Case details

Court: nysd
Docket #: 1:13-cv-01363
Case Name: Larkin v. The Scotts Company, LLC et al
PACER case #: 408449
Date filed: 2013-02-28
Assigned to: Judge Alvin K. Hellerstein
Case Cause: 29:201 Denial of Overtime Compensation
Nature of Suit: 710 Labor: Fair Standards
Jury Demand: Plaintiff
Jurisdiction: Federal Question

Parties

Represented Party Attorney & Contact Info
John Larkin
Plaintiff
Individually and on Behalf of All Others Similarly Situated
Galvin B Kennedy
Kennedy Hodges, L.L.P. 711 W. Alabama St. Houston, TX 77006 (713) 523-0001 Fax: (713)-523-1116 Email: gkennedy@kennedyhodges.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Don Foty
Kennedy Hodges, L.L.P. 4409 Montrose Blvd, Suite 200 Houston, TX 77006 (713) 523-0001 Fax: (713)-523-1116 Email: dfoty@kennedyhodges.com
ATTORNEY TO BE NOTICED

Joshua S. Androphy
Michael Faillace & Associates, P.C. 60 East 42nd Street Suite 2540 New York, NY 10165 (212)-317-1200 Fax: (212)-317-1620 Email: jandrophy@faillacelaw.com
ATTORNEY TO BE NOTICED

Michael Antonio Faillace
Michael Faillace & Associates, P.C. 60 East 42nd Street Suite 2540 New York, NY 10165 212-317-1200 Fax: 212-317-1620 Email: michael@faillacelaw.com
ATTORNEY TO BE NOTICED

Belvin Nottingham
Plaintiff
Galvin B Kennedy
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

David Moskos
Plaintiff
Galvin B Kennedy
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

David T Priestley
Plaintiff
Galvin B Kennedy
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Elvys Garcia
Plaintiff
Galvin B Kennedy
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Herbert Graf
Plaintiff
Galvin B Kennedy
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Marcus Morton
Plaintiff
Galvin B Kennedy
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Mark Kirchner
Plaintiff
Galvin B Kennedy
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Rashawn Haynes
Plaintiff
Galvin B Kennedy
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Reginald Ealey
Plaintiff
Galvin B Kennedy
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Don Foty
(See above for address)
PRO HAC VICE ATTORNEY TO BE NOTICED

Daniel Graham
Plaintiff
Galvin B Kennedy
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Edward H Smith IV
Plaintiff
Galvin B Kennedy
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Ellis Goodlette
Plaintiff
Galvin B Kennedy
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Kevin J Hamby
Plaintiff
Galvin B Kennedy
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Brian A Wawczak
Plaintiff
Galvin B Kennedy
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Deric A Maguire
Plaintiff
Galvin B Kennedy
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Elisama H Yotoma
Plaintiff
Galvin B Kennedy
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Benjamin M Tinsley
Plaintiff
Galvin B Kennedy
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

David P Pospeck
Plaintiff
Galvin B Kennedy
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Ellis Goodlette
Plaintiff
Galvin B Kennedy
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Jason M Seib
Plaintiff
Galvin B Kennedy
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Jeffrey M Houser
Plaintiff
Galvin B Kennedy
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Jeffrey R Whitson
Plaintiff
Galvin B Kennedy
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Jerry P Robinson
Plaintiff
Galvin B Kennedy
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

John Gilliland
Plaintiff
Galvin B Kennedy
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Joseph H Felt
Plaintiff
Galvin B Kennedy
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Kiyoshi E White
Plaintiff
Galvin B Kennedy
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Patrick S Green
Plaintiff
Galvin B Kennedy
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Richard M Carrizales
Plaintiff
Galvin B Kennedy
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Robert D Anderson
Plaintiff
Galvin B Kennedy
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Robert J Landers, Jr.
Plaintiff
Galvin B Kennedy
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Ryan N Campbell
Plaintiff
Galvin B Kennedy
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Stanley Smolenski
Plaintiff
Galvin B Kennedy
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Wayne Grada
Plaintiff
Galvin B Kennedy
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Harry L Jackson Jr.
Plaintiff
Galvin B Kennedy
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

James Branham
Plaintiff
Galvin B Kennedy
(See above for address)
ATTORNEY TO BE NOTICED

Rudolph Tillman
Plaintiff
Galvin B Kennedy
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Roger Phillip Snodgrass
Plaintiff
Galvin B Kennedy
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Otis McCoy
Plaintiff
Galvin B Kennedy
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Matthew L. Rosa
Plaintiff
Galvin B Kennedy
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Adam M Wiley
Plaintiff
Galvin B Kennedy
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Lisa Marie Wienckoski
Plaintiff
Galvin B Kennedy
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Paul Timothy Kubick
Plaintiff
Galvin B Kennedy
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Erik J. Dejesus
Plaintiff
Galvin B Kennedy
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Clarence A. Demonbreum
Plaintiff
Galvin B Kennedy
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Harry A. Tolds
Plaintiff
Galvin B Kennedy
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Robert Edward Saylors
Plaintiff
Galvin B Kennedy
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Eric James O'Brien
Plaintiff
Galvin B Kennedy
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Deric Allen Maguire
Plaintiff
Galvin B Kennedy
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Elisama Habib Yotoma
Plaintiff
Galvin B Kennedy
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Robert D. Covington
Plaintiff
Galvin B Kennedy
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Zuri Martin Gumbs
Plaintiff
Galvin B Kennedy
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Gregory Kuipers
Plaintiff
Galvin B Kennedy
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Jeremy B. Lavers
Plaintiff
Galvin B Kennedy
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Benhail Crownie
Plaintiff
Galvin B Kennedy
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

John W. Diehl
Plaintiff
Galvin B Kennedy
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Steven M. Damboise
Plaintiff
Galvin B Kennedy
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Michael A. Gozdziak
Plaintiff
Galvin B Kennedy
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Patrick A. Lester
Plaintiff
Galvin B Kennedy
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Jason D. Kramer
Plaintiff
Galvin B Kennedy
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Jerome Hansberry, Jr.
Plaintiff
Galvin B Kennedy
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Christopher L. Regan
Plaintiff
Galvin B Kennedy
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Benjamin Richardville
Plaintiff
Galvin B Kennedy
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Timothy Wayne Rose
Plaintiff
Galvin B Kennedy
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

John Pak Cornette
Plaintiff
Galvin B Kennedy
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Kenneth W. Hobbs
Plaintiff
Galvin B Kennedy
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Tyler McGrath
Plaintiff
Galvin B Kennedy
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

James V. Armstead
Plaintiff
Galvin B Kennedy
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Harry Lee Jackson, Jr.
Plaintiff
Galvin B Kennedy
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Carl M Terry Jr.
Plaintiff
Galvin B Kennedy
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Frank Militello
Plaintiff
Galvin B Kennedy
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

James M Caito
Plaintiff
Galvin B Kennedy
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Steven T Carroll
Plaintiff
Galvin B Kennedy
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Jamie H Rittel
Plaintiff
Galvin B Kennedy
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Jared G Andersen
Plaintiff
Galvin B Kennedy
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Jerome M Rodriguez Blakely
Plaintiff
Galvin B Kennedy
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Michael Echard
Plaintiff
Galvin B Kennedy
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Quintin L Gardner
Plaintiff
Galvin B Kennedy
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Starlyn Gil
Plaintiff
Galvin B Kennedy
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Thomas Dudley Jr.
Plaintiff
Galvin B Kennedy
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Victor Gonzalez
Plaintiff
Galvin B Kennedy
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

David Monroe
Plaintiff
Galvin B Kennedy
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Aaron K Schmidt
Plaintiff
Galvin B Kennedy
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Alexander Thomas
Plaintiff
Galvin B Kennedy
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Nicholas A Taylor
Plaintiff
Galvin B Kennedy
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Brian Ethier
Plaintiff
Galvin B Kennedy
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Michael A Tolds
Plaintiff
Galvin B Kennedy
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Michael Dokko
Plaintiff
Galvin B Kennedy
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Michael J Weber
Plaintiff
Galvin B Kennedy
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Alex Reese
Plaintiff
Galvin B Kennedy
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Cameron Holte
Plaintiff
Galvin B Kennedy
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Daniel R Graham
Plaintiff
Galvin B Kennedy
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Nathan Jon Schumacher
Plaintiff
Galvin B Kennedy
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Billy Wayne Arrington Jr.
Plaintiff
Galvin B Kennedy
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

George A Johnson Jr.
Plaintiff
Galvin B Kennedy
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Joel A Greenley
Plaintiff
Galvin B Kennedy
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Joseph R Santobello
Plaintiff
Galvin B Kennedy
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Justin Jaffer
Plaintiff
Galvin B Kennedy
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Mark Antolik
Plaintiff
Galvin B Kennedy
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Brian W Irving
Plaintiff
Galvin B Kennedy
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Christopher R Taylor
Plaintiff
Galvin B Kennedy
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Devon Alleman
Plaintiff
Galvin B Kennedy
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Gary Lynn Ellis
Plaintiff
Galvin B Kennedy
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Jurgen Vasquez
Plaintiff
Galvin B Kennedy
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Thomas Douglas
Plaintiff
Galvin B Kennedy
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

The Scotts Company, LLC
Defendant
Juan C. Enjamio
Hunton & Williams (Miami Fl ) 1111 Brickell Avenue Miami, Fl 33131 (305)-810-2500 Fax: (305)-810-2460 Email: jenjamio@hunton.com
LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

Kristin Michele Kramer
Hunton & Williams LLP 200 Park Avenue New York, NY 10166 (212) 309-1048 Fax: (212) 309-1100 Email: kkramer@hunton.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Shawn Patrick Regan
Hunton & Williams, LLP(NYC) 200 Park Avenue, 52nd Floor New York, NY 10166 (212) 309-1046 Fax: (212) 309-1100 Email: sregan@hunton.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Anna Price Lazarus
Hunton & Williams (Miami Fl ) 1111 Brickell Avenue Miami, Fl 33131 (305) 810-2500 Fax: (305) 810-2460 Email: alazarus@hunton.com
PRO HAC VICE ATTORNEY TO BE NOTICED

Don Foty
(See above for address)
PRO HAC VICE ATTORNEY TO BE NOTICED

Galvin B Kennedy
(See above for address)
PRO HAC VICE ATTORNEY TO BE NOTICED

Joshua Seth Paster
Hunton & Williams, LLP(NYC) 200 Park Avenue, 52nd Floor New York, NY 10166 (212)-309-1292 Fax: (212)-309-1811 Email: jpaster@hunton.com
ATTORNEY TO BE NOTICED

Ryan Ayers Glasgow
Hunton & Williams LLP 951 E. Byrd Street, Suite 2 Richmond, VA 23219 (804)-788-8791 Fax: (804)-343-4897 Email: rglasgow@hunton.com
PRO HAC VICE ATTORNEY TO BE NOTICED

EG Systems, Inc.
Defendant
Juan C. Enjamio
(See above for address)
LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

Kristin Michele Kramer
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Shawn Patrick Regan
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Anna Price Lazarus
(See above for address)
PRO HAC VICE ATTORNEY TO BE NOTICED

Don Foty
(See above for address)
PRO HAC VICE ATTORNEY TO BE NOTICED

Galvin B Kennedy
(See above for address)
PRO HAC VICE ATTORNEY TO BE NOTICED

Joshua Seth Paster
(See above for address)
ATTORNEY TO BE NOTICED

Ryan Ayers Glasgow
(See above for address)
PRO HAC VICE ATTORNEY TO BE NOTICED

Documents

Date Filed Document # Attachment # Short Description Long Description Upload date SHA1 hash
2013-02-28 1 0 COMPLAINT against EG Systems, Inc., The Scotts Company, LLC. (Filing Fee $ 350.00, Receipt Number 465401061357)Document filed by John Larkin.(cde) (Entered: 03/04/2013)
2013-02-28 2 0 STANDING ORDER IN RE PILOT PROJECT REGARDING CASE MANAGEMENT TECHNIQUES FOR COMPLEX CIVIL CASES IN THE SOUTHERN DISTRICT OF NEW YORK (See M-10-468 Order filed November 1, 2011). This case is hereby designated for inclusion in the Pilot Project Regarding Case Management Techniques for Complex Civil Cases in the Southern District of New York (the Pilot Project), unless the judge to whom this case is assigned determines otherwise. This case is designated for inclusion in the Pilot Project because it is a class action, an MDL action, or is in one of the following Nature of Suit categories: 160, 245, 315, 355, 365, 385, 410, 830, 840, 850, 893, or 950. The presiding judge in a case that does not otherwise qualify for inclusion in the Pilot Project may nevertheless designate the case for inclusion in the Pilot Project by issuing an order directing that the case be included in the Pilot Project. The description of the Pilot Project, including procedures to be followed, is attached to this Order. (Signed by Judge Loretta A. Preska on 10/31/2011) (cde) (Entered: 03/04/2013)
2013-04-30 3 0 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent The Scotts Company, LLC for EG Systems, Inc.; Corporate Parent The Scotts Miracle-Gro Company, Inc. for The Scotts Company, LLC. Document filed by EG Systems, Inc., The Scotts Company, LLC.(Regan, Shawn) (Entered: 04/30/2013)
2013-04-30 4 0 NOTICE OF APPEARANCE by Shawn Patrick Regan on behalf of EG Systems, Inc., The Scotts Company, LLC (Regan, Shawn) (Entered: 04/30/2013)
2013-04-30 5 0 NOTICE OF APPEARANCE by Kristin Michele Kramer on behalf of EG Systems, Inc., The Scotts Company, LLC (Kramer, Kristin) (Entered: 04/30/2013)
2013-05-01 6 0 STIPULATION. IT IS HEREBY STIPULATED AND AGREED, by and between the undersigned, that the time within which Defendants The Scotts Company LLC and E.G. Systems, Inc. shall answer, move, or otherwise respond to the Complaint is extended from May 2, 2013 to May 31, 2013. This is the first extension of time for Defendants to respond to the Complaint. EG Systems, Inc. answer due 5/31/2013; The Scotts Company, LLC answer due 5/31/2013. (Signed by Judge Alvin K. Hellerstein on 4/30/2013). (rjm) (Entered: 05/01/2013)
2013-05-10 7 0 FILING ERROR - DEFICIENT DOCKET ENTRY - MOTION for Don Foty to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-8500180. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by John Larkin.(Androphy, Joshua) Modified on 5/10/2013 (bcu). (Entered: 05/10/2013)
2013-05-10 8 0 FILING ERROR - DEFICIENT DOCKET ENTRY - MOTION for Galvin B. Kennedy to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-8500202. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by John Larkin.(Androphy, Joshua) Modified on 5/10/2013 (bcu). (Entered: 05/10/2013)
2013-05-20 9 0 MOTION for Ryan Ayers Glasgow to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-8528707. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by EG Systems, Inc., The Scotts Company, LLC. (Attachments: # 1 Certificate of Good Standing from the Commonwealth of Virginia, # 2 Text of Proposed Order Proposed Order)(Glasgow, Ryan) (Entered: 05/20/2013)
2013-05-22 10 0 ORDER FOR ADMISSION PRO HAC VICE granting 9 Motion for Ryan A. Glasgow to Appear Pro Hac Vice. Applicant is admitted to practice Pro Hac Vice in this case in the United States district Court for the Southern District of New York. ENDORSEMENT: So ordered. (Signed by Judge Alvin K. Hellerstein on 5/22/2013) (ft) (Entered: 05/22/2013)
2013-05-31 11 0 MOTION to Dismiss / Notice of Motion by Defendants to Partially Dismiss Plaintiff's Complaint for Failure to State A Claim. Document filed by EG Systems, Inc., The Scotts Company, LLC.(Regan, Shawn) (Entered: 05/31/2013)
2013-05-31 12 0 MEMORANDUM OF LAW in Support re: 11 MOTION to Dismiss / Notice of Motion by Defendants to Partially Dismiss Plaintiff's Complaint for Failure to State A Claim. / Memorandum of Law in Support of Defendants' Motion to Partially Dismiss Plaintiff's Complaint for Failure to State a Claim. Document filed by EG Systems, Inc., The Scotts Company, LLC. (Regan, Shawn) (Entered: 05/31/2013)
2013-05-31 13 0 DECLARATION of Shawn Patrick Regan in Support re: 11 MOTION to Dismiss / Notice of Motion by Defendants to Partially Dismiss Plaintiff's Complaint for Failure to State A Claim.. Document filed by EG Systems, Inc., The Scotts Company, LLC. (Attachments: # 1 Exhibit A (Plaintiff's Original Collective Action and Class Action Complaint & Jury Demand) to Declaration of Shawn Patrick Regan, # 2 Exhibit B (Declaration of Jeff Robinson) to Declaration of Shawn Patrick Regan, # 3 Exhibit Exhibit A to Declaration of Jeff Robinson, # 4 Exhibit B to Declaration of Jeff Robinson)(Regan, Shawn) (Entered: 05/31/2013)
2013-06-06 14 0 FILING ERROR - DEFICIENT DOCKET ENTRY - MOTION for Don Foty to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-8582405. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by John Larkin.(Androphy, Joshua) Modified on 6/7/2013 (bwa). (Entered: 06/06/2013)
2013-06-06 15 0 FILING ERROR - DEFICIENT DOCKET ENTRY - MOTION for Galvin B. Kennedy to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-8582442. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by John Larkin.(Androphy, Joshua) Modified on 6/7/2013 (bwa). (Entered: 06/06/2013)
2013-06-07 16 0 MEMO ENDORSEMENT denying 11 Motion to Dismiss. ENDORSEMENT: The motion is made under R. 12(b)(6), Fed.R.Civ.P., and is denied as premature. The motion depends on facts and documents outside the pleadings. Defendants shall file their Answer by June 27, 2013. I shall meet with counsel on July 12, 2013, at 10:00 a.m. for an initial case management conference, to plan future steps. (Signed by Judge Alvin K. Hellerstein on 6/7/2013) (ft) (Entered: 06/10/2013)
2013-06-19 17 0 MOTION for Don Foty to Appear Pro Hac Vice Corrected Motion. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by John Larkin.(Androphy, Joshua) (Entered: 06/19/2013)
2013-06-19 18 0 MOTION for Galvin B. Kennedy to Appear Pro Hac Vice Corrected Motion. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by John Larkin.(Androphy, Joshua) (Entered: 06/19/2013)
2013-06-25 19 0 FILING ERROR - DEFICIENT DOCKET ENTRY - MOTION for Anna Lazarus to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-8636858. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by EG Systems, Inc., The Scotts Company, LLC. (Attachments: # 1 Certificate of Good Standing, # 2 Text of Proposed Order)(Lazarus, Anna) Modified on 6/25/2013 (bcu). (Entered: 06/25/2013)
2013-06-25 20 0 FILING ERROR - DEFICIENT DOCKET ENTRY - MOTION for Juan Carlos Enjamio to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-8637230. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by EG Systems, Inc., The Scotts Company, LLC. (Attachments: # 1 Certificate of Good Standing, # 2 Text of Proposed Order)(Enjamio, Juan) Modified on 6/25/2013 (bcu). (Entered: 06/25/2013)
2013-06-27 21 0 ANSWER to 1 Complaint. Document filed by EG Systems, Inc., The Scotts Company, LLC.(Regan, Shawn) (Entered: 06/27/2013)
2013-06-28 22 0 AMENDED MOTION for Anna Price Lazarus to Appear Pro Hac Vice. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by EG Systems, Inc., The Scotts Company, LLC. (Attachments: # 1 Certificate of Good Standing from Supreme Court of Florida, # 2 Text of Proposed Order)(Lazarus, Anna) (Entered: 06/28/2013)
2013-06-28 23 0 AMENDED MOTION for Juan Carlos Enjamio to Appear Pro Hac Vice. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by EG Systems, Inc., The Scotts Company, LLC. (Attachments: # 1 Certificate of Good Standing from Supreme Court of Florida, # 2 Text of Proposed Order)(Lazarus, Anna) (Entered: 06/28/2013)
2013-07-02 24 0 ORDER FOR ADMISSION PRO HAC VICE granting 23 Motion for Juan C. Enjamio to Appear Pro Hac Vice. (Signed by Judge Alvin K. Hellerstein on 7/2/2013) (tro) Modified on 7/10/2013 (tro). (Entered: 07/03/2013)
2013-07-02 25 0 ORDER FOR ADMISSION PRO HAC VICE granting 22 Motion for Anna Lazarus to Appear Pro Hac Vice. (Signed by Judge Alvin K. Hellerstein on 7/2/2013) (tro) (Entered: 07/03/2013)
2013-07-02 26 0 ORDER FOR ADMISSION PRO HAC VICE granting 18 Motion for Galvin B. Kennedy to Appear Pro Hac Vice. (Signed by Judge Alvin K. Hellerstein on 7/2/2013) (tro) (Entered: 07/03/2013)
2013-07-02 27 0 ORDER FOR ADMISSION PRO HAC VICE granting 17 Motion for Don Foty to Appear Pro Hac Vice. (Signed by Judge Alvin K. Hellerstein on 7/2/2013) (tro) (Entered: 07/03/2013)
2013-07-08 28 0 CONSENT TO BECOME PARTY PLAINTIFF UNDER THE 29 U.S.C. § 216(b). Document filed by Belvin Nottingham, David Moskos, David T Priestley, Elvys Garcia, Herbert Graf, Marcus Morton, Mark Kirchner, Rashawn Haynes, Reginald Ealey. (Attachments: # 1 Exhibit Consent Form (Belvin A. Nottingham).pdf, # 2 Exhibit Consent Form (David Moskos).pdf, # 3 Exhibit Consent Form (David Priestley).pdf, # 4 Exhibit Consent Form (Elvys Garcia).pdf, # 5 Exhibit Consent Form (Herbert Graf).pdf, # 6 Exhibit Consent Form (Marcus Morton).pdf, # 7 Exhibit Consent (Mark Kirchner).pdf, # 8 Exhibit Consent (Rayshawn Haynes).pdf, # 9 Exhibit Consent Form (Reginald Ealey).pdf)(Kennedy, Galvin) (Entered: 07/08/2013)
2013-07-15 29 0 CIVIL CASE MANAGEMENT PLAN:The case is to be tried to a jury. Amended Pleadings due by 12/13/2013. Joinder of Parties due by 1/3/2014. Motions due by 9/11/2014. Deposition due by 7/9/2014. Discovery due by 7/9/2014. Case Management Conference set for 1/16/2015 at 10:00 AM before Judge Alvin K. Hellerstein. (Signed by Judge Alvin K. Hellerstein on 7/11/2013) (lmb) (Entered: 07/24/2013)
2013-08-09 30 0 FILING ERROR - ELECTRONIC FILING FOR NON-ECF DOCUMENT - JOINT MOTION to Approve Notice of Rights and Consent Form and Stipulation of the Parties. Document filed by Reginald Ealey, Elvys Garcia, Herbert Graf, Rashawn Haynes, Mark Kirchner, John Larkin, Marcus Morton, David Moskos, Belvin Nottingham, David T Priestley. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Text of Proposed Order)(Kennedy, Galvin) Modified on 8/12/2013 (ldi). (Entered: 08/09/2013)
2013-08-12 31 0 ENDORSED LETTER addressed to Judge Alvin K. Hellerstein from Juan C. Enjamio dated 8/6/2013 re: I am writing on behalf of both the Plaintiffs and the Defendants in connection with the Civil Case Management Plan filed by the Court on July 15, 2013 and made available to the parties via the Court's electronic case filing system on July 24, 2013 (Document # 29). It appears that the Court has entered the Civil Case Management Plan jointly proposed by the parties during the July 12, 2013 Case Management Conference, but without inclusion of the modifications that the Court ordered to be made to the Plan during the July 12 Conference. ENDORSEMENT: The parties shall submit a revised, superseding case management plan, to be so ordered. (Signed by Judge Alvin K. Hellerstein on 8/12/2013) (lmb) (Entered: 08/12/2013)
2013-08-16 32 0 FIRST REVISED CIVIL CASE MANAGEMENT PLAN AND ORDER: The case is to be tried to a jury. Amended Pleadings due by 12/13/2013. Joinder of Parties due by 1/3/2014. Motions due by 2/27/2015. Deposition due by 12/31/2014. Discovery due by 12/31/2014. Case Management Conference set for 1/16/2015 at 10:00 AM before Judge Alvin K. Hellerstein. (Signed by Judge Alvin K. Hellerstein on 8/15/2013) (lmb) (Entered: 08/16/2013)
2013-09-25 33 0 ORDER GRANTING PARTIES' MOTION FOR APPROVAL OF NOTICE TO CLASS MEMBERS: AND NOW, upon consideration of the parties' Joint Stipulation Regarding Notice to FLSA Class Members and Motion for Approval of Notice, it is hereby ORDERED that the Motion is GRANTED and the parties' proposed Notice of Rights and Consent Form are approved. Counsel for Plaintiffs shall mail via regular mail and/or electronic mail (if available) the Notice of Rights and the Consent Form to the potential FLSA class members within 21 days of the date of this Order, The FLSA class members shall have 60 days from the date the Notice of Rights is mailed in which to opt-in to the FLSA class by returning a Consent Form. (Signed by Judge Alvin K. Hellerstein on 9/25/2013) (mro) (Entered: 09/25/2013)
2013-09-30 34 0 ORDER GRANTING PARTIES' MOTION FOR APPROVAL OF NOTICE TO CLASS MEMBERS: AND NOW, upon consideration of the parties' Joint Stipulation Regarding Notice to FLSA Class Members and Motion for Approval of Notice, it is hereby ORDERED that the Motion is GRANTED and the parties' proposed Notice of Rights and Consent Form are approved. Counsel for Plaintiffs shall mail via regular mail and/or electronic mail (if available) the Notice of Rights and the Consent Form to the potential FLSA class members within 21 days of the date of this Order. The FLSA class members shall have 60 days from the date the Notice of Rights is mailed in which to opt-in to the FLSA class by returning a Consent Form. (Signed by Judge Alvin K. Hellerstein on 9/30/2013) (lmb) (Entered: 09/30/2013)
2013-11-27 35 0 CONSENT TO BECOME PARTY PLAINTIFF UNDER THE 29 U.S.C. § 216(b). Document filed by John Larkin. (Attachments: # 1 Exhibit Consent Forms (1 of 12), # 2 Exhibit Consent Forms (2 of 12), # 3 Exhibit Consent Forms (3 of 12), # 4 Exhibit Consent Forms (4 of 12), # 5 Exhibit Consent Forms (5 of 12), # 6 Exhibit Consent Forms (6 of 12), # 7 Exhibit Consent Forms (7 of 12), # 8 Exhibit Consent Forms (8 of 12), # 9 Exhibit Consent Forms (9 of 12), # 10 Exhibit Consent Forms (10 of 12), # 11 Exhibit Consent Forms (11 of 12), # 12 Exhibit Consent Forms (12 of 12))(Kennedy, Galvin) Modified on 12/4/2013 (ka). Modified on 1/17/2014 (ka). (Entered: 11/27/2013)
2013-12-01 36 0 CONSENT TO BECOME PARTY PLAINTIFF UNDER THE 29 U.S.C. § 216(b). Document filed by John Larkin. (Attachments: # 1 Exhibit Consent Forms (1 of 3), # 2 Exhibit Consent Forms (2 of 3), # 3 Exhibit Consent Forms (3 of 3))(Kennedy, Galvin) Modified on 12/4/2013 (ka). Modified on 1/17/2014 (ka). (Entered: 12/01/2013)
2013-12-02 37 0 FILING ERROR - DEFICIENT DOCKET ENTRY - FILER ERROR - CONSENT TO BECOME PARTY PLAINTIFF UNDER THE 29 U.S.C. § 216(b). Document filed by John Larkin. (Attachments: # 1 Exhibit Consent Forms 12-02-13)(Kennedy, Galvin) Modified on 12/4/2013 (ka). (Entered: 12/02/2013)
2013-12-03 38 0 CONSENT TO BECOME PARTY PLAINTIFF UNDER THE 29 U.S.C. § 216(b). Document filed by John Larkin. (Attachments: # 1 Exhibit Consent Forms (1 of 2), # 2 Exhibit Consent Forms (2 of 2))(Kennedy, Galvin) Modified on 12/4/2013 (ka). Modified on 1/17/2014 (ka). (Entered: 12/03/2013)
2013-12-05 39 0 CONSENT TO BECOME PARTY PLAINTIFF UNDER THE 29 U.S.C. § 216(b). Document filed by Daniel Graham, Edward H Smith IV, Ellis Goodlette, Kevin J Hamby. (Attachments: # 1 Exhibit Consent Forms)(Kennedy, Galvin) (Entered: 12/05/2013)
2013-12-06 40 0 CONSENT TO BECOME PARTY PLAINTIFF UNDER THE 29 U.S.C. § 216(b). Document filed by Brian A Wawczak, Deric A Maguire, Elisama H Yotoma. (Attachments: # 1 Exhibit Consent Forms)(Kennedy, Galvin) (Entered: 12/06/2013)
2013-12-10 41 0 CONSENT TO BECOME PARTY PLAINTIFF UNDER THE 29 U.S.C. § 216(b). Document filed by Benjamin M Tinsley, David P Pospeck, Ellis Goodlette, Jason M Seib, Jeffrey M Houser, Jeffrey R Whitson, Jerry P Robinson, John Gilliland, Joseph H Felt, Kiyoshi E White, Patrick S Green, Richard M Carrizales, Robert D Anderson, Robert J Landers, Jr., Ryan N Campbell, Stanley Smolenski, Wayne Grada. (Attachments: # 1 Exhibit Consent Forms)(Kennedy, Galvin) (Entered: 12/10/2013)
2013-12-11 42 0 CONSENT TO BECOME PARTY PLAINTIFF UNDER THE 29 U.S.C. § 216(b). Document filed by Harry L Jackson Jr.. (Attachments: # 1 Exhibit Consent Form (Harry Lee Jackson Jr))(Kennedy, Galvin) (Entered: 12/11/2013)
2013-12-12 43 0 CONSENT TO BECOME PARTY PLAINTIFF UNDER THE 29 U.S.C. § 216(b). Document filed by James Branham. (Attachments: # 1 Exhibit Consent Form (James Branham))(Kennedy, Galvin) (Entered: 12/12/2013)
2013-12-13 44 0 CONSENT TO BECOME PARTY PLAINTIFF UNDER THE 29 U.S.C. § 216(b). Document filed by Rudolph Tillman, Roger Phillip Snodgrass, Otis McCoy, Matthew L. Rosa, Adam M Wiley, Lisa Marie Wienckoski, Paul Timothy Kubick, Erik J. Dejesus, Clarence A. Demonbreum, Harry A. Tolds, Robert Edward Saylors, Eric James O'Brien, Deric Allen Maguire, Elisama Habib Yotoma, Robert D. Covington, Zuri Martin Gumbs, Gregory Kuipers, Jeremy B. Lavers, Benhail Crownie, John W. Diehl, Steven M. Damboise, Michael A. Gozdziak, Patrick A. Lester, Jason D. Kramer, Jerome Hansberry, Jr, Christopher L. Regan, Benjamin Richardville, Timothy Wayne Rose, John Pak Cornette, Kenneth W. Hobbs, Tyler McGrath, James V. Armstead, Harry Lee Jackson, Jr. (Attachments: # 1 Exhibit Consent Forms - Pt. 1, # 2 Exhibit Consent Forms - Pt. 2)(Kennedy, Galvin) (Entered: 12/13/2013)
2013-12-16 45 0 CONSENT TO BECOME PARTY PLAINTIFF UNDER THE 29 U.S.C. § 216(b). Document filed by Carl M Terry Jr., Frank Militello. (Attachments: # 1 Exhibit Consent Forms)(Kennedy, Galvin) (Entered: 12/16/2013)
2013-12-18 46 0 CONSENT TO BECOME PARTY PLAINTIFF UNDER THE 29 U.S.C. § 216(b). Document filed by James M Caito, Steven T Carroll. (Attachments: # 1 Exhibit Consent Forms)(Kennedy, Galvin) (Entered: 12/18/2013)
2013-12-19 47 0 CONSENT TO BECOME PARTY PLAINTIFF UNDER THE 29 U.S.C. § 216(b). Document filed by Jamie H Rittel, Jared G Andersen, Jerome M Rodriguez Blakely, Michael Echard, Quintin L Gardner, Starlyn Gil, Thomas Dudley Jr., Victor Gonzalez. (Attachments: # 1 Consent Forms)(Kennedy, Galvin) (Entered: 12/19/2013)
2013-12-20 48 0 AMENDED COMPLAINT amending 1 Complaint against EG Systems, Inc., The Scotts Company, LLC with JURY DEMAND.Document filed by John Larkin. Related document: 1 Complaint filed by John Larkin.(lmb) (Entered: 12/23/2013)
2013-12-24 49 0 CONSENT TO BECOME PARTY PLAINTIFF UNDER THE 29 U.S.C. § 216(b). Document filed by David Monroe. (Attachments: # 1 Exhibit Consent Form (David Monroe))(Kennedy, Galvin) (Entered: 12/24/2013)
2013-12-27 50 0 CONSENT TO BECOME PARTY PLAINTIFF UNDER THE 29 U.S.C. § 216(b). Document filed by Aaron K Schmidt, Alexander Thomas, Nicholas A Taylor. (Attachments: # 1 Exhibit Consent Forms)(Kennedy, Galvin) (Entered: 12/27/2013)
2014-01-02 51 0 CONSENT TO BECOME PARTY PLAINTIFF UNDER THE 29 U.S.C. § 216(b). Document filed by Brian Ethier, Michael A Tolds, Michael Dokko, Michael J Weber. (Attachments: # 1 Exhibit Consent Forms)(Kennedy, Galvin) (Entered: 01/02/2014)
2014-01-06 52 0 ANSWER to 48 Amended Complaint. Document filed by The Scotts Company, LLC.(Glasgow, Ryan) (Entered: 01/06/2014)
2014-01-07 53 0 CONSENT TO BECOME PARTY PLAINTIFF UNDER THE 29 U.S.C. § 216(b). Document filed by Alex Reese, Cameron Holte, Daniel R Graham, Nathan Jon Schumacher. (Attachments: # 1 Exhibit Consent Forms)(Kennedy, Galvin) (Entered: 01/07/2014)
2014-01-09 54 0 CONSENT TO BECOME PARTY PLAINTIFF UNDER THE 29 U.S.C. § 216(b). Document filed by Billy Wayne Arrington Jr., George A Johnson Jr., Joel A Greenley, Joseph R Santobello, Justin Jaffer, Mark Antolik. (Attachments: # 1 Exhibit Consent Forms)(Kennedy, Galvin) (Entered: 01/09/2014)
2014-01-16 55 0 CONSENT TO BECOME PARTY PLAINTIFF UNDER THE 29 U.S.C. § 216(b). Document filed by Brian W Irving, Christopher R Taylor, Devon Alleman, Gary Lynn Ellis, Jurgen Vasquez, Thomas Douglas. (Attachments: # 1 Exhibit Consent Forms)(Kennedy, Galvin) (Entered: 01/16/2014)
2014-01-17 56 0 ENDORSED LETTER addressed to Judge Alvin K. Hellerstein from Galvin B. Kennedy dated 12/6/13 re: Counsel asks that the Deficient Docket Entry Error (#35, 36 & 38) entered by the CM/ECF system on December 4, 2013 be waived. Counsel also requests that the court waive the requirement to registered each opt-in plaintiff individually, and instead allow the case to proceed with only the Class Representatives as the registered plaintiffs. ENDORSEMENT: So ordered. (Signed by Judge Alvin K. Hellerstein on 1/17/2014) (mro) (Entered: 01/17/2014)
2014-01-22 57 0 CONSENT TO BECOME PARTY PLAINTIFF UNDER THE 29 U.S.C. § 216(b). Document filed by John Larkin. (Attachments: # 1 Exhibit Consent Forms)(Kennedy, Galvin) (Entered: 01/22/2014)
2014-01-27 58 0 CONSENT TO BECOME PARTY PLAINTIFF UNDER THE 29 U.S.C. § 216(b). Document filed by John Larkin. (Attachments: # 1 Exhibit Consent Forms)(Kennedy, Galvin) Modified on 1/28/2014 (Entered: 01/27/2014)
2014-01-30 59 0 CONSENT TO BECOME PARTY PLAINTIFF UNDER THE 29 U.S.C. § 216(b). Document filed by John Larkin. (Attachments: # 1 Exhibit Consent Form)(Kennedy, Galvin) (Entered: 01/30/2014)
2014-02-05 60 0 NOTICE of 29 U.S.C. § 216(b). Document filed by John Larkin. (Attachments: # 1 Exhibit Consent Form)(Kennedy, Galvin) (Entered: 02/05/2014)
2014-02-06 61 0 NOTICE of Filing of Consent. Document filed by John Larkin. (Attachments: # 1 Exhibit Consent Form)(Kennedy, Galvin) (Entered: 02/06/2014)
2014-02-06 62 0 CONSENT TO BECOME PARTY PLAINTIFF UNDER THE 29 U.S.C. § 216(b). Document filed by John Larkin. (Attachments: # 1 Exhibit Consent Form)(Kennedy, Galvin) (Entered: 02/06/2014)
2014-02-13 63 0 CONSENT TO BECOME PARTY PLAINTIFF UNDER THE 29 U.S.C. § 216(b). Document filed by John Larkin. (Attachments: # 1 Exhibit Consent Form)(Kennedy, Galvin) (Entered: 02/13/2014)
2014-02-19 64 0 CONSENT TO BECOME PARTY PLAINTIFF UNDER THE 29 U.S.C. § 216(b). Document filed by John Larkin. (Attachments: # 1 Exhibit Consent Form)(Kennedy, Galvin) (Entered: 02/19/2014)
2014-02-25 65 0 CONSENT TO BECOME PARTY PLAINTIFF UNDER THE 29 U.S.C. § 216(b). Document filed by John Larkin. (Attachments: # 1 Exhibit Consent Form)(Kennedy, Galvin) (Entered: 02/25/2014)
2014-03-04 66 0 CONSENT TO BECOME PARTY PLAINTIFF UNDER THE 29 U.S.C. § 216(b). Document filed by John Larkin. (Attachments: # 1 Exhibit Consent Forms)(Kennedy, Galvin) (Entered: 03/04/2014)
2014-03-13 67 0 CONSENT TO BECOME PARTY PLAINTIFF UNDER THE 29 U.S.C. § 216(b). Document filed by John Larkin. (Attachments: # 1 Exhibit Consent Forms (3-13-14))(Kennedy, Galvin) (Entered: 03/13/2014)
2014-04-07 68 0 CONSENT TO BECOME PARTY PLAINTIFF UNDER THE 29 U.S.C. § 216(b). Document filed by John Larkin. (Attachments: # 1 Exhibit Consent Forms)(Kennedy, Galvin) (Entered: 04/07/2014)
2014-04-08 69 0 CONSENT TO BECOME PARTY PLAINTIFF UNDER THE 29 U.S.C. § 216(b). Document filed by John Larkin. (Attachments: # 1 Exhibit Consent Form)(Kennedy, Galvin) (Entered: 04/08/2014)
2014-04-23 70 0 CONSENT TO BECOME PARTY PLAINTIFF UNDER THE 29 U.S.C. § 216(b). Document filed by John Larkin. (Attachments: # 1 Exhibit Consent Forms)(Kennedy, Galvin) (Entered: 04/23/2014)
2014-04-23 71 0 CONSENT TO BECOME PARTY PLAINTIFF UNDER THE 29 U.S.C. § 216(b). Document filed by John Larkin. (Attachments: # 1 Exhibit Consent Form)(Kennedy, Galvin) (Entered: 04/23/2014)
2014-05-05 72 0 CONSENT TO BECOME PARTY PLAINTIFF UNDER THE 29 U.S.C. § 216(b). Document filed by John Larkin. (Attachments: # 1 Exhibit Consent Form)(Kennedy, Galvin) (Entered: 05/05/2014)
2014-05-19 73 0 CONSENT TO BECOME PARTY PLAINTIFF UNDER THE 29 U.S.C. § 216(b). Document filed by John Larkin. (Attachments: # 1 Exhibit Consent Forms)(Kennedy, Galvin) (Entered: 05/19/2014)
2014-05-30 74 0 CONSENT TO BECOME PARTY PLAINTIFF UNDER THE 29 U.S.C. § 216(b). Document filed by John Larkin. (Attachments: # 1 Exhibit Consent Form)(Kennedy, Galvin) (Entered: 05/30/2014)
2014-06-04 75 0 CONSENT TO BECOME PARTY PLAINTIFF UNDER THE 29 U.S.C. § 216(b). Document filed by John Larkin. (Attachments: # 1 Exhibit Consent Form)(Kennedy, Galvin) (Entered: 06/04/2014)
2014-06-23 76 0 CONSENT TO BECOME PARTY PLAINTIFF UNDER THE 29 U.S.C. § 216(b). Document filed by John Larkin. (Attachments: # 1 Exhibit Consent Form)(Kennedy, Galvin) (Entered: 06/23/2014)
2014-07-08 77 0 JOINT MOTION to Amend/Correct 29 Case Management Plan, . Document filed by John Larkin. (Attachments: # 1 Text of Proposed Order)(Kennedy, Galvin) (Entered: 07/08/2014)
2014-07-19 78 0 NOTICE of of Withdrawal of Docket Entry No. 77 re: 77 JOINT MOTION to Amend/Correct 29 Case Management Plan, .. Document filed by John Larkin. (Foty, Don) (Entered: 07/19/2014)
2014-08-15 79 0 ORDER GRANTING UNOPPOSED MOTION TO AMEND CASE MANAGEMENT PLAN granting 77 Motion to Amend/Correct. ORDERED that the following deadlines replace the current deadlines the Court's Case Management Plan. C. For all causes of action seeking monetary damages, each party shall identify and quantify in Attachment B, annexed hereto, each component of damages alleged; or, if not known, specify and indicate by what date Attachment B shall be filed providing such information. Plaintiffs will file Attachment B on or before August 15, 2014. Either before or after the motion schedule set out above, counsel for the parties shall meet for at least two hours at the office of plaintiffs counsel, to discuss settlement. The date for the meeting is August 29, 2014, at 10:00 a.m. (Counsel shall insert a date but, at the option of either, the date may be canceled upon the service or filing of a dispositive motion and notice to the court.). (Signed by Judge Alvin K. Hellerstein on 8/15/2014) (cd) (Entered: 08/15/2014)
2014-09-23 80 0 JOINT LETTER MOTION for Extension of Time Requesting Stay addressed to Judge Alvin K. Hellerstein from Juan C. Enjamio dated September 23, 2014. Document filed by EG Systems, Inc., The Scotts Company, LLC. (Attachments: # 1 Exhibit A - Docket, Wills v. RadioShack, Court of Appeals, 2nd Circuit, # 2 Exhibit B - DE16 Order, Hensley v. The Scotts Co., # 3 Exhibit C - Text of Proposed Order)(Enjamio, Juan) (Entered: 09/23/2014)
2014-09-25 81 0 ORDER granting 80 Letter Motion for Extension of Time: So ordered. However, the status conf. scheduled for Jan. 16, 2015, 10:00 a.m will take place. (Signed by Judge Alvin K. Hellerstein on 9/24/2014) (tn) (Entered: 09/25/2014)
2014-12-23 82 0 CONSENT TO BECOME PARTY PLAINTIFF UNDER THE 29 U.S.C.216. Document filed by Reginald Ealey. (Attachments: # 1 Exhibit)(Foty, Don) (Entered: 12/23/2014)
2014-12-31 83 0 STATEMENT OF DAMAGES. Document filed by Devon Alleman, Jared G Andersen, Robert D Anderson, Mark Antolik, James V. Armstead, Billy Wayne Arrington Jr., James Branham, James M Caito, Ryan N Campbell, Richard M Carrizales, Steven T Carroll, John Pak Cornette, Robert D. Covington, Benhail Crownie, Steven M. Damboise, Erik J. Dejesus, Clarence A. Demonbreum, John W. Diehl, Michael Dokko, Thomas Douglas, Thomas Dudley Jr., EG Systems, Inc., Reginald Ealey, Michael Echard, Gary Lynn Ellis, Brian Ethier, Joseph H Felt, Elvys Garcia, Quintin L Gardner, Starlyn Gil, John Gilliland, Victor Gonzalez, Ellis Goodlette, Michael A. Gozdziak, Wayne Grada, Herbert Graf, Daniel R Graham, Daniel Graham, Patrick S Green, Joel A Greenley, Zuri Martin Gumbs, Kevin J Hamby, Jerome Hansberry, Jr, Rashawn Haynes, Kenneth W. Hobbs, Cameron Holte, Jeffrey M Houser, Brian W Irving, Harry Lee Jackson, Jr, Harry L Jackson Jr., Justin Jaffer, George A Johnson Jr., Mark Kirchner, Jason D. Kramer, Paul Timothy Kubick, Gregory Kuipers, Robert J Landers, Jr., John Larkin, Jeremy B. Lavers, Patrick A. Lester, Deric A Maguire, Deric Allen Maguire, Otis McCoy, Tyler McGrath, Frank Militello, David Monroe, Marcus Morton, David Moskos, Belvin Nottingham, Eric James O'Brien, David P Pospeck, David T Priestley, Alex Reese, Christopher L. Regan, Benjamin Richardville, Jamie H Rittel, Jerry P Robinson, Jerome M Rodriguez Blakely, Matthew L. Rosa, Timothy Wayne Rose, Joseph R Santobello, Robert Edward Saylors, Aaron K Schmidt, Nathan Jon Schumacher, Jason M Seib, Edward H Smith IV, Stanley Smolenski, Roger Phillip Snodgrass, Christopher R Taylor, Nicholas A Taylor, Carl M Terry Jr., The Scotts Company, LLC, Alexander Thomas, Rudolph Tillman, Benjamin M Tinsley, Harry A. Tolds, Michael A Tolds, Jurgen Vasquez, Brian A Wawczak, Michael J Weber, Kiyoshi E White, Jeffrey R Whitson, Lisa Marie Wienckoski, Adam M Wiley, Elisama H Yotoma, Elisama Habib Yotoma. (Attachments: # 1 Exhibit Damage Calculations)(Kennedy, Galvin) (Entered: 12/31/2014)
2015-01-06 84 0 JOINT MOTION to Adjourn Conference and January 9, 2015 Meeting of Counsel. Document filed by Devon Alleman, Jared G Andersen, Robert D Anderson, Mark Antolik, James V. Armstead, Billy Wayne Arrington Jr., James Branham, James M Caito, Ryan N Campbell, Richard M Carrizales, Steven T Carroll, John Pak Cornette, Robert D. Covington, Benhail Crownie, Steven M. Damboise, Erik J. Dejesus, Clarence A. Demonbreum, John W. Diehl, Michael Dokko, Thomas Douglas, Thomas Dudley Jr., EG Systems, Inc., Reginald Ealey, Michael Echard, Gary Lynn Ellis, Brian Ethier, Joseph H Felt, Elvys Garcia, Quintin L Gardner, Starlyn Gil, John Gilliland, Victor Gonzalez, Ellis Goodlette, Michael A. Gozdziak, Wayne Grada, Herbert Graf, Daniel R Graham, Daniel Graham, Patrick S Green, Joel A Greenley, Zuri Martin Gumbs, Kevin J Hamby, Jerome Hansberry, Jr, Rashawn Haynes, Kenneth W. Hobbs, Cameron Holte, Jeffrey M Houser, Brian W Irving, Harry Lee Jackson, Jr, Harry L Jackson Jr., Justin Jaffer, George A Johnson Jr., Mark Kirchner, Jason D. Kramer, Paul Timothy Kubick, Gregory Kuipers, Robert J Landers, Jr., John Larkin, Jeremy B. Lavers, Patrick A. Lester, Deric A Maguire, Deric Allen Maguire, Otis McCoy, Tyler McGrath, Frank Militello, David Monroe, Marcus Morton, David Moskos, Belvin Nottingham, Eric James O'Brien, David P Pospeck, David T Priestley, Alex Reese, Christopher L. Regan, Benjamin Richardville, Jamie H Rittel, Jerry P Robinson, Jerome M Rodriguez Blakely, Matthew L. Rosa, Timothy Wayne Rose, Joseph R Santobello, Robert Edward Saylors, Aaron K Schmidt, Nathan Jon Schumacher, Jason M Seib, Edward H Smith IV, Stanley Smolenski, Roger Phillip Snodgrass, Christopher R Taylor, Nicholas A Taylor, Carl M Terry Jr., The Scotts Company, LLC, Alexander Thomas, Rudolph Tillman, Benjamin M Tinsley, Harry A. Tolds, Michael A Tolds, Jurgen Vasquez, Brian A Wawczak, Michael J Weber, Kiyoshi E White, Jeffrey R Whitson, Lisa Marie Wienckoski, Adam M Wiley, Elisama H Yotoma, Elisama Habib Yotoma. (Attachments: # 1 Text of Proposed Order)(Glasgow, Ryan) (Entered: 01/06/2015)
2015-01-07 85 0 ORDER granting 84 Letter Motion to Adjourn Conference: The Court finds good cause to briefly adjourn the Meeting and Conference, and it therefore GRANTS the Motion. Accordingly, the date for the Parties' Meeting of Counsel in Paragraph D.4. of the First Revised Civil Case Management Plan shall occur on January 23, 2015, and the Second Case Management Conference in Paragraph D.5. of the First Revised Civil Case Management Plan is rescheduled for 2/20/2015 at 10:00 a.m. Case Management Conference set for 2/20/2015 at 10:00 AM before Judge Alvin K. Hellerstein. (Signed by Judge Alvin K. Hellerstein on 1/7/2015) (tn) Modified on 1/8/2015 (tn). (Entered: 01/08/2015)
2015-01-23 86 0 NOTICE of Notice of Filing Consents. Document filed by Reginald Ealey. (Attachments: # 1 Exhibit, # 2 Exhibit, # 3 Exhibit, # 4 Exhibit, # 5 Exhibit, # 6 Exhibit, # 7 Exhibit, # 8 Exhibit)(Foty, Don) (Entered: 01/23/2015)
2015-01-29 87 0 NOTICE of Notice of Filing of Consents. Document filed by John Larkin. (Attachments: # 1 Exhibit Consent Form)(Kennedy, Galvin) (Entered: 01/29/2015)
2015-02-16 88 0 NOTICE of Of Filing Consents. Document filed by John Larkin. (Attachments: # 1 Exhibit, # 2 Exhibit)(Foty, Don) (Entered: 02/16/2015)
2015-02-19 89 0 NOTICE OF APPEARANCE by Joshua Seth Paster on behalf of EG Systems, Inc., The Scotts Company, LLC. (Paster, Joshua) (Entered: 02/19/2015)
2015-02-20 90 0 SECOND REVISED CIVIL CASE MANAGEMENT PLAN AND ORDER: The case is to be tried to a jury. Discovery due by 12/31/2015. Dispositive motions due by 2/29/2016. Third Case Management Conference set for 1/15/2016 at 10:00 AM before Judge Alvin K. Hellerstein. Deposition due by 12/31/2015. Expert Discovery due by 12/31/2015. (Signed by Judge Alvin K. Hellerstein on 2/20/2015) (tn) Modified on 2/25/2015 (tn). (Entered: 02/20/2015)
2015-06-19 91 0 NOTICE OF CHANGE OF ADDRESS by Joshua S. Androphy on behalf of Devon Alleman, Jared G Andersen, Robert D Anderson, Mark Antolik, James V. Armstead, Billy Wayne Arrington Jr., James Branham, James M Caito, Ryan N Campbell, Richard M Carrizales, Steven T Carroll, John Pak Cornette, Robert D. Covington, Benhail Crownie, Steven M. Damboise, Erik J. Dejesus, Clarence A. Demonbreum, John W. Diehl, Michael Dokko, Thomas Douglas, Thomas Dudley Jr., Reginald Ealey, Michael Echard, Gary Lynn Ellis, Brian Ethier, Joseph H Felt, Elvys Garcia, Quintin L Gardner, Starlyn Gil, John Gilliland, Victor Gonzalez, Ellis Goodlette, Michael A. Gozdziak, Wayne Grada, Herbert Graf, Daniel R Graham, Daniel Graham, Patrick S Green, Joel A Greenley, Zuri Martin Gumbs, Kevin J Hamby, Jerome Hansberry, Jr, Rashawn Haynes, Kenneth W. Hobbs, Cameron Holte, Jeffrey M Houser, Brian W Irving, Harry Lee Jackson, Jr, Harry L Jackson Jr., Justin Jaffer, George A Johnson Jr., Mark Kirchner, Jason D. Kramer, Paul Timothy Kubick, Gregory Kuipers, Robert J Landers, Jr., John Larkin, Jeremy B. Lavers, Patrick A. Lester, Deric A Maguire, Deric Allen Maguire, Otis McCoy, Tyler McGrath, Frank Militello, David Monroe, Marcus Morton, David Moskos, Belvin Nottingham, Eric James O'Brien, David P Pospeck, David T Priestley, Alex Reese, Christopher L. Regan, Benjamin Richardville, Jamie H Rittel, Jerry P Robinson, Jerome M Rodriguez Blakely, Matthew L. Rosa, Timothy Wayne Rose, Joseph R Santobello, Robert Edward Saylors, Aaron K Schmidt, Nathan Jon Schumacher, Jason M Seib, Edward H Smith IV, Stanley Smolenski, Roger Phillip Snodgrass, Christopher R Taylor, Nicholas A Taylor, Carl M Terry Jr., The Scotts Company, LLC, Alexander Thomas, Rudolph Tillman, Benjamin M Tinsley, Harry A. Tolds, Michael A Tolds, Jurgen Vasquez, Brian A Wawczak, Michael J Weber, Kiyoshi E White, Jeffrey R Whitson, Lisa Marie Wienckoski, Adam M Wiley, Elisama H Yotoma, Elisama Habib Yotoma. New Address: Michael Faillace & Associates, P.C., 60 E 42nd Street #2540, New York, New York, United States 10165, 2123171200. (Androphy, Joshua) (Entered: 06/19/2015)
2015-06-19 92 0 NOTICE OF CHANGE OF ADDRESS by Michael Antonio Faillace on behalf of Devon Alleman, Jared G Andersen, Robert D Anderson, Mark Antolik, James V. Armstead, Billy Wayne Arrington Jr., James Branham, James M Caito, Ryan N Campbell, Richard M Carrizales, Steven T Carroll, John Pak Cornette, Robert D. Covington, Benhail Crownie, Steven M. Damboise, Erik J. Dejesus, Clarence A. Demonbreum, John W. Diehl, Michael Dokko, Thomas Douglas, Thomas Dudley Jr., Reginald Ealey, Michael Echard, Gary Lynn Ellis, Brian Ethier, Joseph H Felt, Elvys Garcia, Quintin L Gardner, Starlyn Gil, John Gilliland, Victor Gonzalez, Ellis Goodlette, Michael A. Gozdziak, Wayne Grada, Herbert Graf, Daniel R Graham, Daniel Graham, Patrick S Green, Joel A Greenley, Zuri Martin Gumbs, Kevin J Hamby, Jerome Hansberry, Jr, Rashawn Haynes, Kenneth W. Hobbs, Cameron Holte, Jeffrey M Houser, Brian W Irving, Harry Lee Jackson, Jr, Harry L Jackson Jr., Justin Jaffer, George A Johnson Jr., Mark Kirchner, Jason D. Kramer, Paul Timothy Kubick, Gregory Kuipers, Robert J Landers, Jr., John Larkin, Jeremy B. Lavers, Patrick A. Lester, Deric A Maguire, Deric Allen Maguire, Otis McCoy, Tyler McGrath, Frank Militello, David Monroe, Marcus Morton, David Moskos, Belvin Nottingham, Eric James O'Brien, David P Pospeck, David T Priestley, Alex Reese, Christopher L. Regan, Benjamin Richardville, Jamie H Rittel, Jerry P Robinson, Jerome M Rodriguez Blakely, Matthew L. Rosa, Timothy Wayne Rose, Joseph R Santobello, Robert Edward Saylors, Aaron K Schmidt, Nathan Jon Schumacher, Jason M Seib, Edward H Smith IV, Stanley Smolenski, Roger Phillip Snodgrass, Christopher R Taylor, Nicholas A Taylor, Carl M Terry Jr., The Scotts Company, LLC, Alexander Thomas, Rudolph Tillman, Benjamin M Tinsley, Harry A. Tolds, Michael A Tolds, Jurgen Vasquez, Brian A Wawczak, Michael J Weber, Kiyoshi E White, Jeffrey R Whitson, Lisa Marie Wienckoski, Adam M Wiley, Elisama H Yotoma, Elisama Habib Yotoma. New Address: Michael Faillace & Associates, P.C., 60 E 42nd Street #2540, New York, New York, United States 10165, 2123171200. (Faillace, Michael) (Entered: 06/19/2015)
2015-12-14 93 0 LETTER MOTION for Extension of Time to Complete Discovery addressed to Judge Alvin K. Hellerstein from Juan C. Enjamio dated December 14, 2015. Document filed by EG Systems, Inc., The Scotts Company, LLC. (Attachments: # 1 Text of Proposed Order Proposed Order)(Enjamio, Juan) (Entered: 12/14/2015)
2015-12-14 94 0 ORDER granting in part and denying in part 93 Letter Motion for Extension of Time to Complete Discovery.The conference, previously set for 1/15/16, is adjourned to Feb. 26, 2016, 10:00 a.m. The parties may pursue settlement discussions and mediation, and postpone discovery, until that date. If, by that date the case is not settled, the court, with the assistance of counsel, will regulate all remaining proceedings. (HEREBY ORDERED by Judge Alvin K. Hellerstein)(Text Only Order) Copies of Notice of Electronic Filing To Be Mailed By Clerks Office. (Hellerstein, Alvin) (Entered: 12/14/2015)
2016-02-16 95 0 LETTER MOTION to Adjourn Conference addressed to Judge Alvin K. Hellerstein from Juan Enjamio dated 02/16/2016. Document filed by The Scotts Company, LLC.(Enjamio, Juan) (Entered: 02/16/2016)
2016-02-18 96 0 ORDER granting 95 Letter Motion to Adjourn Conference. So ordered. The conference scheduled for Feb 26, 2016 is canceled. (Signed by Judge Alvin K. Hellerstein on 2/17/2016) (lmb) (Entered: 02/18/2016)
2016-07-25 97 0 NOTICE OF CHANGE OF ADDRESS by Don Foty on behalf of All Plaintiffs. New Address: Kennedy Hodges, LLP, 4409 Montrose Blvd., Suite 200, Houston, Texas, 77006, 7135230001. (Foty, Don) (Entered: 07/25/2016)
2016-08-19 98 0 MOTION to Approve FLSA Settlement . Document filed by John Larkin. (Attachments: # 1 Exhibit Declarations of Galvin Kennedy and Don Foty in Support of Plaintiffs' Motion for Approval of FLSA Settlement, Motion for Approval of Attorneys' Fees and Reimbursement of Expenses, and Motion for Approval of Service Awards, # 2 Text of Proposed Order)(Foty, Don) (Entered: 08/19/2016)
2016-08-19 99 0 MEMORANDUM OF LAW in Support re: 98 MOTION to Approve FLSA Settlement . . Document filed by John Larkin. (Attachments: # 1 Exhibit Settlement Agreement)(Foty, Don) (Entered: 08/19/2016)
2016-08-19 100 0 MOTION to Approve Attorneys' Fees and Reimbursement of Expenses . Document filed by John Larkin.(Foty, Don) (Entered: 08/19/2016)
2016-08-19 101 0 MEMORANDUM OF LAW in Support re: 100 MOTION to Approve Attorneys' Fees and Reimbursement of Expenses . . Document filed by John Larkin. (Foty, Don) (Entered: 08/19/2016)
2016-08-19 102 0 MOTION to Approve Service Awards . Document filed by John Larkin.(Foty, Don) (Entered: 08/19/2016)
2016-08-19 103 0 MEMORANDUM OF LAW in Support re: 102 MOTION to Approve Service Awards . . Document filed by John Larkin. (Foty, Don) (Entered: 08/19/2016)
2016-09-15 104 0 ENDORSED LETTER addressed to Concerned Parties from Brigitte Jones dated 9/15/2016 re: You are hereby notified that you are required to appear for a settlement hearing on 9/23/2016 at 10:30 a.m. ENDORSEMENT: So Ordered. (Settlement Conference set for 9/23/2016 at 10:30 AM in Courtroom 14D, 500 Pearl Street, New York, NY 10007 before Judge Alvin K. Hellerstein.) (Signed by Judge Alvin K. Hellerstein on 9/15/2016) (tn) (Entered: 09/15/2016)