Case details

Court: nysd
Docket #: 1:12-cv-00594
Case Name: Schear et al v. Food Scope America, Inc. et al
PACER case #: 391027
Date filed: 2012-01-24
Date terminated: 2015-02-03
Assigned to: Judge Analisa Torres
Referred to: Magistrate Judge Gabriel W. Gorenstein (Settlement)
Case Cause: 29:201 Fair Labor Standards Act
Nature of Suit: 710 Labor: Fair Standards
Jury Demand: Plaintiff
Jurisdiction: Federal Question

Parties

Represented Party Attorney & Contact Info
Jason Schear
Plaintiff
on behalf of themselves and others similarly situated
Daniel Maimon Kirschenbaum
Joseph, Herzfeld, Hester, & Kirschenbaum 233 Broadway, 5th Floor New York, NY 10017 (212)688-5640x2548 Fax: (212)688-5639 Email: maimon@jhllp.com
ATTORNEY TO BE NOTICED

Douglas Weiner
Epstein Becker & Green, P.C.(NY) 250 Park Avenue New York, NY 10177 (212) 351-4500 Fax: (212) 878-8681 Email: douglas@jhllp.com
TERMINATED: 02/18/2015

Yosef Nussbaum
Joseph and Kirschenbaum 233 Broadway New York, NY 10279 (212) 688-5640 Fax: (212) 688-2548 Email: jnussbaum@jhllp.com
ATTORNEY TO BE NOTICED

Eduard Stanciu
Plaintiff
on behalf of themselves and others similarly situated
Daniel Maimon Kirschenbaum
(See above for address)
ATTORNEY TO BE NOTICED

Douglas Weiner
(See above for address)
TERMINATED: 02/18/2015

Yosef Nussbaum
(See above for address)
ATTORNEY TO BE NOTICED

Bareket Drori
Plaintiff
on behalf of themselves and others similarly situated
Daniel Maimon Kirschenbaum
(See above for address)
ATTORNEY TO BE NOTICED

Douglas Weiner
(See above for address)
TERMINATED: 02/18/2015

Yosef Nussbaum
(See above for address)
ATTORNEY TO BE NOTICED

Stella Kim
Plaintiff
on behalf of themselves and others similarly situated
Daniel Maimon Kirschenbaum
(See above for address)
ATTORNEY TO BE NOTICED

Douglas Weiner
(See above for address)
TERMINATED: 02/18/2015

Yosef Nussbaum
(See above for address)
ATTORNEY TO BE NOTICED

Dana Beierle
Plaintiff
on behalf of themselves and others similarly situated.
Daniel Maimon Kirschenbaum
(See above for address)
ATTORNEY TO BE NOTICED

Douglas Weiner
(See above for address)
TERMINATED: 02/18/2015

Yosef Nussbaum
(See above for address)
ATTORNEY TO BE NOTICED

Michael Martinez
Plaintiff
on behalf of themselves and others similarly situated
Daniel Maimon Kirschenbaum
(See above for address)
ATTORNEY TO BE NOTICED

Douglas Weiner
(See above for address)
TERMINATED: 02/18/2015

Yosef Nussbaum
(See above for address)
ATTORNEY TO BE NOTICED

Odin Redd
Plaintiff
on behalf of themselves and others similarly situated
Daniel Maimon Kirschenbaum
(See above for address)
ATTORNEY TO BE NOTICED

Douglas Weiner
(See above for address)
TERMINATED: 02/18/2015

Yosef Nussbaum
(See above for address)
ATTORNEY TO BE NOTICED

Charlton Blake Skipper
Plaintiff
Charles Edward Joseph
Joseph, Herzfeld, Hester, & Kirschenbaum 233 Broadway, 5th Floor New York, NY 10017 212-688-5640 Fax: 212-688-2548 Email: maimon@jhllp.com
ATTORNEY TO BE NOTICED

Daniel Maimon Kirschenbaum
(See above for address)
ATTORNEY TO BE NOTICED

Douglas Weiner
(See above for address)
TERMINATED: 02/18/2015

Yosef Nussbaum
(See above for address)
ATTORNEY TO BE NOTICED

Marvin Charles
Plaintiff
Charles Edward Joseph
(See above for address)
ATTORNEY TO BE NOTICED

Daniel Maimon Kirschenbaum
(See above for address)
ATTORNEY TO BE NOTICED

Douglas Weiner
(See above for address)
TERMINATED: 02/18/2015

Yosef Nussbaum
(See above for address)
ATTORNEY TO BE NOTICED

Aureliano Riego
Plaintiff
Charles Edward Joseph
(See above for address)
ATTORNEY TO BE NOTICED

Daniel Maimon Kirschenbaum
(See above for address)
ATTORNEY TO BE NOTICED

Douglas Weiner
(See above for address)
TERMINATED: 02/18/2015

Yosef Nussbaum
(See above for address)
ATTORNEY TO BE NOTICED

Evaristo Zenteno
Plaintiff
Charles Edward Joseph
(See above for address)
ATTORNEY TO BE NOTICED

Daniel Maimon Kirschenbaum
(See above for address)
ATTORNEY TO BE NOTICED

Douglas Weiner
(See above for address)
TERMINATED: 02/18/2015

Yosef Nussbaum
(See above for address)
ATTORNEY TO BE NOTICED

Fai Lam
Plaintiff
Charles Edward Joseph
(See above for address)
ATTORNEY TO BE NOTICED

Daniel Maimon Kirschenbaum
(See above for address)
ATTORNEY TO BE NOTICED

Douglas Weiner
(See above for address)
TERMINATED: 02/18/2015

Yosef Nussbaum
(See above for address)
ATTORNEY TO BE NOTICED

Malik Abdul Muhammad
Plaintiff
Charles Edward Joseph
(See above for address)
ATTORNEY TO BE NOTICED

Daniel Maimon Kirschenbaum
(See above for address)
ATTORNEY TO BE NOTICED

Douglas Weiner
(See above for address)
TERMINATED: 02/18/2015

Yosef Nussbaum
(See above for address)
ATTORNEY TO BE NOTICED

Alfredo Galvan
Plaintiff
Charles Edward Joseph
(See above for address)
ATTORNEY TO BE NOTICED

Daniel Maimon Kirschenbaum
(See above for address)
ATTORNEY TO BE NOTICED

Douglas Weiner
(See above for address)
TERMINATED: 02/18/2015

Yosef Nussbaum
(See above for address)
ATTORNEY TO BE NOTICED

Food Scope America, Inc.
Defendant
doing business asMEGU Tribeca
Andrew Paul Marks
Littler Mendelson, P.C. (NYC) 900 Third Avenue 8th Floor New York, NY 10022 212-583-9600 Fax: 212-832-2719 Email: amarks@littler.com
TERMINATED: 12/15/2014 LEAD ATTORNEY

Adam Colon
Littler Mendelson, P.C. (NYC) 900 Third Avenue 7th Floor New York, NY 10022 (212)-583-2688 Fax: (212)-832-2719 Email: acolon@littler.com
TERMINATED: 12/03/2014

Christine Lee Hogan
Littler Mendelson, P.C. (NYC) 900 Third Avenue 7th Floor New York, NY 10022 (212)-583-9600 Fax: (212)-832-2719 Email: clhogan@littler.com
TERMINATED: 12/15/2014

Gerald Thomas Hathaway
Mitchell Silberberg & Knupp LLP (NY) 12 East 49th Street, 30th Floor New York, NY 10017 (917) 546-7706 Fax: (917) 546-7676 Email: gth@msk.com
TERMINATED: 11/25/2014

Naveen Kabir
Littler Mendelson, P.C. (NYC) 900 Third Avenue 7th Floor New York, NY 10022 (212)-583-9600 Fax: (212)-833-2719 Email: nkabir@littler.com
TERMINATED: 12/15/2014

Masahiro Origuchi
Defendant
Andrew Paul Marks
(See above for address)
TERMINATED: 12/15/2014 LEAD ATTORNEY

Adam Colon
(See above for address)
TERMINATED: 12/03/2014

Christine Lee Hogan
(See above for address)
TERMINATED: 12/15/2014

Gerald Thomas Hathaway
(See above for address)
TERMINATED: 11/25/2014

Naveen Kabir
(See above for address)
TERMINATED: 12/15/2014

Koichi Yokoyama
Defendant
Andrew Paul Marks
(See above for address)
TERMINATED: 12/15/2014 LEAD ATTORNEY

Adam Colon
(See above for address)
TERMINATED: 12/03/2014

Christine Lee Hogan
(See above for address)
TERMINATED: 12/15/2014

Gerald Thomas Hathaway
(See above for address)
TERMINATED: 11/25/2014

Naveen Kabir
(See above for address)
TERMINATED: 12/15/2014

Salvatore Picardi
Defendant
Andrew Paul Marks
(See above for address)
TERMINATED: 12/15/2014 LEAD ATTORNEY

Adam Colon
(See above for address)
TERMINATED: 12/03/2014

Christine Lee Hogan
(See above for address)
TERMINATED: 12/15/2014

Gerald Thomas Hathaway
(See above for address)
TERMINATED: 11/25/2014

Naveen Kabir
(See above for address)
TERMINATED: 12/15/2014

Edwin Leonzo
Plaintiff
Daniel Maimon Kirschenbaum
(See above for address)
ATTORNEY TO BE NOTICED

Yosef Nussbaum
(See above for address)
ATTORNEY TO BE NOTICED

Armando Anguiano
Plaintiff
Daniel Maimon Kirschenbaum
(See above for address)
ATTORNEY TO BE NOTICED

Yosef Nussbaum
(See above for address)
ATTORNEY TO BE NOTICED

Simon Vazquez
Plaintiff
Yosef Nussbaum
(See above for address)
ATTORNEY TO BE NOTICED

Katherine Vasquez
Plaintiff
Daniel Maimon Kirschenbaum
(See above for address)
ATTORNEY TO BE NOTICED

Yosef Nussbaum
(See above for address)
ATTORNEY TO BE NOTICED

Gregory Dann
Plaintiff
Daniel Maimon Kirschenbaum
(See above for address)
ATTORNEY TO BE NOTICED

Yosef Nussbaum
(See above for address)
ATTORNEY TO BE NOTICED

Christian Duarte
Plaintiff
Daniel Maimon Kirschenbaum
(See above for address)
ATTORNEY TO BE NOTICED

Yosef Nussbaum
(See above for address)
ATTORNEY TO BE NOTICED

John O'Sullivan
Plaintiff
Daniel Maimon Kirschenbaum
(See above for address)
ATTORNEY TO BE NOTICED

Yosef Nussbaum
(See above for address)
ATTORNEY TO BE NOTICED

Ahmed Husen
Plaintiff
Daniel Maimon Kirschenbaum
(See above for address)
ATTORNEY TO BE NOTICED

Yosef Nussbaum
(See above for address)
ATTORNEY TO BE NOTICED

James Proctor
Plaintiff
Daniel Maimon Kirschenbaum
(See above for address)
ATTORNEY TO BE NOTICED

Yosef Nussbaum
(See above for address)
ATTORNEY TO BE NOTICED

Ali Harassate
Plaintiff
Daniel Maimon Kirschenbaum
(See above for address)
ATTORNEY TO BE NOTICED

Yosef Nussbaum
(See above for address)
ATTORNEY TO BE NOTICED

Aaron Baskett
Plaintiff
Daniel Maimon Kirschenbaum
(See above for address)
ATTORNEY TO BE NOTICED

Yosef Nussbaum
(See above for address)
ATTORNEY TO BE NOTICED

Anthony Barone
Plaintiff
Daniel Maimon Kirschenbaum
(See above for address)
ATTORNEY TO BE NOTICED

Yosef Nussbaum
(See above for address)
ATTORNEY TO BE NOTICED

Mohd Rahim
Plaintiff
Daniel Maimon Kirschenbaum
(See above for address)
ATTORNEY TO BE NOTICED

Yosef Nussbaum
(See above for address)
ATTORNEY TO BE NOTICED

Suman Maharjan
Plaintiff
Daniel Maimon Kirschenbaum
(See above for address)
ATTORNEY TO BE NOTICED

Yosef Nussbaum
(See above for address)
ATTORNEY TO BE NOTICED

Darwin Menendez
Plaintiff
Daniel Maimon Kirschenbaum
(See above for address)
ATTORNEY TO BE NOTICED

Yosef Nussbaum
(See above for address)
ATTORNEY TO BE NOTICED

Mustafizur Rahman
Plaintiff
Daniel Maimon Kirschenbaum
(See above for address)
ATTORNEY TO BE NOTICED

Yosef Nussbaum
(See above for address)
ATTORNEY TO BE NOTICED

Christopher Harvey
Plaintiff
Daniel Maimon Kirschenbaum
(See above for address)
ATTORNEY TO BE NOTICED

Yosef Nussbaum
(See above for address)
ATTORNEY TO BE NOTICED

Rizal Hambali
Plaintiff
Daniel Maimon Kirschenbaum
(See above for address)
ATTORNEY TO BE NOTICED

Yosef Nussbaum
(See above for address)
ATTORNEY TO BE NOTICED

Jose Claudio
Plaintiff
Daniel Maimon Kirschenbaum
(See above for address)
ATTORNEY TO BE NOTICED

Yosef Nussbaum
(See above for address)
ATTORNEY TO BE NOTICED

Haas Khereed
Plaintiff
Daniel Maimon Kirschenbaum
(See above for address)
ATTORNEY TO BE NOTICED

Yosef Nussbaum
(See above for address)
ATTORNEY TO BE NOTICED

Christhian Jimenez
Plaintiff
Daniel Maimon Kirschenbaum
(See above for address)
ATTORNEY TO BE NOTICED

Yosef Nussbaum
(See above for address)
ATTORNEY TO BE NOTICED

Carol A Lopez
Plaintiff
Daniel Maimon Kirschenbaum
(See above for address)
ATTORNEY TO BE NOTICED

Yosef Nussbaum
(See above for address)
ATTORNEY TO BE NOTICED

Alex H Dutan
Plaintiff
Daniel Maimon Kirschenbaum
(See above for address)
ATTORNEY TO BE NOTICED

Yosef Nussbaum
(See above for address)
ATTORNEY TO BE NOTICED

Pedro Ruiz Salas
Plaintiff
Daniel Maimon Kirschenbaum
(See above for address)
ATTORNEY TO BE NOTICED

Yosef Nussbaum
(See above for address)
ATTORNEY TO BE NOTICED

Samantha McGuinness
Plaintiff
Daniel Maimon Kirschenbaum
(See above for address)
ATTORNEY TO BE NOTICED

Yosef Nussbaum
(See above for address)
ATTORNEY TO BE NOTICED

Kashif Crute
Plaintiff
Daniel Maimon Kirschenbaum
(See above for address)
ATTORNEY TO BE NOTICED

Yosef Nussbaum
(See above for address)
ATTORNEY TO BE NOTICED

Serjii Chubai
Plaintiff
Daniel Maimon Kirschenbaum
(See above for address)
ATTORNEY TO BE NOTICED

Yosef Nussbaum
(See above for address)
ATTORNEY TO BE NOTICED

James S Warren
Plaintiff
Daniel Maimon Kirschenbaum
(See above for address)
ATTORNEY TO BE NOTICED

Yosef Nussbaum
(See above for address)
ATTORNEY TO BE NOTICED

Lili Villacis
Plaintiff
Daniel Maimon Kirschenbaum
(See above for address)
ATTORNEY TO BE NOTICED

Yosef Nussbaum
(See above for address)
ATTORNEY TO BE NOTICED

Virginia Digaetano
Plaintiff
Daniel Maimon Kirschenbaum
(See above for address)
ATTORNEY TO BE NOTICED

Yosef Nussbaum
(See above for address)
ATTORNEY TO BE NOTICED

Claudio Fuentes
Plaintiff
Daniel Maimon Kirschenbaum
(See above for address)
ATTORNEY TO BE NOTICED

Yosef Nussbaum
(See above for address)
ATTORNEY TO BE NOTICED

Freddy Villamarin
Plaintiff
Daniel Maimon Kirschenbaum
(See above for address)
ATTORNEY TO BE NOTICED

Yosef Nussbaum
(See above for address)
ATTORNEY TO BE NOTICED

Douglas J. Pick, Assignee for the Benefit of Creditors of Food Scope America, Inc.
Miscellaneous
Assignee of Defendant Food Scope America, Inc.
Eric Christopher Zabicki
Pick & Saffer LLP 350 Fifth Avenue, Suite 3000 New York, NY 10118 (212) 695-6000 Fax: (212) 695-6007 Email: ezabicki@picklaw.net
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Documents

Date Filed Document # Attachment # Short Description Long Description Upload date SHA1 hash
2012-01-24 1 0 COMPLAINT against Food Scope America, Inc., Masahiro Origuchi, Salvatore Picardi, Koichi Yokoyama. (Filing Fee $ 350.00, Receipt Number 465401027804)Document filed by Michael Martinez, Eduard Stanciu, Stella Kim, Dana Beierle, Jason Schear, Odin Redd, Bareket Drori.(rdz) (Entered: 01/26/2012)
2012-02-14 2 0 AFFIDAVIT OF SERVICE. Food Scope America, Inc. served on 1/30/2012, answer due 2/21/2012. Service was accepted by SALVATORE PICARDI, MANAGING AGENT. Document filed by Jason Schear. (Joseph, Charles) (Entered: 02/14/2012)
2012-02-14 3 0 AFFIDAVIT OF SERVICE. Masahiro Origuchi served on 1/30/2012, answer due 2/21/2012. Service was accepted by SALVATORE PICARDI, CO-WORKER. Service was made by MAIL. Document filed by Jason Schear. (Joseph, Charles) (Entered: 02/14/2012)
2012-02-14 4 0 AFFIDAVIT OF SERVICE. Koichi Yokoyama served on 1/30/2012, answer due 2/21/2012. Service was accepted by SALVATORE PICARDI, CO-WORKER. Service was made by MAIL. Document filed by Jason Schear. (Joseph, Charles) (Entered: 02/14/2012)
2012-02-14 5 0 AFFIDAVIT OF SERVICE. Salvatore Picardi served on 1/30/2012, answer due 2/21/2012. Service was accepted by SALVATORE PICARDI, DEFENDANT. Document filed by Jason Schear. (Joseph, Charles) (Entered: 02/14/2012)
2012-02-21 6 0 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Food Scope Japan, Inc. for Food Scope America, Inc.. Document filed by Food Scope America, Inc..(Hathaway, Gerald) (Entered: 02/21/2012)
2012-02-21 7 0 ANSWER to 1 Complaint,. Document filed by Food Scope America, Inc., Masahiro Origuchi, Salvatore Picardi, Koichi Yokoyama.(Hathaway, Gerald) (Entered: 02/21/2012)
2012-02-23 8 0 NOTICE OF APPEARANCE by Andrew Paul Marks on behalf of Food Scope America, Inc., Masahiro Origuchi, Salvatore Picardi, Koichi Yokoyama (Marks, Andrew) (Entered: 02/23/2012)
2012-02-23 9 0 CERTIFICATE OF SERVICE of Notice of Appearance for Andrew P. Marks, Esq. served on D. Maimon Kirschenbaum, Joseph, Herzfeld, Hester & Kirschenbaum LLP, 233 Broadway, 5th Floor, New York, NY 10279 on February 23, 2012. Service was made by by CM/ECF. Document filed by Food Scope America, Inc., Masahiro Origuchi, Salvatore Picardi, Koichi Yokoyama. (Marks, Andrew) (Entered: 02/23/2012)
2012-02-28 10 0 CONSENT TO SUE UNDER THE F.L.S.A.. Document filed by Charlton Blake Skipper.(Joseph, Charles) (Entered: 02/28/2012)
2012-03-13 11 0 CONSENT TO SUE UNDER THE F.L.S.A.. Document filed by Marvin Charles.(Joseph, Charles) (Entered: 03/13/2012)
2012-06-11 12 0 CONSENT TO SUE UNDER THE F.L.S.A.. Document filed by Aureliano Riego.(Joseph, Charles) (Entered: 06/11/2012)
2012-06-11 13 0 CONSENT TO SUE UNDER THE F.L.S.A.. Document filed by Evaristo Zenteno.(Joseph, Charles) (Entered: 06/11/2012)
2012-07-13 14 0 CONSENT TO SUE UNDER THE F.L.S.A.. Document filed by Fai Lam.(Joseph, Charles) (Entered: 07/13/2012)
2012-07-17 15 0 CONSENT TO SUE UNDER THE F.L.S.A.. Document filed by Malik Abdul Muhammad.(Joseph, Charles) (Entered: 07/17/2012)
2012-07-19 16 0 CONSENT TO SUE UNDER THE F.L.S.A.. Document filed by Alfredo Galvan.(Joseph, Charles) (Entered: 07/19/2012)
2012-09-10 17 0 ORDER: The conference scheduled in this matter for September 20, 2012 at 9:30a.m. is adjourned to September 26, 2012 at 9:30a.m. (Signed by Judge George B. Daniels on 9/10/2012) (pl) (Entered: 09/10/2012)
2012-09-11 18 0 NOTICE of Notice of Withdrawal of Counsel. Document filed by Food Scope America, Inc., Masahiro Origuchi, Salvatore Picardi, Koichi Yokoyama. (Hathaway, Gerald) (Entered: 09/11/2012)
2012-09-12 19 0 ENDORSED LETTER addressed to Judge George B Daniels from D Maimon Kirschenbaum dated 9/10/2012 re: Request to adjourn the 9/26/2012 conference. ENDORSEMENT: The conference is adjourned to 10/16/2012 at 9:30 am. (Conference reset for 10/16/2012 at 09:30 AM before Judge George B. Daniels.) (Signed by Judge George B. Daniels on 9/12/2012) (cd) (Entered: 09/12/2012)
2012-09-13 20 0 NOTICE OF APPEARANCE by Yosef Nussbaum on behalf of Jason Schear (Nussbaum, Yosef) (Entered: 09/13/2012)
2012-09-21 21 0 RULE 26(f) DISCOVERY PLAN REPORT.Document filed by Dana Beierle, Marvin Charles, Bareket Drori, Alfredo Galvan, Stella Kim, Fai Lam, Michael Martinez, Malik Abdul Muhammad, Odin Redd, Aureliano Riego, Jason Schear, Charlton Blake Skipper, Eduard Stanciu, Evaristo Zenteno.(Nussbaum, Yosef) (Entered: 09/21/2012)
2012-10-11 22 0 NOTICE OF APPEARANCE by Naveen Kabir on behalf of Food Scope America, Inc., Masahiro Origuchi, Salvatore Picardi, Koichi Yokoyama (Kabir, Naveen) (Entered: 10/11/2012)
2013-02-12 23 0 NOTICE OF APPEARANCE by Adam Colon on behalf of Food Scope America, Inc., Masahiro Origuchi, Salvatore Picardi, Koichi Yokoyama (Colon, Adam) (Entered: 02/12/2013)
2013-03-15 24 0 ENDORSED LETTER addressed to Judge George B. Daniels from Andrew P. Marks dated 3/13/2013 re: Defendants request an extension of time to complete discovery from 3/31/2013 through and including 5/15/2013. ENDORSEMENT: So Ordered. The 4/3/2013 status conference is adjourned until 5/23/2013 at 09:30 AM before Judge George B. Daniels. (Discovery due by 5/15/2013.) (Signed by Judge George B. Daniels on 3/15/2013) (sac) (Entered: 03/15/2013)
2013-03-15 25 0 ENDORSED LETTER addressed to Judge George B. Daniels from Andrew P. Marks dated 3/13/2013 re: We represent Defendants Food Scope America, Inc. d/b/a Megu Tribeca, Masahiro Origuchi, Koichi Yokoyama and Salvatore Picardi in this matter. Pursuant to Your Honor's Individual Practices, we write to request an extension of time to complete discovery from March 31, 2013 through and including May 15, 2013. ENDORSEMENT: The April 3, 2013 conference is adjourned until May 23, 2013 at 9:30 a.m. (Signed by Judge George B. Daniels on 3/15/2013) (ft) (Entered: 03/15/2013) 2013-04-01 16:58:13 724e43a0db5f7747907368fe731dd98aa9bece49
2013-05-09 26 0 ENDORSED LETTER addressed to Judge George B. Daniels from JOSEPH & KIRSCHENBAUM LLP dated 5/7/2013 re: We represent Plaintiffs in the above-referenced matter. We write to respectfully request a forty-five (45) day extension to the fact discovery deadlines, through and including June 28, 2013. Discovery is scheduled to close on May 15, 2013. This is Plaintiffs first request for such an adjournment. The Court previously granted two requests for adjournment made by Defendants. Defendants consent to this request. ENDORSEMENT: The conference is adjourned until July 1, 2013 at 9:30 a.m. The discovery deadline is extended until June 28, 2013. Discovery due by 6/28/2013. (Status Conference set for 7/1/2013 at 09:30 AM before Judge George B. Daniels.) (Signed by Judge George B. Daniels on 5/9/2013) (ft) Modified on 5/9/2013 (ft). (Entered: 05/09/2013)
2013-05-20 27 0 MOTION to Certify Class and Collective Action. Document filed by Dana Beierle, Marvin Charles, Bareket Drori, Alfredo Galvan, Stella Kim, Fai Lam, Michael Martinez, Malik Abdul Muhammad, Odin Redd, Aureliano Riego, Jason Schear, Charlton Blake Skipper, Eduard Stanciu, Evaristo Zenteno.(Nussbaum, Yosef) (Entered: 05/20/2013)
2013-05-20 28 0 FILING ERROR - DEFICIENT DOCKET ENTRY - MEMORANDUM OF LAW in Support re: 27 MOTION to Certify Class and Collective Action. Document filed by Dana Beierle, Marvin Charles, Bareket Drori, Alfredo Galvan, Stella Kim, Fai Lam, Michael Martinez, Malik Abdul Muhammad, Odin Redd, Aureliano Riego, Jason Schear, Charlton Blake Skipper, Eduard Stanciu, Evaristo Zenteno. (Nussbaum, Yosef) Modified on 5/20/2013 (db). (Entered: 05/20/2013)
2013-05-20 29 0 DECLARATION of Jason Schear in Support re: 27 MOTION to Certify Class and Collective Action.. Document filed by Dana Beierle, Marvin Charles, Bareket Drori, Alfredo Galvan, Stella Kim, Fai Lam, Michael Martinez, Malik Abdul Muhammad, Odin Redd, Aureliano Riego, Jason Schear, Charlton Blake Skipper, Eduard Stanciu, Evaristo Zenteno. (Nussbaum, Yosef) (Entered: 05/20/2013)
2013-05-20 30 0 DECLARATION of Bareket Drori in Support re: 27 MOTION to Certify Class and Collective Action.. Document filed by Dana Beierle, Marvin Charles, Bareket Drori, Alfredo Galvan, Stella Kim, Fai Lam, Michael Martinez, Malik Abdul Muhammad, Odin Redd, Aureliano Riego, Jason Schear, Charlton Blake Skipper, Eduard Stanciu, Evaristo Zenteno. (Nussbaum, Yosef) (Entered: 05/20/2013)
2013-05-20 31 0 DECLARATION of Dana Beierle in Support re: 27 MOTION to Certify Class and Collective Action.. Document filed by Dana Beierle, Marvin Charles, Bareket Drori, Alfredo Galvan, Stella Kim, Fai Lam, Michael Martinez, Malik Abdul Muhammad, Odin Redd, Aureliano Riego, Jason Schear, Charlton Blake Skipper, Eduard Stanciu, Evaristo Zenteno. (Nussbaum, Yosef) (Entered: 05/20/2013)
2013-05-20 32 0 DECLARATION of Alfredo Galvan in Support re: 27 MOTION to Certify Class and Collective Action.. Document filed by Dana Beierle, Marvin Charles, Bareket Drori, Alfredo Galvan, Stella Kim, Fai Lam, Michael Martinez, Malik Abdul Muhammad, Odin Redd, Aureliano Riego, Jason Schear, Charlton Blake Skipper, Eduard Stanciu, Evaristo Zenteno. (Nussbaum, Yosef) (Entered: 05/20/2013)
2013-05-20 33 0 DECLARATION of Malik Abdul Muhammad in Support re: 27 MOTION to Certify Class and Collective Action.. Document filed by Dana Beierle, Marvin Charles, Bareket Drori, Alfredo Galvan, Stella Kim, Fai Lam, Michael Martinez, Malik Abdul Muhammad, Odin Redd, Aureliano Riego, Jason Schear, Charlton Blake Skipper, Eduard Stanciu, Evaristo Zenteno. (Nussbaum, Yosef) (Entered: 05/20/2013)
2013-05-20 34 0 DECLARATION of Josef Nussbaum in Support re: 27 MOTION to Certify Class and Collective Action.. Document filed by Dana Beierle, Marvin Charles, Bareket Drori, Alfredo Galvan, Stella Kim, Fai Lam, Michael Martinez, Malik Abdul Muhammad, Odin Redd, Aureliano Riego, Jason Schear, Charlton Blake Skipper, Eduard Stanciu, Evaristo Zenteno. (Attachments: # 1 Exhibit Nussbaum Ex. 1, # 2 Exhibit Nussbaum Ex. 2, # 3 Exhibit Nussbaum Ex. 3, # 4 Exhibit Nussbaum Ex. 4, # 5 Exhibit Nussbaum Ex. 5, # 6 Exhibit Nussbaum Ex. 6, # 7 Exhibit Nussbaum Ex. 7)(Nussbaum, Yosef) (Entered: 05/20/2013)
2013-05-21 35 0 MEMORANDUM OF LAW in Support re: 27 MOTION to Certify Class and Collective Action.. Document filed by Dana Beierle, Marvin Charles, Bareket Drori, Alfredo Galvan, Stella Kim, Fai Lam, Michael Martinez, Malik Abdul Muhammad, Odin Redd, Aureliano Riego, Jason Schear, Charlton Blake Skipper, Eduard Stanciu, Evaristo Zenteno. (Nussbaum, Yosef) (Entered: 05/21/2013)
2013-05-28 36 0 NOTICE OF APPEARANCE by Douglas Weiner on behalf of Dana Beierle, Marvin Charles, Bareket Drori, Alfredo Galvan, Stella Kim, Fai Lam, Michael Martinez, Malik Abdul Muhammad, Odin Redd, Aureliano Riego, Jason Schear, Charlton Blake Skipper, Eduard Stanciu, Evaristo Zenteno (Weiner, Douglas) (Entered: 05/28/2013)
2013-05-28 37 0 NOTICE OF CASE REASSIGNMENT to Judge Analisa Torres. Judge George B. Daniels is no longer assigned to the case. (pgu) (Entered: 05/28/2013)
2013-06-06 38 0 ENDORSED LETTER addressed to Judge Analisa Torres from Andrew M. Parks dated 5/30/2013 re: Counsel for Defendants write to request an extension of time to file Defendants' opposition to Plaintiff's Motion for Conditional Collective Certification and Class Certification from June 4, 2013 through and including July 1, 2013. ENDORSEMENT: GRANTED. Defendant's time to respond to Plaintiff's motion for class certification is extended through and including July 1, 2013. All other scheduled dates remain the same, except that the conference currently scheduled for July 1, shall be held at 12:00 p.m. before Judge Analisa Torres on July 12, 2013, in Courtroom 15D of the United States Courthouse, 500 Pearl Street, New York, New York. SO ORDERED. (Signed by Judge Analisa Torres on 6/6/2013) (rsh) (Entered: 06/06/2013)
2013-06-06 39 0 ORDER: As counsel is aware, this case was recently transferred to me. All current deadlines and schedules remain in effect. The parties are directed to appear at a status conference, which shall be held at 12:00 p.m. on July 12, 2013, before Judge Analisa Torres in Courtroom 15D of the United States Courthouse, 500 Pearl Street, New York, New York. In addition, by July 5, 2013, the parties shall e-mail to chambers (Torres_NYSDChambers@nysd.uscourts.gov) a joint letter, not exceeding six pages, providing in separate paragraphs as outlined within this order. SO ORDERED. (Signed by Judge Analisa Torres on 6/6/2013) (rsh) (Entered: 06/06/2013)
2013-06-28 40 0 CONSENT TO BECOME PARTY PLAINTIFF UNDER THE F.L.S.A.. Document filed by Edwin Leonzo.(Kirschenbaum, Daniel) (Entered: 06/28/2013)
2013-07-01 41 0 ENDORSED LETTER addressed to Judge Analisa Torres from Adam Colon dated 6/26/2013 re: We jointly write to request an extension of time to complete discovery from June 28, 2013 through and including July 29, 2013. ENDORSEMENT: GRANTED. Time to complete discovery is extended from June 28, 2013 to July 29, 2013., ( Discovery due by 7/29/2013.) (Signed by Judge Analisa Torres on 7/1/2013) (lmb) (Entered: 07/01/2013)
2013-07-01 42 0 MEMORANDUM OF LAW in Opposition re: 27 MOTION to Certify Class and Collective Action.. Document filed by Food Scope America, Inc., Masahiro Origuchi, Salvatore Picardi, Koichi Yokoyama. (Marks, Andrew) (Entered: 07/01/2013)
2013-07-01 43 0 DECLARATION of Andrew Marks in Opposition re: 27 MOTION to Certify Class and Collective Action.. Document filed by Food Scope America, Inc., Masahiro Origuchi, Salvatore Picardi, Koichi Yokoyama. (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)(Marks, Andrew) (Entered: 07/01/2013)
2013-07-01 44 0 DECLARATION of Koichi Yokoyama in Opposition re: 27 MOTION to Certify Class and Collective Action.. Document filed by Food Scope America, Inc., Masahiro Origuchi, Salvatore Picardi, Koichi Yokoyama. (Marks, Andrew) (Entered: 07/01/2013)
2013-07-12 45 0 LETTER addressed to Judge Analisa Torres from Adam Colon dated 6/20/2013 re: Counsel writes to request the Court's guidance concerning Defendants' Opposition to Plaintiffs' Motion for Conditional Collective Certification and Class Certification and Cross-Motion For Partial Summary Judgment. Document filed by Food Scope America, Inc., Masahiro Origuchi, Salvatore Picardi, Koichi Yokoyama.(ft) (Entered: 07/12/2013)
2013-07-15 46 0 ORDER: The parties having appeared before the Court for a conference on July 12, 2013, it is ORDERED that: Defendant shall serve upon Plaintiff a statement of material facts by August 16, 2013; The Plaintiff shall respond to Defendant's statement of material facts by September 13, 2013; Defendant shall file a motion for summary judgment by September 30, 2013; Plaintiff shall file a memorandum of law in opposition by October 28, 2013; Defendant shall file a reply memorandum by November 18, 2013; and Plaintiffs request for an additional Federal Rule of Civil Procedure 30(b)(6) deposition is denied. Plaintiff may serve interrogatories upon Defendant. SO ORDERED. (Motions due by 9/30/2013.) (Signed by Judge Analisa Torres on 7/12/2013) (rsh) (Entered: 07/15/2013)
2013-07-31 47 0 CONSENT TO BECOME PARTY PLAINTIFF UNDER THE F.L.S.A.. Document filed by Armando Anguiano.(Kirschenbaum, Daniel) (Entered: 07/31/2013)
2013-08-27 48 0 STIPULATION ORDER REGARDING CONFIDENTIAL INFORMATION regarding procedures to be followed that shall govern the handling of confidential material. (Signed by Judge Analisa Torres on 8/19/2013) (rsh) (Entered: 08/27/2013)
2013-08-27 49 0 STIPULATED PROTECTIVE ORDER regarding procedures to be followed that shall govern the handling of confidential material. (Signed by Judge Analisa Torres on 8/19/2013) (rsh) (Entered: 08/27/2013)
2013-09-04 50 0 LETTER addressed to Judge Analisa Torres from Andrew Marks dated 8/12/2013 re: We write in response to Plaintiffs' August 9, 2013 correspondence regarding the withdrawal of Plaintiffs' certification motion and Plaintiffs' request for tolling. Defendants respectfully request that the Court grant Plaintiffs' withdrawal of their motions for certification and deny Plaintiffs' motion for tolling. Document filed by Food Scope America, Inc., Masahiro Origuchi, Salvatore Picardi, Koichi Yokoyama. (rsh) (Entered: 09/04/2013)
2013-09-04 51 0 ENDORSED LETTER addressed to Judge Analisa Torres from Douglas Weiner dated 8/9/2013 re: Plaintiffs respectfully request the Court to enter the attached Order to toll the FLSA statute of limitations from May 20, 2013, the day Plaintiffs' motions were filed. ENDORSEMENT: Having considered the parties' submissions dated August 9 and 12, 2013, Plaintiffs' application to toll the FLSA statute of limitations is DENIED. Plaintiffs shall withdraw their motion or reply to Defendants' opposition by September 13, 2013. (Replies due by 9/13/2013.) (Signed by Judge Analisa Torres on 9/3/2013) (rsh) (Entered: 09/04/2013)
2013-09-13 52 0 REPLY MEMORANDUM OF LAW in Support re: 27 MOTION to Certify Class and Collective Action.. Document filed by Armando Anguiano, Dana Beierle, Marvin Charles, Bareket Drori, Alfredo Galvan, Stella Kim, Fai Lam, Edwin Leonzo, Michael Martinez, Malik Abdul Muhammad, Odin Redd, Aureliano Riego, Jason Schear, Charlton Blake Skipper, Eduard Stanciu, Evaristo Zenteno. (Nussbaum, Yosef) (Entered: 09/13/2013)
2013-09-16 53 0 DECLARATION of Josef Nussbaum in Support re: 27 MOTION to Certify Class and Collective Action.. Document filed by Armando Anguiano, Dana Beierle, Marvin Charles, Bareket Drori, Alfredo Galvan, Stella Kim, Fai Lam, Edwin Leonzo, Michael Martinez, Malik Abdul Muhammad, Odin Redd, Aureliano Riego, Jason Schear, Charlton Blake Skipper, Eduard Stanciu, Evaristo Zenteno. (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, # 21 Exhibit U, # 22 Exhibit V, # 23 Exhibit W, # 24 Exhibit X, # 25 Exhibit Y, # 26 Errata Z, # 27 Exhibit AA, # 28 Exhibit AB, # 29 Exhibit AC)(Nussbaum, Yosef) (Entered: 09/16/2013)
2013-09-30 54 0 MOTION for Summary Judgment. Document filed by Food Scope America, Inc., Masahiro Origuchi, Salvatore Picardi, Koichi Yokoyama. Responses due by 10/28/2013(Marks, Andrew) (Entered: 09/30/2013)
2013-09-30 55 0 MEMORANDUM OF LAW in Support re: 54 MOTION for Summary Judgment.. Document filed by Food Scope America, Inc., Masahiro Origuchi, Salvatore Picardi, Koichi Yokoyama. (Marks, Andrew) (Entered: 09/30/2013) 2014-01-10 17:59:18 3e19b3a4eb4abbb0555b187a2ac00a51a9421f42
2013-09-30 56 0 DECLARATION of Andrew P. Marks in Support re: 54 MOTION for Summary Judgment.. Document filed by Food Scope America, Inc., Masahiro Origuchi, Salvatore Picardi, Koichi Yokoyama. (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, # 21 Exhibit U, # 22 Exhibit V, # 23 Exhibit W, # 24 Exhibit X, # 25 Exhibit Y, # 26 Exhibit Z, # 27 Exhibit AA, # 28 Exhibit AB, # 29 Exhibit AC, # 30 Exhibit AD, # 31 Exhibit AE, # 32 Exhibit AF, # 33 Exhibit AG, # 34 Exhibit AH, # 35 Exhibit AI, # 36 Exhibit AJ)(Marks, Andrew) (Entered: 09/30/2013)
56 1 Exhibit A
56 2 Exhibit B
56 3 Exhibit C
56 4 Exhibit D
56 5 Exhibit E
56 6 Exhibit F
56 7 Exhibit G
56 8 Exhibit H
56 9 Exhibit I
56 10 Exhibit J
56 11 Exhibit K
56 12 Exhibit L
56 13 Exhibit M
56 14 Exhibit N
56 15 Exhibit O
56 16 Exhibit P
56 17 Exhibit Q
56 18 Exhibit R
56 19 Exhibit S
56 20 Exhibit T
56 21 Exhibit U
56 22 Exhibit V
56 23 Exhibit W
56 24 Exhibit X
56 25 Exhibit Y
56 26 Exhibit Z
56 27 Exhibit AA
56 28 Exhibit AB
56 29 Exhibit AC
56 30 Exhibit AD
56 31 Exhibit AE
56 32 Exhibit AF
56 33 Exhibit AG
56 34 Exhibit AH
56 35 Exhibit AI
56 36 Exhibit AJ
2013-09-30 57 0 DECLARATION of Koichi Yokoyama in Support re: 54 MOTION for Summary Judgment.. Document filed by Food Scope America, Inc., Masahiro Origuchi, Salvatore Picardi, Koichi Yokoyama. (Marks, Andrew) (Entered: 09/30/2013)
2013-09-30 58 0 DECLARATION of Supplemental Declaration of Koichi Yokoyama in Support re: 54 MOTION for Summary Judgment.. Document filed by Food Scope America, Inc., Masahiro Origuchi, Salvatore Picardi, Koichi Yokoyama. (Marks, Andrew) (Entered: 09/30/2013)
2013-09-30 59 0 DECLARATION of Kohki Usui in Support re: 54 MOTION for Summary Judgment.. Document filed by Food Scope America, Inc., Masahiro Origuchi, Salvatore Picardi, Koichi Yokoyama. (Attachments: # 1 Exhibit A)(Marks, Andrew) (Entered: 09/30/2013)
2013-09-30 60 0 RULE 56.1 STATEMENT. Document filed by Food Scope America, Inc., Masahiro Origuchi, Salvatore Picardi, Koichi Yokoyama. (Marks, Andrew) (Entered: 09/30/2013)
2013-10-28 61 0 MEMORANDUM OF LAW in Opposition re: 54 MOTION for Summary Judgment.. Document filed by Armando Anguiano, Dana Beierle, Marvin Charles, Bareket Drori, Alfredo Galvan, Stella Kim, Fai Lam, Edwin Leonzo, Michael Martinez, Malik Abdul Muhammad, Odin Redd, Aureliano Riego, Jason Schear, Charlton Blake Skipper, Eduard Stanciu, Evaristo Zenteno. (Nussbaum, Yosef) (Entered: 10/28/2013)
2013-10-28 62 0 COUNTER STATEMENT TO Document filed by Armando Anguiano, Dana Beierle, Marvin Charles, Bareket Drori, Alfredo Galvan, Stella Kim, Fai Lam, Edwin Leonzo, Michael Martinez, Malik Abdul Muhammad, Odin Redd, Aureliano Riego, Jason Schear, Charlton Blake Skipper, Eduard Stanciu, Evaristo Zenteno. (Attachments: # 1 Affidavit support in support of Plaintiffs' 56.1 counter-statement, # 2 Exhibit A, # 3 Exhibit B, # 4 Exhibit C, # 5 Exhibit D, # 6 Exhibit E, # 7 Exhibit F, # 8 Exhibit G, # 9 Exhibit H, # 10 Exhibit I, # 11 Exhibit J, # 12 Exhibit K, # 13 Exhibit L, # 14 Exhibit M, # 15 Exhibit N, # 16 Exhibit O, # 17 Exhibit P, # 18 Exhibit Q, # 19 Exhibit R, # 20 Exhibit S, # 21 Exhibit T, # 22 Exhibit U, # 23 Exhibit V, # 24 Exhibit W, # 25 Exhibit X, # 26 Exhibit Y, # 27 Exhibit Z, # 28 Exhibit AA)(Nussbaum, Yosef) (Entered: 10/28/2013)
2013-11-18 63 0 REPLY MEMORANDUM OF LAW in Support re: 54 MOTION for Summary Judgment.. Document filed by Food Scope America, Inc., Masahiro Origuchi, Salvatore Picardi, Koichi Yokoyama. (Colon, Adam) (Entered: 11/18/2013) 2014-01-10 18:31:17 832f9749b8e37926dac2afe5c138a6f0dbceb713
2013-11-18 64 0 DECLARATION of Adam Colon in Support re: 54 MOTION for Summary Judgment.. Document filed by Food Scope America, Inc., Masahiro Origuchi, Salvatore Picardi, Koichi Yokoyama. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E, # 6 Exhibit F)(Colon, Adam) (Entered: 11/18/2013)
2014-01-10 65 0 MEMORANDUM AND ORDER granting 27 Motion to Certify Class; granting in part and denying in part 54 Motion for Summary Judgment: For the reasons stated above, Plaintiffs' motion for conditional collective and class certification is GRANTED. Joseph & Kirschenbaum LLP is appointed as class counsel. Plaintiffs' request to publish an internet website where "FLSA Covered Employees" may submit a consent to join form electronically is GRANTED. Plaintiffs' request for equitable tolling is DENIED. Plaintiffs are GRANTED leave to amend their pleadings to reflect the accurate party being sued. Defendants' motion for summary judgment is GRANTED on: (1) Plaintiffs' overtime pay claims; (2) Plaintiffs' Fai Lam's and Aureliano Riego's FLSA claims; (3) Plaintiffs'FLSA claims based on improper inclusion of expeditors in the tip pool; (4) Plaintiffs' claims regarding the event coordinators; and (5) Plaintiffs' NYLL ยงยง 650 et seq. minimum wage claims. The balance of Defendants' motion is DENIED. Defendants shall produce a computer-readable list of all names, last known addresses, alternate addresses, known telephone numbers, known e-mail addresses, social security numbers (where applicable), dates of employment, and job titles for all of "the FLSA Covered Employees and Class Members" by January 17, 2014; and post copies of the revised notice and opt-in form at Megu in a location conspicuous to all employees. Plaintiffs shall submit a revised copy of the proposed notice in accordance with the instructions set forth in this opinion for the Court's final review and approval by January 17, 2014; and file a fully executed confidentiality agreement regarding the use of social security numbers by January 17, 2014. Plaintiffs' counsel is authorized to send the revised notice (after the Court grants final approval) and opt-in form to all class members by first class mail and e-mail. (Signed by Judge Analisa Torres on 1/8/2014) (tn) (Entered: 01/10/2014)
2014-01-13 66 0 FILING ERROR - ELECTRONIC FILING OF NON-ECF DOCUMENT - MOTION for Reconsideration re; 65 Order on Motion to Certify Class, Order on Motion for Summary Judgment. Document filed by Armando Anguiano, Dana Beierle, Marvin Charles, Bareket Drori, Alfredo Galvan, Stella Kim, Fai Lam, Edwin Leonzo, Michael Martinez, Malik Abdul Muhammad, Odin Redd, Aureliano Riego, Jason Schear, Charlton Blake Skipper, Eduard Stanciu, Evaristo Zenteno. (Attachments: # 1 Exhibit A, # 2 Exhibit B)(Kirschenbaum, Daniel) Modified on 1/14/2014 (db). (Entered: 01/13/2014)
2014-01-14 67 0 ORDER: Defendants shall respond to Plaintiffs' motion for reconsideration by January 15, 2014. (Signed by Judge Analisa Torres on Janunary 14, 2014) (Torres, Analisa) (Entered: 01/14/2014)
2014-01-15 68 0 LETTER addressed to Judge Analisa Torres from D. Maimon Kirschenbaum dated 1/15/14 re: In further support of Plaintiffs' Motion for Reconsideration. Document filed by Armando Anguiano, Dana Beierle, Marvin Charles, Bareket Drori, Alfredo Galvan, Stella Kim, Fai Lam, Edwin Leonzo, Michael Martinez, Malik Abdul Muhammad, Odin Redd, Aureliano Riego, Jason Schear, Charlton Blake Skipper, Eduard Stanciu, Evaristo Zenteno.(Kirschenbaum, Daniel) (Entered: 01/15/2014)
2014-01-17 69 0 ORDER: Plaintiffs' motion for reconsideration is DENIED. Plaintiffs' counsel is authorized to send the revised notice with a two-year FLSA notice period and opt-in form to all class members by first class mail and e-mail. Defendants' request that the Court reconsider its ruling requiring Defendants to post a notice at the restaurant is DENIED. (Signed by Judge Analisa Torres on 1/16/2014) (tn) (Entered: 01/17/2014) 2014-02-19 13:19:56 0490a1a9fc351aa8a7e6eb374c0193354dd71c41
2014-01-17 70 0 STIPULATION OF CONFIDENTIALITY AND ORDER...regarding procedures to be followed that shall govern the handling of confidential material... (Signed by Judge Analisa Torres on 1/16/2014) (tn) (Entered: 01/17/2014)
2014-02-03 71 0 FILING ERROR - ELECTRONIC FILING OF NON-ECF DOCUMENT - MOTION to Compel. Document filed by Armando Anguiano, Dana Beierle, Marvin Charles, Bareket Drori, Alfredo Galvan, Stella Kim, Fai Lam, Edwin Leonzo, Michael Martinez, Malik Abdul Muhammad, Odin Redd, Aureliano Riego, Jason Schear, Charlton Blake Skipper, Eduard Stanciu, Evaristo Zenteno.(Nussbaum, Yosef) Modified on 2/4/2014 (db). (Entered: 02/03/2014)
2014-02-03 72 0 LETTER RESPONSE in Opposition to Motion addressed to Judge Analisa Torres from Andrew P. Marks dated 02/03/2014 re: 71 MOTION to Compel.. Document filed by Food Scope America, Inc., Masahiro Origuchi, Salvatore Picardi, Koichi Yokoyama. (Marks, Andrew) (Entered: 02/03/2014) 2014-02-19 13:20:14 a56402627bd16609b557488db7083d198e5f47c3
2014-02-04 73 0 ORDER granting 71 Motion to Compel: Plaintiff's motion to compel is GRANTED to the extent that Defendants shall produce to Plaintiffs a list of the Rule 23 class members by February 18, 2014. (HEREBY ORDERED by Judge Analisa Torres)(Text Only Order) (Torres, Analisa) (Entered: 02/04/2014)
2014-02-06 74 0 CONSENT TO BECOME PARTY PLAINTIFF UNDER THE F.L.S.A.. Document filed by Simon Vazquez.(Nussbaum, Yosef) (Entered: 02/06/2014)
2014-02-27 75 0 NOTICE OF APPEARANCE by Christine Lee Hogan on behalf of Food Scope America, Inc., Masahiro Origuchi, Salvatore Picardi, Koichi Yokoyama. (Hogan, Christine) (Entered: 02/27/2014)
2014-03-12 76 0 CONSENT TO BECOME PARTY PLAINTIFF UNDER THE F.L.S.A.. Document filed by Katherine Vasquez.(Kirschenbaum, Daniel) (Entered: 03/12/2014)
2014-03-12 77 0 CONSENT TO BECOME PARTY PLAINTIFF UNDER THE F.L.S.A.. Document filed by Gregory Dann.(Kirschenbaum, Daniel) (Entered: 03/12/2014)
2014-03-12 78 0 CONSENT TO BECOME PARTY PLAINTIFF UNDER THE F.L.S.A.. Document filed by Christian Duarte.(Kirschenbaum, Daniel) (Entered: 03/12/2014)
2014-03-12 79 0 CONSENT TO BECOME PARTY PLAINTIFF UNDER THE F.L.S.A.. Document filed by John O'Sullivan.(Kirschenbaum, Daniel) (Entered: 03/12/2014)
2014-03-12 80 0 CONSENT TO BECOME PARTY PLAINTIFF UNDER THE F.L.S.A.. Document filed by Ahmed Husen.(Kirschenbaum, Daniel) (Entered: 03/12/2014)
2014-03-12 81 0 CONSENT TO BECOME PARTY PLAINTIFF UNDER THE F.L.S.A.. Document filed by James Proctor.(Kirschenbaum, Daniel) (Entered: 03/12/2014)
2014-03-14 82 0 CONSENT TO BECOME PARTY PLAINTIFF UNDER THE F.L.S.A.. Document filed by Ali Harassate.(Kirschenbaum, Daniel) (Entered: 03/14/2014)
2014-03-17 83 0 CONSENT TO BECOME PARTY PLAINTIFF UNDER THE F.L.S.A.. Document filed by Aaron Baskett.(Kirschenbaum, Daniel) (Entered: 03/17/2014)
2014-03-17 84 0 CONSENT TO BECOME PARTY PLAINTIFF UNDER THE F.L.S.A.. Document filed by Anthony Barone.(Kirschenbaum, Daniel) (Entered: 03/17/2014)
2014-03-18 85 0 CONSENT TO BECOME PARTY PLAINTIFF UNDER THE F.L.S.A.. Document filed by Mohd Rahim.(Kirschenbaum, Daniel) (Entered: 03/18/2014)
2014-03-18 86 0 CONSENT TO BECOME PARTY PLAINTIFF UNDER THE F.L.S.A.. Document filed by Suman Maharjan.(Kirschenbaum, Daniel) (Entered: 03/18/2014)
2014-03-18 87 0 CONSENT TO BECOME PARTY PLAINTIFF UNDER THE F.L.S.A.. Document filed by Darwin Menendez.(Kirschenbaum, Daniel) (Entered: 03/18/2014)
2014-03-18 88 0 CONSENT TO BECOME PARTY PLAINTIFF UNDER THE F.L.S.A.. Document filed by Mustafizur Rahman.(Kirschenbaum, Daniel) (Entered: 03/18/2014)
2014-03-19 89 0 CONSENT TO BECOME PARTY PLAINTIFF UNDER THE F.L.S.A.. Document filed by Christopher Harvey.(Kirschenbaum, Daniel) (Entered: 03/19/2014)
2014-03-20 90 0 CONSENT TO BECOME PARTY PLAINTIFF UNDER THE F.L.S.A.. Document filed by Rizal Hambali.(Kirschenbaum, Daniel) (Entered: 03/20/2014)
2014-03-26 91 0 CONSENT TO BECOME PARTY PLAINTIFF UNDER THE F.L.S.A.. Document filed by Jose Claudio.(Kirschenbaum, Daniel) (Entered: 03/26/2014)
2014-03-27 92 0 CONSENT TO BECOME PARTY PLAINTIFF UNDER THE F.L.S.A.. Document filed by Haas Khereed.(Kirschenbaum, Daniel) (Entered: 03/27/2014)
2014-03-27 93 0 CONSENT TO BECOME PARTY PLAINTIFF UNDER THE F.L.S.A.. Document filed by Christhian Jimenez.(Kirschenbaum, Daniel) (Entered: 03/27/2014)
2014-04-01 94 0 CONSENT TO BECOME PARTY PLAINTIFF UNDER THE F.L.S.A.. Document filed by Carol A Lopez.(Kirschenbaum, Daniel) (Entered: 04/01/2014)
2014-04-01 95 0 CONSENT TO BECOME PARTY PLAINTIFF UNDER THE F.L.S.A.. Document filed by Alex H Dutan.(Kirschenbaum, Daniel) (Entered: 04/01/2014)
2014-04-01 96 0 CONSENT TO BECOME PARTY PLAINTIFF UNDER THE F.L.S.A.. Document filed by Pedro Ruiz Salas.(Kirschenbaum, Daniel) (Entered: 04/01/2014)
2014-04-02 97 0 LETTER addressed to Judge Analisa Torres from Josef Nussbaum dated April 2, 2014 re: Discovery deadline. Document filed by Armando Anguiano, Anthony Barone, Aaron Baskett, Dana Beierle, Marvin Charles, Jose Claudio, Gregory Dann, Bareket Drori, Christian Duarte, Alex H Dutan, Alfredo Galvan, Rizal Hambali, Ali Harassate, Christopher Harvey, Ahmed Husen, Christhian Jimenez, Haas Khereed, Stella Kim, Fai Lam, Edwin Leonzo, Carol A Lopez, Suman Maharjan, Michael Martinez, Darwin Menendez, Malik Abdul Muhammad, John O'Sullivan, James Proctor, Mohd Rahim, Mustafizur Rahman, Odin Redd, Aureliano Riego, Pedro Ruiz Salas, Jason Schear, Charlton Blake Skipper, Eduard Stanciu, Katherine Vasquez, Simon Vazquez, Evaristo Zenteno.(Nussbaum, Yosef) (Entered: 04/02/2014)
2014-04-02 98 0 MEMO ENDORSEMENT on re: 97 Letter, filed by Simon Vazquez, Ali Harassate, Suman Maharjan, Aaron Baskett, Jason Schear, Mohd Rahim, Charlton Blake Skipper, Rizal Hambali, Bareket Drori, Armando Anguiano, Eduard Stanciu, Christhian Jimenez, Aureliano Riego, Evaristo Zenteno, Anthony Barone, Odin Redd, Carol A Lopez, John O'Sullivan, Mustafizur Rahman, Dana Beierle, Fai Lam, Christopher Harvey, Michael Martinez, Edwin Leonzo, Alfredo Galvan, Stella Kim, Pedro Ruiz Salas, Jose Claudio, Haas Khereed, Christian Duarte, Marvin Charles, Ahmed Husen, Alex H Dutan, Katherine Vasquez, Malik Abdul Muhammad, Gregory Dann, James Proctor, Darwin Menendez. ENDORSEMENT: All discovery shall conclude by June 5, 2014. The parties shall appear for a case management conference on June 19, 2014, at 4:00p.m. SO ORDERED. (Signed by Judge Analisa Torres on 4/2/2014) (kgo) (Entered: 04/02/2014) 2014-04-03 08:58:17 b4bc084dc6876eda83b882e8a015919557c4d0d5
2014-04-07 99 0 CONSENT TO BECOME PARTY PLAINTIFF UNDER THE F.L.S.A.. Document filed by Samantha McGuinness.(Kirschenbaum, Daniel) (Entered: 04/07/2014)
2014-04-17 100 0 CONSENT TO BECOME PARTY PLAINTIFF UNDER THE F.L.S.A.. Document filed by Kashif Crute.(Kirschenbaum, Daniel) (Entered: 04/17/2014)
2014-04-24 101 0 CONSENT TO BECOME PARTY PLAINTIFF UNDER THE F.L.S.A.. Document filed by Serjii Chubai.(Kirschenbaum, Daniel) (Entered: 04/24/2014)
2014-04-28 102 0 CONSENT TO BECOME PARTY PLAINTIFF UNDER THE F.L.S.A.. Document filed by James S Warren.(Kirschenbaum, Daniel) (Entered: 04/28/2014)
2014-05-06 103 0 CONSENT TO BECOME PARTY PLAINTIFF UNDER THE F.L.S.A.. Document filed by Lili Villacis.(Kirschenbaum, Daniel) (Entered: 05/06/2014)
2014-05-06 104 0 CONSENT TO BECOME PARTY PLAINTIFF UNDER THE F.L.S.A.. Document filed by Virginia Digaetano.(Kirschenbaum, Daniel) (Entered: 05/06/2014)
2014-05-07 105 0 CONSENT TO BECOME PARTY PLAINTIFF UNDER THE F.L.S.A.. Document filed by Claudio Fuentes.(Kirschenbaum, Daniel) (Entered: 05/07/2014)
2014-06-19 106 0 ORDER REFERRING CASE TO MAGISTRATE JUDGE. Order that case be referred to the Clerk of Court for assignment to a Magistrate Judge for Settlement. Referred to Magistrate Judge Gabriel W. Gorenstein. (Signed by Judge Analisa Torres on 6/19/2014) (rjm) (Entered: 06/20/2014)
2014-06-24 107 0 ORDER SCHEDULING SETTLEMENT CONFERENCE: A settlement conference in this matter is scheduled for July 8, 2014 at 10:00 a.m. in Courtroom 6-B, United States Courthouse, 500 Pearl Street, New York, New York. All persons attending the conference should arrive early to allow for the time required to pass through the security clearance process. And as set forth herein. SO ORDERED. ( Settlement Conference set for 7/8/2014 at 10:00 AM in Courtroom 6B, 500 Pearl Street, New York, NY 10007 before Magistrate Judge Gabriel W. Gorenstein.) (Signed by Magistrate Judge Gabriel W. Gorenstein on 6/24/2014) (ama) (Entered: 06/24/2014)
2014-06-26 108 0 LETTER addressed to Judge Analisa Torres from Josef Nussbaum dated 6/26/2014 re: Jury Trial. Document filed by Armando Anguiano, Anthony Barone, Aaron Baskett, Dana Beierle, Marvin Charles, Serjii Chubai, Jose Claudio, Kashif Crute, Gregory Dann, Virginia Digaetano, Bareket Drori, Christian Duarte, Alex H Dutan, Claudio Fuentes, Alfredo Galvan, Rizal Hambali, Ali Harassate, Christopher Harvey, Ahmed Husen, Christhian Jimenez, Haas Khereed, Stella Kim, Fai Lam, Edwin Leonzo, Carol A Lopez, Suman Maharjan, Michael Martinez, Samantha McGuinness, Darwin Menendez, Malik Abdul Muhammad, John O'Sullivan, James Proctor, Mohd Rahim, Mustafizur Rahman, Odin Redd, Aureliano Riego, Pedro Ruiz Salas, Jason Schear, Charlton Blake Skipper, Eduard Stanciu, Katherine Vasquez, Simon Vazquez, Lili Villacis, James S Warren, Evaristo Zenteno.(Nussbaum, Yosef) (Entered: 06/26/2014) 2014-07-03 13:44:54 47ed07b5ead8c3f50f54ba1ba7617e27d1d0348e
2014-06-27 109 0 FINAL PRETRIAL SCHEDULING ORDER: Responses due by 9/5/2014. Final Pretrial Conference set for 9/25/2014 at 04:00 PM in Courtroom 15D, U.S. Courthouse, 500 Pearl Street, New York, NY 10007 before Judge Analisa Torres. Proposed Joint Pretrial Order due by 8/27/2014. Joint Pretrial Order due by 8/27/2014. Jury Trial set for 10/1/2014 at 09:00 AM before Judge Analisa Torres, and as further set forth. (Signed by Judge Analisa Torres on 6/26/2014) (rjm) (Entered: 06/27/2014)
2014-07-08 110 0 CONSENT TO BECOME PARTY PLAINTIFF UNDER THE F.L.S.A.. Document filed by Freddy Villamarin.(Kirschenbaum, Daniel) (Entered: 07/08/2014)
2013-07-12 111 0 LETTER addressed to Judge Analisa Torres from Douglas Weiner dated 6/21/2013 re: To minimize efficiency we respectfully urge compliance with Your Honor's individual rules of practice regarding Defendants' anticipated motion for partial summary judgment. Regarding Plaintiffs' motion for class certification filed May 20, 2013, efficiency appears to be best served by maintaining the current schedule where Defendants' opposition is due July 1, 2013. Document filed by Armando Anguiano, Anthony Barone, Aaron Baskett, Dana Beierle, Marvin Charles, Serjii Chubai, Jose Claudio, Kashif Crute, Gregory Dann, Virginia Digaetano, Bareket Drori, Christian Duarte, Alex H Dutan, Claudio Fuentes, Alfredo Galvan, Rizal Hambali, Ali Harassate, Christopher Harvey, Ahmed Husen, Christhian Jimenez, Haas Khereed, Stella Kim, Fai Lam, Edwin Leonzo, Carol A Lopez, Suman Maharjan, Michael Martinez, Samantha McGuinness, Darwin Menendez, Malik Abdul Muhammad, John O'Sullivan, James Proctor, Mohd Rahim, Mustafizur Rahman, Odin Redd, Aureliano Riego, Pedro Ruiz Salas, Jason Schear, Charlton Blake Skipper, Eduard Stanciu, Katherine Vasquez, Simon Vazquez, Lili Villacis, Freddy Villamarin, James S Warren, Evaristo Zenteno.(sac) (Entered: 08/12/2014)
2014-08-25 112 0 LETTER addressed to Judge Analisa Torres from Josef Nussbaum dated 8/24/2014 re: Request to Adjourn Filing Date of the Parties' Proposed Joint Pretrial Order. Document filed by Armando Anguiano, Anthony Barone, Aaron Baskett, Dana Beierle, Marvin Charles, Serjii Chubai, Jose Claudio, Kashif Crute, Gregory Dann, Virginia Digaetano, Bareket Drori, Christian Duarte, Alex H Dutan, Claudio Fuentes, Alfredo Galvan, Rizal Hambali, Ali Harassate, Christopher Harvey, Ahmed Husen, Christhian Jimenez, Haas Khereed, Stella Kim, Fai Lam, Edwin Leonzo, Carol A Lopez, Suman Maharjan, Michael Martinez, Samantha McGuinness, Darwin Menendez, Malik Abdul Muhammad, John O'Sullivan, James Proctor, Mohd Rahim, Mustafizur Rahman, Odin Redd, Aureliano Riego, Pedro Ruiz Salas, Jason Schear, Charlton Blake Skipper, Eduard Stanciu, Katherine Vasquez, Simon Vazquez, Lili Villacis, Freddy Villamarin, James S Warren, Evaristo Zenteno.(Nussbaum, Yosef) (Entered: 08/25/2014)
2014-08-25 113 0 MEMO ENDORSEMENT on 112 Letter. GRANTED. The parties shall file their proposed joint pre-trial order by September 29, 2014. ( Proposed Pretrial Order due by 9/29/2014.) (Signed by Judge Analisa Torres on 8/25/2014) (cd) (Entered: 08/26/2014)
2014-09-23 114 0 LETTER addressed to Judge Analisa Torres from Maimon Kirschenbaum dated 9/23/2014 re: Request that the Court Order Defendants to finalize/execute a Settlement Agreement. Document filed by Jason Schear.(Kirschenbaum, Daniel) (Entered: 09/23/2014)
2014-09-23 115 0 MEMO ENDORSEMENT on re: 114 Letter filed by Jason Schear. ENDORSEMENT: Defendants are ORDERED to execute the settlement agreement by October 6, 2014, or, if settlement is not reached, the parties shall submit their joint pre-trial order by November 17, 2014. SO ORDERED. (Pretrial Order due by 11/17/2014.) (Signed by Judge Analisa Torres on 9/23/2014) (ajs) (Entered: 09/24/2014) 2014-10-06 13:33:27 114483a1e8de48b76b313730660cc4e58eb644c4
2014-10-07 116 0 MOTION for Settlement Preliminary Approval of Class Action Settlement. Document filed by Armando Anguiano, Anthony Barone, Aaron Baskett, Dana Beierle, Marvin Charles, Serjii Chubai, Jose Claudio, Kashif Crute, Gregory Dann, Virginia Digaetano, Bareket Drori, Christian Duarte, Alex H Dutan, Claudio Fuentes, Alfredo Galvan, Rizal Hambali, Ali Harassate, Christopher Harvey, Ahmed Husen, Christhian Jimenez, Haas Khereed, Stella Kim, Fai Lam, Edwin Leonzo, Carol A Lopez, Suman Maharjan, Michael Martinez, Samantha McGuinness, Darwin Menendez, Malik Abdul Muhammad, John O'Sullivan, James Proctor, Mohd Rahim, Mustafizur Rahman, Odin Redd, Aureliano Riego, Pedro Ruiz Salas, Jason Schear, Charlton Blake Skipper, Eduard Stanciu, Katherine Vasquez, Simon Vazquez, Lili Villacis, Freddy Villamarin, James S Warren, Evaristo Zenteno.(Nussbaum, Yosef) (Entered: 10/07/2014)
2014-10-07 117 0 MEMORANDUM OF LAW in Support re: 116 MOTION for Settlement Preliminary Approval of Class Action Settlement. . Document filed by Armando Anguiano, Anthony Barone, Aaron Baskett, Dana Beierle, Marvin Charles, Serjii Chubai, Jose Claudio, Kashif Crute, Gregory Dann, Virginia Digaetano, Bareket Drori, Christian Duarte, Alex H Dutan, Claudio Fuentes, Alfredo Galvan, Rizal Hambali, Ali Harassate, Christopher Harvey, Ahmed Husen, Christhian Jimenez, Haas Khereed, Stella Kim, Fai Lam, Edwin Leonzo, Carol A Lopez, Suman Maharjan, Michael Martinez, Samantha McGuinness, Darwin Menendez, Malik Abdul Muhammad, John O'Sullivan, James Proctor, Mohd Rahim, Mustafizur Rahman, Odin Redd, Aureliano Riego, Pedro Ruiz Salas, Jason Schear, Charlton Blake Skipper, Eduard Stanciu, Katherine Vasquez, Simon Vazquez, Lili Villacis, Freddy Villamarin, James S Warren, Evaristo Zenteno. (Nussbaum, Yosef) (Entered: 10/07/2014)
2014-10-07 118 0 DECLARATION of Josef Nussbaum in Support re: 116 MOTION for Settlement Preliminary Approval of Class Action Settlement.. Document filed by Armando Anguiano, Anthony Barone, Aaron Baskett, Dana Beierle, Marvin Charles, Serjii Chubai, Jose Claudio, Kashif Crute, Gregory Dann, Virginia Digaetano, Bareket Drori, Christian Duarte, Alex H Dutan, Claudio Fuentes, Alfredo Galvan, Rizal Hambali, Ali Harassate, Christopher Harvey, Ahmed Husen, Christhian Jimenez, Haas Khereed, Stella Kim, Fai Lam, Edwin Leonzo, Carol A Lopez, Suman Maharjan, Michael Martinez, Samantha McGuinness, Darwin Menendez, Malik Abdul Muhammad, John O'Sullivan, James Proctor, Mohd Rahim, Mustafizur Rahman, Odin Redd, Aureliano Riego, Pedro Ruiz Salas, Jason Schear, Charlton Blake Skipper, Eduard Stanciu, Katherine Vasquez, Simon Vazquez, Lili Villacis, Freddy Villamarin, James S Warren, Evaristo Zenteno. (Attachments: # 1 Exhibit A, # 2 Exhibit A - Continued, # 3 Exhibit B, # 4 Exhibit C)(Nussbaum, Yosef) (Entered: 10/07/2014)
2014-10-15 119 0 ORDER PRELIMINARILY APPROVING CLASS ACTION SETTLEMENT AND PROVIDING FOR NOTICE granting 116 Motion for Settlement: The Court hereby preliminarily approves the settlement set forth in the Agreement as being fair, just, reasonable and in the best interests of the Class as described in the Agreement, as set forth within. The Fairness Hearing Shall be held before this Court, on January 23, 2015 at the United States District Court, Southern District of New York, U.S. Courthouse, 500 Pearl Street, at 4:00 p.m. New York, NY 10007. (See Order.) (Signed by Judge Analisa Torres on 10/15/2014) (ajs) (Entered: 10/15/2014)
2014-10-20 120 0 LETTER addressed to Judge Analisa Torres from Josef Nussbaum dated 10/20/2014 re: Request to reschedule Fairness Hearing. Document filed by Armando Anguiano, Anthony Barone, Aaron Baskett, Dana Beierle, Marvin Charles, Serjii Chubai, Jose Claudio, Kashif Crute, Gregory Dann, Virginia Digaetano, Bareket Drori, Christian Duarte, Alex H Dutan, Claudio Fuentes, Alfredo Galvan, Rizal Hambali, Ali Harassate, Christopher Harvey, Ahmed Husen, Christhian Jimenez, Haas Khereed, Stella Kim, Fai Lam, Edwin Leonzo, Carol A Lopez, Suman Maharjan, Michael Martinez, Samantha McGuinness, Darwin Menendez, Malik Abdul Muhammad, John O'Sullivan, James Proctor, Mohd Rahim, Mustafizur Rahman, Odin Redd, Aureliano Riego, Pedro Ruiz Salas, Jason Schear, Charlton Blake Skipper, Eduard Stanciu, Katherine Vasquez, Simon Vazquez, Lili Villacis, Freddy Villamarin, James S Warren, Evaristo Zenteno.(Nussbaum, Yosef) (Entered: 10/20/2014)
2014-10-21 121 0 MEMO ENDORSEMENT on re: 120 Letter, filed by Simon Vazquez, Freddy Villamarin, Ali Harassate, Suman Maharjan, Aaron Baskett, Jason Schear, Mohd Rahim, Charlton Blake Skipper, Rizal Hambali, Bareket Drori, Armando Anguiano, Eduard Stanciu, Christhian Jimenez, Aureliano Riego, Evaristo Zenteno, Anthony Barone, Odin Redd, Carol A Lopez, John O'Sullivan, Mustafizur Rahman, Dana Beierle, Fai Lam, Virginia Digaetano, Lili Villacis, Christopher Harvey, Michael Martinez, Edwin Leonzo, Alfredo Galvan, Stella Kim, Pedro Ruiz Salas, Jose Claudio, James S Warren, Haas Khereed, Christian Duarte, Serjii Chubai, Marvin Charles, Claudio Fuentes, Ahmed Husen, Alex H Dutan, Kashif Crute, Katherine Vasquez, Malik Abdul Muhammad, Gregory Dann, Samantha McGuinness, James Proctor, Darwin Menendez. ENDORSEMENT: GRANTED. The fairness hearing scheduled for January 23, 2015, is RESCHEDULED to January 22, 2015, at 4:15 p.m. SO ORDERED. (Fairness Hearing set for 1/22/2015 at 04:15 PM before Judge Analisa Torres.) (Signed by Judge Analisa Torres on 10/21/2014) (ajs) (Entered: 10/21/2014)
2014-11-25 122 0 LETTER addressed to Judge Analisa Torres from Andrew P. Marks dated 11/25/2014 re: to request permission to file a motion, pursuant to Local Rule 1.4, to withdraw as attorney of record for all defendants. Document filed by Food Scope America, Inc., Masahiro Origuchi, Salvatore Picardi, Koichi Yokoyama.(Marks, Andrew) (Entered: 11/25/2014)
2014-11-25 123 0 MEMO ENDORSEMENT on re: 122 Letter, filed by Masahiro Origuchi, Salvatore Picardi, Koichi Yokoyama, Food Scope America, Inc. ENDORSEMENT: GRANTED. Littler Mendelson shall file its motion to withdraw, pursuant to Local Civil Rule 1.4, by December 2, 2014. Defendants shall respond by December 9, 2014. SO ORDERED. (Motions due by 12/2/2014. Responses due by 12/9/2014) (Signed by Judge Analisa Torres on 11/25/2014) (ajs) (Entered: 11/25/2014)
2014-11-25 124 0 LETTER addressed to Judge Analisa Torres from Gerald T. Hathaway dated November 25, 2014 re: Reaffirming non-represenation of defendants. Document filed by Food Scope America, Inc..(Hathaway, Gerald) (Entered: 11/25/2014)
2014-11-25 125 0 MEMO ENDORSEMENT on re: 124 Letter filed by Food Scope America, Inc. ENDORSEMENT: GRANTED. The Clerk of Court is directed to remove Gerald T. Hathaway's appearance from the docket and name from the ECF distribution list. SO ORDERED. (Signed by Judge Analisa Torres on 11/25/2014) (ajs) (Main Document 125 replaced on 11/26/2014) (ajs). (Entered: 11/26/2014)
2014-12-01 126 0 NOTICE of Withdrawal of Counsel. Document filed by Food Scope America, Inc., Masahiro Origuchi, Salvatore Picardi, Koichi Yokoyama. (Colon, Adam) (Entered: 12/01/2014)
2014-12-02 127 0 MOTION for Littler Mendelson, P.C. and attorneys Andrew P. Marks, Christine L. Hogan and Naveen Kabir to Withdraw as Attorney . Document filed by Food Scope America, Inc., Masahiro Origuchi, Salvatore Picardi, Koichi Yokoyama. (Attachments: # 1 Affidavit)(Marks, Andrew) (Entered: 12/02/2014)
2014-12-02 128 0 DECLARATION of Andrew P. Marks in Support re: 127 MOTION for Littler Mendelson, P.C. and attorneys Andrew P. Marks, Christine L. Hogan and Naveen Kabir to Withdraw as Attorney .. Document filed by Food Scope America, Inc., Masahiro Origuchi, Salvatore Picardi, Koichi Yokoyama. (Marks, Andrew) (Entered: 12/02/2014)
2014-12-03 129 0 MEMO ENDORSEMENT on re: 126 Notice (Other) filed by Masahiro Origuchi, Salvatore Picardi, Koichi Yokoyama, Food Scope America, Inc. ENDORSEMENT: GRANTED. The Clerk of Court is directed to remove Adam Colon's appearance from the docket and name from the ECF distribution list. SO ORDERED. (Signed by Judge Analisa Torres on 12/3/2014) (ajs) (Entered: 12/03/2014)
2014-12-08 130 0 FILING ERROR - DEFICIENT DOCKET ENTRY - LETTER addressed to Judge Analisa Torres from Josef Nussbaum dated 12/8/2014 re: Response to Defendants' Motion to Withdraw. Document filed by Armando Anguiano, Anthony Barone, Aaron Baskett, Dana Beierle, Marvin Charles, Serjii Chubai, Jose Claudio, Kashif Crute, Gregory Dann, Virginia Digaetano, Bareket Drori, Christian Duarte, Alex H Dutan, Claudio Fuentes, Alfredo Galvan, Rizal Hambali, Ali Harassate, Christopher Harvey, Ahmed Husen, Christhian Jimenez, Haas Khereed, Stella Kim, Fai Lam, Edwin Leonzo, Carol A Lopez, Suman Maharjan, Michael Martinez, Samantha McGuinness, Darwin Menendez, Malik Abdul Muhammad, John O'Sullivan, James Proctor, Mohd Rahim, Mustafizur Rahman, Odin Redd, Aureliano Riego, Pedro Ruiz Salas, Jason Schear, Charlton Blake Skipper, Eduard Stanciu, Katherine Vasquez, Simon Vazquez, Lili Villacis, Freddy Villamarin, James S Warren, Evaristo Zenteno.(Nussbaum, Yosef) Modified on 12/18/2014 (db). (Entered: 12/08/2014)
2014-12-08 131 0 FILING ERROR - WRONG EVENT TYPE SELECTED FROM MENU - RESPONSE in Opposition to Motion re: 127 MOTION for Littler Mendelson, P.C. and attorneys Andrew P. Marks, Christine L. Hogan and Naveen Kabir to Withdraw as Attorney . . Document filed by Armando Anguiano, Anthony Barone, Aaron Baskett, Dana Beierle, Marvin Charles, Serjii Chubai, Jose Claudio, Kashif Crute, Gregory Dann, Virginia Digaetano, Bareket Drori, Christian Duarte, Alex H Dutan, Claudio Fuentes, Alfredo Galvan, Rizal Hambali, Ali Harassate, Christopher Harvey, Ahmed Husen, Christhian Jimenez, Haas Khereed, Stella Kim, Fai Lam, Edwin Leonzo, Carol A Lopez, Suman Maharjan, Michael Martinez, Samantha McGuinness, Darwin Menendez, Malik Abdul Muhammad, John O'Sullivan, James Proctor, Mohd Rahim, Mustafizur Rahman, Odin Redd, Aureliano Riego, Pedro Ruiz Salas, Jason Schear, Charlton Blake Skipper, Eduard Stanciu, Katherine Vasquez, Simon Vazquez, Lili Villacis, Freddy Villamarin, James S Warren, Evaristo Zenteno. (Nussbaum, Yosef) Modified on 12/9/2014 (db). (Entered: 12/08/2014)
2014-12-09 132 0 LETTER addressed to Judge Analisa Torres from Josef Nussbaum dated 12/8/2014 re: Response to Defendant's request to withdraw as attorneys for Defendants. Document filed by Armando Anguiano, Anthony Barone, Aaron Baskett, Dana Beierle, Marvin Charles, Serjii Chubai, Jose Claudio, Kashif Crute, Gregory Dann, Virginia Digaetano, Bareket Drori, Christian Duarte, Alex H Dutan, Claudio Fuentes, Alfredo Galvan, Rizal Hambali, Ali Harassate, Christopher Harvey, Ahmed Husen, Christhian Jimenez, Haas Khereed, Stella Kim, Fai Lam, Edwin Leonzo, Carol A Lopez, Suman Maharjan, Michael Martinez, Samantha McGuinness, Darwin Menendez, Malik Abdul Muhammad, John O'Sullivan, James Proctor, Mohd Rahim, Mustafizur Rahman, Odin Redd, Aureliano Riego, Pedro Ruiz Salas, Jason Schear, Charlton Blake Skipper, Eduard Stanciu, Katherine Vasquez, Simon Vazquez, Lili Villacis, Freddy Villamarin, James S Warren, Evaristo Zenteno.(Nussbaum, Yosef) (Entered: 12/09/2014)
2014-12-15 133 0 ORDER granting 127 Motion to Withdraw as Attorney. Accordingly, Littler Mendelson's withdrawal motion is GRANTED. Littler Mendelson is ORDERED to serve Defendants with a copy of this order by December 17, 2014. Defendant Food Scope America, Inc. is ORDERED to retain counsel, which counsel shall file a notice of appearance on ECF by January 7, 2015. See Rowland v. California Men's Colony, Unit II Men's Advisory Council, 506 U.S. 194,201-02, (1993) ("It has been the law for the better part of two centuries... that a corporation may appear in the federal courts only through licensed counsel."). The fairness hearing shall take place as scheduled on January 22, 2015, at 4:15 p.m. The Clerk of Court is directed to terminate the gavel at ECF No. 127 and to remove Andrew P. Marks's, Christine Lee Hogan's, and Naveen Kabir's appearances from the docket and names from the ECF distribution list. Attorney Andrew Paul Marks; Christine Lee Hogan and Naveen Kabir terminated. (Signed by Judge Analisa Torres on 12/15/2014) (lmb) (Entered: 12/16/2014)
2014-12-18 134 0 NOTICE OF APPEARANCE by Eric Christopher Zabicki on behalf of Douglas J. Pick, Assignee for the Benefit of Creditors of Food Scope America, Inc.. (Zabicki, Eric) (Entered: 12/18/2014)
2015-01-20 135 0 MOTION to Approve - Final Approval of Class Action Settlement (Unopposed) . Document filed by Armando Anguiano, Anthony Barone, Aaron Baskett, Dana Beierle, Marvin Charles, Serjii Chubai, Jose Claudio, Kashif Crute, Gregory Dann, Virginia Digaetano, Bareket Drori, Christian Duarte, Alex H Dutan, Claudio Fuentes, Alfredo Galvan, Rizal Hambali, Ali Harassate, Christopher Harvey, Ahmed Husen, Christhian Jimenez, Haas Khereed, Stella Kim, Fai Lam, Edwin Leonzo, Carol A Lopez, Suman Maharjan, Michael Martinez, Samantha McGuinness, Darwin Menendez, Malik Abdul Muhammad, John O'Sullivan, James Proctor, Mohd Rahim, Mustafizur Rahman, Odin Redd, Aureliano Riego, Pedro Ruiz Salas, Jason Schear, Charlton Blake Skipper, Eduard Stanciu, Katherine Vasquez, Simon Vazquez, Lili Villacis, Freddy Villamarin, James S Warren, Evaristo Zenteno.(Nussbaum, Yosef) (Entered: 01/20/2015)
2015-01-20 136 0 MEMORANDUM OF LAW in Support re: 135 MOTION to Approve - Final Approval of Class Action Settlement (Unopposed) . . Document filed by Armando Anguiano, Anthony Barone, Aaron Baskett, Dana Beierle, Marvin Charles, Serjii Chubai, Jose Claudio, Kashif Crute, Gregory Dann, Virginia Digaetano, Bareket Drori, Christian Duarte, Alex H Dutan, Claudio Fuentes, Alfredo Galvan, Rizal Hambali, Ali Harassate, Christopher Harvey, Ahmed Husen, Christhian Jimenez, Haas Khereed, Stella Kim, Fai Lam, Edwin Leonzo, Carol A Lopez, Suman Maharjan, Michael Martinez, Samantha McGuinness, Darwin Menendez, Malik Abdul Muhammad, John O'Sullivan, James Proctor, Mohd Rahim, Mustafizur Rahman, Odin Redd, Aureliano Riego, Pedro Ruiz Salas, Jason Schear, Charlton Blake Skipper, Eduard Stanciu, Katherine Vasquez, Simon Vazquez, Lili Villacis, Freddy Villamarin, James S Warren, Evaristo Zenteno. (Nussbaum, Yosef) (Entered: 01/20/2015)
2015-01-20 137 0 DECLARATION of Josef Nussbaum in Support re: 135 MOTION to Approve - Final Approval of Class Action Settlement (Unopposed) .. Document filed by Armando Anguiano, Anthony Barone, Aaron Baskett, Dana Beierle, Marvin Charles, Serjii Chubai, Jose Claudio, Kashif Crute, Gregory Dann, Virginia Digaetano, Bareket Drori, Christian Duarte, Alex H Dutan, Claudio Fuentes, Alfredo Galvan, Rizal Hambali, Ali Harassate, Christopher Harvey, Ahmed Husen, Christhian Jimenez, Haas Khereed, Stella Kim, Fai Lam, Edwin Leonzo, Carol A Lopez, Suman Maharjan, Michael Martinez, Samantha McGuinness, Darwin Menendez, Malik Abdul Muhammad, John O'Sullivan, James Proctor, Mohd Rahim, Mustafizur Rahman, Odin Redd, Aureliano Riego, Pedro Ruiz Salas, Jason Schear, Charlton Blake Skipper, Eduard Stanciu, Katherine Vasquez, Simon Vazquez, Lili Villacis, Freddy Villamarin, James S Warren, Evaristo Zenteno. (Attachments: # 1 Exhibit A (first half), # 2 Exhibit A (second half), # 3 Exhibit B, # 4 Exhibit C)(Nussbaum, Yosef) (Entered: 01/20/2015)
2015-01-21 138 0 CERTIFICATE OF SERVICE of Judge Torres's Order (Dkt. No. 133) served on Douglas J. Pick, Koichi Yokoyama, Masahiro Origuchi and Salvatore Picardi on 12/16/2014. Service was made by electronic mail. Document filed by Food Scope America, Inc., Masahiro Origuchi, Salvatore Picardi, Koichi Yokoyama. (Marks, Andrew) (Entered: 01/21/2015)
2015-01-22 139 0 ORDER: The fairness hearing scheduled for January 22, 2015, is RESCHEDULED to January 26, 2015, at 4:30 p.m. SO ORDERED. Fairness Hearing set for 1/26/2015 at 04:30 PM before Judge Analisa Torres. (Signed by Judge Analisa Torres on 1/22/2015) (ajs) (Entered: 01/22/2015)
2015-01-26 140 0 ORDER: The fairness hearing scheduled for January 26, 2015, is rescheduled to February 3, 2015, at 4:45 p.m. SO ORDERED. Fairness Hearing set for 2/3/2015 at 04:45 PM before Judge Analisa Torres. (Signed by Judge Analisa Torres on 1/26/2015) (ajs) (Entered: 01/26/2015)
2015-02-03 141 0 FINAL JUDGMENT AND ORDER GRANTING FINAL APPROVAL OF CLASS ACTION SETTLEMENT in favor of Aaron Baskett, Ahmed Husen, Alex H Dutan, Alfredo Galvan, Ali Harassate, Anthony Barone, Armando Anguiano, Aureliano Riego, Bareket Drori, Carol A Lopez, Charlton Blake Skipper, Christhian Jimenez, Christian Duarte, Christopher Harvey, Claudio Fuentes, Dana Beierle, Darwin Menendez, Eduard Stanciu, Edwin Leonzo, Evaristo Zenteno, Fai Lam, Freddy Villamarin, Gregory Dann, Haas Khereed, James Proctor, James S Warren, Jason Schear, John O'Sullivan, Jose Claudio, Kashif Crute, Katherine Vasquez, Lili Villacis, Malik Abdul Muhammad, Marvin Charles, Michael Martinez, Mohd Rahim, Mustafizur Rahman, Odin Redd, Pedro Ruiz Salas, Rizal Hambali, Samantha McGuinness, Serjii Chubai, Simon Vazquez, Stella Kim, Suman Maharjan, Virginia Digaetano against Food Scope America, Inc., Koichi Yokoyama, Masahiro Origuchi, Salvatore Picardi in the amount of $800,000.00. IT IS HEREBY ORDERED, ADJUDGED AND DECREED, THAT: This Order incorporates by reference the definitions in the parties' Settlement Agreement and Release (the "Settlement Agreement"), and all capitalized terms used in this Final Judgment shall have the same meanings as set forth in the Settlement Agreement, unless otherwise defined herein. This Court approves the Settlement and all terms set forth in the Settlement Agreement and finds that the Settlement is, in all respects, fair, reasonable, adequate, and not a product of collusion. See Fed. R. Civ. P. 23(e); Frank v. Eastman Kodak Co., 228 F.R.D. 174, 184 (W.D.N.Y. 2005) (quoting Joel A. v. Giuliani, 218 F.3d 132, 138-39 (2d Cir. 2000)). Defendants must remit the first installment of the Settlement Amount to the Claims Administrator no later than 40 days from the date of this Order. The $800,000.00 settlement amount is substantial and includes meaningful payments to Class Members. In reaching this conclusion, the Court is satisfied that the Settlement was fairly and honestly negotiated. It was the result of vigorous arm's-length negotiations, which were undertaken in good faith by counsel with extensive experience in litigating wage and hour class actions, and serious questions of law and fact exist such that the value of an immediate recovery outweighs the mere possibility of further relief after protracted and expensive litigation. See D'Amato v. Deutsche Bank, 236 F.3d 78, 85 (2d Cir. 2001). The Settlement Agreement shall be effective thirty (30) days after entry of this Order if no appeal is taken of this Order. If an appeal is taken of this Order, the Effective Date shall be thirty (30) days after the appeal has been withdrawn or after entry of a final order and judgment after resolving any appeals. The Court awards Class Counsel one-third of the total settlement amount, or $266,666.66, as attorneys' fees to be paid from the Settlement Fund. The Court awards Class Counsel $7,943.72 for costs and expenses incurred in this Lawsuit to be paid from the Settlement Fund. The Court approves Enhancement Awards of$6,000.00 to Plaintiffs Dana Beierle and Odin Redd; $5,000.00 to Plaintiffs Jason Schear, Eduard Stanciu, Bareket Drori Stella Kim, and Michael Martinez; and $2,000.00 to Opt-in Plaintiffs Armando Anguiano, Marvin Charles, Alfredo Galvan, Fai Lam, Malik Muhammad and Evaristo Zenteno. These awards are to be paid from the Settlement Fund. The entire Lawsuit is dismissed with prejudice and without costs to any party. All Class Members are barred and permanently enjoined from participating in any other individual or class lawsuit against the Releasees concerning the Released Claims. (See Order.) (Signed by Judge Analisa Torres on 2/3/2015) (ajs) (Entered: 02/04/2015)
2015-02-12 142 0 LETTER addressed to Judge Analisa Torres from Josef Nussbaum dated 2/12/2015 re: Final Judgment. Document filed by Armando Anguiano, Anthony Barone, Aaron Baskett, Dana Beierle, Marvin Charles, Serjii Chubai, Jose Claudio, Kashif Crute, Gregory Dann, Virginia Digaetano, Bareket Drori, Christian Duarte, Alex H Dutan, Claudio Fuentes, Alfredo Galvan, Rizal Hambali, Ali Harassate, Christopher Harvey, Ahmed Husen, Christhian Jimenez, Haas Khereed, Stella Kim, Fai Lam, Edwin Leonzo, Carol A Lopez, Suman Maharjan, Michael Martinez, Samantha McGuinness, Darwin Menendez, Malik Abdul Muhammad, John O'Sullivan, James Proctor, Mohd Rahim, Mustafizur Rahman, Odin Redd, Aureliano Riego, Pedro Ruiz Salas, Jason Schear, Charlton Blake Skipper, Eduard Stanciu, Katherine Vasquez, Simon Vazquez, Lili Villacis, Freddy Villamarin, James S Warren, Evaristo Zenteno. (Attachments: # 1 Exhibit Exhibit A)(Nussbaum, Yosef) (Entered: 02/12/2015)
2015-02-13 143 0 NOTICE of Termination. Document filed by Armando Anguiano, Anthony Barone, Aaron Baskett, Dana Beierle, Marvin Charles, Serjii Chubai, Jose Claudio, Kashif Crute, Gregory Dann, Virginia Digaetano, Bareket Drori, Christian Duarte, Alex H Dutan, Claudio Fuentes, Alfredo Galvan, Rizal Hambali, Ali Harassate, Christopher Harvey, Ahmed Husen, Christhian Jimenez, Haas Khereed, Stella Kim, Fai Lam, Edwin Leonzo, Carol A Lopez, Suman Maharjan, Michael Martinez, Samantha McGuinness, Darwin Menendez, Malik Abdul Muhammad, John O'Sullivan, James Proctor, Mohd Rahim, Mustafizur Rahman, Odin Redd, Aureliano Riego, Pedro Ruiz Salas, Jason Schear, Charlton Blake Skipper, Eduard Stanciu, Katherine Vasquez, Simon Vazquez, Lili Villacis, Freddy Villamarin, James S Warren, Evaristo Zenteno. (Weiner, Douglas) (Entered: 02/13/2015)
2015-02-18 144 0 MEMO ENDORSEMENT on re: 142 Letter, filed by Simon Vazquez, Freddy Villamarin, Ali Harassate, Suman Maharjan, Aaron Baskett, Jason Schear, Mohd Rahim, Charlton Blake Skipper, Rizal Hambali, Bareket Drori, Armando Anguiano, Eduard Stanciu, Christhian Jimenez, Aureliano Riego, Evaristo Zenteno, Anthony Barone, Odin Redd, Carol A Lopez, John O'Sullivan, Mustafizur Rahman, Dana Beierle, Fai Lam, Virginia Digaetano, Lili Villacis, Christopher Harvey, Michael Martinez, Edwin Leonzo, Alfredo Galvan, Stella Kim, Pedro Ruiz Salas, Jose Claudio, James S Warren, Haas Khereed, Christian Duarte, Serjii Chubai, Marvin Charles, Claudio Fuentes, Ahmed Husen, Alex H Dutan, Kashif Crute, Katherine Vasquez, Malik Abdul Muhammad, Gregory Dann, Samantha McGuinness, James Proctor, Darwin Menendez, re: Final Judgment. ENDORSEMENT: GRANTED. The Clerk of Court shall enter Plaintiffs' proposed judgment as a separate document. SO ORDERED. (Signed by Judge Analisa Torres on 2/18/2015) (ajs) (Entered: 02/18/2015)
2015-02-18 145 0 MEMO ENDORSEMENT on re: 143 Notice of Termination, filed by Simon Vazquez, Freddy Villamarin, Ali Harassate, Suman Maharjan, Aaron Baskett, Jason Schear, Mohd Rahim, Charlton Blake Skipper, Rizal Hambali, Bareket Drori, Armando Anguiano, Eduard Stanciu, Christhian Jimenez, Aureliano Riego, Evaristo Zenteno, Anthony Barone, Odin Redd, Carol A Lopez, John O'Sullivan, Mustafizur Rahman, Dana Beierle, Fai Lam, Virginia Digaetano, Lili Villacis, Christopher Harvey, Michael Martinez, Edwin Leonzo, Alfredo Galvan, Stella Kim, Pedro Ruiz Salas, Jose Claudio, James S Warren, Haas Khereed, Christian Duarte, Serjii Chubai, Marvin Charles, Claudio Fuentes, Ahmed Husen, Alex H Dutan, Kashif Crute, Katherine Vasquez, Malik Abdul Muhammad, Gregory Dann, Samantha McGuinness, James Proctor, Darwin Menendez. ENDORSEMENT: GRANTED. The Clerk of Court is directed to remove Douglas Weiner's appearance from the docket and name from the ECF distribution list. SO ORDERED. Attorney Douglas Weiner terminated. (Signed by Judge Analisa Torres on 2/18/2015) (ajs) (Entered: 02/18/2015)
2015-02-20 146 0 CLERK'S JUDGMENT: for the reasons steted in the Court's Order dated February 3, 2015, Judgment is hereby entered in favor of Plaintiffs and the Fed. R. Civ. P. 23 Class and against all Defendants, jointly and severally, in the amount of $800,000.00 payable on or after March 15, 2015.Food Scope America, Inc., Koichi Yokoyama, Masahiro Origuchi, Salvatore Picardi. (Signed by Clerk of Court Ruby Krajick on 2/20/2015) (Attachments: # 1 Notice of Right to Appeal, # 2 Notice of Right to Appeal)(dt) (Entered: 02/20/2015)