farms, LLC(Romero, Marlynda) (Entered: 10/11/2019)
104Oct 15, 2019RequestPAPERLESS ORDER granting 82 Motion to Appear Pro Hac Vice on behalf of Rebecca Chang. Directing attorney Rebecca Chang to register online for CM/ECF at http://www.mdd.uscourts.gov/electronic-case-filing-registration. Signed by Clerk on 10/15/2019. (srd, Deputy Clerk) (Entered: 10/15/2019)
105Oct 15, 2019RequestPAPERLESS ORDER granting 83 Motion to Appear Pro Hac Vice on behalf of Rachel Nadas. Directing attorney Rachel Nadas to register online for CM/ECF at http://www.mdd.uscourts.gov/electronic-case-filing-registration. Signed by Clerk on 10/15/2019. (srd, Deputy Clerk) (Entered: 10/15/2019)
106Oct 15, 2019RequestPAPERLESS ORDER granting 84 Motion to Appear Pro Hac Vice on behalf of Thomas M Staunton. Directing attorney Thomas M Staunton to register online for CM/ECF at http://www.mdd.uscourts.gov/electronic-case-filing-registration. Signed by Clerk on 10/15/2019. (srd, Deputy Clerk) (Entered: 10/15/2019)
107Oct 15, 2019RequestPAPERLESS ORDER granting 85 Motion to Appear Pro Hac Vice on behalf of Daniel Feeney. Directing attorney Daniel Feeney to register online for CM/ECF at http://www.mdd.uscourts.gov/electronic-case-filing-registration. Signed by Clerk on 10/15/2019. (srd, Deputy Clerk) (Entered: 10/15/2019)
108Oct 15, 2019RequestQC NOTICE: 86 Motion to Appear Pro Hac Vice filed by Case Farms Processing, Inc., Case Foods, Inc. needs to be modified. See attachment for details and corrective actions needed regarding the signature(s) on the motion. (srd, Deputy Clerk) (Entered: 10/15/2019)
109Oct 15, 2019RequestQC NOTICE: 87 Motion to Appear Pro Hac Vice filed by Case Farms Processing, Inc., Case Foods, Inc. needs to be modified. See attachment for details and corrective actions needed regarding the signature(s) on the motion. (srd, Deputy Clerk) (Entered: 10/15/2019)
110Oct 15, 2019RequestPAPERLESS ORDER granting 94 Motion to Appear Pro Hac Vice on behalf of James M. Sulentic. Directing attorney James M. Sulentic to register online for CM/ECF at http://www.mdd.uscourts.gov/electronic-case-filing-registration. Signed by Clerk on 10/15/2019. (srd, Deputy Clerk) (Entered: 10/15/2019)
111Oct 15, 2019RequestPAPERLESS ORDER granting 95 Motion to Appear Pro Hac Vice on behalf of J. R. Carroll. Directing attorney J. R. Carroll to register online for CM/ECF at http://www.mdd.uscourts.gov/electronic-case-filing-registration. Signed by Clerk on 10/15/2019. (srd, Deputy Clerk) (Entered: 10/15/2019)
112Oct 15, 2019RequestPAPERLESS ORDER granting 96 Motion to Appear Pro Hac Vice on behalf of Jeffrey M Fletcher. Directing attorney Jeffrey M Fletcher to register online for CM/ECF at http://www.mdd.uscourts.gov/electronic-case-filing-registration. Signed by Clerk on 10/15/2019. (srd, Deputy Clerk) (Entered: 10/15/2019)
113Oct 15, 2019RequestPAPERLESS ORDER granting 97 Motion to Appear Pro Hac Vice on behalf of Scott Jackson. Directing attorney Scott Jackson to register online for CM/ECF at http://www.mdd.uscourts.gov/electronic-case-filing-registration. Signed by Clerk on 10/15/2019. (srd, Deputy Clerk) (Entered: 10/15/2019)
114Oct 15, 2019RequestPAPERLESS ORDER granting 98 Motion to Appear Pro Hac Vice on behalf of John P. Passarelli. Directing attorney John P. Passarelli to register online for CM/ECF at http://www.mdd.uscourts.gov/electronic-case-filing-registration. Signed by Clerk on 10/15/2019. (srd, Deputy Clerk) (Entered: 10/15/2019)
115Oct 15, 2019RequestCORRECTED MOTION to Appear Pro Hac Vice for Joseph D. Carney by Case Farms Processing, Inc., Case Foods, Inc.. The fee has already been paid.(Saudek, Mark) (Entered: 10/15/2019)
116Oct 15, 2019RequestCORRECTED MOTION to Appear Pro Hac Vice for Deborah A. Klar by Case Farms Processing, Inc., Case Foods, Inc.. The fee has already been paid.(Saudek, Mark) (Entered: 10/15/2019)
117Oct 16, 2019RequestPAPERLESS ORDER granting 99 Motion to Appear Pro Hac Vice on behalf of Stephen Dacus. Directing attorney Stephen Dacus to register online for CM/ECF at http://www.mdd.uscourts.gov/electronic-case-filing-registration. Signed by Clerk on 10/16/2019. (srd, Deputy Clerk) (Entered: 10/16/2019)
118Oct 16, 2019RequestPAPERLESS ORDER granting 101 Motion to Appear Pro Hac Vice on behalf of Christopher Ondeck. Directing attorney Christopher Ondeck to register online for CM/ECF at http://www.mdd.uscourts.gov/electronic-case-filing-registration. Signed by Clerk on 10/16/2019. (srd, Deputy Clerk) (Entered: 10/16/2019)
119Oct 16, 2019RequestPAPERLESS ORDER granting 102 Motion to Appear Pro Hac Vice on behalf of Stephen Chuk. Directing attorney Stephen Chuk to register online for CM/ECF at http://www.mdd.uscourts.gov/electronic-case-filing-registration. Signed by Clerk on 10/16/2019. (srd, Deputy Clerk) (Entered: 10/16/2019)
120Oct 16, 2019RequestPAPERLESS ORDER granting 103 Motion to Appear Pro Hac Vice on behalf of Rucha Desai. Directing attorney Rucha Desai to register online for CM/ECF at http://www.mdd.uscourts.gov/electronic-case-filing-registration. Signed by Clerk on 10/16/2019. (srd, Deputy Clerk) (Entered: 10/16/2019)
121Oct 16, 2019RequestNOTICE of Appearance by Edward A Pennington on behalf of Mar-Jac Holdings, Inc., Mar-Jac Poultry AL, LLC, Mar-Jac Poultry MS, LLC, Mar-Jac Poultry, Inc., Mar-Jac Poultry, LLC (Pennington, Edward) (Entered: 10/16/2019)
122Oct 16, 2019RequestMOTION to Appear Pro Hac Vice for David C. Newman (Filing fee $100, receipt number 0416-8294116.) by Mar-Jac Holdings, Inc., Mar-Jac Poultry AL, LLC, Mar-Jac Poultry MS, LLC, Mar-Jac Poultry, Inc., Mar-Jac Poultry, LLC(Pennington, Edward) (Entered: 10/16/2019)
123Oct 16, 2019RequestMOTION to Appear Pro Hac Vice for Edward C. Konieczny (Filing fee $100, receipt number 0416-8294135.) by Mar-Jac Holdings, Inc., Mar-Jac Poultry AL, LLC, Mar-Jac Poultry MS, LLC, Mar-Jac Poultry, Inc., Mar-Jac Poultry, LLC(Pennington, Edward) (Entered: 10/16/2019)
124Oct 16, 2019RequestPAPERLESS ORDER granting 115 Corrected Motion to Appear Pro Hac Vice on behalf of Joseph Carney. Directing attorney Joseph Carney to register online for CM/ECF at http://www.mdd.uscourts.gov/electronic-case-filing-registration. Signed by Clerk on 10/16/2019. (srd, Deputy Clerk) (Entered: 10/16/2019)
125Oct 16, 2019RequestPAPERLESS ORDER granting 116 Corrected Motion to Appear Pro Hac Vice on behalf of Deborah Klar. Directing attorney Deborah Klar to register online for CM/ECF at http://www.mdd.uscourts.gov/electronic-case-filing-registration. Signed by Clerk on 10/16/2019. (srd, Deputy Clerk) (Entered: 10/16/2019)
126Oct 17, 2019RequestPAPERLESS ORDER granting 122 Motion to Appear Pro Hac Vice on behalf of David C Newman. Directing attorney David C Newman to register online for CM/ECF at http://www.mdd.uscourts.gov/electronic-case-filing-registration. Signed by Clerk on 10/17/2019. (srds, Deputy Clerk) (Entered: 10/17/2019)
127Oct 17, 2019RequestPAPERLESS ORDER granting 123 Motion to Appear Pro Hac Vice on behalf of Edward C Konieczny. Attorney Edward C Konieczny will receive a separate email with the previously issued CM/ECF login and password. Signed by Clerk on 10/17/2019. (srds, Deputy Clerk) (Entered: 10/17/2019)
128Oct 18, 2019RequestMOTION to Appear Pro Hac Vice for Wm. Parker Sanders (Filing fee $100, receipt number 0416-8299422.) by Mar-Jac Holdings, Inc., Mar-Jac Poultry AL, LLC, Mar-Jac Poultry MS, LLC, Mar-Jac Poultry, Inc., Mar-Jac Poultry, LLC(Pennington, Edward) (Entered: 10/18/2019)
129Oct 18, 2019RequestMOTION to Appear Pro Hac Vice for Dana M. Richens (Filing fee $100, receipt number 0416-8299680.) by Mar-Jac Holdings, Inc., Mar-Jac Poultry AL, LLC, Mar-Jac Poultry MS, LLC, Mar-Jac Poultry, Inc., Mar-Jac Poultry, LLC(Pennington, Edward) (Entered: 10/18/2019)
130Oct 21, 2019RequestPAPERLESS ORDER granting 128 Motion to Appear Pro Hac Vice on behalf of Wm. Parker Sanders. Directing attorney Wm. Parker Sanders to register online for CM/ECF at http://www.mdd.uscourts.gov/electronic-case-filing-registration. Signed by Clerk on 10/21/2019. (srd, Deputy Clerk) (Entered: 10/21/2019)
131Oct 21, 2019RequestPAPERLESS ORDER granting 129 Motion to Appear Pro Hac Vice on behalf of Dana M. Richens. Directing attorney Dana M. Richens to register online for CM/ECF at http://www.mdd.uscourts.gov/electronic-case-filing-registration. Signed by Clerk on 10/21/2019. (srd, Deputy Clerk) (Entered: 10/21/2019)
132Oct 21, 2019RequestNOTICE of Appearance by Edward Joseph Baines on behalf of Peco Foods, Inc. (Baines, Edward) (Entered: 10/21/2019)
133Oct 21, 2019RequestMOTION to Appear Pro Hac Vice for Lara A. Flath (Filing fee $100, receipt number 0416-8303655.) by Peco Foods, Inc.(Baines, Edward) (Entered: 10/21/2019)
134Oct 21, 2019RequestMOTION to Appear Pro Hac Vice for Boris Bershteyn (Filing fee $100, receipt number 0416-8303664.) by Peco Foods, Inc.(Baines, Edward) (Entered: 10/21/2019)
135Oct 21, 2019RequestMOTION to Appear Pro Hac Vice for Sam Auld (Filing fee $100, receipt number 0416-8303680.) by Peco Foods, Inc.(Baines, Edward) (Entered: 10/21/2019)
136Oct 21, 2019RequestMOTION to Appear Pro Hac Vice for Patrick Fitzgerald (Filing fee $100, receipt number 0416-8303728.) by Peco Foods, Inc. (Attachments: # 1 Exhibit A)(Baines, Edward) (Entered: 10/21/2019)
137Oct 22, 2019Request(FILED IN ERROR) Local Rule 103.3 Disclosure Statement by Harrison Poultry, Inc. (Gorham, Patricia) Modified on 10/23/2019 (bmhs, Deputy Clerk). (Entered: 10/22/2019)
138Oct 22, 2019RequestNOTICE of Appearance by Geoffrey M Gamble on behalf of Peco Foods, Inc. (Gamble, Geoffrey) (Entered: 10/22/2019)
139Oct 22, 2019RequestNOTICE of Appearance by Gregory Lee Waterworth on behalf of Peco Foods, Inc. (Waterworth, Gregory) (Entered: 10/22/2019)
140Oct 22, 2019RequestNOTICE of Appearance by Steven F Barley on behalf of Agri Stats, Inc. (Barley, Steven) (Entered: 10/22/2019)
141Oct 22, 2019RequestMOTION to Appear Pro Hac Vice for William L. Monts III (Filing fee $100, receipt number 0416-8306051.) by Agri Stats, Inc.(Barley, Steven) (Entered: 10/22/2019)
142Oct 22, 2019RequestMOTION to Appear Pro Hac Vice for Justin W. Bernick (Filing fee $100, receipt number 0416-8306059.) by Agri Stats, Inc.(Barley, Steven) (Entered: 10/22/2019)
143Oct 22, 2019RequestMOTION to Appear Pro Hac Vice for Jennifer A. Fleury (Filing fee $100, receipt number 0416-8306067.) by Agri Stats, Inc.(Barley, Steven) (Entered: 10/22/2019)
144Oct 23, 2019RequestQC NOTICE: 137 Local Rule 103.3 Disclosure Statement filed by Harrison Poultry, Inc. was filed incorrectly. **The Local Rule 103.3 Disclosure Statement needs to be refiled and the corporate parent and/or affiliations need to be entered when the system prompts you. It has been noted as FILED IN ERROR, and the document link has been disabled. (bmhs, Deputy Clerk) (Entered: 10/23/2019)
145Oct 24, 2019RequestPAPERLESS ORDER granting 133 Motion to Appear Pro Hac Vice on behalf of Lara A Flath. Directing attorney Lara A Flath to register online for CM/ECF at http://www.mdd.uscourts.gov/electronic-case-filing-registration. Signed by Clerk on 10/24/2019. (srd, Deputy Clerk) (Entered: 10/24/2019)
146Oct 24, 2019RequestPAPERLESS ORDER granting 134 Motion to Appear Pro Hac Vice on behalf of Boris Bershteyn. Directing attorney Boris Bershteyn to register online for CM/ECF at http://www.mdd.uscourts.gov/electronic-case-filing-registration. Signed by Clerk on 10/24/2019. (srd, Deputy Clerk) (Entered: 10/24/2019)
147Oct 24, 2019RequestPAPERLESS ORDER granting 135 Motion to Appear Pro Hac Vice on behalf of Sam Auld. Directing attorney Sam Auld to register online for CM/ECF at http://www.mdd.uscourts.gov/electronic-case-filing-registration. Signed by Clerk on 10/24/2019. (srd, Deputy Clerk) (Entered: 10/24/2019)
148Oct 24, 2019RequestPAPERLESS ORDER granting 136 Motion to Appear Pro Hac Vice on behalf of Patrick Fitzgerald. Directing attorney Patrick Fitzgerald to register online for CM/ECF at http://www.mdd.uscourts.gov/electronic-case-filing-registration. Signed by Clerk on 10/24/2019. (srd, Deputy Clerk) (Entered: 10/24/2019)
149Oct 24, 2019RequestPAPERLESS ORDER granting 141 Motion to Appear Pro Hac Vice on behalf of William L Monts, III. Directing attorney William L Monts, III to register online for CM/ECF at http://www.mdd.uscourts.gov/electronic-case-filing-registration. Signed by Clerk on 10/24/2019. (srd, Deputy Clerk) (Entered: 10/24/2019)
150Oct 24, 2019RequestPAPERLESS ORDER granting 142 Motion to Appear Pro Hac Vice on behalf of Justin Bernick. Directing attorney Justin Bernick to register online for CM/ECF at http://www.mdd.uscourts.gov/electronic-case-filing-registration. Signed by Clerk on 10/24/2019. (srd, Deputy Clerk) (Entered: 10/24/2019)
151Oct 24, 2019RequestPAPERLESS ORDER granting 143 Motion to Appear Pro Hac Vice on behalf of Jennifer A Fleury. Directing attorney Jennifer A Fleury to register online for CM/ECF at http://www.mdd.uscourts.gov/electronic-case-filing-registration. Signed by Clerk on 10/24/2019. (srd, Deputy Clerk) (Entered: 10/24/2019)
152Oct 29, 2019ViewMOTION to Consolidate Cases Motion to Fully Consolidate and for an Order Requiring a Single Consolidated Amended Complaint by JCG Foods of Alabama, LLC, JCG Foods of Georgia, LLC, JCG Industries, Inc., Koch Foods LLC, Koch Foods of Alabama, LLC, Koch Foods of Ashland, LLC, Koch Foods of Cumming, LLC, Koch Foods of Gadsden, LLC, Koch Foods of Gainesville, LLC, Koch Foods of Mississippi, LLC, Koch Foods, Inc. (Attachments: # 1 Memorandum in Support, # 2 Text of Proposed Order)(Edwards, James) (Entered: 10/29/2019)
153Oct 29, 2019ViewMOTION to Shorten Time for Plaintiffs to Respond to Defendants' Motion to Fully Consolidate and for an Order Requiring a Single Consolidated Amended Complaint by JCG Foods of Alabama, LLC, JCG Foods of Georgia, LLC, JCG Industries, Inc., Koch Foods LLC, Koch Foods of Alabama, LLC, Koch Foods of Ashland, LLC, Koch Foods of Cumming, LLC, Koch Foods of Gadsden, LLC, Koch Foods of Gainesville, LLC, Koch Foods of Mississippi, LLC, Koch Foods, Inc. (Attachments: # 1 Memorandum in Support, # 2 Text of Proposed Order)(Edwards, James) (Entered: 10/29/2019)
154Oct 30, 2019Request(FILED IN ERROR) NOTICE of Appearance by James Edward Fagan on behalf of Equity Group - Georgia Division, LLC, Equity Group Eufaula Division, LLC, Equity Group Kentucky Division, LLC, Keystone Foods, LLC, The Hillshire Brands Company, Tyson Foods, Inc., Tyson Fresh Meats, Inc., Tyson Prepared Foods, Inc., Tyson Processing Services, Inc., Tyson Refrigerated Meats, Inc. (Fagan, James) Modified on 10/30/2019 (bmhs, Deputy Clerk). (Entered: 10/30/2019)
155Oct 30, 2019Request(FILED IN ERROR) NOTICE of Appearance by James Edward Fagan on behalf of Equity Group - Georgia Division, LLC, Equity Group Eufaula Division, LLC, Equity Group Kentucky Division, LLC, Keystone Foods, LLC, The Hillshire Brands Company, Tyson Foods, Inc., Tyson Fresh Meats, Inc., Tyson Prepared Foods, Inc., Tyson Processing Services, Inc., Tyson Refrigerated Meats, Inc. (Fagan, James) Modified on 10/30/2019 (bmhs, Deputy Clerk). (Entered: 10/30/2019)
156Oct 30, 2019RequestQC NOTICE: 155 Notice of Appearance, filed by The Hillshire Brands Company, Equity Group Kentucky Division, LLC, Tyson Prepared Foods, Inc., Tyson Refrigerated Meats, Inc., Equity Group - Georgia Division, LLC, Equity Group Eufaula Division, LLC, Tyson Foods, Inc., Tyson Fresh Meats, Inc., Tyson Processing Services, Inc., Keystone Foods, LLC, 154 Notice of Appearance, filed by The Hillshire Brands Company, Equity Group Kentucky Division, LLC, Tyson Prepared Foods, Inc., Tyson Refrigerated Meats, Inc., Equity Group - Georgia Division, LLC, Equity Group Eufaula Division, LLC, Tyson Foods, Inc., Tyson Fresh Meats, Inc., Keystone Foods, LLC, Tyson Processing Services, Inc. was filed incorrectly. **Each attorney must file their Notice of Appearance using their CM/ECF login to be added as counsel to a case. It has been noted as FILED IN ERROR, and the document link has been disabled. (bmhs, Deputy Clerk) (Entered: 10/30/2019)
157Oct 30, 2019RequestNOTICE of Appearance by Veronica K Yu on behalf of Equity Group - Georgia Division, LLC, Equity Group Eufaula Division, LLC, Equity Group Kentucky Division, LLC, Keystone Foods, LLC, The Hillshire Brands Company, Tyson Foods, Inc., Tyson Fresh Meats, Inc., Tyson Prepared Foods, Inc., Tyson Processing Services, Inc., Tyson Refrigerated Meats, Inc. (Yu, Veronica) (Entered: 10/30/2019)
158Oct 31, 2019RequestNOTICE of Appearance by Eric J Pelletier on behalf of Equity Group - Georgia Division, LLC, Equity Group Eufaula Division, LLC, Equity Group Kentucky Division, LLC, Keystone Foods, LLC, The Hillshire Brands Company, Tyson Foods, Inc., Tyson Fresh Meats, Inc., Tyson Prepared Foods, Inc., Tyson Processing Services, Inc., Tyson Refrigerated Meats, Inc. (Pelletier, Eric) (Entered: 10/31/2019)
159Nov 1, 2019RequestMOTION to Withdraw as Attorney by Equity Group - Georgia Division, LLC, Equity Group Eufaula Division, LLC, Equity Group Kentucky Division, LLC, Keystone Foods, LLC, The Hillshire Brands Company, Tyson Foods, Inc., Tyson Fresh Meats, Inc., Tyson Prepared Foods, Inc., Tyson Processing Services, Inc., Tyson Refrigerated Meats, Inc. (Attachments: # 1 Text of Proposed Order)(Fagan, James) (Entered: 11/01/2019)
160Nov 1, 2019RequestORDER granting 159 Motion to Withdraw as Attorney. Attorney James Edward Fagan terminated. Signed by Judge Stephanie A. Gallagher on 11/1/2019. (bmhs, Deputy Clerk) (Entered: 11/01/2019)
161Nov 4, 2019ViewRESPONSE in Opposition re 152 MOTION to Consolidate Cases Motion to Fully Consolidate and for an Order Requiring a Single Consolidated Amended Complaint filed by Elaisa Clement, Kieo Jibidi, Judy Jien. (Attachments: # 1 Exhibit A, # 2 Text of Proposed Order)(Johnson, Brent) (Entered: 11/04/2019)
162Nov 6, 2019View(FILED IN ERROR) RESPONSE in Support re 152 MOTION to Consolidate Cases Motion to Fully Consolidate and for an Order Requiring a Single Consolidated Amended Complaint filed by JCG Foods of Alabama, LLC, JCG Foods of Georgia, LLC, JCG Industries, Inc., Koch Foods LLC, Koch Foods of Alabama, LLC, Koch Foods of Ashland, LLC, Koch Foods of Cumming, LLC, Koch Foods of Gadsden, LLC, Koch Foods of Gainesville, LLC, Koch Foods of Mississippi, LLC, Koch Foods, Inc.. (Attachments: # 1 Exhibit A, # 2 Exhibit B)(Edwards, James) Modified on 11/7/2019 (bmhs, Deputy Clerk). (Entered: 11/06/2019)
163Nov 7, 2019RequestQC NOTICE: 162 Response in Support of Motion filed by Koch Foods of Gainesville, LLC, Koch Foods of Ashland, LLC, Koch Foods LLC, JCG Foods of Georgia, LLC, Koch Foods of Cumming, LLC, Koch Foods of Gadsden, LLC, JCG Foods of Alabama, LLC, Koch Foods of Mississippi, LLC, Koch Foods, Inc., Koch Foods of Alabama, LLC, JCG Industries, Inc. was filed incorrectly. **Incorrect event selected. Please refile using the event under Responses and Replies > Reply to Response to Motion. It has been noted as FILED IN ERROR, and the document link has been disabled. (bmhs, Deputy Clerk) (Entered: 11/07/2019)
164Nov 7, 2019ViewREPLY to Response to Motion re 152 MOTION to Consolidate Cases Motion to Fully Consolidate and for an Order Requiring a Single Consolidated Amended Complaint filed by JCG Foods of Alabama, LLC, JCG Foods of Georgia, LLC, JCG Industries, Inc., Koch Foods LLC, Koch Foods of Alabama, LLC, Koch Foods of Ashland, LLC, Koch Foods of Cumming, LLC, Koch Foods of Gadsden, LLC, Koch Foods of Gainesville, LLC, Koch Foods of Mississippi, LLC, Koch Foods, Inc.. (Attachments: # 1 Exhibit A, # 2 Exhibit B)(Edwards, James) (Entered: 11/07/2019)
165Nov 8, 2019RequestLocal Rule 103.3 Disclosure Statement by Wayne Farms, LLC identifying Corporate Parent ContiGroup Companies, Inc. (CGC) for Wayne Farms, LLC.(Desai, Rucha) (Entered: 11/08/2019)
166Nov 8, 2019RequestNOTICE of Appearance by Steven K White on behalf of George's Chicken, LLC, George's Foods, LLC, George's Processing, Inc., George's, Inc., Ozark Mountain Poultry, Inc. (White, Steven) (Entered: 11/08/2019)
167Nov 8, 2019RequestMOTION to Appear Pro Hac Vice for William L. Greene (Filing fee $100, receipt number 0416-8340332.) by George's Chicken, LLC, George's Foods, LLC, George's Processing, Inc., George's, Inc., Ozark Mountain Poultry, Inc.(White, Steven) (Entered: 11/08/2019)
168Nov 8, 2019RequestMOTION to Appear Pro Hac Vice for Peter J. Schwingler (Filing fee $100, receipt number 0416-8340391.) by George's Chicken, LLC, George's Foods, LLC, George's Processing, Inc., George's, Inc., Ozark Mountain Poultry, Inc.(White, Steven) (Entered: 11/08/2019)
169Nov 8, 2019RequestMOTION to Appear Pro Hac Vice for Jaclyn N. Warr (Filing fee $100, receipt number 0416-8340420.) by George's Chicken, LLC, George's Foods, LLC, George's Processing, Inc., George's, Inc., Ozark Mountain Poultry, Inc.(White, Steven) (Entered: 11/08/2019)
170Nov 8, 2019RequestMOTION to Appear Pro Hac Vice for Jon M. Woodruff (Filing fee $100, receipt number 0416-8340450.) by George's Chicken, LLC, George's Foods, LLC, George's Processing, Inc., George's, Inc., Ozark Mountain Poultry, Inc.(White, Steven) (Entered: 11/08/2019)
171Nov 11, 2019RequestNOTICE of Appearance by Danielle R Foley on behalf of Perdue Farms, Inc., Perdue Foods LLC (Foley, Danielle) (Entered: 11/11/2019)
172Nov 12, 2019RequestPAPERLESS ORDER granting 167 Motion to Appear Pro Hac Vice on behalf of William L Greene. Directing attorney William L Greene to register online for CM/ECF at http://www.mdd.uscourts.gov/electronic-case-filing-registration. Signed by Clerk on 11/12/2019. (srd, Deputy Clerk) (Entered: 11/12/2019)
173Nov 12, 2019ViewORDER consolidating for all pretrial purposes Robinson, et al. v. Tyson Foods, Inc., et al., No. 1:19-cv-2960-SAG and Avila, et al. v. Perdue Farms, Inc., et al., No. 19-cv-03018-SAG into the lead case, Jien, et al. v. Perdue Farms, Inc., et al., Case No. 1:19-cv-02521-SAG. Signed by Judge Stephanie A. Gallagher on 11/12/2019. (bmhs, Deputy Clerk) (Entered: 11/12/2019)
174Nov 12, 2019RequestPAPERLESS ORDER granting 168 Motion to Appear Pro Hac Vice on behalf of Peter Schwingler. Directing attorney Peter Schwingler to register online for CM/ECF at http://www.mdd.uscourts.gov/electronic-case-filing-registration. Signed by Clerk on 11/12/2019. (srd, Deputy Clerk) (Entered: 11/12/2019)
175Nov 12, 2019RequestPAPERLESS ORDER granting 169 Motion to Appear Pro Hac Vice on behalf of Jaclyn Warr. Directing attorney Jaclyn Warr to register online for CM/ECF at http://www.mdd.uscourts.gov/electronic-case-filing-registration. Signed by Clerk on 11/12/2019. (srd, Deputy Clerk) (Entered: 11/12/2019)
176Nov 12, 2019RequestPAPERLESS ORDER granting 170 Motion to Appear Pro Hac Vice on behalf of Jon M Woodruff. Directing attorney Jon M Woodruff to register online for CM/ECF at http://www.mdd.uscourts.gov/electronic-case-filing-registration. Signed by Clerk on 11/12/2019. (srd, Deputy Clerk) (Entered: 11/12/2019)
177Nov 12, 2019RequestMOTION to Appear Pro Hac Vice for Gary V Weeks (Filing fee $100, receipt number 0416-8343643.) by Ozark Mountain Poultry, Inc.(White, Steven) (Entered: 11/12/2019)
178Nov 12, 2019RequestMOTION to Appear Pro Hac Vice for K.C. Dupps Tucker (Filing fee $100, receipt number 0416-8343684.) by Ozark Mountain Poultry, Inc.(White, Steven) (Entered: 11/12/2019)
179Nov 12, 2019RequestMOTION to Appear Pro Hac Vice for Kristy E Boehler (Filing fee $100, receipt number 0416-8343707.) by Ozark Mountain Poultry, Inc.(White, Steven) (Entered: 11/12/2019)
180Nov 13, 2019RequestNOTICE of Appearance by Andrew Thomas Hernacki on behalf of Perdue Farms, Inc., Perdue Foods LLC (Hernacki, Andrew) (Entered: 11/13/2019)
181Nov 13, 2019RequestNOTICE of Appearance by Brian D Frey on behalf of Fieldale Farms Corporation (Frey, Brian) (Entered: 11/13/2019)
182Nov 13, 2019RequestMOTION to Appear Pro Hac Vice for Valarie C. Williams (Filing fee $100, receipt number 0416-8347421.) by Fieldale Farms Corporation(Frey, Brian) (Entered: 11/13/2019)
183Nov 13, 2019RequestMOTION to Appear Pro Hac Vice for Brian Parker Miller (Filing fee $100, receipt number 0416-8347442.) by Fieldale Farms Corporation(Frey, Brian) (Entered: 11/13/2019)
184Nov 13, 2019RequestMOTION to Appear Pro Hac Vice for Raechel J. Bimmerle (Filing fee $100, receipt number 0416-8347451.) by Fieldale Farms Corporation(Frey, Brian) (Entered: 11/13/2019)
185Nov 14, 2019RequestPAPERLESS ORDER granting 177 Motion to Appear Pro Hac Vice on behalf of Gary V Weeks. Directing attorney Gary V Weeks to register online for CM/ECF at http://www.mdd.uscourts.gov/electronic-case-filing-registration. Signed by Clerk on 11/14/2019. (srd, Deputy Clerk) (Entered: 11/14/2019)
186Nov 14, 2019RequestPAPERLESS ORDER granting 178 Motion to Appear Pro Hac Vice on behalf of K.C. Dupps Tucker. Directing attorney K.C. Dupps Tucker to register online for CM/ECF at http://www.mdd.uscourts.gov/electronic-case-filing-registration. Signed by Clerk on 11/14/2019. (srd, Deputy Clerk) (Entered: 11/14/2019)
187Nov 14, 2019RequestPAPERLESS ORDER granting 179 Motion to Appear Pro Hac Vice on behalf of Kristy Boehler. Directing attorney Kristy Boehler to register online for CM/ECF at http://www.mdd.uscourts.gov/electronic-case-filing-registration. Signed by Clerk on 11/14/2019. (srd, Deputy Clerk) (Entered: 11/14/2019)
188Nov 14, 2019RequestPAPERLESS ORDER granting 182 Motion to Appear Pro Hac Vice on behalf of Valarie Williams. Directing attorney Valarie Williams to register online for CM/ECF at http://www.mdd.uscourts.gov/electronic-case-filing-registration. Signed by Clerk on 11/14/2019. (srds, Deputy Clerk) (Entered: 11/14/2019)
189Nov 14, 2019RequestPAPERLESS ORDER granting 183 Motion to Appear Pro Hac Vice on behalf of Brian Parker Miller. Directing attorney Brian Parker Miller to register online for CM/ECF at http://www.mdd.uscourts.gov/electronic-case-filing-registration. Signed by Clerk on 11/14/2019. (srds, Deputy Clerk) (Entered: 11/14/2019)
190Nov 14, 2019RequestPAPERLESS ORDER granting 184 Motion to Appear Pro Hac Vice on behalf of Raechel Bimmerle. Directing attorney Raechel Bimmerle to register online for CM/ECF at http://www.mdd.uscourts.gov/electronic-case-filing-registration. Signed by Clerk on 11/14/2019. (srds, Deputy Clerk) (Entered: 11/14/2019)
191Nov 14, 2019RequestNOTICE of Appearance by Cary Silverman on behalf of Simmons Foods, Inc., Simmons Prepared Foods, Inc. (Silverman, Cary) (Entered: 11/14/2019)
192Nov 14, 2019RequestMOTION to Appear Pro Hac Vice for Lynn H. Murray (Filing fee $100, receipt number 0416-8349542.) by Simmons Foods, Inc., Simmons Prepared Foods, Inc.(Silverman, Cary) (Entered: 11/14/2019)
193Nov 14, 2019RequestMOTION to Appear Pro Hac Vice for John R. Elrod (Filing fee $100, receipt number 0416-8349558.) by Simmons Foods, Inc., Simmons Prepared Foods, Inc.(Silverman, Cary) (Entered: 11/14/2019)
194Nov 14, 2019RequestMOTION to Appear Pro Hac Vice for Vicki Bronson (Filing fee $100, receipt number 0416-8349576.) by Simmons Foods, Inc., Simmons Prepared Foods, Inc.(Silverman, Cary) (Entered: 11/14/2019)
195Nov 14, 2019RequestMOTION to Appear Pro Hac Vice for Laurie A. Novion (Filing fee $100, receipt number 0416-8349589.) by Simmons Foods, Inc., Simmons Prepared Foods, Inc.(Silverman, Cary) (Entered: 11/14/2019)
196Nov 14, 2019ViewCOMPLAINT Consolidated Complaint against All Defendants, filed by Judy Jien, Kieo Jibidi, Elaisa Clement.(Handley, Matthew) (Entered: 11/14/2019)
197Nov 15, 2019RequestLocal Rule 103.3 Disclosure Statement by Simmons Foods, Inc., Simmons Prepared Foods, Inc. identifying Other Affiliate Simmons Foods, Inc., Other Affiliate Simmons Prepared Foods, Inc., Other Affiliate Simmons Pet Food, Inc., Other Affiliate Simmons Energy Solutions, Inc. for Simmons Foods, Inc., Simmons Prepared Foods, Inc..(Silverman, Cary) (Entered: 11/15/2019)
198Nov 15, 2019RequestLocal Rule 103.3 Disclosure Statement by George's Chicken, LLC, George's Foods, LLC, George's Processing, Inc., George's, Inc., Ozark Mountain Poultry, Inc. (White, Steven) (Entered: 11/15/2019)
199Nov 18, 2019RequestQC NOTICE: 192 Motion to Appear Pro Hac Vice filed by Simmons Prepared Foods, Inc., Simmons Foods, Inc. needs to be modified. See attachment for details and corrective actions needed regarding the signature(s) on the motion. (srd, Deputy Clerk) (Entered: 11/18/2019)
200Nov 18, 2019RequestQC NOTICE: 193 Motion to Appear Pro Hac Vice filed by Simmons Prepared Foods, Inc., Simmons Foods, Inc. needs to be modified. See attachment for details and corrective actions needed regarding the signature(s) on the motion. (srd, Deputy Clerk) (Entered: 11/18/2019)
201Nov 18, 2019RequestQC NOTICE: 194 Motion to Appear Pro Hac Vice filed by Simmons Prepared Foods, Inc., Simmons Foods, Inc. needs to be modified. See attachment for details and corrective actions needed regarding the signature(s) on the motion. (srd, Deputy Clerk) (Entered: 11/18/2019)
202Nov 18, 2019RequestQC NOTICE: 195 Motion to Appear Pro Hac Vice filed by Simmons Prepared Foods, Inc., Simmons Foods, Inc. needs to be modified. See attachment for details and corrective actions needed regarding the signature(s) on the motion. (srd, Deputy Clerk) (Entered: 11/18/2019)
203Nov 18, 2019RequestNOTICE of Appearance by Joseph William Hovermill on behalf of Sanderson Farms, Inc., Sanderson Farms, Inc. (Foods Division), Sanderson Farms, Inc. (Processing Division) (Hovermill, Joseph) (Entered: 11/18/2019)
204Nov 18, 2019RequestNOTICE of Appearance by Alexander Peter Creticos on behalf of Sanderson Farms, Inc., Sanderson Farms, Inc. (Foods Division), Sanderson Farms, Inc. (Processing Division) (Creticos, Alexander) (Entered: 11/18/2019)
205Nov 18, 2019RequestCORRECTED MOTION to Appear Pro Hac Vice for Lynn Murray by Simmons Foods, Inc., Simmons Prepared Foods, Inc.. The fee has already been paid.(Silverman, Cary) (Entered: 11/18/2019)
206Nov 18, 2019RequestCORRECTED MOTION to Appear Pro Hac Vice for John R. Elrod by Simmons Foods, Inc., Simmons Prepared Foods, Inc.. The fee has already been paid.(Silverman, Cary) (Entered: 11/18/2019)
207Nov 18, 2019RequestCORRECTED MOTION to Appear Pro Hac Vice for Vicki Bronson by Simmons Foods, Inc., Simmons Prepared Foods, Inc.. The fee has already been paid.(Silverman, Cary) (Entered: 11/18/2019)
208Nov 18, 2019RequestCORRECTED MOTION to Appear Pro Hac Vice for Laurie A. Novion by Simmons Foods, Inc., Simmons Prepared Foods, Inc.. The fee has already been paid.(Silverman, Cary) (Entered: 11/18/2019)
209Nov 18, 2019ViewSTIPULATION Agreed Stipulation on Page Limits for Motion to Dismiss Briefing and Proposed Order by Sanderson Farms, Inc., Sanderson Farms, Inc. (Foods Division), Sanderson Farms, Inc. (Processing Division) (Attachments: # 1 Text of Proposed Order)(Laytin, Daniel) (Entered: 11/18/2019)
210Nov 19, 2019ViewORDER on 209 Agreed Stipulation on Page Limits for Motion to Dismiss Briefing. Signed by Judge Stephanie A. Gallagher on 11/19/2019. (bmhs, Deputy Clerk) (Entered: 11/19/2019)
211Nov 19, 2019RequestMOTION to Appear Pro Hac Vice for Peter M. Szeremeta (Filing fee $100, receipt number 0416-8357770.) by Harrison Poultry, Inc.(Westover, Gail) (Entered: 11/19/2019)
212Nov 19, 2019RequestMOTION to Appear Pro Hac Vice for Kaitlin A. Carreno (Filing fee $100, receipt number 0416-8357805.) by Harrison Poultry, Inc.(Westover, Gail) (Entered: 11/19/2019)
213Nov 19, 2019RequestPAPERLESS ORDER granting 205 Corrected Motion to Appear Pro Hac Vice on behalf of Lynn H Murray. Directing attorney Lynn H Murray to register online for CM/ECF at http://www.mdd.uscourts.gov/electronic-case-filing-registration. Signed by Clerk on 11/19/2019. (srd, Deputy Clerk) (Entered: 11/19/2019)
214Nov 19, 2019RequestPAPERLESS ORDER granting 206 Corrected Motion to Appear Pro Hac Vice on behalf of John R Elrod. Directing attorney John R Elrod to register online for CM/ECF at http://www.mdd.uscourts.gov/electronic-case-filing-registration. Signed by Clerk on 11/19/2019. (srd, Deputy Clerk) (Entered: 11/19/2019)
215Nov 19, 2019RequestPAPERLESS ORDER granting 207 Corrected Motion to Appear Pro Hac Vice on behalf of Vicki Bronson. Directing attorney Vicki Bronson to register online for CM/ECF at http://www.mdd.uscourts.gov/electronic-case-filing-registration. Signed by Clerk on 11/19/2019. (srd, Deputy Clerk) (Entered: 11/19/2019)
216Nov 19, 2019RequestPAPERLESS ORDER granting 208 Corrected Motion to Appear Pro Hac Vice on behalf of Laurie A Novion. Directing attorney Laurie A Novion to register online for CM/ECF at http://www.mdd.uscourts.gov/electronic-case-filing-registration. Signed by Clerk on 11/19/2019. (srd, Deputy Clerk) (Entered: 11/19/2019)
217Nov 19, 2019RequestPAPERLESS ORDER granting 211 Motion to Appear Pro Hac Vice on behalf of Peter Szeremeta. Directing attorney Peter Szeremeta to register online for CM/ECF at http://www.mdd.uscourts.gov/electronic-case-filing-registration. Signed by Clerk on 11/19/2019. (srd, Deputy Clerk) (Entered: 11/19/2019)
218Nov 19, 2019RequestPAPERLESS ORDER granting 212 Motion to Appear Pro Hac Vice on behalf of Kaitlin A Carreno. Directing attorney Kaitlin A Carreno to register online for CM/ECF at http://www.mdd.uscourts.gov/electronic-case-filing-registration. Signed by Clerk on 11/19/2019. (srd, Deputy Clerk) (Entered: 11/19/2019)
219Nov 19, 2019RequestNOTICE of Appearance by Brian K McCalmon on behalf of House of Raeford Farms of Louisiana, LLC, House of Raeford Farms, Inc. (McCalmon, Brian) (Entered: 11/19/2019)
220Nov 19, 2019RequestLocal Rule 103.3 Disclosure Statement by House of Raeford Farms of Louisiana, LLC, House of Raeford Farms, Inc. (McCalmon, Brian) (Entered: 11/19/2019)
221Nov 19, 2019RequestMOTION to Appear Pro Hac Vice for Gregory G. Wrobel (Filing fee $100, receipt number 0416-8359275.) by House of Raeford Farms of Louisiana, LLC, House of Raeford Farms, Inc.(McCalmon, Brian) (Entered: 11/19/2019)
222Nov 19, 2019RequestMOTION to Appear Pro Hac Vice for Henry W. Jones (Filing fee $100, receipt number 0416-8359278.) by House of Raeford Farms of Louisiana, LLC, House of Raeford Farms, Inc.(McCalmon, Brian) (Entered: 11/19/2019)
223Nov 19, 2019RequestNOTICE of Appearance by David McAloon on behalf of Mountaire Farms of Delaware, Inc., Mountaire Farms, Inc. (McAloon, David) (Entered: 11/19/2019)
224Nov 19, 2019RequestMOTION to Appear Pro Hac Vice for John W. Treece (Filing fee $100, receipt number 0416-8359360.) by Mountaire Farms of Delaware, Inc., Mountaire Farms, Inc.(McAloon, David) (Entered: 11/19/2019)
225Nov 19, 2019RequestMOTION to Appear Pro Hac Vice for Amanda Wofford (Filing fee $100, receipt number 0416-8359364.) by Mountaire Farms of Delaware, Inc., Mountaire Farms, Inc.(McAloon, David) (Entered: 11/19/2019)
226Nov 19, 2019RequestMOTION to Appear Pro Hac Vice for Bourgon B. Reynolds (Filing fee $100, receipt number 0416-8359365.) by Mountaire Farms of Delaware, Inc., Mountaire Farms, Inc.(McAloon, David) (Entered: 11/19/2019)
227Nov 20, 2019Request(FILED IN ERROR) Local Rule 103.3 Disclosure Statement by Webber, Meng, Sahl and Company, Inc. (Martin, Gerard) Modified on 11/21/2019 (bmhs, Deputy Clerk). (Entered: 11/20/2019)
228Nov 20, 2019Request(FILED IN ERROR) Local Rule 103.3 Disclosure Statement by O.K. Foods, Inc. (Jackson, Scott) Modified on 11/21/2019 (bmhs, Deputy Clerk). (Entered: 11/20/2019)
229Nov 21, 2019RequestPAPERLESS ORDER granting 221 Motion to Appear Pro Hac Vice on behalf of Gregory Wrobel. Directing attorney Gregory Wrobel to register online for CM/ECF at http://www.mdd.uscourts.gov/electronic-case-filing-registration. Signed by Clerk on 11/21/2019. (srd, Deputy Clerk) (Entered: 11/21/2019)
230Nov 21, 2019RequestLocal Rule 103.3 Disclosure Statement by Harrison Poultry, Inc. identifying Other Affiliate The Cincinnati Insurance Company for Harrison Poultry, Inc..(Gorham, Patricia) (Entered: 11/21/2019)
231Nov 21, 2019RequestQC NOTICE: 227 Local Rule 103.3 Disclosure Statement filed by Webber, Meng, Sahl and Company, Inc. was filed incorrectly. **The Corporate Disclosure form is not completed. Please complete and refile your completed Corporate Disclosure form. It has been noted as FILED IN ERROR, and the document link has been disabled. (bmhs, Deputy Clerk) (Entered: 11/21/2019)
232Nov 21, 2019RequestQC NOTICE: 228 Local Rule 103.3 Disclosure Statement filed by O.K. Foods, Inc. was filed incorrectly. **The Local Rule 103.3 Disclosure Statement needs to be refiled and the corporate parent and/or affiliations named in your document need to be entered when the system prompts you. It has been noted as FILED IN ERROR, and the document link has been disabled. (bmhs, Deputy Clerk) (Entered: 11/21/2019)
233Nov 21, 2019RequestLocal Rule 103.3 Disclosure Statement by Webber, Meng, Sahl and Company, Inc. (Martin, Gerard) (Entered: 11/21/2019)
234Nov 21, 2019RequestLocal Rule 103.3 Disclosure Statement by O.K. Foods, Inc. identifying Corporate Parent Bachoco USA, LLC, Corporate Parent Industrias Bachoco S.A. de C.V. for O.K. Foods, Inc..(Jackson, Scott) (Entered: 11/21/2019)
235Nov 21, 2019RequestLocal Rule 103.3 Disclosure Statement by Agri Stats, Inc. identifying Corporate Parent Agri Stats Omega Holding Co. LLC for Agri Stats, Inc..(Barley, Steven) (Entered: 11/21/2019)
236Nov 22, 2019RequestPAPERLESS ORDER granting 222 Motion to Appear Pro Hac Vice on behalf of Henry W Jones. Directing attorney Henry W Jones to register online for CM/ECF at http://www.mdd.uscourts.gov/electronic-case-filing-registration. Signed by Clerk on 11/22/2019. (srd, Deputy Clerk) (Entered: 11/22/2019)
237Nov 22, 2019RequestPAPERLESS ORDER granting 224 Motion to Appear Pro Hac Vice on behalf of John Treece. Directing attorney John Treece to register online for CM/ECF at http://www.mdd.uscourts.gov/electronic-case-filing-registration. Signed by Clerk on 11/22/2019. (srd, Deputy Clerk) (Entered: 11/22/2019)
238Nov 22, 2019RequestPAPERLESS ORDER granting 225 Motion to Appear Pro Hac Vice on behalf of Amanda Wofford. Directing attorney Amanda Wofford to register online for CM/ECF at http://www.mdd.uscourts.gov/electronic-case-filing-registration. Signed by Clerk on 11/22/2019. (srd, Deputy Clerk) (Entered: 11/22/2019)
239Nov 22, 2019RequestPAPERLESS ORDER granting 226 Motion to Appear Pro Hac Vice on behalf of Bourgon Reynolds. Directing attorney Bourgon Reynolds to register online for CM/ECF at http://www.mdd.uscourts.gov/electronic-case-filing-registration. Signed by Clerk on 11/22/2019. (srd, Deputy Clerk) (Entered: 11/22/2019)
240Nov 22, 2019Request(FILED IN ERROR) Local Rule 103.3 Disclosure Statement by Perdue Farms, Inc., Perdue Foods LLC (Baldridge, J) Modified on 11/22/2019 (bmhs, Deputy Clerk). (Entered: 11/22/2019)
241Nov 22, 2019RequestQC NOTICE: 240 Local Rule 103.3 Disclosure Statement filed by Perdue Foods LLC, Perdue Farms, Inc. was filed incorrectly. **The Local Rule 103.3 Disclosure Statement needs to be refiled and the corporate parent and/or affiliations named in your document need to be entered when the system prompts you. It has been noted as FILED IN ERROR, and the document link has been disabled. (bmhs, Deputy Clerk) (Entered: 11/22/2019)
242Nov 22, 2019RequestLocal Rule 103.3 Disclosure Statement by Perdue Farms, Inc., Perdue Foods LLC identifying Other Affiliate National Union Fire Ins Co of Pittsburgh PA for Perdue Farms, Inc., Perdue Foods LLC.(Baldridge, J) (Entered: 11/22/2019)
243Nov 22, 2019RequestLocal Rule 103.3 Disclosure Statement by Mountaire Farms of Delaware, Inc., Mountaire Farms, Inc. identifying Corporate Parent Mountaire Corporation, Other Affiliate 1206 East Eleventh Street, LLC for Mountaire Farms, Inc.; Corporate Parent Mountaire Corporation for Mountaire Farms of Delaware, Inc..(McAloon, David) (Entered: 11/22/2019)
244Nov 22, 2019RequestLocal Rule 103.3 Disclosure Statement by Mar-Jac Holdings, Inc., Mar-Jac Poultry AL, LLC, Mar-Jac Poultry MS, LLC, Mar-Jac Poultry, Inc., Mar-Jac Poultry, LLC identifying Corporate Parent Mar-Jac Poultry, LLC for Mar-Jac Poultry AL, LLC, Mar-Jac Poultry MS, LLC; Corporate Parent Herndon Poultry Holdings, LLC, Corporate Parent AMMOHIM Family Limited Partnership, Corporate Parent Altalib Family Limited Partnership for Mar-Jac Poultry, LLC; Corporate Parent York Foundation, Corporate Parent SAFA Trust, Inc. for Mar-Jac Holdings, Inc.; Corporate Parent Mar-Jac Holdings, Inc. for Mar-Jac Poultry, Inc..(Pennington, Edward) (Entered: 11/22/2019)
245Nov 22, 2019ViewMOTION to Dismiss CONSOLIDATED COMPLAINT by Sanderson Farms, Inc., Sanderson Farms, Inc. (Foods Division), Sanderson Farms, Inc. (Processing Division) (Attachments: # 1 Memorandum in Support)(Laytin, Daniel) (Entered: 11/22/2019)
246Nov 22, 2019RequestLocal Rule 103.3 Disclosure Statement by Fieldale Farms Corporation identifying Other Affiliate Fieldale Farms Poultry, LLC for Fieldale Farms Corporation.(Frey, Brian) (Entered: 11/22/2019)
247Nov 22, 2019ViewMOTION to Dismiss for Failure to State a Claim by Agri Stats, Inc., Allen Harim Foods, LLC, Amick Farms, LLC, Case Farms Processing, Inc., Case Foods, Inc., Equity Group - Georgia Division, LLC, Equity Group Eufaula Division, LLC, Equity Group Kentucky Division, LLC, Fieldale Farms Corporation, George's Chicken, LLC, George's Foods, LLC, George's Processing, Inc., George's, Inc., Harrison Poultry, Inc., House of Raeford Farms of Louisiana, LLC, House of Raeford Farms, Inc., JCG Foods of Alabama, LLC, JCG Foods of Georgia, LLC, JCG Industries, Inc., Keystone Foods, LLC, Koch Foods LLC, Koch Foods of Alabama, LLC, Koch Foods of Ashland, LLC, Koch Foods of Cumming, LLC, Koch Foods of Gadsden, LLC, Koch Foods of Gainesville, LLC, Koch Foods of Mississippi, LLC, Koch Foods, Inc., Mar-Jac Holdings, Inc., Mar-Jac Poultry AL, LLC, Mar-Jac Poultry MS, LLC, Mar-Jac Poultry, Inc., Mar-Jac Poultry, LLC, Mountaire Farms of Delaware, Inc., Mountaire Farms, Inc., O.K. Foods, Inc., Ozark Mountain Poultry, Inc., Peco Foods, Inc., Perdue Farms, Inc., Perdue Foods LLC, Pilgrim's Pride Corporation, Pilgrim's Pride Corporation of West Virginia, Inc., Sanderson Farms, Inc., Sanderson Farms, Inc. (Foods Division), Sanderson Farms, Inc. (Processing Division), Simmons Foods, Inc., Simmons Prepared Foods, Inc., The Hillshire Brands Company, Tyson Foods, Inc., Tyson Fresh Meats, Inc., Tyson Prepared Foods, Inc., Tyson Processing Services, Inc., Tyson Refrigerated Meats, Inc., Wayne Farms, LLC, Webber, Meng, Sahl and Company, Inc. (Attachments: # 1 Memorandum in Support, # 2 Exhibit A, # 3 Declaration of Aaron L. Casagrande, # 4 Text of Proposed Order)(Casagrande, Aaron) (Entered: 11/22/2019)
248Nov 22, 2019ViewMOTION to Dismiss Plaintiffs' Consolidated Complaint by Allen Harim Foods, LLC, Amick Farms, LLC, Case Farms Processing, Inc., Case Foods, Inc., Fieldale Farms Corporation, George's Chicken, LLC, George's Foods, LLC, George's Processing, Inc., George's, Inc., Harrison Poultry, Inc., House of Raeford Farms of Louisiana, LLC, House of Raeford Farms, Inc., JCG Foods of Alabama, LLC, JCG Foods of Georgia, LLC, JCG Industries, Inc., Koch Foods LLC, Koch Foods of Alabama, LLC, Koch Foods of Ashland, LLC, Koch Foods of Cumming, LLC, Koch Foods of Gadsden, LLC, Koch Foods of Gainesville, LLC, Koch Foods of Mississippi, LLC, Koch Foods, Inc., Mar-Jac Holdings, Inc., Mar-Jac Poultry AL, LLC, Mar-Jac Poultry MS, LLC, Mar-Jac Poultry, Inc., Mar-Jac Poultry, LLC, Mountaire Farms of Delaware, Inc., Mountaire Farms, Inc., O.K. Foods, Inc., Ozark Mountain Poultry, Inc., Simmons Foods, Inc., Simmons Prepared Foods, Inc. (Attachments: # 1 Memorandum in Support, # 2 Text of Proposed Order)(Reiskin, Terri) (Entered: 11/22/2019)
249Nov 22, 2019ViewMOTION to Dismiss for Failure to State a Claim by Agri Stats, Inc. (Attachments: # 1 Memorandum in Support, # 2 Text of Proposed Order)(Barley, Steven) (Entered: 11/22/2019)
250Nov 22, 2019ViewMOTION to Dismiss for Lack of Jurisdiction by Mar-Jac Holdings, Inc., Mar-Jac Poultry AL, LLC, Mar-Jac Poultry MS, LLC, Mar-Jac Poultry, Inc., Mar-Jac Poultry, LLC (Attachments: # 1 Memorandum in Support, # 2 Attachment Ayers Declaration, # 3 Attachment Colee Declaration, # 4 Attachment Turner Declaration)(Pennington, Edward) (Entered: 11/22/2019)
251Nov 22, 2019ViewMOTION to Dismiss for Failure to State a Claim by Peco Foods, Inc. (Attachments: # 1 Memorandum in Support, # 2 Text of Proposed Order)(Waterworth, Gregory) (Entered: 11/22/2019)
252Nov 22, 2019RequestLocal Rule 103.3 Disclosure Statement by Peco Foods, Inc. (Waterworth, Gregory) (Entered: 11/22/2019)
253Nov 26, 2019RequestNOTICE of Appearance by James H West on behalf of Allen Harim Foods, LLC (West, James) (Entered: 11/26/2019)
254Nov 26, 2019RequestLocal Rule 103.3 Disclosure Statement by Allen Harim Foods, LLC identifying Corporate Parent Harim USA, Ltd., Other Affiliate Harim Holdings Co., Ltd., Other Affiliate Farmsco Co. Ltd., Other Affiliate NS Homeshopping Co. Ltd., Other Affiliate Sunjin Co. Ltd. for Allen Harim Foods, LLC.(West, James) (Entered: 11/26/2019)
255Dec 3, 2019ViewMOTION for Extension of Time to File Amended Complaint by Elaisa Clement, Kieo Jibidi, Judy Jien(Johnson, Brent) (Entered: 12/03/2019)
256Dec 4, 2019RequestORDER granting 255 Motion for Extension of Time to File an Amended Complaint. Signed by Judge Stephanie A. Gallagher on 12/4/2019. (bmhs, Deputy Clerk) (Entered: 12/04/2019)
257Dec 20, 2019View[FILED IN ERROR - Atty to refile] AMENDED COMPLAINT against Agri Stats, Inc., Equity Group - Georgia Division, LLC, Equity Group Eufaula Division, LLC, Equity Group Kentucky Division, LLC, Fieldale Farms Corporation, George's Chicken, LLC, George's Foods, LLC, George's Processing, Inc., George's, Inc., JCG Foods of Alabama, LLC, JCG Foods of Georgia, LLC, JCG Industries, Inc., Keystone Foods, LLC, Koch Foods LLC, Koch Foods of Alabama, LLC, Koch Foods of Ashland, LLC, Koch Foods of Cumming, LLC, Koch Foods of Gadsden, LLC, Koch Foods of Gainesville, LLC, Koch Foods of Mississippi, LLC, Koch Foods, Inc., Mountaire Farms of Delaware, Inc., Mountaire Farms, Inc., Ozark Mountain Poultry, Inc., Peco Foods, Inc., Perdue Farms, Inc., Perdue Foods LLC, Pilgrim's Pride Corporation, Pilgrim's Pride Corporation of West Virginia, Inc., Sanderson Farms, Inc., Sanderson Farms, Inc. (Foods Division), Sanderson Farms, Inc. (Processing Division), Simmons Foods, Inc., Simmons Prepared Foods, Inc., The Hillshire Brands Company, Tyson Foods, Inc., Tyson Fresh Meats, Inc., Tyson Prepared Foods, Inc., Tyson Processing Services, Inc., Tyson Refrigerated Meats, Inc., WFSP Foods, LLC, Wayne Farms, LLC, Webber, Meng, Sahl and Company, Inc., JFC LLC (d/b/a GNP Company), Butterball, LLC, Hormel Foods Corporation, Jennie-O Turkey Store, Inc., Jennie-O Turkey Store, LLC, Jennie-O Turkey Store Sales, LLC, Cargill, Inc., Cargill Meat Solutions Corporation, filed by Judy Jien, Kieo Jibidi, Elaisa Clement, Glenda Robinson, Emily Earnest. (Attachments: # 1 Summons JFC LLC, # 2 Summons Butterball, LLC, # 3 Summons Hormel Foods Corporation, # 4 Summons Jennie-O Turkey Store, Inc., # 5 Summons Jennie-O Turkey Store, LLC, # 6 Summons Jennie-O Turkey Store Sales, LLC, # 7 Summons Cargill, Inc., # 8 Summons Cargill Meat Solutions Corporation)(Handley, Matthew) Modified on 12/23/2019 (krs, Deputy Clerk). Modified on 12/23/2019 (krs, Deputy Clerk). (Entered: 12/20/2019)
258Dec 23, 2019ViewAMENDED COMPLAINT against Agri Stats, Inc., Butterball, LLC, Cargill Meat Solutions Corporation, Cargill, Inc., Equity Group - Georgia Division, LLC, Equity Group Eufaula Division, LLC, Equity Group Kentucky Division, LLC, Fieldale Farms Corporation, George's Chicken, LLC, George's Foods, LLC, George's Processing, Inc., George's, Inc., Hormel Foods Corporation, JCG Foods of Alabama, LLC, JCG Foods of Georgia, LLC, JCG Industries, Inc., JFC LLC (d/b/a GNP Company), Jennie-O Turkey Store Sales, LLC, Jennie-O Turkey Store, Inc., Jennie-O Turkey Store, LLC, Keystone Foods, LLC, Koch Foods LLC, Koch Foods of Alabama, LLC, Koch Foods of Ashland, LLC, Koch Foods of Cumming, LLC, Koch Foods of Gadsden, LLC, Koch Foods of Gainesville, LLC, Koch Foods of Mississippi, LLC, Koch Foods, Inc., Mountaire Farms of Delaware, Inc., Mountaire Farms, Inc., Ozark Mountain Poultry, Inc., Peco Foods, Inc., Perdue Farms, Inc., Perdue Foods LLC, Pilgrim's Pride Corporation, Pilgrim's Pride Corporation of West Virginia, Inc., Sanderson Farms, Inc., Sanderson Farms, Inc. (Foods Division), Sanderson Farms, Inc. (Processing Division), Simmons Foods, Inc., Simmons Prepared Foods, Inc., The Hillshire Brands Company, Tyson Foods, Inc., Tyson Fresh Meats, Inc., Tyson Prepared Foods, Inc., Tyson Processing Services, Inc., Tyson Refrigerated Meats, Inc., WFSP Foods, LLC, Wayne Farms, LLC, Webber, Meng, Sahl and Company, Inc., filed by Glenda Robinson, Emily Earnest, Judy Jien, Kieo Jibidi, Elaisa Clement. (Attachments: # 1 Red-lined Amended Consolidated Complaint, # 2 Summons Butterball, LLC, # 3 Summons Cargill Meat Solutions Corp, # 4 Summons Cargill, Inc., # 5 Summons Hormel Foods Corp, # 6 Summons Jennie-O Turkey Store Sales, LLC, # 7 Summons Jennie Store Turkey Store Inc., # 8 Summons Jennie-O Turkey Store LLC, # 9 Summons JFC)(Handley, Matthew) (Entered: 12/23/2019)
259Jan 2, 2020RequestNOTICE of Appearance by Kristen Alexandra Knapp on behalf of Mountaire Farms of Delaware, Inc., Mountaire Farms, Inc. (Knapp, Kristen) (Entered: 01/02/2020)
260Jan 3, 2020ViewMOTION for Extension of Time to File Motion to Dismiss Briefing Schedule by Elaisa Clement, Emily Earnest, Kieo Jibidi, Judy Jien, Glenda Robinson (Attachments: # 1 Text of Proposed Order)(Johnson, Brent) (Entered: 01/03/2020)
261Jan 3, 2020ViewSummons Issued 21 days as to Butterball, LLC, Cargill Meat Solutions Corporation, Cargill, Inc., Hormel Foods Corporation, JFC LLC (d/b/a GNP Company), Jennie-O Turkey Store Sales, LLC, Jennie-O Turkey Store, Inc., Jennie-O Turkey Store, LLC.(bmhs, Deputy Clerk) (Entered: 01/03/2020)
262Jan 3, 2020RequestPAPERLESS ORDER GRANTING 260 MOTION for Extension of Time to File Motion to Dismiss Briefing Schedule filed by Glenda Robinson, Emily Earnest, Kieo Jibidi, Elaisa Clement, Judy Jien. Signed by Judge Stephanie A. Gallagher on 1/3/2020. (kw4s, Chambers) (Entered: 01/03/2020)
263Jan 6, 2020RequestNOTICE of Appearance by David B Hamilton on behalf of Butterball, LLC (Hamilton, David) (Entered: 01/06/2020)
264Jan 6, 2020RequestNOTICE of Appearance by Hillary Victoria Colonna on behalf of Butterball, LLC (Colonna, Hillary) (Entered: 01/06/2020)
265Jan 6, 2020RequestMOTION to Appear Pro Hac Vice for Hayden J. Silver, III (Filing fee $100, receipt number 0416-8435391.) by Butterball, LLC(Colonna, Hillary) (Entered: 01/06/2020)
266Jan 6, 2020RequestMOTION to Appear Pro Hac Vice for Jonathon D. Townsend (Filing fee $100, receipt number 0416-8435419.) by Butterball, LLC(Colonna, Hillary) (Entered: 01/06/2020)
267Jan 6, 2020RequestMOTION to Appear Pro Hac Vice for Brian D. Clark (Filing fee $100, receipt number 0416-8436171.) by Elaisa Clement, Emily Earnest, Kieo Jibidi, Judy Jien, Glenda Robinson(Small, Daniel) (Entered: 01/06/2020)
268Jan 6, 2020RequestMOTION to Appear Pro Hac Vice for Maureen Kane Berg (Filing fee $100, receipt number 0416-8436210.) by Elaisa Clement, Emily Earnest, Kieo Jibidi, Judy Jien, Glenda Robinson(Small, Daniel) (Entered: 01/06/2020)
269Jan 6, 2020RequestMOTION to Appear Pro Hac Vice for Simeon A. Morbey (Filing fee $100, receipt number 0416-8436234.) by Elaisa Clement, Emily Earnest, Kieo Jibidi, Judy Jien, Glenda Robinson(Small, Daniel) (Entered: 01/06/2020)
270Jan 6, 2020RequestMOTION to Appear Pro Hac Vice for W. Joseph Bruckner (Filing fee $100, receipt number 0416-8436245.) by Elaisa Clement, Emily Earnest, Kieo Jibidi, Judy Jien, Glenda Robinson(Small, Daniel) (Entered: 01/06/2020)
271Jan 8, 2020RequestPAPERLESS ORDER granting 265 Motion to Appear Pro Hac Vice on behalf of Hayden Judson Silver, III. Directing attorney Hayden Judson Silver, III to register online for CM/ECF at http://www.mdd.uscourts.gov/electronic-case-filing-registration. Signed by Clerk on 1/8/2020. (srd, Deputy Clerk) (Entered: 01/08/2020)
272Jan 8, 2020RequestPAPERLESS ORDER granting 266 Motion to Appear Pro Hac Vice on behalf of Jonathan D Townsend. Directing attorney Jonathan D Townsend to register online for CM/ECF at http://www.mdd.uscourts.gov/electronic-case-filing-registration. Signed by Clerk on 1/8/2020. (srd, Deputy Clerk) (Entered: 01/08/2020)
273Jan 8, 2020RequestPAPERLESS ORDER granting 267 Motion to Appear Pro Hac Vice on behalf of Brian D Clark. Directing attorney Brian D Clark to register online for CM/ECF at http://www.mdd.uscourts.gov/electronic-case-filing-registration. Signed by Clerk on 1/8/2020. (srd, Deputy Clerk) (Entered: 01/08/2020)
274Jan 8, 2020RequestPAPERLESS ORDER granting 268 Motion to Appear Pro Hac Vice on behalf of Maureen Kane Berg. Directing attorney Maureen Kane Berg to register online for CM/ECF at http://www.mdd.uscourts.gov/electronic-case-filing-registration. Signed by Clerk on 1/8/2020. (srd, Deputy Clerk) (Entered: 01/08/2020)
275Jan 8, 2020RequestPAPERLESS ORDER granting 269 Motion to Appear Pro Hac Vice on behalf of Simeon A Morbey. Directing attorney Simeon A Morbey to register online for CM/ECF at http://www.mdd.uscourts.gov/electronic-case-filing-registration. Signed by Clerk on 1/8/2020. (srd, Deputy Clerk) (Entered: 01/08/2020)
276Jan 8, 2020RequestPAPERLESS ORDER granting 270 Motion to Appear Pro Hac Vice on behalf of W Joseph Bruckner. Directing attorney W Joseph Bruckner to register online for CM/ECF at http://www.mdd.uscourts.gov/electronic-case-filing-registration. Signed by Clerk on 1/8/2020. (srd, Deputy Clerk) (Entered: 01/08/2020)
277Jan 8, 2020RequestNOTICE of Appearance by Jonathan Todt on behalf of Hormel Foods Corporation, Jennie-O Turkey Store Sales, LLC, Jennie-O Turkey Store, Inc., Jennie-O Turkey Store, LLC (Todt, Jonathan) (Entered: 01/08/2020)
278Jan 8, 2020RequestMOTION to Appear Pro Hac Vice for Emily Chow (Filing fee $100, receipt number 0416-8441267.) by Hormel Foods Corporation, Jennie-O Turkey Store Sales, LLC, Jennie-O Turkey Store, Inc., Jennie-O Turkey Store, LLC(Todt, Jonathan) (Entered: 01/08/2020)
279Jan 8, 2020RequestMOTION to Appear Pro Hac Vice for Craig Coleman (Filing fee $100, receipt number 0416-8441285.) by Hormel Foods Corporation, Jennie-O Turkey Store Sales, LLC, Jennie-O Turkey Store, Inc., Jennie-O Turkey Store, LLC(Todt, Jonathan) (Entered: 01/08/2020)
280Jan 8, 2020RequestMOTION to Appear Pro Hac Vice for Richard Duncan (Filing fee $100, receipt number 0416-8441294.) by Hormel Foods Corporation, Jennie-O Turkey Store Sales, LLC, Jennie-O Turkey Store, Inc., Jennie-O Turkey Store, LLC(Todt, Jonathan) (Entered: 01/08/2020)
281Jan 8, 2020RequestMOTION to Appear Pro Hac Vice for Isaac Hall (Filing fee $100, receipt number 0416-8441302.) by Hormel Foods Corporation, Jennie-O Turkey Store Sales, LLC, Jennie-O Turkey Store, Inc., Jennie-O Turkey Store, LLC(Todt, Jonathan) (Entered: 01/08/2020)
282Jan 8, 2020RequestMOTION to Appear Pro Hac Vice for Christopher Kreuder (Filing fee $100, receipt number 0416-8441309.) by Hormel Foods Corporation, Jennie-O Turkey Store Sales, LLC, Jennie-O Turkey Store, Inc., Jennie-O Turkey Store, LLC(Todt, Jonathan) (Entered: 01/08/2020)
283Jan 9, 2020RequestNOTICE of Appearance by Paul Mark Sandler on behalf of Emily Earnest (Sandler, Paul) (Entered: 01/09/2020)
284Jan 9, 2020RequestNOTICE of Appearance by Eric R Harlan on behalf of Emily Earnest (Harlan, Eric) (Entered: 01/09/2020)
285Jan 9, 2020RequestMOTION to Appear Pro Hac Vice for Raymond J. Farrow (Filing fee $100, receipt number 0416-8444281.) by Elaisa Clement, Emily Earnest, Kieo Jibidi, Judy Jien, Glenda Robinson(Small, Daniel) (Entered: 01/09/2020)
286Jan 9, 2020RequestMOTION to Appear Pro Hac Vice for Mark A. Griffin (Filing fee $100, receipt number 0416-8444328.) by Elaisa Clement, Emily Earnest, Kieo Jibidi, Judy Jien, Glenda Robinson(Small, Daniel) (Entered: 01/09/2020)
287Jan 10, 2020RequestMOTION to Appear Pro Hac Vice for Aaron M. Sheanin (Filing fee $100, receipt number 0416-8445797.) by Emily Earnest(Harlan, Eric) (Entered: 01/10/2020)
288Jan 10, 2020RequestPAPERLESS ORDER granting 278 Motion to Appear Pro Hac Vice on behalf of Emily E Chow. Directing attorney Emily E Chow to register online for CM/ECF at http://www.mdd.uscourts.gov/electronic-case-filing-registration. Signed by Clerk on 1/10/2020. (srd, Deputy Clerk) (Entered: 01/10/2020)
289Jan 10, 2020RequestPAPERLESS ORDER granting 279 Motion to Appear Pro Hac Vice on behalf of Craig S Coleman. Directing attorney Craig S Coleman to register online for CM/ECF at http://www.mdd.uscourts.gov/electronic-case-filing-registration. Signed by Clerk on 1/10/2020. (srd, Deputy Clerk) (Entered: 01/10/2020)
290Jan 10, 2020RequestPAPERLESS ORDER granting 280 Motion to Appear Pro Hac Vice on behalf of Richard A Duncan. Directing attorney Richard A Duncan to register online for CM/ECF at http://www.mdd.uscourts.gov/electronic-case-filing-registration. Signed by Clerk on 1/10/2020. (srd, Deputy Clerk) (Entered: 01/10/2020)
291Jan 10, 2020RequestPAPERLESS ORDER granting 281 Motion to Appear Pro Hac Vice on behalf of Isaac B Hall. Directing attorney Isaac B Hall to register online for CM/ECF at http://www.mdd.uscourts.gov/electronic-case-filing-registration. Signed by Clerk on 1/10/2020. (srd, Deputy Clerk) (Entered: 01/10/2020)
292Jan 10, 2020RequestPAPERLESS ORDER granting 282 Motion to Appear Pro Hac Vice on behalf of Christopher A Kreuder. Directing attorney Christopher A Kreuder to register online for CM/ECF at http://www.mdd.uscourts.gov/electronic-case-filing-registration. Signed by Clerk on 1/10/2020. (srd, Deputy Clerk) (Entered: 01/10/2020)
293Jan 10, 2020RequestJoint MOTION for Briefing Schedule for Defendants' Motions to Dismiss the Consolidated Amended Complaint by Elaisa Clement, Emily Earnest, Kieo Jibidi, Judy Jien, Glenda Robinson (Attachments: # 1 Text of Proposed Order)(Johnson, Brent) (Entered: 01/10/2020)
294Jan 10, 2020ViewORDER granting 293 Joint Motion for Briefing Schedule for Defendants' Motions to Dismiss the Consolidated Amended Complaint. Signed by Judge Stephanie A. Gallagher on 1/10/2020. (bmhs, Deputy Clerk) (Entered: 01/10/2020)
295Jan 13, 2020RequestPAPERLESS ORDER granting 285 Motion to Appear Pro Hac Vice on behalf of Raymond J Farrow. Directing attorney Raymond J Farrow to register online for CM/ECF at http://www.mdd.uscourts.gov/electronic-case-filing-registration. Signed by Clerk on 1/13/2020. (srd, Deputy Clerk) (Entered: 01/13/2020)
296Jan 13, 2020RequestPAPERLESS ORDER granting 286 Motion to Appear Pro Hac Vice on behalf of Mark A Griffin. Directing attorney Mark A Griffin to use the attorney's existing CM/ECF login and password previously issued in this Court. The account password can be reset at http://www.mdd.uscourts.gov/electronic-case-filing-password-reset. Signed by Clerk on 1/13/2020. (srd, Deputy Clerk) (Entered: 01/13/2020)
297Jan 13, 2020RequestPAPERLESS ORDER granting 287 Motion to Appear Pro Hac Vice on behalf of Aaron M Sheanin. Directing attorney Aaron M Sheanin to register online for CM/ECF at http://www.mdd.uscourts.gov/electronic-case-filing-registration. Signed by Clerk on 1/13/2020. (srd, Deputy Clerk) (Entered: 01/13/2020)
298Jan 16, 2020RequestMOTION to Withdraw as Attorney by Agri Stats, Inc. (Attachments: # 1 Text of Proposed Order)(Barley, Steven) (Entered: 01/16/2020)
299Jan 17, 2020RequestORDER granting 298 Motion to Withdraw as Attorney. Attorney Jennifer A Fleury terminated. Signed by Judge Stephanie A. Gallagher on 1/17/2020. (bmhs, Deputy Clerk) (Entered: 01/17/2020)
300Jan 17, 2020RequestNOTICE of Appearance by Christopher N Thatch on behalf of Cargill Meat Solutions Corporation, Cargill, Inc. (Thatch, Christopher) (Entered: 01/17/2020)
301Jan 17, 2020RequestMOTION to Appear Pro Hac Vice for Kathryn N. Hibbard (Filing fee $100, receipt number 0416-8462211.) by Cargill Meat Solutions Corporation, Cargill, Inc.(Thatch, Christopher) (Entered: 01/17/2020)
302Jan 17, 2020RequestMOTION to Appear Pro Hac Vice for Debra R. Belott (Filing fee $100, receipt number 0416-8462219.) by Cargill Meat Solutions Corporation, Cargill, Inc.(Thatch, Christopher) (Entered: 01/17/2020)
303Jan 17, 2020RequestMOTION to Appear Pro Hac Vice for Odeshoo Hasdoo (Filing fee $100, receipt number 0416-8462222.) by Cargill Meat Solutions Corporation, Cargill, Inc.(Thatch, Christopher) (Entered: 01/17/2020)
304Jan 17, 2020RequestMOTION to Appear Pro Hac Vice for Cortney R. Robinson (Filing fee $100, receipt number 0416-8462223.) by Cargill Meat Solutions Corporation, Cargill, Inc.(Thatch, Christopher) (Entered: 01/17/2020)
305Jan 22, 2020RequestQC NOTICE: 301 Motion to Appear Pro Hac Vice filed by Cargill, Inc., Cargill Meat Solutions Corporation needs to be modified. See attachment for details and corrective actions needed regarding the signature(s) on the motion. (srd, Deputy Clerk) (Entered: 01/22/2020)
306Jan 22, 2020RequestQC NOTICE: 302 Motion to Appear Pro Hac Vice filed by Cargill, Inc., Cargill Meat Solutions Corporation needs to be modified. See attachment for details and corrective actions needed regarding the signature(s) on the motion. (srd, Deputy Clerk) (Entered: 01/22/2020)
307Jan 22, 2020RequestQC NOTICE: 303 Motion to Appear Pro Hac Vice filed by Cargill, Inc., Cargill Meat Solutions Corporation needs to be modified. See attachment for details and corrective actions needed regarding the signature(s) on the motion. (srd, Deputy Clerk) (Entered: 01/22/2020)
308Jan 22, 2020RequestQC NOTICE: 304 Motion to Appear Pro Hac Vice filed by Cargill, Inc., Cargill Meat Solutions Corporation needs to be modified. See attachment for details and corrective actions needed regarding the signature(s) on the motion. (srd, Deputy Clerk) (Entered: 01/22/2020)
309Jan 22, 2020RequestCORRECTED MOTION to Appear Pro Hac Vice for Cortney R. Robinson by Cargill Meat Solutions Corporation, Cargill, Inc.. The fee has already been paid.(Thatch, Christopher) (Entered: 01/22/2020)
310Jan 22, 2020RequestCORRECTED MOTION to Appear Pro Hac Vice for Debra R. Belott by Cargill Meat Solutions Corporation, Cargill, Inc.. The fee has already been paid.(Thatch, Christopher) (Entered: 01/22/2020)
311Jan 22, 2020RequestCORRECTED MOTION to Appear Pro Hac Vice for Odeshoo Hasdoo by Cargill Meat Solutions Corporation, Cargill, Inc.. The fee has already been paid.(Thatch, Christopher) (Entered: 01/22/2020)
312Jan 22, 2020RequestCORRECTED MOTION to Appear Pro Hac Vice for Kathryn N. Hibbard by Cargill Meat Solutions Corporation, Cargill, Inc.. The fee has already been paid.(Thatch, Christopher) (Entered: 01/22/2020)
313Jan 23, 2020RequestPAPERLESS ORDER granting 309 Corrected Motion to Appear Pro Hac Vice on behalf of Cortney R Robinson. Directing attorney Cortney R Robinson to register online for CM/ECF at http://www.mdd.uscourts.gov/electronic-case-filing-registration. Signed by Clerk on 1/23/2020. (srd, Deputy Clerk) (Entered: 01/23/2020)
314Jan 23, 2020RequestPAPERLESS ORDER granting 310 Corrected Motion to Appear Pro Hac Vice on behalf of Debra R Belott. Directing attorney Debra R Belott to register online for CM/ECF at http://www.mdd.uscourts.gov/electronic-case-filing-registration. Signed by Clerk on 1/23/2020. (srd, Deputy Clerk) (Entered: 01/23/2020)
315Jan 23, 2020RequestPAPERLESS ORDER granting 311 Corrected Motion to Appear Pro Hac Vice on behalf of Odeshoo Hasdoo. Directing attorney Odeshoo Hasdoo to register online for CM/ECF at http://www.mdd.uscourts.gov/electronic-case-filing-registration. Signed by Clerk on 1/23/2020. (srd, Deputy Clerk) (Entered: 01/23/2020)
316Jan 23, 2020RequestPAPERLESS ORDER granting 312 Corrected Motion to Appear Pro Hac Vice on behalf of Kathryn N Hibbard. Directing attorney Kathryn N Hibbard to register online for CM/ECF at http://www.mdd.uscourts.gov/electronic-case-filing-registration. Signed by Clerk on 1/23/2020. (srd, Deputy Clerk) (Entered: 01/23/2020)
317Jan 31, 2020RequestLocal Rule 103.3 Disclosure Statement by Hormel Foods Corporation (Todt, Jonathan) (Entered: 01/31/2020)
318Jan 31, 2020RequestLocal Rule 103.3 Disclosure Statement by Jennie-O Turkey Store Sales, LLC identifying Corporate Parent Hormel Foods Corporation, Corporate Parent Jennie-O Turkey Store, Inc. for Jennie-O Turkey Store Sales, LLC.(Todt, Jonathan) (Entered: 01/31/2020)
319Jan 31, 2020RequestLocal Rule 103.3 Disclosure Statement by Jennie-O Turkey Store, Inc. identifying Corporate Parent Hormel Foods Corporation for Jennie-O Turkey Store, Inc..(Todt, Jonathan) (Entered: 01/31/2020)
320Jan 31, 2020RequestLocal Rule 103.3 Disclosure Statement by Jennie-O Turkey Store, LLC identifying Corporate Parent Hormel Foods Corporation, Corporate Parent Jennie-O Turkey Store, Inc. for Jennie-O Turkey Store, LLC.(Todt, Jonathan) (Entered: 01/31/2020)
321Feb 3, 2020RequestLocal Rule 103.3 Disclosure Statement by Butterball, LLC identifying Other Affiliate Maxwell Farms of Indiana, Inc., Other Affiliate BB Kansas Holdings, Inc., Other Affiliate Seaboard Corporation, Other Affiliate Maxwell Farms, LLC for Butterball, LLC.(Colonna, Hillary) (Entered: 02/03/2020)
322Feb 3, 2020RequestNOTICE of Appearance by James P Ulwick on behalf of Glenda Robinson (Ulwick, James) (Entered: 02/03/2020)
323Feb 3, 2020RequestCORRECTED MOTION to Appear Pro Hac Vice for Daniel J. Walker by Glenda Robinson. The fee has already been paid.(Ulwick, James) (Entered: 02/03/2020)
324Feb 3, 2020RequestCORRECTED MOTION to Appear Pro Hac Vice for David A. Langer by Glenda Robinson. The fee has already been paid.(Ulwick, James) (Entered: 02/03/2020)
325Feb 3, 2020RequestCORRECTED MOTION to Appear Pro Hac Vice for Eric L. Cramer by Glenda Robinson. The fee has already been paid.(Ulwick, James) (Entered: 02/03/2020)
326Feb 3, 2020RequestCORRECTED MOTION to Appear Pro Hac Vice for Patrick F. Madden by Glenda Robinson. The fee has already been paid.(Ulwick, James) (Entered: 02/03/2020)
327Feb 4, 2020RequestPAPERLESS ORDER granting 323 Corrected Motion to Appear Pro Hac Vice on behalf of Daniel J Walker. Directing attorney Daniel J Walker to use the attorney's existing CM/ECF login and password previously issued in this Court. The account password can be reset at http://www.mdd.uscourts.gov/electronic-case-filing-password-reset. Signed by Clerk on 2/4/2020. (srd, Deputy Clerk) (Entered: 02/04/2020)
328Feb 4, 2020RequestPAPERLESS ORDER granting 324 Corrected Motion to Appear Pro Hac Vice on behalf of David A Langer. Directing attorney David A Langer to use the attorney's existing CM/ECF login and password previously issued in this Court. The account password can be reset at http://www.mdd.uscourts.gov/electronic-case-filing-password-reset. Signed by Clerk on 2/4/2020. (srd, Deputy Clerk) (Entered: 02/04/2020)
329Feb 4, 2020RequestPAPERLESS ORDER granting 325 Corrected Motion to Appear Pro Hac Vice on behalf of Eric L Cramer. Directing attorney Eric L Cramer to use the attorney's existing CM/ECF login and password previously issued in this Court. The account password can be reset at http://www.mdd.uscourts.gov/electronic-case-filing-password-reset. Signed by Clerk on 2/4/2020. (srd, Deputy Clerk) (Entered: 02/04/2020)
330Feb 4, 2020RequestPAPERLESS ORDER granting 326 Corrected Motion to Appear Pro Hac Vice on behalf of Patrick Madden. Directing attorney Patrick Madden to register online for CM/ECF at http://www.mdd.uscourts.gov/electronic-case-filing-registration. Signed by Clerk on 2/4/2020. (srd, Deputy Clerk) (Entered: 02/04/2020)
331Feb 4, 2020RequestMOTION to Appear Pro Hac Vice for Sarah R. Schalman-Bergen (Filing fee $100, receipt number 0416-8494258.) by Glenda Robinson(Ulwick, James) (Entered: 02/04/2020)
332Feb 5, 2020RequestPAPERLESS ORDER granting 331 Motion to Appear Pro Hac Vice on behalf of Sarah Schalman-Bergen. Directing attorney Sarah Schalman-Bergen to use the attorney's existing CM/ECF login and password previously issued in this Court. The account password can be reset at http://www.mdd.uscourts.gov/electronic-case-filing-password-reset. Signed by Clerk on 2/5/2020. (srds, Deputy Clerk) (Entered: 02/05/2020)
333Feb 6, 2020RequestNOTICE by Hormel Foods Corporation, Jennie-O Turkey Store Sales, LLC, Jennie-O Turkey Store, Inc., Jennie-O Turkey Store, LLC of Firm Name Change and Email Contact Change (Todt, Jonathan) (Entered: 02/06/2020)
334Feb 6, 2020RequestLocal Rule 103.3 Disclosure Statement by Agri Stats, Inc. identifying Corporate Parent Agri Stats Omega Holding Co. LP for Agri Stats, Inc..(Barley, Steven) (Entered: 02/06/2020)
335Feb 7, 2020RequestQC NOTICE: 333 Notice (Other) filed by Jennie-O Turkey Store Sales, LLC, Hormel Foods Corporation, Jennie-O Turkey Store, Inc., Jennie-O Turkey Store, LLC. **Please make address change by selecting Utilities > Your Account > Manage Your Account. (bmhs, Deputy Clerk) (Entered: 02/07/2020)
336Feb 20, 2020RequestMOTION to Appear Pro Hac Vice for Julie E. McEvoy (Filing fee $100, receipt number 0416-8525420.) by Cargill Meat Solutions Corporation, Cargill, Inc.(Thatch, Christopher) (Entered: 02/20/2020)
337Feb 21, 2020RequestPAPERLESS ORDER granting 336 Motion to Appear Pro Hac Vice on behalf of Julie E McEvoy. Directing attorney Julie E McEvoy to register online for CM/ECF at http://www.mdd.uscourts.gov/electronic-case-filing-registration. Signed by Clerk on 2/21/2020. (srd, Deputy Clerk) (Entered: 02/21/2020)
338Feb 29, 2020RequestMOTION to Appear Pro Hac Vice for Colleen M. Kenney (Filing fee $100, receipt number 0416-8544431.) by Mountaire Farms of Delaware, Inc., Mountaire Farms, Inc.(Knapp, Kristen) (Entered: 02/29/2020)
339Mar 2, 2020RequestPAPERLESS ORDER granting 338 Motion to Appear Pro Hac Vice on behalf of Colleen M Kenney. Directing attorney Colleen M Kenney to register online for CM/ECF at http://www.mdd.uscourts.gov/electronic-case-filing-registration. Signed by Clerk on 3/2/2020. (srds, Deputy Clerk) (Entered: 03/02/2020)
340Mar 2, 2020RequestLocal Rule 103.3 Disclosure Statement by JFC LLC (d/b/a GNP Company) (Casagrande, Aaron) (Entered: 03/02/2020)
341Mar 2, 2020ViewMOTION to Dismiss for Failure to State a Claim by Hormel Foods Corporation, Jennie-O Turkey Store Sales, LLC, Jennie-O Turkey Store, Inc., Jennie-O Turkey Store, LLC (Attachments: # 1 Memorandum in Support, # 2 Text of Proposed Order, # 3 Affidavit Declaration of Emily Chow, # 4 Exhibit Ex. 1 to Declaration of Emily Chow, # 5 Exhibit Ex. 2 to Declaration of Emily Chow)(Todt, Jonathan) (Entered: 03/02/2020)
342Mar 2, 2020ViewMOTION to Dismiss for Failure to State a Claim by Cargill Meat Solutions Corporation, Cargill, Inc. (Attachments: # 1 Memorandum in Support, # 2 Text of Proposed Order)(Thatch, Christopher) (Entered: 03/02/2020)
343Mar 2, 2020ViewMOTION to Dismiss for Failure to State a Claim by Agri Stats, Inc. (Attachments: # 1 Memorandum in Support, # 2 Text of Proposed Order)(Barley, Steven) (Entered: 03/02/2020)
344Mar 2, 2020ViewJoint MOTION to Dismiss for Failure to State a Claim in Amended Consolidated Complaint by Agri Stats, Inc., Butterball, LLC, Cargill Meat Solutions Corporation, Cargill, Inc., Equity Group - Georgia Division, LLC, Equity Group Eufaula Division, LLC, Equity Group Kentucky Division, LLC, Fieldale Farms Corporation, George's Chicken, LLC, George's Foods, LLC, George's Processing, Inc., George's, Inc., Hormel Foods Corporation, JCG Foods of Alabama, LLC, JCG Foods of Georgia, LLC, JCG Industries, Inc., JFC LLC (d/b/a GNP Company), Jennie-O Turkey Store Sales, LLC, Jennie-O Turkey Store, Inc., Jennie-O Turkey Store, LLC, Keystone Foods, LLC, Koch Foods LLC, Koch Foods of Alabama, LLC, Koch Foods of Ashland, LLC, Koch Foods of Cumming, LLC, Koch Foods of Gadsden, LLC, Koch Foods of Gainesville, LLC, Koch Foods of Mississippi, LLC, Koch Foods, Inc., Mountaire Farms of Delaware, Inc., Mountaire Farms, Inc., Ozark Mountain Poultry, Inc., Peco Foods, Inc., Perdue Farms, Inc., Perdue Foods LLC, Pilgrim's Pride Corporation, Pilgrim's Pride Corporation of West Virginia, Inc., Sanderson Farms, Inc., Sanderson Farms, Inc. (Foods Division), Sanderson Farms, Inc. (Processing Division), Simmons Foods, Inc., Simmons Prepared Foods, Inc., Tyson Foods, Inc., Tyson Fresh Meats, Inc., Tyson Prepared Foods, Inc., Tyson Processing Services, Inc., Tyson Refrigerated Meats, Inc., Wayne Farms, LLC, Webber, Meng, Sahl and Company, Inc. (Attachments: # 1 Memorandum in Support, # 2 Text of Proposed Order)(Casagrande, Aaron) (Entered: 03/02/2020)
345Mar 2, 2020ViewSupplemental to 344 Joint MOTION to Dismiss for Failure to State a Claim in Amended Consolidated Complaint filed by Mountaire Farms of Delaware, Inc., Mountaire Farms, Inc. Mountaire Defendants' Supplemental Brief in Support of Joint Motion to Dismiss (Attachments: # 1 Exhibit A)(Wofford, Amanda) (Entered: 03/02/2020)
346Mar 2, 2020View(FILED IN ERROR) MOTION to Dismiss for Failure to State a Claim by Sanderson Farms, Inc., Sanderson Farms, Inc. (Foods Division), Sanderson Farms, Inc. (Processing Division)(Laytin, Daniel) Modified on 3/3/2020 (bmhs, Deputy Clerk). (Entered: 03/02/2020)
347Mar 2, 2020View(FILED IN ERROR) Memorandum re 346 MOTION to Dismiss for Failure to State a Claim filed by Sanderson Farms, Inc., Sanderson Farms, Inc. (Foods Division), Sanderson Farms, Inc. (Processing Division).(Laytin, Daniel) Modified on 3/3/2020 (bmhs, Deputy Clerk). (Entered: 03/02/2020)
348Mar 2, 2020ViewNOTICE by Butterball, LLC re 344 Joint MOTION to Dismiss for Failure to State a Claim in Amended Consolidated Complaint, 341 MOTION to Dismiss for Failure to State a Claim (Townsend, Jonathon) (Entered: 03/02/2020)
349Mar 2, 2020ViewMOTION to Dismiss for Failure to State a ClaimAmended Consolidated Complaint by JCG Foods of Alabama, LLC, JCG Foods of Georgia, LLC, JCG Industries, Inc., Koch Foods LLC, Koch Foods of Alabama, LLC, Koch Foods of Ashland, LLC, Koch Foods of Cumming, LLC, Koch Foods of Gadsden, LLC, Koch Foods of Gainesville, LLC, Koch Foods of Mississippi, LLC, Koch Foods, Inc., Simmons Foods, Inc., Simmons Prepared Foods, Inc. (Attachments: # 1 Memorandum in Support, # 2 Text of Proposed Order)(Edwards, James) (Entered: 03/02/2020)
350Mar 2, 2020ViewMOTION to Dismiss for Failure to State a Claim by Peco Foods, Inc. (Attachments: # 1 Memorandum in Support, # 2 Text of Proposed Order)(Waterworth, Gregory) (Entered: 03/02/2020)
351Mar 2, 2020ViewMOTION to Dismiss for Failure to State a Claim by Equity Group - Georgia Division, LLC, Equity Group Eufaula Division, LLC, Equity Group Kentucky Division, LLC, Keystone Foods, LLC, The Hillshire Brands Company, Tyson Foods, Inc., Tyson Fresh Meats, Inc., Tyson Prepared Foods, Inc., Tyson Processing Services, Inc., Tyson Refrigerated Meats, Inc. (Attachments: # 1 Memorandum in Support, # 2 Text of Proposed Order)(Terzaken, John) (Entered: 03/02/2020)
352Mar 3, 2020RequestQC NOTICE: 346 Motion to Dismiss for Failure to State a Claim and 347 Memorandum filed by Sanderson Farms, Inc. (Foods Division), Sanderson Farms, Inc. (Processing Division), Sanderson Farms, Inc. was filed incorrectly. **A motion, supporting memorandum, exhibits, and proposed order must be filed as one entry. The motion should be filed as the main document with the supporting memorandum, exhibits, and proposed order as separate attachments to the main document. It has been noted as FILED IN ERROR, and the document link has been disabled. (bmhs, Deputy Clerk) (Entered: 03/03/2020)
353Mar 3, 2020RequestCorrected MOTION to Dismiss for Failure to State a Claim by Sanderson Farms, Inc., Sanderson Farms, Inc. (Foods Division), Sanderson Farms, Inc. (Processing Division) (Attachments: # 1 Memorandum in Support)(Laytin, Daniel) (Entered: 03/03/2020)
354Mar 4, 2020ViewORDER directing Counsel for all parties to confer and file a line with the Court indicating whether they believe ECF nos. 245, 247-51 are now moot. Signed by Judge Stephanie A. Gallagher on 3/4/2020. (bmhs, Deputy Clerk) (Entered: 03/05/2020)
355Mar 12, 2020ViewRESPONSE re 354 Order JOINT RESPONSE TO ORDER REGARDING ECF NOs. 245, 247-51 filed by Sanderson Farms, Inc., Sanderson Farms, Inc. (Foods Division), Sanderson Farms, Inc. (Processing Division).(Laytin, Daniel) (Entered: 03/12/2020)
356Mar 12, 2020RequestPAPERLESS ORDER denying as moot 245 Motion to Dismiss; denying as moot 247 Motion to Dismiss for Failure to State a Claim; denying as moot 248 Motion to Dismiss; denying as moot 249 Motion to Dismiss for Failure to State a Claim; denying as moot 250 Motion to Dismiss for Lack of Jurisdiction; denying as moot 251 Motion to Dismiss for Failure to State a Claim;. Signed by Judge Stephanie A. Gallagher on 3/12/2020. (bmhs, Deputy Clerk) (Entered: 03/12/2020)
357May 11, 2020RequestSTIPULATION and Proposed Order Amending Order on Page Limits for Motion to Dismiss Briefing by Elaisa Clement, Emily Earnest, Kieo Jibidi, Judy Jien, Glenda Robinson(Johnson, Brent) (Entered: 05/11/2020)
358May 11, 2020RequestPAPERLESS ORDER APPROVING re 357 Stipulation filed by Glenda Robinson, Emily Earnest, Kieo Jibidi, Elaisa Clement, Judy Jien. Signed by Judge Stephanie A. Gallagher on 5/11/2020. (vals, Chambers) (Entered: 05/11/2020)
359Jul 17, 2020RequestRESPONSE in Opposition re 353 Corrected MOTION to Dismiss for Failure to State a Claim, 344 Joint MOTION to Dismiss for Failure to State a Claim in Amended Consolidated Complaint, 343 MOTION to Dismiss for Failure to State a Claim, 350 MOTION to Dismiss for Failure to State a Claim, 349 MOTION to Dismiss for Failure to State a ClaimAmended Consolidated Complaint, 341 MOTION to Dismiss for Failure to State a Claim, 351 MOTION to Dismiss for Failure to State a Claim, 342 MOTION to Dismiss for Failure to State a Claim filed by Elaisa Clement, Emily Earnest, Kieo Jibidi, Judy Jien, Glenda Robinson. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2)(Handley, Matthew) (Entered: 07/17/2020)
360Jul 30, 2020RequestMOTION to Appear Pro Hac Vice for Davida S. McGhee (Filing fee $100, receipt number 0416-8781757.) by Cargill Meat Solutions Corporation, Cargill, Inc.(Thatch, Christopher) (Entered: 07/30/2020)
361Aug 6, 2020RequestPAPERLESS ORDER granting 360 Motion to Appear Pro Hac Vice on behalf of Davida McGhee. Directing attorney Davida McGhee to register online for CM/ECF at http://www.mdd.uscourts.gov/electronic-case-filing-registration. Signed by Clerk on 8/6/2020. (srds, Deputy Clerk) (Entered: 08/06/2020)
362Aug 13, 2020ViewREPLY to Response to Motion re 344 Joint MOTION to Dismiss for Failure to State a Claim in Amended Consolidated Complaint Mountaire Defendants' Supplemental Reply Brief in Support of its Motion to Dismiss filed by Mountaire Farms of Delaware, Inc., Mountaire Farms, Inc..(Reynolds, Bourgon) (Entered: 08/13/2020)
363Aug 13, 2020ViewREPLY to Response to Motion re 343 MOTION to Dismiss for Failure to State a Claim in Amended Consolidated Complaint filed by Agri Stats, Inc..(Barley, Steven) (Entered: 08/13/2020)
364Aug 13, 2020ViewREPLY to Response to Motion re 342 MOTION to Dismiss for Failure to State a Claim filed by Cargill Meat Solutions Corporation, Cargill, Inc..(Thatch, Christopher) (Entered: 08/13/2020)
365Aug 13, 2020ViewREPLY to Response to Motion re 349 MOTION to Dismiss for Failure to State a ClaimAmended Consolidated Complaint filed by JCG Foods of Alabama, LLC, JCG Foods of Georgia, LLC, JCG Industries, Inc., Koch Foods LLC, Koch Foods of Alabama, LLC, Koch Foods of Ashland, LLC, Koch Foods of Cumming, LLC, Koch Foods of Gadsden, LLC, Koch Foods of Gainesville, LLC, Koch Foods of Mississippi, LLC, Koch Foods, Inc., Simmons Foods, Inc., Simmons Prepared Foods, Inc..(Champagne, Amy) (Entered: 08/13/2020)
366Aug 13, 2020RequestREPLY to Response to Motion re 353 Corrected MOTION to Dismiss for Failure to State a Claim filed by Sanderson Farms, Inc., Sanderson Farms, Inc. (Foods Division), Sanderson Farms, Inc. (Processing Division). (Attachments: # 1 Exhibit Sanderson Farms Increases Pay Rates for Hourly Employees)(Laytin, Daniel) (Entered: 08/13/2020)
367Aug 13, 2020ViewREPLY to Response to Motion re 341 MOTION to Dismiss for Failure to State a Claim filed by Hormel Foods Corporation, Jennie-O Turkey Store Sales, LLC, Jennie-O Turkey Store, Inc., Jennie-O Turkey Store, LLC.(Todt, Jonathan) (Entered: 08/13/2020)
368Aug 13, 2020ViewREPLY to Response to Motion re 350 MOTION to Dismiss for Failure to State a Claim in the Amended Consolidated Complaint filed by Peco Foods, Inc..(Waterworth, Gregory) (Entered: 08/13/2020)
369Aug 13, 2020ViewREPLY to Response to Motion re 351 MOTION to Dismiss for Failure to State a Claim filed by Equity Group - Georgia Division, LLC, Equity Group Eufaula Division, LLC, Equity Group Kentucky Division, LLC, Keystone Foods, LLC, The Hillshire Brands Company, Tyson Foods, Inc., Tyson Fresh Meats, Inc., Tyson Prepared Foods, Inc., Tyson Processing Services, Inc., Tyson Refrigerated Meats, Inc..(Terzaken, John) (Entered: 08/13/2020)
370Aug 13, 2020ViewREPLY to Response to Motion re 344 Joint MOTION to Dismiss for Failure to State a Claim in Amended Consolidated Complaint filed by Agri Stats, Inc., Butterball, LLC, Cargill Meat Solutions Corporation, Cargill, Inc., Equity Group - Georgia Division, LLC, Equity Group Eufaula Division, LLC, Equity Group Kentucky Division, LLC, Fieldale Farms Corporation, George's Chicken, LLC, George's Foods, LLC, George's Processing, Inc., George's, Inc., Hormel Foods Corporation, JCG Foods of Alabama, LLC, JCG Foods of Georgia, LLC, JCG Industries, Inc., JFC LLC (d/b/a GNP Company), Jennie-O Turkey Store Sales, LLC, Jennie-O Turkey Store, Inc., Jennie-O Turkey Store, LLC, Keystone Foods, LLC, Koch Foods LLC, Koch Foods of Alabama, LLC, Koch Foods of Ashland, LLC, Koch Foods of Cumming, LLC, Koch Foods of Gadsden, LLC, Koch Foods of Gainesville, LLC, Koch Foods of Mississippi, LLC, Koch Foods, Inc., Mountaire Farms of Delaware, Inc., Mountaire Farms, Inc., Ozark Mountain Poultry, Inc., Peco Foods, Inc., Perdue Farms, Inc., Perdue Foods LLC, Pilgrim's Pride Corporation, Pilgrim's Pride Corporation of West Virginia, Inc., Sanderson Farms, Inc., Sanderson Farms, Inc. (Foods Division), Sanderson Farms, Inc. (Processing Division), Simmons Foods, Inc., Simmons Prepared Foods, Inc., The Hillshire Brands Company, Tyson Foods, Inc., Tyson Fresh Meats, Inc., Tyson Prepared Foods, Inc., Tyson Processing Services, Inc., Tyson Refrigerated Meats, Inc., Wayne Farms, LLC, Webber, Meng, Sahl and Company, Inc..(Casagrande, Aaron) (Entered: 08/13/2020)
371Aug 14, 2020RequestCERTIFICATE OF SERVICE by JFC LLC (d/b/a GNP Company), Pilgrim's Pride Corporation, Pilgrim's Pride Corporation of West Virginia, Inc. re 370 Reply to Response to Motion,,,,,, Amended (Casagrande, Aaron) (Entered: 08/14/2020)
372Aug 17, 2020RequestMOTION to Appear Pro Hac Vice for Karin B. Swope (Filing fee $100, receipt number 0416-8812425.) by Elaisa Clement, Emily Earnest, Kieo Jibidi, Judy Jien, Glenda Robinson(Small, Daniel) (Entered: 08/17/2020)
373Aug 19, 2020RequestRequest for Hearing re 370 Reply to Response to Motion,,,,,, 344 Joint MOTION to Dismiss for Failure to State a Claim in Amended Consolidated Complaint (Casagrande, Aaron) (Entered: 08/19/2020)
374Aug 21, 2020RequestPAPERLESS ORDER granting 372 Motion to Appear Pro Hac Vice on behalf of Karin Swope. Directing attorney Karin Swope to register online for CM/ECF at http://www.mdd.uscourts.gov/electronic-case-filing-registration. Signed by Clerk on 8/21/2020. (srds, Deputy Clerk) (Entered: 08/21/2020)
375Aug 25, 2020RequestLocal Rule 103.3 Disclosure Statement by Cargill Meat Solutions Corporation, Cargill, Inc. (Thatch, Christopher) (Entered: 08/25/2020)
376Sep 10, 2020RequestMOTION to Appear Pro Hac Vice for Daniel H. Silverman (Filing fee $100, receipt number 0416-8854231.) by Elaisa Clement, Emily Earnest, Kieo Jibidi, Judy Jien, Glenda Robinson(Small, Daniel) (Entered: 09/10/2020)
377Sep 11, 2020RequestPAPERLESS ORDER granting 376 Motion to Appear Pro Hac Vice on behalf of Daniel Silverman. Directing attorney Daniel Silverman to register online for CM/ECF at http://www.mdd.uscourts.gov/electronic-case-filing-registration. Signed by Clerk on 9/11/2020. (srds, Deputy Clerk) (Entered: 09/11/2020)
378Sep 16, 2020ViewMEMORANDUM OPINION. Signed by Judge Stephanie A. Gallagher on 9/16/2020. (bmhs, Deputy Clerk) (Entered: 09/16/2020)
379Sep 16, 2020ViewORDER granting in part and denying in part 341 342 343 344 349 350 351 353 Defendants' Motions to Dismiss; and directing Plaintiffs to confer with counsel for the five remaining Defendants and advise if they intend to seek leave to file a second Amended Complaint. Signed by Judge Stephanie A. Gallagher on 9/16/2020. (bmhs, Deputy Clerk) (Entered: 09/16/2020)
380Sep 25, 2020RequestMOTION to Withdraw as Attorney by O.K. Foods, Inc.(Jackson, Scott) (Entered: 09/25/2020)
381Sep 28, 2020RequestPAPERLESS ORDER granting 380 Motion to Withdraw as Attorney. Attorney Scott Jackson terminated. Signed by Judge Stephanie A. Gallagher on 9/28/2020. (bmhs, Deputy Clerk) (Entered: 09/29/2020)
382Oct 5, 2020RequestSTIPULATION and Proposed Order Extending Time for Defendants to Respond to Complaint by Elaisa Clement, Emily Earnest, Kieo Jibidi, Judy Jien, Glenda Robinson(Handley, Matthew) (Entered: 10/05/2020)
383Oct 5, 2020RequestPAPERLESS ORDER APPROVING re 382 Stipulation filed by Glenda Robinson, Emily Earnest, Kieo Jibidi, Elaisa Clement, Judy Jien. Signed by Judge Stephanie A. Gallagher on 10/5/2020. (vals, Chambers) (Entered: 10/05/2020)
384Oct 16, 2020ViewMOTION to Amend/Correct Consolidated Amended Complaint by Elaisa Clement, Emily Earnest, Kieo Jibidi, Judy Jien, Glenda Robinson (Attachments: # 1 Memorandum in Support, # 2 Exhibit A - Second Amended Consolidated Complaint, # 3 Exhibit B - Red-line of Second Amended Consolidated Complaint)(Handley, Matthew) (Entered: 10/16/2020)
385Nov 2, 2020RequestPAPERLESS ORDER granting 384 Unopposed Motion for Leave to File Second Amended Complaint. Signed by Judge Stephanie A. Gallagher on 11/2/2020. (bmhs, Deputy Clerk) (Entered: 11/02/2020)
386Nov 2, 2020ViewSECOND AMENDED COMPLAINT against Agri Stats, Inc., Butterball, LLC, Cargill Meat Solutions Corporation, Fieldale Farms Corporation, George's Foods, LLC, George's, Inc., Jennie-O Turkey Store, Inc., Keystone Foods, LLC, Koch Foods, Inc., Mountaire Farms, Inc., Peco Foods, Inc., Perdue Farms, Inc., Perdue Foods LLC, Pilgrim's Pride Corporation, Sanderson Farms, Inc., Simmons Foods, Inc., Tyson Foods, Inc., Wayne Farms, LLC, Webber, Meng, Sahl and Company, Inc., filed by Glenda Robinson, Emily Earnest, Judy Jien, Kieo Jibidi, Elaisa Clement. (Attachments: # 1 Redline Complaint)(bmhs, Deputy Clerk) (Entered: 11/02/2020)
387Nov 10, 2020RequestMOTION to Appear Pro Hac Vice for Lauren T. Fleming (Filing fee $100, receipt number 0416-8956824.) by George's Foods, LLC, George's, Inc.(White, Steven) (Entered: 11/10/2020)
388Nov 12, 2020RequestPAPERLESS ORDER granting 387 Motion to Appear Pro Hac Vice on behalf of Lauren T Fleming. Directing attorney Lauren T Fleming to register online for CM/ECF at http://www.mdd.uscourts.gov/electronic-case-filing-registration. Signed by Clerk on 11/12/2020. (srd, Deputy Clerk) (Entered: 11/12/2020)
389Nov 12, 2020ViewSTIPULATION and Proposed Order Extending Time for Defendants to Respond to Second Amended Complaint and Establishing Briefing Schedule for Motion(s) to Dismiss by Elaisa Clement, Emily Earnest, Kieo Jibidi, Judy Jien, Glenda Robinson(Handley, Matthew) (Entered: 11/12/2020)
390Nov 12, 2020RequestNOTICE of Appearance by Zachary R Glubiak on behalf of Elaisa Clement, Kieo Jibidi, Judy Jien, Glenda Robinson (Glubiak, Zachary) (Entered: 11/12/2020)
391Nov 12, 2020RequestPAPERLESS ORDER APPROVING re 389 Stipulation, filed by Glenda Robinson, Emily Earnest, Kieo Jibidi, Elaisa Clement, Judy Jien. Signed by Judge Stephanie A. Gallagher on 11/12/2020. (vals, Chambers) (Entered: 11/12/2020)
392Nov 16, 2020RequestMOTION to Appear Pro Hac Vice for Faris A. Rashid (Filing fee $100, receipt number 0416-8964399.) by Cargill Meat Solutions Corporation, Cargill, Inc.(Thatch, Christopher) (Entered: 11/16/2020)
393Nov 18, 2020RequestPAPERLESS ORDER granting 392 Motion to Appear Pro Hac Vice on behalf of Faris A Rashid. Directing attorney Faris A Rashid to register online for CM/ECF at http://www.mdd.uscourts.gov/electronic-case-filing-registration. Signed by Clerk on 11/18/2020. (srds, Deputy Clerk) (Entered: 11/18/2020)
394Nov 25, 2020RequestMOTION to Withdraw as Attorney Mark A. Griffin and Raymond J. Farrow by Judy Jien (Attachments: # 1 Text of Proposed Order)(Griffin, Mark) (Entered: 11/25/2020)
395Nov 25, 2020RequestMARGINAL ORDER Granting 394 Motion to Withdraw as Attorney. Attorney Raymond J Farrow and Mark A Griffin terminated. Signed by Judge Stephanie A. Gallagher on 11/25/2020. (bas, Deputy Clerk) (Entered: 11/25/2020)
396Nov 25, 2020RequestMOTION to Withdraw as Attorney Kathryn N. Hibbard by Cargill Meat Solutions Corporation, Cargill, Inc.(Thatch, Christopher) (Entered: 11/25/2020)
397Nov 25, 2020RequestPAPERLESS ORDER granting 396 Motion to Withdraw as Attorney. Attorney Kathryn N Hibbard terminated. Signed by Judge Stephanie A. Gallagher on 11/25/2020. (bmhs, Deputy Clerk) (Entered: 11/30/2020)
398Dec 18, 2020ViewMOTION to Dismiss for Lack of Standing pursuant to Fed. R. Civ. P. 12(b)(1) by Agri Stats, Inc., Butterball, LLC, Cargill Meat Solutions Corporation, Fieldale Farms Corporation, George's Foods, LLC, George's, Inc., Jennie-O Turkey Store, Inc., Keystone Foods, LLC, Koch Foods, Inc., Mountaire Farms, Inc., Peco Foods, Inc., Perdue Farms, Inc., Perdue Foods LLC, Pilgrim's Pride Corporation, Sanderson Farms, Inc., Simmons Foods, Inc., Wayne Farms, LLC, Webber, Meng, Sahl and Company, Inc. (Attachments: # 1 Memorandum in Support, # 2 Text of Proposed Order)(Thatch, Christopher) (Entered: 12/18/2020)
399Dec 18, 2020ViewMOTION to Dismiss by Jennie-O Turkey Store, Inc. (Attachments: # 1 Memorandum in Support, # 2 Text of Proposed Order)(Todt, Jonathan) (Entered: 12/18/2020)
400Dec 18, 2020ViewMOTION to Dismiss Plaintiff's Second Amended Consolidated Complaint by Mountaire Farms, Inc. (Attachments: # 1 Memorandum in Support, # 2 Text of Proposed Order)(Knapp, Kristen) (Entered: 12/18/2020)
401Dec 18, 2020ViewMOTION to Dismiss Plaintiffs' Second Amended Consolidated Complaint by Sanderson Farms, Inc. (Attachments: # 1 Memorandum in Support, # 2 Text of Proposed Order)(Laytin, Daniel) (Entered: 12/18/2020)
402Jan 25, 2021RequestMOTION to Appear Pro Hac Vice for Ryan McDevitt (Filing fee $100, receipt number 0416-9077872.) by Elaisa Clement, Emily Earnest, Kieo Jibidi, Judy Jien, Glenda Robinson(Small, Daniel) (Entered: 01/25/2021)
403Jan 26, 2021RequestSTIPULATION and Proposed Order Amending Order on Motion to Dismiss Briefing by Elaisa Clement, Emily Earnest, Kieo Jibidi, Judy Jien, Glenda Robinson(Johnson, Brent) (Entered: 01/26/2021)
404Jan 26, 2021RequestPAPERLESS ORDER APPROVING re 403 Stipulation filed by Glenda Robinson, Emily Earnest, Kieo Jibidi, Elaisa Clement, Judy Jien. Signed by Judge Stephanie A. Gallagher on 1/26/2021. (vals, Chambers) (Entered: 01/26/2021)
405Jan 28, 2021RequestNOTICE by Elaisa Clement, Emily Earnest, Kieo Jibidi, Judy Jien, Glenda Robinson Notice of Withdrawal of Counsel Karin B. Swope (Johnson, Brent) (Entered: 01/28/2021)
406Jan 28, 2021RequestPAPERLESS ORDER approving 405 Notice of Withdrawal of Counsel Karin B. Swope. Signed by Judge Stephanie A. Gallagher on 1/28/2021. (bmhs, Deputy Clerk) (Entered: 01/28/2021)
407Jan 29, 2021RequestPAPERLESS ORDER granting 402 Motion to Appear Pro Hac Vice on behalf of Ryan McDevitt. Directing attorney Ryan McDevitt to register online for CM/ECF at http://www.mdd.uscourts.gov/electronic-case-filing-registration. Signed by Clerk on 1/29/2021. (srd, Deputy Clerk) (Entered: 01/29/2021)
408Feb 2, 2021ViewRESPONSE in Opposition re 401 MOTION to Dismiss Plaintiffs' Second Amended Consolidated Complaint, 399 MOTION to Dismiss , 398 MOTION to Dismiss for Lack of Standing pursuant to Fed. R. Civ. P. 12(b)(1), 400 MOTION to Dismiss Plaintiff's Second Amended Consolidated Complaint filed by Elaisa Clement, Emily Earnest, Kieo Jibidi, Judy Jien.(Handley, Matthew) (Entered: 02/02/2021)
409Feb 23, 2021RequestNOTICE by Elaisa Clement, Emily Earnest, Kieo Jibidi, Judy Jien, Glenda Robinson re 408 Response in Opposition to Motion, (Attachments: # 1 Exhibit A)(Handley, Matthew) (Entered: 02/23/2021)
410Feb 25, 2021ViewREPLY to Response to Motion re 399 MOTION to Dismiss filed by Jennie-O Turkey Store, Inc..(Todt, Jonathan) (Entered: 02/25/2021)
411Feb 25, 2021ViewREPLY to Response to Motion re 398 MOTION to Dismiss for Lack of Standing pursuant to Fed. R. Civ. P. 12(b)(1) filed by Agri Stats, Inc., Butterball, LLC, Cargill Meat Solutions Corporation, Fieldale Farms Corporation, George's Foods, LLC, George's, Inc., Jennie-O Turkey Store, Inc., Keystone Foods, LLC, Koch Foods, Inc., Mountaire Farms, Inc., Peco Foods, Inc., Perdue Farms, Inc., Perdue Foods LLC, Pilgrim's Pride Corporation, Pilgrim's Pride Corporation of West Virginia, Inc., Sanderson Farms, Inc., Simmons Foods, Inc., Tyson Foods, Inc., Wayne Farms, LLC, Webber, Meng, Sahl and Company, Inc..(Thatch, Christopher) (Entered: 02/25/2021)
412Feb 25, 2021ViewREPLY to Response to Motion re 401 MOTION to Dismiss Plaintiffs' Second Amended Consolidated Complaint filed by Sanderson Farms, Inc.. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2)(Laytin, Daniel) (Entered: 02/25/2021)
413Feb 25, 2021ViewREPLY to Response to Motion re 400 MOTION to Dismiss Plaintiff's Second Amended Consolidated Complaint filed by Mountaire Farms, Inc..(Knapp, Kristen) (Entered: 02/25/2021)
414Mar 10, 2021ViewMEMORANDUM OPINION. Signed by Judge Stephanie A. Gallagher on 3/10/2021. (bmhs, Deputy Clerk) (Entered: 03/11/2021)
415Mar 10, 2021ViewORDER denying 398 399 400 401 Defendants' Motions to Dismiss. Signed by Judge Stephanie A. Gallagher on 3/10/2021. (bmhs, Deputy Clerk) (Entered: 03/11/2021)
416Mar 22, 2021RequestNOTICE of Change of Address by George Farah (Farah, George) (Entered: 03/22/2021)
417Mar 22, 2021RequestNOTICE of Change of Address by Rebecca Pearl Chang (Chang, Rebecca) (Entered: 03/22/2021)
418Mar 23, 2021RequestSTIPULATION re 415 Order on Motion to Dismiss,,, 386 Amended Complaint,, Extending Time for Defendants to Answer Second Amended Complaint by JFC LLC (d/b/a GNP Company), Pilgrim's Pride Corporation, Pilgrim's Pride Corporation of West Virginia, Inc.(Casagrande, Aaron) (Entered: 03/23/2021)
419Mar 23, 2021RequestMOTION to Withdraw as Attorney by Equity Group - Georgia Division, LLC, Equity Group Eufaula Division, LLC, Equity Group Kentucky Division, LLC, Keystone Foods, LLC, Tyson Foods, Inc., Tyson Fresh Meats, Inc., Tyson Prepared Foods, Inc., Tyson Processing Services, Inc., Tyson Refrigerated Meats, Inc.(Yu, Veronica) (Entered: 03/23/2021)
420Mar 23, 2021RequestPAPERLESS ORDER APPROVING re 418 Stipulation, Extending Time for Defendants to Answer Second Amended Complaint. Signed by Judge Stephanie A. Gallagher on 3/23/2021. (vals, Chambers) (Entered: 03/23/2021)
421Mar 24, 2021RequestPAPERLESS ORDER granting 419 Motion to Withdraw as Attorney. Attorney Veronica K Yu terminated. Signed by Judge Stephanie A. Gallagher on 3/24/2021. (cags, Deputy Clerk) (Entered: 03/24/2021)
422Apr 6, 2021RequestMOTION to Withdraw as Attorney Sarah Schalman-Bergen by Glenda Robinson(Ulwick, James) (Entered: 04/06/2021)
423Apr 6, 2021RequestPAPERLESS ORDER granting 422 Motion to Withdraw as Attorney. Attorney Sarah Schalman-Bergen terminated. Signed by Judge Stephanie A. Gallagher on 4/6/2021. (bmhs, Deputy Clerk) (Entered: 04/07/2021)
424Apr 7, 2021RequestSTATUS REPORT (JOINT) to the Court Concerning Negotiation of Proposed Case Management Documents by Agri Stats, Inc., Butterball, LLC, Cargill Meat Solutions Corporation, Fieldale Farms Corporation, George's, Inc., Jennie-O Turkey Store, Inc., Keystone Foods, LLC, Koch Foods, Inc., Mountaire Farms, Inc., Peco Foods, Inc., Perdue Farms, Inc., Perdue Foods LLC, Pilgrim's Pride Corporation, Sanderson Farms, Inc., Simmons Foods, Inc., Tyson Foods, Inc., Wayne Farms, LLC, Webber, Meng, Sahl and Company, Inc. (Attachments: # 1 Text of Proposed Order Proposed Order Concerning Proposed Case Management Documents)(Thatch, Christopher) (Entered: 04/07/2021)
425Apr 7, 2021RequestORDER Concerning Proposed Case Management Documents. Signed by Judge Stephanie A. Gallagher on 4/7/2021. (bmhs, Deputy Clerk) (Entered: 04/07/2021)
426Apr 7, 2021RequestMOTION to Appear Pro Hac Vice for Kellie Lerner (Filing fee $100, receipt number 0416-9207526.) by Emily Earnest(Harlan, Eric) (Entered: 04/07/2021)
427Apr 7, 2021RequestPAPERLESS ORDER granting 426 Motion to Appear Pro Hac Vice on behalf of Kellie Lerner. Attorney Kellie Lerner will receive a separate email with the previously issued CM/ECF login and password. Signed by Clerk on 4/7/2021. (mh4, Deputy Clerk) (Entered: 04/07/2021)
428Apr 7, 2021RequestMOTION to Appear Pro Hac Vice for Matthew J. Geyer (Filing fee $100, receipt number 0416-9207590.) by Emily Earnest(Harlan, Eric) (Entered: 04/07/2021)
429Apr 7, 2021RequestPAPERLESS ORDER granting 428 Motion to Appear Pro Hac Vice on behalf of Matthew J Geyer. Directing attorney Matthew J Geyer to register online for CM/ECF at http://www.mdd.uscourts.gov/electronic-case-filing-registration. Signed by Clerk on 4/7/2021. (mh4, Deputy Clerk) (Entered: 04/07/2021)
430Apr 7, 2021Request(FILED IN ERROR, Refiled as ECF 447) ANSWER to 386 Amended Complaint,, by JCG Foods of Alabama, LLC, JCG Foods of Georgia, LLC, JCG Industries, Inc., Koch Foods LLC, Koch Foods of Alabama, LLC, Koch Foods of Ashland, LLC, Koch Foods of Cumming, LLC, Koch Foods of Gadsden, LLC, Koch Foods of Gainesville, LLC, Koch Foods of Mississippi, LLC, Koch Foods, Inc..(Cronin, Tonya) Modified on 4/8/2021 (bmhs, Deputy Clerk). (Entered: 04/07/2021)
431Apr 7, 2021ViewANSWER to 386 Amended Complaint,, by Sanderson Farms, Inc..(Laytin, Daniel) (Entered: 04/07/2021)
432Apr 7, 2021RequestANSWER to 386 Amended Complaint,, by Jennie-O Turkey Store, Inc..(Todt, Jonathan) (Entered: 04/07/2021)
433Apr 7, 2021RequestANSWER to 386 Amended Complaint,, by Butterball, LLC.(Hamilton, David) (Entered: 04/07/2021)
434Apr 7, 2021RequestANSWER to 386 Amended Complaint,, SIMMONS FOODS, INC.'S ANSWER TO PLAINTIFFS' SECOND AMENDED CONSOLIDATED COMPLAINT by Simmons Foods, Inc..(Silverman, Cary) (Entered: 04/07/2021)
435Apr 7, 2021RequestANSWER to 386 Amended Complaint,, Answers and Defenses to Second Amended Consolidated Complaint by Wayne Farms, LLC.(Desai, Rucha) (Entered: 04/07/2021)
436Apr 7, 2021ViewANSWER to 386 Amended Complaint,, by Cargill Meat Solutions Corporation.(Thatch, Christopher) (Entered: 04/07/2021)
437Apr 7, 2021RequestANSWER to 386 Amended Complaint,, by George's Foods, LLC, George's, Inc..(White, Steven) (Entered: 04/07/2021)
438Apr 7, 2021RequestANSWER to 386 Amended Complaint,, and Affirmative Defenses by Peco Foods, Inc..(Waterworth, Gregory) (Entered: 04/07/2021)
439Apr 7, 2021Request(FILED IN ERROR - Refiled as ECF 446) AMENDED ANSWER to 386 Amended Complaint by Mountaire Farms of Delaware, Inc., Mountaire Farms, Inc.. (Knapp, Kristen) Modified on 4/8/2021 (bmhs, Deputy Clerk). (Entered: 04/07/2021)
440Apr 7, 2021RequestFieldale Farms Corporation's ANSWER to 386 Amended Complaint,, by Fieldale Farms Corporation.(Frey, Brian) (Entered: 04/07/2021)
441Apr 7, 2021RequestPerdue Farms, Inc. and Perdue Foods LLC ANSWER to 386 Amended Complaint,, by Perdue Farms, Inc., Perdue Foods LLC.(Baldridge, J) (Entered: 04/07/2021)
442Apr 7, 2021ViewANSWER to 386 Amended Complaint,, by Pilgrim's Pride Corporation.(Casagrande, Aaron) (Entered: 04/07/2021)
443Apr 7, 2021RequestANSWER to 386 Amended Complaint,, by Keystone Foods, LLC, Tyson Foods, Inc..(Terzaken, John) (Entered: 04/07/2021)
444Apr 7, 2021RequestWMS's ANSWER to 386 Amended Complaint,, by Webber, Meng, Sahl and Company, Inc..(Lichtstein, Jeffrey) (Entered: 04/07/2021)
445Apr 7, 2021RequestDefendant Agri Stats, Inc.'s Affirmative Defenses and ANSWER to 386 Amended Complaint,, by Agri Stats, Inc..(Barley, Steven) (Entered: 04/07/2021)
446Apr 8, 2021RequestANSWER to 386 Amended Complaint,, by Mountaire Farms of Delaware, Inc., Mountaire Farms, Inc..(Knapp, Kristen) (Entered: 04/08/2021)
447Apr 8, 2021ViewANSWER to 386 Amended Complaint (SECOND AMENDED CONSOLIDATED AND AFFIRMATIVE DEFENSES) by Koch Foods, Inc. (Cronin, Tonya) Modified on 4/8/2021 (bmhs, Deputy Clerk). (Entered: 04/08/2021)
448Apr 23, 2021RequestSTIPULATION and Proposed Protective and Clawback Order by Elaisa Clement, Emily Earnest, Kieo Jibidi, Judy Jien, Glenda Robinson(Scarlett, Shana) (Entered: 04/23/2021)
449Apr 23, 2021RequestCorrespondence re: Joint Letter (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4, # 5 Exhibit 5, # 6 Exhibit 6, # 7 Exhibit 7, # 8 Exhibit 8)(Silverman, Daniel) (Entered: 04/23/2021)
450Apr 26, 2021ViewSTIPULATED PROTECTIVE AND CLAWBACK ORDER. Signed by Judge Stephanie A. Gallagher on 4/26/2021. (bmhs, Deputy Clerk) (Entered: 04/26/2021)
451Apr 29, 2021ViewORDER to Counsel. Signed by Judge Stephanie A. Gallagher on 4/29/2021. (bmhs, Deputy Clerk) (Entered: 04/29/2021)
452Apr 29, 2021RequestMOTION to Appear Pro Hac Vice for Victoria L. Smith (Filing fee $100, receipt number 0416-9250273.) by George's Foods, LLC, George's, Inc.(White, Steven) (Entered: 04/29/2021)
453Apr 30, 2021RequestPAPERLESS ORDER granting 452 Motion to Appear Pro Hac Vice on behalf of Victoria L Smith. Directing attorney Victoria L Smith to register online for CM/ECF at http://www.mdd.uscourts.gov/electronic-case-filing-registration. Signed by Clerk on 4/30/2021. (mh4, Deputy Clerk) (Entered: 04/30/2021)
454May 3, 2021RequestSTIPULATION Regarding Scheduling Order & ESI Protocol Document by Elaisa Clement, Emily Earnest, Kieo Jibidi, Judy Jien, Glenda Robinson (Attachments: # 1 Exhibit A, # 2 Exhibit B)(Johnson, Brent) (Entered: 05/03/2021)
455May 3, 2021RequestMOTION to Appear Pro Hac Vice for Jennifer Hall (Filing fee $100, receipt number 0416-9256707.) by Koch Foods, Inc.(Edwards, James) (Entered: 05/03/2021)
456May 3, 2021RequestSCHEDULING ORDER. Signed by Judge Stephanie A. Gallagher on 5/3/2021. (bmhs, Deputy Clerk) (Entered: 05/04/2021)
457May 3, 2021RequestORDER Regarding Production of Electronically Stored Information and Paper Documents. Signed by Judge Stephanie A. Gallagher on 5/3/2021. (bmhs, Deputy Clerk) (Entered: 05/04/2021)
458May 4, 2021RequestPAPERLESS ORDER granting 455 Motion to Appear Pro Hac Vice on behalf of Jennifer G Hall. Directing attorney Jennifer G Hall to register online for CM/ECF at http://www.mdd.uscourts.gov/electronic-case-filing-registration. Signed by Clerk on 5/4/2021. (mh4, Deputy Clerk) (Entered: 05/04/2021)
459May 4, 2021RequestMOTION to Appear Pro Hac Vice for Clinton P. Sanko (Filing fee $100, receipt number 0416-9257925.) by Koch Foods, Inc.(Edwards, James) (Entered: 05/04/2021)
460May 4, 2021RequestPAPERLESS ORDER granting 459 Motion to Appear Pro Hac Vice on behalf of Clinton P Sanko. Directing attorney Clinton P Sanko to register online for CM/ECF at http://www.mdd.uscourts.gov/electronic-case-filing-registration. Signed by Clerk on 5/4/2021. (mh4, Deputy Clerk) (Entered: 05/04/2021)
461May 13, 2021RequestMOTION to Appear Pro Hac Vice for Stephen Pearson (Filing fee $100, receipt number 0416-9276561.) by Elaisa Clement, Emily Earnest, Kieo Jibidi, Judy Jien, Glenda Robinson(Handley, Matthew) (Entered: 05/13/2021)
462May 14, 2021RequestPAPERLESS ORDER granting 461 Motion to Appear Pro Hac Vice on behalf of Stephen Pearson. Directing attorney Stephen Pearson to register online for CM/ECF at http://www.mdd.uscourts.gov/electronic-case-filing-registration. Signed by Clerk on 5/14/2021. (dm4s, Deputy Clerk) (Entered: 05/14/2021)
464May 17, 2021RequestCorrespondence from Walter Reeves, Poultry Workers' Representative re: Request to join. (Attachments: # 1 Attachment)(bmhs, Deputy Clerk) (Entered: 05/20/2021)
463May 19, 2021RequestReturn Document Order. Signed by Judge Stephanie A. Gallagher on 5/18/2021. (Attachments: # 1 First Page of Returned Document)(c/m 5/20/21 bmhs, Deputy Clerk) (Entered: 05/20/2021)
465May 21, 2021RequestREPORT of Rule 26(f) Planning Meeting(McGhee, Davida) (Entered: 05/21/2021)
466May 24, 2021RequestPAPERLESS ORDER APPROVING re 465 Report of Rule 26(f) Planning Meeting. Signed by Judge Stephanie A. Gallagher on 5/24/2021. (vals, Chambers) (Entered: 05/24/2021)
467May 26, 2021RequestSTIPULATION Joint Stipulation and Proposed Order Amending Interim Scheduling Order by Elaisa Clement, Emily Earnest, Kieo Jibidi, Judy Jien, Glenda Robinson(Johnson, Brent) (Entered: 05/26/2021)
468May 27, 2021RequestPAPERLESS ORDER APPROVING re 467 Stipulation filed by Glenda Robinson, Emily Earnest, Kieo Jibidi, Elaisa Clement, Judy Jien. Signed by Judge Stephanie A. Gallagher on 5/27/2021. (vals, Chambers) (Entered: 05/27/2021)
469May 28, 2021RequestCorrespondence re: Joint Letter Concerning Deposition Issues (Johnson, Brent) (Entered: 05/28/2021)
470Jun 1, 2021ViewORDER to Counsel. Signed by Judge Stephanie A. Gallagher on 6/1/2021. (bmhs, Deputy Clerk) (Entered: 06/01/2021)
471Jun 4, 2021RequestSTIPULATION Joint Stipulation on Deposition Time Limits by Elaisa Clement, Emily Earnest, Kieo Jibidi, Judy Jien, Glenda Robinson(Johnson, Brent) (Entered: 06/04/2021)
472Jun 4, 2021RequestPAPERLESS ORDER APPROVING re 471 Joint Stipulation on Deposition Time Limits. Signed by Judge Stephanie A. Gallagher on 6/4/2021. (vals, Chambers) (Entered: 06/04/2021)
473Jun 8, 2021RequestCorrespondence from Walter Reeves re: Petition to File Motion. (bmhs, Deputy Clerk) (Entered: 06/08/2021)
474Jun 14, 2021RequestMOTION to Appear Pro Hac Vice for Louis R. Katz (Filing fee $100, receipt number 0416-9327792.) by Elaisa Clement, Emily Earnest, Kieo Jibidi, Judy Jien, Glenda Robinson(Small, Daniel) (Entered: 06/14/2021)
475Jun 15, 2021RequestQC NOTICE: 474 Motion to Appear Pro Hac Vice filed by Glenda Robinson, Emily Earnest, Kieo Jibidi, Elaisa Clement, Judy Jien needs to be modified. See attachment for details and corrective actions needed regarding the signature(s) on the motion. (dm4, Deputy Clerk) (Entered: 06/15/2021)
476Jun 16, 2021ViewNOTICE of Settlement Plaintiffs' and Defendant Pilgrim's Pride Corporation's Joint Notice of Settlement and Stipulation for Suspension of Proceedings by Elaisa Clement, Emily Earnest, Kieo Jibidi, Judy Jien, Glenda Robinson (Johnson, Brent) (Entered: 06/16/2021)
477Jun 29, 2021RequestCORRECTED MOTION to Appear Pro Hac Vice for Louis R. Katz by Elaisa Clement, Emily Earnest, Kieo Jibidi, Judy Jien, Glenda Robinson. The fee has already been paid.(Small, Daniel) (Entered: 06/29/2021)
478Jun 30, 2021RequestPAPERLESS ORDER granting 477 Corrected Motion to Appear Pro Hac Vice on behalf of Louis R Katz. Directing attorney Louis R Katz to register online for CM/ECF at http://www.mdd.uscourts.gov/electronic-case-filing-registration. Signed by Clerk on 6/30/2021. (dm4, Deputy Clerk) (Entered: 06/30/2021)
479Jun 30, 2021RequestMOTION to Appear Pro Hac Vice for Stephen J. Teti (Filing fee $100, receipt number 0416-9353832.) by Elaisa Clement, Emily Earnest, Kieo Jibidi, Judy Jien, Glenda Robinson(Small, Daniel) (Entered: 06/30/2021)
480Jun 30, 2021RequestPAPERLESS ORDER granting 479 Motion to Appear Pro Hac Vice on behalf of Stephen J Teti. Directing attorney Stephen J Teti to register online for CM/ECF at http://www.mdd.uscourts.gov/electronic-case-filing-registration. Signed by Clerk on 6/30/2021. (dm4, Deputy Clerk) (Entered: 06/30/2021)
481Jul 2, 2021ViewMOTION for Settlement with Pilgrim's Pride Corp., Certification of Settlement Class, and Appointment of Settlement Class Counsel by Elaisa Clement, Emily Earnest, Kieo Jibidi, Judy Jien, Glenda Robinson (Attachments: # 1 Memorandum in Support, # 2 Declaration of George F. Farah, # 3 Exhibit A to Declaration of George F. Farah, # 4 Text of Proposed Order)(Farah, George) (Entered: 07/02/2021)
482Jul 6, 2021RequestMOTION to Appear Pro Hac Vice for Candice J. Enders (Filing fee $100, receipt number 0416-9361293.) by Elaisa Clement, Emily Earnest, Kieo Jibidi, Judy Jien, Glenda Robinson(Small, Daniel) (Entered: 07/06/2021)
483Jul 6, 2021RequestMOTION to Appear Pro Hac Vice for Julia R. McGrath (Filing fee $100, receipt number 0416-9361357.) by Elaisa Clement, Emily Earnest, Kieo Jibidi, Judy Jien, Glenda Robinson(Small, Daniel) (Entered: 07/06/2021)
484Jul 6, 2021RequestPAPERLESS ORDER granting 482 Directing attorney to register online for CM/ECF at http://www.mdd.uscourts.gov/electronic-case-filing-registration. Signed by Clerk on 7/6/2021. (dm4, Deputy Clerk) (Entered: 07/06/2021)
485Jul 6, 2021RequestPAPERLESS ORDER granting 483 Motion to Appear Pro Hac Vice on behalf of Julia R McGrath. Directing attorney Julia R McGrath to register online for CM/ECF at http://www.mdd.uscourts.gov/electronic-case-filing-registration. Signed by Clerk on 7/6/2021. (dm4, Deputy Clerk) (Entered: 07/06/2021)
486Jul 7, 2021RequestMOTION to Withdraw as Attorney Zachary R. Glubiak by Elaisa Clement, Emily Earnest, Kieo Jibidi, Judy Jien, Glenda Robinson(Johnson, Brent) (Entered: 07/07/2021)
487Jul 7, 2021RequestPAPERLESS ORDER granting 486 Motion to Withdraw as Attorney. Attorney Zachary R Glubiak terminated. Signed by Judge Stephanie A. Gallagher on 7/7/2021. (bmhs, Deputy Clerk) (Entered: 07/07/2021)
488Jul 9, 2021RequestSTIPULATION Joint Stipulation and Proposed Order Amending Interim Scheduling Order by Elaisa Clement, Emily Earnest, Kieo Jibidi, Judy Jien, Glenda Robinson(Johnson, Brent) (Entered: 07/09/2021)
489Jul 12, 2021RequestPAPERLESS ORDER APPROVING re 488 Joint Stipulation and Proposed Order Amending Interim Scheduling Order. Signed by Judge Stephanie A. Gallagher on 7/12/2021. (vals, Chambers) (Entered: 07/12/2021)
490Jul 20, 2021ViewORDER granting 481 Motion for Settlement with Pilgrim's Pride Corp., Certification of Settlement Class, and Appointment of Settlement Class Counsel. Signed by Judge Stephanie A. Gallagher on 7/20/2021. (bmhs, Deputy Clerk) (Entered: 07/20/2021)
491Jul 20, 2021ViewNOTICE by Pilgrim's Pride Corporation Regarding Compliance with 28 USC 1715 (Attachments: # 1 Exhibit A - Declaration of Stephanie J. Fiereck, Esq. on Implementation of CAFA Notice)(Casagrande, Aaron) (Entered: 07/20/2021)
492Jul 29, 2021RequestMOTION to Appear Pro Hac Vice for Scott A. Eggers (Filing fee $100, receipt number 0416-9407415.) by Wayne Farms, LLC(Romero, Marlynda) (Entered: 07/29/2021)
493Jul 29, 2021RequestPAPERLESS ORDER granting 492 Motion to Appear Pro Hac Vice on behalf of Scott A Eggers. Directing attorney Scott A Eggers to register online for CM/ECF at http://www.mdd.uscourts.gov/electronic-case-filing-registration. Signed by Clerk on 7/29/2021. (mh4, Deputy Clerk) (Entered: 07/29/2021)
494Aug 9, 2021RequestSTIPULATION Joint Stipulation and Proposed Order Amending Interim Scheduling Order by Elaisa Clement, Emily Earnest, Kieo Jibidi, Judy Jien, Glenda Robinson(Johnson, Brent) (Entered: 08/09/2021)
495Aug 10, 2021RequestPAPERLESS ORDER APPROVING re 494 Stipulation filed by Glenda Robinson, Emily Earnest, Kieo Jibidi, Elaisa Clement, Judy Jien. Signed by Judge Stephanie A. Gallagher on 8/10/2021. (vals, Chambers) (Entered: 08/10/2021)
496Aug 18, 2021ViewNOTICE of Settlement Plaintiffs' and Defendants George's Inc. and George's Foods LLCs' Joint Notice of Settlement and Stipulation for Suspension of Proceedings by Elaisa Clement, Emily Earnest, Kieo Jibidi, Judy Jien, Glenda Robinson (Berman, Steve) (Entered: 08/18/2021)
497Aug 19, 2021RequestPAPERLESS ORDER approving 496 Notice and Stipulation for Suspension of Proceedings as to Defendants George's Inc. and George's Foods LLC. Signed by Judge Stephanie A. Gallagher on 8/19/2021. (bmhs, Deputy Clerk) (Entered: 08/19/2021)
498Aug 20, 2021RequestJoint Correspondence re: Joint Letter on Custodians and Objections to Rule 34 Requests (Attachments: # 1 Index of Exhibits, # 2 Exhibit PX001, # 3 Exhibit PX002, # 4 Exhibit PX003 (Part A), # 5 Exhibit PX003 (Part B), # 6 Exhibit PX004 (Part A), # 7 Exhibit PX004 (Part B), # 8 Exhibit PX004 (Part C), # 9 Exhibit PX005, # 10 Exhibit PX006, # 11 Exhibit PX007, # 12 Exhibit PX008, # 13 Exhibit PX009, # 14 Exhibit PX010, # 15 Exhibit PX011, # 16 Declaration of Elizabeth H. French, # 17 Exhibit DX001, # 18 Exhibit DX002)(Johnson, Brent) (Entered: 08/20/2021)
499Aug 20, 2021Request-SEALED - NOTICE of Filing Under Seal Joint Letter on Custodians and Objections to Rule 34 Requests (and Certain Exhibits) by Elaisa Clement, Emily Earnest, Kieo Jibidi, Judy Jien, Glenda Robinson re 498 Miscellaneous Correspondence,, (Attachments: # 1 Exhibit PX005, # 2 Exhibit PX006, # 3 Exhibit PX007, # 4 Exhibit PX008, # 5 Exhibit PX010, # 6 Exhibit PX011)(Johnson, Brent) (Entered: 08/20/2021)
500Aug 20, 2021RequestJoint MOTION to Seal Joint Letter on Custodians and Objections to Rule 34 Requests (and Certain Exhibits) by Elaisa Clement, Emily Earnest, Kieo Jibidi, Judy Jien, Glenda Robinson (Attachments: # 1 Proposed Order)(Johnson, Brent) (Entered: 08/20/2021)
501Aug 20, 2021RequestPAPERLESS ORDER granting 500 Motion to Seal. Signed by Judge Stephanie A. Gallagher on 8/20/2021. (vals, Chambers) (Entered: 08/20/2021)
502Aug 23, 2021RequestORDER scheduling a telephonic hearing on the discovery dispute set forth in ECF 498 and ECF 499. Signed by Judge Stephanie A. Gallagher on 8/23/2021. (bmhs, Deputy Clerk) (Entered: 08/23/2021)
503Aug 24, 2021RequestMOTION to Withdraw as Attorney Stacy Pepper by Sanderson Farms, Inc.(Laytin, Daniel) (Entered: 08/24/2021)
504Aug 26, 2021RequestMOTION to Appear Pro Hac Vice for Zachary Holmstead (Filing fee $100, receipt number 0416-9458790.) by Sanderson Farms, Inc.(Ryland, Robert) (Entered: 08/26/2021)
505Aug 26, 2021RequestMOTION to Appear Pro Hac Vice for Max Samels (Filing fee $100, receipt number 0416-9458866.) by Sanderson Farms, Inc.(Ryland, Robert) (Entered: 08/26/2021)
506Aug 26, 2021RequestNOTICE of Appearance by Michelle McGeogh on behalf of Mountaire Farms, Inc. (McGeogh, Michelle) (Entered: 08/26/2021)
507Aug 26, 2021RequestMOTION to Appear Pro Hac Vice for Stephen J. Kastenberg on Behalf of Mountaire Farms, Inc. (Filing fee $100, receipt number 0416-9459422.) by Mountaire Farms, Inc.(McGeogh, Michelle) (Entered: 08/26/2021)
508Aug 26, 2021RequestMOTION to Appear Pro Hac Vice for Jason A. Leckerman on Behalf of Mountaire Farms, Inc. (Filing fee $100, receipt number 0416-9459442.) by Mountaire Farms, Inc.(McGeogh, Michelle) (Entered: 08/26/2021)
509Aug 26, 2021RequestMOTION to Appear Pro Hac Vice for Elizabeth Weissert on Behalf of Mountaire Farms, Inc. (Filing fee $100, receipt number 0416-9459466.) by Mountaire Farms, Inc.(McGeogh, Michelle) (Entered: 08/26/2021)
510Aug 26, 2021RequestPAPERLESS ORDER granting 504 Motion to Appear Pro Hac Vice on behalf of Zachary Holmstead. Directing attorney Zachary Holmstead to register online for CM/ECF at http://www.mdd.uscourts.gov/electronic-case-filing-registration. Signed by Clerk on 8/26/2021. (dm4, Deputy Clerk) (Entered: 08/26/2021)
511Aug 26, 2021RequestPAPERLESS ORDER granting 505 Motion to Appear Pro Hac Vice on behalf of Max Samels. Directing attorney Max Samels to register online for CM/ECF at http://www.mdd.uscourts.gov/electronic-case-filing-registration. Signed by Clerk on 8/26/2021. (dm4, Deputy Clerk) (Entered: 08/26/2021)
512Aug 27, 2021RequestPAPERLESS ORDER granting 507 Motion to Appear Pro Hac Vice on behalf of Stephen Joel Kastenberg. Attorney Stephen Joel Kastenberg will receive a separate email with the previously issued CM/ECF login and password. Signed by Clerk on 8/27/2021. (dm4, Deputy Clerk) (Entered: 08/27/2021)
513Aug 27, 2021RequestPAPERLESS ORDER granting 508 Motion to Appear Pro Hac Vice on behalf of Jason A Leckerman. Directing attorney Jason A Leckerman to register online for CM/ECF at http://www.mdd.uscourts.gov/electronic-case-filing-registration. Signed by Clerk on 8/27/2021. (dm4, Deputy Clerk) (Entered: 08/27/2021)
514Aug 27, 2021RequestPAPERLESS ORDER granting 509 Motion to Appear Pro Hac Vice on behalf of Elizabeth Weissert. Directing attorney Elizabeth Weissert to register online for CM/ECF at http://www.mdd.uscourts.gov/electronic-case-filing-registration. Signed by Clerk on 8/27/2021. (dm4s, Deputy Clerk) (Entered: 08/27/2021)
515Aug 30, 2021RequestPAPERLESS ORDER granting 503 Motion to Withdraw as Attorney. Attorney Stacy Pepper terminated. Signed by Judge Stephanie A. Gallagher on 8/30/2021. (bmhs, Deputy Clerk) (Entered: 08/30/2021)
516Sep 2, 2021RequestREDACTED DOCUMENT to 499 Notice of Filing Exhibit or Attachment Under Seal, JOINT LETTER ON CUSTODIANS AND OBJECTIONS TO RULE 34 REQUESTS by Elaisa Clement, Emily Earnest, Kieo Jibidi, Judy Jien, Glenda Robinson(Johnson, Brent) (Entered: 09/02/2021)
517Sep 3, 2021RequestCorrespondence re: Joint Status Update to Letter on Custodians and Objections to Rule 34 Requests (Rashid, Faris) (Entered: 09/03/2021)
Sep 13, 2021Telephone Conference held on 9/13/2021 before Judge Stephanie A. Gallagher. (bmhs, Deputy Clerk) (Entered: 09/13/2021)
518Sep 13, 2021RequestORDER scheduling a continuation of today's telephonic hearing. Signed by Judge Stephanie A. Gallagher on 9/13/2021. (bmhs, Deputy Clerk) (Entered: 09/13/2021)
519Sep 13, 2021ViewORDER denying in part and granting in part Plaintiffs' Motions to Compel. Signed by Judge Stephanie A. Gallagher on 9/13/2021. (bmhs, Deputy Clerk) (Entered: 09/13/2021)
520Sep 14, 2021RequestORDER denying in part and granting in part Plaintiffs' Motions to Compel. Signed by Judge Stephanie A. Gallagher on 9/14/2021. (bmhs, Deputy Clerk) (Entered: 09/14/2021)
Sep 14, 2021Telephone Conference held on 9/14/2021 before Judge Stephanie A. Gallagher. (bmhs, Deputy Clerk) (Entered: 09/14/2021)
521Sep 15, 2021ViewMOTION for Settlement Plaintiffs' Motion for Preliminary Approval of Settlement with George's, Inc. and George's Foods, LLC, Certification of Settlement Class, and Appointment of Settlement Class Counsel by Elaisa Clement, Emily Earnest, Kieo Jibidi, Judy Jien, Glenda Robinson (Attachments: # 1 Memorandum in Support, # 2 Text of Proposed Order, # 3 Declaration of George F. Farah, # 4 Exhibit A to Declaration of George F. Farah - Settlement Agreement)(Scarlett, Shana) (Entered: 09/15/2021)
522Sep 29, 2021RequestNOTICE OF FILING OF OFFICIAL TRANSCRIPT of Proceedings held on 9/13/2021, before Judge Stephanie A. Gallagher. Court Reporter Patricia G. Mitchell, 410-962-3858, trish_mitchell@mdd.uscourts.gov. Total number of pages filed: 96. Transcript may be viewed at the court public terminal or purchased through the Court Reporter before the deadline for Release of Transcript Restriction. After that date it may be obtained from the Court Reporter or through PACER. Redaction Request due 10/20/2021. Redacted Transcript Deadline set for 11/1/2021. Release of Transcript Restriction set for 12/28/2021.(pm, Court Reporter) (Entered: 09/29/2021)
523Sep 29, 2021RequestNOTICE OF FILING OF OFFICIAL TRANSCRIPT of Proceedings held on 9/14/2021, before Judge Stephanie A. Gallagher. Court Reporter Patricia G. Mitchell, 410-962-3858, trish_mitchell@mdd.uscourts.gov. Total number of pages filed: 67. Transcript may be viewed at the court public terminal or purchased through the Court Reporter before the deadline for Release of Transcript Restriction. After that date it may be obtained from the Court Reporter or through PACER. Redaction Request due 10/20/2021. Redacted Transcript Deadline set for 11/1/2021. Release of Transcript Restriction set for 12/28/2021.(pm, Court Reporter) (Entered: 09/29/2021)
524Sep 30, 2021RequestNOTICE by George's, Inc. Compliance with 28 U.S.C. 1715 (White, Steven) (Entered: 09/30/2021)
525Oct 4, 2021RequestMOTION to Withdraw as Attorney Kristen A. Knapp, David McAloon, and Colleen M. Kenney by Mountaire Farms of Delaware, Inc., Mountaire Farms, Inc.(Knapp, Kristen) (Entered: 10/04/2021)
526Oct 4, 2021RequestQC NOTICE: 525 Motion to Withdraw as Attorney filed by Mountaire Farms, Inc., Mountaire Farms of Delaware, Inc. was filed incorrectly. **The following attachments or exhibits are missing - Proposed Order. To correct this problem, file Proposed Order using the event Notice (Other) and link Proposed Order to 525 Motion. (bmhs, Deputy Clerk) (Entered: 10/04/2021)
527Oct 4, 2021RequestNOTICE by Mountaire Farms, Inc., Mountaire Farms of Delaware, Inc. re 525 MOTION to Withdraw as Attorney Kristen A. Knapp, David McAloon, and Colleen M. Kenney (Knapp, Kristen) (Entered: 10/04/2021)
528Oct 4, 2021RequestPAPERLESS ORDER granting 525 Motion to Withdraw as Attorney. Attorney David McAloon; Colleen M Kenney and Kristen Alexandra Knapp terminated. Signed by Judge Stephanie A. Gallagher on 10/4/2021. (bmhs, Deputy Clerk) (Entered: 10/04/2021)
529Oct 5, 2021ViewORDER granting 521 Plaintiffs' Motion for Preliminary Approval of Settlement with George's Inc. and George's Foods, LLC, Certification of Settlement Class, and Appointment of Settlement Class Counsel. Signed by Judge Stephanie A. Gallagher on 9/30/2021. (bmhs, Deputy Clerk) (Entered: 10/05/2021)
530Oct 8, 2021RequestSTIPULATION Joint Stipulation Regarding the Disclosure of Non-Party Discovery by Elaisa Clement, Emily Earnest, Kieo Jibidi, Judy Jien, Glenda Robinson(Johnson, Brent) (Entered: 10/08/2021)
531Oct 8, 2021RequestMARGINAL ORDER on 530 Joint Stipulation Regarding the Disclosure of Non-Party Discovery. Signed by Judge Stephanie A. Gallagher on 10/8/2021. (bmhs, Deputy Clerk) (Entered: 10/08/2021)
532Oct 8, 2021RequestSTIPULATION | JOINT STIPULATION AND PROPOSED ORDER AMENDING INTERIM SCHEDULING ORDER by Keystone Foods, LLC, Tyson Foods, Inc.(Terzaken, John) (Entered: 10/08/2021)
533Oct 13, 2021RequestMARGINAL ORDER on 532 Joint Stipulation Amending Interim Scheduling Order. Signed by Judge Stephanie A. Gallagher on 10/13/2021. (bmhs, Deputy Clerk) (Entered: 10/13/2021)
534Nov 1, 2021ViewLocal Rule 103.3 Disclosure Statement by Butterball, LLC identifying Corporate Parent Maxwell Farms of Indiana, Inc., Corporate Parent BB Kansas Holdings, Inc., Corporate Parent Seaboard Corporation, Corporate Parent Maxwell Farms, LLC, Corporate Parent Sleepy Creek Farms, Inc. for Butterball, LLC.(Colonna, Hillary) (Entered: 11/01/2021)
535Nov 12, 2021RequestSTIPULATION re 533 Order Joint Stipulation and Proposed Order Amending Interim Scheduling Order by Elaisa Clement, Emily Earnest, Kieo Jibidi, Judy Jien, Glenda Robinson(Johnson, Brent) (Entered: 11/12/2021)
536Nov 12, 2021RequestPAPERLESS ORDER APPROVING re 535 Stipulation filed by Glenda Robinson, Emily Earnest, Kieo Jibidi, Elaisa Clement, Judy Jien. Signed by Judge Stephanie A. Gallagher on 11/12/2021. (vals, Chambers) (Entered: 11/12/2021)
537Nov 22, 2021RequestNOTICE of Settlement Plaintiffs and Defendant Webber, Meng, Sahl and Company, Inc.'s Joint Notice of Settlement and Stipulation for Suspension of Proceedings by Elaisa Clement, Emily Earnest, Kieo Jibidi, Judy Jien, Glenda Robinson (Johnson, Brent) (Entered: 11/22/2021)
538Nov 30, 2021RequestPAPERLESS ORDER APPROVING re 537 Notice of Settlement, filed by Glenda Robinson, Emily Earnest, Kieo Jibidi, Elaisa Clement, Judy Jien. Signed by Judge Stephanie A. Gallagher on 11/30/2021. (vals, Chambers) (Entered: 11/30/2021)
539Nov 30, 2021RequestNOTICE by Cargill Meat Solutions Corporation of Withdrawal of Counsel Robinson (Thatch, Christopher) (Entered: 11/30/2021)
540Dec 9, 2021RequestSTIPULATION re 533 Order Joint Stipulation and Proposed Order Amending Interim Scheduling Order by Elaisa Clement, Emily Earnest, Kieo Jibidi, Judy Jien, Glenda Robinson(Johnson, Brent) (Entered: 12/09/2021)
541Dec 10, 2021RequestPAPERLESS ORDER APPROVING re 540 Stipulation filed by Glenda Robinson, Emily Earnest, Kieo Jibidi, Elaisa Clement, Judy Jien. Signed by Judge Stephanie A. Gallagher on 12/10/2021. (vals, Chambers) (Entered: 12/10/2021)
542Dec 14, 2021RequestNOTICE of Appearance by Zachary I Krowitz on behalf of Elaisa Clement, Emily Earnest, Kieo Jibidi, Judy Jien, Glenda Robinson (Krowitz, Zachary) (Entered: 12/14/2021)
543Dec 17, 2021RequestNOTICE to Substitute Attorney James H. West (Nemiroff, Alexander) (Entered: 12/17/2021)
544Dec 17, 2021Request(WITHDRAWN) MOTION for Leave to File Third Amended Consolidated Complaint by Elaisa Clement, Emily Earnest, Kieo Jibidi, Judy Jien, Glenda Robinson (Attachments: # 1 Proposed Order Granting Plaintiffs' Motion for Leave to File Third Amended Consolidated Complaint, # 2 Memorandum in Support - Notice of Filing of Document Under Seal, # 3 Exhibit 01 - Notice of Filing of Document Under Seal, # 4 Exhibit 02 - Notice of Filing of Document Under Seal)(Johnson, Brent) Modified on 1/21/2022 (hmls, Deputy Clerk). (Entered: 12/17/2021)
545Dec 17, 2021Request-SEALED - NOTICE of Filing Under Seal Plaintiffs' Memorandum of Points and Authorities in Support of Their Motion for Leave to File Third Amended Consolidated Complaint by Elaisa Clement, Emily Earnest, Kieo Jibidi, Judy Jien, Glenda Robinson re 544 MOTION for Leave to File Third Amended Consolidated Complaint (Attachments: # 1 Exhibit 01, # 2 Exhibit 02)(Johnson, Brent) (Entered: 12/17/2021)
546Dec 17, 2021RequestMOTION to Seal Plaintiffs' Memorandum in Support of Their Motion for Leave to File Third Amended Consolidated Complaint by Elaisa Clement, Emily Earnest, Kieo Jibidi, Judy Jien, Glenda Robinson (Attachments: # 1 Proposed Order on Motion for Leave to File Under Seal Plaintiffs' Memorandum in Support of Their Motion for Leave to File Third Amended Consolidated Complaint, # 2 Proposed Order on Schedule for Briefing Disputes on Motion for Leave to File Plaintiffs' Memorandum in Support of Their Motion for Leave to File Third Amended Consolidated Complaint Under Seal)(Johnson, Brent) (Entered: 12/17/2021)
547Dec 17, 2021ViewMOTION for Settlement Plaintiffs' Motion for Preliminary Approval of Settlement with WMS and Peco Defendants by Elaisa Clement, Emily Earnest, Kieo Jibidi, Judy Jien, Glenda Robinson (Attachments: # 1 Memorandum in Support - Notice of Filing Document Under Seal, # 2 Attachment Farah Declaration - Notice of Filing Document Under Seal, # 3 Exhibit A - WMS Settlement Agreement, # 4 Exhibit B - Peco Settlement Agreement, # 5 Exhibit C - Meng Declaration - Notice of Filing Document Under Seal, # 6 Text of Proposed Order Proposed Order ISO Motion for Preliminary Approval)(Scarlett, Shana) (Entered: 12/17/2021)
548Dec 17, 2021Request-SEALED - NOTICE of Filing Under Seal Plaintiffs' Memorandum in Support of Motion for Preliminary Approval of Settlement with WMS and Peco Defendants by Elaisa Clement, Emily Earnest, Kieo Jibidi, Judy Jien, Glenda Robinson re 547 MOTION for Settlement Plaintiffs' Motion for Preliminary Approval of Settlement with WMS and Peco Defendants (Attachments: # 1 Attachment Farah Declaration in Support of of Plaintiffs' Motion for Preliminary Approval of Settlement with WMS and Peco Defendants, # 2 Exhibit C to Farah Decl (Meng Declaration))(Scarlett, Shana) (Entered: 12/17/2021)
549Dec 17, 2021RequestMOTION to Seal Memorandum in Support of Plaintiff's Motion for Preliminary Approval of Settlements with WMS and Peco Defendants, Farah Declaration, and Exhibit C - Meng Declaration by Elaisa Clement, Emily Earnest, Kieo Jibidi, Judy Jien, Glenda Robinson (Attachments: # 1 Text of Proposed Order on Motion to Seal, # 2 Text of Proposed Order on Schedule for Briefing Motion to Seal)(Scarlett, Shana) (Entered: 12/17/2021)
550Dec 20, 2021RequestPAPERLESS ORDER approving 543 Notice to Substitute Attorney filed by Allen Harim Foods, LLC. Signed by Judge Stephanie A. Gallagher on 12/20/2021. (kk5s, Deputy Clerk) (Entered: 12/20/2021)
551Dec 21, 2021RequestMOTION to Appear Pro Hac Vice for William P. Shelley (Filing fee $100, receipt number 0416-9666487.) by Allen Harim Foods, LLC, Allen Harim Foods, LLC (Attachments: # 1 Attachment Additional court admissions)(Nemiroff, Alexander) (Entered: 12/21/2021)
552Dec 22, 2021RequestPAPERLESS ORDER granting 551 Motion to Appear Pro Hac Vice on behalf of William Patrick Shelley. Attorney William Patrick Shelley will receive a separate email with the previously issued CM/ECF login and password. Signed by Clerk on 12/22/2021. (dm4, Deputy Clerk) (Entered: 12/22/2021)
553Dec 23, 2021RequestNOTICE by Butterball, LLC Withdrawal of Counsel Jonathon Townsend (Townsend, Jonathon) (Entered: 12/23/2021)
554Dec 28, 2021RequestPAPERLESS ORDER Approving 553 Notice of Withdrawal of Counsel as to Jonathon Townsend filed by Butterball, LLC. Signed by Judge Stephanie A. Gallagher on 12/28/2021. (bas, Deputy Clerk) (Entered: 12/29/2021)
555Dec 29, 2021RequestNOTICE by Peco Foods, Inc. of Compliance with 28 U.S.C. § 1715 (Flath, Lara) (Entered: 12/29/2021)
556Dec 29, 2021RequestSTIPULATION Joint Stipulation and Proposed Order Amending Interim Scheduling Order by Elaisa Clement, Emily Earnest, Kieo Jibidi, Judy Jien, Glenda Robinson(Johnson, Brent) (Entered: 12/29/2021)
557Dec 30, 2021RequestPAPERLESS ORDER APPROVING re 556 Joint Stipulation and Order Amending Interim Scheduling Order. Signed by Judge Stephanie A. Gallagher on 12/30/2021. (vals, Chambers) (Entered: 12/30/2021)
558Jan 6, 2022RequestMOTION to Appear Pro Hac Vice for Samuel B. Hartzell (Filing fee $100, receipt number 0416-9686613.) by Butterball, LLC(Colonna, Hillary) (Entered: 01/06/2022)
559Jan 6, 2022RequestSTIPULATION re 456 Scheduling Order Joint Stipulation and [Proposed] Order Amending Interim Scheduling Order by Elaisa Clement, Emily Earnest, Kieo Jibidi, Judy Jien, Glenda Robinson(Johnson, Brent) (Entered: 01/06/2022)
560Jan 6, 2022RequestPAPERLESS ORDER granting 558 Motion to Appear Pro Hac Vice on behalf of Samuel B Hartzell. Directing attorney Samuel B Hartzell to register online for CM/ECF at http://www.mdd.uscourts.gov/electronic-case-filing-registration. Signed by Clerk on 1/6/2022. (dm4, Deputy Clerk) (Entered: 01/06/2022)
561Jan 6, 2022RequestPAPERLESS ORDER APPROVING re 559 Stipulation and Order Amending Interim Scheduling Order. Signed by Judge Stephanie A. Gallagher on 1/6/2022. (vals, Chambers) (Entered: 01/06/2022)
562Jan 6, 2022RequestSTIPULATION re 544 MOTION for Leave to File Third Amended Consolidated Complaint, 545 Notice of Filing Exhibit or Attachment Under Seal, Proposed Scheduling Order by George's Foods, LLC, George's, Inc., Pilgrim's Pride Corporation(Casagrande, Aaron) (Entered: 01/06/2022)
563Jan 7, 2022RequestPAPERLESS ORDER APPROVING re 562 Joint Stipulation and Order Amending Interim Scheduling Order filed by Pilgrim's Pride Corporation, George's Foods, LLC, George's, Inc. Signed by Judge Stephanie A. Gallagher on 1/7/2022. (vals, Chambers) (Entered: 01/07/2022)
564Jan 10, 2022RequestPAPERLESS ORDER granting 549 Motion to Seal. Signed by Judge Stephanie A. Gallagher on 1/10/2022. (vals, Chambers) (Entered: 01/10/2022)
565Jan 10, 2022RequestORDER granting 547 Plaintiffs' Motion for Preliminary Approval of Settlements with WMS and Peco Defendants, Certification of Settlement Class, and Appointment of Settlement Class Counsel. Signed by Judge Stephanie A. Gallagher on 1/10/2022. (bmhs, Deputy Clerk) (Entered: 01/10/2022)
566Jan 20, 2022RequestNOTICE by Elaisa Clement, Emily Earnest, Kieo Jibidi, Judy Jien, Glenda Robinson re 544 MOTION for Leave to File Third Amended Consolidated Complaint (Handley, Matthew) (Entered: 01/20/2022)
567Jan 20, 2022RequestAmended MOTION for Leave to File Third Amended Consolidated Complaint by Elaisa Clement, Emily Earnest, Kieo Jibidi, Judy Jien, Glenda Robinson (Attachments: # 1 Proposed Order Granting Plaintiffs' Amended Motion for Leave to File Third Amended Consolidated Complaint, # 2 Memorandum in Support - Notice of Filing of Document Under Seal, # 3 Exhibit 01 - Notice of Filing of Document Under Seal, # 4 Exhibit 02 - Notice of Filing of Document Under Seal)(Handley, Matthew) (Entered: 01/20/2022)
568Jan 20, 2022Request-SEALED - NOTICE of Filing Under Seal Plaintiffs' Memorandum of Points and Authorities in Support of Their Amended Motion for Leave to File Third Amended Consolidated Complaint by Elaisa Clement, Emily Earnest, Kieo Jibidi, Judy Jien, Glenda Robinson re 567 Amended MOTION for Leave to File Third Amended Consolidated Complaint (Attachments: # 1 Exhibit 01, # 2 Exhibit 02)(Handley, Matthew) (Entered: 01/20/2022)
569Jan 20, 2022RequestMOTION to Seal Plaintiffs' Memorandum in Support of Their Amended Motion for Leave to File Third Amended Consolidated Complaint by Elaisa Clement, Emily Earnest, Kieo Jibidi, Judy Jien, Glenda Robinson (Attachments: # 1 Proposed Order on Motion for Leave to File Under Seal Plaintiffs' Memorandum in Support of Their Amended Motion for Leave to File Third Amended Consolidated Complaint)(Handley, Matthew) (Entered: 01/20/2022)
570Jan 21, 2022RequestPAPERLESS ORDER APPROVING 566 Notice to Withdraw 544 MOTION for Leave to File Third Amended Consolidated Complaint filed by Glenda Robinson, Emily Earnest, Kieo Jibidi, Elaisa Clement, Judy Jien; Motion withdrawn: 544 MOTION for Leave to File Third Amended Consolidated Complaint. Signed by Judge Stephanie A. Gallagher on 1/21/2022. (hmls, Deputy Clerk) (Entered: 01/21/2022)
571Jan 21, 2022RequestPAPERLESS ORDER granting 546 Motion to Seal. Signed by Judge Stephanie A. Gallagher on 1/21/2022. (vals, Chambers) (Entered: 01/21/2022)
572Jan 21, 2022ViewSTIPULATION Joint Stipulation and Proposed Order Amending Interim Scheduling Order by Elaisa Clement, Emily Earnest, Kieo Jibidi, Judy Jien, Glenda Robinson(Johnson, Brent) (Entered: 01/21/2022)
573Jan 24, 2022RequestPAPERLESS ORDER APPROVING re 572 Joint Stipulation and Proposed Order Amending Interim Scheduling Order. Signed by Judge Stephanie A. Gallagher on 1/24/2022. (vals, Chambers) (Entered: 01/24/2022)
574Jan 26, 2022RequestMOTION to Appear Pro Hac Vice for Kathryn E. Bettini (Filing fee $100, receipt number 0416-9720666.) by Jennie-O Turkey Store, Inc.(Todt, Jonathan) (Entered: 01/26/2022)
575Jan 28, 2022RequestNOTICE of Settlement Class Plaintiffs' and Defendants Simmons Foods, Inc.'s and Simmons Prepared Foods Inc.'s Joint Notice of Settlement and Stipulation for Suspension of Proceedings by Elaisa Clement, Emily Earnest, Kieo Jibidi, Judy Jien, Glenda Robinson (Scarlett, Shana) (Entered: 01/28/2022)
576Jan 31, 2022RequestPAPERLESS ORDER granting 574 Motion to Appear Pro Hac Vice on behalf of Kathryn E Bettini. Directing attorney Kathryn E Bettini to register online for CM/ECF at http://www.mdd.uscourts.gov/electronic-case-filing-registration. Signed by Clerk on 1/31/2022. (dm4, Deputy Clerk) (Entered: 01/31/2022)
577Jan 31, 2022RequestPAPERLESS ORDER APPROVING re 575 Notice of Settlement, filed by Glenda Robinson, Emily Earnest, Kieo Jibidi, Elaisa Clement, Judy Jien. Signed by Judge Stephanie A. Gallagher on 1/31/2022. (vals, Chambers) (Entered: 01/31/2022)
578Feb 4, 2022RequestNOTICE to Substitute Attorney - Notice of Withdrawal of Rucha Desai (Romero, Marlynda) (Entered: 02/04/2022)
579Feb 4, 2022ViewRESPONSE to Motion re 567 Amended MOTION for Leave to File Third Amended Consolidated Complaint filed by Agri Stats, Inc., Butterball, LLC, Cargill Meat Solutions Corporation, Fieldale Farms Corporation, Jennie-O Turkey Store, Inc., Keystone Foods, LLC, Koch Foods, Inc., Mountaire Farms, Inc., Perdue Farms, Inc., Perdue Foods LLC, Sanderson Farms, Inc., Tyson Foods, Inc., Wayne Farms, LLC.(Terzaken, John) (Entered: 02/04/2022)
580Feb 4, 2022RequestRESPONSE to Motion re 549 MOTION to Seal Memorandum in Support of Plaintiff's Motion for Preliminary Approval of Settlements with WMS and Peco Defendants, Farah Declaration, and Exhibit C - Meng Declaration, 569 MOTION to Seal Plaintiffs' Memorandum in Support of Their Amended Motion for Leave to File Third Amended Consolidated Complaint filed by Agri Stats, Inc., Butterball, LLC, Cargill Meat Solutions Corporation, Fieldale Farms Corporation, Jennie-O Turkey Store, Inc., Keystone Foods, LLC, Koch Foods, Inc., Mountaire Farms, Inc., Perdue Farms, Inc., Perdue Foods LLC, Sanderson Farms, Inc., Tyson Foods, Inc., Wayne Farms, LLC. (Attachments: # 1 Exhibit A - Plaintiffs' Memorandum of Points and Authorities in Support of Their Amended Motion for Leave to File Third Amended Consolidated Complaint (Redacted), # 2 Exhibit B - Proposed Third Amended Consolidated Complaint (Redacted), # 3 Exhibit C - Proposed Third Amended Consolidated Complaint Redline (Redacted), # 4 Exhibit D - Declaration of G. Jonathan Meng (Redacted))(Terzaken, John) (Entered: 02/04/2022)
581Feb 7, 2022RequestQC NOTICE: 579 Response to Motion filed by Perdue Foods LLC, Perdue Farms, Inc., Butterball, LLC, Fieldale Farms Corporation, Jennie-O Turkey Store, Inc., Agri Stats, Inc., Cargill Meat Solutions Corporation, Koch Foods, Inc., Mountaire Farms, Inc., Sanderson Farms, Inc., Wayne Farms, LLC, Tyson Foods, Inc., Keystone Foods, LLC and 580 Response to Motion filed by Perdue Foods LLC, Perdue Farms, Inc., Butterball, LLC, Fieldale Farms Corporation, Jennie-O Turkey Store, Inc., Agri Stats, Inc., Cargill Meat Solutions Corporation, Koch Foods, Inc., Sanderson Farms, Inc., Mountaire Farms, Inc., Wayne Farms, LLC, Tyson Foods, Inc., Keystone Foods, LLC was filed incorrectly. **The following attachments or exhibits are missing - Proposed Order. To correct this problem, file Proposed Order using the event Notice (Other) and link Proposed Order to 579 580 Responses. (bmhs, Deputy Clerk) (Entered: 02/07/2022)
582Feb 7, 2022RequestNOTICE by Agri Stats, Inc., Butterball, LLC, Cargill Meat Solutions Corporation, Fieldale Farms Corporation, Jennie-O Turkey Store, Inc., Keystone Foods, LLC, Koch Foods, Inc., Mountaire Farms, Inc., Perdue Farms, Inc., Perdue Foods LLC, Sanderson Farms, Inc., Tyson Foods, Inc., Wayne Farms, LLC re 579 Response to Motion, 580 Response to Motion,,,, Proposed Order on Motions to Seal and Motion for Leave to File Third Amended Consolidated Complaint (Terzaken, John) (Entered: 02/07/2022)
583Feb 8, 2022RequestMOTION to Appear Pro Hac Vice for Abigail D. Pershing (Filing fee $100, receipt number 0416-9741337.) by Elaisa Clement, Emily Earnest, Kieo Jibidi, Judy Jien, Glenda Robinson(Handley, Matthew) (Entered: 02/08/2022)
584Feb 9, 2022RequestPAPERLESS ORDER granting 583 Motion to Appear Pro Hac Vice on behalf of Abigail Pershing. Directing attorney Abigail Pershing to register online for CM/ECF at http://www.mdd.uscourts.gov/electronic-case-filing-registration. Signed by Clerk on 2/9/2022. (dm4, Deputy Clerk) (Entered: 02/09/2022)
585Feb 9, 2022RequestMOTION to Appear Pro Hac Vice for Michael C. Heyden, Jr. (Filing fee $100, receipt number 0416-9745645.) by Allen Harim Foods, LLC, Allen Harim Foods, LLC(Nemiroff, Alexander) (Entered: 02/09/2022)
586Feb 10, 2022RequestQC NOTICE: 585 Motion to Appear Pro Hac Vice filed by Allen Harim Foods, LLC needs to be modified. See attachment for details and corrective actions needed regarding the signature(s) on the motion. (dm4, Deputy Clerk) (Entered: 02/10/2022)
587Feb 11, 2022RequestRESPONSE in Support re 567 Amended MOTION for Leave to File Third Amended Consolidated Complaint, 549 MOTION to Seal Memorandum in Support of Plaintiff's Motion for Preliminary Approval of Settlements with WMS and Peco Defendants, Farah Declaration, and Exhibit C - Meng Declaration, 569 MOTION to Seal Plaintiffs' Memorandum in Support of Their Amended Motion for Leave to File Third Amended Consolidated Complaint Plaintiffs' Response in Support of Defendants' Proposed Order on Motions to Seal and Motion for Leave to File Third Amended Consolidated Complaint filed by Elaisa Clement, Emily Earnest, Kieo Jibidi, Judy Jien, Glenda Robinson.(Johnson, Brent) (Entered: 02/11/2022)
588Feb 15, 2022RequestCORRECTED MOTION to Appear Pro Hac Vice for Michael C. Heyden, Jr. by Allen Harim Foods, LLC, Allen Harim Foods, LLC. The fee has already been paid.(Nemiroff, Alexander) (Entered: 02/15/2022)
589Feb 16, 2022RequestORDER granting 549 Motion for Leave to File Under Seal Plaintiffs' Memorandum in Support of Motion for Preliminary Approval of Settlement with WMS and Peco Defendants; granting 567 Motion for Leave to File Third Amended Consolidated Complaint; granting 569 Motion for Leave to File Under Seal Plaintiffs' Memorandum of Points and Authorities in Support of Their Amended Motion for Leave to File Third Amended Consolidated Complaint. Signed by Judge Stephanie A. Gallagher on 2/16/2022. (bmhs, Deputy Clerk) (Entered: 02/16/2022)
590Feb 16, 2022ViewTHIRD AMENDED CONSOLIDATED COMPLAINT against Agri Stats, Inc., Allen Harim Foods, LLC, Amick Farms, LLC, Butterball, LLC, Cargill Meat Solutions Corporation, Case Farms, LLC, Case Foods, Inc., Fieldale Farms Corporation, Foster Poultry Farms, George's Foods, LLC, George's, Inc., Jennie-O Turkey Store, Inc., Keystone Foods, LLC, Koch Foods, Inc., Mar-Jac Poultry, Inc., Mountaire Farms, Inc., O.K. Foods, Inc., Peco Foods, Inc., Perdue Farms, Inc., Perdue Foods LLC, Pilgrim's Pride Corporation, Sanderson Farms, Inc., Simmons Foods, Inc., Tyson Foods, Inc., Wayne Farms, LLC, Webber, Meng, Sahl and Company, Inc., filed by Glenda Robinson, Kevin West, Emily Earnest, Judy Jien, Kieo Jibidi, Elaisa Clement.(bmhs, Deputy Clerk) (Entered: 02/16/2022)
591Feb 16, 2022RequestRedline to 590 Third Amended Consolidated Complaint. Part 1 of 2. (bmhs, Deputy Clerk) (Entered: 02/16/2022)
592Feb 16, 2022RequestRedline to 590 Third Amended Consolidated Complaint. Part 2 of 2. (bmhs, Deputy Clerk) (Entered: 02/16/2022)
593Feb 16, 2022ViewNOTICE by Elaisa Clement, Emily Earnest, Kieo Jibidi, Judy Jien, Glenda Robinson, Kevin West re 590 Amended Complaint,, For the clerk to issue summons (Allen Harim Foods, LLC) (Scarlett, Shana) (Entered: 02/16/2022)
594Feb 16, 2022ViewNOTICE by Elaisa Clement, Emily Earnest, Kieo Jibidi, Judy Jien, Glenda Robinson, Kevin West re 590 Amended Complaint,, For the clerk to issue summons (Amick Farms, LLC) (Scarlett, Shana) (Entered: 02/16/2022)
595Feb 16, 2022ViewNOTICE by Elaisa Clement, Emily Earnest, Kieo Jibidi, Judy Jien, Glenda Robinson, Kevin West re 590 Amended Complaint,, For the clerk to issue summons (Case Farms, LLC) (Scarlett, Shana) (Entered: 02/16/2022)
596Feb 16, 2022ViewNOTICE by Elaisa Clement, Emily Earnest, Kieo Jibidi, Judy Jien, Glenda Robinson, Kevin West re 590 Amended Complaint,, For the clerk to issue summons (Case Foods, Inc.) (Scarlett, Shana) (Entered: 02/16/2022)
597Feb 16, 2022ViewNOTICE by Elaisa Clement, Emily Earnest, Kieo Jibidi, Judy Jien, Glenda Robinson, Kevin West re 590 Amended Complaint,, For the clerk to issue summons (Foster Poultry Farms) (Scarlett, Shana) (Entered: 02/16/2022)
598Feb 16, 2022ViewNOTICE by Elaisa Clement, Emily Earnest, Kieo Jibidi, Judy Jien, Glenda Robinson, Kevin West re 590 Amended Complaint,, For the clerk to issue summons (Mar-Jac Poultry, Inc.) (Scarlett, Shana) (Entered: 02/16/2022)
599Feb 16, 2022ViewNOTICE by Elaisa Clement, Emily Earnest, Kieo Jibidi, Judy Jien, Glenda Robinson, Kevin West re 590 Amended Complaint,, For the clerk to issue summons (O.K. Foods, Inc. (Scarlett, Shana) (Entered: 02/16/2022)
600Feb 17, 2022RequestPAPERLESS ORDER granting 588 Corrected Motion to Appear Pro Hac Vice on behalf of Michael C Heyden, Jr. Directing attorney Michael C Heyden, Jr to register for pro hac vice filing in the District of Maryland through PACER at https://pacer.uscourts.gov/ if attorney has not already done so. Signed by Clerk on 2/17/2022. (dm4s, Deputy Clerk) (Entered: 02/17/2022)
601Feb 17, 2022RequestSummons Reissued as to Allen Harim Foods, LLC, Case Farms, LLC, Case Foods, Inc., Foster Poultry Farms, Mar-Jac Poultry, Inc.(dass, Deputy Clerk) Modified on 2/18/2022 (bmhs, Deputy Clerk). (Entered: 02/17/2022)
602Feb 17, 2022RequestREDACTED DOCUMENT to 568 Notice of Filing Exhibit or Attachment Under Seal, Plaintiffs' Memorandum of Points and Authorities in Support of Their Amended Motion for Leave to File Third Amended Consolidated Complaint by Elaisa Clement, Emily Earnest, Kieo Jibidi, Judy Jien, Glenda Robinson(Johnson, Brent) (Entered: 02/17/2022)
603Feb 18, 2022ViewREDACTED DOCUMENT to 548 Notice of Filing Exhibit or Attachment Under Seal,, Plaintiffs' Memorandum in Support of Motion for Preliminary Approval of Settlement with WMS and Peco Defendants [UNSEALED] by Elaisa Clement, Emily Earnest, Kieo Jibidi, Judy Jien, Glenda Robinson (Attachments: # 1 Farah Declaration in Support of Plaintiffs' Motion for Preliminary Approval of Settlement with WMS and Peco Defendants [UNSEALED], # 2 Exhibit C to Farah Decl (Meng Declaration) [REDACTED])(Johnson, Brent) (Entered: 02/18/2022)
604Feb 18, 2022RequestSummons Reissued as to O.K. Foods, Inc. (bmhs, Deputy Clerk) (Entered: 02/18/2022)
605Feb 23, 2022RequestNOTICE of Appearance by James M Burns on behalf of Amick Farms, LLC (Burns, James) (Entered: 02/23/2022)
606Feb 23, 2022RequestNOTICE by Amick Farms, LLC of Withdrawal of Appearance of Terri Reiskin (Burns, James) (Entered: 02/23/2022)
607Feb 25, 2022Request(FILED IN ERROR) AFFIDAVIT of Service for Summons, Third Amended Complaint, Civil Cover Sheet served on Patrick Leigh Haynes, Registered Agent for Allen Harim Foods, LLC on 2/21/2022, filed by Elaisa Clement, Emily Earnest, Kieo Jibidi, Judy Jien, Glenda Robinson, Kevin West.(Scarlett, Shana) Modified on 2/28/2022 (bmhs, Deputy Clerk). (Entered: 02/25/2022)
608Feb 25, 2022RequestSUMMONS Returned Executed by Glenda Robinson, Kevin West, Emily Earnest, Judy Jien, Kieo Jibidi, Elaisa Clement. Allen Harim Foods, LLC served on 2/21/2022, answer due 3/14/2022.(Scarlett, Shana) (Entered: 02/25/2022)
609Feb 25, 2022RequestSUMMONS Returned Executed by Glenda Robinson, Kevin West, Emily Earnest, Judy Jien, Kieo Jibidi, Elaisa Clement. Amick Farms, LLC served on 2/21/2022, answer due 3/14/2022.(Scarlett, Shana) (Entered: 02/25/2022)
610Feb 25, 2022RequestSUMMONS Returned Executed by Glenda Robinson, Kevin West, Emily Earnest, Judy Jien, Kieo Jibidi, Elaisa Clement. Case Foods, Inc. served on 2/22/2022, answer due 3/15/2022.(Scarlett, Shana) (Entered: 02/25/2022)
611Feb 25, 2022RequestSUMMONS Returned Executed by Glenda Robinson, Kevin West, Emily Earnest, Judy Jien, Kieo Jibidi, Elaisa Clement. O.K. Foods, Inc. served on 2/23/2022, answer due 3/16/2022.(Scarlett, Shana) (Entered: 02/25/2022)
612Feb 25, 2022RequestSUMMONS Returned Executed by Glenda Robinson, Kevin West, Emily Earnest, Judy Jien, Kieo Jibidi, Elaisa Clement. Case Farms, Inc. served on 2/22/2022, answer due 3/15/2022.(Scarlett, Shana) (Entered: 02/25/2022)
613Feb 28, 2022RequestQC NOTICE: 607 Affidavit of Service filed by Glenda Robinson, Emily Earnest, Kieo Jibidi, Kevin West, Elaisa Clement, Judy Jien was filed incorrectly. **Incorrect event was selected. Please refile using the event under Service of Process: Summons Returned Executed. It has been noted as FILED IN ERROR, and the document link has been disabled. (bmhs, Deputy Clerk) (Entered: 02/28/2022)
614Mar 2, 2022RequestSTIPULATION Joint Stipulation Regarding Waiver of Service by Newly Added Defendants and Time to Answer, Move to Dismiss, or Otherwise Respond to Third Amended Complaint by Elaisa Clement, Emily Earnest, Kieo Jibidi, Judy Jien, Glenda Robinson, Kevin West(Johnson, Brent) (Entered: 03/02/2022)
615Mar 3, 2022RequestPAPERLESS ORDER APPROVING re 614 Stipulation Regarding Waiver of Service by Newly Added Defendants and Time to Answer, Move to Dismiss, or Otherwise Respond to Third Amended Complaint. NO FURTHER EXTENSIONS will be granted as to these deadlines. Answers due April 18, 2022. Signed by Judge Stephanie A. Gallagher on 3/3/2022. (vals, Chambers) (Entered: 03/03/2022)
616Mar 11, 2022RequestMOTION for Settlement Plaintiffs' Motion for Preliminary Approval of Settlement with Simmons Foods, Inc. and Simmons Prepared Foods Inc., Certification of Settlement Class, and Appointment of Settlement Class Counsel by Elaisa Clement, Emily Earnest, Kieo Jibidi, Judy Jien, Glenda Robinson (Attachments: # 1 Memorandum in Support, # 2 Text of Proposed Order, # 3 Affidavit Declaration of Shana E. Scarlett, # 4 Exhibit A (Settlement Agreement) to the Declaration of Shana E. Scarlett)(Scarlett, Shana) (Entered: 03/11/2022)
617Mar 16, 2022RequestSTIPULATION Proposed Joint Stipulated Scheduling Order No. 2 by Elaisa Clement, Emily Earnest, Kieo Jibidi, Judy Jien, Glenda Robinson, Kevin West(Johnson, Brent) (Entered: 03/16/2022)
618Mar 21, 2022RequestPAPERLESS ORDER APPROVING re 617 Proposed Joint Stipulated Scheduling Order No. 2. Signed by Judge Stephanie A. Gallagher on 3/21/2022. (vals, Chambers) (Entered: 03/21/2022)
619Mar 25, 2022RequestSUMMONS Returned Executed by Glenda Robinson, Kevin West, Emily Earnest, Judy Jien, Kieo Jibidi, Elaisa Clement. Foster Poultry Farms served on 2/22/2022, answer due 3/15/2022.(Scarlett, Shana) (Entered: 03/25/2022)
620Mar 28, 2022RequestORDER granting 616 Plaintiffs' Motion for Preliminary Approval of Settlement with Simmons Foods, Inc. and Simmons Prepared Foods Inc., Certification of Settlement Class, and Appointment of Settlement Class Counsel. Signed by Judge Stephanie A. Gallagher on 3/28/2022. (bmhs, Deputy Clerk) (Entered: 03/28/2022)
621Mar 29, 2022RequestSTIPULATION Proposed Joint Stipulated Scheduling Order for Newly Added Defendants by Elaisa Clement, Emily Earnest, Kieo Jibidi, Judy Jien, Glenda Robinson, Kevin West(Johnson, Brent) (Entered: 03/29/2022)
622Mar 30, 2022RequestPAPERLESS ORDER APPROVING re 621 Stipulation filed by Glenda Robinson, Emily Earnest, Kieo Jibidi, Kevin West, Elaisa Clement, Judy Jien. Signed by Judge Stephanie A. Gallagher on 3/30/2022. (vals, Chambers) (Entered: 03/30/2022)
623Apr 13, 2022RequestMOTION to Appear Pro Hac Vice for Martha Guarnieri (Filing fee $100, receipt number AMDDC-9875085.) by Elaisa Clement, Emily Earnest, Kieo Jibidi, Judy Jien, Glenda Robinson, Kevin West(Handley, Matthew) (Entered: 04/13/2022)
624Apr 13, 2022RequestMOTION to Appear Pro Hac Vice for Nicholas J. Jackson (Filing fee $100, receipt number AMDDC-9875126.) by Elaisa Clement, Emily Earnest, Kieo Jibidi, Judy Jien, Glenda Robinson, Kevin West(Handley, Matthew) (Entered: 04/13/2022)
625Apr 13, 2022RequestNOTICE of Appearance by Katherine Monks on behalf of Foster Poultry Farms (Monks, Katherine) (Entered: 04/13/2022)
626Apr 13, 2022RequestNOTICE of Appearance by Carmine Ralph Zarlenga on behalf of Foster Poultry Farms (Zarlenga, Carmine) (Entered: 04/13/2022)
627Apr 13, 2022RequestMOTION to Appear Pro Hac Vice for Stephen Medlock (Filing fee $100, receipt number AMDDC-9876559.) by Foster Poultry Farms (Attachments: # 1 Exhibit)(Monks, Katherine) (Entered: 04/13/2022)
628Apr 18, 2022ViewSTIPULATION (Joint Stipulation and Proposed Order Amending Scheduling Order No. 2) by Cargill Meat Solutions Corporation(McGhee, Davida) (Entered: 04/18/2022)
629Apr 18, 2022RequestPAPERLESS ORDER APPROVING re 628 Stipulation filed by Cargill Meat Solutions Corporation. Signed by Judge Stephanie A. Gallagher on 4/18/2022. (vals, Chambers) (Entered: 04/18/2022)
630Apr 18, 2022RequestMOTION to Dismiss for lack of standing pursuant to rule 12(b)(1) by Agri Stats, Inc., Allen Harim Foods, LLC, Amick Farms, LLC, Butterball, LLC, Case Farms, LLC, Case Foods, Inc., Fieldale Farms Corporation, Foster Poultry Farms, Jennie-O Turkey Store, Inc., Keystone Foods, LLC, Koch Foods, Inc., Mar-Jac Poultry, Inc., Mountaire Farms, Inc., O.K. Foods, Inc., Perdue Farms, Inc., Perdue Foods LLC, Sanderson Farms, Inc., Tyson Foods, Inc., Wayne Farms, LLC (Attachments: # 1 Memorandum in Support, # 2 Text of Proposed Order)(Terzaken, John) (Entered: 04/18/2022)
631Apr 18, 2022ViewMOTION to Dismiss for Failure to State a Claim Plaintiffs' Third Amended Consolidated Complaint by Foster Poultry Farms (Attachments: # 1 Memorandum in Support, # 2 Declaration of Randall Boyce, # 3 Text of Proposed Order)(Zarlenga, Carmine) (Entered: 04/18/2022)
632Apr 18, 2022ViewMOTION to Dismiss in Part Plaintiffs' Third Amended Consolidated Complaint by Sanderson Farms, Inc. (Attachments: # 1 Notice of Filing Memorandum in Support Under Seal, # 2 Proposed Order)(Laytin, Daniel) (Entered: 04/18/2022)
633Apr 18, 2022Request-SEALED-Memorandum re 632 MOTION to Dismiss in Part Plaintiffs' Third Amended Consolidated Complaint filed by Sanderson Farms, Inc..(Laytin, Daniel) (Entered: 04/18/2022)
634Apr 18, 2022RequestMOTION for Leave to File Under Seal Sanderson Farms, Inc.'s Memorandum in Support of Its Motion to Dismiss by Sanderson Farms, Inc. (Attachments: # 1 Text of Proposed Order)(Laytin, Daniel) (Entered: 04/18/2022)
635Apr 18, 2022RequestMOTION to Dismiss for Failure to State a Claim by Mar-Jac Poultry, Inc. (Attachments: # 1 Memorandum in Support - Public Redacted Version, # 2 Exhibit 1 - Declaration of Mulham Shbeib, # 3 Exhibit 1-A - Notice of Filing Document Under Seal)(Pennington, Edward) (Entered: 04/18/2022)
636Apr 18, 2022Request-SEALED - NOTICE of Filing Under Seal Memorandum in Support of Mar-Jac Poultry, Inc.'s Motion to Dismiss for Failure to State a Claim Under Rule 12(b)(6) by Mar-Jac Poultry, Inc. re 635 MOTION to Dismiss for Failure to State a Claim (Attachments: # 1 Exhibit 1-A - Acquisition Agreement)(Pennington, Edward) (Entered: 04/18/2022)
637Apr 18, 2022RequestMOTION to Seal Memorandum and Exhibit 1-A in Support of Mar-Jac Poultry Inc.'s Motion to Dismiss for Failure to State a Claim Under Rule 12(b)(6) by Mar-Jac Poultry, Inc. (Attachments: # 1 Text of Proposed Order)(Pennington, Edward) (Entered: 04/18/2022)
638Apr 18, 2022RequestMOTION to Dismiss for Failure to State a Claim[Plaintiffs' Third Amended Consolidated Complaint] by Jennie-O Turkey Store, Inc. (Attachments: # 1 Memorandum in Support Defendant Jennie-O Turkey Store, Inc.'s Memorandum of Law in Support of Its Motion to Dismiss Plaintiffs' Third Amended Consolidated Complaint, # 2 Text of Proposed Order [Proposed] Order Granting Defendant Jennie-O Turkey Store, Inc.'s Motion to Dismiss Plaintiffs' Third Amended Consolidated Complaint)(Todt, Jonathan) (Entered: 04/18/2022)
639Apr 18, 2022RequestMOTION to Dismiss for Failure to State a Claim by Mountaire Farms, Inc. (Attachments: # 1 Memorandum in Support, # 2 Text of Proposed Order)(McGeogh, Michelle) (Entered: 04/18/2022)
640Apr 19, 2022RequestPAPERLESS ORDER granting 627 Motion to Appear Pro Hac Vice on behalf of Stephen Medlock. Directing attorney Stephen Medlock to register for pro hac vice filing in the District of Maryland through PACER at https://pacer.uscourts.gov/ if attorney has not already done so. Signed by Clerk on 4/19/2022. (dm4s, Deputy Clerk) (Entered: 04/19/2022)
641Apr 19, 2022RequestQC NOTICE: 623 Motion to Appear Pro Hac Vice filed by Glenda Robinson, Emily Earnest, Kieo Jibidi, Kevin West, Elaisa Clement, Judy Jien, 624 Motion to Appear Pro Hac Vice filed by Glenda Robinson, Emily Earnest, Kieo Jibidi, Kevin West, Elaisa Clement, Judy Jien needs to be modified. See attachment for details and corrective actions needed regarding the signature(s) on the motion. (dm4s, Deputy Clerk) (Entered: 04/19/2022)
642Apr 21, 2022RequestMOTION to Appear Pro Hac Vice for Katherine I. Funk (Filing fee $100, receipt number AMDDC-9889389.) by JCG Foods of Alabama, LLC, JCG Foods of Georgia, LLC, JCG Industries, Inc., Koch Foods LLC, Koch Foods of Alabama, LLC, Koch Foods of Ashland, LLC, Koch Foods of Cumming, LLC, Koch Foods of Gadsden, LLC, Koch Foods of Gainesville, LLC, Koch Foods of Mississippi, LLC, Koch Foods, Inc. (Attachments: # 1 Attachment A)(Cronin, Tonya) (Entered: 04/21/2022)
643Apr 26, 2022RequestPAPERLESS ORDER granting 642 Directing attorney to register for pro hac vice filing in the District of Maryland through PACER at https://pacer.uscourts.gov/ if attorney has not already done so. Signed by Clerk on 4/26/2022. (dm4s, Deputy Clerk) (Entered: 04/26/2022)
644Apr 29, 2022RequestNOTICE of Change of Address by Michelle McGeogh (McGeogh, Michelle) (Entered: 04/29/2022)
645May 2, 2022RequestMOTION to Withdraw as Counsel for Plaintiff Emily Earnest by Emily Earnest (Attachments: # 1 Text of Proposed Order)(Harlan, Eric) (Entered: 05/02/2022)
646May 2, 2022RequestSTIPULATION (Joint Stipulation and Proposed Order Amending Scheduling Order No. 2 (jointly signed by Plaintiffs)) by Cargill Meat Solutions Corporation(McGhee, Davida) (Entered: 05/02/2022)
647May 3, 2022RequestPAPERLESS ORDER APPROVING re 646 Stipulation filed by Cargill Meat Solutions Corporation. Signed by Judge Stephanie A. Gallagher on 5/3/2022. (vals, Chambers) (Entered: 05/03/2022)
648May 3, 2022RequestPAPERLESS ORDER granting 645 Motion to Withdraw Eric R. Harlan as Counsel for Plaintiff Emily Earnest. Signed by Judge Stephanie A. Gallagher on 5/3/2022. (bmhs, Deputy Clerk) (Entered: 05/03/2022)
649May 11, 2022RequestCORRECTED MOTION to Appear Pro Hac Vice for Nicholas J. Jackson by Elaisa Clement, Emily Earnest, Kieo Jibidi, Judy Jien, Glenda Robinson, Kevin West. The fee has already been paid.(Handley, Matthew) (Entered: 05/11/2022)
650May 11, 2022RequestCORRECTED MOTION to Appear Pro Hac Vice for Martha Guarnieri by Elaisa Clement, Emily Earnest, Kieo Jibidi, Judy Jien, Glenda Robinson, Kevin West. The fee has already been paid.(Handley, Matthew) (Entered: 05/11/2022)
651May 12, 2022RequestPAPERLESS ORDER granting 649 Corrected Motion to Appear Pro Hac Vice on behalf of Nicholas J Jackson, Martha Guarnieri. Directing attorney Nicholas J Jackson, Martha Guarnieri to register for pro hac vice filing in the District of Maryland through PACER at https://pacer.uscourts.gov/ if attorney has not already done so. The Pro Hac Vice option must be selected when registering; granting 650 Corrected Motion to Appear Pro Hac Vice on behalf of Nicholas J Jackson, Martha Guarnieri. Directing attorney Nicholas J Jackson, Martha Guarnieri to register for pro hac vice filing in the District of Maryland through PACER at https://pacer.uscourts.gov/ if attorney has not already done so. The Pro Hac Vice option must be selected when registering. Signed by Clerk on 5/12/2022. (dm4s, Deputy Clerk) (Entered: 05/12/2022)
652May 16, 2022RequestNOTICE by Simmons Foods, Inc. Compliance with 28 USC 1715 (Attachments: # 1 Exhibit Notice to Federal and State Officials)(Silverman, Cary) (Entered: 05/16/2022)
653May 18, 2022RequestRESPONSE in Opposition re 630 MOTION to Dismiss for lack of standing pursuant to rule 12(b)(1) [Notice of Filing of Document Under Seal] filed by Elaisa Clement, Emily Earnest, Kieo Jibidi, Judy Jien, Glenda Robinson, Kevin West. (Attachments: # 1 Text of Proposed Order)(Scarlett, Shana) (Entered: 05/18/2022)
654May 18, 2022RequestRESPONSE in Opposition re 631 MOTION to Dismiss for Failure to State a Claim Plaintiffs' Third Amended Consolidated Complaint Plaintiffs' Opposition to Defendant Foster Poultry Farms' Motion to Dismiss Plaintiffs' Third Amended Consolidated Complaint filed by Elaisa Clement, Emily Earnest, Kieo Jibidi, Judy Jien, Glenda Robinson, Kevin West. (Attachments: # 1 Text of Proposed Order)(Scarlett, Shana) (Entered: 05/18/2022)
655May 18, 2022RequestRESPONSE in Opposition re 635 MOTION to Dismiss for Failure to State a Claim [Notice of Filing of Document Under Seal] filed by Elaisa Clement, Emily Earnest, Kieo Jibidi, Judy Jien, Glenda Robinson, Kevin West. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 [Notice of Filing of Document Under Seal - Exhibit C, # 4 Exhibit [Notice of Filing of Document Under Seal - Exhibit D], # 5 Text of Proposed Order)(Scarlett, Shana) (Entered: 05/18/2022)
656May 18, 2022