Case details

Court: casd
Docket #: 3:15-cv-00148
Case Name: Oakley, Inc. v. Neff, LLC
PACER case #: 464384
Date filed: 2015-01-21
Date terminated: 2016-01-13
Assigned to: Judge Cynthia Bashant
Referred to: Magistrate Judge David H. Bartick
Case Cause: 15:1125
Nature of Suit: 840 Trademark
Jury Demand: Plaintiff
Jurisdiction: Federal Question

Parties

Represented Party Attorney & Contact Info
Oakley, Inc.
Plaintiff
a Washington corporation
Ali S. Razai
Knobbe, Martens, Olson & Bear LLP 2040 Main Street 14th Floor Irvine, CA 92614 949-760-0404 Fax: 949-760-9502 Email: ali.razai@kmob.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Lauren Keller Katzenellenbogen
Knobbe Martens Olson & Bear LLP 2040 Main Street 14th Floor Irvine, CA 92614 (949)760-0404 Fax: (949)760-9502 Email: Lauren.Katzenellenbogen@kmob.com
ATTORNEY TO BE NOTICED

Neff, LLC
Defendant
a California limited liability company doing business asNeff Headwear
Jason Kravitz
Nixon Peabody 100 Summer Street Boston, MA 02110 617-345-1000 Email: JKRAVITZ@nixonpeabody.com
LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

Troy Lieberman
Nixon Peabody 100 Summer Street Boston, MA 02110 617-345-1000 Email: tlieberman@nixonpeabody.com
LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

Neal James Gauger
Nixon Peabody LLP Gas Company Tower 555 West 5th Street 46th Floor Los Angeles, CA 90013 213-629-6000 Fax: 213-629-6001 Email: ngauger@nixonpeabody.com
ATTORNEY TO BE NOTICED

Sarah Erickson Andre
Nixon Peabody LLP 555 West Fifth Street 46th Floor Los Angeles, CA 90013-1010 (213)629-6076 Fax: (866)231-3048 Email: sandre@nixonpeabody.com
ATTORNEY TO BE NOTICED

Neff, LLC
Counter Claimant
a California limited liability company
Jason Kravitz
(See above for address)
LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

Troy Lieberman
(See above for address)
LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

Neal James Gauger
(See above for address)
ATTORNEY TO BE NOTICED

Sarah Erickson Andre
(See above for address)
ATTORNEY TO BE NOTICED

Oakley, Inc.
Counter Defendant
a Washington corporation
Ali S. Razai
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Documents

Date Filed Document # Attachment # Short Description Long Description Upload date SHA1 hash
2015-01-21 1 0 COMPLAINT with Jury Demand against Neff, LLC (Filing fee $ 400 receipt number 0974-7736833) filed by Oakley, Inc. (Attachments: # 1 Civil Case Cover Sheet, # 2 Exhibit 1)The new case number is 3:15-cv-148-BAS-DHB. Judge Cynthia Bashant and Magistrate Judge David H. Bartick are assigned to the case. (Razai, Ali)(kcm) (Entered: 01/22/2015)
2015-01-21 2 0 NOTICE of Party With Financial Interest by Oakley, Inc. (kcm) (Entered: 01/22/2015)
2015-01-22 3 0 Summons Issued. Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (kcm) (Entered: 01/22/2015)
2015-01-27 4 0 SUMMONS Returned Executed by Oakley, Inc.. Neff, LLC served. (Razai, Ali). (jah). (Entered: 01/27/2015)
2015-02-12 5 0 Joint MOTION for Extension of Time to File Answer re 1 Complaint by Neff, LLC. (Attachments: # 1 Proposed Order)(Andre, Sarah)Attorney Sarah Erickson Andre added to party Neff, LLC (pty:dft). Modified on 2/12/2015 - Proposed Order attached. Wrong event. No Proof of Service. QC Email sent to email Proposed Order to Chambers and to file Proof of Service. Corrected event and text. Added link to Complaint (jah). (Entered: 02/12/2015)
2015-02-12 6 0 CERTIFICATE OF SERVICE by Neff, LLC re 5 Joint MOTION for Extension of Time to File Answer (Andre, Sarah). (jah). (Entered: 02/12/2015)
2015-02-13 7 0 ORDER granting 5 Joint Motion for Extension of Time to Answer re 1 Complaint. Defendant Neff, LLC to answer to the Complaint by 3/16/2015. Signed by Judge Cynthia Bashant on 2/13/2015. (jah) (Entered: 02/13/2015)
2015-03-16 8 0 ANSWER to 1 Complaint, with Jury Demand , COUNTERCLAIM against Oakley, Inc. by Neff, LLC.(Andre, Sarah) (kcm). (Entered: 03/16/2015)
2015-03-16 9 0 NOTICE of Party With Financial Interest by Neff, LLC (Andre, Sarah) (kcm). (Entered: 03/16/2015)
2015-03-16 10 0 Request to Appear Pro Hac Vice ( Filing fee received: $ 206 receipt number 0974-7897759.) (Application to be reviewed by Clerk.) (Lieberman, Troy) (kcm). (Entered: 03/16/2015)
2015-03-16 11 0 Request to Appear Pro Hac Vice ( Filing fee received: $ 206 receipt number 0974-7897839.) (Application to be reviewed by Clerk.) (Kravitz, Jason) (kcm). (Entered: 03/16/2015)
2015-03-17 12 0 NOTICE AND ORDER for Early Neutral Evaluation Conference. Early Neutral Evaluation set for 4/29/2015 10:00 AM before Magistrate Judge David H. Bartick. Signed by Magistrate Judge David H. Bartick on 3/17/2015.(kcm) (Entered: 03/18/2015)
2015-03-31 13 0 ORDER Approving Pro Hac Vice: Added attorney Troy Lieberman. Signed by Judge Cynthia Bashant on 03/24/2015.(ag) (Entered: 03/31/2015)
2015-04-07 14 0 ANSWER to 8 Counterclaim by Oakley, Inc..(Razai, Ali). Modified on 4/7/2015 - Edited text (jah). (Entered: 04/07/2015)
2015-04-08 15 0 NOTICE of Appearance by Neal James Gauger on behalf of Neff, LLC (Gauger, Neal)Attorney Neal James Gauger added to party Neff, LLC(pty:dft), Attorney Neal James Gauger added to party Neff, LLC(pty:cc) (kcm). (Entered: 04/08/2015)
2015-04-13 16 0 ORDER Approving Pro Hac Vice as to Jason Kravitz. Signed by Judge Cynthia Bashant on 4/3/2015.(vam) (Entered: 04/13/2015)
2015-04-29 17 0 Minute Entry for proceedings held before Magistrate Judge David H. Bartick: Early Neutral Evaluation Conference held on 4/29/2015. The case did not settle. Order to follow. (Plaintiff Attorney Ali Razai). (Defendant Attorney Jaon Kravitz, Neal J. Gauger). (Anbar Khal, Roy Thorsen).(no document attached) (wdb) (Entered: 04/29/2015)
2015-04-29 18 0 Order Following ENE. Early Neutral Evaluation Conference was held on 4/29/2015. Rule 26(f) conference shall be completed by 5/21/2015. Proposed Joint Discovery Plan shall be submitted directly to the Chambers of Magistrate Judge Bartick by 6/4/2015. Telephonic, Attorneys Only Case Management Conference set for 6/11/2015 09:30 AM before Magistrate Judge David H. Bartick. Signed by Magistrate Judge David H. Bartick on 4/29/2015. (jah) (Entered: 04/29/2015)
2015-06-04 19 0 JOINT DISCOVERY PLAN. (Razai, Ali). Modified on 6/5/2015 - Discovery document should be lodged per Order 18 . Proposed Discrepancy submitted. Corrected text to match pleading (jah). (Entered: 06/04/2015)
2015-06-11 20 0 Minute Entry for proceedings held before Magistrate Judge David H. Bartick: Case Management Conference held on 6/11/2015. Order to follow. (Plaintiff Attorney Michael Friedland, Kent Shum). (Defendant Attorney Jason Kravitz, Troy Lieberman). (no document attached) (wdb) (Entered: 06/11/2015)
2015-06-11 21 0 SCHEDULING ORDER: Telephonic Case Management Conference was held on 6/11/2015. Any motion to join other parties, to amend the pleadings, or to file additional pleadings shall be filed by 8/10/2015. All motions, other than motions to amend or join parties, or motions in limine shall be filed by 3/11/2016. Any Daubert motions shall be filed along with motions for summary judgment unless no motions for summary judgment will be filed, in which case the parties may file Daubert motions along with motions in limine. Mandatory Settlement Conference set for 5/20/2016 10:00 AM before Magistrate Judge David H. Bartick. For bench trials before Judge Bashant, Memorandum of Contentions of Fact and Law due by 6/6/2016. Proposed Pretrial Order due by 6/27/2016. Final Pretrial Conference set for 7/11/2016 11:00 AM before Judge Cynthia Bashant. All motions in limine are due by 7/25/2016. All responses are due by 8/8/2016. Parties shall submit by 8/8/2016: 1) joint proposed jury instructions, 2) proposed verdict form, 3) voir dire questions, and 4) statement of the case. Motion In Limine Hearing set for 9/5/2016 10:30 AM before Judge Cynthia Bashant. Jury Trial set for 9/13/2016 09:00 AM before Judge Cynthia Bashant. Signed by Magistrate Judge David H. Bartick on 6/11/2015. (jah) (Entered: 06/12/2015)
2015-06-19 22 0 Joint MOTION for Protective Order by Neff, LLC. (Gauger, Neal) QC mailer sent re wrong filer (dlg). (Entered: 06/19/2015)
2015-06-22 23 0 ORDER Denying 22 Joint Motion Requesting Approval and Entry of Protective Order. Signed by Magistrate Judge David H. Bartick on 6/22/15. (dlg) (Entered: 06/22/2015)
2015-06-25 24 0 Joint MOTION for Protective Order by Neff, LLC. (Andre, Sarah) (dlg). (Entered: 06/25/2015)
2015-06-29 25 0 PROTECTIVE ORDER granting 24 Joint Motion Requesting Approval and Entry of Protective Order. Signed by Magistrate Judge David H. Bartick on 6/29/2015. (jah) (Entered: 06/30/2015)
2015-07-14 26 0 NOTICE of Appearance by Lauren Keller Katzenellenbogen on behalf of Oakley, Inc. (Katzenellenbogen, Lauren). Attorney Lauren Keller Katzenellenbogen added to party Oakley, Inc.(pty:pla). (jah). (Entered: 07/14/2015)
2015-07-14 27 0 Joint MOTION for Determination of Discovery Dispute by Neff, LLC. (Attachments: # 1 Exhibit Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit A, # 5 Exhibit B, # 6 Exhibit C, # 7 Exhibit D, # 8 Declaration of Lauren Keller Katzenellenbogen)(Andre, Sarah). Modified on 7/15/2015 - Removed duplicate text and attachment descriptions (jah). (Entered: 07/14/2015)
2015-07-16 28 0 ORDER re 27 Joint MOTION for Determination of Discovery Dispute filed by Neff, LLC. Oakley ordered to file a declaration specifically explaining why its designated 30(b)(6) witness, Ms. Vaughan, is not available for deposition July 21,22, or 23, 2015. Declaration shall be filed by 12:00 noon on 7/17/2015. Signed by Magistrate Judge David H. Bartick on 7/16/2015. (jah) (Entered: 07/16/2015)
2015-07-16 29 0 DECLARATION of Roeya Vaughan re 28 Order, 27 Joint MOTION for Determination of Discovery Dispute by Plaintiff Oakley, Inc.. (Katzenellenbogen, Lauren). Modified on 7/17/2015 - Wrong event. QC Email sent. Corrected text (jah). (Entered: 07/16/2015)
2015-07-21 30 0 ORDER re 27 Joint Motion for Determination of Discovery Dispute. Court denies Dft's Motion to Compel Deposition of Pla's Rule 30(b)(6) Witness on July 21,22, or 23, 2015. Dft's Motion for Protective Order is denied in part as to Shaun Neff and granted in part as to JW Neff. Signed by Magistrate Judge David H. Bartick on 7/21/2015. (jah) (Entered: 07/22/2015)
2015-08-07 31 0 MOTION for Leave to File Amended Answer, Affirmative Defenses and Counterclaims by Neff, LLC. (Attachments: # 1 Memo of Points and Authorities, # 2 Declaration)(Andre, Sarah) (Entered: 08/07/2015)
2015-08-10 32 0 Ex Parte MOTION to Compel 30(b)(6) Deposition of Oakley, Inc., Sanctions, and Other Relief by Neff, LLC. (Attachments: # 1 Memo of Points and Authorities, # 2 Declaration of Jason C. Kravitz, # 3 Exhibit A to Kravitz Declaration, # 4 Exhibit B to Kravitz Declaration, # 5 Exhibit C to Kravitz Declaration, # 6 Exhibit D to Kravitz Declaration, # 7 Exhibit E to Kravitz Declaration, # 8 Exhibit F to Kravitz Declaration, # 9 Exhibit G to Kravitz Declaration, # 10 Exhibit H to Kravitz Declaration, # 11 Exhibit I to Kravitz Declaration)(Gauger, Neal). (jah). (Entered: 08/10/2015)
32 1 Memo of Points and Authorities 2016-02-08 22:40:21 1fec6dde0e871a5bdff098cf0e007b4542213a6a
32 2 Declaration of Jason C. Kravitz
32 3 Exhibit A to Kravitz Declaration
32 4 Exhibit B to Kravitz Declaration
32 5 Exhibit C to Kravitz Declaration
32 6 Exhibit D to Kravitz Declaration
32 7 Exhibit E to Kravitz Declaration
32 8 Exhibit F to Kravitz Declaration
32 9 Exhibit G to Kravitz Declaration
32 10 Exhibit H to Kravitz Declaration
32 11 Exhibit I to Kravitz Declaration
2015-08-10 33 0 MOTION to File Documents Under Seal (Gauger, Neal). (jah). (Entered: 08/10/2015)
2015-08-10 34 0 [FILED AS SEALED DOCUMENT ON 8/18/2015] SEALED LODGED Proposed Document re: 33 MOTION to File Documents Under Seal. Document to be filed by Clerk if Motion to Seal is granted. (With attachments)(Gauger, Neal). (jah). (Main Document 34 replaced on 8/19/2015) (jah). Modified on 8/19/2015 - Added file date of lodgment (jah). (Entered: 08/10/2015)
2015-08-11 35 0 RESPONSE in Opposition re 32 Ex Parte MOTION to Compel 30(b)(6) Deposition of Oakley, Inc., Sanctions, and Other Relief filed by Oakley, Inc.. (Katzenellenbogen, Lauren) (kcm). (Entered: 08/11/2015)
2015-08-11 36 0 AFFIDAVIT in Opposition re 32 Ex Parte MOTION to Compel 30(b)(6) Deposition of Oakley, Inc., Sanctions, and Other Relief filed by Oakley, 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)(Katzenellenbogen, Lauren) (kcm). (Entered: 08/11/2015)
2015-08-11 37 0 MOTION to File Documents Under Seal (Katzenellenbogen, Lauren) (jao). (Entered: 08/11/2015)
2015-08-11 38 0 [FILED AS SEALED DOCUMENT ON 8/18/2015] SEALED LODGED Proposed Document re: 37 MOTION to File Documents Under Seal. Document to be filed by Clerk if Motion to Seal is granted. (Katzenellenbogen, Lauren) Mailer sent re wrong documents lodged 8/12/2015(jao). Modified on 8/19/2015 - Added file date of lodgment (jah). (Main Document 38 replaced on 8/19/2015) (jah). (Entered: 08/11/2015)
2015-08-12 39 0 SEALED LODGED Proposed Document re: 37 MOTION to File Documents Under Seal. Document to be filed by Clerk if Motion to Seal is granted. (Katzenellenbogen, Lauren) (jao). (Entered: 08/12/2015)
2015-08-14 40 0 MOTION for Summary Judgment by Neff, LLC. (Attachments: # 1 Memo of Points and Authorities, # 2 Declaration of Roy Thorson, # 3 Declaration of Jason C. Kravitz, # 4 Exhibit A to Kravitz Declaration, # 5 Exhibit B to Kravitz Declaration, # 6 Exhibit C to Kravitz Declaration, # 7 Exhibit D to Kravitz Declaration, # 8 Exhibit E to Kravitz Declaration, # 9 Exhibit F to Kravitz Declaration, # 10 Exhibit G to Kravitz Declaration, # 11 Exhibit H to Kravitz Declaration, # 12 Exhibit I to Kravitz Declaration, # 13 Exhibit J to Kravitz Declaration, # 14 Exhibit K to Kravitz Declaration, # 15 Exhibit L to Kravitz Declaration, # 16 Exhibit M to Kravitz Declaration, # 17 Exhibit N to Kravitz Declaration, # 18 Exhibit O to Kravitz Declaration, # 19 Exhibit P to Kravitz Declaration, # 20 Exhibit Q to Kravitz Declaration, # 21 Exhibit R to Kravitz Declaration, # 22 Exhibit S to Kravitz Declaration, # 23 Exhibit T to Kravitz Declaration, # 24 Exhibit U to Kravitz Declaration, # 25 Exhibit V to Kravitz Declaration, # 26 Exhibit W to Kravitz Declaration, # 27 Exhibit X to Kravitz Declaration, # 28 Exhibit Y to Kravitz Declaration, # 29 Exhibit Z to Kravitz Declaration, # 30 Exhibit AA to Kravitz Declaration, # 31 Exhibit BB to Kravitz Declaration, # 32 Exhibit CC to Kravitz Declaration, # 33 Exhibit DD to Kravitz Declaration, # 34 Exhibit EE to Kravitz Declaration, # 35 Exhibit FF to Kravitz Declaration, # 36 Exhibit GG to Kravitz Declaration, # 37 Exhibit HH to Kravitz Declaration, # 38 Exhibit II to Kravitz Declaration, # 39 Exhibit JJ to Kravitz Declaration, # 40 Exhibit KK to Kravitz Declaration, # 41 Exhibit LL to Kravitz Declaration (1 of 4), # 42 Exhibit LL to Kravitz Declaration (2 of 4), # 43 Exhibit LL to Kravitz Declaration (3 of 4), # 44 Exhibit LL to Kravitz Declaration (4 of 4))(Andre, Sarah). (jah). (Entered: 08/14/2015)
2015-08-14 41 0 MOTION to File Documents Under Seal (Andre, Sarah). (jah). (Entered: 08/14/2015)
2015-08-14 42 0 SEALED LODGED Proposed Document re: 41 MOTION to File Documents Under Seal. Document to be filed by Clerk if Motion to Seal is granted. (With attachments)(Andre, Sarah). (jah). (Entered: 08/14/2015)
2015-08-18 43 0 ORDER granting Defendant's 33 Ex Parte Motion to File Documents Under Seal. Signed by Magistrate Judge David H. Bartick on 8/18/2015. (jah) (Entered: 08/19/2015)
2015-08-18 45 0 ORDER granting Plaintiff's 37 Motion to File Documents Under Seal. Signed by Magistrate Judge David H. Bartick on 8/18/2015. (jah) (Entered: 08/19/2015)
2015-08-21 47 0 STRICKEN ON 8/25/2015 PER DISCREPANCY ORDER 49 - Ex Parte MOTION to Continue the Hearing on Neff's Motion for Summary Judgment (Functionality) by Oakley, Inc.. (Katzenellenbogen, Lauren) (kcm). (Main Document 47 replaced on 8/25/2015) (jah). Modified on 8/25/2015 - Stricken, images removed. Motion and judge association termed (jah). (Entered: 08/21/2015)
2015-08-25 48 0 RESPONSE in Opposition re 47 Ex Parte MOTION to Continue the Hearing on Neff's Motion for Summary Judgment (Functionality) filed by Neff, LLC. (Attachments: # 1 Declaration of Jason C. Kravitz, # 2 Exhibit 1 to Kravitz Declaration, # 3 Exhibit 2 to Kravitz Declaration)(Andre, Sarah). (jah). (Entered: 08/25/2015)
2015-08-25 49 0 Notice of Document Discrepancies and Order Thereon by the Chambers of Judge Cynthia Bashant Rejecting re 47 Ex Parte MOTION to Continue the Hearing on Neff's Motion for Summary Judgment (Functionality), from Plaintiff Oakley, Inc.. Non-compliance with local rule(s), Failed to comply with Civil Local Rule 83.3(h) and this Chambers' Standing Order for Civil Cases 6. IT IS HEREBY ORDERED: The document is rejected. It is ordered that the Clerk STRIKE the document from the record, and serve a copy of this Order on all parties. Oakley's Opposition to Neff's Motion for Summary Judgment remains due on 8/31/2015. (jah) (Additional attachment(s) added on 8/25/2015: # 1 Rejected Document) (jah). (Entered: 08/25/2015)
2015-08-25 50 0 RESPONSE in Opposition re 31 MOTION for Leave to File Amended Answer, Affirmative Defenses and Counterclaims filed by Oakley, Inc.. (Katzenellenbogen, Lauren). (jah). (Entered: 08/25/2015)
2015-08-31 51 0 RESPONSE in Opposition re 40 MOTION for Summary Judgment filed by Oakley, Inc.. (Attachments: # 1 Declaration of Peter Yee, # 2 Declaration of Lauren Keller Katzenellenbogen, # 3 Exhibit 1, # 4 Exhibit 2, # 5 Exhibit 3, # 6 Exhibit 4, # 7 Exhibit 5, # 8 Exhibit 6)(Katzenellenbogen, Lauren). (jah). (Entered: 08/31/2015)
2015-09-04 52 0 Joint Statement of Undisputed Material Facts by Neff, LLC, re 40 MOTION for Summary Judgment . (Andre, Sarah) (kcm). (Entered: 09/04/2015)
2015-09-04 53 0 REPLY to Response to Motion re 40 MOTION for Summary Judgment filed by Neff, LLC. (Attachments: # 1 Declaration of Roy Thorsen, # 2 Declaration of Jason C. Kravitz, # 3 Exhibit A to Kravitz Declaration)(Andre, Sarah) (kcm). (Entered: 09/04/2015)
2015-09-04 54 0 MOTION to Strike Portions of Declaration of Peter Yee 51 Response in Opposition to Motion, by Neff, LLC. (Attachments: # 1 Memo of Points and Authorities, # 2 Declaration of Jason C. Kravitz, # 3 Exhibit 1 to Kravitz Declaration, # 4 Exhibit 2 to Kravitz Declaration, # 5 Exhibit 3 to Kravitz Declaration)(Andre, Sarah) (kcm). Modified on 9/22/2015 - Corrected text (jah). (Entered: 09/04/2015)
2015-09-11 55 0 ORDER granting in part and denying in part Defendant's 32 Ex Parte Motion to Compel 30(b)(6) Deposition of Oakley, Inc., Sanctions, and Other Relief. The deposition shall take place by 10/2/2015. Plaintiff shall supplement its responses to Interrogatory Nos. 7 and 15 by 9/25/2015. Parties shall meet and confer regarding any outstanding document production by 9/18/2015. Plaintiff shall provide Dft with all pertinent details concerning its document collection and review process by 9/25/2015. Signed by Magistrate Judge David H. Bartick on 9/11/2015. (jah) (Entered: 09/11/2015)
2015-09-21 56 0 MOTION to File Documents Under Seal (Katzenellenbogen, Lauren). (jah). (Entered: 09/21/2015)
2015-09-21 57 0 SEALED LODGED Proposed Document re: 56 MOTION to File Documents Under Seal. Document to be filed by Clerk if Motion to Seal is granted. (Katzenellenbogen, Lauren). (jah). (Entered: 09/21/2015)
2015-09-21 58 0 RESPONSE in Opposition re 54 MOTION to Strike Portions of Declaration of Peter Yee 51 Response in Opposition to Motion, filed by Oakley, Inc.. (Attachments: # 1 Declaration of Lauren Katzenellenbogen, # 2 Exhibit 7-11)(Katzenellenbogen, Lauren). Modified on 9/22/2015 - Edited text and attachment description (jah). (Entered: 09/21/2015)
2015-09-23 59 0 Joint MOTION to Stay All Litigation Activities Pending Subsequent ENE by Oakley, Inc.. (Katzenellenbogen, Lauren). Modified on 9/24/2015 - No Proof of Service. QC Email sent to file Proof of Service (jah). (Entered: 09/23/2015)
2015-09-23 60 0 ORDER Setting Settlement Conference. Upon joint request of the parties, Settlement Conference set for 10/14/2015 10:00 AM before Magistrate Judge David H. Bartick. Counsel shall submit settlement statements directly to Magistrate Judge Bartick's Chambers by 10/9/2015. Signed by Magistrate Judge David H. Bartick on 9/23/2015. (jah) (Entered: 09/23/2015)
2015-09-24 61 0 CERTIFICATE OF SERVICE by Oakley, Inc. re 59 Joint MOTION to Stay All Litigation Activities Pending Subsequent ENE (Katzenellenbogen, Lauren). (jah). (Entered: 09/24/2015)
2015-09-24 62 0 ORDER granting in part 59 Joint Motion to Stay. Court stays this action until 11/4/2015. If parties have not reached a resolution by 11/4/2015, parties shall, on that date, file a joint motion to lift the stay. Signed by Judge Cynthia Bashant on 9/24/2015. (jah) (Entered: 09/24/2015)
2015-10-14 63 0 Minute Entry for proceedings held before Magistrate Judge David H. Bartick: Settlement Conference held on 10/14/2015. The case has settled. Order to follow. (Plaintiff Attorney Michael Friedland, Lauren Katzenellenbogen). (Defendant Attorney Jason Kravitz). (Joe Neff, Anbar Khal).(no document attached) (wdb) (Entered: 10/14/2015)
2015-10-14 64 0 Order Scheduling Settlement Disposition Conference. Settlement Conference was held on 10/14/2015. Case settled. Joint Motion for Dismissal due: 11/19/2015. If a Joint Motion for Dismissal and Proposed Order for Dismissal are not submitted by 11/19/2015, then a Settlement Disposition Conference shall be held. Telephonic, Attorneys Only Settlement Disposition Conference set for 11/20/2015 09:00 AM before Magistrate Judge David H. Bartick. Signed by Magistrate Judge David H. Bartick on 10/14/2015. (jah) (Entered: 10/15/2015)
2015-11-20 65 0 Minute Entry for proceedings held before Magistrate Judge David H. Bartick: Settlement Disposition Conference held on 11/20/2015. Order to follow. (Plaintiff Attorney Lauren Katzenellenbogen). (Defendant Attorney Jason Kravitz, Troy Lieberman). (no document attached) (wdb) (Entered: 11/20/2015)
2015-11-20 66 0 Order Setting Further Settlement Disposition Conference. Settlement Disposition Conference was held on 11/20/2015. Joint Motion for Dismissal due: 12/11/2015. If a Joint Motion for Dismissal and Proposed Order for Dismissal are not submitted by 12/11/2015, then a Settlement Disposition Conference shall be held. Telephonic, Attorney's Only Settlement Disposition Conference set for 12/14/2015 09:30 AM before Magistrate Judge David H. Bartick. Signed by Magistrate Judge David H. Bartick on 11/20/2015. (jah) (Entered: 11/20/2015)
2015-12-14 67 0 Minute Entry for proceedings held before Magistrate Judge David H. Bartick: Settlement Disposition Conference held on 12/14/2015. Order to follow. (Plaintiff Attorney Mike Friedland). (Defendant Attorney Jason Kravitz, Troy Lieberman). (no document attached) (wdb) (Entered: 12/14/2015)
2015-12-14 68 0 Order Scheduling Settlement Disposition Conference. Joint Motion for Dismissal due: 1/12/2016. If a Joint Motion for Dismissal and Proposed Order for Dismissal are not submitted by 1/12/2016, then a Settlement Disposition Conference shall be held. Telephonic, Attorneys Only Settlement Disposition Conference set for 1/13/2016 09:30 AM before Magistrate Judge David H. Bartick. Signed by Magistrate Judge David H. Bartick on 12/14/2015. (jah) (Entered: 12/14/2015)
2016-01-11 69 0 Joint MOTION to Dismiss by Oakley, Inc.. (Razai, Ali). (jah). (Entered: 01/11/2016)
2016-01-12 70 0 Minute Order: The parties have submitted a joint motion for dismissal. Therefore, the Settlement Disposition Conference set for January 13, 2016 at 9:30 a.m. is VACATED. So Ordered by Magistrate Judge David H. Bartick on 1/12/2016. (no document attached) (wdb) (Entered: 01/12/2016)
2016-01-13 71 0 Notice, Consent and Reference of a Civil Action to a Magistrate Judge by Oakley, Inc., Neff, LLC.. Case is referred to Magistrate Judge David H. Bartick for all settlement proceedings and the entry of judgment in accordance with 28 USC 636(c), FRCP 73, and the consent of the parties. Signed by Judge Cynthia Bashant on 1/13/2016. (jah) (Entered: 01/13/2016)
2016-01-13 72 0 ORDER granting 69 Joint Motion to Dismiss. Court dismisses the action with prejudice in its entirety. Each party shall bear their own costs and attys' fees. Pursuant to the parties' 1/13/2016 Consent to Jurisdiction 71 , Magistrate Judge Bartick shall retain jurisdiction of all disputes arising out of the enforcement of the settlement agreement. Signed by Judge Cynthia Bashant on 1/13/2016. (jah) (Entered: 01/13/2016)