Case details

Court: cacd
Docket #: 2:14-cv-01250
Case Name: New Show Studios LLC et al v. Jimm Needle et al
PACER case #: 583399
Date filed: 2014-02-19
Assigned to: Judge Christina A. Snyder
Referred to: Magistrate Judge Michael R. Wilner
Case Cause: 18:2510 Wire Interception
Nature of Suit: 890 Other Statutory Actions
Jury Demand: Both
Jurisdiction: Federal Question

Parties

Represented Party Attorney & Contact Info
New Show Studios LLC
Counter Defendant
a Nevada limited liability company
John D Du Wors
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Leeor Neta
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Anthony Valkanas
Plaintiff
an individual
John D Du Wors
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Leeor Neta
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Davison Design & Development Inc
Counter Defendant
a Pennsylvania corporation
John D Du Wors
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Leeor Neta
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Jimm Needle
Defendant
an individual
Cyrus S Naim
Law Offices of Cyrus Naim 9107 Wilshire Boulevard Suite 450 Los Angeles, CA 90210 310-773-5490 Fax: 419-791-5436 Email: cnaim@naimlegal.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Greg Howe
Counter Claimant
an individual
Cyrus S Naim
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Does
Defendant
1-10, inclusive
James Needle
Counter Claimant
an individual
Cyrus S Naim
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Documents

Date Filed Document # Attachment # Short Description Long Description Upload date SHA1 hash
2014-02-19 1 0 COMPLAINT against Defendants Greg Howe, Jimm Needle, Does 1-10 inclusive. Case assigned to Judge Christina A. Snyder for all further proceedings. Discovery referred to Magistrate Judge Michael R Wilner. (Filing fee $ 400 PAID.) Jury Demanded., filed by Plaintiffs Anthony Valkanas, New Show Studios LLC, Davison Design & Development Inc. (et) (mg). (Entered: 02/24/2014)
2014-02-19 2 0 21 DAY Summons Issued re Complaint - (Discovery) 1 as to Defendants Greg Howe, Jimm Needle. (et) (Entered: 02/24/2014)
2014-02-19 3 0 CERTIFICATION AND NOTICE of Interested Parties filed by Plaintiffs Davison Design & Development Inc, New Show Studios LLC, Anthony Valkanas. (et) (mg). (Entered: 02/24/2014)
2014-02-19 4 0 NOTICE TO PARTIES OF COURT-DIRECTED ADR PROGRAM filed. (et) (Entered: 02/24/2014)
2014-02-25 5 0 NOTICE TO COUNSEL upon filing of the complaint by Judge Christina A. Snyder. (rba) (Entered: 02/25/2014)
2014-03-10 6 0 STIPULATION Extending Time to Answer the complaint as to Greg Howe answer now due 3/31/2014; Jimm Needle answer now due 3/31/2014, re Complaint - (Discovery), 1 filed by Defendants Greg Howe; Jimm Needle.(Attorney Cyrus S Naim added to party Greg Howe(pty:dft), Attorney Cyrus S Naim added to party Jimm Needle(pty:dft))(Naim, Cyrus) (Entered: 03/10/2014)
2014-03-25 7 0 STIPULATION Extending Time to Answer the complaint as to Greg Howe answer now due 4/16/2014; Jimm Needle answer now due 4/16/2014, re Complaint - (Discovery), 1 filed by Plaintiffs Anthony Valkanas; New Show Studios LLC; Davison Design & Development Inc.(Du Wors, John) (Entered: 03/25/2014)
2014-04-10 8 0 Third STIPULATION for Extension of Time to File Answer to April 23, 2014 re Complaint - (Discovery), 1 filed by Plaintiffs Davison Design & Development Inc, New Show Studios LLC. (Attachments: # 1 Proposed Order)(Du Wors, John) (Entered: 04/10/2014)
2014-04-11 9 0 ORDER EXTENDING TIME TO RESPOND TO COMPLAINT by Judge Christina A. Snyder: Upon Stipulation 8 , IT IS HEREBY ORDERED that Defendants James Needle and Greg Howe's time to move, answer, or otherwise respond to the complaint is extended to 4/23/2014. (gk) (Entered: 04/14/2014)
2014-04-21 10 0 FIRST AMENDED COMPLAINT against Defendants Does, Greg Howe, Jimm Needle amending Complaint - (Discovery), 1 , filed by Plaintiffs Anthony Valkanas, New Show Studios LLC, Davison Design & Development Inc (Neta, Leeor) (Entered: 04/21/2014)
2014-04-23 11 0 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: Amended Complaint 10 . The following error(s) was found: Other error(s) with document(s) are specified below. Other error(s) with document(s): Local Rule 19-1 Complaint/Petition includes more than 10 Does or fictitiously named parties. In response to this notice the court may order (1) an amended or correct document to be filed (2) the document stricken or (3) take other action as the court deems appropriate. You need not take any action in response to this notice unless and until the court directs you to do so. (rne) (Entered: 04/23/2014)
2014-04-24 12 0 MINUTES (IN CHAMBERS) - DOE DISMISSAL by Judge Christina A. Snyder: Pursuant to Local Rule 19-1, no complaint or petition shall be filed that includes more than ten Doe or fictitiously named parties. Accordingly, the Court hereby DISMISSES Doe Defendants 11 through 20 inclusive, in the First Amended Complaint filed 4/21/2014 10 . Court Reporter: Not Present. (gk) (Entered: 04/24/2014)
2014-05-05 13 0 NOTICE of Manual Filing filed by Defendants Greg Howe, Jimm Needle of Declaration Of Erroll Kent; Exhibit 3 to the Declaration Of Greg Howe in Support Of Defendants Special Motion To Strike Claim Nos. 9-15 Of Plaintiffs Complaint Pursuant To Cal. Civ. Proc. Code § 425.16; Application to File Under Seal and [Proposed] Order. (Naim, Cyrus) (Entered: 05/05/2014)
2014-05-05 14 0 NOTICE OF MOTION AND MOTION to Strike Claim Nos. 9-15 of First Amended Complaint Pursuant to Cal. Civ. Proc. Code § 425.16 Amended Complaint 10 filed by Defendants Greg Howe, Jimm Needle. Motion set for hearing on 6/2/2014 at 10:00 AM before Judge Christina A. Snyder. (Attachments: # 1 Declaration of Greg Howe, # 2 Exhibits to Howe Dec., # 3 Declaration of James Needle, # 4 Declaration of Erroll Kent, # 5 Declaration of Cyrus S. Naim, # 6 Exhibits to Naim Dec., # 7 Request for Judicial Notice, # 8 Exhibit to Request for Judicial Notice)(Naim, Cyrus) (Entered: 05/05/2014)
2014-05-05 15 0 NOTICE OF MOTION AND MOTION to Dismiss Claim Nos. 1-8 & 10-11 of Plaintiffs' First Amended Complaint pursuant to Fed. R. Civ. P. 12(b)(6) filed by Defendants Greg Howe, Jimm Needle. Motion set for hearing on 5/2/2014 at 10:00 AM before Judge Christina A. Snyder. (Naim, Cyrus) (Entered: 05/05/2014)
2014-05-06 16 0 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: MOTION to Strike 14 , MOTION to Dismiss 15 . The following error(s) was found: Local Rule 7.1-1 No Certification of Interested Parties. As to docket entry 14 : A Request for Judicial Notice is attached to the motion, but should be filed (with any accompanying attachments) as a separate docket entry. The correct event is: Civil Events > Motions and Related Filings > Requests > For Judicial Notice. In response to this notice the court may order (1) an amended or correct document to be filed (2) the document stricken or (3) take other action as the court deems appropriate. You need not take any action in response to this notice unless and until the court directs you to do so. (rne) (Entered: 05/06/2014)
2014-05-06 17 0 NOTICE of Interested Parties filed by Defendants Greg Howe, Jimm Needle, identifying Plaintiffs New Show Studios, LLC; Anthony Valkanas; Davison Design & Development, Inc.; Defendants James Needle and Greg Howe. (Naim, Cyrus) (Entered: 05/06/2014)
2014-05-05 18 0 SEALED DOCUMENT - APPLICATION to File Under Seal: (1) Declaration of Erroll Kent; and (2) Exhibit 3 to Declaration of Greg Howe in Support of Defendants' Special Motion to Strike Claim Nos. 9-15 of Plaintiffs' Complaint Pursuant to Cal. Civ. Proc. Code Section 425.16. (gk) (Entered: 05/08/2014)
2014-05-05 19 0 SEALED DOCUMENT - ORDER GRANTING APPLICATION TO FILE UNDER SEAL: (1) DECLARATION OF ERROLL KENT; AND (2) EXHIBIT 3 TO DECLARATION OF GREG HOWE IN SUPPORT OF DEFENDANTS' SPECIAL MOTION TO STRIKE CLAIM NOS. 9-15 OF PLAINTIFFS' COMPLAINT PURSUANT TO CAL. CIV. PROC. CODE SECTION 425.16. (gk) (Entered: 05/08/2014)
2014-05-05 20 0 SEALED DOCUMENT - DECLARATION of Erroll Kent in Support of Defendants' Special Motion to Strike Claim Nos. 9-15 of Plaintiffs' Complaint Pursuant to Cal. Civ. Proc. Code Section 425.16. (gk) (Entered: 05/08/2014)
2014-05-05 21 0 SEALED DOCUMENT - EXHIBIT 3 to Declaration of Greg Howe in Support of Defendants' Special Motion to Strike Claim Nos. 9-15 of Plaintiffs' Complaint Pursuant to Cal. Civ. Proc. Code Section 425.16. (gk) (Entered: 05/08/2014)
2014-05-08 22 0 STIPULATION to Continue HEARING DATE ON DEFENDANTS SPECIAL MOTION TO STRIKE (DKT. NO. 14) AND MOTION TO DISMISS (DKT. NO. 15) FROM JUNE 2, 2014 TO JUNE 30, 2014 AND MODIFY BRIEFING SCHEDULE from June 2, 2014 to June 30, 2014 Re: MOTION to Dismiss Claim Nos. 1-8 & 10-11 of Plaintiffs' First Amended Complaint pursuant to Fed. R. Civ. P. 12(b)(6) 15 , MOTION to Strike Claim Nos. 9-15 of First Amended Complaint Pursuant to Cal. Civ. Proc. Code § 425.16 Amended Complaint 10 14 filed by Plaintiffs Davison Design & Development Inc, New Show Studios LLC, Anthony Valkanas. (Attachments: # 1 Proposed Order)(Neta, Leeor) (Entered: 05/08/2014)
2014-05-09 23 0 ORDER by Judge Christina A. Snyder, re Stipulation to Continue 22 . The hearing date for Defendants' Special Motion to Strike shall be continued to June 30, 2014. The hearing date for Defendants' Motion to Dismiss shall be continued to June 30, 2014. Plaintiffs' opposition to the Special Motion to Strike shall be filed and served no later than May 26, 2014. Plaintiffs' opposition to Defendants' Motion to Dismiss shall be filed and served no later than May 26, 2014. Defendants' reply to their Special Motion to Strike shall be filed and served no later than June 16, 2014. Defendants' reply to their Motion to Dismiss shall be filed and served no later than June 16, 2014. (jloz) (Entered: 05/09/2014)
2014-05-27 24 0 OPPOSITION to MOTION to Dismiss Claim Nos. 1-8 & 10-11 of Plaintiffs' First Amended Complaint pursuant to Fed. R. Civ. P. 12(b)(6) 15 filed by Plaintiffs Davison Design & Development Inc, New Show Studios LLC, Anthony Valkanas. (Du Wors, John) (Entered: 05/27/2014)
2014-05-27 25 0 OPPOSITION to MOTION to Strike Claim Nos. 9-15 of First Amended Complaint Pursuant to Cal. Civ. Proc. Code § 425.16 Amended Complaint 10 14 filed by Plaintiffs Davison Design & Development Inc, New Show Studios LLC, Anthony Valkanas. (Du Wors, John) (Entered: 05/27/2014)
2014-05-27 26 0 DECLARATION of George Davison in opposition to MOTION to Strike Claim Nos. 9-15 of First Amended Complaint Pursuant to Cal. Civ. Proc. Code § 425.16 Amended Complaint 10 14 filed by Plaintiffs Davison Design & Development Inc, New Show Studios LLC, Anthony Valkanas. (Du Wors, John) (Entered: 05/27/2014)
2014-05-27 27 0 DECLARATION of Shawn Miner in opposition to MOTION to Strike Claim Nos. 9-15 of First Amended Complaint Pursuant to Cal. Civ. Proc. Code § 425.16 Amended Complaint 10 14 filed by Plaintiffs Davison Design & Development Inc, New Show Studios LLC, Anthony Valkanas. (Du Wors, John) (Entered: 05/27/2014)
2014-05-27 28 0 DECLARATION of Anthony Valkanas in opposition to MOTION to Strike Claim Nos. 9-15 of First Amended Complaint Pursuant to Cal. Civ. Proc. Code § 425.16 Amended Complaint 10 14 filed by Plaintiffs Davison Design & Development Inc, New Show Studios LLC, Anthony Valkanas. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E, # 6 Exhibit F, # 7 Exhibit G, # 8 Exhibit H, # 9 Exhibit I, # 10 Exhibit J, # 11 Exhibit K, # 12 Exhibit L, # 13 Exhibit M, # 14 Exhibit N, # 15 Exhibit O, # 16 Exhibit P, # 17 Exhibit Q, # 18 Exhibit R, # 19 Exhibit S, # 20 Exhibit T)(Du Wors, John) (Entered: 05/27/2014)
2014-06-16 29 0 REPLY in Support of MOTION to Dismiss Claim Nos. 1-8 & 10-11 of Plaintiffs' First Amended Complaint pursuant to Fed. R. Civ. P. 12(b)(6) 15 filed by Defendants Greg Howe, Jimm Needle. (Naim, Cyrus) (Entered: 06/16/2014)
2014-06-16 30 0 REPLY in Support of MOTION to Strike Claim Nos. 9-15 of First Amended Complaint Pursuant to Cal. Civ. Proc. Code § 425.16 Amended Complaint 10 14 filed by Defendants Greg Howe, Jimm Needle. (Attachments: # 1 Declaration of Carl Michael, # 2 Exhibit to Michael Declaration, # 3 Supplemental Declaration of James Needle, # 4 Exhibits to Supplemental Needle Declaration, # 5 Supplemental Declaration of Cyrus S. Naim, # 6 Exhibits to Supplemental Naim Declaration, # 7 Evidentiary Objections)(Naim, Cyrus) (Entered: 06/16/2014)
2014-06-30 31 0 MINUTES OF Motion Hearing held before Judge Christina A. Snyder: Defendants' Motion to Dismiss 15 is hereby GRANTED IN PART and DENIED IN PART. Defendants' Motion for a More Definite Statement is DENIED. Defendants' Anti-SLAPP Motion to Strike 14 is DENIED WITHOUT PREJUDICE. Defendants' motion in the alternative to dismiss pursuant to Rule 12(b)(6) is GRANTED IN PART and DENIED IN PART. Specifically, the Court dismisses without prejudice under Rule 12(b)(6) claims 1, 2, 3, 4, 5, 6, 7, 9, 10, 11, 13, 14, and 15. Plaintiffs shall have leave to file an amended complaint no later than 7/14/2014, that corrects the deficiencies identified in the claims dismissed herein. Court Reporter: Debi Read. (gk) (Entered: 07/02/2014)
2014-07-14 32 0 SECOND AMENDED COMPLAINT against Defendants Does, Greg Howe, Jimm Needle amending Amended Complaint 10 , filed by Plaintiffs Anthony Valkanas, New Show Studios LLC, Davison Design & Development Inc (Neta, Leeor) (Entered: 07/14/2014)
2014-07-18 33 0 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: Second Amended Complaint filed 7/14/2014 32 . The following error(s) was found: Local Rule 19-1 Complaint/Petition includes more than 10 Does or fictitiously named parties. In response to this notice the court may order (1) an amended or correct document to be filed (2) the document stricken or (3) take other action as the court deems appropriate. You need not take any action in response to this notice unless and until the court directs you to do so. (gk) (Entered: 07/21/2014)
2014-07-28 34 0 NOTICE OF MOTION AND MOTION to Strike Claim Nos. 1, 2, 4-8 Amended Complaint 32 Pursuant To Cal. Civ. Proc. Code § 425.16, MOTION to Dismiss Claim No. 9 ( Motion set for hearing on 9/8/2014 at 10:00 AM before Judge Christina A. Snyder.) filed by Defendants Greg Howe, Jimm Needle. (Attachments: # 1 Notice of Lodging, # 2 Declaration of James Needle, # 3 Exhibits to Needle Declaration, # 4 Declaration of Cyrus S. Naim, # 5 Exhibits to Naim Declaration)(Naim, Cyrus) (Entered: 07/28/2014)
2014-07-28 35 0 REQUEST FOR JUDICIAL NOTICE re MOTION to Strike Claim Nos. 1, 2, 4-8 Amended Complaint 32 Pursuant To Cal. Civ. Proc. Code § 425.16 MOTION to Dismiss Claim No. 9 34 filed by Defendants Greg Howe, Jimm Needle. (Attachments: # 1 Exhibit)(Naim, Cyrus) (Entered: 07/28/2014)
2014-07-28 36 0 STIPULATION for Order To Modify Briefing Schedule On Defendants Special Motion To Strike Claim Nos. 1, 2, 4-8, & 10 Of Plaintiffs Second Amended Complaint Pursuant To Cal. Civ. Proc. Code § 425.16, And To Dismiss Claim No. 9 Pursuant To Fed. R. Civ. P. 12(B)(6) filed by Defendants Greg Howe, Jimm Needle. (Attachments: # 1 Proposed Order)(Naim, Cyrus) (Entered: 07/28/2014)
2014-07-29 37 0 ORDER MODIFYING BRIEFING SCHEDULE by Judge Christina A. Snyder: re Stipulation 36 to Modify Briefing Schedule on MOTION 34 to Strike. (rne) (Entered: 07/29/2014)
2014-08-04 38 0 OPPOSITION to MOTION to Strike Claim Nos. 1, 2, 4-8 Amended Complaint 32 Pursuant To Cal. Civ. Proc. Code § 425.16 MOTION to Dismiss Claim No. 9 34 filed by Plaintiffs Davison Design & Development Inc, New Show Studios LLC, Anthony Valkanas. (Neta, Leeor) (Entered: 08/04/2014)
2014-08-11 39 0 REPLY in Support of MOTION to Strike Claim Nos. 1, 2, 4-8 Amended Complaint 32 Pursuant To Cal. Civ. Proc. Code § 425.16 MOTION to Dismiss Claim No. 9 34 filed by Defendants Greg Howe, Jimm Needle. (Attachments: # 1 Evidentiary Objections)(Naim, Cyrus) (Entered: 08/11/2014)
2014-08-27 40 0 NOTICE of Change of address by Leeor Neta attorney for Plaintiffs Davison Design & Development Inc, New Show Studios LLC, Anthony Valkanas. Changing attorneys address to 1900 Powell Street, Suite 603, Emeryville, CA 94608. Filed by Plaintiffs Davison Design & Development Inc, New Show Studios LLC, Anthony Valkanas. (Neta, Leeor) (Entered: 08/27/2014)
2014-09-10 41 0 TRANSCRIPT ORDER as to Plaintiff Davison Design & Development Inc, New Show Studios LLC, Anthony Valkanas Court Reporter. Court will contact Sarah Skaggs at docketing@newmanlaw.com with any questions regarding this order. Transcript portion requested: Other: September 8, 2014, entire hearing. Transcript preparation will not begin until payment has been satisfied with the court reporter/recorder. (Du Wors, John) (Entered: 09/10/2014)
2014-09-15 42 0 REQUEST for Leave to to Conduct Discovery filed by Plaintiffs Davison Design & Development Inc, New Show Studios LLC, Anthony Valkanas. (Neta, Leeor) (Entered: 09/15/2014)
2014-09-08 43 0 MINUTES OF Motion Hearing held before Judge Christina A. Snyder: The Court issues its tentative ruling and confers with counsel. The Court takes Defendants' Special Motion to Strike Claims Nos. 1, 2, 4-8, and 10 of Plaintiffs' Second Amended Complaint Pursuant to Cal. Civ. Proc. Code Section 425.16, and to Dismiss Claim No. 9 Pursuant to Fed. R. Civ. P. 12(B)(6) 34 under submission. Plaintiffs have seven days to submit further briefing, and defendants have seven days to file an opposition. Court Reporter: Laura Elias. (gk) (Entered: 09/16/2014)
2014-09-17 44 0 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: REQUEST for Leave to to Conduct Discovery </i 42 . The following error(s) was found: Proposed Document was not submitted as a separate attachment. In response to this notice the court may order (1) an amended or correct document to be filed (2) the document stricken or (3) take other action as the court deems appropriate. You need not take any action in response to this notice unless and until the court directs you to do so. (rne) (Entered: 09/17/2014)
2014-09-22 45 0 OPPOSITION re: REQUEST for Leave to to Conduct Discovery 42 filed by Defendants Greg Howe, Jimm Needle. (Naim, Cyrus) (Entered: 09/22/2014)
2014-09-29 46 0 MINUTE ORDER IN CHAMBERS by Judge Christina A. Snyder: re Motion to Dismiss and Special Motion to Strike 34 . The parties shall submit supplemental briefing, not to exceed fifteen pages per side, no later than Tuesday, December 2, 2014. (rne) (Entered: 10/01/2014)
2014-11-25 47 0 MINUTES OF Telephonic Status Conference Re Scope of Discovery Ordered held before Judge Christina A. Snyder: Hearing held telephonically pursuant to counsels' request 42 and counsel are present. The Court confers with counsel and clarifies the scope of discovery ordered, as stated on the record. Court Reporter: Debra Read. (gk) (Entered: 12/01/2014)
2014-12-02 48 0 PLAINTIFFS SUPPLEMENTAL BRIEFING RE THEIR REASONABLE PROBABILITY OF SUCCESS ON THE MERITS (PER DKT. 46) re MOTION to Strike Claim Nos. 1, 2, 4-8 Amended Complaint 32 Pursuant To Cal. Civ. Proc. Code § 425.16 MOTION to Dismiss Claim No. 9 34 filed by Plaintiffs Davison Design & Development Inc, New Show Studios LLC, Anthony Valkanas. (Neta, Leeor) (Entered: 12/02/2014)
2014-12-02 49 0 DECLARATION of Leeor Neta in opposition to MOTION to Strike Claim Nos. 1, 2, 4-8 Amended Complaint 32 Pursuant To Cal. Civ. Proc. Code § 425.16 MOTION to Dismiss Claim No. 9 34 filed by Plaintiffs Davison Design & Development Inc, New Show Studios LLC, Anthony Valkanas. (Attachments: # 1 Exhibit A, # 2 Exhibit B)(Neta, Leeor) (Entered: 12/02/2014)
2014-12-02 50 0 SUPPLEMENT to MOTION to Strike Claim Nos. 1, 2, 4-8 Amended Complaint 32 Pursuant To Cal. Civ. Proc. Code § 425.16 MOTION to Dismiss Claim No. 9 34 Pursuant to Court's Order dated September 29, 2014 (Dkt. No. 46) filed by Defendants Greg Howe, Jimm Needle. (Attachments: # 1 Declaration of Cyrus S. Naim, # 2 Exhibits to Naim Declaration)(Naim, Cyrus) (Entered: 12/02/2014)
2014-12-29 51 0 MINUTES (IN CHAMBERS): ORDER by Judge Christina A. Snyder: granting in part and denying in part 34 Motion to Strike, 34 Motion to Dismiss. The Court GRANTS with prejudice defendants motion to dismiss plaintiffs claim for false advertising pursuant to 15 U.S.C. §§ 1125 et seq. (Claim No. 9). The Court GRANTS in part and DENIES in part defendants special motion to strike pursuant to Cal. Code Civ. Proc. § 425.16. the Court DENIES defendants special motion to strike plaintiffs claims against Howe for false light invasion of privacy (Claim No. 2) and defamation per se (Claim No. 7). The Court GRANTS with prejudice defendants special motion to strike plaintiffs claims for violation of Californias UCL (Claim No. 1), and violation of Californias FAL (Claim No. 10), insofar as those claims are predicated on defendantsprotected statements regarding plaintiffs business practices. However, the Court DENIES defendants special motion to strike plaintiffs claims for violation of Californias UCL and violation of Californias FAL, insofar as those claims are predicated on defendant Howes unprotected statements implying that plaintiff Valkanas committed a double homicide. The Court GRANTS with prejudice defendants special motion to strike plaintiffs claims for trade libel (Claim No. 8), intentional interference with contractual relations (Claim No. 4), intentional interference with prospective economic advantage (Claim No. 5), and negligent interference with prospective economic advantage (Claim No. 6). Finally, the Court orders defendants to submit records to support their request for attorney's fees incurred in connection with the claims stricken pursuant to defendants Anti-SLAPP motion. These records must be submitted no later than Monday, January 26, 2015. (shb) (Entered: 12/29/2014)
2015-01-12 52 0 STIPULATION for Extension of Time to File Response to Second Amended Complaint filed by Defendants Greg Howe, Jimm Needle. (Attachments: # 1 Proposed Order)(Naim, Cyrus) (Entered: 01/12/2015)
2015-01-14 53 0 ORDER granting Stipulation for Extension of Time to File 52 The time for Defendants to respond to the Second Amended Complaint shall be extended from January 12, 2015 to January 19, 2015. (Defendant Greg Howe answer due 1/19/2015; Jimm Needle answer due 1/19/2015) by Judge Christina A. Snyder (pj) (Entered: 01/15/2015)
2015-01-20 54 0 STIPULATION for Order Granting Leave for Plaintiffs to File Amended Complaint filed by Defendants Greg Howe, Jimm Needle. (Attachments: # 1 Proposed Order)(Naim, Cyrus) (Entered: 01/20/2015)
2015-01-21 55 0 ORDER GRANTING STIPULATION GRANTING PLAINTIFFS LEAVE TO FILE AMENDED COMPLAINT by Judge Christina A. Snyder, re Stipulation for Order 54 . Plaintiffs are granted leave to file an amended complaint, solely for the purpose of dismissing claims and/or removing irrelevant allegations. Such amended complaint shall not add any claims or allegations that are not already included in the Second Amended Complaint. Such amended complaint shall be filed on or before February 16, 2015. (kss) (Entered: 01/21/2015)
2015-01-26 56 0 STATEMENT of Attorney's Fees Records Pursuant to Court's Order Dated December 29, 2014 (Dkt. No. 51) filed by Defendants Greg Howe, Jimm Needle (Attachments: # 1 Declaration of Cyrus S. Naim, # 2 Exhibits to Naim Declaration)(Naim, Cyrus) (Entered: 01/26/2015)
2015-02-16 57 0 THIRD AMENDED COMPLAINT All Defendants amending Amended Complaint 32 , filed by Plaintiff Anthony Valkanas, New Show Studios LLC, Davison Design & Development Inc (Neta, Leeor) (Entered: 02/16/2015) 2015-03-24 16:43:27 37d1c85083964451bf3512e172f0f7a035cc241c
2015-02-19 58 0 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: Amended Complaint/Petition 57 . The following error(s) was found: Local Rule 19-1 Complaint/Petition includes more than 10 Does or fictitiously named parties. In response to this notice the court may order (1) an amended or correct document to be filed (2) the document stricken or (3) take other action as the court deems appropriate. You need not take any action in response to this notice unless and until the court directs you to do so. (kss) (Entered: 02/19/2015)
2015-02-20 59 0 MINUTE ORDER (IN CHAMBERS) - DOE DISMISSAL by Judge Christina A. Snyder.Pursuant to Local Rule 19-1, no complaint or petition shall be filed that includes more than ten (10) Doe or fictitiously named parties. Accordingly, the Court hereby DISMISSES Doe Defendants 11 through 20 inclusive, in the Third Amended Complaint filed February 16, 2015. IT IS SO ORDERED. (lom) (Entered: 02/20/2015)
2015-03-03 60 0 ANSWER to Amended Complaint/Petition 57 JURY DEMAND. and Counterclaims filed by Defendants and Counterclaimants Greg Howe, Jimm Needle. (Attachments: # 1 Exhibits)(Naim, Cyrus) (Entered: 03/03/2015)
2015-03-11 61 0 MINUTE ORDER (IN CHAMBERS) by Judge Christina A Snyder: The Court is in receipt of defendants' Submission of Attorneys' Fees Records Pursuant to Court's Order Dated December 29, 2014, along with the Declaration of Cyrus S. Naim, and exhibits thereto, filed January 26, 2015. If plaintiffs wish to file an Opposition in response, plaintiffs shall file its supplemental brief on or before March 18, 2015, not to exceed five (5) pages in length. (mg) (Entered: 03/11/2015)
2015-03-18 62 0 MEMORANDUM of Points and Authorities in Opposition filed by Plaintiffs Davison Design & Development Inc, New Show Studios LLC, Anthony Valkanas. Re: Statement, 56 (Neta, Leeor) (Entered: 03/18/2015)
2015-03-20 63 0 MINUTES (IN CHAMBERS) DEFENDANTS' REQUEST FOR ATTORNEY'S FEES AND COSTS PURSUANT TO COURT'S ORDER DATED 12/29/2014 56 by Judge Christina A. Snyder: The Court hereby awards defendants fees and costs in the amount of $49,696.00. Court Reporter: Not Present. (gk) (Entered: 03/23/2015)
2015-03-24 64 0 ANSWER to Counterclaim, filed by Counter-defendants Davison Design & Development Inc, New Show Studios LLC.(Du Wors, John) (Entered: 03/24/2015)
2015-03-30 65 0 ORDER SETTING SCHEDULING CONFERENCE by Judge Christina A. Snyder. Scheduling Conference set for 6/15/2015 at 11:00 AM before Judge Christina A. Snyder. (cj) (Entered: 03/30/2015)
2015-04-30 66 0 REPORT of Joint Report of Parties Pursuant to FRCP 26(f) filed by Plaintiffs Davison Design & Development Inc, New Show Studios LLC, Anthony Valkanas, Counter Defendants Davison Design & Development Inc, New Show Studios LLC. (Neta, Leeor) (Entered: 04/30/2015)
2015-06-15 67 0 MINUTES OF Scheduling Conference held before Judge Christina A. Snyder: The Court confers with counsel and schedules the following dates: Request for leave to file amended pleadings or to add parties 7/29/2015. Settlement Completion Cutoff 10/15/2015. Factual Discovery cut-off 10/29/2015. Motions due by 2/26/2016. Exchange of Expert Reports Cut-off 11/30/2015. Exchange of Rebuttal Reports Cut-off 12/15/2015. Expert Discovery Cut-off 1/15/2016. Status Conference re: Settlement set for 10/26/2015 11:00 AM before Judge Christina A. Snyder. Pretrial Conference/Hearing on Motions in Limine set for 4/25/2016 11:00 AM before Judge Christina A. Snyder. Jury Trial set for 5/31/2016 09:30 AM before Judge Christina A. Snyder. Motions in limine shall be noticed for the same date and time of the Pretrial Conference, and filed 28 days prior thereto. Counsel inform the court of the parties' preference to go before a private mediator for settlement purposes. Court Reporter: Laura Elias. (gk) (Entered: 06/15/2015)
2015-06-15 68 0 ORDER/REFERRAL to ADR Procedure No 3 by Judge Christina A. Snyder. Case ordered to a private mediator based upon a stipulation of the parties or by the court order. ADR Proceeding to be held no later than 10/15/2015. Status Conference set for 10/16/2015 11:00 AM before Judge Christina A. Snyder. (gk) (Entered: 06/15/2015)