Case details

Court: ilnd
Docket #: 1:13-cv-08002
Case Name: Juan Soto v. Kale Realty, LLC et al
PACER case #: 289721
Date filed: 2013-11-07
Date terminated: 2016-08-26
Assigned to: Honorable Joan H. Lefkow
Referred to: Honorable Sheila M. Finnegan
Case Cause: 28:1331 Federal Question
Nature of Suit: 890 Other Statutory Actions
Jury Demand: Both
Jurisdiction: Federal Question

Parties

Represented Party Attorney & Contact Info
Rusty Payton
Plaintiff
individually, and on behalf of all others similarly situated
Thomas A. Zimmerman , Jr.
Zimmerman Law Offices, P.C. 77 West Washington Street Suite 1220 Chicago, IL 60602 (312) 440-0020 <BR>Trial bar Status: Active Email: tom@attorneyzim.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Adam M. Tamburelli
Zimmerman Law Offices PC 77 West Washington Street Suite 1220 Chicago, IL 60602 (312) 440-0020 <BR>Trial bar Status: Delinquent Email: adam@attorneyzim.com
TERMINATED: 06/29/2015

Amelia Susan Newton
3642 N. Wayne Avenue Chicago, IL 60613 (773) 208-8826 <BR>Trial bar Status: Not a member Email: newton3642@gmail.com
ATTORNEY TO BE NOTICED

Frank James Stretz
Peters & Nye LLP 14 Executive Court, Suite 2 South Barrington, IL 60010 847-423-0357 <BR>Trial bar Status: Not a member Email: frankstretz@petersnye.com
TERMINATED: 12/01/2014

Jordan Rudnick
Zimmerman Law Offices, P.C. 1220 77 W. Washington St. Chicago, IL 60602 312-440-0020 <BR>Trial bar Status: Not a member Email: jordan@attorneyzim.com
ATTORNEY TO BE NOTICED

Matthew C. De Re
Zimmerman Law Offices, P.c. 77 W. Washington St. Suite 1220 Chicago, IL 60602 (312) 440-0020 <BR>Trial bar Status: Active Email: matt@attorneyzim.com
ATTORNEY TO BE NOTICED

Nickolas J. Hagman
Zimmerman Law Offices, P.C. 77 W. Washington St. Suite 1220 Chicago, IL 60602 (312) 440-0020 <BR>Trial bar Status: Not a member Email: nick@attorneyzim.com
ATTORNEY TO BE NOTICED

Sharon Harris
Zimmerman Law Offices, P.C. 77 W. Washington St. Suite 1220 Chicago, IL 60602 (312) 440-0020 <BR>Trial bar Status: Not a member Email: sharon@attorneyzim.com
ATTORNEY TO BE NOTICED

Kale Realty, LLC
Defendant
an Illinois limited liability company
Peter C. Morse
Morse, Bolduc & Dinos 25 East Washington Street Suite 750 Chicago, IL 60602 (312) 251-2577 <BR>Trial bar Status: Active Email: pmorse@morseandbolduc.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Charles A. Valente
Kaplan Saunders Valente & Beninati, LLP 500 North Dearborn Street Second Floor Chicago, IL 60654 (312) 755-5700 <BR>Trial bar Status: Active Email: cvalente@ksc-law.com
TERMINATED: 07/16/2014

Jeffrey H. Bunn
Latimer LeVay Fyock 55 West Monroe Street 11th Floor Chicago, IL 60603 (312) 422-8000 <BR>Trial bar Status: Active Email: jbunn@llflegal.com
ATTORNEY TO BE NOTICED

Joseph Damien Ackerman
Morse Bolduc & Dinos, Llc 25 E. Washington Street Suite 750 Chicago, IL 60602 (312) 251-2577 <BR>Trial bar Status: Not a member Email: jackerman@morseandbolduc.com
TERMINATED: 08/21/2015

William D. Nagel
KRASNOW SAUNDERS KAPLAN & BENINATI LLP 500 N. Dearborn 2nd Floor Chicago, IL 60654 312-832-7891 <BR>Trial bar Status: Not a member Email: wnagel@krasnowsaunders.com
TERMINATED: 07/16/2014

Voiceshot LLC
Defendant
a Delaware limited liability company TERMINATED: 02/22/2016
Adam Daniel Bowser
Arent Fox LLP 1717 K Street, NW Washington, DC 20006 (202) 857-6126 <BR>Trial bar Status: Pro Hac Vice Email: adam.bowser@arentfox.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Michael Brian Hazzard
Arent Fox LLP 1717 K Street, NW Washington, DC 20006 (202) 857-6029 <BR>Trial bar Status: Pro Hac Vice Email: michael.hazzard@arentfox.com
LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

Anthony Joseph Monaco
Swanson, Martin & Bell, LLP 330 North Wabash Ave. Suite 3300 Chicago, IL 60611 (312) 321-9100 <BR>Trial bar Status: Active Email: amonaco@smbtrials.com
ATTORNEY TO BE NOTICED

Jeffrey H. Bunn
(See above for address)
TERMINATED: 01/20/2015

Julie D Miller
Swanson, Martin & Bell, LLP 330 North Wabash Suite 3300 Chicago, IL 60611 312.321.9100 <BR>Trial bar Status: Not a member Email: jmiller@smbtrials.com
ATTORNEY TO BE NOTICED

Kellie Mitchell Bubeck
Copilevitz & Canter, Llc 310 W. 20th Street Suite 300 Kansas City, MO 64108 (816) 218-1365 <BR>Trial bar Status: Pro Hac Vice Email: kmitchell@cckc-law.com
TERMINATED: 01/20/2015 PRO HAC VICE

Marvis Anthony Barnes
Swanson, Martin, & Bell Llp 330 N Wabash Suite 3300 Chicago, IL 60611 (312) 321-3545 <BR>Trial bar Status: Not a member Email: mbarnes@smbtrials.com
ATTORNEY TO BE NOTICED

William E Raney
Copilevitz & Canter, Llc 310 W. 20th Street Suite 300 Kansas City, MO 64108 (816) 472-9000 <BR>Trial bar Status: Pro Hac Vice Email: braney@cckc-law.com
TERMINATED: 01/20/2015 PRO HAC VICE

Juan Soto
Plaintiff
Amelia Susan Newton
(See above for address)
ATTORNEY TO BE NOTICED

Jordan Rudnick
(See above for address)
ATTORNEY TO BE NOTICED

Matthew C. De Re
(See above for address)
ATTORNEY TO BE NOTICED

Nickolas J. Hagman
(See above for address)
ATTORNEY TO BE NOTICED

Sharon Harris
(See above for address)
ATTORNEY TO BE NOTICED

Thomas A. Zimmerman , Jr.
(See above for address)
ATTORNEY TO BE NOTICED

Documents

Date Filed Document # Attachment # Short Description Long Description Upload date SHA1 hash
2013-11-07 1 0 COMPLAINT filed by Rusty Payton; jury demand. Filing fee $ 400, receipt number 0752-8909188.(Zimmerman, Thomas) (Entered: 11/07/2013) 2015-02-27 18:11:23 c1d7f6162f511006dcfbe5924f21593c0b99bb91
2013-11-07 2 0 CIVIL Cover Sheet (Zimmerman, Thomas) (Entered: 11/07/2013)
2013-11-07 3 0 ATTORNEY Appearance for Plaintiff Rusty Payton by Thomas A. Zimmerman, Jr (Zimmerman, Thomas) (Entered: 11/07/2013)
2013-11-07 4 0 ATTORNEY Appearance for Plaintiff Rusty Payton by Adam M. Tamburelli (Tamburelli, Adam) (Entered: 11/07/2013)
2013-11-07 5 0 MOTION by Plaintiff Rusty Payton to certify class (Zimmerman, Thomas) (Entered: 11/07/2013)
2013-11-07 6 0 ATTORNEY Appearance for Plaintiff Rusty Payton by Frank James Stretz (Stretz, Frank) (Entered: 11/07/2013)
2013-12-10 7 0 ATTORNEY Appearance for Defendant Kale Realty, LLC by Charles Addison Valente (Valente, Charles) (Entered: 12/10/2013)
2013-12-11 8 0 SUMMONS Returned Executed by Rusty Payton as to Kale Realty, LLC on 11/22/2013, answer due 12/13/2013. (Zimmerman, Thomas) (Entered: 12/11/2013)
2014-01-14 9 0 MINUTE entry before the Honorable John A. Nordberg: Status hearing set for 2/5/2014 at 2:30 PM. Mailed notice (tlp, ) (Entered: 01/14/2014)
2014-01-30 10 0 ATTORNEY Appearance for Defendant Kale Realty, LLC by William D. Nagel (Nagel, William) (Entered: 01/30/2014)
2014-01-30 11 0 ANSWER to Complaint with Jury Demand by Kale Realty, LLC(Nagel, William) (Entered: 01/30/2014)
2014-02-05 12 0 MINUTE entry before the Honorable John A. Nordberg: Status set for 2/5/14 is stricken. Mailed notice (tlp, ) (Entered: 02/05/2014)
2014-02-05 13 0 Pursuant to Local Rule 72.1, this case is hereby referred to the calendar of Honorable Sheila M. Finnegan for the purpose of holding proceedings related to: discovery supervision. (tlp, )Mailed notice. (Entered: 02/05/2014)
2014-02-06 14 0 MINUTE entry before the Honorable Sheila Finnegan: This case has been referred to Magistrate Judge Finnegan for discovery supervision. A status hearing is set for 2/24/2014 at 11:30 a.m. Prior to the conference, the parties are to confer concerning the discovery that is necessary and a proposed schedule. Mailed notice. (is, ) (Entered: 02/06/2014)
2014-02-24 15 0 MINUTE entry before the Honorable Sheila Finnegan: Magistrate Judge status hearing held on 2/24/2014 and continued to 4/28/2014 at 10:00 a.m. The parties report on the status of the case and discovery. Within 21 days, Plaintiff expects to file an unopposed motion seeking leave to amend the complaint by adding another defendant. Mailed notice. (is, ) (Entered: 02/24/2014)
2014-03-16 16 0 MOTION by Plaintiff Rusty Payton to amend/correct file an amended complaint (Attachments: # 1 Exhibit Proffered Amended Complaint)(Zimmerman, Thomas) (Entered: 03/16/2014)
2014-03-16 17 0 NOTICE of Motion by Thomas A. Zimmerman, Jr for presentment of motion to amend/correct 16 before Honorable John A. Nordberg on 3/26/2014 at 02:30 PM. (Zimmerman, Thomas) (Entered: 03/16/2014)
2014-03-25 18 0 MINUTE entry before the Honorable John A. Nordberg:MOTION by Plaintiff Rusty Payton to amend/correct file an amended complaint 16 is granted. The motion will not be heard on 3/26/14 as noticed. Mailed notice (tlp, ) (Entered: 03/25/2014)
2014-04-25 19 0 First AMENDED complaint by Rusty Payton against All Defendants (Zimmerman, Thomas) (Entered: 04/25/2014) 2014-09-04 02:20:25 ed0ebdf75528b050751eb1f82bf7f82e919f9d04
2014-04-25 20 0 CERTIFICATE of Service by Thomas A. Zimmerman, Jr on behalf of Rusty Payton regarding amended complaint 19 (Zimmerman, Thomas) (Entered: 04/25/2014)
2014-04-28 21 0 MINUTE entry before the Honorable Sheila Finnegan: Magistrate Judge status hearing held on 4/28/2014 and continued to 6/12/2014 at 10:00 a.m. The parties report on the status of the case and discovery. Summons has not yet been served on the new defendant, Voiceshot LLC, named in the First Amended complaint but this is likely to be done soon. At the next status hearing, the parties should be prepared to propose a discovery plan. Mailed notice. (is, ) (Entered: 04/28/2014)
2014-04-23 22 0 EXECUTIVE COMMITTEE ORDER: It appearing that the Hon. John A. Nordberg has elected to take inactive status as of April 21, 2014; and It is hereby ordered that the Clerk is to reassign the cases on the attached list to the judges indicated. Case reassigned to the Honorable Joan Humphrey Lefkow for all further proceedings. Signed by Executive Committee on 4/23/14. (See order for details.) Mailed notices.(rp, ) (Entered: 04/29/2014)
2014-05-01 23 0 MINUTE entry before the Honorable Joan H. Lefkow: Status hearing set for 7/17/2014 at 11:00 AM.Mailed notice (mad, ) (Entered: 05/01/2014)
2014-05-16 24 0 MINUTE entry before the Honorable Sheila Finnegan: Magistrate Judge status hearing set for 6/12/2014 is reset to 7/17/2014 at 11:15 a.m. Mailed notice. (is, ) (Entered: 05/16/2014)
2014-05-19 25 0 ATTORNEY Appearance for Defendants Kale Realty, LLC, Voiceshot LLC by Jeffrey H. Bunn Appearance (Bunn, Jeffrey) (Entered: 05/19/2014)
2014-05-27 26 0 MOTION by Plaintiff Rusty Payton to certify class Amended Motion (Zimmerman, Thomas) (Entered: 05/27/2014)
2014-05-27 27 0 NOTICE of Motion by Thomas A. Zimmerman, Jr for presentment of motion to certify class 26 before Honorable Joan H. Lefkow on 6/3/2014 at 11:00 AM. (Zimmerman, Thomas) (Entered: 05/27/2014)
2014-06-02 28 0 ATTORNEY Appearance for Defendant Voiceshot LLC by Jeffrey H. Bunn Appearance of William Raney (Bunn, Jeffrey) (Entered: 06/02/2014)
2014-06-02 29 0 ANSWER to amended complaint Answer to First Amended Class Action Complaint by Voiceshot LLC(Bunn, Jeffrey) (Entered: 06/02/2014)
2014-06-02 30 0 AFFIDAVIT of William E. Raney (Bunn, Jeffrey) (Entered: 06/02/2014)
2014-06-03 31 0 MOTION for Leave to Appear Pro Hac Vice Filing fee $ 50, receipt number 0752-9538944. (Mitchell, Kellie) (Entered: 06/03/2014)
2014-06-03 32 0 for leave to Appear Pro Hac ViceFiling fee $50, 0752-9538944 MOTION by Defendant Voiceshot LLC for leave to appear as for leave to Appear Pro Hac ViceFiling fee $50, 0752-9538944 (Mitchell, Kellie) (Entered: 06/03/2014)
2014-06-03 33 0 MINUTE entry before the Honorable Joan H. Lefkow: Motion hearing held on 6/3/2014 regarding plaintiff's amended motion to certify class 26 and continued to 6/17/2014 at 11:00 AM. Plaintiff's motion to certify class 5 is moot.Mailed notice (mad, ) (Entered: 06/03/2014)
2014-06-04 34 0 MINUTE entry before the Honorable Joan H. Lefkow:Motion of Kellie J. Mitchell for leave to appear pro hac vice on behalf of VoiceShot, LLC 31 is granted. Mailed notice (mad, ) (Entered: 06/04/2014)
2014-06-17 35 0 MINUTE entry before the Honorable Joan H. Lefkow:Motion hearing held on 6/17/2014 regarding plaintiff's amended motion to certify class 26 and continued to 6/19/2014 at 11:00 AM. If a stipulation as stated on the record is provided to the court prior to the hearing on 6/19/2014, parties need not appear. Oral motion of Kale Realty LLC to file answer to amended complaint by 7/15/2014 is granted as stated on the record. Parties are to submit a proposed agreed scheduling order to chambers via the proposed order mailbox on Judge Lefkow's web page on the District Court's website by 6/19/2014. Status hearing on discovery is set for 7/29/2014 at 11:00 AM.Mailed notice (mad, ) (Entered: 06/17/2014)
2014-06-19 36 0 MOTION by Defendant Voiceshot LLC to stay Motion to Stay Discovery (Bunn, Jeffrey) (Entered: 06/19/2014)
2014-06-19 37 0 MOTION by Defendant Voiceshot LLC to dismiss for lack of jurisdiction Motion to Dismiss for Lack of Personal Jurisdiction (Attachments: # 1 Exhibit A, # 2 Exhibit B)(Bunn, Jeffrey) (Entered: 06/19/2014)
2014-06-19 38 0 NOTICE of Motion by Jeffrey H. Bunn for presentment of motion to stay 36 , motion to dismiss/lack of jurisdiction 37 before Honorable Joan H. Lefkow on 7/8/2014 at 11:00 AM. (Bunn, Jeffrey) (Entered: 06/19/2014)
2014-06-20 39 0 MINUTE entry before the Honorable Joan H. Lefkow:Motion hearing held on 6/19/2014. Plaintiff's amended motion for class certification 26 is withdrawn without prejudice to refiling at a later time, upon representation by counsel on the record that an appropriate stipulation will be filed. Parties are to submit a proposed agreed scheduling order to chambers via the proposed order mailbox on Judge Lefkow's web page on the District Court's website by 6/23/2014. Status hearing of 7/17/2014 is stricken. Status hearing of 7/29/2014 remains set. Mailed notice (mad, ) (Entered: 06/20/2014)
2014-06-23 40 0 STIPULATION by Defendants (Zimmerman, Thomas) (Entered: 06/23/2014) 2015-02-27 18:16:54 5ba536dafb80b5b71b1fc03300053f99225012e9
2014-06-24 41 0 AGREED SCHEDULING ORDER Signed by the Honorable Joan H. Lefkow on 6/24/2014: Defendant Kale Realty, LLC shall respond to Plaintiff's interrogatories and document requests, originally served upon Defendant Kale Realty, LLC on February 11, 2014, on or by July 15, 2014. Both Defendants shall serve upon Plaintiff their required Rule 26(a) disclosures on or by July 1, 2014. Mailed notice(mad, ) (Entered: 06/24/2014)
2014-06-26 42 0 MOTION by Plaintiff Rusty Payton for protective order to preserve evidence (Zimmerman, Thomas) (Entered: 06/26/2014)
2014-06-26 43 0 NOTICE of Motion by Thomas A. Zimmerman, Jr for presentment of motion for protective order 42 before Honorable Joan H. Lefkow on 7/1/2014 at 11:00 AM. (Zimmerman, Thomas) (Entered: 06/26/2014)
2014-06-27 44 0 MINUTE entry before the Honorable Sheila Finnegan: Magistrate Judge status hearing set for 7/17/2014 is cancelled. Mailed notice. (is, ) (Entered: 06/27/2014)
2014-07-01 45 0 MINUTE entry before the Honorable Joan H. Lefkow: Hearing on plaintiff's motion 42 held on 7/1/2014 and continued to 7/22/2014 at 11:00 a.m. Plaintiff to conduct limited discovery as discussed on the record before 7/22/2014. Mailed notice(maf) (Entered: 07/01/2014)
2014-07-03 46 0 RESPONSE by Rusty Paytonin Opposition to MOTION by Defendant Voiceshot LLC to stay Motion to Stay Discovery 36 (Zimmerman, Thomas) (Entered: 07/03/2014)
2014-07-08 47 0 MINUTE entry before the Honorable Joan H. Lefkow:Motion hearing held on 7/8/2014. Motion of defendant Voiceshot, LLC to stay discovery 36 is denied. Response to motion of defendant Voiceshot, LLC to dismiss 37 is due by 7/22/2014; reply is due by 7/29/2014; ruling will issue by mail by 8/26/2014. Scheduling conference and status hearing on defendant Voiceshot, LLC's compliance with the Court's Order of 6/24/2014 41 as to service of Rule 26(a) disclosures is set for 7/22/2014 at 11:00 AM. Status hearing date of 7/29/2014 is stricken.Mailed notice (mad, ) (Entered: 07/08/2014)
2014-07-09 48 0 MOTION by counsel for Defendant Kale Realty, LLC to withdraw as attorney (Nagel, William) (Entered: 07/09/2014)
2014-07-09 49 0 NOTICE of Motion by William D. Nagel for presentment of motion to withdraw as attorney 48 before Honorable Joan H. Lefkow on 7/15/2014 at 11:00 AM. (Nagel, William) (Entered: 07/09/2014)
2014-07-11 50 0 ATTORNEY Appearance for Defendant Kale Realty, LLC by Peter C. Morse (Morse, Peter) (Entered: 07/11/2014)
2014-07-11 51 0 ATTORNEY Appearance for Defendant Kale Realty, LLC by Joseph Damien Ackerman (Ackerman, Joseph) (Entered: 07/11/2014)
2014-07-15 52 0 ORDER: Motion hearing held on 7/15/2014. Motion of Charles A. Valente and William D. Nagel for leave to withdraw as counsel for Kale Realty, LLC 48 is granted. Plaintiffs motion for a preservation order 42 is granted. Motion hearing of 7/22/2014 is stricken. Scheduling conference remains set for 7/22/2014 at 11:00 a.m. Signed by the Honorable Joan H. Lefkow on 7/16/2014. Mailed notice (mgh, ). (Entered: 07/16/2014)
2014-07-21 53 0 Defendant Kale Realty's ANSWER to amended complaint and Affirmative Defenses by Kale Realty, LLC(Morse, Peter) (Entered: 07/21/2014)
2014-07-21 54 0 RESPONSE by Rusty Paytonin Opposition to MOTION by Defendant Voiceshot LLC to dismiss for lack of jurisdiction Motion to Dismiss for Lack of Personal Jurisdiction 37 (Zimmerman, Thomas) (Entered: 07/21/2014)
2014-07-22 55 0 MINUTE entry before the Honorable Joan H. Lefkow:Status hearing held on 7/22/2014 and continued to 10/21/2014 at 11:00 AM. Case was previously referred to Magistrate Judge Finnegan for discovery supervision 13 . The referral for discovery supervision remains in force, and in addition, the case will be referred to Magistrate Judge Finnegan to conduct a scheduling conference and for all discovery motions.Mailed notice (mad, ) (Entered: 07/22/2014)
2014-07-23 56 0 MINUTE entry before the Honorable Sheila Finnegan: Magistrate Judge status hearing set for 7/31/2014 at 9:15 a.m. Mailed notice. (is, ) (Entered: 07/23/2014)
2014-07-22 57 0 EXECUTIVE COMMITTEE ORDER: Case referred to the Honorable Sheila M. Finnegan for all discovery motions and to conduct a scheduling conference. Signed by Honorable Ruben Castillo on 7/22/14.(mjc, ) (Entered: 07/23/2014)
2014-07-28 58 0 REPLY by Defendant Voiceshot LLC Reply Brief in Support of Motion to Dismiss For Lack of Personal Jurisdiction (Bunn, Jeffrey) (Entered: 07/28/2014)
2014-07-31 59 0 MINUTE entry before the Honorable Sheila M. Finnegan: Magistrate Judge Status hearing held on 7/31/2014 and continued to 8/21/2014 at 9 a.m. Parties are directed to meet and confer by 8/8/2014 on discovery disputes. Plaintiff shall then file a motion to compel as to any unresolved issues to be presented for hearing on 8/21/2014 at 9:00 a.m. By agreement of the parties, Court will set discovery schedule after ruling on discovery disputes. Mailed notice (yp, ) (Entered: 07/31/2014)
2014-08-13 60 0 MOTION by Plaintiff Rusty Payton to compel discovery (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)(Zimmerman, Thomas) (Entered: 08/13/2014)
2014-08-13 61 0 NOTICE of Motion by Thomas A. Zimmerman, Jr for presentment of motion to compel, 60 before Honorable Sheila M. Finnegan on 8/21/2014 at 09:00 AM. (Zimmerman, Thomas) (Entered: 08/13/2014)
2014-08-20 62 0 MOTION by Defendant Kale Realty, LLC for summary judgment (Ackerman, Joseph) (Entered: 08/20/2014)
2014-08-20 63 0 LOCAL RULE 56.1 by Defendant Kale Realty, LLC for summary judgment Rule 56 Statement (Attachments: # 1 Affidavit)(Ackerman, Joseph) Text Modified by the Clerk's Office on 8/21/2014 (mjc, ). (Entered: 08/20/2014)
2014-08-20 64 0 BRIEF by Defendant Kale Realty, LLC for summary judgment Brief in Support of Motion for Summary Judgment (Ackerman, Joseph) Text Modified by the Clerk's Office on 8/21/2014 (mjc, ). (Entered: 08/20/2014)
2014-08-20 65 0 NOTICE of Motion by Joseph Damien Ackerman for presentment of motion for summary judgment 62 before Honorable Joan H. Lefkow on 8/28/2014 at 11:00 AM. (Ackerman, Joseph) (Entered: 08/20/2014)
2014-08-21 66 0 MINUTE entry before the Honorable Sheila Finnegan: Motion hearing held on 8/21/2014 as to Plaintiff's motion to compel discovery 60 . Oral argument is set for 8/28/2014 at 11:15 a.m. as to Plaintiff's motion to compel discovery 60 . By 8/27/2014 (5 p.m.), Plaintiff is to inform Defendants by letter or email as to what outstanding discovery, if any, Plaintiff believes is required in order to respond to the pending motion for summary judgment. Mailed notice. (is, ) (Entered: 08/21/2014)
2014-08-26 67 0 Opinion and Order Signed by the Honorable Joan H. Lefkow on 8/26/2014: Voiceshot LLC's Rule 12(b)(2) motion to dismiss for lack of personal jurisdiction [37)] is denied. The parties shall report on October 21, 2014 at 11:00 a.m. for the previously scheduled status hearing.Mailed notice(mad, ) (Entered: 08/26/2014)
2014-08-27 68 0 MINUTE entry before the Honorable Joan H. Lefkow:Response to defendant Kale Realty LLC's motion for summary judgment 62 is due by 9/25/2014. Reply is due by 10/9/2014. Ruling will issue by mail. Motion is removed from the court's call of 8/28/2014.Mailed notice (mad, ) (Entered: 08/27/2014)
2014-08-28 69 0 MOTION by Defendant Voiceshot LLC for summary judgment Motion for Summary Judgment (Bunn, Jeffrey) (Entered: 08/28/2014)
2014-08-28 70 0 MOTION by Defendant Voiceshot LLC for summary judgment Brief in Support of Motion for Summary Judgment (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)(Bunn, Jeffrey) (Entered: 08/28/2014)
2014-08-28 71 0 MINUTE entry before the Honorable Sheila Finnegan: Motion hearing held on 8/28/2014. Plaintiff's motion to compel discovery 60 is entered and continued. Joint status report due by 9/11/2014 with proposed dates for completing discovery that Plaintiff seeks for use in opposing the pending motions for summary judgment. Magistrate Judge telephonic status hearing set for 9/11/2014 at 1:30 p.m. Mailed notice. (is, ) (Entered: 08/28/2014)
2014-08-29 72 0 MINUTE entry before the Honorable Joan H. Lefkow: Response to defendant Voiceshot LLC's motion for summary judgment 69 is due by 9/25/2014. Reply is due by 10/9/2014. Ruling will issue by mail. Mailed notice (mad, ) (Entered: 08/29/2014)
2014-09-02 73 0 MOTION by Plaintiff Rusty Payton to strike MOTION by Defendant Voiceshot LLC for summary judgment Motion for Summary Judgment 69 (Zimmerman, Thomas) (Entered: 09/02/2014)
2014-09-02 74 0 NOTICE of Motion by Thomas A. Zimmerman, Jr for presentment of motion to strike, motion for relief 73 before Honorable Joan H. Lefkow on 9/16/2014 at 11:00 AM. (Zimmerman, Thomas) (Entered: 09/02/2014)
2014-09-04 75 0 MOTION by Defendant Voiceshot LLC for leave to file Motion for Leave to File an Oversized Brief (Attachments: # 1 Exhibit A)(Bunn, Jeffrey) (Entered: 09/04/2014)
2014-09-04 76 0 NOTICE of Motion by Jeffrey H. Bunn for presentment of before Honorable Joan H. Lefkow on 9/16/2014 at 11:00 AM. (Bunn, Jeffrey) (Entered: 09/04/2014)
2014-09-09 77 0 MOTION by Plaintiff Rusty Payton for discovery from Voiceshot pursuant to FRCP 56(d) (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4, # 5 Exhibit 5, # 6 Exhibit 6)(Zimmerman, Thomas) (Entered: 09/09/2014)
2014-09-09 78 0 STATUS Report - Joint - Between Plaintiff and Kale Realty by Rusty Payton (Zimmerman, Thomas) (Entered: 09/09/2014)
2014-09-09 79 0 MOTION by Plaintiff Rusty Payton to stay regarding set motion and R&R deadlines/hearings 72 , MOTION by Defendant Kale Realty, LLC for summary judgment 62 , terminate hearings,, set motion and R&R deadlines/hearings, 68 , MOTION by Defendant Voiceshot LLC for summary judgment Motion for Summary Judgment 69 Stay the Briefing Schedules on Defendants' Motions for Summary Judgment (Attachments: # 1 Exhibit A, # 2 Exhibit B)(Zimmerman, Thomas) (Entered: 09/09/2014)
2014-09-10 80 0 NOTICE of Motion by Frank James Stretz for presentment of motion for discovery 77 before Honorable Sheila M. Finnegan on 9/23/2014 at 09:15 AM. (Stretz, Frank) (Entered: 09/10/2014)
2014-09-10 81 0 NOTICE of Motion by Frank James Stretz for presentment of motion to stay,, motion for relief,,,,,,,,, 79 before Honorable Joan H. Lefkow on 9/16/2014 at 11:00 AM. (Stretz, Frank) (Entered: 09/10/2014)
2014-09-11 82 0 MINUTE entry before the Honorable Sheila Finnegan: Magistrate Judge telephonic status hearing held on 9/11/2014 as to Plaintiff's motion to compel discovery 60 . For the reasons discussed in open court on 8/28/2014, the motion is granted in part and denied in part. As to the dates for production, the Court adopts the dates provided by Plaintiff and Kale Realty in their Joint Status Report 78 . Kale Realty shall produce documents and ESI by 10/2/2014 and shall produce Nick Patterson for deposition by 10/31/2014. During today's status hearing, Kale Realty reported that the documents and ESI already have been produced and Mr. Patterson is being made available for deposition later this month. By agreement, the hearing on Plaintiff's motion for discovery from Voiceshot LLC pursuant to Fed.R.Civ.P. 56(d) 77 is reset to 9/16/2014 at 10:15 a.m. Motion Hearing set for 9/23/2014 is cancelled. Mailed notice. (is, ) (Entered: 09/11/2014)
2014-09-11 83 0 MINUTE entry before the Honorable Sheila Finnegan: Telephone conferences held with counsel for the parties (separately) on 9/10/2014 and 9/11/2014 for discussion of settlement issues. The Court agrees with the parties' assessment that further settlement talks at this time would be futile. Mailed notice. (is, ) (Entered: 09/11/2014)
2014-09-15 84 0 RESPONSE by Defendant Voiceshot LLC Response to Plaintiff's Motion for Discovery to Voiceshot Pursuant to Fed. R Civ. P. 56(d) (Attachments: # 1 Exhibit A, # 2 Exhibit B)(Bunn, Jeffrey) (Entered: 09/15/2014)
2014-09-15 85 0 NOTICE by Voiceshot LLC Notice of Filing (Bunn, Jeffrey) (Entered: 09/15/2014)
2014-09-16 86 0 MINUTE entry before the Honorable Sheila Finnegan: Motion hearing held on 9/16/2014. Plaintiff's motion for discovery from Voiceshot LLC pursuant to Fed.R.Civ.P. 56(d) 77 is granted in part and denied in part per the rulings stated on the record. Plaintiff's Rule 30(b) notice to be served on Defendant Voiceshot LLC by 9/19/2014. Defendant Voiceshot LLC to produce documents by 10/7/2014. Magistrate Judge status hearing set for 10/10/2014 at 9:15 a.m. By agreement, the parties may contact the courtroom deputy to reset the status hearing. Mailed notice. (is, ) (Entered: 09/16/2014)
2014-09-16 87 0 MINUTE entry before the Honorable Joan H. Lefkow:Motion hearing held on 9/16/2014. Plaintiff's motion to stay briefing schedules relative to defendants' motions for summary judgment 79 is granted. Briefing schedules regarding defendants' motions for summary judgment are stricken and defendants' motions for summary judgment 62 and 69 are stricken with leave to refile at a later time. Defendant's motion for leave to file an oversized brief 75 is moot. Plaintiffs motion to strike defendant's motion for summary judgment is moot. Status hearing on discovery is set for 11/18/2014 at 11:00 a.m.Mailed notice (mad, ) (Entered: 09/17/2014)
2014-10-09 88 0 MOTION by Plaintiff Rusty Payton for rule to show cause to Hold Voiceshot in Contempt of Court (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3)(Zimmerman, Thomas) (Entered: 10/09/2014)
2014-10-10 89 0 MOTION for Leave to Appear Pro Hac Vice (Bunn, Jeffrey) (Entered: 10/10/2014)
2014-10-10 90 0 NOTICE of Motion by Jeffrey H. Bunn for presentment of motion to appear pro hac vice 89 before Honorable Joan H. Lefkow on 10/16/2014 at 11:00 AM. (Bunn, Jeffrey) (Entered: 10/10/2014)
2014-10-10 91 0 AFFIDAVIT of William E. Raney (Bunn, Jeffrey) (Entered: 10/10/2014)
2014-10-10 92 0 NOTICE by Voiceshot LLC Notice of Filing (Bunn, Jeffrey) (Entered: 10/10/2014)
2014-10-10 93 0 MINUTE entry before the Honorable Sheila Finnegan: Magistrate Judge status hearing held on 10/10/2014 and continued to 11/14/2014 at 9:15 a.m. The parties report on the status of discovery and depositions. Plaintiff's motion to hold defendant VoiceShot LLC in contempt of court for its violation of the court's September 16, 2014 order 88 is taken under advisement. By agreement, the parties may contact the courtroom deputy to cancel the next status by reporting that the discovery that is necessary for the summary judgment motion has been completed. Mailed notice. (is, ) (Entered: 10/10/2014)
2014-10-14 94 0 MINUTE entry before the Honorable Joan H. Lefkow:Application of William E. Raney to appear pro hac vice on behalf of VoiceShot LLC 89 is granted.Mailed notice (mad, ) (Entered: 10/14/2014)
2014-10-27 95 0 AGREED CONFIDENTIALITY ORDER by Voiceshot LLC (Attachments: # 1 Exhibit A)(Bunn, Jeffrey) (Entered: 10/27/2014)
2014-10-28 96 0 AGREED CONFIDENTIALITY Order Signed by the Honorable Sheila Finnegan on 10/28/2014:Mailed notice. (is, ) (Entered: 10/28/2014)
2014-11-10 97 0 MINUTE entry before the Honorable Joan H. Lefkow: Status hearing of 11/18/2014 is reset for 11/20/2014 at 11:00 AM.Mailed notice (mad, ) (Entered: 11/10/2014)
2014-11-14 98 0 MINUTE entry before the Honorable Sheila Finnegan: Magistrate Judge status hearing held on 11/14/2014 and continued to 1/7/2015 at 10:00 a.m. Plaintiff alleges that discovery necessary to respond to defendants' motions for summary judgment has not been completed due to objectionable conduct by Voiceshot's corporate representative during his deposition. Plaintiff intends to file a motion seeking sanctions and a new deposition of the corporate representative as two Voiceshot programmers. Discovery needed to respond to the summary judgment motions is otherwise completed. Plaintiff's motion for sanctions to be filed by 12/5/2014. Defendant's response due by 12/19/2014. Plaintiff's reply due by 12/31/2014. Mailed notice. (is, ) (Entered: 11/14/2014)
2014-11-20 99 0 MINUTE entry before the Honorable Joan H. Lefkow:Status hearing held on 11/20/2014 and continued to 1/20/2015 at 11:00 AM. Case was referred to Magistrate Judge Finnegan on 7/22/2014 57 for all discovery motions and to conduct a scheduling conference. Case is further referred to Magistrate Judge Finnegan for discovery supervision, including setting any discovery scheduling dates.Mailed notice (mad, ) (Entered: 11/21/2014)
2014-11-26 100 0 MOTION by counsel for Plaintiff Rusty Payton to withdraw as attorney (Stretz, Frank) (Entered: 11/26/2014)
2014-11-26 101 0 NOTICE of Motion by Frank James Stretz for presentment of motion to withdraw as attorney 100 before Honorable Joan H. Lefkow on 12/16/2014 at 11:00 AM. (Stretz, Frank) (Entered: 11/26/2014)
2014-12-01 102 0 ORDER: Motion of Frank J. Stretz to withdraw as counsel for plaintiff 100 is granted. Motion is removed from the court's call of 12/16/2014. Attorney Frank James Stretz terminated. Signed by the Honorable Joan H. Lefkow on 12/1/2014.Mailed notice(mjc, ) (Entered: 12/02/2014)
2014-12-05 103 0 MOTION by Plaintiff Rusty Payton for rule to show cause why Voiceshot should not be held in contempt, to re-depose Mark Schwartz, and to depose two Covatron employees (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3)(Zimmerman, Thomas) (Entered: 12/05/2014)
2014-12-19 104 0 RESPONSE by Defendant Voiceshot LLC Response to Plaintiff's Combined Motion to Hold Defendant VoiceShot LLC In Contempt of Court for Leave to Re-Depose Mark Schwartz, and For Leave to Depose Two Other Employees of Covatron, Inc. (Attachments: # 1 Exhibit A)(Bunn, Jeffrey) (Entered: 12/19/2014)
2014-12-30 105 0 REPLY by Rusty Payton to MOTION by Plaintiff Rusty Payton for rule to show cause why Voiceshot should not be held in contempt, to re-depose Mark Schwartz, and to depose two Covatron employees 103 , Response, 104 (Zimmerman, Thomas) (Entered: 12/30/2014)
2015-01-07 106 0 MINUTE entry before the Honorable Sheila Finnegan: Magistrate Judge status hearing held 1/7/2015 as to Plaintiff's combined motion to hold defendant Voiceshot LLC in contempt of court, for leave to re-depose Mark Schwartz, and for leave to depose two other employees of Covatron, Inc. 103 . The motion is granted in part and taken under advisement in part. Plaintiff is granted leave to re-depose Mark Schwartz. The deposition will take place in the Court's jury room within 30 days. Counsel are confer with each other and the witness concerning a date for this deposition, as well as dates for the depositions of two Covatron employees in the event that the Court allows those depositions. If the Covatron employees must be personally served with subpoenas (instead of Covatron counsel accepting service on their behalf), then Plaintiff may initiate service. Parties are to send an email to the proposed order box by 1/12/2015 with the proposed deposition dates and whether the Covatron employees must be personally served. Mailed notice. (is, ) (Entered: 01/07/2015)
2015-01-15 107 0 MOTION by Defendant Voiceshot LLC to substitute attorney Motion for Substitution of Counsel (Bunn, Jeffrey) (Entered: 01/15/2015)
2015-01-15 108 0 NOTICE of Motion by Jeffrey H. Bunn for presentment of motion to substitute attorney 107 before Honorable Joan H. Lefkow on 1/20/2015 at 11:00 AM. (Bunn, Jeffrey) (Entered: 01/15/2015)
2015-01-21 109 0 ATTORNEY Appearance for Defendant Voiceshot LLC by Julie D Miller (Miller, Julie) (Entered: 01/21/2015)
2015-01-21 110 0 ATTORNEY Appearance for Defendant Voiceshot LLC by Anthony Joseph Monaco (Monaco, Anthony) (Entered: 01/21/2015) 2015-02-25 12:21:48 0aa3a9c59c9d4af003f33d4c981af7e90bacdacd
2015-01-21 111 0 MOTION for Leave to Appear Pro Hac Vice Filing fee $ 50, receipt number 0752-10258603. for Michael Brian Hazzard (Miller, Julie) (Entered: 01/21/2015)
2015-01-21 112 0 MOTION for Leave to Appear Pro Hac Vice Filing fee $ 50, receipt number 0752-10258782. for Adam Daniel Bowser (Miller, Julie) (Entered: 01/21/2015)
2015-01-20 113 0 ORDER: Status hearing held on 1/20/2015 and continued to 2/24/2015 at 11:00 a.m. Motion of defendant Voiceshot LLC for substitution of counsel 107 is granted. William Raney, Kellie Mitchell and Jeffrey H. Bunn are withdrawn as attorneys in this case. Michael B. Hazzard and Adam Bowser of Arent Fox LLP are substituted as lead counsel for Voiceshot LLC, and Anthony J. Monacoand Julie D. Miller are substituted as local counsel for Voiceshot LLC. Attorney William E Raney; Jeffrey H. Bunn and Kellie J Mitchell terminated. Signed by the Honorable Joan H. Lefkow on 1/20/2015. Mailed notice(mjc, ) (Entered: 01/21/2015)
2015-01-22 114 0 MINUTE entry before the Honorable Joan H. Lefkow:Motion of Michael Brian Hazzard for leave to appear pro hac vice on behalf of Voiceshot LLC 111 is granted.Mailed notice (mad, ) (Entered: 01/22/2015)
2015-01-22 115 0 MINUTE entry before the Honorable Joan H. Lefkow:Motion of Adam Daniel Bowser for leave to appear pro hac vice on behalf of Voiceshot LLC 112 is granted.Mailed notice (mad, ) (Entered: 01/22/2015)
2015-01-30 116 0 TRANSCRIPT OF PROCEEDINGS held on 01/07/15 before the Honorable Sheila M. Finnegan. Court Reporter Contact Information: Lisa Breiter at (312) 818-6683 or lisa_breiter@ilnd.uscourts.gov. IMPORTANT: The transcript may be viewed at the court's public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through the Court Reporter/Transcriber or PACER. For further information on the redaction process, see the Court's web site at www.ilnd.uscourts.gov under Quick Links select Policy Regarding the Availability of Transcripts of Court Proceedings. Redaction Request due 2/20/2015. Redacted Transcript Deadline set for 3/2/2015. Release of Transcript Restriction set for 4/30/2015. (Breiter, Lisa) (Entered: 01/30/2015)
2015-02-04 117 0 ATTORNEY Appearance for Defendant Voiceshot LLC by Adam Daniel Bowser (Bowser, Adam) (Entered: 02/04/2015)
2015-02-04 118 0 ATTORNEY Appearance for Defendant Voiceshot LLC by Michael Brian Hazzard (Hazzard, Michael) (Entered: 02/04/2015)
2015-02-11 119 0 ORDER Signed by the Honorable Sheila Finnegan on 2/11/2015: This matter coming before the Court by the parties' agreement, the Court being duly advised that the deposition of Mark Schwartz previously scheduled for February 3, 2015 pursuant to D.E. 106 was rescheduled due to inclement weather and cancelled flights, it is hereby ORDERED that the deposition of Mark Schwartz will be taken on February 25, 2015 at 1:30 pm in the Court's jury room. Mailed notice. (is, ) (Entered: 02/11/2015)
2015-02-12 120 0 MINUTE entry before the Honorable Joan H. Lefkow: Status hearing of 2/24/2015 is stricken and reset for 4/28/2015 at 11:00 AM.Mailed notice (mad, ) (Entered: 02/12/2015)
2015-02-12 121 0 MINUTE entry before the Honorable Sheila Finnegan: Magistrate Judge status hearing set for 2/25/2015 at 3:00 p.m. (or whenever the deposition of Mr. Schwartz is concluded). Mailed notice. (is, ) (Entered: 02/12/2015)
2015-02-25 122 0 MINUTE entry before the Honorable Sheila Finnegan: Magistrate Judge status hearing held on 2/25/2015. Plaintiff reports that, in light of the information provided during today's deposition of Voiceshot's corporate representative, plaintiff does not require any additional discovery before responding to defendants' motions for summary judgment. Defendant Voiceshot expects to file a new motion for summary judgment to replace the pending motion 69 , 70 . The parties are considering the possibility of scheduling a settlement conference and are to contact the courtroom deputy at (312) 408-5110 for available dates. Magistrate Judge telephonic status hearing is set for 3/11/2015 at 1:45 p.m. To join the telephonic status hearing, dial (877) 336-1831. Access code is 5995354. Mailed notice. (is, ) (Entered: 02/25/2015)
2015-03-11 123 0 MINUTE entry before the Honorable Sheila Finnegan: Magistrate Judge telephonic status hearing held on 3/11/2015. The parties report that they do not desire a settlement conference at this time. Plaintiff intends to file a motion seeking leave to file an amended complaint and will do so by 3/25/2015. Defendants intend to file motions for summary judgment. Mailed notice. (is, ) (Entered: 03/11/2015)
2015-04-02 124 0 MOTION by Plaintiff Rusty Payton to amend/correct amended complaint 19 (Attachments: # 1 Exhibit Proffered Second Amended Complaint)(Tamburelli, Adam) (Entered: 04/02/2015)
2015-04-02 125 0 NOTICE of Motion by Adam M. Tamburelli for presentment of motion to amend/correct, motion for relief 124 before Honorable Joan H. Lefkow on 4/15/2015 at 10:00 AM. (Tamburelli, Adam) (Entered: 04/02/2015)
2015-04-03 126 0 NOTICE by Rusty Payton re MOTION by Plaintiff Rusty Payton to amend/correct amended complaint 19 124 (Attachments: # 1 Exhibit A to Proffered Second Amended Complaint)(Tamburelli, Adam) (Entered: 04/03/2015)
2015-04-15 127 0 MINUTE entry before the Honorable Joan H. Lefkow:Motion hearing held on 4/15/2015. Plaintiff's motion for leave to file a second amended class complaint 124 is granted. Defendant is to file a motion for motion for summary judgment by 4/24/2015. Response will be due by 5/29/2015. Reply will be due by 6/12/2015. Ruling will issue by mail.Mailed notice (mad, ) (Entered: 04/16/2015)
2015-04-23 128 0 MOTION by Defendant Kale Realty, LLC for extension of time to Answer Second Amended Complaint and to file Motion for Summary Judgment (Ackerman, Joseph) (Entered: 04/23/2015)
2015-04-23 129 0 NOTICE of Motion by Joseph Damien Ackerman for presentment of extension of time 128 before Honorable Joan H. Lefkow on 4/29/2015 at 10:00 AM. (Ackerman, Joseph) (Entered: 04/23/2015)
2015-04-24 130 0 ANSWER to Complaint (Second Amended Complaint) by Voiceshot LLC(Miller, Julie) (Entered: 04/24/2015)
2015-04-24 131 0 MOTION by Defendant Voiceshot LLC for summary judgment (Miller, Julie) (Entered: 04/24/2015)
2015-04-24 132 0 MEMORANDUM by Voiceshot LLC in support of motion for summary judgment 131 (Miller, Julie) (Entered: 04/24/2015)
2015-04-24 133 0 RULE 56.1 Statement by Voiceshot LLC regarding motion for summary judgment 131 (Attachments: # 1 Declaration Anthony Monaco, # 2 Exhibit A, # 3 Exhibit B, # 4 Exhibit C, # 5 Exhibit D, # 6 Exhibit E, # 7 Exhibit F)(Miller, Julie) (Entered: 04/24/2015)
2015-04-27 134 0 SECOND AMENDED complaint by Rusty Payton, Juan Soto against Kale Realty, LLC, Voiceshot LLC (Zimmerman, Thomas) (Entered: 04/27/2015) 2015-06-16 17:37:26 1cbc0a0837894ba56feb92881a9a4483a8fe3dd9
2015-04-27 135 0 MOTION by Plaintiffs Rusty Payton, Juan Soto to certify class Second Amended Motion (Zimmerman, Thomas) (Entered: 04/27/2015) 2015-06-16 17:46:54 5e946c942218ee575fd2609efbbcad0939955256
2015-04-27 136 0 CERTIFICATE of Service by Thomas A. Zimmerman, Jr on behalf of Rusty Payton, Juan Soto regarding amended complaint 134 , MOTION by Plaintiffs Rusty Payton, Juan Soto to certify class Second Amended Motion 135 (Zimmerman, Thomas) (Entered: 04/27/2015)
2015-04-28 137 0 MINUTE entry before the Honorable Joan H. Lefkow:Status hearing of 4/28/2015 stricken.Mailed notice (mad, ) (Entered: 04/28/2015)
2015-04-29 138 0 MINUTE entry before the Honorable Joan H. Lefkow:Defendant's motion for extension of time 128 is granted. Defendant Kale Realty LLC is to answer or otherwise plead in response to the Plaintiff's Second Amended Class Action Complaint by 5/8/2015 and file its Motion for Summary Judgment by 5/8/2015. Response to motion for summary judgment will be due by 6/12/2015. Reply will be due by 6/26/2015. Ruling will issue by mail.Mailed notice (mad, ) (Entered: 04/30/2015)
2015-05-07 139 0 MOTION by Defendant Kale Realty, LLC for summary judgment as to Plaintiff Rusty Payton (Ackerman, Joseph) (Entered: 05/07/2015)
2015-05-07 140 0 RULE 56 1(a) Statement by Kale Realty, LLC regarding motion for summary judgment 139 as to Plaintiff Rusty Payton (Attachments: # 1 Affidavit)(Ackerman, Joseph) (Entered: 05/07/2015)
2015-05-07 141 0 MEMORANDUM by Kale Realty, LLC in support of motion for summary judgment 139 as to Plaintiff Rusty Payton (Ackerman, Joseph) (Entered: 05/07/2015)
2015-05-07 142 0 Kale Realty's ANSWER to amended complaint Second Amended Complaint by Kale Realty, LLC(Ackerman, Joseph) (Entered: 05/07/2015)
2015-05-29 143 0 RESPONSE by Plaintiffs Rusty Payton, Juan Soto to Rule 56 statement, 133 (Tamburelli, Adam) (Entered: 05/29/2015)
2015-05-29 144 0 RESPONSE by Rusty Payton, Juan Sotoin Opposition to MOTION by Defendant Voiceshot LLC for summary judgment 131 (Tamburelli, Adam) (Entered: 05/29/2015)
2015-05-29 145 0 RULE 56 (c)(1) Statement by Rusty Payton, Juan Soto regarding motion for summary judgment 131 Statement of Additional Undisputed Material Facts in Opposition to Voiceshot LLC's Motion for Summary Judgment (Tamburelli, Adam) (Entered: 05/29/2015)
2015-06-12 146 0 ATTORNEY Appearance for Plaintiffs Rusty Payton, Juan Soto by Nickolas J. Hagman (Hagman, Nickolas) (Entered: 06/12/2015)
2015-06-12 147 0 RESPONSE by Defendant Voiceshot LLC to Rule 56 statement 145 (Monaco, Anthony) (Entered: 06/12/2015)
2015-06-12 148 0 REPLY by Voiceshot LLC to response in opposition to motion 144 for Summary Judgment (Monaco, Anthony) (Entered: 06/12/2015)
2015-06-12 149 0 RESPONSE by Rusty Payton, Juan Sotoin Opposition to MOTION by Defendant Kale Realty, LLC for summary judgment as to Plaintiff Rusty Payton 139 (Zimmerman, Thomas) (Entered: 06/12/2015)
2015-06-12 150 0 RULE 56 56.1 Statement by Rusty Payton, Juan Soto regarding motion for summary judgment 139 Rusty Payton's Response to Kale Realty's Rule 56.1 Statement (Zimmerman, Thomas) (Entered: 06/12/2015)
2015-06-12 151 0 RULE 56 56.1 Statement by Rusty Payton, Juan Soto regarding motion for summary judgment 139 Rusty Payton's Statement of Additional Undisputed Facts (Zimmerman, Thomas) (Entered: 06/12/2015)
2015-06-12 152 0 CERTIFICATE of Service by Thomas A. Zimmerman, Jr on behalf of Rusty Payton, Juan Soto regarding Rule 56 statement 151 , Rule 56 statement 150 , response in opposition to motion 149 (Zimmerman, Thomas) (Entered: 06/12/2015)
2015-06-24 153 0 REPLY by Kale Realty, LLC to MOTION by Defendant Kale Realty, LLC for summary judgment as to Plaintiff Rusty Payton 139 , response in opposition to motion 149 (Morse, Peter) (Entered: 06/24/2015)
2015-06-24 154 0 RESPONSE by Defendant Kale Realty, LLC to Plaintiffs' Statement of Additional Undisputed Material Facts in Opposition to Defendant Kale Realty. LLC's Motion for Partial Summary Judgment. (Attachments: # 1 Exhibit Kale Realty Office Policy Manual) (Morse, Peter) Docket Text Modified by Clerk's Office on 6/26/2015 (jh, ). (Entered: 06/24/2015)
2015-06-25 155 0 SUPPLEMENT to response in opposition to motion 144 Notice of Supplemental Authority (Zimmerman, Thomas) (Entered: 06/25/2015)
2015-06-29 156 0 MOTION by Attorney Adam M. Tamburelli to withdraw as attorney for Rusty Payton, Juan Soto. No party information provided (Tamburelli, Adam) (Entered: 06/29/2015)
2015-06-29 157 0 NOTICE of Motion by Adam M. Tamburelli for presentment of motion to withdraw as attorney 156 before Honorable Joan H. Lefkow on 7/1/2015 at 10:00 AM. (Tamburelli, Adam) (Entered: 06/29/2015)
2015-06-29 158 0 ATTORNEY Appearance for Defendant Voiceshot LLC by Marvis Anthony Barnes (Barnes, Marvis) (Entered: 06/29/2015)
2015-06-29 159 0 ORDER: Motion of Adam M. Tamburelli for leave to withdraw as counsel for plaintiffs 156 is granted. Signed by the Honorable Joan H. Lefkow on 6/29/2015. (jh, ) (Entered: 06/30/2015)
2015-07-02 160 0 ATTORNEY Appearance for Plaintiffs Rusty Payton, Juan Soto by Matthew C. De Re (De Re, Matthew) (Entered: 07/02/2015)
2015-07-09 161 0 MOTION by Attorney Joseph Damien Ackerman to withdraw as attorney for Kale Realty, LLC. No party information provided (Ackerman, Joseph) (Entered: 07/09/2015)
2015-07-14 162 0 MINUTE entry before the Honorable Sheila M. Finnegan: Magistrate Judge telephone status hearing set for 7/20/2015 at 3:00 p.m. To join the telephone status hearing, dial (877) 336-1831. Access code is 5995354. Mailed notice. (is, ) (Entered: 07/14/2015)
2015-07-20 163 0 SUPPLEMENT to response in opposition to motion 144 , response in opposition to motion 149 Supplemental Authority (Zimmerman, Thomas) (Entered: 07/20/2015)
2015-07-20 164 0 MINUTE entry before the Honorable Sheila M. Finnegan: Magistrate Judge telephone status hearing held on 7/20/2015 as to Plaintiff's motion to hold defendant Voiceshot LLC in contempt of court for its violation of the court's September 16, 2014 order 88 and Plaintiff's combined motion to hold defendant Voiceshot LLC in contempt of court 103 . The parties are to confer in an effort to resolve the outstanding issues. If they are unable to do so, Plaintiff's supplement is to be filed by 8/10/2015. Defendant Voiceshot LLC's response due by 8/17/2015. Mailed notice. (is, ) (Entered: 07/20/2015)
2015-07-27 165 0 MOTION by Defendant Voiceshot LLC for leave to file A REPLY TO PLAINTIFFS NOTICE OF SUPPLEMENTAL AUTHORITY RELATIVE TO DEFENDANTS MOTIONS FOR SUMMARY JUDGMENT (Attachments: # 1 VOICESHOTS REPLY TO PLAINTIFFS SUPPLEMENTAL AUTHORITY)(Barnes, Marvis) (Entered: 07/27/2015)
2015-07-27 166 0 NOTICE of Motion by Marvis Anthony Barnes for presentment of motion for leave to file, 165 before Honorable Joan H. Lefkow on 8/5/2015 at 10:00 AM. (Barnes, Marvis) (Entered: 07/27/2015)
2015-08-04 167 0 MINUTE entry before the Honorable Joan H. Lefkow:Plaintiffs' notice of supplemental authority 155 is stricken for plaintiffs' failure to comply with the court's case management procedures in several respects including the filing without leave of court. Defendant VoiceShot's Motion for Leave to file a reply memorandum 165 is moot. Motion is stricken from the Court's call of 8/5/2015.Mailed notice (mad, ) (Entered: 08/04/2015)
2015-08-06 168 0 MOTION by Defendant Voiceshot LLC for leave to file and cite additional case authority relative to defendants' motions for summary judgment (Attachments: # 1 Exhibit A)(Barnes, Marvis) (Entered: 08/06/2015)
2015-08-06 169 0 NOTICE of Motion by Marvis Anthony Barnes for presentment of motion for leave to cite additional case authority relative to Defendants' Motion for Summary Judgment 168 before Honorable Joan H. Lefkow on 8/19/2015 at 10:00 AM. (Barnes, Marvis) Docket Text Modified by Clerk's Office on 8/7/2015 (jh, ). (Entered: 08/06/2015)
2015-08-10 170 0 SUPPLEMENT to Plaintiffs' combined motion to hold defendant Voiceshot LLC in contempt of court, for leave to re-depose Mark Schwartz, and for leave to depose two other employees of covatron, Inc. 103 . (Attachments: # 1 Exhibit A, # 2 Exhibit B) (Zimmerman, Thomas) Docket Text Modified by Clerk's Office on 8/11/2015 (jh, ). (Entered: 08/10/2015)
2015-08-11 171 0 MOTION by Plaintiffs Rusty Payton, Juan Soto for leave to file and Cite Additional Authority Relative to Defendants' Motions for Summary Judgment (Zimmerman, Thomas) (Entered: 08/11/2015)
2015-08-11 172 0 NOTICE of Motion by Thomas A. Zimmerman, Jr for presentment of motion for leave to file 171 before Honorable Joan H. Lefkow on 8/19/2015 at 10:00 AM. (Zimmerman, Thomas) (Entered: 08/11/2015)
2015-08-12 173 0 MOTION by Defendant Kale Realty, LLCleave to file copy of defendant's petition for retroactive waiver (Attachments: # 1 Exhibit Petition for Retroactive Waiver)(Morse, Peter) (Entered: 08/12/2015)
2015-08-12 174 0 NOTICE of Motion by Peter C. Morse for presentment of motion for miscellaneous relief 173 before Honorable Joan H. Lefkow on 8/19/2015 at 10:00 AM. (Morse, Peter) (Entered: 08/12/2015)
2015-08-17 175 0 RESPONSE by Defendant Voiceshot LLC to supplement, 170 (Monaco, Anthony) (Entered: 08/17/2015)
2015-08-17 176 0 DECLARATION of Anthony J. Monaco regarding Response 175 (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D)(Monaco, Anthony) (Entered: 08/17/2015)
2015-08-19 177 0 Deposition invoices and proofs of payment by Rusty Payton, Juan Soto (Zimmerman, Thomas) (Entered: 08/19/2015)
2015-08-20 178 0 REPORT AND RECOMMENDATION regarding Plaintiff's motion to hold VoiceShot in contempt with respect to the October 30, 2014 deposition of Mark Schwartz 103 , and Plaintiff's motion to hold VoiceShot in contempt with respect to its discovery production 88 Signed by the Honorable Sheila Finnegan on 8/20/2015: Pursuant to Fed. R. Civ. P. 72(b), specific written objections to this Report and Recommendation may be served and filed within fourteen (14) days from the date that this order is served. Failure to file objections with the Honorable Joan Humphrey Lefkow within the specified time will result in a waiver of the right to appeal all findings,factual and legal, made by this Court in the Report and Recommendation. Objections to R&R due by 9/3/2015. [For further details see report and recommendation]. Mailed notice. (is, ). (Entered: 08/20/2015)
2015-08-19 179 0 MINUTE entry before the Honorable Joan H. Lefkow:Defendant Voiceshot's motion for leave to cite additional case authority relative to defendants' motions for summary judgment 168 is granted. Plaintiff's motion for leave to cite additional authority relative to defendants' motions for summary judgment 171 is granted. Defendant Kale Realty's motion for leave to file copy of defendant's petition for retroactive waiver 173 is granted. Motions are stricken from the Court's call of 8/19/2015.Mailed notice (mad, ) (Entered: 08/20/2015)
2015-08-21 180 0 ORDER Entered by the Honorable Joan H. Lefkow on 8/21/2015: Motion of Joseph Damien Ackerman to withdraw as attorney for Kale Realty, LLC 161 is granted. Mailed notice (tlm) (Entered: 08/21/2015)
2015-08-25 181 0 MOTION by Defendant Voiceshot LLC to supplement additional authority (Attachments: # 1 Exhibit A)(Barnes, Marvis) (Entered: 08/25/2015)
2015-08-25 182 0 Defendant Voiceshot LLC's NOTICE of Motion by Marvis Anthony Barnes for presentment of motion to supplement 181 before Honorable Joan H. Lefkow on 9/2/2015 at 10:00 AM. (Barnes, Marvis) (Entered: 08/25/2015)
2015-09-02 183 0 MINUTE entry before the Honorable Joan H. Lefkow: Defendant Voiceshot's motion for leave to cite additional case authority relative to Defendant's motions for summary judgment 181 is granted. Mailed notice (vcf, ) (Entered: 09/02/2015)
2015-09-15 184 0 ORDER Signed by the Honorable Joan H. Lefkow on 9/15/2015. Mailed notice. (mgh, ) (Entered: 09/17/2015)
2015-10-12 185 0 MOTION by Defendant Voiceshot LLC for leave to file and cite additional authority relative to Defendants' motions for summary judgment (Attachments: # 1 Exhibit A)(Barnes, Marvis) (Entered: 10/12/2015)
2015-10-12 186 0 Defendant VoiceShot LLC's NOTICE of Motion by Marvis Anthony Barnes for presentment of motion for leave to file 185 before Honorable Joan H. Lefkow on 10/21/2015 at 10:00 AM. (Barnes, Marvis) (Entered: 10/12/2015)
2015-10-20 187 0 MINUTE entry before the Honorable Joan H. Lefkow: Defendant VoiceShot's motion for leave to file to cite additional case authority relative to Defendants' motions for summary judgment 185 is granted. Motion hearings set for 10/21/2015 at 10:30 a.m. is stricken, no appearance is necessary. Mailed notice. (mgh, ) (Entered: 10/20/2015)
2015-11-13 188 0 ATTORNEY Appearance for Plaintiffs Rusty Payton, Juan Soto by Amelia Susan Newton (Newton, Amelia) (Entered: 11/13/2015)
2015-12-01 189 0 MOTION by Plaintiffs Rusty Payton, Juan Soto for leave to file Supplemental Authority (Attachments: # 1 Supplement Authority)(Hagman, Nickolas) (Entered: 12/01/2015)
2015-12-01 190 0 NOTICE of Motion by Nickolas J. Hagman for presentment of motion for leave to file 189 before Honorable Joan H. Lefkow on 12/16/2015 at 10:00 AM. (Hagman, Nickolas) (Entered: 12/01/2015)
2015-12-16 191 0 MINUTE entry before the Honorable Joan H. Lefkow: Plaintiffs' motion for leave to cite additional authority relative to Defendants' motions for summary judgment 189 is granted. Motion hearing set for 12/16/2015 at 10:00 a.m. is stricken, no appearance is necessary. Mailed notice. (mgh, ) (Entered: 12/16/2015)
2016-02-09 192 0 ATTORNEY Appearance for Plaintiffs Rusty Payton, Juan Soto by Jordan Rudnick (Rudnick, Jordan) (Entered: 02/09/2016)
2016-02-22 193 0 ORDER: Defendant VoiceShot, LLC's motion for summary judgment 131 and Kale Realty, LLC's motion for summary judgment 139 are granted. VoiceShot, LLC is dismissed as defendant in this case. The case continues with respect to plaintiff Soto and defendant Kale Realty, LLC. The case is set for a status hearing on March 8, 2016 at 11:00 a.m. The parties are directed to discuss the possibility of settlement and whether a referral to the designated magistrate judge would be useful in that regard. Enter Opinion and Order. Signed by the Honorable Joan H. Lefkow on 2/22/2016. Mailed notice (ph, ) (Entered: 02/23/2016)
2016-02-22 194 0 OPINION and Order Signed by the Honorable Joan H. Lefkow on February 22, 2016. Mailed notice (ph, ) (Entered: 02/23/2016) 2016-03-01 03:56:26 c9df8248439b163b088d2a1b11fe6583e82d5317
2016-03-08 195 0 MINUTE entry before the Honorable Joan H. Lefkow: Status hearing held on 3/8/2016 and continued to 4/5/2016 at 11:00 AM. Plaintiff's second amended motion for class certification 135 is denied without prejudice to filing a renewed motion.Mailed notice (mad, ) (Entered: 03/09/2016)
2016-03-10 196 0 MOTION by Defendant Kale Realty, LLC to quash subpoena issued to Voiceshot (Attachments: # 1 Exhibit A)(Morse, Peter) (Entered: 03/10/2016)
2016-03-10 197 0 NOTICE of Motion by Peter C. Morse for presentment of motion to quash 196 before Honorable Joan H. Lefkow on 3/23/2016 at 10:00 AM. (Morse, Peter) (Entered: 03/10/2016)
2016-03-22 198 0 MINUTE entry before the Honorable Joan H. Lefkow:The time 3/23/2016 of defendant's motion to quash 196 is reset to 09:30 AM.Mailed notice (mad, ) (Entered: 03/22/2016)
2016-03-23 199 0 MINUTE entry before the Honorable Joan H. Lefkow: Motion hearing held. The Court sets a briefing schedule on Defendant, Kale Realty LLC's motion to quash subpoena issued to VoiceShot 196 as follows: Plaintiff's response is due by 4/6/2016; defendant's reply is due by 4/13/2016. The Court will issue a ruling by mail. Status hearing previously set for 4/5/2016 is reset to 5/10/2016 at 11:00 a.m. Mailed notice. (mgh, ) (Entered: 03/24/2016)
2016-04-05 200 0 MINUTE entry before the Honorable Joan H. Lefkow: Status hearing previously set for 5/10/2016 is reset to 5/17/2016 at 11:00 a.m. Mailed notice. (mgh, ) (Entered: 04/05/2016)
2016-04-05 201 0 RESPONSE by Juan Sotoin Opposition to MOTION by Defendant Kale Realty, LLC to quash subpoena issued to Voiceshot 196 (Zimmerman, Thomas) (Entered: 04/05/2016)
2016-04-19 202 0 ATTORNEY Appearance for Plaintiffs Rusty Payton, Juan Soto by Sharon Harris (Harris, Sharon) (Entered: 04/19/2016)
2016-04-27 203 0 REPLY by Kale Realty, LLC to MOTION by Defendant Kale Realty, LLC to quash subpoena issued to Voiceshot 196 (Morse, Peter) (Entered: 04/27/2016)
2016-04-28 204 0 MOTION by Defendant Kale Realty, LLC for leave to file Reply in Support of Motion to Quash Supoena (Attachments: # 1 Exhibit 1)(Morse, Peter) (Entered: 04/28/2016)
2016-04-28 205 0 NOTICE of Motion by Peter C. Morse for presentment of motion for leave to file 204 before Honorable Joan H. Lefkow on 5/4/2016 at 09:30 AM. (Morse, Peter) (Entered: 04/28/2016)
2016-05-02 206 0 MINUTE entry before the Honorable Joan H. Lefkow:Defendant Kale Realty, LLC's motion for leave to file reply in support of motoin to quash subpoena 204 is granted. Motion is stricken from the Court's call of 5/4/2016.Mailed notice (mad, ) (Entered: 05/02/2016)
2016-05-17 207 0 ORDER: Status hearing held on 5/17/2016. Defendant's motion for summary judgment is to be filed with an agreed briefing schedule by 7/26/2016. The Clerk shall change the case caption on the court's docket to Juan Soto v. Kale Realty, LLC, et al. Signed by the Honorable Joan H. Lefkow on May 17, 2016. Mailed notice (ph, ) (Entered: 05/18/2016)
2016-06-10 208 0 MINUTE entry before the Honorable Sheila M. Finnegan: All matters relating to the referral having been completed, the referral is closed and the case is returned to the assigned judge. Honorable Sheila Finnegan no longer referred to the case.Mailed notice (sxw, ) (Entered: 06/10/2016)
2016-07-25 209 0 ORDER Signed by the Honorable Joan H. Lefkow on 7/25/2016: Defendant Kale Realty, LLC's motion to quash the subpoena issued by plaintiff Juan Soto to VoiceShot LLC 196 is denied. See statement.Mailed notice(mad, ) (Entered: 07/25/2016)
2016-08-25 210 0 STIPULATION of Dismissal (Zimmerman, Thomas) (Entered: 08/25/2016) 2017-10-02 03:41:14 8e34c7deb82bea30b753a70367aa49faad05da42
2016-08-26 211 0 MINUTE entry before the Honorable Joan H. Lefkow:Case is dismissed pursuant to Stipulation of Dismissal 210 . Kale Realty, LLC, is dismissed as a party defendant in this action. This dismissal, as to the claims of Plaintiff Juan Soto, is with prejudice. This dismissal is without prejudice to the claims that any putative class members may have. Civil case terminated. Mailed notice (mad, ) (Entered: 08/26/2016) 2017-10-02 03:37:16 386dc686aa73c3b6b99dcfca993d53a52a72e1b8