Levitt v. Yelp! Inc.
Filing
93
Transmission of Notice of Appeal and Docket Sheet to US Court of Appeals re #92 Notice of Appeal. (Attachments: #1 docket sheet)(slh, COURT STAFF) (Filed on 11/4/2011)
CAND-ECF
Page 1 of 15
ADRMOP, APPEAL, CLOSED, CONSOL, E-Filing, PRVADR
U.S. District Court
California Northern District (San Francisco)
CIVIL DOCKET FOR CASE #: 3:10-cv-01321-EMC
Internal Use Only
Levitt v. Yelp! Inc.
Assigned to: Hon. Edward M. Chen
Member case:
3:10-cv-02351-EMC
Case in other court: San Francisco County Superior Court, CGC 10497777
Cause: 28:1441 Petition for Removal
Date Filed: 03/29/2010
Date Terminated: 10/26/2011
Jury Demand: Both
Nature of Suit: 890 Other Statutory Actions
Jurisdiction: Federal Question
Plaintiff
Boris Y. Levitt
on behalf of himself and all others similarly
situated
doing business as
Renaissance Restoration
also known as
Renaissance Furniture Restoration
represented by Amelia D Winchester
Ongaro Burtt LLP
595 Market Street
#610
San Francisco, CA 94105
415-433-3900
Email: awinchester@ongaroburtt.com
ATTORNEY TO BE NOTICED
David Raymond Ongaro
Ongaro Burtt LLP
595 Market Street
Suite 610
San Francisco, CA 94105
415-433-3901
Fax: 415-433-3950
Email: dongaro@ongaroburtt.com
ATTORNEY TO BE NOTICED
Lawrence Dale Murray
Murray & Associates
1781 Union Street
San Francisco, CA 94123
415-673-0555
Fax: 415-928-4084
Email: daydrmn@aol.com
ATTORNEY TO BE NOTICED
Robert Close Strickland
Murray and Associates
1781 Union Street
San Francisco, CA 94123
415-673-0555
Email: robertcstrickland@gmail.com
ATTORNEY TO BE NOTICED
Plaintiff
Cats and Dogs Animal Hospital, Inc.
represented by John Joseph Fitzgerald , IV
2811 Sykes Ct.
Santa Clara, CA 95051
408-459-0305
https://ecf.cand.circ9.dcn/cgi-bin/DktRpt.pl?117698841660254-L_942_0-1
11/4/2011
CAND-ECF
Page 2 of 15
Email: jack@westonfirm.com
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
David Raymond Ongaro
(See above for address)
ATTORNEY TO BE NOTICED
Plaintiff
Tracy Chan
on behalf of herself and all others similarly
situated
doing business as
Marina Dental Care
represented by Amelia D Winchester
(See above for address)
ATTORNEY TO BE NOTICED
David Raymond Ongaro
(See above for address)
ATTORNEY TO BE NOTICED
Lawrence Dale Murray
(See above for address)
ATTORNEY TO BE NOTICED
Robert Close Strickland
(See above for address)
ATTORNEY TO BE NOTICED
Plaintiff
Bleeding Heart, LLC
on behalf of themselves and all others similarly
situated
doing business as
Bleeding Heart Bakery
represented by Amelia D Winchester
(See above for address)
ATTORNEY TO BE NOTICED
David Raymond Ongaro
(See above for address)
ATTORNEY TO BE NOTICED
Lawrence Dale Murray
(See above for address)
ATTORNEY TO BE NOTICED
Robert Close Strickland
(See above for address)
ATTORNEY TO BE NOTICED
Plaintiff
Astro Appliance Service
on behalf of themselves and all others similarly
situated
represented by Jared Harrison Beck
Beck & Lee Business Trial Lawyers
66 West Flagler Street Suite 1000
Miami, FL 33130
305-789-0072
Fax: 786-664-3334
Email: jared@beckandlee.com
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
John Joseph Fitzgerald , IV
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Elizabeth Lee Beck
https://ecf.cand.circ9.dcn/cgi-bin/DktRpt.pl?117698841660254-L_942_0-1
11/4/2011
CAND-ECF
Page 3 of 15
Beck & Lee Business Trial Lawyers
66 W. Flagler St.
Ste. 1000
Miami, FL 33130
(305) 789-0072
Fax: 786-664-3334
Email: elizabeth@beckandlee.com
ATTORNEY TO BE NOTICED
Gregory Steven Weston
The Weston Firm
1405 Morena Blvd.
Suite 201
San Diego, CA 92110
(619) 798-2006
Fax: (480) 247-4553
Email: greg@westonfirm.com
ATTORNEY TO BE NOTICED
David Raymond Ongaro
(See above for address)
ATTORNEY TO BE NOTICED
Plaintiff
Celibre, Inc.
on behalf of themselves and all others similarly
situated
represented by Jared Harrison Beck
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
John Joseph Fitzgerald , IV
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Elizabeth Lee Beck
(See above for address)
ATTORNEY TO BE NOTICED
Gregory Steven Weston
(See above for address)
ATTORNEY TO BE NOTICED
David Raymond Ongaro
(See above for address)
ATTORNEY TO BE NOTICED
Plaintiff
Zodiac Restaurant Group, Inc.
on behalf of themselves and all others similarly
situated
represented by Jared Harrison Beck
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
John Joseph Fitzgerald , IV
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Elizabeth Lee Beck
(See above for address)
ATTORNEY TO BE NOTICED
https://ecf.cand.circ9.dcn/cgi-bin/DktRpt.pl?117698841660254-L_942_0-1
11/4/2011
CAND-ECF
Page 4 of 15
Gregory Steven Weston
(See above for address)
ATTORNEY TO BE NOTICED
David Raymond Ongaro
(See above for address)
ATTORNEY TO BE NOTICED
Plaintiff
Wag My Tail, Inc.
on behalf of themselves and all others similarly
situated
represented by Jared Harrison Beck
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
John Joseph Fitzgerald , IV
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Elizabeth Lee Beck
(See above for address)
ATTORNEY TO BE NOTICED
Gregory Steven Weston
(See above for address)
ATTORNEY TO BE NOTICED
David Raymond Ongaro
(See above for address)
ATTORNEY TO BE NOTICED
Plaintiff
J.L. Ferri Entertainment, Inc.
on behalf of themselves and all others similarly
situated
represented by Jared Harrison Beck
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
John Joseph Fitzgerald , IV
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Elizabeth Lee Beck
(See above for address)
ATTORNEY TO BE NOTICED
Gregory Steven Weston
(See above for address)
ATTORNEY TO BE NOTICED
David Raymond Ongaro
(See above for address)
ATTORNEY TO BE NOTICED
Plaintiff
San Francisco Bay Boat Cruises, LLC
on behalf of themselves and all others similarly
situated
represented by Jared Harrison Beck
(See above for address)
LEAD ATTORNEY
https://ecf.cand.circ9.dcn/cgi-bin/DktRpt.pl?117698841660254-L_942_0-1
11/4/2011
CAND-ECF
Page 5 of 15
ATTORNEY TO BE NOTICED
John Joseph Fitzgerald , IV
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Elizabeth Lee Beck
(See above for address)
ATTORNEY TO BE NOTICED
Gregory Steven Weston
(See above for address)
ATTORNEY TO BE NOTICED
David Raymond Ongaro
(See above for address)
ATTORNEY TO BE NOTICED
Plaintiff
California Furnishings, Inc.
on behalf of themselves and all others similarly
situated
represented by Jared Harrison Beck
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
John Joseph Fitzgerald , IV
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Elizabeth Lee Beck
(See above for address)
ATTORNEY TO BE NOTICED
Gregory Steven Weston
(See above for address)
ATTORNEY TO BE NOTICED
David Raymond Ongaro
(See above for address)
ATTORNEY TO BE NOTICED
Plaintiff
Le Petite Retreat Day Spa, LLC
on behalf of themselves and all others similarly
situated
represented by Jared Harrison Beck
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
John Joseph Fitzgerald , IV
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Elizabeth Lee Beck
(See above for address)
ATTORNEY TO BE NOTICED
Gregory Steven Weston
(See above for address)
ATTORNEY TO BE NOTICED
https://ecf.cand.circ9.dcn/cgi-bin/DktRpt.pl?117698841660254-L_942_0-1
11/4/2011
CAND-ECF
Page 6 of 15
David Raymond Ongaro
(See above for address)
ATTORNEY TO BE NOTICED
Plaintiff
Professional Construction Group, Inc.
on behalf of themselves and all others similarly
situated
doing business as
Paver Pro
represented by Amelia D Winchester
(See above for address)
ATTORNEY TO BE NOTICED
David Raymond Ongaro
(See above for address)
ATTORNEY TO BE NOTICED
Lawrence Dale Murray
(See above for address)
ATTORNEY TO BE NOTICED
Robert Close Strickland
(See above for address)
ATTORNEY TO BE NOTICED
Plaintiff
John Mercurio
represented by Amelia D Winchester
(See above for address)
ATTORNEY TO BE NOTICED
David Raymond Ongaro
(See above for address)
ATTORNEY TO BE NOTICED
V.
Defendant
Yelp! Inc.
represented by Ashlie Beringer
Gibson Dunn & Crutcher LLP
1881 Page Mill Road
Palo Alto, CA 94304
650-849-5219
Fax: 650-849-5333
Email: aberinger@gibsondunn.com
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Aaron Schur
Yelp! Inc.
706 Mission Street
8th Floor
San Francisco, CA 94105
415-908-3801
Email: aschur@yelp.com
ATTORNEY TO BE NOTICED
Benjamin Hansel Kleine
Cooley LLP
101 California Street
5th Fl
San Francisco, CA 94111
415-693-2000
https://ecf.cand.circ9.dcn/cgi-bin/DktRpt.pl?117698841660254-L_942_0-1
11/4/2011
CAND-ECF
Page 7 of 15
Fax: 415-693-2222
Email: bkleine@cooley.com
TERMINATED: 08/24/2010
ATTORNEY TO BE NOTICED
Gail E. Lees
Gibson Dunn & Crutcher LLP
333 South Grand Avenue
Los Angeles, CA 90071
213 229-7000
Email: glees@gibsondunn.com
ATTORNEY TO BE NOTICED
Matthew Dean Brown
Cooley LLP
101 California St. Flr 5
San Francisco, CA 94111-5800
(415) 693-2000
Fax: 415-693-2222
Email: mbrown@cooley.com
TERMINATED: 08/24/2010
ATTORNEY TO BE NOTICED
Michael Graham Rhodes
Cooley Godward Kronish LLP
101 California Street
5th Floor
San Francisco, CA 94111-5800
(415) 693-2000
Fax: (415) 693-2222
Email: rhodesmg@cooley.com
TERMINATED: 08/24/2010
ATTORNEY TO BE NOTICED
Sarah Ruth Boot
Cooley Godward Kronish LLP
101 California Street
5th Floor
San Francisco, CA 94111-5800
(415) 693-2000
Fax: (415) 693-2222
Email: sboot@cooley.com
TERMINATED: 08/24/2010
ATTORNEY TO BE NOTICED
Susannah Stroud Wright
Gibson Dunn Crutcher LLP
1881 Page Mill Road
Palo Alto, CA 94304
650-849-5300
Fax: 650-849-5333
Email: swright2@gibsondunn.com
ATTORNEY TO BE NOTICED
Interested Party
Beck & Lee Business Trial Lawyers
represented by Jared Harrison Beck
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
https://ecf.cand.circ9.dcn/cgi-bin/DktRpt.pl?117698841660254-L_942_0-1
11/4/2011
CAND-ECF
Page 8 of 15
V.
Claimant
Jennifer Battoon
represented by Mark Goldowitz
California Anti-Slapp Project
2903 Sacramento Street
Berkeley, CA 94702
(510) 486-9123
ATTORNEY TO BE NOTICED
Paul Christopher Clifford
California Anti-Slapp Project
2903 Sacramento St
Berkeley, CA 94702
(510) 486-9123x301
Fax: (510) 486-9708
ATTORNEY TO BE NOTICED
Ryan Metheny
California Anti-Slapp Project
2903 Sacramento Street
Berkeley, CA 94702
(510) 486-9123x301
Fax: (510) 486-9708
ATTORNEY TO BE NOTICED
Date Filed
#
Docket Text
03/29/2010
1
NOTICE OF REMOVAL of Action; No Process from San Francisco County Superior
Court. Their case number is CGC 10-497777. (Filing fee $350.00 receipt number
34611044051). Filed by Yelp! Inc.. (Attachments: # 1 Civil Cover Sheet) (gba, COURT
STAFF) (Filed on 3/29/2010) (Entered: 03/31/2010)
03/29/2010
2
Notice of Federal Rule of Civil Procedure 7.1 Disclosure Statement and Local Rule 3-16
Certification of Interested Entities or Persons by Yelp! Inc. identifying Other Affiliate
Jeremy Stoppelman, Other Affiliate Russel Simmons, Other Affiliate Geoff Donaker, Other
Affiliate Max Levchin, Other Affiliate Bessemer Venture Partners, Other Affiliate
Benchmark Capital, Other Affiliate DAG Ventures, Other Affiliate Elevation Partners LP,
Other Affiliate Admiral Insurance Company for Yelp! Inc.. (gba, COURT STAFF) (Filed on
3/29/2010) (Entered: 03/31/2010)
03/29/2010
3
CERTIFICATE OF SERVICE by Yelp! Inc. re 1 Notice of Removal, 2 Certificate of
Interested Entities, (gba, COURT STAFF) (Filed on 3/29/2010) (Entered: 03/31/2010)
03/29/2010
4
ADR SCHEDULING ORDER: Case Management Statement due by 7/12/2010. Case
Management Conference set for 7/19/2010 04:00 PM in Courtroom 15, 18th Floor, San
Francisco. (gba, COURT STAFF) (Filed on 3/29/2010) (Entered: 03/31/2010)
03/29/2010
CASE DESIGNATED for Electronic Filing. (gba, COURT STAFF) (Filed on 3/29/2010)
(Entered: 03/31/2010)
03/31/2010
5
NOTICE by Yelp! Inc. re 1 Notice of Removal, Notice to Plaintiff of Removal of Civil
Action to the United States District Court (Brown, Matthew) (Filed on 3/31/2010) (Entered:
03/31/2010)
04/07/2010
6
NOTICE by Yelp! Inc. Defendant Yelp! Inc.'s Notice of Pendency of Other Actions or
Proceedings (L.R. 3-13) (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C)(Brown,
Matthew) (Filed on 4/7/2010) (Entered: 04/07/2010)
04/08/2010
7
STIPULATION Stipulation to Extend Time to Respond to Complaint (L.R. 6-1(a)) by Yelp!
https://ecf.cand.circ9.dcn/cgi-bin/DktRpt.pl?117698841660254-L_942_0-1
11/4/2011
CAND-ECF
Page 9 of 15
Inc.. (Brown, Matthew) (Filed on 4/8/2010) (Entered: 04/08/2010)
05/03/2010
8
NOTICE of Appearance by David Raymond Ongaro (Ongaro, David) (Filed on 5/3/2010)
(Entered: 05/03/2010)
05/03/2010
9
NOTICE of Appearance by Amelia D Winchester (Winchester, Amelia) (Filed on 5/3/2010)
(Entered: 05/03/2010)
06/02/2010
10
MOTION to Relate Case filed by Yelp! Inc.. (Attachments: # 1 Exhibit Exhibit A, # 2
Exhibit Exhibit B, # 3 Exhibit Exhibit C, # 4 Stipulation, # 5 Proposed Order Proposed
Order)(Brown, Matthew) (Filed on 6/2/2010) (Entered: 06/02/2010)
06/04/2010
11
ORDER RELATING CASE C 10-2351 MEJ to this action; Signed by Judge Marilyn Hall
Patel on 6/3/2010. (awb, COURT STAFF) (Filed on 6/4/2010) (Entered: 06/04/2010)
06/04/2010
(Court only) ***Motions terminated: 10 MOTION to Relate Case filed by Yelp! Inc.. (awb,
COURT STAFF) (Filed on 6/4/2010) (Entered: 06/04/2010)
06/04/2010
12
CLERKS NOTICE: Case Management Conference reset for 8/23/2010 04:00 PM in
Courtroom 15, 18th Floor, San Francisco before the Hon. Marilyn Hall Patel; Joint Case
Management Statement due by 8/13/2010. (awb, COURT STAFF) (Filed on 6/4/2010)
(Entered: 06/04/2010)
06/09/2010
13
MOTION to Consolidate Cases filed by Yelp! Inc.. Motion Hearing set for 7/19/2010 02:00
PM in Courtroom 15, 18th Floor, San Francisco. (Attachments: # 1 Declaration of M.
Brown, # 2 Exhibit A, # 3 Exhibit B, # 4 Proposed Order)(Brown, Matthew) (Filed on
6/9/2010) (Entered: 06/09/2010)
06/14/2010
14
Opposition to 13 Yelp's Motion to Consolidate Cases and Cross-Motion by Cats and Dogs
Animal Hospital, Inc. (Attachments: # 1 Memorandum of Points and Authorities in Support
of Plaintiffs' Opposition to Yelp's Motion to Consolidate and Cross-Motion, # 2 Declaration
of Gregory S. Weston in Support of Plaintiffs' Opposition and Cross-Motion, # 3
Declaration of Jack Fitzgerald in Support of Plaintiffs' Opposition and Cross-Motion, # 4
Declaration of Jared H. Beck in Support of Plaintiffs' Opposition and Cross-Motion, # 5
Declaration of Elizabeth Lee Beck in Support of Plaintiffs' Opposition and Cross-Motion, #
6 Proposed Order Denying Yelp's Motion to Consolidate and Granting Plaintiffs' CrossMotion, # 7 Certificate of Service)(Fitzgerald, John) (Filed on 6/14/2010) Modified on
6/15/2010 (gba, COURT STAFF). (Entered: 06/14/2010)
06/28/2010
15
Memorandum in Opposition re 13 MOTION to Consolidate Cases DEFENDANT YELP!
INC.S OPPOSITION TO PLAINTIFFS CROSS-MOTION FOR: (A1) DESIGNATION OF
CATS AND DOGS AS LEAD ACTION AND STAY OF LEVITT ACTION -OR, IN THE
ALTERNATIVE-(A2) CONSOLIDATION OF ACTIONS, DEEMING CATS AND DOGS
FIRST AMENDED COMPLAINT AS THE OPERATIVE PLEADING (B) APPOINTMENT
OF THE WESTON FIRM AND BECK & LEE AS INTERIM CLASS COUNSEL; AND C)
SUBMISSION OF FULLY-BRIEFED MOTION TO DISMISS FOR HEARING filed byYelp!
Inc.. (Brown, Matthew) (Filed on 6/28/2010) (Entered: 06/28/2010)
06/28/2010
16
PRETRIAL MEMORANDUM PRETRIAL MEMORANDUM OF POINTS AND
AUTHORITIES IN SUPPORT OF PLAINTIFF'S OPPOSITION TO CATS AND DOGS
CROSS-MOTION FOR DESIGNATION AS LEAD ACTION AND APPOINTMENT OF
WESTON FIRM AND BECK & LEE AS INTERIM CLASS COUNSEL by Boris Y. Levitt.
(Ongaro, David) (Filed on 6/28/2010) (Entered: 06/28/2010)
06/28/2010
17
Declaration in Support of 16 Pretrial Memorandum, OF DAVID R. ONGARO filed byBoris
Y. Levitt. (Related document(s) 16 ) (Ongaro, David) (Filed on 6/28/2010) (Entered:
06/28/2010)
06/28/2010
18
Declaration of LAWRENCE MURRAY in Support of 17 Declaration in Support, 16 Pretrial
Memorandum, filed byBoris Y. Levitt. (Attachments: # 1 Exhibit 1 THROUGH 3)(Related
document(s) 17 , 16 ) (Ongaro, David) (Filed on 6/28/2010) (Entered: 06/28/2010)
06/28/2010
19
ADR Certification (ADR L.R. 3-5 b) of discussion of ADR options (Ongaro, David) (Filed
https://ecf.cand.circ9.dcn/cgi-bin/DktRpt.pl?117698841660254-L_942_0-1
11/4/2011
CAND-ECF
Page 10 of 15
on 6/28/2010) (Entered: 06/28/2010)
06/30/2010
20
ADR Certification (ADR L.R. 3-5 b) of discussion of ADR options ADR Certification By
Parties and Counsel (Brown, Matthew) (Filed on 6/30/2010) (Entered: 06/30/2010)
06/30/2010
21
STIPULATION and Proposed Order selecting Early Neutral Evaluation by Yelp! Inc.
Stipulation and [Proposed] Order Selecting ADR Process (Brown, Matthew) (Filed on
6/30/2010) (Entered: 06/30/2010)
07/01/2010
22
STIPULATION AND ORDER REFERRING CASE to Private ADR, to be completed
within 45 days of decision on class certification; Signed by Judge Marilyn Hall Patel on
7/1/2010. (awb, COURT STAFF) (Filed on 7/1/2010) (Entered: 07/01/2010)
07/06/2010
23
Reply Memorandum re 13 MOTION to Consolidate Cases Plaintiffs' Reply Memorandum in
Support of Opposition to Yelp's Motion to Consolidate and Cross-Motion filed byCats and
Dogs Animal Hospital, Inc.. (Fitzgerald, John) (Filed on 7/6/2010) (Entered: 07/06/2010)
07/06/2010
24
RESPONSE in Support re 13 MOTION to Consolidate Cases filed byYelp! Inc.. (Brown,
Matthew) (Filed on 7/6/2010) (Entered: 07/06/2010)
07/08/2010
25
ORDER RE CMCS AND DISCOVERY. Signed by Judge Marilyn Hall Patel on 7/8/10. (fj,
COURT STAFF) (Filed on 7/8/2010) (Entered: 07/08/2010)
07/12/2010
26
MOTION FOR RELIEF FROM CIVIL LOCAL RULE 16-10(a) filed by Yelp! Inc..
(Attachments: # 1 Exhibit Exhibit A, # 2 Proposed Order)(Brown, Matthew) (Filed on
7/12/2010) (Entered: 07/12/2010)
07/12/2010
27
JOINT CASE MANAGEMENT STATEMENT filed by Yelp! Inc.. (Brown, Matthew)
(Filed on 7/12/2010) (Entered: 07/12/2010)
07/16/2010
28
NOTICE by Boris Y. Levitt Plaintiff's Rule 26 Initial Disclosures (Winchester, Amelia)
(Filed on 7/16/2010) (Entered: 07/16/2010)
07/16/2010
29
NOTICE by Yelp! Inc. Defendant Yelp! Inc.'s Notice of Pendency of Other Actions or
Proceedings (Civil L.R. 3-13) (Brown, Matthew) (Filed on 7/16/2010) (Entered: 07/16/2010)
07/19/2010
30
Minute Entry: Motion Hearing held on 7/19/2010 before Hon. Marilyn Hall Patel (Date
Filed: 7/19/2010) re Motions to Consolidate/Motions to Compel (Court Reporter Katherine
Sullivan.) (awb, COURT STAFF) (Date Filed: 7/19/2010) (Entered: 07/19/2010)
07/20/2010
31
ORDER by Judge Marilyn Hall Patel granting (13) Motion to Consolidate Cases 3:10-cv01321-MHP; granting (64) Motion to Consolidate Cases in case 3:10-cv-02351-MHP;
Supplemental discovery briefing to be submitted by 7/26/2010; See order for more details
(awb, COURT STAFF) (Filed on 7/20/2010) (Entered: 07/20/2010)
07/22/2010
32
Transcript of Proceedings held on July 19, 2010, before Judge Marilyn Hall Patel. Court
Reporter/Transcriber Katherine Powell Sullivan, RPR, CRR, CSR, Telephone number 415794-6659/Katherine_Sullivan@cand.uscourts.gov. Per General Order No. 59 and Judicial
Conference policy, this transcript may be viewed only at the Clerks Office public terminal or
may be purchased through the Court Reporter/Transcriber until the deadline for the Release
of Transcript Restriction.After that date it may be obtained through PACER. Any Notice of
Intent to Request Redaction, if required, is due no later than 5 business days from date of
this filing. Release of Transcript Restriction set for 10/20/2010. (Sullivan, Katherine) (Filed
on 7/22/2010) (Entered: 07/22/2010)
07/26/2010
33
Statement DEFENDANT YELP! INC.S STATEMENT ON PROPOSED DISCOVERY PLAN
by Yelp! Inc.. (Brown, Matthew) (Filed on 7/26/2010) (Entered: 07/26/2010)
07/26/2010
34
Statement Plaintiff Boris Y. Levitt's Discovery Plan by Boris Y. Levitt. (Ongaro, David)
(Filed on 7/26/2010) (Entered: 07/26/2010)
08/16/2010
35
CLERKS NOTICE vacating 8/23/2010 Case Management Conference before the Hon.
Marilyn Hall Patel (awb, COURT STAFF) (Filed on 8/16/2010) (Entered: 08/16/2010)
https://ecf.cand.circ9.dcn/cgi-bin/DktRpt.pl?117698841660254-L_942_0-1
11/4/2011
CAND-ECF
Page 11 of 15
08/19/2010
36
NOTICE of Appearance by Susan Ashlie Beringer (Beringer, Susan) (Filed on 8/19/2010)
(Entered: 08/19/2010)
08/19/2010
37
NOTICE of Substitution of Counsel by Susan Ashlie Beringer and [Proposed] Order
(Beringer, Susan) (Filed on 8/19/2010) (Entered: 08/19/2010)
08/20/2010
(Court only) ***Attorney Susannah Stroud Wright,Gail E. Lees for Yelp! Inc. added. (gba,
COURT STAFF) (Filed on 8/20/2010) (Entered: 08/20/2010)
08/24/2010
38
ORDER withdrawing Attorneys Benjamin Hansel Kleine, Michael G. Rhodes, Michael
Graham Rhodes, Sarah Ruth Boot and Matthew Dean Brown as attorneys of record for
defendant YELP!; Signed by Judge Marilyn Hall Patel on 8/23/2010. (awb, COURT
STAFF) (Filed on 8/24/2010) (Entered: 08/24/2010)
08/24/2010
39
ORDER APPOINTING ONGARO BURTT LLP LEAD COUNSEL for plaintiffs; Amended
consolidated complaint to be filed within 30 days; Responsive pleadings to be filed 30 days
thereafter; SEE ORDER FOR MORE DETAILS; Signed by Judge Marilyn Hall Patel on
8/24/2010. (awb, COURT STAFF) (Filed on 8/24/2010) (Entered: 08/24/2010)
09/08/2010
40
NOTICE of Appearance by Aaron Schur (Schur, Aaron) (Filed on 9/8/2010) (Entered:
09/08/2010)
09/13/2010
41
Statement Attorney's Pledge of Amelia D. Winchester by Boris Y. Levitt. (Winchester,
Amelia) (Filed on 9/13/2010) (Entered: 09/13/2010)
09/13/2010
42
Statement Attorney's Pledge of David R. Ongaro by Boris Y. Levitt. (Ongaro, David) (Filed
on 9/13/2010) (Entered: 09/13/2010)
09/13/2010
43
Statement Attorney's Pledge by S. Ashlie Beringer by Yelp! Inc.. (Beringer, Susan) (Filed on
9/13/2010) (Entered: 09/13/2010)
09/13/2010
44
Statement Attorney's Pledge by Gail E. Lees by Yelp! Inc.. (Lees, Gail) (Filed on 9/13/2010)
(Entered: 09/13/2010)
09/13/2010
45
Statement Attorney's Pledge by Susannah S. Wright by Yelp! Inc.. (Wright, Susannah)
(Filed on 9/13/2010) (Entered: 09/13/2010)
09/14/2010
46
Statement Attorney's Pledge by Aaron Schur by Yelp! Inc.. (Schur, Aaron) (Filed on
9/14/2010) (Entered: 09/14/2010)
09/17/2010
47
Statement Attorney's Pledge for Lawrence D. Murray, John F. Henning III, and Robert C.
Strickland by Boris Y. Levitt. (Murray, Lawrence) (Filed on 9/17/2010) (Entered:
09/17/2010)
09/23/2010
48
FIRST AMENDED AND CONSOLIDATED CLASS ACTION COMPLAINT FOR: (1)
VIOLATION OF BUSINESS & PROFESSIONS CODE Section 17200; (2) VIOLATION
OF BUSINESS & PROFESSIONS CODE Section 17500; (3) INTENTIONAL
INTERFERENCE WITH PROSPECTIVE BUSINESS ADVANTAGE against Yelp! Inc..
Filed by Boris Y. Levitt, Cats and Dogs Animal Hospital, Inc.. (Ongaro, David) (Filed on
9/23/2010) Modified on 9/27/2010 (gba, COURT STAFF). (Entered: 09/23/2010)
09/23/2010
49
NOTICE by Beck & Lee Business Trial Lawyers OF FILING ATTORNEYS PLEDGES OF
JARED H. BECK AND ELIZABETH LEE BECK (Beck, Jared) (Filed on 9/23/2010)
(Entered: 09/23/2010)
09/27/2010
(Court only) ***Party Tracy Chan and Bleeding Heart, LLC added. (gba, COURT STAFF)
(Filed on 9/27/2010) (Entered: 09/27/2010)
09/28/2010
(Court only) ***Party Astro Appliance Service, Celibre, Inc., Zodiac Restaurant Group,
Inc., Wag My Tail, Inc., J.L. Ferri Entertainment, Inc., San Francisco Bay Boat Cruises,
LLC, California Furnishings, Inc. and Le Petite Retreat Day Spa, LLC added. (gba, COURT
STAFF) (Filed on 9/28/2010) (Entered: 09/28/2010)
10/20/2010
NOTICE of Lien Under Code of Civil Procedure Section 708.410 by Jennifer Battoon (gba,
https://ecf.cand.circ9.dcn/cgi-bin/DktRpt.pl?117698841660254-L_942_0-1
11/4/2011
CAND-ECF
Page 12 of 15
50
COURT STAFF) (Filed on 10/20/2010) (Entered: 10/22/2010)
10/22/2010
51
MOTION to Dismiss FIRST AMENDED CLASS ACTION COMPLAINT AND TO STRIKE
CLASS ACTION ALLEGATIONS; MEMORANDUM OF POINTS AND AUTHORITIES filed
by Yelp! Inc.. Motion Hearing set for 11/29/2010 02:00 PM in Courtroom 15, 18th Floor,
San Francisco. (Beringer, Susan) (Filed on 10/22/2010) (Entered: 10/22/2010)
10/22/2010
52
Declaration of S. ASHLIE BERINGER in Support of 51 MOTION to Dismiss FIRST
AMENDED CLASS ACTION COMPLAINT AND TO STRIKE CLASS ACTION
ALLEGATIONS; MEMORANDUM OF POINTS AND AUTHORITIES filed byYelp! Inc..
(Attachments: # 1 Exhibit, # 2 Exhibit, # 3 Exhibit, # 4 Exhibit)(Related document(s) 51 )
(Beringer, Susan) (Filed on 10/22/2010) (Entered: 10/22/2010)
10/22/2010
53
Proposed Order re 51 MOTION to Dismiss FIRST AMENDED CLASS ACTION
COMPLAINT AND TO STRIKE CLASS ACTION ALLEGATIONS; MEMORANDUM OF
POINTS AND AUTHORITIES by Yelp! Inc.. (Beringer, Susan) (Filed on 10/22/2010)
(Entered: 10/22/2010)
10/25/2010
***Deadlines terminated. Release of Transcript Restriction date of 10/20/2010 Date
Terminated 32 Transcript. (gba, COURT STAFF) (Filed on 10/25/2010) (Entered:
10/25/2010)
11/03/2010
54
STIPULATION and [Proposed] Order Modifying Briefing Schedule and Hearing Date for
Defendant's Motion to Dismiss by Boris Y. Levitt. (Winchester, Amelia) (Filed on
11/3/2010) (Entered: 11/03/2010)
11/04/2010
55
STIPULATION AND ORDER amending briefing schedules: Oppositions due 12/7/2010;
Replies due 12/21/2010; Motion Hearing reset for 1/31/2011 02:00 PM in Courtroom 15,
18th Floor, San Francisco before the Honorable Marilyn Hall Patel; Signed by Judge
Marilyn Hall Patel on 11/4/2010. (awb, COURT STAFF) (Filed on 11/4/2010) (Entered:
11/04/2010)
11/18/2010
56
STIPULATION AND [PROPOSED] ORDER ALLOWING PLAINTIFFS TO FILE A
SECOND AMENDED AND CONSOLIDATED COMPLAINT by Boris Y. Levitt.
(Attachments: # 1 Exhibit SECOND AMENDED AND CONSOLIDATED CLASS
ACTION COMPLAINT FOR VIOLATION OF BUSINESS & PROFESSIONS CODE
SECTION 17200)(Ongaro, David) (Filed on 11/18/2010) (Entered: 11/18/2010)
11/19/2010
57
STIPULATION AND ORDER for leave to file 2nd Amended Complaint; Signed by Judge
Marilyn Hall Patel on 11/19/2010. (awb, COURT STAFF) (Filed on 11/19/2010) (Entered:
11/19/2010)
11/22/2010
58
SECOND AMENDED AND CONSOLIDATED CLASS ACTION COMPLAINT FOR
VIOLATION OF BUSINESS & PROFESSIONS CODE SECTION 17200 against Yelp!
Inc.. Filed by Boris Y. Levitt. (Ongaro, David) (Filed on 11/22/2010) Modified on
11/23/2010 (gba, COURT STAFF). (Entered: 11/22/2010)
12/17/2010
59
MOTION to Dismiss SECOND AMENDED CLASS ACTION COMPLAINT & TO DISMISS
OR STRIKE CLASS ACTION ALLEGATIONS; MEMO OF POINTS & AUTHORITIES filed
by Yelp! Inc.. Motion Hearing set for 2/7/2011 02:00 PM in Courtroom 15, 18th Floor, San
Francisco before Hon. Marilyn H. Patel. (Beringer, Susan) (Filed on 12/17/2010) (Entered:
12/17/2010)
12/17/2010
60
Declaration of S. ASHLIE BERINGER IN SUPPORT OF 59 YELP'S MOTION TO
DISMISS SECOND AMENDED CLASS ACTION COMPLAINT & TO DISMISS OR
STRIKE CLASS ACTION ALLEGATIONS filed by Yelp! Inc.. (Attachments: # 1 Exhibit 1, #
2 Exhibit 2, # 3 Exhibit 3)(Beringer, Susan) (Filed on 12/17/2010) Modified on 12/21/2010
(gba, COURT STAFF). (Entered: 12/17/2010)
12/17/2010
61
Proposed Order GRANTING YELP'S MOTION TO DISMISS SECOND AMENDED CLASS
ACTION COMPLAINT & TO DISMISS OR STRIKE CLASS ACTION ALLEGATIONS by
Yelp! Inc.. (Beringer, Susan) (Filed on 12/17/2010) (Entered: 12/17/2010)
https://ecf.cand.circ9.dcn/cgi-bin/DktRpt.pl?117698841660254-L_942_0-1
11/4/2011
CAND-ECF
Page 13 of 15
01/07/2011
62
Memorandum in Opposition to 59 Motion to Dismiss Second Amended Class Action
Complaint and to Dismiss or Strike Class Action Allegations filed by Boris Y. Levitt.
(Ongaro, David) (Filed on 1/7/2011) Modified on 1/10/2011 (gba, COURT STAFF).
(Entered: 01/07/2011)
01/21/2011
63
Reply to Opposition re 59 MOTION to Dismiss SECOND AMENDED CLASS ACTION
COMPLAINT & TO DISMISS OR STRIKE CLASS ACTION ALLEGATIONS; MEMO OF
POINTS & AUTHORITIES filed byYelp! Inc.. (Beringer, Susan) (Filed on 1/21/2011)
(Entered: 01/21/2011)
01/21/2011
64
Declaration of S. Ashlie Beringer in Support of 59 MOTION to Dismiss SECOND
AMENDED CLASS ACTION COMPLAINT & TO DISMISS OR STRIKE CLASS ACTION
ALLEGATIONS; MEMO OF POINTS & AUTHORITIES filed byYelp! Inc.. (Attachments: #
1 Exhibit Terms of Service, # 2 Exhibit Content Guidelines)(Related document(s) 59 )
(Beringer, Susan) (Filed on 1/21/2011) (Entered: 01/21/2011)
02/07/2011
65
STIPULATION and [Proposed] Order Rescheduling Hearing On Yelp! Inc.'s Motion to
Dismiss Second Amended Class Actioin Complaint and to Dismiss or Strike Class Action
Allegations by Yelp! Inc.. (Wright, Susannah) (Filed on 2/7/2011) (Entered: 02/07/2011)
02/07/2011
66
STIPULATION AND ORDER RESETTING Hearing on 59 MOTION to Dismiss SECOND
AMENDED CLASS ACTION COMPLAINT & TO DISMISS OR STRIKE CLASS ACTION
ALLEGATIONS; MEMO OF POINTS & AUTHORITIES to 3/7/2011 02:00 PM in
Courtroom 15, 18th Floor, San Francisco before Hon. Marilyn H. Patel; Signed by Judge
Marilyn Hall Patel on 2/7/2011. (awb, COURT STAFF) (Filed on 2/7/2011) (Entered:
02/07/2011)
02/08/2011
***Deadlines terminated***. Motion Hearing date of 01/31/2011 Date Terminated 55
Stipulation and Order, Set Hearings. (gba, COURT STAFF) (Filed on 2/8/2011) (Entered:
02/08/2011)
02/22/2011
67
STATEMENT OF RECENT DECISION pursuant to Civil Local Rule 7-3.d IN SUPPORT
OF MOTION TO DISMISS SECOND AMENDED CLASS ACTION COMPLAINT AND TO
DISMISS OR STRIKE CLASS ACTION ALLEGATIONS filed byYelp! Inc.. (Attachments: #
1 Exhibit A)(Related document(s) 59 , 63 ) (Wright, Susannah) (Filed on 2/22/2011)
(Entered: 02/22/2011)
03/07/2011
68
Minute Entry: Motion Hearing held on 3/7/2011 before Marilyn H. Patel (Date Filed:
3/7/2011) re 59 MOTION to Dismiss SECOND AMENDED CLASS ACTION
COMPLAINT & TO DISMISS OR STRIKE CLASS ACTION ALLEGATIONS filed by
Yelp! Inc.. (Court Reporter Kathy Wyatt.) (tlS, COURT STAFF) (Date Filed: 3/7/2011)
(Entered: 03/07/2011)
03/17/2011
69
Transcript of Proceedings held on 3-7-11, before Judge Marilyn Hall Patel. Court
Reporter/Transcriber Katherine Wyatt, Telephone number 925-212-5224. Per General Order
No. 59 and Judicial Conference policy, this transcript may be viewed only at the Clerks
Office public terminal or may be purchased through the Court Reporter/Transcriber until the
deadline for the Release of Transcript Restriction.After that date it may be obtained through
PACER. Any Notice of Intent to Request Redaction, if required, is due no later than 5
business days from date of this filing. Release of Transcript Restriction set for 6/15/2011.
(kpw, COURT STAFF) (Filed on 3/17/2011) (Entered: 03/17/2011)
03/22/2011
70
MEMORANDUM AND ORDER by Judge Marilyn Hall Patel: Defendant's motion to
dismiss is GRANTED without prejudice. Any further amended complaint shall be filed
within thirty (30) days of this order. Defendant shall file its answer within thirty (30) days of
the filing of the amended complaint. (awb, COURT STAFF) (Filed on 3/22/2011) (Entered:
03/22/2011)
04/15/2011
71
STIPULATION Stipulation and [Proposed] Order Modifying Deadlines by Boris Y. Levitt.
(Ongaro, David) (Filed on 4/15/2011) (Entered: 04/15/2011)
04/18/2011
72
STIPULATION AND ORDER MODIFYING DEADLINES; Signed by Judge Marilyn Hall
https://ecf.cand.circ9.dcn/cgi-bin/DktRpt.pl?117698841660254-L_942_0-1
11/4/2011
CAND-ECF
Page 14 of 15
Patel on 4/18/2011. (awb, COURT STAFF) (Filed on 4/18/2011) (Entered: 04/18/2011)
05/23/2011
73
***ERRONEOUS ENTRY, PLEASE SEE DOCUMENT NO. 74***AMENDED
COMPLAINT Third Amended and Consolidated Class Action Complaint for 1) Violation of
Business & Professions Code Section 17200; 2) Civil Extortion; and 3) Attempted Civil
Extortion against Yelp! Inc.. Filed byProfessional Construction Group, Inc., Bleeding Heart,
LLC, Le Petite Retreat Day Spa, LLC, Cats and Dogs Animal Hospital, Inc., Wag My Tail,
Inc., California Furnishings, Inc., J.L. Ferri Entertainment, Inc., San Francisco Bay Boat
Cruises, LLC, Astro Appliance Service, Boris Y. Levitt, Celibre, Inc., Tracy Chan, Zodiac
Restaurant Group, Inc.. (Ongaro, David) (Filed on 5/23/2011) Modified on 5/24/2011 (gba,
COURT STAFF). (Entered: 05/23/2011)
05/23/2011
74
Third Amended and Consolidated Class Action Complaint For 1) Violation of Business and
Professions Code Section 17200; 2) Civil Extortion; and 3) Attempted Civil Extortion.
NOTE: THIS DOCUMENT REPLACES DOCUMENT NO. 73 WHICH WAS FILED IN
ERROR. against Yelp! Inc.. Filed byBoris Y. Levitt. (Ongaro, David) (Filed on 5/23/2011)
Modified on 5/24/2011 (gba, COURT STAFF). (Entered: 05/23/2011)
05/24/2011
(Court only) ***Party John Mercurio added. (gba, COURT STAFF) (Filed on 5/24/2011)
(Entered: 05/24/2011)
06/06/2011
75
ORDER REASSIGNING CASE. Case reassigned to Judge Hon. Edward M. Chen for all
further proceedings. Judge Hon. Marilyn H. Patel no longer assigned to the case. Signed by
Judge Edward M. Chen on 6/6/11. (gba, COURT STAFF) (Filed on 6/6/2011) (Entered:
06/06/2011)
06/21/2011
76
JOINT CASE MANAGEMENT STATEMENT filed by Yelp! Inc.. (Wright, Susannah)
(Filed on 6/21/2011) (Entered: 06/21/2011)
07/22/2011
77
MOTION to Dismiss Third Amended Class Action Complaint and to Dismiss or Strike Class
Action Allegations; Memorandum of Points and Authorities filed by Yelp! Inc.. Motion
Hearing set for 9/9/2011 01:30 PM in Courtroom 5, 17th Floor, San Francisco before Hon.
Edward M. Chen. Responses due by 8/19/2011. Replies due by 8/26/2011. (Wright,
Susannah) (Filed on 7/22/2011) (Entered: 07/22/2011)
07/22/2011
78
Proposed Order GRANTING YELP'S MOTION TO DISMISS THIRD AMENDED CLASS
ACTION COMPLAINT AND TO DISMISS OR STRIKE CLASS ACTION ALLEGATIONS by
Yelp! Inc.. (Wright, Susannah) (Filed on 7/22/2011) (Entered: 07/22/2011)
07/22/2011
79
Declaration of S. ASHLIE BERINGER in Support of 77 MOTION to Dismiss Third
Amended Class Action Complaint and to Dismiss or Strike Class Action Allegations;
Memorandum of Points and Authorities filed byYelp! Inc.. (Attachments: # 1 Exhibit 1, # 2
Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4, # 5 Exhibit 5, # 6 Exhibit 6)(Related document(s)
77 ) (Wright, Susannah) (Filed on 7/22/2011) (Entered: 07/22/2011)
07/22/2011
80
Declaration of IAN MACBEAN in Support of 77 MOTION to Dismiss Third Amended
Class Action Complaint and to Dismiss or Strike Class Action Allegations; Memorandum of
Points and Authorities filed byYelp! Inc.. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3
Exhibit 3, # 4 Exhibit 4, # 5 Exhibit 5, # 6 Exhibit 6, # 7 Exhibit 7, # 8 Exhibit 8)(Related
document(s) 77 ) (Wright, Susannah) (Filed on 7/22/2011) (Entered: 07/22/2011)
07/26/2011
81
Letter from Plaintiffs and Defendants Joint Letter Brief Regarding Plaintiffs' Discovery
Demand. (Ongaro, David) (Filed on 7/26/2011) (Entered: 07/26/2011)
08/01/2011
82
ORDER re 81 Letter filed by Boris Y. Levitt. Plaintiffs' request is denied. Signed by Judge
Edward M. Chen on 8/1/11. (bpf, COURT STAFF) (Filed on 8/1/2011) (Entered:
08/01/2011)
08/10/2011
83
STIPULATION re 77 MOTION to Dismiss Third Amended Class Action Complaint and to
Dismiss or Strike Class Action Allegations; Memorandum of Points and Authorities
STIPULATION AND PROPOSED ORDER MODIFYING BRIEFING SCHEDULE AND
HEARING DATE FOR YELP! INC.'S MOTION TO DISMISS THIRD AMENDED CLASS
ACTION COMPLAINT AND TO DISMISS OR STRIKE CLASS ACTION ALLEGATIONS by
https://ecf.cand.circ9.dcn/cgi-bin/DktRpt.pl?117698841660254-L_942_0-1
11/4/2011
CAND-ECF
Page 15 of 15
Yelp! Inc.. (Wright, Susannah) (Filed on 8/10/2011) (Entered: 08/10/2011)
08/11/2011
84
STIPULATION AND ORDER RESETTING re 77 MOTION to Dismiss Third Amended
Class Action Complaint and to Dismiss or Strike Class Action Allegations; Memorandum of
Points and Authorities filed by Yelp! Inc., 83 Stipulation, filed by Yelp! Inc. Motion
Hearing set for 10/14/2011 01:30 PM in Courtroom 5, 17th Floor, San Francisco before
Hon. Edward M. Chen.. Signed by Judge Edward M. Chen on 8/11/11. (bpf, COURT
STAFF) (Filed on 8/11/2011) (Entered: 08/11/2011)
09/02/2011
85
RESPONSE (re 77 MOTION to Dismiss Third Amended Class Action Complaint and to
Dismiss or Strike Class Action Allegations; Memorandum of Points and Authorities ) filed
byBoris Y. Levitt. (Attachments: # 1 Declaration, # 2 Evidentiary Objections)(Ongaro,
David) (Filed on 9/2/2011) (Entered: 09/02/2011)
09/30/2011
86
REPLY (re 77 MOTION to Dismiss Third Amended Class Action Complaint and to Dismiss
or Strike Class Action Allegations; Memorandum of Points and Authorities ) filed byYelp!
Inc.. (Beringer, Susan) (Filed on 9/30/2011) (Entered: 09/30/2011)
09/30/2011
87
RESPONSE to re 85 Opposition/Response to Motion, Yelp's Response to Plaintiffs'
Evidentiary Objections by Yelp! Inc.. (Beringer, Susan) (Filed on 9/30/2011) (Entered:
09/30/2011)
10/14/2011
88
Minute Entry: Motion Hearing held on 10/14/2011 before Edward M. Chen. Motion to
Dismiss is taken under submission. (Court Reporter: Margo Gurule) (tmi, COURT STAFF)
(Date Filed: 10/14/2011) (Entered: 10/14/2011)
10/26/2011
89
ORDER by Judge Edward M. Chen Granting 77 Defendant's Motion to Dismiss. (emcsec,
COURT STAFF) (Filed on 10/26/2011) (Entered: 10/26/2011)
10/26/2011
90
JUDGMENT. Signed by Deputy Clerk Betty Lee on 10/26/11. (bpf, COURT STAFF) (Filed
on 10/26/2011) (Entered: 10/26/2011)
10/26/2011
(Court only) ***Civil Case Terminated. (slh, COURT STAFF) (Filed on 10/26/2011)
(Entered: 10/27/2011)
11/01/2011
91
Transcript of Proceedings held on 10/14/11, before Judge EDWARD M. CHEN. Court
Reporter/Transcriber Margaret "Margo" Gurule, Telephone number 415-504-4204 or
margolargo@gmail.com. Per General Order No. 59 and Judicial Conference policy, this
transcript may be viewed only at the Clerks Office public terminal or may be purchased
through the Court Reporter/Transcriber until the deadline for the Release of Transcript
Restriction.After that date it may be obtained through PACER. Any Notice of Intent to
Request Redaction, if required, is due no later than 5 business days from date of this filing.
Release of Transcript Restriction set for 1/30/2012. (mng, COURT STAFF) (Filed on
11/1/2011) (Entered: 11/01/2011)
11/03/2011
92
NOTICE OF APPEAL as to 90 Judgment, 89 Order on Motion to Dismiss by Cats and Dogs
Animal Hospital, Inc., Tracy Chan, Boris Y. Levitt, John Mercurio. Filing fee $ 455; Receipt
No. 34611066564. (slh, COURT STAFF) (Filed on 11/3/2011) (Entered: 11/04/2011)
https://ecf.cand.circ9.dcn/cgi-bin/DktRpt.pl?117698841660254-L_942_0-1
11/4/2011
Disclaimer: Justia Dockets & Filings provides public litigation records from the federal appellate and district courts. These filings and docket sheets should not be considered findings of fact or liability, nor do they necessarily reflect the view of Justia.
Why Is My Information Online?