Case details

Court: cand
Docket #: 5:14-cv-03953
Case Name: Monterey Bay Military Housing, LLC et al v. Pinnacle Monterey LLC et al
PACER case #: 280380
Date filed: 2014-09-02
Date terminated: 2016-03-08
Date of last filing: 2014-11-05
Assigned to: Hon. Beth Labson Freeman
Referred to: Magistrate Judge Howard R. Lloyd
Case Cause: 28:1441 Petition for Removal- Racketeering (RICO) Act
Nature of Suit: 470 Racketeer/Corrupt Organization
Jury Demand: Both
Jurisdiction: Federal Question

Parties

Represented Party Attorney & Contact Info
Monterey Bay Military Housing, LLC
Plaintiff
Daniel G. Hildebrand
Greenberg Traurig, LLP 77 West Wacker Drive Suite 3100 Chicago, IL 60601 312-456-8400 Fax: 312-456-8435 Email: hildebrandd@gtlaw.com
LEAD ATTORNEY PRO HAC VICE

Marc Howard Cohen
Kirkland & Ellis LLP 3330 Hillview Avenue Palo Alto, CA 94304 650-859-7052 Fax: 650-859-7500 Email: marc.cohen@kirkland.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Ronald S. Granberg
Granberg Law Office 134 Central Avenue Salinas, CA 93901 831-422-6565 Fax: 831-422-5550
TERMINATED: 05/08/2015 LEAD ATTORNEY ATTORNEY TO BE NOTICED

Daniel C. Moore
300 North Lasalle St. Chicago, IL 60654 312-862-7046 Email: dmoore@kirkland.com
TERMINATED: 11/11/2014 PRO HAC VICE ATTORNEY TO BE NOTICED

Donna Marie Welch
Kirkland Ellis LLP 300 N. LaSalle Chicago, IL 60654 (312)862-2000 Fax: (312)862-2200 Email: dwelch@kirkland.com
PRO HAC VICE ATTORNEY TO BE NOTICED

Jeffrey L. Willian
300 North LaSalle Kirkland and Ellis LLP Chicago, IL 60654 312-862-2457 Email: jeffrey.willian@kirkland.com
PRO HAC VICE ATTORNEY TO BE NOTICED

Jessica Jane Bluebond-Langner
Kirkland and Ellis 300 N. LaSalle Chicago, IL 60654 312-862-2771 Fax: 312-862-2200 Email: jessica.bluebond-langner@kirkland.com
PRO HAC VICE ATTORNEY TO BE NOTICED

Yates McLaughlin French
Kirkland and Ellis 300 N. LaSalle Chicago, IL 60654 312-862-7055 Fax: 312-862-2200 Email: yfrench@kirkland.com
PRO HAC VICE ATTORNEY TO BE NOTICED

Clark Pinnacle Monterey Bay LLC
Plaintiff
Daniel G. Hildebrand
(See above for address)
LEAD ATTORNEY PRO HAC VICE

Donna Marie Welch
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Jeffrey L. Willian
300 North LaSalle Kirkland and Ellis LLP Chicago, IL 60654 312-862-2000 Email: jeffrey.willian@kirkland.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Marc Howard Cohen
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Ronald S. Granberg
(See above for address)
TERMINATED: 05/08/2015 LEAD ATTORNEY ATTORNEY TO BE NOTICED

Jessica Jane Bluebond-Langner
(See above for address)
ATTORNEY TO BE NOTICED

Yates McLaughlin French
(See above for address)
ATTORNEY TO BE NOTICED

Clark Monterey Presidio LLC
Plaintiff
Daniel G. Hildebrand
(See above for address)
LEAD ATTORNEY PRO HAC VICE

Donna Marie Welch
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Jeffrey L. Willian
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Marc Howard Cohen
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Ronald S. Granberg
(See above for address)
TERMINATED: 05/08/2015 LEAD ATTORNEY ATTORNEY TO BE NOTICED

Jessica Jane Bluebond-Langner
(See above for address)
ATTORNEY TO BE NOTICED

Yates McLaughlin French
(See above for address)
ATTORNEY TO BE NOTICED

California Military Communities LLC
Plaintiff
Daniel G. Hildebrand
(See above for address)
LEAD ATTORNEY PRO HAC VICE

Donna Marie Welch
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Jeffrey L. Willian
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Marc Howard Cohen
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Ronald S. Granberg
(See above for address)
TERMINATED: 05/08/2015 LEAD ATTORNEY ATTORNEY TO BE NOTICED

Jessica Jane Bluebond-Langner
(See above for address)
ATTORNEY TO BE NOTICED

Yates McLaughlin French
(See above for address)
ATTORNEY TO BE NOTICED

Clark Pinnacle California Military Communities LLC
Plaintiff
Daniel G. Hildebrand
(See above for address)
LEAD ATTORNEY PRO HAC VICE

Donna Marie Welch
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Jeffrey L. Willian
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Marc Howard Cohen
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Ronald S. Granberg
(See above for address)
TERMINATED: 05/15/2015 LEAD ATTORNEY ATTORNEY TO BE NOTICED

Jessica Jane Bluebond-Langner
(See above for address)
ATTORNEY TO BE NOTICED

Yates McLaughlin French
(See above for address)
ATTORNEY TO BE NOTICED

Clark Irwin, LLC
Plaintiff
Daniel G. Hildebrand
(See above for address)
LEAD ATTORNEY PRO HAC VICE

Donna Marie Welch
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Jeffrey L. Willian
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Marc Howard Cohen
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Ronald S. Granberg
(See above for address)
TERMINATED: 05/08/2015 LEAD ATTORNEY ATTORNEY TO BE NOTICED

Jessica Jane Bluebond-Langner
(See above for address)
ATTORNEY TO BE NOTICED

Yates McLaughlin French
(See above for address)
ATTORNEY TO BE NOTICED

Pinnacle Monterey LLC
Defendant
Thomas Edward Dutton
Greenberg Traurig, LLP 77 West Wacker Drive Suite 3100 Chicago, IL 60601 312-456-8400 Fax: 312-456-8435 Email: duttont@gtlaw.com
LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

William J. Goines
Greenberg Traurig, LLP 1900 University Avenue 5th Floor East Palo Alto, CA 94303 650-328--8500 Fax: 650-328-8508 Email: goinesw@gtlaw.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Alice Y Chu
Greenberg Traurig 1900 University Avenue 5th Floor East Palo Alto, CA 94303 650-289-7876 Email: chua@gtlaw.com
ATTORNEY TO BE NOTICED

Amanda D. Donson
Greenberg Traurig, LLP 1900 University Avenue 5th Floor East Palo Alto, CA 94303 650-713-9372 Email: donsona@gtlaw.com
ATTORNEY TO BE NOTICED

Andrew Lee Mathews
American Management Services 2801 Alaskan Way Suite 310 Seattle, WA 98121 206-805-2014 Fax: 206-805-2015 Email: amathews@ams-ms.com
PRO HAC VICE ATTORNEY TO BE NOTICED

Cindy Hamilton
Greenberg Traurig, LLP 1900 University Avenue 5th Floor East Palo Alto, CA 94303 650-289-7859 Fax: 650-462-7859 Email: hamiltonc@gtlaw.com
ATTORNEY TO BE NOTICED

Daniel G. Hildebrand
(See above for address)
PRO HAC VICE ATTORNEY TO BE NOTICED

Ian David Burkow
Greenberg Traurig, LLP 77 West Wacker Drive Suite 3100 Chicago, IL 60601 312-456-8400 Fax: 312-456-8435 Email: burkowi@gtlaw.com
PRO HAC VICE ATTORNEY TO BE NOTICED

Jason B. Elster
77 West Wacker Drive Ste. 3100 Chicago, IL 60601 312-456-8400 Email: elsterj@gtlaw.com
PRO HAC VICE ATTORNEY TO BE NOTICED

Lindsay Erin Hutner
Greenberg Traurig, LLP Four Embarcadero Center Suite 3000 San Francisco, CA 94111 415-655-1300 Fax: 415-707-2010 Email: hutnerl@gtlaw.com
ATTORNEY TO BE NOTICED

Pinnacle Irwin LLC
Defendant
Thomas Edward Dutton
(See above for address)
LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

William J. Goines
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Alice Y Chu
(See above for address)
ATTORNEY TO BE NOTICED

Amanda D. Donson
(See above for address)
ATTORNEY TO BE NOTICED

Andrew Lee Mathews
(See above for address)
PRO HAC VICE ATTORNEY TO BE NOTICED

Cindy Hamilton
(See above for address)
ATTORNEY TO BE NOTICED

Daniel G. Hildebrand
(See above for address)
PRO HAC VICE ATTORNEY TO BE NOTICED

Ian David Burkow
(See above for address)
PRO HAC VICE ATTORNEY TO BE NOTICED

Jason B. Elster
(See above for address)
PRO HAC VICE ATTORNEY TO BE NOTICED

Lindsay Erin Hutner
(See above for address)
ATTORNEY TO BE NOTICED

American Management Services California Inc.
Defendant
Thomas Edward Dutton
(See above for address)
LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

William J. Goines
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Alice Y Chu
(See above for address)
ATTORNEY TO BE NOTICED

Amanda D. Donson
(See above for address)
ATTORNEY TO BE NOTICED

Andrew Lee Mathews
(See above for address)
PRO HAC VICE ATTORNEY TO BE NOTICED

Cindy Hamilton
(See above for address)
ATTORNEY TO BE NOTICED

Daniel G. Hildebrand
(See above for address)
PRO HAC VICE ATTORNEY TO BE NOTICED

Ian David Burkow
(See above for address)
PRO HAC VICE ATTORNEY TO BE NOTICED

Lindsay Erin Hutner
(See above for address)
ATTORNEY TO BE NOTICED

American Management Services LLC d/b/a Pinnacle
Defendant
Thomas Edward Dutton
(See above for address)
LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

William J. Goines
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Alice Y Chu
(See above for address)
ATTORNEY TO BE NOTICED

Amanda D. Donson
(See above for address)
ATTORNEY TO BE NOTICED

Andrew Lee Mathews
(See above for address)
PRO HAC VICE ATTORNEY TO BE NOTICED

Cindy Hamilton
(See above for address)
ATTORNEY TO BE NOTICED

Daniel G. Hildebrand
(See above for address)
PRO HAC VICE ATTORNEY TO BE NOTICED

Ian David Burkow
(See above for address)
PRO HAC VICE ATTORNEY TO BE NOTICED

Jason B. Elster
(See above for address)
PRO HAC VICE ATTORNEY TO BE NOTICED

Lindsay Erin Hutner
(See above for address)
ATTORNEY TO BE NOTICED

Goodman Real Estate, Inc.
Defendant
Karen P. Kimmey
Farella Braun & Martel LLP 235 Montgomery Street 17th Floor San Francisco, CA 94104 415-954-4400 Fax: 415-954-4480 Email: kkimmey@fbm.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Christoffer Lee
Farella Braun Martel LLP 235 Montgomery Street San Francisco, CA 94104 415-954-4954 Fax: 415-954-4480 Email: clee@fbm.com
ATTORNEY TO BE NOTICED

Douglas R. Young
Farella Braun & Martel LLP 235 Montgomery Street 17th Floor San Francisco, CA 94104 415-954-4410 Fax: 415-954-4480 Email: dyoung@fbm.com
ATTORNEY TO BE NOTICED

Janice W. Reicher
Farella Braun and Martel LLP 235 Montgomery Street 17th Floor San Francisco, CA 94104 (415) 954-4400 Fax: (415) 954-4480 Email: jreicher@fbm.com
ATTORNEY TO BE NOTICED

Goodman Financial Services, Inc.
Defendant
Stanley Harrelson
Defendant
Thomas Edward Dutton
(See above for address)
LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

William J. Goines
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Alice Y Chu
(See above for address)
ATTORNEY TO BE NOTICED

Amanda D. Donson
(See above for address)
ATTORNEY TO BE NOTICED

Andrew Lee Mathews
(See above for address)
PRO HAC VICE ATTORNEY TO BE NOTICED

Cindy Hamilton
(See above for address)
ATTORNEY TO BE NOTICED

Daniel G. Hildebrand
(See above for address)
PRO HAC VICE ATTORNEY TO BE NOTICED

Ian David Burkow
(See above for address)
PRO HAC VICE ATTORNEY TO BE NOTICED

Jason B. Elster
(See above for address)
PRO HAC VICE ATTORNEY TO BE NOTICED

Lindsay Erin Hutner
(See above for address)
ATTORNEY TO BE NOTICED

John Goodman
Defendant
Karen P. Kimmey
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Christoffer Lee
(See above for address)
ATTORNEY TO BE NOTICED

Douglas R. Young
(See above for address)
ATTORNEY TO BE NOTICED

Janice W. Reicher
(See above for address)
ATTORNEY TO BE NOTICED

Joni Calloway
Movant
c/o Berliner Cohen 10 Almaden Boulevard, Suite 1100 San Jose, CA 95113-2233 (408) 286-5800
Kara L. Arguello
Berliner Cohen Ten Almaden Blvd. 11th Floor San Jose, CA 95113 408-286-5800 Fax: 408-998-5388 Email: kara.arguello@berliner.com
(Inactive) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Non-Party Hunt Companies, Inc.
Miscellaneous
Ryan James Larsen
Katten Muchin Rosenman, LLP 2029 Century Park East Suite 2600 Los Angeles, CA 90067 310-788-4400 Email: ryan.larsen@kattenlaw.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Pinnacle Monterey LLC
Counter-claimant
Thomas Edward Dutton
(See above for address)
LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

William J. Goines
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Alice Y Chu
(See above for address)
ATTORNEY TO BE NOTICED

Amanda D. Donson
(See above for address)
ATTORNEY TO BE NOTICED

Andrew Lee Mathews
(See above for address)
PRO HAC VICE ATTORNEY TO BE NOTICED

Cindy Hamilton
(See above for address)
ATTORNEY TO BE NOTICED

Daniel G. Hildebrand
(See above for address)
PRO HAC VICE ATTORNEY TO BE NOTICED

Ian David Burkow
(See above for address)
PRO HAC VICE ATTORNEY TO BE NOTICED

Jason B. Elster
(See above for address)
PRO HAC VICE ATTORNEY TO BE NOTICED

Lindsay Erin Hutner
(See above for address)
ATTORNEY TO BE NOTICED

American Management Services California Inc.
Counter-claimant
Daniel G. Hildebrand
(See above for address)
LEAD ATTORNEY PRO HAC VICE

Thomas Edward Dutton
(See above for address)
LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

William J. Goines
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Alice Y Chu
(See above for address)
ATTORNEY TO BE NOTICED

Amanda D. Donson
(See above for address)
ATTORNEY TO BE NOTICED

Andrew Lee Mathews
(See above for address)
PRO HAC VICE ATTORNEY TO BE NOTICED

Cindy Hamilton
(See above for address)
ATTORNEY TO BE NOTICED

Ian David Burkow
(See above for address)
PRO HAC VICE ATTORNEY TO BE NOTICED

Lindsay Erin Hutner
(See above for address)
ATTORNEY TO BE NOTICED

Pinnacle Irwin LLC
Counter-claimant
Thomas Edward Dutton
(See above for address)
LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

William J. Goines
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Alice Y Chu
(See above for address)
ATTORNEY TO BE NOTICED

Amanda D. Donson
(See above for address)
ATTORNEY TO BE NOTICED

Andrew Lee Mathews
(See above for address)
PRO HAC VICE ATTORNEY TO BE NOTICED

Cindy Hamilton
(See above for address)
ATTORNEY TO BE NOTICED

Daniel G. Hildebrand
(See above for address)
PRO HAC VICE ATTORNEY TO BE NOTICED

Ian David Burkow
(See above for address)
PRO HAC VICE ATTORNEY TO BE NOTICED

Jason B. Elster
(See above for address)
PRO HAC VICE ATTORNEY TO BE NOTICED

Lindsay Erin Hutner
(See above for address)
ATTORNEY TO BE NOTICED

American Management Services LLC d/b/a Pinnacle
Counter-claimant
Thomas Edward Dutton
(See above for address)
LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

William J. Goines
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Alice Y Chu
(See above for address)
ATTORNEY TO BE NOTICED

Amanda D. Donson
(See above for address)
ATTORNEY TO BE NOTICED

Andrew Lee Mathews
(See above for address)
PRO HAC VICE ATTORNEY TO BE NOTICED

Cindy Hamilton
(See above for address)
ATTORNEY TO BE NOTICED

Daniel G. Hildebrand
(See above for address)
PRO HAC VICE ATTORNEY TO BE NOTICED

Ian David Burkow
(See above for address)
PRO HAC VICE ATTORNEY TO BE NOTICED

Jason B. Elster
(See above for address)
PRO HAC VICE ATTORNEY TO BE NOTICED

Lindsay Erin Hutner
(See above for address)
ATTORNEY TO BE NOTICED

Stanley Harrelson
Counter-claimant
Andrew Lee Mathews
(See above for address)
LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

Daniel G. Hildebrand
(See above for address)
LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

Ian David Burkow
(See above for address)
LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

Thomas Edward Dutton
(See above for address)
LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

William J. Goines
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Alice Y Chu
(See above for address)
ATTORNEY TO BE NOTICED

Amanda D. Donson
(See above for address)
ATTORNEY TO BE NOTICED

Cindy Hamilton
(See above for address)
ATTORNEY TO BE NOTICED

Jason B. Elster
(See above for address)
PRO HAC VICE ATTORNEY TO BE NOTICED

Lindsay Erin Hutner
(See above for address)
ATTORNEY TO BE NOTICED

California Military Communities LLC
Counter-defendant
Jeffrey L. Willian
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Ronald S. Granberg
(See above for address)
TERMINATED: 05/08/2015 LEAD ATTORNEY ATTORNEY TO BE NOTICED

Jessica Jane Bluebond-Langner
(See above for address)
ATTORNEY TO BE NOTICED

Marc Howard Cohen
(See above for address)
ATTORNEY TO BE NOTICED

Yates McLaughlin French
(See above for address)
ATTORNEY TO BE NOTICED

Monterey Bay Military Housing, LLC
Counter-defendant
Ronald S. Granberg
(See above for address)
TERMINATED: 05/08/2015 LEAD ATTORNEY ATTORNEY TO BE NOTICED

Daniel C. Moore
(See above for address)
TERMINATED: 11/11/2014 PRO HAC VICE ATTORNEY TO BE NOTICED

Donna Marie Welch
(See above for address)
PRO HAC VICE ATTORNEY TO BE NOTICED

Jeffrey L. Willian
(See above for address)
PRO HAC VICE ATTORNEY TO BE NOTICED

Jessica Jane Bluebond-Langner
(See above for address)
PRO HAC VICE ATTORNEY TO BE NOTICED

Marc Howard Cohen
(See above for address)
ATTORNEY TO BE NOTICED

Yates McLaughlin French
(See above for address)
PRO HAC VICE ATTORNEY TO BE NOTICED

Pinnacle Monterey LLC
Counter-claimant
Thomas Edward Dutton
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

William J. Goines
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Alice Y Chu
(See above for address)
ATTORNEY TO BE NOTICED

Amanda D. Donson
(See above for address)
ATTORNEY TO BE NOTICED

Andrew Lee Mathews
(See above for address)
ATTORNEY TO BE NOTICED

Cindy Hamilton
(See above for address)
ATTORNEY TO BE NOTICED

Daniel G. Hildebrand
(See above for address)
ATTORNEY TO BE NOTICED

Ian David Burkow
(See above for address)
ATTORNEY TO BE NOTICED

Jason B. Elster
(See above for address)
PRO HAC VICE ATTORNEY TO BE NOTICED

Lindsay Erin Hutner
(See above for address)
ATTORNEY TO BE NOTICED

American Management Services LLC d/b/a Pinnacle
Counter-claimant
Thomas Edward Dutton
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

William J. Goines
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Alice Y Chu
(See above for address)
ATTORNEY TO BE NOTICED

Amanda D. Donson
(See above for address)
ATTORNEY TO BE NOTICED

Andrew Lee Mathews
(See above for address)
ATTORNEY TO BE NOTICED

Cindy Hamilton
(See above for address)
ATTORNEY TO BE NOTICED

Daniel G. Hildebrand
(See above for address)
ATTORNEY TO BE NOTICED

Ian David Burkow
(See above for address)
ATTORNEY TO BE NOTICED

Jason B. Elster
(See above for address)
PRO HAC VICE ATTORNEY TO BE NOTICED

Lindsay Erin Hutner
(See above for address)
ATTORNEY TO BE NOTICED

American Management Services California Inc.
Counter-claimant
Daniel G. Hildebrand
(See above for address)
LEAD ATTORNEY

Thomas Edward Dutton
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

William J. Goines
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Alice Y Chu
(See above for address)
ATTORNEY TO BE NOTICED

Amanda D. Donson
(See above for address)
ATTORNEY TO BE NOTICED

Andrew Lee Mathews
(See above for address)
ATTORNEY TO BE NOTICED

Cindy Hamilton
(See above for address)
ATTORNEY TO BE NOTICED

Ian David Burkow
(See above for address)
ATTORNEY TO BE NOTICED

Lindsay Erin Hutner
(See above for address)
ATTORNEY TO BE NOTICED

Stanley Harrelson
Counter-claimant
Thomas Edward Dutton
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

William J. Goines
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Alice Y Chu
(See above for address)
ATTORNEY TO BE NOTICED

Amanda D. Donson
(See above for address)
ATTORNEY TO BE NOTICED

Andrew Lee Mathews
(See above for address)
ATTORNEY TO BE NOTICED

Cindy Hamilton
(See above for address)
ATTORNEY TO BE NOTICED

Daniel G. Hildebrand
(See above for address)
ATTORNEY TO BE NOTICED

Ian David Burkow
(See above for address)
ATTORNEY TO BE NOTICED

Jason B. Elster
(See above for address)
PRO HAC VICE ATTORNEY TO BE NOTICED

Lindsay Erin Hutner
(See above for address)
ATTORNEY TO BE NOTICED

Pinnacle Irwin LLC
Counter-claimant
Thomas Edward Dutton
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

William J. Goines
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Alice Y Chu
(See above for address)
ATTORNEY TO BE NOTICED

Amanda D. Donson
(See above for address)
ATTORNEY TO BE NOTICED

Andrew Lee Mathews
(See above for address)
ATTORNEY TO BE NOTICED

Cindy Hamilton
(See above for address)
ATTORNEY TO BE NOTICED

Daniel G. Hildebrand
(See above for address)
ATTORNEY TO BE NOTICED

Ian David Burkow
(See above for address)
ATTORNEY TO BE NOTICED

Jason B. Elster
(See above for address)
PRO HAC VICE ATTORNEY TO BE NOTICED

Lindsay Erin Hutner
(See above for address)
ATTORNEY TO BE NOTICED

California Military Communities LLC
Counter-defendant
Jeffrey L. Willian
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Ronald S. Granberg
(See above for address)
TERMINATED: 05/08/2015 LEAD ATTORNEY ATTORNEY TO BE NOTICED

Jessica Jane Bluebond-Langner
(See above for address)
ATTORNEY TO BE NOTICED

Marc Howard Cohen
(See above for address)
ATTORNEY TO BE NOTICED

Yates McLaughlin French
(See above for address)
ATTORNEY TO BE NOTICED

Monterey Bay Military Housing, LLC
Counter-defendant
Ronald S. Granberg
(See above for address)
TERMINATED: 05/08/2015 LEAD ATTORNEY ATTORNEY TO BE NOTICED

Daniel C. Moore
(See above for address)
TERMINATED: 11/11/2014 ATTORNEY TO BE NOTICED

Donna Marie Welch
(See above for address)
ATTORNEY TO BE NOTICED

Jeffrey L. Willian
(See above for address)
ATTORNEY TO BE NOTICED

Jessica Jane Bluebond-Langner
(See above for address)
ATTORNEY TO BE NOTICED

Marc Howard Cohen
(See above for address)
ATTORNEY TO BE NOTICED

Yates McLaughlin French
(See above for address)
ATTORNEY TO BE NOTICED

Documents

Date Filed Document # Attachment # Short Description Long Description Upload date SHA1 hash
2014-09-02 1 0 Notice of Removal NOTICE OF REMOVAL from Monterey. Their case number is M112710. (Filing fee $400 receipt number 0971-8886223). Filed byPinnacle Monterey LLC, American Management Services California Inc., Pinnacle Irwin LLC, American Management Services LLC d/b/a Pinnacle, Stanley Harrelson. (Attachments: # 1 Exhibit A, Part 1, # 2 Exhibit A, Part 2, # 3 Exhibit B, Part 1, # 4 Exhibit B, Part 2, # 5 Exhibit B, Part 3, # 6 Exhibit C, # 7 Exhibit D, # 8 Exhibit E, # 9 Exhibit F, # 10 Exhibit G, # 11 Exhibit H, # 12 Exhibit I, # 13 Exhibit J, # 14 Exhibit K, Part 1, # 15 Exhibit K, Part 2, # 16 Exhibit L, Part 1, # 17 Exhibit L, Part 2, # 18 Exhibit M, Part 1, # 19 Exhibit M, Part 2, # 20 Exhibit M, Part 3, # 21 Exhibit M, Part 4, # 22 Exhibit N, # 23 Exhibit O, Part 1, # 24 Exhibit O, Part 2, # 25 Exhibit P, Part 1, # 26 Exhibit P, Part 2, # 27 Exhibit P, Part 3, # 28 Exhibit P, Part 4, # 29 Civil Cover Sheet)(Goines, William) (Filed on 9/2/2014) (Entered: 09/02/2014) 2014-11-10 11:08:03 0f6413781fc97d511a4b411cb40c5250dae3229f
1 1 Exhibit A, Part 1 2014-11-10 11:20:00 c7ae54f9f6e5c39313a475039f9a4d097a3eea62
1 2 Exhibit A, Part 2 2014-11-10 11:20:37 4e56478c7be14519766625a2879b68b3b05a1b25
1 3 Exhibit B, Part 1 2014-11-10 11:20:03 5dec6a7de99a7ac14cb699399c2e9b58f0f6856a
1 4 Exhibit B, Part 2
1 5 Exhibit B, Part 3
1 6 Exhibit C 2014-11-10 11:23:40 0a527dae347bed581ea2dcc65566cd5f48540b4a
1 7 Exhibit D
1 8 Exhibit E
1 9 Exhibit F
1 10 Exhibit G
1 11 Exhibit H
1 12 Exhibit I
1 13 Exhibit J
1 14 Exhibit K, Part 1 2014-11-10 11:21:42 2613659304e0102e4aceeea5ba13503a848903a8
1 15 Exhibit K, Part 2
1 16 Exhibit L, Part 1
1 17 Exhibit L, Part 2
1 18 Exhibit M, Part 1
1 19 Exhibit M, Part 2
1 20 Exhibit M, Part 3
1 21 Exhibit M, Part 4
1 22 Exhibit N
1 23 Exhibit O, Part 1
1 24 Exhibit O, Part 2
1 25 Exhibit P, Part 1
1 26 Exhibit P, Part 2
1 27 Exhibit P, Part 3
1 28 Exhibit P, Part 4
1 29 Civil Cover Sheet
2014-09-02 2 0 Certificate of Interested Entities Certificate of Interested Entities by American Management Services California Inc., American Management Services LLC d/b/a Pinnacle, Stanley Harrelson, Pinnacle Irwin LLC, Pinnacle Monterey LLC (Goines, William) (Filed on 9/2/2014) (Entered: 09/02/2014)
2014-09-02 3 0 Statement Statement Defendants' Disclosure Statement Pursuant to Federal Rules of Civil Procedure 7.1 by American Management Services California Inc., American Management Services LLC d/b/a Pinnacle, Stanley Harrelson, Pinnacle Irwin LLC, Pinnacle Monterey LLC. (Goines, William) (Filed on 9/2/2014) (Entered: 09/02/2014)
2014-09-02 4 0 Joinder Joinder re 1 Notice of Removal,,,, [in Notice of Removal of Action Under 28 U.S.C. Section 1441(a) (Federal Question) by John Goodman, Goodman Real Estate, Inc.. (Kimmey, Karen) (Filed on 9/2/2014) (Entered: 09/02/2014)
2014-09-02 5 0 Certificate of Service CERTIFICATE OF SERVICE by American Management Services California Inc., American Management Services LLC d/b/a Pinnacle, Stanley Harrelson, Pinnacle Irwin LLC, Pinnacle Monterey LLC re 3 Statement, 2 Certificate of Interested Entities, 1 Notice of Removal,,,, (Goines, William) (Filed on 9/2/2014) (Entered: 09/02/2014)
2014-09-02 6 0 Certificate of Interested Entities Certificate of Interested Entities by John Goodman, Goodman Real Estate, Inc. (Kimmey, Karen) (Filed on 9/2/2014) (Entered: 09/02/2014)
2014-09-02 7 0 Case Assigned by Intake Case assigned to Magistrate Judge Howard R. Lloyd. Counsel for plaintiff or the removing party is responsible for serving the Complaint or Notice of Removal, Summons and the assigned judge's standing orders and all other new case documents upon the opposing parties. For information, visit E-Filing A New Civil Case at http://cand.uscourts.gov/ecf/caseopening.Standing orders can be downloaded from the court's web page at www.cand.uscourts.gov/judges. Upon receipt, the summons will be issued and returned electronically. Counsel is required to send chambers a copy of the initiating documents pursuant to L.R. 5-1(e)(7). A scheduling order will be sent by Notice of Electronic Filing (NEF) within two business days. (cfeS, COURT STAFF) (Filed on 9/2/2014) (Entered: 09/02/2014)
2014-09-02 8 0 Certificate of Service CERTIFICATE OF SERVICE by American Management Services California Inc., American Management Services LLC d/b/a Pinnacle, Stanley Harrelson, Pinnacle Irwin LLC, Pinnacle Monterey LLC (Goines, William) (Filed on 9/2/2014) (Entered: 09/02/2014)
2014-09-02 9 0 Initial Case Management Scheduling Order with ADR Deadlines Initial Case Management Scheduling Order with ADR Deadlines: Case Management Statement due by 1/13/2015. Case Management Conference set for 1/20/2015 01:30 PM in Courtroom 2, 5th Floor, San Jose. (dhmS, COURT STAFF) (Filed on 9/2/2014) (Entered: 09/03/2014)
2014-09-04 10 0 Certificate of Service CERTIFICATE OF SERVICE by American Management Services California Inc., American Management Services LLC d/b/a Pinnacle, Stanley Harrelson, Pinnacle Irwin LLC, Pinnacle Monterey LLC re Order Setting Initial Case Management Conference and ADR Deadlines, Brochure-Consenting to a Magistrate Judge's Jurisdiction (Goines, William) (Filed on 9/4/2014) Modified text on 9/5/2014 (dhmS, COURT STAFF). (Entered: 09/04/2014)
2014-09-09 11 0 Answer to Complaint (Notice of Removal) DEFENDANTS JOHN GOODMAN AND GOODMAN REAL ESTATE, INC. ANSWER to Complaint (Notice of Removal) FOURTH AMENDED COMPLAINT byJohn Goodman, Goodman Real Estate, Inc.. (Kimmey, Karen) (Filed on 9/9/2014) (Entered: 09/09/2014)
2014-09-09 12 0 Answer to Amended Complaint Answer to Amended Complaint (Fourth), COUNTERCLAIM against California Military Communities LLC, Monterey Bay Military Housing, LLC byPinnacle Monterey LLC, American Management Services California Inc., Pinnacle Irwin LLC, American Management Services LLC d/b/a Pinnacle, Stanley Harrelson. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4, # 5 Exhibit 5, # 6 Exhibit 6, # 7 Exhibit 7, # 8 Exhibit 8, # 9 Exhibit 9)(Goines, William) (Filed on 9/9/2014) (Entered: 09/09/2014)
2014-09-09 13 0 Certificate of Service CERTIFICATE OF SERVICE by American Management Services California Inc., American Management Services LLC d/b/a Pinnacle, Stanley Harrelson, Pinnacle Irwin LLC, Pinnacle Monterey LLC re 12 Answer to Fourth Amended Complaint and Counterclaim (Goines, William) (Filed on 9/9/2014) Modified on 9/10/2014 linking entry to document #12 (dhmS, COURT STAFF). (Entered: 09/09/2014)
2014-09-09 14 0 Certificate of Service CERTIFICATE OF SERVICE by John Goodman, Goodman Real Estate, Inc. re 11 Answer to Complaint (Notice of Removal) (Kimmey, Karen) (Filed on 9/9/2014) (Entered: 09/09/2014)
2014-09-10 15 0 Consent/Declination to Proceed Before a US Magistrate Judge CONSENT/DECLINATION to Proceed Before a US Magistrate Judge by American Management Services California Inc., American Management Services LLC d/b/a Pinnacle, Stanley Harrelson, Pinnacle Irwin LLC, Pinnacle Monterey LLC.. (Goines, William) (Filed on 9/10/2014) (Entered: 09/10/2014)
2014-09-10 16 0 Certificate of Service CERTIFICATE OF SERVICE by American Management Services California Inc., American Management Services LLC d/b/a Pinnacle, Stanley Harrelson, Pinnacle Irwin LLC, Pinnacle Monterey LLC re 15 Consent/Declination to Proceed Before a US Magistrate Judge, (Goines, William) (Filed on 9/10/2014) (Entered: 09/10/2014)
2014-09-10 17 0 Clerk's Notice of Impending Reassignment - Text Only CLERK'S NOTICE OF IMPENDING REASSIGNMENT TO A U.S. DISTRICT COURT JUDGE: The Clerk of this Court will now randomly reassign this case to a District Judge because either (1) a party has not consented to the jurisdiction of a Magistrate Judge, or (2) time is of the essence in deciding a pending judicial action for which the necessary consents to Magistrate Judge jurisdiction have not been secured. You will be informed by separate notice of the district judge to whom this case is reassigned. ALL HEARING DATES PRESENTLY SCHEDULED BEFORE THE CURRENT MAGISTRATE JUDGE ARE VACATED AND SHOULD BE RE-NOTICED FOR HEARING BEFORE THE JUDGE TO WHOM THIS CASE IS REASSIGNED. This is a text only docket entry; there is no document associated with this notice. (pmc, COURT STAFF) (Filed on 9/10/2014) (Entered: 09/10/2014)
2014-09-11 18 0 Order Reassigning Case ORDER REASSIGNING CASE. Case reassigned to Hon. Beth Labson Freeman for all further proceedings. Magistrate Judge Howard R. Lloyd remains as the referral judge assigned to the case. Reassignment Order signed by Executive Committee on 9/11/2014. (bwS, COURT STAFF) (Filed on 9/11/2014) (Entered: 09/11/2014)
2014-09-11 19 0 Certificate of Service CERTIFICATE OF SERVICE by American Management Services California Inc., American Management Services LLC d/b/a Pinnacle, Stanley Harrelson, Pinnacle Irwin LLC, Pinnacle Monterey LLC re 18 Order Reassigning Case,, Case Assigned/Reassigned, 17 Clerk's Notice of Impending Reassignment - Text Only,,, (Goines, William) (Filed on 9/11/2014) (Entered: 09/11/2014)
2014-09-11 20 0 Notice of Appearance NOTICE of Appearance by Marc Howard Cohen (Cohen, Marc) (Filed on 9/11/2014) (Entered: 09/11/2014)
2014-09-11 21 0 Motion for Pro Hac Vice MOTION for leave to appear in Pro Hac Vice for Daniel C. Moore ( Filing fee $ 305, receipt number 0971-8915034.) filed by California Military Communities LLC, Clark Irwin, LLC, Clark Monterey Presidio LLC, Clark Pinnacle California Military Communities LLC, Clark Pinnacle Monterey Bay LLC, Monterey Bay Military Housing, LLC. (Cohen, Marc) (Filed on 9/11/2014) (Entered: 09/11/2014)
2014-09-11 22 0 Motion for Pro Hac Vice MOTION for leave to appear in Pro Hac Vice for Donna M. Welch ( Filing fee $ 305, receipt number 0971-8915064.) filed by California Military Communities LLC, Clark Irwin, LLC, Clark Monterey Presidio LLC, Clark Pinnacle California Military Communities LLC, Clark Pinnacle Monterey Bay LLC, Monterey Bay Military Housing, LLC. (Cohen, Marc) (Filed on 9/11/2014) (Entered: 09/11/2014)
2014-09-11 23 0 Motion for Pro Hac Vice MOTION for leave to appear in Pro Hac Vice for Jeffrey L. Willian ( Filing fee $ 305, receipt number 0971-8915070.) filed by California Military Communities LLC, Clark Irwin, LLC, Clark Monterey Presidio LLC, Clark Pinnacle California Military Communities LLC, Clark Pinnacle Monterey Bay LLC, Monterey Bay Military Housing, LLC. (Cohen, Marc) (Filed on 9/11/2014) (Entered: 09/11/2014)
2014-09-11 24 0 Certificate of Interested Entities Certificate of Interested Entities by California Military Communities LLC, Clark Irwin, LLC, Clark Monterey Presidio LLC, Clark Pinnacle California Military Communities LLC, Clark Pinnacle Monterey Bay LLC, Monterey Bay Military Housing, LLC (Cohen, Marc) (Filed on 9/11/2014) (Entered: 09/11/2014)
2014-09-11 25 0 Consent/Declination to Proceed Before a US Magistrate Judge CONSENT/DECLINATION to Proceed Before a US Magistrate Judge by California Military Communities LLC, Clark Irwin, LLC, Clark Monterey Presidio LLC, Clark Pinnacle California Military Communities LLC, Clark Pinnacle Monterey Bay LLC, Monterey Bay Military Housing, LLC.. (Cohen, Marc) (Filed on 9/11/2014) (Entered: 09/11/2014)
2014-09-12 26 0 Terminate Hearings CLERKS NOTICE SETTING CASE MANAGEMENT CONFERENCE FOLLOWING REASSIGNMENT Case Management Statement due by 01/15/2015. Case Management Conference set for 01/22/2015 01:30 PM in Courtroom 3, 5th Floor, U.S. District Court 280 South First Street San Jose, CA 95113. ***THIS IS A TEXT-ONLY NOTICE. THERE IS NO DOCUMENT ASSOCIATED WITH THIS DOCKET ENTRY*** (tsh, COURT STAFF) (Filed on 9/12/2014) (Entered: 09/12/2014)
2014-09-12 27 0 Certificate of Service CERTIFICATE OF SERVICE by American Management Services California Inc., American Management Services LLC d/b/a Pinnacle, Stanley Harrelson, Pinnacle Irwin LLC, Pinnacle Monterey LLC re 26 Terminate Hearings,, Clerk's Notice,, Set Motion and Deadlines/Hearings, (Goines, William) (Filed on 9/12/2014) (Entered: 09/12/2014)
2014-09-12 28 0 Order on Motion for Pro Hac Vice Order granting 21 Motion for Pro Hac Vice by Daniel C. Moore. Signed by Hon. Beth Labson Freeman on 9/12/2014.(blflc2, COURT STAFF) (Filed on 9/12/2014) (Entered: 09/12/2014)
2014-09-12 29 0 Order on Motion for Pro Hac Vice Order granting 22 Motion for Pro Hac Vice by Donna M. Welch. Signed by Hon. Beth Labson Freeman on 9/12/2014.(blflc2, COURT STAFF) (Filed on 9/12/2014) (Entered: 09/12/2014)
2014-09-12 30 0 Order on Motion for Pro Hac Vice Order granting 23 Motion for Pro Hac Vice by Jeffrey L. Willian. Signed by Hon. Beth Labson Freeman on 9/12/2014.(blflc2, COURT STAFF) (Filed on 9/12/2014) (Entered: 09/12/2014)
2014-09-19 31 0 Motion for Pro Hac Vice APPLICATION FOR ADMISSION OF ATTORNEY Andrew L. Mathews for leave TO APPEAR in PRO HAC VICE and (Proposed) Order ( Filing fee $ 305, receipt number 0971-8934029.) filed by American Management Services California Inc., American Management Services LLC d/b/a Pinnacle, Stanley Harrelson, Pinnacle Irwin LLC, Pinnacle Monterey LLC. (Goines, William) (Filed on 9/19/2014) Modified on 9/22/2014 (bwS, COURT STAFF). (Entered: 09/19/2014)
2014-09-19 32 0 Motion for Pro Hac Vice APPLICATION FOR ADMISSION OF ATTORNEY Daniel G. Hildebrand for leave TO APPEAR in PRO HAC VICE and (Proposed) Order ( Filing fee $ 305, receipt number 0971-8934061.) filed by American Management Services California Inc., American Management Services LLC d/b/a Pinnacle, Stanley Harrelson, Pinnacle Irwin LLC, Pinnacle Monterey LLC. (Goines, William) (Filed on 9/19/2014) Modified on 9/22/2014 (bwS, COURT STAFF). (Entered: 09/19/2014)
2014-09-19 33 0 Motion for Pro Hac Vice APPLICATION FOR ADMISSION OF ATTORNEY Thomas E. Dutton for leave TO APPEAR in PRO HAC VICE and (Proposed) Order ( Filing fee $ 305, receipt number 0971-8934074.) filed by American Management Services California Inc., American Management Services LLC d/b/a Pinnacle, Stanley Harrelson, Pinnacle Irwin LLC, Pinnacle Monterey LLC. (Goines, William) (Filed on 9/19/2014) Modified on 9/22/2014 (bwS, COURT STAFF). (Entered: 09/19/2014)
2014-09-19 34 0 Motion for Pro Hac Vice APPLICATION FOR ADMISSION OF ATTORNEY Ian D. Burkow for leave TO APPEAR in PRO HAC VICE and (Proposed) Order ( Filing fee $ 305, receipt number 0971-8934086.) filed by American Management Services California Inc., American Management Services LLC d/b/a Pinnacle, Stanley Harrelson, Pinnacle Irwin LLC, Pinnacle Monterey LLC. (Goines, William) (Filed on 9/19/2014) Modified on 9/22/2014 (bwS, COURT STAFF). (Entered: 09/19/2014)
2014-09-19 35 0 Motion for Miscellaneous Relief *** PLEASE DISREGARD. SEE DOCKET 36 *** MOTION to Dissolve Preliminary Injunction Pursuant to F.R.C.P. 59(e) filed by California Military Communities LLC, Clark Irwin, LLC, Clark Monterey Presidio LLC, Clark Pinnacle California Military Communities LLC, Clark Pinnacle Monterey Bay LLC, Monterey Bay Military Housing, LLC. Motion Hearing set for 1/29/2015 09:00 AM in Courtroom 3, 5th Floor, San Jose before Hon. Beth Labson Freeman. Responses due by 10/3/2014. Replies due by 10/10/2014. (Attachments: # 1 Declaration, # 2 Exhibit 1, # 3 Exhibit 2, # 4 Exhibit 3, # 5 Exhibit 4, # 6 Exhibit 5, # 7 Exhibit 6, # 8 Exhibit 7, # 9 Exhibit 8, # 10 Exhibit 9, # 11 Exhibit 10, # 12 Exhibit 11, # 13 Exhibit 12, # 14 Exhibit 13-1, # 15 Exhibit 13-2, # 16 Exhibit 13-3, # 17 Exhibit 13-4, # 18 Exhibit 13-5, # 19 Exhibit 13-6, # 20 Exhibit 14, # 21 Exhibit 15, # 22 Exhibit 16, # 23 Exhibit 17, # 24 Exhibit 18, # 25 Exhibit 19, # 26 Exhibit 20, # 27 Exhibit 21, # 28 Exhibit 22, # 29 Exhibit 23, # 30 Exhibit 24, # 31 Exhibit 25, # 32 Exhibit 26, # 33 Exhibit 27, # 34 Exhibit 28, # 35 Exhibit 29, # 36 Exhibit 30, # 37 Exhibit 31, # 38 Exhibit 32, # 39 Exhibit 33, # 40 Exhibit 34, # 41 Exhibit 35, # 42 Exhibit 36, # 43 Exhibit 37, # 44 Exhibit 38, # 45 Exhibit 39, # 46 Exhibit 40, # 47 Exhibit 41, # 48 Exhibit 42, # 49 Exhibit 43, # 50 Exhibit 44, # 51 Exhibit 45, # 52 Exhibit 46, # 53 Exhibit 47, # 54 Exhibit 48, # 55 Exhibit 49, # 56 Exhibit 50, # 57 Exhibit 51, # 58 Exhibit 52, # 59 Exhibit 53, # 60 Exhibit 54, # 61 Exhibit 55, # 62 Exhibit 56, # 63 Exhibit 57-1, # 64 Exhibit 57-2, # 65 Exhibit 57-3, # 66 Exhibit 57-4, # 67 Exhibit 57-5, # 68 Exhibit 57-6, # 69 Exhibit 57-7, # 70 Exhibit 57-8, # 71 Exhibit 58, # 72 Exhibit 59, # 73 Exhibit 60, # 74 Exhibit 61, # 75 Proposed Order)(Cohen, Marc) (Filed on 9/19/2014) Modified on 9/22/2014 (bwS, COURT STAFF). (Entered: 09/19/2014)
2014-09-21 36 0 Motion for Miscellaneous Relief NOTICE OF MOTION AND MOTION OF PLAINTIFFS TO DISSOLVE RELIMINARY INJUNCTION PURSUANT TO FEDERAL RULE OF CIVIL PROCEDURE 59(e) AND MEMORANDUM OF POINTS AND AUTHORITIES THEREOF filed by California Military Communities LLC, Clark Irwin, LLC, Clark Monterey Presidio LLC, Clark Pinnacle California Military Communities LLC, Clark Pinnacle Monterey Bay LLC, Monterey Bay Military Housing, LLC. Motion Hearing set for 1/29/2015 09:00 AM in Courtroom 3, 5th Floor, San Jose before Hon. Beth Labson Freeman. Responses due by 10/3/2014. Replies due by 10/10/2014. (Attachments: # 1 Declaration of Daniel C Moore , # 2 Exhibit 1, # 3 Exhibit 2, # 4 Exhibit 3, # 5 Exhibit 4, # 6 Exhibit 5, # 7 Exhibit 6, # 8 Exhibit 7, # 9 Exhibit 8, # 10 Exhibit 9, # 11 Exhibit 10, # 12 Exhibit 11, # 13 Exhibit 12, # 14 Exhibit 13-1, # 15 Exhibit 13-2, # 16 Exhibit 13-3, # 17 Exhibit 13-4, # 18 Exhibit 13-5, # 19 Exhibit 13-6, # 20 Exhibit 14, # 21 Exhibit 15, # 22 Exhibit 16, # 23 Exhibit 17, # 24 Exhibit 18, # 25 Exhibit 19, # 26 Exhibit 20, # 27 Exhibit 21, # 28 Exhibit 22, # 29 Exhibit 23, # 30 Exhibit 24, # 31 Exhibit 25, # 32 Exhibit 26, # 33 Exhibit 27, # 34 Exhibit 28, # 35 Exhibit 29, # 36 Exhibit 30, # 37 Exhibit 31, # 38 Exhibit 32, # 39 Exhibit 33, # 40 Exhibit 34, # 41 Exhibit 35, # 42 Exhibit 36, # 43 Exhibit 37, # 44 Exhibit 38, # 45 Exhibit 39, # 46 Exhibit 40, # 47 Exhibit 41, # 48 Exhibit 42, # 49 Exhibit 43, # 50 Exhibit 44, # 51 Exhibit 45, # 52 Exhibit 46, # 53 Exhibit 47, # 54 Exhibit 48, # 55 Exhibit 49, # 56 Exhibit 50, # 57 Exhibit 51, # 58 Exhibit 52, # 59 Exhibit 53, # 60 Exhibit 54, # 61 Exhibit 55, # 62 Exhibit 56, # 63 Exhibit 57-1, # 64 Exhibit 57-2, # 65 Exhibit 57-3, # 66 Exhibit 57-4, # 67 Exhibit 57-5, # 68 Exhibit 57-6, # 69 Exhibit 57-7, # 70 Exhibit 57-8, # 71 Exhibit 58, # 72 Exhibit 59, # 73 Exhibit 60, # 74 Exhibit 61, # 75 (Proposed) Order)(Cohen, Marc) (Filed on 9/21/2014) Modified on 9/22/2014 (bwS, COURT STAFF). (Entered: 09/21/2014)
2014-09-22 37 0 Order on Motion for Pro Hac Vice Order granting 31 Motion for Pro Hac Vice by Andrew L. Mathews. Signed by Hon. Beth Labson Freeman on 9/22/2014.(blflc2, COURT STAFF) (Filed on 9/22/2014) (Entered: 09/22/2014)
2014-09-22 38 0 Order on Motion for Pro Hac Vice Order granting 32 Motion for Pro Hac Vice by Daniel G. Hildebrand. Signed by Hon. Beth Labson Freeman on 9/22/2014.(blflc2, COURT STAFF) (Filed on 9/22/2014) (Entered: 09/22/2014)
2014-09-22 39 0 Order on Motion for Pro Hac Vice Order granting 33 Motion for Pro Hac Vice by Thomas E. Dutton. Signed by Hon. Beth Labson Freeman on 9/22/2014.(blflc2, COURT STAFF) (Filed on 9/22/2014) (Entered: 09/22/2014)
2014-09-22 40 0 Order on Motion for Pro Hac Vice Order granting 34 Motion for Pro Hac Vice by Ian D. Burkow. Signed by Hon. Beth Labson Freeman on 9/22/2014.(blflc2, COURT STAFF) (Filed on 9/22/2014) (Entered: 09/22/2014)
2014-09-25 41 0 Motion for Extension of Time to File MOTION for Extension of Time to File Opposition to Motion of Plaintiffs to Dissolve Preliminary Injunction Pursuant to Federal Rule of Civil Procedure 59(e) filed by American Management Services California Inc., American Management Services LLC d/b/a Pinnacle, Stanley Harrelson, Pinnacle Irwin LLC, Pinnacle Monterey LLC. (Attachments: # 1 Declaration of William J. Goines in Support of Defendants' Motion to Enlarge Time to File Opposition to Motion of Plaintiffs to Dissolve Preliminary Injunction Pursuant to Federal Rule of Civil Procedure 59(e), # 2 Proposed Order Granting Motion to Enlarge Time to File Opposition to Motion of Plaintiffs to Dissolve Preliminary Injunction Pursuant to Federal Rule of Civil Procedure 59(e))(Goines, William) (Filed on 9/25/2014) (Entered: 09/25/2014)
2014-09-29 42 0 Order on Motion for Extension of Time to File Order granting 41 Motion to Enlarge Time to File Opposition to Motion of Plaintiffs to Dissolve Preliminary Injunction Pursuant to Federal Rule of Civil Procedure 59(e). Signed by Hon. Beth Labson Freeman on 9/29/2014.(blflc2, COURT STAFF) (Filed on 9/29/2014) (Entered: 09/29/2014)
2014-09-30 43 0 Answer to to CounterClaim ANSWER TO COUNTERCLAIM 12 Answer to Amended Complaint, Counterclaim,,,, byCalifornia Military Communities LLC, Clark Irwin, LLC, Clark Monterey Presidio LLC, Clark Pinnacle California Military Communities LLC, Clark Pinnacle Monterey Bay LLC, Monterey Bay Military Housing, LLC. (Cohen, Marc) (Filed on 9/30/2014) (Entered: 09/30/2014)
2014-10-10 44 0 Administrative Motion to File Under Seal Administrative Motion to File Under Seal filed by Joni Calloway. (Attachments: # 1 Declaration Declaration of Kara L. Arguello in Support of Administrative Motion to File Under Seal, # 2 Proposed Order [Proposed] Order Granting Administrative Motion to File Under Seal, # 3 Declaration REDACTED Declaration of Kara L. Arguello in Support of Movant Joni Calloway's Motion for Protective Order, # 4 Declaration UNREDACTED Declaration of Kara L. Arguello in Support of Movant Joni Calloway's Motion for Protective Order)(Arguello, Kara) (Filed on 10/10/2014) (Entered: 10/10/2014)
2014-10-10 45 0 Motion to Shorten Time MOTION to Shorten Time Applicant Joni Calloway's Application to Shorten Time on Motion for Protective Order filed by Joni Calloway. (Attachments: # 1 Declaration Declaration of Kara L. Arguello in Support of Joni Calloway's Application to Shorten Time on Motion for Protective Order, # 2 Proposed Order [Proposed] Order on Joni Calloway's Application for Order Shortening Time on Motion for Protective Order)(Arguello, Kara) (Filed on 10/10/2014) (Entered: 10/10/2014)
2014-10-10 46 0 Motion for Protective Order MOTION for Protective Order Joni Calloway's Motion for Protective Order filed by Joni Calloway. Motion Hearing set for 10/14/2014 10:00 AM in Courtroom 2, 5th Floor, San Jose before Magistrate Judge Howard R. Lloyd. Responses due by 10/24/2014. Replies due by 10/31/2014. (Arguello, Kara) (Filed on 10/10/2014) (Entered: 10/10/2014)
2014-10-10 47 0 Notice (Other) NOTICE by Joni Calloway re 45 MOTION to Shorten Time Applicant Joni Calloway's Application to Shorten Time on Motion for Protective Order and Memorandum of Points and Authorities in Support of Same (Attachments: # 1 Declaration Declaration of Joni Calloway in Support of Motion for Protective Order, # 2 Declaration REDACTED Declaration of Kara L. Arguello in Support of Movant Joni Calloway's Motion for Protective Order, # 3 Proposed Order [Proposed] Order Granting Joni Calloway's Motion for Protective Order)(Arguello, Kara) (Filed on 10/10/2014) (Entered: 10/10/2014)
2014-10-14 48 0 Clerk's Notice CLERK'S NOTICE, Reset Deadlines as to 36 MOTION to Dissolve Preliminary Injunction Pursuant to FRCP 59 CORRECTION OF DOCKET # 35 . Motion Hearing set for 12/4/2014 09:00 AM before Judge Beth Labson Freeman in Courtroom 3, 5th Floor, U.S. District Court 280 South First Street San Jose, CA 95113. ***THIS IS A TEXT-ONLY NOTICE. THERE IS NO DOCUMENT ASSOCIATED WITH THIS DOCKET ENTRY*** (tsh, COURT STAFF) (Filed on 10/14/2014) (Entered: 10/15/2014)
2014-10-17 49 0 Motion to Shorten Time Joint MOTION to Shorten Time filed by American Management Services California Inc., American Management Services LLC d/b/a Pinnacle, Stanley Harrelson, Pinnacle Irwin LLC, Pinnacle Monterey LLC. (Attachments: # 1 Signature Page (Declarations/Stipulations) Stipulation in Support of Joint Administrative Motion to Advance Setting of Initial Case Management Conference and to Permit the Parties to Waive the Service of FRCP 26(a)(1) Initial Disclosures, # 2 Proposed Order Granting Joint Administrative Motion to Advance Setting of Initial Case Management Conference and to Permit the Parties to Waive the Service of FRCP 26(a)(1) Initial Disclosures)(Goines, William) (Filed on 10/17/2014) (Entered: 10/17/2014)
2014-10-17 50 0 Order ORDER Granting 49 Joint Administrative Motion to Advance Setting of Initial Case Management Conference and to Permit the Parties to Waive the Service of FRCP 26(a)(1) Initial Disclosures. Case Management Statement due by 10/23/2014. Initial Case Management Conference set for 10/30/2014 01:30 PM in Courtroom 3, 5th Floor, San Jose. Signed by Hon. Beth Labson Freeman on 10/17/2014. (blflc2, COURT STAFF) (Filed on 10/17/2014) (Entered: 10/17/2014)
2014-10-23 51 0 Motion to Appear by Telephone MOTION to Appear by Telephone filed by American Management Services California Inc., American Management Services LLC d/b/a Pinnacle, Stanley Harrelson, Pinnacle Irwin LLC, Pinnacle Monterey LLC. (Attachments: # 1 Proposed Order Stipulation and [Proposed] Order Granting Administrative Motion for Counsel to Appear Telephonically at the Initial Case Management Conference)(Goines, William) (Filed on 10/23/2014) (Entered: 10/23/2014)
2014-10-23 52 0 Stipulation STIPULATION WITH PROPOSED ORDER re 46 MOTION for Protective Order Joni Calloway's Motion for Protective Order filed by California Military Communities LLC, Joni Calloway, Clark Irwin, LLC, Clark Monterey Presidio LLC, Clark Pinnacle California Military Communities LLC, Clark Pinnacle Monterey Bay LLC, Monterey Bay Military Housing, LLC. (Attachments: # 1 Declaration of D. Welch, # 2 Proposed Order)(Willian, Jeffrey) (Filed on 10/23/2014) (Entered: 10/23/2014)
2014-10-23 53 0 Joint Case Management Statement JOINT CASE MANAGEMENT STATEMENT (Complex Case) filed by California Military Communities LLC, Clark Irwin, LLC, Clark Monterey Presidio LLC, Clark Pinnacle California Military Communities LLC, Clark Pinnacle Monterey Bay LLC, Monterey Bay Military Housing, LLC. (Willian, Jeffrey) (Filed on 10/23/2014) Please see document ( 56 ) for Correction. Modified on 10/31/2014 (srmS, COURT STAFF). (Entered: 10/23/2014)
2014-10-24 54 0 Order on Stipulation ORDER granting 52 Plaintiffs' Stipulated Request for Order Changing Time to Respond to Joni Calloway's Motion for Protective Order. Signed by Magistrate Judge Howard R. Lloyd on 10/24/2014. (hrllc1, COURT STAFF) (Filed on 10/24/2014) (Entered: 10/24/2014)
2014-10-24 55 0 Order on Motion to Appear by Telephone Order granting 51 Motion to Appear by Telephone at Initial Case Management Conference. Counsel shall contact Court Call Phone Conferencing at (866)582-6878 in advance of the hearing to schedule the telephonic appearance. Signed by Hon. Beth Labson Freeman on 10/24/2014.(blflc2, COURT STAFF) (Filed on 10/24/2014) (Entered: 10/24/2014)
2014-10-24 56 0 Joint Case Management Statement JOINT CASE MANAGEMENT STATEMENT - COMPLEX CASE# re 53 filed by California Military Communities LLC, Joni Calloway, Clark Irwin, LLC, Clark Monterey Presidio LLC, Clark Pinnacle California Military Communities LLC, Clark Pinnacle Monterey Bay LLC, Monterey Bay Military Housing, LLC. (Cohen, Marc) (Filed on 10/24/2014) Modified on 10/27/2014 (bwS, COURT STAFF). (Entered: 10/24/2014)
2014-10-30 57 0 Notice of Withdrawal of Motion Notice of Withdrawal of Joni Calloway's Motion for Protective Order (Arguello, Kara) (Filed on 10/30/2014) Modified on 10/31/2014 (srmS, COURT STAFF). (Entered: 10/30/2014)
2014-10-30 58 0 Case Management Conference - Initial Minute Entry: Initial Case Management Conference held on 10/30/2014 before Judge Beth Labson Freeman (Date Filed: 10/30/2014). Fact Discovery Cut-Off 02/27/2015. Disclosure of Expert Reports 03/27/2015. Responsive Expert Reports 05/15/2015. Rebuttal Expert Reports 05/29/2015. Expert Discovery Cut-Off 06/19/2015. Last Day to Hear Dispositive Motions Hearing set for 5/7/2015 09:00 AM. Final Pretrial Conference set for 7/16/2015 02:30 PM. Jury Selection set for 8/3/2015 09:00 AM. Jury Trial set for 8/3/2015, 08/04/2015, 8/5/2015, 8/7/2015, 8/10/2015, 8/11/2015, 8/12/2015, 8/14/2015, 8/17/2015, 8/18/2015, 8/19/2015, 8/21/2015, 8/24/2015, 8/25/2015, 8/26/2015, 8/28/2015, 8/31/2015, 9/1/2015, 9/2/2015 and 9/4/2015 at 09:00 AM before Judge Beth Labson Freeman. (Court Reporter FTR.) (tsh, COURT STAFF) (Date Filed: 10/30/2014) (Entered: 10/31/2014)
2014-10-30 59 0 Order CASE MANAGEMENT ORDER. Signed by Judge Beth Labson Freeman on 10/30/2014. (tsh, COURT STAFF) (Filed on 10/30/2014) (Entered: 11/03/2014)
2014-11-04 60 0 Discovery Letter Brief Discovery Dispute Joint Report #1 filed by California Military Communities LLC, Clark Irwin, LLC, Clark Monterey Presidio LLC, Clark Pinnacle California Military Communities LLC, Clark Pinnacle Monterey Bay LLC, Monterey Bay Military Housing, LLC. (Attachments: # 1 Exhibit Exhibit to Joint Discovery Report #1)(Willian, Jeffrey) (Filed on 11/4/2014) Modified on 11/5/2014 (srmS, COURT STAFF). (Entered: 11/04/2014)
2014-11-05 61 0 Opposition/Response to Motion RESPONSE (re 36 MOTION to Dissolve Preliminary Injunction Pursuant to FRCP 59 CORRECTION OF DOCKET # 35 ) filed byAmerican Management Services California Inc., American Management Services LLC d/b/a Pinnacle, Stanley Harrelson, Pinnacle Irwin LLC, Pinnacle Monterey LLC. (Attachments: # 1 Declaration Declaration of Alice Y. Chu in Support of Defendants' Opposition to Motion of Plaintiffs to Dissolve Preliminary Injunction Pursuant to Federal Rule of Civil Proecedure 59(e), # 2 Exhibit 1, # 3 Exhibit 2, # 4 Exhibit 3, # 5 Exhibit 4, # 6 Exhibit 5, # 7 Exhibit 6, # 8 Exhibit 7 (Part 1 of 4), # 9 Exhibit 7 (Part 2 of 4), # 10 Exhibit 7 (Part 3 of 4), # 11 Exhibit 7 (Part 4 of 4), # 12 Exhibit 8, # 13 Exhibit 9 (Part 1 of 3), # 14 Exhibit 9 (Part 2 of 3), # 15 Exhibit 9 (Part 3 of 3), # 16 Exhibit 10, # 17 Exhibit 11, # 18 Exhibit 12, # 19 Exhibit 13, # 20 Exhibit 14, # 21 Exhibit 15, # 22 Exhibit 16, # 23 Exhibit 17, # 24 Exhibit 18, # 25 Exhibit 19, # 26 Exhibit 20, # 27 Exhibit 21, # 28 Exhibit 22 (Part 1 of 3), # 29 Exhibit 22 (Part 2 of 3), # 30 Exhibit 22 (Part 3 of 3), # 31 Exhibit 23, # 32 Exhibit 24, # 33 Exhibit 25 (Part 1 of 3), # 34 Exhibit 25 (Part 2 of 3), # 35 Exhibit 25 (Part 3 of 3), # 36 Exhibit 26 (Part 1 of 3), # 37 Exhibit 26 (Part 2 of 3), # 38 Exhibit 26 (Part 3 of 3), # 39 Exhibit 27, # 40 Exhibit 28, # 41 Exhibit 29, # 42 Exhibit 30, # 43 Exhibit 31, # 44 Exhibit 32, # 45 Exhibit 33, # 46 Exhibit 34, # 47 Exhibit 35, # 48 Exhibit 36, # 49 Exhibit 37, # 50 Exhibit 38, # 51 Exhibit 39, # 52 Exhibit 40)(Goines, William) (Filed on 11/5/2014) (Entered: 11/05/2014)
2014-11-11 62 0 NOTICE of Change In Counsel by Jeffrey L. Willian (Moore, Daniel C.) (Willian, Jeffrey) (Filed on 11/11/2014) (Entered: 11/11/2014)
2014-11-12 63 0 REPLY (re 36 MOTION to Dissolve Preliminary Injunction Pursuant to FRCP 59 CORRECTION OF DOCKET # 35 ) filed byCalifornia Military Communities LLC, Clark Irwin, LLC, Clark Monterey Presidio LLC, Clark Pinnacle California Military Communities LLC, Clark Pinnacle Monterey Bay LLC, Monterey Bay Military Housing, LLC. (Cohen, Marc) (Filed on 11/12/2014) (Entered: 11/12/2014)
2014-11-12 64 0 Declaration of Donna Welch in Support of 63 Reply to Opposition/Response, filed byCalifornia Military Communities LLC, Clark Irwin, LLC, Clark Monterey Presidio LLC, Clark Pinnacle California Military Communities LLC, Clark Pinnacle Monterey Bay LLC, Monterey Bay Military Housing, LLC. (Related document(s) 63 ) (Cohen, Marc) (Filed on 11/12/2014) (Entered: 11/12/2014)
2014-11-12 65 0 EXHIBITS re 63 Reply to Opposition/Response, 64 Declaration in Support, Exhibit 1 (Part 1 of 3) filed byCalifornia Military Communities LLC, Clark Irwin, LLC, Clark Monterey Presidio LLC, Clark Pinnacle California Military Communities LLC, Clark Pinnacle Monterey Bay LLC, Monterey Bay Military Housing, LLC. (Attachments: # 1 Exhibit 1)(Related document(s) 63 , 64 ) (Cohen, Marc) (Filed on 11/12/2014) (Entered: 11/12/2014)
2014-11-12 66 0 EXHIBITS re 63 Reply to Opposition/Response, 64 Declaration in Support, 65 Exhibits, Exhibit 1 (part 2 of 3) filed byCalifornia Military Communities LLC, Clark Irwin, LLC, Clark Monterey Presidio LLC, Clark Pinnacle California Military Communities LLC, Clark Pinnacle Monterey Bay LLC, Monterey Bay Military Housing, LLC. (Attachments: # 1 Exhibit 1 (Part 2 of 3))(Related document(s) 63 , 64 , 65 ) (Cohen, Marc) (Filed on 11/12/2014) (Entered: 11/12/2014)
2014-11-12 67 0 EXHIBITS re 63 Reply to Opposition/Response, 64 Declaration in Support, 66 Exhibits, 65 Exhibits, Exhibit 1 (part 3 of 3) filed byCalifornia Military Communities LLC, Clark Irwin, LLC, Clark Monterey Presidio LLC, Clark Pinnacle California Military Communities LLC, Clark Pinnacle Monterey Bay LLC, Monterey Bay Military Housing, LLC. (Attachments: # 1 Exhibit 1 (part 3 of 3))(Related document(s) 63 , 64 , 66 , 65 ) (Cohen, Marc) (Filed on 11/12/2014) (Entered: 11/12/2014)
2014-11-12 68 0 EXHIBITS re 63 Reply to Opposition/Response, 65 Exhibits, 67 Exhibits, 64 Declaration in Support, 66 Exhibits, Exhibits 2-6 filed byCalifornia Military Communities LLC, Clark Irwin, LLC, Clark Monterey Presidio LLC, Clark Pinnacle California Military Communities LLC, Clark Pinnacle Monterey Bay LLC, Monterey Bay Military Housing, LLC. (Attachments: # 1 Exhibit 2, # 2 Exhibit 3, # 3 Exhibit 4, # 4 Exhibit 5, # 5 Exhibit 6)(Related document(s) 63 , 65 , 67 , 64 , 66 ) (Cohen, Marc) (Filed on 11/12/2014) (Entered: 11/12/2014)
2014-11-12 69 0 EXHIBITS re 63 Reply to Opposition/Response, 68 Exhibits,, 65 Exhibits, 67 Exhibits, 64 Declaration in Support, 66 Exhibits, 6-10 filed byCalifornia Military Communities LLC, Clark Irwin, LLC, Clark Monterey Presidio LLC, Clark Pinnacle California Military Communities LLC, Clark Pinnacle Monterey Bay LLC, Monterey Bay Military Housing, LLC. (Attachments: # 1 Exhibit 7, # 2 Exhibit 8, # 3 Exhibit 9, # 4 Exhibit 10)(Related document(s) 63 , 68 , 65 , 67 , 64 , 66 ) (Cohen, Marc) (Filed on 11/12/2014) LOCKED DOCUMENTS CONTAINING CONFIDENTIAL INFORMATION 69-1, 69-2 PER FILER'S REQUEST. MOTION TO REMOVE INCORRECTLY FILED DOCUMENTS TO BE FILED. Modified on 5/27/2015 (srmS, COURT STAFF). (Entered: 11/12/2014)
2014-11-12 70 0 EXHIBITS re 63 Reply to Opposition/Response, 64 Declaration in Support, 66 Exhibits, 69 Exhibits,, 68 Exhibits,, 65 Exhibits, 67 Exhibits, Exhibit 11 (part 1 of 4) filed byCalifornia Military Communities LLC, Clark Irwin, LLC, Clark Monterey Presidio LLC, Clark Pinnacle California Military Communities LLC, Clark Pinnacle Monterey Bay LLC, Monterey Bay Military Housing, LLC. (Attachments: # 1 Exhibit 11- Part 1 of 4)(Related document(s) 63 , 64 , 66 , 69 , 68 , 65 , 67 ) (Cohen, Marc) (Filed on 11/12/2014) (Entered: 11/12/2014)
2014-11-12 71 0 EXHIBITS re 63 Reply to Opposition/Response, 64 Declaration in Support, 66 Exhibits, 70 Exhibits,, 69 Exhibits,, 68 Exhibits,, 65 Exhibits, 67 Exhibits, Exhibit 11 (part 2 of 4) filed byCalifornia Military Communities LLC, Clark Irwin, LLC, Clark Monterey Presidio LLC, Clark Pinnacle California Military Communities LLC, Clark Pinnacle Monterey Bay LLC, Monterey Bay Military Housing, LLC. (Attachments: # 1 Exhibit 11 (part 2 of 4))(Related document(s) 63 , 64 , 66 , 70 , 69 , 68 , 65 , 67 ) (Cohen, Marc) (Filed on 11/12/2014) (Entered: 11/12/2014)
2014-11-12 72 0 EXHIBITS re 63 Reply to Opposition/Response, 64 Declaration in Support, 66 Exhibits, 71 Exhibits,, 70 Exhibits,, 69 Exhibits,, 68 Exhibits,, 65 Exhibits, 67 Exhibits, Exhibit 11 (part 3 of 4) filed byCalifornia Military Communities LLC, Clark Irwin, LLC, Clark Monterey Presidio LLC, Clark Pinnacle California Military Communities LLC, Clark Pinnacle Monterey Bay LLC, Monterey Bay Military Housing, LLC. (Attachments: # 1 Exhibit 11 (part 3 of 4))(Related document(s) 63 , 64 , 66 , 71 , 70 , 69 , 68 , 65 , 67 ) (Cohen, Marc) (Filed on 11/12/2014) (Entered: 11/12/2014)
2014-11-12 73 0 EXHIBITS re 63 Reply to Opposition/Response, 64 Declaration in Support, 66 Exhibits, 71 Exhibits,, 70 Exhibits,, 69 Exhibits,, 68 Exhibits,, 65 Exhibits, 67 Exhibits, 72 Exhibits,, Exhibit 11 (part 4 of 4) filed byCalifornia Military Communities LLC, Clark Irwin, LLC, Clark Monterey Presidio LLC, Clark Pinnacle California Military Communities LLC, Clark Pinnacle Monterey Bay LLC, Monterey Bay Military Housing, LLC. (Attachments: # 1 Exhibit 11 (part 4 of 4))(Related document(s) 63 , 64 , 66 , 71 , 70 , 69 , 68 , 65 , 67 , 72 ) (Cohen, Marc) (Filed on 11/12/2014) (Entered: 11/12/2014)
2014-11-12 74 0 EXHIBITS re 63 Reply to Opposition/Response, 70 Exhibits,, 68 Exhibits,, 65 Exhibits, 67 Exhibits, 73 Exhibits,, 64 Declaration in Support, 66 Exhibits, 71 Exhibits,, 69 Exhibits,, 72 Exhibits,, 12-13 filed byCalifornia Military Communities LLC, Clark Irwin, LLC, Clark Monterey Presidio LLC, Clark Pinnacle California Military Communities LLC, Clark Pinnacle Monterey Bay LLC, Monterey Bay Military Housing, LLC. (Attachments: # 1 Exhibit 12, # 2 Exhibit 13 (part 1 of 4), # 3 Exhibit 13 (part 2 of 4), # 4 Exhibit 13 (part 3 of 4), # 5 Exhibit 13 (part 4 of 4))(Related document(s) 63 , 70 , 68 , 65 , 67 , 73 , 64 , 66 , 71 , 69 , 72 ) (Cohen, Marc) (Filed on 11/12/2014) (Entered: 11/12/2014)
2014-11-12 75 0 EXHIBITS re 63 Reply to Opposition/Response, 70 Exhibits,, 68 Exhibits,, 65 Exhibits, 67 Exhibits, 73 Exhibits,, 64 Declaration in Support, 71 Exhibits,, 69 Exhibits,, 74 Exhibits,, 72 Exhibits,, 14-22 filed byCalifornia Military Communities LLC, Clark Irwin, LLC, Clark Monterey Presidio LLC, Clark Pinnacle California Military Communities LLC, Clark Pinnacle Monterey Bay LLC, Monterey Bay Military Housing, LLC. (Attachments: # 1 Exhibit 14, # 2 Exhibit 15, # 3 Exhibit 16, # 4 Exhibit 17, # 5 Exhibit 18, # 6 Exhibit 19, # 7 Exhibit 20, # 8 Exhibit 21, # 9 Exhibit 22)(Related document(s) 63 , 70 , 68 , 65 , 67 , 73 , 64 , 71 , 69 , 74 , 72 ) (Cohen, Marc) (Filed on 11/12/2014) (Entered: 11/12/2014)
2014-11-19 76 0 Second Discovery Letter Brief Joint Report #2 filed by California Military Communities LLC, Joni Calloway, Clark Irwin, LLC, Clark Monterey Presidio LLC, Clark Pinnacle California Military Communities LLC, Clark Pinnacle Monterey Bay LLC, Monterey Bay Military Housing, LLC. (Cohen, Marc) (Filed on 11/19/2014) (Entered: 11/19/2014)
2014-11-28 77 0 Third Discovery Letter Brief Joint Report No. 3 filed by California Military Communities LLC, Clark Irwin, LLC, Clark Monterey Presidio LLC, Clark Pinnacle California Military Communities LLC, Clark Pinnacle Monterey Bay LLC, Monterey Bay Military Housing, LLC. (Cohen, Marc) (Filed on 11/28/2014) (Entered: 11/28/2014)
2014-11-28 78 0 Discovery Letter Brief/Discovery Dispute Joint Report #4 filed by American Management Services California Inc., American Management Services LLC d/b/a Pinnacle, Stanley Harrelson, Pinnacle Irwin LLC, Pinnacle Monterey LLC. (Goines, William) (Filed on 11/28/2014) (Entered: 11/28/2014)
2014-12-11 79 0 MOTION Clarify Preliminary Injunction filed by American Management Services California Inc., American Management Services LLC d/b/a Pinnacle, Stanley Harrelson, Pinnacle Irwin LLC, Pinnacle Monterey LLC. Motion Hearing set for 4/9/2015 09:00 AM in Courtroom 3, 5th Floor, San Jose before Hon. Beth Labson Freeman. Responses due by 12/26/2014. Replies due by 1/2/2015. (Attachments: # 1 Declaration of Shawn Somerville in Support of Motion to Clarify Preliminary Injunction, # 2 Exhibit 1 to Declaration of Shawn Somerville, # 3 Exhibit 2 to Declaration of Shawn Somerville, # 4 Exhibit 3 to Declaration of Shawn Somerville, # 5 Exhibit 4 to Declaration of Shawn Somerville, # 6 Exhibit 5 to Declaration of Shawn Somerville, # 7 Declaration of Alice Chu in Support of Motion to Clarify Preliminary Injunction, # 8 Exhibit A to Declaration of Alice Chu, # 9 Exhibit B to Declaration of Alice Chu, # 10 Exhibit C to Declaration of Alice Chu, # 11 Exhibit D to Declaration of Alice Chu, # 12 Exhibit E to Declaration of Alice Chu, # 13 Exhibit F to Declaration of Alice Chu, # 14 Exhibit G to Declaration of Alice Chu, # 15 Exhibit H to Declaration of Alice Chu, # 16 Exhibit I to Declaration of Alice Chu, # 17 Exhibit J to Declaration of Alice Chu, # 18 Proposed Order Granting Motion to Clarify Preliminary Injunction)(Goines, William) (Filed on 12/11/2014) (Entered: 12/11/2014)
2014-12-15 80 0 MOTION for Extension of Time to File Response/Reply to Defendants' Motion to Clarify Preliminary Injuction filed by California Military Communities LLC, Clark Irwin, LLC, Clark Monterey Presidio LLC, Clark Pinnacle California Military Communities LLC, Clark Pinnacle Monterey Bay LLC, Monterey Bay Military Housing, LLC. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4, # 5 Exhibit 5, # 6 Exhibit 6, # 7 Exhibit 7, # 8 Exhibit 8, # 9 Exhibit 9, # 10 Exhibit 10, # 11 Exhibit 11, # 12 Exhibit 12)(Cohen, Marc) (Filed on 12/15/2014) (Entered: 12/15/2014)
2014-12-15 81 0 Declaration of Donna Welch in Support of Plaintiffs' Motion to Enlarge Time for Response filed byCalifornia Military Communities LLC, Clark Irwin, LLC, Clark Monterey Presidio LLC, Clark Pinnacle California Military Communities LLC, Clark Pinnacle Monterey Bay LLC, Monterey Bay Military Housing, LLC. (Attachments: # 1 Exhibit 1, # 2 Proposed Order)(Cohen, Marc) (Filed on 12/15/2014) PLEASE SEE NUMBER 82 FOR CORRECTED PROPOSED ORDER. Modified on 12/16/2014 (srmS, COURT STAFF). (Entered: 12/15/2014)
2014-12-15 82 0 Proposed Order (CORRECTED) in Support of Plaintiffs' Motion to Enlarge Time for Response by California Military Communities LLC, Clark Irwin, LLC, Clark Monterey Presidio LLC, Clark Pinnacle California Military Communities LLC, Clark Pinnacle Monterey Bay LLC, Monterey Bay Military Housing, LLC. (Cohen, Marc) (Filed on 12/15/2014) (Entered: 12/15/2014)
2014-12-15 83 0 MOTION to Shorten Time for Hearing on Motion to Clarify Preliminary Injunction filed by American Management Services California Inc., American Management Services LLC d/b/a Pinnacle, Stanley Harrelson, Pinnacle Irwin LLC, Pinnacle Monterey LLC. (Attachments: # 1 Declaration of Alice Y. Chu in Support of Defendants' Motion to Shorten Time for Hearing on Defendants' Motion to Clarify Preliminary Injunction, # 2 Proposed Order Granting Defendants' Motion to Shorten Time for Hearing on Defendants' Motion to Clarify Preliminary Injunction)(Goines, William) (Filed on 12/15/2014) (Entered: 12/15/2014)
2014-12-16 84 0 RESPONSE (re 83 MOTION to Shorten Time for Hearing on Motion to Clarify Preliminary Injunction ) filed byCalifornia Military Communities LLC, Clark Irwin, LLC, Clark Monterey Presidio LLC, Clark Pinnacle California Military Communities LLC, Clark Pinnacle Monterey Bay LLC, Monterey Bay Military Housing, LLC. (Attachments: # 1 Declaration, # 2 Proposed Order)(Cohen, Marc) (Filed on 12/16/2014) (Entered: 12/16/2014)
2014-12-18 85 0 RESPONSE (re 80 MOTION for Extension of Time to File Response/Reply to Defendants' Motion to Clarify Preliminary Injuction ) filed byAmerican Management Services California Inc., American Management Services LLC d/b/a Pinnacle, Stanley Harrelson, Pinnacle Irwin LLC, Pinnacle Monterey LLC. (Attachments: # 1 Declaration of Alice Y. Chu in Support of Opposition to Plaintiffs' Motion to Enlarge Time for Response to Defendants' Motion to Clarify Preliminary Injunction, # 2 Proposed Order Denying Plaintiffs' Motion to Enlarge Time for Response to Defendants' Motion to Clarify Preliminary Injunction)(Goines, William) (Filed on 12/18/2014) (Entered: 12/18/2014)
2014-12-19 86 0 ORDER GRANTING 80 Plaintiffs' Motion to Enlarge Time for Response and DENYING 83 Defendants' Motion to Shorten Time for Hearing. Response to 79 Motion to Clarify Preliminary Injunction due 2/2/2015. Signed by Hon. Beth Labson Freeman on 12/19/2014. (blflc2, COURT STAFF) (Filed on 12/19/2014) (Entered: 12/19/2014)
2015-01-06 87 0 ORDER Re Discovery Dispute Joint Report #1 60 , Discovery Dispute Joint Report #2 76 . Signed by Magistrate Judge Howard R. Lloyd on 1/6/2015. (hrllc1, COURT STAFF) (Filed on 1/6/2015) (Entered: 01/06/2015)
2015-01-07 88 0 NOTICE of Appearance by Amanda D. Donson (Donson, Amanda) (Filed on 1/7/2015) (Entered: 01/07/2015)
2015-01-09 89 0 MOTION for leave to appear in Pro Hac Vice <for attorney Yates McLaughlin French/i> ( Filing fee $ 305, receipt number 0971-9196542.) filed by California Military Communities LLC, Clark Irwin, LLC, Clark Monterey Presidio LLC, Clark Pinnacle California Military Communities LLC, Clark Pinnacle Monterey Bay LLC, Monterey Bay Military Housing, LLC. (French, Yates) (Filed on 1/9/2015) Modified text to add attorney's name on 1/9/2015 (srmS, COURT STAFF). (Entered: 01/09/2015)
2015-01-09 90 0 MOTION for leave to appear in Pro Hac Vice for attorney Jessica Jane Bluebond-Langner ( Filing fee $ 305, receipt number 0971-9196591.) filed by California Military Communities LLC, Clark Irwin, LLC, Clark Monterey Presidio LLC, Clark Pinnacle California Military Communities LLC, Clark Pinnacle Monterey Bay LLC, Monterey Bay Military Housing, LLC. (Bluebond-Langner, Jessica) (Filed on 1/9/2015) Modified text to add attorney's name on 1/9/2015 (srmS, COURT STAFF). (Entered: 01/09/2015)
2015-01-12 91 0 Order granting 89 Motion for Pro Hac Vice by Yates McLaughlin French. Signed by Hon. Beth Labson Freeman on 1/12/2015.(blflc2, COURT STAFF) (Filed on 1/12/2015) (Entered: 01/12/2015)
2015-01-12 92 0 Order granting 90 Motion for Pro Hac Vice by Jessica Jane Bluebond-Langner. Signed by Hon. Beth Labson Freeman on 1/12/2015.(blflc2, COURT STAFF) (Filed on 1/12/2015) (Entered: 01/12/2015)
2015-01-16 93 0 ORDER Re 77 Discovery Dispute Joint Report #3. Signed by Magistrate Judge Howard R. Lloyd on 1/16/2015. (hrllc1, COURT STAFF) (Filed on 1/16/2015) (Entered: 01/16/2015)
2015-01-16 94 0 ORDER Re 78 Discovery Dispute Joint Report #4. Signed by Magistrate Judge Howard R. Lloyd on 1/16/2015. (hrllc1, COURT STAFF) (Filed on 1/16/2015) (Entered: 01/16/2015)
2015-01-20 95 0 Supplemental Brief (Request for Leave to Submit Supplemental Authority Relevant to Plaintiffs' Motion to Dissolve Preliminary Injunction) filed byAmerican Management Services California Inc., American Management Services LLC d/b/a Pinnacle, Pinnacle Irwin LLC, Pinnacle Monterey LLC. (Goines, William) (Filed on 1/20/2015) (Entered: 01/20/2015)
2015-01-15 96 0 Minute Entry for proceedings held before Judge Beth Labson Freeman: Motion Hearing held on 1/15/2015 in re: 36 MOTION to Dissolve Preliminary Injunction Pursuant to FRCP 59 CORRECTION OF DOCKET # 35 filed by Clark Irwin, LLC, Clark Monterey Presidio LLC, California Military Communities LLC, Clark Pinnacle Monterey Bay LLC, Clark Pinnacle California Military Communities LLC, Monterey Bay Military Housing, LLC. The Court takes matter under submission. Court Reporter Name: Summer Fisher. Plaintiff Attorney: Jeffrey Willian, Marc Cohen, Donna Welch. Defendant Attorney: William Goines, Daniel Hildebrand, Thomas Dutton. This is a text only Minute Entry (tsh, COURT STAFF)(Date Filed: 1/15/2015) (Entered: 01/21/2015)
2015-01-21 97 0 RESPONSE (re 36 MOTION to Dissolve Preliminary Injunction Pursuant to FRCP 59 CORRECTION OF DOCKET # 35 ) filed byCalifornia Military Communities LLC, Clark Irwin, LLC, Clark Monterey Presidio LLC, Clark Pinnacle California Military Communities LLC, Clark Pinnacle Monterey Bay LLC, Monterey Bay Military Housing, LLC. (Cohen, Marc) (Filed on 1/21/2015) (Entered: 01/21/2015)
2015-01-21 98 0 MOTION for Preliminary Injunction to Preserve Right to Specific Performance filed by American Management Services California Inc., American Management Services LLC d/b/a Pinnacle, Stanley Harrelson, Pinnacle Irwin LLC, Pinnacle Monterey LLC. Motion Hearing set for 4/9/2015 09:00 AM in Courtroom 3, 5th Floor, San Jose before Hon. Beth Labson Freeman. Responses due by 2/4/2015. Replies due by 2/11/2015. (Attachments: # 1 Declaration of Amanda D. Donson in Support of Defendants' Motion for Preliminary Injunction, # 2 Exhibit 1 to Declaration of Amanda D. Donson in Support of Defendants' Motion for Preliminary Injunction, # 3 Exhibit 2 of Amanda D. Donson in Support of Defendants' Motion for Preliminary Injunction, # 4 Exhibit 3 of Amanda D. Donson in Support of Defendants' Motion for Preliminary Injunction, # 5 Exhibit 4 of Amanda D. Donson in Support of Defendants' Motion for Preliminary Injunction, # 6 Exhibit 5 of Amanda D. Donson in Support of Defendants' Motion for Preliminary Injunction, # 7 Exhibit 6 of Amanda D. Donson in Support of Defendants' Motion for Preliminary Injunction, # 8 Exhibit 7 of Amanda D. Donson in Support of Defendants' Motion for Preliminary Injunction, # 9 Exhibit 8 of Amanda D. Donson in Support of Defendants' Motion for Preliminary Injunction, # 10 Exhibit 9 of Amanda D. Donson in Support of Defendants' Motion for Preliminary Injunction, # 11 Exhibit 10 of Amanda D. Donson in Support of Defendants' Motion for Preliminary Injunction, # 12 Proposed Order Granting Defendants' Motion for Preliminary Injunction)(Goines, William) (Filed on 1/21/2015) (Entered: 01/21/2015)
2015-01-23 99 0 MOTION for Extension of Time to File Response/Reply as to 98 MOTION for Preliminary Injunction to Preserve Right to Specific Performance filed by California Military Communities LLC, Clark Irwin, LLC, Clark Monterey Presidio LLC, Clark Pinnacle California Military Communities LLC, Clark Pinnacle Monterey Bay LLC, Monterey Bay Military Housing, LLC. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Declaration of Yates French, # 4 Proposed Order)(Cohen, Marc) (Filed on 1/23/2015) (Entered: 01/23/2015)
2015-01-26 100 0 Ex Parte Application For A Temporary Restraining Order On Preliminary Injunction filed by American Management Services California Inc., American Management Services LLC d/b/a Pinnacle, Stanley Harrelson, Pinnacle Irwin LLC, Pinnacle Monterey LLC. (Attachments: # 1 Proposed Order (Temporary Restraining Order))(Goines, William) (Filed on 1/26/2015) (Entered: 01/26/2015)
2015-01-26 101 0 MOTION to Shorten Time For Hearing On Defendants' Motion For Preliminary Injunction to Preserve Right To Specific Performance filed by American Management Services California Inc., American Management Services LLC d/b/a Pinnacle, Stanley Harrelson, Pinnacle Irwin LLC, Pinnacle Monterey LLC. (Attachments: # 1 Declaration of Cindy Hamilton In Support Of Defendants' Motion to Shorten Time, # 2 Proposed Order Granting Defendants' Motion to Shorten Time)(Goines, William) (Filed on 1/26/2015) (Entered: 01/26/2015)
2015-01-26 102 0 RESPONSE (re 99 MOTION for Extension of Time to File Response/Reply as to 98 MOTION for Preliminary Injunction to Preserve Right to Specific Performance ) filed byAmerican Management Services California Inc., American Management Services LLC d/b/a Pinnacle, Stanley Harrelson, Pinnacle Irwin LLC, Pinnacle Monterey LLC. (Attachments: # 1 Declaration of Cindy Hamilton In Support of Defendants' Opposition to Plaintiffs' Motion to Enlarge Time for Response)(Goines, William) (Filed on 1/26/2015) (Entered: 01/26/2015)
2015-01-27 103 0 TRANSCRIPT ORDER by California Military Communities LLC, Clark Irwin, LLC, Clark Monterey Presidio LLC, Clark Pinnacle California Military Communities LLC, Clark Pinnacle Monterey Bay LLC, Monterey Bay Military Housing, LLC for Court Reporter Summer Fisher. (Cohen, Marc) (Filed on 1/27/2015) (Entered: 01/27/2015)
2015-01-27 104 0 CLERK'S NOTICE, Setting Hearing as to 100 Ex Parte ApplicationFor A Temporary Restraining Order On Preliminary Injunction. Motion Hearing set for 1/27/2015 02:00 PM before Judge Beth Labson Freeman. Counsel may appear by telephone without further order of the court. Counsel must contact Court Call Phone Conferencing at (866)582-6878 in advance of the hearing to schedule telephonic appearance. (tsh, COURT STAFF) (Filed on 1/27/2015) (Entered: 01/27/2015)
2015-01-27 105 0 Transcript of Proceedings held on 01/15/15, before Judge Beth Labson Freeman. Court Reporter/Transcriber Summer Fisher, Telephone number 408-288-6150 summer_fisher@cand.uscourts.gov. Per General Order No. 59 and Judicial Conference policy, this transcript may be viewed only at the Clerks Office public terminal or may be purchased through the Court Reporter/Transcriber until the deadline for the Release of Transcript Restriction.After that date it may be obtained through PACER. Any Notice of Intent to Request Redaction, if required, is due no later than 5 business days from date of this filing. (Re 103 Transcript Order, ) Release of Transcript Restriction set for 4/27/2015. (Related documents(s) 103 ) (Fisher, Summer) (Filed on 1/27/2015) (Entered: 01/27/2015)
2015-01-27 106 0 RESPONSE (re 100 Ex Parte Application For A Temporary Restraining Order On Preliminary Injunction ) filed byCalifornia Military Communities LLC, Clark Irwin, LLC, Clark Monterey Presidio LLC, Clark Pinnacle California Military Communities LLC, Clark Pinnacle Monterey Bay LLC, Monterey Bay Military Housing, LLC. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4, # 5 Exhibit 5)(Cohen, Marc) (Filed on 1/27/2015) (Entered: 01/27/2015)
2015-01-27 107 0 Minute Entry for proceedings held before Judge Beth Labson Freeman: Motion Hearing held on 1/27/2015 in re: 100 Ex Parte Application For A Temporary Restraining Order On Preliminary Injunction filed by American Management Services LLC d/b/a Pinnacle, American Management Services California Inc., Pinnacle Irwin LLC, Pinnacle Monterey LLC, Stanley Harrelson. Court Reporter: Lee-Anne Shortridge. Plaintiff Attorney: Donna Welch, Jeffrey Willian. Defendant Attorney: William Goines, Cindy Hamilton, Thomas Dutton, Daniel Hildebrand, Karen Kimmey. This is a text only Minute Entry (tsh, COURT STAFF) (Date Filed: 1/27/2015) (Entered: 01/27/2015)
2015-01-27 108 0 ORDER RE MOTIONS. 100 Application for TRO is DENIED. 98 Motion for Preliminary Injunction, 99 Motion for Extension of time, 101 Motion to Shorten Time are TERMINATED as moot. Defendants' supplemental brief on 36 Motion to Dissolve Preliminary Injunction due by 2/3/2015. Plaintiffs' response due by 2/9/2015. Signed by Hon. Beth Labson Freeman on 1/27/2015. (blflc2, COURT STAFF) (Filed on 1/27/2015) (Entered: 01/27/2015)
2015-01-28 109 0 MOTION for Leave to File Fifth Amended Complaint filed by California Military Communities LLC, Clark Irwin, LLC, Clark Monterey Presidio LLC, Clark Pinnacle California Military Communities LLC, Clark Pinnacle Monterey Bay LLC, Monterey Bay Military Housing, LLC. (Attachments: # 1 Declaration of J. Bluebond-Langner, # 2 Exhibit No. 1, # 3 Exhibit No. 2, # 4 Exhibit No. 3, # 5 Exhibit No. 4, # 6 Exhibit No. 5, # 7 Exhibit No. 6, # 8 Exhibit No. 7, # 9 Exhibit No. 8, # 10 Exhibit No. 9, # 11 Exhibit No. 10, # 12 Exhibit No. 11, # 13 Proposed Order)(Cohen, Marc) (Filed on 1/28/2015) (Entered: 01/28/2015)
2015-01-29 110 0 TRANSCRIPT ORDER by California Military Communities LLC, Clark Irwin, LLC, Clark Monterey Presidio LLC, Clark Pinnacle California Military Communities LLC, Clark Pinnacle Monterey Bay LLC, Monterey Bay Military Housing, LLC for Court Reporter Summer Fisher. (Cohen, Marc) (Filed on 1/29/2015) **SEE ECF No. 111 for corrected order form.** Modified on 2/2/2015 (sms, COURT STAFF). (Entered: 01/29/2015)
2015-01-29 111 0 TRANSCRIPT ORDER by California Military Communities LLC, Clark Irwin, LLC, Clark Monterey Presidio LLC, Clark Pinnacle California Military Communities LLC, Clark Pinnacle Monterey Bay LLC, Monterey Bay Military Housing, LLC for Court Reporter Lee-Anne Shortridge. (Cohen, Marc) (Filed on 1/29/2015) (Entered: 01/29/2015)
2015-02-02 112 0 TRANSCRIPT ORDER by American Management Services California Inc., American Management Services LLC d/b/a Pinnacle, Stanley Harrelson, Pinnacle Irwin LLC, Pinnacle Monterey LLC for Court Reporter Lee-Anne Shortridge. (Goines, William) (Filed on 2/2/2015) (Entered: 02/02/2015)
2015-02-02 113 0 TRANSCRIPT ORDER by American Management Services California Inc., American Management Services LLC d/b/a Pinnacle, Stanley Harrelson, Pinnacle Irwin LLC, Pinnacle Monterey LLC for Court Reporter Summer Fisher. (Goines, William) (Filed on 2/2/2015) (Entered: 02/02/2015)
2015-02-02 114 0 RESPONSE (re 79 MOTION Clarify Preliminary Injunction ) filed byCalifornia Military Communities LLC, Clark Irwin, LLC, Clark Monterey Presidio LLC, Clark Pinnacle California Military Communities LLC, Clark Pinnacle Monterey Bay LLC, Monterey Bay Military Housing, LLC. (Attachments: # 1 Declaration Y. French, # 2 Exhibit 01, # 3 Exhibit 02, # 4 Exhibit 03, # 5 Exhibit 04, # 6 Exhibit 05, # 7 Exhibit 06, # 8 Exhibit 07, # 9 Exhibit 08, # 10 Exhibit 09, # 11 Exhibit 10, # 12 Exhibit 11, # 13 Exhibit 12, # 14 Exhibit 13, # 15 Exhibit 14, # 16 Exhibit 15, # 17 Exhibit 16, # 18 Exhibit 17, # 19 Exhibit 18, # 20 Exhibit 19, # 21 Exhibit 20, # 22 Proposed Order Denying Defendants' Motion to Clarify Preliminary Injunction)(Cohen, Marc) (Filed on 2/2/2015) (Entered: 02/02/2015)
2015-02-02 115 0 Transcript of Proceedings held on 1-27-15, before Judge Beth Labson Freeman. Court Reporter/Transcriber Lee-Anne Shortridge, Telephone number 408-287-4580 email: lee-anne_shortridge@cand.uscourts.gov. Per General Order No. 59 and Judicial Conference policy, this transcript may be viewed only at the Clerks Office public terminal or may be purchased through the Court Reporter/Transcriber until the deadline for the Release of Transcript Restriction.After that date it may be obtained through PACER. Any Notice of Intent to Request Redaction, if required, is due no later than 5 business days from date of this filing. (Re 112 Transcript Order, ) Release of Transcript Restriction set for 5/4/2015. (Related documents(s) 112 ) (las, ) (Filed on 2/2/2015) (Entered: 02/02/2015)
2015-02-03 116 0 Supplemental Brief on Issues Raised in ( 98 ) Motion for Preliminary Injunction to Preserve Right to Specific Performance filed byAmerican Management Services California Inc., American Management Services LLC d/b/a Pinnacle, Stanley Harrelson, Pinnacle Irwin LLC, Pinnacle Monterey LLC. (Goines, William) (Filed on 2/3/2015) Modified text to add linkage on 2/4/2015 (srmS, COURT STAFF). (Entered: 02/03/2015)
2015-02-06 117 0 STIPULATION EXTENDING TIME TO FILE OPPOSITION TO MOTION OF PLAINTIFFS FOR LEAVE TO FILE FIFTH AMENDED COMPLAINT filed by American Management Services California Inc., American Management Services LLC d/b/a Pinnacle, Stanley Harrelson, Pinnacle Irwin LLC, Pinnacle Monterey LLC. (Attachments: # 1 Declaration of Amanda D. Donson in Support of Stipulation Extending Time to File Opposition to Motion of Plaintiffs for Leave to File Fifth Amended Complaint, # 2 (Proposed) Order Granting Stipulation Extending Time to File Opposition to Motion of Plaintiffs for Leave to File Fifth Amended Complaint)(Goines, William) (Filed on 2/6/2015) Modified on 2/9/2015 (bwS, COURT STAFF). (Entered: 02/06/2015)
2015-02-06 118 0 STIPULATION EXTENDING TIME TO FILE DEFENDANTS' REPLY IN SUPPORT OF MOTION TO CLARIFY PRELIMINARY INJUNCTION filed by American Management Services California Inc., American Management Services LLC d/b/a Pinnacle, Stanley Harrelson, Pinnacle Irwin LLC, Pinnacle Monterey LLC. (Attachments: # 1 Declaration of Amanda D. Donson In Support of Stipulation Extending Time to File Defendants' Reply in Support of Motion to Clarify Preliminary Injunction, # 2 (Proposed ) Order Granting Stipulation Extending Time to File Defendants' Reply in Support of Motion to Clarify Preliminary Injunction)(Goines, William) (Filed on 2/6/2015) Text modified on 2/9/2015 (bwS, COURT STAFF). (Entered: 02/06/2015)
2015-02-06 119 0 RESPONSE TO DEFENDANTS SUPPLEMENTAL BRIEFING (re 36 MOTION to Dissolve Preliminary Injunction Pursuant to FRCP 59 CORRECTION OF DOCKET # 35 to ( 95 ) Defendants' Supplemental Brief filed by California Military Communities LLC, Clark Irwin, LLC, Clark Monterey Presidio LLC, Clark Pinnacle California Military Communities LLC, Clark Pinnacle Monterey Bay LLC, Monterey Bay Military Housing, LLC. (Attachments: # 1 Declaration of J. Bluebond-Langner, # 2 Exhibit 1, # 3 Exhibit 2, # 4 Exhibit 3, # 5 Exhibit 4, # 6 Exhibit 5, # 7 Exhibit 6, # 8 Exhibit 7, # 9 Exhibit 8, # 10 Exhibit 9)(Cohen, Marc) (Filed on 2/6/2015) Modified text to add linkage on 2/6/2015 (srmS, COURT STAFF). Modified on 2/9/2015 (bwS, COURT STAFF). (Entered: 02/06/2015)
2015-02-10 120 0 ORDER APPROVING 117 STIPULATION EXTENDING TIME TO FILE OPPOSITION TO PLAINTIFFS' MOTION FOR LEAVE TO FILE FIFTH AMENDED COMPLAINT. Signed by Hon. Beth Labson Freeman on 2/10/2015.(blflc2, COURT STAFF) (Filed on 2/10/2015) (Entered: 02/10/2015)
2015-02-10 121 0 ORDER APPROVING 118 STIPULATION EXTENDING TIME TO FILE DEFENDANTS' REPLY IN SUPPORT OF MOTION TO CLARIFY PRELIMINARY INJUNCTION. Signed by Hon. Beth Labson Freeman on 2/10/2015.(blflc2, COURT STAFF) (Filed on 2/10/2015) (Entered: 02/10/2015)
2015-02-19 122 0 Fifth Discovery Letter Brief/Discovery Dispute Joint Report #5 filed by American Management Services California Inc., American Management Services LLC d/b/a Pinnacle, Stanley Harrelson, Pinnacle Irwin LLC, Pinnacle Monterey LLC. (Attachments: # 1 Exhibit To Joint Report #5)(Goines, William) (Filed on 2/19/2015) (Entered: 02/19/2015)
2015-02-20 123 0 RESPONSE (re 109 MOTION for Leave to File Fifth Amended Complaint ) filed byAmerican Management Services California Inc., American Management Services LLC d/b/a Pinnacle, Stanley Harrelson, Pinnacle Irwin LLC, Pinnacle Monterey LLC. (Goines, William) (Filed on 2/20/2015) (Entered: 02/20/2015)
2015-02-20 124 0 Joinder re 123 Opposition/Response to Motion, Joinder of John Goodman and Goodman Real Estate in Pinnacle Defendants' Opposition to Plaintiffs' Motion for Leave to File Fifth Amended Complaint by John Goodman, Goodman Real Estate, Inc.. (Kimmey, Karen) (Filed on 2/20/2015) (Entered: 02/20/2015)
2015-02-23 125 0 Sixth Discovery Letter Brief/Discovery Dispute Joint Report #6 filed by American Management Services California Inc., American Management Services LLC d/b/a Pinnacle, Stanley Harrelson, Pinnacle Irwin LLC, Pinnacle Monterey LLC. (Attachments: # 1 Exhibit To Joint Discovery Report #6)(Goines, William) (Filed on 2/23/2015) (Entered: 02/23/2015)
2015-02-24 126 0 STIPULATION WITH PROPOSED ORDER re 109 MOTION for Leave to File Fifth Amended Complaint to Shorten Time for Hearing filed by California Military Communities LLC, Clark Irwin, LLC, Clark Monterey Presidio LLC, Clark Pinnacle California Military Communities LLC, Clark Pinnacle Monterey Bay LLC, Monterey Bay Military Housing, LLC. (Attachments: # 1 Declaration of Donna Welch, # 2 Proposed Order)(Cohen, Marc) (Filed on 2/24/2015) (Entered: 02/24/2015)
2015-02-25 127 0 ORDER GRANTING 126 STIPULATION TO SHORTEN TIME FOR HEARING ON PLAINTIFFS' MOTION FOR LEAVE TO FILE FIFTH AMENDED COMPLAINT. Motion Hearing set for 4/9/2015 09:00 AM in Courtroom 3, 5th Floor, San Jose before Hon. Beth Labson Freeman. Signed by Hon. Beth Labson Freeman on 2/25/2015. (blflc2, COURT STAFF) (Filed on 2/25/2015) (Entered: 02/25/2015)
2015-02-25 128 0 STIPULATION EXTENDING TIME to TAKE DEPOSITIONS AFTER FACT DISCOVERY CUT-OFF filed by American Management Services California Inc., American Management Services LLC d/b/a Pinnacle, Stanley Harrelson, Pinnacle Irwin LLC, Pinnacle Monterey LLC. (Attachments: # 1 Declaration of Amanda D. Donson in Support of Stipulation Extending Time to Take Depositions After Fact Discovery Cut-Off, # 2 (Proposed) Order Granting Stipulation Extending Time to Take Depositions After Fact Discovery Cut-Off)(Goines, William) (Filed on 2/25/2015) Modified on 2/26/2015 (bwS, COURT STAFF). Modified on 2/27/2015 (tsh, COURT STAFF). (Entered: 02/25/2015)
2015-02-26 129 0 MOTION Scheduling of a Subsequent Case Management Conference filed by California Military Communities LLC, Clark Irwin, LLC, Clark Monterey Presidio LLC, Clark Pinnacle California Military Communities LLC, Clark Pinnacle Monterey Bay LLC, Monterey Bay Military Housing, LLC. Motion Hearing set for 4/9/2015 09:00 AM in Courtroom 3, 5th Floor, San Jose before Hon. Beth Labson Freeman. Responses due by 3/12/2015. Replies due by 3/19/2015. (Attachments: # 1 Declaration of Y. French, # 2 Exhibit 1, # 3 Exhibit 2, # 4 Exhibit 3, # 5 Exhibit 4, # 6 Exhibit 5)(Cohen, Marc) (Filed on 2/26/2015) (Entered: 02/26/2015)
2015-02-27 130 0 ORDER APPROVING 128 STIPULATION EXTENDING TIME TO TAKE DEPOSITIONS AFTER FACT DISCOVERY CUT-OFF. Signed by Hon. Beth Labson Freeman on 2/27/2015.(blflc2, COURT STAFF) (Filed on 2/27/2015) (Entered: 02/27/2015)
2015-02-27 131 0 REPLY (re 109 MOTION for Leave to File Fifth Amended Complaint ) filed byCalifornia Military Communities LLC, Clark Irwin, LLC, Clark Monterey Presidio LLC, Clark Pinnacle California Military Communities LLC, Clark Pinnacle Monterey Bay LLC, Monterey Bay Military Housing, LLC. (Attachments: # 1 Declaration of Y. French, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4, # 5 Exhibit 5, # 6 Exhibit 6, # 7 Exhibit 7, # 8 Exhibit 8, # 9 Exhibit 9, # 10 Exhibit 10, # 11 Exhibit 11, # 12 Exhibit 12, # 13 Exhibit 13)(Cohen, Marc) (Filed on 2/27/2015) LOCKED DOCUMENTS CONTAINING CONFIDENTIAL INFORMATION 131-13 PER FILER'S REQUEST. MOTION TO REMOVE INCORRECTLY FILED DOCUMENTS TO BE FILED. Modified on 5/27/2015 (srmS, COURT STAFF). (Entered: 02/27/2015)
2015-02-27 132 0 Administrative Motion to File Under Seal Exhibit 1 to Plaintiffs' Reply in Support of Motion for Leave to File Fifth Amended Complaint filed by California Military Communities LLC, Clark Irwin, LLC, Clark Monterey Presidio LLC, Clark Pinnacle California Military Communities LLC, Clark Pinnacle Monterey Bay LLC, Monterey Bay Military Housing, LLC. (Attachments: # 1 Declaration Y. French, # 2 Proposed Order, # 3 Stipulation, # 4 Unredacted Version of Exhibit 1, # 5 Redacted Version of Exhibit 1)(Cohen, Marc) (Filed on 2/27/2015) (Entered: 02/27/2015)
2015-03-05 133 0 ORDER GRANTING 129 MOTION TO SCHEDULE A SUBSEQUENT CASE MANAGEMENT CONFERENCE. Further Case Management Conference set for 4/9/2015 01:30 PM in Courtroom 3, 5th Floor, San Jose. Signed by Hon. Beth Labson Freeman on 3/5/2015. (blflc2, COURT STAFF) (Filed on 3/5/2015) (Entered: 03/05/2015)
2015-03-06 134 0 Seventh Discovery Letter BriefDiscovery Dispute Joint Report #7 filed by California Military Communities LLC, Clark Irwin, LLC, Clark Monterey Presidio LLC, Clark Pinnacle California Military Communities LLC, Clark Pinnacle Monterey Bay LLC, Monterey Bay Military Housing, LLC. (Cohen, Marc) (Filed on 3/6/2015) (Entered: 03/06/2015)
2015-03-06 135 0 MOTION for Extension of Time to File Joint Reports After the Deadline filed by American Management Services California Inc., American Management Services LLC d/b/a Pinnacle, Stanley Harrelson, Pinnacle Irwin LLC, Pinnacle Monterey LLC. (Attachments: # 1 Exhibit 1 (Declaration of Amanda D. Donson in Support of Defendants' Administrative Motion for Leave to File Joint Reports After Deadline), # 2 Exhibit 2 (Discovery Dispute Joint Report #9), # 3 Exhibit 3 (Discovery Dispute Joint Report #8), # 4 Proposed Order Granting Defendants' Administrative Motion for Leave to File Joint Reports After Deadline)(Goines, William) (Filed on 3/6/2015) (Entered: 03/06/2015)
2015-03-09 136 0 ORDER DENYING 132 ADMINISTRATIVE MOTION TO FILE EXHIBIT UNDER SEAL. Plaintiffs shall file the unredacted version of Exhibit 1 into the public record no earlier than 4 days, and no later than 10 days, from the date of this order. Civ. L.R. 79-5(e)(2). Signed by Hon. Beth Labson Freeman on 3/9/2015. (blflc2S, COURT STAFF) (Filed on 3/9/2015) (Entered: 03/09/2015)
2015-03-10 137 0 RESPONSE (re 135 MOTION for Extension of Time to File Joint Reports After the Deadline ) filed byCalifornia Military Communities LLC, Clark Irwin, LLC, Clark Monterey Presidio LLC, Clark Pinnacle California Military Communities LLC, Clark Pinnacle Monterey Bay LLC, Monterey Bay Military Housing, LLC. (Attachments: # 1 Declaration of Y. French, # 2 Exhibit No. 1, # 3 Exhibit No. 2, # 4 Exhibit No. 3, # 5 Exhibit No. 4, # 6 Exhibit No. 5, # 7 Exhibit No. 6, # 8 Exhibit No. 7, # 9 Exhibit No. 8, # 10 Exhibit No. 9, # 11 Exhibit No.10, # 12 Exhibit No. 11, # 13 Exhibit No. 12, # 14 Exhibit No. 13, # 15 Exhibit No. 14, # 16 Exhibit No. 15, # 17 Proposed Order)(Cohen, Marc) (Filed on 3/10/2015) (Entered: 03/10/2015)
2015-03-11 138 0 STIPULATION WITH PROPOSED ORDER to Adopt Proposed Briefing Schedule for Dispositive Motions filed by California Military Communities LLC, Clark Irwin, LLC, Clark Monterey Presidio LLC, Clark Pinnacle California Military Communities LLC, Clark Pinnacle Monterey Bay LLC, Monterey Bay Military Housing, LLC. (Attachments: # 1 Declaration of J. Bluebond-Langner, # 2 Proposed Order)(Cohen, Marc) (Filed on 3/11/2015) (Entered: 03/11/2015)
2015-03-12 139 0 STIPULATION WITH PROPOSED ORDER Regarding Time to Take Deposition of John Goodman on March 18, 2015 and Deposition of Joni Calloway On March 19, 2015 After Fact Discovery Cut-Off filed by California Military Communities LLC, Clark Irwin, LLC, Clark Monterey Presidio LLC, Clark Pinnacle California Military Communities LLC, Clark Pinnacle Monterey Bay LLC, Monterey Bay Military Housing, LLC. (Attachments: # 1 Declaration of Y. French, # 2 Proposed Order)(Cohen, Marc) (Filed on 3/12/2015) (Entered: 03/12/2015)
2015-03-13 140 0 ORDER DENYING 135 ADMINISTRATIVE MOTION FOR LEAVE TO FILE JOINT REPORTS AFTER THE DEADLINE. Signed by Hon. Beth Labson Freeman on 3/13/2015. (blflc2, COURT STAFF) (Filed on 3/13/2015) (Entered: 03/13/2015)
2015-03-13 141 0 ORDER APPROVING, AS MODIFIED, 138 STIPULATION RE BRIEFING SCHEDULE FOR DISPOSITIVE MOTIONS. Hearing on dispositive motions continued to 5/14/2015. Signed by Hon. Beth Labson Freeman on 3/13/2015. (blflc2, COURT STAFF) (Filed on 3/13/2015) (Entered: 03/13/2015)
2015-03-13 142 0 ORDER APPROVING 139 STIPULATION EXTENDING TIME TO TAKE DEPOSITIONS. Signed by Hon. Beth Labson Freeman on 3/13/2015. (blflc2, COURT STAFF) (Filed on 3/13/2015) (Entered: 03/13/2015)
2015-03-17 143 0 EXHIBITS re 136 Order on Administrative Motion to File Under Seal, Unredacted Version of Exhibit 1 filed byCalifornia Military Communities LLC, Clark Irwin, LLC, Clark Monterey Presidio LLC, Clark Pinnacle California Military Communities LLC, Clark Pinnacle Monterey Bay LLC, Monterey Bay Military Housing, LLC. (Related document(s) 136 ) (Cohen, Marc) (Filed on 3/17/2015) (Entered: 03/17/2015)
2015-03-18 144 0 REPLY (re 79 MOTION Clarify Preliminary Injunction ) filed byAmerican Management Services California Inc., American Management Services LLC d/b/a Pinnacle, Stanley Harrelson, Pinnacle Irwin LLC, Pinnacle Monterey LLC. (Attachments: # 1 Declaration of Amanda D. Donson in Support of Reply to Plaintiffs' Opposition to Defendants' Motion to Clarify Preliminary Injunction, # 2 Exhibit 1 to Declaration of of Amanda D. Donson in Support of Reply to Plaintiffs' Opposition to Defendants' Motion to Clarify Preliminary Injunction, # 3 Exhibit 2 to Declaration of of Amanda D. Donson in Support of Reply to Plaintiffs' Opposition to Defendants' Motion to Clarify Preliminary Injunction, # 4 Exhibit 3 to Declaration of of Amanda D. Donson in Support of Reply to Plaintiffs' Opposition to Defendants' Motion to Clarify Preliminary Injunction)(Goines, William) (Filed on 3/18/2015) (Entered: 03/18/2015)
2015-03-20 145 0 ORDER Re: Discovery Dispute Joint Report #7 134 . Signed by Magistrate Judge Howard R. Lloyd on 3/20/2015. (hrllc1S, COURT STAFF) (Filed on 3/20/2015) (Entered: 03/20/2015)
2015-03-20 146 0 MOTION for Discovery filed by California Military Communities LLC, Clark Irwin, LLC, Clark Monterey Presidio LLC, Clark Pinnacle California Military Communities LLC, Clark Pinnacle Monterey Bay LLC, Monterey Bay Military Housing, LLC. Motion Hearing set for 6/11/2015 09:00 AM in Courtroom 3, 5th Floor, San Jose before Hon. Beth Labson Freeman. Responses due by 4/3/2015. Replies due by 4/10/2015. (Attachments: # 1 Declaration of J. Bluebond-Langner, # 2 Exhibit 1, # 3 Exhibit 2, # 4 Exhibit 3, # 5 Exhibit 4, # 6 Exhibit 5, # 7 Exhibit 6, # 8 Exhibit 7, # 9 Exhibit 8, # 10 Exhibit 9, *** # 11 ATTACHMENTS 146-10 AND 146-11 REMOVED PURSUANT TO ORDER 229 . *** , # 12 Exhibit 11, # 13 Exhibit 12, # 14 Exhibit 13, # 15 Exhibit 14, # 16 Exhibit 15, # 17 Exhibit 16, # 18 Exhibit 17, # 19 Exhibit 18, # 20 Exhibit 19, # 21 Exhibit 20, # 22 Exhibit 21, # 23 Exhibit 22, # 24 Exhibit 23, # 25 Exhibit 24, # 26 Exhibit 25, # 27 Exhibit 26, # 28 Exhibit 27, # 29 Exhibit 28, # 30 Exhibit 29, # 31 Proposed Order)(Cohen, Marc) (Filed on 3/20/2015) Modified on 4/24/2015 (ewn, COURT STAFF). Modified on 4/24/2015 (wv, COURT STAFF). (Attachment 10 replaced on 5/11/2015) (sp, COURT STAFF). (Attachment 11 replaced on 5/11/2015) (sp, COURT STAFF). Modified on 5/11/2015 (sp, COURT STAFF). (Entered: 03/20/2015)
2015-03-24 147 0 MOTION for Summary Judgment [Notice of Motion and Memorandum of Points and Authorities in Support of Motion for Summary Judgment and/or Summary Adjudication] filed by John Goodman, Goodman Real Estate, Inc.. Motion Hearing set for 5/14/2015 09:00 AM in Courtroom 3, 5th Floor, San Jose before Hon. Beth Labson Freeman. Responses due by 4/15/2015. Replies due by 4/29/2015. (Attachments: # 1 Proposed Order)(Kimmey, Karen) (Filed on 3/24/2015) (Entered: 03/24/2015)
2015-03-24 148 0 Declaration of Karen P. Kimmey in Support re 147 MOTION for Summary Judgment [Notice of Motion and Memorandum of Points and Authorities in Support of Motion for Summary Judgment and/or Summary Adjudication] [Declaration of Karen P. Kimmey in Support of Defendants John Goodman and Goodman Real Estates Notice of Motion and Memorandum of Points and Authorities in Support of Motion gor Summary Judgment and/or Summary Adjudication] filed by John Goodman, Goodman Real Estate, Inc.. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4, # 5 Exhibit 5, # 6 Exhibit 6, # 7 Exhibit 7, # 8 Exhibit 8, # 9 Exhibit 9, # 10 Exhibit 10, # 11 Exhibit 11, # 12 Exhibit 12, # 13 Exhibit 13, # 14 Exhibit 14, # 15 Exhibit 15, # 16 Exhibit 16, # 17 Exhibit 17, # 18 Exhibit 18, # 19 Exhibit 19, # 20 Exhibit 20, # 21 Exhibit 21, # 22 Exhibit 22, # 23 Exhibit 23, # 24 Exhibit 24, # 25 Exhibit 25, # 26 Exhibit 26, # 27 Exhibit 27)(Related document(s) 147 ) (Kimmey, Karen) (Filed on 3/24/2015) Modified on 3/25/2015 (srmS, COURT STAFF). (Entered: 03/24/2015)
2015-03-24 149 0 Declaration of John A. Goodman in Support re 147 MOTION for Summary Judgment [Notice of Motion and Memorandum of Points and Authorities in Support of Motion for Summary Judgment and/or Summary Adjudication] [Declaration of John A. Goodman in Support of Defendants John Goodman and Goodman Real Estates Notice of Motion and Memorandum of Points and Authorities in Support of Motion for Summary Judgment and/or Summary Adjudication] filed byJohn Goodman, Goodman Real Estate, Inc.. (Attachments: # 1 Exhibit 1)(Related document(s) 147 ) (Kimmey, Karen) (Filed on 3/24/2015) Modified on 3/25/2015 (srmS, COURT STAFF). (Entered: 03/24/2015)
2015-03-24 150 0 Statement re 147 MOTION for Summary Judgment [Notice of Motion and Memorandum of Points and Authorities in Support of Motion for Summary Judgment and/or Summary Adjudication] [Defendants John Goodman and Goodman Real Estates Moving Separate Statement in Support of Motion for Summary Judgment And/Or Summary Adjudication] by John Goodman, Goodman Real Estate, Inc.. (Kimmey, Karen) (Filed on 3/24/2015) (Entered: 03/24/2015)
2015-03-24 151 0 MOTION for Partial Summary Judgment and Memorandum of Points and Authority in Support Thereof filed by California Military Communities LLC, Clark Irwin, LLC, Clark Monterey Presidio LLC, Clark Pinnacle California Military Communities LLC, Clark Pinnacle Monterey Bay LLC, Monterey Bay Military Housing, LLC. Motion Hearing set for 5/14/2015 09:00 AM in Courtroom 3, 5th Floor, San Jose before Hon. Beth Labson Freeman. Responses due by 4/7/2015. Replies due by 4/14/2015. (Attachments: # 1 Affidavit Y. French, # 2 Exhibit 1, # 3 Exhibit 2, # 4 Exhibit 3, # 5 Exhibit 4a, # 6 Exhibit 4b, # 7 Exhibit 5, # 8 Exhibit 6, # 9 Exhibit 7, # 10 Exhibit 8, # 11 Exhibit 9, # 12 Exhibit 10, # 13 Exhibit 11, # 14 Exhibit 12)(Cohen, Marc) (Filed on 3/24/2015) (Entered: 03/24/2015)
2015-03-24 152 0 EXHIBITS re 151 MOTION for Partial Summary Judgment and Memorandum of Points and Authority in Support Thereof filed byCalifornia Military Communities LLC, Clark Irwin, LLC, Clark Monterey Presidio LLC, Clark Pinnacle California Military Communities LLC, Clark Pinnacle Monterey Bay LLC, Monterey Bay Military Housing, LLC. (Attachments: # 1 Exhibit 13, # 2 Exhibit 14, # 3 Exhibit 15, # 4 Exhibit 16, # 5 Exhibit 17, # 6 Exhibit 18, # 7 Exhibit 19, # 8 Exhibit 20, # 9 Exhibit 21, # 10 Exhibit 22, # 11 Exhibit 23, # 12 Exhibit 24, # 13 Exhibit 25, # 14 Exhibit 26, # 15 Exhibit 27, # 16 Exhibit 28, # 17 Exhibit 29, # 18 Exhibit 30, # 19 Exhibit 31, # 20 Exhibit 32, # 21 Exhibit 33, # 22 Exhibit 34, # 23 Exhibit 35, # 24 Exhibit 36, # 25 Exhibit 37, # 26 Exhibit 38, # 27 Exhibit 39, # 28 Exhibit 40, # 29 Exhibit 41, # 30 Exhibit 42, # 31 Exhibit 43, # 32 Exhibit 44, # 33 Exhibit 45, # 34 Exhibit 46, # 35 Exhibit 47, # 36 Exhibit 48, # 37 Exhibit 49, # 38 Exhibit 50, # 39 Exhibit 51, # 40 Exhibit 52, # 41 Exhibit 53, # 42 Exhibit 54, # 43 Exhibit 55, # 44 Exhibit 56, # 45 Exhibit 57, # 46 Exhibit 58, # 47 Exhibit 59, # 48 Exhibit Plaintiffs' Moving Separate Statment, # 49 Proposed Order)(Related document(s) 151 ) (Cohen, Marc) (Filed on 3/24/2015) (Entered: 03/24/2015)
2015-03-24 153 0 MOTION for Summary Judgment (Notice of Motion and Motion) filed by Stanley Harrelson. Motion Hearing set for 5/14/2015 09:00 AM in Courtroom 3, 5th Floor, San Jose before Hon. Beth Labson Freeman. Responses due by 4/15/2015. Replies due by 4/29/2015. (Attachments: # 1 (Memorandum of Points and Authorities in Support of Defendant Stanley Harrelson's Motion for Summary Judgment), # 2 (Statement of Undisputed Facts in Support of Stanley Harrelson's Motion for Summary Judgment), # 3 (Granting Stanley Harrelson's Motion for Summary Judgment))(Goines, William) (Filed on 3/24/2015) (Entered: 03/24/2015)
2015-03-24 154 0 MOTION for Summary Judgment (Notice of Motion and Motion for Summary Judgment) filed by American Management Services California Inc., American Management Services LLC d/b/a Pinnacle, Pinnacle Irwin LLC, Pinnacle Monterey LLC. Motion Hearing set for 5/14/2015 09:00 AM in Courtroom 3, 5th Floor, San Jose before Hon. Beth Labson Freeman. Responses due by 4/15/2015. Replies due by 4/29/2015. (Attachments: # 1 (Defendants' Memorandum of Points and Authorities in Support of Motion for Summary Judgment, # 2 Declaration (Declaration of Daniel G. Hildebrand in Suppoert of Joint Appendix of Evidence in Support of Defendants' and Stanley Harrelson's Motions for Summary Judgment, # 3 (Defendants' Statement of Undisputed Facts in Support of Motion for Summary Judgment), # 4 Proposed Order (Granting Defendants' Motion for Summary Judgment))(Goines, William) (Filed on 3/24/2015)See document number 157 for correction to 154-2. Modified on 3/26/2015 (srmS, COURT STAFF). (Entered: 03/24/2015)
2015-03-24 155 0 Appendix re 153 MOTION for Summary Judgment (Notice of Motion and Motion), 154 MOTION for Summary Judgment (Notice of Motion and Motion for Summary Judgment) filed byAmerican Management Services California Inc., American Management Services LLC d/b/a Pinnacle, Stanley Harrelson, Pinnacle Irwin LLC, Pinnacle Monterey LLC. (Attachments: # 1 Exhibit (A-1 to A-2), # 2 Exhibit (A-3 and A-4), # 3 Exhibit (A-5 (1 of 2)), # 4 Exhibit (A-5 (2 of 2)), # 5 Exhibit (A-6 (1 of 2)), # 6 Exhibit (A-6 (2 of 2)), # 7 Exhibit (A-7), # 8 Exhibit (A-8), # 9 Exhibit (A-9 (1 of 3)), # 10 Exhibit (A-9 (2 of 3)), # 11 Exhibit (A-9 (3 of 3)), # 12 Exhibit (A-10 (1 of 3)), # 13 Exhibit (A-10 (2 of 3)), # 14 Exhibit (A-10 (3 of 3)), # 15 Exhibit (A-11 (1 of 3)), # 16 Exhibit (A-11 (2 of 3)), # 17 Exhibit (A-11 (3 of 3)), # 18 Exhibit (A-12 to A-14), # 19 Exhibit (A-15), # 20 Exhibit (B-1 to B-4), # 21 Exhibit (B-5 to B-7), # 22 Exhibit (B-8 to B-10), # 23 Exhibit (B-11 to B-14), # 24 Exhibit (C-1 to C-10), # 25 Exhibit (C-11 to C-24), # 26 Exhibit (C-25 (part 1 of 2), # 27 Exhibit (C-25 (part 2 of 2), # 28 Exhibit (C-26 to C37), # 29 Exhibit (C-38 to C46), # 30 Exhibit (C-47), # 31 Exhibit (C-48 to C59), # 32 Exhibit (C-60 to C-67), # 33 Exhibit (D-1 to D-6), # 34 Exhibit (E-1 to E-3), # 35 Exhibit (E-4 (part 1 of 3), # 36 Exhibit (E-4 (part 2 of 3), # 37 Exhibit (E-4 (part 3 of 3), # 38 Exhibit (E-5), # 39 Exhibit (F-1 to F-4), # 40 Exhibit (F-5 to F-6), # 41 Exhibit (G-1 to G-2), # 42 Exhibit (H-1), # 43 Exhibit (H-2 to H-3))(Related document(s) 153 , 154 ) (Goines, William) (Filed on 3/24/2015) (Entered: 03/24/2015)
2015-03-25 156 0 CERTIFICATE OF SERVICE by John Goodman, Goodman Real Estate, Inc. re 147 MOTION for Summary Judgment [Notice of Motion and Memorandum of Points and Authorities in Support of Motion for Summary Judgment and/or Summary Adjudication], 150 Statement, 148 Affidavit in Support of Motion,,,, 149 Affidavit in Support of Motion,, (Kimmey, Karen) (Filed on 3/25/2015) (Entered: 03/25/2015)
2015-03-25 157 0 Declaration of Daniel G. Hildebrand in Support of 154 MOTION for Summary Judgment (Notice of Motion and Motion for Summary Judgment), 153 MOTION for Summary Judgment (Notice of Motion and Motion) CORRECTION OF DOCKET # [154-2] filed byAmerican Management Services California Inc., American Management Services LLC d/b/a Pinnacle, Stanley Harrelson, Pinnacle Irwin LLC, Pinnacle Monterey LLC. (Related document(s) 154 , 153 ) (Goines, William) (Filed on 3/25/2015) (Entered: 03/25/2015)
2015-03-26 158 0 MOTION to Shorten Time for Hearing on Plaintiffs' Motion to Take Limited Discovery filed by California Military Communities LLC, Clark Irwin, LLC, Clark Monterey Presidio LLC, Clark Pinnacle California Military Communities LLC, Clark Pinnacle Monterey Bay LLC, Monterey Bay Military Housing, LLC. (Attachments: # 1 Declaration of D. Welch, # 2 Exhibit No. 1, # 3 Proposed Order)(Cohen, Marc) (Filed on 3/26/2015) (Entered: 03/26/2015)
2015-03-27 159 0 MOTION for Leave to File Supplemental Evidence filed by California Military Communities LLC, Clark Irwin, LLC, Clark Monterey Presidio LLC, Clark Pinnacle California Military Communities LLC, Clark Pinnacle Monterey Bay LLC, Monterey Bay Military Housing, LLC. (Attachments: # 1 Declaration of D. Welch, # 2 Exhibit 1, # 3 Exhibit 2, # 4 Exhibit 3, # 5 Exhibit 4, # 6 Exhibit 5, # 7 Exhibit 6, # 8 Exhibit 7, # 9 Exhibit 8, # 10 Exhibit 9, # 11 Exhibit 10, # 12 Exhibit 11, # 13 Proposed Order)(Cohen, Marc) (Filed on 3/27/2015) (Entered: 03/27/2015)
2015-03-30 160 0 RESPONSE (re 158 MOTION to Shorten Time for Hearing on Plaintiffs' Motion to Take Limited Discovery ) filed byAmerican Management Services California Inc., American Management Services LLC d/b/a Pinnacle, Stanley Harrelson, Pinnacle Irwin LLC, Pinnacle Monterey LLC. (Attachments: # 1 Declaration of Amanda D. Donson in Support of Defendants' Opposition to Plaintiffs' Motion to Shorten Time for Hearing on Motion to Take Limited Discovery)(Goines, William) (Filed on 3/30/2015) (Entered: 03/30/2015)
2015-03-30 161 0 RESPONSE (re 146 MOTION for Discovery ) filed byAmerican Management Services California Inc., American Management Services LLC d/b/a Pinnacle, Stanley Harrelson, Pinnacle Irwin LLC, Pinnacle Monterey LLC. (Attachments: # 1 Declaration of Amanda D. Donson in Support of Defendants' Opposition to Plaintiffs' Motion for Leave to Take Limited Discovery, # 2 Exhibit 1 to of Amanda D. Donson in Support of Defendants' Opposition to Plaintiffs' Motion for Leave to Take Limited Discovery, # 3 Exhibit 2 to of Amanda D. Donson in Support of Defendants' Opposition to Plaintiffs' Motion for Leave to Take Limited Discovery, # 4 Exhibit 3 to of Amanda D. Donson in Support of Defendants' Opposition to Plaintiffs' Motion for Leave to Take Limited Discovery, # 5 Exhibit 4 to of Amanda D. Donson in Support of Defendants' Opposition to Plaintiffs' Motion for Leave to Take Limited Discovery, # 6 Exhibit 5 to of Amanda D. Donson in Support of Defendants' Opposition to Plaintiffs' Motion for Leave to Take Limited Discovery, # 7 Exhibit 6 to of Amanda D. Donson in Support of Defendants' Opposition to Plaintiffs' Motion for Leave to Take Limited Discovery, # 8 Exhibit 7 to of Amanda D. Donson in Support of Defendants' Opposition to Plaintiffs' Motion for Leave to Take Limited Discovery, # 9 Exhibit 8 to of Amanda D. Donson in Support of Defendants' Opposition to Plaintiffs' Motion for Leave to Take Limited Discovery, # 10 Exhibit 9 to of Amanda D. Donson in Support of Defendants' Opposition to Plaintiffs' Motion for Leave to Take Limited Discovery, # 11 Exhibit 10 to of Amanda D. Donson in Support of Defendants' Opposition to Plaintiffs' Motion for Leave to Take Limited Discovery, # 12 Exhibit 11 to of Amanda D. Donson in Support of Defendants' Opposition to Plaintiffs' Motion for Leave to Take Limited Discovery, # 13 Exhibit 12 to of Amanda D. Donson in Support of Defendants' Opposition to Plaintiffs' Motion for Leave to Take Limited Discovery, # 14 Exhibit 13 to of Amanda D. Donson in Support of Defendants' Opposition to Plaintiffs' Motion for Leave to Take Limited Discovery, # 15 Exhibit 14 to of Amanda D. Donson in Support of Defendants' Opposition to Plaintiffs' Motion for Leave to Take Limited Discovery, # 16 Exhibit 15 to of Amanda D. Donson in Support of Defendants' Opposition to Plaintiffs' Motion for Leave to Take Limited Discovery, # 17 Exhibit 16 to of Amanda D. Donson in Support of Defendants' Opposition to Plaintiffs' Motion for Leave to Take Limited Discovery, # 18 Exhibit 17 to of Amanda D. Donson in Support of Defendants' Opposition to Plaintiffs' Motion for Leave to Take Limited Discovery)(Goines, William) (Filed on 3/30/2015) (Entered: 03/30/2015)
2015-04-01 162 0 REPLY (re 146 MOTION for Discovery ) in Support of Motion for Leave to Take Limited Discovery filed byCalifornia Military Communities LLC, Clark Irwin, LLC, Clark Monterey Presidio LLC, Clark Pinnacle California Military Communities LLC, Clark Pinnacle Monterey Bay LLC, Monterey Bay Military Housing, LLC. (Attachments: # 1 Declaration, # 2 Exhibit 1, # 3 Exhibit 2, # 4 Exhibit 3)(Cohen, Marc) (Filed on 4/1/2015) (Entered: 04/01/2015)
2015-04-02 163 0 ORDER Re: Discovery Dispute Joint Report #5 122 . Signed by Magistrate Judge Howard R. Lloyd on 4/2/2015. (hrllc1, COURT STAFF) (Filed on 4/2/2015) (Entered: 04/02/2015)
2015-04-02 164 0 CASE MANAGEMENT STATEMENT filed by California Military Communities LLC, Clark Irwin, LLC, Clark Monterey Presidio LLC, Clark Pinnacle California Military Communities LLC, Clark Pinnacle Monterey Bay LLC, Monterey Bay Military Housing, LLC. (Cohen, Marc) (Filed on 4/2/2015) (Entered: 04/02/2015)
2015-04-03 165 0 ORDER DENYING 159 PLAINTIFFS' MOTION FOR LEAVE TO FILE SUPPLEMENTAL EVIDENCE. Signed by Hon. Beth Labson Freeman on 4/3/2015. (blflc2, COURT STAFF) (Filed on 4/3/2015) (Entered: 04/03/2015)
2015-04-07 166 0 ORDER Re: Discovery Dispute Joint Report #6 125 . Signed by Magistrate Judge Howard R. Lloyd on 4/7/2015. (hrllc1, COURT STAFF) (Filed on 4/7/2015) (Entered: 04/07/2015)
2015-04-07 167 0 ORDER GRANTING 158 PLAINTIFFS' MOTION TO SHORTEN TIME FOR HEARING. Plaintiffs' 146 Motion to Take Limited Discovery will be heard on 4/9/2015 at 9:00 a.m. in Courtroom 3, 5th Floor, San Jose. Signed by Hon. Beth Labson Freeman on 4/7/2015. (blflc2, COURT STAFF) (Filed on 4/7/2015) (Entered: 04/07/2015)
2015-04-07 168 0 ORDER DENYING 36 MOTION TO DISSOLVE PRELIMINARY INJUNCTION. Signed by Hon. Beth Labson Freeman on 4/7/2015. (blflc2, COURT STAFF) (Filed on 4/7/2015) (Entered: 04/07/2015)
2015-04-07 169 0 CORRECTED ORDER DENYING 36 MOTION TO DISSOLVE PRELIMINARY INJUNCTION. This order supersedes 168 . Signed by Hon. Beth Labson Freeman on 4/7/2015. (blflc2, COURT STAFF) (Filed on 4/7/2015) (Entered: 04/07/2015)
2015-04-09 170 0 Minute Entry for proceedings held before Hon. Beth Labson Freeman: 109 MOTION for Leave to File Fifth Amended Complaint filed by California Military Communities LLC, Clark Irwin, LLC, Clark Monterey Presidio LLC, Clark Pinnacle California Military Communities LLC, Clark Pinnacle Monterey Bay LLC, Monterey Bay Military Housing, LLC. The Court takes the matter under submission and will issue an order. Court Reporter Name: Summer Fisher. Plaintiff Attorney: Jeffrey Willian, Donna Welch, Marc Cohen. Defendant Attorney: William Goines, Thomas Dutton, Daniel Hildebrand, Karen Kimmey, Ian Burkow, Andrew Mathews, Amanda Donson. Time in Court: 10:20-11:27 This is a text only Minute Entry (tsh, COURT STAFF) (Date Filed: 4/9/2015) Modified on 4/9/2015 (tsh, COURT STAFF). Modified on 4/14/2015 (tsh, COURT STAFF). (Entered: 04/09/2015)
2015-04-10 171 0 ORDER GRANTING 79 MOTION TO CLARIFY PRELIMINARY INJUNCTION AND CLARIFYING PRELIMINARY INJUNCTION; GRANTING IN PART 146 MOTION FOR LEAVE TO TAKE LIMITED DISCOVERY. Signed by Hon. Beth Labson Freeman on 4/10/2015. (blflc2, COURT STAFF) (Filed on 4/10/2015) (Entered: 04/10/2015)
2015-04-13 172 0 ORDER GRANTING IN PART 109 MOTION FOR LEAVE TO FILE FIFTH AMENDED COMPLAINT. Signed by Hon. Beth Labson Freeman on 4/13/2015. (blflc2, COURT STAFF) (Filed on 4/13/2015) (Entered: 04/13/2015)
2015-04-13 173 0 CLERK'S NOTICE Reset Hearing as to Final Pretrial Conference. Final Pretrial Conference reset for 7/9/2015 02:30 PM. (tsh, COURT STAFF) (Filed on 4/13/2015) (Entered: 04/14/2015)
2015-04-09 174 0 Minute Entry for proceedings held before Hon. Beth Labson Freeman: Further Case Management Conference held off the record on 4/9/2015.Plaintiff Attorney: Jeffrey Willian, Donna Welch, Marc Cohen. Defendant Attorney: William Goines, Thomas Dutton, Daniel Hildebrand, Karen Kimmey, Ian Burkow, Andrew Mathews, Amanda Donson. Time: 2:50 - 3:35. Schedule remains as previously set.This is a text only Minute Entry (tsh, COURT STAFF)(Date Filed: 4/9/2015) (Entered: 04/14/2015)
2015-04-15 175 0 RESPONSE (re 147 MOTION for Summary Judgment [Notice of Motion and Memorandum of Points and Authorities in Support of Motion for Summary Judgment and/or Summary Adjudication], 153 MOTION for Summary Judgment (Notice of Motion and Motion) ) Combined Response filed byCalifornia Military Communities LLC, Clark Irwin, LLC, Clark Monterey Presidio LLC, Clark Pinnacle California Military Communities LLC, Clark Pinnacle Monterey Bay LLC, Monterey Bay Military Housing, LLC. (Attachments: # 1 Exhibit Plaintiffs' Responsive Separate Statement - Goodman, # 2 Exhibit Plaintiffs' Responsive Separate Statement - Harrelson)(Cohen, Marc) (Filed on 4/15/2015) (Entered: 04/15/2015)
2015-04-15 176 0 Declaration of Yates French in Support of 175 Opposition/Response to Motion,, Joint Appendix of Plaintiffs' Response to All Defendants' Motions for Summary Judgment filed byCalifornia Military Communities LLC, Clark Irwin, LLC, Clark Monterey Presidio LLC, Clark Pinnacle California Military Communities LLC, Clark Pinnacle Monterey Bay LLC, Monterey Bay Military Housing, LLC. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4, # 5 Exhibit 5, # 6 Exhibit 6, # 7 Exhibit 7, # 8 Exhibit 8, # 9 Exhibit 9, # 10 Exhibit 10, # 11 Exhibit 11, # 12 Exhibit 12, # 13 Exhibit 13, # 14 Exhibit 14, # 15 Exhibit 15, # 16 Exhibit 16, # 17 Exhibit 17, # 18 Exhibit 18, # 19 Exhibit 19, # 20 Exhibit 20, # 21 Exhibit 21, # 22 Exhibit 22, # 23 Exhibit 23, # 24 Exhibit 24, # 25 Exhibit 25, # 26 Exhibit 26, # 27 Exhibit 27, # 28 Exhibit 28, # 29 Exhibit 29, # 30 Exhibit 30, # 31 Exhibit 31, # 32 Exhibit 32, # 33 Exhibit 33, # 34 Exhibit 34, # 35 Exhibit 35, # 36 Exhibit 36, # 37 Exhibit 37, # 38 Exhibit 38, # 39 Exhibit 39, # 40 Exhibit 40, # 41 Exhibit 41, # 42 Exhibit 42, # 43 Exhibit 43, # 44 Exhibit 44, # 45 Exhibit 45, # 46 Exhibit 46, # 47 Exhibit 47, # 48 Exhibit 48, # 49 Exhibit 49, # 50 Exhibit 50, # 51 Exhibit 51, # 52 Exhibit 52, # 53 Exhibit 53, # 54 Exhibit 54, # 55 Exhibit 55, # 56 Exhibit 56, # 57 Exhibit 57, # 58 Exhibit 58, # 59 Exhibit 59, # 60 Exhibit 60)(Related document(s) 175 ) (Cohen, Marc) (Filed on 4/15/2015) (Entered: 04/15/2015)
2015-04-15 177 0 EXHIBITS re 175 Opposition/Response to Motion,, Joint Appendix of Plaintiffs' Response to All Defendants' Motions for Summary Judgment filed byCalifornia Military Communities LLC, Clark Irwin, LLC, Clark Monterey Presidio LLC, Clark Pinnacle California Military Communities LLC, Clark Pinnacle Monterey Bay LLC, Monterey Bay Military Housing, LLC. (Attachments: # 1 Exhibit 61, # 2 Exhibit 62, # 3 Exhibit 63, # 4 Exhibit 64, # 5 Exhibit 65, # 6 Exhibit 66, # 7 Exhibit 67, # 8 Exhibit 68, # 9 Exhibit 69, # 10 Exhibit 70, # 11 Exhibit 71, # 12 Exhibit 72, # 13 Exhibit 73, # 14 Exhibit 74, # 15 Exhibit 75, # 16 Exhibit 76, # 17 Exhibit 77, # 18 Exhibit 78, # 19 Exhibit 79, # 20 Exhibit 80, # 21 Exhibit 81, # 22 Exhibit 82, # 23 Exhibit 83, # 24 Exhibit 84, # 25 Exhibit 85, # 26 Exhibit 86, # 27 Exhibit 87, # 28 Exhibit 88, # 29 Exhibit 89, # 30 Exhibit 90, # 31 Exhibit 91, # 32 Exhibit 92, # 33 Exhibit 93, # 34 Exhibit 94, # 35 Exhibit 95, # 36 Exhibit 96, # 37 Exhibit 97, # 38 Exhibit 98, # 39 Exhibit 99, # 40 Exhibit 100, # 41 Exhibit 101, # 42 Exhibit 102)(Related document(s) 175 ) (Cohen, Marc) (Filed on 4/15/2015) (Entered: 04/15/2015)
2015-04-15 178 0 RESPONSE (re 151 MOTION for Partial Summary Judgment and Memorandum of Points and Authority in Support Thereof ) filed byAmerican Management Services California Inc., American Management Services LLC d/b/a Pinnacle, Stanley Harrelson, Pinnacle Irwin LLC, Pinnacle Monterey LLC. (Attachments: # 1 Responsive Separate Statement, # 2 Declaration Declaration of Cindy Hamilton in Support of Second Joint Appendix of Evidence in Support of Defendants' Opposition to Plaintiffs' Motion for Summary Judgment, # 3 Appendix Second Joint Appendix of Evidence in Support of Defendants' Opposition to Plaintiffs' Motion for Summary Judgment, # 4 Exhibit I-1 to I-6 in Support of Second Joint Appendix of Evidence in Support of Defendants' Opposition to Plaintiffs' Motion for Summary Judgment, # 5 Exhibit I-7 to J-2 in Support of Second Joint Appendix of Evidence in Support of Defendants' Opposition to Plaintiffs' Motion for Summary Judgment, # 6 Exhibit J-3 in Support of Second Joint Appendix of Evidence in Support of Defendants' Opposition to Plaintiffs' Motion for Summary Judgment, # 7 Exhibit J-4 in Support of Second Joint Appendix of Evidence in Support of Defendants' Opposition to Plaintiffs' Motion for Summary Judgment, # 8 Exhibit J-5 in Support of Second Joint Appendix of Evidence in Support of Defendants' Opposition to Plaintiffs' Motion for Summary Judgment, # 9 Exhibit J-6 to K-09 in Support of Second Joint Appendix of Evidence in Support of Defendants' Opposition to Plaintiffs' Motion for Summary Judgment, # 10 Exhibit K-10 to K-19 in Support of Second Joint Appendix of Evidence in Support of Defendants' Opposition to Plaintiffs' Motion for Summary Judgment, # 11 Exhibit K-20 to K-3 in Support of Second Joint Appendix of Evidence in Support of Defendants' Opposition to Plaintiffs' Motion for Summary Judgment, # 12 Exhibit K-34 to K-45 in Support of Second Joint Appendix of Evidence in Support of Defendants' Opposition to Plaintiffs' Motion for Summary Judgment, # 13 Exhibit K-46 to K-52 in Support of Second Joint Appendix of Evidence in Support of Defendants' Opposition to Plaintiffs' Motion for Summary Judgment, # 14 Exhibit K-53 to K-65 in Support of Second Joint Appendix of Evidence in Support of Defendants' Opposition to Plaintiffs' Motion for Summary Judgment, # 15 Exhibit K-66 to K-78 in Support of Second Joint Appendix of Evidence in Support of Defendants' Opposition to Plaintiffs' Motion for Summary Judgment, # 16 Exhibit K-79 to L-05 in Support of Second Joint Appendix of Evidence in Support of Defendants' Opposition to Plaintiffs' Motion for Summary Judgment)(Goines, William) (Filed on 4/15/2015) (Entered: 04/15/2015)
2015-04-15 179 0 EXHIBITS re 175 Opposition/Response to Motion,, Joint Appendix of Plaintiffs' Response to All Defendants' Motions for Summary Judgment filed byCalifornia Military Communities LLC, Clark Irwin, LLC, Clark Monterey Presidio LLC, Clark Pinnacle California Military Communities LLC, Clark Pinnacle Monterey Bay LLC, Monterey Bay Military Housing, LLC. (Attachments: # 1 Exhibit 103, # 2 Exhibit 104, # 3 Exhibit 105, # 4 Exhibit 106, # 5 Exhibit 107, # 6 Exhibit 108, # 7 Exhibit 109, # 8 Exhibit 110, # 9 Exhibit 111, # 10 Exhibit 112, # 11 Exhibit 113, # 12 Exhibit 114, # 13 Exhibit 115, # 14 Exhibit 116, # 15 Exhibit 117, # 16 Exhibit 118, # 17 Exhibit 119, # 18 Exhibit 120, # 19 Exhibit 121, # 20 Exhibit 122, # 21 Exhibit 123, # 22 Exhibit 124, # 23 Exhibit 125, # 24 Exhibit 126, # 25 Exhibit 127, # 26 Exhibit 128, # 27 Exhibit 129, # 28 Exhibit 130, # 29 Exhibit 131, # 30 Exhibit 132, # 31 Exhibit 133, # 32 Exhibit 134, # 33 Exhibit 135, # 34 Exhibit 136, # 35 Exhibit 137, # 36 Exhibit 138, # 37 Exhibit 139, # 38 Exhibit 140, # 39 Exhibit 141, # 40 Exhibit 142, # 41 Exhibit 143, # 42 Exhibit 144, # 43 Exhibit 145, # 44 Exhibit 146, # 45 Exhibit 147, # 46 Exhibit 148, # 47 Exhibit 149, # 48 Exhibit 150)(Related document(s) 175 ) (Cohen, Marc) (Filed on 4/15/2015) (Entered: 04/15/2015)
2015-04-15 180 0 EXHIBITS re 175 Opposition/Response to Motion,, Joint Appendix of Plaintiffs' Response to All Defendants' Motions for Summary Judgment filed byCalifornia Military Communities LLC, Clark Irwin, LLC, Clark Monterey Presidio LLC, Clark Pinnacle California Military Communities LLC, Clark Pinnacle Monterey Bay LLC, Monterey Bay Military Housing, LLC. (Attachments: # 1 Exhibit 151, # 2 Exhibit 152, # 3 Exhibit 153, # 4 Exhibit 154, # 5 Exhibit 155, # 6 Exhibit 156, # 7 Exhibit 157, # 8 Exhibit 158.1, # 9 Exhibit 158.2, # 10 Exhibit 159, # 11 Exhibit 160, # 12 Exhibit 161,*** Exhibit 162 DOCUMENT LOCKED AT FILER'S REQUEST. DOCUMENT TO BE REFILED LATER. *** # 13 Exhibit 162, # 14 Exhibit 163, # 15 Exhibit 164, # 16 Exhibit 165, # 17 Exhibit 166, # 18 Exhibit 167, # 19 Exhibit 168)(Related document(s) 175 ) (Cohen, Marc) (Filed on 4/15/2015) Modified on 4/24/2015 (wv, COURT STAFF). LOCKED DOCUMENTS CONTAINING CONFIDENTIAL INFORMATION 180-1, 13 PER FILER'S REQUEST. MOTION TO REMOVE INCORRECTLY FILED DOCUMENTS TO BE FILED. Modified on 5/27/2015 (srmS, COURT STAFF). (Entered: 04/15/2015)
2015-04-15 181 0 EXHIBITS re 175 Opposition/Response to Motion,, Joint Appendix of Plaintiffs' Response to All Defendants' Motions for Summary Judgment filed byCalifornia Military Communities LLC, Clark Irwin, LLC, Clark Monterey Presidio LLC, Clark Pinnacle California Military Communities LLC, Clark Pinnacle Monterey Bay LLC, Monterey Bay Military Housing, LLC. (Attachments: # 1 Exhibit 169, # 2 Exhibit 170, # 3 Exhibit 171, # 4 Exhibit 172, # 5 Exhibit 173, *** # 6 ATTACHMENT 186-6 REMOVED PURSUANT TO ORDER 229 *** , # 7 Exhibit 175, # 8 Exhibit 176, # 9 Exhibit 177, # 10 Exhibit 178, # 11 Exhibit 179, # 12 Exhibit 180, # 13 Exhibit 181, # 14 Exhibit 182.1, # 15 Exhibit 182.2, # 16 Exhibit 183, # 17 Exhibit 184, # 18 Exhibit 185, # 19 Exhibit 186, # 20 Exhibit 187, # 21 Exhibit 188, # 22 Exhibit 189, # 23 Exhibit 190, # 24 Exhibit 191, # 25 Exhibit 192, # 26 Exhibit 193, # 27 Exhibit 194, # 28 Exhibit 195, # 29 Exhibit 196, # 30 Exhibit 197, # 31 Exhibit 198, # 32 Exhibit 199, # 33 Exhibit 200)(Related document(s) 175 ) (Cohen, Marc) (Filed on 4/15/2015) Modified on 4/24/2015 (ewn, COURT STAFF). Modified on 4/24/2015 (wv, COURT STAFF). Modified on 4/24/2015 (wv, COURT STAFF). (Attachment 6 replaced on 5/11/2015) (sp, COURT STAFF). Modified on 5/11/2015 (sp, COURT STAFF). LOCKED DOCUMENTS CONTAINING CONFIDENTIAL INFORMATION 181-8 PER FILER'S REQUEST. MOTION TO REMOVE INCORRECTLY FILED DOCUMENTS TO BE FILED. Modified on 5/27/2015 (srmS, COURT STAFF). (Entered: 04/15/2015)
2015-04-15 182 0 EXHIBITS re 175 Opposition/Response to Motion,, Joint Appendix of Plaintiffs' Response to All Defendants' Motions for Summary Judgment filed byCalifornia Military Communities LLC, Clark Irwin, LLC, Clark Monterey Presidio LLC, Clark Pinnacle California Military Communities LLC, Clark Pinnacle Monterey Bay LLC, Monterey Bay Military Housing, LLC. (Attachments: # 1 Exhibit 201, # 2 Exhibit 202, # 3 Exhibit 203, # 4 Exhibit 204, # 5 Exhibit 205, # 6 Exhibit 206, # 7 Exhibit 207, # 8 Exhibit 209, # 9 Exhibit 210, # 10 Exhibit 211, # 11 Exhibit 212, # 12 Exhibit 213, # 13 Exhibit 214, # 14 Exhibit 215, # 15 Exhibit 216, # 16 Exhibit 217, # 17 Exhibit 218, # 18 Exhibit 219, # 19 Exhibit 220, # 20 Exhibit 221, # 21 Exhibit 222, # 22 Exhibit 223, # 23 Exhibit 224, # 24 Exhibit 225, # 25 Exhibit 226, # 26 Exhibit 227, # 27 Exhibit 228, # 28 Exhibit 229, # 29 Exhibit 230, # 30 Exhibit 231, # 31 Exhibit 232, # 32 Exhibit 233, # 33 Exhibit 234, # 34 Exhibit 235, # 35 Exhibit 236, # 36 Exhibit 237)(Related document(s) 175 ) (Cohen, Marc) (Filed on 4/15/2015) LOCKED DOCUMENTS CONTAINING CONFIDENTIAL INFORMATION 182-5 PER FILER'S REQUEST. MOTION TO REMOVE INCORRECTLY FILED DOCUMENTS TO BE FILED. Modified on 5/27/2015 (srmS, COURT STAFF). (Entered: 04/15/2015)
2015-04-15 183 0 RESPONSE (re 154 MOTION for Summary Judgment (Notice of Motion and Motion for Summary Judgment) ) filed byCalifornia Military Communities LLC, Clark Irwin, LLC, Clark Monterey Presidio LLC, Clark Pinnacle California Military Communities LLC, Clark Pinnacle Monterey Bay LLC, Monterey Bay Military Housing, LLC. (Attachments: # 1 Exhibit Plaintiffs' Respsonsive Separate Statement)(Cohen, Marc) (Filed on 4/15/2015) (Entered: 04/15/2015)
2015-04-15 184 0 EXHIBITS re 175 Opposition/Response to Motion,, Joint Appendix of Plaintiffs' Response to All Defendants' Motions for Summary Judgment filed byCalifornia Military Communities LLC, Clark Irwin, LLC, Clark Monterey Presidio LLC, Clark Pinnacle California Military Communities LLC, Clark Pinnacle Monterey Bay LLC, Monterey Bay Military Housing, LLC. (Attachments: # 1 Exhibit 238, # 2 Exhibit 239, # 3 Exhibit 240, # 4 Exhibit 241, # 5 Exhibit 242, # 6 Exhibit 243, # 7 Exhibit 244, # 8 Exhibit 245, # 9 Exhibit 246, # 10 Exhibit 247, # 11 Exhibit 248, # 12 Exhibit 249, # 13 Exhibit 250)(Related document(s) 175 ) (Cohen, Marc) (Filed on 4/15/2015) (Entered: 04/15/2015)
2015-04-16 185 0 EXHIBITS re 175 Opposition/Response to Motion,, Corrected Joint Appendix of Plaintiffs' Response to All Defendants' Motions for Summary Judgment to Include Exhibit 208 filed byCalifornia Military Communities LLC, Clark Irwin, LLC, Clark Monterey Presidio LLC, Clark Pinnacle California Military Communities LLC, Clark Pinnacle Monterey Bay LLC, Monterey Bay Military Housing, LLC. (Attachments: # 1 Exhibit 208)(Related document(s) 175 ) (Cohen, Marc) (Filed on 4/16/2015) (Entered: 04/16/2015)
2015-04-16 186 0 FIFTH AMENDED COMPLAINT FOR RESTITUTION, DISGORGEMENT, DAMAGES, DECLATATORY AND INJUNCTIVE RELIEF against All Defendants. Filed byClark Pinnacle Monterey Bay LLC, Monterey Bay Military Housing, LLC, Clark Irwin, LLC, Clark Monterey Presidio LLC, California Military Communities LLC, Clark Pinnacle California Military Communities LLC. (Cohen, Marc) (Filed on 4/16/2015) Modified on 4/20/2015 (srmS, COURT STAFF). (Entered: 04/16/2015)
2015-04-20 187 0 STIPULATION WITH PROPOSED ORDER re 171 Order, Plaintiffs' Administrative Motion to Modify Order filed by California Military Communities LLC, Clark Irwin, LLC, Clark Monterey Presidio LLC, Clark Pinnacle California Military Communities LLC, Monterey Bay Military Housing, LLC. (Attachments: # 1 Exhibit 01, # 2 Exhibit 02)(Cohen, Marc) (Filed on 4/20/2015) (Entered: 04/20/2015)
2015-04-20 188 0 CASE MANAGEMENT STATEMENT re Plaintiffs' Proposed Discovery Plan Pursuant to Docket No. 172 filed by California Military Communities LLC, Clark Irwin, LLC, Clark Monterey Presidio LLC, Clark Pinnacle California Military Communities LLC, Clark Pinnacle Monterey Bay LLC, Monterey Bay Military Housing, LLC. (Attachments: # 1 Declaration, # 2 Exhibit 01, # 3 Exhibit 02, # 4 Exhibit 03, # 5 Exhibit 04, # 6 Exhibit 05, # 7 Exhibit 06, # 8 Exhibit 07, # 9 Exhibit 08, # 10 Exhibit 09, # 11 Proposed Order)(Cohen, Marc) (Filed on 4/20/2015) Modified to add bold on 4/21/2015 (srmS, COURT STAFF). (Entered: 04/20/2015)
2015-04-20 189 0 Discovery Letter Brief(Proposed Joint Discovery Plan) filed by American Management Services California Inc., American Management Services LLC d/b/a Pinnacle, John Goodman, Goodman Real Estate, Inc., Stanley Harrelson. (Attachments: # 1 Proposed Order)(Goines, William) (Filed on 4/20/2015) (Entered: 04/20/2015)
2015-04-20 190 0 MOTION for Leave to File Supplemental Summary Judgment Brief and to Shorten Time filed by American Management Services California Inc., American Management Services LLC d/b/a Pinnacle, John Goodman, Goodman Real Estate, Inc., Stanley Harrelson. (Attachments: # 1 Declaration of William J. Goines in Support of Defendants' Admin Motion for Leave to File Supp Summary Judgment Brief and to Shorten Time, # 2 Exhibit A to Declaration of William J. Goines in Support of Defendants' Admin Motion for Leave to File Supp Summary Judgment Brief and to Shorten Time, # 3 Proposed Order Granting Defendants' Admin Motion to Leave to File Supp Summary Judgment Brief and to Shorten Time)(Goines, William) (Filed on 4/20/2015) (Entered: 04/20/2015)
2015-04-21 191 0 ORDER GRANTING 187 PLAINTIFFS' UNOPPOSED ADMINISTRATIVE MOTION TO MODIFY ORDER. Signed by Hon. Beth Labson Freeman on 4/21/2015. (blflc2, COURT STAFF) (Filed on 4/21/2015) (Entered: 04/21/2015)
2015-04-21 192 0 MODIFIED ORDER GRANTING IN PART MOTION FOR LEAVE TO TAKE LIMITED DISCOVERY re: 191 Order on Stipulation, 171 Order, 146 Motion. Signed by Hon. Beth Labson Freeman on 4/21/2015. (blflc2, COURT STAFF) (Filed on 4/21/2015) (Entered: 04/21/2015)
2015-04-22 193 0 NOTICE of Appearance by Janice W. Reicher (Reicher, Janice) (Filed on 4/22/2015) (Entered: 04/22/2015)
2015-04-22 194 0 NOTICE of Appearance by Christoffer Lee (Lee, Christoffer) (Filed on 4/22/2015) (Entered: 04/22/2015)
2015-04-22 195 0 STIPULATION WITH PROPOSED ORDER re 171 Order, to Take 30(B)(6) Deposition of AMS/AMSC on May 4, 2015 filed by California Military Communities LLC, Clark Irwin, LLC, Clark Monterey Presidio LLC, Clark Pinnacle California Military Communities LLC, Clark Pinnacle Monterey Bay LLC, Monterey Bay Military Housing, LLC. (Attachments: # 1 Declaration of J. bluebond-Langner, # 2 Proposed Order)(Cohen, Marc) (Filed on 4/22/2015) (Entered: 04/22/2015)
2015-04-23 196 0 ORDER APPROVING 195 STIPULATION TO TAKE 30(b)(6) DEPOSITION OF AMS/AMSC ON MAY 4, 2015. Signed by Hon. Beth Labson Freeman on 4/23/2015. (blflc2, COURT STAFF) (Filed on 4/23/2015) (Entered: 04/23/2015)
2015-04-24 197 0 RESPONSE (re 189 Discovery Letter Brief(Proposed Joint Discovery Plan) ) filed byCalifornia Military Communities LLC, Clark Irwin, LLC, Clark Monterey Presidio LLC, Clark Pinnacle California Military Communities LLC, Clark Pinnacle Monterey Bay LLC, Monterey Bay Military Housing, LLC. (Cohen, Marc) (Filed on 4/24/2015) (Entered: 04/24/2015)
2015-04-24 198 0 EXHIBITS [re: Docket No. 146] Redacted Version of Ex. 9 filed byCalifornia Military Communities LLC, Clark Irwin, LLC, Clark Monterey Presidio LLC, Clark Pinnacle California Military Communities LLC, Clark Pinnacle Monterey Bay LLC, Monterey Bay Military Housing, LLC. (Cohen, Marc) (Filed on 4/24/2015) (Entered: 04/24/2015)
2015-04-24 199 0 EXHIBITS [re: Docket No. 146] Redacted Version of Ex. 10 filed byCalifornia Military Communities LLC, Clark Irwin, LLC, Clark Monterey Presidio LLC, Clark Pinnacle California Military Communities LLC, Clark Pinnacle Monterey Bay LLC, Monterey Bay Military Housing, LLC. (Cohen, Marc) (Filed on 4/24/2015) (Entered: 04/24/2015)
2015-04-24 200 0 EXHIBITS re 181 Exhibits,,,,, Redacted Version of Ex. 174 filed byCalifornia Military Communities LLC, Clark Irwin, LLC, Clark Monterey Presidio LLC, Clark Pinnacle California Military Communities LLC, Clark Pinnacle Monterey Bay LLC, Monterey Bay Military Housing, LLC. (Related document(s) 181 ) (Cohen, Marc) (Filed on 4/24/2015) (Entered: 04/24/2015)
2015-04-24 201 0 MOTION to Remove Incorrectly Filed Document filed by California Military Communities LLC, Clark Irwin, LLC, Clark Monterey Presidio LLC, Clark Pinnacle California Military Communities LLC, Clark Pinnacle Monterey Bay LLC, Monterey Bay Military Housing, LLC. (Attachments: # 1 Proposed Order)(Cohen, Marc) (Filed on 4/24/2015) (Entered: 04/24/2015)
2015-04-24 202 0 Response re 188 Case Management Statement,, (Plaintiffs' Proposed Discovery Plan) byAmerican Management Services California Inc., American Management Services LLC d/b/a Pinnacle, John Goodman, Goodman Real Estate, Inc., Stanley Harrelson, Pinnacle Irwin LLC, Pinnacle Monterey LLC. (Attachments: # 1 Declaration of Amanda D. Donson in Support of Defendants' Response to Plaintiffs' Proposed Discovery Plan, # 2 Exhibit 1 to Declaration of Amanda D. Donson in Support of Defendants' Response to Plaintiffs' Proposed Discovery Plan, # 3 Exhibit 2 to Declaration of Amanda D. Donson in Support of Defendants' Response to Plaintiffs' Proposed Discovery Plan, # 4 Exhibit 3 to Declaration of Amanda D. Donson in Support of Defendants' Response to Plaintiffs' Proposed Discovery Plan, # 5 Exhibit 4 to Declaration of Amanda D. Donson in Support of Defendants' Response to Plaintiffs' Proposed Discovery Plan, # 6 Exhibit 5 to Declaration of Amanda D. Donson in Support of Defendants' Response to Plaintiffs' Proposed Discovery Plan, # 7 Exhibit 6 to Declaration of Amanda D. Donson in Support of Defendants' Response to Plaintiffs' Proposed Discovery Plan, # 8 Exhibit 7 to Declaration of Amanda D. Donson in Support of Defendants' Response to Plaintiffs' Proposed Discovery Plan)(Goines, William) (Filed on 4/24/2015) (Entered: 04/24/2015)
2015-04-27 203 0 ORDER GRANTING 190 MOTION FOR LEAVE TO FILE SUPPLEMENTAL SUMMARY JUDGMENT BRIEF. Signed by Hon. Beth Labson Freeman on 4/27/2015. (blflc2, COURT STAFF) (Filed on 4/27/2015) (Entered: 04/27/2015)
2015-04-27 204 0 ORDER GRANTING IN PART, AND AS MODIFIED, 189 DEFENDANTS' JOINT DISCOVERY PLAN. Signed by Hon. Beth Labson Freeman on 4/27/2015. (blflc2, COURT STAFF) (Filed on 4/27/2015) (Entered: 04/27/2015)
2015-04-27 205 0 ORDER GRANTING IN PART 188 PLAINTIFFS' PROPOSED DISCOVERY PLAN. Signed by Hon. Beth Labson Freeman on 4/27/2015. (blflc2, COURT STAFF) (Filed on 4/27/2015) (Entered: 04/27/2015)
2015-04-27 206 0 Supplemental MOTION for Partial Summary Judgment Memorandum of Points and Authorities in Support thereof filed by American Management Services California Inc., American Management Services LLC d/b/a Pinnacle, Goodman Financial Services, Inc., Goodman Real Estate, Inc., Stanley Harrelson, Pinnacle Irwin LLC, Pinnacle Monterey LLC. Motion Hearing set for 5/14/2015 09:00 AM in Courtroom 3, 5th Floor, San Jose before Hon. Beth Labson Freeman. Responses due by 5/5/2015. Replies due by 5/8/2015. (Attachments: # 1 Proposed Order Granting Defendants' Supplemental Motion for Partial Summary Judgment)(Goines, William) (Filed on 4/27/2015) (Entered: 04/27/2015)
2015-04-29 207 0 REPLY (re 151 MOTION for Partial Summary Judgment and Memorandum of Points and Authority in Support Thereof ) filed byCalifornia Military Communities LLC, Clark Irwin, LLC, Clark Monterey Presidio LLC, Clark Pinnacle California Military Communities LLC, Clark Pinnacle Monterey Bay LLC, Monterey Bay Military Housing, LLC. (Attachments: # 1 Exhibit Statement of Facts, # 2 Declaration of Y. French, # 3 Exhibit 60, # 4 Exhibit 61, # 5 Exhibit 62, # 6 Exhibit 63, # 7 Exhibit 64, # 8 Exhibit 65, # 9 Exhibit 66, # 10 Exhibit 67, # 11 Exhibit 68, # 12 Exhibit 69, # 13 Exhibit 70, # 14 Exhibit 71, # 15 Exhibit 72, # 16 Exhibit 73, # 17 Exhibit 74, # 18 Exhibit 75, # 19 Exhibit 76, # 20 Exhibit 77, # 21 Exhibit 78, # 22 Exhibit 79, # 23 Exhibit 80, # 24 Exhibit 81, # 25 Exhibit 82)(Cohen, Marc) (Filed on 4/29/2015) (Entered: 04/29/2015)
2015-04-29 208 0 REPLY (re 154 MOTION for Summary Judgment (Notice of Motion and Motion for Summary Judgment) ) filed byAmerican Management Services California Inc., American Management Services LLC d/b/a Pinnacle, Pinnacle Irwin LLC, Pinnacle Monterey LLC. (Attachments: # 1 Separate Statement in Support of Reply to Plaintiffs' Response to Defendants' Statement of Undisputed Facts in Support of Motion for Summary Judgment)(Goines, William) (Filed on 4/29/2015) (Entered: 04/29/2015)
2015-04-29 209 0 REPLY (re 147 MOTION for Summary Judgment [Notice of Motion and Memorandum of Points and Authorities in Support of Motion for Summary Judgment and/or Summary Adjudication] ) filed byJohn Goodman, Goodman Real Estate, Inc.. (Kimmey, Karen) (Filed on 4/29/2015) (Entered: 04/29/2015)
2015-04-29 210 0 Appendix re 153 MOTION for Summary Judgment (Notice of Motion and Motion), 154 MOTION for Summary Judgment (Notice of Motion and Motion for Summary Judgment) (Third) filed byAmerican Management Services California Inc., American Management Services LLC d/b/a Pinnacle, Stanley Harrelson, Pinnacle Irwin LLC, Pinnacle Monterey LLC. (Attachments: # 1 Exhibit M-1 to Defendants' Third Joint Appendix of Evidence in Support of Their Motions for Summary Judgment, # 2 Exhibit M-2 to Defendants' Third Joint Appendix of Evidence in Support of Their Motions for Summary Judgment, # 3 Exhibit M-3 to Defendants' Third Joint Appendix of Evidence in Support of Their Motions for Summary Judgment, # 4 Exhibit M-4 to Defendants' Third Joint Appendix of Evidence in Support of Their Motions for Summary Judgment, # 5 Exhibit M-5 to Defendants' Third Joint Appendix of Evidence in Support of Their Motions for Summary Judgment, # 6 Exhibit N-1 to Defendants' Third Joint Appendix of Evidence in Support of Their Motions for Summary Judgment, # 7 Declaration of Amanda Donson in Support of Defendants' Third Joint Appendix of Evidence, # 8 Defendants' Objections to the Declaration and Evidence of Yates M. French Filed in Support of Plaintiffs' Combined Opposition to Defendants' Motions for Summary Judgment)(Related document(s) 153 , 154 ) (Goines, William) (Filed on 4/29/2015) (Entered: 04/29/2015)
2015-04-29 211 0 CERTIFICATE OF SERVICE by John Goodman, Goodman Real Estate, Inc. re 209 Reply to Opposition/Response, (Kimmey, Karen) (Filed on 4/29/2015) (Entered: 04/29/2015)
2015-04-29 212 0 REPLY (re 153 MOTION for Summary Judgment (Notice of Motion and Motion) ) filed byStanley Harrelson. (Attachments: # 1 Separate Statement in Support of Reply to Plaintiffs' Response to Defendant Stanley Harrelson's Statement of Undisputed Facts in Support of Motion for Summary Judgment)(Goines, William) (Filed on 4/29/2015) (Entered: 04/29/2015)
2015-04-30 213 0 ANSWER to Amended Complaint byJohn Goodman, Goodman Real Estate, Inc.. (Kimmey, Karen) (Filed on 4/30/2015) (Entered: 04/30/2015)
2015-04-30 214 0 Answer to Amended Complaint 186 Amended Complaint, Fifth, Fourth COUNTERCLAIM against California Military Communities LLC, Monterey Bay Military Housing, LLC byPinnacle Monterey LLC, American Management Services LLC d/b/a Pinnacle, American Management Services California Inc., Stanley Harrelson, Pinnacle Irwin LLC. (Goines, William) (Filed on 4/30/2015) (Entered: 04/30/2015)
2015-05-01 215 0 MOTION for Leave to File Expert Verifications filed by California Military Communities LLC, Clark Irwin, LLC, Clark Monterey Presidio LLC, Clark Pinnacle California Military Communities LLC, Clark Pinnacle Monterey Bay LLC, Monterey Bay Military Housing, LLC. (Attachments: # 1 Declaration of Y. French, # 2 Exhibit Ex. A.1, # 3 Exhibit Ex. A.2, # 4 Exhibit Ex. A.3, # 5 Exhibit Ex. A.4, # 6 Exhibit Ex. A.5)(Cohen, Marc) (Filed on 5/1/2015) (Entered: 05/01/2015)
2015-05-01 216 0 DECLARATION of Yates M. French i Support of Plaintiffs' Administrative Motion for Leave to File Expert Verifications and EXHIBITS re 215 MOTION for Leave to File Expert Verifications filed by California Military Communities LLC, Clark Irwin, LLC, Clark Monterey Presidio LLC, Clark Pinnacle California Military Communities LLC, Clark Pinnacle Monterey Bay LLC, Monterey Bay Military Housing, LLC. (Attachments: # 1 Exhibit Ex. A.6, # 2 Exhibit Ex. A.7, # 3 Exhibit Ex. A.8, # 4 Exhibit Ex. A.9, # 5 Exhibit Ex. B, # 6 Proposed Order)(Related document(s) 215 ) (Cohen, Marc) (Filed on 5/1/2015) Modified on 5/4/2015 (srmS, COURT STAFF). (Entered: 05/01/2015)
2015-05-05 217 0 STIPULATION WITH PROPOSED ORDER (Extending Time to Submit Responsive and Rebuttal Expert Reports) filed by American Management Services California Inc., American Management Services LLC d/b/a Pinnacle, Stanley Harrelson, Pinnacle Irwin LLC, Pinnacle Monterey LLC. (Attachments: # 1 Declaration of Amanda D. Donson in Support of Stipulation Extending Time to Submit Responsive and Rebuttal Expert Reports, # 2 Proposed Order Granting Stipulation Extending Time to Submit Responsive and Rebuttal Expert Reports)(Goines, William) (Filed on 5/5/2015) (Entered: 05/05/2015)
2015-05-05 218 0 RESPONSE (re 215 MOTION for Leave to File Expert Verifications ) filed byAmerican Management Services California Inc., American Management Services LLC d/b/a Pinnacle, Stanley Harrelson, Pinnacle Irwin LLC, Pinnacle Monterey LLC. (Goines, William) (Filed on 5/5/2015) (Entered: 05/05/2015)
2015-05-05 219 0 Eighth Discovery Letter Brief/Joint Report filed by California Military Communities LLC, Clark Irwin, LLC, Clark Monterey Presidio LLC, Clark Pinnacle California Military Communities LLC, Clark Pinnacle Monterey Bay LLC, Monterey Bay Military Housing, LLC. (Attachments: # 1 Exhibit 1)(Cohen, Marc) (Filed on 5/5/2015) (Entered: 05/05/2015)
2015-05-05 220 0 RESPONSE (re 206 Supplemental MOTION for Partial Summary Judgment Memorandum of Points and Authorities in Support thereof ) filed byCalifornia Military Communities LLC, Clark Irwin, LLC, Clark Monterey Presidio LLC, Clark Pinnacle California Military Communities LLC, Clark Pinnacle Monterey Bay LLC, Monterey Bay Military Housing, LLC. (Attachments: # 1 Declaration of J. Bluebond-Langner, # 2 Exhibit 1, # 3 Exhibit 2.1, # 4 Exhibit 2.2, # 5 Exhibit 2.3, # 6 Exhibit 2.4, # 7 Exhibit 2.5)(Cohen, Marc) (Filed on 5/5/2015) (Entered: 05/05/2015)
2015-05-05 221 0 EXHIBITS re 220 Opposition/Response to Motion,, filed byCalifornia Military Communities LLC, Clark Irwin, LLC, Clark Monterey Presidio LLC, Clark Pinnacle California Military Communities LLC, Clark Pinnacle Monterey Bay LLC, Monterey Bay Military Housing, LLC. (Attachments: # 1 Exhibit 2.6, # 2 Exhibit 2.7, # 3 Exhibit 2.8, # 4 Exhibit 2.9, # 5 Exhibit 3, # 6 Exhibit 4, # 7 Exhibit 5, # 8 Exhibit 6, # 9 Exhibit 7, # 10 Exhibit 8, # 11 Exhibit 9, # 12 Exhibit 10, # 13 Exhibit 11, # 14 Exhibit 12, # 15 Exhibit 13, # 16 Exhibit 14)(Related document(s) 220 ) (Cohen, Marc) (Filed on 5/5/2015) (Entered: 05/05/2015)
2015-05-05 222 0 EXHIBITS re 220 Opposition/Response to Motion,, filed byCalifornia Military Communities LLC, Clark Irwin, LLC, Clark Monterey Presidio LLC, Clark Pinnacle California Military Communities LLC, Clark Pinnacle Monterey Bay LLC, Monterey Bay Military Housing, LLC. (Attachments: # 1 Exhibit 15, # 2 Exhibit 16, # 3 Exhibit 17, # 4 Exhibit 18, # 5 Exhibit 19, # 6 Exhibit 20, # 7 Exhibit 21, # 8 Exhibit 22, # 9 Exhibit 23, # 10 Exhibit 24, # 11 Exhibit 25, # 12 Exhibit 26, # 13 Exhibit 27, # 14 Exhibit 28, # 15 Exhibit 29, # 16 Exhibit 30, # 17 Exhibit 31, # 18 Exhibit 32, # 19 Exhibit 33, # 20 Exhibit 34, # 21 Exhibit 35, # 22 Exhibit 36, # 23 Exhibit 37, # 24 Exhibit 38, # 25 Exhibit 39, # 26 Exhibit 40)(Related document(s) 220 ) (Cohen, Marc) (Filed on 5/5/2015) (Entered: 05/05/2015)
2015-05-05 223 0 EXHIBITS re 220 Opposition/Response to Motion,, Plaintiffs' Non-Moving Party Statement of Facts filed byCalifornia Military Communities LLC, Clark Irwin, LLC, Clark Monterey Presidio LLC, Clark Pinnacle California Military Communities LLC, Clark Pinnacle Monterey Bay LLC, Monterey Bay Military Housing, LLC. (Related document(s) 220 ) (Cohen, Marc) (Filed on 5/5/2015) (Entered: 05/05/2015)
2015-05-06 224 0 ORDER GRANTING 201 MOTION TO REMOVE INCORRECTLY FILED DOCUMENT. Signed by Hon. Beth Labson Freeman on 5/6/2015. (blflc2, COURT STAFF) (Filed on 5/6/2015) (Entered: 05/06/2015)
2015-05-06 225 0 ORDER APPROVING 217 STIPULATION EXTENDING TIME TO SUBMIT RESPONSIVE AND REBUTTAL EXPERT REPORTS. Signed by Hon. Beth Labson Freeman on 5/6/2015. (blflc2, COURT STAFF) (Filed on 5/6/2015) (Entered: 05/06/2015)
2015-05-08 226 0 NOTICE of Change In Counsel by Marc Howard Cohen (Ronald S. Granberg and Granberg Law Office) (Cohen, Marc) (Filed on 5/8/2015) (Entered: 05/08/2015)
2015-05-08 227 0 TRANSCRIPT ORDER by American Management Services California Inc., American Management Services LLC d/b/a Pinnacle, Stanley Harrelson, Pinnacle Irwin LLC, Pinnacle Monterey LLC for Court Reporter Summer Fisher. (Goines, William) (Filed on 5/8/2015) (Entered: 05/08/2015)
2015-05-08 228 0 REPLY (re 206 Supplemental MOTION for Partial Summary Judgment Memorandum of Points and Authorities in Support thereof ) filed byAmerican Management Services California Inc., American Management Services LLC d/b/a Pinnacle, John Goodman, Goodman Real Estate, Inc., Stanley Harrelson, Pinnacle Irwin LLC, Pinnacle Monterey LLC. (Goines, William) (Filed on 5/8/2015) (Entered: 05/08/2015)
2015-05-11 229 0 CORRECTED ORDER GRANTING PLAINTIFFS' MOTION TO REMOVE INCORRECTLY FILED DOCUMENTS. This order replaces and supersedes 224 . Signed by Hon. Beth Labson Freeman on 5/11/2015. (blflc2, COURT STAFF) (Filed on 5/11/2015) (Entered: 05/11/2015)
2015-05-11 230 0 ***FILED IN ERROR - SEE DOCKET NO. 231*** Transcript of Proceedings held on 04/09/2015, before Judge Beth Labson Freeman. Court Reporter/Transcriber Summer Fisher, Telephone number 408-288-6150 summer_fisher@cand.uscourts.gov. Per General Order No. 59 and Judicial Conference policy, this transcript may be viewed only at the Clerks Office public terminal or may be purchased through the Court Reporter/Transcriber until the deadline for the Release of Transcript Restriction.After that date it may be obtained through PACER. Any Notice of Intent to Request Redaction, if required, is due no later than 5 business days from date of this filing. (Re 227 Transcript Order ) Release of Transcript Restriction set for 8/10/2015. (Related documents(s) 227 ) (Fisher, Summer) (Filed on 5/11/2015) Modified on 5/12/2015 (jgS, COURT STAFF). (Entered: 05/11/2015)
2015-05-12 231 0 Transcript of Proceedings held on 04/09/2015, before Judge Beth Labson Freeman. Court Reporter/Transcriber Summer Fisher, Telephone number 408-288-6150 summer_fisher@cand.uscourts.gov. Per General Order No. 59 and Judicial Conference policy, this transcript may be viewed only at the Clerks Office public terminal or may be purchased through the Court Reporter/Transcriber until the deadline for the Release of Transcript Restriction.After that date it may be obtained through PACER. Any Notice of Intent to Request Redaction, if required, is due no later than 5 business days from date of this filing. Release of Transcript Restriction set for 8/10/2015. (Fisher, Summer) (Filed on 5/12/2015) (Entered: 05/12/2015)
2015-05-12 232 0 TRANSCRIPT ORDER by California Military Communities LLC, Clark Irwin, LLC, Clark Monterey Presidio LLC, Clark Pinnacle California Military Communities LLC, Clark Pinnacle Monterey Bay LLC, Monterey Bay Military Housing, LLC for Court Reporter Summer Fisher. (Cohen, Marc) (Filed on 5/12/2015) (Entered: 05/12/2015)
2015-05-12 233 0 ORDER GRANTING 215 PLAINTIFFS' MOTION FOR LEAVE TO FILE EXPERT VERIFICATIONS. Signed by Hon. Beth Labson Freeman on 5/12/2015. (blflc2, COURT STAFF) (Filed on 5/12/2015) (Entered: 05/12/2015)
2015-05-13 234 0 Plaintiffs' and Counterdefendants' ANSWER to Counterclaim byCalifornia Military Communities LLC, Clark Irwin, LLC, Clark Monterey Presidio LLC, Clark Pinnacle California Military Communities LLC, Clark Pinnacle Monterey Bay LLC, Monterey Bay Military Housing, LLC. (Cohen, Marc) (Filed on 5/13/2015) (Entered: 05/13/2015)
2015-05-14 235 0 Minute Entry for proceedings held before Hon. Beth Labson Freeman: Motion Hearing held on 5/14/2015 re 154 MOTION for Summary Judgment (Notice of Motion and Motion for Summary Judgment) filed by American Management Services LLC d/b/a Pinnacle, American Management Services California Inc., Pinnacle Irwin LLC, Pinnacle Monterey LLC, 147 MOTION for Summary Judgment [Notice of Motion and Memorandum of Points and Authorities in Support of Motion for Summary Judgment and/or Summary Adjudication] filed by Goodman Real Estate, Inc., John Goodman, 153 MOTION for Summary Judgment (Notice of Motion and Motion) filed by Stanley Harrelson, 151 MOTION for Partial Summary Judgment and Memorandum of Points and Authority in Support Thereof filed by Clark Irwin, LLC, Clark Monterey Presidio LLC, California Military Communities LLC, Clark Pinnacle Monterey Bay LLC, Clark Pinnacle California Military Communities LLC, Monterey Bay Military Housing, LLC, 206 Supplemental MOTION for Partial Summary Judgment Memorandum of Points and Authorities in Support thereof filed by Goodman Financial Services, Inc., Goodman Real Estate, Inc., American Management Services LLC d/b/a Pinnacle, American Management Services California Inc., Pinnacle Irwin LLC, Pinnacle Monterey LLC, Stanley Harrelson. The Court takes matters under submission. Court Reporter Name: Summer Fisher. FTR Time 9:33 - 12:03. Plaintiff Attorney: Jeffrey Willian, Donna Welch. Defendant Attorney: Thomas Dutton, Daniel Hildebrand, William Goines, Karen Kimmey. This is a text only Minute Entry (tsh, COURT STAFF) (Date Filed: 5/14/2015) (Entered: 05/14/2015)
2015-05-14 236 0 TRANSCRIPT ORDER by American Management Services California Inc., American Management Services LLC d/b/a Pinnacle, Stanley Harrelson, Pinnacle Irwin LLC, Pinnacle Monterey LLC for Court Reporter Summer Fisher. (Goines, William) (Filed on 5/14/2015) (Entered: 05/14/2015)
2015-05-14 237 0 TRANSCRIPT ORDER by California Military Communities LLC, Clark Irwin, LLC, Clark Monterey Presidio LLC, Clark Pinnacle California Military Communities LLC, Clark Pinnacle Monterey Bay LLC, Monterey Bay Military Housing, LLC for Court Reporter Summer Fisher. (Cohen, Marc) (Filed on 5/14/2015) (Entered: 05/14/2015)
2015-05-14 238 0 Transcript of Proceedings held on 05/14/2015, before Judge Beth Labson Freeman. Court Reporter/Transcriber Summer Fisher, Telephone number 408-288-6150 summer_fisher@cand.uscourts.gov. Per General Order No. 59 and Judicial Conference policy, this transcript may be viewed only at the Clerks Office public terminal or may be purchased through the Court Reporter/Transcriber until the deadline for the Release of Transcript Restriction.After that date it may be obtained through PACER. Any Notice of Intent to Request Redaction, if required, is due no later than 5 business days from date of this filing. (Re 236 Transcript Order, ) Release of Transcript Restriction set for 8/12/2015. (Related documents(s) 236 ) (Fisher, Summer) (Filed on 5/14/2015) (Entered: 05/14/2015)
2015-05-20 239 0 MOTION for Leave to File Additional Evidence filed by American Management Services California Inc., American Management Services LLC d/b/a Pinnacle, Stanley Harrelson, Pinnacle Irwin LLC, Pinnacle Monterey LLC. (Attachments: # 1 Declaration of Alice Y. Chu in Support of Defendants' Administrative Motion for Leave to File Additional Evidence, # 2 Exhibit 1 to Declaration of Alice Y. Chu in Support of Defendants' Administrative Motion for Leave to File Additional Evidence, # 3 Exhibit 2 to Declaration of Alice Y. Chu in Support of Defendants' Administrative Motion for Leave to File Additional Evidence, # 4 Exhibit 3 to Declaration of Alice Y. Chu in Support of Defendants' Administrative Motion for Leave to File Additional Evidence, # 5 Exhibit 4 to Declaration of Alice Y. Chu in Support of Defendants' Administrative Motion for Leave to File Additional Evidence, # 6 Exhibit 5 to Declaration of Alice Y. Chu in Support of Defendants' Administrative Motion for Leave to File Additional Evidence, # 7 Exhibit 6 to Declaration of Alice Y. Chu in Support of Defendants' Administrative Motion for Leave to File Additional Evidence, # 8 Exhibit 7 to Declaration of Alice Y. Chu in Support of Defendants' Administrative Motion for Leave to File Additional Evidence, # 9 Exhibit 8 to Declaration of Alice Y. Chu in Support of Defendants' Administrative Motion for Leave to File Additional Evidence, # 10 Exhibit 9 to Declaration of Alice Y. Chu in Support of Defendants' Administrative Motion for Leave to File Additional Evidence, # 11 Exhibit 10 to Declaration of Alice Y. Chu in Support of Defendants' Administrative Motion for Leave to File Additional Evidence, # 12 Exhibit 11 to Declaration of Alice Y. Chu in Support of Defendants' Administrative Motion for Leave to File Additional Evidence, # 13 Exhibit 12 to Declaration of Alice Y. Chu in Support of Defendants' Administrative Motion for Leave to File Additional Evidence, # 14 Exhibit 13 to Declaration of Alice Y. Chu in Support of Defendants' Administrative Motion for Leave to File Additional Evidence, # 15 Exhibit 14 to Declaration of Alice Y. Chu in Support of Defendants' Administrative Motion for Leave to File Additional Evidence, # 16 Exhibit 15 to Declaration of Alice Y. Chu in Support of Defendants' Administrative Motion for Leave to File Additional Evidence, # 17 Proposed Order Granting Defendants' Administrative Motion for Leave to File Additional Evidence)(Goines, William) (Filed on 5/20/2015) (Entered: 05/20/2015)
2015-05-26 240 0 RESPONSE (re 239 MOTION for Leave to File Additional Evidence ) filed byCalifornia Military Communities LLC, Clark Irwin, LLC, Clark Monterey Presidio LLC, Clark Pinnacle California Military Communities LLC, Clark Pinnacle Monterey Bay LLC, Monterey Bay Military Housing, LLC. (Attachments: # 1 Declaration of Y. French, # 2 Exhibit 1, # 3 Exhibit 2, # 4 Exhibit 3, # 5 Exhibit 4, # 6 Exhibit 5, # 7 Exhibit 6, # 8 Exhibit 7, # 9 Proposed Order)(Cohen, Marc) (Filed on 5/26/2015) (Entered: 05/26/2015)
2015-05-27 241 0 EXHIBITS re 69 Exhibits,, Redacted Version of Ex. 7 filed byCalifornia Military Communities LLC, Clark Irwin, LLC, Clark Monterey Presidio LLC, Clark Pinnacle California Military Communities LLC, Clark Pinnacle Monterey Bay LLC, Monterey Bay Military Housing, LLC. (Related document(s) 69 ) (Cohen, Marc) (Filed on 5/27/2015) (Entered: 05/27/2015)
2015-05-27 242 0 EXHIBITS re 69 Exhibits,, Redacted Version of Ex. 8 filed byCalifornia Military Communities LLC, Clark Irwin, LLC, Clark Monterey Presidio LLC, Clark Pinnacle California Military Communities LLC, Clark Pinnacle Monterey Bay LLC, Monterey Bay Military Housing, LLC. (Related document(s) 69 ) (Cohen, Marc) (Filed on 5/27/2015) (Entered: 05/27/2015)
2015-05-27 243 0 EXHIBITS re 131 Reply to Opposition/Response,,, Redacted Version of Ex. 13 filed byCalifornia Military Communities LLC, Clark Irwin, LLC, Clark Monterey Presidio LLC, Clark Pinnacle California Military Communities LLC, Clark Pinnacle Monterey Bay LLC, Monterey Bay Military Housing, LLC. (Related document(s) 131 ) (Cohen, Marc) (Filed on 5/27/2015) (Entered: 05/27/2015)
2015-05-27 244 0 EXHIBITS re 180 Exhibits,,,, Redacted Version of Ex. 152 filed byCalifornia Military Communities LLC, Clark Irwin, LLC, Clark Monterey Presidio LLC, Clark Pinnacle California Military Communities LLC, Clark Pinnacle Monterey Bay LLC, Monterey Bay Military Housing, LLC. (Related document(s) 180 ) (Cohen, Marc) (Filed on 5/27/2015) (Entered: 05/27/2015)
2015-05-27 245 0 EXHIBITS re 180 Exhibits,,,, Redacted Version of Ex. 162 filed byCalifornia Military Communities LLC, Clark Irwin, LLC, Clark Monterey Presidio LLC, Clark Pinnacle California Military Communities LLC, Clark Pinnacle Monterey Bay LLC, Monterey Bay Military Housing, LLC. (Related document(s) 180 ) (Cohen, Marc) (Filed on 5/27/2015) (Entered: 05/27/2015)
2015-05-27 246 0 EXHIBITS re 181 Exhibits,,,,,, Redacted Version of Ex. 176 filed byCalifornia Military Communities LLC, Clark Irwin, LLC, Clark Monterey Presidio LLC, Clark Pinnacle California Military Communities LLC, Clark Pinnacle Monterey Bay LLC, Monterey Bay Military Housing, LLC. (Related document(s) 181 ) (Cohen, Marc) (Filed on 5/27/2015) (Entered: 05/27/2015)
2015-05-27 247 0 EXHIBITS re 182 Exhibits,,,,, Redacted Version of Ex. 205 filed byCalifornia Military Communities LLC, Clark Irwin, LLC, Clark Monterey Presidio LLC, Clark Pinnacle California Military Communities LLC, Clark Pinnacle Monterey Bay LLC, Monterey Bay Military Housing, LLC. (Related document(s) 182 ) (Cohen, Marc) (Filed on 5/27/2015) (Entered: 05/27/2015)
2015-05-27 248 0 MOTION to Remove Incorrectly Filed Document filed by California Military Communities LLC, Clark Irwin, LLC, Clark Monterey Presidio LLC, Clark Pinnacle California Military Communities LLC, Clark Pinnacle Monterey Bay LLC, Monterey Bay Military Housing, LLC. (Attachments: # 1 Proposed Order)(Cohen, Marc) (Filed on 5/27/2015) (Entered: 05/27/2015)
2015-05-27 249 0 STIPULATION WITH PROPOSED ORDER re 205 Order, 204 Order on Discovery Letter Brief filed by California Military Communities LLC, Clark Irwin, LLC, Clark Monterey Presidio LLC, Clark Pinnacle California Military Communities LLC, Clark Pinnacle Monterey Bay LLC, Monterey Bay Military Housing, LLC. (Attachments: # 1 Declaration of Jessica Bluebond-Langner, # 2 Proposed Order)(Cohen, Marc) (Filed on 5/27/2015) (Entered: 05/27/2015)
2015-06-02 250 0 Discovery Letter Brief/Discovery Dispute Report No. 9 filed by California Military Communities LLC, Clark Monterey Presidio LLC, Clark Pinnacle California Military Communities LLC, Clark Pinnacle Monterey Bay LLC, Monterey Bay Military Housing, LLC. (Cohen, Marc) (Filed on 6/2/2015) (Entered: 06/02/2015)
2015-06-02 251 0 MOTION for Leave to File (Amend Pleadings to Conform to the Evidence) filed by American Management Services California Inc., American Management Services LLC d/b/a Pinnacle, Stanley Harrelson, Pinnacle Irwin LLC, Pinnacle Monterey LLC. (Attachments: # 1 Declaration of Cindy Hamilton, # 2 Exhibit A to Declaration of Cindy Hamilton, # 3 Exhibit A to Declaration of Cindy Hamilton, # 4 Proposed Order)(Goines, William) (Filed on 6/2/2015) (Entered: 06/02/2015)
2015-06-03 252 0 MOTION for leave to appear in Pro Hac Vice (Jason B. Elster) ( Filing fee $ 305, receipt number 0971-9571519.) filed by American Management Services California Inc., American Management Services LLC d/b/a Pinnacle, Stanley Harrelson, Pinnacle Irwin LLC, Pinnacle Monterey LLC. (Goines, William) (Filed on 6/3/2015) (Entered: 06/03/2015)
2015-06-04 253 0 ORDER APPROVING 249 STIPULATION TO TAKE 30(b)(6) DEPOSITION OF HUNT COMPANIES, INC. ON JUNE 8, 2015. Signed by Hon. Beth Labson Freeman on 6/4/2015. (blflc2, COURT STAFF) (Filed on 6/4/2015) (Entered: 06/04/2015)
2015-06-04 254 0 Order granting 252 Motion for Pro Hac Vice by Jason B. Elster. Signed by Hon. Beth Labson Freeman on 6/4/2015. (blflc2, COURT STAFF) (Filed on 6/4/2015) (Entered: 06/04/2015)
2015-06-09 255 0 ORDER GRANTING 248 SECOND MOTION TO REMOVE INCORRECTLY FILED DOCUMENTS. Signed by Hon. Beth Labson Freeman on 6/9/2015. (blflc2, COURT STAFF) (Filed on 6/9/2015) (Entered: 06/09/2015)
2015-06-16 256 0 RESPONSE (re 251 MOTION for Leave to File (Amend Pleadings to Conform to the Evidence) ) filed byCalifornia Military Communities LLC, Clark Irwin, LLC, Clark Monterey Presidio LLC, Clark Pinnacle California Military Communities LLC, Clark Pinnacle Monterey Bay LLC, Monterey Bay Military Housing, LLC. (Attachments: # 1 Declaration of Y. French, # 2 Exhibit 1, # 3 Exhibit 2, # 4 Exhibit 3)(Cohen, Marc) (Filed on 6/16/2015) (Entered: 06/16/2015)
2015-06-17 257 0 STIPULATION WITH PROPOSED ORDER Seeking Modification of Deadlines Under Standing Order re Final Pretrial Conference - Jury Trial filed by California Military Communities LLC, Clark Irwin, LLC, Clark Monterey Presidio LLC, Clark Pinnacle California Military Communities LLC, Clark Pinnacle Monterey Bay LLC, Monterey Bay Military Housing, LLC. (Attachments: # 1 Declaration of Yates M. French, # 2 Proposed Order)(Cohen, Marc) (Filed on 6/17/2015) (Entered: 06/17/2015)
2015-06-19 258 0 ORDER GRANTING 257 STIPULATION PURSUANT TO L.R. 6-2 SEEKING MODIFICATION OF DEADLINES UNDER STANDING ORDER RE FINAL PRETRIAL CONFERENCE JURY TRIAL. Signed by Hon. Beth Labson Freeman on 6/19/2015. (blflc2, COURT STAFF) (Filed on 6/19/2015) (Entered: 06/19/2015)
2015-06-23 259 0 REPLY (re 251 MOTION for Leave to File (Amend Pleadings to Conform to the Evidence) ) to Plaintiffs' Opposition filed byAmerican Management Services California Inc., American Management Services LLC d/b/a Pinnacle, Stanley Harrelson, Pinnacle Irwin LLC, Pinnacle Monterey LLC. (Goines, William) (Filed on 6/23/2015) (Entered: 06/23/2015)
2015-06-25 260 0 First MOTION in Limine to Exclude Arguments and Evidence Concerning Irrelevant or Inadmissible Insurance Issues filed by California Military Communities LLC, Clark Irwin, LLC, Clark Monterey Presidio LLC, Clark Pinnacle California Military Communities LLC, Clark Pinnacle Monterey Bay LLC, Monterey Bay Military Housing, LLC. Motion Hearing set for 7/9/2015 02:30 PM in Courtroom 3, 5th Floor, San Jose before Hon. Beth Labson Freeman. Responses due by 7/2/2015. Replies due by 7/9/2015. (Attachments: # 1 Declaration of Yates French, # 2 Exhibit 01, # 3 Exhibit 02, # 4 Exhibit 03, # 5 Exhibit 04, # 6 Exhibit 05, # 7 Exhibit 06, # 8 Exhibit 07, # 9 Exhibit 08, # 10 Exhibit 09, # 11 Exhibit 10, # 12 Exhibit 11, # 13 Exhibit 12, # 14 Exhibit 13, # 15 Exhibit 14, # 16 Exhibit 15, # 17 Exhibit 16, # 18 Exhibit 17, # 19 Exhibit 18, # 20 Exhibit 19, # 21 Exhibit 20, # 22 Exhibit 21, # 23 Exhibit 22, # 24 Exhibit 23, # 25 Proposed Order re MIL #1)(Cohen, Marc) (Filed on 6/25/2015) (Entered: 06/25/2015)
2015-06-25 261 0 Second MOTION in Limine to Exclude Argument and Evidence Related to Irrelevant Conduct and Motives by Clark Realty Capital L.L.C. filed by California Military Communities LLC, Clark Irwin, LLC, Clark Monterey Presidio LLC, Clark Pinnacle California Military Communities LLC, Clark Pinnacle Monterey Bay LLC, Monterey Bay Military Housing, LLC. Motion Hearing set for 7/9/2015 02:30 PM in Courtroom 3, 5th Floor, San Jose before Hon. Beth Labson Freeman. Responses due by 7/2/2015. Replies due by 7/9/2015. (Attachments: # 1 Declaration of Yates French, # 2 Exhibit 01, # 3 Exhibit 02, # 4 Exhibit 03, # 5 Exhibit 04, # 6 Exhibit 05, # 7 Exhibit 06, # 8 Exhibit 07, # 9 Exhibit 08, # 10 Exhibit 09, # 11 Proposed Order re MIL #2)(Cohen, Marc) (Filed on 6/25/2015) (Entered: 06/25/2015)
2015-06-25 262 0 Third MOTION in Limine to Exclude Arguments and Evidence Related to Unrelated Military Projects and Pursuits with Pinnacle filed by California Military Communities LLC, Clark Irwin, LLC, Clark Monterey Presidio LLC, Clark Pinnacle California Military Communities LLC, Clark Pinnacle Monterey Bay LLC, Monterey Bay Military Housing, LLC. Motion Hearing set for 7/9/2015 02:30 PM in Courtroom 3, 5th Floor, San Jose before Hon. Beth Labson Freeman. Responses due by 7/2/2015. Replies due by 7/9/2015. (Attachments: # 1 Declaration of Yates French, # 2 Exhibit 1, # 3 Exhibit 2, # 4 Exhibit 3, # 5 Exhibit 4, # 6 Proposed Order re MIL #3)(Cohen, Marc) (Filed on 6/25/2015) (Entered: 06/25/2015)
2015-06-25 263 0 Fourth MOTION in Limine to Exclude Specific Hearsay and Otherwise Inadmissible Evidence filed by California Military Communities LLC, Clark Irwin, LLC, Clark Monterey Presidio LLC, Clark Pinnacle California Military Communities LLC, Clark Pinnacle Monterey Bay LLC, Monterey Bay Military Housing, LLC. Motion Hearing set for 7/9/2015 02:30 PM in Courtroom 3, 5th Floor, San Jose before Hon. Beth Labson Freeman. Responses due by 7/2/2015. Replies due by 7/9/2015. (Attachments: # 1 Declaration of Yates French, # 2 Exhibit 1, # 3 Exhibit 2, # 4 Exhibit 3, # 5 Exhibit 4, # 6 Exhibit 5, # 7 Exhibit 6, # 8 Exhibit 7, # 9 Exhibit 8, # 10 Proposed Order re MIL #4)(Cohen, Marc) (Filed on 6/25/2015) (Entered: 06/25/2015)
2015-06-25 264 0 Fifth MOTION in Limine to Exclude Improper Attacks and Legal Arguments filed by California Military Communities LLC, Clark Irwin, LLC, Clark Monterey Presidio LLC, Clark Pinnacle California Military Communities LLC, Clark Pinnacle Monterey Bay LLC, Monterey Bay Military Housing, LLC. Motion Hearing set for 7/9/2015 02:30 PM in Courtroom 3, 5th Floor, San Jose before Hon. Beth Labson Freeman. Responses due by 7/2/2015. Replies due by 7/9/2015. (Attachments: # 1 Declaration of Yates French, # 2 Exhibit 1, # 3 Exhibit 2, # 4 Exhibit 3, # 5 Exhibit 4, # 6 Exhibit 5, # 7 Exhibit 6, # 8 Exhibit 7, # 9 Exhibit 8, # 10 Exhibit 9, # 11 Proposed Order re MIL #5)(Cohen, Marc) (Filed on 6/25/2015) (Entered: 06/25/2015)
2015-06-25 265 0 Sixth MOTION in Limine to Exclude the Report, Opinions, and Testimony of Defendants' Expert Jeff George filed by California Military Communities LLC, Clark Irwin, LLC, Clark Monterey Presidio LLC, Clark Pinnacle California Military Communities LLC, Clark Pinnacle Monterey Bay LLC, Monterey Bay Military Housing, LLC. Motion Hearing set for 7/9/2015 02:30 PM in Courtroom 3, 5th Floor, San Jose before Hon. Beth Labson Freeman. Responses due by 7/2/2015. Replies due by 7/9/2015. (Attachments: # 1 Declaration of Yates French, # 2 Exhibit 1, # 3 Exhibit 2, # 4 Exhibit 3, # 5 Exhibit 4, # 6 Proposed Order re MIL #6)(Cohen, Marc) (Filed on 6/25/2015) (Entered: 06/25/2015)
2015-06-25 266 0 MOTION in Limine No. 1 to Exclude References to Other Civil and Criminal Legal Proceedings filed by American Management Services California Inc., American Management Services LLC d/b/a Pinnacle, John Goodman, Goodman Real Estate, Inc., Stanley Harrelson, Pinnacle Irwin LLC, Pinnacle Monterey LLC. Motion Hearing set for 7/9/2015 02:30 PM in Courtroom 3, 5th Floor, San Jose before Hon. Beth Labson Freeman. Responses due by 7/2/2015. (Attachments: # 1 Proposed Order)(Goines, William) (Filed on 6/25/2015) (Entered: 06/25/2015)
2015-06-25 267 0 MOTION in Limine No. 2 to Exclude Evidence of Alleged Misconduct at Fort Benning or Fort Belvoir filed by American Management Services California Inc., American Management Services LLC d/b/a Pinnacle, John Goodman, Goodman Real Estate, Inc., Stanley Harrelson, Pinnacle Irwin LLC, Pinnacle Monterey LLC. Motion Hearing set for 7/9/2015 02:30 PM in Courtroom 3, 5th Floor, San Jose before Hon. Beth Labson Freeman. Responses due by 7/2/2015. (Attachments: # 1 Proposed Order)(Goines, William) (Filed on 6/25/2015) (Entered: 06/25/2015)
2015-06-25 268 0 Seventh MOTION in Limine to Partially Exclude the Report, Opinions, and Testimony of Defendants' Expert Brian Potter filed by California Military Communities LLC, Clark Irwin, LLC, Clark Monterey Presidio LLC, Clark Pinnacle California Military Communities LLC, Clark Pinnacle Monterey Bay LLC, Monterey Bay Military Housing, LLC. Motion Hearing set for 7/9/2015 02:30 PM in Courtroom 3, 5th Floor, San Jose before Hon. Beth Labson Freeman. Responses due by 7/2/2015. Replies due by 7/9/2015. (Attachments: # 1 Declaration of Yates French, # 2 Exhibit 1, # 3 Exhibit 2, # 4 Exhibit 3, # 5 Proposed Order re MIL #7)(Cohen, Marc) (Filed on 6/25/2015) (Entered: 06/25/2015)
2015-06-25 269 0 Eighth MOTION in Limine to Exclude the Report, Opinions, and Testimony of Defendants' Expert David Stegall filed by California Military Communities LLC, Clark Irwin, LLC, Clark Monterey Presidio LLC, Clark Pinnacle California Military Communities LLC, Clark Pinnacle Monterey Bay LLC, Monterey Bay Military Housing, LLC. Motion Hearing set for 7/9/2015 02:30 PM in Courtroom 3, 5th Floor, San Jose before Hon. Beth Labson Freeman. Responses due by 7/2/2015. Replies due by 7/9/2015. (Attachments: # 1 Declaration of Yates French, # 2 Exhibit 1, # 3 Exhibit 2, # 4 Exhibit 3, # 5 Exhibit 4, # 6 Proposed Order re MIL #8)(Cohen, Marc) (Filed on 6/25/2015) (Entered: 06/25/2015)
2015-06-25 270 0 MOTION in Limine No. 3 to Exclude Evidence that the Army Supports Plaintiffs' Case filed by American Management Services California Inc., American Management Services LLC d/b/a Pinnacle, John Goodman, Goodman Real Estate, Inc., Stanley Harrelson, Pinnacle Irwin LLC, Pinnacle Monterey LLC. Motion Hearing set for 7/9/2015 02:30 PM in Courtroom 3, 5th Floor, San Jose before Hon. Beth Labson Freeman. Responses due by 7/2/2015. (Attachments: # 1 Exhibit 1 to 3, # 2 Proposed Order)(Goines, William) (Filed on 6/25/2015) (Entered: 06/25/2015)
2015-06-25 271 0 Ninth MOTION in Limine to Exclude the Report, Opinions, and Testimony of Defendants' Expert Roberta Garland filed by California Military Communities LLC, Clark Irwin, LLC, Clark Monterey Presidio LLC, Clark Pinnacle California Military Communities LLC, Clark Pinnacle Monterey Bay LLC, Monterey Bay Military Housing, LLC. Motion Hearing set for 7/9/2015 02:30 PM in Courtroom 3, 5th Floor, San Jose before Hon. Beth Labson Freeman. Responses due by 7/2/2015. Replies due by 7/9/2015. (Attachments: # 1 Declaration of Yates French, # 2 Exhibit 1, # 3 Exhibit 2, # 4 Exhibit 3, # 5 Exhibit 4, # 6 Exhibit 5, # 7 Exhibit 6, # 8 Proposed Order re MIL #9)(Cohen, Marc) (Filed on 6/25/2015) (Entered: 06/25/2015)
2015-06-25 272 0 MOTION in Limine No. 4 to Exclude Argument of Purported Spoliation filed by American Management Services California Inc., American Management Services LLC d/b/a Pinnacle, John Goodman, Goodman Real Estate, Inc., Stanley Harrelson, Pinnacle Irwin LLC, Pinnacle Monterey LLC. Motion Hearing set for 7/9/2015 02:30 PM in Courtroom 3, 5th Floor, San Jose before Hon. Beth Labson Freeman. Responses due by 7/2/2015. (Attachments: # 1 Exhibit 1 to 4, # 2 Proposed Order)(Goines, William) (Filed on 6/25/2015) (Entered: 06/25/2015)
2015-06-25 273 0 MOTION in Limine No 5 to Bar Argument that Residents' Lives Were Put in Danger filed by American Management Services California Inc., American Management Services LLC d/b/a Pinnacle, John Goodman, Goodman Real Estate, Inc., Stanley Harrelson, Pinnacle Irwin LLC, Pinnacle Monterey LLC. Motion Hearing set for 7/9/2015 02:30 PM in Courtroom 3, 5th Floor, San Jose before Hon. Beth Labson Freeman. Responses due by 7/2/2015. (Attachments: # 1 Proposed Order)(Goines, William) (Filed on 6/25/2015) (Entered: 06/25/2015)
2015-06-25 274 0 MOTION in Limine No. 6 to Exclude Evidence of Alleged Work Order Misconduct Outside the Relevant Time Period filed by American Management Services California Inc., American Management Services LLC d/b/a Pinnacle, John Goodman, Goodman Real Estate, Inc., Stanley Harrelson, Pinnacle Irwin LLC, Pinnacle Monterey LLC. Motion Hearing set for 7/9/2015 02:30 PM in Courtroom 3, 5th Floor, San Jose before Hon. Beth Labson Freeman. Responses due by 7/2/2015. (Attachments: # 1 Proposed Order)(Goines, William) (Filed on 6/25/2015) (Entered: 06/25/2015)
2015-06-25 275 0 MOTION in Limine No. 7 to Exclude Reference to Cash Deposits in Bank Accounts of AMS Employees and Vendor Donations to Extravaganza filed by American Management Services California Inc., American Management Services LLC d/b/a Pinnacle, John Goodman, Goodman Real Estate, Inc., Stanley Harrelson, Pinnacle Irwin LLC, Pinnacle Monterey LLC. Motion Hearing set for 7/9/2015 02:30 PM in Courtroom 3, 5th Floor, San Jose before Hon. Beth Labson Freeman. Responses due by 7/2/2015. (Attachments: # 1 Exhs. 1 to 6, # 2 Proposed Order)(Goines, William) (Filed on 6/25/2015) (Entered: 06/25/2015)
2015-06-25 276 0 MOTION in Limine No. 8 to Exclude Improper Opinion Testimony from Lay Witnesses filed by American Management Services California Inc., American Management Services LLC d/b/a Pinnacle, John Goodman, Goodman Real Estate, Inc., Stanley Harrelson, Pinnacle Irwin LLC, Pinnacle Monterey LLC. Motion Hearing set for 7/9/2015 02:30 PM in Courtroom 3, 5th Floor, San Jose before Hon. Beth Labson Freeman. Responses due by 7/2/2015. (Attachments: # 1 Exh. 1, # 2 Proposed Order)(Goines, William) (Filed on 6/25/2015) (Entered: 06/25/2015)
2015-06-25 277 0 MOTION in Limine No. 9 to Exclude any Reference, Evidence, or Testimony Concerning Prior Misconduct of David Krull filed by American Management Services California Inc., American Management Services LLC d/b/a Pinnacle, John Goodman, Goodman Real Estate, Inc., Stanley Harrelson, Pinnacle Irwin LLC, Pinnacle Monterey LLC. Motion Hearing set for 7/9/2015 02:30 PM in Courtroom 3, 5th Floor, San Jose before Hon. Beth Labson Freeman. Responses due by 7/2/2015. (Attachments: # 1 Exh. 1, # 2 Proposed Order)(Goines, William) (Filed on 6/25/2015) (Entered: 06/25/2015)
2015-06-25 278 0 MOTION in Limine No. 10 to Strike Improperly Added Breach of Contract Claim and to Exclude any Evidence Related Thereto filed by American Management Services California Inc., American Management Services LLC d/b/a Pinnacle, John Goodman, Goodman Real Estate, Inc., Stanley Harrelson, Pinnacle Irwin LLC, Pinnacle Monterey LLC. Motion Hearing set for 7/9/2015 02:30 PM in Courtroom 3, 5th Floor, San Jose before Hon. Beth Labson Freeman. Responses due by 7/2/2015. (Attachments: # 1 Exh. 1, # 2 Proposed Order)(Goines, William) (Filed on 6/25/2015) (Entered: 06/25/2015)
2015-06-25 279 0 MOTION in Limine No. 11 to Exclude Reference to or Evidence of "Ghost Letter" and AMS October 2002 Response filed by American Management Services California Inc., American Management Services LLC d/b/a Pinnacle, John Goodman, Goodman Real Estate, Inc., Stanley Harrelson, Pinnacle Irwin LLC, Pinnacle Monterey LLC. Motion Hearing set for 7/9/2015 02:30 PM in Courtroom 3, 5th Floor, San Jose before Hon. Beth Labson Freeman. Responses due by 7/2/2015. (Attachments: # 1 Exhs. 1 to 3, # 2 Proposed Order)(Goines, William) (Filed on 6/25/2015) (Entered: 06/25/2015)
2015-06-25 280 0 MOTION in Limine No. 12 to Exclude the 3/9/2005 Robert Trompeter Memo and His Testimony about the Memo filed by American Management Services California Inc., American Management Services LLC d/b/a Pinnacle, John Goodman, Goodman Real Estate, Inc., Stanley Harrelson, Pinnacle Irwin LLC, Pinnacle Monterey LLC. Motion Hearing set for 7/9/2015 02:30 PM in Courtroom 3, 5th Floor, San Jose before Hon. Beth Labson Freeman. Responses due by 7/2/2015. (Attachments: # 1 Exhs. 1 to 2, # 2 Proposed Order)(Goines, William) (Filed on 6/25/2015) (Entered: 06/25/2015)
2015-06-25 281 0 MOTION in Limine No. 13 to Exclude Improper Character Evidence Attacking AMS's Site Manager Rick Wimer filed by American Management Services California Inc., American Management Services LLC d/b/a Pinnacle, John Goodman, Goodman Real Estate, Inc., Stanley Harrelson, Pinnacle Irwin LLC, Pinnacle Monterey LLC. Motion Hearing set for 7/9/2015 02:30 PM in Courtroom 3, 5th Floor, San Jose before Hon. Beth Labson Freeman. Responses due by 7/2/2015. (Attachments: # 1 Exhs. 1 to 7, # 2 Proposed Order)(Goines, William) (Filed on 6/25/2015) (Entered: 06/25/2015)
2015-06-25 282 0 MOTION in Limine No. 14 to Exclude Evidence Attacking Character of AMS Managers at Monterey filed by American Management Services California Inc., American Management Services LLC d/b/a Pinnacle, John Goodman, Goodman Real Estate, Inc., Stanley Harrelson, Pinnacle Irwin LLC, Pinnacle Monterey LLC. Motion Hearing set for 7/9/2015 02:30 PM in Courtroom 3, 5th Floor, San Jose before Hon. Beth Labson Freeman. Responses due by 7/2/2015. (Attachments: # 1 Exhs. 1 to 3, # 2 Proposed Order)(Goines, William) (Filed on 6/25/2015) (Entered: 06/25/2015)
2015-06-25 283 0 MOTION in Limine No. 15 to Exclude Evidence of Personal Finances of Goodman and Harrelson filed by American Management Services California Inc., American Management Services LLC d/b/a Pinnacle, John Goodman, Goodman Real Estate, Inc., Stanley Harrelson, Pinnacle Irwin LLC, Pinnacle Monterey LLC. Motion Hearing set for 7/9/2015 02:30 PM in Courtroom 3, 5th Floor, San Jose before Hon. Beth Labson Freeman. Responses due by 7/2/2015. (Attachments: # 1 Proposed Order)(Goines, William) (Filed on 6/25/2015) (Entered: 06/25/2015)
2015-06-25 284 0 MOTION in Limine No. 16 to Exclude Evidence Pertaining to Pinnacle's Interactions with Other Clients filed by American Management Services California Inc., American Management Services LLC d/b/a Pinnacle, John Goodman, Goodman Real Estate, Inc., Stanley Harrelson, Pinnacle Irwin LLC, Pinnacle Monterey LLC. Motion Hearing set for 7/9/2015 02:30 PM in Courtroom 3, 5th Floor, San Jose before Hon. Beth Labson Freeman. Responses due by 7/2/2015. (Attachments: # 1 Proposed Order)(Goines, William) (Filed on 6/25/2015) (Entered: 06/25/2015)
2015-06-25 285 0 MOTION in Limine No. 17 to Exclude Evidence of 2014 Hunt Transaction filed by American Management Services California Inc., American Management Services LLC d/b/a Pinnacle, John Goodman, Goodman Real Estate, Inc., Stanley Harrelson, Pinnacle Irwin LLC, Pinnacle Monterey LLC. Motion Hearing set for 7/9/2015 02:30 PM in Courtroom 3, 5th Floor, San Jose before Hon. Beth Labson Freeman. Responses due by 7/2/2015. (Attachments: # 1 Exhibit, # 2 Proposed Order)(Goines, William) (Filed on 6/25/2015) (Entered: 06/25/2015)
2015-06-25 286 0 MOTION in Limine No. 21 to Exclude Expert Opinions and Testimony from Nancy P. Watkins filed by American Management Services California Inc., American Management Services LLC d/b/a Pinnacle, John Goodman, Goodman Real Estate, Inc., Stanley Harrelson, Pinnacle Irwin LLC, Pinnacle Monterey LLC. Motion Hearing set for 7/9/2015 02:30 PM in Courtroom 3, 5th Floor, San Jose before Hon. Beth Labson Freeman. Responses due by 7/2/2015. (Attachments: # 1 Exhibits 1 to 3, # 2 Exhibits 4 to 5, # 3 Proposed Order)(Goines, William) (Filed on 6/25/2015) (Entered: 06/25/2015)
2015-06-25 287 0 Pretrial Conference Statement by California Military Communities LLC, Clark Irwin, LLC, Clark Monterey Presidio LLC, Clark Pinnacle California Military Communities LLC, Clark Pinnacle Monterey Bay LLC, Monterey Bay Military Housing, LLC Joint Appendices. (Attachments: # 1 Appendix A.1, # 2 Appendix A.1.A, # 3 Appendix A.1.B, # 4 Appendix A.1.C, # 5 Appendix A.1.D, # 6 Appendix A.1.E Part 1, # 7 Appendix A.1.E Part 2, # 8 Appendix A.1.F, # 9 Appendix A.1.G, # 10 Appendix A.1.H Part 1, # 11 Appendix A.1.H Part 2)(Cohen, Marc) (Filed on 6/25/2015) (Entered: 06/25/2015)
2015-06-25 288 0 MOTION in Limine No. 22 to Exclude Excerpts of Robertson Expert Reports and Preclude Testimony Regarding Same filed by American Management Services California Inc., American Management Services LLC d/b/a Pinnacle, John Goodman, Goodman Real Estate, Inc., Stanley Harrelson, Pinnacle Irwin LLC, Pinnacle Monterey LLC. Motion Hearing set for 7/9/2015 02:30 PM in Courtroom 3, 5th Floor, San Jose before Hon. Beth Labson Freeman. Responses due by 7/2/2015. (Attachments: # 1 Exhibits 1 to 3, # 2 Proposed Order)(Goines, William) (Filed on 6/25/2015) (Entered: 06/25/2015)
2015-06-25 289 0 Pretrial Conference Statement by California Military Communities LLC, Clark Irwin, LLC, Clark Monterey Presidio LLC, Clark Pinnacle California Military Communities LLC, Clark Pinnacle Monterey Bay LLC, Monterey Bay Military Housing, LLC Joint Appendices. (Attachments: # 1 Exhibit H.3, # 2 Exhibit H.4, # 3 Exhibit H.5, # 4 Exhibit H.6, # 5 Exhibit H.7, # 6 Exhibit I, # 7 Exhibit J)(Willian, Jeffrey) (Filed on 6/25/2015) (Entered: 06/25/2015)
2015-06-25 290 0 MOTION in Limine No. 18 to Exclude Portions of Plaintiffs' Expert Louis Dudney's Testimony on Work Orders filed by American Management Services California Inc., American Management Services LLC d/b/a Pinnacle, John Goodman, Goodman Real Estate, Inc., Stanley Harrelson, Pinnacle Irwin LLC, Pinnacle Monterey LLC. Motion Hearing set for 7/9/2015 02:30 PM in Courtroom 3, 5th Floor, San Jose before Hon. Beth Labson Freeman. Responses due by 7/2/2015. (Attachments: # 1 Proposed Order)(Goines, William) (Filed on 6/25/2015) (Entered: 06/25/2015)
2015-06-25 291 0 MOTION in Limine No. 19 to Exclude Plaintiffs' Expert Louis Dudney's Testimony on Vendors filed by American Management Services California Inc., American Management Services LLC d/b/a Pinnacle, John Goodman, Goodman Real Estate, Inc., Stanley Harrelson, Pinnacle Irwin LLC, Pinnacle Monterey LLC. Motion Hearing set for 7/9/2015 02:30 PM in Courtroom 3, 5th Floor, San Jose before Hon. Beth Labson Freeman. Responses due by 7/2/2015. (Attachments: # 1 Exhibits 1 to 4, # 2 Proposed Order)(Goines, William) (Filed on 6/25/2015) (Entered: 06/25/2015)
2015-06-25 292 0 Brief Joint Memorandum re Defendants' Written Discovery Designations filed byCalifornia Military Communities LLC, Clark Irwin, LLC, Clark Monterey Presidio LLC, Clark Pinnacle California Military Communities LLC, Clark Pinnacle Monterey Bay LLC, Monterey Bay Military Housing, LLC. (Welch, Donna) (Filed on 6/25/2015) (Entered: 06/25/2015)
2015-06-25 293 0 Pretrial Conference Statement by California Military Communities LLC, Clark Irwin, LLC, Clark Monterey Presidio LLC, Clark Pinnacle California Military Communities LLC, Clark Pinnacle Monterey Bay LLC, Monterey Bay Military Housing, LLC Joint Appendices. (Attachments: # 1 Appendix Joint Exhibit List)(Cohen, Marc) (Filed on 6/25/2015) (Entered: 06/25/2015)
2015-06-25 294 0 MOTION in Limine No. 20 to Exclude Plaintiffs' Expert Louis Dudney's Testimony on Fraudulent Transfer filed by American Management Services California Inc., American Management Services LLC d/b/a Pinnacle, John Goodman, Goodman Real Estate, Inc., Stanley Harrelson, Pinnacle Irwin LLC, Pinnacle Monterey LLC. Motion Hearing set for 7/9/2015 02:30 PM in Courtroom 3, 5th Floor, San Jose before Hon. Beth Labson Freeman. Responses due by 7/2/2015. (Attachments: # 1 Exhibits 1 to 3, # 2 Proposed Order)(Goines, William) (Filed on 6/25/2015) (Entered: 06/25/2015)
2015-06-25 295 0 Pretrial Conference Statement by California Military Communities LLC, Clark Irwin, LLC, Clark Monterey Presidio LLC, Clark Pinnacle California Military Communities LLC, Clark Pinnacle Monterey Bay LLC, Monterey Bay Military Housing, LLC Joint Appendices. (Attachments: # 1 Exhibit A.2, # 2 Exhibit A.3 - part 1, # 3 Exhibit A.3 - part 2)(Willian, Jeffrey) (Filed on 6/25/2015) (Entered: 06/25/2015)
2015-06-25 296 0 Declaration of Cindy Hamilton in Support of 290 MOTION in Limine No. 18 to Exclude Portions of Plaintiffs' Expert Louis Dudney's Testimony on Work Orders, 291 MOTION in Limine No. 19 to Exclude Plaintiffs' Expert Louis Dudney's Testimony on Vendors, 294 MOTION in Limine No. 20 to Exclude Plaintiffs' Expert Louis Dudney's Testimony on Fraudulent Transfer filed byAmerican Management Services California Inc., American Management Services LLC d/b/a Pinnacle, John Goodman, Goodman Real Estate, Inc., Stanley Harrelson, Pinnacle Irwin LLC, Pinnacle Monterey LLC. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D)(Related document(s) 290 , 291 , 294 ) (Goines, William) (Filed on 6/25/2015) (Entered: 06/25/2015)
296 1 Exhibit A
296 2 Exhibit B
296 3 Exhibit C
296 4 Exhibit D
2015-06-25 297 0 Brief Joint Memorandum re Plaintiffs' Written Discovery Designations filed byAmerican Management Services California Inc., American Management Services LLC d/b/a Pinnacle, Stanley Harrelson, Pinnacle Irwin LLC, Pinnacle Monterey LLC. (Goines, William) (Filed on 6/25/2015) (Entered: 06/25/2015)
2015-06-26 298 0 Pretrial Conference Statement by California Military Communities LLC, Clark Irwin, LLC, Clark Monterey Presidio LLC, Clark Pinnacle California Military Communities LLC, Clark Pinnacle Monterey Bay LLC, Monterey Bay Military Housing, LLC Joint Appendices. (Attachments: # 1 Exhibit C1 - part 1, # 2 Exhibit C1 - part 2, # 3 Exhibit C1 - part 3, # 4 Exhibit C1 - Part 4, # 5 Exhibit C1 - Part 5)(Willian, Jeffrey) (Filed on 6/26/2015) (Entered: 06/26/2015)
2015-06-26 299 0 Pretrial Conference Statement by California Military Communities LLC, Clark Irwin, LLC, Clark Monterey Presidio LLC, Clark Pinnacle California Military Communities LLC, Clark Pinnacle Monterey Bay LLC, Monterey Bay Military Housing, LLC Joint Appendices. (Attachments: # 1 Exhibit C1 - Part 6, # 2 Exhibit C1 - Part 7, # 3 Exhibit C1 - Part 8, # 4 Exhibit C1-Part 9)(Willian, Jeffrey) (Filed on 6/26/2015) (Entered: 06/26/2015)
2015-06-26 300 0 Pretrial Conference Statement by California Military Communities LLC, Clark Irwin, LLC, Clark Monterey Presidio LLC, Clark Pinnacle California Military Communities LLC, Clark Pinnacle Monterey Bay LLC, Monterey Bay Military Housing, LLC Joint Appendices. (Attachments: # 1 Appendix C.2)(Cohen, Marc) (Filed on 6/26/2015) (Entered: 06/26/2015)
2015-06-30 301 0 CLERKS NOTICE RESETTING TIME OF FINAL PRETRIAL CONFERENCE. Final Pretrial Conference reset for 07/09/2015 at 1:45 PM. (This is a text-only entry generated by the court. There is no document associated with this entry.) (tshS, COURT STAFF) (Filed on 6/30/2015) Modified on 6/30/2015 (tshS, COURT STAFF). (Entered: 06/30/2015)
2015-07-01 302 0 ORDER CONTINUING PRETRIAL CONFERENCE. Final Pretrial Conference set for 7/16/2015 02:30 PM in Courtroom 3, 5th Floor, San Jose. Motions in limine and Defendants' motion for leave to amend will be heard at that time. Signed by Hon. Beth Labson Freeman on 7/1/2015. (blflc2S, COURT STAFF) (Filed on 7/1/2015) (Entered: 07/01/2015)
2015-07-02 303 0 ORDER Re: Discovery Dispute Joint Report #8 219 . Signed by Magistrate Judge Howard R. Lloyd on 7/2/2015. (hrllc1S, COURT STAFF) (Filed on 7/2/2015) (Entered: 07/02/2015)
2015-07-02 304 0 PRETRIAL MEMORANDUM Rule 26(a)(3) PRETRIAL DISCLOSURES by John Goodman, Goodman Real Estate, Inc.. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C)(Kimmey, Karen) (Filed on 7/2/2015) (Entered: 07/02/2015)
2015-07-02 305 0 Pretrial Conference Statement by California Military Communities LLC, Clark Irwin, LLC, Clark Monterey Presidio LLC, Clark Pinnacle California Military Communities LLC, Clark Pinnacle Monterey Bay LLC, Monterey Bay Military Housing, LLC - Plaintiffs' Deposition Testimony Designations. (Cohen, Marc) (Filed on 7/2/2015) (Entered: 07/02/2015)
2015-07-02 306 0 Response (re 267 MOTION in Limine No. 2 to Exclude Evidence of Alleged Misconduct at Fort Benning or Fort Belvoir ) filed byCalifornia Military Communities LLC, Clark Irwin, LLC, Clark Monterey Presidio LLC, Clark Pinnacle California Military Communities LLC, Clark Pinnacle Monterey Bay LLC, Monterey Bay Military Housing, LLC. (Attachments: # 1 Declaration of Y. French, # 2 Exhibit 1, # 3 Exhibit 2, # 4 Exhibit 3, # 5 Exhibit 4, # 6 Exhibit 5, # 7 Exhibit 6, # 8 Exhibit 7, # 9 Exhibit 8, # 10 Exhibit 9, # 11 Exhibit 10, # 12 Exhibit 11, # 13 Exhibit 12, # 14 Exhibit 13, # 15 Exhibit 14, # 16 Exhibit 15, # 17 Exhibit 16, # 18 Exhibit 17)(Cohen, Marc) (Filed on 7/2/2015) Modified on 7/6/2015 (srmS, COURT STAFF). (Entered: 07/02/2015)
2015-07-02 307 0 RESPONSE (re 270 MOTION in Limine No. 3 to Exclude Evidence that the Army Supports Plaintiffs' Case ) filed byCalifornia Military Communities LLC, Clark Irwin, LLC, Clark Monterey Presidio LLC, Clark Pinnacle California Military Communities LLC, Clark Pinnacle Monterey Bay LLC, Monterey Bay Military Housing, LLC. (Attachments: # 1 Declaration of Y. French, # 2 Exhibit 1, # 3 Exhibit 2, # 4 Exhibit 3, # 5 Exhibit 4, # 6 Exhibit 5, # 7 Exhibit 6, # 8 Exhibit 7)(Cohen, Marc) (Filed on 7/2/2015) (Entered: 07/02/2015)
2015-07-02 308 0 RESPONSE (re 273 MOTION in Limine No 5 to Bar Argument that Residents' Lives Were Put in Danger ) filed byCalifornia Military Communities LLC, Clark Irwin, LLC, Clark Monterey Presidio LLC, Clark Pinnacle California Military Communities LLC, Clark Pinnacle Monterey Bay LLC, Monterey Bay Military Housing, LLC. (Attachments: # 1 Declaration of Y. French, # 2 Exhibit 1, # 3 Exhibit 2, # 4 Exhibit 3, # 5 Exhibit 4, # 6 Exhibit 5, # 7 Exhibit 6, # 8 Exhibit 7, # 9 Exhibit 8, # 10 Exhibit 9, # 11 Exhibit 10, # 12 Exhibit 11, # 13 Exhibit 12)(Cohen, Marc) (Filed on 7/2/2015) (Entered: 07/02/2015)
2015-07-02 309 0 RESPONSE (re 275 MOTION in Limine No. 7 to Exclude Reference to Cash Deposits in Bank Accounts of AMS Employees and Vendor Donations to Extravaganza ) filed byCalifornia Military Communities LLC, Clark Irwin, LLC, Clark Monterey Presidio LLC, Clark Pinnacle California Military Communities LLC, Clark Pinnacle Monterey Bay LLC, Monterey Bay Military Housing, LLC. (Attachments: # 1 Declaration of Y. French, # 2 Exhibit 1, # 3 Exhibit 2, # 4 Exhibit 3, # 5 Exhibit 4, # 6 Exhibit 5, # 7 Exhibit 6, # 8 Exhibit 7, # 9 Exhibit 8, # 10 Exhibit 9, # 11 Exhibit 10, # 12 Exhibit 11)(Cohen, Marc) (Filed on 7/2/2015) (Entered: 07/02/2015)
2015-07-02 310 0 RESPONSE (re 276 MOTION in Limine No. 8 to Exclude Improper Opinion Testimony from Lay Witnesses ) filed byCalifornia Military Communities LLC, Clark Irwin, LLC, Clark Monterey Presidio LLC, Clark Pinnacle California Military Communities LLC, Clark Pinnacle Monterey Bay LLC, Monterey Bay Military Housing, LLC. (Attachments: # 1 Declaration of Y. French, # 2 Exhibit 1, # 3 Exhibit 2, # 4 Exhibit 3, # 5 Exhibit 4, # 6 Exhibit 5)(Cohen, Marc) (Filed on 7/2/2015) (Entered: 07/02/2015)
2015-07-02 311 0 RESPONSE (re 281 MOTION in Limine No. 13 to Exclude Improper Character Evidence Attacking AMS's Site Manager Rick Wimer ) filed byCalifornia Military Communities LLC, Clark Irwin, LLC, Clark Monterey Presidio LLC, Clark Pinnacle California Military Communities LLC, Clark Pinnacle Monterey Bay LLC, Monterey Bay Military Housing, LLC. (Attachments: # 1 Declaration of Y. French, # 2 Exhibit 1, # 3 Exhibit 2, # 4 Exhibit 3, # 5 Exhibit 4, # 6 Exhibit 5, # 7 Exhibit 6, # 8 Exhibit 7, # 9 Exhibit 8, # 10 Exhibit 9)(Cohen, Marc) (Filed on 7/2/2015) (Entered: 07/02/2015)
2015-07-02 312 0 RESPONSE (re 278 MOTION in Limine No. 10 to Strike Improperly Added Breach of Contract Claim and to Exclude any Evidence Related Thereto ) filed byCalifornia Military Communities LLC, Clark Irwin, LLC, Clark Monterey Presidio LLC, Clark Pinnacle California Military Communities LLC, Clark Pinnacle Monterey Bay LLC, Monterey Bay Military Housing, LLC. (Attachments: # 1 Declaration of Y. French, # 2 Exhibit 1, # 3 Exhibit 2, # 4 Exhibit 3)(Cohen, Marc) (Filed on 7/2/2015) (Entered: 07/02/2015)
2015-07-02 313 0 RESPONSE (re 282 MOTION in Limine No. 14 to Exclude Evidence Attacking Character of AMS Managers at Monterey ) filed byCalifornia Military Communities LLC, Clark Irwin, LLC, Clark Monterey Presidio LLC, Clark Pinnacle California Military Communities LLC, Clark Pinnacle Monterey Bay LLC, Monterey Bay Military Housing, LLC. (Attachments: # 1 Declaration of Y. French, # 2 Exhibit 1, # 3 Exhibit 2, # 4 Exhibit 3, # 5 Exhibit 4, # 6 Exhibit 5, # 7 Exhibit 6, # 8 Exhibit 7, # 9 Exhibit 8, # 10 Exhibit 9, # 11 Exhibit 10, # 12 Exhibit 11)(Cohen, Marc) (Filed on 7/2/2015) (Entered: 07/02/2015)
2015-07-02 314 0 RESPONSE (re 283 MOTION in Limine No. 15 to Exclude Evidence of Personal Finances of Goodman and Harrelson ) filed byCalifornia Military Communities LLC, Clark Irwin, LLC, Clark Monterey Presidio LLC, Clark Pinnacle California Military Communities LLC, Clark Pinnacle Monterey Bay LLC, Monterey Bay Military Housing, LLC. (Attachments: # 1 Declaration of Y. French, # 2 Exhibit 1, # 3 Exhibit 2)(Cohen, Marc) (Filed on 7/2/2015) (Entered: 07/02/2015)
2015-07-02 315 0 RESPONSE (re 285 MOTION in Limine No. 17 to Exclude Evidence of 2014 Hunt Transaction ) filed byCalifornia Military Communities LLC, Clark Irwin, LLC, Clark Monterey Presidio LLC, Clark Pinnacle California Military Communities LLC, Clark Pinnacle Monterey Bay LLC, Monterey Bay Military Housing, LLC. (Attachments: # 1 Declaration of Y. French, # 2 Exhibit 1, # 3 Exhibit 2, # 4 Exhibit 3, # 5 Exhibit 4, # 6 Exhibit 5, # 7 Errata 6)(Cohen, Marc) (Filed on 7/2/2015) (Entered: 07/02/2015)
2015-07-02 316 0 RESPONSE (re 272 MOTION in Limine No. 4 to Exclude Argument of Purported Spoliation ) filed byCalifornia Military Communities LLC, Clark Irwin, LLC, Clark Monterey Presidio LLC, Clark Pinnacle California Military Communities LLC, Clark Pinnacle Monterey Bay LLC, Monterey Bay Military Housing, LLC. (Attachments: # 1 Declaration of Y. French, # 2 Exhibit 1, # 3 Exhibit 2, # 4 Exhibit 3, # 5 Exhibit 4, # 6 Exhibit 5, # 7 Exhibit 6, # 8 Exhibit 7, # 9 Exhibit 8, # 10 Exhibit 9, # 11 Exhibit 10, # 12 Exhibit 11, # 13 Exhibit 12, # 14 Exhibit 13, # 15 Exhibit 14, # 16 Exhibit 15, # 17 Exhibit 16, # 18 Exhibit 17, # 19 Exhibit 18, # 20 Exhibit 19, # 21 Exhibit 20.1, # 22 Exhibit 20.2, # 23 Exhibit 21, # 24 Exhibit 22)(Cohen, Marc) (Filed on 7/2/2015) (Entered: 07/02/2015)
2015-07-02 317 0 RESPONSE (re 280 MOTION in Limine No. 12 to Exclude the 3/9/2005 Robert Trompeter Memo and His Testimony about the Memo ) filed byCalifornia Military Communities LLC, Clark Irwin, LLC, Clark Monterey Presidio LLC, Clark Pinnacle California Military Communities LLC, Clark Pinnacle Monterey Bay LLC, Monterey Bay Military Housing, LLC. (Attachments: # 1 Declaration of Y. French, # 2 Exhibit 1, # 3 Exhibit 2, # 4 Exhibit 3, # 5 Exhibit 4)(Cohen, Marc) (Filed on 7/2/2015) (Entered: 07/02/2015)
2015-07-02 318 0 RESPONSE (re 290 MOTION in Limine No. 18 to Exclude Portions of Plaintiffs' Expert Louis Dudney's Testimony on Work Orders ) filed byCalifornia Military Communities LLC, Clark Irwin, LLC, Clark Monterey Presidio LLC, Clark Pinnacle California Military Communities LLC, Clark Pinnacle Monterey Bay LLC, Monterey Bay Military Housing, LLC. (Attachments: # 1 Declaration of Y. French, # 2 Exhibit 1, # 3 Exhibit 2, # 4 Exhibit 3, # 5 Exhibit 4, # 6 Exhibit 5, # 7 Exhibit 6, # 8 Exhibit 7, # 9 Exhibit 8, # 10 Exhibit 9, # 11 Exhibit 10, # 12 Exhibit 11, # 13 Exhibit 12, # 14 Exhibit 13)(Cohen, Marc) (Filed on 7/2/2015) (Entered: 07/02/2015)
2015-07-02 319 0 RESPONSE (re 279 MOTION in Limine No. 11 to Exclude Reference to or Evidence of "Ghost Letter" and AMS October 2002 Response ) filed byCalifornia Military Communities LLC, Clark Irwin, LLC, Clark Monterey Presidio LLC, Clark Pinnacle California Military Communities LLC, Clark Pinnacle Monterey Bay LLC, Monterey Bay Military Housing, LLC. (Attachments: # 1 Declaration of Y. French, # 2 Exhibit 1, # 3 Exhibit 2, # 4 Exhibit 3, # 5 Exhibit 4, # 6 Exhibit 5, # 7 Exhibit 6)(Cohen, Marc) (Filed on 7/2/2015) (Entered: 07/02/2015)
2015-07-02 320 0 RESPONSE (re 265 Sixth MOTION in Limine to Exclude the Report, Opinions, and Testimony of Defendants' Expert Jeff George ) filed byAmerican Management Services California Inc., American Management Services LLC d/b/a Pinnacle, John Goodman, Goodman Real Estate, Inc., Stanley Harrelson, Pinnacle Irwin LLC, Pinnacle Monterey LLC. (Attachments: # 1 Exhibit 1)(Goines, William) (Filed on 7/2/2015) (Entered: 07/02/2015)
2015-07-02 321 0 RESPONSE (re 268 Seventh MOTION in Limine to Partially Exclude the Report, Opinions, and Testimony of Defendants' Expert Brian Potter ) filed byAmerican Management Services California Inc., American Management Services LLC d/b/a Pinnacle, John Goodman, Goodman Real Estate, Inc., Stanley Harrelson, Pinnacle Irwin LLC, Pinnacle Monterey LLC. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2)(Goines, William) (Filed on 7/2/2015) (Entered: 07/02/2015)
2015-07-02 322 0 RESPONSE (re 274 MOTION in Limine No. 6 to Exclude Evidence of Alleged Work Order Misconduct Outside the Relevant Time Period ) filed byCalifornia Military Communities LLC, Clark Irwin, LLC, Clark Monterey Presidio LLC, Clark Pinnacle California Military Communities LLC, Clark Pinnacle Monterey Bay LLC, Monterey Bay Military Housing, LLC. (Attachments: # 1 Declaration of Y. French, # 2 Exhibit 1, # 3 Exhibit 2, # 4 Exhibit 3, # 5 Exhibit 4, # 6 Exhibit 5, # 7 Exhibit 6)(Cohen, Marc) (Filed on 7/2/2015) (Entered: 07/02/2015)
2015-07-02 323 0 RESPONSE (re 269 Eighth MOTION in Limine to Exclude the Report, Opinions, and Testimony of Defendants' Expert David Stegall ) filed byAmerican Management Services California Inc., American Management Services LLC d/b/a Pinnacle, John Goodman, Goodman Real Estate, Inc., Stanley Harrelson, Pinnacle Irwin LLC, Pinnacle Monterey LLC. (Goines, William) (Filed on 7/2/2015) (Entered: 07/02/2015)
2015-07-02 324 0 PRETRIAL MEMORANDUM Joint Memorandum re Plaintiffs' Deposition Designations by American Management Services California Inc., American Management Services LLC d/b/a Pinnacle, Stanley Harrelson, Pinnacle Irwin LLC, Pinnacle Monterey LLC. (Goines, William) (Filed on 7/2/2015) (Entered: 07/02/2015)
2015-07-02 325 0 RESPONSE (re 294 MOTION in Limine No. 20 to Exclude Plaintiffs' Expert Louis Dudney's Testimony on Fraudulent Transfer ) filed byCalifornia Military Communities LLC, Clark Irwin, LLC, Clark Monterey Presidio LLC, Clark Pinnacle California Military Communities LLC, Clark Pinnacle Monterey Bay LLC, Monterey Bay Military Housing, LLC. (Attachments: # 1 Declaration of Y. French, # 2 Exhibit 1, # 3 Exhibit 2, # 4 Exhibit 3, # 5 Exhibit 4, # 6 Exhibit 5, # 7 Exhibit 6, # 8 Exhibit 7, # 9 Exhibit 8)(Cohen, Marc) (Filed on 7/2/2015) (Entered: 07/02/2015)
2015-07-02 326 0 RESPONSE (re 288 MOTION in Limine No. 22 to Exclude Excerpts of Robertson Expert Reports and Preclude Testimony Regarding Same ) filed byCalifornia Military Communities LLC, Clark Irwin, LLC, Clark Monterey Presidio LLC, Clark Pinnacle California Military Communities LLC, Clark Pinnacle Monterey Bay LLC, Monterey Bay Military Housing, LLC. (Attachments: # 1 Declaration of Y. French, # 2 Exhibit 1, # 3 Exhibit 2, # 4 Exhibit 3)(Cohen, Marc) (Filed on 7/2/2015) (Entered: 07/02/2015)
2015-07-02 327 0 PRETRIAL MEMORANDUM Defendants' Rule 26(a)(3) Pretrial Disclosures by American Management Services California Inc., American Management Services LLC d/b/a Pinnacle, Stanley Harrelson, Pinnacle Irwin LLC, Pinnacle Monterey LLC. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C)(Goines, William) (Filed on 7/2/2015) (Entered: 07/02/2015)
2015-07-02 328 0 RESPONSE (re 286 MOTION in Limine No. 21 to Exclude Expert Opinions and Testimony from Nancy P. Watkins ) filed byCalifornia Military Communities LLC, Clark Irwin, LLC, Clark Monterey Presidio LLC, Clark Pinnacle California Military Communities LLC, Clark Pinnacle Monterey Bay LLC, Monterey Bay Military Housing, LLC. (Attachments: # 1 Declaration of Y. French, # 2 Exhibit 1, # 3 Exhibit 2, # 4 Exhibit 3, # 5 Exhibit 4, # 6 Exhibit 5, # 7 Exhibit 6, # 8 Exhibit 7, # 9 Exhibit 8, # 10 Exhibit 9, # 11 Exhibit 10)(Cohen, Marc) (Filed on 7/2/2015) (Entered: 07/02/2015)
2015-07-02 329 0 Administrative Motion to File Under Seal Portions of Plaintiffs' Response to Defendants' MIL #1 filed by California Military Communities LLC, Clark Irwin, LLC, Clark Monterey Presidio LLC, Clark Pinnacle California Military Communities LLC, Clark Pinnacle Monterey Bay LLC, Monterey Bay Military Housing, LLC. (Attachments: # 1 Declaration of Yates French, # 2 Proposed Order, # 3 Exhibit Unredacted Response, # 4 Exhibit Redacted Response, # 5 Declaration of Yates French, # 6 Exhibit 01-1, # 7 Exhibit 01-2, # 8 Exhibit 02, # 9 Exhibit 03, # 10 Exhibit 04, # 11 Exhibit 05, # 12 Exhibit Unredacted 06, # 13 Exhibit Redacted 06, # 14 Exhibit 07, # 15 Exhibit 08, # 16 Exhibit 09, # 17 Exhibit 10, # 18 Exhibit 11)(Willian, Jeffrey) (Filed on 7/2/2015) (Entered: 07/02/2015)
2015-07-02 330 0 RESPONSE (re 291 MOTION in Limine No. 19 to Exclude Plaintiffs' Expert Louis Dudney's Testimony on Vendors ) filed byCalifornia Military Communities LLC, Clark Irwin, LLC, Clark Monterey Presidio LLC, Clark Pinnacle California Military Communities LLC, Clark Pinnacle Monterey Bay LLC, Monterey Bay Military Housing, LLC. (Attachments: # 1 Declaration of Y. French, # 2 Exhibit 1, # 3 Exhibit 2, # 4 Exhibit 3, # 5 Exhibit 4, # 6 Exhibit 5, # 7 Exhibit 6, # 8 Exhibit 7)(Cohen, Marc) (Filed on 7/2/2015) (Entered: 07/02/2015)
2015-07-02 331 0 RESPONSE (re 260 First MOTION in Limine to Exclude Arguments and Evidence Concerning Irrelevant or Inadmissible Insurance Issues ) filed byAmerican Management Services California Inc., American Management Services LLC d/b/a Pinnacle, John Goodman, Goodman Real Estate, Inc., Stanley Harrelson, Pinnacle Irwin LLC, Pinnacle Monterey LLC. (Goines, William) (Filed on 7/2/2015) (Entered: 07/02/2015)
2015-07-02 332 0 Administrative Motion to File Under Seal Portions of Plaintiffs' Resposne to Defendants' MIL #9 filed by California Military Communities LLC, Clark Irwin, LLC, Clark Monterey Presidio LLC, Clark Pinnacle California Military Communities LLC, Clark Pinnacle Monterey Bay LLC, Monterey Bay Military Housing, LLC. (Attachments: # 1 Declaration of Yates French, # 2 Proposed Order, # 3 Exhibit Unredacted Motion, # 4 Exhibit Redacted Motion, # 5 Declaration of Yates French, # 6 Exhibit 01, # 7 Exhibit 02, # 8 Exhibit 03, # 9 Exhibit 04, # 10 Exhibit 05, # 11 Exhibit Unredacted 06, # 12 Exhibit Redacted 06, # 13 Exhibit 07, # 14 Exhibit 08, # 15 Exhibit 09, # 16 Exhibit 10, # 17 Exhibit 11)(Willian, Jeffrey) (Filed on 7/2/2015) (Entered: 07/02/2015)
2015-07-02 333 0 RESPONSE (re 284 MOTION in Limine No. 16 to Exclude Evidence Pertaining to Pinnacle's Interactions with Other Clients ) filed byCalifornia Military Communities LLC, Clark Irwin, LLC, Clark Monterey Presidio LLC, Clark Pinnacle California Military Communities LLC, Clark Pinnacle Monterey Bay LLC, Monterey Bay Military Housing, LLC. (Attachments: # 1 Declaration of Y. French, # 2 Exhibit 1, # 3 Exhibit 2, # 4 Exhibit 3, # 5 Exhibit 4, # 6 Exhibit 5, # 7 Exhibit 6, # 8 Exhibit 7, # 9 Exhibit 8, # 10 Exhibit 9, # 11 Exhibit 10, # 12 Exhibit 11, # 13 Exhibit 12, # 14 Exhibit 13)(Cohen, Marc) (Filed on 7/2/2015) (Entered: 07/02/2015)
2015-07-02 334 0 Brief re Joint Memorandum re Defendants' Deposition Designations filed byCalifornia Military Communities LLC, Clark Irwin, LLC, Clark Monterey Presidio LLC, Clark Pinnacle California Military Communities LLC, Clark Pinnacle Monterey Bay LLC, Monterey Bay Military Housing, LLC. (Willian, Jeffrey) (Filed on 7/2/2015) (Entered: 07/02/2015)
2015-07-02 335 0 PRETRIAL MEMORANDUM Rule 26(a)(3) Pretrial Disclosures by California Military Communities LLC, Clark Irwin, LLC, Clark Monterey Presidio LLC, Clark Pinnacle California Military Communities LLC, Clark Pinnacle Monterey Bay LLC, Monterey Bay Military Housing, LLC. (Willian, Jeffrey) (Filed on 7/2/2015) (Entered: 07/02/2015)
2015-07-02 336 0 Brief re Joint Pretrial Statement filed byCalifornia Military Communities LLC, Clark Irwin, LLC, Clark Monterey Presidio LLC, Clark Pinnacle California Military Communities LLC, Clark Pinnacle Monterey Bay LLC, Monterey Bay Military Housing, LLC. (Willian, Jeffrey) (Filed on 7/2/2015) (Entered: 07/02/2015)
2015-07-02 337 0 Appendix to Joint Pretrial Statement - Plaintiffs' 7/2/15 Deposition Testimony Designations filed byAmerican Management Services California Inc., American Management Services LLC d/b/a Pinnacle, John Goodman, Goodman Real Estate, Inc., Stanley Harrelson, Pinnacle Irwin LLC, Pinnacle Monterey LLC. (Hamilton, Cindy) (Filed on 7/2/2015) (Entered: 07/02/2015)
2015-07-02 338 0 RESPONSE (re 271 Ninth MOTION in Limine to Exclude the Report, Opinions, and Testimony of Defendants' Expert Roberta Garland ) filed byAmerican Management Services California Inc., American Management Services LLC d/b/a Pinnacle, John Goodman, Goodman Real Estate, Inc., Stanley Harrelson, Pinnacle Irwin LLC, Pinnacle Monterey LLC. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C)(Hamilton, Cindy) (Filed on 7/2/2015) (Entered: 07/02/2015)
2015-07-02 339 0 RESPONSE (re 261 Second MOTION in Limine to Exclude Argument and Evidence Related to Irrelevant Conduct and Motives by Clark Realty Capital L.L.C. ) filed byJohn Goodman, Goodman Real Estate, Inc., Stanley Harrelson, Pinnacle Irwin LLC, Pinnacle Monterey LLC. (Attachments: # 1 Exhibit 1)(Hamilton, Cindy) (Filed on 7/2/2015) (Entered: 07/02/2015)
2015-07-02 340 0 RESPONSE (re 264 Fifth MOTION in Limine to Exclude Improper Attacks and Legal Arguments ) filed byAmerican Management Services California Inc., American Management Services LLC d/b/a Pinnacle, John Goodman, Goodman Real Estate, Inc., Stanley Harrelson, Pinnacle Irwin LLC, Pinnacle Monterey LLC. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4)(Hamilton, Cindy) (Filed on 7/2/2015) (Entered: 07/02/2015)
2015-07-02 341 0 RESPONSE (re 262 Third MOTION in Limine to Exclude Arguments and Evidence Related to Unrelated Military Projects and Pursuits with Pinnacle ) filed byAmerican Management Services California Inc., American Management Services LLC d/b/a Pinnacle, John Goodman, Goodman Real Estate, Inc., Stanley Harrelson, Pinnacle Irwin LLC, Pinnacle Monterey LLC. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4)(Hamilton, Cindy) (Filed on 7/2/2015) (Entered: 07/02/2015)
2015-07-02 342 0 RESPONSE (re 263 Fourth MOTION in Limine to Exclude Specific Hearsay and Otherwise Inadmissible Evidence ) filed byAmerican Management Services California Inc., American Management Services LLC d/b/a Pinnacle, John Goodman, Goodman Real Estate, Inc., Stanley Harrelson, Pinnacle Irwin LLC, Pinnacle Monterey LLC. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4, # 5 Exhibit 5)(Hamilton, Cindy) (Filed on 7/2/2015) (Entered: 07/02/2015)
2015-07-06 343 0 RESPONSE (re 332 Administrative Motion to File Under Seal Portions of Plaintiffs' Resposne to Defendants' MIL #9 ) filed byAmerican Management Services California Inc., American Management Services LLC d/b/a Pinnacle, Stanley Harrelson, Pinnacle Irwin LLC, Pinnacle Monterey LLC. (Attachments: # 1 Declaration of Amanda Donson)(Hamilton, Cindy) (Filed on 7/6/2015) (Entered: 07/06/2015)
2015-07-09 344 0 RESPONSE (re 329 Administrative Motion to File Under Seal Portions of Plaintiffs' Response to Defendants' MIL #1 ) filed byNon-Party Hunt Companies, Inc.. (Attachments: # 1 Declaration of Kara Harchuck, # 2 Declaration of Andrew Boldt, # 3 Exhibit 1 to Andrew Boldt Declaration)(Larsen, Ryan) (Filed on 7/9/2015) (Entered: 07/09/2015)
2015-07-09 345 0 Proposed Jury Instructions by California Military Communities LLC, Clark Irwin, LLC, Clark Monterey Presidio LLC, Clark Pinnacle California Military Communities LLC, Clark Pinnacle Monterey Bay LLC, Monterey Bay Military Housing, LLC . (Cohen, Marc) (Filed on 7/9/2015) (Entered: 07/09/2015)
2015-07-09 346 0 Proposed Voir Dire by California Military Communities LLC, Clark Irwin, LLC, Clark Monterey Presidio LLC, Clark Pinnacle California Military Communities LLC, Clark Pinnacle Monterey Bay LLC, Monterey Bay Military Housing, LLC . (Cohen, Marc) (Filed on 7/9/2015) (Entered: 07/09/2015)
2015-07-09 347 0 Proposed Voir Dire by California Military Communities LLC, Clark Irwin, LLC, Clark Monterey Presidio LLC, Clark Pinnacle California Military Communities LLC, Clark Pinnacle Monterey Bay LLC, Monterey Bay Military Housing, LLC (Proposed Juror Questionnaire). (Cohen, Marc) (Filed on 7/9/2015) (Entered: 07/09/2015)
2015-07-09 348 0 Proposed Form of Verdict by California Military Communities LLC, Clark Irwin, LLC, Clark Monterey Presidio LLC, Clark Pinnacle California Military Communities LLC, Clark Pinnacle Monterey Bay LLC, Monterey Bay Military Housing, LLC (Proposed Verdict Forms of Plaintiffs and Defendants). (Cohen, Marc) (Filed on 7/9/2015) (Entered: 07/09/2015)
2015-07-09 349 0 Proposed Jury Instructions by California Military Communities LLC, Clark Irwin, LLC, Clark Monterey Presidio LLC, Clark Pinnacle California Military Communities LLC, Clark Pinnacle Monterey Bay LLC, Monterey Bay Military Housing, LLC (Proposed Preliminary Statements to the Jury). (Cohen, Marc) (Filed on 7/9/2015) (Entered: 07/09/2015)
2015-07-09 350 0 Proposed Jury Instructions by California Military Communities LLC, Clark Irwin, LLC, Clark Monterey Presidio LLC, Clark Pinnacle California Military Communities LLC, Clark Pinnacle Monterey Bay LLC, Monterey Bay Military Housing, LLC (Joint Proposed Jury Instructions re Claims, Counterclaims and Defenses). (Cohen, Marc) (Filed on 7/9/2015) (Entered: 07/09/2015)
2015-07-10 351 0 ORDER ON MOTIONS FOR SUMMARY JUDGMENT granting in part and denying in part 147 ; granting in part and denying in part 151 ; granting in part and denying in part 153 ; granting in part and denying in part 154 ; denying 206 . Signed by Hon. Beth Labson Freeman on 7/10/2015. (blflc2S, COURT STAFF) (Filed on 7/10/2015) (Entered: 07/10/2015)
2015-07-10 352 0 ORDER DENYING 251 MOTION FOR LEAVE TO AMEND TO CONFORM THE PLEADINGS TO THE EVIDENCE. Signed by Hon. Beth Labson Freeman on 7/10/2015. (blflc2S, COURT STAFF) (Filed on 7/10/2015) (Entered: 07/10/2015)
2015-07-10 353 0 ORDER AFTER SUMMARY JUDGMENT. Signed by Hon. Beth Labson Freeman on 7/10/2015. (blflc2S, COURT STAFF) (Filed on 7/10/2015) (Entered: 07/10/2015)
2015-07-13 354 0 Ex Parte Application (Ex Parte Motion to Clarify and/or Stay Order on Motions for Summary Judgment) filed by American Management Services California Inc., American Management Services LLC d/b/a Pinnacle, Stanley Harrelson, Pinnacle Irwin LLC, Pinnacle Monterey LLC. (Attachments: # 1 Exhibit 1 (Declaration of Stan Harrelson), # 2 Exhibit 2 (Declaration of Michelle Calloway), # 3 Proposed Order)(Goines, William) (Filed on 7/13/2015) (Entered: 07/13/2015)
2015-07-13 355 0 RESPONSE (re 354 Ex Parte Application (Ex Parte Motion to Clarify and/or Stay Order on Motions for Summary Judgment) ) filed byCalifornia Military Communities LLC, Clark Irwin, LLC, Clark Monterey Presidio LLC, Clark Pinnacle California Military Communities LLC, Clark Pinnacle Monterey Bay LLC, Monterey Bay Military Housing, LLC. (Attachments: # 1 Exhibit 01, # 2 Exhibit 02, # 3 Exhibit 03, # 4 Exhibit 04, # 5 Exhibit 05, # 6 Exhibit 06, # 7 Exhibit 07, # 8 Exhibit 08, # 9 Exhibit 09, # 10 Exhibit 10, # 11 Exhibit 11, # 12 Exhibit 12, # 13 Declaration of Y. French)(Cohen, Marc) (Filed on 7/13/2015) (Entered: 07/13/2015)
2015-07-13 356 0 ORDER STAYING ENTRY OF 351 SUMMARY JUDGMENT ORDER, re: 354 . Signed by Hon. Beth Labson Freeman on 7/13/2015. (blflc2S, COURT STAFF) (Filed on 7/13/2015) (Entered: 07/13/2015)
2015-07-13 357 0 MOTION for Leave to File Motion for Reconsideration filed by American Management Services LLC d/b/a Pinnacle, Stanley Harrelson, Pinnacle Irwin LLC, Pinnacle Monterey LLC. (Attachments: # 1 Declaration of Alice Y. Chu, # 2 Exhibit 1, # 3 Exhibit 2, # 4 Exhibit 3, # 5 Proposed Order)(Goines, William) (Filed on 7/13/2015) (Entered: 07/13/2015)
2015-07-14 358 0 Order granting in part and denying in part 329 Administrative Motion to File Under Seal Portions of Plaintiffs' Response to Defendants' Motion in Limine No. 1. Signed by Hon. Beth Labson Freeman on 7/14/2015. (blflc2S, COURT STAFF) (Filed on 7/14/2015) (Entered: 07/14/2015)
2015-07-14 359 0 Order granting 332 Administrative Motion to File Under Seal Portions of Plaintiffs' Response to Defendants' Motion in Limine No. 9. Signed by Hon. Beth Labson Freeman on 7/14/2015. (blflc2S, COURT STAFF) (Filed on 7/14/2015) (Entered: 07/14/2015)
2015-07-14 360 0 MOTION for Leave to File (to Consider Supplemental Evidence and Clarify Order Staying Summary Judgment Order [DOC. 356]) filed by American Management Services California Inc., American Management Services LLC d/b/a Pinnacle, Stanley Harrelson, Pinnacle Irwin LLC, Pinnacle Monterey LLC. (Attachments: # 1 Declaration of Alice Chu, # 2 Exhibit A to Declaration of Alice Chu, # 3 Proposed Order)(Goines, William) (Filed on 7/14/2015) (Entered: 07/14/2015)
2015-07-14 361 0 MOTION for Leave to File Declarations in Support of the Status Quo Pursuant to the Court's July 13, 2015 Stay Order filed by California Military Communities LLC, Clark Irwin, LLC, Clark Monterey Presidio LLC, Clark Pinnacle California Military Communities LLC, Clark Pinnacle Monterey Bay LLC, Monterey Bay Military Housing, LLC. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Proposed Order)(Cohen, Marc) (Filed on 7/14/2015) (Entered: 07/14/2015)
2015-07-14 362 0 RESPONSE (re 360 MOTION for Leave to File (to Consider Supplemental Evidence and Clarify Order Staying Summary Judgment Order [DOC. 356]) ) filed byCalifornia Military Communities LLC, Clark Irwin, LLC, Clark Monterey Presidio LLC, Clark Pinnacle California Military Communities LLC, Clark Pinnacle Monterey Bay LLC, Monterey Bay Military Housing, LLC. (Cohen, Marc) (Filed on 7/14/2015) (Entered: 07/14/2015)
2015-07-14 363 0 REPLY (re 360 MOTION for Leave to File (to Consider Supplemental Evidence and Clarify Order Staying Summary Judgment Order [DOC. 356]) ) filed byAmerican Management Services California Inc., American Management Services LLC d/b/a Pinnacle, Stanley Harrelson, Pinnacle Irwin LLC, Pinnacle Monterey LLC. (Attachments: # 1 Declaration of Michelle Calloway)(Goines, William) (Filed on 7/14/2015) (Entered: 07/14/2015)
2015-07-14 364 0 MOTION for Leave to File a Motion for Reconsideration filed by California Military Communities LLC, Clark Irwin, LLC, Clark Monterey Presidio LLC, Clark Pinnacle California Military Communities LLC, Clark Pinnacle Monterey Bay LLC, Monterey Bay Military Housing, LLC. (Attachments: # 1 Declaration of Y. French, # 2 Exhibit 01, # 3 Exhibit 02, # 4 Exhibit 03, # 5 Exhibit 04, # 6 Exhibit 05, # 7 Exhibit 06, # 8 Exhibit 07)(Cohen, Marc) (Filed on 7/14/2015) (Entered: 07/14/2015)
2015-07-14 365 0 Proposed Order re 364 MOTION for Leave to File a Motion for Reconsideration by California Military Communities LLC, Clark Irwin, LLC, Clark Monterey Presidio LLC, Clark Pinnacle California Military Communities LLC, Clark Pinnacle Monterey Bay LLC, Monterey Bay Military Housing, LLC. (Cohen, Marc) (Filed on 7/14/2015) (Entered: 07/14/2015)
2015-07-14 366 0 Minute Entry for proceedings held before Hon. Beth Labson Freeman: Further Case Management Conference held on 7/14/2015. Court Reporter Name: Summer Fisher, Time in Court: 2:07 - 2:36. Plaintiff Attorney: Donna Welch, Jeff Willian. Defendant Attorney: Karen Kimmey, Daniel Hildebrand, Thomas Dutton, Ian Burkow. This is a text only Minute Entry (tsh, COURT STAFF) (Date Filed: 7/14/2015) (Entered: 07/15/2015)
2015-07-15 367 0 TRANSCRIPT ORDER by American Management Services California Inc., American Management Services LLC d/b/a Pinnacle, Stanley Harrelson, Pinnacle Irwin LLC, Pinnacle Monterey LLC for Court Reporter Summer Fisher. (Goines, William) (Filed on 7/15/2015) (Entered: 07/15/2015)
2015-07-15 368 0 TRANSCRIPT ORDER by California Military Communities LLC, Clark Irwin, LLC, Clark Monterey Presidio LLC, Clark Pinnacle California Military Communities LLC, Clark Pinnacle Monterey Bay LLC, Monterey Bay Military Housing, LLC for Court Reporter Summer Fisher. (Cohen, Marc) (Filed on 7/15/2015) (Entered: 07/15/2015)
2015-07-15 369 0 Transcript of Proceedings held on 07/14/2015, before Judge Beth Labson Freeman. Court Reporter/Transcriber Summer Fisher, Telephone number 408-288-6150 summer_fisher@cand.uscourts.gov. Per General Order No. 59 and Judicial Conference policy, this transcript may be viewed only at the Clerks Office public terminal or may be purchased through the Court Reporter/Transcriber until the deadline for the Release of Transcript Restriction.After that date it may be obtained through PACER. Any Notice of Intent to Request Redaction, if required, is due no later than 5 business days from date of this filing. (Re 367 Transcript Order, ) Release of Transcript Restriction set for 10/13/2015. (Related documents(s) 367 ) (Fisher, Summer) (Filed on 7/15/2015) (Entered: 07/15/2015)
2015-07-15 370 0 ORDER DENYING 360 DEFENDANTS' MOTION FOR LEAVE TO CONSIDER SUPPLEMENTAL EVIDENCE AND CLARIFY ORDER STAYING SUMMARY JUDGMENT ORDER; DENYING 361 PLAINTIFFS' ADMINISTRATIVE MOTION FOR LEAVE TO FILE DECLARATIONS IN SUPPORT OF THE STATUS QUO; WITHDRAWING 356 JULY 13, 2015 STAY ORDER. Signed by Hon. Beth Labson Freeman on 7/15/2015. (blflc2S, COURT STAFF) (Filed on 7/15/2015) (Entered: 07/15/2015)
2015-07-16 371 0 EXHIBITS re 358 Order on Administrative Motion to File Under Seal, filed byCalifornia Military Communities LLC, Clark Irwin, LLC, Clark Monterey Presidio LLC, Clark Pinnacle California Military Communities LLC, Clark Pinnacle Monterey Bay LLC, Monterey Bay Military Housing, LLC. (Related document(s) 358 ) (Cohen, Marc) (Filed on 7/16/2015) (Entered: 07/16/2015)
2015-07-16 372 0 Appendices to Joint Pretrial Conference Statement by California Military Communities LLC, Clark Irwin, LLC, Clark Monterey Presidio LLC, Clark Pinnacle California Military Communities LLC, Clark Pinnacle Monterey Bay LLC, Monterey Bay Military Housing, LLC Plaintiffs' Deposition Testimony Designations. (Willian, Jeffrey) (Filed on 7/16/2015) Modified on 7/16/2015 (srmS, COURT STAFF). (Entered: 07/16/2015)
2015-07-16 373 0 Proposed Form of Verdict by California Military Communities LLC, Clark Irwin, LLC, Clark Monterey Presidio LLC, Clark Pinnacle California Military Communities LLC, Clark Pinnacle Monterey Bay LLC, Monterey Bay Military Housing, LLC (Amended). (Cohen, Marc) (Filed on 7/16/2015) (Entered: 07/16/2015)
2015-07-16 374 0 Proposed Jury Instructions by California Military Communities LLC, Clark Irwin, LLC, Clark Monterey Presidio LLC, Clark Pinnacle California Military Communities LLC, Clark Pinnacle Monterey Bay LLC, Monterey Bay Military Housing, LLC Amended. (Willian, Jeffrey) (Filed on 7/16/2015) (Entered: 07/16/2015)
2015-07-16 375 0 Pretrial Conference Statement by California Military Communities LLC, Clark Irwin, LLC, Clark Monterey Presidio LLC, Clark Pinnacle California Military Communities LLC, Clark Pinnacle Monterey Bay LLC, Monterey Bay Military Housing, LLC Plaintiffs' Amendments to Joint Pretrial Statement. (Cohen, Marc) (Filed on 7/16/2015) (Entered: 07/16/2015)
2015-07-16 376 0 Pretrial Conference Statement by California Military Communities LLC, Clark Irwin, LLC, Clark Monterey Presidio LLC, Clark Pinnacle California Military Communities LLC, Clark Pinnacle Monterey Bay LLC, Monterey Bay Military Housing, LLC Joint Appendices. (Attachments: # 1 Appendix Amended Joint Exhibit List)(Cohen, Marc) (Filed on 7/16/2015) (Entered: 07/16/2015)
2015-07-16 377 0 PRETRIAL MEMORANDUM Joint Memorandum re Plaintiffs' 2nd Amended Deposition Designations by American Management Services California Inc., American Management Services LLC d/b/a Pinnacle, John Goodman, Goodman Real Estate, Inc., Stanley Harrelson, Pinnacle Irwin LLC, Pinnacle Monterey LLC. (Goines, William) (Filed on 7/16/2015) (Entered: 07/16/2015)
2015-07-16 378 0 Pretrial Conference Statement by California Military Communities LLC, Clark Irwin, LLC, Clark Monterey Presidio LLC, Clark Pinnacle California Military Communities LLC, Clark Pinnacle Monterey Bay LLC, Monterey Bay Military Housing, LLC Plaintiffs' Amendment to Joint Appendices. (Attachments: # 1 Appendix A.1, # 2 Appendix A.1.A, # 3 Appendix A.1.B, # 4 Appendix A.1.C, # 5 Appendix A.1.D, # 6 Appendix A.1.E Part 1, # 7 Appendix A.1.E Part 2, # 8 Appendix A.1.F, # 9 Appendix A.1.G, # 10 Appendix A.1.H Part 1, # 11 Appendix A.1.H Part 2)(Cohen, Marc) (Filed on 7/16/2015) (Entered: 07/16/2015)
2015-07-16 379 0 Pretrial Conference Statement by California Military Communities LLC, Clark Irwin, LLC, Clark Monterey Presidio LLC, Clark Pinnacle California Military Communities LLC, Clark Pinnacle Monterey Bay LLC, Monterey Bay Military Housing, LLC Plaintiffs' Amendment to Joint Appendices. (Attachments: # 1 Appendix H.3, # 2 Appendix H.4, # 3 Appendix H.5, # 4 Appendix H.6, # 5 Appendix H.7, # 6 Appendix I, # 7 Appendix J)(Cohen, Marc) (Filed on 7/16/2015) (Entered: 07/16/2015)
2015-07-16 380 0 OBJECTIONS to re 304 Pretrial Memorandum Rule 26(a)(3) PRETRIAL DISCLOSURES by Clark Irwin, LLC, Clark Monterey Presidio LLC, Clark Pinnacle California Military Communities LLC, Clark Pinnacle Monterey Bay LLC, Monterey Bay Military Housing, LLC. (Willian, Jeffrey) (Filed on 7/16/2015) (Entered: 07/16/2015)
2015-07-16 381 0 OBJECTIONS to re 327 Pretrial Memorandum, Defendants' Rule 26(a)(3) Pretrial Disclosures by California Military Communities LLC, Clark Irwin, LLC, Clark Monterey Presidio LLC, Clark Pinnacle California Military Communities LLC, Clark Pinnacle Monterey Bay LLC, Monterey Bay Military Housing, LLC. (Willian, Jeffrey) (Filed on 7/16/2015) (Entered: 07/16/2015)
2015-07-16 382 0 OBJECTIONS to re 335 Pretrial Memorandum, Plaintiffs' Rule 26(a)(3) Pretrial Disclosures by American Management Services California Inc., American Management Services LLC d/b/a Pinnacle, John Goodman, Goodman Real Estate, Inc., Stanley Harrelson, Pinnacle Irwin LLC, Pinnacle Monterey LLC. (Goines, William) (Filed on 7/16/2015) (Entered: 07/16/2015)
2015-07-17 383 0 ORDER Re: Discovery Dispute Joint Report #9 250 . Signed by Magistrate Judge Howard R. Lloyd on 7/17/2015. (hrllc1, COURT STAFF) (Filed on 7/17/2015) (Entered: 07/17/2015)
2015-07-16 384 0 Minute Entry for proceedings held before Hon. Beth Labson Freeman: Pretrial Conference held on 7/16/2015. Further Pretrial Conference set for 07/17/2015 at 9:00 AM. Court Reporter Name: Summer Fisher, Time in Court: 2:14 - 4:59. Plaintiff Attorney: Donna Welch, Jeff Willian. Defendant Attorney: Thomas Dutton, Daniel Hildebrand, Karen Kimmey. This is a text only Minute Entry (tsh, COURT STAFF) (Date Filed: 7/16/2015) (Entered: 07/17/2015)
2015-07-17 385 0 Minute Entry for proceedings held before Hon. Beth Labson Freeman: Pretrial Conference held on 7/17/2015. Court Reporter Name: Diane Skillman, Time in Court: 9:03 - 11:25. Plaintiff Attorney: Donna Welch, Jeff Willian. Defendant Attorney: Thomas Dutton, Daniel Hildebrand, Karen Kimmey, Christoffer Lee, Janice Reicher. This is a text only Minute Entry (tsh, COURT STAFF)(Date Filed: 7/17/2015) (Entered: 07/17/2015)
2015-07-17 386 0 TRANSCRIPT ORDER by California Military Communities LLC, Clark Irwin, LLC, Clark Monterey Presidio LLC, Clark Pinnacle California Military Communities LLC, Clark Pinnacle Monterey Bay LLC, Monterey Bay Military Housing, LLC for Court Reporter Summer Fisher. (Cohen, Marc) (Filed on 7/17/2015) (Entered: 07/17/2015)
2015-07-17 387 0 TRANSCRIPT ORDER by California Military Communities LLC, Clark Irwin, LLC, Clark Monterey Presidio LLC, Clark Pinnacle California Military Communities LLC, Clark Pinnacle Monterey Bay LLC, Monterey Bay Military Housing, LLC for Court Reporter Summer Fisher. (Cohen, Marc) (Filed on 7/17/2015) (Entered: 07/17/2015)
2015-07-17 388 0 TRANSCRIPT ORDER by American Management Services California Inc., American Management Services LLC d/b/a Pinnacle, Stanley Harrelson, Pinnacle Irwin LLC, Pinnacle Monterey LLC for Court Reporter Summer Fisher. (Goines, William) (Filed on 7/17/2015) (Entered: 07/17/2015)
2015-07-17 389 0 TRANSCRIPT ORDER by American Management Services California Inc., American Management Services LLC d/b/a Pinnacle, Stanley Harrelson, Pinnacle Irwin LLC, Pinnacle Monterey LLC for Court Reporter Diane Skillman. (Goines, William) (Filed on 7/17/2015) (Entered: 07/17/2015)
2015-07-17 390 0 TRANSCRIPT ORDER by John Goodman, Goodman Real Estate, Inc. for Court Reporter Summer Fisher. (Lee, Christoffer) (Filed on 7/17/2015) (Entered: 07/17/2015)
2015-07-17 391 0 TRANSCRIPT ORDER by John Goodman, Goodman Real Estate, Inc. for Court Reporter Diane Skillman. (Lee, Christoffer) (Filed on 7/17/2015) (Entered: 07/17/2015)
2015-07-20 392 0 TRANSCRIPT ORDER by California Military Communities LLC, Clark Irwin, LLC, Clark Monterey Presidio LLC, Clark Pinnacle California Military Communities LLC, Clark Pinnacle Monterey Bay LLC, Monterey Bay Military Housing, LLC for Court Reporter Diane Skillman. (Cohen, Marc) (Filed on 7/20/2015) (Entered: 07/20/2015)
2015-07-20 393 0 Transcript of Proceedings held on 07/16/2015, before Judge Beth Labson Freeman. Court Reporter/Transcriber Summer Fisher, Telephone number 408-288-6150 summer_fisher@cand.uscourts.gov. Per General Order No. 59 and Judicial Conference policy, this transcript may be viewed only at the Clerks Office public terminal or may be purchased through the Court Reporter/Transcriber until the deadline for the Release of Transcript Restriction.After that date it may be obtained through PACER. Any Notice of Intent to Request Redaction, if required, is due no later than 5 business days from date of this filing. (Re 386 Transcript Order, ) Release of Transcript Restriction set for 10/19/2015. (Related documents(s) 386 ) (Fisher, Summer) (Filed on 7/20/2015) (Entered: 07/20/2015)
2015-07-16 394 0 CLERK'S NOTICE RESETTING TRIAL DATES. Jury Selection set for 08/03/2015. Jury Trial set for 8/10/2015, 8/11/2015, 8/12/2015, 8/14/2015, 8/17/2015, 8/18/2015, 8/19/2015, 8/21/2015, 8/24/2015, 8/25/2015, 8/26/2015, 8/28/2015, 8/31/2015, 9/1/2015, 9/2/2015, 9/4/2015, 09/08/2015, 09/09/2015 and 09/11/2015. (This is a text-only entry generated by the court. There is no document associated with this entry.) (tsh, COURT STAFF) (Filed on 7/16/2015) (Entered: 07/21/2015)
2015-07-22 395 0 RESPONSE (re 364 MOTION for Leave to File a Motion for Reconsideration ) [Opposition of John Goodman and Stan Harrelson to Plaintiffs Motion for Leave to File a Motion for Reconsideration] filed byJohn Goodman, Goodman Real Estate, Inc.. (Kimmey, Karen) (Filed on 7/22/2015) (Entered: 07/22/2015)
2015-07-23 396 0 Transcript of Proceedings held on July 17, 2015, before Judge Beth Labson Freeman. Court Reporter Diane E. Skillman, Telephone number 510-451-2930, Diane_Skillman@cand.uscourts.gov. Per General Order No. 59 and Judicial Conference policy, this transcript may be viewed only at the Clerks Office public terminal or may be purchased through the Court Reporter until the deadline for the Release of Transcript Restriction.After that date it may be obtained through PACER. Any Notice of Intent to Request Redaction, if required, is due no later than 5 business days from date of this filing. (Re 389 Transcript Order, 391 Transcript Order ) Release of Transcript Restriction set for 10/21/2015. (Related documents(s) 389 , 391 ), 392 (Skillman, Diane) (Filed on 7/23/2015) Modified on 7/23/2015 (oh, COURT STAFF). (Entered: 07/23/2015)
2015-07-23 397 0 AMENDED ORDER ON MOTIONS FOR SUMMARY JUDGMENT. This order withdraws and supersedes 351 . Signed by Hon. Beth Labson Freeman on 7/23/2015. (blflc2S, COURT STAFF) (Filed on 7/23/2015) (Entered: 07/23/2015)
2015-07-24 398 0 ORDER DENYING 357 DEFENDANTS' MOTION FOR LEAVE TO SEEK RECONSIDERATION. Signed by Hon. Beth Labson Freeman on 7/24/2015. (blflc2S, COURT STAFF) (Filed on 7/24/2015) (Entered: 07/24/2015)
2015-07-30 399 0 TRANSCRIPT ORDER for Daily Trial by American Management Services California Inc., American Management Services LLC d/b/a Pinnacle, Stanley Harrelson, Pinnacle Irwin LLC, Pinnacle Monterey LLC. (Goines, William) (Filed on 7/30/2015) (Entered: 07/30/2015)
2015-07-30 400 0 ORDER ON MOTIONS IN LIMINE . Signed by Hon. Beth Labson Freeman on 7/30/2015. (blflc2, COURT STAFF) (Filed on 7/30/2015) (Entered: 07/30/2015)
2015-07-30 401 0 See Document Number 402 for Correction. Proposed Jury Instructions by California Military Communities LLC, Clark Irwin, LLC, Clark Monterey Presidio LLC, Clark Pinnacle California Military Communities LLC, Clark Pinnacle Monterey Bay LLC, Monterey Bay Military Housing, LLC Administrative Motion for Supplemental Jury Instruction Regarding the Fifth Amendment. (Attachments: # 1 Declaration of Y. French, # 2 Exhibit 1, # 3 Exhibit 2, # 4 Exhibit 3, # 5 Exhibit 4, # 6 Exhibit 5, # 7 Exhibit 6, # 8 Exhibit 7, # 9 Exhibit 8, # 10 Exhibit 9, # 11 Exhibit 10, # 12 Exhibit 11, # 13 Exhibit 12, # 14 Exhibit 13, # 15 Exhibit 14, # 16 Exhibit 15, # 17 Exhibit 16, # 18 Proposed Order)(Cohen, Marc) (Filed on 7/30/2015) Modified on 7/31/2015 (srmS, COURT STAFF). (Entered: 07/30/2015)
2015-07-30 402 0 Proposed Jury Instructions by California Military Communities LLC, Clark Irwin, LLC, Clark Monterey Presidio LLC, Clark Pinnacle California Military Communities LLC, Clark Pinnacle Monterey Bay LLC, Monterey Bay Military Housing, LLC Corrected Administrative Motion for Supplemental Jury Instruction Regarding the Fifth Amendment. (Attachments: # 1 Declaration of Y. French, # 2 Exhibit 1, # 3 Exhibit 2, # 4 Exhibit 3, # 5 Exhibit 4, # 6 Exhibit 5, # 7 Exhibit 6, # 8 Exhibit 7, # 9 Exhibit 8, # 10 Exhibit 9, # 11 Exhibit 10, # 12 Exhibit 11, # 13 Exhibit 12, # 14 Exhibit 13, # 15 Exhibit 14, # 16 Exhibit 15, # 17 Exhibit 16, # 18 Proposed Order)(Cohen, Marc) (Filed on 7/30/2015) (Entered: 07/30/2015)
2015-08-03 403 0 MOTION for Leave to File Supplemental Pretrial Statement filed by California Military Communities LLC, Clark Irwin, LLC, Clark Monterey Presidio LLC, Clark Pinnacle California Military Communities LLC, Clark Pinnacle Monterey Bay LLC, Monterey Bay Military Housing, LLC. (Attachments: # 1 Declaration of Y. French, # 2 Exhibit 01, # 3 Exhibit 02, # 4 Exhibit 03, # 5 Exhibit 04, # 6 Exhibit 05, # 7 Exhibit 06, # 8 Exhibit 07, # 9 Exhibit 08, # 10 Exhibit 09, # 11 Exhibit 10, # 12 Exhibit 11, # 13 Exhibit 12, # 14 Exhibit 13, # 15 Exhibit 14, # 16 Exhibit 15, # 17 Exhibit 16, # 18 Exhibit 17, # 19 Exhibit 18, # 20 Exhibit 19)(Cohen, Marc) (Filed on 8/3/2015) (Entered: 08/03/2015)
2015-08-03 404 0 DECLARATION of Yates M. French in Support and EXHIBITS re 403 MOTION for Leave to File Supplemental Pretrial Statement filed byCalifornia Military Communities LLC, Clark Irwin, LLC, Clark Monterey Presidio LLC, Clark Pinnacle California Military Communities LLC, Clark Pinnacle Monterey Bay LLC, Monterey Bay Military Housing, LLC. (Attachments: # 1 Exhibit 20, # 2 Exhibit 21, # 3 Exhibit 22, # 4 Exhibit 23, # 5 Exhibit 24, # 6 Exhibit 25, # 7 Exhibit 26, # 8 Exhibit 27, # 9 Exhibit 28, # 10 Exhibit 29, # 11 Exhibit 30, # 12 Exhibit 32, # 13 Exhibit 33, # 14 Exhibit 34, # 15 Exhibit 35, # 16 Exhibit 36, # 17 Exhibit 37, # 18 Exhibit 38, # 19 Exhibit 39, # 20 Exhibit 40, # 21 Proposed Order)(Related document(s) 403 ) (Cohen, Marc) (Filed on 8/3/2015) Modified on 8/4/2015 (srmS, COURT STAFF). (Entered: 08/03/2015)
2015-08-03 405 0 ORDER GRANTING 364 PLAINTIFFS' MOTION FOR RECONSIDERATION. Plaintiffs' motion for leave to file a motion for reconsideration is granted in part and denied in part. Defendants Stanley Harrelson's 153 and John Goodman's 147 motions for summary judgment are DENIED with respect to Plaintiffs' Fifth, Seventh, Eighth, and Tenth Claims. The relevant portions of the Court's summary judgment order 397 are vacated. Signed by Hon. Beth Labson Freeman on 8/3/2015. (blflc2, COURT STAFF) (Filed on 8/3/2015) (Entered: 08/03/2015)
2015-08-03 406 0 MOTION to Stay and Continuance Pending Criminal Investigation filed by American Management Services California Inc., American Management Services LLC d/b/a Pinnacle, Stanley Harrelson, Pinnacle Irwin LLC, Pinnacle Monterey LLC. Responses due by 8/17/2015. Replies due by 8/24/2015. (Attachments: # 1 Exhibit 1, # 2 Declaration of Thomas E. Dutton, # 3 Proposed Order)(Dutton, Thomas) (Filed on 8/3/2015) (Entered: 08/03/2015)
2015-08-03 407 0 Joinder re 406 MOTION to Stay and Continuance Pending Criminal Investigation by John Goodman, Goodman Real Estate, Inc.. (Attachments: # 1 Declaration of Karen Kimmey)(Kimmey, Karen) (Filed on 8/3/2015) (Entered: 08/03/2015)
2015-08-03 408 0 TRIAL BRIEF by John Goodman, Goodman Real Estate, Inc.. (Kimmey, Karen) (Filed on 8/3/2015) (Entered: 08/03/2015)
2015-08-03 409 0 TRIAL BRIEF of Plaintiffs by California Military Communities LLC, Clark Irwin, LLC, Clark Monterey Presidio LLC, Clark Pinnacle California Military Communities LLC, Clark Pinnacle Monterey Bay LLC, Monterey Bay Military Housing, LLC. (Cohen, Marc) (Filed on 8/3/2015) (Entered: 08/03/2015)
2015-08-03 410 0 Opposition to Administrative Motion for Supplemental Jury Instructions Regarding the Fifth Amendment by American Management Services California Inc., American Management Services LLC d/b/a Pinnacle, John Goodman, Goodman Real Estate, Inc., Stanley Harrelson, Pinnacle Irwin LLC, Pinnacle Monterey LLC. (Dutton, Thomas) (Filed on 8/3/2015) Modified on 8/4/2015 (srmS, COURT STAFF). (Entered: 08/03/2015)
2015-08-03 411 0 TRIAL BRIEF by American Management Services California Inc., American Management Services LLC d/b/a Pinnacle, Stanley Harrelson, Pinnacle Irwin LLC, Pinnacle Monterey LLC. (Dutton, Thomas) (Filed on 8/3/2015) (Entered: 08/03/2015)
2015-08-04 412 0 TRIAL BRIEF [Correction of ( 408 )] of Defendants John Goodman and Goodman Real Estate by John Goodman, Goodman Real Estate, Inc. (Kimmey, Karen) (Filed on 8/4/2015) Modified text to add linkage only on 8/4/2015 (srmS, COURT STAFF). (Entered: 08/04/2015)
2015-08-05 413 0 RESPONSE in Opposition to ( 406 MOTION to Stay and Continuance Pending Criminal Investigation ) filed by California Military Communities LLC, Clark Irwin, LLC, Clark Monterey Presidio LLC, Clark Pinnacle California Military Communities LLC, Clark Pinnacle Monterey Bay LLC, Monterey Bay Military Housing, LLC. (Attachments: # 1 Declaration of Y. French, # 2 Exhibit No. 1, # 3 Exhibit No. 2)(Cohen, Marc) (Filed on 8/5/2015) Modified text on 8/10/2015 (dhmS, COURT STAFF). (Entered: 08/05/2015)
2015-08-05 414 0 Minute Entry for proceedings held before Hon. Beth Labson Freeman: Motion Hearing held on 8/5/2015 re 406 MOTION to Stay and Continuance Pending Criminal Investigation filed by American Management Services LLC d/b/a Pinnacle, American Management Services California Inc., Pinnacle Irwin LLC, Pinnacle Monterey LLC, Stanley Harrelson. Status Conference set for 8/6/2015 02:30 PM before Hon. Beth Labson Freeman. Court Reporter Name: Irene Rodriguez. Plaintiff Attorney: Jeff Willian, Donna Welch. Defendant Attorney: Tom Dutton, Daniel Hildebrand, Karen Kimmey, Douglas Young. This is a text only Minute Entry (tsh, COURT STAFF) (Date Filed: 8/5/2015) (Entered: 08/06/2015)
2015-08-06 415 0 Minute Entry for proceedings held before Hon. Beth Labson Freeman: Status Conference held on 8/6/2015. Jury Trial Vacated. Further Case Management Conference set for 9/17/2015 02:00 PM in Courtroom 3, 5th Floor, San Jose. The Court approves telephonic appearance at the Case Management Conference set for 09/17/2015 for all counsel without further order. Court Reporter Name: Irene Rodriguez. Plaintiff Attorney: Jeff Willian, Donna Welch. Defendant Attorney: Tom Dutton, Daniel Hildebrand, Karen Kimmey, Douglas Young.This is a text only Minute Entry (tsh, COURT STAFF)(Date Filed: 8/6/2015) (Entered: 08/06/2015)
2015-08-10 416 0 ORDER ASSESSING JURY FEES. Signed by Judge Beth Labson Freeman on 08/10/2015. (tsh, COURT STAFF) (Filed on 8/10/2015) (Entered: 08/12/2015)
2015-08-20 417 0 Receipt 54611015769 from Greenberg Traurig for Jury Fees in the amount of $2,398.10. (srmS, COURT STAFF) (Filed on 8/20/2015) (Entered: 08/20/2015)
2015-08-24 418 0 TRANSCRIPT ORDER by California Military Communities LLC, Clark Irwin, LLC, Clark Monterey Presidio LLC, Clark Pinnacle California Military Communities LLC, Clark Pinnacle Monterey Bay LLC, Monterey Bay Military Housing, LLC for Court Reporter Irene Rodriguez. (Cohen, Marc) (Filed on 8/24/2015) (Entered: 08/24/2015)
2015-08-24 419 0 MOTION for Leave to File Emergency Motion to Enforce Binding Term Sheet filed by California Military Communities LLC, Clark Irwin, LLC, Clark Monterey Presidio LLC, Clark Pinnacle California Military Communities LLC, Clark Pinnacle Monterey Bay LLC, Monterey Bay Military Housing, LLC. (Attachments: # 1 Declaration of Y. French, # 2 Exhibit 1, # 3 Exhibit 2, # 4 Exhibit 3, # 5 Exhibit 4, # 6 Exhibit 5, # 7 Exhibit 6, # 8 Exhibit 7, # 9 Exhibit 8, # 10 Exhibit 9, # 11 Proposed Order)(Cohen, Marc) (Filed on 8/24/2015) (Entered: 08/24/2015)
2015-08-24 420 0 Receipt Number 54611015775 in the amount of $2,398.10 for jury fees from Kirkland and Ellis LLP. (srmS, COURT STAFF) (Filed on 8/24/2015) (Entered: 08/25/2015)
2015-08-25 421 0 Minute Entry for proceedings held before Hon. Beth Labson Freeman: Status Conference held on 8/25/2015. Further Status Conference set for 8/28/2015 09:00 AM before Hon. Beth Labson Freeman. FTR Time: 2:00 - 2:26. Plaintiff Attorney: Donna Welch, Jeffrey Willian. Defendant Attorney: Thomas Dutton, Daniel Hildebrand, Karen Kimmey. This is a text only Minute Entry (tsh, COURT STAFF) (Date Filed: 8/25/2015) (Entered: 08/26/2015)
2015-08-27 422 0 Transcript of Proceedings held on 08/05/2015, before Judge Freeman. Court Reporter Irene L. Rodriguez, telephone number (408)947-8160 Irene_Rodriguez@cand.uscourts.gov. Per General Order No. 59 and Judicial Conference policy, this transcript may be viewed only at the Clerk's Office public terminal or may be purchased through the Court Reporter until the deadline for the Release of Transcript Restriction. After that date it may be obtained through PACER. Any Notice of Intent to Request Redaction, if required, is due no later than 5 business days from date of this filing. (Re 418 Transcript Order, ) Release of Transcript Restriction set for 11/25/2015. (Related documents(s) 418 ) (Rodriguez, Irene) (Filed on 8/27/2015) (Entered: 08/27/2015)
2015-08-27 423 0 RESPONSE (re 419 MOTION for Leave to File Emergency Motion to Enforce Binding Term Sheet ) filed byAmerican Management Services California Inc., American Management Services LLC d/b/a Pinnacle, Stanley Harrelson, Pinnacle Irwin LLC, Pinnacle Monterey LLC. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4, # 5 Exhibit 5, # 6 Exhibit 6, # 7 Exhibit 7, # 8 Exhibit 8, # 9 Exhibit 9, # 10 Exhibit 10, # 11 Exhibit 11, # 12 Exhibit 12, # 13 Exhibit 13, # 14 Exhibit 14, # 15 Exhibit 15, # 16 Exhibit 16, # 17 Exhibit 17, # 18 Exhibit 18)(Goines, William) (Filed on 8/27/2015) (Entered: 08/27/2015)
2015-08-28 424 0 Minute Entry for proceedings held before Hon. Beth Labson Freeman: Status Conference held on 8/28/2015. Further Status Conference set for 9/11/2015 02:00 PM before Hon. Beth Labson Freeman. Counsel may appear by CourtCall at 9/11/2015 Status Hearing without further order of the court. Court Reporter Name: Lee-Anne Shortridge. Plaintiff Attorney: Jeffrey Willian, Donna Welch. Defendant Attorney: Daniel Hildebrand, Karen Kimmey, Thomas Dutton. This is a text only Minute Entry (tsh, COURT STAFF)(Date Filed: 8/28/2015) (Entered: 08/28/2015)
2015-08-31 425 0 TRANSCRIPT ORDER by California Military Communities LLC, Clark Irwin, LLC, Clark Monterey Presidio LLC, Clark Pinnacle California Military Communities LLC, Clark Pinnacle Monterey Bay LLC, Monterey Bay Military Housing, LLC for Court Reporter Lee-Anne Shortridge. (Cohen, Marc) (Filed on 8/31/2015) (Entered: 08/31/2015)
2015-08-31 426 0 TRANSCRIPT ORDER by American Management Services California Inc., American Management Services LLC d/b/a Pinnacle, Stanley Harrelson, Pinnacle Irwin LLC, Pinnacle Monterey LLC for Court Reporter Lee-Anne Shortridge. (Goines, William) (Filed on 8/31/2015) (Entered: 08/31/2015)
2015-08-31 427 0 Transcript of Proceedings held on 8-28-15, before Judge Beth Labson Freeman. Court Reporter/Transcriber Lee-Anne Shortridge, telephone number 408-287-4580 email: lee-anne_shortridge@cand.uscourts.gov. Per General Order No. 59 and Judicial Conference policy, this transcript may be viewed only at the Clerk's Office public terminal or may be purchased through the Court Reporter/Transcriber until the deadline for the Release of Transcript Restriction. After that date it may be obtained through PACER. Any Notice of Intent to Request Redaction, if required, is due no later than 5 business days from date of this filing. (Re 425 Transcript Order, ) Release of Transcript Restriction set for 11/30/2015. (Related documents(s) 425 ) (las, ) (Filed on 8/31/2015) (Entered: 08/31/2015)
2015-09-14 428 0 TRANSCRIPT ORDER by California Military Communities LLC, Clark Irwin, LLC, Clark Monterey Presidio LLC, Clark Pinnacle California Military Communities LLC, Clark Pinnacle Monterey Bay LLC, Monterey Bay Military Housing, LLC for Court Reporter Lee-Anne Shortridge. (Cohen, Marc) (Filed on 9/14/2015) (Entered: 09/14/2015)
2015-09-14 429 0 TRANSCRIPT ORDER by American Management Services California Inc., American Management Services LLC d/b/a Pinnacle, Stanley Harrelson, Pinnacle Irwin LLC, Pinnacle Monterey LLC for Court Reporter Lee-Anne Shortridge. (Goines, William) (Filed on 9/14/2015) (Entered: 09/14/2015)
2015-09-14 430 0 Transcript of Proceedings held on 9-11-15, before Judge Beth L. Freeman. Court Reporter/Transcriber Lee-Anne Shortridge, telephone number 408-287-4580 email: lee-anne_shortridge@cand.uscourts.gov. Per General Order No. 59 and Judicial Conference policy, this transcript may be viewed only at the Clerk's Office public terminal or may be purchased through the Court Reporter/Transcriber until the deadline for the Release of Transcript Restriction. After that date it may be obtained through PACER. Any Notice of Intent to Request Redaction, if required, is due no later than 5 business days from date of this filing. (Re 428 Transcript Order, ) Release of Transcript Restriction set for 12/14/2015. (Related documents(s) 428 ) (las, ) (Filed on 9/14/2015) (Entered: 09/14/2015)
2015-09-11 431 0 Minute Entry for proceedings held before Hon. Beth Labson Freeman: Status Conference held on 9/11/2015. Further Status Conference set for 10/15/2015 02:00 PM before Hon. Beth Labson Freeman. Counsel may appear by telephone without further order of the court. Court Reporter Name: Lee-Anne Shortridge.Plaintiff Attorney: Donna Welch, Jeffrey Willian.Defendant Attorney: Thomas Dutton, Daniel Hildebrand, Karen Kimmey. This is a text only Minute Entry (tsh, COURT STAFF)(Date Filed: 9/11/2015) (Entered: 09/15/2015)
2015-09-15 432 0 TRANSCRIPT ORDER for 8/25/15 proceeding by California Military Communities LLC, Clark Irwin, LLC, Clark Monterey Presidio LLC, Clark Pinnacle California Military Communities LLC, Clark Pinnacle Monterey Bay LLC, Monterey Bay Military Housing, LLC for Court Reporter FTR - San Jose. (Cohen, Marc) (Filed on 9/15/2015) (TRANSCRIBER: ECHO REPORTING) Modified on 9/15/2015 (sms, COURT STAFF). (Entered: 09/15/2015)
2015-09-16 433 0 Transcript of Proceedings of the official sound recording held on 08/25/15, before Judge Beth Labson Freeman. FTR/Transcriber Echo Reporting, Inc./Tara Bauer, telephone number (858) 453-7590; echoreporting@yahoo.com. Tape Number: FTR 2:02 - 2:26. Per General Order No. 59 and Judicial Conference policy, this transcript may be viewed only at the Clerk's Office public terminal or may be purchased through the Court Reporter/Transcriber until the deadline for the Release of Transcript Restriction. After that date it may be obtained through PACER. Any Notice of Intent to Request Redaction, if required, is due no later than 5 business days from date of this filing. (Re 432 Transcript Order, ) Redaction Request due 10/7/2015. Redacted Transcript Deadline set for 10/19/2015. Release of Transcript Restriction set for 12/15/2015. (Related documents(s) 432 ) (tgb, COURT STAFF) (Filed on 9/16/2015) (Entered: 09/16/2015)
2015-08-05 434 0 AMENDED MINUTE ENTRY Minute Entry for proceedings held before Hon. Beth Labson Freeman: Motion Hearing held on 8/5/2015 re 406 MOTION to Stay and Continuance Pending Criminal Investigation filed by American Management Services LLC d/b/a Pinnacle, American Management Services California Inc., Pinnacle Irwin LLC, Pinnacle Monterey LLC, Stanley Harrelson. 406 MOTION to Stay is denied. 406 MOTION for Continuance to be addressed at further Status Conference set for 8/6/2015 02:30 PM before Hon. Beth Labson Freeman. Court Reporter Name: Irene Rodriguez. Plaintiff Attorney: Jeff Willian, Donna Welch. Defendant Attorney: Tom Dutton, Daniel Hildebrand, Karen Kimmey, Douglas Young. This is a text only Minute Entry(tsh, COURT STAFF) (Date Filed: 8/5/2015) (Entered: 10/16/2015)
2015-08-06 435 0 AMENDED MINUTE ENTRY Minute Entry for proceedings held before Hon. Beth Labson Freeman: Status Conference held on 8/6/2015. Parties advised the Court of settlement. 406 MOTION for Continuance is terminated as moot. Jury Trial Vacated. Further Case Management Conference set for 9/17/2015 02:00 PM in Courtroom 3, 5th Floor, San Jose. The Court approves telephonic appearance at the Case Management Conference set for 09/17/2015 for all counsel without further order. Court Reporter Name: Irene Rodriguez. Plaintiff Attorney: Jeff Willian, Donna Welch. Defendant Attorney: Tom Dutton, Daniel Hildebrand, Karen Kimmey, Douglas Young. This is a text only Minute Entry(tsh, COURT STAFF) (Date Filed: 8/6/2015) (Entered: 10/16/2015)
2015-10-15 436 0 Minute Entry for proceedings held before Hon. Beth Labson Freeman: Telephonic Status Conference held on 10/15/2015. No further Status necessary at this time. Emergency Motion to Enforce Settlement ( 419 ) is terminated without decision. FTR Time: 2:02 - 2:06. Plaintiff Attorney: Donna Welch, Jeffrey William. Defendant Attorney: Daniel Hildebrand, Karen Kimmey. This is a text only Minute Entry (tsh, COURT STAFF) (Date Filed: 10/15/2015) (Entered: 10/16/2015)
2016-03-07 437 0 STIPULATION for Dismissal with Prejudice filed by California Military Communities LLC, Clark Irwin, LLC, Clark Monterey Presidio LLC, Clark Pinnacle California Military Communities LLC, Clark Pinnacle Monterey Bay LLC, Monterey Bay Military Housing, LLC. (Cohen, Marc) (Filed on 3/7/2016) (Entered: 03/07/2016)
2016-03-08 438 0 ORDER OF DISMISSAL WITH PREJUDICE. Signed by Judge Beth Labson Freeman on 3/8/2016. (blflc2S, COURT STAFF) (Filed on 3/8/2016) (Entered: 03/08/2016)