Docket Entries Since Last Update
NOTE: This court's RSS feed does not list MOTION entries, so Bloomberg Law cannot detect them and thus they will not be listed here. However, motions will be included if you update the docket.
Court Dockets
U.S. District Court
District of Maryland (Baltimore)
CIVIL DOCKET FOR CASE #: 1:19-cv-02521-SAG
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
| ||
| ||
| ||
| ||
| ||
| ||
| ||
| ||
| ||
|
Expand All Minimize
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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: 11/02/2020Defendant
|
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 |
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 |
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 |
House of Raeford Farms of Louisiana, LLC TERMINATED: 12/23/2019Defendant
|
| |
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 |
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: 12/23/2019Defendant
|
| |
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: 06/22/2022Defendant
|
| |
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 |
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 |
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: 11/02/2020Defendant
|
| |
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: 11/02/2020Defendant
|
| |
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 |
Cargill, Inc. TERMINATED: 11/02/2020Defendant
|
| |
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 |
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
|
Numbers shown are court assigned numbers.
Entry | Filed | Description | |
---|---|---|---|
1 | Aug 30, 2019 | View | COMPLAINT 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) |
2 | Sep 3, 2019 | View | Summons 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) |
3 | Sep 16, 2019 | View | MOTION 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) |
4 | Sep 16, 2019 | Request | MOTION 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) |
5 | Sep 17, 2019 | Request | PAPERLESS 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) |
6 | Sep 17, 2019 | Request | PAPERLESS 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) |
7 | Sep 17, 2019 | Request | NOTICE of Appearance by Daniel A. Small on behalf of Elaisa Clement, Kieo Jibidi, Judy Jien (Small, Daniel) (Entered: 09/17/2019) |
8 | Sep 17, 2019 | Request | MOTION 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) |
9 | Sep 17, 2019 | Request | MOTION 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) |
10 | Sep 17, 2019 | Request | MOTION 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) |
11 | Sep 18, 2019 | Request | PAPERLESS 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) |
12 | Sep 18, 2019 | Request | PAPERLESS 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) |
13 | Sep 18, 2019 | Request | PAPERLESS 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, 2019 | Case reassigned to Judge Stephanie A. Gallagher. Judge Ellen L. Hollander no longer assigned to the case. (cags, Deputy Clerk) (Entered: 09/20/2019) | ||
14 | Sep 24, 2019 | View | STIPULATION and PROPOSED ORDER by Elaisa Clement, Kieo Jibidi, Judy Jien(Handley, Matthew) (Entered: 09/24/2019) |
15 | Sep 24, 2019 | View | ORDER 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) |
16 | Sep 25, 2019 | View | MOTION 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) |
17 | Sep 25, 2019 | Request | MOTION 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) |
18 | Sep 25, 2019 | Request | MOTION 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) |
19 | Sep 25, 2019 | Request | MOTION 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) |
20 | Sep 25, 2019 | View | Local 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) |
21 | Sep 25, 2019 | Request | NOTICE of Appearance by Gail Lynn Westover on behalf of Harrison Poultry, Inc. (Westover, Gail) (Entered: 09/25/2019) |
22 | Sep 25, 2019 | Request | MOTION 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) |
23 | Sep 25, 2019 | Request | MOTION 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) |
24 | Sep 26, 2019 | Request | PAPERLESS 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) |
25 | Sep 26, 2019 | Request | PAPERLESS 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) |
26 | Sep 26, 2019 | Request | PAPERLESS 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) |
27 | Sep 26, 2019 | Request | PAPERLESS 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) |
28 | Sep 26, 2019 | Request | PAPERLESS 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) |
29 | Sep 26, 2019 | Request | PAPERLESS 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) |
30 | Oct 1, 2019 | Request | NOTICE of Appearance by Gerard Patrick Martin on behalf of Webber, Meng, Sahl and Company, Inc. (Martin, Gerard) (Entered: 10/01/2019) |
31 | Oct 1, 2019 | Request | NOTICE of Appearance by Jeffrey Marc Lichtstein on behalf of Webber, Meng, Sahl and Company, Inc. (Lichtstein, Jeffrey) (Entered: 10/01/2019) |
32 | Oct 1, 2019 | Request | MOTION 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) |
33 | Oct 1, 2019 | Request | MOTION 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) |
34 | Oct 1, 2019 | Request | MOTION 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) |
35 | Oct 1, 2019 | Request | MOTION 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) |
36 | Oct 1, 2019 | Request | MOTION 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) |
37 | Oct 1, 2019 | Request | NOTICE 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) |
38 | Oct 1, 2019 | Request | NOTICE 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) |
39 | Oct 2, 2019 | Request | NOTICE 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) |
40 | Oct 2, 2019 | Request | MOTION 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) |
41 | Oct 2, 2019 | Request | MOTION 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) |
42 | Oct 2, 2019 | Request | MOTION 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) |
43 | Oct 2, 2019 | Request | Local 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) |
44 | Oct 3, 2019 | Request | PAPERLESS 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) |
45 | Oct 3, 2019 | Request | PAPERLESS 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) |
46 | Oct 3, 2019 | Request | PAPERLESS 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) |
47 | Oct 3, 2019 | Request | PAPERLESS 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) |
48 | Oct 3, 2019 | Request | PAPERLESS 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) |
49 | Oct 3, 2019 | Request | PAPERLESS 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) |
50 | Oct 3, 2019 | Request | PAPERLESS 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) |
51 | Oct 3, 2019 | Request | PAPERLESS 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) |
52 | Oct 3, 2019 | Request | MOTION 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) |
53 | Oct 3, 2019 | Request | MOTION 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) |
54 | Oct 3, 2019 | Request | MOTION 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) |
55 | Oct 3, 2019 | Request | MOTION 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) |
56 | Oct 4, 2019 | Request | PAPERLESS 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) |
57 | Oct 4, 2019 | Request | PAPERLESS 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) |
58 | Oct 4, 2019 | Request | PAPERLESS 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) |
59 | Oct 4, 2019 | Request | PAPERLESS 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) |
60 | Oct 4, 2019 | View | MOTION 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) |
61 | Oct 7, 2019 | Request | MOTION 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) |
62 | Oct 7, 2019 | Request | MOTION 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) |
63 | Oct 7, 2019 | Request | MOTION 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) |
64 | Oct 7, 2019 | Request | 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) (Entered: 10/07/2019) |
65 | Oct 7, 2019 | Request | Local 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) |
66 | Oct 8, 2019 | Request | NOTICE of Appearance by Terri Steinhaus Reiskin on behalf of Amick Farms, LLC (Reiskin, Terri) (Entered: 10/08/2019) |
67 | Oct 8, 2019 | Request | MOTION 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) |
68 | Oct 8, 2019 | Request | Local 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) |
69 | Oct 8, 2019 | Request | MOTION 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) |
70 | Oct 8, 2019 | Request | QC 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) |
71 | Oct 8, 2019 | Request | QC 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) |
72 | Oct 8, 2019 | Request | QC 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) |
73 | Oct 8, 2019 | Request | Local 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) |
74 | Oct 8, 2019 | Request | PAPERLESS 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) |
75 | Oct 8, 2019 | View | ORDER 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) |
76 | Oct 9, 2019 | Request | CORRECTED 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) |
77 | Oct 9, 2019 | Request | CORRECTED 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) |
78 | Oct 9, 2019 | Request | CORRECTED 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) |
79 | Oct 10, 2019 | Request | NOTICE of Appearance by Lisa Jose Fales on behalf of Perdue Farms, Inc., Perdue Foods LLC (Jose Fales, Lisa) (Entered: 10/10/2019) |
80 | Oct 10, 2019 | Request | NOTICE of Appearance by J Douglas Baldridge on behalf of Perdue Farms, Inc., Perdue Foods LLC (Baldridge, J) (Entered: 10/10/2019) |
81 | Oct 10, 2019 | Request | NOTICE of Appearance by Mark Spencer Saudek on behalf of Case Farms Processing, Inc., Case Foods, Inc. (Saudek, Mark) (Entered: 10/10/2019) |
82 | Oct 11, 2019 | Request | MOTION 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) |
83 | Oct 11, 2019 | Request | MOTION 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) |
84 | Oct 11, 2019 | Request | MOTION 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) |
85 | Oct 11, 2019 | Request | MOTION 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) |
86 | Oct 11, 2019 | Request | MOTION 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) |
87 | Oct 11, 2019 | Request | MOTION 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) |
88 | Oct 11, 2019 | Request | PAPERLESS 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) |
89 | Oct 11, 2019 | Request | PAPERLESS 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) |
90 | Oct 11, 2019 | Request | PAPERLESS 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) |
91 | Oct 11, 2019 | Request | PAPERLESS 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) |
92 | Oct 11, 2019 | Request | NOTICE of Appearance by Meghan Kathleen Casey on behalf of Case Farms Processing, Inc., Case Foods, Inc. (Casey, Meghan) (Entered: 10/11/2019) |
93 | Oct 11, 2019 | Request | NOTICE of Appearance by Jennifer M Blunt on behalf of O.K. Foods, Inc. (Blunt, Jennifer) (Entered: 10/11/2019) |
94 | Oct 11, 2019 | Request | MOTION 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) |
95 | Oct 11, 2019 | Request | MOTION 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) |
96 | Oct 11, 2019 | Request | MOTION 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) |
97 | Oct 11, 2019 | Request | MOTION 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) |
98 | Oct 11, 2019 | Request | MOTION 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) |
99 | Oct 11, 2019 | Request | MOTION 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) |
100 | Oct 11, 2019 | Request | NOTICE of Appearance by Marlynda Romero on behalf of Wayne Farms, LLC (Romero, Marlynda) (Entered: 10/11/2019) |
101 | Oct 11, 2019 | Request | MOTION 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) |
102 | Oct 11, 2019 | Request | MOTION 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) |
103 | Oct 11, 2019 | Request | MOTION 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) |
104 | Oct 15, 2019 | Request | PAPERLESS 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) |
105 | Oct 15, 2019 | Request | PAPERLESS 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) |
106 | Oct 15, 2019 | Request | PAPERLESS 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) |
107 | Oct 15, 2019 | Request | PAPERLESS 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) |
108 | Oct 15, 2019 | Request | QC 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) |
109 | Oct 15, 2019 | Request | QC 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) |
110 | Oct 15, 2019 | Request | PAPERLESS 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) |
111 | Oct 15, 2019 | Request | PAPERLESS 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) |
112 | Oct 15, 2019 | Request | PAPERLESS 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) |
113 | Oct 15, 2019 | Request | PAPERLESS 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) |
114 | Oct 15, 2019 | Request | PAPERLESS 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) |
115 | Oct 15, 2019 | Request | CORRECTED 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) |
116 | Oct 15, 2019 | Request | CORRECTED 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) |
117 | Oct 16, 2019 | Request | PAPERLESS 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) |
118 | Oct 16, 2019 | Request | PAPERLESS 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) |
119 | Oct 16, 2019 | Request | PAPERLESS 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) |
120 | Oct 16, 2019 | Request | PAPERLESS 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) |
121 | Oct 16, 2019 | Request | NOTICE 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) |
122 | Oct 16, 2019 | Request | MOTION 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) |
123 | Oct 16, 2019 | Request | MOTION 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) |
124 | Oct 16, 2019 | Request | PAPERLESS 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) |
125 | Oct 16, 2019 | Request | PAPERLESS 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) |
126 | Oct 17, 2019 | Request | PAPERLESS 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) |
127 | Oct 17, 2019 | Request | PAPERLESS 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) |
128 | Oct 18, 2019 | Request | MOTION 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) |
129 | Oct 18, 2019 | Request | MOTION 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) |
130 | Oct 21, 2019 | Request | PAPERLESS 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) |
131 | Oct 21, 2019 | Request | PAPERLESS 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) |
132 | Oct 21, 2019 | Request | NOTICE of Appearance by Edward Joseph Baines on behalf of Peco Foods, Inc. (Baines, Edward) (Entered: 10/21/2019) |
133 | Oct 21, 2019 | Request | MOTION 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) |
134 | Oct 21, 2019 | Request | MOTION 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) |
135 | Oct 21, 2019 | Request | MOTION 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) |
136 | Oct 21, 2019 | Request | MOTION 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) |
137 | Oct 22, 2019 | Request | (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) |
138 | Oct 22, 2019 | Request | NOTICE of Appearance by Geoffrey M Gamble on behalf of Peco Foods, Inc. (Gamble, Geoffrey) (Entered: 10/22/2019) |
139 | Oct 22, 2019 | Request | NOTICE of Appearance by Gregory Lee Waterworth on behalf of Peco Foods, Inc. (Waterworth, Gregory) (Entered: 10/22/2019) |
140 | Oct 22, 2019 | Request | NOTICE of Appearance by Steven F Barley on behalf of Agri Stats, Inc. (Barley, Steven) (Entered: 10/22/2019) |
141 | Oct 22, 2019 | Request | MOTION 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) |
142 | Oct 22, 2019 | Request | MOTION 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) |
143 | Oct 22, 2019 | Request | MOTION 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) |
144 | Oct 23, 2019 | Request | QC 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) |
145 | Oct 24, 2019 | Request | PAPERLESS 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) |
146 | Oct 24, 2019 | Request | PAPERLESS 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) |
147 | Oct 24, 2019 | Request | PAPERLESS 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) |
148 | Oct 24, 2019 | Request | PAPERLESS 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) |
149 | Oct 24, 2019 | Request | PAPERLESS 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) |
150 | Oct 24, 2019 | Request | PAPERLESS 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) |
151 | Oct 24, 2019 | Request | PAPERLESS 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) |
152 | Oct 29, 2019 | View | MOTION 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) |
153 | Oct 29, 2019 | View | MOTION 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) |
154 | Oct 30, 2019 | Request | (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) |
155 | Oct 30, 2019 | Request | (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) |
156 | Oct 30, 2019 | Request | QC 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) |
157 | Oct 30, 2019 | Request | NOTICE 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) |
158 | Oct 31, 2019 | Request | NOTICE 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) |
159 | Nov 1, 2019 | Request | MOTION 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) |
160 | Nov 1, 2019 | Request | ORDER 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) |
161 | Nov 4, 2019 | View | RESPONSE 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) |
162 | Nov 6, 2019 | View | (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) |
163 | Nov 7, 2019 | Request | QC 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) |
164 | Nov 7, 2019 | View | REPLY 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) |
165 | Nov 8, 2019 | Request | Local 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) |
166 | Nov 8, 2019 | Request | NOTICE 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) |
167 | Nov 8, 2019 | Request | MOTION 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) |
168 | Nov 8, 2019 | Request | MOTION 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) |
169 | Nov 8, 2019 | Request | MOTION 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) |
170 | Nov 8, 2019 | Request | MOTION 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) |
171 | Nov 11, 2019 | Request | NOTICE of Appearance by Danielle R Foley on behalf of Perdue Farms, Inc., Perdue Foods LLC (Foley, Danielle) (Entered: 11/11/2019) |
172 | Nov 12, 2019 | Request | PAPERLESS 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) |
173 | Nov 12, 2019 | View | ORDER 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) |
174 | Nov 12, 2019 | Request | PAPERLESS 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) |
175 | Nov 12, 2019 | Request | PAPERLESS 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) |
176 | Nov 12, 2019 | Request | PAPERLESS 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) |
177 | Nov 12, 2019 | Request | MOTION 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) |
178 | Nov 12, 2019 | Request | MOTION 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) |
179 | Nov 12, 2019 | Request | MOTION 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) |
180 | Nov 13, 2019 | Request | NOTICE of Appearance by Andrew Thomas Hernacki on behalf of Perdue Farms, Inc., Perdue Foods LLC (Hernacki, Andrew) (Entered: 11/13/2019) |
181 | Nov 13, 2019 | Request | NOTICE of Appearance by Brian D Frey on behalf of Fieldale Farms Corporation (Frey, Brian) (Entered: 11/13/2019) |
182 | Nov 13, 2019 | Request | MOTION 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) |
183 | Nov 13, 2019 | Request | MOTION 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) |
184 | Nov 13, 2019 | Request | MOTION 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) |
185 | Nov 14, 2019 | Request | PAPERLESS 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) |
186 | Nov 14, 2019 | Request | PAPERLESS 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) |
187 | Nov 14, 2019 | Request | PAPERLESS 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) |
188 | Nov 14, 2019 | Request | PAPERLESS 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) |
189 | Nov 14, 2019 | Request | PAPERLESS 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) |
190 | Nov 14, 2019 | Request | PAPERLESS 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) |
191 | Nov 14, 2019 | Request | NOTICE of Appearance by Cary Silverman on behalf of Simmons Foods, Inc., Simmons Prepared Foods, Inc. (Silverman, Cary) (Entered: 11/14/2019) |
192 | Nov 14, 2019 | Request | MOTION 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) |
193 | Nov 14, 2019 | Request | MOTION 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) |
194 | Nov 14, 2019 | Request | MOTION 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) |
195 | Nov 14, 2019 | Request | MOTION 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) |
196 | Nov 14, 2019 | View | COMPLAINT Consolidated Complaint against All Defendants, filed by Judy Jien, Kieo Jibidi, Elaisa Clement.(Handley, Matthew) (Entered: 11/14/2019) |
197 | Nov 15, 2019 | Request | Local 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) |
198 | Nov 15, 2019 | Request | Local 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) |
199 | Nov 18, 2019 | Request | QC 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) |
200 | Nov 18, 2019 | Request | QC 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) |
201 | Nov 18, 2019 | Request | QC 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) |
202 | Nov 18, 2019 | Request | QC 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) |
203 | Nov 18, 2019 | Request | NOTICE 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) |
204 | Nov 18, 2019 | Request | NOTICE 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) |
205 | Nov 18, 2019 | Request | CORRECTED 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) |
206 | Nov 18, 2019 | Request | CORRECTED 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) |
207 | Nov 18, 2019 | Request | CORRECTED 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) |
208 | Nov 18, 2019 | Request | CORRECTED 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) |
209 | Nov 18, 2019 | View | STIPULATION 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) |
210 | Nov 19, 2019 | View | ORDER 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) |
211 | Nov 19, 2019 | Request | MOTION 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) |
212 | Nov 19, 2019 | Request | MOTION 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) |
213 | Nov 19, 2019 | Request | PAPERLESS 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) |
214 | Nov 19, 2019 | Request | PAPERLESS 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) |
215 | Nov 19, 2019 | Request | PAPERLESS 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) |
216 | Nov 19, 2019 | Request | PAPERLESS 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) |
217 | Nov 19, 2019 | Request | PAPERLESS 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) |
218 | Nov 19, 2019 | Request | PAPERLESS 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) |
219 | Nov 19, 2019 | Request | NOTICE 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) |
220 | Nov 19, 2019 | Request | Local Rule 103.3 Disclosure Statement by House of Raeford Farms of Louisiana, LLC, House of Raeford Farms, Inc. (McCalmon, Brian) (Entered: 11/19/2019) |
221 | Nov 19, 2019 | Request | MOTION 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) |
222 | Nov 19, 2019 | Request | MOTION 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) |
223 | Nov 19, 2019 | Request | NOTICE of Appearance by David McAloon on behalf of Mountaire Farms of Delaware, Inc., Mountaire Farms, Inc. (McAloon, David) (Entered: 11/19/2019) |
224 | Nov 19, 2019 | Request | MOTION 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) |
225 | Nov 19, 2019 | Request | MOTION 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) |
226 | Nov 19, 2019 | Request | MOTION 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) |
227 | Nov 20, 2019 | Request | (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) |
228 | Nov 20, 2019 | Request | (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) |
229 | Nov 21, 2019 | Request | PAPERLESS 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) |
230 | Nov 21, 2019 | Request | Local 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) |
231 | Nov 21, 2019 | Request | QC 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) |
232 | Nov 21, 2019 | Request | QC 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) |
233 | Nov 21, 2019 | Request | Local Rule 103.3 Disclosure Statement by Webber, Meng, Sahl and Company, Inc. (Martin, Gerard) (Entered: 11/21/2019) |
234 | Nov 21, 2019 | Request | Local 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) |
235 | Nov 21, 2019 | Request | Local 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) |
236 | Nov 22, 2019 | Request | PAPERLESS 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) |
237 | Nov 22, 2019 | Request | PAPERLESS 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) |
238 | Nov 22, 2019 | Request | PAPERLESS 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) |
239 | Nov 22, 2019 | Request | PAPERLESS 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) |
240 | Nov 22, 2019 | Request | (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) |
241 | Nov 22, 2019 | Request | QC 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) |
242 | Nov 22, 2019 | Request | Local 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) |
243 | Nov 22, 2019 | Request | Local 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) |
244 | Nov 22, 2019 | Request | Local 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) |
245 | Nov 22, 2019 | View | MOTION 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) |
246 | Nov 22, 2019 | Request | Local 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) |
247 | Nov 22, 2019 | View | MOTION 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) |
248 | Nov 22, 2019 | View | MOTION 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) |
249 | Nov 22, 2019 | View | MOTION 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) |
250 | Nov 22, 2019 | View | MOTION 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) |
251 | Nov 22, 2019 | View | MOTION 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) |
252 | Nov 22, 2019 | Request | Local Rule 103.3 Disclosure Statement by Peco Foods, Inc. (Waterworth, Gregory) (Entered: 11/22/2019) |
253 | Nov 26, 2019 | Request | NOTICE of Appearance by James H West on behalf of Allen Harim Foods, LLC (West, James) (Entered: 11/26/2019) |
254 | Nov 26, 2019 | Request | Local 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) |
255 | Dec 3, 2019 | View | MOTION for Extension of Time to File Amended Complaint by Elaisa Clement, Kieo Jibidi, Judy Jien(Johnson, Brent) (Entered: 12/03/2019) |
256 | Dec 4, 2019 | Request | ORDER 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) |
257 | Dec 20, 2019 | View | [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) |
258 | Dec 23, 2019 | View | AMENDED 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) |
259 | Jan 2, 2020 | Request | NOTICE of Appearance by Kristen Alexandra Knapp on behalf of Mountaire Farms of Delaware, Inc., Mountaire Farms, Inc. (Knapp, Kristen) (Entered: 01/02/2020) |
260 | Jan 3, 2020 | View | MOTION 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) |
261 | Jan 3, 2020 | View | Summons 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) |
262 | Jan 3, 2020 | Request | PAPERLESS 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) |
263 | Jan 6, 2020 | Request | NOTICE of Appearance by David B Hamilton on behalf of Butterball, LLC (Hamilton, David) (Entered: 01/06/2020) |
264 | Jan 6, 2020 | Request | NOTICE of Appearance by Hillary Victoria Colonna on behalf of Butterball, LLC (Colonna, Hillary) (Entered: 01/06/2020) |
265 | Jan 6, 2020 | Request | MOTION 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) |
266 | Jan 6, 2020 | Request | MOTION 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) |
267 | Jan 6, 2020 | Request | MOTION 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) |
268 | Jan 6, 2020 | Request | MOTION 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) |
269 | Jan 6, 2020 | Request | MOTION 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) |
270 | Jan 6, 2020 | Request | MOTION 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) |
271 | Jan 8, 2020 | Request | PAPERLESS 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) |
272 | Jan 8, 2020 | Request | PAPERLESS 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) |
273 | Jan 8, 2020 | Request | PAPERLESS 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) |
274 | Jan 8, 2020 | Request | PAPERLESS 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) |
275 | Jan 8, 2020 | Request | PAPERLESS 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) |
276 | Jan 8, 2020 | Request | PAPERLESS 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) |
277 | Jan 8, 2020 | Request | NOTICE 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) |
278 | Jan 8, 2020 | Request | MOTION 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) |
279 | Jan 8, 2020 | Request | MOTION 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) |
280 | Jan 8, 2020 | Request | MOTION 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) |
281 | Jan 8, 2020 | Request | MOTION 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) |
282 | Jan 8, 2020 | Request | MOTION 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) |
283 | Jan 9, 2020 | Request | NOTICE of Appearance by Paul Mark Sandler on behalf of Emily Earnest (Sandler, Paul) (Entered: 01/09/2020) |
284 | Jan 9, 2020 | Request | NOTICE of Appearance by Eric R Harlan on behalf of Emily Earnest (Harlan, Eric) (Entered: 01/09/2020) |
285 | Jan 9, 2020 | Request | MOTION 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) |
286 | Jan 9, 2020 | Request | MOTION 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) |
287 | Jan 10, 2020 | Request | MOTION 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) |
288 | Jan 10, 2020 | Request | PAPERLESS 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) |
289 | Jan 10, 2020 | Request | PAPERLESS 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) |
290 | Jan 10, 2020 | Request | PAPERLESS 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) |
291 | Jan 10, 2020 | Request | PAPERLESS 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) |
292 | Jan 10, 2020 | Request | PAPERLESS 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) |
293 | Jan 10, 2020 | Request | Joint 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) |
294 | Jan 10, 2020 | View | ORDER 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) |
295 | Jan 13, 2020 | Request | PAPERLESS 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) |
296 | Jan 13, 2020 | Request | PAPERLESS 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) |
297 | Jan 13, 2020 | Request | PAPERLESS 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) |
298 | Jan 16, 2020 | Request | MOTION to Withdraw as Attorney by Agri Stats, Inc. (Attachments: # 1 Text of Proposed Order)(Barley, Steven) (Entered: 01/16/2020) |
299 | Jan 17, 2020 | Request | ORDER 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) |
300 | Jan 17, 2020 | Request | NOTICE of Appearance by Christopher N Thatch on behalf of Cargill Meat Solutions Corporation, Cargill, Inc. (Thatch, Christopher) (Entered: 01/17/2020) |
301 | Jan 17, 2020 | Request | MOTION 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) |
302 | Jan 17, 2020 | Request | MOTION 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) |
303 | Jan 17, 2020 | Request | MOTION 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) |
304 | Jan 17, 2020 | Request | MOTION 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) |
305 | Jan 22, 2020 | Request | QC 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) |
306 | Jan 22, 2020 | Request | QC 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) |
307 | Jan 22, 2020 | Request | QC 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) |
308 | Jan 22, 2020 | Request | QC 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) |
309 | Jan 22, 2020 | Request | CORRECTED 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) |
310 | Jan 22, 2020 | Request | CORRECTED 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) |
311 | Jan 22, 2020 | Request | CORRECTED 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) |
312 | Jan 22, 2020 | Request | CORRECTED 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) |
313 | Jan 23, 2020 | Request | PAPERLESS 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) |
314 | Jan 23, 2020 | Request | PAPERLESS 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) |
315 | Jan 23, 2020 | Request | PAPERLESS 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) |
316 | Jan 23, 2020 | Request | PAPERLESS 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) |
317 | Jan 31, 2020 | Request | Local Rule 103.3 Disclosure Statement by Hormel Foods Corporation (Todt, Jonathan) (Entered: 01/31/2020) |
318 | Jan 31, 2020 | Request | Local 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) |
319 | Jan 31, 2020 | Request | Local 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) |
320 | Jan 31, 2020 | Request | Local 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) |
321 | Feb 3, 2020 | Request | Local 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) |
322 | Feb 3, 2020 | Request | NOTICE of Appearance by James P Ulwick on behalf of Glenda Robinson (Ulwick, James) (Entered: 02/03/2020) |
323 | Feb 3, 2020 | Request | CORRECTED 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) |
324 | Feb 3, 2020 | Request | CORRECTED 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) |
325 | Feb 3, 2020 | Request | CORRECTED 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) |
326 | Feb 3, 2020 | Request | CORRECTED 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) |
327 | Feb 4, 2020 | Request | PAPERLESS 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) |
328 | Feb 4, 2020 | Request | PAPERLESS 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) |
329 | Feb 4, 2020 | Request | PAPERLESS 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) |
330 | Feb 4, 2020 | Request | PAPERLESS 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) |
331 | Feb 4, 2020 | Request | MOTION 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) |
332 | Feb 5, 2020 | Request | PAPERLESS 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) |
333 | Feb 6, 2020 | Request | NOTICE 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) |
334 | Feb 6, 2020 | Request | Local 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) |
335 | Feb 7, 2020 | Request | QC 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) |
336 | Feb 20, 2020 | Request | MOTION 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) |
337 | Feb 21, 2020 | Request | PAPERLESS 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) |
338 | Feb 29, 2020 | Request | MOTION 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) |
339 | Mar 2, 2020 | Request | PAPERLESS 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) |
340 | Mar 2, 2020 | Request | Local Rule 103.3 Disclosure Statement by JFC LLC (d/b/a GNP Company) (Casagrande, Aaron) (Entered: 03/02/2020) |
341 | Mar 2, 2020 | View | MOTION 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) |
342 | Mar 2, 2020 | View | MOTION 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) |
343 | Mar 2, 2020 | View | MOTION 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) |
344 | Mar 2, 2020 | View | Joint 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) |
345 | Mar 2, 2020 | View | Supplemental 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) |
346 | Mar 2, 2020 | View | (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) |
347 | Mar 2, 2020 | View | (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) |
348 | Mar 2, 2020 | View | NOTICE 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) |
349 | Mar 2, 2020 | View | MOTION 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) |
350 | Mar 2, 2020 | View | MOTION 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) |
351 | Mar 2, 2020 | View | MOTION 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) |
352 | Mar 3, 2020 | Request | QC 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) |
353 | Mar 3, 2020 | Request | Corrected 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) |
354 | Mar 4, 2020 | View | ORDER 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) |
355 | Mar 12, 2020 | View | RESPONSE 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) |
356 | Mar 12, 2020 | Request | PAPERLESS 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) |
357 | May 11, 2020 | Request | STIPULATION 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) |
358 | May 11, 2020 | Request | PAPERLESS 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) |
359 | Jul 17, 2020 | Request | RESPONSE 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) |
360 | Jul 30, 2020 | Request | MOTION 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) |
361 | Aug 6, 2020 | Request | PAPERLESS 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) |
362 | Aug 13, 2020 | View | REPLY 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) |
363 | Aug 13, 2020 | View | REPLY 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) |
364 | Aug 13, 2020 | View | REPLY 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) |
365 | Aug 13, 2020 | View | REPLY 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) |
366 | Aug 13, 2020 | Request | REPLY 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) |
367 | Aug 13, 2020 | View | REPLY 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) |
368 | Aug 13, 2020 | View | REPLY 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) |
369 | Aug 13, 2020 | View | REPLY 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) |
370 | Aug 13, 2020 | View | REPLY 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) |
371 | Aug 14, 2020 | Request | CERTIFICATE 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) |
372 | Aug 17, 2020 | Request | MOTION 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) |
373 | Aug 19, 2020 | Request | Request 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) |
374 | Aug 21, 2020 | Request | PAPERLESS 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) |
375 | Aug 25, 2020 | Request | Local Rule 103.3 Disclosure Statement by Cargill Meat Solutions Corporation, Cargill, Inc. (Thatch, Christopher) (Entered: 08/25/2020) |
376 | Sep 10, 2020 | Request | MOTION 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) |
377 | Sep 11, 2020 | Request | PAPERLESS 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) |
378 | Sep 16, 2020 | View | MEMORANDUM OPINION. Signed by Judge Stephanie A. Gallagher on 9/16/2020. (bmhs, Deputy Clerk) (Entered: 09/16/2020) |
379 | Sep 16, 2020 | View | ORDER 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) |
380 | Sep 25, 2020 | Request | MOTION to Withdraw as Attorney by O.K. Foods, Inc.(Jackson, Scott) (Entered: 09/25/2020) |
381 | Sep 28, 2020 | Request | PAPERLESS 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) |
382 | Oct 5, 2020 | Request | STIPULATION 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) |
383 | Oct 5, 2020 | Request | PAPERLESS 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) |
384 | Oct 16, 2020 | View | MOTION 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) |
385 | Nov 2, 2020 | Request | PAPERLESS 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) |
386 | Nov 2, 2020 | View | SECOND 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) |
387 | Nov 10, 2020 | Request | MOTION 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) |
388 | Nov 12, 2020 | Request | PAPERLESS 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) |
389 | Nov 12, 2020 | View | STIPULATION 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) |
390 | Nov 12, 2020 | Request | NOTICE of Appearance by Zachary R Glubiak on behalf of Elaisa Clement, Kieo Jibidi, Judy Jien, Glenda Robinson (Glubiak, Zachary) (Entered: 11/12/2020) |
391 | Nov 12, 2020 | Request | PAPERLESS 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) |
392 | Nov 16, 2020 | Request | MOTION 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) |
393 | Nov 18, 2020 | Request | PAPERLESS 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) |
394 | Nov 25, 2020 | Request | MOTION 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) |
395 | Nov 25, 2020 | Request | MARGINAL 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) |
396 | Nov 25, 2020 | Request | MOTION to Withdraw as Attorney Kathryn N. Hibbard by Cargill Meat Solutions Corporation, Cargill, Inc.(Thatch, Christopher) (Entered: 11/25/2020) |
397 | Nov 25, 2020 | Request | PAPERLESS 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) |
398 | Dec 18, 2020 | View | MOTION 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) |
399 | Dec 18, 2020 | View | MOTION to Dismiss by Jennie-O Turkey Store, Inc. (Attachments: # 1 Memorandum in Support, # 2 Text of Proposed Order)(Todt, Jonathan) (Entered: 12/18/2020) |
400 | Dec 18, 2020 | View | MOTION 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) |
401 | Dec 18, 2020 | View | MOTION 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) |
402 | Jan 25, 2021 | Request | MOTION 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) |
403 | Jan 26, 2021 | Request | STIPULATION 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) |
404 | Jan 26, 2021 | Request | PAPERLESS 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) |
405 | Jan 28, 2021 | Request | NOTICE 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) |
406 | Jan 28, 2021 | Request | PAPERLESS 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) |
407 | Jan 29, 2021 | Request | PAPERLESS 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) |
408 | Feb 2, 2021 | View | RESPONSE 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) |
409 | Feb 23, 2021 | Request | NOTICE 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) |
410 | Feb 25, 2021 | View | REPLY to Response to Motion re 399 MOTION to Dismiss filed by Jennie-O Turkey Store, Inc..(Todt, Jonathan) (Entered: 02/25/2021) |
411 | Feb 25, 2021 | View | REPLY 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) |
412 | Feb 25, 2021 | View | REPLY 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) |
413 | Feb 25, 2021 | View | REPLY 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) |
414 | Mar 10, 2021 | View | MEMORANDUM OPINION. Signed by Judge Stephanie A. Gallagher on 3/10/2021. (bmhs, Deputy Clerk) (Entered: 03/11/2021) |
415 | Mar 10, 2021 | View | ORDER 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) |
416 | Mar 22, 2021 | Request | NOTICE of Change of Address by George Farah (Farah, George) (Entered: 03/22/2021) |
417 | Mar 22, 2021 | Request | NOTICE of Change of Address by Rebecca Pearl Chang (Chang, Rebecca) (Entered: 03/22/2021) |
418 | Mar 23, 2021 | Request | STIPULATION 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) |
419 | Mar 23, 2021 | Request | MOTION 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) |
420 | Mar 23, 2021 | Request | PAPERLESS 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) |
421 | Mar 24, 2021 | Request | PAPERLESS 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) |
422 | Apr 6, 2021 | Request | MOTION to Withdraw as Attorney Sarah Schalman-Bergen by Glenda Robinson(Ulwick, James) (Entered: 04/06/2021) |
423 | Apr 6, 2021 | Request | PAPERLESS 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) |
424 | Apr 7, 2021 | Request | STATUS 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) |
425 | Apr 7, 2021 | Request | ORDER Concerning Proposed Case Management Documents. Signed by Judge Stephanie A. Gallagher on 4/7/2021. (bmhs, Deputy Clerk) (Entered: 04/07/2021) |
426 | Apr 7, 2021 | Request | MOTION to Appear Pro Hac Vice for Kellie Lerner (Filing fee $100, receipt number 0416-9207526.) by Emily Earnest(Harlan, Eric) (Entered: 04/07/2021) |
427 | Apr 7, 2021 | Request | PAPERLESS 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) |
428 | Apr 7, 2021 | Request | MOTION 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) |
429 | Apr 7, 2021 | Request | PAPERLESS 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) |
430 | Apr 7, 2021 | Request | (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) |
431 | Apr 7, 2021 | View | ANSWER to 386 Amended Complaint,, by Sanderson Farms, Inc..(Laytin, Daniel) (Entered: 04/07/2021) |
432 | Apr 7, 2021 | Request | ANSWER to 386 Amended Complaint,, by Jennie-O Turkey Store, Inc..(Todt, Jonathan) (Entered: 04/07/2021) |
433 | Apr 7, 2021 | Request | ANSWER to 386 Amended Complaint,, by Butterball, LLC.(Hamilton, David) (Entered: 04/07/2021) |
434 | Apr 7, 2021 | Request | ANSWER 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) |
435 | Apr 7, 2021 | Request | ANSWER to 386 Amended Complaint,, Answers and Defenses to Second Amended Consolidated Complaint by Wayne Farms, LLC.(Desai, Rucha) (Entered: 04/07/2021) |
436 | Apr 7, 2021 | View | ANSWER to 386 Amended Complaint,, by Cargill Meat Solutions Corporation.(Thatch, Christopher) (Entered: 04/07/2021) |
437 | Apr 7, 2021 | Request | ANSWER to 386 Amended Complaint,, by George's Foods, LLC, George's, Inc..(White, Steven) (Entered: 04/07/2021) |
438 | Apr 7, 2021 | Request | ANSWER to 386 Amended Complaint,, and Affirmative Defenses by Peco Foods, Inc..(Waterworth, Gregory) (Entered: 04/07/2021) |
439 | Apr 7, 2021 | Request | (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) |
440 | Apr 7, 2021 | Request | Fieldale Farms Corporation's ANSWER to 386 Amended Complaint,, by Fieldale Farms Corporation.(Frey, Brian) (Entered: 04/07/2021) |
441 | Apr 7, 2021 | Request | Perdue Farms, Inc. and Perdue Foods LLC ANSWER to 386 Amended Complaint,, by Perdue Farms, Inc., Perdue Foods LLC.(Baldridge, J) (Entered: 04/07/2021) |
442 | Apr 7, 2021 | View | ANSWER to 386 Amended Complaint,, by Pilgrim's Pride Corporation.(Casagrande, Aaron) (Entered: 04/07/2021) |
443 | Apr 7, 2021 | Request | ANSWER to 386 Amended Complaint,, by Keystone Foods, LLC, Tyson Foods, Inc..(Terzaken, John) (Entered: 04/07/2021) |
444 | Apr 7, 2021 | Request | WMS's ANSWER to 386 Amended Complaint,, by Webber, Meng, Sahl and Company, Inc..(Lichtstein, Jeffrey) (Entered: 04/07/2021) |
445 | Apr 7, 2021 | Request | Defendant Agri Stats, Inc.'s Affirmative Defenses and ANSWER to 386 Amended Complaint,, by Agri Stats, Inc..(Barley, Steven) (Entered: 04/07/2021) |
446 | Apr 8, 2021 | Request | ANSWER to 386 Amended Complaint,, by Mountaire Farms of Delaware, Inc., Mountaire Farms, Inc..(Knapp, Kristen) (Entered: 04/08/2021) |
447 | Apr 8, 2021 | View | ANSWER 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) |
448 | Apr 23, 2021 | Request | STIPULATION and Proposed Protective and Clawback Order by Elaisa Clement, Emily Earnest, Kieo Jibidi, Judy Jien, Glenda Robinson(Scarlett, Shana) (Entered: 04/23/2021) |
449 | Apr 23, 2021 | Request | Correspondence 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) |
450 | Apr 26, 2021 | View | STIPULATED PROTECTIVE AND CLAWBACK ORDER. Signed by Judge Stephanie A. Gallagher on 4/26/2021. (bmhs, Deputy Clerk) (Entered: 04/26/2021) |
451 | Apr 29, 2021 | View | ORDER to Counsel. Signed by Judge Stephanie A. Gallagher on 4/29/2021. (bmhs, Deputy Clerk) (Entered: 04/29/2021) |
452 | Apr 29, 2021 | Request | MOTION 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) |
453 | Apr 30, 2021 | Request | PAPERLESS 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) |
454 | May 3, 2021 | Request | STIPULATION 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) |
455 | May 3, 2021 | Request | MOTION 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) |
456 | May 3, 2021 | Request | SCHEDULING ORDER. Signed by Judge Stephanie A. Gallagher on 5/3/2021. (bmhs, Deputy Clerk) (Entered: 05/04/2021) |
457 | May 3, 2021 | Request | ORDER 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) |
458 | May 4, 2021 | Request | PAPERLESS 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) |
459 | May 4, 2021 | Request | MOTION 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) |
460 | May 4, 2021 | Request | PAPERLESS 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) |
461 | May 13, 2021 | Request | MOTION 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) |
462 | May 14, 2021 | Request | PAPERLESS 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) |
464 | May 17, 2021 | Request | Correspondence from Walter Reeves, Poultry Workers' Representative re: Request to join. (Attachments: # 1 Attachment)(bmhs, Deputy Clerk) (Entered: 05/20/2021) |
463 | May 19, 2021 | Request | Return 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) |
465 | May 21, 2021 | Request | REPORT of Rule 26(f) Planning Meeting(McGhee, Davida) (Entered: 05/21/2021) |
466 | May 24, 2021 | Request | PAPERLESS 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) |
467 | May 26, 2021 | Request | STIPULATION 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) |
468 | May 27, 2021 | Request | PAPERLESS 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) |
469 | May 28, 2021 | Request | Correspondence re: Joint Letter Concerning Deposition Issues (Johnson, Brent) (Entered: 05/28/2021) |
470 | Jun 1, 2021 | View | ORDER to Counsel. Signed by Judge Stephanie A. Gallagher on 6/1/2021. (bmhs, Deputy Clerk) (Entered: 06/01/2021) |
471 | Jun 4, 2021 | Request | STIPULATION Joint Stipulation on Deposition Time Limits by Elaisa Clement, Emily Earnest, Kieo Jibidi, Judy Jien, Glenda Robinson(Johnson, Brent) (Entered: 06/04/2021) |
472 | Jun 4, 2021 | Request | PAPERLESS 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) |
473 | Jun 8, 2021 | Request | Correspondence from Walter Reeves re: Petition to File Motion. (bmhs, Deputy Clerk) (Entered: 06/08/2021) |
474 | Jun 14, 2021 | Request | MOTION 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) |
475 | Jun 15, 2021 | Request | QC 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) |
476 | Jun 16, 2021 | View | NOTICE 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) |
477 | Jun 29, 2021 | Request | CORRECTED 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) |
478 | Jun 30, 2021 | Request | PAPERLESS 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) |
479 | Jun 30, 2021 | Request | MOTION 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) |
480 | Jun 30, 2021 | Request | PAPERLESS 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) |
481 | Jul 2, 2021 | View | MOTION 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) |
482 | Jul 6, 2021 | Request | MOTION 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) |
483 | Jul 6, 2021 | Request | MOTION 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) |
484 | Jul 6, 2021 | Request | PAPERLESS 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) |
485 | Jul 6, 2021 | Request | PAPERLESS 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) |
486 | Jul 7, 2021 | Request | MOTION to Withdraw as Attorney Zachary R. Glubiak by Elaisa Clement, Emily Earnest, Kieo Jibidi, Judy Jien, Glenda Robinson(Johnson, Brent) (Entered: 07/07/2021) |
487 | Jul 7, 2021 | Request | PAPERLESS 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) |
488 | Jul 9, 2021 | Request | STIPULATION 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) |
489 | Jul 12, 2021 | Request | PAPERLESS 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) |
490 | Jul 20, 2021 | View | ORDER 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) |
491 | Jul 20, 2021 | View | NOTICE 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) |
492 | Jul 29, 2021 | Request | MOTION 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) |
493 | Jul 29, 2021 | Request | PAPERLESS 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) |
494 | Aug 9, 2021 | Request | STIPULATION 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) |
495 | Aug 10, 2021 | Request | PAPERLESS 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) |
496 | Aug 18, 2021 | View | NOTICE 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) |
497 | Aug 19, 2021 | Request | PAPERLESS 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) |
498 | Aug 20, 2021 | Request | Joint 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) |
499 | Aug 20, 2021 | Request | -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) |
500 | Aug 20, 2021 | Request | Joint 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) |
501 | Aug 20, 2021 | Request | PAPERLESS ORDER granting 500 Motion to Seal. Signed by Judge Stephanie A. Gallagher on 8/20/2021. (vals, Chambers) (Entered: 08/20/2021) |
502 | Aug 23, 2021 | Request | ORDER 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) |
503 | Aug 24, 2021 | Request | MOTION to Withdraw as Attorney Stacy Pepper by Sanderson Farms, Inc.(Laytin, Daniel) (Entered: 08/24/2021) |
504 | Aug 26, 2021 | Request | MOTION 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) |
505 | Aug 26, 2021 | Request | MOTION 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) |
506 | Aug 26, 2021 | Request | NOTICE of Appearance by Michelle McGeogh on behalf of Mountaire Farms, Inc. (McGeogh, Michelle) (Entered: 08/26/2021) |
507 | Aug 26, 2021 | Request | MOTION 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) |
508 | Aug 26, 2021 | Request | MOTION 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) |
509 | Aug 26, 2021 | Request | MOTION 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) |
510 | Aug 26, 2021 | Request | PAPERLESS 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) |
511 | Aug 26, 2021 | Request | PAPERLESS 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) |
512 | Aug 27, 2021 | Request | PAPERLESS 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) |
513 | Aug 27, 2021 | Request | PAPERLESS 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) |
514 | Aug 27, 2021 | Request | PAPERLESS 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) |
515 | Aug 30, 2021 | Request | PAPERLESS 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) |
516 | Sep 2, 2021 | Request | REDACTED 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) |
517 | Sep 3, 2021 | Request | Correspondence re: Joint Status Update to Letter on Custodians and Objections to Rule 34 Requests (Rashid, Faris) (Entered: 09/03/2021) |
Sep 13, 2021 | Telephone Conference held on 9/13/2021 before Judge Stephanie A. Gallagher. (bmhs, Deputy Clerk) (Entered: 09/13/2021) | ||
518 | Sep 13, 2021 | Request | ORDER 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) |
519 | Sep 13, 2021 | View | ORDER 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) |
520 | Sep 14, 2021 | Request | ORDER 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, 2021 | Telephone Conference held on 9/14/2021 before Judge Stephanie A. Gallagher. (bmhs, Deputy Clerk) (Entered: 09/14/2021) | ||
521 | Sep 15, 2021 | View | MOTION 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) |
522 | Sep 29, 2021 | Request | NOTICE 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) |
523 | Sep 29, 2021 | Request | NOTICE 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) |
524 | Sep 30, 2021 | Request | NOTICE by George's, Inc. Compliance with 28 U.S.C. 1715 (White, Steven) (Entered: 09/30/2021) |
525 | Oct 4, 2021 | Request | MOTION 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) |
526 | Oct 4, 2021 | Request | QC 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) |
527 | Oct 4, 2021 | Request | NOTICE 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) |
528 | Oct 4, 2021 | Request | PAPERLESS 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) |
529 | Oct 5, 2021 | View | ORDER 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) |
530 | Oct 8, 2021 | Request | STIPULATION 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) |
531 | Oct 8, 2021 | Request | MARGINAL 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) |
532 | Oct 8, 2021 | Request | STIPULATION | JOINT STIPULATION AND PROPOSED ORDER AMENDING INTERIM SCHEDULING ORDER by Keystone Foods, LLC, Tyson Foods, Inc.(Terzaken, John) (Entered: 10/08/2021) |
533 | Oct 13, 2021 | Request | MARGINAL 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) |
534 | Nov 1, 2021 | View | Local 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) |
535 | Nov 12, 2021 | Request | STIPULATION 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) |
536 | Nov 12, 2021 | Request | PAPERLESS 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) |
537 | Nov 22, 2021 | Request | NOTICE 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) |
538 | Nov 30, 2021 | Request | PAPERLESS 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) |
539 | Nov 30, 2021 | Request | NOTICE by Cargill Meat Solutions Corporation of Withdrawal of Counsel Robinson (Thatch, Christopher) (Entered: 11/30/2021) |
540 | Dec 9, 2021 | Request | STIPULATION 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) |
541 | Dec 10, 2021 | Request | PAPERLESS 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) |
542 | Dec 14, 2021 | Request | NOTICE 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) |
543 | Dec 17, 2021 | Request | NOTICE to Substitute Attorney James H. West (Nemiroff, Alexander) (Entered: 12/17/2021) |
544 | Dec 17, 2021 | Request | (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) |
545 | Dec 17, 2021 | Request | -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) |
546 | Dec 17, 2021 | Request | MOTION 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) |
547 | Dec 17, 2021 | View | MOTION 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) |
548 | Dec 17, 2021 | Request | -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) |
549 | Dec 17, 2021 | Request | 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 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) |
550 | Dec 20, 2021 | Request | PAPERLESS 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) |
551 | Dec 21, 2021 | Request | MOTION 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) |
552 | Dec 22, 2021 | Request | PAPERLESS 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) |
553 | Dec 23, 2021 | Request | NOTICE by Butterball, LLC Withdrawal of Counsel Jonathon Townsend (Townsend, Jonathon) (Entered: 12/23/2021) |
554 | Dec 28, 2021 | Request | PAPERLESS 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) |
555 | Dec 29, 2021 | Request | NOTICE by Peco Foods, Inc. of Compliance with 28 U.S.C. § 1715 (Flath, Lara) (Entered: 12/29/2021) |
556 | Dec 29, 2021 | Request | STIPULATION 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) |
557 | Dec 30, 2021 | Request | PAPERLESS 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) |
558 | Jan 6, 2022 | Request | MOTION 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) |
559 | Jan 6, 2022 | Request | STIPULATION 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) |
560 | Jan 6, 2022 | Request | PAPERLESS 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) |
561 | Jan 6, 2022 | Request | PAPERLESS 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) |
562 | Jan 6, 2022 | Request | STIPULATION 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) |
563 | Jan 7, 2022 | Request | PAPERLESS 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) |
564 | Jan 10, 2022 | Request | PAPERLESS ORDER granting 549 Motion to Seal. Signed by Judge Stephanie A. Gallagher on 1/10/2022. (vals, Chambers) (Entered: 01/10/2022) |
565 | Jan 10, 2022 | Request | ORDER 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) |
566 | Jan 20, 2022 | Request | NOTICE 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) |
567 | Jan 20, 2022 | Request | 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 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) |
568 | Jan 20, 2022 | Request | -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) |
569 | Jan 20, 2022 | Request | MOTION 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) |
570 | Jan 21, 2022 | Request | PAPERLESS 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) |
571 | Jan 21, 2022 | Request | PAPERLESS ORDER granting 546 Motion to Seal. Signed by Judge Stephanie A. Gallagher on 1/21/2022. (vals, Chambers) (Entered: 01/21/2022) |
572 | Jan 21, 2022 | View | STIPULATION 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) |
573 | Jan 24, 2022 | Request | PAPERLESS 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) |
574 | Jan 26, 2022 | Request | MOTION 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) |
575 | Jan 28, 2022 | Request | NOTICE 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) |
576 | Jan 31, 2022 | Request | PAPERLESS 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) |
577 | Jan 31, 2022 | Request | PAPERLESS 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) |
578 | Feb 4, 2022 | Request | NOTICE to Substitute Attorney - Notice of Withdrawal of Rucha Desai (Romero, Marlynda) (Entered: 02/04/2022) |
579 | Feb 4, 2022 | View | RESPONSE 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) |
580 | Feb 4, 2022 | Request | RESPONSE 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) |
581 | Feb 7, 2022 | Request | QC 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) |
582 | Feb 7, 2022 | Request | NOTICE 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) |
583 | Feb 8, 2022 | Request | MOTION 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) |
584 | Feb 9, 2022 | Request | PAPERLESS 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) |
585 | Feb 9, 2022 | Request | MOTION 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) |
586 | Feb 10, 2022 | Request | QC 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) |
587 | Feb 11, 2022 | Request | RESPONSE 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) |
588 | Feb 15, 2022 | Request | CORRECTED 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) |
589 | Feb 16, 2022 | Request | ORDER 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) |
590 | Feb 16, 2022 | View | THIRD 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) |
591 | Feb 16, 2022 | Request | Redline to 590 Third Amended Consolidated Complaint. Part 1 of 2. (bmhs, Deputy Clerk) (Entered: 02/16/2022) |
592 | Feb 16, 2022 | Request | Redline to 590 Third Amended Consolidated Complaint. Part 2 of 2. (bmhs, Deputy Clerk) (Entered: 02/16/2022) |
593 | Feb 16, 2022 | View | NOTICE 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) |
594 | Feb 16, 2022 | View | NOTICE 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) |
595 | Feb 16, 2022 | View | NOTICE 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) |
596 | Feb 16, 2022 | View | NOTICE 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) |
597 | Feb 16, 2022 | View | NOTICE 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) |
598 | Feb 16, 2022 | View | NOTICE 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) |
599 | Feb 16, 2022 | View | NOTICE 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) |
600 | Feb 17, 2022 | Request | PAPERLESS 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) |
601 | Feb 17, 2022 | Request | Summons 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) |
602 | Feb 17, 2022 | Request | REDACTED 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) |
603 | Feb 18, 2022 | View | REDACTED 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) |
604 | Feb 18, 2022 | Request | Summons Reissued as to O.K. Foods, Inc. (bmhs, Deputy Clerk) (Entered: 02/18/2022) |
605 | Feb 23, 2022 | Request | NOTICE of Appearance by James M Burns on behalf of Amick Farms, LLC (Burns, James) (Entered: 02/23/2022) |
606 | Feb 23, 2022 | Request | NOTICE by Amick Farms, LLC of Withdrawal of Appearance of Terri Reiskin (Burns, James) (Entered: 02/23/2022) |
607 | Feb 25, 2022 | Request | (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) |
608 | Feb 25, 2022 | Request | SUMMONS 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) |
609 | Feb 25, 2022 | Request | SUMMONS 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) |
610 | Feb 25, 2022 | Request | SUMMONS 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) |
611 | Feb 25, 2022 | Request | SUMMONS 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) |
612 | Feb 25, 2022 | Request | SUMMONS 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) |
613 | Feb 28, 2022 | Request | QC 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) |
614 | Mar 2, 2022 | Request | STIPULATION 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) |
615 | Mar 3, 2022 | Request | PAPERLESS 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) |
616 | Mar 11, 2022 | Request | MOTION 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) |
617 | Mar 16, 2022 | Request | STIPULATION 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) |
618 | Mar 21, 2022 | Request | PAPERLESS 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) |
619 | Mar 25, 2022 | Request | SUMMONS 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) |
620 | Mar 28, 2022 | Request | ORDER 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) |
621 | Mar 29, 2022 | Request | STIPULATION 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) |
622 | Mar 30, 2022 | Request | PAPERLESS 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) |
623 | Apr 13, 2022 | Request | MOTION 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) |
624 | Apr 13, 2022 | Request | MOTION 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) |
625 | Apr 13, 2022 | Request | NOTICE of Appearance by Katherine Monks on behalf of Foster Poultry Farms (Monks, Katherine) (Entered: 04/13/2022) |
626 | Apr 13, 2022 | Request | NOTICE of Appearance by Carmine Ralph Zarlenga on behalf of Foster Poultry Farms (Zarlenga, Carmine) (Entered: 04/13/2022) |
627 | Apr 13, 2022 | Request | MOTION 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) |
628 | Apr 18, 2022 | View | STIPULATION (Joint Stipulation and Proposed Order Amending Scheduling Order No. 2) by Cargill Meat Solutions Corporation(McGhee, Davida) (Entered: 04/18/2022) |
629 | Apr 18, 2022 | Request | PAPERLESS 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) |
630 | Apr 18, 2022 | Request | MOTION 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) |
631 | Apr 18, 2022 | View | MOTION 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) |
632 | Apr 18, 2022 | View | MOTION 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) |
633 | Apr 18, 2022 | Request | -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) |
634 | Apr 18, 2022 | Request | MOTION 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) |
635 | Apr 18, 2022 | Request | MOTION 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) |
636 | Apr 18, 2022 | Request | -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) |
637 | Apr 18, 2022 | Request | MOTION 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) |
638 | Apr 18, 2022 | Request | MOTION 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) |
639 | Apr 18, 2022 | Request | MOTION 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) |
640 | Apr 19, 2022 | Request | PAPERLESS 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) |
641 | Apr 19, 2022 | Request | QC 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) |
642 | Apr 21, 2022 | Request | MOTION 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) |
643 | Apr 26, 2022 | Request | PAPERLESS 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) |
644 | Apr 29, 2022 | Request | NOTICE of Change of Address by Michelle McGeogh (McGeogh, Michelle) (Entered: 04/29/2022) |
645 | May 2, 2022 | Request | MOTION to Withdraw as Counsel for Plaintiff Emily Earnest by Emily Earnest (Attachments: # 1 Text of Proposed Order)(Harlan, Eric) (Entered: 05/02/2022) |
646 | May 2, 2022 | Request | STIPULATION (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) |
647 | May 3, 2022 | Request | PAPERLESS 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) |
648 | May 3, 2022 | Request | PAPERLESS 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) |
649 | May 11, 2022 | Request | CORRECTED 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) |
650 | May 11, 2022 | Request | CORRECTED 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) |
651 | May 12, 2022 | Request | PAPERLESS 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) |
652 | May 16, 2022 | Request | NOTICE by Simmons Foods, Inc. Compliance with 28 USC 1715 (Attachments: # 1 Exhibit Notice to Federal and State Officials)(Silverman, Cary) (Entered: 05/16/2022) |
653 | May 18, 2022 | Request | RESPONSE 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) |
654 | May 18, 2022 | Request | RESPONSE 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) |
655 | May 18, 2022 | Request | RESPONSE 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) |
656 | May 18, 2022 |