Case details

Court: pawd
Docket #: 2:16-cv-01258
Case Name: MATTE v. GREENE'S ENERGY GROUP, LLC
PACER case #: 232730
Date filed: 2016-08-18
Assigned to: Judge David S. Cercone
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
DONNIE MATTE
Plaintiff
individually and on behalf of all others similarly situated
Joshua P. Geist
Goodrich & Geist, P.C. 3634 California Ave Pittsburgh, PA 15212 (412) 766-1455 Fax: (412) 766-0300 Email: josh@goodrichandgeist.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Andrew W. Dunlap
Josephson Dunlap Law Firm 11 Greenway Plaza, Suite 3050 Houston, TX 77046 713-352-1100 Fax: 713-352-3300 Email: adunlap@mybackwages.com
ATTORNEY TO BE NOTICED

Matthew S. Parmet
Bruckner Burch PLLC 8 Greenway Plaza, Ste. 1500 Houston, TX 77046 713-877-8788 Fax: 713-877-8788 Email: mparmet@brucknerburch.com
PRO HAC VICE ATTORNEY TO BE NOTICED

Michael A. Josephson
Josephson Dunlap Law Firm 11 Greenway Plaza, Suite 3050 Houston, TX 77046 713-352-1100 Fax: 713-352-3300 Email: mjosephson@mybackwages.com
ATTORNEY TO BE NOTICED

GREENE'S ENERGY GROUP, LLC
Defendant
doing business asGEG CONSULTANTS
Maria Greco Danaher
Ogletree, Deakins, Nash, Smoak & Stewart, P.C. One PPG Place, Suite 1900 Pittsburgh, PA 15222 412-394-3390 Fax: 412-232-1799 Email: maria.danaher@ogletreedeakins.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Jennifer G. Betts
Ogletree Deakins Nash Smoak & Stewart One PPG Place Suite 1900 Pittsburgh, PA 15222 412-246-0153 Fax: 412-232-1799 Email: jennifer.betts@ogletreedeakins.com
ATTORNEY TO BE NOTICED

Documents

Date Filed Document # Attachment # Short Description Long Description Upload date SHA1 hash
2016-08-18 1 0 ORIGINAL CLASS AND COLLECTIVE ACTION COMPLAINT against GREENE'S ENERGY GROUP, LLC (Filing fee, including Administrative fee, $400, receipt number 0315-4058463), filed by DONNIE MATTE. (Attachments: # 1 Civil Cover Sheet, # 2 Exhibit A, # 3 Summons for Greene's Energy Group, LLC) (ksa) (Main Document 1 replaced on 8/23/2016) (ksa). (Entered: 08/19/2016)
2016-09-12 2 0 NOTICE of Appearance by Maria Greco Danaher on behalf of GREENE'S ENERGY GROUP, LLC. (Danaher, Maria) (Entered: 09/12/2016)
2016-09-12 3 0 NOTICE of Appearance by Jennifer G. Betts on behalf of GREENE'S ENERGY GROUP, LLC. (Betts, Jennifer) (Entered: 09/12/2016)
2016-09-14 4 0 Stipulation for Extension of Time to Answer by GREENE'S ENERGY GROUP, LLC Answer due from GREENE'S ENERGY GROUP, LLC on 9/28/2016. (Betts, Jennifer) (Entered: 09/14/2016)
2016-09-16 5 0 MOTION for attorney Michael A. Josephson to Appear Pro Hac Vice, (Filing fee $40, Receipt # 0315-4089548) by DONNIE MATTE. (Attachments: # 1 Exhibit A - Affidavit of MAJ, # 2 Exhibit B - Certificate of Good Standing, # 3 Proposed Order) (Josephson, Michael) (Entered: 09/16/2016)
2016-09-16 6 0 MOTION for attorney Andrew W. Dunlap to Appear Pro Hac Vice, (Filing fee $40, Receipt # 0315-4089583) by DONNIE MATTE. (Attachments: # 1 Exhibit A - Affidavit of AD, # 2 Exhibit B - Certificate of Good Standing, # 3 Proposed Order) (Dunlap, Andrew) (Entered: 09/16/2016)
2016-09-20 7 0 NOTICE that instant civil action has been designated for placement into the United States District Court's Alternative Dispute Resolution program. Parties are directed to fully complete the required 26(f) report, which includes the stipulation of selecting an ADR process. Counsel for plaintiff (or in the case of a removal action, counsel for removing defendant) shall make service of the notice on all parties. (kak) (Entered: 09/20/2016)
2016-09-20 8 0 TEXT-ORDER granting 5 Motion for Appearance Pro Hac Vice of Attorney Michael A. Josephson on behalf of plaintiff. Signed by Judge David S. Cercone on 9/20/16. Text-only entry; no PDF document will issue. This text-only entry constitutes the Court's Order or Notice on the matter. (njt) (Entered: 09/20/2016)
2016-09-20 9 0 TEXT-ORDER granting 6 Motion for Appearance Pro Hac Vice of Attorney Andrew W. Dunlap on behalf of plaintiff. Signed by Judge David S. Cercone on 9/20/16. Text-only entry; no PDF document will issue. This text-only entry constitutes the Court's Order or Notice on the matter. (njt) (Entered: 09/20/2016)
2016-09-27 10 0 ORDER scheduling Initial Case Management Conference for 11/10/16 at 2:00 PM in Courtroom 7A before Judge David S. Cercone. Rule 26 conference to be held on or before 10/21/16. Stipulation Selecting ADR Process and Rule 26 Meeting Report due by 10/31/16. Signed by Judge David S. Cercone on 9/27/16. (Attachments: # 1 Exhibit A - Stipulation Selecting ADR Process; and # 2 Exhibit B - Rule 26 Report Form) (njt) (Entered: 09/27/2016)
2016-09-28 11 0 Defendant's ANSWER to 1 Complaint, and DEFENSES by GREENE'S ENERGY GROUP, LLC. (Danaher, Maria) (Entered: 09/28/2016)
2016-11-01 12 0 REPORT of Rule 26(f) Planning Meeting. (Dunlap, Andrew) (Entered: 11/01/2016)
2016-11-10 13 0 Minute Entry for proceedings held before Judge David S. Cercone: Case Management Conference held on 11/10/2016. The Court confirmed with counsel that all prerequisites for the ADR process have been completed. Attorney Dunlop designated liaison counsel for ADR purposes. The parties have selected mediation to be conducted before Carole Katz, Esquire. The ADR session must be completed by 1/31/17. After discussion it was agreed that the case will be developed in phases. The initial phase will entail a case management order authorizing an initial 7 month period of fact discovery on liability and class certification with a schedule for filing and briefing a motion for § 216(b) condition certification. Briefing on the motion will initially be limited to the merits of conditional certification; if appropriate, the form and timing of notice will be the subject of further development after the motion is resolved. A status conference will be scheduled after a ruling on the motion for conditional certification to discuss further additional pretrial development at that juncture. A jury-trial CMO with 210 days of initial fact and class certification discovery and an ADR order will follow. (Court Reporter: None) (mwm) (Entered: 11/10/2016)
2016-11-10 14 0 STIPULATION selecting ADR process by DONNIE MATTE. (Dunlap, Andrew) (Entered: 11/10/2016)
2016-11-14 15 0 CASE MANAGEMENT ORDER: All fact discovery on liability and class certification discovery shall be completed by June 21, 2017. All written discovery shall be initiated in sufficient time to permit responses to be completed and depositions to be taken in compliance with all applicable deadlines. Plaintiff shall file a motion for § 216(b) conditional class certification and submissions/brief in support thereof on or before February 24, 2017. Defendant's response/brief in opposition shall be filed on or before March 24, 2017. Plaintiff may file a reply brief on or before April 7, 2017. A status conference will be set to discuss further pretrial development after the motion for conditional class certification is resolved. Signed by Judge David S. Cercone on 11/14/16. (kak) (Entered: 11/14/2016)
2016-11-14 16 0 ORDER REFERRING CASE to Mediation. Carole Katz, Esquire is appointed as the mediator. Mediation shall be conducted by 1/31/17. The report of mediator shall be electronically filed within 7 days of the mediation conference. Andrew W. Dunlap, Esquire is designated as lead counsel. CAROLE KATZ is added. Signed by Judge David S. Cercone on 11/14/16. (kak) (Entered: 11/14/2016)
2017-03-03 17 0 STIPULATION Regarding The Parameters Of Court-Facilitated Notice by DONNIE MATTE. (Attachments: # 1 Exhibit A - Notice and Consent Form, # 2 Exhibit B - Email Notice) (Dunlap, Andrew) (Entered: 03/03/2017)
2017-03-03 18 0 Consent MOTION for Court-Facilitated Notice by DONNIE MATTE. (Attachments: # 1 Exhibit 1 - Notice and Consent Form, # 2 Exhibit 2 - Email, # 3 Proposed Order) (Dunlap, Andrew) (Entered: 03/03/2017)
2017-03-08 19 0 ORDER granting plaintiff's 18 Consented to Motion for Court-Facilitated Notice. Matter conditionally certified to allow notice. Court approved notice, consent and stipulation. Signed by Judge David S. Cercone on 3/8/17. (njt) (Entered: 03/08/2017)
2017-03-24 20 0 MOTION for attorney Matthew S. Parmet to Appear Pro Hac Vice, (Filing fee $70, Receipt # 0315-4281328) by DONNIE MATTE. (Attachments: # 1 Exhibit A -- Decl. of Matthew Parmet, # 2 Exhibit B -- Certificate of Good Standing, # 3 Proposed Order) (Parmet, Matthew) (Entered: 03/24/2017)
2017-03-24 21 0 NOTICE of Filing Consents as to Frank Russo Jr., Daryl T. Seagraves, Sammy S. Taylor and William Wallace by DONNIE MATTE (Dunlap, Andrew) Modified on 3/27/2017 to edit docket text. (ksa) (Entered: 03/24/2017)
2017-03-27 22 0 TEXT-ORDER granting 20 Motion for Appearance Pro Hac Vice of Attorney Matthew S. Parmet on behalf of plaintiff. Signed by Judge David S. Cercone on 3/27/17. Text-only entry; no PDF document will issue. This text-only entry constitutes the Court's Order or Notice on the matter. (njt) (Entered: 03/27/2017)
2017-03-30 23 0 NOTICE of Filing Consent as to Jeffrey L. Vanata by DONNIE MATTE (Parmet, Matthew) Modified on 3/31/2017 to add additional docket text. (ksa) (Entered: 03/30/2017)
2017-04-03 24 0 NOTICE of Filing Consent of Michael Mogerman by DONNIE MATTE (Parmet, Matthew) Modified on 4/4/2017 to add additional docket text. (ksa) (Entered: 04/03/2017)
2017-04-04 25 0 NOTICE of Filing Consents as to Reymundo A. Gonalez IV and David A. Trent by DONNIE MATTE (Parmet, Matthew) Modified on 4/5/2017 to add additional docket text. (ksa) (Entered: 04/04/2017)
2017-04-07 26 0 NOTICE of Filing Consent as to Jerry Chambers and Russell Prejean by DONNIE MATTE (Parmet, Matthew) Modified on 4/10/2017 to add names of consenting parties. (ksa) (Entered: 04/07/2017)
2017-04-10 27 0 CONSENT TO OPT IN as a class member by Andrew Kulka. (Parmet, Matthew) Modified on 4/11/2017 to edit docket text. (ksa) (Entered: 04/10/2017)
2017-04-12 28 0 NOTICE of Change of Address by Michael A. Josephson (Josephson, Michael) (Entered: 04/12/2017)
2017-05-02 29 0 NOTICE of Filing Consent as to Earl R. Lee by DONNIE MATTE (Parmet, Matthew) Modified on 5/3/2017 to add additional docket text. (ksa) (Entered: 05/02/2017)
2017-05-03 30 0 NOTICE of Filing Consent of Mickey L. Peck by DONNIE MATTE. (Parmet, Matthew) Modified on 5/4/2017 to add additional docket text. (ksa) (Entered: 05/03/2017)
2017-05-05 31 0 NOTICE of Filing Consent of Samuel G. Hutchins by DONNIE MATTE (Parmet, Matthew) Modified on 5/8/2017. (jsp) (Entered: 05/05/2017)
2017-05-11 32 0 NOTICE of Filing Consent as to Aaron McAlexander by DONNIE MATTE (Parmet, Matthew) Modified on 5/12/2017 to add additional docket text. (ksa) (Entered: 05/11/2017)
2017-05-16 33 0 NOTICE of Filing Consent as to Chadwick L. Brooks by DONNIE MATTE. (Parmet, Matthew) Modified on 5/17/2017 to add additional docket text. (ksa) (Entered: 05/16/2017)
2017-05-19 34 0 NOTICE of Filing Consents as to Kevin Carter and Kyle Hogue by DONNIE MATTE. (Parmet, Matthew) Modified on 5/22/2017 to add additional docket text. (ksa) (Entered: 05/19/2017)
2017-05-22 35 0 NOTICE of Filing Consent as to Arthur M. Hilton Jr. by DONNIE MATTE. (Parmet, Matthew) Modified on 5/23/2017 to add additional docket text. (ksa) (Entered: 05/22/2017)
2017-06-01 36 0 NOTICE of Filing Consent as to Robert McCraig by DONNIE MATTE. (Parmet, Matthew) Modified on 6/2/2017 to add additional docket text. (ksa) (Entered: 06/01/2017)